ATTORNEY DISCIPLINE BOARD
ATTORNEY GRIEVANCE COMMISSION
JOINT ANNUAL REPORT
January 1, 1998 to December 31, 1998
Attorney Grievance Commission
243 West Congress Street, Suite 256
Detroit, Michigan 48226
Telephone (313) 961-6585
Attorney Discipline Board
719 Griswold Street, Suite 1910
Detroit, Michigan 48226
Telephone (313) 963-5553
STATE OF MICHIGAN
ATTORNEY GRIEVANCE COMMISSION
ANNUAL REPORT
January 1, 1998 to December 31, 1998
ROBERT E. EDICK
Deputy Administrator
243 W. Congress, Ste. 256
Detroit, MI 48226
ATTORNEY GRIEVANCE COMMISSION MEMBERS
Brian D. Vincent, Esq. of Grand Rapids
Chairperson
Term Expires: September 1, 2000
Thomas A. Hallin, Esq. of Dearborn
Vice-Chairperson
Term Expires: October 1, 1999
Robert W. McBroom, of Sterling Hts.
Secretary
Term Expires: October 1, 1999
Steven D. Dunnings, Esq., of Lansing
Term Expires: September 30, 2000
Mary J. Fleming, of Detroit
Term Expires: September 30, 2000
Matthew A. Seward, Esq., of Detroit
Term Expires: September 30, 1999
Richard E. Zuckerman, Esq., of Detroit
Term Expires: September 30, 2001
Richard S. Allen, Esq., of Clare
Term Expires: September 30, 2001
Sidney S. Miller, M.D., of Huntington Woods
Term Expires: September 30, 2001
Robert E. Edick, Deputy Administrator
Cynthia C. Bullington, Asst. Deputy Administrator
Associate Counsels:
Susan E. Gillooly
Richard L. Cunningham
Donald D. Campbell
Wendy A. Neeley
Ruthann Stevens
Stephen Vella
Patrick McGlinn
Frances A. Rosinski
Jeffrey S. Jones
Emily A. Ramsey
H. Lloyd Nearing
Investigators:
Thomas Turkaly
Nancy MacKenzie
Roger Schutter
Office Manager:
Marianne Pollock
Computer Analyst:
C. Martin Rose
Secretaries:
Lee'ah Basemore
Becky Cheff
Misty Primeau
Bonnie Metty
Robert Vance
Lois Williams
Rebecca Wilson
Demetra Smith
Katrina Cassidy
Crystal Anderson
Clerks:
Charles Swoboda
Corinne Adcock
Rosa Fernandez
Teia Millhouse
Receptionist:
Donna Morrow
ATTORNEY GRIEVANCE COMMISSION
ANNUAL REPORT
January 1, 1998 - December 31, 1998
The Michigan Attorney Grievance Commission was created by the Supreme
Court, effective October 1, 1978. Along with the simultaneously created
Attorney Discipline Board, the Commission succeeded the former State Bar
Grievance Board. Pursuant to MCR 9.108(A), the Commission is the prosecution
arm of the Supreme Court for the discharge of its constitutional responsibility
to supervise and discipline Michigan attorneys. The Commission, which has
statewide jurisdiction, has its offices in the Marquette Building, 243
West Congress, Suite 256, Detroit, Michigan, 48226. All Commission members
are appointed by the Michigan Supreme Court. The Supreme Court also appoints
the Chairperson and Vice-Chairperson of the Commission, pursuant to MCR
9.108(C). The Secretary of the Commission is elected by the Commission.
STAFF
Both the Grievance Administrator and the Deputy Administrator are appointed
by the Michigan Supreme Court. Under MCR 9.109(A), the Grievance Administrator
is responsible for the appointment of the staff. Under the current budget
which became effective October 1, 1998, the number of full-time staffing
positions is 34. In addition to the full-time staff, the Commission has
been accredited by the three Detroit area law schools for a legal intern
program. Law students who are accepted for participation in the program
earn academic credit for their service to the Commission. This program
has proven to be extremely beneficial to the participating students and
the Commission's legal staff who depend on the students for assistance
with research and writing.
COMMISSION PROCEDURE
Subchapter 9.100 of the Michigan Court Rules governs the conduct of attorney disciplinary proceedings.
Grievances filed against attorneys are denominated "requests for investigation." Any person may file a request for investigation with the Grievance Administrator, and the Grievance Administrator may file his/her own request for investigation, when necessary. The filing of a request for investigation is normally the first step in the grievance process.
Following the filing of a request for investigation, the Grievance Administrator must determine whether there exists a prima facie allegation of professional misconduct, i.e. a violation of MCR 9.104. The Grievance Administrator may reject the request for investigation on its face or after a preliminary investigation, or may conduct a full investigation. Following the conclusion of the investigation, the Grievance Administrator recommends to the Commission that (1) the matter be closed as there is no provable evidence of professional misconduct sufficient to sustain the burden of proof at a disciplinary proceeding; (2) the respondent attorney be placed on contractual probation pursuant to MCR 9.114 and 9.115; (3) the matter be closed with the issuance of an admonition; or (4) authorization be granted for the issuance of a formal complaint. At one of its monthly meetings, the Commission determines the appropriate action.
During 1998, 3,935 requests for investigation were filed. (See attachments
for a breakdown of the types of legal matters referred to in the requests
for investigation filed in 1998.) A listing of the various types of legal
cases underlying these requests for investigation and the nature of the
allegations of misconduct is appended. Total dispositions for 1998 were
3,796. During the year, 1,358 cases (35.8% of dispositions), were rejected
by the Administrator under MCR 9.112(C)(1)(a) and 9.114(A). An additional
1,676 cases (44.2%) were closed by the Commission pursuant to MCR 9.114(A)(2).
The Commission issued 179 (4.7%) confidential admonishments, and authorized
the filing of a formal complaint with the Attorney Discipline Board in
241 (6.3%) cases. The Commission closed 342 (9.0%) files with cautionary
letters.
VOLUNTEER INVESTIGATORS
In addition to its full-time professional staff, the Commission maintains a roster of approximately 175 volunteer investigators. They are members of the State Bar of Michigan who perform pro bono services on behalf of the Commission, and who are reimbursed only for actual out-of-pocket expenses. Their function is to conduct on-site investigation in the field; to develop an investigation which commenced at staff level; and to report back to the staff counsel responsible for the investigation, who will then assess the matter and submit a recommendation to the Grievance Administrator.
In addition, many of these volunteer investigators serve as arbitrators
in fee disputes between attorneys and their clients who consent to that
procedure, as provided in MCR 9.130(B).
FORMAL PROCEEDINGS
Upon authorization by members of the Commission, a formal complaint is filed with the Attorney Discipline Board. A different procedure, set forth in MCR 9.120(B)(3), is generally used in the cases in which an attorney has been convicted of a crime. In those cases, an order to show cause is issued at the request of the Grievance Administrator requiring the respondent to show cause why discipline should not be imposed. This procedure, and a companion provision providing for the automatic interim suspension for felony convictions, has been in effect since February 1, 1983. MCR 9.120(A) requires a lawyer who is convicted of a crime, as well as the prosecutor and the defense attorney, to report the conviction to the Grievance Administrator and to the Attorney Discipline Board.
In 1998, 209 formal complaints were filed. A total of 12 judgment of conviction proceedings were instituted pursuant to MCR 9.120 and 1 reciprocal disciplinary action was filed. The Grievance Administrator acts as the prosecutor in these proceedings. Hearings on charges of misconduct are held before three-lawyer hearing panels of the Attorney Discipline Board. The hearings are open to the public.
In hearings on a formal complaint, the Grievance Administrator is required to prove his case by a preponderance of the evidence. The respondent may retain counsel, cross-examine witnesses called by the Grievance Administrator, and present evidence in his or her own behalf, both in defense and in mitigation. The practice and procedure employed in non-jury civil cases are generally applicable to disciplinary proceedings, as are the Michigan Rules of Evidence.
Upon conclusion of a hearing, if the panel finds that the Grievance Administrator has failed to prove misconduct by a preponderance of the evidence, the case against the respondent must be dismissed. If the panel concludes that professional misconduct has been established, the panel must enter an order of discipline, which may consist of a reprimand, probation, suspension or disbarment. A suspension or disbarment disqualifies the respondent from the practice of law, whereas a reprimand is in the nature of a public censure. Probation is the equivalent of a supervised reprimand and is available only under limited circumstances. In Michigan, discipline imposed as a result of formal proceedings is a matter of public record. An admonishment issued by the Commission is confidential and is an administrative warning not constituting discipline.
In hearings on an order to show cause pursuant to MCR 9.120(B)(3), the respondent has the initial burden of going forward and may present evidence in mitigation. However, the respondent is precluded from attempting to collaterally attack the criminal conviction that is the basis of the order to show cause.
Any party, including the complainant who filed the request for investigation,
has a right to appeal an order of a hearing panel to the Attorney Discipline
Board, and may seek leave to appeal to the Supreme Court from an order
of the Attorney Discipline Board.
FUNDING
The Attorney Grievance Commission is funded entirely by a yearly assessment
paid by each Michigan lawyer to fund the disciplinary system. The yearly
assessment is set by the Michigan Supreme Court. In the fiscal year ending
on September 30, 1998, the Commission's actual expenditures were $2,375,719.
Dated: 3/25/99
Robert E. Edick
Acting Grievance Administrator
Brian D. Vincent
Chairperson
Classified by "Type of Matter"
Entertainment: 0
Admiralty: 0
Patent: 2
Paternity: 3
Securities: 4
Social Security: 22
Insurance: 22
Immigration: 31
Traffic: 31
Employment: 51
Workers' Comp: 92
Bankruptcy: 105
Real Estate: 133
Personal Injury: 263
Other*: 286
Probate: 342
Commercial Litigation: 444
Domestic Relations: 805
Criminal: 1299
Total: 3935
STATE OF MICHIGAN
ATTORNEY DISCIPLINE BOARD
1998 ANNUAL REPORT
STATE OF MICHIGAN
ATTORNEY DISCIPLINE BOARD MEMBERS
ALBERT L. HOLTZ, Esq. of Bloomfield Hills, Chairperson
Term Expires: September 30, 1999
KENNETH L. LEWIS, Esq. of Detroit, Vice-chairperson
Term Expires: September 30, 2000
BARBARA B. GATTORN of Detroit, Secretary
Term Expires: September 30, 1999
MICHAEL R. KRAMER, Esq. of Bloomfield Hills
Term Expires: September 30, 2001
C. H. DUDLEY, M.D. of West Bloomfield
Term Expires: September 30, 2000
ELIZABETH N. BAKER of Saginaw
Term Expires: September 30, 1999
ROGER E. WINKELMAN, Esq. of Farmington Hills
Term Expires: September 30, 1999
NANCY A. WONCH, Esq. of Lansing
Term Expires: September 30, 1999
GRANT J. GRUEL, Esq. of Grand Rapids
Term Expires: September 30, 2000
ATTORNEY DISCIPLINE BOARD STAFF
JOHN F. VAN BOLT
Executive Director
MARK A. ARMITAGE
Associate Counsel
MARGARET LUCAS AGIUS
Legal Assistant
Support Staff
Susan C. Lindeman
Lynn L. Harkins
Sherry L. Mifsud
Susan D. Duncan
STATE OF MICHIGAN
ATTORNEY DISCIPLINE BOARD
ANNUAL REPORT
January 1, 1998 - December 31, 1998
Organization and Composition
The Attorney Discipline Board is the adjudicative arm of the Michigan Supreme Court for the discharge of the Court's exclusive constitutional responsibility to supervise and discipline Michigan attorneys. The Board, along with its prosecutorial counterpart, the Attorney Grievance Commission, is part of the bifurcated system of discipline described in Chapter 9.100 of the Michigan Court Rules.
The Attorney Discipline Board consists of 6 lawyers and 3 public members (nonlawyers) appointed by the Supreme Court. A member may not serve more than 2 three-year terms. All members serve without compensation. The Board's chairperson and vice-chairperson are appointed by the Supreme Court. The Board's secretary is elected by its members.
Members of the Attorney Discipline Board in 1998 were: Elizabeth N.
Baker, C. H. Dudley, Barbara B. Gattorn, Grant J. Gruel, Albert L. Holtz,
Michael R. Kramer, Kenneth L. Lewis, Roger E. Winkelman and Nancy A. Wonch.
Staff
Michigan Court Rule 9.110 authorizes the Attorney Discipline Board to
appoint an attorney as its counsel. The Board's full-time staff consists
of John F. Van Bolt, Executive Director and General Counsel; Mark A. Armitage,
Associate Counsel; Margaret Lucas Agius, Legal Assistant; Susan C. Lindeman,
Office Manager; Lynn L. Harkins, Secretary; Sherry L. Mifsud, Assignment
Clerk and Susan D. Duncan, Assignment Clerk. The Board's offices and hearing
room are at One Kennedy Square, 719 Griswold Street, Suite 1910, Detroit,
MI 48226.
Hearing Panels
The Board maintains a current roster of over 450 attorneys appointed annually to serve on 3 member hearing panels. The 1998 hearing panelist roster is attached as Appendix "C". The Board has continued its efforts to appoint attorneys as panel members who represent a broad range of professional experience. With the cooperation of the Women Lawyers Association and the Wolverine Bar Association, and other special interest bar associations, the Board actively encourages the participation of women and minorities in Michigan's discipline system.
Upon the filing of a formal complaint, judgment of conviction or petition for reinstatement, the matter is assigned to a hearing panel. Proceedings before a panel are open to the public and are conducted under the Michigan Court Rules applicable to a civil trial in a circuit court and the Michigan Rules of Evidence. During 1998, the Board's hearing panels conducted 277 public hearings.
Complaints submitted by clients, judges or other lawyers regarding an attorney's conduct are investigated by the Grievance Administrator and his or her staff under the supervision of the Attorney Grievance Commission, a separate agency. If formal disciplinary proceedings are authorized by the Commission, the charges of misconduct are set forth in a formal complaint filed by the Administrator. The charges in the complaint must be established by a preponderance of the evidence. If the charges of misconduct are not established, the panel must enter an order of dismissal. Upon a finding of misconduct, the panel must conduct a separate phase of the hearing to determine the appropriate discipline. The levels of discipline provided in the court rules are reprimand, probation, license suspension and license revocation (disbarment). In a discipline matter decided July 15, 1997, the Supreme Court held that under certain circumstances, a finding of professional misconduct may result in an order of discipline which effectively imposes no discipline on the attorney. Grievance Administrator v Deutch, 455 Mich 149, 163 (1997).
Discipline orders include an assessment of costs incurred by the Grievance Commission and Discipline Board, and may include an order of restitution to an aggrieved client. Orders of reprimand or suspension may include additional conditions relevant to the established misconduct, including legal education, reformation of law office practices and personal counseling.
Unless appealed within 21 days, an order of discipline entered by a
hearing panel constitutes a final order and may be enforced in civil contempt
proceedings instituted by the Grievance Administrator.
Appeals
The respondent, the Grievance Administrator or the complainant may petition the Attorney Discipline Board for a review of an order entered by a hearing panel. The Board's review in such cases is based upon the record presented to the hearing panel and the written and oral arguments presented by the parties on appeal. Following its review, the Board may enter an order affirming, reversing or modifying the panel's order. In addition, the Board regularly considers and disposes of various motions seeking stays of discipline, extensions of time to pay costs, consolidation or severance of pending matters and the institution of show cause proceedings for alleged violations of discipline orders.
During 1998, the Board held 10 regularly scheduled meetings and heard oral arguments in 47 review cases. Of the 35 appeals involving orders imposing discipline, the Board affirmed the hearing panel decision in 15 cases (43%); increased discipline in 9 cases (26%); decreased discipline in 9 cases (26%); and remanded 2 cases to the hearing panel for further proceedings (5%). The Board heard 10 appeals from hearing panel orders of dismissal. In those cases, the Board affirmed the hearing panel dismissal in 8 cases. In 2 cases, the Board reversed the hearing panel's dismissal and remanded for further proceedings.
The Board considered 2 appeals in reinstatement cases. The Board affirmed
1 hearing panel order denying reinstatement and remanded one matter for
further proceedings.
Summary of Disclosure Requests
There were no motions for disclosure filed with the Board pursuant to
MCR 9.126(D)(7) or MCR 9.126(E)(5) during 1998.
New Cases Filed
There were 209 new formal complaints filed in 1998. Of these, 140 complaints(1) contained original charges of misconduct based upon an investigation conducted by the Attorney Grievance Commission. The remaining 69 formal complaints(2) were based solely upon the failure of the respondent/attorney to answer the initial formal complaint, a separate violation under MCR 9.104(7). Such complaints are consolidated for hearing before the panel to which the original complaint has been assigned. The 140 GA formal complaints filed in 1998 represent a 20% decrease from the 175 such complaints filed in 1997.
Sixteen new files were opened upon the filing of petitions for reinstatement in accordance with MCR 9.123(B). An additional 12 cases were commenced under MCR 9.120 with the filing of a judgment of conviction establishing that an attorney had been convicted of a crime. One new matter was commenced with the filing of a petition seeking reciprocal discipline in accordance with MCR 9.104 as the result of a discipline order issued in another jurisdiction.
The 242 new files opened by the Board in 1998 represent an 24% decrease
when compared with the 318 new cases in 1997. The following table (Table
1) illustrates the Board's annual intake of new cases during the past 6
years. (Unable to convert Table 1 to HTML.)
Orders of Discipline/Dismissal
There were 205 final disposition orders issued in 1998, including orders
of discipline, dismissal, transferring an attorney to inactive status and
granting or denying reinstatement. Because some of these orders involved
two or more consolidated complaints, the 205 final disposition orders accounted
for the closure of 314 docketed complaints, including supplemental complaints
for failure to answer. Orders of discipline (probation, reprimand, suspension
and revocation) were issued in 152 cases. A complete list of the orders
of discipline issued in 1998 appears in Appendix "B". Orders of discipline
issued since 1993 are illustrated in Table 2, below. (Unable to convert
Table 2 to HTML.)
Number of Lawyers Disciplined
A lawyer may receive more than one discipline order in a given year. In 1998, 131 lawyers accumulated 152 orders of discipline ranging from probation to disbarment. Compared to the previous year, the number of lawyers subject to discipline decreased from 125 to 131.
In 1994, the Supreme Court ruled that the Board retains jurisdiction
to consider misconduct during the period of licensure by attorneys whose
licenses were later revoked.(3) Of the 29
lawyers whose licenses were revoked in 1998, 6 were the subject of 2 or
more revocation orders during the calendar year. The 29 lawyers whose licenses
were revoked in 1998 accounted for 41 orders of discipline, or 27% of the
final orders of discipline during that year.
Discipline By Consent
The respondent and the Grievance Administrator may enter into a stipulation
for a consent order of discipline after a formal complaint has been filed.
This procedure, described in MCR 9.115(F)(5), allows the respondent to
admit the charges in the complaint, or plead no contest, in exchange for
a stated form of discipline. The stipulation must be approved by both the
Attorney Grievance Commission and a hearing panel. Thirty-eight consent
orders were approved in 1998, accounting for 25% of the discipline orders
issued.
Misconduct Resulting In Discipline
As in prior years, neglect of client matters was the single largest category of professional misconduct resulting in discipline, accounting for 41% of the discipline orders issued. Such neglect ranged from failure to provide competent or diligent representation on behalf of a single client to, in some cases, complete abandonment of an attorney's practice.
For statistical purposes, cases involving neglect of client matters coupled with an attorney's false statement to the client or to the Grievance Administrator were recorded in a separate category. Those cases accounted for an additional 8% of all discipline orders issued in 1998.
The next largest category of misconduct, misuse of client funds ranging from inadvertent commingling to outright embezzlement, accounted for 13% of all discipline orders. Of the 18 discipline orders involving commingling or misappropriation of client funds, 11 cases resulted in disbarment.
Other types of misconduct resulting in discipline in 1998 were criminal
convictions--8% and violations of a prior discipline order--4%.
Reinstatements
Attorneys suspended for 179 days or less are automatically reinstated upon the filing of an affidavit of compliance with the Supreme Court. In cases of revocation or suspensions of 180 days or more, the attorney must file a petition for reinstatement which is followed by an investigation and a hearing before a panel to determine his or her fitness to re-enter the practice of law. Attorneys suspended for 3 years or more must undergo examination and recertification by the Michigan Board of Law Examiners. In Michigan, a disbarred attorney may petition for reinstatement after 5 years.
Sixteen reinstatement petitions were filed with the Board and assigned
to panels for hearing in 1998. The Board or its panels issued 18 orders
reinstating attorneys whose licenses had been suspended for terms greater
than 6 months. Reinstatement petitions were denied or dismissed in 4 cases.
Pending Case Load
As of December 31, 1998, there were a total of 153 open discipline or
reinstatement cases pending before a hearing panel, the Attorney Discipline
Board or the Michigan Supreme Court, as follows:
Pending 12/31/98 | Pending 12/31/97 | |
Supreme Court: | 18 | 10 |
Attorney Discipline Board: | 25 | 28 |
Hearing Panels: | 110 | 164 |
153 | 202 |
Funding
The Attorney Discipline Board receives no public funds. Michigan's attorney discipline system is funded entirely by the State Bar of Michigan which derives its income primarily from the dues assessed against its members. Under the current dues structure approved by the Supreme Court, Michigan lawyers pay mandatory annual dues of $260, of which $100 (38%) is specifically allocated for attorney discipline.
For the fiscal year which ended September 30, 1998, the Board's total expenses were $687,895.(4) The Board's receipts from reimbursed transcript costs and copying charges amounted to $62,050, leaving net expenses of $625,845. This figure represented a decrease of 1.2% compared to the previous fiscal year.
Any questions regarding the operation of the Michigan Attorney Discipline Board may be addressed to the Board's chairperson or the Board's executive director at:
Attorney Discipline Board
719 Griswold Street, Suite 1910
Detroit, Michigan 48226
Telephone: (313) 963-5553
Facsimile: (313) 965-5571
email: adbmich@ameritech.net
Information about the Attorney Discipline Board, including Board Opinions, current notices of discipline and links to related sites in the fields of attorney discipline and ethics may be found at the Board's website: http://www.ameritech.net/users/adbmich/adb.html
John F. Van Bolt
Executive Director
Albert L. Holtz
Chairperson
ANNUAL ACTIVITY REPORT
JANUARY 1, 1998 through DECEMBER 31, 1998
Unable to convert to HTML.
REVOCATIONS (39)
RESPONDENT | BAR NO. | CITY | EFFECTIVE DATE |
BENNETT, Mary E. | P-36182 | East Lansing | March 12, 1998 |
BORJA, Arthur | P-45771 | Grand Rapids | December 5, 2002 |
BORJA, Arthur | P-45771 | Grand Rapids | December 6, 2007 |
BRAAKSMA, William J. | P-28003 | Portage | April 11, 1998 |
BRANHAM, Sonja J. | P-37754 | Detroit | August 22, 1998 |
BRANHAM, Sonja J. | P-37754 | Detroit | November 25, 1998 |
CHRISTY, Perry T. | P-11874 | Dearborn | July 27, 1996 |
COPE, William B. | P-12216 | St. Clair Shores | January 28, 1998 |
CRENSHAW, Ronald W. | P-22815 | Detroit | October 7, 1997 |
FARHAT, Norman C. | P-13293 | Farmington Hills | April 27, 1995 |
GREENE, Lawrence R. | P-14336 | Detroit | June 4, 1998 |
GREENE, Lawrence R. | P-14336 | Detroit | November 3, 1998 |
GREENE, Lawrence R. | P-14336 | Detroit | June 4, 2003 |
HIBLER, Thomas M. | P-37953 | Plymouth | September 9, 1998 |
JOHNSON, Michael W. | P-24019 | Allen Park | July 7, 1998 |
KELLEY, Wilbourne A., IV | P-42415 | Detroit | January 6, 1998 |
KLINTWORTH, William F. | P-30993 | Suttons Bay | November 5, 1998 |
KOOPMAN, Thomas R. | P-30995 | Bridgeport | August 28, 1998 |
LAUGHLIN, Susan | P-42133 | Sterling Heights | June 19, 1998 |
LITVIN, Barry W. | P-16736 | Southfield | January 31, 1998 |
MAZOR, Leonard M. | P-31020 | Southfield | October 14, 1998 |
McMAHON, Leonard D. | P-23603 | Detroit | March 27, 1998 |
REED, Rosalind K. | P-26151 | Detroit | December 17, 1996 |
SCHEBOR, Herbert H. | P-23988 | Garden City | March 3, 1998 |
SCHLUSSEL, Lawrence A. | P-19999 | Detroit | October 1, 1996 |
SHERWIN, Harry S. | P-20365 | Flint | September 21, 1998 |
SHERWIN, Harry S. | P-20365 | Flint | September 21, 2003 |
SKLAR, Gary I. | P-20557 | Livonia | August 18, 1998 |
SOLOMON, Barry E. | P-20772 | Berkley | February 7, 1998 |
STEVENS, Glenn R. | P-36197 | Grand Blanc | September 9, 1998 |
THOMAS, Claude R. | P-26610 | Lansing | May 6, 1998 |
THOMAS, Samuel V. | P-26693 | Detroit | April 17, 1997 |
THOMAS, Samuel V. | P-26693 | Detroit | January 6, 1998 |
THOMAS, Samuel V. | P-26693 | Detroit | January 6, 2003 |
THOMAS, Samuel V. | P-26693 | Detroit | January 6, 2003* |
VIELE, Paul G. | P-28119 | Bay City | December 23, 1997 |
VIELE, Paul G. | P-28119 | Bay City | April 7, 1998 |
VIELE, Paul G. | P-28119 | Bay City | December 30, 1998 |
WITTENBERG, Howard J. | P-22486 | Royal Oak | April 16, 1998 |
*Concurrent |
SUSPENSIONS SUBJECT TO MCR 9.123(B)and(C) (9) [Three years or more]
RESPONDENT | LENGTH | EFFECTIVE DATE |
ASHMALL, Roy A. | Three Years | October 7, 1998 |
CHILDRESS, James Stevenson | Five Years | June 9, 1998 |
FREYDL, T. Patrick | Three Years | May 6, 1998 |
HARRINGTON, Steven E. | Five Years | March 3, 1998 |
KELLEY, Wilbourne A., IV | Three Years | March 3, 1998 |
PORTER, June A. | Three Years | April 17, 1998 |
SHERMAN, Craig Ian | Three Years | November 16, 1996 |
STOVER, John E. | Five Years | March 30, 1998 |
WILKINS, Gregory L. | Three Years | June 8, 1998 |
SUSPENSIONS SUBJECT TO MCR 9.123(B) (39) [180 days to three years]
RESPONDENT | LENGTH | EFFECTIVE DATE |
ANDERSON, Robert E. | 180 Days | June 2, 1998 |
BANTA, Richard L., II | 181 Days | September 3, 1998 |
BIRETTA, Eric E. | 180 Days | June 26, 1998 |
CAHALAN, William Leo, Jr. | One Year | March 3, 1998 |
CAHALAN, William Leo, Jr. | Two Years and Nine Months | October 19, 1998 |
CHRISTOPHER, L. Katharine | Two Years | September 11, 1998 |
CHRISTOPHER, L. Katharine | One Year | December 10, 2000 |
CHRISTY, Perry T. | 16 Months | August 21, 1998 |
COSGROVE, Kevin D. | One Year | March 9, 1998 |
DEAN, David M. | 180 Days | February 20, 1998 |
DEAN, David M. | 180 Days | August 19, 1998 |
DOWDLE, Michael E. | Two and One-Half (2½) Years | May 10, 1996 |
DREW, Richard J. | Two Years and 11 Months | July 24, 1998 |
DUFRESNE, Andree J. | 180 Days | December 1, 1998 |
DUNN, Dennis James | 180 Days | September 25, 1998 |
EDMONDS, James L. | 180 Days | July 7, 1998 |
FOX, Henry J. | One Year | September 16, 1998 |
GABERMAN, David M. | 180 Days | November 5, 1998 |
LOW, John N. | Two Years | April 22, 1997 |
LUCAS, James C. | 180 Days | December 1, 1997 |
MCNEIL, Daniel J. | 30 Months | August 22, 1997 |
MOULTRUP, Stephen C. | 180 Days | November 12, 1998 |
ODOM, Jesse R. | 180 Days | October 8, 1997 |
PANDILIDIS, David A. | Two Years | May 26, 1998 |
ROSTASH, James J. | 180 Days | May 19, 1998 |
SCHAEFER, Paul S. | 180 Days | February 1, 1998 |
SHULMAN, Gregory D. | 19 Months | July 7, 1998 |
SMITH, Mark A. | 180 Days | October 18, 2000 |
STONE, Erik J. | 180 Days | March 26, 1998 |
SYNOWIEC, John S. | 180 Days | May 27, 1998 |
TANK, Robert L. | One Year | November 10, 1998 |
THOMAS, Claude R. | 180 Days | May 6, 1998 |
TOPPER, Sanford I. | 180 Days | October 7, 1998 |
VANASSCHE, Paul A. | One Year | December 22, 1998 |
WALKER, Marguerite F., II | 180 Days | March 7, 1998 |
WALLACE, Willard, Jr. | 10 Months | December 30, 1997 |
WALLACE, Willard, Jr. | 180 Days | May 7, 1998 |
WALLACE, Willard, Jr. | Two Years | December 30, 1997 |
WILKINS, Gregory L. | One Year | June 8, 1998 |
SUSPENSIONS SUBJECT TO MCR 9.123(A) (28) [Less than 180 days]
RESPONDENT | LENGTH | EFFECTIVE DATE |
ANDERSON, David C. | 30 Days | April 25, 1998 |
BISHOP, Gregory A. | 120 Days | October 3, 1998 |
BOFFMAN, Harry R., III | 30 Days | June 12, 1998 |
BRIGHT, Steven A. | 30 Days | April 27, 1998 |
BRUSSTAR, John W. | 60 Days | October 13, 1998 |
CHILDRESS, James Stevenson | 179 Days | December 8, 1998 |
CHRISTOPHER, L. Katharine | 90 Days | September 11, 2000 |
FISHER, Joseph A. | 30 Days | June 23, 1998 |
FREYDL, T. Patrick | 30 Days | April 22, 1998 |
GORDON, David A. | 30 Days | September 24, 1998 |
KAREGA, Che A. | 30 Days | October 28, 1998 |
LAFORGE, David P. | 30 Days | April 14, 1998 |
LEVILLIER, Phillip F. | 90 Days | May 29, 1998 |
MITCHELL, Karri | 10 Days | April 1, 1998 |
MOORE, W. Frederick | 60 Days | September 25, 1998 |
MURESAN, Ronald A. | 30 Days | December 22, 1998 |
NOBLE, Charles H. | 30 Days | May 16, 1998 |
PARKER, H. Wallace | 90 Days | August 19, 1998 |
PERKINS-MOORE, Linda C. | 30 Days | February 24, 1998 |
RADZIBON, Hon. Kenneth A. | 90 Days | June 9, 1998 |
RICHARDSON, Thomas B. | 30 Days | October 25, 1997 |
ROSTASH, James J. | 90 Days | May 19, 1998 |
SALEH, Noel J. | 60 Days | October 6, 1998 |
SCHWARTZ, Michael E. | 90 Days | October 27, 1998 |
SHANER, Theodore A., Jr. | 60 Days | June 3, 1998 |
WHIPPLE, David K. | 45 Days | July 23, 1998 |
WITKOWSKI, Mark Q. | 45 Days | January 13, 1998 |
WOODARD, Carl M. | 60 Days | February 18, 1998 |
REPRIMANDS (34)
RESPONDENT | EFFECTIVE DATE |
ANDERSON, David J. | July 14, 1998 |
BEACH, Duane J. | March 26, 1998 |
BEASON, John R. | May 12, 1998 |
BOROWSKI, Stephen J. | June 3, 1998 |
BROWN, Ivan D. | December 3, 1998 |
BRYEN, Eric R. | April 29, 1998 |
CURTIS, Paul D. | October 12, 1998 |
DAVIS, Mark Louis | June 20, 1998 |
DETTLOFF, Gary R. | September 25, 1998 |
DOUGLASS, Terence W. | December 4, 1998 |
ERICKSON, Eugene | August 28, 1998 |
ERICKSON, Wayne A. | March 14, 1998 |
GOLDMAN, Jerome M. | January 9, 1998 |
GOLDPAUGH, John J. | May 6, 1998 |
GONEK, Ben M. | March 19, 1998 |
GREENE, Frederick V. | May 30, 1998 |
GUN, Samuel H. | December 12, 1998 |
HARRY, C. Daniel | October 14, 1998 |
HOLT, Jonathan E. | February 7, 1998 |
JACKSON, Priscilla Laidlaw (a/k/a JACKSON, Priscilla Ruesink) | July 18, 1998 |
JOHNSON, Kenneth B. | March 24, 1998 |
LIPPMAN, Noel L. | December 1, 1998 |
MEIERS, Erwin F., III | August 14, 1998 |
MORREALE, David Paul | August 22, 1998 |
O'BEY, Michael A. | February 20, 1998 |
O'CONNOR, Patrick J., Jr. | August 14, 1998 |
SCHULTE, Kimberly A. | February 18, 1998 |
SEGEL, Leonard B. | June 2, 1998 |
SIMS, G. Reynolds | February 7, 1998 |
TANK, Robert L. | April 7, 1998 |
THOMPSON, Gregory S. | April 2, 1998 |
WALLS, Frenonia | May 28, 1998 |
WALLS, Frenonia | December 1, 1998 |
WALTON, Anthony E. | May 30, 1998 |
PROBATIONS (3)
RESPONDENT | LENGTH | EFFECTIVE DATE |
BUSH, Neal | Two Years | September 18, 1998 |
CURTIS, Paul D. | Six Months | October 12, 1998 |
SCHWARTZ, Michael D. | One Year | Upon resumption of practice of law. |
REVOCATIONS: 39
SUSPENSIONS-MCR 9.123(C): 9
SUSPENSIONS-MCR 9.123(B): 39
SUSPENSIONS-MCR 9.123(A): 28
REPRIMANDS: 34
PROBATIONS: #3
TOTAL: 152
#2 combined with other discipline and counted in both categories.
1998 HEARING PANEL ROSTER(6)
(As of December 31, 1998)
ADA
Kent County
SMIETANKA, John Allen
ALLEGAN
Allegan County
TOOMAN, Lester J.
ANN ARBOR
Washtenaw County
CARTER, Stefani A.
FINK, Sally Claire
GREEN, Philip
KIEFER, John B.
KOVACH, Susan A.
LAIRD, John R.
LAPORTE, Adele P.
LAX, Jerold
LOVERNICK, Richard N.
#MEADER, Robert E.
NICHOLS, Margaret J.
SACKS, Monika H.
SCARNECCHIA, Suellyn
SCHWARTZ, Elizabeth R.
AUBURN HILLS
Oakland County
BUSACCA, David W.
DEAGOSTINO, Thomas M.
LYON, Mark W.
BATTLE CREEK
Calhoun County
BLASKE, E. Robert
CHRIST, Chris T.
#COOKE, Andrew
GEIL, Thomas D.
KARRE, Nelson T.
LEVY, Paul R.
STEFFEL, Jr., Vern J.
SULLIVAN, James M.
BAY CITY
Bay County
LEARMAN, Sr., Richard C.
PIGGOTT, John W.
BEAVERTON
Gladwin County
PEMBERTON, Paul J.
BIG RAPIDS
Mecosta County
WALZ, Kenneth P.
BINGHAM FARMS
Oakland County
ALSPECTOR, Jacob I.
CANVASSER, Sue Ann
HOHAUSER, Michael S.
LOGAN, Leslie Anne
METZ, Virginia F.
RYAN, Stephen M.
SINCLAIR, Timothy R.
ZIVIAN, Etta B.
ZUPPKE, David F.
BIRMINGHAM
Oakland County
BASKIN, Henry
BINKLEY, David A.
BUESSER, III, Frederick G.
FISCHER, Paul J.
GOLD, Edward D.
HOUGHTON, Jr., Ralph H.
KATZ, Norman D.
LAWSON, David M.
McCANN, D. Michael
MORGANROTH, Fred
#NERN, William F.
OCHS, Norman P.
SHERR, Paul D.
SIMPSON, Christine A.
VICTOR, Steven I.
WILLIAMS, James J.
BLOOMFIELD HILLS
Oakland County
BAUM, Martin S.
BROOKOVER, Hon. Thomas W.
BURDICK, James W.
CHARTRAND, Douglas A.
#COLMAN, Albert M.
CRANMER, Thomas W.
CRYSTAL, Joseph
DAMREN, Samuel C.
DARIN, Jr., Dennis A.
DEVINE, Sr., Daniel C.
EGGENBERGER, Robert E.
FABRIZIO, Joseph J.
FEMRITE, Marcia E.
FRYHOFF, Timothy T.
GARIEPY, Robert L.
GOETZ, Jr., Angus G.
GOLDMAN, Barry
GOOGASIAN, George A.
#HOWLETT, James L.
JANOVER, Robert H.
LEONARD, Norbert B.
LUJAN, Joseph G.
MANIKOFF, V. John
McCONNELL, Kenneth B.
PAPPAS, Edward H.
PARKER, Joyce E.
RANDALL, Anne Loridas
ROGERS, John T.
ROY, William A.
SHECTER, Lynn H.
STEWART, Jeffrey T.
SUGERMAN, Donald F.
TEICHER, Mark L.
TOOHEY, Robert E.
VOCHT, Michelle E.
WELLER, II, Robert Y.
BOYNE CITY
Charlevoix County
ARNER, Timothy D.
CADILLAC
Wexford County
#HERRINTON, James C.
McCURDY, David S.
CENTER LINE
Macomb County
SCHOENHERR-WARNEZ, Florence M.
CHELSEA
Washtenaw County
FLINTOFT, Peter C.
CLARE
Clare County
TRUCKS, Jay F.
CLARKSTON
Oakland County
BULLARD, III, Rockwood W.
CARUSO, Kathryn M.
CLINTON TWP
Macomb County
DIXON, Ronald R.
HRIBAR, Robert J.
JANSEN, Wendy A.
PUZZUOLI, Joseph P.
RINI, James W.
DEARBORN
Wayne County
LAKE, Timothy W.
VENDITTELLI, Nicholas J.
WYGONIK, Richard
DEARBORN HEIGHTS
Wayne County
CONSTANTAKIS, Clarence R.
HURWITZ, Miles A.
LEMIRE, John J.
RIVARD, Jr., Donald M.
WALLACH, Howard I.
DETROIT
Wayne County
ANDERSON-DAVIS, Janet
ARNDT, Trisha J.
BAUMHART, III, A. David
BENSON, Gail S.
BOLDEN, Jr., Carl B.
BOLTON, Robert S.
BOLTZ, Russ E.
BUFFINGTON, Lamont E.
BURGESS, Laurence C.
CALILLE, Albert
CHURIKIAN, Samuel J.
COSTELLO, Margaret A.
COTHORN, John A.
DAKMAK, George P.
DINGES, Robert J.
EDWARDS, Sharon-Lee
EISENBERG, Stuart B.
ESSHAKI, Gene J.
GAGE, William C.
GARZIA, Samuel A.
GERSHEL, Alan M.
GOLDSMITH, Mark A.
GRUSKIN, Michael A.
GURWIN, Howard E.
GUSHEÉ, Richard B.
HAMM-AMOS, Roberta M.
HAMPTON, II, Verne C.
HARRIS, Richard R.
HELLAND, Lynn A.
JOHNSON, Duane R.
JOHNSON, Jr., John E.
KASIBORSKI, Jr., Chester E.
KITCH, Richard A.
KUPLICKI, Francis P.
@LEWIS, Kenneth L.
LIZZA, John B.
LORENCE, Gerald M.
MacMILLAN, Mary Rose
MANION, Paul J.
MAVEAL, Gary M.
MERRY, Cynthia E.
MILLER, Bruce A.
MILLER, Camille Stearns
MYERS, Rodman N.
NIFOROS, Lambro
NOWIKOWSKI, Eileen
PEREGORD, Jennifer J.
PHILLIPS, Dwight W.
PITTS, Stanley H.
PLUMB, Frederick B.
&ROBERTS, Victoria A.
RODWAN, Gail O.
RONAYNE, III, John J.
ROSS, Steven P.
SAFRANEK, Stephen J.
SAUGET, William J.
SAXTON, William M.
SCHONBERG, Edward R.
SCOTT, John E. S.
SELLERS, Jacqueline H.
SERYAK, Richard J.
SHERROD, Patricia L.
SIMON, Basil T.
SIMPSON, Samuel L.
SMITH, James A.
SUNDQUIST, Richard A.
SUSSER, Danielle F.
TALON, Marianne G.
&TARNOW, Arthur J.
TEALL, Graham L.
THOMAS, James C.
TOUNSEL, Nathan M.
TRZCINSKI, Thomas J.
TUKEL, Jonathan
URSO, John R.
VAN HOEK, Dawn A.
VARNER, C. Jane
VARTANIAN, Michael G.
WALKER, David R.
WATZA, Michael J.
WEBER, Richard D.
WEINER, Stuart S.
WELLS, Steven W.
WERDER, Mark R.
WILLIAMS, Avery K.
WILSON, III, E. Reilly
WIRTH, George N.
WYNNE, James E.
YOTT, Cynthia K.
YOUMANS, Edward G.
ZEMMOL, Allen
DEXTER
Washtenaw County
KITCHEN, Leonard K.
EAST LANSING
Ingham County
BOSSENBROOK, Arlyn J.
CASEY, Nan Elizabeth
EDGAR, Mary C.
FORESMAN, Jr., Raymond J.
McCARTHY, Robert E.
ESCANABA
Delta County
CLARK, Richard C.
ELK RAPIDS
Antrim County
FISHER, Joseph C.
FARMINGTON HILLS
Oakland County
ABRAMS, Nina Dodge
BATTERSBY, Michael L.
BERNSTEIN, Douglas C.
BERNSTEIN, Samuel I.
BERNSTEIN, Stephen R.
BUYERS, Russell A.
COLTON, Michael W.
FOX, Sharon Mullin
FREILICH, Diane M.
GABEL, Clarence M.
JORDAN, Brian J.
MANSOUR, Peter G.
MATZ, Steven J.
MUGERIAN, Marjorie Nanian
RAVITZ, Allyn Carol
ROBY, Steven B.
SEIFMAN, Barry A.
SHULMAN, Leonard B.
STULBERG, Elaine Grand
SUROWIEC, Gerald S.
YOCKEY, Kurt D.
YOCKEY, Michael J.
ZAUSMER, Mark J.
FLINT
Genesee County
BAESSLER, Joseph E.
GOLDSTEIN, Richard M.
GRIFFIN, Walter P.
HENNEKE, Edward G.
HICKS, L. James
KRELLWITZ, Michael W.
MANGAPORA, Michael J.
PIPER, Randolph P.
SPENDER, Steven F.
STREBY, John A.
TREMBLEY, James J.
FORT GRATIOT
St. Clair County
McNAMEE, John B.
FOWLERVILLE
Livingston County
COX, Joseph C.
FRANKFORT
Benzie County
MCKAY, Joan S.
FRANKLIN
Oakland County
FENTON, Jerome L.
#ROTTER, Harriet B.
GAYLORD
Otsego County
BLUMBERG, Elliot J.
COTANT, James C.
GLADWIN
Gladwin County
KRECKMAN, Thomas I.
GRAND BLANC
Genesee County
CARL, Jean P.
WILLIAMS, Kendall B.
GRAND RAPIDS
Kent County
BACON, Terrance R.
BLACK, James G.
BOOZER, Gordon B.
BRASIC, Jon J.
#DELANEY, Brian K.
DILLEY, A. Newton
DUGAN, Robert J.
EDGAR, Christopher L.
FARR, William S.
KAMM, David G.
MUDIE, Kent W.
REAMON, Martha E.
REAMON, Sr., William G.
REAMON, Jr., William G.
VAN'T HOF, William K.
GROSSE POINTE
Wayne County
BAGNO, Anne Warren
SOURIS, Jane K.
GROSSE POINTE PARK
Wayne County
CHADWELL, Kenneth R.
GRAVES, Lola Glass
McINTYRE, Anita G.
HARBOR SPRINGS
Emmet County
RAMER, James T.
HAZEL PARK
Oakland County
WILSON, Eric S.
HIGHLAND
Oakland County
HICKOX, J. Michael
HOLLAND
Ottawa County
MARQUIS, John R.
MULDER, Andrew J.
HOUGHTON
Houghton County
Daavetttila, Robert T.
HOWELL
Livingston County
CHRISTIAN, Stewart A.
DRICK, Jay R.
HEIKKINEN, Arthur
HUNTINGTON WOODS
Oakland County
ROSIN, David I.
%SIMON, Erwin S.
IONIA
Ionia County
O'CONNOR, Rex P.
IRONWOOD
Gogebic County
McDONALD, Sr., David E.
ISHPEMING
Marquette County
HANSEN, Walter L.
JACKSON
Jackson County
BARTON, Bruce A.
KALAMAZOO
Kalamazoo County
BARNARD, Jr., Robert J.
BAUCKHAM, John H.
CONTOS, Jr., Harry
DELEHANTY, Mary E.
FENTON, Stuart L.
GETTING, Jeffrey S.
HAYTER, Karen M.
LENNON, George H.
LENNON, Robert R.
LEVINE, Sharan Lee
LILLY, Terrence J.
RUSSELL, Gregory W.
RYAN, William J.
LANSING
Ingham County
CHARNEY, Elaine H.
%COLLINS, John L.
DE VINE, Barry F.
DOSTER, Eric E.
DUNLAP, Peter L.
EMERY, Lawrence J.
FINK, Joseph A.
FOSTER, Jr., Joe C.
FRIEDMAN, Leo H.
HEOS, James T.
HOGAN, Patrick R.
HOOVER, C. Mark
HORNBACH, Oskar M.
JAMO, James S.
LATTERMAN, Mark A.
LOOSE, John J.
MALLORY, Susan L.
PENTECOST, Ronald R.
PRICE, Kathaleen Rae
SCHLOSSBERG, Allen
STROPKAI, James L.
WADDELL, David D.
WARD, James R.
LIVONIA
Wayne County
BARTOS, Suzanne P.
CUMMINGS, Owen J.
TUCK, Marsha Lynn
LUDINGTON
Mason County
ANDREWS, Jr., Robert D.
#GAVIGAN, Leonard J.
NICHOLSON, Gary L.
MANISTEE
Manistee County
KELEHER, Dennis L.
MARQUETTE
Marquette County
#CASSELMAN, Thomas P.
GIRARD, Dennis H.
KANGAS, Roger W.
KEEFE, Ronald D.
PENCE, Steven L.
STEVENS, Mark P.
MEMPHIS
Macomb County
DELEKTA, Diane Hubel
MENOMINEE
Menominee County
BURGESS, Janis M.
METAMORA
Lapeer County
PETERS, Neill T.
MIDLAND
Midland County
HANDLON, Richard M.
HEINS, Sharon S.
MORRIS, Patricia T.
SCHNEIDER, Sidney B.
SHELTON, Jr., Haskell H.
WETMORE, Floyd E.
MILFORD
Oakland County
CALLUM, Alice W.
LORIDAS, Renee Vintzel
MOUNT CLEMENS
Macomb County
ANDERSON, Philip J.
FINAZZO, Lori J.
GLIME, Raymond G.
%HACKER, James M.
KAPLAN, Steven M.
McCULLOUGH, Max D.
PIERCE, Hon. Lynne A.
RUSSELL, Karen
WYSS, William A.
MOUNT PLEASANT
Isabella County
THOMPSON, William R.
MUSKEGON
Muskegon County
BALGOOYEN, Fredric F.
COCHRANE, Darryl R.
*COLLINGE, Jared E.
SNIDER, II, I. John
VAN LEUVEN, Robert J.
NORTH MUSKEGON
Muskegon County
McNALLY, William F.
NOVI
Oakland County
KOHL, David D.
OAK PARK
Oakland County
%PEREZ, Jr., Henry
OKEMOS
Ingham County
BEHAN, Michael R.
BEHAN, Raymond R.
LOVIK, Mary M.
McLEOD, Ian C.
OXFORD
Oakland County
BUNTING, Robert L.
PARCHMENT
Kalamazoo County
HATCH, H. Van Den Berg
PAW PAW
Van Buren County
DUBAY, Mark D.
PETOSKEY
Emmet County
SMITH, W. Richard
STROUP, Nathaniel W.
PLYMOUTH
Wayne County
ESPER, David J.
GUERRIERO, Timothy M.
LEVITTE, Carol Alexander
THOMAS, John E.
PONTIAC
Oakland County
&HALLMARK, Hon. Linda S.
&O'BRIEN, Hon. Colleen A.
STERLING, J. Robert
PORT HURON
St. Clair County
BANKSON, S. Keith
HILL, Steven L.
KELLY, Charles G.
LANE, Cynthia A.
STAIGER, Jr., Frank O.
WHIPPLE, David C.
PORTAGE
Kalamazoo County
SMITH, Jr., C. Giles
PRUDENVILLE
Roscommon County
MEIRING, Ronald C.
RIVERVIEW
Wayne County
#LOGAN, Kenneth J.
ROCHESTER
Oakland County
COLBERT, James P.
COX, Arthur R.
ROMEO
Macomb County
McLEAN, J. Gerald
ROSCOMMON
Roscommon County
DOSSON, Douglas C.
ROYAL OAK
Oakland County
BARNHART, Katherine L.
STARK, Sheldon J.
SAGINAW
Saginaw County
CHAKLOS, Sr., Robert G.
COLLISON, Sr., Charles C.
MOSSNER, Eugene D.
SMITH, Jr., Lawrence Wm.
ST. CLAIR SHORES
Macomb County
GARVEY, Paul T.
GARVEY, Robert F.
SHATZMAN, Pearl P.
SIEGAN, Reneé S.
ST. JOSEPH
Berrien County
BUTZBAUGH, Alfred M.
CONYBEARE, Bruce C.
GLEISS, Henry W.
KELLER, S. Jack
SPELMAN, John H.
TAGLIA, Paul A.
SAUGATUCK
Allegan County
OYLER, W. Tedd
SAULT STE. MARIE
Chippewa County
VEUM, Thomas J.
SHELBY
Macomb County
WOMACK, Jr., P. Douglas
SHELBY
Oceana County
PRINCE, Clifford W.
SOUTHFIELD
Oakland County
ANTONE, N. Peter
APPEL, Jeffrey S.
AUGER, Cheryl J.
BRUKOFF, William M.
COLLINS, Morton B.
CUTLER, Donald M.
GROFFSKY, Richard L.
HAROUTUNIAN, Edward L.
JACOBS, John P.
JOHNSON, Charlene A.
KEMPTON, Bruce C.
KINSLEY, Stephen L.
KOBEL, Harry
KRATCHMAN, D. Michael
KUHN, Loraine R.
LASSER, Marshall D.
#LEIB, Michael S.
LEVINE, Richard J.
%LOEB, Thomas M.
MARTENS, William L.
SCHWARTZ, Steven L.
SHULMAN, Marc I.
SILBER, Albert J.
SILVER, Howard
SILVER, Kenneth F.
SULLIVAN, Brian R.
THURSWELL, Gerald E.
TRIEST, Brent S.
TURNER, Lee I.
VOS, III, John F.
WARSH, Richard L.
WARTELL, C. Robert
WAX, Harvey I.
WEINER, Cyril V.
WOLOCK, Steven M.
STERLING HEIGHTS
Macomb County
BOLANOWSKI, Eugene R.
CARDAMONE, Emil E.
COLMAN, Neil M.
GOLDSTEIN, Ronald A.
GOODMAN, Mark D.
KATZ, Lawrence S.
LASCOE, John S.
LEGGHIO, Brian M.
O'REILLY, Paul J.
SCHOENHERR, Sr., Craig S.
SYLVAN LAKE
Oakland County
LOWENTHAL, Betty L.
RONAYNE, Colleen V.
RYAN, Thomas J.
TECUMSEH
Lenawee County
COOPER, David J.
THREE RIVERS
St. Joseph County
TUCKER, Theodore J.
TRAVERSE CITY
Grand Traverse County
BUDROS, Barbara D.
CHRISTOPHERSON, James A.
DENOYER, Lucy Knight
STARK, Harry S.
STOWE, David L.
THOMAS, Madeleine A.
TROY
Oakland County
ACKERMAN, Alan T.
BAIERS, James E.
BARKER, Lori A.
BASILE, Andrew R.
BOOKHOLDER, Ronald W.
EISENBERG, Marsha Katz
FELDSTEIN, Robert Z.
HEFFNER, Kathleen L.
HUDSON, Clarence L.
HUTSON, Michael W.
JACOBS, Mark S.
KEITH, Terrance A.
KELLY, Dale F.
KOCH, Walter O.
LANGE, Craig W.
#LEBENBOM, David
LEWIS, Michael B.
LUCOW, Milton
MANTESE, Gerard V.
MILIA, Robert P.
MORROW, Raymond L.
NOVAK, Jr., Richard A.
SAWYER, Thomas G.
STEFANI, Michael L.
STERLING, Raymond J.
TALARICO, Paula M.
TARTT, Tyrone Chris
THOMAS, Jamie Ann
THOMAS, Joseph W.
WARREN
Macomb County
HEWSON, James F.
KISTNER, Leo M.
ROEHL, Charles A.
WATERFORD
Oakland County
KUTHY, Douglas E.
WESTLAND
Wayne County
TALON, Lawrence S.
WEST BLOOMFIELD
Oakland County
#COOPER, David J.
LOWER, Lynn L.
OLTARZ-SCHWARTZ, Sara
SALTZMAN, Shirley A.
SCHNELZ, Kurt E.
YPSILANTI
Washtenaw County
DODD, Gregory L.
EGGAN, Andrew M.
MOIR, Jr., Peter J.
MURPHY, John J.
VINCENT, Michael J.
ZEELAND
Ottawa County
1. 1Designated "GA" in Appendix "A."
2. 2Designated "FA" in Appendix "A."
3. Grievance Administrator v Attorney Discipline Board, 447 Mich 411 (1994).
4. Audited year-end figures suppled by the State Bar of Michigan.
5. Two probation orders combined with other discipline and counted in both categories.
6. 6 *Deceased.
#Retired or resigned as panelist.
@Appointed to Attorney Discipline Board March 29, 1996.
%Inactive panelist.
&All full-time judges removed as hearing panelists.