MEMBERS LOUANN VAN DERWIELE CHAIRPERSON LAWRENCE G. CAMPBELL
VICE-CHAIRPERSON DULCE M. FULLER SECRETARY ROSALIND E. GRIFFIN, M.D. MICHAEL MURRAY
JAMES A. FINK JOHN W. INHULSEN JONATHAN E. LAUDERBACH BARBARA WILLIAMS FORNEY
STATE OF MICmGAN ATTORNEY DISCIPLINE BOARD
211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313ยท963-5553 I FAX: 313-963-5571
MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR SHERRY L. MIFSUD OFFICE ADMINISTRA TOR JENNIFER M. PETTY PARALEGAL
ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST/SECRETARY
www.adbmich.org
FINAL NOTICE OF SUSPENSION WITH CONDITION (BY CONSENT)
Case No. 14-16-GA Notice Issued: May 26,2016
Barry R. Bess, P 10763, Southfield, Michigan, by the Attorney Discipline Board, affirming Tri-County Hearing Panel #56's order of suspension with condition, by consent.
1. Suspension - 180 Days 2. Effective January 17, 2015 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Based on respondent's plea of no contest, the panel found that respondent failed to promptly render a full accounting of all funds upon the client's request, in violation of MRPC 1.15(b)(3).
In accordance with the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 180 days, effective January 17, 2015 (as stipulated by the parties), with a condition relevant to the alleged misconduct. The complainant filed a petition for review and the Attorney Discipline Board affirmed the hearing
panel's order on December 22, 2015. The complainant filed an application for leave to appeal with the Michigan Supreme Court, which was denied on May 2,2016. Total costs were assessed in the amount of $1,775.31.
Dated: _M_AY_2_6_t_11_6_