Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.

SECRETARY ROSALIND E. GRIFFIN, M.D.

DULCE M. FULLER LOUANN VAN DER WIELE MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR

SHERRY L. MIFSUD OFFICE ADMINISTRA TOR

JENNIFER M. PEnv PARALEGAL

KATHLEEN PHILLIPS CASE MANAGER ALLY SON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmich.org

211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571

NOTICE OF SUSPENSION WITH CONDITION (BY CONSENT) {Pending Appeal]

Case No. 14-16-GA Notice Issued: January 21,2015

Barry R Bess, P 10763, Southfield, Michigan, by the Attorney Discipline Board Tn-County Hearing Panel #56.

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 finds 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 ofthe 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 matter will be scheduled for a hearing before the Attorney Discipline Board.

~a~ ark A. Armitage

Dated:.,;..' _______

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.