Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON CRAIG H. LUBBEN VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.

SECRETARY ROSALIND E. GRIFFIN, M.D.

CARL E. VER BEEK LAWRENCE G. CAMPBELL

DULCE M. FULLER LOUANN VAN DER WIELE MICHAEL MURRAY

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

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

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

SHERRY L. MIFSUD OFFICE ADMINISTRATOR

JENNIFER M. PETTY PARALEGAL

KATHLEEN PHILLIPS CASE MANAGER

ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST www.adbmich.org

NOTICE OF SUSPENSION (By Consent)

Case No. 14-43-MZ (Ref. 13-29-GA) Notice Issued: May 28,2014

Bruce R. Redman, P 46958, Birmingham, Michigan, by the Attorney Discipline Board Tri­ County Hearing Panel #51.

1. Suspension - 180 Days 2. Effective June 1, 2014 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 admissions, the panel found that respondent committed professional misconduct by violating the terms of the panel's prior discipline order, in violation of MCR 9.104(9).

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. Costs were assessed in the amount of $750.00.

/Ma~ Mark A. Armitage~

Dated:

-

Z8 2114

----------------

 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.