Notices

Decision Information

Decision Content

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

SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN LAWRENCE G. CAMPBELL DULCE M. FULLER LOUANN VAN DER WIELE

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410

DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF SUSPENSION (By Consent)

Case No. Notice Issued: September 23, 2013 Bethany D. Gemellaro, P 74272, Novi, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #72.

1. Suspension - 30 Days 2. Effective September 20, 2013 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.11S(F)(S), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Based on respondent's plea of nolo contendere to the allegations contained in the formal complaint, the panel found that respondent, in a forfeiture matter, neglected the legal matter, in violation of MRPC 1.1 (c); failed to act with reasonable diligence and promptness in representing her client, in violation of MRPC 1.3; and failed to keep her client reasonably informed about the status of the matter, in violation of MRPC 1.4(a). The panel also found that respondent violated MRPC 8.4(a) and (b); and MCR 9.104(2) and (3).

In accordance with the stipulation of the parties, the hearing panel ordered that respondent's license to practice law be suspended for 30 days. Costs were assessed in the amount of $990.29.

~Q~ Mark A. i~JJlitage ,. aa:P 23 aJ13 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.