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 DETROI"L. MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF REPRIMAND WITH CONDITIONS (By Consent)

Case No. 13-50-JC Notice Issued: July 10, 2013

Cheryl J. Auger, P 35553, West Bloomfield, Michigan, by the Attorney Discipline Board TriĀ­ County Hearing Panel #64.

1. Reprimand 2. Effective July 10, 2013 _ Respondent was convicted in the 48th District Court of operating with a blood alcohol content .. of .17 or more, a misdemeanor, in violation of MCl 257.625(1 )(C). The respondent and the

Grievance Administrator filed a stipulation for a consent order of discipline in accordance with MCR 9.11S(F)(5) which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Based on respondent's conviction and respondent's acknowledgment in the stipulation, the hearing panel found that respondent had engaged in conduct that violated the criminal laws of the State of Michigan, in violation of MCR 9.1 04(S).

I n accordance with the stipulation of the parties, the hearing panel ordered that respondent be reprimanded and be subjection to conditions relevant to the established misconduct. Costs were assessed in the amount of $762.06.

IIIl 102013 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.