Notices

Decision Information

Decision Content

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

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 REPRIMAND Case No. 10-126-GA Notice Issued: December 20,2012

Susan F. Widenbaum, P 44506, Westland, Michigan, by the Attorney Discipline Board, affirming Tri-County Hearing Panel #17's order of reprimand.

1. Reprimand 2. Effective December 5, 2012 The respondent filed an answer to the formal complaint and appeared at the hearings. The panel found that respondent, in three matters, failed to deposit legal fees and expenses paid in advance of being earned into a client trust account.

. The panel ordered that respondemt be reprimanded. Respondent filed a motion to set aside the reprimand, which was denied by the panel. Respondent then filed a petition for review and the Attorney Discipline Board, on June 8, 2012, issued an order affirming the hearing panel's order of reprimand. Respondent filed an application for leave to appeal with the Michigan Supreme Court which was denied on December 5, 2012. Costs were assessed in the total amount of $4,193.66.

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.