Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM

CHAIRPERSON JAMES M. CAMERON, JR.

VICE-CHAIRPERSON ROSALIND E. GRIFFIN, M.D.

SECRETARY ANDREA L. SOLAK CARL E. VER BEEK CRAIG 1-1. LUBBEN

SYLVIA P. WHITMER, Ph.D LAWRENCE G. CAMPBELL DULCE M. FULLER

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 DETROI1t MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION Case No. 10-133-GA Notice Issued: December 13, 2011

Robert E. Siameka, P 20567, Detroit, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #8. 1. Suspension - 90 Days 2. Effective December 10, 2011 The respondent filed an answer to the formal complaint and appeared at the hearing. The hearing panel found that respondent, in a criminal matter, failed to seek the lawful objectives of a client through reasonably available means permitted by law and these rules; and knowingly revealed a confidence or secret of a client.

Respondent's conduct was in violation of Michigan Rules of Professional Conduct 1.2(a) and 1.6(b)(1). The hearing panel ordered that respondent's license to practice law in Michigan be suspended for 90 days. Costs were assessed in the amount of $2,261.88.

Dated: DEC 13 :lttt

 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.