Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE· CHAIRPERSON ROSALIND E. GRIFFIN, M.D.

SECRETARY WILLIAM L. MATTHEWS ANDREA L. SOLAK CARL E. VER BEEK CRAIG H. LUBBEN JAMES M. CAMERON, JR. SYLVIA P. WHITMER, Ph.D

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIRECTOR JENNIFER M. PETTY LEGAL ASSISTANT

211 WESTFORT 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. 10-105-GA Notice Issued: June 22, 2011

Sheryl E. Raymond, P County Hearing Panel #82.

a, Georgia, by the Attorney Discipline Board Tri-

1. Suspension - 3 Years 2. Effective June 22, 2011 The respondent and Grievance Administrator filed a stipulation for 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. Respondent pleaded no contest to the allegations that she practice law and held herself out as an attorney during a period of suspension and engaged in conduct that violates a criminal law of a state or of the United States, to wit: committing forgery, contrary to MCl §MCl 750.248

Respondent's conduct was in violation of MCR 9.1 04(A)(1 )-(5); MCR 9.119(E)(1) and (3); and Michigan Rules of Professional Conduct 8.4(a) and (b).

In accordance with the stipulation, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for three years. Costs were assessed in the amount of $777.88.

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.