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 WEST FORT ST. SUITE 1410 DETROIT 6 MICHIGAN 48226-3236 PH NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION (By Consent)

Case No.1 0-95-GA Notice Issued: April 15, 2011

Richard A. Sabo, Jr., P 59076, Fenton, Michigan, by the Attorney Discipline Board Genesee County Hearing Panel #1. 1. Suspension - 60 Days 2. Effective April 15, 2011 The respondent and the Grievance Administrator submitted a stipulation for consent order of discipline in accordance with MCR 9.115(F)(5). The stipulation was approved by the Attorney Grievance Commission and was accepted by the hearing panel. The stipulation contains respondent's plea of nolo contendere to neglecting legal matters; failing to seek the lawful objectives of clients; knowingly disobeying an obligation under the rules of a tribunal; failing to make a full and fair disclosure in an answer to a request for investigation; and violating the standard of care of a fiduciary.

Respondent's conduct was in violation of MCl 700.1212; MCR 9.1 04(A)(1 )-(4); MCR 9.113(A); and Michigan Rules of Professional Conduct 1.1 (c); 1.2(a); 3.4(c); and 8.4(a) and (c).

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 60 days. Costs were assessed in the amount

of $814.16.

Dated: _ A_PR_ _ 15_ _ 201_1 ___

 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.