Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KlENBAUM VICE·CHAlRPERSON 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, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)

Case Nos. 10-86-AI; 10-120-JC Notice Issued: February 23,2011

Carl R. Uhlar, P 62534, Mt. Clemens, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #103.

1 . Suspension - 179 Days 2. Effective December 8,20101 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 admission that he was convicted in the 6th Circuit Court of DUlL/per se, third offense, a felony. The panel found that respondent's conduct was in violation of MCR 9.1 04(A)(5).

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 179 days, effective December 8, 2010. The panel further ordered that respondent be subject to conditions relevant to the admitted misconduct. Costs were assessed in the amount of $876.88.

1 Respondent has been continuously suspended from the practice of law in Michigan since July 29, 2010. Please see Notice of Automatic Interim Suspension, dated AugusH;9, 2010.

 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.