Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM

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 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION WITH CONDITIONS (By Consent) Case No. 10-112-JC Notice Issued: February 23, 2011

Joseph C. Bennett, P 39126, Royal Oak, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #53.

1. Suspension - 179 Days 2. Effective February 12, 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 admission that he was convicted, by plea, of three misdemeanors: 1) impaired driving; 2); second impaired driving; and 3) reckless driving, all in the 37th District Court in Warren, Michigan. 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 and that he be subject to conditions relevant to the admitted misconduct. Costs were assessed in the amount of $775.71.

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.