Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

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

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

STATE OF MICIDGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY DIREGOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WESTFORT ST. SUITE 1410 DETROIT.. ... MICHIGAN 48226-3236 PHvNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION (By Consent)

Case No. 10-61-JC Notice Issued: January 6, 2011

David B. Gunsberg, P 24235, Birmingham, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #78. 1. Suspension - 30 Days 2. Effective December 15, 2010 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 a hearing panel. The stipulation contains respondent's admission that he was convicted of the misdemeanor criminal offenses of Unlawful Restraint, contrary to Ohio Revised Code Section 2905.03(A), Riot, contrary to Ohio Revised Code Section 2917.03(B), and Negligent Assault, contrary to Ohio Revised Code Section 2903.14.

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 30 days, effective December 15, 2010. Costs were assessed in the amount of $884.71.

I 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.