Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM

VICEĀ· CHAIRPERSON WILLIAM l. MATTHEWS, CPA

SECRETARY ANDREA l. SOlAK ROSALIND E. GRIFFIN, M.D. 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 PH 6 NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION Case No.1 0-42-GA Notice Issued: September 1, 2010

Rajshree R. Naik, P 49116, Stanmore, Middlesex, United Kingdom, by the Attorney Discipline Board Tri-County Panel #102.

1 . Revocation 2. Effective September 1, 2010 The respondent did not appear at the hearing and was found to be in default for her failure to file an answer to the formal complaint. Based on that default, the panel found that respondent lied to immigration authorities about her current immigration status; and, when given an opportunity to provide proof that she was a naturalized citizen, instead fled the United States to England.

Respondent's conduct was in violation of MCR 9.104(A)(1)-(4); and Michigan Rules of Professional Conduct 8.4(a)-(c).

The panel ordered that respondent's license to practice law in Michigan be revoked and assessed costs in the amount of $1 ,866.86.

 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.