Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAiRPERSON WILLIAM l. MATIHEWS, 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 DJREGOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 4B226·3236 PHONE, 313·963·5553 FAX,313·963·5571

WWW.ADBMICH.ORG

FINAL NOTICE OF SUSPENSION Case No. 09-107-JC Notice Issued: May 17, 2011

Kathy Lynn Henry, P 41314, Detroit, Michigan, by the Attorney Discipline Board, modifying Tri-County Hearing Panel #29's order of a three year suspension to a one year suspension.

1. Suspension - 1 Year 2. Effective May 21,2010 The panel found that respondent committed professional misconduct based on her conviction of criminal contempt, a misdemeanor, in violation of MCl 600.1715, in the Oakland County Circuit Court.

The panel ordered the suspension of respondent's license to practice law in Michigan for three years. Respondent filed a petition for review and requested a stay of discipline. On May 21, 2010, the Attorney Discipline Board denied respondent's request for a stay of discipline, and a notice of suspension, pending appeal, was issued.

The Board conducted a review hearing and, on December 10, 2010, issued an order modifying the hearing panel's order of suspension by reducing the suspension period from three years to a suspension of one year. The Grievance Administrator filed an application for leave to appeal with the Michigan Supreme Court, which was denied on April 25, 2011. Total costs were assessed in the amount of $2,105.41.

919LL~

John F. Van Bolt MAY 172011 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.