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

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU1Y DIRECTOR JENNIFER M. PETTY LEGAL ASSISTANT

211 WESTFORT ST. SUITE 1410

DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

FINAL NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)

Case No. 09-31-JC Notice Issued: December 9, 2009 Eric A. Tang, P 58436, Farmington Hills, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #80.

1. Suspension - 180 Days 2. Effective December 8, 2009 1 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline in accordance with MCR 9.115(F)(5) which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent admits that he was convicted of operating while impaired by liquor, third offense, a felony, in violation of MCl 257-6256-0 in the Oakland County Circuit Court. Respondent's conduct was in violation of MCR 9.1 04(A)(5).

Based upon the stipulation of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 180 days and that he be subject to conditions relevant to the admitted misconduct. Costs were assessed in the amount of $796.97.

Dated: _D_EC_-_9_2009_

1 Respondent has been continuously suspended from the practice of law in Michigan since February 6,2009. Please see Notice of Automatic Interim Suspension, issued April 3, 2009.

 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.