MEMBERS WILLIAM J. DANHOF
CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAJRPERSON 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 PHONE: 313-963-5553 FAX: 313-963-5571
WWW.ADBMICH.ORG
NOTICE OF SUSPENSION Case No. 06-50-GA Notice Issued: October 5,2009
Sue E. Radulovich, P 33346, Grosse Pointe Woods, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #2.
1. Suspension - 120 Days 2. Effective October 3,2009 The hearing panel found that respondent knowingly disobeyed an obligation under the rules of a tribunal and brought a proceeding in which there was no basis for doing so that was not frivolous. Respondent's conduct was found to be in violation ofMCR 9.1 04(A)(1 )-(4); and Michigan Rules of Professional Conduct 3.1; 3.4(c); and 8.4(a) and (c);
The hearing panel ordered that respondent's license to practice law in Michigan be suspended for 120 days. Respondent filed a petition for review, along with a request for stay of discipline. The stay was granted and, upon review, the Attorney Discipline Board issued its order and Opinion affirming the hearing panel's order of suspension
Respondent filed a motion for reconsideration, and on April 15, 2008, the Board issued an order seeking clarification. On March 11, 2009, the Board denied respondent's motion for reconsideration. Respondent then filed an application for leave to appeal with the Michigan Supreme Court which was denied on September 11 ,2009. Pursuant to the Court's order, the stay of discipline was extended 21 days, through October 2, 2009.
Total costs were assessed in the amount of $3,219.75.
Dated: OCT - 52001