Notices

Decision Information

Decision Content

MEMBERS WILLIAM J. DANHOf CHAIRPERSON THOMAS G. KIENBAUM VICE-CHAIRPERSON WILLIAM l. MATTHEWS, CPA

SECRETARY BILLY BEN BAUMANN, M.D. ANDREA l. SOLAK ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK

CRAIG H. LUBBEN JAMES M. CNAERON, JR.

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 SUSPENS'ION WITH CONDITIONS (By Consent)

Case No. 08-112-GA Notice Issued: May 29,2009 Bruce G. Hartrick, P 27845, Troy, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #55.

1. Suspension - 60 Days 2. Effective June 1, 2009 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MeR 9.115(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent pled no contest to the allegations that he failed to expedite litigation consistent with the interests of a tribunal and engaged in conduct prejudicial to the proper administration of justice, in violation of Michigan Rules of Professional Conduct 3.2 and 8.4(c).

Pursuant to the agreement of the parties, the hearing panel ordered that respondent's license to practice law in Michigan be suspended for 60 days, effective June 1, 2009. The panel also ordered that respondent be subject to conditions relevant to the alleged misconduct. Costs were assessed in the amount of $891.63.

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.