Notices

Decision Information

Decision Content

MEMBERS WIlliAM J. DANHOF

CHAIRPERSON THOMAS G. KIENBAUM VICE-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

A TIORNEY 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 6MICHIGAN 48226-3236 PH NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION (By Consent)

Case No. 10-77-JC Notice Issued: October 6, 2010

Robert J. Singer, P 23625, Farmington Hills, Michigan by the Attorney Discipline Board Tri-County Hearing Panel #80.

1 . Revocation 2. Effective June 25, 20091 The respondent and Grievance Administrator filed a stipulation for 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. The panel found that respondent had committed misconduct based on his misdemeanor conviction for larceny over $200.00, less than $1,000.00, in violation of MCl 750.2564(A) in the Oakland County Circuit Court. Respondent's conduct was in violation of MCR 9.1 04(A)(5).

In accordance with the stipulation, the panel ordered that respondent's license to practice law in Michigan be revoked, retroactive to June 25, 2009, the date of his suspension in Grievance Administrator v Robert J. Singer, Case Nos. 08-65-GA; 08-184-GA. Costs were assessed in the

amount of $853.41.

Dated: __________

1 Respondent has been continuously suspended from the practice of law in Michigan since June 25,2009. Please see Notice of Suspension and Restitution (By Consent), issued August 10,2009.

 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.