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. CAMERON, JR.

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPU1Y DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT,£,.MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION Case Nos. 08-158-JC Notice Issued: March 23, 2009

Patricia J. Dockery, P 44725, Detroit, Michigan by the Attorney Discipline Board Tri-County Hearing Panel #8.

1. 2.

Revocation Effective March 21, 2009

1

On November 10, 2008, the Grievance Administrator filed a notice of filing of judgment of conviction, evidencing respondent's guilty plea to identify theft, in violation of MCl 445.65, et. seq., in the Macomb County Circuit Court. Respondent failed to appear at the show cause hearing and the panel found that her conduct was in violation of Michigan Rules of Professional Conduct 8.4(b) and (c).

The panel ordered that respondent's license be revoked and assessed costs in the amount of $1 ,656.50.

Jo

Dated:

_

1 Respondent has been continuously suspended from the practice of law in Michigan since November 30, 2000. Please see Notice of Suspension (Pending Appeal), issued December 1, 2000.

 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.