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
STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD
JOHN F. VAN BOLT EXECUTIVE DIRECTOR MARK A. ARMITAGE DEPUTY 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
NOTICE OF REVOCATION (By Consent)
Case No. 09-112-GA Notice Issued: May 19, 2010 Bradford T. Yaker, P 53476, Bingham Farms, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #78.
1 . Revocation 2. Effective October 28, 20081 The respondent and Grievance Administrator filed a stipulation for consent order of discipline, in accordance with MCR 9.115(F)(5), containing respondent's plea of no contest to the allegations that held himself out as an attorney while suspended from the practice of law; failed to notify his client in writing that he had been suspended from the practice of law; neglected a legal matter entrusted to him; failed to act with reasonable diligence and promptness in representing a client; failed to keep a client reasonably informed about the status of a matter; and failed to explain a matter to the extent reasonably necessary to permit the client to make informed decisions regarding the representation.
Respondent was charged with violations of MCR 9.1 04(A)(2)-(4 ); MCR 9 .119(A) and (E)(3); and Michigan Rules of Professional Conduct 1.1 (c); 1.3; 1.4(a) and (b); and 8.4(a) and (b).
The parties agreed that respondent's license to practice law in Michigan should be revoked, retroactive to October 28,2008. Total costs were assessed in the amount of $756.49.
John .
Dated:
--------------------
1 Respondent has been continuously suspended from the practice of law in Michigan since December 31,2006. Please see Notice of Suspension (By Consent), issued February 6,2007.