Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAIRPERSON WILLIAM J. DANHOF

VICE-CHAIRPERSON WILLIAM L. MATTHEWS, CPA

SECRETARY GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH ANDREA L. SOLAK

THOMAS G. KIENBAUM EILEEN LAPPIN WEISER

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 A MICHIGAN 48226-3236 PHuNE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF SUSPENSION Case No. 07-156-MZ (Ref. 06-115-GA) Notice Issued: May 30,2008

C. Melvin Burley, Jr., P 11424, Trenton, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #24.

1. Suspension - 180 Days 2. Effective May 21,2008 The Grievance Administrator filed a petition for order to show cause on October 19, 2007 seeking additional discipline for respondent's failure to comply with the hearing panel's June 28, 2007 order. Specifically, the Grievance Administrator alleged that respond~nt failed to file an affidavit of compliance with the conditions imposed in the underlying matter, and that he signed and filed pleadings on behalf of a client in a collection matter on three separate occasions during his 90 day suspension period (July 20, 2007 through October 18, 2007). The respondent did not file an answer and did not appear at the show cause hearing held on January 7,2008.

Based upon the evidence presented at the show cause hearing, the panel concluded that respondent violated its June 28, 2007 order by practicing law while suspended and ordered that respondent's license be suspended for an additional 180 days, effective May 21, 2008. Costs were assessed in the amount of $1,641.38.

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.