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, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571

WW'N.ADBMICH.ORG

DISMISSAL Case No. 07-118-GA Patricia M. Cooper, P 37389, Warren, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #108.

1. Dismissal 2. Effective May 15, 2008 The formal complaint filed by the Grievance Administrator charged that respondent failed to failed to provide her client, upon request, with a final billing statement of services rendered upon termination of the representation. Further, it was alleged that respondent, in response to the Grievance Administrator's request for a copy of the final billing statement in May of 2006, fabricated a billing statement and backdated it to June 10, 2005 to give the appearance that it had been created and sent to the client in 2005. The complaint charged that respondent's conduct was in violation of MCR 9.1 04(A)(1 )-(4); and Michigan Rules of Professional Conduct 1.15(b)(3); 8.1(a)(1); and 8.4(a)-(c) and (c).

The hearing panel found that the Grievance Administrator failed to establish, by a preponderance of the evidence, that respondent neglected to provide the client with a requested final accounting and thereafter fabricated a billing statement backdated to June 10, 2005 to give the appearance that it was created and sent to the client at that time.

The formal complaint was-dismissed without~6Sts.

JohnF. V[/t MAVI52008 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.