Notices

Decision Information

Decision Content

MEMBERS P. WILLIAM HAMPTON CHARPERSON LORI McALLlSTER VICE-CHAIRPERSON WILLIAM L. MATTHEWS, CPA

SECRETARY REV. IRA COMBS, JR. GEORGE H. LENNON BILLY BEN BAUMANN, M.D. HON. RICHARD F. SUHRHEINRICH WILLIAM J. DANHOF ANDREA L. SOLAK

STATE OF MICHIGAN ATTORNEDY ISCIPLINBEO ARD

JEOXEHCNUT FIV. EV DAINRE BCOTOLTR q p,u,K, $- E

JENNIFERM.P LEGAL ASSISTANT

E

~

21 1 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 P H ~ N E3:1 3-963-5553 FAX: 31 3-963-5571

NOTICE OF REPRIMAND (By Consent) Case No. 07-18-JC Notice Issued: June 12,2007

David P. Putrycus, P 55579, Fraser, Michigan, by Attorney Discipline Board Tri-County Hearing Panel # I0 8. 1. Reprimand 2. Effective June 1, 2007 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline, in accordance with MCR 9.1 15(F)(5), which was approved by the Attorney Grievance Commission and accepted by the hearing panel. Respondent pled no contest to the judgment of conviction filed by the Grievance Administrator showing that respondent was convicted of criminal contempt, in violation of MCL 600.1715 in the 90thD istrict Court. Respondent was charged with a violation of MCR 9.104(A)(5). The parties agreed that respondent should be reprimanded and costs were assessed in the amount of $822.03.

Dated: JUN 1 2 2 007

 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.