Notices

Decision Information

Decision Content

MEMBERS WILLIAM P. HAMPTON

CHAIRPERSON LORI McALLISTER 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

ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR

LEGAL ASSISTANT JENNIFER M. PE1Ty 211 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226-3236 PH F O A N X: E 3 : 1 3 3 1 -9 3 6 -9 3 6 -5 3 5 -5 7 5 1 53

WWW.ADBMICH.ORG

NOTICE OF REVOCATION Case Nos. 06-128-GA; 06-147-FA Notice Issued: March 9, 2007 Stanley A. Harwood, II, P 52891, Charlevoix, Michigan, by the Attorney Discipline Board Emmett County Hearing Panel #1. 1. Revocation 2. Effective March 3, 2007 Respondent was found to be in default for his failure to file an answer to the formal complaint. Respondent also failed to appear at the public hearing. Based on the default, the panel found that respondent had neglected two legal matters; charged or collected an illegal fee; practiced law while suspended for nonpayment of bar dues; and failed to file an answers to two requests for investigation and Formal Complaint 06-128-GA, served upon him by the Grievance Administrator.

Respondents conduct was in violation of MCR 9.1 04(A)(1 )-(4) and (7); MCR 9.113(A) and (B)(2); and Michigan Rules of Professional Conduct 1.1(c); 1.2(a); 1.3; 1.4(a) and (b); 1.5(a); 5.5(a); 8.1(a)(2); and 8.4(a)-(c).

The panel ordered that respondents license to practice law be revoked and that he pay costs in the amount of $1,703.34.

John . an 2007 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.