Notices

Decision Information

Decision Content

MEMBERS LORI McALLISTER

CHAIRPERSON WILLIAM J. DANHOF VICE-CHAIRPERSON WILLIAM L. MATIHEWS, CPA

SECRETMY 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 DIREGOR JENNIFER M. PETTY LEGAl.. ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT MICHIGAN 48226-3236 PH6NE: 313-963-5553 FAX: 313-963-5571 WWW.ADBMICH.ORG

NOTICE OF REVOCATION Case No. 07-26-JC Notice Issued: October 17, 2007

Charles G. Mady, P 57163, Northville, Michigan, by the Attorney Discipline Board Tri-County Hearing Panel #16.

1. Revocation 2. Effective February 26, 2006 1 Based on respondent's felony conviction of embezzlement of commodity pool funds, in violation of 7 USC 13(a)(1), in the United States District Court for the Eastern District of Michigan, the hearing panel found that respondent committed professional misconduct in violation of MCR 9. 104(A)(5).

The panel ordered that respondent's license to practice law in Michigan be revoked, retroactive to the date of his felony conviction. Costs were assessed in the amount of $2,019.50.

Dated:

111 2.007 _

1 Respondent has been continuously suspended from the practice of law in Michigan since November 1, 2006. See Notice of Automatic Interim Suspension issued January 26,2007.

 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.