Notices

Decision Information

Decision Content

BOARD MEMBERS F R E O E R I C ~G . BUESSER, JR. JOHN L. COTE, CHAIRPERSON MSGR. CLEMENT H. KERN DAVID BAKER LEWIS. SECRETARY

FRANK J. HCOEVITT. 0 . 0 . WILLIAM G. REAHON LYNN H. SHECTER. VICE-CHAIRPERSON

STATE OF MICHIGAN

JOHN F. X.DWAIHI EXECUTIVE OIRECTOR C GENERAL COUNSEL

SUITE 1260 3 3 3 W. FORT STREET DETROIT. MICHIGAN 4 8 2 2 6 T E L E P H O N E : ( ~ I ~8)6 3 - 5 5 5 3

'Ihis is to inform the Courts of the State of Michigan of the following Order of Discipline:

NOTICE OF SUSPENSION

File No. DP-145180 and DP-35/81 Consolidated)

M I E L G. BAMBERY, (P10401). 210 E. Hurton St., Ste. C, Ann Arbor, MI 48104, by Attorney Discipline Board Wayne Circuit Hearing Panel "0". (1) Suspension; (2) For a period of 121 days; (3) Effective June 1, 1981. 'Ihe Formal hplaint charged that Respondent cunningled certain client £uds with his own and refused to turn over said h-ds or render an accounting to the client; that Respondent failed to answer the Request for Investigation in regard to said miscduct ; that Respondent failed to answer the formal Canplaint. 'Ihe Panel f d vi olations of GCR 953 (1-4) and ( 7 ) and Canons 1 ard 9 of the Code of Professional Responsibility to wit: DR 1-102(A)(l) (3-6) and Mi 9-102(B)(1)(3)(4). Costs were assessed in the amrxlnt of $566.86.

Date of Issuance: JUL 2 2 1981

David Baker Lewis, Secretary A'TTORNEY DISCIPLINE BOARD

 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.