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