Maryland attorneys disciplined, reprimanded, disbarred and jailed list for 2015

Spread the love

Court News and Arrests

Maryland Attorneys
FY15 Sanctions and Actions Affecting Licensure

The Maryland Judiciary provides this information as a public service. Information contained on this web site is believed to be accurate but is not guaranteed. For more information, or to determine if an attorney has been reinstated, please contact the Attorney Grievance Commission at (410) 514-7051.

This list is updated on a monthly basis.


ADAMS, Scott Gregory – Reprimand on February 5, 2015, as a reciprocal action to his reprimand in Maine, for failing to file a client’s federal estate tax return in a timely manner.

ALONSO, Jaime Arthuro – Disbarred by Consent on January 28, 2015, effective January 31, 2015, for misappropriating legal fees belonging to his former employer. Respondent converted over $20,000 for his own use in connection with more than forty-eight (48) cases during his employment. Respondent voluntarily paid restitution in full to the Firm.

ALTER, Jennifer Lee – Commission Reprimand for failing to verify the authenticity of a special power of attorney that was related to the transfer of real property for which she was engaged.

AMOS, Esthus Christopher – Indefinite Suspension on December 17, 2014, for failing to pay his child support arrearage.

AMOS, Esthus Christopher – Commission Reprimand for failing to provide reasonably diligent representation to his client in an action related to her military discharge that resulted in the dismissal of her case, for failing to communicate with the client about the status of her matter and for failing to respond timely to Bar Counsel’s lawful demand for information.

AQUIA, Antonio – Indefinite Suspension by Consent on May 11, 2015, for submitting falsified expense reports to his employer, for obtaining reimbursement of expenses to which he was not entitled and for making unauthorized charges to his employer’s credit card. Respondent has reimbursed the firm.

BABER, Gilbert – Suspended on an interim basis following his disbarment in the District of Columbia.

BARNETT, Michael Francis – Disbarred on October 3, 2014, for forging his client’s signature on a document without her authorization or knowledge, for failing to communicate with the client and for making material misrepresentations to Bar Counsel.

BARTON, Sheron Andrea – Indefinite Suspension on March 2, 2015, for neglecting numerous clients’ cases, for permitting a nonlawyer to engage in the unauthorized practice of law, for failing to safe-keep her clients’ funds and for failing to refund a fee dispute despite a court order directing her to do so.

BASINGER, Carl Stephen – Reprimand on February 23, 2015, for having mailed letters to his client containing egregiously unprofessional language, including profanity, after she declined his services.

BAYLOR, Brynee Kyonne – Disbarred by Consent on June 5, 2015, for failing to safe-keep trust funds, for misappropriating and using trust funds for purposes other than those for which the funds were entrusted and for making material misrepresentations to investors and potential investors.

BELL, Donald La’drae – Commission Reprimand for failing to provide reasonable diligence and prompt representation to a client by failing to submit a loan modification package to the client’s lender and for failing to communicate with the client.

BENNETT, Darrell J., Jr. – Disbarred by Consent on October 10, 2014, due to his conviction for possession of child pornography.

BENZER, Eric J. – Commission Reprimand for permitting the use of his name to solicit Maryland clients by two (2) out-of-state law firms that offered debt management services and for failing to provide diligent representation to those clients, for failing to communicate the basis or rate of his fee to his client, for failing to maintain a written fee agreement for the client’s matter and for failing to obtain a client’s original signatures on her bankruptcy petition prior to its filing with the U.S. Bankruptcy Court.

BIDDINGS, Verlene Minneva – Commission Reprimand for filing frivolous motions, for failing to notify and obtain consent of all parties and for making false representations to the court relating to the motions.

BLAIR, Floyd Reynard – Disbarred on October 28, 2014, for lack of competence and diligence, for failing to communicate with his client, for abandoning his client by failing to perform legal work, for failing to return an unearned fee and for improper termination of the attorney-client relationship.

BLONDES, Leonard Saul – Disbarred by Consent on November 7, 2014, effective sixty (60) days from the date thereof, for failing to safe keep property and for engaging in conduct that is prejudicial to the administration of justice.

BLUMENFELD, Scott Brian – Indefinite Suspension by Consent on July 17, 2014, effective sixty (60) days from the date thereof (with the right to reapply for admission after six (6) months from the effective date), for charging unreasonable fees, for providing incompetent representation and for failing to supervise non-lawyer assistants who fraudulently witnessed and notarized estate documents.

BRIGERMAN, Ronald Claude, Jr. – Indefinite Suspension on December 18, 2014, for abandoning a client, for failing to communicate with his clients, for making a misrepresentation to a client and Bar Counsel and for failing to cooperate with Bar Counsel’s investigation.

BRIGERMAN, Ronald Claude, Jr. – Disbarred by Consent on January 16, 2015, for failing to provide competent, diligent and prompt representation to his clients, for failing to abide by his client’s decisions concerning the objectives of the representation, for failing to communicate and, upon the termination of representation, for failing to take steps to the extent reasonably practicable to protect his clients’ interests.

BRISKER, Arthur B. – Commission Reprimand for drafting a will in which he was named as a beneficiary. His bequest was to be given to the client’s nephew to dissuade the client’s estranged wife from asserting a claim against the estate. Respondent, as Personal Representative, sent written confirmation to the nephew of the bequest and a copy of the will to the client’s wife, who filed a petition to caveat the will.

BROIDA, Charles J. – Disbarred by Consent on December 15, 2014, for misappropriating estate funds and for fabricating account statements to conceal his conduct.

BROOKS, Gary Morgan – Commission Reprimand for failing to safe-keep property, for commingling funds, for having a negative balance in his attorney trust account and for improper use of that account.

BUEHLER, David Peter – Disbarred on December 10, 2014, as a reciprocal action related to his Virginia suspension, for engaging in conduct involving dishonesty, fraud, deceit and/or misrepresentation and conduct prejudicial to the administration of justice while representing a client in a landlord-tenant matter.

BURGHARDT, Mira Sugarman – Indefinite Suspension on March 4, 2015 (with the right to apply for reinstatement no sooner than her re-admittance in Massachusetts and the District of Columbia) as a reciprocal action to her one (1) year suspension in the state of Massachusetts for fraudulently seeking reimbursement from her employer of personal expenses for which she was not entitled and for submitting falsified invoices in support of said expenses.

BURKHARDT, John Kirby – Disbarred by Consent on May 1, 2015, for failing to provide competent, reasonably diligent and prompt representation to his clients, for failing to communicate, for failing to refund unearned fees and upon termination of representation, for failing to promptly surrender papers and property to which the client is entitled. Respondent was previously indefinitely suspended by consent on October 5, 2012.

BUTLER, Lance, III – Reprimand on January 27, 2015, for knowingly failing to respond to multiple requests for information from Bar Counsel.

CHANG, Sandy Yeh – Two (2) year Suspension by Consent on November 7, 2014, Nunc Pro Tunc to January 23, 2014, for allowing a non-lawyer to file false Credit Counseling Certificates using her ECF login and password.

CHESSON-WURCH, Yvette Nmuna – Commission Reprimand for failing to keep an adequate accounting, for failing to file timely accountings and generally mishandling a Special Needs Trust for her son, as Trustee.

CHIRUMBOLE, Stephen Howard – Disbarred by Consent on June 24, 2015, for failing to safe-keep trust funds, for misappropriating client funds, for engaging in criminal conduct and for failing to communicate with his client.

CHUKLA, Joseph, Jr. – Commission Reprimand for failing to take reasonable measures to ensure that the attorney he hired as a consultant and expert witness made full and complete disclosures to the heirs of real property and the Orphan’s Court relating to the transfer of said real property.

COCCO, Darlene M. (aka Cocco-Adams, Darlene M.) – Disbarred on February 23, 2015, for having knowingly issued and served an invalid subpoena, for misrepresenting to third parties that they were required to comply with an invalid subpoena and for threatening the third parties with personal suit if they failed to comply.

COHEN, Maxwell Clifford – Commission Reprimand for failing to take appropriate measures to investigate an out-of-state law firm prior to his “of counsel” association with the law firm that was operating a loan modification scheme, for providing the law firm with information about those attending a town hall meeting without authorization and for failing to provide Bar Counsel with all the requested email correspondence in his possession related to the law firm and town hall meeting.

CUADRA, Tabatha Karina – Indefinite Suspension by Consent on August 25, 2014, effective sixty (60) days from the date thereof, for failing to represent her clients with competence, reasonable diligence and promptness, for failing to communicate promptly with her clients, for failing to safe-keep property and maintain attorney trust records, for failing to ensure that the conduct of her non-lawyer employees, over whom she had direct supervisory authority, was compatible with the Respondent’s professional obligations, for failing to repay any of her clients who suffered a loss due to her misconduct and for knowingly failing to respond to lawful requests for information from Bar Counsel.

DIMAS, Marilyn D. – Disbarred by Consent on October 21, 2014, effective forty-five (45) days from the date thereof, for failing to safe keep property, for failing to timely file state and federal tax returns and for failing to timely pay taxes for tax years 2006 through 2010.

ECKEL, Grason John-Allen – Indefinite Suspension on May 22, 2015, a result of his criminal conviction for assault in the second degree, a sexual offense in the fourth degree, and false imprisonment.

FELDER, Thomas Wesley, II – Disbarred on September 11, 2014, for lack of competence and diligence, for failing to communicate with his client, for abandoning his client by failing to perform legal work, for failing to maintain unearned fees in trust, for failing to promptly return an unearned fee, for improper termination of the attorney-client relationship and for assisting another in the unauthorized practice of law.

FELDMAN, Larry Jason – Indefinite Suspension by Consent on January 13, 2015, effective January 31, 2015, for failing to provide competent, and diligent representation to his client, for disclosing confidential client information without informed consent of the client, for his criminal misconduct involving prostitution and for failing to be forthcoming with a specially assigned federal disciplinary prosecutor.

FISH, Pamela Ann – Disbarred by Consent on October 9, 2014, effective thirty (30) days from the date thereof, as a reciprocal action to her August 21, 2014, one (1) year suspension for negligently and incompetently representing her client and for converting and mishandling client funds.

FLOAM, Steven Scott – Reprimand by Consent on June 9, 2015, for failing to respond to lawful demands for information from Bar Counsel.

GAGE-COHEN, Christine Boco – Disbarred on October 21, 2014, for failing to provide competent, diligent and prompt representation to her client, for failing to communicate with the client, for improper termination of the attorney-client relationship and for misappropriation of client funds.

GELB, Jason Robin – Disbarred on October 22, 2014, for failing to provide competent, diligent and prompt representation to his clients, for failing to communicate, for charging unreasonable fees, for failing to safe-keep property, for commingling funds, for intentional misappropriation of funds and for engaging in prohibited trust account transactions.

GERTNER, Abraham Allan – Indefinite Suspension by Consent on June 25, 2015, effective thirty (30) days from the date thereof (with the right to apply for reinstatement one hundred twenty (120) days after the effective date) for failing to safe keep client funds, for his conflict of interest, for failing to inform his clients of the terms of an agreement with third parties and for failing to keep accurate and complete records of his attorney trust account.

GREEN, John Melvin – Indefinite Suspension on December 22, 2014, for failing to communicate adequately with a client, for unreasonable fees, for failing to deposit an unearned advance retainer in a trust account and for failing to respond to lawful demands for information from Bar Counsel.

GREEN, John Melvin – Indefinite Suspension by Consent on January 27, 2015, for knowingly failing to respond to lawful demands for information from Bar Counsel.

GREENBERG, Mitchell Alan – 30-day Suspension by Consent, effective November 20, 2014, for failing to obtain written confirmation that his client agreed to the joint representation by himself and another law firm and for his conflict of interest.

GREIDINGER, Marc Alan – Commission Reprimand for his unintentional attempt to bring a handgun into the Maryland Court of Appeals building.

HALEY, Kenneth – Indefinite Suspension by Consent on December 10, 2014, effective January 1, 2015, for failing to provide competent, diligent and prompt representation to his clients, for failing to communicate with his clients and for making numerous misrepresentations.

HALEY, Kenneth – Disbarred on June 5, 2015, for failing to provide competent, diligent and prompt representation, for failing to communicate with his clients, for failing to safe-keep property, for misappropriating client funds, for failing to maintain unearned fees in a client trust account, for failing to refund unearned fees, for his improper termination of the attorney-client relationships, for making misrepresentations to the court in his clients’ cases and for engaging in conduct involving dishonesty, fraud, deceit or misrepresentation.

HAMILTON, John T., Jr. – Disbarred on May 13, 2015, for failing to provide competent representation to his clients, for failing to appear at a scheduled proceeding, for failing to file discovery that resulted in sanctions imposed against his clients, for failing to communicate with his clients, for failing to deposit client funds in an attorney trust account, for charging an unreasonable fee, for failing to refund unearned fees, for misrepresenting that he made filings in a case and for misappropriating client funds.

HARMON, Anthony Maurice – Disbarment by Consent on July 24, 2014, for making misrepresentations to Bar Counsel during the investigation of a complaint and during a deposition.

HODES, Michael Carl – Disbarred on October 7, 2014, for engaging in self-dealing, misappropriating funds held in a fiduciary capacity and engaging in misconduct associated with his activities relating to a deceased client who made Respondent trustee of a testamentary trust.

INGERMAN, Bruce E. – Commission Reprimand for failing to provide diligent and prompt representation to his client, for failing to communicate with the client, resulting in the loss of her claim due to the expiration of the statute of limitations, for his conflict of interest and for attempting to enter into an agreement prospectively limiting his ability to the client for malpractice.

IWEANOGE, John O., II – Commission Reprimand for failing to act with reasonable diligence and promptness in representing a client.

JACOBS, W. Michael – Commission Reprimand for failing to provide competent, reasonably diligent and prompt representation to his clients that resulted in the loss of a client’s claim, for failing to diligently prosecute another client’s case, for failing to communicate with the clients and for his improper termination of the attorney-client relationship.

JAMES, Denise Nicole – Disbarred by Consent on February 24, 2015, for failing to provide competent, reasonably diligent and prompt representation to a client, for failing to abide by her client’s decisions, for charging an unreasonable fee, for failing to safe-keep property of clients or third persons, for her improper termination of the attorney-client relationship, and for forging, as an ostensible co-signer, the signature of another without that person’s authority or consent on her student loan.

JORDAN, Laura Elizabeth – Indefinite Suspension by Consent on July 18, 2014 (with the right to reapply for admission in Maryland after eighteen (18) months from the date thereof) for failing to timely file tax returns for multiple tax years, for failing to pay income taxes owed, for negligently misappropriating estate funds and for failing to provide competent and diligent representation to the estate.

KANG, Seung Oh (a/k/a OH, Seung E. and OH, Sandy) – Interim Suspension on June 1, 2015.

KARGER, William Harry – Reprimand by Consent on December 22, 2014, for failing to communicate with his client and for engaging in the unauthorized practice of law in the state of Florida while winding down a law practice.

KATZ, Gerald Isadore – Disbarred on May 11, 2015, for his repeated, willful failure to pay federal income taxes and for his failure to timely file federal income tax returns over the course of 15 years.

KOZEL, Claire Elizabeth – Disbarred by Consent on November 14, 2014, for her criminal conduct.

KUM, Joseph Mua – Disbarred on September 10, 2014, for misappropriating client funds and abandoning his law practice when he left the United States in 2011.

LEWIS, Neil Jerome – Disbarred by Consent on September 1, 2014, for failing to provide competent, diligent and prompt representation to his clients, for failing to safe-keep property, for failing to deliver promptly to a third party funds to which it was entitled, for regular and intentional misappropriation of funds for his personal benefit, and for engaging in conduct involving dishonesty, fraud, deceit or misrepresentation.

LITMAN, Donald Saunders – Indefinite Suspension on October 21, 2014, as a reciprocal action to his public censure by the Pennsylvania Supreme Court, for failing to provide competent representation to his client, for intentionally misrepresenting facts and law to a tribunal and for interfering with the administration of justice.

McBRIDE, Joseph F. – Disbarred by Consent on December 16, 2014, for misappropriating client funds.

McDANIEL, Anthony Raynard – Disbarred by Consent on May 11, 2015, for engaging in multiple fraudulent transactions in connection with his operation of used car dealerships.

McDERMOTT, Mark T. – Commission Reprimand for failing to provide competent representation to his client relating to the adoption of the client’s unborn child and for engaging in conduct prejudicial to the administration of justice.

McNALLY, Richard Donald – Disbarred by Consent on March 13, 2015, for his criminal conduct involving embezzlement and misappropriation by a fiduciary. Respondent was ordered to pay restitution in the amount of $49,589.98.

MARCALUS, Jeffrey S. – Disbarred on February 5, 2015, for engaging in sexually explicit text messages with a female opposing party and for informing her that he would arrange for a “sugar daddy” to pay her for a sexually explicit act. Respondent has been disciplined previously on two (2) occasions for engaging in misconduct.

MARTUCCI, Louis J. – Commission Reprimand for failing to safe keep client funds in trust until earned and for failing to create and maintain a record for the receipt and disbursement of funds of clients or of third persons.

MILLER, Karen Jones – Disbarred by Consent on July 25, 2014, as a reciprocal action related to her District of Columbia disbarment on February 6, 2014, for misappropriating funds entrusted to her as the court-appointed conservator and guardian of property of the Ward and as personal representative of the Ward’s probate estate after his death.

MIXTER, Mark Thomas – Disbarred on February 2, 2015, for improperly obstructing litigation and for knowingly making intentional misrepresentations to courts, parties and witnesses.

MOODY, Maurice Marnea – Commission Reprimand for failing to maintain adequate records of his attorney trust account that resulted in an overdraft of that account and for commingling his funds with those of his clients and/or third persons.

MUNGIN, Vaughn Miles – Indefinite Suspension on July 18, 2014, effective thirty (30) days from the date thereof (with the right to reapply for admission after six (6) months from the effective date), for failing to provide competent representation, for failing to safe-keep property, for failing to pay two (2) medical providers’ liens for over two (2) years, for failing to properly maintain trust account records for his clients, for engaging in prohibited trust account transactions and for mishandling trust funds.

NACE, Barry John – 120-day suspension on August 28, 2014, commencing Nunc Pro Tunc on October 25, 2013 and ending on February 22, 2014, as a reciprocal action to his suspension in West Virginia, for failing to represent his client with competence and diligence, for failing to communicate, for failing to safe-keep property and for dishonesty.

OLANDER, Christopher Dean – Indefinite Suspension by Consent on January 15, 2015, effective January 31, 2015, for failing to safeguard property of clients or third persons in an attorney trust account and for commingling client funds in his operating account.

OLSZEWSKI, Kevin Trent – Indefinite Suspension on January 27, 2015 (with the right to apply for reinstatement after six (6) months from the date thereof) for his conflict of interest, for failing to remedy the conflict, for failing to provide competent, diligent and prompt representation to his clients, for mishandling client funds and for failing to maintain disputed funds in trust.

PEKLO, Gary Stewart – Indefinite Suspension by Consent on June 9, 2015, effective thirty (30) days from the date thereof (with the right to apply for reinstatement after thirty (30) days of the effective date and conditioned upon his repayment of $30,600 to the estate of his deceased client) for his conflict of interest relating to his role as personal representative of the estate, in which he hired himself to sell real property of the estate and paid himself a broker’s fee.

PHILLIPS, Duane Timothy – Indefinite Suspension on January 22, 2015, as a reciprocal action to his three (3) month suspension in New Jersey, for failing to act with reasonable diligence and promptness, for engaging in the unauthorized practice of law and for knowingly making a false statement of material fact in connection with a disciplinary matter.

PLIMPTON, Thomas William – Disbarred by Consent on December 18, 2014, as a reciprocal action to his New York disbarment for his criminal conduct involving conversion of client funds by fraud between 2009 – 2013.

POVERMAN, Christopher W. – Indefinite Suspension on November 21, 2014, as a reciprocal action relating to his Delaware reprimand for making a knowing misrepresentation on an annual registration statement and for repeatedly failing to respond to lawful demands for information from a disciplinary authority.

REID, Rhon Carl – Commission Reprimand for filing frivolous pleadings and for failing to dismiss a case after the matter was settled that caused the court to dismiss the case with prejudice.

RENO, Sandra Lynn – Six (6) month Suspension on November 19, 2014, effective thirty (30) days from the date thereof, for assisting in the purchase of a handgun for an individual who was prohibited from possessing a regulated firearm and for knowingly participating in the illegal receipt of said firearm by the prohibited individual.

RICHA, Tony C. – Commission Reprimand for engaging in the unauthorized practice of law after he was decertified for failing to meet his pro bono reporting and annual assessment requirements.

ROLLISON, Mark Edward – Reprimand by Consent on April 7, 2015, for failing to provide competent representation to his client that related to his handling of the client’s appeal, that caused her case to be dismissed and for failing to keep the client reasonably informed about the status of her case.

SERIO, Samuel Leonard – Commission Reprimand for failing to safe keep client funds in trust until earned, for failing to create and maintain a record for the receipt and disbursement of funds of clients or of third persons and for failing to promptly comply with reasonable requests for information.

SHAPIRO, David Benjamin – Reprimand by Consent on November 13, 2014, for engaging in prohibited direct contact with a prospective client that had the appearance of soliciting professional employment.

SHAPIRO, Eugene Alan – Indefinite Suspension on January 30, 2015, for failing to file a client’s medical malpractice claim prior to the expiration of the statute of limitations, for failing to keep his client informed, for misrepresenting the status of the case to his client and for his conflict of interest.

SHIELDS, Robert Lee, Jr. – Disbarred by Consent on February 13, 2015, for the unauthorized practice of law.

SINGLETON, John Michael – Commission Reprimand for engaging in the unauthorized contact with a witness who was known to be represented by counsel.

SMITH, Bruce Michael – Indefinite Suspension on February 23, 2015 (with the right to apply for reinstatement no sooner than sixty (60) days from the date thereof) for engaging in conduct prejudicial to the administration of justice and for failing to act diligently in performing his duties as an Assistant State’s Attorney.

SMITH, Earl Americus – Disbarred on June 23, 2015, for failing to ensure that the conduct of his non-lawyer employee, over whom he had direct supervisory authority, was compatible with his professional obligations, for failing to appropriately review and oversee an attorney trust account that resulted in a non-lawyer assistant’s misappropriation of $600,000 over a four-year period, for failing to take reasonable remedial measures to safe keep client and third party funds, for commingling personal funds and for failing to communicate with and follow directions of his clients.

SNYDER, Stephen Lawrence – Commission Reprimand for his overzealous representation of his client before a tribunal in a multi-day hearing, and his conduct during the hearing was prejudicial to the administration of justice.

SPERLING, Leonard Jerome – Disbarred by Consent on August 26, 2014, for his intentional misappropriation of client funds, for commingling funds, for failing to maintain appropriate trust account records, for failing to provide competent, diligent and prompt representation to a client, for failing to inform a client of the expiration of the statute of limitations on her claim, for failing to advise the client of a conflict of interest and for knowingly failing to respond to lawful demands for information from Bar Counsel.

STEVENS, Saleh A. – Disbarment by Consent on October 9, 2014, for his criminal conduct involving mail fraud.

SULLIVAN, John J., Jr. – Disbarred by Consent on July 16, 2014, as a reciprocal action related to his Delaware disbarment, for making false certification of multiple HUD-1 real estate settlement statements and for his impermissible use of other clients’ funds in his firm’s escrow account to fund all or part of the buyers’ contributions in certain real estate settlements that occurred between 2006 and 2008.

SWEITZER, Philip James – Suspended on September 22, 2014, due to his criminal conviction.

SWERDLIN, Jill Berman, a/k/a Jill Honey Berman, Jill Swerdlin – Disbarred by Consent on July 9, 2014, for criminal conduct that adversely reflects on her honesty, trustworthiness or fitness as a lawyer and for conduct prejudicial to the administration of justice.

THOMAS, Gayton Joseph, Jr. – Disbarred on November 20, 2014, for failing to provide competent, diligent and prompt representation to his client, for failing to communicate with the client, including failure to notify him of a hearing date, for failing to appear at the immigration hearing that resulted in an in absentia order removing the client from the United States and for engaging in conduct involving dishonesty, fraud, deceit or misrepresentation.

VAN DUSEN, Dennis Alan – Disbarred on May 8, 2015, for his criminal conduct involving the use of hidden cameras to secretly record, in intimate circumstances, female tenants who rented rooms in his house and for failing to disclose said conduct on his Bar application.

VARNADO, Sean Anthony – Indefinite Suspension by Consent on December 1, 2014 (with the right to apply for reinstatement no sooner than ninety (90) days from the date thereof), for commingling funds and for conduct prejudicial to the administration of justice.

WAGAMAN, Charles Francis, Jr. – Commission Reprimand for his conflict of interest relating to an action to quiet title, in which he reopened an estate, had himself appointed personal representative and quit claimed the real property from the estate to the defendants in a case for whom he was serving as an expert witness.

WEIERS, Daun Robert – Reprimand on October 22, 2014, for commingling funds and for knowingly failing to respond to lawful demands for information from Bar Counsel.

WILLIAMS, Craig – Commission Reprimand for failing to provide competent, diligent and prompt representation to his client, for failing to keep his client informed and, upon termination of the representation, for failing to take steps to the extent reasonably practicable to protect his client’s interest.

WILLS, Talieb Nilaja – Disbarred on October 3, 2014, effective forty-five (45) days from the date thereof. Respondent misappropriated his client’s funds, was deceitful about those funds and the work he performed for that client.

WOLOSZYN, John J. – Indefinite Suspension by Consent on September 4, 2014, for failing to file Maryland state income tax returns for several years and for failing to respond initially to lawful requests for information from Bar Counsel.

WORSHAM, Michael Craig – Disbarred on October 3, 2014, for failing to file federal or State income tax returns and pay related income taxes over an eight-year period, with fraudulent intent and attempting to conceal income from federal and State agencies and after his misconduct was detected he raised frivolous arguments in the federal courts and the Court of Appeals about his federal tax liability.

WORTHY, Michael Ron – Indefinite Suspension by Consent on February 23, 2015 (with the right to apply for reinstatement at any time provided restitution is paid in full) for charging his client an unreasonable fee and upon termination of the representation, for failing to take steps to the extent reasonably practicable to protect the client’s interests.

WRAY, Ronald Allen – Indefinite Suspension on September 22, 2014, for failing to pay his child support obligations in violation of a court order.

WRAY, Ronald Allen – Indefinite Suspension by Consent on March 4, 2015, for failing to provide competent and diligent representation to his client and for failing to keep adequate records of the receipt, maintenance and disbursement of client funds.

ZHANG, Runan – Disbarred on July 21, 2014, for failing to provide competent representation, for a conflict of interest, for misrepresenting to her co-counsel that the co-counsel had authority to sign settlement agreements on behalf of the client without advising the client of the agreements and obtaining her consent, for the unauthorized practice of law and for dishonesty, fraud, deceit or misrepresentation.

  • SWERDLIN, Jill Berman, a/k/a Jill Honey Berman, Jill Swerdlin - Disbarred by Consent on July 9, 2014, for criminal conduct that adversely reflects on her honesty, trustworthiness or fitness as a lawyer and for conduct prejudicial to the administration of justice.
  • SWERDLIN, Jill Berman, a/k/a Jill Honey Berman, Jill Swerdlin - Disbarred by Consent on July 9, 2014, for criminal conduct that adversely reflects on her honesty, trustworthiness or fitness as a lawyer and for conduct prejudicial to the administration of justice.

Spread the love

Leave a Reply