|
Home
Professional Regulation
Member Resources
Public Resources
Pro Bono /Access to
Legal Services
News and Information
Meetings
and Events
About the Bar |

Disciplinary System Actions
January 2015 June 2015
(Except for agreed dispositions, disciplinary actions imposed by a District Committee remain subject to appeal for 10 days after notice of the determination is mailed to the Respondent.)
(Except for agreed dispositions, disciplinary actions imposed by the Disciplinary Board remain subject to appeal for 30 days after the Memorandum Order is served on the Respondent.)
archives
Updated April 30, 2018
June
30, 2015
Sean
Patrick
McMullen,
Lange,
Thomas &
McMullen,
LLP,
Suite
225,
6849 Old
Dominion
Drive,
McLean,
VA 22101
VSB
Docket
No.
15-041-101701
On
June 26,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Sean
Patrick
McMullen’s
license
to
practice
law for
violating
professional
rules
that
govern
competence,
diligence,
communication,
declining
or
terminating
representation,
and
misconduct.
View
McMullen
Order
(PDF
Posted
8/18/15)
June 30,
2015
Scott
Howard
Donovan,
9402
Grant
Avenue,
Manassas,
Virginia
20110
VSB
Docket
No.
15-053-101054
On June
6, 2015,
the
Virginia
State
Bar
Fifth
District
–
Section
III
Subcommittee
issued a
public
reprimand
to
Scott
Howard
Donovan
for
violating
profession
rules
that
govern
misconduct.
This was
an
agreed
disposition
of
misconduct
charges.
View
Donovan
Order
(PDF
Posted
6/30/15)
June 30,
2015
Henry A.
Whitehurst,
21 East
Main
Street,
P.O. Box
6066,
Christiansburg,
VA 24068
VSB
Docket
No.
15-000-101339
Effective
February
20,
2015,
the
Virginia
State
Bar
suspended
Henry
A.
Whitehurst’s
license
to
practice
law for
one year
and one
day for
failing
to
comply
with the
terms on
an
earlier
suspension
order.
View Whitehurst order (PDF posted 07/31/15)
June 29,
2015
Tony
Michael
Hutchinson,
Wolfe
Williams
&
Rutherford,
P.O. Box
625,
Norton,
VA 24273
VSB
Docket
No.
15-000-102784
On June
16,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Tony
Michael
Hutchinson’s
license
to
practice
law
based on
his
guilty
plea to
a felony
in the
United
States
District
Court
for the
Western
District
of
Virginia.
In
consenting
to the
revocation,
Hutchinson
acknowledged
that the
charges
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
Hutchinson
Order
(PDF
Posted
6/30/15)
June 8,
2015
Gary
Michael
Bowman,
3580
Wright
Road,
Roanoke,
Virginia
24015
VSB
Docket
No.
12-080-092249
On May
15,
2015, a
three-judge
panel of
the
Circuit
Court of
the City
of
Alexandria
issued a
public
admonition
to
Gary
Michael
Bowman
for
violating
professional
rules
that
govern
conflict
of
interest:
general
rule;
and
conflict
of
interest:
former
client.
This was
an
agreed
disposition
of
misconduct
charges.
View
Bowman
Order
(PDF
Posted
6/24/15)
June 8,
2015
Charles
Ellis
Cohen,
9515
Cadbury
Circle,
Indianapolis,
Indiana
46260-1000
VSB
Docket
No.
15-000-102464
Effective
June 3,
2015,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Charles
Ellis
Cohen’s
license
to
practice
law
based on
his
ninety-day
suspension
by the
Indiana
Supreme
Court.
He was
ordered
to
appear
before
the
board on
June 26,
2015, to
show
cause
why the
same
discipline
that was
imposed
in
Indiana
should
not be
imposed
in
Virginia.
View Cohen order (PDF posted 07/31/15)
June 4,
2015
Phillip
Stone
Griffin
II, 102
South
Kent
Street,
Winchester,
Virginia
22601
VSB
Docket
No.
13-070-093861
On June
1, 2015,
the
Virginia
State
Bar
Seventh
District
Subcommittee
issued a
public
reprimand
to
Phillip
Stone
Griffin
II
for
violating
a
professional
regulation
that
governs
communication.
This was
an
agreed
disposition
of
misconduct
charges.
View
Griffin
Order
(PDF
Posted
6/30/15)
June 3,
2015
*
Timothy
L.
Coffield,
5374
Gordonsville
Road,
Keswick,
VA 22947
VSB
Docket
No.
15-000-102458
Effective
June 3,
2015,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Timothy
L.
Coffield’s
license
to
practice
law
based on
his
conviction
of a
crime in
the
Circuit
Court of
the City
of
Charlottesville.
Coffield
was
ordered
to
appear
before
the
board on
June 26,
2015, to
show
cause
why his
license
should
not be
further
suspended
or
revoked.
*On June
26,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Timothy
Lawrence
Coffield’s
license
to
practice
law
until
January
1, 2016,
based on
his
conviction
of a
crime in
the
Circuit
Court of
the City
of
Charlottesville.
Mr.
Coffield’s
law
license
had been
suspended
since
June 3,
2015,
pending
the
outcome
of these
proceedings.
View Coffield order (PDF posted 07/31/15)
May
26, 2015
David
Richards
DuBose,
DuBose
Law
Office,
P.L.C.,
P. O.
Box
18233,
Richmond,
Virginia
23226
VSB
Docket
No.
15-032-101878
Effective
May 19,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
David
Richards
DuBose’s
license
to
practice
law,
with
terms,
for
fifteen
days.
This was
a joint
recommendation
of the
bar and
DuBose
based on
DuBose’s
failure
to
comply
with
terms of
a public
reprimand
with
terms
issued
August
18,
2014.
View
DuBose
Order
(PDF
Posted
6/23/15)
May 22,
2015
William
L.
Stables
Jr., 57
South
Main
Street,
Suite
209,
Harrisonburg,
Virginia 22801
VSB
Docket
No.
15-000-101165
On May
15,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
William
L.
Stables,
Jr.’s
license
to
practice
law for
failing
to
comply
with the
terms of
an
earlier
suspension
order.
In light
of the
revocation,
the
board
dismissed
a
separate
misconduct
case
without
prejudice.
View Stables order (PDF posted 07/31/15)
May 22,
2015
Carl
Herman
Bundick,
Shore
Advocacy
Group
PLLC,
23318
Wise Ct,
PO Box
36,
Accomac,
VA 23301
VSB
Docket
No.
15-021-099977
On May
18,
2015,
the
Virginia
State
Bar
Second
District
Subcommittee
issued a
public
reprimand
with
terms to
Carl
Herman
Bundick
for
violating
professional
rules
that
govern
scope of
representation
and
declining
or
terminating
representation.
This was
an
agreed
disposition
of
misconduct
charges.
View
Bundick
Order
(PDF
Posted
6/23/15)
May 21,
2015
Elizabeth
Margaret
Fischer,
18142
Country
Trails
Ct,
Wildwood,
MO 63038
VSB
Docket
No.
14-042-096582
On May
15,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Elizabeth
Margaret
Fischer’s
license
to
practice
law for
violating
professional
rules
that
govern
meritorious
claims
and
contentions,
candor
toward
the
tribunal,
fairness
to
opposing
party
and
counsel,
bar
admission
and
disciplinary
matters,
and
misconduct.
View
Fischer
Order
(PDF
Posted
6/23/15)
May 11,
2015
Dominick
Anthony
Pilli,
Law
Offices
of
Dominick
A.
Pilli,
PC, 4103
Chain
Bridge
Road,
Suite
302,
Fairfax,
Virginia
22030
VSB
Docket
No.
12-052-092215
On March
30,
2015,
the
Virginia
State
Bar
Fifth
District
Section
II
Subcommittee
issued a
public
reprimand
with
terms to
Dominick
Anthony
Pilli
for
violating
professional
rules
that
govern
safekeeping
property.
This was
an
agreed
disposition
of
misconduct
charges.
View
Pilli
Order
(PDF
Posted
6/23/15)
May 11,
2015
Vincent
John
Carroll,
2518
Second
Street,
Richlands,
VA 24641
VSB
Docket
Nos.
14-102-099454,
14-102-099310
On May
5, 2015,
the
Virginia
State
Bar
Tenth
District,
Section
II
Subcommittee
issued a
public
reprimand
with
terms to
Vincent
John
Carroll
for
violating
professional
rules
that
govern
diligence,
safekeeping
property,
declining
or
terminating
representation,
and
misconduct.
This was
an
agreed
disposition
of
misconduct
charges.
View
Carroll
Order
(PDF
Posted
6/23/15)
April
24, 2015
Karen
Grein
Loulakis,
873 Old
Holly
Drive,
Great
Falls,
VA
22066-1339
VSB
Docket
No.
13-052-094956
Effective
April
17,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Karen
Grein
Loulakis’s
license
to
practice
law for
eighteen
months
for
violating
professional
rules
that
govern
competence,
diligence,
and
misconduct.
This was
an
agreed
disposition
of
misconduct
charges.
View
Loulakis
Order
(PDF
Posted
6/23/15)
April
24, 2015
Kimberly
Lisa
Marshall,
43068
Zander
Terrace,
Ashburn,
VA 20147
VSB
Docket
No.
15-070-100583
On April
21,
2015,
the
Virginia
State
Bar
Disciplinary
Board
administratively
suspended
Kimberly
Lisa
Marshall's
license
to
practice
law for
failure
to
comply
with
subpoenas
duces
tecum.
April
23, 2015
*
Johnda
Denise
Scott,
Suite
202,
3102
Golansky
Boulevard,
Woodbridge,
VA 22192
VSB
Docket
No.
15-000-102300
On April
21,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Johnda
Denise
Scott’s
license
to
practice
law on
impairment
grounds.
View
Scott
Order
(PDF
Posted
5/7/15)
*On
April
27,
2018,
the
Virginia
State
Bar
Disciplinary
Board
terminated
the
impairment
suspension
April
22, 2015
Tawana
Denise
Shephard,
PO Box
6473,
Alexandria,
VA 22306
VSB
Docket
Nos.
13-051-094272,
13-051-095253,
13-051-094746
On April
21,
2015,
the
Virginia
State
Bar
Disciplinary
Board
issued a
public
reprimand
with
terms to
Tawana
Denise
Shephard
for
violating
professional
regulations
that
govern
diligence,
communication,
and
fairness
to
opposing
party
and
counsel.
This was
an
agreed
disposition
of
misconduct
charges.
View
Shephard
Order
(PDF
Posted
5/7/15)
April
21, 2015
Mark
Howard
Allenbaugh,
Law
Offices
of Mark
H.
Allenbaugh,
30432
Euclid
Ave Ste
101,
Cleveland,
OH 44092
VSB
Docket
No.
15-000-101186
On April
15,
2015,
the
Virginia
State
Bar
Disciplinary
Board
dismissed
the rule
to show
cause
and
order of
summary
suspension
and
hearing
served
on
Mark
Howard
Allenbaugh
on
December
29,
2014.
View
Allenbaugh
Order
April
21, 2015
Stephen
Joseph
Sheehy
III,
3911 Old
Lee
Hwy.,
Ste.
43-C,
Fairfax,
VA 22030
VSB
Docket
No.
14-031-097659
On April
6, 2015,
the
Virginia
State
Bar
Third
District
Subcommittee
issued a
public
admonition
to
Stephen
Joseph
Sheehy
III
for
violating
a
professional
rule
that
governs
diligence.
This was
an
agreed
disposition
of
misconduct
charges.
View
Sheehy
Order
(PDF
Posted
5/7/15)
April
21, 2015*
Naren
Chaganti,
713 The
Hamptons
Lane,Town
&
Country,
Missouri
63017
VSB
Docket
No.
15-000-101985
Effective
April
23,
2015,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Naren
Chaganti’s
license
to
practice
law
based on
his
indefinite
suspension
by the
Supreme
Court of
Missouri.
Mr.
Chaganti
has been
ordered
to
appear
before
the
board on
May 15,
2015, to
show
cause
why the
same
discipline
imposed
in
Missouri
should
not be
imposed
in
Virginia.
*On
June 22,
2015,
the
Virginia
State
Bar
Disciplinary
Board
dismissed
the Rule
to Show
Cause
and
Order of
Summary
Suspension
and
Hearing
served
on Naren
Chaganti
on April
23,
2015.
View Chaganti order (PDF posted 07/31/15)
April
7, 2015
*
**
Bernice
Marie
Stafford
Turner,
PO Box
25852,
Richmond,
VA 23260
VSB
Docket
Nos.
14-032-098575
and
14-032-099212
On
March
27,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Bernice
Marie
Stafford
Turner’s
license
to
practice
law for
one year
for
violating
professional
rules
that
govern
diligence,
communication,
and
safekeeping
property.
*On
April
24,
2015,
Ms.
Turner
filed an
appeal
with the
Supreme
Court of
Virginia
**On May
5, 2015,
the
Supreme
Court of
Virginia
denied a
stay of
the
suspension
pending
the
appeal.
View
Turner
Order
(PDF
Posted
4/17/15)
April 7,
2015
Wayne
Richard
Hartke,
Hartke
Law
Offices,
11890
Sunrise
Valley
Drive,
Reston,
VA 20191
VSB
Docket
No.
14-051-098765
On March
27,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Wayne
Richard
Hartke’s
license
to
practice
law for
six
months
with
terms
for
violating
professional
rules
that
govern
bar
admission
and
disciplinary
matters,
and
misconduct.
View
Hartke
Order
(PDF
Posted
5/7/15)
April
7, 2015
Tanisha
LaShawn
Robertson,
1009
Thousand
Oaks
Dr.,
Virginia
Beach,
VA
23454-3526
VSB
Docket
No.
14-022-096940
On
March
31,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Tanisha
LaShawn
Robertson’s
license
to
practice
law for
two
years
for
violating
professional
rules
that
govern
fairness
to
opposing
party
and
counsel,
candor
toward
the
tribunal,
misconduct,
and bar
admission
and
disciplinary
matters.
This was
an
agreed
disposition
of
misconduct
charges.
View
Robertson
Order
(PDF
Posted
4/17/15)
View
Robertson
Order
(PDF
Posted
4/30/15)
April 7,
2015
Duncan
Robertson
St.
Clair
III, St
Clair &
Rosenblum,
2317 E
Little
Creek
Rd,
Norfolk,
VA 23518
VSB
Docket
Nos.
15-021-101042,
15-021-101208
On March
31,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Duncan
Robertson
St.
Clair
III’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
Mr. St.
Clair
acknowledged
that the
charges
against
him are
true and
that he
could
not
successfully
defend
against
them.
View St.
Clair
Order
(PDF
Posted
4/17/15)
March
31, 2015
*
Darryl
Arthur
Parker,
3113 SW
Marshall
St Ste
2A,
Richmond,
VA 23230
VSB
Docket
No.
15-000-100772
Effective
April 2,
2015,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Darryl
Arthur
Parker’s
license
to
practice
law
based on
his
four-month
suspension
by the
Bankruptcy
Court of
the
Eastern
District
of
Virginia.
Parker
was
ordered
to
appear
before
the
Disciplinary
Board on
April
24,
2015, to
show
cause
why the
same
discipline
that was
imposed
by the
bankruptcy
court
should
not be
imposed
by the
by the
Disciplinary
Board.
*On
May 20,
2015,
the
Virginia
State
Bar
Disciplinary
Board
dismissed
the Rule
to Show
Cause
and
Order of
Summary
Suspension
and
Hearing
served
on
Darryl
Arthur
Parker
on April
2, 2015.
View Parker order (PDF posted 07/31/15)
March
19, 2015
Lorenzo
Lee Bean
III,
45573
Shepard
Dr Ste
201,
Sterling,
Virginia
20164
VSB
Docket
No.
15-070-101069
On March
16,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Lorenzo
Lee Bean
III’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation.
Mr. Bean
admits
that the
disciplinary
charges
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
Bean
Order
(PDF
Posted
3/19/15)
March
19,
2015,
2015
Harry P.
Friedlander,
Suite
C100,
1837
South
Mesa
Drive,
Mesa, AZ
85210-6221
VSB
Docket
No.
15-000-101182
Effective
January
2, 2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Harry
P.
Friedlander’s
license
to
practice
law for
sixty
days
based on
his
sixty-day
suspension
by the
Supreme
Court of
Arizona.
This was
an
agreed
disposition
of
misconduct
charges.
View
Friedlander
Order
(PDF
Posted
3/19/15)
March
17, 2015
Tinya
Lynnette
Banks,
Esq.,
JANAF
Office
Building,
Suite
508,
5900 E.
Virginia
Beach
Blvd.,
Norfolk,
VA 23502
VSB
Docket
No.
15-021-100489
On March
16,
2015,
the
Virginia
State
Bar
Second
District
Subcommittee
issued a
public
reprimand
with
terms to
Tinya
Lynnette
Banks
for
violating
professional
rules
that
govern
competence,
diligence,
and
communication.
This was
an
agreed
disposition
of
misconduct
charges.
View
Banks
Order
(PDF
Posted
3/19/15)
February
24, 2015
Nicholas
Caron
Smith,
P.O. Box
59, Mt.
Holly,
Virginia
22524
VSB
Docket
No.
14-060-097508
On
February
3, 2015,
the
Virginia
State
Bar
Disciplinary
Board
issued a
public
reprimand
with
terms to
Nicholas
Caron
Smith
for
violating
professional
rules
that
govern
diligence,
communication,
safekeeping
property,
declining
or
terminating
representation,
bar
admission
and
disciplinary
matters,
and
misconduct.
This was
an
agreed
disposition
of
misconduct
matters.
View
Smith
Order
(PDF
Posted
3/19/15)
February
24, 2015
Joseph
Wheeler
Rasnic,
33701
Main
St., PO
Box 864,
Jonesville,
Virginia
24263-0864
VSB
Docket
No.
15-101-099667
On
February
13,
2015,
the
Virginia
State
Bar
revoked
Joseph
Wheeler
Rasnic’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation
and his
conviction
of a
felony
in the
United
States
District
Court
for the
Western
District
of
Virginia.
In
consenting
to the
revocation,
Mr.
Rasnic
admits
that the
disciplinary
charges
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
Rasnic
Order
(PDF
Posted
3/19/15)
February
5, 2015
Sabina
Nunn
Wighington,
43 Town
&
Country
Drive,
Suite
119, Box
87,
Fredericksburg,
Virginia
22405
VSB
Docket
Nos.
14-060-098309,
14-060-098323,
14-060-099356,
14-060-099200
On
January
23,
2015,
the
Virginia
State
Bar
Sixth
District
Subcommittee
issued a
public
reprimand
with
terms to
Sabina
Nunn
Wighington
for
violating
professional
rules
that
govern
diligence,
communication,
safekeeping
property,
and bar
admission
and
disciplinary
matters.
This was
an
agreed
disposition
of
misconduct
charges.
View
Wighington
Order
(PDF
Posted
3/19/15)
February
4, 2015
Darlene
Rife
Langley,
5607
Eastbourne
Drive,
Springfield,
VA 22151
VSB
Docket
No.
14-051-096398
On
January
26,
2015,
the
Virginia
State
Bar
Fifth
District,
Section
I
Subcommittee
issued a
public
reprimand
with
terms to
Darlene
Rife
Langley
for
violating
professional
rules
that
govern
diligence,
communication,
and
declining
or
terminating
representation.
This was
an
agreed
disposition
of
misconduct
charges.
View
Langley
Order
(PDF
Posted
3/19/15)
February
4, 2015
Mark
Anthony
Sgarlata,
Watt,
Tieder,
Hoffar &
Fitzgerald,
LLP,
8405
Greensboro
Drive,
Suite
100,
McLean,
Virginia
22102
VSB
Docket
No.
15-000-100482
Effective
January
23,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Mark
Anthony
Sgarlata’s
license
to
practice
law
based on
his
conviction
of a
felony
in the
Circuit
Court of
Loudoun
County.
Mr.
Sgarlata’s
license
was
summarily
suspended
on
September
25,
2014.
View
Sgarlata
Order
(PDF
Posted
3/19/15)
January
27, 2015
Michael
Alan
Ward,
Suite
301,
4085
Chain
Bridge
Road,
Fairfax,
VA 22030
VSB
Docket
No.
12-051-091819
Effective
February
22,
2015,
the
Virginia
State
Bar
Disciplinary
Board
suspended
Michael
Alan
Ward’s
license
to
practice
law for
one year
for
violating
professional
rules
that
govern
competence,
diligence,
communication,
and
misconduct.
View
Ward
Order
(PDF
Posted
3/19/15)
January
26, 2015
Roger
Kent
Grillo,
101
Market
Street,
Onancock,
VA 23417
VSB
Docket
Nos.
14-021-099663,
15-021-099971,
15-021-100400,
15-021-100613,
15-021-100885,
15-021-101152
On
January
20,
2015,
the
Virginia
State
Bar
Disciplinary
Board
revoked
Roger
Kent
Grillo’s
license
to
practice
law
based on
his
affidavit
consenting
to the
revocation.
In
consenting
to the
revocation,
Mr.
Grillo
admits
that the
disciplinary
charges
against
him are
true and
that he
could
not
successfully
defend
against
them.
View
Grillo
Order
(PDF
Posted
1/30/15)
January
23, 2015
*
Robert
Francis
McDonnell,
5913
Leabrook
Way,
Glen
Allen,
Virginia
23059
VSB
Docket
No.
15-000-101601
Effective
January
29,
2015,
the
Virginia
State
Bar
Disciplinary
Board
summarily
suspended
Robert
Francis
McDonnell’s
license
to
practice
law in
Virginia
based on
his
conviction
for
eleven
felonies
in the
United
States
District
Court
for the
Eastern
District
of
Virginia.
Mr.
McDonnell
was
ordered
to
appear
before
the
board on
February
20,
2015, to
show
cause
why his
license
should
not be
further
suspended
or
revoked.
His
license
has been
administratively
suspended
for
non-payment
of
Virginia
State
Bar dues
since
October
15,
2014.
*On
February
3, 2015,
the case
was
continued
generally
by the
Disciplinary
Board
January
13, 2015
*
William
Franklin
Burton,
Adams,
Burton &
Moawad,
P.C.,
Suite
600,
5425
Wisconsin
Avenue,
Chevy
Chase,
MD 20815
VSB
Docket
No.
15-051-100559
On
January
9, 2015,
the
Virginia
State
Bar
Disciplinary
Board
administratively
suspended
William
Franklin
Burton's
license
to
practice
law for
failure
to
comply
with
subpoenas
duces
tecum.
On
January
15,
2015,
Mr.
Burton
complied
with the
subpoena
duces
tecum
and the
suspension
was
lifted.
January
8, 2015
Sandy
Yeh
Chang,
The
Chang
Law
Firm,
Suite
140, 1
Research
Court,
Rockville,
MD 20850
VSB
Docket
Nos.
15-000-100741,
15-000-101215
Effective
January
23,
2014,
the
Virginia
State
Bar
Disciplinary
Board
suspended Sandy
Yeh
Chang’s license
to
practice
law for
two
years.
The
suspension
was
based on
the
two-year
suspension
of her
license
to
practice
in
Maryland
by the
Court of
Appeals
of
Maryland.
The
board
dismissed
a second
charge
based on
the
suspension
of Ms.
Chang’s
license
to
practice
in the
District
of
Columbia.
View
Chang
Order
(PDF
Posted
8/20/15)
January
5, 2015
Andrea
Celestine
Long,
Andrea
C. Long,
Esq.,
P.C.,
The
James B.
Long Law
Center,
8 West
Leigh
Street,
Richmond,
Virginia
23220-3209
VSB
Docket
No.
15-032-100987
On
December
29,
2014,
the
Virginia
State
Bar
Third
District
Subcommittee
issued a
public
reprimand
with
terms to
Andrea
Celestine
Long
for
violating
professional
rules
that
govern
safekeeping
property.
This was
an
agreed
disposition
of
misconduct
charges.
View
Long
Order
(PDF
Posted
1/30/15)
Disciplinary
Actions
January
2002 -
June 2002
Disciplinary
Actions
July 2001
- December
2001
Disciplinary
Actions
January
2001 -
June 2001
Disciplinary
Actions
July 2000
- December
2000
Disciplinary
Actions
January
2000 -
June 2000
Disciplinary
Actions
July 1999
- December
1999
Disciplinary
Actions
January
22, 1999 -
June 1999
search for
opinions
by name
*This
site
provides a
number of
documents
in Adobe
Acrobat
format
(PDF). To
download a
free
Acrobat
reader
click
here:
|