The Supreme Court of Ohio & The Ohio Judicial System

The Supreme Court of Ohio
& The Ohio Judicial System

Moyer Judicial Center
Media Information
Ohio Laws
Law Library
Boards & Commissions
Committees & Task Forces
Reports & Publications
Career Opportunities

 

December 10, 2015

McClain v. State
Slip Opinion No. 2015-Ohio-5093

December 9, 2015

State ex rel. Ohio Republican Party v. FitzGerald
Slip Opinion No. 2015-Ohio-5056
Summary

December 8, 2015

In re Complaint of Toliver v. Vectren Energy Delivery of Ohio, Inc.
Slip Opinion No. 2015-Ohio-5055

December 3, 2015

Megaland GP, L.L.C. v. Franklin Cty. Bd. of Revision
Slip Opinion No. 2015-Ohio-4918

Disciplinary Counsel v. Schwartz
Slip Opinion No. 2015-Ohio-4946

December 2, 2015

State ex rel. DiFranco v. S. Euclid
Slip Opinion No. 2015-Ohio-4914
Summary

State ex rel. DiFranco v. S. Euclid
Slip Opinion No. 2015-Ohio-4915
Summary

December 1, 2015

State v. Johnson
Slip Opinion No. 2015-Ohio-4903
Summary

Lake Cty. Bar Assn. v. Davies
Slip Opinion No. 2015-Ohio-4904
Summary

November 25, 2015

Columbus City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision
Slip Opinion No. 2015-Ohio-4837

Steak ‘n Shake, Inc. v. Warren Cty. Bd. of Revision
Slip Opinion No. 2015-Ohio-4836

State ex rel. M.L. v. O’Malley
Slip Opinion No. 2015-Ohio-4855

November 24, 2015

In re Complaint of Pilkington N. Am., Inc.
Slip Opinion No. 2015-Ohio-4797

State ex rel. Precision Steel Servs., Inc. v. Indus. Comm.
Slip Opinion No. 2015-Ohio-4798

November 12, 2015

State v. Blankenship
Slip Opinion No. 2015-Ohio-4624
Summary

November 10, 2015

Mahoning Cty. Bar Assn. v. Marrelli
Slip Opinion No. 2015-Ohio-4614
Summary

State v. Earley
Slip Opinion No. 2015-Ohio-4615
Summary

Columbus Bar Assn. v. Watson
Slip Opinion No. 2015-Ohio-4613
Summary

November 5, 2015

Chesapeake Exploration, L.L.C. v. Buell
Slip Opinion No. 2015-Ohio-4536
Summary

Toledo Bar Assn. v. DeMarco
Slip Opinion No. 2015-Ohio-4537
Summary

November 4, 2015

State v. Rosario
Slip Opinion No. 2015-Ohio-4536

State v. Williams
Slip Opinion No. 2015-Ohio-4537

Koenig v. Dungey
Slip Opinion No. 2015-Ohio-4538

November 3, 2015

Sears, Roebuck & Co. v. Franklin Cty. Bd. of Revision
Slip Opinion No. 2015-Ohio-4522

State ex rel. Armstrong Steel Erectors, Inc. v. Indus. Comm.
Slip Opinion No. 2015-Ohio-4525

October 29, 2015

Risner v. Ohio Dept. of Transp.
Slip Opinion No. 2015-Ohio-4443
Summary

Disciplinary Counsel v. Broyles
Slip Opinion No. 2015-Ohio-4442

Get e-mail updates when this information changes. Click to subscribe to the Supreme Court of Ohio Daily Case Announcement RSS Feed

December 11, 2015

The Court referred Hilliard City Schools Bd. of Edn. v. Franklin Cty. Bd. of Revision to mediation.

View Complete Announcement »

December 10, 2015

In In re Ames, the Court suspended attorney Arthur Arould Ames from the practice of law for an interim period on certified entry of a felony conviction.

View Complete Announcement »

December 9, 2015

The Court issued a writ of mandamus in State ex rel. Ohio Republican Party v. FitzGerald to compel Cuyahoga County to release key-card-swipe data documenting when a former county executive entered and exited county parking facilities and buildings.

View Complete Announcement »

December 8, 2015

In Disciplinary Counsel v. Squire, the Court reinstated Percy Squire to the practice of law on conditions.

View Complete Announcement »

December 7, 2015

The Court released the official citations for 25 cases that were previously announced in slip opinion form.

View Complete Announcement »

December 4, 2015

The Court in Disciplinary Counsel v. Medley reinstated William S. Medley to the practice of law on condition.

View Complete Second Announcement »

The Court denied as moot a motion to strike and overrule respondent’s response to relators’ motion in Anderson v. Cleveland.

View Complete Announcement »

December 3, 2015

The Court publicly reprimanded Fred P. Schwartz in Disciplinary Counsel v. Schwartz.

View Complete Announcement »

December 2, 2015

The Court ruled in two cases involving public records requested from South Euclid. The Court ordered the release of the remaining requested records and awarded statutory damages in one decision, but determined the city had not acted frivolously in the other matter.

View Complete Announcement »

December 1, 2015

In State ex rel. Schiffbauer v. Banaszak, the Court denied relator’s motions for statutory damages and attorney fees, as well as motion to strike. The Court also denied respondents’ motion to strike.

View Complete Second Announcement »

In State v. Johnson, the Court set aside the death sentence of Rayshawn Johnson, who murdered his Cincinnati neighbor in 1997.

View Complete Announcement »

November 25, 2015

In Disciplinary Counsel v. Cannata and Phillips, the Court granted Gerald W. Phillips’ motion to withdraw his objections to the Board of Professional Conduct’s report and submit the matter to the Court on the board’s report and recommendations. The Court also granted Disciplinary Counsel’s motion to withdraw its answer and cancelled the Dec. 2 oral argument in the case.

View Complete Second Announcement »

In separate cases, five attorneys were found in contempt for failing to comply with Court orders issued this year.

View Complete Announcement »

November 24, 2015

In State v. Morefield, the Court ordered that appellee shall file a response, if any, to appellant’s motion to stay the appellate court’s judgment no later than 5 p.m. on Wednesday, Nov. 25, 2015.

View Complete Second Announcement »

The Court reinstated Carolyn K. Ranke to the practice of law in Disciplinary Counsel v. Ranke.

View Complete Announcement »