Seal of the State of Ohio. Click here to return to the Supreme Court home page. The Supreme Court of Ohio & The Ohio Judicial System. Click here to return to the Supreme Court home page. Line Drawing of the Ohio Judicial Center. Click here to return to the Supreme Court home page.
Spacer image

The Supreme Court of Ohio & The Ohio Judicial System

Clerk's Office
65 South Front Street, 8th Floor
Columbus, Ohio 43215-3431
800.826.9010
614.387.9530

Kristina D. Frost
Clerk of Court

Search Results: Case Number 2010-2199

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2010-2199 Disciplinary Case/On Report of Board
Filed: 12/17/10
Status: Case Is Disposed
Disciplinary Counsel v. Frederick Bruce Johnson

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Disciplinary Counsel (Relator)
  Represented by:
    Brown, Lori (40142) , Counsel of Record
Coughlan, Jonathan (26424)
Osmond, Karen (82202)
Johnson, Frederick Bruce (Respondent)
  Represented by:
    Mathews, Alvin (38660) , Counsel of Record

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 12/02/2010 10081

DOCKET ITEMS
  • Most documents that were filed in Supreme Court cases after December 1, 2006, are scanned. They are available for viewing via the online dockets, generally within one business day from their date of filing.
  • Supreme Court orders that were issued after January 1, 2007, are also available via the online docket as PDFs. Orders scanned prior to April 6, 2009, may not bear the signature of the Chief Justice. These online orders are identical to the original orders in all other respects.
  • A symbol in an online docket denotes a scanned filing or an electronic version of a Supreme Court order. Clicking the icon opens an image of the filing or order.
Date Filed Description
12/17/10 View Report recommending twenty-four-month suspension with six months stayed upon conditions
  Filed by: Board of Commissioners on Grievances and Discipline
12/17/10 View Statement of board costs in the amount of $13.15
  Filed by: Board of Commissioners on Grievances and Discipline
12/17/10 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
01/04/11 View DECISION: Order to show cause; objections and brief in support due 20 days from the date of this order; answer brief due 15 days
01/18/11 Return receipt; received by Karen H Osmond
01/18/11 Return receipt; received by Frederick Bruce Johnson (R)
01/18/11 Return receipt; received by Disciplinary Counsel
01/18/11 Return receipt; received by Frederick Bruce Johnson (B)
01/24/11 View Objections and brief in support
  Filed by: Johnson, Frederick
01/24/11 View Motion to supplement record
  Filed by: Johnson, Frederick
02/24/11: Granted - limited to consideration of mitigation evidence.
01/24/11 And motion to remand proceedings to Board
  Filed by: Johnson, Frederick
View 02/24/11: Granted - limited to consideration of mitigation evidence.
02/01/11 View Answer brief
  Filed by: Disciplinary Counsel
02/01/11 View Response to motion to supplement record and motion to remand proceedings to Board
  Filed by: Disciplinary Counsel
02/03/11 View Notice of county for publication under Gov.Bar R. V(8)(D)(2) (Attorney Discipline)
  Filed by: Board of Commissioners on Grievances and Discipline
02/24/11 Return of board papers
02/28/11 Return receipt; received by Frederick Bruce Johnson (B)
02/28/11 Return receipt; received by Jonathan Coughlan
03/09/11 Return receipt; received by Karen Osmond Esq
03/09/11 Return receipt; received by Alvin Mathews Esq
04/21/11 Certified mail returned - unclaimed - Frederick B Johnson (R)
08/22/11 View Report on remand recommending two-year suspension with eighteen months stayed
  Filed by: Board of Commissioners on Grievances and Discipline
08/22/11 View Statement of additional board costs in the amount of $1,332.32
  Filed by: Board of Commissioners on Grievances and Discipline
08/22/11 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
08/25/11 View Notice of county for publication under Gov.Bar R. V(8)(D)(2) (Attorney Discipline)
  Filed by: Board of Commissioners on Grievances and Discipline
09/02/11 View DECISION: Order to show cause; objections and brief in support due 20 days from the date of this order; answer brief due 15 days.
09/12/11 Return receipt; received by Karen H Osmond Esq.
09/12/11 Return receipt; received by Alvin E Mathews Esq.
09/12/11 Return receipt; received by Lori J Brown Esq.
10/10/11 Return receipt; received by Frederick B Johnson (B) 9/12/11
11/15/11 Certified mail returned - unclaimed - Frederick B Johnson (R)
03/28/12 View DECISION: Attorney suspended for a period of two years; eighteen months stayed on condition. See opinion at 2012-Ohio-1284.   
03/28/12 View Invoice of Board costs in the amount of $1,345.47
04/06/12 View Notice of change of address
  Filed by: Johnson, Frederick
04/11/12 Return receipt; received by Frederick B Johnson (B)
04/11/12 Return receipt; received by Alvin Mathews Esq.
04/11/12 Return receipt; received by Frederick B Johnson (P)
05/02/12 Certified mail returned - unclaimed - Frederick B Johnson (R)
05/03/12 Attorney registration card
  Filed by: Johnson, Frederick
05/22/12 View DECISION: Order to show cause why respondent should not be held in contempt for failure to file an affidavit.
06/07/12 View Affidavit of compliance
  Filed by: Johnson, Frederick
06/08/12 Return receipt; received by Alvin E Mathews Jr Esq.
06/08/12 Return receipt; received by Frederick B Johnson (B)
07/06/12 Return receipt; received by Frederick Bruce Johnson (R)
11/08/12 Payment of board costs in the amount of $1,345.47 by Frederick Bruce Johnson; receipt #1587297
  Filed by: Johnson, Frederick
11/08/12 Payment of interest on board costs in the amount of $47.88 by Frederick Bruce Johnson; receipt #1587297
  Filed by: Johnson, Frederick


 


Question or Comments? ECMS Online 1.2.9