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 2011-0464

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-0464 Disciplinary Case/On Report of Board
Filed: 03/21/11
Status: Case Is Disposed
Disciplinary Counsel v. William Lawrence Summers

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Disciplinary Counsel (Relator)
  Represented by:
    Caligiuri, Joseph (74786) , Counsel of Record
Coughlan, Jonathan (26424)
Summers, William Lawrence (Respondent)
  Represented by:
    Close, Michael (8586) , Counsel of Record
Cook, Dale (20707)

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 02/11/2011 10037

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
03/21/11 View Report recommending respondent be suspended for six months with restitution paid
  Filed by: Board of Commissioners on Grievances and Discipline
03/21/11 View Statement of board costs in the amount of $5,853.64
  Filed by: Board of Commissioners on Grievances and Discipline
03/21/11 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
03/23/11 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
03/25/11 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
04/11/11 View Stipulation of time to 5/4/11 to file objections and brief in support
  Filed by: Summers, William
04/14/11 Return receipt; received by William Lawrence Summers (B)
04/14/11 Return receipt; received by Michael L Close Esq.
04/14/11 Return receipt; received by Joseph M Caligiuri
04/14/11 Return receipt; received by William Lawrence Summers (R)
04/28/11 View Motion to remand case to the Board of Commissioners on Grievances and Discipline
  Filed by: Summers, William
View 05/19/11: Denied.
04/28/11 Or, in the alternative, motion to supplement record
  Filed by: Summers, William
05/19/11: Denied.
04/28/11 Certified mail returned - undeliverable - William Lawrence Summers (P)
05/04/11 View Objections and brief in support
  Filed by: Summers, William
05/06/11 View Memo opposing motion to remand or, in the alternative, to supplement the record
  Filed by: Disciplinary Counsel
05/13/11 View Stipulation to extension of time to file answer brief to 6/7/11
  Filed by: Disciplinary Counsel
06/01/11 Return receipt; received by Dale D Cook Esq.
06/01/11 Return receipt; received by Michael L Close Esq.
06/01/11 Return receipt; received by William L Summers (B)
06/03/11 Return receipt; received by William L Summers (R)
06/07/11 View Answer brief
  Filed by: Disciplinary Counsel
06/08/11 Certified mail returned - undeliverable - William L Summers (P)
07/08/11 Oral argument scheduled for Wednesday, September 7, 2011
07/14/11 View Notice of oral argument to be held Wednesday, September 7, 2011
08/30/11 View Motion to supplement record
  Filed by: Board of Commissioners on Grievances and Discipline
View 09/02/11: Granted; the attachment to the motion shall be made part of the record
09/07/11 Oral argument held
03/22/12 View DECISION: Attorney suspended for a period of six months and ordered to pay restitution. See opinion at 2012-Ohio-1144.   
03/22/12 View Invoice of Board costs in the amount of $5,853.64
03/26/12 Return receipt; received by William L Summers (B)
03/26/12 Return receipt; received by William L Summers (R)
03/27/12 Return receipt; received by Michael L Close Esq.
03/27/12 Return receipt; received by Dale D Cook Esq.
04/12/12 Certified mail returned - undeliverable; vacant - William L Summers (P)
04/25/12 Attorney registration card
  Filed by: Summers, William
06/13/12 View Notice of imposition of reciprocal discipline by U.S. District Court for the Southern District of Ohio, Western Division
09/18/12 Payment of board costs in the amount of $5853.64 by William L. Summers; receipt #1587277
  Filed by: Summers, William
09/18/12 And payment of interest on board costs in the amount of $142.40 by William L. Summers; receipt #1587277
  Filed by: Summers, William
09/26/12 View Application for reinstatement
  Filed by: Summers, William
View 12/06/12: Granted; attorney is reinstated to the practice of law.
10/03/12 View Clerk's request for information from Attorney Services Division.
10/03/12 View Clerk's request for information from the Clients' Security Fund.
10/03/12 View Clerk's request for information from the Board of Commmissioners on Grievances and Discipline.
10/09/12 View Notice from Board of Commissioners on Grievances/Discipline
  Filed by: Board of Commissioners on Grievances and Discipline
10/24/12 View Notice from Office of Attorney Services regarding CLE and/or attorney registration
11/27/12 View Notice from Clients' Security Fund
11/29/12 View Invoice of publication costs in the amount of $367.46.
12/03/12 Payment of publication costs in the amount of $367.46 by Barbara Summers; receipt #1587304
  Filed by: Summers, William
12/12/12 Return receipt; received by Dale D Cook Esq.
12/12/12 Return receipt; received by Michael L Close Esq.
12/13/12 Return receipt; received by William L Summers (R only)
12/17/12 Certified mail returned - undeliverable - William L Summers (P)


 


Question or Comments? ECMS Online 1.2.9