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 2011-0815

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-0815 Disciplinary Case/On Report of Board
Filed: 05/12/11
Status: Case Is Disposed
Mahoning County Bar Association v. Warren G. "Bo" Pritchard

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Mahoning County Bar Association (Relator)
  Represented by:
    Slipski, Ronald (14404) , Counsel of Record
Comstock, David (40145)
Pritchard, Warren Godfrey (Respondent)
  Represented by:
    Juhasz, John (23777) , Counsel of Record
Maro, Lynn (52146)

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 04/08/2011 10025

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
05/12/11 View Report recommending respondent be indefinitely suspended from the practice of law with no credit for time served and that he pay full restitution
  Filed by: Board of Commissioners on Grievances and Discipline
05/12/11 View Statement of board costs in the amount of $4,668.11
  Filed by: Board of Commissioners on Grievances and Discipline
05/12/11 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
05/18/11 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
05/24/11 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
06/01/11 Return receipt; received by Ronald E Slipski Esq.
06/01/11 Return receipt; received by John B Juhasz Esq.
06/01/11 Return receipt; received by Lynn Maro Esq.
06/01/11 Return receipt; received by David C Comstock Jr Esq.
06/01/11 Certified mail returned - undeliverable - Warren Pritchard (R)
06/01/11 Certified mail returned - undeliverable - Warren Pritchard (B)
06/10/11 View Certification by Clerk of service under Gov.Bar R. V(11)(B)
06/30/11 Certified mail returned - unclaimed - Warren Pritchard (P)
01/11/12 View DECISION: Attorney suspended indefinitely. See opinion at 2012-Ohio-44.   
01/11/12 View Statement of board costs in the amount of $4,668.11.
01/20/12 Certified mail returned - undeliverable - Warren G Pritchard (R)
01/20/12 Return receipt; received by John Juhasz Esq.
01/20/12 Return receipt; received by Lynn A Maro Esq.
01/20/12 Return receipt; received by Warren G Prtichard (P)
01/27/12 Certified mail returned - undeliverable - Warren G Pritchard (B)
03/30/12 View Notice from Clients' Security Fund of awards against respondent totaling $6,030
04/02/12 View Notice from Clients' Security Fund of award against respondent in the amount of $1,192
07/20/12 View Notice from Clients' Security Fund of awards against respondent totaling $3,500.00
08/03/12 View Invoice of publication costs in the amount of $99.50
10/03/12 View Letter to respondent re: cost collection; payment due within 30 days.
10/22/12 View Notice from Clients' Security Fund of award against respondent in the amount of $15,500.00


 


Question or Comments? ECMS Online 1.2.9