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 2011-1017

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-1017 Disciplinary Case/On Report of Board
Filed: 06/16/11
Status: Case Is Disposed
Disciplinary Counsel v. Eric Dorman Hall

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)
Hall, Eric Dorman (Respondent)
  Represented by:
    Weber, Christopher (59270) , Counsel of Record

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 06/09/2011 10042

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
06/16/11 View Report recommending that respondent be suspended from the practice of law for a period of twenty-four months with six months stayed on conditions
  Filed by: Board of Commissioners on Grievances and Discipline
06/16/11 View Statement of board costs in the amount of $667.43
  Filed by: Board of Commissioners on Grievances and Discipline
06/16/11 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
06/23/11 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
06/28/11 Return receipt; received by Eric Dorman Hall (R)
06/28/11 Return receipt; received by Joseph M Caligiuri
06/28/11 Return receipt; received by Christopher J Weber Esq.
06/28/11 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
07/08/11 Certified mail returned - undeliverable - Eric Dorman Hall (B)
03/01/12 View DECISION: Attorney suspended for a period of 24 months with six months stayed with conditions for reinstatement, including restitution. See opinion at 2012-Ohio-783.   
03/01/12 View Invoice of Board costs in the amount of $667.43.
03/06/12 Return receipt; received by Christopher J Weber Esq.
03/07/12 Attorney registration card
  Filed by: Hall, Eric
03/14/12 Return receipt; received by Eric D Hall (R)
04/02/12 View Affidavit of compliance
  Filed by: Hall, Eric
04/11/12 Certified mail returned - unclaimed - Eric D Hall (B)
04/24/12 View Notice of imposition of reciprocal discipline by U.S. District Court for the Southern District of Ohio, Western Division
07/20/12 View Notice from Clients' Security Fund of award against respondent in the amount of $2,500
08/03/12 View Invoice of publication costs in the amount of $63.22
10/22/12 View Notice from Clients' Security Fund of award against respondent in the amount of $2,500.00
01/10/13 View Notice from Clients' Security Fund of awards against respondent totaling $5,150


 


Question or Comments? ECMS Online 1.2.9