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 2011-1036

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-1036 Disciplinary Case/On Report of Board
Filed: 06/17/11
Status: Case Is Disposed
Erie-Huron Grievance Committee v. Charles Paul Derby

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Erie-Huron Grievance Committee (Relator)
  Represented by:
    Martin, James (8500) , Counsel of Record
Hauser, Richard (8135)
Derby, Charles Paul (Respondent)
  Represented by:
   

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 06/09/2011 10061

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
06/17/11 View Report recommending eighteen-month suspension with twelve months stayed upon conditions
  Filed by: Board of Commissioners on Grievances and Discipline
06/17/11 View Statement of board costs in the amount of $2,149.91
  Filed by: Board of Commissioners on Grievances and Discipline
06/17/11 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 James J Martin Esq.
06/28/11 Return receipt; received by Charles Paul Derby (R&B)
06/28/11 Return receipt; received by Richard B Hauser 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
01/17/12 View DECISION: Attorney suspended for two years with final 18 months stayed on conditions. See opinion at 2012-Ohio-78.   
01/17/12 View Statement of board costs in amount of $2,149.91
01/20/12 Return receipt; received by Charles P Derby (P)
01/20/12 Return receipt; received by Charles P Derby (B)
02/06/12 Return receipt; received by Charles P Derby (R)
02/21/12 Attorney registration card
  Filed by: Derby, Charles
03/30/12 View Notice from Clients' Security Fund of awards against respondent totaling $2,397
05/08/12 Payment of board costs in the amount of $2,149.91 by Charles Paul Derby; receipt #1587211
  Filed by: Derby, Charles
05/08/12 And payment of interest on board costs in the amount of $15.09 by Charles Paul Derby; receipt #1587211; overpayment in the amount of $2.33
  Filed by: Derby, Charles
07/20/12 View Notice from Clients' Security Fund against respondent totaling $1,264.00
08/03/12 View Invoice of publication costs in the amount of $41.85
08/17/12 Payment of publication costs in the amount of $41.85 by Charles Paul Derby; receipt #1587264
  Filed by: Derby, Charles


 


Question or Comments? ECMS Online 1.2.9