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 2011-1049

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-1049 Disciplinary Case/On Report of Board
Filed: 06/22/11
Status: Case Is Disposed
Cleveland Metropolitan Bar Association v. Robert J. Berk

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Crosby, Fred Charles (Monitoring Attorney)
   
Cleveland Metropolitan Bar Association (Relator)
  Represented by:
    Simon, David (6050) , Counsel of Record
Zirke, Heather (74994)
Berk, Robert Jerome (Respondent)
  Represented by:
    Murman, Michael (29076) , Counsel of Record
Kagels, Edward (25958)

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 06/10/2011 10090

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
06/22/11 View Report recommending that respondent be suspended from the practice of law for a period of eighteen months with twelve months stayed and that respondent be placed on two-year probation with a monitor following his suspension
  Filed by: Board of Commissioners on Grievances and Discipline
06/22/11 View Statement of board costs in the amount of $2,019.77
  Filed by: Board of Commissioners on Grievances and Discipline
06/22/11 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
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
06/29/11 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.
07/01/11 View Stipulation of time to 8/8/11 to file objections and brief in support
  Filed by: Berk, Robert
07/08/11 Return receipt; received by Michael E Murman Esq.
07/12/11 Return receipt; received by David O Simon Esq.
07/12/11 Return receipt; received by Robert J Berk (B)
07/12/11 Return receipt; received by Heather M Zirke Esq.
08/03/11 Certified mail returned - unclaimed - Robert J Berk (R)
08/05/11 View Objections and brief in support
  Filed by: Berk, Robert
08/05/11 View Stipulation to extension of time to 9/9/11 to file answer brief
  Filed by: Cleveland Metropolitan Bar Association
08/12/11 View DECISION: Sua sponte, objections and brief in support of the respondent stricken for failure to comply with S.Ct. Prac. R. 8.4(A)(3). Respondent shall file an amended objections and brief in support within 10 days.
08/17/11 View Amended objections and brief in support filed in response to Court's entry dated 8/12/11
  Filed by: Berk, Robert
08/25/11 Oral argument scheduled for Tuesday, October 18, 2011
08/31/11 View Notice of oral argument to be held Tuesday, October 18, 2011
09/08/11 View Answer brief
  Filed by: Cleveland Metropolitan Bar Association
10/14/11 View Notice of appearance of Edward G. Kagels
  Filed by: Berk, Robert
10/18/11 Oral argument held
11/02/11 View Amended statement of board costs in the amount of $2,398.97
  Filed by: Board of Commissioners on Grievances and Discipline
05/17/12 View DECISION: Attorney suspended for a period of eighteen months, stayed on conditions and placed on two-year monitored probation. See opinion at 2012-Ohio-2167.   
05/23/12 Return receipt; received by Robert J Berk (R)
05/23/12 Return receipt; received by Robert J Berk (B)
06/08/12 Return receipt; received by Edward J Kagels Esq.
06/08/12 Return receipt; received by Michael Murman Esq.
06/14/12 View Notice of appointment of Fred Crosby as monitoring attorney
  Filed by: Cleveland Metropolitan Bar Association
10/04/12 View DECISION: Order to show cause why respondent should not be held in contempt for failing to pay board costs.
10/11/12 Payment of board costs in the amount of $2,398.97 by Robert J. Berk; receipt #1587285; interest in the amount of $37.05 remains outstanding
  Filed by: Berk, Robert
10/16/12 Return receipt; received by Robert J Berk (B)
10/16/12 Return receipt; received by Robert J Berk (R)
10/16/12 Return receipt; received by Edward G Kagels Esq.
10/16/12 Return receipt; received by Michael E Murman Esq.
10/22/12 Payment of interest on board costs in the amount of $37.05 by Robert J. Berk; receipt #1587290
  Filed by: Berk, Robert
12/18/12 View Invoice of publication costs in the amount of $299.40
12/31/12 Payment of publication costs in the amount of $299.40 by Robert Berk; receipt #1587320
  Filed by: Berk, Robert


 


Question or Comments? ECMS Online 1.2.9