| Date Filed |
Description |
08/25/11
View
|
Report recommending that respondent be permanently disbarred
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
08/25/11
View
|
Statement of board costs in the amount of $52.79
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
| 08/25/11
|
Original board papers
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
08/25/11
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 |
|
09/02/11
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.
|
| 09/19/11
|
Return receipt; received by David Miles Esq.
|
10/10/11
View
|
Certification by Clerk of service under Gov.Bar R. V(11)(B)
|
| 11/03/11
|
Certified mail returned - undeliverable - Craig Saunders (B)
|
| 11/03/11
|
Certified mail returned - undeliverable - Craig Saunders (R)
|
| 11/03/11
|
Certified mail returned - unclaimed - Craig Saunders (P)
|
04/17/12
View
|
DECISION: Attorney permanently disbarred. See opinion at 2012-Ohio-1651.
|
04/17/12
View
|
Invoice of Board costs in the amount of $52.79.
|
| 05/02/12
|
Certified mail returned - undeliverable; attempted, not known - Craig Saunders (B)
|
| 05/02/12
|
Certified mail returned - undeliverable - Craig Saunders (R)
|
| 05/17/12
|
Certified mail returned - undeliverable - Craig Saunders (P)
|
09/07/12
View
|
Notice of imposition of reciprocal discipline by United States District Court for the Southern District of Ohio, Western Division
|
| 10/23/12
|
Claim certified to the Attorney General's Office for collection of board and publication costs.
|
12/18/12
View
|
Invoice of publication costs in the amount of $156.50
|