| Date Filed |
Description |
10/11/11
View
|
Report recommending respondent be permanently disbarred
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
10/11/11
View
|
Statement of board costs in the amount of $12.81
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
| 10/11/11
|
Original board papers
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
10/18/11
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 |
|
10/21/11
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
|
| 11/01/11
|
Return receipt; received by Heather L Hissom
|
| 11/01/11
|
Return receipt; received by Barry F Brickley (P)
|
| 11/01/11
|
Certified mail returned - undeliverable - Barry F Brickley (B)
|
| 12/01/11
|
Certified mail returned - unclaimed - Barry F Brickley (R)
|
03/06/12
View
|
DECISION: Attorney permanently disbarred. See opinion at 2012-Ohio-872.
|
03/06/12
View
|
Invoice of Board costs in the amount of $12.81.
|
| 03/27/12
|
Certified mail returned - undeliverable - Barry F Brickley (P)
|
| 03/27/12
|
Certified mail returned - undeliverable - Barry F Brickley (R)
|
| 04/11/12
|
Certified mail returned - unclaimed - Barry F Brickley (B)
|
| 10/23/12
|
Claim certified to the Attorney General's Office for collection of board costs.
|
12/18/12
View
|
Invoice of publication costs in the amount of $132.60
|