| Date Filed |
Description |
10/12/11
View
|
Report recommending respondent be indefinitely suspended
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
10/12/11
View
|
Statement of board costs in that amount of $12.81
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
| 10/12/11
|
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 Earl D McNeal (B)
|
| 11/09/11
|
Return receipt; received by Earl D McNeal (R)
|
03/01/12
View
|
DECISION: Attorney suspended for a period of one year. See opinion at 2012-Ohio-785.
|
03/01/12
View
|
Invoice of Board costs in the amount of $12.81.
|
| 03/26/12
|
Return receipt; received by Earl D McNeal (R)
|
| 04/03/12
|
Attorney registration card
|
04/19/12
View
|
DECISION: Order to show cause why respondent should not be found in contempt for failure to file an affidavit of compliance.
|
04/24/12
View
|
Notice of imposition of reciprocal discipline by U.S. District Court for the Southern District of Ohio, Western Division
|
| 05/02/12
|
Return receipt; received by Earl D McNeal (B)
|
05/09/12
View
|
Affidavit of compliance
|
| 05/23/12
|
Payment of board costs in the amount of $12.81 by Earl D. McNeal; receipt #1587222
|