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 2011-1750

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-1750 Disciplinary Case/On Report of Board
Filed: 10/14/11
Status: Case Is Disposed
Toledo Bar Association v. Harvey C. Miller

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Miller, Russell Ray (Monitoring Attorney)
   
Toledo Bar Association (Relator)
  Represented by:
    Stoner, Amy (71912) , Counsel of Record
Bonfiglio, Michael (29478)
Gwinn, Yolanda (21191)
Miller, Harvey Cecil (Respondent)
  Represented by:
    Boss, Charles (11436) , Counsel of Record

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 10/07/2011 11-006

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
10/14/11 View Report recommending one-year suspension with six months stayed upon condition
  Filed by: Board of Commissioners on Grievances and Discipline
10/14/11 View Statement of board costs in the amount of $1,356.97
  Filed by: Board of Commissioners on Grievances and Discipline
10/14/11 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 Yolanda D Gwin Esq.
11/01/11 Return receipt; received by Charles M Boss Esq.
11/01/11 Return receipt; received by Amy E Stoner Esq.
11/01/11 Return receipt; received by Harvey C Miller (B)
11/01/11 Return receipt; received by Michael Bonfiglio Esq.
11/15/11 Certified mail returned - unclaimed - Harvey C Miller (R)
05/02/12 View DECISION: Attorney suspended for a period of one year with six months stayed on condition. See opinion at 2012-Ohio-1880.   
05/02/12 View Invoice of Board costs in the amount of $1,356.97
05/07/12 Return receipt; received by Charles M Boss Esq.
05/09/12 Return receipt; received by Harvey C Miller (B)
06/04/12 Attorney registration card
  Filed by: Miller, Harvey
06/08/12 Certified mail returned - unclaimed - Harvey C Miller (R)
06/13/12 View DECISION: Order to show cause why respondent should not be held in contempt for failure to file an affidavit.
07/02/12 View Affidavit of compliance
  Filed by: Miller, Harvey
07/06/12 Return receipt; received by Harvey C Miller (R)
07/06/12 Return receipt; received by Charles M Boss Esq.
07/06/12 Return receipt; received by Harvey C Miller (B)
08/09/12 View Correspondence regarding appointment of Russell R. Miller as monitoring attorney
  Filed by: Toledo Bar Association
10/26/12 Payment of board costs in the amount of $1,356.97 by Harvey Miller; receipt #1587292
  Filed by: Miller, Harvey
10/26/12 And payment of interest on board costs in the amount of $32.19 by Harvey Miller; receipt #1587292
  Filed by: Miller, Harvey
11/05/12 View Application for reinstatement
  Filed by: Miller, Harvey
View 12/11/12: Granted, attorney is reinstated to the practice of law and placed on monitored probation for a period of one year.
11/07/12 View Clerk's request for information from Attorney Services Division.
11/07/12 View Clerk's request for information from the Board of Commmissioners on Grievances and Discipline.
11/07/12 View Clerk's request for information from the Clients' Security Fund.
11/09/12 View Notice from Clients' Security Fund
11/09/12 View Notice from Board of Commissioners on Grievances/Discipline
  Filed by: Board of Commissioners on Grievances and Discipline
11/19/12 View Notice from Office of Attorney Services regarding CLE and/or attorney registration
11/28/12 View Invoice of publication costs in the amount of $368.94.
12/05/12 Payment of publication costs in the amount of $368.94 by Harvey C. Miller; receipt #1587307
  Filed by: Miller, Harvey
12/17/12 Return receipt; received by Harvey C Miller (B)
12/17/12 Return receipt; received by Charles M Boss Esq.
12/21/12 View Notice of appointment of Russell R. Miller as monitoring attorney
  Filed by: Toledo Bar Association
01/16/13 Certified mail returned - unclaimed - Harvey C Miller (R)


 


Question or Comments? ECMS Online 1.2.9