| 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
|
| 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
|
| 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
|
| 10/26/12
|
And payment of interest on board costs in the amount of $32.19 by Harvey Miller; receipt #1587292
|
11/05/12
View
|
Application for reinstatement
|
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
|