| Date Filed |
Description |
10/14/11
View
|
Report recommending indefinite suspension
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
10/14/11
View
|
Statement of board costs in the amount of $19.30
| |
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 |
|
11/02/11
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
|
| 11/09/11
|
Certified mail returned - undeliverable; moved, left no address - Robert A Woodley (B)
|
| 11/09/11
|
Return receipt; received by Michael A Bonfiglio Esq.
|
| 11/09/11
|
Return receipt; received by John A Borell Jr Esq.
|
| 11/09/11
|
Return receipt; received by Kyle A Cubbon Esq.
|
11/28/11
View
|
Certification by Clerk of service under Gov.Bar R. V(11)(B)
|
| 11/29/11
|
Certified mail returned - unclaimed - Robert Allen Woodley (R)
|
06/07/12
View
|
DECISION: Attorney suspended indefinitely. See opinion at 2012-Ohio-2458.
|
06/07/12
View
|
Invoice of Board costs in the amount of $19.30.
|
| 06/27/12
|
Certified mail returned - undeliverable - Robert A Woodley (B)
|
| 07/10/12
|
Certified mail returned - unclaimed - Robert A Woodley (R)
|
10/03/12
View
|
Letter to respondent re: cost collection; payment due within 30 days.
|
10/22/12
View
|
Notice from Clients' Security Fund of award against respondent in the amount of $1,250.00
|