| Date Filed |
Description |
12/05/11
View
|
Report recommending respondent be permanently disbarred
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
12/05/11
View
|
Statement of board costs in the amount of $32.12
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
| 12/05/11
|
Original board papers
| |
Filed by: |
Board of Commissioners on Grievances and Discipline |
|
12/13/11
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
|
| 12/19/11
|
Certified mail returned - undeliverable; moved, left no address - Michelle Wickerham (B)
|
| 12/19/11
|
Certified mail returned - undeliverable - Michelle Wickerham (R)
|
| 12/19/11
|
Return receipt; received by Carol Costa
|
| 12/27/11
|
Certified mail returned - undeliverable; attempted, not known - Michelle Wickerham (P)
|
06/14/12
View
|
DECISION: Attorney permanently disbarred. See opinion at 2012-Ohio-2580.
|
| 06/27/12
|
Certified mail returned - undeliverable; attempted, not known - Michelle Wickerham (P)
|
| 06/27/12
|
Certified mail returned - undeliverable - Michelle Wickerham (B)
|
| 06/27/12
|
Certified mail returned - undeliverable - Michelle Wickerham (R)
|
07/20/12
View
|
Notice from Clients' Security Fund of awards against respondent totaling $2,177.00
|
08/13/12
View
|
Notice of imposition of reciprocal discipline by the United States District Court for the Southern District of Ohio, Western Division
|
10/22/12
View
|
Notice from Clients' Security Fund of awards against respondent totaling $50,144.93
|
| 10/23/12
|
Claim certified to the Attorney General's Office for collection of board costs.
|
01/10/13
View
|
Notice from Clients' Security Fund of awards against respondent totaling $6,149.00
|