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 2011-2036

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-2036 Disciplinary Case/On Report of Board
Filed: 12/06/11
Status: Case Is Disposed
Toledo Bar Association v. Michele L. Gregory

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Engwert-Loyd, Donna Marie (Monitoring Attorney)
   
Toledo Bar Association (Relator)
  Represented by:
    Bonfiglio, Michael (29478) , Counsel of Record
Kerscher, Jeffrey (61764)
MacMillan, Richard (3109)
Gregory, Michele L. (Respondent)
  Represented by:
   

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 12/01/2011 11-015

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
12/06/11 View Report recommending a six-month suspension, stayed on conditions
  Filed by: Board of Commissioners on Grievances and Discipline
12/06/11 View Statement of board costs in the amount of $1,097.30
  Filed by: Board of Commissioners on Grievances and Discipline
12/06/11 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 Return receipt; received by Michele L Gregory (R&B)
12/19/11 Return receipt; received by Jeffrey M Kerscher Esq
12/19/11 Return receipt; received by Michael Bonfiglio Esq
12/29/11 Return receipt; received by Richard MacMillan Esq
05/30/12 View DECISION: Attorney suspended for a period of six months, all stayed on conditions; attorney to serve 1 year monitored probation. See opinion at 2012-Ohio-2365.   
05/30/12 View Statement of board costs in the amount of $1,097.30.
06/22/12 View Notice of appointment of Donna Engwert-Loyd as monitoring attorney
  Filed by: Toledo Bar Association
07/06/12 Return receipt; received by Michele L Gregory (R&B)
08/06/12 Payment of board costs in the amount of $300.00 by Michele L. Gregory; receipt #1587253
  Filed by: Gregory, Michele
08/06/12 Payment of board costs in the amount of $300.00 by Michele L. Gregory; receipt #1587254
  Filed by: Gregory, Michele
08/06/12 Payment of board costs in the amount of $497.50 by Michele L. Gregory; receipt #1587255; overpayment in the amount of 0.20 cents
  Filed by: Gregory, Michele
12/18/12 View Invoice of publication costs in the amount of $291.18


 


Question or Comments? ECMS Online 1.2.9