| 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
|