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 2011-2043

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2011-2043 Disciplinary Case/On Report of Board
Filed: 12/07/11
Status: Case Is Disposed
Cincinnati Bar Association v. Curtis D. Britt

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Cincinnati Bar Association (Relator)
  Represented by:
    Orlet, Dimity (68183) , Counsel of Record
Gehring, Robert (19329)
Smith, Phillip (62942)
Britt, Curtis D. (Respondent)
  Represented by:
    Jonson, George (27124) , Counsel of Record
Spiess, Brian (85049)

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 12/02/2011 10-048

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
12/07/11 View Report recommending an indefinte suspension
  Filed by: Board of Commissioners on Grievances and Discipline
12/07/11 View Statement of board costs in the amount of $5,686.90
  Filed by: Board of Commissioners on Grievances and Discipline
12/07/11 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 Curtis D Britt (R&B)
12/19/11 Return receipt; received by Philip J Smith Esq
12/19/11 Return receipt; received by Robert J Gehring Esq
12/19/11 Return receipt; received by Dimity V Orlet Esq
12/19/11 Return receipt; received by George D Jonson Esq
12/22/11 View Stipulated extension of time to 1/23/12 to file objections and brief in support
  Filed by: Cincinnati Bar Association
12/27/11 Certified mail returned - undeliverable - Curtis D Britt (P)
01/23/12 View Objections and brief in support
  Filed by: Cincinnati Bar Association
02/03/12 Oral argument scheduled for Wednesday, March 21, 2012
02/03/12 View Notice of oral argument to be held Wednesday, March 21, 2012
02/07/12 View Answer brief
  Filed by: Britt, Curtis
03/21/12 Oral argument held
10/03/12 View DECISION: Attorney suspended indefinitely; reinstatement upon conditions. See opinion at 2012-Ohio-4541.   
10/16/12 Return receipt; received by George D Jonson Esq.
10/16/12 Return receipt; received by Brian M Speiss Esq.
11/13/12 Return receipt; received by Curtis D Britt (R&B)
11/20/12 Certified mail returned - undeliverable - Curtis D Britt (P)
12/03/12 View Notice of imposition of reciprocal discipline by the United States District Court for the Southern District of Ohio, Western Division
01/10/13 View Notice from Clients' Security Fund of award of awards against respondent totaling $4,898.00
01/11/13 View Letter to respondent re: cost collection; payment due within 30 days.


 


Question or Comments? ECMS Online 1.2.9