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 2012-0278

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2012-0278 Disciplinary Case/On Report of Board
Filed: 02/14/12
Status: Case Is Disposed
Disciplinary Counsel v. Christopher Thomas Cicero

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Disciplinary Counsel (Relator)
  Represented by:
    Caligiuri, Joseph (74786) , Counsel of Record
Coughlan, Jonathan (26424)
Cicero, Christopher Thomas (Respondent)
  Represented by:
    Gonzales, John (38664) , Counsel of Record
Eyerman, Jeffrey (84685)
Mathews, Alvin (38660)
Schneider, Karl (12881)

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 02/10/2012 11-055

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
02/14/12 View Report recommending six-month suspension
  Filed by: Board of Commissioners on Grievances and Discipline
02/14/12 View Statement of board costs in the amount of $2,827.03
  Filed by: Board of Commissioners on Grievances and Discipline
02/14/12 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
02/24/12 View DECISION: Order to show cause why respondent should not be suspended for a period of six months.
02/29/12 View Stipulation of time to file objections and brief in support to 4/4/12
  Filed by: Cicero, Christopher
02/29/12 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
03/06/12 Return receipt; received by Karl H Schneider Esq.
03/06/12 Return receipt; received by Karl H Schneider Esq.
03/06/12 Return receipt; received by Joseph M Caligiuri
03/14/12 Return receipt; received by Christopher Cicero (R&B)
03/14/12 Return receipt; received by Alvin E Mathews Jr Esq.
03/20/12 View Motion to supplement record
  Filed by: Board of Commissioners on Grievances and Discipline
View 04/03/12: Granted; the Board may supplement the record with a corrected transcript.
03/28/12 View Motion to remand to the board for reconsideration and to extend or vacate briefing schedule
  Filed by: Cicero, Christopher
View 04/03/12: Granted; remanded to the Board for limited consideration of the corrected hearing transcript;briefing schedule vacated and proceedings stayed.
03/29/12 View Reply to motion to remand to board for reconsideration and to extend or vacate briefing schedule
  Filed by: Disciplinary Counsel
04/11/12 Return receipt; received by Karl H Schneider Esq.
04/11/12 Return receipt; received by Christopher T Cicero (R&B)
04/11/12 Return receipt; received by Alvin Mathews Esq.
04/16/12 View Notice of appearance of John M. Gonzales as co-counsel
  Filed by: Cicero, Christopher
06/08/12 View Report on remand recommending six-month suspension
  Filed by: Board of Commissioners on Grievances and Discipline
06/08/12 View Statement of board costs in the amount of $2,827.03
  Filed by: Board of Commissioners on Grievances and Discipline
06/08/12 Original board papers
  Filed by: Board of Commissioners on Grievances and Discipline
06/15/12 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
06/19/12 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 later
07/05/12 View Notice of appearance of Jeffrey A. Eyerman as co-counsel
  Filed by: Cicero, Christopher
07/05/12 View Objections and brief in support
  Filed by: Cicero, Christopher
07/09/12 Return receipt; received by Karl H Schneider Esq.
07/09/12 Return receipt; received by John Gonzales Esq.
07/09/12 Return receipt; received by Joseph M Caligiuri
07/09/12 Return receipt; received by Alvin E Mathews Esq.
07/09/12 Return receipt; received by Christopher T Cicero (R&B)
07/13/12 Oral argument scheduled for Tuesday, September 11, 2012
07/13/12 View Notice of oral argument to be held on Tuesday, September 11, 2012
07/13/12 View Stipulation of time to file answer brief to 8/9/12
  Filed by: Disciplinary Counsel
07/25/12 View Designation of John M. Gonzales as counsel of record
  Filed by: Cicero, Christopher
08/08/12 View Answer brief
  Filed by: Disciplinary Counsel
09/11/12 Oral argument held
11/28/12 View DECISION: Attorney suspended for a period of one year. See opinion at 2012-Ohio-5457. (Slip opinion)   
12/07/12 Return receipt; received by Karl H Schneider Esq.
12/07/12 Return receipt; received by Jeffrey Eyerman Esq.
12/07/12 Return receipt; received by John M Gonzales Esq.
12/07/12 Return receipt; received by Alvin E Mathews Esq.
12/07/12 Return receipt; received by Christopher Cicero (R&B)


 


Question or Comments? ECMS Online 1.2.9