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 2012-1003

The Supreme Court of Ohio

CASE INFORMATION

GENERAL INFORMATION

Case: 2012-1003 Disciplinary Case/On Report of Board
Filed: 06/12/12
Status: Case Is Disposed
Cleveland Metropolitan Bar Association v. James W. Westfall, Jr.

PARTIES and ATTORNEYS

Board of Commissioners on Grievances and Discipline (Board of Commissioners on Grievances and Discipline)
   
Cleveland Metropolitan Bar Association (Relator)
  Represented by:
    Phillips, Gregory (77601) , Counsel of Record
Imre Schindler, Erika (84579)
Westfall, James Walter (Respondent)
  Represented by:
   

PRIOR JURISDICTION
Jurisdiction Information Prior Decision Date Case Number(s)
Board of Commissioners on Grievances & Discipline 06/08/2012 11-063

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
06/12/12 View Report recommending a 2-year suspension, with reinstatement contingent upon conditions
  Filed by: Board of Commissioners on Grievances and Discipline
06/12/12 View Statement of board costs in the amount of $10,197.16
  Filed by: Board of Commissioners on Grievances and Discipline
06/12/12 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
07/09/12 View Objections and brief in support
  Filed by: Westfall, James
07/09/12 Return receipt; received by Erika Schindler Esq.
07/09/12 Return receipt; received by Laurence A Turbow Esq.
07/09/12 Return receipt; received by George J Phillips Esq.
07/09/12 Return receipt; received by James W Westfall (B)
07/13/12 Oral argument scheduled for Wednesday, September 12, 2012
07/13/12 View Notice of oral argument to be held on Wednesday, September 12, 2012
07/19/12 View Request for extension of time to file answer brief
  Filed by: Cleveland Metropolitan Bar Association
View 07/24/12: Granted; relator may file an answer on or before August 3, 2012.
08/03/12 View Answer brief
  Filed by: Cleveland Metropolitan Bar Association
08/07/12 Certified mail returned - unclaimed - James W Westfall (R)
09/12/12 Oral argument held
10/02/12 View Amended statement of board costs in the amount of $11,112.22
  Filed by: Board of Commissioners on Grievances and Discipline
11/21/12 View DECISION: Attorney suspended for a period of two years with conditions on reinstatement. See opinion at 2012-Ohio-5365. (Slip opinion)   
12/07/12 Return receipt; received by James W Westfall Jr. (B)


 


Question or Comments? ECMS Online 1.2.9