Lawyer Name Company Name Address Admit Date License Status
Changdae Baek
Baker & Hostetler LLP 127 Public Sq Ste 2000, Cleveland, OH 44114-1214 2021-10-13 Inactive
Jason Michael Sullivan
1250 E Granger Rd, Cleveland, OH 44131-1234 2021-06-08 Active
Alison Meredith Swift
FPC International 4520 Richmond Rd, Cleveland, OH 44128-5757 2015-12-04 Active
Christopher Andrew Rogers
Benesch, Friedlander, Coplan & Aronoff LLP 127 Public Sq Ste 4900, Cleveland, OH 44114-1284 2015-10-01 Active
Jessica Leah Beck
EDEN, Inc. 7812 Madison Ave, Cleveland, OH 44102-4056 2014-01-08 Voluntarily Resigned
Chad William Beck Esq
Reminger Co., LPA 101 W Prospect Ave Ste 1400, Cleveland, OH 44115-1074 2013-01-28 Inactive
Shaun J Franklin
Saga R&D 12800 Shaker Blvd Ste 210A, Cleveland, OH 44120-2004 2009-01-28 Active
James L Robenalt
13700 Shaker Blvd Apt 209, Cleveland, OH 44120-1552 2008-06-12 Inactive
Marc Evariste Rousseau
Cohen & Company, Ltd. 1350 Euclid Ave Ste 800, Cleveland, OH 44115-1877 2006-11-16 Inactive
Kathy D. Ball
Kathy Ball & Associates 10903 Lake Ave Apt 202, Cleveland, OH 44102-1245 2006-05-08 Voluntarily Resigned
Diane George Attell
3811 W 150th St, Cleveland, OH 44111-5806 2003-11-24 Inactive
Bryan L. Adamson
50 Public Sq Apt 1236, Cleveland, OH 44113-2254 2003-09-15 Inactive
Gina Stivahtis Lowe
1971 E 84th St, Cleveland, OH 44106-2000 2002-11-05 Voluntarily Resigned
Andrew Chambers Johnston
3252 Bradford Rd, Cleveland, OH 44118-4228 2002-06-20 Voluntarily Resigned
Hartley Bruce Martyn
820 W Superior Ave Ste 1030, Cleveland, OH 44113-1820 1999-07-01 Voluntarily Resigned
A. Tod Northman
Tucker Ellis LLP 950 Main Ave Ste 1100, Cleveland, OH 44113-7213 1995-11-13 Active
Lulita Reinhart
Defense Financing & Accounting Services 1240 E 9th St Rm 1429, Cleveland, OH 44199-2001 1994-11-10 Voluntarily Resigned
Vincent L. Cheverine
US Dept. of Education, Office for Civil Rights 1350 Euclid Ave Ste 325, Cleveland, OH 44115-1812 1990-11-13 Voluntarily Resigned
Donna L. Powali
810 W Superior Ave Ste 510, Cleveland, OH 44113-1814 1990-06-12 Suspended
Michael Cary Oiffer
Keybank National Association 127 Public Square, Second Floor, Oh-01-127-0200, Cleveland, OH 44114-1306 1985-05-28 Active
Brian Joel Ratner
50 Public Sq Unit 1130, Cleveland, OH 44113-2202 1983-10-27 Suspended
George Michael Newsham
Key Trust Company NA 127 Public Sq Fl 14, Cleveland, OH 44114-1221 1979-05-15 Deceased
Emmett Arthur Pedley
112 Wilson Bldg, 11750 Shaker Blvd, Cleveland, OH 44120-1918 1948-03-19 Suspended
Aute Lee Carr
1564 S Belvoir Blvd, Cleveland, OH 44121-3703 1943-03-11 Voluntarily Resigned
Henry Frain Womer
1404 Terminal Twr, Cleveland, OH 44113 1937-09-01 Voluntarily Resigned
Jessica Rae Lobes
1250 E Granger Rd, Cleveland, OH 44131-1234 2016-06-27 Inactive
Benjamin James Page
50 Public Sq Apt 1236, Cleveland, OH 44113-2254 1997-06-10 Inactive