You are here

Attorney Advisory Committee Members

The Attorney Advisory Committee (AAC) is divided into two subcommittees, one representing the interests of consumers and small businesses, and the othe representing the interests of parties appearing in chapter 11 cases. AAC member terms begin and end on August 15.

Additional members of the AAC serve in standing roles, including court staff and certain trustees as indicated below.

Chapter 11
Name Firm / Organization Address Term End Edit
Berner, Robert Bailey Cavalieri, LLC 409 East Monument Avenue , Suite 103, Dayton, Ohio 45402 2025
Cannizzaro, John C.* Ice Miller LLP 250 West Street, Suite 700, Columbus, Ohio 43215 2025
Hawkins, Jonathan Thompson Hine, LLP 10050 Innovation Drive, #400, Miamisburg, Ohio 45342 2025
Reynolds, Walter Porter Wright Morris & Arthur, LLP One South Main Street, Suite 1600, Dayton, Ohio 45402 2025
Beck, David Carpenter Lipps LLP 280 N. High St., Suite 1300Columbus, OH 43215 2026
Coutinho, James Allen Stovall Neuman & Ashton, LLP 10 W. Broad St., Ste. 2400, Columbus, Ohio 43215 2026
Friesinger, Patricia Coolidge Wall Co., L.P.A. 33 West First Street, Suite 200 Dayton, Ohio 45402 2026
Lerner, Stephen Squire Patton Boggs, LLP 201 East 4th Street, Suite 1900, Cincinnati, Ohio 45202 2026
Lewis, Kim Frost Brown Todd, LLC 3300 Great American Tower, 301 East 4th Street, Cincinnati, Ohio 45202 2026
Lieberman, Jon Sottile & Barile, LLC 394 Wards Corner Road, Suite 180, Loveland, Ohio 45140 2026
Stovall, Philip^ Hahn Loeser & Parks LLP 65 East State Street, Suite 2500, Columbus, Ohio 43215 2026
Terlecky, Myron Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA 575 South Third Street, Columbus, Ohio 43215 2026
Consumer/Small Business
Name Firm / Organization Address Term End Edit
Inembolidis, Athena Athena Legal, LLC 625 City Park Avenue, Columbus, Ohio 43206 2025
Ruben, Andrew L. Minnillo Law Group Co., LPA 2712 Observatory Avenue, Cincinnati, Ohio 45208 2025
Simons, Molly Slutsky Sottile & Barile 394 Wards Corner Road, Suite 180, Loveland, Ohio 45140 2025
Zornow, Harry B. Harry B. Zornow 860 Northwest Washington Boulevard, Hamilton, Ohio 45013 2025
Brewer, Katy Wood & Brewer, LLC 705 Lakeview Plaza Blvd., Suite M, Worthington, Ohio 43085 2026
Carpenter, Katherine Reimer Law 1717 Dixie Hwy Ste. 510, Fort Wright, Kentucky 41011 2026
Caudill, Christal** Caudill Law Group 4260 Tuller Road, Suite 102, Dublin, Ohio 43017 2026
Terman, Brad Williams & Strohm, LLC 2 Miranova Place, Suite 380, Columbus, Ohio 43215 2026
Deitering, Joyce Oldham and Deitering 8801 N. Main St., Ste. 200, Dayton, Ohio 45415 2027
Hall, Adam Manley Deas Kochalski 1555 Lake Shore Drive, Columbus, Ohio 43204 2027
Hamilton, Bethany U.S. Attorney's Office / Department of Justice 303 Marconi Blvd., Suite 200, Columbus, Ohio 43215 2027
Mackey, James Legal Aid of Southeast and Central Ohio 1108 City Park Ave., Columbus, Ohio 43206 2027
Court Representative
Name Firm / Organization Address Term End Edit
Faulkner, Laura United States Bankruptcy Court 221 E. Fourth Street, 8th Floor, Cincinnati, Ohio 45202
Non-Voting
Name Firm / Organization Address Term End Edit
Bailey, Edward Office of the Chapter 13 Trustee, Columbus
Burks, Margaret Office of the Chapter 13 Trustee, Cincinnati
Cahill, Edward Office of the United States Trustee, United States Department of Justice 170 North High Street, Suite 200, Columbus, Ohio 43215
English, Faye Office of the Chapter 13 Trustee, Columbus
Jansing, John Office of the Chapter 13 Trustee, Dayton
Kindt, Monica Office of the United States Trustee 550 Main Street, Suite 4-812, Cincinnati, Ohio 45202