Case/Docket Information
Information
Court Officials
Departments
Case/Docket Information
Payment Center
Home
Annual Report
Contact Us
Court Calendar
Court Rules
FAQ
Forms / Documents
Jury
Legal Terms
Links
Location & Hours
Bailiff
Civil
Probation
Small Claims
Traffic/Criminal
Civil/Small Claims Costs
Traffic/Criminal Costs
Case Summary
General Information
Case Number :
19CRB00945
Attorney Name :
BENJAMIN WILLIAMS
Offense Date :
10/9/2018
Date Filed :
7/8/2019
Waiverable :
No
Affiant Name :
SGT CORY SEARS
Affiant Type :
OLMSTED TOWNSHIP
Proof of Insurance :
Unknown
Muni Name :
OLMSTED TOWNSHIP
Defendant Information (Last known address)
Name :
CALEB C GREEN
Address Line1 :
1190 E 84TH ST
Address Line2 :
City :
CLEVELAND
State :
OH
Zip Code :
44103
Date of Birth :
10/21/1993
Financial Information
Total Fines & Costs :
$391.00
Total Paid :
$376.00
Total Owed :
$15.00
Warrant Information
Active Warrants :
Yes
Counts
Count Number
Citation Number
Statute Code
Statute Description
Speed Limit
Actual
Degree
Plea
Finding
Finding Date
1
1800391
2909.06
CRIMINAL DAMAGING/ENDANGERING
M2
NO CONTEST
GUILTY/SUSP F & C
7/11/2019
2
1800391
2919.25C
DOMESTIC VIOLENCE-THREAT
M4
NO CONTEST
GUILTY/SUSP F & C
7/11/2019
Hearing Information
Description
Court Date
Court Time
PROB VIOLATION
3/12/2024
11:15:00 AM
PROB VIOLATION
2/4/2021
9:00:00 AM
PROB VIOLATION
8/6/2020
1:00:00 PM
PRE-TRIAL
7/9/2019
1:00:00 PM
ARRAIGNMENT
7/8/2019
9:00:00 AM
Docket Information
NOTE: The Docket Information below is an abbreviated version of the actual Docket Entry. Only the first 60 characters of each line will show.
Click Here
to display Full Docket Entry or contact the court for the full text entry.
Entry Date
Count
Entry
4/2/2024
Warrant Block Sent to BMV
4/2/2024
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
3/12/2024
Warrant Notice Sent
3/12/2024
NOTICE FEE of $50.00 assessed
3/12/2024
Warrant issued for PROBATION VIOL on 03/12/2024
3/12/2024
N/A PV, Issue warrant. SK
2/13/2024
HEARING PROBATION VIOL. Notice Sent
2/13/2024
PROB VIOLATION set for 03/12/2024 at 11:15 AM in room 4 by J
1/23/2024
Canceled PROB VIOLATION for 02/08/2024 at 10:00 AM in room 4
1/23/2024
1
Probation Violation hearing will be rescheduled
12/12/2023
PROB VIOLATION set for 02/08/2024 at 10:00 AM in room 4 by M
12/11/2023
C/S/P Recognizance Notice Sent
12/11/2023
PERSONAL BOND FEE of $5.00 assessed
12/11/2023
PERSONAL BOND Bond Set for $2500.00
12/11/2023
Set PV/OH 02/08/24 10am $2,500 personal bond.
12/11/2023
Warrant Block Release Sent to BMV
12/11/2023
Bond Recommendation Notice Sent
12/11/2023
Original warrant returned.
12/11/2023
Picked up
12/11/2023
Withdrawal of the Warrant for PROBATION VIOL was Served on 1
12/11/2023
Withdrawal of the Warrant for PROBATION VIOL Confirmed On 1
3/1/2021
Warrant Block Sent to BMV
3/1/2021
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
2/4/2021
Warrant Notice Sent
2/4/2021
NOTICE FEE of $50.00 assessed
2/4/2021
Warrant issued for PROBATION VIOL on 02/04/2021
11/18/2020
HEARING PROBATION VIOL. Notice Sent
11/18/2020
PROB VIOLATION set for 02/04/2021 at 09:00 AM in room 4 by M
11/18/2020
CCS Violation Complaint Notice Sent
8/6/2020
BENJAMIN WILLIAMS filed notice of appearance
8/6/2020
Defendant in court: [_X_] Defendant arraigned on Probation V
8/6/2020
PV JE Notice Sent Volume 1 Page 3247
6/18/2020
PROB VIOLATION continued to 08/06/2020 at 01:00 PM in room 4
6/18/2020
Defendant in court. Reset PV to 8/6/2020 at 1:00pm
5/14/2020
HEARING PROBATION VIOL. Notice Sent
5/14/2020
PROB VIOLATION changed to 06/18/2020 at 09:00 AM in room 4 b
3/18/2020
PROB VIOLATION changed to 06/18/2020 at 09:00 AM in room 4 b
3/18/2020
HEARING Notice Sent
3/18/2020
PROB VIOLATION continued to 06/18/2020 at 09:00 AM by Magist
2/11/2020
HEARING Notice Sent
2/11/2020
PROB VIOLATION continued to 03/26/2020 at 09:00 AM in room 4
10/18/2019
HEARING PROBATION VIOL. Notice Sent
10/18/2019
PROB VIOLATION set for 02/13/2020 at 09:00 AM in room 4 by M
10/18/2019
CCS Violation Complaint Notice Sent
7/12/2019
Commitment Notice Sent
7/11/2019
TPO Closed on 07/11/2019
7/11/2019
SUSPENDED BY JUDGE Credit $376.00 receipt# 2019308476 paid b
7/11/2019
1
Finding of GUILTY/SUSP F & C entered for 2909.06 - CRIMINAL
7/11/2019
1
Confinement Jail Time Sentenced 7 Day(s) 7 Credited
7/11/2019
JE adopting Magistrates JE Notice Sent Volume 1 Page 5002
7/11/2019
1
The defendant appeared in open court and was advised of the
7/11/2019
2
Finding of GUILTY/SUSP F & C entered for 2919.25C - DOMESTIC
7/11/2019
2
Confinement Jail Time Sentenced 30 Day(s)
7/11/2019
JE adopting Magistrates JE Notice Sent Volume 1 Page 5000
7/11/2019
2
The defendant appeared in open court and was advised of the
7/9/2019
PSI & Sentencing on 7/11/19 at 9:00am
7/9/2019
PENDING POSTING OF BOND Notice Sent
7/9/2019
COUNTS 1 AND 2: CHANGE OF PLEA, P/NC, F/G, PSI
7/9/2019
2
Plea of NO CONTEST entered on 07/09/2019
7/9/2019
1
Plea of NO CONTEST entered on 07/09/2019
7/9/2019
AS PART OF PLEA AGREEMENT DEF AGREES TO PAY RESTITUTION IN T
7/8/2019
PRE-TRIAL set for 07/09/2019 at 01:00 PM in room 2 by Judge
7/8/2019
GPS/CAM Cond of Bond Notice Sent
7/8/2019
PENDING POSTING OF BOND Notice Sent
7/8/2019
CASH OR SURETY Bond Set for $10000.00 CONDITION OF BOND: TPO
7/8/2019
Defendant found indigent. Court appoints WILLIAM L COUGHANOU
7/8/2019
Written APPLICATION OF INDIGENCY filed by Defendant on 07/08
7/8/2019
COUNTS 1 AND 2: P/NG, WSP, SET FOR PT
7/8/2019
Judge MARK A. COMSTOCK assigned to case
7/8/2019
Right to speedy trial waived by defendant on 07/08/2019
7/8/2019
2
Plea of NOT GUILTY entered on 07/08/2019
7/8/2019
1
Plea of NOT GUILTY entered on 07/08/2019
7/8/2019
TPO Issued on 07/08/2019
7/8/2019
ARRAIGNMENT set for 07/08/2019 at 09:00 AM in room 1
7/8/2019
Case Filed on 07/08/2019
Actions
Print This Page
Search
Case Search
Site Search
Departments
Traffic/Criminal
Small Claims
Probation
Bailiff
Civil
PRIVACY & SECURITY STATEMENT, DISCLAIMER.
Copyright © 2002 Berea Municipal Court. All rights reserved.
This Web Site has been optimized for 1024x768 resolution.