Information Court Officials Departments Case/Docket Information Payment Center Home  
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
DescriptionCourt DateCourt Time
PROB VIOLATION3/12/202411:15:00 AM
PROB VIOLATION2/4/20219:00:00 AM
PROB VIOLATION8/6/20201:00:00 PM
PRE-TRIAL7/9/20191:00:00 PM
ARRAIGNMENT7/8/20199:00:00 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.