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
Marriage License Information
Site Search
Judge
Clerk of Courts
Bailiff
Civil
Probation
Small Claims
Traffic/Criminal
Civil/Small Claims Costs
Traffic/Criminal Costs
Case Summary
General Information
Case Number :
18CRB00052
Attorney Name :
FRANCIS JOSEPH ZUNT
Offense Date :
1/5/2018
Date Filed :
1/9/2018
Waiverable :
No
Affiant Name :
PTL. JUSTIN CAREY
Affiant Type :
BEREA POLICE DEPARTMENT
Proof of Insurance :
Unknown
Muni Name :
BEREA
Defendant Information (Last known address)
Name :
CHRISTOPHER M SIMMONS
Address Line1 :
163 E. BRIDGE ST
Address Line2 :
#207
City :
BEREA
State :
OH
Zip Code :
44017
Date of Birth :
7/22/1985
Financial Information
Total Fines & Costs :
$1,223.00
Total Paid :
$1,158.00
Total Owed :
$65.00
Warrant Information
Active Warrants :
Yes
Counts
Count Number
Citation Number
Statute Code
Statute Description
Speed Limit
Actual
Degree
Plea
Finding
Finding Date
1
BEMC011131
2917.11a1
DIS. CONDUCT (PERSISTING)
M4
GUILTY
GUILTY
5/1/2019
2
BEMC011131
2925.141
MARIJ DRUG PARAPHERNALIA
MM
NOT GUILTY
DISMISSED - DEF COST
5/1/2019
Hearing Information
Description
Court Date
Court Time
PROB VIOLATION
1/23/2020
9:00:00 AM
SENTENCE
5/1/2019
1:00:00 PM
CHANGE OF PLEA
12/4/2018
1:00:00 PM
PRE-TRIAL
10/16/2018
8:30:00 AM
PRE-TRIAL
8/28/2018
8:30:00 AM
PRE-TRIAL
6/12/2018
9:00:00 AM
ARRAIGNMENT
2/5/2018
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
5/4/2020
CCS Violation Complaint Notice Sent
2/12/2020
CCS Violation Complaint Notice Sent
2/3/2020
Warrant Block Sent to BMV
2/3/2020
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
1/23/2020
Warrant Notice Sent
1/23/2020
NOTICE FEE of $50.00 assessed
1/23/2020
Warrant issued for PROBATION VIOL on 01/23/2020
1/23/2020
NA PV - Issue Warrant
11/4/2019
HEARING PROBATION VIOL. Notice Sent
11/4/2019
PROB VIOLATION set for 01/23/2020 at 09:00 AM in room 4 by M
11/4/2019
CCS Violation Complaint Notice Sent
9/4/2019
Canceled PROBATION CONTEMPT OF COURT for 09/05/2019 at 01:30
9/4/2019
Probation Contempt resolved upon receipt of Contempt fee. Co
8/28/2019
Paid $215.00 receipt# 2019310799 paid by CHRISTOPHER M SIMM
6/25/2019
HEARING Notice Sent
6/25/2019
PROBATION CONTEMPT OF COURT set for 09/05/2019 at 01:30 PM i
6/25/2019
Probation Contempt Notice Sent
5/31/2019
Transferred $6.00 from OHIO MAX FUND (Held:26.00, Balance:0.
5/1/2019
Paid $943.00 receipt# 2019305421 paid by CHRISTOPHER M SIMM
5/1/2019
Canceled ORAL HEARING/MONEY OWING for 06/06/2019 at 09:00 AM
5/1/2019
ORAL HEARING MONEY OWING Notice Sent
5/1/2019
NOTICE FEE of $25.00 assessed
5/1/2019
ORAL HEARING/MONEY OWING set for 06/06/2019 at 09:00 AM in r
5/1/2019
2
Finding of DISMISSED - DEF COST entered for 2925.141 - MARIJ
5/1/2019
Sentencing JE Notice Sent Volume 1 Page 3197
5/1/2019
2
The defendant appeared in open court and was advised of the
5/1/2019
1
Finding of GUILTY entered for 2917.11a1 - DIS. CONDUCT (PERS
5/1/2019
1
Confinement Jail Time Sentenced 3 Day(s)
5/1/2019
JE adopting Magistrates JE Notice Sent Volume 1 Page 3196
5/1/2019
1
The defendant appeared in open court and was advised of the
5/1/2019
BASIC 1 YR of $150.00 assessed
3/29/2019
Hearing Card w/attorney Notice Sent
3/29/2019
SENTENCE set for 05/01/2019 at 01:00 PM in room 3 by Judge M
12/4/2018
PSI 2/11/19 1pm
12/4/2018
PG/FG/PSI 1/2; DISM @ DEF COST 2/2
12/4/2018
1
Plea of GUILTY entered on 12/04/2018
12/4/2018
MOTION TO AMEND of $75.00 assessed
12/4/2018
1
Charge Amended from 2921.31 OBSTRUCTING OFFICIAL BUSINESS M2
10/29/2018
Hearing Card w/attorney Notice Sent
10/29/2018
CHANGE OF PLEA set for 12/04/2018 at 01:00 PM in room 2 by J
10/16/2018
Set change of plea in 30 Days
8/30/2018
Hearing Card w/attorney Notice Sent
8/30/2018
PRE-TRIAL set for 10/16/2018 at 08:30 AM in room 2 by Judge
8/28/2018
PT had-reset final PT after 30 Days
6/28/2018
Hearing Card w/attorney Notice Sent
6/28/2018
PRE-TRIAL set for 08/28/2018 at 08:30 AM in room 2 by Judge
6/12/2018
Set after 30 Days for PT
5/29/2018
Warrant Block Release Sent to BMV
5/24/2018
Hearing Card w/attorney Notice Sent
5/24/2018
PRE-TRIAL set for 06/12/2018 at 09:00 AM in room 2 by Judge
5/24/2018
C/S/P Recognizance Notice Sent
5/24/2018
PERSONAL BOND FEE of $5.00 assessed
5/24/2018
PERSONAL BOND Bond Set for $1000.00
5/24/2018
FRANCIS JOSEPH ZUNT filed notice of appearance
5/24/2018
PNG, WSP, SET FOR PT
5/24/2018
Judge MARK A. COMSTOCK assigned to case
5/24/2018
Right to speedy trial waived by defendant on 05/24/2018
5/24/2018
2
Plea of NOT GUILTY entered on 05/24/2018
5/24/2018
1
Plea of NOT GUILTY entered on 05/24/2018
5/24/2018
Picked up
5/24/2018
Warrant for ARRAIGNMENT was Served on 05/24/2018
5/24/2018
Warrant for ARRAIGNMENT Confirmed On 05/24/2018
3/2/2018
Warrant Block Sent to BMV
3/2/2018
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
2/8/2018
2
Plea of NO PLEA entered on 02/08/2018
2/8/2018
1
Plea of NO PLEA entered on 02/08/2018
2/8/2018
2
Finding of NOT AVAILABLE entered for 2925.141 - MARIJ DRUG P
2/8/2018
1
Finding of NOT AVAILABLE entered for 2921.31 - OBSTRUCTING O
2/8/2018
Warrant Notice Sent
2/8/2018
NOTICE FEE of $50.00 assessed
2/8/2018
Warrant issued for ARRAIGNMENT on 02/08/2018
2/5/2018
DEF N/A ISSUE WARRANT
1/9/2018
ARRAIGNMENT set for 02/05/2018 at 09:00 AM in room 1
1/9/2018
Case Filed on 01/09/2018
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.