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 :
19CRB01583
Attorney Name :
Offense Date :
11/20/2019
Date Filed :
11/21/2019
Waiverable :
No
Affiant Name :
PTL. PETER IORILLO
Affiant Type :
STRONGSVILLE
Proof of Insurance :
Unknown
Muni Name :
STRONGSVILLE
Defendant Information (Last known address)
Name :
DANIEL DELVECCHIO
Address Line1 :
6200 DENISON AVE
Address Line2 :
City :
CLEVELAND
State :
OH
Zip Code :
44111
Date of Birth :
6/12/1984
Financial Information
Total Fines & Costs :
$115.00
Total Paid :
$0.00
Total Owed :
$115.00
Warrant Information
Active Warrants :
Yes
Counts
Count Number
Citation Number
Statute Code
Statute Description
Speed Limit
Actual
Degree
Plea
Finding
Finding Date
1
ST19111387
2913.02A1
THEFT W/O CONSENT
M1
NOT GUILTY
NOT AVAILABLE
2/11/2020
Hearing Information
Description
Court Date
Court Time
PRE-TRIAL
2/7/2020
9:00:00 AM
PRE-TRIAL
12/6/2019
9:00:00 AM
PRE-TRIAL
11/22/2019
9:00:00 AM
ARRAIGNMENT
11/21/2019
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
5/26/2021
JAIL ABSENTIA LETTER NEW Notice Sent
5/24/2021
RECVD REQUEST FOR EARLY DISPOSITION OF CASE.
3/4/2020
Warrant Block Sent to BMV
3/4/2020
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
2/11/2020
Warrant Notice Sent
2/11/2020
NOTICE FEE of $50.00 assessed
2/11/2020
Warrant issued for PRETRIAL on 02/11/2020
2/11/2020
1
Finding of NOT AVAILABLE entered for 2913.02A1 - THEFT W/O C
2/7/2020
DEF N/A ISSUE WARRANT
1/14/2020
Hearing Notice Card Notice Sent
1/14/2020
PRE-TRIAL set for 02/07/2020 at 09:00 AM in room 2 by Judge
1/8/2020
Attorney representation withdrawn
1/7/2020
UPON DEFENDANT ATTORNEY MATT STERATORE, MOTION TO WITHDRAW A
1/6/2020
Written MOTION TO WITHDRAW AS COUNSEL filed by Defendant's A
12/6/2019
RESET FOR PT
11/25/2019
Written MOTION FOR DISCOVERY filed by Defendant's Attorney o
11/22/2019
Hearing Card w/attorney Notice Sent
11/22/2019
PRE-TRIAL set for 12/06/2019 at 09:00 AM in room 2 by Judge
11/22/2019
C/S/P Recognizance Notice Sent
11/22/2019
PERSONAL BOND FEE of $5.00 assessed
11/22/2019
PERSONAL BOND Bond Set for $7500.00
11/22/2019
RESET PT TO 12/06/19 DEF MOTION TO REDUCE BOND, GRANTED. $75
11/21/2019
Defendant found indigent. Court appoints MATTHEW STERATORE
11/21/2019
Attorney representation withdrawn
11/21/2019
PRE-TRIAL set for 11/22/2019 at 09:00 AM in room 2 by Judge
11/21/2019
PENDING POSTING OF BOND Notice Sent
11/21/2019
CASH OR SURETY Bond Set for $7500.00
11/21/2019
1
P/NG, WSP, SET FOR PT
11/21/2019
Judge MARK A. COMSTOCK assigned to case
11/21/2019
Right to speedy trial waived by defendant on 11/21/2019
11/21/2019
1
Plea of NOT GUILTY entered on 11/21/2019
11/21/2019
Defendant found indigent. Court appoints KEITH M. MINKIN as
11/21/2019
Written APPLICATION OF INDIGENCY filed by Defendant on 11/21
11/21/2019
ARRAIGNMENT set for 11/21/2019 at 09:00 AM in room 1
11/21/2019
Case Filed on 11/21/2019
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.