Case/Docket Information
Information
Court Officials
Departments
Case/Docket Information
Payment Center
Home
Jury
Court Rules
Legal Terms
Court Calendar
Location & Hours
Forms / Documents
Marriage License Information
Annual Report
Site Search
Contact Us
Links
FAQ
Judge
Clerk of Courts
Bailiff
Probation
Traffic/Criminal
Small Claims
Civil
Traffic/Criminal Costs
Civil/Small Claims Costs
Case Summary
General Information
Case Number :
19TRD05408
Attorney Name :
Offense Date :
9/22/2019
Date Filed :
9/27/2019
Waiverable :
No
Affiant Name :
TPR. MATT
Affiant Type :
OHIO STATE PATROL
Proof of Insurance :
Unknown
Muni Name :
MIDDLEBURG HTS
Defendant Information (Last known address)
Name :
DAISHA MONET AARON
Address Line1 :
6714 QUIMBY AVE
Address Line2 :
City :
CLEVELAND
State :
OH
Zip Code :
44103
Date of Birth :
8/24/1992
Financial Information
Total Fines & Costs :
$120.00
Total Paid :
$5.00
Total Owed :
$115.00
Warrant Information
Active Warrants :
No
Counts
Count Number
Citation Number
Statute Code
Statute Description
Speed Limit
Actual
Degree
Plea
Finding
Finding Date
1
OHP181917092220191056
4510.11
DRIVING WHILE UNDER SUSPENSION
M1
NOT GUILTY
2
OHP181917092220191056
4511.202
FAILURE TO CONTROL VEHICLE
MM
NOT GUILTY
Hearing Information
Description
Court Date
Court Time
PRE-TRIAL
1/2/2020
1:00:00 PM
ARRAIGNMENT
10/2/2019
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
1/25/2021
WARRANT W/D FORM Notice Sent
1/25/2021
C/S/P Recognizance Notice Sent
1/25/2021
Paid $5.00 receipt# 2021300756 paid by DAISHA MONET AARON
1/25/2021
Posted bond, paid $275.00 receipt#2021100022
1/25/2021
BOND POSTING (HB1) - CASH of $25.00 assessed
1/25/2021
BOND POSTING FEE - CASH of $5.00 assessed
1/25/2021
CASH BOND Bond Set for $250.00
1/25/2021
W/D WARR DEF CAME IN POSTED BOND $250.00 +5cc FEE
1/25/2021
Warrant for PRETRIAL Confirmed On 01/25/2021
2/3/2020
Warrant Block Sent to BMV
2/3/2020
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
1/22/2020
Attorney representation withdrawn
1/22/2020
UPON DEFENDANT ATTORNEY MATT STERATORE, MOTION TO WITHDRAW A
1/21/2020
Written MOTION TO WITHDRAW AS COUNSEL filed by Defendant's A
1/13/2020
Warrant Notice Sent
1/13/2020
NOTICE FEE of $50.00 assessed
1/13/2020
Warrant issued for PRETRIAL on 01/13/2020
1/10/2020
2
Finding of NOT AVAILABLE entered for 4511.202 - FAILURE TO C
1/10/2020
1
Finding of NOT AVAILABLE entered for 4510.11 - DRIVING WHILE
1/2/2020
DEF NA/WARR ASSIGN ATTY IN COURT
12/10/2019
Hearing Card w/attorney Notice Sent
12/10/2019
PRE-TRIAL set for 01/02/2020 at 01:00 PM in room 2 by Judge
10/7/2019
Written MOTION FOR DISCOVERY filed by Defendant's Attorney o
10/2/2019
COUNTS 1 AND 2: P/NG, WSP, SET FOR PT
10/2/2019
Judge MARK A. COMSTOCK assigned to case
10/2/2019
Right to speedy trial waived by defendant on 10/02/2019
10/2/2019
2
Plea of NOT GUILTY entered on 10/02/2019
10/2/2019
1
Plea of NOT GUILTY entered on 10/02/2019
10/2/2019
Defendant found indigent. Court appoints MATTHEW STERATORE
10/2/2019
Written APPLICATION OF INDIGENCY filed by Defendant on 10/02
9/27/2019
ARRAIGNMENT set for 10/02/2019 at 09:00 AM in room 1
9/27/2019
Case Filed on 09/27/2019
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.