Information Court Officials Departments Case/Docket Information Payment Center Home  
Case Summary

General Information
Case Number :20CRB00166
Attorney Name :BENJAMIN  WILLIAMS 
Offense Date :2/3/2020
Date Filed :2/4/2020
Waiverable :No
Affiant Name :PTL. JEFFREY BORIS
Affiant Type :MIDDLEBURG HTS
Proof of Insurance :Unknown
Muni Name :MIDDLEBURG HTS

Defendant Information   (Last known address)
Name :DAVID C BLAKE 
Address Line1 :13798 INDIAN CREEK DR
Address Line2 :
City :MIDDLEBURG HTS
State :OH
Zip Code :44130
Date of Birth :5/4/1999
Financial Information
Total Fines & Costs : $1,098.00
Total Paid : $968.00
Total Owed : $130.00


Warrant Information
Active Warrants :Yes




Counts
Count Number Citation Number Statute Code Statute Description Speed Limit Actual Degree Plea Finding Finding Date
1 2000105 2903.22 MENACING M4 NO CONTEST GUILTY 6/3/2020
2 2000105 2919.27 VIOLATING PROTECTION ORDER M1 NOT GUILTY DISMISSED - DEF COST 6/3/2020


Hearing Information
DescriptionCourt DateCourt Time
PROB VIOLATION1/5/20239:30:00 AM
PROB VIOLATION9/2/20219:30:00 AM
PROB VIOLATION4/29/20219:00:00 AM
OH/REL OF PROP6/18/20209:00:00 AM
SENTENCE6/3/20202:00:00 PM
CHANGE OF PLEA3/19/20201:30:00 PM
TPO HEARING3/19/20201:30:00 PM
PRE-TRIAL3/5/20201:00:00 PM
PRE-TRIAL2/20/20209:00:00 AM
ARRAIGNMENT2/4/20209:00:00 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
1/13/2023 Warrant Block Sent to BMV
1/13/2023 WARRANT BLOCK PROCESSING FEE of $15.00 assessed
1/5/2023 Warrant Notice Sent
1/5/2023 NOTICE FEE of $50.00 assessed
1/5/2023 Warrant issued for PROBATION VIOL on 01/05/2023
1/5/2023 N/A PV, Issue warrant. CLG
12/7/2022 PROB VIOLATION changed to 01/05/2023 at 09:30 AM in room 4 b
11/28/2022 CCS Violation Complaint Notice Sent
11/28/2022 HEARING PROBATION VIOL. Notice Sent
11/28/2022 PROB VIOLATION set for 01/05/2023 at 09:30 PM in room 4 by M
10/21/2022 Warrant Block Release Sent to BMV
10/20/2022 1 Defendant in court, and consents to proceed forward before t
10/20/2022 Adopting Magist Dec JE Notice Sent Volume 1 Page 5219
10/20/2022 PV JE Notice Sent Volume 1 Page 5218
10/20/2022 Original Warrant returned.
10/20/2022 Bond Recommendation Notice Sent
10/20/2022 Picked up
10/20/2022 Warrant for PROBATION VIOL was Served on 10/20/2022
10/20/2022 Warrant for PROBATION VIOL Confirmed On 10/20/2022
9/8/2021 Warrant Block Sent to BMV
9/8/2021 WARRANT BLOCK PROCESSING FEE of $15.00 assessed
9/2/2021 Warrant Notice Sent
9/2/2021 NOTICE FEE of $50.00 assessed
9/2/2021 Warrant issued for PROBATION VIOL on 09/02/2021
9/2/2021 N/A PV, Issue warrant. CLG
8/24/2021 CCS Violation Complaint Notice Sent
8/9/2021 CCS Violation Complaint Notice Sent
8/9/2021 CCS Violation Complaint Notice Sent
8/9/2021 HEARING PROBATION VIOL. Notice Sent
8/9/2021 PROB VIOLATION set for 09/02/2021 at 09:30 AM in room 4 by M
4/29/2021 1 Defendant in court, and consents to proceed forward before t
4/29/2021 JE adopting Magistrates JE Notice Sent Volume 21 Page 1466
4/29/2021 PV JE Notice Sent Volume 21 Page 1465
4/29/2021 Defendant found indigent. Court appoints BENJAMIN WILLIAMS
2/11/2021 HEARING PROBATION VIOL. Notice Sent
2/11/2021 PROB VIOLATION continued to 04/29/2021 at 09:00 AM in room 4
2/2/2021 CCS Violation Complaint Notice Sent
2/2/2021 HEARING PROBATION VIOL. Notice Sent
2/2/2021 PROB VIOLATION set for 02/25/2021 at 10:00 AM in room 4 by M
2/1/2021 Probation Contempt of Court resolved upon receipt of Contemp
2/1/2021 Canceled PROBATION CONTEMPT OF COURT for 02/11/2021 at 01:30
2/1/2021 Paid $155.00 receipt# 2021300925 paid by DAVID C BLAKE
1/6/2021 HEARING Notice Sent
1/6/2021 PROBATION CONTEMPT OF COURT set for 02/11/2021 at 01:30 PM i
1/6/2021 Probation Contempt Notice Sent
12/10/2020 Paid $105.00 receipt# 2020310416 paid by DAVID C BLAKE
11/12/2020 Paid $138.00 receipt# 2020309548 paid by DAVID C BLAKE
10/13/2020 Paid $105.00 receipt# 2020308751 paid by DAVID C BLAKE
10/13/2020 DEF PHONED IN $100 + $5CC FEE PAYMENT IN
9/9/2020 Paid $105.00 receipt# 2020307535 paid by DAVID C BLAKE
8/13/2020 Paid $105.00 receipt# 2020306550 paid by DAVID C BLAKE
8/13/2020 CREDIT CARD TRANSACTION FEE of $5.00 assessed
7/9/2020 CALLED IN 150.00 +5cc FEE
7/9/2020 Paid $155.00 receipt# 2020305533 paid by DAVID C BLAKE
6/18/2020 Certified Copy - Journal Entry Notice Sent
6/5/2020 Hearing Card w/prompt Notice Sent
6/5/2020 OH/REL OF PROP set for 06/18/2020 at 09:00 AM in room 2 by J
6/5/2020 Notice of Action Notice Sent
6/5/2020 Upon Defendant's Motion for Return of Firearm refer to Prose
6/3/2020 REC'D CORRESPONDENCE REGARDING RETURN OF PROPERTY
6/3/2020 PAYMENT PLAN AGREEMENT Notice Sent
6/3/2020 Paid $100.00 receipt# 2020304499 paid by DAVID C BLAKE
6/3/2020 TPO Closed on 06/03/2020
6/3/2020 1 Finding of GUILTY entered for 2903.22 - MENACING
6/3/2020 1 Confinement Jail Time Sentenced 2 Day(s) 2 Credited
6/3/2020 Sentencing JE Notice Sent Volume 1 Page 2354
6/3/2020 1 The defendant appeared in open court and was advised of the
6/3/2020 BASIC 1 YR of $150.00 assessed
6/3/2020 2 Finding of DISMISSED - DEF COST entered for 2919.27 - VIOLAT
6/3/2020 Sentencing JE Notice Sent Volume 1 Page 2353
6/3/2020 2 The defendant appeared in open court and was advised of the
4/24/2020 Hearing Card w/prompt Notice Sent
4/24/2020 Hearing Card w/attorney Notice Sent
4/24/2020 SENTENCE set for 06/03/2020 at 02:00 PM in room 3 by Judge M
3/29/2020 1 PSI 05/05/2020 @1:00pm
3/19/2020 TPO Modified on 03/19/2020
3/19/2020 REMOVE THE FOLLOWING CONDITIONS OF BOND: GPS
3/19/2020 2 DISM AT DEF COSTS
3/19/2020 1 CHANGE OF PLEA, P/NC, F/G, PSI
3/19/2020 1 Plea of NO CONTEST entered on 03/19/2020
3/19/2020 MOTION TO AMEND of $75.00 assessed
3/19/2020 1 Charge Amended from 2919.25A DOMESTIC VIOLENCE M1 0 points t
3/9/2020 Hearing Card w/prompt Notice Sent
3/9/2020 Hearing Card w/attorney Notice Sent
3/9/2020 TPO HEARING set for 03/19/2020 at 01:30 PM in room 2 by Judg
3/9/2020 MOTION TO AMEND BOND
3/6/2020 Hearing Card w/prompt Notice Sent
3/6/2020 Hearing Card w/attorney Notice Sent
3/6/2020 CHANGE OF PLEA set for 03/19/2020 at 01:30 PM in room 2 by J
3/5/2020 Reset for plea on 3/19/20 at 1:30 pm
3/5/2020 Written RESPONSE TO MOT. FOR DISC./PLTF MOT. FOR DISCOVERY f
3/3/2020 PRE-TRIAL set for 03/05/2020 at 01:00 PM in room 2 by Judge
3/2/2020 Written MOTION FOR DISCOVERY filed by Defendant on 03/02/202
2/20/2020 Defendant found indigent. Court appoints MATTHEW STERATORE
2/20/2020 Attorney representation withdrawn
2/20/2020 Wsp signed, reset for PT on 03/05/2020, remove Attorney I. E
2/7/2020 Notice received that GPS was connected on 2/5/20.
2/4/2020 Hearing Card w/prompt Notice Sent
2/4/2020 Hearing Card w/attorney Notice Sent
2/4/2020 PRE-TRIAL set for 02/20/2020 at 09:00 AM in room 2 by Judge
2/4/2020 GPS/CAM Cond of Bond Notice Sent
2/4/2020 COUNTS 1 AND 2: P/NG, NO WSP, SET FOR PT
2/4/2020 Judge MARK A. COMSTOCK assigned to case
2/4/2020 2 Plea of NOT GUILTY entered on 02/04/2020
2/4/2020 1 Plea of NOT GUILTY entered on 02/04/2020
2/4/2020 C/S/P Recognizance Notice Sent
2/4/2020 PERSONAL BOND FEE of $5.00 assessed
2/4/2020 PERSONAL BOND Bond Set for $2500.00 CONDITION OF BOND: TPO
2/4/2020 Defendant found indigent. Court appoints ISSA M ELKHATIB as
2/4/2020 Written APPLICATION OF INDIGENCY filed by Defendant on 02/04
2/4/2020 TPO Issued on 02/04/2020
2/4/2020 ARRAIGNMENT set for 02/04/2020 at 09:00 AM in room 1
2/4/2020 Case Filed on 02/04/2020

  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.