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 :
20CRB00331
Attorney Name :
Offense Date :
3/11/2020
Date Filed :
3/12/2020
Waiverable :
No
Affiant Name :
PTL. JONATHAN HAYES
Affiant Type :
STRONGSVILLE
Proof of Insurance :
Unknown
Muni Name :
STRONGSVILLE
Defendant Information (Last known address)
Name :
AMANDA L WEINMANN
Address Line1 :
3378 EAST 110TH ST
Address Line2 :
City :
CLEVELAND
State :
OH
Zip Code :
44104
Date of Birth :
3/27/1980
Financial Information
Total Fines & Costs :
$140.00
Total Paid :
$25.00
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
ST20021921A
2913.02A1
THEFT W/O CONSENT
M1
NO PLEA
NOT AVAILABLE
5/19/2020
Hearing Information
Description
Court Date
Court Time
BOND FORFEIT
9/28/2020
9:30:00 AM
BOND FORFEIT
7/6/2020
9:30:00 AM
ARRAIGNMENT 2
5/18/2020
10:30:00 AM
ARRAIGNMENT
3/30/2020
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
2/27/2023
02/27/2023 – Upon review of the defendant’s Notice of Availa
1/10/2023
Written NOTICE OF AVAILABILITY filed by Defendant on 01/10/2
8/10/2021
SURETY Bond# disbursed ($25.00 applied,$0.00 returned, $0.0
10/6/2020
Notice of Action 3 Notice Sent
10/5/2020
UPON MOTION OF SURETY, IT APPEARS TO THE COURT, BASED ON INF
10/5/2020
Written: MOTION TO VACATE BOND FORFEITURE JUDGEMENT AND RELE
9/29/2020
Notice of Action Blank Address Notice Sent
9/28/2020
NA/COLLECT ON BOND
7/29/2020
BOND FORFEIT set for 09/28/2020 at 09:30 AM in room 1
7/29/2020
Notice of Action Blank Address Notice Sent
7/27/2020
UPON MOTION OF SURETY, COLLECTION OF BOND IS DELAYED 60 DAYS
7/24/2020
MOTION FOR EXTENSION OF TIME TO SHOW CAUSE AT BOND FORF. HEA
7/8/2020
Notice of Action Blank Address Notice Sent
7/7/2020
NA/COLLECT ON BOND
6/3/2020
Warrant Block Sent to BMV
6/3/2020
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
5/19/2020
Warrant Notice Sent
5/19/2020
NOTICE FEE of $50.00 assessed
5/19/2020
Warrant issued for ARRAIGNMENT on 05/19/2020
5/19/2020
BOND FORF/NOTICE Notice Sent
5/19/2020
BOND FORFEIT set for 07/06/2020 at 09:30 AM in room 1 by Jud
5/19/2020
1
Plea of NO PLEA entered on 05/19/2020
5/19/2020
1
Finding of NOT AVAILABLE entered for 2913.02A1 - THEFT W/O C
5/18/2020
DEF N/A ISSUE WARRANT, FORFEIT BOND
4/23/2020
TEMP/ARRAIGN/COVID Notice Sent
4/23/2020
ARRAIGNMENT 2 set for 05/18/2020 at 10:30 AM in room 1 Heari
3/31/2020
CASE TO BE RESET DUE TO THE COVID-19 HEALTH EMERGENCY
3/12/2020
LINK BOND POSTING FEE 5.00 of $5.00 assessed
3/12/2020
LINKED BOND POSTING FEE of $25.00 assessed
3/12/2020
Bond # 45847 Linked on 03/12/2020
3/12/2020
ARRAIGNMENT set for 03/30/2020 at 09:00 AM in room 1
3/12/2020
Case Filed on 03/12/2020
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.