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 :
20CRB00906
Attorney Name :
MATTHEW E STERATORE
Offense Date :
8/13/2020
Date Filed :
8/14/2020
Waiverable :
No
Affiant Name :
JOHN CASTELE
Affiant Type :
STRONGSVILLE
Proof of Insurance :
Unknown
Muni Name :
STRONGSVILLE
Defendant Information (Last known address)
Name :
TROY H BRADFORD
Address Line1 :
5801 POSTAL RD. #81513
Address Line2 :
City :
CLEVELAND
State :
OH
Zip Code :
44181
Date of Birth :
7/19/1975
Financial Information
Total Fines & Costs :
$1,122.00
Total Paid :
$1,122.00
Total Owed :
$0.00
Warrant Information
Active Warrants :
Yes
Counts
Count Number
Citation Number
Statute Code
Statute Description
Speed Limit
Actual
Degree
Plea
Finding
Finding Date
1
2923.02
ATTEMPTED POSSESSION OF DRUGS
M1
GUILTY
GUILTY
8/26/2021
Hearing Information
Description
Court Date
Court Time
PROB VIOLATION
1/20/2022
10:30:00 AM
SENTENCE
8/26/2021
1:30:00 PM
SENTENCE
5/21/2021
9:00:00 AM
SENTENCE
9/21/2020
9:00:00 AM
PRE-SENTENCE INVESTIGATION
9/14/2020
3:30:00 PM
ARRAIGNMENT
8/14/2020
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
9/15/2022
Recalled on 09/01/2022 Case sent to collection agency on 02/
9/8/2022
Registration Block Release sent to BMV
9/1/2022
Registration Block Released on 09/01/2022
9/1/2022
Paid $1049.00 receipt# 2022307699 paid by TROY H BRADFORD
6/16/2022
1
Upon motion to withdraw warrant filed by Defendant, court fi
6/16/2022
Journal Entry Notice Sent Volume 1 Page 2944
6/16/2022
MOTION FOR WITHDRAWAL OF WARRANT AND/OR LICNESE FORFEITURE
2/11/2022
Case sent to collection agency on 02/14/2022
1/24/2022
Warrant Block Sent to BMV
1/24/2022
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
1/20/2022
Warrant Notice Sent
1/20/2022
NOTICE FEE of $50.00 assessed
1/20/2022
Warrant issued for PROBATION VIOL on 01/20/2022
1/20/2022
N/A PV, Issue warrant. CLG
1/5/2022
CCS Violation Complaint Notice Sent
1/5/2022
Registration Block Sent to BMV
1/5/2022
REGISTRATION BLOCK of $50.00 assessed
1/5/2022
NON COMPLIANCE - REGISTRATION BLOCK of $100.00 assessed
12/30/2021
Registration Block added on 12/30/2021
12/30/2021
DEFENDANT FAILED TO APPEAR FOR FINES AND COSTS HEARING/PAY A
12/15/2021
SHOW CAUSE HEARING Notice Sent
12/13/2021
PAST DUE NOTICE Notice Sent
12/10/2021
HEARING PROBATION VIOL. Notice Sent
12/10/2021
PROB VIOLATION set for 01/20/2022 at 10:30 AM in room 4 by M
12/10/2021
CCS Violation Complaint Notice Sent
11/30/2021
PAST DUE NOTICE Notice Sent
11/24/2021
PAST DUE NOTICE Notice Sent
11/23/2021
Web Payment processed. Receipt: 2021310124 Amount $73.00 Con
8/26/2021
PAYMENT PLAN AGREEMENT Notice Sent
8/26/2021
1
Finding of GUILTY entered for 2923.02 - ATTEMPTED POSSESSION
8/26/2021
Sentencing JE Notice Sent Volume 21 Page 3104
8/26/2021
1
The defendant appeared in open court and was advised of the
8/26/2021
BASIC 1 YR of $150.00 assessed
7/16/2021
Hearing Notice Card Notice Sent
7/16/2021
SENTENCE set for 08/26/2021 at 01:30 PM in room 3 by Judge M
7/16/2021
Defendant found indigent. Court appoints MATTHEW E STERATORE
7/6/2021
Warrant Block Release Sent to BMV
7/1/2021
Notice of Action Notice Sent
7/1/2021
RECALL WARRANT. SET FOR SENTENCING NEXT AVAILABLE DOCKET.
7/1/2021
WARRANT W/D FORM Notice Sent
7/1/2021
Warrant for SENTENCING Confirmed On 07/01/2021
6/25/2021
RECVD MOTION TO W/D WARRANT FROM DEF.
6/25/2021
Written MOTION TO WITHDRAW WARRANT filed by Defendant on 06/
6/1/2021
Warrant Block Sent to BMV
6/1/2021
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
5/25/2021
Warrant Notice Sent
5/25/2021
NOTICE FEE of $50.00 assessed
5/25/2021
Warrant issued for SENTENCING on 05/25/2021
5/25/2021
1
Finding of NOT AVAILABLE entered for 2923.02 - ATTEMPTED POS
5/21/2021
DEF N/A SENTENCING ISSUE WARRANT
4/15/2021
Hearing Notice Card Notice Sent
4/15/2021
SENTENCE set for 05/21/2021 at 09:00 AM in room 3 by Judge M
2/1/2021
Warrant Block Release Sent to BMV
1/21/2021
WARRANT W/D FORM Notice Sent
1/21/2021
Notice of Action Notice Sent
1/21/2021
UPON DEFENDANT CORRESPONDANCE WITH DRAW WARRANT RESET SENTEN
1/21/2021
Warrant for SENTENCING Confirmed On 01/21/2021
1/20/2021
Revieved corespondence from Defendant
10/2/2020
Attorney representation withdrawn
10/2/2020
Notice of Action Notice Sent
10/2/2020
UPON DEFENDANT ATTORNEY STERATORE, MOTION TO WITHDRAW AS DEF
10/1/2020
Warrant Block Sent to BMV
10/1/2020
WARRANT BLOCK PROCESSING FEE of $15.00 assessed
10/1/2020
Written MOTION TO WITHDRAW AS COUNSEL filed by Defendant's A
9/22/2020
Warrant Notice Sent
9/22/2020
NOTICE FEE of $50.00 assessed
9/22/2020
Warrant issued for SENTENCING on 09/22/2020
9/21/2020
1
Finding of NOT AVAILABLE entered for 2923.02 - ATTEMPTED POS
9/21/2020
DEF N/A ISSUE WARRANT
8/26/2020
Hearing Card w/attorney Notice Sent
8/26/2020
SENTENCE set for 09/21/2020 at 09:00 AM in room 3 by Judge M
8/19/2020
Pre-Sentence Investigation Notice Sent
8/19/2020
PRE-SENTENCE INVESTIGATION set for 09/14/2020 at 03:30 PM in
8/14/2020
VIDEO PROBATION Notice Sent
8/14/2020
C/S/P Recognizance Notice Sent
8/14/2020
Condition on Bond: Release to Federal Court on Warrant.
8/14/2020
PERSONAL BOND FEE of $5.00 assessed
8/14/2020
PERSONAL BOND Bond Set for $10000.00
8/14/2020
P/g, f/g, refer to psi
8/14/2020
1
Plea of GUILTY entered on 08/14/2020
8/14/2020
MISDEMEANOR ATTEMPTED POSSESSION OF DRUGS (M1) REDUCED FRO
8/14/2020
Defendant found indigent. Court appoints MATTHEW STERATORE
8/14/2020
Written APPLICATION OF INDIGENCY filed by Defendant on 08/14
8/14/2020
ARRAIGNMENT set for 08/14/2020 at 09:00 AM in room 1
8/14/2020
Case Filed on 08/14/2020
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.