Information Court Officials Departments Case/Docket Information Payment Center Home  
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
DescriptionCourt DateCourt Time
PROB VIOLATION1/20/202210:30:00 AM
SENTENCE8/26/20211:30:00 PM
SENTENCE5/21/20219:00:00 AM
SENTENCE9/21/20209:00:00 AM
PRE-SENTENCE INVESTIGATION9/14/20203:30:00 PM
ARRAIGNMENT8/14/20209:00:00 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
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.