Click a way from case display window to close.
Case Detail Information
Print
Case Summary
2024 CR 00661 - STATE OF OHIO vs. RICHARD A MOORE
Case Type:
Felony
Case Status:
CLOSED
File Date:
09/12/2024
Case Parties
Party Name
Role Type
Address
BRICE KELLEY
PROBATION OFFICER since 09/20/2024
DARCY T COOK
PROSECUTOR since 10/08/2024 representing: STATE OF OHIO
65 E MAIN STREET NEWARK OH 43055
LICKING CO PROSECUTOR
ATTORNEY since 09/12/2024 representing: STATE OF OHIO
65 E MAIN STREET NEWARK OH 43055
RICHARD A MOORE
Prim. DEFENDANT since 09/12/2024
445 NEW HAVEN AVE NEWARK OH 43055
SAM DEATLEY
ATTORNEY since 09/13/2024 (TERMINATED 12/30/2024) representing: RICHARD A MOORE (until 12/30/2024)
73 N SIXTH STREET NEWARK OH 43055
STATE OF OHIO
Prim. PLAINTIFF since 09/12/2024
20 S SECOND STREET, FLOOR 4 NEWARK OH 43055
W. DAVID BRANSTOOL
JUDGE since 09/12/2024
COURT OF COMMON PLEAS 1 COURTHOUSE SQUARE NEWARK OH 43055
Party Attorneys
Attorney
Representing
Since
Until
Representation Type
SAM DEATLEY
RICHARD A MOORE
09/13/2024
12/30/2024
LICKING CO PROSECUTOR
STATE OF OHIO
09/12/2024
DARCY T COOK
STATE OF OHIO
10/08/2024
Party Charges
Date
Charge
Degree of Offense
Charge Language
Modifier
Plea
Disposition
RICHARD A MOORE
09/12/2024
2925.11(A)(C)(1)(A): AGG. POSSESSION OF METHAMPHETAMINE FELONY 3RD DEGREE
FELONY 3RD DEGREE
GUILTY
Scheduled Events
Date
Time
Event Type
Courtroom/Facility
Presiding Official/Judge
Status
09/12/2024
01:00 pm
DAILY INITIAL BOND HEARINGS
ARRAIGNMENTS ARRAIGNMENTS
SCHEDULED
10/08/2024
08:30 am
ARRAIGNMENT
ARRAIGNMENTS ARRAIGNMENTS
SCHEDULED
12/06/2024
08:30 am
PRETRIAL CONFERENCE (PT)
W. DAVID BRANSTOOL
SCHEDULED
12/18/2024
09:00 am
PLEA
W. DAVID BRANSTOOL
SCHEDULED
Service
Service Issued
Method
Address
Issued By
Status
Service Date
Tracking No
To RICHARD A MOORE: SUMMONS ON INDICTMENT 4501-6241217
LICKING COUNTY SHERIFF
445 NEW HAVEN AVE NEWARK OH 43055
LICKING CO PROSECUTOR
DELIVERED
09/25/2024
To SAM DEATLEY: SERVICE OF ENTRY ISSUED 4501-6305679
REGULAR MAIL
73 N SIXTH STREET NEWARK OH 43055
W. DAVID BRANSTOOL
Issued
Financials
Document Date
Document Id
Document Name
Party Name
Cost Assessed
Amount Remaining
Payment Option
No records found.
Document filed for case and case docket.
Display/All
Scroll Down to Load More documents/dockets
Date Received:
01/13/2025
Description:
NOTICE OF CALCULATION OF SENTENCE
Text:
Date Received:
12/31/2024
Description:
Cashier Receipt Standard
Text:
Date Received:
12/31/2024
Description:
Cashier Receipt Standard
Text:
Date Received:
12/31/2024
Description:
SHERIFF'S RETURN
Text:
WARRANT TO CONVEY
Date Received:
12/30/2024
Description:
APPLICATION FOR COURT APPOINTED ATTORNEY FEES & EXPENSES GRANTED
Text:
Date Received:
12/19/2024
Description:
WARRANT TO CONVEY
Text:
Date Received:
12/19/2024
Description:
FINGERPRINT CARD MAILED TO BCI
Text:
Date Received:
12/19/2024
Description:
SERVICE OF ENTRY ISSUED
Text:
SERVICE OF ENTRY ISSUED by REGULAR MAIL sent to SAM DEATLEY at 73 N SIXTH STREET, NEWARK OH 43055
Date Received:
12/18/2024
Description:
STATE BOND FEE
Text:
Date Received:
12/18/2024
Description:
CRIME STOPPERS REWARD PROGRAM
Text:
Display More
Status
Fetching Document Image