Showing 461-480 of 612 results.
Printable VersionDate: 3/24/2026
Time: 2:30 PM
Duration: 10 Minutes
Name: NICHOLS, ROYCE
Case Number: 2025CR118
Hearing Type: Arraignment
Location: Fremont County
Appearance Type:
Courtroom: 302
Date: 3/24/2026
Time: 2:30 PM
Duration: 10 Minutes
Name: NICHOLS, ROYCE
Case Number: 2025CR314
Hearing Type: Plea Sentencing Hearing
Location: Fremont County
Appearance Type:
Courtroom: 302
Date: 3/24/2026
Time: 2:30 PM
Duration: 30 Minutes
Name: SERFOSS, STRATTON
Case Number: 2022JV37
Hearing Type: Motion to Modify Hearing
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: CARR, MICHAEL
Case Number: 2026DR56
Hearing Type: Permanent Restraining Ord Hrg
Location: Fremont County
Appearance Type:
Courtroom: 102
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: CARR, MICHAEL
Case Number: 2026DR56
Hearing Type: Compliance Hrg DV Relinquish
Location: Fremont County
Appearance Type:
Courtroom: 102
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: CARR, PATRICIA
Case Number: 2026DR56
Hearing Type: Permanent Restraining Ord Hrg
Location: Fremont County
Appearance Type:
Courtroom: 102
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: CARR, PATRICIA
Case Number: 2026DR56
Hearing Type: Compliance Hrg DV Relinquish
Location: Fremont County
Appearance Type:
Courtroom: 102
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: NORTHUP, ALFREDO
Case Number: 2026T125
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: OWENS, KODY
Case Number: 2025T610
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: OWENS, KODY
Case Number: 2025T454
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: OWENS, KODY
Case Number: 2025M598
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: SCAVARDA, RONALD
Case Number: 2025PR65
Hearing Type: ConsGuardianship Hearing
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: SHIVERS, GREGORY
Case Number: 2026M138
Hearing Type: Rtrn Filing of Charges
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:00 PM
Duration: 2 Hour(s)
Name: SKELLEY, DARRYL
Case Number: 2024DR30086
Hearing Type: Court Trial
Location: Fremont County
Appearance Type:
Courtroom: 302
Date: 3/24/2026
Time: 3:00 PM
Duration: 2 Hour(s)
Name: SKELLEY, SARA
Case Number: 2024DR30086
Hearing Type: Court Trial
Location: Fremont County
Appearance Type:
Courtroom: 302
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: SMITH, CHARLES
Case Number: 2026M129
Hearing Type: Rtrn Filing of Charges
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: WOLFORD, JOSHUA
Case Number: 2026M18
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 3/24/2026
Time: 3:30 PM
Duration: 15 Minutes
Name: JORDAN, TOMI
Case Number: 2024DR131
Hearing Type: Show Cause Hearing
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 3/24/2026
Time: 3:30 PM
Duration: 15 Minutes
Name: JORDAN, KRISTOPHER
Case Number: 2024DR131
Hearing Type: Show Cause Hearing
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 3/25/2026
Time: 8:30 AM
Duration: 1 Hour(s)
Name: BELL, JASMINE
Case Number: 2026CR73
Hearing Type: Rtrn Filing of Charges
Location: Fremont County
Appearance Type:
Courtroom: 202