Showing 61-80 of 339 results.
Printable VersionDate: 5/4/2026
Time: 10:30 AM
Duration: 10 Minutes
Name: TAYLOR, MICHAEL
Case Number: 2024CR204
Hearing Type: Arraignment
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 5/4/2026
Time: 11:00 AM
Duration: 1 Hour(s)
Name: HOCKADAY, AMANDA
Case Number: 2026DR4
Hearing Type: Dissolution Permanent Orders
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 11:00 AM
Duration: 1 Hour(s)
Name: HOCKADAY, BRENTLY
Case Number: 2026DR4
Hearing Type: Dissolution Permanent Orders
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 11:00 AM
Duration: 15 Minutes
Name: LUCERO, MICHAEL
Case Number: 2025M140
Hearing Type: Hearing on Petition to Seal
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 11:00 AM
Duration: 1 Hour(s)
Name: MONDRAGON, JOSHUA
Case Number: 2025T553
Hearing Type: Motions Hearing
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 11:00 AM
Duration: 1 Hour(s)
Name: MONDRAGON, JOSHUA
Case Number: 2025T553
Hearing Type: PreTrial Readiness Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 11:00 AM
Duration: 15 Minutes
Name: STRUBEL, MARTHA
Case Number: 2025M12
Hearing Type: Hearing on Petition to Seal
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 11:00 AM
Duration: 1 Hour(s)
Name: WRIGHT, JONATHEN
Case Number: 2026M163
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 11:30 AM
Duration: 10 Minutes
Name: KEEFE, BETHANY
Case Number: 2026CR65
Hearing Type: Hearing on Bond
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 5/4/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: MILLER, COALTON
Case Number: 2026C1123
Hearing Type: Permanent Restraining Ord Hrg
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: MILLER, JESSICA
Case Number: 2026C1123
Hearing Type: Permanent Restraining Ord Hrg
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 1:30 PM
Duration: 90 Minutes
Name: HERNANDEZ, ROBBIE
Case Number: 2025DR168
Hearing Type: Dissolution Permanent Orders
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 1:30 PM
Duration: 90 Minutes
Name: MCCROSSKEY, BETTITA
Case Number: 2025DR168
Hearing Type: Dissolution Permanent Orders
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: BAKER, JOHN
Case Number: 2026T5002
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: CHANDLER, JOSEPH
Case Number: 2025T602
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: HAMILTON, KANDICE
Case Number: 2024CR145
Hearing Type: Appearance on Bond
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 5/4/2026
Time: 2:00 PM
Duration: 2 Hour(s)
Name: HOLLINGSWORTH WILLIAMS, CALEB
Case Number: 2025DR30090
Hearing Type: Permanent Orders Hearing
Location: Fremont County
Appearance Type:
Courtroom: 102
Date: 5/4/2026
Time: 2:00 PM
Duration: 10 Minutes
Name: KIRBY, KADE
Case Number: 2024CR367
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: MARTINEZ, MONIQUE
Case Number: 2026M5008
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: MONAHAN, JOSHUA
Case Number: 2024M765
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101