Showing 81-100 of 339 results.
Printable VersionDate: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: MONAHAN, JOSHUA
Case Number: 2024T899
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: 2025M608
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:00 PM
Duration: 10 Minutes
Name: NISHIMURA, HARUKI
Case Number: 2025CR125
Hearing Type: Arraignment
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 5/4/2026
Time: 2:00 PM
Duration: 1 Hour(s)
Name: WALTZ, TYLER
Case Number: 2026T120
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:00 PM
Duration: 2 Hour(s)
Name: WEST, KYNDAL
Case Number: 2025DR30090
Hearing Type: Permanent Orders Hearing
Location: Fremont County
Appearance Type:
Courtroom: 102
Date: 5/4/2026
Time: 2:15 PM
Duration: 1 Hour(s)
Name: FORD MOTOR CREDIT COMPANY LLC
Case Number: 2025C30862
Hearing Type: Setting
Location: Fremont County
Appearance Type: TELEPHONE
Courtroom: 103
Date: 5/4/2026
Time: 2:15 PM
Duration: 1 Hour(s)
Name: NICHOLLS, CHRISTOPHER
Case Number: 2025C30862
Hearing Type: Setting
Location: Fremont County
Appearance Type: TELEPHONE
Courtroom: 103
Date: 5/4/2026
Time: 2:30 PM
Duration: 1 Hour(s)
Name: HARMAN, CANDYA
Case Number: 2026M91
Hearing Type: Hearing
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:30 PM
Duration: 1 Hour(s)
Name: SHELLY, CLAY
Case Number: 2025T694
Hearing Type: Appearance of Counsel
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 2:30 PM
Duration: 1 Hour(s)
Name: VANOOSTENDORP, NATHAN
Case Number: 2025T221
Hearing Type: PreTrial Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: GUERRA, ERICA
Case Number: 2025DR128
Hearing Type: Dissolution Permanent Orders
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: GUERRA, BEN
Case Number: 2025DR128
Hearing Type: Dissolution Permanent Orders
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 3:00 PM
Duration: 1 Hour(s)
Name: SMITH, JIMMY
Case Number: 2025T423
Hearing Type: PreTrial Readiness Conference
Location: Fremont County
Appearance Type:
Courtroom: 101
Date: 5/4/2026
Time: 3:30 PM
Duration: 10 Minutes
Name: NEVAREZ, DIEGO
Case Number: 2025CR164
Hearing Type: Plea Sentencing Hearing
Location: Fremont County
Appearance Type:
Courtroom: 301
Date: 5/4/2026
Time: 4:00 PM
Duration: 1 Hour(s)
Name: COOPER, KIMBERLY
Case Number: 2026C1130
Hearing Type: Permanent Restraining Ord Hrg
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/4/2026
Time: 4:00 PM
Duration: 1 Hour(s)
Name: SMITH, CHRISTOPHER
Case Number: 2026C1130
Hearing Type: Permanent Restraining Ord Hrg
Location: Fremont County
Appearance Type:
Courtroom: 201
Date: 5/5/2026
Time: 8:30 AM
Duration: 15 Minutes
Name: DAUPHIN, LESLIE
Case Number: 2025DR130
Hearing Type: Setting
Location: Fremont County
Appearance Type: TELEPHONE
Courtroom: 5
Date: 5/5/2026
Time: 8:30 AM
Duration: 15 Minutes
Name: DAUPHIN, PENNY
Case Number: 2025DR130
Hearing Type: Setting
Location: Fremont County
Appearance Type: TELEPHONE
Courtroom: 5
Date: 5/5/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: BIDDLE, CLIFFORD
Case Number: 2026R195
Hearing Type: First Hearing
Location: Fremont County
Appearance Type:
Courtroom: 103
Date: 5/5/2026
Time: 9:00 AM
Duration: 1 Hour(s)
Name: BURKE, BRANDON
Case Number: 2026R198
Hearing Type: First Hearing
Location: Fremont County
Appearance Type:
Courtroom: 103