Showing 41-60 of 93 results.
Printable VersionDate: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: JPMORGAN CHASE BANK N A
Case Number: 2026C30082
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: LAZCANO, ANTONIO
Case Number: 2026C30071
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: LVNV FUNDING LLC
Case Number: 2026C30071
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: LVNV FUNDING LLC
Case Number: 2026C30079
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: MCGEE, NICHOLAS
Case Number: 2026C30082
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: MIDLAND CREDIT MANAGEMENT INC
Case Number: 2026C30061
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: PALOMERA GARCIA, ARIEL
Case Number: 2026C30079
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: PEREA, YESICA
Case Number: 2026C30061
Hearing Type: Return Date on Summons
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:00 PM
Duration: 1 Hour(s)
Name: RAMIREZ, YESENIA
Case Number: 2026C3
Hearing Type: Permanent Restraining Ord Hrg
Location: Garfield County
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: AMAYA-GUZMAN, JOSE
Case Number: 2025M180
Hearing Type: Plea Hearing
Location: Garfield County - Rifle
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: AMAYA-GUZMAN, JOSE
Case Number: 2020M16
Hearing Type: Plea Hearing
Location: Garfield County - Rifle
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: AMAYA-GUZMAN, JOSE
Case Number: 2026CR65
Hearing Type: Appearance of Counsel
Location: Garfield County
Appearance Type:
Courtroom: 5
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: ANDERSON, TIMOTHY
Case Number: 2026CR79
Hearing Type: Rtrn Filing of Charges
Location: Garfield County
Appearance Type:
Courtroom: 11
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: ANDREATTA, DONALD
Case Number: 2025T519
Hearing Type: Disposition Hearing
Location: Garfield County - Rifle
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: BACHELOR-MARLOW, DAVID
Case Number: 2026M127
Hearing Type: Arraignment
Location: Garfield County - Rifle
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: BATCHELOR-MARLOW, DAVID
Case Number: 2025CR268
Hearing Type: Appearance of Counsel
Location: Garfield County
Appearance Type:
Courtroom: 5
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: BAUTISTA-MENDOZA, ROBERTO
Case Number: 2026CR80
Hearing Type: Rtrn Filing of Charges
Location: Garfield County
Appearance Type:
Courtroom: 11
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: BENNETT, CANDYCE
Case Number: 2025T472
Hearing Type: Disposition Hearing
Location: Garfield County - Rifle
Appearance Type:
Courtroom: 1
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: DAVIS, TYRELL
Case Number: 2026CR106
Hearing Type: Hearing on Advisement
Location: Garfield County
Appearance Type:
Courtroom: 11
Date: 4/1/2026
Time: 1:30 PM
Duration: 1 Hour(s)
Name: GARCIA, LUIS
Case Number: 2024M542
Hearing Type: HrgRevocation of Probation
Location: Garfield County - Rifle
Appearance Type:
Courtroom: 1