New search  

Decision Listing

Items to display:
 Decision NoTrial Court NoTitleDecision Date vPublishedActions
WM-25-001, WM-25-002JUV20233040, JUV20233041In re A.E., B.E. 5/5/2025 True
S-24-01223 CRB 868City of Fremont v. Terrance J. Cavin 5/2/2025 True
L-25-00012JC22291010In re R.B., C.W., D.W. 5/2/2025 True
L-24-1038CR0202302405State of Ohio v. Thomas Fong 5/2/2025 True
L-25-00078N/AState ex rel. La'Quan Woodson v. R. Boggs, T. Reed, et al. and BOSC 5/2/2025 True
WD-24-0202023 CR 0279State of Ohio v. Ivory Nicole Quinn 5/2/2025 True
L-24-1143CR0202302067State of Ohio v. Daquan Manuel 5/2/2025 True
L-24-1158CVG-23-13760Gregory W. Brazzil v. RSH 506 LLC d/b/a Canyon Cove Villas and Townhomes 5/2/2025 True
L-23-1228, L-23-1235CI0202202118Wendy Long v. Sharon E. Hutchinson, Successor Trustee of the Marshall S. McClurg Declaration of Trus 4/29/2025 True
L-24-1145CVG024000125Hampton Court, LLC v. Lee French 4/29/2025 True
          1 of 993