Home
Decisions
Calendar
You are here:
Home
>
Decision Listing
Search for:
Start Date:
End Date:
New search
Refresh results
Browse all
Decision Listing
Items to display:
5
10
20
50
100
Decision No
Trial Court No
Title
Decision Date v
Published
Actions
WM-25-001, WM-25-002
JUV20233040, JUV20233041
In re A.E., B.E.
5/5/2025
True
S-24-012
23 CRB 868
City of Fremont v. Terrance J. Cavin
5/2/2025
True
L-25-00012
JC22291010
In re R.B., C.W., D.W.
5/2/2025
True
L-24-1038
CR0202302405
State of Ohio v. Thomas Fong
5/2/2025
True
L-25-00078
N/A
State ex rel. La'Quan Woodson v. R. Boggs, T. Reed, et al. and BOSC
5/2/2025
True
WD-24-020
2023 CR 0279
State of Ohio v. Ivory Nicole Quinn
5/2/2025
True
L-24-1143
CR0202302067
State of Ohio v. Daquan Manuel
5/2/2025
True
L-24-1158
CVG-23-13760
Gregory W. Brazzil v. RSH 506 LLC d/b/a Canyon Cove Villas and Townhomes
5/2/2025
True
L-23-1228, L-23-1235
CI0202202118
Wendy Long v. Sharon E. Hutchinson, Successor Trustee of the Marshall S. McClurg Declaration of Trus
4/29/2025
True
L-24-1145
CVG024000125
Hampton Court, LLC v. Lee French
4/29/2025
True
1
of 993