Home News Fairfield County Municipal Court Criminal Dispositions: July 22-26, 2024

Fairfield County Municipal Court Criminal Dispositions: July 22-26, 2024

0
SHARE

FAIRFIELD COUNTY, OH — The Fairfield County Municipal Court concluded several criminal cases from July 22 to July 26, 2024. Below is a summary of notable dispositions:

Antwan J. Loy
Address: 250 Angle St APT 1G, Bremen, OH
Date of Birth: September 16, 1997

Case #2400173
Violation Date: January 28, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (166 days suspended)
Driver’s License Suspension: 166 days
Case #2400173B
Violation Date: January 31, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Driver’s License Suspension: 180 days
Masai Amon R. Gibson
Address: 1037 Parsons Ave, Columbus, OH
Date of Birth: December 19, 1978

Case #2400201
Violation Date: January 24, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (90 days suspended)
Driver’s License Suspension: 90 days
Timberly L. Rathburn
Address: 338 S Columbus Street, Lancaster, OH
Date of Birth: December 13, 2004

Case #2400334
Violation Date: March 4, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Driver’s License Suspension: 180 days
Rebecca L. Flynn
Address: 412 Ogara Avenue, Lancaster, OH
Date of Birth: July 20, 1966

Case #2400335
Violation Date: March 5, 2024
Charge: Criminal Mischief (M3)
Fine: $25
Jail: 60 days (60 days suspended)
Ramata M. Sow
Address: 222 Sterndale Drive, Pickerington, OH
Date of Birth: December 25, 1991

Case #2400578B
Violation Date: April 26, 2024
Charge: Criminal Damaging/Endangering (M2)
Fine: $25
Jail: 90 days (90 days suspended)
Dana P. Romine
Address: PO Box 62, Buchtel, OH
Date of Birth: April 10, 1966

Case #2400700
Violation Date: May 26, 2024
Charge: Criminal Trespass (M4)
Fine: $25
Jail: 30 days (30 days suspended)
Timothy S. Cramblit
Address: 3164 Broad St, Rushville, OH
Date of Birth: January 29, 1991

Case #2400702
Violation Date: May 27, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Christene L. Rice
Address: 511 Pickerington Hills Dr, Pickerington, OH
Date of Birth: September 23, 1964

Case #2400263
Violation Date: January 12, 2024
Charge: Obstructing Justice (M1)
Fine: $25
Teiler J. Lewis
Address: 4950 Cinn Zanes Rd NE, Lancaster, OH
Date of Birth: March 28, 1996

Case #2400470
Violation Date: March 14, 2024
Charge: Assault (M1)
Fine: $25
Jail: 180 days (179 days suspended)
Edna Mason
Address: 26 Spring St, Newark, OH
Date of Birth: April 10, 1983

Case #2400709A
Violation Date: May 26, 2024
Charge: Domestic Violence (M1)
Fine: $25
Jail: 180 days (167 days suspended)
Eric Womack
Address: 10338 S Crosset Hill Dr, Pickerington, OH
Date of Birth: October 17, 1964

Case #2400715
Violation Date: May 17, 2024
Charge: Aggravated Menacing (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Ruey K. Bruce
Address: 777 Manchester Circle South, Pickerington, OH
Date of Birth: July 3, 1963

Case #2400352A
Violation Date: March 8, 2024
Charge: Engaging in Prostitution (M1)
Fine: $25
Jail: 150 days (150 days suspended)
Tammy S. Gillotte
Address: 280 Eveningway, Pickerington, OH
Date of Birth: October 11, 1968

Case #2400652
Violation Date: May 11, 2024
Charge: Falsification (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Michael L. Conley
Address: 710 Springfield Chase, Columbus, OH
Date of Birth: March 31, 2004

Case #2400056B
Violation Date: December 17, 2023
Charge: Telephone Harassment (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Case #2400056E
Violation Date: December 17, 2023
Charge: Aggravated Menacing (M1)
Fine: $25
Jail: 180 days (180 days suspended)
James M. Dawson
Address: 3925 Old Logan Road, Lancaster, OH (Homeless)
Date of Birth: September 15, 1989

Case #2400451B
Violation Date: April 2, 2024
Charge: Unlawful Restraint (M3)
Fine: $25
Jail: 60 days (28 days suspended)
Case #2400451C
Violation Date: April 2, 2024
Charge: Domestic Violence/Threats (M4)
Fine: $0
Jail: 30 days (30 days suspended)
William A. Jenkins
Address: 2479 East Main St, Lancaster, OH
Date of Birth: January 17, 1976

Case #2400604
Violation Date: May 3, 2024
Charge: Obstructing Official Business (M2)
Fine: $25
Jail: 90 days (90 days suspended)
Case #2400839A
Violation Date: June 20, 2024
Charge: Resisting Arrest (M2)
Fine: $25
Jail: 90 days (69 days suspended)
Kaitlynn D. Anderson
Address: 313 Washington Ave, Lancaster, OH
Date of Birth: January 1, 1999

Case #2400844
Violation Date: June 19, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Case #2400897
Violation Date: June 29, 202

redact the number on the addresses
ChatGPT
Fairfield County Municipal Court Criminal Dispositions: July 22-26, 2024

FAIRFIELD COUNTY, OH — The Fairfield County Municipal Court concluded several criminal cases from July 22 to July 26, 2024. Below is a summary of notable dispositions:

Antwan J. Loy
Address: Angle St APT 1G, Bremen, OH
Date of Birth: September 16, 1997

Case #2400173
Violation Date: January 28, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (166 days suspended)
Driver’s License Suspension: 166 days
Case #2400173B
Violation Date: January 31, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Driver’s License Suspension: 180 days
Masai Amon R. Gibson
Address: Parsons Ave, Columbus, OH
Date of Birth: December 19, 1978

Case #2400201
Violation Date: January 24, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (90 days suspended)
Driver’s License Suspension: 90 days
Timberly L. Rathburn
Address: S Columbus Street, Lancaster, OH
Date of Birth: December 13, 2004

Case #2400334
Violation Date: March 4, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Driver’s License Suspension: 180 days
Rebecca L. Flynn
Address: Ogara Avenue, Lancaster, OH
Date of Birth: July 20, 1966

Case #2400335
Violation Date: March 5, 2024
Charge: Criminal Mischief (M3)
Fine: $25
Jail: 60 days (60 days suspended)
Ramata M. Sow
Address: Sterndale Drive, Pickerington, OH
Date of Birth: December 25, 1991

Case #2400578B
Violation Date: April 26, 2024
Charge: Criminal Damaging/Endangering (M2)
Fine: $25
Jail: 90 days (90 days suspended)
Dana P. Romine
Address: PO Box, Buchtel, OH
Date of Birth: April 10, 1966

Case #2400700
Violation Date: May 26, 2024
Charge: Criminal Trespass (M4)
Fine: $25
Jail: 30 days (30 days suspended)
Timothy S. Cramblit
Address: Broad St, Rushville, OH
Date of Birth: January 29, 1991

Case #2400702
Violation Date: May 27, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Christene L. Rice
Address: Pickerington Hills Dr, Pickerington, OH
Date of Birth: September 23, 1964

Case #2400263
Violation Date: January 12, 2024
Charge: Obstructing Justice (M1)
Fine: $25
Teiler J. Lewis
Address: Cinn Zanes Rd NE, Lancaster, OH
Date of Birth: March 28, 1996

Case #2400470
Violation Date: March 14, 2024
Charge: Assault (M1)
Fine: $25
Jail: 180 days (179 days suspended)
Edna Mason
Address: Spring St, Newark, OH
Date of Birth: April 10, 1983

Case #2400709A
Violation Date: May 26, 2024
Charge: Domestic Violence (M1)
Fine: $25
Jail: 180 days (167 days suspended)
Eric Womack
Address: S Crosset Hill Dr, Pickerington, OH
Date of Birth: October 17, 1964

Case #2400715
Violation Date: May 17, 2024
Charge: Aggravated Menacing (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Ruey K. Bruce
Address: Manchester Circle South, Pickerington, OH
Date of Birth: July 3, 1963

Case #2400352A
Violation Date: March 8, 2024
Charge: Engaging in Prostitution (M1)
Fine: $25
Jail: 150 days (150 days suspended)
Tammy S. Gillotte
Address: Eveningway, Pickerington, OH
Date of Birth: October 11, 1968

Case #2400652
Violation Date: May 11, 2024
Charge: Falsification (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Michael L. Conley
Address: Springfield Chase, Columbus, OH
Date of Birth: March 31, 2004

Case #2400056B
Violation Date: December 17, 2023
Charge: Telephone Harassment (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Case #2400056E
Violation Date: December 17, 2023
Charge: Aggravated Menacing (M1)
Fine: $25
Jail: 180 days (180 days suspended)
James M. Dawson
Address: Old Logan Road, Lancaster, OH (Homeless)
Date of Birth: September 15, 1989

Case #2400451B
Violation Date: April 2, 2024
Charge: Unlawful Restraint (M3)
Fine: $25
Jail: 60 days (28 days suspended)
Case #2400451C
Violation Date: April 2, 2024
Charge: Domestic Violence/Threats (M4)
Fine: $0
Jail: 30 days (30 days suspended)
William A. Jenkins
Address: East Main St, Lancaster, OH
Date of Birth: January 17, 1976

Case #2400604
Violation Date: May 3, 2024
Charge: Obstructing Official Business (M2)
Fine: $25
Jail: 90 days (90 days suspended)
Case #2400839A
Violation Date: June 20, 2024
Charge: Resisting Arrest (M2)
Fine: $25
Jail: 90 days (69 days suspended)
Kaitlynn D. Anderson
Address: Washington Ave, Lancaster, OH
Date of Birth: January 1, 1999

Case #2400844
Violation Date: June 19, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)
Case #2400897
Violation Date: June 29, 2024
Charge: Theft (M1)
Fine: $25
Jail: 180 days (180 days suspended)