Display Court Case Information

CASE INFORMATION
Case Number: CR2010-191GCD
File Number:  58675
Date Filed: 03/09/2010
Date Answered: 00/00/0000
Case Type: CRIMINAL
Judge: GERALD W CHATHAM, SR
Trial Began: 00/00/0000
Trial Ended: 00/00/0000
Description: POSS OF COCAINE
Docket: GENERAL DOCKET
Book/Page: /
Court: 
Styled Plaintiff: STATE OF MISSISSIPPI
Plaintiff Attorney: LUKE P. WILLIAMSON
Styled Defendant: PEAIRE CORTEZ DORSEY
Defendant Attorney: WANDA ABIOTO
Nature of Action 1: POSSESSION OF COCAINE
Nature of Action 3: POSSESSION OF COCAINE
Nature of Action 4: POSSESSION OF COCAINE
Nature of Action 5: POSSESSION OF COCAINE
PARTIES
Plaintiffs
LUKE P. WILLIAMSON (Attorney)
Defendants
PEAIRE CORTEZ DORSEY 
WANDA ABIOTO (Attorney)
EVENTS
Event Description Entry Date
Cobb Bail Bond #3431 $3000 09/08/2009
Indictment filed/capias issued 03/09/2010
Notice of Court date by Court Administrator to bond company 4/14/10 10:30 AM 03/29/2010
Capias executed and returned 04/16/2010
Order to Continue 6/18/10 @ 9:00 am in Hernando 04/27/2010
Order appointing attorney William Travis 06/21/2010
Pretrial Scheduling Order 7/9/10 discovery request 9/27/10 plea date 10/11/10 trial date 06/21/2010
Affidavit of Financial Eligibility 06/22/2010
motion for discovery 06/29/2010
request for plea offer 06/29/2010
Agreed Order to Continue 3/7/11 trial date 2/22/10 plea date 10/01/2010
Re-Assignment of cause to Judge Chatham 01/18/2011
Bench Warrant Issued and delivered to sheriff 03/01/2011
Judgement Nisi Against Principle and Sureties 5/31/11 appearance date 03/01/2011
Affidavit of Non-Appearance 03/01/2011
Scire Facias Issued Mailed By Certified Mail to Surety 7009 0820 0001 7748 3299 03/03/2011
Receipt for certified mail returned signed 03/07/2011
Bench Warrant Executed and Returned 04/12/2011
Order Setting Hearing in Contempt 5/2/11 @ 9 AM copy to Sheriff 04/14/2011
Certificate of Surrender 04/19/2011
Proof of Service 04/26/2011
$24.00 court reporters cost bill contempt 05/02/2011
Taylor Bail Bond Bond #1437, $4,500.00 05/05/2011
Judgement of the Court 21 days to serve 21 days credit $4,500 bond reset 06/14/2011
Order Resetting Trial to Active Docket 7/25/11 Trial date 7/14/11 Plea deadline cc: sheriff & Atty Adam Emerson 06/14/2011
Order resetting to acitve docket, unserved by sheriff mailed to def c/m 7009 2820 0002 2004 5300 06/17/2011
Transcript filed Contempt Hearing 5/2/2011 Stacy Climer 07/12/2011
Receipt for certified mail returned UNCLAIMED 07/12/2011
Affidavit of Non-Appearance 07/15/2011
Bench Warrant Issued and delivered to sheriff 07/18/2011
Judgement Nisi Against Principle and Sureties 10/17/11 appearance date 07/18/2011
Scire Facias Issued Mailed By Certified Mail to Surety 7009 2820 0002 2004 5584 07/19/2011
Order Resetting Trial to Active Docket 10/3/11 Trial date 9/27/11 Plea deadline cc: atty abioto, deft incarcerated in Marshall Co 09/09/2011
Order Transporting Inmate 9/27/11 cc: sheriff, marshall co sheriff's dept 09/09/2011
Bench Warrant Executed and Returned 09/12/2011
Order Setting Hearing in Contempt 9/27/11 cc: sheriff 09/20/2011
Proof of Service 09/26/2011
Order to Continue 9/29/11 plea date 10/3/11 trial date 09/30/2011
$36.00 court reporters cost bill 12/13/2011
Order Sentencing Defendant to Post Release Supervision 219 days mdoc-credit, 3 yrs prs-rep, $719 cc, $1000 fi $200 cvcf, $200 da, $100 so, to pay $100 per mth 60 da from release 12/13/2011
Petition to enter a plea of guilty 12/13/2011
COMMITMENT:MDOC, SHR, INS, PROB 12/19/2011
$2019.00 criminal cost bill 12/19/2011
Transcript filed PLEA AND SENTENCE 12/13/11 04/25/2012
Violation of Probation Report Form cc: probation 08/23/2012
Affidavit Violation of Probation cc: probation 08/23/2012
Warrant issued for violation of probation cc: probation 08/27/2012
Warrant (vop) executed and returned 08/30/2012
Petition to Revoke Post Release Supervision 08/31/2012
Bench Warrant Issued and delivered to sheriff 09/06/2012
Order Setting Hearing on Probation Officer's Affidavait to Revoke Suspended Sentence 9/28/12 cc: sheriff 09/06/2012
Bench Warrant Executed and Returned 09/12/2012
Summons executed and returned 09/12/2012
Order Dismissing State's Petition to Revoke PRS cc:sheriff 09/28/2012
Order Requiring Defendant to Appear and Show Cause 5/8/13 03/05/2013
Bench Warrant Issued and delivered to sheriff 05/21/2013
Bench Warrant Executed and Returned 06/04/2013
Affidavit of Non-Appearance Report Back Date 5/8/13 06/18/2013
Order Setting Hearing in Contempt 8/2/13 07/31/2013
$7.20 court reporters cost bill 08/02/2013
Judgement of the Court 95 days to serve 95 days credit report back 10/7/13 08/13/2013
Transcript filed Show Cause/Contempt of Court Hearing 8/2/13 Stacy Climer 10/10/2013
Bench Warrant Issued and delivered to sheriff 10/14/2013
Transcript filed Hearing (No Show) 10/7/13 Michelle Haberstroh 01/06/2014
Violation of Probation Report Form cc: probation 04/01/2014
Affidavit Violation of Probation cc: probation 04/01/2014
Warrant issued for violation of probation cc: probation 04/02/2014
Warrant (vop) executed and returned 06/02/2014
Bench Warrant Executed and Returned 06/02/2014
$12.00 court reporters cost bill 06/12/2014
Order to continue to review payments 9/16/14 06/16/2014
Bench Warrant Issued and delivered to sheriff 09/24/2014
Transportation Fee - $83.03 On 9/26/14 from 201 Poplar 09/26/2014
Bench Warrant Executed and Returned 09/29/2014
Affidavit of Non-Appearance Report Back Date 9/16/14 10/01/2014
Order Setting Hearing in Contempt 10/14/14 cc: sheriff 10/02/2014
Proof of Service 10/07/2014
$14.40 court reporters cost bill 10/14/2014
Judgement of the Court 19 days to serve 19 days credit report back 12/15/14, pymts reduced to $50 per mth 11/03/2014
Bench Warrant Issued and delivered to sheriff 12/02/2014
Petition to Revoke Post Release Supervision 12/02/2014
Bench Warrant returned unserved by fugitive 03/06/2015
Order Setting Hearing on State's Petition to Revoke Post Release Supervision 3/16/15 cc: sheriff 03/09/2015
$12.00 Court Reporter's Cost Bill exhibit 1 03/16/2015
Summons executed and returned 03/17/2015
Notice of Cause Closure cc: probation 04/15/2015
Petition for Notice of Cause Closure cc: probation 04/15/2015
Order to continue to review payments 6/26/15 05/07/2015
Transcript filed Revocation 3/16/15 Stacy Climer 05/27/2015
Order to continue to review payments 8/21/15 07/23/2015
Order to continue to review payments 10/20/15 08/31/2015
Order to continue to review payments 11/12/15 10/29/2015
Order to continue to review payments 12/22/15 11/13/2015
Order to continue to review payments 1/22/16 01/06/2016
Order to continue to review payments 4/1/16 02/03/2016
Order to continue to review payments 4/18/16 04/11/2016
Order to continue to review payments 7/1/16 @ 9:00 am 04/21/2016
Order to continue to review payments 7/22/16 07/01/2016
Order to continue to review payments 8/19/16 07/25/2016
Order to continue to review payments 11/22/16 09/21/2016
Order Requiring Defendant to Appear and Show Cause 10/17/19 cc: sheriff 08/14/2019
Order Re-Setting Hearing on State's Petition to Revoke Post Release Supervision 10/17/19 cc: sheriff 09/06/2019
Summons Returned by Sheriff-address is in Marshall Co mailed to deft 7019 0140 0000 6329 4235 09/10/2019
Certified Mail Returned Undelivered 10/22/2019
Bench Warrant Issued and Delivered to Sheriff 10/29/2019
Affidavit of Non-Appearance 10/17/19 10/29/2019
Bench Warrant Executed and Returned 12/02/2019
Order Setting Hearing in Contempt 12/6/19 cc: sheriff 12/03/2019
Summons Executed and Returned 12/05/2019
$12.00 Court Reporter's Cost Bill 12/06/2019
Transportation Fee $182.16 11/26/19 12/09/2019
Judgement of the Court 10 days to serve 10 days credit report back 1/7/20, pay $50 per mth 12/16/2019