Display Court Case Information

CASE INFORMATION
Case Number: CR2018-0516CW2
File Number:  87769
Date Filed: 11/16/2018
Date Answered: 00/00/0000
Case Type: CRIMINAL
Judge: CELESTE WILSON
Trial Began: 00/00/0000
Trial Ended: 00/00/0000
Description: CONSPIRACY/METH/INTE
Docket: GENERAL DOCKET
Book/Page: /
Court: 
Styled Plaintiff: STATE OF MISSISSIPPI
Plaintiff Attorney: OLIVIA C. BRAME
Styled Defendant: DESIREE CHERIE ABRAM-WHITE
Defendant Attorney: TRENA WILLIAMS
Nature of Action 1: POSSESS/INTENT TO TRANSFER METH
Nature of Action 2: DEFAULT JUDGMENT
Nature of Action 3: DEFAULT JUDGMENT
Nature of Action 4: DEFAULT JUDGMENT
Nature of Action 5: DEFAULT JUDGMENT
PARTIES
Plaintiffs
OLIVIA C. BRAME (Attorney)
Defendants
DESIREE CHERIE ABRAM-WHITE 
TRENA WILLIAMS (Attorney)
EVENTS
Event Description Entry Date
A-1 Bail Bond NO.10032 $10,250 09/10/2018
Indictment filed/capias issued 11/16/2018
Court Date Notice for First Appearance Sent to Bond Co by Court Administrator 2/22/19 @ 9:30 am 02/13/2019
Order to Continue and Tolling of Rule MRCRP 15.1(a) 4/12/19 02/22/2019
Capias executed and returned 02/27/2019
Bench Warrant Issued and delivered to sheriff 04/15/2019
Judgement Nisi Against Principle and Sureties 7/15/19 appearance date 04/15/2019
Scire Facias Issued Mailed By Certified Mail to Surety 7018 1830 0001 0896 4424 04/16/2019
Receipt for certified mail returned signed 04/26/2019
Letter from Warriors Center deft is a resident 05/29/2019
bond surrendered A-ONE NO.10032 07/12/2019
Bench Warrant Executed and Returned 07/15/2019
Order Appointing Trena Williams for Contempt Purposes 07/17/2019
Order Setting Hearing in Contempt 8/1/19 cc: sheriff 07/18/2019
Summons executed and returned 07/24/2019
TRANSPORTATION FEE $132.97 7/11/19 07/31/2019
Receipt and Acknowledgment 08/01/2019
Judgement of the Court 22 days to serve 22 days credit $10,250 bond reset 08/01/2019
$24.00 court reporters cost bill 08/01/2019
Order Appointing Trena Williams 08/02/2019
Pretrial Scheduling Order 8/22/19 Discovery Review 9/4/19 Plea Date 9/16/19 Trial Date 08/02/2019
Affidavit of Financial Eligibility 08/02/2019
A-1 Bail Bond NO. 11587 $10,000.00 08/27/2019
$156.00 Court Reporter's Cost Bill 09/04/2019
Order Sentencing Defendant to Post Release Supervision ct 1: 44 days mdoc-credit, 4 yrs prs-rep, $1077.50 cc, $1000 fine, $300 crime lab, $200 da, $500 pd fund, pau per mth beginning 12/1/19, cts 2,3: remanded 09/04/2019
Petition to Enter a Plea of Guilty 09/04/2019
$2577.50 Criminal Cost Bill 09/05/2019
Transcript filed, Contempt of Court Hearing 08/01/19 01/22/2020
Transcript filed, Plea and Sentence 09/04/2019 02/19/2020
Warrant Issued for Violation of Probation cc: probation 04/17/2020
Petition to Revoke Probation and Impose Suspended Sentence cc: probation 04/17/2020
Violation of Probation Report Form cc: probation 04/17/2020
Affidavit for Violation of Probation cc: probation 04/17/2020
Order Setting Hearing on Probation Officer's Affidavit to Revoke Suspended Sentence 4/30/20 cc: sheriff 04/20/2020
VOP Warrant Executed and Returned 04/20/2020
Summons Executed and Returned 04/22/2020
COMMITMENT:MDOC, SHR, INS, PROB 04/30/2020
$2743.50 Amended Cost Bill $166.00 Added for Revocation Costs 04/30/2020
$36.00 Court Reporter's Cost Bill exhibit 1 04/30/2020
Order Revoking Post Release Supervision 22 days revoked-credit, begin payments within 30 days 04/30/2020
Affidavit/Order Authorizing Appearance Via Videoconference 04/30/2020