DISCLAIMER NOTICE: ALL ARE PRESUMED INNOCENT...

Emory Cheron Mitchell

Last Updated: July 15th, 2024
Jail Location
Michigan
53yo
Black Male
5′ 9″ (1.75m)
250lbs (113kg)

Personal Details

Date of birth: Mar 1, 1971
Hair: Black
Eyes: Brown
Status: Discharged
Sid number: 1515654M
Mdoc number: 396729
Discharge date: Mar 25, 2012

Documented Aliases

EMORY MITCHELL
EMORY CHARON MITCHELL
EMORY CHERON MITCHELL
MICHAEL COOLEY
SCOTT OWEN MITCHELL

Scars marks tattoos

Description: Body Piercing- Lower Right Ear

Description: Other- Hip

Description: Scar- Cheek

Description: Scar- Ear

Description: Scar- Forehead

Description: Scar- Front Left Head

Description: Scar- Lower Right Forearm

Description: Scar- Right Hip

Recent Arrests

Booking location: Oakland County, MI

Recent Charges

Status: Inactive
Sentence: 1
Offense: Obtaining Personal Identity Information w/o Authorization
Minimum sentence: 2 years 5 months 0 days
Mcl: 750.285 / 769.12
Maximum sentence: 5 years 0 months
Discharge reason: Offender Discharge
Discharge date: Mar 25, 2012
Date of sentence: Sep 23, 2005
Date of offense: May 12, 2003
Court file: 05202262-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 2
Offense: Driver's License - Forging with Intent to Commit Crime
Minimum sentence: 2 years 5 months 0 days
Mcl: 257.3107A / 769.12
Maximum sentence: 5 years 0 months
Discharge reason: Offender Discharge
Discharge date: Mar 25, 2012
Date of sentence: Sep 23, 2005
Date of offense: May 12, 2003
Court file: 05202262-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 3
Offense: MV Code - Intent to Pass False Title
Minimum sentence: 2 years 5 months 0 days
Mcl: 257.254 / 769.12
Maximum sentence: 5 years 0 months
Discharge reason: Offender Discharge
Discharge date: Mar 25, 2012
Date of sentence: Sep 23, 2005
Date of offense: May 12, 2003
Court file: 05202262-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence: 4
Offense: False Pretenses - $20,000 or More
Minimum sentence: 2 years 5 months 0 days
Mcl: 750.2185A / 769.12
Maximum sentence: 5 years 0 months
Discharge reason: Offender Discharge
Discharge date: Mar 25, 2012
Date of sentence: Sep 23, 2005
Date of offense: May 9, 2003
Court file: 05202262-FH
County: Oakland
Conviction type: Plea

Sentences

Status: Inactive
Sentence number: 1
Discharge date: Oct 20, 2005
Offense date: Dec 23, 2002
Offense: Controlled Substance-Delivery/Manufacture Marijuana
Mcl: 333.74012D3
Maximum sentence: 3 years 0 months
Discharge reason: Discharged Without Improvement
Court file number: 03000652
County: Wayne
Conviction type: Plea

Status: Inactive
Sentence number: 2
Discharge date: Oct 20, 2005
Offense date: Dec 23, 2002
Offense: Controlled Substance-Possess Narcotic/Cocaine
Mcl: 333.74032A5
Maximum sentence: 3 years 0 months
Discharge reason: Discharged Without Improvement
Court file number: 03000652
County: Wayne
Conviction type: Plea

ACTIVELY MONITORING...

Disclaimer:
Information available through Rain-Street.com is provided for informational purposes only. All records are subject to change and, while every effort is made to ensure the information available is current and accurate, it may contain errors. No guarantee can be made with regard to the accuracy, currency, completeness or usefulness of any information available through this website.

Records published on this website are in no way an indication of guilt or evidence that a crime was committed. Every person mentioned on this website is presumed innocent until proven guilty in a court of law. Arrest and other court records do not imply guilt. Criminal charges are only formal allegations. For complete case records, contact the relevant law enforcement or judicial agency.