DISCLAIMER NOTICE: ALL ARE PRESUMED INNOCENT...

Robert Dean Bauman

Last Updated: January 12th, 2025
Jail Location
Michigan
41yo
White Male
5′ 11″ (1.80m)
160lbs (73kg)

Personal Details

Date of birth: Sep 20, 1983
Hair: Brown
Eyes: Brown
Inmate number: 352401
Date incarcerated: Feb 11, 2013
Status: Probationer
Sid number: 2330586E
Mdoc number: 652189
Discharge date: Apr 19, 2018
Assigned location: Macomb/Mt. Clemens/Probation

Documented Aliases

ROBERT BOYCE

Scars marks tattoos

Description: Tattoo- Upper Right Chest - "RDB"

Recent Arrests

Release date: Apr 19, 2016
Booking location: Macomb County, MI

Booking location: Macomb County, MI

Recent Charges

10: N
Court name: 39TH DISTRICT COURT ROSEVILLE
Charge booked: 2/11/2013
Charge: CS -CREATE/DEL ANALOGUES
Case number: 115199FY1
Bond amount: $35,000
Agency: FRASER DEPARTMENT OF PUBLIC SAFETY

10: N
Court name: 39TH DISTRICT COURT ROSEVILLE
Charge booked: 2/11/2013
Charge: CS -CREATE/DEL ANALOGUES
Case number: 115191FY1
Bond amount: $20,000
Agency: FRASER DEPARTMENT OF PUBLIC SAFETY

10: N
Court name: 39TH DISTRICT COURT ROSEVILLE
Charge booked: 2/11/2013
Charge: CS -CREATE/DEL ANALOGUES
Case number: 115189FY1
Bond amount: $35,000
Agency: FRASER DEPARTMENT OF PUBLIC SAFETY

Sentences

Status: Active
Sentence number: 1
Discharge date: Apr 19, 2016
Offense: Controlled Substance-Possession Of Marijuana
Mcl: 333.74032D / 333.74132
Maximum sentence: 2 years 0 months
Court file number: 160713-FH
County: Macomb
Conviction type: Plea

Status: Active
Sentence number: 2
Discharge date: Apr 19, 2016
Offense date: Nov 28, 2015
Offense: Controlled Substance-Possess Narcotic/Cocaine
Mcl: 333.74032A5 / 333.74132
Maximum sentence: 2 years 0 months
Court file number: 160713-FH
County: Macomb
Conviction type: Plea

Status: Inactive
Sentence number: 1
Discharge date: May 31, 2011
Offense date: Feb 20, 2007
Offense: Uttering & Publishing
Mcl: 750.249
Maximum sentence: 4 years 0 months
Discharge reason: Offender Discharge
Court file number: 07214876-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence number: 2
Discharge date: Feb 5, 2008
Offense date: May 24, 2007
Offense: Operate-Lic Sus-Allow Per Operate - 2nd
Mcl: 257.9041C
Maximum sentence: 1 year 6 months
Discharge reason: Offender Discharge
Court file number: 07214877-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence number: 3
Discharge date: Mar 2, 2010
Offense date: May 24, 2007
Offense: Operate-Lic Sus-Allow Per Operate - 2nd
Mcl: 257.9041C
Maximum sentence: 3 years 0 months
Discharge reason: Offender Discharge
Court file number: 07214877-FH
County: Oakland
Conviction type: Plea

Status: Inactive
Sentence number: 4
Discharge date: May 31, 2011
Offense date: May 24, 2007
Offense: Malicious Destruction of Fire or Police Property
Mcl: 750.377B
Maximum sentence: 4 years 0 months
Discharge reason: Offender Discharge
Court file number: 07214877-FH
County: Oakland
Conviction type: Plea

Bonds Issued

Type: Fines

Type: Bonds
Amount: $90,000

Type: Holds

Type: Warrant Fees
Amount: $30

Type: Total
Amount: $90,030

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.