Davidson County Sheriff's Office
Sheriff Home
Victim Notification
Bond Payment Info
Mobile View
Search Active Inmates
MENDOZA, MARIO
MAX_OUT_DATE: 3/25/2026 12:00:00 AM
Criminal History
|
Vine Notification
Inmate Information
JMS Number
1044888
Control Number
603594
Sex
M
Race
White
Date of Birth
7/5/1987 12:00:00 AM (38)
Facility
Downtown Detention Center
Unit-Pod
3D-U
Security Level
Medium
Admitted Date
6/29/2025 2:00:08 AM
Arrest Booking Date
6/29/2025 2:00:08 AM
Medical Date
6/29/2025 2:23:21 AM
Final Booking Date
6/29/2025 2:45:12 AM
Release Date
NOTICE:
This offender is being held for the following reason(s) and is NOT ELIGIBLE FOR RELEASE at this time: Court Order, ICE - Detainer
Also Known As (AKA)
XX XX
MARIO MENDOZA-TELETOR
Active Charges (9) & Sentencing
* Charge 1
Arrested Charge
Theft of Property - $1,000 or Less
Misdemeanor
Convicted Charge
Theft of Property - $1,000 or Less
Misdemeanor
Warrant
CT 10
Disposition
Status of Charge
Bond
$5,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
11 Months 29 Days
* Charge 2
Arrested Charge
Assault, Aggravated - Strangulation - Int/Kn
Felony
Convicted Charge
ASSAULT, DOMESTIC BODILY INJURY
Misdemeanor
Warrant
CT 9
Disposition
Status of Charge
Bond
$30,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
11 Months 29 Days
* Charge 3
Arrested Charge
ASSAULT, DOMESTIC BODILY INJURY
Misdemeanor
Convicted Charge
ASSAULT, DOMESTIC BODILY INJURY
Misdemeanor
Warrant
CT 11
Disposition
Status of Charge
Bond
$5,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
11 Months 29 Days
* Charge 4
Arrested Charge
ASSAULT AGGRAVATED, SERIOUS BODILY INJURY, INTENTIONAL
Felony
Convicted Charge
ASSAULT AGGRAVATED, SERIOUS BODILY INJURY, INTENTIONAL
Felony
Warrant
CT 7
Disposition
Status of Charge
Bond
$30,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
3 Years
* Charge 5
Arrested Charge
ASSAULT AGGRAVATED, SERIOUS BODILY INJURY, INTENTIONAL
Felony
Convicted Charge
ASSAULT AGGRAVATED, SERIOUS BODILY INJURY, INTENTIONAL
Felony
Warrant
CT 6
Disposition
Status of Charge
Bond
$30,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
3 Years
* Charge 6
Arrested Charge
ASSAULT, DOMESTIC BODILY INJURY
Misdemeanor
Convicted Charge
ASSAULT, DOMESTIC OFFENSIVE/PROVOCATIVE CONDUCT
Misdemeanor
Warrant
CT 1
Disposition
Status of Charge
Bond
$5,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
6 Months
* Charge 7
Arrested Charge
ASSAULT, DOMESTIC BODILY INJURY
Misdemeanor
Convicted Charge
ASSAULT, DOMESTIC OFFENSIVE/PROVOCATIVE CONDUCT
Misdemeanor
Warrant
CT 2
Disposition
Status of Charge
Bond
$5,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
6 Months
* Charge 8
Arrested Charge
RESIST STOP, FRISK, HALT, ARREST, OR SEARCH
Misdemeanor
Convicted Charge
RESIST STOP, FRISK, HALT, ARREST, OR SEARCH
Misdemeanor
Warrant
CT 5
Disposition
Status of Charge
Bond
$5,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
6 Months
* Charge 9
Arrested Charge
DRIVING UNDER THE INFLUENCE 2ND OFFENSE
Misdemeanor
Convicted Charge
DRIVING UNDER THE INFLUENCE 2ND OFFENSE
Misdemeanor
Warrant
CT 4
Disposition
Status of Charge
Bond
$5,000.00
Date Sentenced
Aug 08, 2025
Date Sentence Began
Aug 08, 2025
Length of Sentence
11 Months 29 Days