Case Details

General Information

Case Number
04TRD08084
Attorney Name
Assigned To
Offense Date
9/10/2004
Date Filed
9/15/2004
Waiverable
No
Affiant Name
TURNER
Affiant Type
Hancock CO Sheriff
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
RYAN S PIERSON
Address Line 1
1838 NC HWY 54
Address Line 2
City
GRAHAM
State
NC
ZIP Code
27253-9639
DLN
DOB
5/16/1986

Financial Information

Total Cost
$365.50
Total Paid
$0.00
Total Owed
$365.50

Vehicle Information

Plate State
OH
Plate Number
Vehicle Year
Vehicle Make
Vehicle Model
Vehicle Color

Warrant Information

Active Warrants
Yes

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 129125 4510.12A1 NO OL M1 GUILTY GUILTY 11/4/2005 VERNON L PRESTON
Count Number
1
Citation Number
129125
Statute Code
4510.12A1
Statute Description
NO OL
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
11/4/2005
Adjudicated By
VERNON L PRESTON

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/23/2025 9:30:00 AM 2 STEPHANIE M BISHOP
STATUS CONFERENCE 2/13/2006 2:30:00 PM
Arraignment 10/5/2004 8:30:00 AM KEVIN C SMITH
Arraignment 9/21/2004 8:15:00 AM 206 KEVIN C SMITH

Docket Information

Entry Date Entry Text
6/26/2025 BW (FTA STAT CONF HRG W/ BOND) ISSUED TO HCSO FOR SERVICE
6/25/2025 Status Conf Bench Warrant Issued
6/25/2025 CASH OR SURETY Bond Set for $400.00
6/25/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 06/25/2025
4/10/2025 PAY AGREEMENT FINANCIAL SANCT Issued
4/10/2025 STATUS CONFERENCE set for 06/23/2025 at 09:30 AM in room 2 by JUDGE STEPHANIE M BISHOP
4/10/2025 License released on 04/10/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $109.65
5/16/2011 Case sent to collection agency on 05/16/2011
5/16/2011 CRS FEE of $109.65 assessed
2/13/2006 Supplemental Disposition issued
2/13/2006 Supplemental Disposition issued
2/13/2006 CANCEL OL 30 DAYS FROM 02/13/2006 FOR CASE(S) 04TRD08084.
2/13/2006 License forfeited on 03/15/2006
11/9/2005 BW RETURNED FROM HSO W 115.50 SERVICE FEE
11/8/2005 COMMITMENT RETURNED FROM HCJC MARKED SERVED
11/4/2005 Canceled Continued for 02/13/2005 at 02:30 PM
11/4/2005 Fines and Costs continued to 02/13/2006 at 02:30 PM
11/4/2005 F&C Order - Bench notice issued
11/4/2005 F&C Order - Bench notice issued
11/4/2005 Defendant appeared and is making regular payments on his/her fines and costs, and is ORDERED to reappear in this court on 02/13/2005 at 02:30 PM to review his/her payment status.
11/4/2005 Fines and Costs set for 02/13/2005 at 02:30 PM
11/4/2005 Commitment After Conviction notice issued
11/4/2005 Plea of GUILTY entered on 11/04/2005
11/4/2005 Confinement Jail Time Sentenced 30 Days 27 Suspended
11/4/2005 SENTENCING ENTRY notice issued
11/4/2005 The defendant appeared in open court and was advised of the nature of the charge, possible penalties, right to counsel, right to jury/court trial, other rights and the various pleas available.The defendant thereafter entered a plea of GUILTY to the charge. The Court heard evidence from the prosecution to substantiate the charge. The court entered a finding of GUILTY to the charge.It is ORDERED, ADJUDGED, AND DECREED that the defendant is found GUILTY of NO OLORC/CO 4510.12A1, and is sentenced as follows:1) A fine of $200.00 plus all costs 2) A jail sentence of 30 Days with 27 Days suspended consecutive to be scheduled by the Clerk's office 3) Credit for time served. 4) No 6 point violation for 1 year. 5) No repitition.
11/3/2005 Warrant for BENCH WARRANT was Served on 11/03/2005
11/3/2005 Warrant for BENCH WARRANT Canceled On 11/03/2005
10/6/2004 BENCH WARRANT FOR FAILURE TO APPEAR - CRT456 BW ISSUED TO HSO RMP BENCH WARRANT PICKUP RADIUS: 2 STATE OF OHIO
9/21/2004 DEFENDANT PURSUANT TO REVISED CODE 2945.72(D) IT IS ORDERED THAT THE DELAY BE CHARGED AGAINST THE DEFENDANT FAILED TO APPEAR FOR ARRN - CONTINUE CASE
9/21/2004 NOT#2004-44430 10/05/2004 08:30 ARRN

© 2025 - City of Findlay