Case Details

General Information

Case Number
06TRD06333
Attorney Name
Assigned To
Offense Date
6/3/2006
Date Filed
7/3/2006
Waiverable
Yes
Affiant Name
CLEVIDENCE, JOHN
Affiant Type
Hancock CO Sheriff
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
JEREMY SCOTT SAUNDERS
Address Line 1
781 W WALCOTT RD LOT 98
Address Line 2
City
WALCOTT
State
IA
ZIP Code
52773
DLN
S205094053
DOB
4/12/1971

Financial Information

Total Cost
$99.00
Total Paid
$0.00
Total Owed
$99.00

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 144948 4511.202 FAIL TO MAINTAIN CONTROL MM NO CONTEST GUILTY 7/3/2006 VERNON L PRESTON
Count Number
1
Citation Number
144948
Statute Code
4511.202
Statute Description
FAIL TO MAINTAIN CONTROL
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
7/3/2006
Adjudicated By
VERNON L PRESTON

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 7/28/2025 10:30:00 AM ALAN D HACKENBERG
STATUS CONFERENCE 6/23/2025 10:00:00 AM 1 ALAN D HACKENBERG
STATUS CONFERENCE 8/7/2006 1:30:00 AM
Arraignment 7/11/2006 8:15:00 AM 206

Docket Information

Entry Date Entry Text
8/15/2025 Warrant Block Sent to BMV
8/1/2025 BW (FTA STA CONF HRG W/BOND) ISSUED TO HCSO FOR SERVICE
7/31/2025 Status Conf Bench Warrant Issued
7/31/2025 CASH OR SURETY Bond Set for $150.00
7/31/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 07/31/2025
6/25/2025 PAY AGREEMENT FINANCIAL SANCT Issued
6/25/2025 STATUS CONFERENCE set for 07/28/2025 at 10:30 AM by
4/22/2025 DEFT'S COPY OF PAYMENT AGREEMENT RETURNED BY POST OFFICE FROM 911 FOUNTAIN TROY, OH 45373. STATING RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED. UNABLE TO FORWARD.
4/14/2025 License Forfeiture Recall sent to BMV
4/11/2025 PAY AGREEMENT FINANCIAL SANCT Issued
4/11/2025 STATUS CONFERENCE set for 06/23/2025 at 10:00 AM in room 1 by JUDGE ALAN D HACKENBERG
4/11/2025 License released on 04/11/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $29.70
5/16/2011 CRS FEE of $29.70 assessed
5/16/2011 Case sent to collection agency on 05/16/2011
9/11/2006 License Forfeiture Sent to BMV
8/7/2006 CANCEL OL 30 DAYS FROM 08/07/2006 FOR CASE(S) 06TRD06333.
8/7/2006 License forfeited on 09/06/2006
7/3/2006 WARRANT TO DISCHARGE issued
7/3/2006 F&C Order - Bench issued
7/3/2006 F&C Order - Bench issued
7/3/2006 Fines and Costs set for 08/07/2006 at 01:30 AM
7/3/2006 Defendant appeared and is making regular payments on his/her fines and costs. You are ORDERED to reappear in this court on 08/07/2006 at 01:30 AM to review your payment status. You may not leave the court hearing until released by the proper court authority.
7/3/2006 Plea of NO CONTEST entered on 07/03/2006
7/3/2006 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 NO CONTEST 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 FAIL TO MAINTAIN CONTROLORC/CO 4511.202, and is sentenced as follows:1) A fine of $50.00 plus all costs
7/3/2006 Case Filed on 07/03/2006
7/3/2006 Arraignment set for 07/11/2006 at 08:15 AM in room 206

© 2025 - City of Findlay