Case Details

General Information

Case Number
10TRD07625
Attorney Name
Assigned To
Offense Date
11/1/2010
Date Filed
11/2/2010
Waiverable
No
Affiant Name
DILL, BRIAN
Affiant Type
City of Findlay PD
Proof of Insurance
No
Muni Name
City of Findlay

Defendant Information

Name
PAMELA J PERKINS
Address Line 1
627 VINCENT ST
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
RU504679
DOB
5/13/1975

Financial Information

Total Cost
$352.00
Total Paid
$90.00
Total Owed
$262.00

Vehicle Information

Plate State
OH
Plate Number
EAH1291
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 183471 335.073A DUS - REINSTATEMENT M1 GUILTY GUILTY 11/9/2010 JONATHAN P STARN
Count Number
1
Citation Number
183471
Statute Code
335.073A
Statute Description
DUS - REINSTATEMENT
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
11/9/2010
Adjudicated By
JONATHAN P STARN

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/23/2025 9:00:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 8/19/2016 5:00:00 PM ROBERT A FRY
Desk Review 5/16/2011 5:00:00 PM ROBERT A FRY
COLLECTION REVIEW 2/11/2011 5:00:00 PM JONATHAN P STARN
Arraignment 11/9/2010 8:30:00 AM

Docket Information

Entry Date Entry Text
6/26/2025 BW (FTA STAT CONF HRG CR) ISSUED TO FPD FOR SERVICE
6/25/2025 FTA STATUS CONFERENCE CR Issued
6/25/2025 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 06/25/2025
4/14/2025 License Forfeiture Recall sent to BMV
4/10/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
4/10/2025 STATUS CONFERENCE set for 06/23/2025 at 09:00 AM in room 1 by JUDGE ALAN D HACKENBERG
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 - $75.60
8/7/2018 LF FEE of $10.00 assessed
8/7/2018 License Forfeiture Sent to BMV
6/26/2018 F&C LICENSE FORFEITURE Notice Issued
6/26/2018 License forfeited on 07/26/2018
5/18/2016 FINES & COST COLLECTION NTC issued
5/18/2016 FINES & COST COLLECTION NTC issued
5/18/2016 Fines & Costs not paid case set for Collection Review
5/18/2016 FINES & COSTS COLLECTION NTC issued
5/18/2016 COLLECTION REVIEW set for 08/19/2016 at 05:00 PM by Judge ROBERT A FRY
5/17/2011 CRS FEE of $75.60 assessed
5/17/2011 Case sent to collection agency on 05/17/2011
2/14/2011 Desk Review set for 05/16/2011 at 05:00 PM by Judge ROBERT A FRY
1/28/2011 Paid $40.00 receipt# 2011362464
1/14/2011 Paid $50.00 receipt# 2011361222
11/9/2010 FINES & COSTS COLLECTION NTC issued
11/9/2010 COLLECTION REVIEW set for 02/11/2011 at 05:00 PM by Judge JONATHAN P STARN
11/9/2010 Plea of GUILTY entered on 11/09/2010
11/9/2010 Confinement Jail Time Sentenced 30 Day(s) 30 Suspended
11/9/2010 Finding of GUILTY entered for 335.073A - DUS - REINSTATEMENT
11/9/2010 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 DUS - REINSTATEMENTORC/CO 335.073A, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 30 Day(s) with 30 Day(s) suspended consecutive to be scheduled by the Clerk's office 3) No 6 point violation for 2 Year(s).
11/2/2010 Case Filed on 11/02/2010
11/2/2010 Arraignment set for 11/09/2010 at 08:30 AM

© 2025 - City of Findlay