Case Details

General Information

Case Number
11TRD02490
Attorney Name
Assigned To
Offense Date
4/25/2011
Date Filed
4/28/2011
Waiverable
No
Affiant Name
STCLAIR, LARRY
Affiant Type
State Patrol
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
CLARENCE E HILL II
Address Line 1
LKA 235 MILL ST
Address Line 2
City
PATASKALA
State
OH
ZIP Code
43062
DLN
SB446898
DOB
3/16/1983

Financial Information

Total Cost
$677.00
Total Paid
$25.00
Total Owed
$652.00

Vehicle Information

Plate State
OH
Plate Number
EWH1755
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 Z592407 4510.16A DUS - FRA, NONCOMPLIANCE M1 GUILTY GUILTY 7/14/2011 KEVIN C SMITH
2 Z592407 4503.21 FAIL TO DISPLAY PROPER PLATES MM GUILTY GUILTY 7/14/2011 KEVIN C SMITH
Count Number
1
Citation Number
Z592407
Statute Code
4510.16A
Statute Description
DUS - FRA, NONCOMPLIANCE
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
7/14/2011
Adjudicated By
KEVIN C SMITH
Count Number
2
Citation Number
Z592407
Statute Code
4503.21
Statute Description
FAIL TO DISPLAY PROPER PLATES
Degree
MM
Plea
GUILTY
Finding
GUILTY
Finding Date
7/14/2011
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 5/12/2025 9:30:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 10/14/2011 5:00:00 PM JONATHAN P STARN
Arraignment 7/14/2011 8:30:00 AM
Arraignment 5/5/2011 8:30:00 AM

Docket Information

Entry Date Entry Text
5/28/2025 Warrant Block Sent to BMV
5/19/2025 BW (FTA STATUS CONF HRG) ISSUED TO HSO FOR SERVICE
5/15/2025 Status Conf Bench Warrant Issued
5/15/2025 CASH OR SURETY Bond Set for $250.00
5/15/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 05/15/2025
4/2/2025 DEFT'S COPY OF PAYMENT AGREEMENT RETURNED BY USPS FROM 235 MILL ST PATASKALA, OH 43062 STATING RETURN TO SENDER; NOT DELIVERABLE AS ADDRESSED; UNABLE TO FORWARD
3/26/2025 License Forfeiture Recall sent to BMV
3/21/2025 PAY AGREEMENT FINANCIAL SANCT Issued
3/21/2025 STATUS CONFERENCE set for 05/12/2025 at 09:30 AM in room 1 by JUDGE ALAN D HACKENBERG
3/21/2025 License released on 03/21/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $192.60
10/16/2019 Issued Unpaid Letter for Case Balance Due of $844.60 and over all balance of $844.60
10/16/2019 Unpaid Letter Notice Issued
10/20/2016 LF FEE of $10.00 assessed
10/20/2016 License Forfeiture Sent to BMV
9/28/2016 DEFTS COPY OF 30 DAY FORF FOR F AND C RETURNED FROM 1800 N MCCORD TOLEDO OH 43615 BY POST OFFICE AS RETURN TO SENDER INSUFFICIENT ADDRESS UNABLE TO FORWARD
9/15/2016 F&C LICENSE FORFEITURE issued
9/15/2016 License forfeited on 10/15/2016
9/15/2016 Vehicle Registration Block issued
11/9/2011 CRS FEE of $192.60 assessed
11/9/2011 Case sent to collection agency on 11/09/2011
7/14/2011 BW (FTA TR) RETURNED FROM OSP (RECALLED BY MUNICOURT)
7/14/2011 FINES & COSTS COLLECTION NTC issued
7/14/2011 COLLECTION REVIEW set for 10/14/2011 at 05:00 PM by Judge JONATHAN P STARN
7/14/2011 Plea of GUILTY entered on 07/14/2011
7/14/2011 Charge Amended from 4510.11A DUS-COURT,COMPACT,12PT,OL FORF M1 6 points to 4510.16A DUS - FRA, NONCOMPLIANCE M1 6 points by on 07/14/2011
7/14/2011 Plea of GUILTY entered on 07/14/2011
7/14/2011 Finding of GUILTY entered for 4503.21 - FAIL TO DISPLAY PROPER PLATES
7/14/2011 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 FAIL TO DISPLAY PROPER PLATESORC/CO 4503.21, and is sentenced as follows:1) A fine of $50.00 plus all costs
7/14/2011 Finding of GUILTY entered for 4510.16A - DUS - FRA, NONCOMPLIANCE
7/14/2011 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 - FRA, NONCOMPLIANCEORC/CO 4510.16A, and is sentenced as follows:1) A fine of $500.00 plus all costs
7/11/2011 Warrant Block Release Sent to BMV
7/11/2011 Arraignment set for 07/14/2011 at 08:30 AM
7/11/2011 Posted bond, paid $0.00 receipt#2011101120
7/11/2011 SURETY Bond Set for $1500.00
7/11/2011 Paid $25.00 receipt# 2011376120
7/11/2011 SURETY BOND POSTED BY SMITH BONDS & SURETY
7/11/2011 Warrant for FTA TR HEARING - 8:30 was Served on 07/09/2011
7/9/2011 BW SERVED AND RETURNED BY OSP(MERSHMAN)
5/9/2011 Warrant Block Sent to BMV
5/5/2011 MOTION FOR CONTINUANCE OF ARRN DENIED by JONATHAN P STARN Judge on 05/05/2011 (WARRANT ALREADY ISSUED. S/JUDGE STARN)
5/5/2011 Written MOTION FOR CONTINUANCE OF ARRN filed by DEFENDANT BY FAX on 05/05/2011
5/5/2011 BW (FTA ARRN) ISSUED TO OSP FOR SERVICE
5/5/2011 This matter came on for consideration this day 05/05/2011. The defendant having been duly served, failed to appear. It is therefore ORDERED that a Bench Warrant for the Defendant's arrest over a cash bond of in the amount of $1500.00.It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(D).
5/5/2011 JE Continuance issued
5/5/2011 TR FTA HRG BW - DUS issued
5/5/2011 Warrant issued for FTA TR HEARING - 8:30 on 05/05/2011
4/28/2011 Case Filed on 04/28/2011
4/28/2011 Arraignment set for 05/05/2011 at 08:30 AM

© 2025 - City of Findlay