Case Details

General Information

Case Number
11TRD09408
Attorney Name
Assigned To
Offense Date
12/23/2011
Date Filed
12/27/2011
Waiverable
Yes
Affiant Name
BROWN, TIMOTHY
Affiant Type
City of Findlay PD
Proof of Insurance
Yes
Muni Name
City of Findlay

Defendant Information

Name
BOBBY L THOMAN
Address Line 1
1508 LOGAN AVE
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
RW031256
DOB
6/26/1982

Financial Information

Total Cost
$162.00
Total Paid
$0.00
Total Owed
$162.00

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 189593 313.01A FAILURE TO OBEY TRAFFIC CONTROL DEVICE MM NO CONTEST GUILTY 1/12/2012 MICHAEL C NOGGLE
Count Number
1
Citation Number
189593
Statute Code
313.01A
Statute Description
FAILURE TO OBEY TRAFFIC CONTROL DEVICE
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
1/12/2012
Adjudicated By
MICHAEL C NOGGLE

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/30/2025 10:00:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 4/13/2012 5:00:00 PM ROBERT A FRY
Arraignment 1/12/2012 4:00:00 PM
Continued 12/29/2011 4:00:00 PM

Docket Information

Entry Date Entry Text
7/9/2025 Warrant Block Sent to BMV
7/3/2025 BW CR (FTA STATUS CONF) ISSUED TO (FPD) FOR SERVICE
7/2/2025 FTA STATUS CONFERENCE CR Issued
7/2/2025 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 07/02/2025
4/21/2025 License Forfeiture Recall sent to BMV
4/15/2025 PAY AGREEMENT FINANCIAL SANCT Issued
4/15/2025 STATUS CONFERENCE set for 06/30/2025 at 10:00 AM in room 1 by JUDGE ALAN D HACKENBERG
4/15/2025 License released on 04/15/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $45.60
4/4/2019 LF FEE of $10.00 assessed
4/4/2019 License Forfeiture Sent to BMV
2/27/2019 F&C LICENSE FORFEITURE Notice Issued
2/27/2019 License forfeited on 03/29/2019
5/7/2012 CRS FEE of $45.60 assessed
5/7/2012 Case sent to collection agency on 05/07/2012
1/12/2012 FINES & COSTS COLLECTION NTC issued
1/12/2012 COLLECTION REVIEW set for 04/13/2012 at 05:00 PM by Judge ROBERT A FRY
1/12/2012 Plea of NO CONTEST entered on 01/12/2012
1/12/2012 Finding of GUILTY entered for 313.01A - FAILURE TO OBEY TRAFFIC CONTROL DEVICE
1/12/2012 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.Parties hereby consent to this matter being heard by the Magistrates. Parties Hereby waive any rights to object to the Magistrates decision. A Party shall not assign or appeal the Court's adoption of a factual finding or legal conclusion unless the party has filed objections pursuant to Rule 17 of the Ohio Rules of Criminal Procedure.It is ORDERED, ADJUDGED, AND DECREED that the defendant is found GUILTY of FAILURE TO OBEY TRAFFIC CONTROL DEVICEORC/CO 313.01A, and is sentenced as follows:1) A fine of $60.00 plus all costs
12/30/2011 This matter came on for consideration this day 12/30/2011. The defendant having been duly served, failed to appear. It is therefore ORDERED, ADJUDGED, AND DECREED that this matter be continued until 01/12/2012 at 04:00 PM. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(D).
12/30/2011 JE Continuance issued
12/30/2011 Arraignment continued to 01/12/2012 at 04:00 PM
12/27/2011 Case Filed on 12/27/2011
12/27/2011 Arraignment set for 12/29/2011 at 04:00 PM

© 2025 - City of Findlay