Case Details

General Information

Case Number
13CRB00068
Attorney Name
Assigned To
Offense Date
1/10/2013
Date Filed
1/16/2013
Waiverable
No
Affiant Name
LOVE, TRACY
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
CARLOS P HARRIS
Address Line 1
1025 CEDAR AVE
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
DOB
7/11/1976

Financial Information

Total Cost
$149.00
Total Paid
$111.97
Total Owed
$37.03

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 Plea Finding Finding Date Adjudicated By
1 21965 509.03B2 DISORDERLY CONDUCT GUILTY GUILTY 1/23/2013 KEVIN C SMITH
Count Number
1
Citation Number
21965
Statute Code
509.03B2
Statute Description
DISORDERLY CONDUCT
Plea
GUILTY
Finding
GUILTY
Finding Date
1/23/2013
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 3/4/2024 9:30:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 12/2/2016 5:00:00 PM JONATHAN P STARN
COLLECTION REVIEW 5/17/2013 5:00:00 PM JONATHAN P STARN
Arraignment 1/23/2013 8:30:00 AM

Docket Information

Entry Date Entry Text
3/21/2024 DEFTS COPY OF BW RETURNED BY USPS FROM 430 OAK AVE APT 1 FINDLAY OH 45840 STATING RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD
3/12/2024 Warrant Block Sent to BMV
3/8/2024 BW (FTA STAT CONF CR) ISSUED TO FPD FOR SERVICE
3/7/2024 FTA STATUS CONFERENCE CR Issued
3/7/2024 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 03/07/2024
3/6/2024 Paid $9.86 receipt# 2024407662 paid by ATTORNEY GENERAL 03/07/24
1/3/2024 PAYMENT AGREEMENT W/ SANCTIONS Issued
1/3/2024 Fines & Costs not paid case set for Status Conference.
1/3/2024 STATUS CONFERENCE set for 03/04/2024 at 09:30 AM in room 1 by JUDGE ALAN D HACKENBERG
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $44.70
8/28/2019 Issued Unpaid Letter for Case Balance Due of $91.59 and over all balance of $3786.58
8/28/2019 Unpaid Letter Notice Issued
8/28/2019 Unpaid Letter Notice Issued
8/18/2016 FINES & COST COLLECTION NTC issued
8/18/2016 FINES & COST COLLECTION NTC issued
8/18/2016 FINES & COSTS COLLECTION NTC issued
8/18/2016 COLLECTION REVIEW set for 12/02/2016 at 05:00 PM by Judge JONATHAN P STARN
5/23/2016 Paid $101.11 receipt# 2016413382 paid by FPD PROPERTY ROOM FUNDS
4/6/2015 Paid $1.00 receipt# 2015438747 paid by CARLOS P HARRIS
8/26/2013 CRS FEE of $44.70 assessed
8/26/2013 Case sent to collection agency on 08/26/2013
1/23/2013 FINES & COSTS COLLECTION NTC issued
1/23/2013 COLLECTION REVIEW set for 05/17/2013 at 05:00 PM by Judge JONATHAN P STARN
1/23/2013 Plea of GUILTY entered on 01/23/2013
1/23/2013 Finding of GUILTY entered for 509.03B2 - DISORDERLY CONDUCT
1/23/2013 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 DISORDERLY CONDUCTORC/CO 509.03B2, and is sentenced as follows:1) A fine of $50.00 plus all costs
1/16/2013 Arraignment set for 01/23/2013 at 08:30 AM
1/16/2013 Case Filed on 01/16/2013

© 2024 - City of Findlay