Case Details

General Information

Case Number
13TRD03327
Attorney Name
Assigned To
Offense Date
4/6/2013
Date Filed
4/8/2013
Waiverable
No
Affiant Name
HANNUM, BRET
Affiant Type
State Patrol
Proof of Insurance
Yes
Muni Name
State of Ohio

Defendant Information

Name
JAMES H HAEFNER
Address Line 1
1322 UTAH ST
Address Line 2
City
TOLEDO
State
OH
ZIP Code
43605
DLN
TQ591607
DOB
8/10/1994

Financial Information

Total Cost
$357.00
Total Paid
$25.00
Total Owed
$332.00

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 B057852 4510.12A1 NO OL UO NO CONTEST GUILTY 4/11/2013 KEVIN C SMITH
Count Number
1
Citation Number
B057852
Statute Code
4510.12A1
Statute Description
NO OL
Degree
UO
Plea
NO CONTEST
Finding
GUILTY
Finding Date
4/11/2013
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 5/5/2025 11:00:00 AM 2 STEPHANIE M BISHOP
COLLECTION REVIEW 7/26/2013 5:00:00 PM ROBERT A FRY
Arraignment 4/11/2013 8:30:00 AM

Docket Information

Entry Date Entry Text
5/13/2025 Warrant Block Sent to BMV
5/7/2025 BW (FTA STATUS CONF HRG) ISSUED TO HSO FOR SERVICE
5/6/2025 Status Conf Bench Warrant Issued
5/6/2025 CASH OR SURETY Bond Set for $250.00
5/6/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 05/06/2025
3/26/2025 License Forfeiture Recall sent to BMV
3/21/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
3/21/2025 STATUS CONFERENCE set for 05/05/2025 at 11:00 AM in room 2 by JUDGE STEPHANIE M BISHOP
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 - $104.10
8/15/2019 Issued Unpaid Letter for Case Balance Due of $436.10 and over all balance of $3438.05
8/15/2019 Unpaid Letter Notice Issued
8/15/2019 Unpaid Letter Notice Issued
9/26/2017 License Forfeiture Sent to BMV
9/26/2017 LF FEE of $10.00 assessed
9/15/2017 DEFTS COPY OF 30 DAY OL FORF NOTICE FOR FAILURE TO PAY ON FINES AND COSTS RETURNED FROM 90 WEST FOX RUN HOLLAND OH 43528 BY POST OFFICE AS RETURN TO SENDER VACANT UNABLE TO FORWARD
8/24/2017 F&C LICENSE FORFEITURE Notice Issued
8/24/2017 License forfeited on 09/23/2017
10/9/2013 Paid $25.00 receipt# 2013447341 paid by CAPITAL RECOVERY
4/11/2013 FINES & COSTS COLLECTION NTC issued
4/11/2013 COLLECTION REVIEW set for 07/26/2013 at 05:00 PM by Judge ROBERT A FRY
4/11/2013 Plea of NO CONTEST entered on 04/11/2013
4/11/2013 Finding of GUILTY entered for 4510.12A1 - NO OL
4/11/2013 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 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 NO OLORC/CO 4510.12A1, and is sentenced as follows:1) A fine of $250.00 plus all costs
4/8/2013 Arraignment set for 04/11/2013 at 08:30 AM
4/8/2013 Case Filed on 04/08/2013

© 2025 - City of Findlay