Case Details

General Information

Case Number
13TRD10648
Attorney Name
Assigned To
Offense Date
11/21/2013
Date Filed
11/21/2013
Waiverable
No
Affiant Name
GEER, MATTHEW
Affiant Type
State Patrol
Proof of Insurance
Yes
Muni Name
State of Ohio

Defendant Information

Name
HEATH R MEDDLES
Address Line 1
9273 US 68 N
Address Line 2
City
RUSHSYLVANIA
State
OH
ZIP Code
43347
DLN
SC151904
DOB
2/5/1984

Financial Information

Total Cost
$357.00
Total Paid
$125.00
Total Owed
$232.00

Vehicle Information

Plate State
Plate Number
DBK1819
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 B347015 4510.111 DUS - OL FORF. AND CHILD SUPPORT UO GUILTY GUILTY 11/27/2013 JONATHAN P STARN
2 B347015 4511.21D3 SPEEDING MM GUILTY GUILTY 11/27/2013 JONATHAN P STARN
Count Number
1
Citation Number
B347015
Statute Code
4510.111
Statute Description
DUS - OL FORF. AND CHILD SUPPORT
Degree
UO
Plea
GUILTY
Finding
GUILTY
Finding Date
11/27/2013
Adjudicated By
JONATHAN P STARN
Count Number
2
Citation Number
B347015
Statute Code
4511.21D3
Statute Description
SPEEDING
Degree
MM
Plea
GUILTY
Finding
GUILTY
Finding Date
11/27/2013
Adjudicated By
JONATHAN P STARN

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/16/2025 10:30:00 AM 1 ALAN D HACKENBERG
Desk Review 6/9/2014 5:00:00 PM ROBERT A FRY
Desk Review 3/31/2014 5:00:00 PM JONATHAN P STARN
Arraignment 11/27/2013 8:30:00 AM
Arraignment 11/21/2013 2:30:00 PM

Docket Information

Entry Date Entry Text
6/25/2025 Warrant Block Sent to BMV
6/20/2025 BW (FTA STAT CONR HRG W/BOND) ISSUED TO HCSO FOR SERVICE
6/18/2025 Status Conf Bench Warrant Issued
6/18/2025 CASH OR SURETY Bond Set for $250.00
6/18/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 06/18/2025
4/10/2025 License Forfeiture Recall sent to BMV
4/9/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
4/9/2025 STATUS CONFERENCE set for 06/16/2025 at 10:30 AM in room 1 by JUDGE ALAN D HACKENBERG
4/9/2025 License released on 04/09/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $66.60
10/14/2020 Unpaid Letter Issued
10/14/2020 Issued Unpaid Letter for Case Balance Due of $298.60 and over all balance of $817.30
5/29/2018 License Forfeiture Sent to BMV
5/29/2018 LF FEE of $10.00 assessed
4/25/2018 F&C LICENSE FORFEITURE Notice Issued
4/25/2018 License forfeited on 05/25/2018
8/20/2014 Case sent to collection agency on 08/20/2014
8/20/2014 CRS FEE of $66.60 assessed
4/9/2014 Desk Review set for 06/09/2014 at 05:00 PM by Judge ROBERT A FRY
2/27/2014 Desk Review set for 03/31/2014 at 05:00 PM by Judge JONATHAN P STARN
2/27/2014 CANCELLED COLLECTION REVIEW for 02/28/2014 at 05:00 PM by Judge JONATHAN P STARN
2/27/2014 MOTION FOR CONTINUANCE OF COLLECTION REVIEW HEARING GRANTED by JONATHAN P STARN Judge on 02/27/2014
2/27/2014 Written MOTION FOR CONTINUANCE OF COLLECTION REVIEW HEARING filed by DEFENDANT BY FAX on 02/27/2014
1/17/2014 PROOF OF EMPLOYMENT EYLER ASBESTOS LLC DAYTON OH 45401 (937) 603 6920 RCVD BY FAX
1/13/2014 PROOF OF RELEASE OF SUSPENSION FROM CRAWFORD CO MUNICIPAL COURT FILED BY DEFT BY FAX
11/27/2013 FINES & COSTS COLLECTION NTC issued
11/27/2013 COLLECTION REVIEW set for 02/28/2014 at 05:00 PM by Judge JONATHAN P STARN
11/27/2013 Paid $100.00 receipt# 2013451596 paid by HEATH R MEDDLES
11/27/2013 Plea of GUILTY entered on 11/27/2013
11/27/2013 Plea of GUILTY entered on 11/27/2013
11/27/2013 Finding of GUILTY entered for 4511.21D3 - SPEEDING
11/27/2013 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 SPEEDINGORC/CO 4511.21D3, and is sentenced as follows:1) A fine of $75.00 plus all costs
11/27/2013 Finding of GUILTY entered for 4510.111 - DUS - OL FORF. AND CHILD SUPPORT
11/27/2013 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 DUS - OL FORF. AND CHILD SUPPORTORC/CO 4510.111, and is sentenced as follows:1) A fine of $150.00 plus all costs
11/27/2013 Arraignment set for 11/27/2013 at 08:30 AM
11/21/2013 Posted bond, paid $0.00 receipt#2013102306 paid by AA CASTLE BAIL BONDS
11/21/2013 SURETY Bond Set for $500.00
11/21/2013 Paid $25.00 receipt# 2013451084 paid by CASTLE BAIL BONDS
11/21/2013 Arraignment set for 11/21/2013 at 02:30 PM
11/21/2013 Case Filed on 11/21/2013

© 2025 - City of Findlay