Case Details

General Information

Case Number
14TRC11374
Attorney Name
ANDREW R BUCHER
Assigned To
ALAN D HACKENBERG
Offense Date
12/26/2014
Date Filed
12/29/2014
Waiverable
No
Affiant Name
DERTHICK, JASON
Affiant Type
State Patrol
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
ALICIA D BALDWIN
Address Line 1
504 CONRAD AVE
Address Line 2
City
TOLEDO
State
OH
ZIP Code
43607
DLN
RQ904898
DOB
10/29/1978

Financial Information

Total Cost
$461.50
Total Paid
$25.00
Total Owed
$436.50

Vehicle Information

Plate State
OH
Plate Number
FLF6036
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 B727861 4511.20 RECKLESS OPERATION M4 GUILTY GUILTY 10/13/2015 JONATHAN P STARN
2 B727861 4511.21C SPEED MM NOT GUILTY DISM COSTS/DEF 10/13/2015 JONATHAN P STARN
Count Number
1
Citation Number
B727861
Statute Code
4511.20
Statute Description
RECKLESS OPERATION
Degree
M4
Plea
GUILTY
Finding
GUILTY
Finding Date
10/13/2015
Adjudicated By
JONATHAN P STARN
Count Number
2
Citation Number
B727861
Statute Code
4511.21C
Statute Description
SPEED
Degree
MM
Plea
NOT GUILTY
Finding
DISM COSTS/DEF
Finding Date
10/13/2015
Adjudicated By
JONATHAN P STARN

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 4/14/2025 11:00:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 1/22/2016 5:00:00 PM JONATHAN P STARN
Plea 10/13/2015 1:30:00 PM 1 JONATHAN P STARN
Continued 8/25/2015 2:30:00 PM 1 JONATHAN P STARN
Suppression 6/23/2015 8:30:00 AM 1 JONATHAN P STARN
Pre-Trial 2/24/2015 2:00:00 PM ROOM 203 JONATHAN P STARN
Arraignment 1/13/2015 8:30:00 AM
Continued 12/30/2014 8:30:00 AM

Docket Information

Entry Date Entry Text
4/22/2025 Warrant Block Sent to BMV
4/21/2025 BW (FTA STATUS CONF HRG) ISSUED TO HSO FOR SERVICE
4/16/2025 Status Conf Bench Warrant Issued
4/16/2025 CASH OR SURETY Bond Set for $250.00
4/16/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 04/16/2025
3/11/2025 License Forfeiture Recall sent to BMV
3/6/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
3/6/2025 STATUS CONFERENCE set for 04/14/2025 at 11:00 AM in room 1 by JUDGE ALAN D HACKENBERG
3/6/2025 License released on 03/06/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $127.95
7/17/2019 Case sent to BCI&I on 07172019
7/17/2019 Case sent to BCI&I on 07172019
6/18/2019 License Forfeiture Sent to BMV
6/18/2019 LF FEE of $10.00 assessed
5/15/2019 F&C LICENSE FORFEITURE Notice Issued
5/15/2019 License forfeited on 06/14/2019
4/28/2017 Case Assignment Transferred to Judge Hackenberg
4/18/2016 CRS FEE of $127.95 assessed
4/18/2016 Case sent to collection agency on 04/18/2016
11/25/2015 RECD COMPLIANCE REPORT FROM MIEHLS VAP DEF HAS SUCCESSFULLY COMPLETED VIP ON NOV 15 2015
10/13/2015 FINES & COST COLLECTION NTC issued
10/13/2015 FINES & COST COLLECTION NTC issued
10/13/2015 FINES & COSTS COLLECTION NTC issued
10/13/2015 COLLECTION REVIEW set for 01/22/2016 at 05:00 PM by Judge JONATHAN P STARN
10/13/2015 ALS Disposition issued
10/13/2015 This matter comes on for consideration of the Defendant's Appeal of Administrative License Suspension imposed by the arresting officer on 12/26/2014 pursuant to Ohio Revised Code 4511.191(H). Upon consideration thereof, the Court finds that the Defendant has established sufficient grounds to terminate his/her administrative license suspension.It is therefore ORDERED, ADJUDGED, AND DECREED that the Administrative License Suspension which was imposed on 12/26/2014 shall terminate immediately.It is further ORDERED that the Defendant's driving privileges are restored immediately, and this entry shall serve as authorization to operate a motor vehicle until such time as his license is reinstated by the Registrar of the Bureau of Motor Vehicles.
10/13/2015 Granting ALS Appeal issued
10/13/2015 ALS Ordered Terminated
10/13/2015 Finding of DISM COSTS/DEF entered for 4511.21C - SPEED
10/13/2015 Plea of GUILTY entered on 10/13/2015
10/13/2015 Charge Amended from 4511.19A1A OVI M1 6 points to 4511.20 RECKLESS OPERATION M4 4 points by on 10/13/2015
10/13/2015 TC Journal half sheet issued
10/13/2015 It is ORDERED by the Court that this matter be DISM COSTS/DEF.
10/13/2015 Confinement Jail Time Sentenced 30 Day(s) 7 Credited 23 Suspended
10/13/2015 Finding of GUILTY entered for 4511.20 - RECKLESS OPERATION
10/13/2015 DIP Referral issued
10/13/2015 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 RECKLESS OPERATIONORC/CO 4511.20, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 30 Day(s) with 23 Day(s) suspended consecutive to be scheduled by the Clerk's office. The defendant is ordered to pay all costs of confinement in a jail or other residential facility pursuant to ORC 2929.28, including but not limited to, a per diem fee for room and board in the jail of $84.00 per day, and any other costs provided by statute. 3) Defendant shall attend and successfully complete a driver's intervention program, and pursue any recommended course of treatment, for which he/she will receive 5 Day(s) of jail credit. 4) No 6 point violations and/or DUS offenses for 1 Year(s). 5) No repetition for 1 Year(s). 6) Defendant shall attend Victims Impact Panel program at the next regularly scheduled date for which he/she will receive 2 Day(s) jail credit.
10/13/2015 VIP Referral issued
9/29/2015 self referral RECD COMPLIANCE REPORT FROM TALBOT SERVICES DEF HAS SUCCESSFULLY COMPLETED DIP WITH NO FURTHER TRT
8/26/2015 SELF REFERRAL RECD PROOF OF REGISTRATION FOR DIP WITH TALBOT SERVICES RESCHEDULED TO ATTEND SEPT 17 2015
8/26/2015 Assignment Notice issued
8/26/2015 Plea continued to 10/13/2015 at 01:30 PM in room 1 by Judge JONATHAN P STARN 8/25/15 HEARING IS RESET FOR ABOVE DATE
8/21/2015 MOTION FOR CONTINUANCE OF PLEA GRANTED by JONATHAN P STARN Judge on 08/21/2015 (THIS MATTER COMING ON TO BE HEARD UPON THE MOTION OF ANDREW R BUCHER COUNSEL FOR DEFENDANT, SAID MOTION IS WELL TAKEN AND THE PLEA CURRENTLY SCHEDULED FOR AUGUST 25, 2015 AT 2:00 PM IN THE ABOVE CAPTIONED MATTER SHALL BE CONTINUED. IT IS SO ORDERED/JUDGE STARN)
8/20/2015 Written MOTION FOR CONTINUANCE OF PLEA filed by DEF ATTY BY FAX on 08/20/2015
8/17/2015 SELF REFERRAL RECD PROOF OF REGISTRATION FOR DIP WITH TALBOT SERVICES ATTEND AUG 20 2015
7/2/2015 Assignment Notice issued
7/2/2015 Plea set for 08/25/2015 at 02:30 PM in room 1 by Judge JONATHAN P STARN
6/23/2015 TC Judgment Entry issued
6/23/2015 Judgment This Day, June 23, 2015 This matter came on for hearing. It is the order, judgment and decree of this court that THIS MATTER CAME ON FOR A HEARING ON A MOTION TO SUPPRESS FILED ON BEHALF OF THE DEFENDANT. THE DEFENDANT DID NOT APPEAR, ALTHOUGH DID CONTACT HER ATTORNEY ABOUT THE HEARING AND THAT SHE WAS NOT ABLE TO FIND A RIDE BACK FROM COLUMBUS. MS. WYKES AND MR. BUCHER DISCUSSED THE ISSUES HEREIN, AND AN AGREEMENT TO RESOLVE THE CASE WAS REACHED. AT THE REQUEST OF MR. BUCHER, THIS MATTER SHALL BE SCHEDULED FOR A PLEA HEARING IN 60-90 DAYS. JONATHAN P STARN Judge
5/19/2015 SUBP FOR TPR DERTHICK RETURNED BY BLF W/SERVICE $8.50 FEE
5/19/2015 SUBP FOR TPR DERTHICK FILED BY PROS OFFICE ISSUED TO BLF FOR SERVICE
5/12/2015 Assignment Notice issued
5/12/2015 Suppression set for 06/23/2015 at 08:30 AM in room 1 by Judge JONATHAN P STARN
5/11/2015 CANCELLED Jury Trial for 06/25/2015 at 08:30 AM in room 1 by Judge JONATHAN P STARN 5/27/15 TRIAL IS CANCELLED.
4/22/2015 MOTION TO VACATE TRIAL GRANTED by KEVIN C SMITH VISITING JUDGE on 04/22/2015 (AND SET SUPPRESSION HEARING: THIS MATTER COMING ON TO BE HEARD UPON THE MOTION OF ANDREW R. BUCHER, COUNSEL FOR DEFENDANT, SAID MOTION IS WELL TAKEN AND THE TRIAL SHALL BE VACATED AND A SUPPRESSION HEARING IN THE ABOVE CAPTIONED MATTER SHALL COMMENCE. IT IS SO ORDERED.)
4/21/2015 Written MOTION TO SUPPRESS filed by DEF ATTY BY FAX on 04/21/2015
4/21/2015 Written MOTION TO VACATE TRIAL filed by DEF ATTY BY FAX on 04/21/2015 (AND SET SUPPRESSION HEARING)
4/7/2015 Assignment Notice issued
4/7/2015 Jury Trial set for 06/25/2015 at 08:30 AM in room 1 by Judge JONATHAN P STARN 5/27/15 TRIAL IS CANCELLED.
4/7/2015 CANCELLED Trial for 05/27/2015 at 10:30 AM in room 1 by Judge JONATHAN P STARN PLEASE NOTIFY THE COURT IF THIS MATTER IS RESOLVED.
3/26/2015 MOTION GRANTED by JONATHAN P STARN Judge on 03/26/2015 (JURY DEMAND: SET FOR JURY TRIAL. CURRENT COURT TRIAL DATE IS VACATED.)
3/25/2015 Written MOTION filed by DEF ATTY BY FAX on 03/25/2015 (JURY DEMAND)
3/25/2015 Jury Demanded on 03/25/2015 by Attorney
3/17/2015 Assignment Notice issued
3/17/2015 Trial set for 05/27/2015 at 10:30 AM in room 1 by Judge JONATHAN P STARN PLEASE NOTIFY THE COURT IF THIS MATTER IS RESOLVED.
2/24/2015 PT Report issued
2/24/2015 Recommendation: DEFENDANT Requested additional time to consider the Prosecutor's Recommendation and is to contact the Assignment Commissioner by 03/10/2015 to advise what type of hearing to schedule in his/her case. If Assignment Commissioner is not contacted by above date the case will be set for a Court Trial or Jury Trial (if requested) and notice will be sent to Defendant or Defendant's Attorney. If the Defendant's continuance is for time to consult with his/her Attorney he must notify the Assignment Commissioner, as indicated above. Otherwise, time will be charged against the defendant. Time limits pursuant to ORC 2945.71-73 are hereby waived without limitation.
1/27/2015 Assignment Notice issued
1/27/2015 Pre-Trial set for 02/24/2015 at 02:00 PM in room ROOM 203 by Judge JONATHAN P STARN
1/7/2015 REQUEST FOR VIDEO AND PRESERVE THE AUDIO AND/OR VIDEO GRANTED by JONATHAN P STARN Judge on 01/07/2015
1/6/2015 ALS Disposition issued
1/6/2015 This matter comes on this day 01/06/2015 concerning the Administrative License Suspension imposed against the Defendant. For the good cause shown, it is hereby ORDERED that the Administrative License Suspension be STAYED until further order of the Court.
1/6/2015 Stay of ALS issued
1/5/2015 Written ENTRY OF APPEARANCE AS COUNSEL filed by DEF ATTY BY FAX on 01/05/2015
1/5/2015 Written WAIVOR OF STATUTORY TIME LIMITATION filed by DEF ATTY BY FAX on 01/05/2015
1/5/2015 Written MOTION FOR STAY OF ALS SUSPENSION filed by DEF ATTY BY FAX on 01/05/2015
1/5/2015 Written REQUEST FOR VIDEO AND PRESERVE THE AUDIO AND/OR VIDEO filed by DEF ATTY BY FAX on 01/05/2015
1/5/2015 Written REQUEST FOR PRETRIAL filed by DEF ATTY BY FAX on 01/05/2015
1/5/2015 Written DEMAND FOR DISCOVERY filed by DEF ATTY BY FAX on 01/05/2015
1/5/2015 Plea of NOT GUILTY entered on 01/05/2015
1/5/2015 Plea of NOT GUILTY entered on 01/05/2015
1/5/2015 ANDREW R BUCHER filed notice of appearance
12/30/2014 Arraignment continued to 01/13/2015 at 08:30 AM
12/30/2014 MOTION FOR CONTINUANCE OF ARRN GRANTED by JONATHAN P STARN Judge on 12/30/2014 (ARRN CONTINUED UNTIL 1/13/2015 AT 8:30 AM)
12/30/2014 Written MOTION FOR CONTINUANCE OF ARRN filed by Defendant on 12/30/2014 (ARRN CONTINUED UNTIL 1/13/2015 AT 8:30 AM)
12/29/2014 Paid $25.00 receipt# 2014431292 paid by MARTIN POPE BAIL BONDS
12/29/2014 Posted bond, paid $0.00 receipt#2014102751 paid by MARTIN POPE BAIL BONDS
12/29/2014 SURETY Bond Set for $625.00
12/29/2014 Case Filed on 12/29/2014
12/29/2014 Arraignment set for 12/30/2014 at 08:30 AM

© 2025 - City of Findlay