Case Details

General Information

Case Number
14TRD07156
Attorney Name
Assigned To
Offense Date
7/31/2014
Date Filed
8/11/2014
Waiverable
Yes
Affiant Name
ULINSKI, JARED
Affiant Type
State Patrol
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
HALI A FRANCISCO
Address Line 1
LKA 318 HALF FERRIS AVE
Address Line 2
City
TOLEDO
State
OH
ZIP Code
43608
DLN
TT297874
DOB
1/30/1994

Financial Information

Total Cost
$157.00
Total Paid
$43.20
Total Owed
$113.80

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 B746093 4511.21D1 SPEEDING MM NO CONTEST GUILTY 8/14/2014 MICHAEL C NOGGLE
Count Number
1
Citation Number
B746093
Statute Code
4511.21D1
Statute Description
SPEEDING
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
8/14/2014
Adjudicated By
MICHAEL C NOGGLE

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 5/5/2025 10:30:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 12/5/2014 5:00:00 PM JONATHAN P STARN
Arraignment 8/14/2014 4:00:00 PM

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 $200.00
5/6/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 05/06/2025
4/7/2025 DEFT COPY PAYMENT AGREEMENT/STAT CONF HRG RETURNED BY USPS MARKED (NOT DELIVERABLE AS ADDRESSED/UNABLE TO FORWARD)
3/26/2025 License Forfeiture Recall sent to BMV
3/20/2025 PAY AGREEMENT FINANCIAL SANCT Issued
3/20/2025 STATUS CONFERENCE set for 05/05/2025 at 10:30 AM in room 1 by JUDGE ALAN D HACKENBERG
3/20/2025 License released on 03/20/2025
2/14/2024 Paid $43.20 receipt# 2024404948 paid by ATTORNEY GENERAL 02/15/24
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $44.10
7/25/2019 Issued Unpaid Letter for Case Balance Due of $201.10 and over all balance of $201.10
7/25/2019 Unpaid Letter Notice Issued
7/25/2019 Unpaid Letter Notice Issued
9/12/2017 LF FEE of $10.00 assessed
9/12/2017 License Forfeiture Sent to BMV
8/22/2017 DEFTS COPY OF OL FORF RETURNED BY POST OFFICE FROM 1969 POLLOCK RD, MCDERMOTT OH STATING RETURN TO SENDER, NO SUCH NUMBER, UNABLE TO FORWARD
8/10/2017 F&C LICENSE FORFEITURE Notice Sent
8/10/2017 License forfeited on 09/09/2017
2/26/2015 Vehicle Registration Block issued
2/26/2015 CRS FEE of $44.10 assessed
2/26/2015 Case sent to collection agency on 02/26/2015
8/14/2014 FINES & COSTS COLLECTION NTC issued
8/14/2014 COLLECTION REVIEW set for 12/05/2014 at 05:00 PM by Judge JONATHAN P STARN
8/14/2014 Plea of NO CONTEST entered on 08/14/2014
8/14/2014 Finding of GUILTY entered for 4511.21D1 - SPEEDING
8/14/2014 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 SPEEDINGORC/CO 4511.21D1, and is sentenced as follows:1) A fine of $50.00 plus all costs
8/11/2014 Case Filed on 08/11/2014
8/11/2014 Arraignment set for 08/14/2014 at 04:00 PM

© 2025 - City of Findlay