Case Details

General Information

Case Number
14TRD09511
Attorney Name
Assigned To
Offense Date
10/19/2014
Date Filed
10/20/2014
Waiverable
No
Affiant Name
BUCHER, TODD
Affiant Type
Hancock CO Sheriff
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
RICKEY T PERRIN
Address Line 1
LKA 1101 GORDON STREET APT 5
Address Line 2
City
TOLEDO
State
OH
ZIP Code
43609
DLN
RV984962
DOB
4/28/1980

Financial Information

Total Cost
$357.00
Total Paid
$0.00
Total Owed
$357.00

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 199723 4510.21A DUS - FAILURE TO REINSTATE UO GUILTY GUILTY 10/23/2014 KEVIN C SMITH
Count Number
1
Citation Number
199723
Statute Code
4510.21A
Statute Description
DUS - FAILURE TO REINSTATE
Degree
UO
Plea
GUILTY
Finding
GUILTY
Finding Date
10/23/2014
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
COLLECTION REVIEW 4/3/2015 5:00:00 PM ROBERT A FRY
Arraignment 10/23/2014 8:30:00 AM

Docket Information

Entry Date Entry Text
6/26/2025 BW (FTA STAT CONF HRG W/ BOND) ISSUED TO HCSO FOR SERVICE
6/25/2025 Status Conf Bench Warrant Issued
6/25/2025 CASH OR SURETY Bond Set for $250.00
6/25/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 06/25/2025
4/14/2025 License Forfeiture Recall sent to BMV
4/10/2025 License released on 04/10/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $104.10
8/7/2018 LF FEE of $10.00 assessed
8/7/2018 License Forfeiture Sent to BMV
6/26/2018 F&C LICENSE FORFEITURE Notice Issued
6/26/2018 License forfeited on 07/26/2018
9/2/2015 Unpaid Letter issued
9/2/2015 Unpaid Letter issued
9/2/2015 Issued Unpaid Letter for Case Balance Due of $451.10 and over all balance of $1548.80
4/29/2015 Vehicle Registration Block issued
4/29/2015 CRS FEE of $104.10 assessed
4/29/2015 Case sent to collection agency on 04/29/2015
10/23/2014 FINES & COSTS COLLECTION NTC issued
10/23/2014 COLLECTION REVIEW set for 04/03/2015 at 05:00 PM by Judge ROBERT A FRY
10/23/2014 Plea of GUILTY entered on 10/23/2014
10/23/2014 Finding of GUILTY entered for 4510.21A - DUS - FAILURE TO REINSTATE
10/23/2014 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 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 - FAILURE TO REINSTATEORC/CO 4510.21A, and is sentenced as follows:1) A fine of $250.00 plus all costs
10/20/2014 Case Filed on 10/20/2014
10/20/2014 Arraignment set for 10/23/2014 at 08:30 AM

© 2025 - City of Findlay