Case Details

General Information

Case Number
15CRB01839
Attorney Name
Assigned To
Offense Date
12/19/2015
Date Filed
12/29/2015
Waiverable
No
Affiant Name
AKERS, DOUG
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
PAUL D PORTER
Address Line 1
1724 SHERRY STREET
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
SS303776
DOB
12/26/1987

Financial Information

Total Cost
$349.00
Total Paid
$349.00
Total Owed
$0.00

Vehicle Information

Plate State
OH
Plate Number
Vehicle Year
Vehicle Make
Vehicle Model
Vehicle Color

Warrant Information

Active Warrants
No

Counts

Count Number Citation Number Statute Code Statute Description Plea Finding Finding Date Adjudicated By
1 201513280 2913.02A1 PETTY THEFT NO CONTEST GUILTY 12/30/2015 JONATHAN P STARN
Count Number
1
Citation Number
201513280
Statute Code
2913.02A1
Statute Description
PETTY THEFT
Plea
NO CONTEST
Finding
GUILTY
Finding Date
12/30/2015
Adjudicated By
JONATHAN P STARN

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 11/21/2022 10:00:00 AM 1 ALAN D HACKENBERG
Desk Review 10/17/2022 5:00:00 PM 1 ALAN D HACKENBERG
COLLECTION REVIEW 4/15/2016 5:00:00 PM JONATHAN P STARN
Arraignment 12/30/2015 8:30:00 AM

Docket Information

Entry Date Entry Text
12/19/2022 Warrant Block Release Sent to BMV
12/14/2022 BW(C/R FTA STAT CONF) RETURNED BY FPD(ROESCH) (RECALLED)
12/14/2022 RELEASE OF REGISTRATION BLOCK Issued
12/14/2022 F&C BW RECALL ENTRY Issued
12/14/2022 BW RECALL - FINDLAY PD Issued
12/14/2022 BW RECALLED WITH FPD (ROESCH) FTA STATUS CONF
12/14/2022 Warrant for FTA STATUS CONFERENCE HEARING CR Recalled On 12/14/2022
12/14/2022 Paid $349.00 receipt# 2022434057 paid by ATTORNEY GENERAL 12/15/22
11/28/2022 Warrant Block Sent to BMV
11/23/2022 BW (FTA STATUS CONF HRG C/R) ISSUED TO FPD FOR SERVICE
11/22/2022 FTA STATUS CONFERENCE CR Issued
11/22/2022 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 11/22/2022
10/17/2022 DR Cancelled set Stat Conf Issued
10/17/2022 STATUS CONFERENCE set for 11/21/2022 at 10:00 AM in room 1 by JUDGE ALAN D HACKENBERG
8/31/2022 Desk Review set for 10/17/2022 at 05:00 PM in room 1 by JUDGE ALAN D HACKENBERG
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $104.70
6/21/2016 Vehicle Registration Block issued
6/16/2016 Case sent to collection agency on 06/16/2016
6/16/2016 CRS FEE of $104.70 assessed
12/30/2015 FINES & COSTS COLLECTION NTC issued
12/30/2015 COLLECTION REVIEW set for 04/15/2016 at 05:00 PM by Judge JONATHAN P STARN
12/30/2015 Plea of NO CONTEST entered on 12/30/2015
12/30/2015 Finding of GUILTY entered for 2913.02A1 - PETTY THEFT
12/30/2015 Confinement Jail Time Sentenced 180 Day(s) 180 Suspended
12/30/2015 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 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 PETTY THEFTORC/CO 2913.02A1, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 180 Day(s) with 180 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) No criminal conduct for 3 Year(s).
12/29/2015 Arraignment set for 12/30/2015 at 08:30 AM
12/29/2015 Case Filed on 12/29/2015

© 2024 - City of Findlay