Case Details

General Information

Case Number
15TRC11965
Attorney Name
Assigned To
Offense Date
11/26/2015
Date Filed
11/30/2015
Waiverable
No
Affiant Name
ULINSKI, KAYLA
Affiant Type
State Patrol
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
UTORIA A HOLT
Address Line 1
1325 PALMETTO
Address Line 2
City
TOLEDO
State
OH
ZIP Code
43699
DLN
080809972
DOB
4/17/1977

Financial Information

Total Cost
$1,688.00
Total Paid
$25.00
Total Owed
$1,663.00

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 1FZM8M6 4511.19A1A OVI M1 NO CONTEST GUILTY 12/8/2015 ROBERT A FRY
2 1FZM8M6 4511.202 FAIL TO MAINTAIN CONTROL MM NO CONTEST GUILTY 12/8/2015 ROBERT A FRY
Count Number
1
Citation Number
1FZM8M6
Statute Code
4511.19A1A
Statute Description
OVI
Degree
M1
Plea
NO CONTEST
Finding
GUILTY
Finding Date
12/8/2015
Adjudicated By
ROBERT A FRY
Count Number
2
Citation Number
1FZM8M6
Statute Code
4511.202
Statute Description
FAIL TO MAINTAIN CONTROL
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
12/8/2015
Adjudicated By
ROBERT A FRY

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 5/12/2025 10:30:00 AM 1 ALAN D HACKENBERG
COLLECTION REVIEW 3/11/2016 5:00:00 PM ROBERT A FRY
Arraignment 12/8/2015 8:30:00 AM

Docket Information

Entry Date Entry Text
5/28/2025 Warrant Block Sent to BMV
5/19/2025 BW (FTA STATUS CONF HRG) ISSUED TO HSO FOR SERVICE
5/15/2025 Status Conf Bench Warrant Issued
5/15/2025 CASH OR SURETY Bond Set for $250.00
5/15/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 05/15/2025
4/1/2025 License Forfeiture Recall sent to BMV
3/25/2025 PAY AGREEMENT FINANCIAL SANCT Issued
3/25/2025 STATUS CONFERENCE set for 05/12/2025 at 10:30 AM in room 1 by JUDGE ALAN D HACKENBERG
3/25/2025 License released on 03/25/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $498.90
10/23/2019 Issued Unpaid Letter for Case Balance Due of $2161.90 and over all balance of $2161.90
10/23/2019 Unpaid Letter Notice Issued
5/18/2017 Case sent to BCI&I on 05182017
10/20/2016 NRVC TO BMV issued
9/16/2016 NRVC to Defendant issued
9/16/2016 License forfeited on 10/16/2016
6/21/2016 Vehicle Registration Block issued
6/16/2016 CRS FEE of $498.90 assessed
6/16/2016 Case sent to collection agency on 06/16/2016
12/9/2015 COMMITMENT FOR 10 DAYS ON 12-8-15 RETURNED BY HSO (CORDER) WITH SERV
12/8/2015 FINES & COSTS COLLECTION NTC issued
12/8/2015 COLLECTION REVIEW set for 03/11/2016 at 05:00 PM by Judge ROBERT A FRY
12/8/2015 Commitment After Conviction issued
12/8/2015 NOTICE FEE of $5.00 assessed
12/8/2015 Plea of NO CONTEST entered on 12/08/2015
12/8/2015 Plea of NO CONTEST entered on 12/08/2015
12/8/2015 Finding of GUILTY entered for 4511.202 - FAIL TO MAINTAIN CONTROL
12/8/2015 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 FAIL TO MAINTAIN CONTROLORC/CO 4511.202, and is sentenced as follows:1) A fine of $150.00 plus all costs
12/8/2015 Finding of GUILTY entered for 4511.19A1A - OVI
12/8/2015 Confinement Jail Time Sentenced 30 Day(s) 20 Suspended
12/8/2015 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 OVIORC/CO 4511.19A1A, and is sentenced as follows:1) A fine of $550.00 plus all costs 2) Operator's license SUSPENSION of 365 days Reconsideration after 180 days.3) A jail sentence of 30 Day(s) with 20 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. 4) No 6 point violations and/or DUS offenses for 1 Year(s).
12/8/2015 Assigned Suspension Class: 5 - 6 Months to 3 Years
11/30/2015 Paid $25.00 receipt# 2015461303 paid by SMITH BONDS AND SURETY
11/30/2015 BOND NOTIFICATION SIGNED BY SMITH BONDS AND SURETY
11/30/2015 Posted bond, paid $0.00 receipt#2015103380 paid by SMITH BONDS AND SURETY
11/30/2015 SURETY Bond Set for $655.00
11/30/2015 Case Filed on 11/30/2015
11/30/2015 Arraignment set for 12/08/2015 at 08:30 AM

© 2025 - City of Findlay