Case Details

General Information

Case Number
16CRB01929
Attorney Name
PAUL MAEKASK
Assigned To
STEPHANIE M BISHOP
Offense Date
12/6/2016
Date Filed
12/14/2016
Waiverable
No
Affiant Name
HEATHER POWELL
Affiant Type
Hancock CO Sheriff
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
ROBIN N HOPSON
Address Line 1
15802 SAINT LOUIS AVE
Address Line 2
City
MARKHAM
State
IL
ZIP Code
60428
DLN
DOB
1/30/1995

Financial Information

Total Cost
$1,706.13
Total Paid
$0.00
Total Owed
$1,706.13

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 Plea Finding Finding Date Adjudicated By
1 2907.25 PROSTITUTION NO CONTEST GUILTY 5/9/2017 MARK C MILLER
Count Number
1
Citation Number
Statute Code
2907.25
Statute Description
PROSTITUTION
Plea
NO CONTEST
Finding
GUILTY
Finding Date
5/9/2017
Adjudicated By
MARK C MILLER

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 5/22/2023 10:00:00 AM STEPHANIE M BISHOP
Desk Review 5/24/2021 5:00:00 PM 2 STEPHANIE M BISHOP
Continued 2/22/2021 5:00:00 PM 2 MARK C MILLER
Continued 11/16/2020 5:00:00 PM 2 MARK C MILLER
Continued 8/31/2020 5:00:00 PM 2 MARK C MILLER
Continued 6/29/2020 5:00:00 PM 2 MARK C MILLER
Continued 3/23/2020 5:00:00 PM 2 MARK C MILLER
Continued 12/2/2019 5:00:00 PM 2 MARK C MILLER
Continued 6/3/2019 5:00:00 PM 2 MARK C MILLER
Continued 11/26/2018 5:00:00 PM 2 MARK C MILLER
STATUS CONFERENCE 7/10/2017 9:00:00 AM 2 MARK C MILLER
Pre-Trial with Judge 5/9/2017 8:45:00 AM 2 MARK C MILLER
Pre-Trial 2/1/2017 8:30:00 AM ROOM 203 MARK C MILLER
Arraignment 1/4/2017 8:30:00 AM
Continued 12/28/2016 8:30:00 AM
Continued 12/14/2016 8:30:00 AM

Docket Information

Entry Date Entry Text
5/30/2023 Warrant Block Sent to BMV
5/25/2023 BW (FTA STAT CONF HRG CR) ISSUED TO HSO FOR SERVICE
5/24/2023 FTA STATUS CONFERENCE CR Issued
5/24/2023 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 05/24/2023
5/3/2023 DEFENDANT'S COPY OF EXECUTION/CREDITOR BILL RETURNED BY USPS FROM 15802 SAINT LOUIS AVE, MARKHAM IL 60428 STATING RETURN TO SENDER, VACANT, UNABLE TO FORWARD
4/27/2023 Service For EXECUTION/CREDITOR BILL to ROBIN N HOPSON sent via Certified Mail Failed on 04/27/2023 Receipt Number 9414814903030614384114
4/18/2023 PAYMENT AGREEMENT W/ SANCTIONS Issued
4/18/2023 Fines & Costs not paid case set for Status Conference.
4/18/2023 STATUS CONFERENCE set for 05/22/2023 at 10:00 AM by JUDGE STEPHANIE M BISHOP
4/18/2023 EXECUTION/CREDITOR BILL notice issued to ROBIN N HOPSON via CERTIFIED MAIL 9414814903030614384114
11/17/2021 DEFT'S COPY OF EXECUTION/CREDITOR'S BILL SENT BY CERTIFIED MAIL RETURNED BY USPS FROM 18603 SCHUBERT RD, DEFIANCE, OH 43512 STATING RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED, UNABLE TO FORWARD
11/17/2021 Service for EXECUTION/CREDITOR BILL to ROBIN N HOPSON sent via CERTIFIED MAIL was Failed on 11/16/2021 Receipt Number 9414814903030614304891 Failure Reason: NOT DELIVERABLE AS ADDRESSED
11/10/2021 EXECUTION/CREDITOR BILL notice issued to ROBIN N HOPSON via CERTIFIED MAIL 9414814903030614304891
6/7/2021 DEFT'S COPY OF EXECUTION/CREDITOR'S BILL RETURNED BY USPS FROM 1044 WEST MARKET ST, LIMA, OH 45805 STATING RETURN TO SENDER, ATTEMPTED NOT KNOWN, UNABLE TO FORWARD
6/7/2021 Case sent to collection agency on 06/07/2021
5/25/2021 Service For EXECUTION/CREDITOR BILL to ROBIN N HOPSON sent via Certified Mail Failed on 05/25/2021 Receipt Number 9214890159004921348001
5/19/2021 EXECUTION/CREDITOR BILL notice issued to ROBIN N HOPSON via CERTIFIED MAIL 9214890159004921348001
4/22/2021 T/C Execution Issued
2/23/2021 Desk Review continued to 05/24/2021 at 05:00 PM in room 2 by JUDGE MARK C MILLER
11/24/2020 Desk Review continued to 02/22/2021 at 05:00 PM in room 2 by JUDGE MARK C MILLER
9/3/2020 Desk Review continued to 11/16/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
6/26/2020 Desk Review continued to 08/31/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
3/23/2020 Desk Review continued to 06/29/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
12/5/2019 Desk Review continued to 03/23/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
6/5/2019 Desk Review continued to 12/02/2019 at 05:00 PM in room 2 by JUDGE MARK C MILLER
11/26/2018 Desk Review continued to 06/03/2019 at 05:00 PM in room 2 by JUDGE MARK C MILLER
11/5/2018 MOTION TO REDUCE/WAIVE FINES AND COSTS DENIED by MARK C MILLER JUDGE on 11/05/2018 (THIS IS NOT A PLEADING BY THE PARTIES)
11/5/2018 Written MOTION TO REDUCE/WAIVE FINES AND COSTS filed by Third Party on 11/05/2018
7/13/2018 07-13-18, Detective Jason Seem of the Hancock County Sheriff’s Office informed that the Sheriff’s Office has in its possession $40.00 dollars belonging to Defendant Robin N. Hopson. As of this date, Defendant Hopson has an outstanding fines and cost balance with this Court of $1,700.00. A detainer has been placed on the $40.00. When an address is located for the defendant a Traffic/Criminal Execution shall issue and be served upon the defendant, pending further action. D. Beach 234
5/30/2018 Warrant Block Release Sent to BMV
5/25/2018 BW RETURNED BY HSO(SALTZMAN) WITH $51.00 FEE FTA STATUS CONF HRG
5/25/2018 WARRANT TO DISCHARGE Notice Issued
5/25/2018 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
5/25/2018 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
5/25/2018 Desk Review set for 11/26/2018 at 05:00 PM in room 2 by JUDGE MARK C MILLER
5/25/2018 Fines & Costs not paid case set for Status Conference
5/25/2018 TC Judgment Entry Notice Issued
5/25/2018 BW(FTA STAT CONF HRG) SERVED BY HSO(SALTZMAN)
5/25/2018 Warrant for FTA FOR STATUS CONFERENCE HEARING was Served on 05/24/2018
5/25/2018 Judgment This Day, May 25, 2018 This matter came on for hearing. It is the order, judgment and decree of this court that THIS MATTER CAME BEFORE THE COURT TODAY DUE TO THE DEFENDANT BEING ARRESTED ON A WARRANT FOR FAILING TO APPEAR FOR A STATUS CONFERENCE HEARING. THE DEFENDANT ADVISED SHE HAS BEEN INCARCERATED AND IS IN THE PROCESS OF BEING TRANSPORTED TO THE STATE OF INDIANA TO SERVE 2 YEARS (IN ALLEN COUNTY AND WHITLEY COUNTY, INDIANA). THIS MATTER SHALL BE SET FOR A DESK REVIEW TO MONTIOR THE DEFENDANTS ABILITY TO MAKE PAYMENTS. THE DEFENDANT SHALL CONTACT THE COURT UPON HER RELEASE TO SETUP PAYMENT ARRANGMENTS. KEVIN C SMITH VISITING JUDGE
1/31/2018 DEFT'S COPY OF BW RETURNED BY USPS FROM 19603 SCHUBERT RD DEFIANCE OH 43512 STATING BOX CLOSED UNABLE TO FORWARD RETURN TO SENDER
10/18/2017 Case sent to BCI&I on 10182017
7/25/2017 Warrant Block Sent to BMV
7/20/2017 Status Conf Bench Warrant Notice Sent
7/20/2017 Status Conf Bench Warrant Notice Sent
7/20/2017 Status Conf Bench Warrant Notice Sent
7/20/2017 Status Conf Bench Warrant Notice Sent
7/20/2017 Status Conf Bench Warrant Notice Sent
7/20/2017 CASH BOND Bond Set for $800.00
7/20/2017 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 07/20/2017
5/22/2017 Unpaid Letter issued
5/22/2017 Unpaid Letter issued
5/22/2017 Issued Unpaid Letter for Case Balance Due of $1649.00 and over all balance of $1649.00
5/22/2017 WARRANT TO DISCHARGE issued
5/22/2017 MOTION GRANTED by KEVIN C SMITH VISITING JUDGE on 05/22/2017 (JUDGMENT ENTRY: THIS MATTER CAME BEFORE THIS COURT ON THIS 22ND DAY OF MAY, 2017 FOR RECONSIDERATION OF SENETENCING. IT IS THEREFORE ORDERED, ADJUDGED AND DECREED THAT THE MOTION FOR RECONSIDERATION BE GRANTED. DEF MAY BE RELEASED ON 5-24-17 AT 11 AM. BALANCE OF JAIL SUSPENDED ON SENTENCING CONDITIONS. BE IT SO ORDERED, SIGNED VISTING JUDGE SMITH)
5/22/2017 Written MOTION filed by Defendant's Attorney on 05/22/2017 (MOTION FOR RECONSIDERATION OF SENTENCING (EARLY RELEASE FROM JAIL))
5/10/2017 COMMITMENT RETURNED BY HSO (WOLFE) WITH SERVICE 30 DAYS ON 05-09-2017 AT 10:15 AM
5/9/2017 PAY AGREEMENT FINANCIAL SANCT issued
5/9/2017 Fines and Costs set for 07/10/2017 at 09:00 AM in room 2 by JUDGE MARK C MILLER
5/9/2017 NOTICE FEE of $5.00 assessed
5/9/2017 Commitment After Conviction issued
5/9/2017 Plea of NO CONTEST entered on 05/09/2017
5/9/2017 Confinement Jail Time Sentenced 60 Day(s) 30 Suspended
5/9/2017 Sentence was edited for PROSTITUTION on 05/09/2017
5/9/2017 Confinement Jail Time Sentenced 60 Day(s) 30 Suspended
5/9/2017 Finding of GUILTY entered for 2907.25 - PROSTITUTION
5/9/2017 Defendant appeared WITH counsel. 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 PROSTITUTION ORC/CO 2907.25, and is sentenced as follows: 1) A fine of $250.00 plus all costs 2) A jail sentence of 60 Day(s) with 30 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.Jail sentence reconsideration after 15 days. 3) No criminal conduct for 1 Year(s). THE $42 RECOVERED IN THE INVESTIGATION IS ORDERED FORFEIT TO THE STATE OF OHIO METRICH DRUG ENFORCEMENT UNTI.
5/9/2017 TC Judgment Entry issued
5/9/2017 Judgment This Day, May 09, 2017 This matter came on for hearing. It is the order, judgment and decree of this court that This matter came before the Court this 9th day of May, 2017 for a pre-trial conference with the Court. The State of Ohio was present and represented by Assistant Law Director, Stephanie Wykes, the defendant was not present in chambers but was represented by attorney, Paul Maekask. The parties discussed a variety of potential resolutions and requested the matter be set for a change of plea hearing. Accordingly, the Court orders the matter is to be scheduled for a change of plea at the next available opportunity. Speedy trial time is tolled pursuant to R.C. 2945.72(E). IT IS SO ORDERED. MARK C MILLER JUDGE
2/28/2017 Assignment Notice issued
2/28/2017 Pre-Trial with Judge set for 05/09/2017 at 08:45 AM in room 2 by JUDGE MARK C MILLER
2/24/2017 NTC OF SCHED CHANGE PER ATTY MAEKASK SET FOR PRETRIAL W/ COURT
2/1/2017 PT Report issued
2/1/2017 Recommendation: DEFENDANT Requested additional time to consider the Prosecutor's Recommendation and is to contact the Assignment Commissioner by 02/22/2017 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.
1/4/2017 Assignment Notice issued
1/4/2017 Pre-Trial set for 02/01/2017 at 08:30 AM in room ROOM 203 by JUDGE MARK C MILLER
12/30/2016 Plea of NOT GUILTY entered on 12/30/2016
12/30/2016 Jury Demanded on 12/30/2016 by Attorney
12/30/2016 JUDGE MARK C MILLER assigned to case
12/30/2016 Written PUBLIC DEFENDER NOTICE OF REPRESENTATION filed by Defendant's Attorney on 12/30/2016
12/30/2016 WRITTEN PLEA OF NOT GUILTY filed by Defendant's Attorney on 12/30/2016
12/30/2016 REQUEST FOR PRETRIAL filed by Defendant's Attorney on 12/30/2016
12/30/2016 DEMAND FOR BILL OF PARTICULARS filed by Defendant's Attorney on 12/30/2016
12/30/2016 DEMAND FOR DISCOVERY filed by Defendant's Attorney on 12/30/2016
12/30/2016 PAUL MAEKASK filed notice of appearance
12/30/2016 HP REPRESENTATION of $25.00 assessed
12/28/2016 This matter came on for consideration this day 12/28/2016. The defendant appeared in open court and was advised of the charge, penalty, available pleas, and legal rights. The Defendant suggested indigency and requested the appointment of counsel. It is therefore ORDERED, ADJUDGED, AND DECREED that this case be continued until 01/04/2017 at 08:30 AM and that the Defendant shall contact the Hancock County Public Defender's Office, 100 E Main Cross St Ste 200, Findlay, Ohio at (419) 424-7276 If the Hancock County Public Defender declines to represent the Defendant or if the Defendant failed to contact the Hancock County Public Defender before 01/04/2017 the Defendant is ORDERED to reappear for arraignment on the date listed above. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(C).
12/28/2016 JE Continuance issued
12/28/2016 Arraignment continued to 01/04/2017 at 08:30 AM
12/14/2016 DEFT APPEARED FOR FINGERPRINTING ON 12-14-2016 FILED BY HSO
12/14/2016 Finger Print Return issued
12/14/2016 Finger Print Requirements issued
12/14/2016 Finger Print Requirements issued
12/14/2016 This matter came on for consideration this day 12/14/2016. The defendant appeared in open court and was advised of the charge, penalty, available pleas, and legal rights. The Defendant suggested indigency and requested the appointment of counsel. It is therefore ORDERED, ADJUDGED, AND DECREED that this case be continued until 12/28/2016 at 08:30 AM and that the Defendant shall contact the Hancock County Public Defender's Office, 100 E Main Cross St Ste 200, Findlay, Ohio at (419) 424-7276 If the Hancock County Public Defender declines to represent the Defendant or if the Defendant failed to contact the Hancock County Public Defender before 12/28/2016 the Defendant is ORDERED to reappear for arraignment on the date listed above. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(C).It is further ordered that the defendant be released upon signing/posting of OR BOND W/FP , and further upon the condition(s) as stated on the bond.
12/14/2016 JE Continuance issued
12/14/2016 Arraignment continued to 12/28/2016 at 08:30 AM
12/14/2016 Personal Apperance Recog w/FP issued
12/14/2016 Case Filed on 12/14/2016
12/14/2016 Arraignment set for 12/14/2016 at 08:30 AM

© 2024 - City of Findlay