Case Details

General Information

Case Number
16TRD02387
Attorney Name
Assigned To
Offense Date
3/13/2016
Date Filed
3/15/2016
Waiverable
No
Affiant Name
ROTHENBUHLER, TRAVIS
Affiant Type
State Patrol
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
JOHNATHON WAYNE SWARTZ
Address Line 1
LKA 804 S POPLAR ST APT B
Address Line 2
City
FOSTORIA
State
OH
ZIP Code
44830
DLN
UK278892
DOB
10/8/1996

Financial Information

Total Cost
$267.00
Total Paid
$0.00
Total Owed
$267.00

Vehicle Information

Plate State
OH
Plate Number
C451423
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 197Y0VU 4507.05 PROBATIONARY PERMIT VIOLATION MM NO CONTEST GUILTY 3/17/2016 JONATHAN P STARN
Count Number
1
Citation Number
197Y0VU
Statute Code
4507.05
Statute Description
PROBATIONARY PERMIT VIOLATION
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
3/17/2016
Adjudicated By
JONATHAN P STARN

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/30/2025 10:00:00 AM 2 STEPHANIE M BISHOP
COLLECTION REVIEW 6/17/2016 5:00:00 PM JONATHAN P STARN
Arraignment 3/17/2016 8:30:00 AM

Docket Information

Entry Date Entry Text
7/9/2025 Warrant Block Sent to BMV
7/7/2025 BW (FTA STAT CONF HRG W/ BOND) ISSUED TO HCSO FOR SERVICE
7/2/2025 Status Conf Bench Warrant Issued
7/2/2025 CASH OR SURETY Bond Set for $300.00
7/2/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 07/02/2025
4/30/2025 DEFT'S COPY PAYMENT AGREEMENT RETURNED BY USPS FROM 804 S POPLAR ST APT B FOSTORIA, OH 44830 STATING RETURN TO SENDER; NOT DELIVERABLE AS ADDRESSED; UNABLE TO FORWARD
4/14/2025 License Forfeiture Recall sent to BMV
4/14/2025 PAY AGREEMENT FINANCIAL SANCT Issued
4/14/2025 STATUS CONFERENCE set for 06/30/2025 at 10:00 AM in room 2 by JUDGE STEPHANIE M BISHOP
4/14/2025 License released on 04/14/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $77.10
3/20/2019 LF FEE of $10.00 assessed
3/20/2019 License Forfeiture Sent to BMV
2/26/2019 DEFTS COPY OF JOURNAL ENTRY RETURNED BY POST OFFICE FROM 738 SPRUCE ST FOSTORIA OH 44830 STATING RETURN TO SENDER NOT DELIEVERABLE AS ADDRESSED UNABLE TO FORWARD
2/13/2019 F&C LICENSE FORFEITURE Notice Issued
2/13/2019 License forfeited on 03/15/2019
7/21/2016 Vehicle Registration Block issued
7/20/2016 CRS FEE of $77.10 assessed
7/20/2016 Case sent to collection agency on 07/20/2016
3/17/2016 FINES & COSTS COLLECTION NTC issued
3/17/2016 COLLECTION REVIEW set for 06/17/2016 at 05:00 PM by Judge JONATHAN P STARN
3/17/2016 Plea of NO CONTEST entered on 03/17/2016
3/17/2016 Finding of GUILTY entered for 4507.05 - PROBATIONARY PERMIT VIOLATION
3/17/2016 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 PROBATIONARY PERMIT VIOLATION ORC/CO 4507.05, and is sentenced as follows:1) A fine of $150.00 plus all costs
3/15/2016 Case Filed on 03/15/2016
3/15/2016 Arraignment set for 03/17/2016 at 08:30 AM

© 2025 - City of Findlay