Case Details

General Information

Case Number
17TRD05542
Attorney Name
Assigned To
Offense Date
5/20/2017
Date Filed
5/22/2017
Waiverable
No
Affiant Name
HANSFORD, CURTIS
Affiant Type
City of Findlay PD
Proof of Insurance
Yes
Muni Name
City of Findlay

Defendant Information

Name
ADAM G GUERRERO
Address Line 1
1300 WHITE AVE
Address Line 2
City
FREMONT
State
OH
ZIP Code
43420
DLN
SN412043
DOB
4/3/1984

Financial Information

Total Cost
$357.00
Total Paid
$348.40
Total Owed
$8.60

Vehicle Information

Plate State
OH
Plate Number
HAR1428
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 LKBAPDD 335.07 DRIVE UNDER SUSP, REVOC, RESTR M1 NO CONTEST GUILTY 5/25/2017 KEVIN C SMITH
Count Number
1
Citation Number
LKBAPDD
Statute Code
335.07
Statute Description
DRIVE UNDER SUSP, REVOC, RESTR
Degree
M1
Plea
NO CONTEST
Finding
GUILTY
Finding Date
5/25/2017
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/26/2017 10:30:00 AM 2 MARK C MILLER
Arraignment 5/25/2017 8:30:00 AM

Docket Information

Entry Date Entry Text
2/21/2024 Paid $214.21 receipt# 2024405598 paid by ATTORNEY GENERAL 02/22/24
2/9/2023 Paid $134.19 receipt# 2023403912 paid by ATTORNEY GENERAL 02/09/23
3/26/2021 Case sent to collection agency on 03/26/2021
8/7/2017 DEFTS COPY OF BW FTA STATUS CONF RETURNED BY POST OFFICE FROM 7507 WAHL RD LOT C8, WHITES LANDING OH 43464 STATING RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED, UNABLE TO FORWARD
7/20/2017 BW ISSUED TO FPD FOR SERVICE (FTA STAT CONF HRG)
7/17/2017 Warrant Block Sent to BMV
7/12/2017 Status Conf Bench Warrant Notice Sent
7/12/2017 Status Conf Bench Warrant Notice Sent
7/12/2017 Status Conf Bench Warrant Notice Sent
7/12/2017 Status Conf Bench Warrant Notice Sent
7/12/2017 Status Conf Bench Warrant Notice Sent
7/12/2017 CASH BOND Bond Set for $250.00
7/12/2017 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 07/12/2017
5/25/2017 PROOF OF INSURANCE STATE AUTO INS GROUP 5-13-17 TO 5-13-18 FILED BY DEFT
5/25/2017 PAYMENT AGREEMENT W/ SANCTIONS issued
5/25/2017 PAYMENT AGREEMENT W/ SANCTIONS issued
5/25/2017 PAY AGREEMENT FINANCIAL SANCT issued
5/25/2017 Fines & Costs not paid case set for Fines & Costs Hearing.
5/25/2017 Fines and Costs set for 06/26/2017 at 10:30 AM in room 2 by JUDGE MARK C MILLER 25.00 WEEKLY
5/25/2017 Plea of NO CONTEST entered on 05/25/2017
5/25/2017 Finding of GUILTY entered for 335.07 - DRIVE UNDER SUSP, REVOC, RESTR
5/25/2017 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 DRIVE UNDER SUSP, REVOC, RESTRORC/CO 335.07, and is sentenced as follows:1) A fine of $250.00 plus all costs
5/22/2017 Case Filed on 05/22/2017
5/22/2017 Arraignment set for 05/25/2017 at 08:30 AM

© 2025 - City of Findlay