Case Details

General Information

Case Number
18TRD09738
Attorney Name
Assigned To
Offense Date
10/10/2018
Date Filed
10/12/2018
Waiverable
No
Affiant Name
BENJAMIN, LUCAS
Affiant Type
City of Findlay PD
Proof of Insurance
Yes
Muni Name
City of Findlay

Defendant Information

Name
CHERRY A BERRY
Address Line 1
2800 S MAIN ST APT 104
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
RU592446
DOB
4/18/1962

Financial Information

Total Cost
$1,047.95
Total Paid
$72.50
Total Owed
$975.45

Vehicle Information

Plate State
OH
Plate Number
GJW9352
Vehicle Year
1996
Vehicle Make
OLDS
Vehicle Model
Vehicle Color
RED

Warrant Information

Active Warrants
Yes

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 03201267101020181347 335.13 FAIL TO STOP AFTER ACCIDENT M1 GUILTY GUILTY 10/16/2018 MARK C MILLER
2 03201267101020181347 333.08 FAIL TO MAINTAIN CONTROL MM GUILTY GUILTY 10/16/2018 MARK C MILLER
Count Number
1
Citation Number
03201267101020181347
Statute Code
335.13
Statute Description
FAIL TO STOP AFTER ACCIDENT
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
10/16/2018
Adjudicated By
MARK C MILLER
Count Number
2
Citation Number
03201267101020181347
Statute Code
333.08
Statute Description
FAIL TO MAINTAIN CONTROL
Degree
MM
Plea
GUILTY
Finding
GUILTY
Finding Date
10/16/2018
Adjudicated By
MARK C MILLER

Hearing Information

Description Court Date/Time Court Room Heard By
Desk Review 11/25/2019 5:00:00 PM 1 ALAN D HACKENBERG
STATUS CONFERENCE 7/8/2019 9:00:00 AM 1 ALAN D HACKENBERG
STATUS CONFERENCE 5/6/2019 9:30:00 AM 1 ALAN D HACKENBERG
STATUS CONFERENCE 2/11/2019 1:30:00 PM 2 MARK C MILLER
STATUS CONFERENCE 12/3/2018 10:30:00 AM 2 MARK C MILLER
Arraignment 10/16/2018 8:30:00 AM 202

Docket Information

Entry Date Entry Text
4/29/2025 Warrant Block Sent to BMV
4/28/2025 BW (FTA STATUS CONF HRG CR) ISSUED TO FPD FOR SERVICE
4/24/2025 FTA STATUS CONFERENCE CR Issued
4/24/2025 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 04/24/2025
3/11/2025 License Forfeiture Recall sent to BMV
3/6/2025 License released on 03/06/2025
5/12/2022 Paid $22.50 receipt# 2022413218 paid by ATTORNEY GENERAL 05/12/22
5/6/2022 MOTION TO RELEASE FINES AND COSTS FORFEITURE DENIED by KEVIN C SMITH VISITING JUDGE on 05/06/2022 (NO PAYMENTS OR APPEARANCES FOR 2 1/2 YEARS.)
5/4/2022 Written MOTION TO RELEASE FINES AND COSTS FORFEITURE filed by Defendant on 05/04/2022
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2019 LF FEE of $10.00 assessed
12/30/2019 License Forfeiture Sent to BMV
11/27/2019 F&C LICENSE FORFEITURE Notice Issued
11/27/2019 License forfeited on 12/27/2019
7/18/2019 COMMITMENT RETURNED BY HSO(MONTGOMERY) W/ SERV 5 DAYS ON 7/15/2019 AT 7:00PM
7/8/2019 Desk Review set for 11/25/2019 at 05:00 PM in room 1 by JUDGE ALAN D HACKENBERG
7/1/2019 RESCHEDULED JAIL COMMITMENT Notice Issued
6/26/2019 Stat Conf Reminder Notice Issued
6/25/2019 HCJC - DEFT TURNED AWAY DUE TO OVERCROWDED CONDITIONS ON 06/25/19 AT 10:00AM FOR 5 DAYS
5/30/2019 RESCHEDULED JAIL COMMITMENT Notice Issued
5/29/2019 HCJC-DEFT WAS TURNED AWAY DUE TO OVERCROWDING ON 5-27-19 FOR 5 DAYS.
5/6/2019 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
5/6/2019 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
5/6/2019 STATUS CONFERENCE set for 07/08/2019 at 09:00 AM in room 1 by JUDGE ALAN D HACKENBERG
5/6/2019 Fines & Costs not paid case set for Status Conference.
5/1/2019 RESCHEDULED JAIL COMMITMENT Notice Issued
4/30/2019 DEFT WAS TURNED AWAY DUE TO OVERCROWDING ON 4-29-19 AT 7:00PM FOR THE 5 DAYS.
4/8/2019 RESCHEDULED JAIL COMMITMENT Notice Issued
4/8/2019 HCJC-DEFT WAS TURNED AWAY DUE TO OVERCROWDING ON 4-07-19 AT 10:30AM FOR 5 DAYS.
3/11/2019 RESCHEDULED JAIL COMMITMENT Notice Issued
3/11/2019 HCJC-DEFT WAS TURNED AWAY DUE TO OVERCROWDING ON 3-09-19 AT 10:30AM FOR 5 DAYS.
2/19/2019 Warrant Block Release Sent to BMV
2/12/2019 BW RETURNED BY FPD(ROESCH) 5 DAYS NON COMPL COMM SERV (RECALLED)
2/11/2019 BW RECALL FROM AGENCY Notice Issued
2/11/2019 BW RECALLED WITH FPD (ROESCH) - 5 DAYS NON COMP COMM SERV
2/11/2019 Warrant for NON COMPLIANCE - COMMUNITY SERVICE Recalled On 02/11/2019
2/11/2019 NOTICE FEE of $5.00 assessed
2/11/2019 Commitment After Conviction Notice Issued
2/11/2019 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
2/11/2019 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
2/11/2019 STATUS CONFERENCE set for 05/06/2019 at 09:30 AM in room 1 by JUDGE ALAN D HACKENBERG
2/11/2019 Fines & Costs not paid case set for Status Conference.
1/22/2019 Warrant Block Sent to BMV
1/18/2019 BW (5 DAYS NON COMP-COMM SERV) ISSUED TO (FPD) FOR SERVICE
1/16/2019 NonCompliance Entry Notice Issued
1/16/2019 Non-Compliance Bench Warrant Notice Issued
1/16/2019 BENCH WARRANT FEE of $25.00 assessed
1/16/2019 Non Compliance Entry - DEFENDANT FAILED TO: REGISTER FOR OR COMPLETE COMMUNITY SERVICE THEREFORE IT IS ORDERED THAT: BENCH WARRANT TO BE ISSUED FOR DEFENDANTS ARREST
1/14/2019 RECD NONCOMPLETION REPORT FROM COMPLIANCE OFFICE DEF FAILED TO REGISTER FOR COMMUNITY SERVICE. ZERO HOURS
12/3/2018 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
12/3/2018 PAYMENT AGREEMENT W/ SANCTIONS Notice Issued
12/3/2018 Fines & Costs not paid case set for Status Conference.
12/3/2018 STATUS CONFERENCE set for 02/11/2019 at 01:30 PM in room 2 by JUDGE MARK C MILLER
10/31/2018 Issued Unpaid Letter for Case Balance Due of $439.00 and over all balance of $1314.95
10/31/2018 Unpaid Letter Notice Issued
10/31/2018 Unpaid Letter Notice Issued
10/30/2018 WEB PAYMENT Paid $50.00 receipt# 2018436579 paid by CHERRY A BERRY
10/16/2018 PAY AGREEMENT FINANCIAL SANCT Notice Issued
10/16/2018 STATUS CONFERENCE set for 12/03/2018 at 10:30 AM in room 2 by JUDGE MARK C MILLER
10/16/2018 Plea of GUILTY entered on 10/16/2018
10/16/2018 Plea of GUILTY entered on 10/16/2018
10/16/2018 Finding of GUILTY entered for 333.08 - FAIL TO MAINTAIN CONTROL
10/16/2018 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 GUILTY 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 333.08, and is sentenced as follows:1) A fine of $50.00 plus all costs
10/16/2018 Finding of GUILTY entered for 335.13 - FAIL TO STOP AFTER ACCIDENT
10/16/2018 Confinement Jail Time Sentenced 30 Day(s) 5 Credited 25 Suspended
10/16/2018 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 GUILTY 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 STOP AFTER ACCIDENTORC/CO 335.13, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) Operator's license SUSPENSION of 365 days Reconsideration after 180 days.3) A jail sentence of 30 Day(s) with 25 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 $103.79 per day, and any other costs provided by statute. 4) Defendant may satisfy 5 Day(s) of Jail by performance of 50 Hours of COMMUNITY SERVICE.THE DEFENDANT MUST PROVIDE DOCUMENTATION SHE IS MEDICALLY ABLE TO DRIVE PRIOR TO THE COURT GRANTING ANY FUTURE DRIVING PRIVILEGES.
10/16/2018 Comm Serv Completion Report Notice Issued
10/16/2018 Community Service Time Sheet Notice Issued
10/16/2018 Community Service Referral Notice Issued
10/16/2018 Assigned Suspension Class: 5 - 6 Months to 3 Years
10/12/2018 Arraignment set for 10/16/2018 at 08:30 AM in room 202
10/12/2018 Case Filed on 10/12/2018

© 2025 - City of Findlay