Case Details

General Information

Case Number
19CRB00653
Attorney Name
Assigned To
Offense Date
4/17/2019
Date Filed
4/18/2019
Waiverable
No
Affiant Name
SCHIMMOELLER, JOHN
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
TYSON I RICCARDI
Address Line 1
LKA- 2820 ERIE STREET
Address Line 2
City
TOLEDO
State
OH
ZIP Code
43611
DLN
DOB
5/12/1994

Financial Information

Total Cost
$903.95
Total Paid
$472.50
Total Owed
$431.45

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 201903862 2913.02 PETTY THEFT M1 GUILTY GUILTY 4/18/2019 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
201903862
Statute Code
2913.02
Statute Description
PETTY THEFT
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
4/18/2019
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 7/15/2019 1:00:00 PM 1 ALAN D HACKENBERG
Arraignment 4/18/2019 2:30:00 PM 202

Docket Information

Entry Date Entry Text
3/10/2025 Paid $200.70 receipt# 2025407727 paid by ATTORNEY GENERAL 03/13/25
3/16/2023 Paid $146.70 receipt# 2023407654 paid by ATTORNEY GENERAL 03/16/23
3/10/2022 Paid $125.10 receipt# 2022406399 paid by ATTORNEY GENERAL 03/10/22
3/26/2021 Case sent to collection agency on 03/26/2021
8/8/2019 DEF COPY OF BW RETURNED BY USPS FROM 2820 ERIE ST TOLEDO OH STATING RETURN TO SENDER VACANT UNABLE TO FORWARD
7/23/2019 DEF COPY OF STATUS CONFERENCE HEARING REMINDER NOTICE RETURNED BY USPS FROM 2820 ERIE ST TOLEDO OH STATING RETURN TO SENDER VACANT UNABLE TO FORWARD
7/22/2019 Warrant Block Sent to BMV
7/22/2019 BW (FTA STAT CONF C/R) ISSUED TO FPD FOR SERVICE
7/17/2019 FTA STATUS CONFERENCE CR Notice Issued
7/17/2019 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 07/17/2019
7/9/2019 Stat Conf Reminder Notice Issued
4/22/2019 COMMITMENT RETURNED BY HSO (CORDER) FOR 5 DAYS ON 04/18/19 AT 4:00PM
4/18/2019 PAY AGREEMENT FINANCIAL SANCT Notice Issued
4/18/2019 STATUS CONFERENCE set for 07/15/2019 at 01:00 PM in room 1 by JUDGE ALAN D HACKENBERG
4/18/2019 NOTICE FEE of $5.00 assessed
4/18/2019 Commitment After Conviction Notice Issued
4/18/2019 Plea of GUILTY entered on 04/18/2019
4/18/2019 MAGISTRATE SENTENCING ENTRY Notice Issued
4/18/2019 Mag Sentence Entry Probation Notice Issued
4/18/2019 Confinement Jail Time Sentenced 30 Day(s) 25 Suspended
4/18/2019 Finding of GUILTY entered for 2913.02 - PETTY THEFT
4/18/2019 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.Parties hereby consent to this matter being heard by the Magistrates. Parties Hereby waive any rights to object to the Magistrates decision. A Party shall not assign or appeal the Court's adoption of a factual finding or legal conclusion unless the party has filed objections pursuant to Rule 17 of the Ohio Rules of Criminal Procedure.It is ORDERED, ADJUDGED, AND DECREED that the defendant is found GUILTY of PETTY THEFTORC/CO 2913.02, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) 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. 3) No criminal conduct for 1 Year(s).
4/18/2019 WARRANT ON COMPLAINT RETURNED BY BLF WITH SERVICE $21.00 FEE
4/18/2019 WARRANT ON COMPLAINT ISSUED TO BLF FOR SERVICE
4/18/2019 Case Filed on 04/18/2019
4/18/2019 Arraignment set for 04/18/2019 at 02:30 PM in room 202

© 2025 - City of Findlay