Case Details

General Information

Case Number
19TRD02805
Attorney Name
Assigned To
Offense Date
3/31/2019
Date Filed
4/1/2019
Waiverable
Yes
Affiant Name
Affiant Type
Proof of Insurance
Yes
Muni Name

Defendant Information

Name
JARMELL Q DUPARD
Address Line 1
1131 CLAUDIA LN
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
053445653
DOB
7/1/1989

Financial Information

Total Cost
$167.00
Total Paid
$167.00
Total Owed
$0.00

Vehicle Information

Plate State
PA
Plate Number
JPY9432
Vehicle Year
2010
Vehicle Make
CHEV
Vehicle Model
Vehicle Color
RED

Warrant Information

Active Warrants
No

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By

Hearing Information

Description Court Date/Time Court Room Heard By

Docket Information

Entry Date Entry Text
6/3/2019 NRVC TO BMV Notice Issued
6/3/2019 Plea of NO PLEA entered on 06/03/2019
6/3/2019 Finding of UNAVAILABLE entered for 4511.21C - SPEED
5/31/2019 LF FEE of $10.00 assessed
5/31/2019 License Forfeiture Sent to BMV
5/1/2019 This matter came on for consideration this day 05/01/2019.The defendant having been duly served, failed to appear. It is therefore ORDERED, ADJUDGED, AND DECREED that a notice of suspension for Non-Resident Violator Compact be issued for failure to appear.
5/1/2019 TC Journal half sheet Notice Issued
5/1/2019 License forfeited on 05/31/2019
5/1/2019 NRVC to Defendant Notice Issued
4/17/2019 This matter came on for consideration this day 04/17/2019. The defendant having been duly served, failed to appear. It is therefore ORDERED, ADJUDGED, AND DECREED that this matter be continued until 04/30/2019 at 08:30 AM. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(D).
4/17/2019 JE Continuance Notice Issued
4/17/2019 Arraignment continued to 04/30/2019 at 08:30 AM
4/1/2019 Arraignment set for 04/16/2019 at 08:30 AM in room 202
4/1/2019 Case Filed on 04/01/2019

© 2025 - City of Findlay