Case Details

General Information

Case Number
19TRD04125
Attorney Name
Assigned To
Offense Date
5/9/2019
Date Filed
5/13/2019
Waiverable
No
Affiant Name
FINK, GARY
Affiant Type
Hancock CO Sheriff
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
ADAM C RAMEY
Address Line 1
71 OFFICIAL HOLLOW
Address Line 2
City
DAVID
State
KY
ZIP Code
41616
DLN
RO1526375
DOB
3/1/1983

Financial Information

Total Cost
$934.00
Total Paid
$934.00
Total Owed
$0.00

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 218516 4510.12A1 NO OL UO GUILTY GUILTY 5/16/2019 MATTHEW A CUNNINGHAM
2 218516 4511.21D1 SPEEDING MM GUILTY GUILTY 5/16/2019 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
218516
Statute Code
4510.12A1
Statute Description
NO OL
Degree
UO
Plea
GUILTY
Finding
GUILTY
Finding Date
5/16/2019
Adjudicated By
MATTHEW A CUNNINGHAM
Count Number
2
Citation Number
218516
Statute Code
4511.21D1
Statute Description
SPEEDING
Degree
MM
Plea
GUILTY
Finding
GUILTY
Finding Date
5/16/2019
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 2/1/2021 1:00:00 PM 2 MARK C MILLER
Desk Review 12/28/2020 5:00:00 PM 2 MARK C MILLER
Continued 9/21/2020 5:00:00 PM 2 MARK C MILLER
Continued 3/16/2020 5:00:00 PM 2 MARK C MILLER
Contempt of Court 11/27/2019 10:30:00 AM 3 MICHAEL C NOGGLE
Continued 11/25/2019 5:00:00 PM 2 MARK C MILLER
Contempt of Court 10/29/2019 2:30:00 PM 3 MICHAEL C NOGGLE
COMMUNITY SERVICE REVIEW 8/19/2019 1:00:00 PM 207 ALAN D HACKENBERG
STATUS CONFERENCE 7/29/2019 10:00:00 AM 1 ALAN D HACKENBERG
Arraignment 5/16/2019 8:30:00 AM 202

Docket Information

Entry Date Entry Text
3/4/2024 Warrant Block Release Sent to BMV
2/28/2024 BW CR (FTA STATUS CONF) RETURNED BY HSO (RECALLED)
2/26/2024 F&C BW RECALL ENTRY Issued
2/26/2024 BW RECALL - HSO Issued
2/26/2024 BW RECALLED WITH HSO (POWELL) FTA STATUS C ONF
2/26/2024 Warrant for FTA STATUS CONFERENCE HEARING CR Recalled On 02/26/2024
2/26/2024 Paid $88.50 receipt# 2024406342 paid by ATTORNEY GENERAL 02/29/24
8/30/2023 Paid $45.00 receipt# 2023424825 paid by ATTORNEY GENERAL 08/31/23
8/3/2023 Paid $99.00 receipt# 2023422036 paid by ATTORNEY GENERAL 08/03/23
7/3/2023 WEB PAYMENT Paid $50.00 receipt# 2023418863 paid by TIFFANY CORBIN
6/28/2023 WEB PAYMENT Paid $10.00 receipt# 2023418359 paid by TIFFANY RAMEY
6/7/2023 WEB PAYMENT Paid $100.00 receipt# 2023416255 paid by TIFFANY CORBIN
5/25/2023 Paid $45.00 receipt# 2023415043 paid by ATTORNEY GENERAL 05/25/23
4/3/2023 WEB PAYMENT Paid $50.00 receipt# 2023409399 paid by TIFFANY RAMEY
11/2/2022 Paid $22.50 receipt# 2022430079 paid by ATTORNEY GENERAL 11/3/22
10/5/2022 Paid $36.00 receipt# 2022427394 paid by ATTORNEY GENERAL 10/6/22
9/6/2022 WEB PAYMENT Paid $25.00 receipt# 2022424278 paid by TIFFANY CORBIN
9/1/2022 Paid $45.00 receipt# 2022424008 paid by ATTORNEY GENERAL 08/31/22
8/5/2022 WEB PAYMENT Paid $40.00 receipt# 2022421485 paid by TIFFANY CORBIN
7/5/2022 WEB PAYMENT Paid $50.00 receipt# 2022418168 paid by ADAM C RAMEY
6/30/2022 Paid $18.00 receipt# 2022417939 paid by ATTORNEY GENERAL 06/30/22
5/9/2022 WEB PAYMENT Paid $20.00 receipt# 2022412694 paid by TIFFANY CORBIN
5/27/2021 Paid $90.00 receipt# 2021416002 paid by ATTORNEY GENERAL 5/7/2021
4/15/2021 WEB PAYMENT Paid $100.00 receipt# 2021411543 paid by ADAM C RAMEY
4/15/2021 Voided payment for $100.00 receipt number 2021411542 (CASE SENT TO COLLECTIONS)
4/15/2021 WEB PAYMENT Paid $100.00 receipt# 2021411542 paid by ADAM C RAMEY
3/26/2021 Case sent to collection agency on 03/26/2021
2/22/2021 DEFT COPY OF UNPAID LETTER RETURNED BY USPS MARKED "RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED-UNABLE TO FORWARD"
2/10/2021 BW (C/R FTA STAT CONF) ISSUED TO HSO FOR SERV
2/8/2021 Warrant Block Sent to BMV
2/5/2021 FTA STATUS CONFERENCE CR Issued
2/5/2021 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 02/05/2021
1/20/2021 DEFT'S COPY OF DESK REVIEW JE RETURNED BY USPS FROM 227 SOUTH WOOD STREET, FOSTORIA, OH 44830 STATING RETURN TO SENDER, ATTEMPTED NOT KNOWN, UNABLE TO FORWARD
12/30/2020 DR Cancelled set Stat Conf Issued
12/30/2020 STATUS CONFERENCE set for 02/01/2021 at 01:00 PM in room 2 by JUDGE MARK C MILLER
9/24/2020 Desk Review continued to 12/28/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
9/24/2020 Unpaid Letter Issued
9/24/2020 Issued Unpaid Letter for Case Balance Due of $489.00 and over all balance of $489.00
3/19/2020 Desk Review continued to 09/21/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
2/4/2020 Warrant Block Sent to BMV
1/30/2020 BW (5 DAYS NON COMP REPORT TO JAIL) ISSUED TO HSO FOR SERVICE
1/29/2020 NonCompliance Entry Notice Issued
1/29/2020 Non-Compliance Bench Warrant Notice Issued
1/29/2020 BENCH WARRANT FEE of $25.00 assessed
1/29/2020 Non Compliance Entry - DEFENDANT FAILED TO: REPORT TO JAIL THEREFORE IT IS ORDERED THAT: BENCH WARRANT TO BE ISSUED FOR DEFENDANTS ARREST
1/28/2020 RECD NONCOMPLETION REPORT FROM COMPLIANCE OFFICE DEF FAILED TO WORK THE COMMUNITY SERVICE.
1/28/2020 HCJC BY FAX-DEFT FAILED TO APPEAR FOR INCARCERATION ON 01-27-2020 AT 7:00PM FOR THE 5 DAYS.
11/27/2019 Desk Review continued to 03/16/2020 at 05:00 PM in room 2 by JUDGE MARK C MILLER
11/27/2019 Unpaid Letter Notice Issued
11/27/2019 Issued Unpaid Letter for Case Balance Due of $464.00 and over all balance of $464.00
11/27/2019 Contempt Commitment Notice Issued
11/27/2019 NOTICE FEE of $5.00 assessed
11/27/2019 DUS CONTEMPT - SENTENCING Notice Issued
11/5/2019 Warrant Block Release Sent to BMV
10/29/2019 WARRANT TO DISCHARGE Notice Issued
10/29/2019 WARRANT TO DISCHARGE Notice Issued
10/29/2019 Program Appt Notification Notice Issued
10/29/2019 Assignment Notice Notice Issued
10/29/2019 Contempt of Court Notice Notice Issued
10/29/2019 Contempt of Court set for 11/27/2019 at 10:30 AM in room 3 by Magistrate MICHAEL C NOGGLE COMPLETE DUS COMMUNITY SERVICE
10/29/2019 DUS CONTEMPT CONTINUE Notice Issued
10/29/2019 BW RETURNED BY HSO (FIRESTINE) FOR FTA COMM SERV RVW HRG WITH $45.00 FEE
10/29/2019 Contempt of Court Notice Notice Issued
10/29/2019 Contempt of Court set for 10/29/2019 at 02:30 PM in room 3 by Magistrate MICHAEL C NOGGLE
10/29/2019 Warrant for NON COMPLIANCE - COMM SERV RVW HRG was Served on 10/28/2019
10/28/2019 BW (FTA COMM SERV RVW HRG) SERVED BY HSO
8/26/2019 Warrant Block Sent to BMV
8/20/2019 BW (FTA COMM SERV RVW HRG) ISSUED TO HSO FOR SERV
8/20/2019 NonCompliance Entry Notice Issued
8/20/2019 BENCH WARRANT of $25.00 assessed
8/20/2019 COMM SERV REVIEW HRG BW Notice Issued
8/20/2019 RECD NONCOMPLETION REPORT FROM LITTER LANDING DEF FAILED TO WORK THE COMMUNITY SERVICE. ZERO HOURS
8/20/2019 Non Compliance Entry - DEFENDANT FAILED TO: [~] THE DEFENDANT FAILED TO APPEAR FOR A COMMUNITY SERVICE REVIEW HEARING THEREFORE IT IS ORDERED THAT: BENCH WARRANT TO BE ISSUED FOR DEFENDANTS ARREST
8/1/2019 DEFTS COPY OF STATUS CONF REMINDER RETURNED BY USPS FROM 167 E CRAWFORD ST FOSTORIA OH 44830 STATING NO SUCH STREET UNABLE TO FORWARD
7/31/2019 Desk Review set for 11/25/2019 at 05:00 PM in room 2 by JUDGE MARK C MILLER
7/31/2019 Unpaid Letter Notice Issued
7/31/2019 Issued Unpaid Letter for Case Balance Due of $339.00 and over all balance of $339.00
7/31/2019 Unpaid Letter Notice Issued
7/22/2019 Stat Conf Reminder Notice Issued
5/16/2019 COMMUNITY SERVICE REVIEW set for 08/19/2019 at 01:00 PM in room 207 by HEARING IN ROOM 207 COMPLIANCE OFFICE
5/16/2019 PAY AGREEMENT FINANCIAL SANCT Notice Issued
5/16/2019 STATUS CONFERENCE set for 07/29/2019 at 10:00 AM in room 1 by JUDGE ALAN D HACKENBERG
5/16/2019 Plea of GUILTY entered on 05/16/2019
5/16/2019 Plea of GUILTY entered on 05/16/2019
5/16/2019 Mag Sentence Entry Probation Notice Issued
5/16/2019 Finding of GUILTY entered for 4511.21D1 - SPEEDING
5/16/2019 MAGISTRATE SENTENCING ENTRY Notice Issued
5/16/2019 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 SPEEDINGORC/CO 4511.21D1, and is sentenced as follows:1) A fine of $50.00 plus all costs
5/16/2019 Mag Sentence Entry Probation Notice Issued
5/16/2019 Finding of GUILTY entered for 4510.12A1 - NO OL
5/16/2019 MAGISTRATE SENTENCING ENTRY Notice Issued
5/16/2019 DUS Community Service Referral Notice Issued
5/16/2019 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 NO OLORC/CO 4510.12A1, and is sentenced as follows:1) A fine of $100.00 plus all costs 2) DEF SHALL PERFORM 50 Hours OF COMMUNITY SERVICE. 3) The Court will waive any remaining community service if the Defendant produces proof of a valid license before the expiration of the time given to complete the community service.
5/16/2019 Comm Serv Completion Report Notice Issued
5/16/2019 Community Service Time Sheet Notice Issued
5/13/2019 Case Filed on 05/13/2019
5/13/2019 Arraignment set for 05/16/2019 at 08:30 AM in room 202

© 2025 - City of Findlay