Case Details

General Information

Case Number
20CRB00830
Attorney Name
Assigned To
Offense Date
6/20/2020
Date Filed
6/29/2020
Waiverable
No
Affiant Name
HILL, DAVE
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
RICHARD C HORNBACK Jr
Address Line 1
7005 FERNWOOD ST APT 423
Address Line 2
City
HENRICO
State
VA
ZIP Code
23228
DLN
QF792171
DOB
5/28/1963

Financial Information

Total Cost
$534.00
Total Paid
$0.00
Total Owed
$534.00

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 202012085 2913.02A1 PETTY THEFT M1 NO CONTEST GUILTY 7/8/2020 MARK C MILLER
Count Number
1
Citation Number
202012085
Statute Code
2913.02A1
Statute Description
PETTY THEFT
Degree
M1
Plea
NO CONTEST
Finding
GUILTY
Finding Date
7/8/2020
Adjudicated By
MARK C MILLER

Hearing Information

Description Court Date/Time Court Room Heard By
Revocation 10/8/2020 10:30:00 AM 2
Arraignment 7/8/2020 8:30:00 AM

Docket Information

Entry Date Entry Text
6/7/2021 Case sent to collection agency on 06/07/2021
12/22/2020 Issued Unpaid Letter for Case Balance Due of $534.00 and over all balance of $13411.45
9/9/2020 Warrant Block Sent to BMV
9/1/2020 BW (NON COMP PROB) ISSUED TO FPD FOR SERV
9/1/2020 NonCompliance Entry Issued
9/1/2020 PROBATION WARRANT Issued
9/1/2020 BENCH WARRANT FEE of $25.00 assessed
9/1/2020 Non Compliance Entry - DEFENDANT FAILED TO: [~][~]THE DEFENDANT FAILED TO COMPLY WITH PROBATION THEREFORE IT IS ORDERED THAT: BENCH WARRANT TO BE ISSUED FOR DEFENDANTS ARREST
8/20/2020 Assignment Notice File Issued
8/20/2020 Revocation set for 10/08/2020 at 10:30 AM in room 2 Hearing was set on 08/20/2020
7/17/2020 Case sent to BCI&I on 07172020
7/14/2020 DEFT APPEARED FOR FINGERPRINTING ON 07/13/2020 AT 4:01PM FILED BY FPD (STONER)
7/13/2020 Finger Print Return Issued
7/8/2020 Finger Print Return Notice Issued
7/8/2020 Finger Print Requirements Notice Issued
7/8/2020 SUMMONS SERVED PERSONAL BY DEPUTY CLERK CROSSMAN
7/8/2020 Service for SUMMONS to RICHARD C HORNBACK Jr sent via FINDLAY PD was RECALLED on 07/08/2020
7/8/2020 Plea of NO CONTEST entered on 07/08/2020
7/8/2020 Confinement Jail Time Sentenced 180 Day(s) 180 Suspended
7/8/2020 Finding of GUILTY entered for 2913.02A1 - PETTY THEFT
7/8/2020 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 PETTY THEFTORC/CO 2913.02A1, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 180 Day(s) with 180 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 $106.51 per day, and any other costs provided by statute.3) Defendant shall be placed on probation for 3 Year(s).
7/8/2020 Arraignment set for 07/08/2020 at 08:30 AM
6/29/2020 SUMMONS notice issued to RICHARD C HORNBACK Jr via FINDLAY PD
6/29/2020 Case Filed on 06/29/2020

© 2025 - City of Findlay