Case Details

General Information

Case Number
20TRD04524
Attorney Name
Assigned To
Offense Date
9/1/2020
Date Filed
9/2/2020
Waiverable
Yes
Affiant Name
TPR. D LOPEZ
Affiant Type
State Patrol
Proof of Insurance
Yes
Muni Name
State of Ohio

Defendant Information

Name
BRIAN T CHISHOLM
Address Line 1
218 1/2 S MAIN ST #0
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
TE685883
DOB
7/7/1990

Financial Information

Total Cost
$157.00
Total Paid
$155.00
Total Owed
$2.00

Vehicle Information

Plate State
OH
Plate Number
HVD8122
Vehicle Year
2000
Vehicle Make
PONT
Vehicle Model
Vehicle Color
WHI

Warrant Information

Active Warrants
No

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 OHP320910090120202028 4511.21D4 SPEED MM GUILTY GUILTY 9/15/2020 KEVIN C SMITH
Count Number
1
Citation Number
OHP320910090120202028
Statute Code
4511.21D4
Statute Description
SPEED
Degree
MM
Plea
GUILTY
Finding
GUILTY
Finding Date
9/15/2020
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 12/8/2025 9:00:00 AM MATTHEW A CUNNINGHAM
STATUS CONFERENCE 9/8/2025 10:30:00 AM ALAN D HACKENBERG
Arraignment 9/15/2020 8:30:00 AM 202

Docket Information

Entry Date Entry Text
9/22/2025 STATUS CONFERENCE set for 12/08/2025 at 09:00 AM by Magistrate MATTHEW A CUNNINGHAM Hearing was set on 09/22/2025 by Magistrate MATTHEW A CUNNINGHAM
9/22/2025 Fines & Costs not paid as ordered case set for Status Conference.
7/10/2025 STATUS CONFERENCE set for 09/08/2025 at 10:30 AM by JUDGE ALAN D HACKENBERG Hearing was set on 07/10/2025 by JUDGE ALAN D HACKENBERG
9/6/2024 Case sent to collection agency on 09/06/2024
4/19/2023 License Forfeiture Cleared
4/19/2023 MOTION TO RELEASE FINES AND COSTS FORFEITURE GRANTED by MATTHEW A CUNNINGHAM Magistrate on 04/19/2023 (LICENSE FORFEITURE CLEARED)
4/18/2023 Written MOTION TO RELEASE FINES AND COSTS FORFEITURE filed by Defendant on 04/18/2023
3/27/2023 Paid $5.00 receipt# 2023408611 paid by BRIAN T CHISHOLM
3/3/2023 Paid $5.00 receipt# 2023406293 paid by BRIAN T CHISHOLM
2/23/2023 Paid $20.00 receipt# 2023405178 paid by BRIAN T CHISHOLM
2/17/2023 License forfeited on 05/01/2023
2/17/2023 MOTION TO RELEASE FINES AND COSTS FORFEITURE DENIED by MATTHEW A CUNNINGHAM Magistrate on 02/17/2023 (HOWEVER, THE COURT WILL STAY LICENSE FORFEITURE FOR 60 DAYS. IF DEFENDANT IS COMPLYING WITH HIS PAYMENT PLAN, THE COURT WILL RECONSIDER CANCELLING LICENSE FORFEITURES)
2/9/2023 Written MOTION TO RELEASE FINES AND COSTS FORFEITURE filed by Defendant on 02/09/2023
2/9/2023 Paid $100.00 receipt# 2023403957 paid by BRIAN T CHISHOLM
1/30/2023 F&C LICENSE FORFEITURE Issued
1/30/2023 License forfeited on 03/01/2023
10/27/2022 Paid $5.00 receipt# 2022429595 paid by BRIAN T CHISHOLM
3/14/2022 Paid $5.00 receipt# 2022406784 paid by BRIAN T CHISHOLM 937592
6/7/2021 Paid $5.00 receipt# 2021417093 paid by BRIAN T CHISHOLM
3/23/2021 Issued Unpaid Letter for Case Balance Due of $147.00 and over all balance of $6227.20
2/4/2021 Paid $5.00 receipt# 2021403572 paid by BRIAN T CHISHOLM
10/20/2020 Paid $5.00 receipt# 2020430259 paid by BRIAN T CHISHOLM
9/15/2020 Plea of GUILTY entered on 09/15/2020
9/15/2020 Finding of GUILTY entered for 4511.21D4 - SPEED
9/15/2020 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 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 SPEEDORC/CO 4511.21D4, and is sentenced as follows:1) A fine of $50.00 plus all costs
9/2/2020 Case Filed on 09/02/2020
9/2/2020 Arraignment set for 09/15/2020 at 08:30 AM in room 202

© 2025 - City of Findlay