Case Details

General Information

Case Number
20TRD04614
Attorney Name
Assigned To
Offense Date
9/3/2020
Date Filed
9/8/2020
Waiverable
Yes
Affiant Name
RITTER, JUSTIN
Affiant Type
Hancock CO Sheriff
Proof of Insurance
Yes
Muni Name
State of Ohio

Defendant Information

Name
MARIA C LEWIS
Address Line 1
5882 ANDREW JOHN DR
Address Line 2
City
NEW ALBANY
State
OH
ZIP Code
43054
DLN
TE857372
DOB
1/23/1981

Financial Information

Total Cost
$242.00
Total Paid
$30.00
Total Owed
$212.00

Vehicle Information

Plate State
OH
Plate Number
HJU6022
Vehicle Year
2012
Vehicle Make
GMC
Vehicle Model
Vehicle Color
BLK

Warrant Information

Active Warrants
Yes

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 03200L26090320201746 4511.21A UNREASONABLE FOR CONDITIONS MM NO CONTEST GUILTY 9/14/2020 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
03200L26090320201746
Statute Code
4511.21A
Statute Description
UNREASONABLE FOR CONDITIONS
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
9/14/2020
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/16/2025 9:30:00 AM 1 ALAN D HACKENBERG
STATUS CONFERENCE 11/16/2020 9:30:00 AM 2 MARK C MILLER
Arraignment 9/14/2020 2:30:00 PM 202

Docket Information

Entry Date Entry Text
6/25/2025 Warrant Block Sent to BMV
6/24/2025 BW (FTA STATUS CONF HRG) ISSUED TO HSO FOR SERVICE
6/18/2025 Status Conf Bench Warrant Issued
6/18/2025 CASH OR SURETY Bond Set for $250.00
6/18/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 06/18/2025
5/9/2025 DEFT COPY OF PAYMENT AGREEMENT HEARING NOTICE RETURNED BY USPS MARKED "NOT DELIVERABLE AS ADDRESSED-UNABLE TO FORWARD"
4/10/2025 License Forfeiture Recall sent to BMV
4/8/2025 PAY AGREEMENT FINANCIAL SANCT Issued
4/8/2025 STATUS CONFERENCE set for 06/16/2025 at 09:30 AM in room 1 by JUDGE ALAN D HACKENBERG
4/8/2025 License released on 04/08/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/21/2020 License Forfeiture Sent to BMV
12/21/2020 LF FEE of $10.00 assessed
11/18/2020 F&C LICENSE FORFEITURE Issued
11/18/2020 License forfeited on 12/18/2020
9/15/2020 WEB PAYMENT Paid $30.00 receipt# 2020426164 paid by CAROL JACKSON
9/14/2020 PAY AGREEMENT FINANCIAL SANCT Issued
9/14/2020 STATUS CONFERENCE set for 11/16/2020 at 09:30 AM in room 2 by JUDGE MARK C MILLER
9/14/2020 Plea of NO CONTEST entered on 09/14/2020
9/14/2020 Finding of GUILTY entered for 4511.21A - UNREASONABLE FOR CONDITIONS
9/14/2020 MAGISTRATE SENTENCING ENTRY Issued
9/14/2020 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.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 UNREASONABLE FOR CONDITIONSORC/CO 4511.21A, 1 priors and is sentenced as follows:1) A fine of $125.00 plus all costs
9/14/2020 Arraignment changed to 09/14/2020 at 02:30 PM in room 202 Hearing was set on 09/08/2020 DEFT INCARCERATED ON OTHER MATTERS. HEARING MOVED TO 9/14/2020
9/8/2020 Arraignment set for 09/15/2020 at 08:30 AM in room 202
9/8/2020 Case Filed on 09/08/2020

© 2025 - City of Findlay