Case Details

General Information

Case Number
23CRB00734
Attorney Name
Assigned To
Offense Date
5/7/2023
Date Filed
6/12/2023
Waiverable
No
Affiant Name
MARSHALL, DOUG
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
JOSHUA PAUL LESKO
Address Line 1
1013 RANDOLPH ST
Address Line 2
City
DAYTON
State
OH
ZIP Code
45417
DLN
DOB
10/26/1988

Financial Information

Total Cost
$1,073.82
Total Paid
$0.00
Total Owed
$1,073.82

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 202311819 525.07A OBSTRUCTING OFFICIAL BUSINESS M2 GUILTY GUILTY 5/13/2025 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
202311819
Statute Code
525.07A
Statute Description
OBSTRUCTING OFFICIAL BUSINESS
Degree
M2
Plea
GUILTY
Finding
GUILTY
Finding Date
5/13/2025
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 10/13/2025 10:30:00 AM 1 ALAN D HACKENBERG
STATUS CONFERENCE 9/15/2025 9:30:00 AM 1 ALAN D HACKENBERG
Desk Review 7/14/2025 5:00:00 PM 2 STEPHANIE M BISHOP
Arraignment 5/13/2025 2:00:00 PM
Arraignment 4/23/2025 8:30:00 AM

Docket Information

Entry Date Entry Text
10/23/2025 Warrant Block Sent to BMV
10/20/2025 BW (FTA STAT CONF HRG) ISSUED TO FPD FOR SERVICE
10/16/2025 Status Conf Bench Warrant Issued
10/16/2025 CASH OR SURETY Bond Set for $250.00
10/16/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 10/16/2025
9/12/2025 Case sent to collection agency on 09/12/2025
8/29/2025 DR Cancelled set Stat Conf Issued
8/29/2025 STATUS CONFERENCE set for 10/13/2025 at 10:30 AM in room 1 by JUDGE ALAN D HACKENBERG
7/16/2025 Balance Due Notice Issued
7/16/2025 STATUS CONFERENCE set for 09/15/2025 at 09:30 AM in room 1 by JUDGE ALAN D HACKENBERG
7/16/2025 MOTION GRANTED by MATTHEW A CUNNINGHAM Magistrate on 07/16/2025 (CLERK SHALL SCHEDULE STATUS CONFERENCE IN APPROXIMATELY 60 DAYS.)
7/14/2025 Written MOTION filed by DEFENDANT BY FAX on 07/14/2025 (FOR MORE TIME TO MAKE PAYMENTS)
5/20/2025 BW RETURNED FROM FPD (LAFFERTY) FTA ARRN W/ $136.50 SERVICE FEES
5/13/2025 Balance Due Notice Issued
5/13/2025 Desk Review set for 07/14/2025 at 05:00 PM in room 2 by JUDGE STEPHANIE M BISHOP
5/13/2025 NOTICE FEE of $5.00 assessed
5/13/2025 Commitment After Conviction Issued
5/13/2025 Confinement Jail Time Sentenced 30 Day(s) 3 Credited 25 Suspended
5/13/2025 Finding of GUILTY entered for 525.07A - OBSTRUCTING OFFICIAL BUSINESS
5/13/2025 MAGISTRATE SENTENCING ENTRY Issued
5/13/2025 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 OBSTRUCTING OFFICIAL BUSINESS ORC/CO 525.07A, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 30 Day(s) with 25 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 up to $98.00 per day, and any other costs provided by statute. 3) Credit for 3 Day(s) days served. 4) No criminal conduct for 1 Year(s).
5/13/2025 Warrant Block Release Sent to BMV
5/13/2025 Arraignment changed to 05/13/2025 at 02:00 PM
5/12/2025 BW (FTA ARRN) SERVED BY FPD (LAFFERTY)
5/12/2025 Arraignment set for 05/12/2025 at 02:00 PM
5/12/2025 Warrant for FTA CR HEARING was Served on 05/10/2025
4/29/2025 Warrant Block Sent to BMV
4/24/2025 BW (FTA ARRN) ISSUED TO FPD FOR SERVICE
4/23/2025 This matter came on for consideration this day 04/23/2025. The defendant having been duly served, failed to appear. It is therefore ORDERED that a Bench Warrant for the Defendant's arrest over a cash or surety bond in the amount of $750.00.It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(D).
4/23/2025 JE Continuance Issued
4/23/2025 CR FTA Hearing Bench Warrant Issued
4/23/2025 BENCH WARRANT FEE of $25.00 assessed
4/23/2025 Warrant issued for FTA CR HEARING on 04/23/2025
4/8/2025 Arraignment set for 04/23/2025 at 08:30 AM
4/8/2025 Service for SUMMONS to JOSHUA PAUL LESKO sent via REGULAR MAIL was Personal on 03/24/2025 RETURNED BY MONTGOMERY CO JAIL/SHERIFF OFFICE W/ SERV FEE $22.00
3/25/2025 SUMMONS notice issued to MONTGOMERY COUNTY SHERIFF for personal service on JOSHUA PAUL LESKO via REGULAR MAIL
3/21/2025 DEFT'S COPY OF SUMMONS SENT BY CERTIFIED MAIL RETURNED BY USPS FROM 1013 RANDOLPH ST, DAYTON, OH 45417 STATING RETURN TO SENDER, UNCLAIMED, UNABLE TO FORWARD
3/11/2025 Service for SUMMONS to JOSHUA PAUL LESKO sent via CERTIFIED MAIL was Failed on 02/18/2025 Receipt Number 9414814903030614496596 Failure Reason: NOT AT THIS ADDRESS
2/24/2025 SUMMONS notice issued to JOSHUA PAUL LESKO via CERTIFIED MAIL 9414814903030614496596 with $8.16 fee
2/24/2025 DEFT'S COPY OF SUMMONS SENT BY CERTIFIED MAIL RETURNED BY USPS FROM 1951 GETTYSBURG AVE, DAYTON, OH 45417 STATING RETURN TO SENDER, NOT AT THIS ADDRESS, UNABLE TO FORWARD
2/24/2025 CANCELLED Arraignment for 02/26/2025 at 08:30 AM
2/13/2025 Arraignment set for 02/26/2025 at 08:30 AM
2/13/2025 DEFT'S COPY OF SUMMONS SENT BY CERTIFIED MAIL DELIVERED BY USPS ON 01/31/2025 SIGNED BY JENNIFER TELLEZ
2/4/2025 Service For SUMMONS to JOSHUA PAUL LESKO sent via Certified Mail was Perfected on 02/04/2025 Receipt Number 9414814903030614491690
1/28/2025 SUMMONS notice issued to JOSHUA PAUL LESKO via CERTIFIED MAIL 9414814903030614491690 with $8.16 fee
1/28/2025 Service for SUMMONS to JOSHUA PAUL LESKO sent via FINDLAY PD was RECALLED on 01/28/2025
8/15/2023 Plea of NO PLEA entered on 08/15/2023
8/15/2023 Finding of UNAVAILABLE entered for 525.07A - OBSTRUCTING OFFICIAL BUSINESS
6/12/2023 SUMMONS notice issued to JOSHUA PAUL LESKO via FINDLAY PD
6/12/2023 Case Filed on 06/12/2023

© 2025 - City of Findlay