Case Details

General Information

Case Number
23TRD01485
Attorney Name
Assigned To
Offense Date
3/3/2023
Date Filed
3/6/2023
Waiverable
Yes
Affiant Name
DOWNER, NATHANAEL
Affiant Type
Hancock CO Sheriff
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
ASHLEY C PHILIPP
Address Line 1
4578 STATE ROUTE 186
Address Line 2
City
MCCOMB
State
OH
ZIP Code
45858
DLN
UD284209
DOB
2/10/1997

Financial Information

Total Cost
$177.00
Total Paid
$0.00
Total Owed
$177.00

Vehicle Information

Plate State
OH
Plate Number
JAE8374
Vehicle Year
2012
Vehicle Make
DODG
Vehicle Model
Vehicle Color
BLK

Warrant Information

Active Warrants
Yes

Counts

Count Number Citation Number Statute Code Statute Description Plea Finding Finding Date Adjudicated By
1 03200L39030320231121 4503.11 EXPIRED REGISTRATION GUILTY GUILTY 2/15/2024 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
03200L39030320231121
Statute Code
4503.11
Statute Description
EXPIRED REGISTRATION
Plea
GUILTY
Finding
GUILTY
Finding Date
2/15/2024
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 4/22/2024 9:00:00 AM 2 STEPHANIE M BISHOP
Arraignment 2/15/2024 8:30:00 AM
Arraignment 3/28/2023 8:30:00 AM
Continued 3/14/2023 8:30:00 AM 202

Docket Information

Entry Date Entry Text
4/30/2024 Warrant Block Sent to BMV
4/25/2024 BW (FTA STAT CONF HRG CR) ISSUED TO HCSO FOR SERVICE
4/25/2024 FTA STATUS CONFERENCE CR Issued
4/25/2024 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 04/25/2024
2/20/2024 License Forfeiture Recall sent to BMV
2/15/2024 PAYMENT AGREEMENT W/ SANCTIONS Issued
2/15/2024 Fines & Costs not paid case set for Status Conference.
2/15/2024 STATUS CONFERENCE set for 04/22/2024 at 09:00 AM in room 2 by JUDGE STEPHANIE M BISHOP
2/15/2024 MOTION TO RELEASE FINES AND COSTS FORFEITURE MOOT by MATTHEW A CUNNINGHAM Magistrate on 02/15/2024
2/15/2024 OL Forfeiture Release Issued
2/15/2024 License released on 02/15/2024
2/15/2024 Plea of GUILTY entered on 02/15/2024
2/15/2024 Finding of GUILTY entered for 4503.11 - EXPIRED REGISTRATION
2/15/2024 MAGISTRATE SENTENCING ENTRY Issued
2/15/2024 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 EXPIRED REGISTRATIONORC/CO 4503.11, and is sentenced as follows:1) A fine of $50.00 plus all costs FORFEITURE RELEASED.
2/15/2024 Arraignment set for 02/15/2024 at 08:30 AM
2/15/2024 Written MOTION TO RELEASE FINES AND COSTS FORFEITURE filed by Defendant on 02/15/2024
5/2/2023 License Forfeiture Sent to BMV
5/2/2023 LF FEE of $10.00 assessed
5/2/2023 Plea of NO PLEA entered on 05/02/2023
5/2/2023 Finding of UNAVAILABLE entered for 4503.11 - EXPIRED REGISTRATION
3/29/2023 OL Forfeiture Issued
3/29/2023 License forfeited on 04/28/2023
3/15/2023 This matter came on for consideration this day 03/15/2023. The defendant having been duly served, failed to appear. It is therefore ORDERED, ADJUDGED, AND DECREED that this matter be continued until 03/28/2023 at 08:30 AM. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(D).
3/15/2023 JE Continuance Issued
3/15/2023 Arraignment continued to 03/28/2023 at 08:30 AM
3/6/2023 Case Filed on 03/06/2023
3/6/2023 Arraignment set for 03/14/2023 at 08:30 AM in room 202

© 2024 - City of Findlay