Case Details

General Information

Case Number
24CRB01098
Attorney Name
Assigned To
Offense Date
11/13/2024
Date Filed
11/14/2024
Waiverable
No
Affiant Name
SCHIMMOELLER, JOHN
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
JONATHAN PATRICK WASHINGTON
Address Line 1
HOMELESS
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
DOB
7/13/2002

Financial Information

Total Cost
$1,040.64
Total Paid
$0.00
Total Owed
$1,040.64

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 202423794 545.05A1 PETTY THEFT M1 GUILTY GUILTY 11/14/2024 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
202423794
Statute Code
545.05A1
Statute Description
PETTY THEFT
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
11/14/2024
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 9/8/2025 9:30:00 AM 1 ALAN D HACKENBERG
Desk Review 6/16/2025 5:00:00 PM 1 ALAN D HACKENBERG
Continued 4/7/2025 5:00:00 PM 1 ALAN D HACKENBERG
STATUS CONFERENCE 1/13/2025 10:00:00 AM 2 STEPHANIE M BISHOP
Arraignment 11/14/2024 2:00:00 PM 202

Docket Information

Entry Date Entry Text
9/12/2025 FTA STATUS CONFERENCE CR Issued
9/12/2025 Warrant issued for FTA STATUS CONFERENCE HEARING CR on 09/12/2025
7/28/2025 DEFT'S COPY OF DESK REVIEW JUDGMENT ENTRY RETURNED BY USPS FROM 510 W MAIN CROSS ST FINDLAY OH 45840 STATING RETURN TO SENDER; ATTEMPTED NOT KNOWN; UNABLE TO FORWARD
7/10/2025 Case sent to collection agency on 07/10/2025
6/30/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
6/30/2025 DR Cancelled set Stat Conf Issued
6/30/2025 Fines & Costs not paid case set for Status Conference.
6/30/2025 STATUS CONFERENCE set for 09/08/2025 at 09:30 AM in room 1 by
4/2/2025 Desk Review continued to 06/16/2025 at 05:00 PM in room 1 by JUDGE ALAN D HACKENBERG
3/17/2025 Case sent to BCI&I on 03172025
3/12/2025 Refund issued for $30.00, refund method Check #119129 WAL MART
3/10/2025 Paid $15.00 receipt# 2025407732 paid by EXEL 2/24/25 54755698
3/10/2025 Paid $15.00 receipt# 2025407668 paid by EXEL 3/3/25 54895724
3/10/2025 Voided payment for $25.00 receipt number 2025407594- wrong case
3/10/2025 Paid $25.00 receipt# 2025407594 paid by HANON SYSTEMS 3/3/25 54895741
2/26/2025 Refund issued for $45.00, refund method Check #118975 WAL MART
2/25/2025 Paid $15.00 receipt# 2025405871 paid by EXEL 2/14/25 54649168
2/20/2025 Paid $15.00 receipt# 2025405438 paid by EXEL INC 02/10/25 54529311
2/20/2025 Paid $15.00 receipt# 2025405414 paid by EXEL INC 02/03/25 54399739
2/12/2025 Refund issued for $15.00, refund method Check #118904 WAL MART
2/5/2025 Paid $15.00 receipt# 2025403701 paid by EXEL INC 01/27/25 54265015
1/13/2025 Desk Review set for 04/07/2025 at 05:00 PM in room 1 by JUDGE ALAN D HACKENBERG
1/13/2025 CANCELLED STATUS CONFERENCE for 04/28/2025 at 09:00 AM in room 2 by JUDGE STEPHANIE M BISHOP by JUDGE ALAN D HACKENBERG
1/13/2025 Wage Deduction Issued
1/13/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
1/13/2025 STATUS CONFERENCE set for 04/28/2025 at 09:00 AM in room 2 by JUDGE STEPHANIE M BISHOP by JUDGE ALAN D HACKENBERG
1/13/2025 Fines & Costs not paid case set for Status Conference.
11/18/2024 COMMIT RETURNED BY HCJC (LOWDEN) FOR 4 DAYS AT 11/14/2024 AT 3:30 PM
11/14/2024 Finger Print Return Issued
11/14/2024 Finger Print Requirements Issued
11/14/2024 PAY AGREEMENT FINANCIAL SANCT Issued
11/14/2024 STATUS CONFERENCE set for 01/13/2025 at 10:00 AM in room 2 by JUDGE STEPHANIE M BISHOP
11/14/2024 NOTICE FEE of $5.00 assessed
11/14/2024 Commitment After Conviction Issued
11/14/2024 Plea of GUILTY entered on 11/14/2024
11/14/2024 Confinement Jail Time Sentenced 30 Day(s) 1 Credited 25 Suspended
11/14/2024 Finding of GUILTY entered for 545.05A1 - PETTY THEFT
11/14/2024 MAGISTRATE SENTENCING ENTRY Issued
11/14/2024 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 PETTY THEFTORC/CO 545.05A1, 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 $108.00 per day, and any other costs provided by statute. 3) Credit for 1 Day(s) days served. 4) No criminal conduct for 1 Year(s).5) Defendant shall make restitution in the amount of $185.64 by 02/14/2025 to to WALMART 1161 TRENTON AVE FINDLAY, OH 45840
11/14/2024 Order for Restitution Issued
11/14/2024 WARRANT ON COMPLAINT RETURNED BY BLF (SCHIMMOELLER) WITH SERV $21.00 FEE
11/14/2024 WARRANT ON COMPLAINT ISSUED TO BLF FOR SERVICE
11/14/2024 Case Filed on 11/14/2024
11/14/2024 Arraignment set for 11/14/2024 at 02:00 PM in room 202

© 2025 - City of Findlay