Case Details

General Information

Case Number
24TRD02802
Attorney Name
Assigned To
Offense Date
4/16/2024
Date Filed
4/18/2024
Waiverable
No
Affiant Name
HARTMAN, COREY
Affiant Type
Hancock CO Sheriff
Proof of Insurance
No
Muni Name
State of Ohio

Defendant Information

Name
JESSE L BUTLER Jr
Address Line 1
923 ROBINSON AVENUE
Address Line 2
City
KENTON
State
OH
ZIP Code
43326
DLN
RP009708
DOB
5/1/1966

Financial Information

Total Cost
$419.00
Total Paid
$0.00
Total Owed
$419.00

Vehicle Information

Plate State
OH
Plate Number
JMZ8977
Vehicle Year
2011
Vehicle Make
KIA
Vehicle Model
Vehicle Color
COM

Warrant Information

Active Warrants
No

Counts

Count Number Citation Number Statute Code Statute Description Plea Finding Finding Date Adjudicated By
1 CO3200003063 4510.16A DUS - FRA, NONCOMPLIANCE GUILTY GUILTY 4/25/2024 MATTHEW A CUNNINGHAM
2 CO3200003063 4511.21C SPEED GUILTY GUILTY 4/25/2024 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
CO3200003063
Statute Code
4510.16A
Statute Description
DUS - FRA, NONCOMPLIANCE
Plea
GUILTY
Finding
GUILTY
Finding Date
4/25/2024
Adjudicated By
MATTHEW A CUNNINGHAM
Count Number
2
Citation Number
CO3200003063
Statute Code
4511.21C
Statute Description
SPEED
Plea
GUILTY
Finding
GUILTY
Finding Date
4/25/2024
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/24/2024 9:30:00 AM 2 STEPHANIE M BISHOP
Arraignment 4/25/2024 8:30:00 AM 202

Docket Information

Entry Date Entry Text
4/25/2024 PAY AGREEMENT FINANCIAL SANCT Issued
4/25/2024 STATUS CONFERENCE set for 06/24/2024 at 09:30 AM in room 2 by JUDGE STEPHANIE M BISHOP
4/25/2024 Plea of GUILTY entered on 04/25/2024
4/25/2024 Plea of GUILTY entered on 04/25/2024
4/25/2024 MAGISTRATE SENTENCING ENTRY Issued
4/25/2024 Finding of GUILTY entered for 4511.21C - SPEED
4/25/2024 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 SPEEDORC/CO 4511.21C, and is sentenced as follows:1) A fine of $50.00 plus all costs
4/25/2024 MAGISTRATE SENTENCING ENTRY Issued
4/25/2024 Finding of GUILTY entered for 4510.16A - DUS - FRA, NONCOMPLIANCE
4/25/2024 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 DUS - FRA, NONCOMPLIANCEORC/CO 4510.16A, and is sentenced as follows:1) A fine of $200.00 plus all costs
4/18/2024 Case Filed on 04/18/2024
4/18/2024 Arraignment set for 04/25/2024 at 08:30 AM in room 202

© 2024 - City of Findlay