Case Details

General Information

Case Number
25CRB01091
Attorney Name
PAUL MAEKASK
Assigned To
Offense Date
12/21/2025
Date Filed
12/29/2025
Waiverable
No
Affiant Name
HACKWORTH, RYAN
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
JAMES E HEATH
Address Line 1
715 LYNN STREET
Address Line 2
City
FOSTORIA
State
OH
ZIP Code
44830
DLN
DOB
7/3/1977

Financial Information

Total Cost
$539.00
Total Paid
$0.00
Total Owed
$539.00

Vehicle Information

Plate State
OH
Plate Number
Vehicle Year
Vehicle Make
Vehicle Model
Vehicle Color

Warrant Information

Active Warrants
No

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 202527050 545.05A1 PETTY THEFT M1 GUILTY GUILTY 1/14/2026 ALAN D HACKENBERG
Count Number
1
Citation Number
202527050
Statute Code
545.05A1
Statute Description
PETTY THEFT
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
1/14/2026
Adjudicated By
ALAN D HACKENBERG

Hearing Information

Description Court Date/Time Court Room Heard By
Revocation 3/19/2026 10:30:00 AM 1 ALAN D HACKENBERG
Continued 1/14/2026 8:30:00 AM 202
Arraignment 1/14/2026 8:30:00 AM
Continued 12/31/2025 8:30:00 AM

Docket Information

Entry Date Entry Text
3/11/2026 PAUL MAEKASK filed notice of appearance
3/11/2026 Written ENTRY OF APPEARANCE AS COUNSEL filed by DEF ATTY BY FAX on 03/11/2026
3/2/2026 Probation violation served by Probation Officer Powell.
2/18/2026 Assignment Notice File Issued
2/18/2026 Revocation set for 03/19/2026 at 10:30 AM in room 1 by JUDGE ALAN D HACKENBERG
2/18/2026 Probation violation served by Probation Officer Powell.
1/14/2026 Case sent to BCI&I on 01142026
1/14/2026 BALANCE DUE REMINDER Issued
1/14/2026 Plea of GUILTY entered on 01/14/2026
1/14/2026 Finding of GUILTY entered for 545.05A1 - PETTY THEFT
1/14/2026 Confinement Jail Time Sentenced 90 Day(s) 90 Suspended
1/14/2026 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.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 90 Day(s) with 90 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) No criminal conduct for 1 Year(s).4) Defendant shall be placed on probation for 1 Year(s).
12/31/2025 This matter came on for consideration this day 12/31/2025. The defendant having been duly served, failed to appear. It is therefore ORDERED, ADJUDGED, AND DECREED that this matter be continued until 01/14/2026 at 08:30 AM. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(D).
12/31/2025 JE Continuance Issued
12/31/2025 Arraignment continued to 01/14/2026 at 08:30 AM Hearing was set in court on 12/31/2025
12/29/2025 Arraignment set for 12/31/2025 at 08:30 AM in room 202
12/29/2025 Case Filed on 12/29/2025

© 2026 - City of Findlay