Case Details

General Information

Case Number
26CRB00305
Attorney Name
PAUL MAEKASK
Assigned To
Offense Date
4/15/2026
Date Filed
4/15/2026
Waiverable
No
Affiant Name
SMITH, JOE
Affiant Type
City of Findlay PD
Proof of Insurance
Unknown
Muni Name
City of Findlay

Defendant Information

Name
STEPHEN J SHERMAN
Address Line 1
233 ELM ST
Address Line 2
City
FINDLAY
State
OH
ZIP Code
45840
DLN
TG160047
DOB
1/19/1990

Financial Information

Total Cost
$980.00
Total Paid
$0.00
Total Owed
$980.00

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 267637 2919.25A DOMESTIC VIOLENCE M1 NO CONTEST GUILTY 4/21/2026 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
267637
Statute Code
2919.25A
Statute Description
DOMESTIC VIOLENCE
Degree
M1
Plea
NO CONTEST
Finding
GUILTY
Finding Date
4/21/2026
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/22/2026 9:00:00 AM ALAN D HACKENBERG
Arraignment 4/22/2026 8:30:00 AM
Plea 4/21/2026 2:00:00 PM 3 MATTHEW A CUNNINGHAM
Hearing on Motion 4/21/2026 2:00:00 PM 3 MATTHEW A CUNNINGHAM
Continued 4/15/2026 2:00:00 PM 202

Docket Information

Entry Date Entry Text
4/21/2026 BALANCE DUE REMINDER Issued
4/21/2026 STATUS CONFERENCE set for 06/22/2026 at 09:00 AM by
4/21/2026 Program Appt Notification Issued
4/21/2026 WARRANT TO DISCHARGE Issued
4/21/2026 Plea of NO CONTEST entered on 04/21/2026
4/21/2026 Confinement Jail Time Sentenced 30 Day(s) 6 Credited 24 Suspended
4/21/2026 Finding of GUILTY entered for 2919.25A - DOMESTIC VIOLENCE
4/21/2026 MAGISTRATE SENTENCING ENTRY Issued
4/21/2026 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 NO CONTEST 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 DOMESTIC VIOLENCEORC/CO 2919.25A, and is sentenced as follows:1) A fine of $250.00 plus all costs 2) A jail sentence of 30 Day(s) with 24 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 6 Day(s) days served. 4) Defendant shall obtain a MENTAL HEALTH evaluation from a state certified agency within 30 days with a report to the Court. If directed, defendant to pursue any recommended course of treatment. 5) No criminal conduct for 1 Year(s).
4/21/2026 NCIC MENTAL HEALTH NOTICE Issued
4/21/2026 Evaluation Referral Issued
4/21/2026 PAUL MAEKASK filed notice of appearance
4/16/2026 Assignment Notice File Issued
4/16/2026 Hearing on Motion set for 04/21/2026 at 02:00 PM in room 3 by Magistrate MATTHEW A CUNNINGHAM HEARING ON DEFTS MOTION TO DISMISS.
4/16/2026 MOTION TO DISMISS SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 04/16/2026
4/16/2026 Assignment Notice File Issued
4/16/2026 Plea set for 04/21/2026 at 02:00 PM in room 3 by Magistrate MATTHEW A CUNNINGHAM
4/15/2026 Commitment Pending Hearing Issued
4/15/2026 NOTICE FEE of $5.00 assessed
4/15/2026 Program Appt Notification Issued
4/15/2026 This matter came on for consideration this day 04/15/2026. The defendant appeared in open court and was advised of the charge, penalty, available pleas, and legal rights. The Defendant suggested indigency and requested the appointment of counsel. It is therefore ORDERED, ADJUDGED, AND DECREED that this case be continued until 04/22/2026 at 08:30 AM and that the Defendant shall contact the Hancock County Public Defender's Office, 514 South Main Street, Findlay, Ohio at (419) 424-7276 If the Hancock County Public Defender declines to represent the Defendant or if the Defendant failed to contact the Hancock County Public Defender before 04/22/2026 the Defendant is ORDERED to reappear for arraignment on the date listed above. It is further ordered that the delay be charged against the Defendant pursuant to Revised Code 2945.72(C).It is further ordered that the defendant be released upon signing/posting of CASH OR SURETY in the amount of $1000.00, and further upon the condition(s) as stated on the bond.Placed on Pre-trial Supervision: Must report to the Probation department immediately after court. Defendant is subject to any additional conditions deemed appropriate by the Court and Probation Department.The Defendant is ordered to remain away from the alleged victim, the victim's place of employment, or any other place the alleged victim may be found, during the pendency of this action. NO CONTACT WITH JANET SHERMAN. STAY AWAY FROM AND DO NOT ENTER 233 ELM ST, FINDLAY, OH. NO POSSESSION OF FIREARMS. MAAY RETRIEVE PERSONAL ITEMS IN THE PRESENCE OF A PEACE OFFICER.
4/15/2026 MAGISTRATE CONTINUANCE Issued
4/15/2026 Arraignment continued to 04/22/2026 at 08:30 AM
4/15/2026 WARRANT ON COMPLAINT SERVED BY THE BLF W/$21.00 SERVICE FEES
4/15/2026 WARRANT ON COMPLAINT ISSUED TO THE BLF FOR SERVICE
4/15/2026 Case Filed on 04/15/2026
4/15/2026 Arraignment set for 04/15/2026 at 02:00 PM in room 202
4/15/2026 Written MOTION TO DISMISS filed by DEFENDANT FROM JAIL on 04/15/2026

© 2026 - City of Findlay