Case Details

General Information

Case Number
26TRD00051
Attorney Name
Assigned To
Offense Date
1/3/2026
Date Filed
1/5/2026
Waiverable
No
Affiant Name
TPR. E HEASTER
Affiant Type
State Patrol
Proof of Insurance
Yes
Muni Name
State of Ohio

Defendant Information

Name
KEVIN DAMIAN CEDILLO HURTADO
Address Line 1
6850 BEBOUT DR APT 21
Address Line 2
City
NORCROSS
State
GA
ZIP Code
30003
DLN
DOB
12/7/2003

Financial Information

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

Vehicle Information

Plate State
GA
Plate Number
SJD8968
Vehicle Year
2014
Vehicle Make
CHEV
Vehicle Model
Vehicle Color
BLU

Warrant Information

Active Warrants
No

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 OHP320451010420260022 4510.12 NO OL UO GUILTY GUILTY 1/7/2026 MATTHEW A CUNNINGHAM
2 OHP320451010420260022 4511.21C SPEED M4 GUILTY GUILTY 1/7/2026 MATTHEW A CUNNINGHAM
Count Number
1
Citation Number
OHP320451010420260022
Statute Code
4510.12
Statute Description
NO OL
Degree
UO
Plea
GUILTY
Finding
GUILTY
Finding Date
1/7/2026
Adjudicated By
MATTHEW A CUNNINGHAM
Count Number
2
Citation Number
OHP320451010420260022
Statute Code
4511.21C
Statute Description
SPEED
Degree
M4
Plea
GUILTY
Finding
GUILTY
Finding Date
1/7/2026
Adjudicated By
MATTHEW A CUNNINGHAM

Hearing Information

Description Court Date/Time Court Room Heard By
Arraignment 1/7/2026 9:00:00 AM 202

Docket Information

Entry Date Entry Text
1/7/2026 Paid $539.00 receipt# 2026400612 paid by KEVIN DAMIAN CEDILLO HURTADO 135282
1/7/2026 Plea of GUILTY entered on 01/07/2026
1/7/2026 Plea of GUILTY entered on 01/07/2026
1/7/2026 MAGISTRATE SENTENCING ENTRY Issued
1/7/2026 Finding of GUILTY entered for 4511.21C - SPEED
1/7/2026 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.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 $100.00 plus all costs
1/7/2026 MAGISTRATE SENTENCING ENTRY Issued
1/7/2026 Finding of GUILTY entered for 4510.12 - NO OL
1/7/2026 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.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 NO OLORC/CO 4510.12, and is sentenced as follows:1) A fine of $250.00 plus all costs
1/5/2026 Case Filed on 01/05/2026
1/5/2026 Arraignment set for 01/07/2026 at 09:00 AM in room 202

© 2026 - City of Findlay