Case Details

General Information

Case Number
91TRD04164
Attorney Name
Assigned To
Offense Date
3/29/1991
Date Filed
4/1/1991
Waiverable
No
Affiant Name
PAPE
Affiant Type
State Patrol
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
MATTHEW S WALTERS
Address Line 1
1530 SPRINGWELLS ST APT 8
Address Line 2
City
DETROIT
State
MI
ZIP Code
48209
DLN
DOB
5/1/1972

Financial Information

Total Cost
$258.00
Total Paid
$10.00
Total Owed
$248.00

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 L514030 4507.02B1 DRIVING UNDER SUSPENSION -FRA M1 GUILTY GUILTY 4/9/1991 KEVIN C SMITH
Count Number
1
Citation Number
L514030
Statute Code
4507.02B1
Statute Description
DRIVING UNDER SUSPENSION -FRA
Degree
M1
Plea
GUILTY
Finding
GUILTY
Finding Date
4/9/1991
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 6/30/2025 11:00:00 AM 1 ALAN D HACKENBERG

Docket Information

Entry Date Entry Text
7/9/2025 Warrant Block Sent to BMV
7/3/2025 BW (FTA STAT CONF HRG W/ BOND) ISSUED TO HSO FOR SERVICE
7/2/2025 Status Conf Bench Warrant Issued
7/2/2025 CASH OR SURETY Bond Set for $300.00
7/2/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 07/02/2025
4/16/2025 PAY AGREEMENT FINANCIAL SANCT Issued
4/16/2025 STATUS CONFERENCE set for 06/30/2025 at 11:00 AM in room 1 by JUDGE ALAN D HACKENBERG
4/16/2025 License released on 04/16/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $74.40
5/16/2011 CRS FEE of $74.40 assessed
5/16/2011 Case sent to collection agency on 05/16/2011
5/9/1999 BMV LIC FORF SUSPENSION RECORD SENT VIA DISKETTE
10/22/1992 OL FORFEITURE SENT TO BMV
9/14/1992 HOLD FOR OL FORFEITURE
4/9/1991 FINED $200 + CC. 3 DAYS JAIL.

© 2025 - City of Findlay