Case Details

General Information

Case Number
93TRD06570
Attorney Name
Assigned To
Offense Date
5/31/1993
Date Filed
6/2/1993
Waiverable
No
Affiant Name
ST CLAIR
Affiant Type
State Patrol
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
EPHRAIM C BANKS
Address Line 1
4261 LESLIE ST
Address Line 2
City
DETROIT
State
MI
ZIP Code
48238
DLN
DOB
6/2/1970

Financial Information

Total Cost
$57.00
Total Paid
$0.00
Total Owed
$57.00

Vehicle Information

Plate State
MI
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 F120295 4511.21 SPEEDING MM NO CONTEST GUILTY 6/15/1993 KEVIN C SMITH
Count Number
1
Citation Number
F120295
Statute Code
4511.21
Statute Description
SPEEDING
Degree
MM
Plea
NO CONTEST
Finding
GUILTY
Finding Date
6/15/1993
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
Desk Review 12/29/2025 5:00:00 PM 2 STEPHANIE M BISHOP
Continued 8/18/2025 5:00:00 PM 2 STEPHANIE M BISHOP
Continued 5/19/2025 5:00:00 PM
STATUS CONFERENCE 4/14/2025 11:00:00 AM 1 ALAN D HACKENBERG
Miscellaneous 9/28/1993 10:15:00 AM KEVIN C SMITH

Docket Information

Entry Date Entry Text
8/29/2025 Desk Review continued to 12/29/2025 at 05:00 PM in room 2 by JUDGE STEPHANIE M BISHOP
5/15/2025 Desk Review continued to 08/18/2025 at 05:00 PM in room 2 by JUDGE STEPHANIE M BISHOP
4/17/2025 Unpaid Letter Issued
4/17/2025 Issued Unpaid Letter for Case Balance Due of $57.00 and over all balance of $57.00
4/17/2025 Desk Review set for 05/19/2025 at 05:00 PM
4/14/2025 DEFTS COPY OF PAYMENT AGREEMENT RETURNED BY USPS FROM 1404 CEDAR SAGINAW MI 48601 STATING RETURN TO SENDER UNABLE TO FORWARD UNABLE TO FORWARD
3/6/2025 PAY AGREEMENT FINANCIAL SANCT Issued
3/6/2025 STATUS CONFERENCE set for 04/14/2025 at 11:00 AM in room 1 by JUDGE ALAN D HACKENBERG
3/6/2025 License released on 03/06/2025
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $17.10
5/15/2019 Issued Unpaid Letter for Case Balance Due of $74.10 and over all balance of $74.10
5/15/2019 Unpaid Letter Notice Issued
5/15/2019 Unpaid Letter Notice Issued
5/16/2011 Case sent to collection agency on 05/16/2011
5/16/2011 CRS FEE of $17.10 assessed
5/9/1999 BMV LIC FORF SUSPENSION RECORD SENT VIA DISKETTE
9/30/1993 O.L. SUSP. SENT TO BMV.
8/26/1993 REVIEW HEARING-PERSONAL SERVICE DEFT. FTA-RECOMMEND FORFEIT DEFT'S OL IN OHIO-MG. PRESTON R 203 F 1287 HOLD FOR OL FORFEITURE
6/15/1993 FINED $20 + CC.

© 2025 - City of Findlay