Civil Case Details

General Information

Case Number
15CVI00659
Case Name
CITY OF FINDLAY v. CANDICE DRAKEFORD
File Date
4/8/2015
Case Status
Open

Parties

Party Name
CITY OF FINDLAY INCOME TAX DEPARTMENT
Address
PO BOX 862
FINDLAY, OH 45839-0862
Attorney
SCOTT L BASINGER
Label
Plaintiff
Party Name
CANDICE DRAKEFORD
Address
530 ST JOSEPH ST
FREMONT, OH 43420
Attorney
Label
Defendant

Services

Requested For
Debtors Exam
Requested On
4/22/2026
Requested By
Party Served
CANDICE DRAKEFORD
Method
Regular Mail
Status
Perfected
Completed On
4/22/2026
Requested For
Debtors Exam
Requested On
1/23/2026
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Failed
Completed On
2/20/2026
Requested For
Debtors Exam
Requested On
11/10/2025
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Failed
Completed On
12/1/2025
Requested For
Debtors Exam
Requested On
9/18/2025
Requested By
Party Served
CANDICE DRAKEFORD
Method
Regular Mail
Status
Failed
Completed On
11/7/2025
Requested For
Debtors Exam
Requested On
8/25/2025
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Failed
Completed On
9/15/2025
Requested For
Debtors Exam/Contempt
Requested On
6/13/2024
Requested By
Party Served
CANDICE DRAKEFORD
Method
Regular Mail
Status
Failed
Completed On
9/4/2024
Requested For
Debtors Exam
Requested On
5/8/2024
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Failed
Completed On
6/12/2024
Requested For
Debtors Exam
Requested On
2/22/2024
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Completed On
Requested For
Contempt
Requested On
9/22/2022
Requested By
Party Served
CANDICE DRAKEFORD
Method
Personal & or Residence
Status
Residence
Completed On
9/30/2022
Requested For
Debtors Exam
Requested On
4/18/2022
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Failed
Completed On
4/26/2022
Requested For
Affidavit, Order & Ntc of Garn
Requested On
10/15/2020
Requested By
Party Served
LUCKY DOG ENTERPRISES
Method
Certified Mail
Status
Perfected
Completed On
10/17/2020
Requested For
Affidavit, Order & Ntc of Garn
Requested On
9/29/2020
Requested By
Party Served
LUCKY DOG ENTERPRISES
Method
Certified Mail
Status
Failed
Completed On
10/8/2020
Requested For
Affidavit, Order & Ntc of Garn
Requested On
9/10/2020
Requested By
Party Served
LUCKY DOG ENTERPRISES
Method
Certified Mail
Status
Failed
Completed On
9/14/2020
Requested For
Affidavit, Order & Ntc of Garn
Requested On
12/18/2019
Requested By
Party Served
KOHLS
Method
Certified Mail
Status
Perfected
Completed On
12/23/2019
Requested For
Summons - Small Claims
Requested On
5/5/2015
Requested By
Party Served
CANDICE DRAKEFORD
Method
Regular Mail
Status
Perfected
Completed On
5/5/2015
Requested For
Summons - Small Claims
Requested On
4/8/2015
Requested By
Party Served
CANDICE DRAKEFORD
Method
Certified Mail
Status
Failed
Completed On
5/2/2015

Claims/Judgments

Claim Number
1
Claim Description
CITY OF FINDLAY v. CANDICE DRAKEFORD
File Date
4/8/2015
Claim Type
Claim between plaintiff(s) and defendant(s)
Prayer Amount
$245.48
Judgment Number
1
Judgment
ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $85.92.
Judgment Date
5/27/2015
Judgment Amount
$245.48

Hearing Information

Description Court Date/Time Court Room Heard By
Debtors Examination 5/4/2026 2:30:00 PM 206 STEPHANIE M BISHOP
Debtors Examination 3/2/2026 2:30:00 PM 206 STEPHANIE M BISHOP
Debtors Examination 12/1/2025 2:30:00 PM 206 STEPHANIE M BISHOP
Debtors Examination 10/13/2025 2:30:00 PM 206 STEPHANIE M BISHOP
Debtors Examination 7/1/2024 2:30:00 PM 206 STEPHANIE M BISHOP
Debtors Examination 4/15/2024 2:30:00 PM 206 STEPHANIE M BISHOP
Contempt of Court 11/14/2022 2:30:00 PM 208 STEPHANIE M BISHOP
Debtors Examination 8/1/2022 2:30:00 PM 208 STEPHANIE M BISHOP
Debtors Examination 6/6/2022 2:30:00 PM 208 STEPHANIE M BISHOP
Civil Status Conference 1/25/2016 9:00:00 AM ROBERT A FRY
Small Claims 5/12/2015 5:00:00 PM

Docket Information

Entry Date Entry
4/21/2026 Debtors Exam notice issued to CANDICE DRAKEFORD via Regular Mail
4/21/2026 Service for Debtors Exam to CANDICE DRAKEFORD sent via Regular Mail was Perfected on 04/22/2026
4/16/2026 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
4/16/2026 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
4/16/2026 Debtors Examination set for 05/04/2026 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP Hearing was set on 04/16/2026
4/15/2026 DEBTORS EXAM ORDER SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 04/15/2026 (BASINGER)
4/14/2026 PRECIPE FOR REGULAR MAIL filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 04/13/2026 /by attorney (BASINGER)
4/14/2026 DEBTORS EXAM ORDER filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 04/13/2026 /by attorney (BASINGER)
3/25/2026 Service for Debtors Exam to CANDICE DRAKEFORD sent via Certified Mail was Failed on 02/20/2026 Receipt Number 9414814903030614552971 Failure Reason: NOT DELIVERABLE AS ADDRESSED
3/4/2026 FAILED SERVICE, DEFENDANT(S) DID NOT APPEAR. CONTINUE HEARING TO PERFECT SERVICE. PLAINTIFF HAS 60 DAYS TO FILE A NEW PRECIPE FOR SERVICE AND ORDER. S/BY JUDGE STEPHANIE M. BISHOP.
1/23/2026 Debtors Exam notice issued to CANDICE DRAKEFORD via Certified Mail 9414814903030614552971
1/22/2026 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
1/22/2026 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
1/22/2026 Debtors Examination set for 03/02/2026 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP Hearing was set on 01/22/2026
1/22/2026 DEBTORS EXAM ORDER SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 01/22/2026 (BASINGER)
1/21/2026 Paid $15.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2026401899 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 215231
1/21/2026 PRECIPE TO REISSUE CERTIFIED MAIL ISSUE BY REG MAIL IF RETURNED UNCLAIMD/REFUSED filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 01/20/2026 /by attorney (BASINGER)
1/21/2026 DEBTORS EXAM ORDER filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 01/21/2026 /by attorney (BASINGER)
12/3/2025 FAILED SERVICE, DEFENDANT(S) DID NOT APPEAR. CONTINUE HEARING TO PERFECT SERVICE. PLAINTIFF HAS 60 DAYS TO FILE A NEW PRECIPE FOR SERVICE AND ORDER. S/BY JUDGE STEPHANIE M. BISHOP.
12/1/2025 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
12/1/2025 Service for Debtors Exam to CANDICE DRAKEFORD sent via Certified Mail was Failed on 12/01/2025 Receipt Number 9414814903030614541906 Failure Reason: NO SUCH NUMBER
11/10/2025 Debtors Exam notice issued to CANDICE DRAKEFORD via Certified Mail 9414814903030614541906
11/10/2025 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
11/10/2025 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
11/10/2025 Debtors Examination set for 12/01/2025 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP
11/7/2025 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
11/7/2025 Free Form Judgment Notice issued to CANDICE DRAKEFORD
11/7/2025 Free Form Judgment Notice issued to SCOTT L BASINGER
11/7/2025 Judgment This Day, November 07, 2025 This matter came on for consideration. It is the order, judgment and decree of this court that ON 11/07/25 THE USPS HAS RETURNED THE REGULAR MAIL SERVICE FOR A DEBTORS EXAM THAT WAS TO BE CONDUCTED ON 10/13/25 AT 2:30PM. AT THE TIME IT APPEARED ON THE DOCKET THAT THE SERVICE WAS PERFECTED. IT HAS CAME TO THE COURTS ATTENTION THOUGH THAT THE ADDRESS WAS NOT UPDATED AND MAILED TO THE INCORRECT ADDRESS. THEREFORE THIS CASE SHALL BE RESET FOR A DEBTORS EXAM AND IT SHALL BE ISSUED OUT TO THE CORRECT ADDRESS. STEPHANIE M BISHOP JUDGE
11/7/2025 Service for Debtors Exam to CANDICE DRAKEFORD sent via Regular Mail was Failed on 11/07/2025 Failure Reason: NOT DELIVERABLE AS ADDRESSED
10/20/2025 DEFENDANT(S) FAILED TO APPEAR FOR DEBTORS EXAM DESPITE GOOD SERVICE. PLAINTIFF GRANTED LEAVE TO FILE CONTEMPT. PLAINTIFF TO FILE CONTEMPT IN 30 DAYS. S/BY JUDGE STEPHANIE M. BISHOP.
9/17/2025 Debtors Exam notice issued to CANDICE DRAKEFORD via Regular Mail
9/15/2025 Service For Debtors Exam to CANDICE DRAKEFORD sent via Certified Mail Failed on 09/15/2025 Receipt Number 9414814903030614528815 Failure Reason : RETURN TO SENDER: UNCLAIMED
8/25/2025 Debtors Exam notice issued to CANDICE DRAKEFORD via Certified Mail 9414814903030614528815
8/22/2025 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
8/22/2025 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
8/22/2025 Debtors Examination set for 10/13/2025 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP Hearing was set on 08/22/2025
8/19/2025 Debtor Examination SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 08/19/2025 (BASINGER)
8/18/2025 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2025425569 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 212351
8/18/2025 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2025425569 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 212351
8/18/2025 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2025425569 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 212351
8/18/2025 Paid $1.00 for Cost/518 MEDIATION receipt# 2025425569 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 212351
8/18/2025 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2025425569 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 212351
8/18/2025 Paid $17.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2025425569 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 212351
8/18/2025 PRECIPE FOR CERT MAIL (REISSUE BY ORD MAIL IF CERT MAIL RETD UNCLAIMED OR REFUSED) filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 08/18/2025 (BASINGER)
8/18/2025 Debtor Examination filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 08/18/2025 /by attorney (BASINGER)
9/12/2024 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
9/12/2024 Service for Debtors Exam/Contempt to CANDICE DRAKEFORD sent via Regular Mail was Failed on 09/04/2024 Failure Reason: RETURN TO SENDER: NOT DELIVERABLE AS ADDRESSED
7/1/2024 FAILED SERVICE, DEFENDANT(S) DID NOT APPEAR. CONTINUE HEARING TO PERFECT SERVICE. PLAINTIFF HAS 60 DAYS TO FILE A NEW PRECIPE FOR SERVICE AND ORDER. S/BY JUDGE STEPHANIE M. BISHOP.
6/27/2024 DEFT COPY OF ASSIGNMENT NOTICE RETURNED FROM POST OFFICE MARKED, "RETURN TO SENDER: UNCLAIMED."
6/13/2024 Service for Debtors Exam to CANDICE DRAKEFORD sent via Certified Mail was Failed on 06/12/2024 Receipt Number 9414814903030614450864 Failure Reason: UNCLAIMED
6/13/2024 Envelope Notice issued to CANDICE DRAKEFORD
6/13/2024 Debtors Exam/Contempt notice issued to CANDICE DRAKEFORD via Regular Mail
5/8/2024 Debtors Exam notice issued to CANDICE DRAKEFORD via Certified Mail 9414814903030614450864
5/7/2024 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
5/7/2024 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
5/7/2024 Debtors Examination set for 07/01/2024 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP Hearing was set on 05/07/2024
5/1/2024 DEBTORS EXAM ORDER SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 05/01/2024 (BASINGER)
4/30/2024 Paid $10.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2024413976 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 202934
4/30/2024 DEBTORS EXAM ORDER filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 04/29/2024 /by attorney (BASINGER)
4/30/2024 PRECIPE TO REISSUE CERTIFIED MAIL ISSUE BY REG MAIL IF RETURNED UNCLAIMD/REFUSED filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 04/29/2024 /by attorney (BASINGER)
4/16/2024 FAILED SERVICE, DEFENDANT(S) DID NOT APPEAR. CONTINUE HEARING TO PERFECT SERVICE. PLAINTIFF HAS 60 DAYS TO FILE A NEW PRECIPE FOR SERVICE AND ORDER. S/BY JUDGE STEPHANIE M. BISHOP.
3/7/2024 DEF COPY OF ASSIGNMENT NOTICE RETURNED FROM POST OFFICE MARKED FORWARD TIME EXP RTN TO SENDER "GENERAL DELIVERY"
2/22/2024 Debtors Exam notice issued to CANDICE DRAKEFORD via Certified Mail 9414814903030614436400
2/20/2024 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
2/20/2024 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
2/20/2024 Debtors Examination set for 04/15/2024 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP Hearing was set on 02/20/2024
2/15/2024 Debtor Examination SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 02/15/2024 (BASINGER)
2/15/2024 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2024405115 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 201141
2/15/2024 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2024405115 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 201141
2/15/2024 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2024405115 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 201141
2/15/2024 Paid $1.00 for Cost/518 MEDIATION receipt# 2024405115 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 201141
2/15/2024 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2024405115 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 201141
2/15/2024 Paid $17.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2024405115 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 201141
2/15/2024 Debtor Examination filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 02/15/2024 /by attorney (BASINGER)
2/15/2024 PRECIPE FOR CERT MAIL (REISSUE BY ORD MAIL IF CERT MAIL RETD UNCLAIMED OR REFUSED) filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 02/15/2024 /by attorney (BASINGER)
11/14/2022 Contempt. Defendant appeared, informal exam held. Contempt withdrawn. s/ Judge Stephanie M Bishop
10/3/2022 Service for Contempt to CANDICE DRAKEFORD sent via Personal & or Residence was Residence on 09/30/2022 Special Instructions: SERVED TO GARY
9/28/2022 Assignment Notice - Civil Notice issued to CANDICE DRAKEFORD
9/22/2022 Contempt notice issued to CANDICE DRAKEFORD via Personal & or Residence
9/22/2022 Assignment Notice - Civil Notice issued to ATHENA J NYERS
9/22/2022 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
9/22/2022 Contempt of Court set for 11/14/2022 at 02:30 PM in room 208 by JUDGE STEPHANIE M BISHOP Hearing was set on 09/22/2022
9/21/2022 Contempt SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 09/21/2022 (BASINGER)
9/21/2022 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2022426111 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 132379
9/21/2022 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2022426111 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 132379
9/21/2022 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2022426111 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 132379
9/21/2022 Paid $1.00 for Cost/518 MEDIATION receipt# 2022426111 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 132379
9/21/2022 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2022426111 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 132379
9/21/2022 Paid $7.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2022426111 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 132379
9/21/2022 PRECIPE FOR PERS &/OR RES SVC filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 09/21/2022 /by attorney (BASINGER)
9/21/2022 Contempt filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 09/21/2022 /by attorney (BASINGER)
8/1/2022 Exam. Defendant failed to appear despite good service. Plaintiff granted leave to file contempt. s/ Judge Stephanie M Bishop
7/6/2022 Service for Debtors Exam to CANDICE DRAKEFORD sent via Personal Service was Perfected on 06/29/2022
6/21/2022 Debtors Exam notice issued to CANDICE DRAKEFORD via Personal Service
6/21/2022 Assignment Notice - Civil Notice issued to ATHENA J NYERS
6/21/2022 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
6/21/2022 Debtors Examination set for 08/01/2022 at 02:30 PM in room 208 by JUDGE STEPHANIE M BISHOP
6/21/2022 DEBTORS EXAM ORDER SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 06/21/2022 (BASINGER)
6/17/2022 DEBTORS EXAM ORDER filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 06/17/2022 /by attorney (BASINGER)
6/17/2022 PRECIPE FOR PERSONAL SERVICE filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 06/17/2022 /by attorney (BASINGER)
6/6/2022 Exam. Defendant failed to appear, failed service. Continue hearing to perfect service. s/ Judge Stephanie M Bishop
4/27/2022 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
4/27/2022 Service for Debtors Exam to CANDICE DRAKEFORD sent via Certified Mail was Failed on 04/26/2022 Answer Due Date : 06/02/2015 Receipt Number 9414814903030614326800 Failure Reason: NOT DELIVERABLE AS ADDRESSED
4/18/2022 Debtors Exam notice issued to CANDICE DRAKEFORD via Certified Mail 9414814903030614326800
4/15/2022 Assignment Notice - Civil Notice issued to ATHENA J NYERS
4/15/2022 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
4/15/2022 Debtors Examination set for 06/06/2022 at 02:30 PM in room 208 by JUDGE STEPHANIE M BISHOP Hearing was set on 04/15/2022
4/15/2022 Debtor Examination SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 04/15/2022 (BASINGER)
4/14/2022 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2022410224 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 128464
4/14/2022 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2022410224 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 128464
4/14/2022 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2022410224 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 128464
4/14/2022 Paid $1.00 for Cost/518 MEDIATION receipt# 2022410224 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 128464
4/14/2022 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2022410224 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 128464
4/14/2022 Paid $7.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2022410224 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 128464
4/14/2022 Debtor Examination filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 04/14/2022 /by attorney (BASINGER)
4/14/2022 PRECIPE FOR CERT MAIL (REISSUE BY ORD MAIL IF CERT MAIL RETD UNCLAIMED OR REFUSED) filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 04/14/2022 /by attorney (BASINGER)
12/29/2021 Entry of Appearance filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 12/29/2021 /by attorney (BASINGER)
11/2/2020 Paid $10.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2020431893 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 119139
10/17/2020 Service For Affidavit, Order & Ntc of Garn to LUCKY DOG ENTERPRISES sent via Certified Mail was Perfected on 10/17/2020 Receipt Number 9214890159004921316086
10/15/2020 Req for Cost - Plaintiff Notice issued to CITY OF FINDLAY
10/15/2020 Affidavit, Order & Ntc of Garn notice issued to LUCKY DOG ENTERPRISES via Certified Mail 9214890159004921316086
10/15/2020 PRECIPE TO REISSUE CERTIFIED MAIL ISSUE BY REG MAIL IF RETURNED UNCLAIMD/REFUSED filed by CITY OF FINDLAY/Plaintiff on 10/14/2020
10/14/2020 FAILURE OF SERVICE Notice issued to CITY OF FINDLAY
10/14/2020 Service for Affidavit, Order & Ntc of Garn to LUCKY DOG ENTERPRISES sent via Certified Mail was Failed on 10/08/2020 Receipt Number 9214890159004921312187 Failure Reason: Return to Sender: No Such Number
10/12/2020 Paid $10.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2020429161 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 118730
10/1/2020 Service For Affidavit, Order & Ntc of Garn to LUCKY DOG ENTERPRISES sent via Certified Mail Failed on 10/01/2020 Receipt Number 9214890159004921312187 Failure Reason : Return to Sender: No Such Number
10/1/2020 Req for Cost - Plaintiff Notice issued to CITY OF FINDLAY
9/29/2020 Affidavit, Order & Ntc of Garn notice issued to LUCKY DOG ENTERPRISES via Certified Mail 9214890159004921312187
9/29/2020 PRECIPE TO REISSUE CERTIFIED MAIL ISSUE BY REG MAIL IF RETURNED UNCLAIMD/REFUSED filed by CITY OF FINDLAY/Plaintiff on 09/29/2020
9/23/2020 FAILURE OF SERVICE Notice issued to CITY OF FINDLAY
9/23/2020 Service for Affidavit, Order & Ntc of Garn to LUCKY DOG ENTERPRISES sent via Certified Mail was Failed on 09/14/2020 Receipt Number 9214890159004921309200 Failure Reason: RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD
9/14/2020 Service For Affidavit, Order & Ntc of Garn to LUCKY DOG ENTERPRISES sent via Certified Mail Failed on 09/14/2020 Receipt Number 9214890159004921309200 Failure Reason : Return to Sender: Forward Expired
9/10/2020 Paid $57.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2020425521 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 117943
9/10/2020 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2020425521 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 117943
9/10/2020 Paid $10.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2020425521 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 117943
9/10/2020 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2020425521 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 117943
9/10/2020 Paid $1.00 for Cost/518 MEDIATION receipt# 2020425521 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 117943
9/10/2020 Paid $16.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2020425521 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 117943
9/10/2020 Affidavit, Order & Ntc of Garn notice issued to LUCKY DOG ENTERPRISES via Certified Mail 9214890159004921309200
9/10/2020 Wage Garnishment Notice issued to CANDICE DRAKEFORD
9/10/2020 Garnishment for $484.99 initiated by CITY OF FINDLAY against CANDICE DRAKEFORD, Employer - LUCKY DOG ENTERPRISES.
1/23/2020 ANSWER OF EMPLOYER RETD STATING DEFT IS NO LONGER EMPLOYED filed by KOHLS/Employer on 01/23/2020 (TERMINATED 11/01/2018)
12/23/2019 Service For Affidavit, Order & Ntc of Garn to KOHLS sent via Certified Mail was Perfected on 12/23/2019 Receipt Number 9214890159004921266466
12/18/2019 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2019445290 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 112874
12/18/2019 Paid $10.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2019445290 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 112874
12/18/2019 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2019445290 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 112874
12/18/2019 Paid $1.00 for Cost/518 MEDIATION receipt# 2019445290 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 112874
12/18/2019 Paid $16.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2019445290 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 112874
12/18/2019 Paid $57.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2019445290 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 112874
12/18/2019 Affidavit, Order & Ntc of Garn notice issued to KOHLS via Certified Mail 9214890159004921266466
12/18/2019 Wage Garnishment Notice issued to CANDICE DRAKEFORD
12/18/2019 Garnishment for $393.19 initiated by CITY OF FINDLAY against CANDICE DRAKEFORD, Employer - KOHLS.
6/28/2016 REC'D NOTICE THAT BANKRUPTCY CASE WAS DISMISSED WITHOUT DISCHARGE. STAY IS LIFTED. S/KCS, VJ
6/27/2016 REC'D COPY OF BANKRUPTCY DOCKET SHOWING DISCHARGE WAS DENIED FROM PLTF
6/27/2016 NOT A PROPER PLEADING NOR OFFICIAL ENTRY FROM BANKRUPTCY COURT REFLECTING THE BANKRUPTCY CASE WAS DISMISSED. STAY REMAINS IN EFFECT UNTIL COURT RECEIVES PROPER NOTICE FROM BANKRUPTCY COURT. S/RAF, JUDGE
6/22/2016 REC'D PRINT OUT FROM TAX DEPT IN REGARDS TO BANKRUPTCY TO HAVE STAY LIFTED
1/25/2016 STAT CONF - NEITHER PARTY OR COUNSEL APPEARED. NO PENDING PROCEEDINGS. NO ACTION UNTIL CLERKS OFFICE RECEIVED APPROPRIATE PLEADINGS FROM BANKRUPTCY COURT. S/RAF, JUDGE
8/4/2015 NOTICE OF BANKRUPTCY GRANTED by ROBERT A FRY Judge on 08/04/2015
7/30/2015 JE - Bankruptcy Stay Notice issued to CITY OF FINDLAY
7/30/2015 JE - Bankruptcy Stay Notice issued to ATHENA J NYERS
7/30/2015 Status Conference set for 01/25/2016 at 09:00 AM by Judge ROBERT A FRY 15-31359
7/30/2015 NOTICE OF BANKRUPTCY filed by CITY OF FINDLAY/Plaintiff on 07/28/2015
5/27/2015 Judgment Entry Notice issued to CANDICE DRAKEFORD
5/27/2015 Judgment Entry Notice issued to CITY OF FINDLAY
5/27/2015 JE: This matter comes on this day, 05/27/2015, for a review of the Magistrates Decision issued in this matter on May 12, 2015. Upon consideration thereof, the Court finds as follows: No objection to the Magistrates Decision was filed. It is therefore ORDERED that JUDGMENT FOR PLAINTIFF be granted in favor of CITY OF FINDLAY and against CANDICE DRAKEFORD in the sum of $245.48 , together with interest at the rate of 3.00%, commencing from 04/08/2015 and costs.Upon consideration of the Magistrates Decision, it is therefore ORDERED that: ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $85.92. ROBERT A FRY, Judge
5/27/2015 JUDGMENT GRANTED FOR JUDGMENT FOR PLAINTIFF of $245.48 with interest at the rate of 3.00% from 04/08/2015 for CITY OF FINDLAY rendered.
5/19/2015 Paid $17.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $12.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $1.00 for Cost/518 MEDIATION receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $0.11 for Cost/590 CIV ST ADDITION FEE (1%) receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $3.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $10.89 for Cost/511 CIVIL STATE ADDITION FEE receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/19/2015 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2015443244 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 78173
5/12/2015 Magistrate Report Notice issued to CANDICE DRAKEFORD
5/12/2015 Magistrate Report Notice issued to CITY OF FINDLAY
5/12/2015 Magistrate's Report: This cause came for Hearing this day May 12, 2015. CITY OF FINDLAY APPEARED. CANDICE DRAKEFORD FAILED TO APPEAR. SERVICE MADE. Upon consideration of the evidence, the Magistrate renders the following decision: JUDGMENT FOR PLAINTIFF in favor of CITY OF FINDLAY and against CANDICE DRAKEFORD in the sum of $245.48, together with interest at the rate of 3.00%, commencing from 04/08/2015 and costs. Magistrate's Notes : ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $85.92. ROBROY L CROW, MAGISTRATE
5/5/2015 Service for Summons - Small Claims to CANDICE DRAKEFORD sent via Regular Mail was Perfected on 05/05/2015 Answer Due Date : 06/02/2015
5/5/2015 Summons - Small Claims notice issued to CANDICE DRAKEFORD via Regular Mail
5/2/2015 Service For Summons - Small Claims to CANDICE DRAKEFORD sent via Certified Mail Failed on 05/02/2015 Receipt Number 9171082133393587264334 Failure Reason : UNCLAIMED
4/9/2015 PRECIPE CERT MAIL REISSUE Notice issued to CITY OF FINDLAY
4/9/2015 PLAINTIFF SMALL CLAIMS SUMMONS notice issued to CITY OF FINDLAY via Personal Service
4/9/2015 Summons - Small Claims notice issued to CANDICE DRAKEFORD via Certified Mail 9171082133393587264334
4/9/2015 Small Claims set for 05/12/2015 at 05:00 PM
4/9/2015 Original Claim $245.48 Filed, CITY OF FINDLAY

© 2026 - City of Findlay