Civil Case Details

General Information

Case Number
16CVI01740
Case Name
CITY OF FINDLAY v. JESSICA LEIGH LAUSE, et al.
File Date
8/22/2016
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
JESSICA LEIGH LAUSE
Address
1111 W MAIN STREET #B
VAN WERT, OH 45891
Attorney
Label
Defendant
Party Name
MATTHEW SCOTT LAUSE
Address
310 ALLEN AVE #A
FINDLAY, OH 45840
Attorney
Label
Defendant

Services

Requested For
Debtors Exam
Requested On
5/15/2025
Requested By
Party Served
MATTHEW SCOTT LAUSE
Method
Certified Mail
Status
Failed
Completed On
6/3/2025
Requested For
Debtors Exam
Requested On
5/15/2025
Requested By
Party Served
JESSICA LEIGH LAUSE
Method
Certified Mail
Status
Failed
Completed On
5/29/2025
Requested For
Debtors Exam
Requested On
12/19/2023
Requested By
Party Served
MATTHEW SCOTT LAUSE
Method
Personal & or Residence
Status
Failed
Completed On
12/20/2023
Requested For
Debtors Exam
Requested On
11/15/2023
Requested By
Party Served
MATTHEW SCOTT LAUSE
Method
Certified Mail
Status
Failed
Completed On
12/5/2023
Requested For
Debtors Exam
Requested On
11/15/2023
Requested By
Party Served
JESSICA LEIGH LAUSE
Method
Certified Mail
Status
Failed
Completed On
12/18/2023
Requested For
Affidavit, Order & Ntc of Garn
Requested On
3/3/2021
Requested By
Party Served
ECI INC
Method
Certified Mail
Status
Perfected
Completed On
3/5/2021
Requested For
EMPLOY/BANK VERIFICATION SUBP
Requested On
12/11/2019
Requested By
Party Served
HOSPITALITY STAFFING
Method
Regular Mail
Status
Perfected
Completed On
12/11/2019
Requested For
EMPLOY/BANK VERIFICATION SUBP
Requested On
12/10/2019
Requested By
Party Served
HOSPITALITY STAFFING
Method
Regular Mail
Status
Canceled
Completed On
12/10/2019
Requested For
EMPLOY/BANK VERIFICATION SUBP
Requested On
12/11/2019
Requested By
Party Served
LOGANS IRISH PUB
Method
Regular Mail
Status
Perfected
Completed On
12/11/2019
Requested For
Summons - Small Claims
Requested On
10/13/2016
Requested By
Party Served
MATTHEW SCOTT LAUSE
Method
Regular Mail
Status
Perfected
Completed On
10/13/2016
Requested For
Summons - Small Claims
Requested On
10/13/2016
Requested By
Party Served
JESSICA LEIGH LAUSE
Method
Regular Mail
Status
Perfected
Completed On
10/13/2016
Requested For
Summons - Small Claims
Requested On
8/22/2016
Requested By
Party Served
MATTHEW SCOTT LAUSE
Method
Certified Mail
Status
Failed
Completed On
9/16/2016
Requested For
Summons - Small Claims
Requested On
8/22/2016
Requested By
Party Served
JESSICA LEIGH LAUSE
Method
Certified Mail
Status
Failed
Completed On
9/16/2016

Claims/Judgments

Claim Number
1
Claim Description
CITY OF FINDLAY v. JESSICA LEIGH LAUSE, et al.
File Date
8/22/2016
Claim Type
Claim between plaintiff(s) and defendant(s)
Prayer Amount
$1,737.27
Judgment Number
1
Judgment
ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $608.05. JOINT AND SEVERAL LIABILITY.
Judgment Date
11/23/2016
Judgment Amount
$1,737.27

Hearing Information

Description Court Date/Time Court Room Heard By
Debtors Examination 6/30/2025 2:30:00 PM 206 STEPHANIE M BISHOP
Debtors Examination 2/12/2024 2:30:00 PM 208 STEPHANIE M BISHOP
Small Claims 11/8/2016 5:00:00 PM 1 ROBROY L CROW
Small Claims 9/27/2016 5:00:00 PM

Docket Information

Entry Date Entry
6/3/2025 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
6/3/2025 Service for Debtors Exam to MATTHEW SCOTT LAUSE sent via Certified Mail was Failed on 06/03/2025 Answer Due Date : 11/10/2016 Receipt Number 9414814903030614511237 Failure Reason: RETURN TO SENDER: VACANT
5/29/2025 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
5/29/2025 Service for Debtors Exam to JESSICA LEIGH LAUSE sent via Certified Mail was Failed on 05/29/2025 Receipt Number 9414814903030614511220 Failure Reason: ATTEMPTED NOT KNOWN
5/15/2025 Debtors Exam notice issued to JESSICA LEIGH LAUSE via Certified Mail 9414814903030614511220
5/15/2025 Debtors Exam notice issued to MATTHEW SCOTT LAUSE via Certified Mail 9414814903030614511237
5/14/2025 Assignment Notice - Civil Notice issued to MATTHEW SCOTT LAUSE
5/14/2025 Assignment Notice - Civil Notice issued to JESSICA LEIGH LAUSE
5/14/2025 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
5/14/2025 Debtors Examination set for 06/30/2025 at 02:30 PM in room 206 by JUDGE STEPHANIE M BISHOP Hearing was set on 05/14/2025
5/13/2025 Debtor Examination SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 05/13/2025 (BASINGER)
5/13/2025 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2025415053 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 210578
5/13/2025 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2025415053 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 210578
5/13/2025 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2025415053 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 210578
5/13/2025 Paid $1.00 for Cost/518 MEDIATION receipt# 2025415053 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 210578
5/13/2025 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2025415053 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 210578
5/13/2025 Paid $17.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2025415053 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 210578
5/13/2025 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 05/12/2025 /by attorney (BASINGER)
5/13/2025 Debtor Examination filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 05/12/2025 /by attorney (BASINGER)
2/12/2024 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.
12/20/2023 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
12/20/2023 Service for Debtors Exam to MATTHEW SCOTT LAUSE sent via Personal & or Residence was Failed on 12/20/2023 Answer Due Date : 11/10/2016 Failure Reason: HOME OWNER HAS NEVER HEARD OF DEF
12/19/2023 Debtors Exam notice issued to MATTHEW SCOTT LAUSE via Personal & or Residence
12/19/2023 PRECIPE FOR PERS &/OR RES SVC filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 12/19/2023 /by attorney (BASINGER)
12/18/2023 FAILED SERVICE FOR HRG Notice issued to SCOTT L BASINGER
12/18/2023 Service for Debtors Exam to JESSICA LEIGH LAUSE sent via Certified Mail was Failed on 12/18/2023 Answer Due Date : 11/10/2016 Receipt Number 9414814903030614420492 Failure Reason: NOT DELIVERABLE AS ADDRESSED
12/5/2023 FAILURE OF SERVICE Notice issued to SCOTT L BASINGER
12/5/2023 Service for Debtors Exam to MATTHEW SCOTT LAUSE sent via Certified Mail was Failed on 12/05/2023 Answer Due Date : 11/10/2016 Receipt Number 9414814903030614420508 Failure Reason: NOT DELIVERABLE AS ADDRESSED
11/15/2023 Debtors Exam notice issued to JESSICA LEIGH LAUSE via Certified Mail 9414814903030614420492
11/15/2023 Debtors Exam notice issued to MATTHEW SCOTT LAUSE via Certified Mail 9414814903030614420508
11/13/2023 Assignment Notice - Civil Notice issued to MATTHEW SCOTT LAUSE
11/13/2023 Assignment Notice - Civil Notice issued to JESSICA LEIGH LAUSE
11/13/2023 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
11/13/2023 Debtors Examination set for 02/12/2024 at 02:30 PM in room 208 by JUDGE STEPHANIE M BISHOP Hearing was set on 11/13/2023
11/7/2023 Debtor Examination SET FOR HEARING by STEPHANIE M BISHOP JUDGE on 11/07/2023 (BASINGER)
11/7/2023 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2023431872 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 199223
11/7/2023 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2023431872 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 199223
11/7/2023 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2023431872 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 199223
11/7/2023 Paid $1.00 for Cost/518 MEDIATION receipt# 2023431872 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 199223
11/7/2023 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2023431872 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 199223
11/7/2023 Paid $17.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2023431872 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 199223
11/7/2023 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 11/06/2023 /by attorney (BASINGER)
11/7/2023 Debtor Examination filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 11/06/2023 /by attorney (BASINGER)
8/17/2023 Entry of Appearance filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 08/15/2023 /by attorney (BASINGER)
3/10/2021 MOTION TO WITHDRAW AS COUNSEL GRANTED by KEVIN C SMITH VISITING JUDGE on 03/10/2021 (RADER)
3/10/2021 MOTION TO WITHDRAW AS COUNSEL filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 03/10/2021 /by attorney (RADER)
3/8/2021 ANSWER OF EMPLOYER RETD STATING DEFT IS NO LONGER EMPLOYED filed by ECI INC/Employer on 03/08/2021 (TERMINATED 7/1/19)
3/5/2021 Service For Affidavit, Order & Ntc of Garn to ECI INC sent via Certified Mail was Perfected on 03/05/2021 Receipt Number 9214890159004921335926
3/3/2021 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2021406384 by CITY OF FINDLAY INCOME TAX DEPARTMENT. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 121181
3/3/2021 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2021406384 by CITY OF FINDLAY INCOME TAX DEPARTMENT. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 121181
3/3/2021 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2021406384 by CITY OF FINDLAY INCOME TAX DEPARTMENT. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 121181
3/3/2021 Paid $1.00 for Cost/518 MEDIATION receipt# 2021406384 by CITY OF FINDLAY INCOME TAX DEPARTMENT. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 121181
3/3/2021 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2021406384 by CITY OF FINDLAY INCOME TAX DEPARTMENT. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 121181
3/3/2021 Paid $57.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2021406384 by CITY OF FINDLAY INCOME TAX DEPARTMENT. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 121181
3/3/2021 Affidavit, Order & Ntc of Garn notice issued to ECI INC via Certified Mail 9214890159004921335926
3/3/2021 Wage Garnishment Notice issued to JESSICA LEIGH LAUSE
3/3/2021 Garnishment for $1925.02 initiated by CITY OF FINDLAY INCOME TAX DEPARTMENT against JESSICA LEIGH LAUSE, Employer - ECI INC.
12/10/2019 Envelope Notice issued to HOSPITALITY STAFFING
12/10/2019 EMPLOY/BANK VERIFICATION SUBP notice issued to HOSPITALITY STAFFING via Regular Mail
12/10/2019 Service for EMPLOY/BANK VERIFICATION SUBP to HOSPITALITY STAFFING sent via Regular Mail was Perfected on 12/11/2019
12/10/2019 EMPLOY/BANK VERIFICATION SUBP notice issued to HOSPITALITY STAFFING via Regular Mail
12/10/2019 Envelope Notice issued to LOGANS IRISH PUB
12/10/2019 EMPLOY/BANK VERIFICATION SUBP notice issued to LOGANS IRISH PUB via Regular Mail
12/10/2019 Service for EMPLOY/BANK VERIFICATION SUBP to LOGANS IRISH PUB sent via Regular Mail was Perfected on 12/11/2019
12/10/2019 PRECIPE TO ISSUE EMPLOYER/BANK VERIFICATION SUBPOENA filed by CITY OF FINDLAY/Plaintiff on 12/09/2019 /by attorney (RADER)
12/10/2019 LOGANS IRISH PUB Added as Other Party
12/10/2019 HOSPITALITY STAFFING Added as Other Party
12/20/2018 Entry of Appearance filed by CITY OF FINDLAY/Plaintiff on 12/07/2018 /by attorney (RADER)
11/28/2016 DEFT COPY OF ASSGN NTC RETURNED FROM POST OFFICE MARKED NOT DELIVERABLE AS ADDRESSED
11/23/2016 Judgment Entry Notice issued to MATTHEW SCOTT LAUSE
11/23/2016 Judgment Entry Notice issued to JESSICA LEIGH LAUSE
11/23/2016 Judgment Entry Notice issued to CITY OF FINDLAY
11/23/2016 JE: This matter comes on this day, 11/23/2016, for a review of the Magistrates Decision issued in this matter on November 08, 2016. 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 JESSICA LEIGH LAUSE, MATTHEW SCOTT LAUSE in the sum of $1737.27 , together with interest at the rate of 3.00%, commencing from 08/22/2016 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 $608.05. JOINT AND SEVERAL LIABILITY. MARK C MILLER, JUDGE
11/23/2016 JUDGMENT GRANTED FOR JUDGMENT FOR PLAINTIFF of $1737.27 with interest at the rate of 3.00% from 08/22/2016 for CITY OF FINDLAY rendered on 11/23/2016
11/8/2016 Magistrate Report Notice issued to MATTHEW SCOTT LAUSE
11/8/2016 Magistrate Report Notice issued to JESSICA LEIGH LAUSE
11/8/2016 Magistrate Report Notice issued to CITY OF FINDLAY
11/8/2016 Magistrate's Report: This cause came for Hearing this day November 08, 2016. CITY OF FINDLAY APPEARED. JESSICA LEIGH LAUSE FAILED TO APPEAR. SERVICE MADE. MATTHEW SCOTT LAUSE 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 JESSICA LEIGH LAUSE, MATTHEW SCOTT LAUSE in the sum of $1737.27, together with interest at the rate of 3.00%, commencing from 08/22/2016 and costs. Magistrate's Notes : ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $608.05. JOINT AND SEVERAL LIABILITY. ROBROY L CROW, MAGISTRATE
10/13/2016 Summons - Small Claims notice issued to MATTHEW SCOTT LAUSE via Regular Mail
10/13/2016 Service for Summons - Small Claims to MATTHEW SCOTT LAUSE sent via Regular Mail was Perfected on 10/13/2016 Answer Due Date : 11/10/2016
10/13/2016 Summons - Small Claims notice issued to JESSICA LEIGH LAUSE via Regular Mail
10/13/2016 Service for Summons - Small Claims to JESSICA LEIGH LAUSE sent via Regular Mail was Perfected on 10/13/2016 Answer Due Date : 11/10/2016
10/6/2016 Assignment Notice - Civil Notice issued to JESSICA LEIGH LAUSE
10/6/2016 Assignment Notice - Civil Notice issued to MATTHEW SCOTT LAUSE
10/6/2016 Assignment Notice - Civil Notice issued to CITY OF FINDLAY
10/6/2016 Small Claims set for 11/08/2016 at 05:00 PM in room 1 by MAGISTRATE ROBROY L CROW
10/3/2016 Motion to continue GRANTED by MARK C MILLER JUDGE on 10/03/2016
9/27/2016 Motion to continue filed by CITY OF FINDLAY/Plaintiff on 09/27/2016
9/22/2016 Service For Summons - Small Claims to MATTHEW SCOTT LAUSE sent via Certified Mail Failed on 09/16/2016 Receipt Number 9214890159004921057071 Failure Reason : Return to Sender: Unclaimed
9/22/2016 Service For Summons - Small Claims to JESSICA LEIGH LAUSE sent via Certified Mail Failed on 09/16/2016 Receipt Number 9214890159004921057064 Failure Reason : Return to Sender: Unclaimed
9/12/2016 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $10.89 for Cost/511 CIVIL STATE ADDITION FEE receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $10.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $0.11 for Cost/590 CIV ST ADDITION FEE (1%) receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $1.00 for Cost/518 MEDIATION receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $16.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
9/12/2016 Paid $16.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2016424580 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 88816
8/23/2016 PLAINTIFF SMALL CLAIMS SUMMONS notice issued to CITY OF FINDLAY via Personal Service
8/23/2016 Summons - Small Claims notice issued to MATTHEW SCOTT LAUSE via Certified Mail 9214890159004921057071
8/23/2016 Summons - Small Claims notice issued to JESSICA LEIGH LAUSE via Certified Mail 9214890159004921057064
8/23/2016 Original Claim $1737.27 Filed, CITY OF FINDLAY
8/23/2016 Case Designation Sheet filed.
8/23/2016 Precipe for Regular Mail filed if Certified Mail returned REFUSED OR UNCLAIMED.
8/23/2016 Small Claims set for 09/27/2016 at 05:00 PM

© 2025 - City of Findlay