Civil Case Details

General Information

Case Number
18CVI02971
Case Name
CITY OF FINDLAY v. RICHARD GUTIERREZ Jr
File Date
10/22/2018
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
RICHARD GUTIERREZ
Address
919 PUTNAM ST
FINDLAY, OH 45840
Attorney
Label
Defendant

Services

Requested For
Debtors Exam
Requested On
3/16/2023
Requested By
Party Served
RICHARD GUTIERREZ
Method
Regular Mail
Status
Perfected
Completed On
3/16/2023
Requested For
Debtors Exam
Requested On
2/21/2023
Requested By
Party Served
RICHARD GUTIERREZ
Method
Certified Mail
Status
Failed
Completed On
3/15/2023
Requested For
Debtors Exam Order
Requested On
7/16/2020
Requested By
Party Served
RICHARD GUTIERREZ
Method
Certified Mail
Status
Failed
Completed On
Requested For
EMPLOY/BANK VERIFICATION SUBP
Requested On
6/26/2020
Requested By
Party Served
MILES ASPHALT SEALING & PAVING
Method
Regular Mail
Status
Perfected
Completed On
6/26/2020
Requested For
Contempt
Requested On
5/18/2020
Requested By
Party Served
RICHARD GUTIERREZ
Method
Personal & or Residence
Status
Failed
Completed On
5/19/2020
Requested For
Debtors Exam
Requested On
1/8/2020
Requested By
Party Served
RICHARD GUTIERREZ
Method
Certified Mail
Status
Perfected
Completed On
1/13/2020
Requested For
Summons - Small Claims
Requested On
12/12/2018
Requested By
Party Served
RICHARD GUTIERREZ
Method
Regular Mail
Status
Perfected
Completed On
12/12/2018
Requested For
Summons - Small Claims
Requested On
10/22/2018
Requested By
Party Served
RICHARD GUTIERREZ
Method
Certified Mail
Status
Failed
Completed On
12/4/2018

Claims/Judgments

Claim Number
1
Claim Description
CITY OF FINDLAY v. RICHARD GUTIERREZ Jr
File Date
10/22/2018
Claim Type
Claim between plaintiff(s) and defendant(s)
Prayer Amount
$533.81
Judgment Number
1
Judgment
ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $186.83.
Judgment Date
2/6/2019
Judgment Amount
$533.81

Hearing Information

Description Court Date/Time Court Room Heard By
Contempt of Court 8/28/2023 3:00:00 PM 208 ALAN D HACKENBERG
Contempt of Court 7/24/2023 3:00:00 PM 208 ALAN D HACKENBERG
Debtors Examination 3/20/2023 4:00:00 PM 208 ALAN D HACKENBERG
Contempt of Court 8/17/2020 1:30:00 PM 208 ALAN D HACKENBERG
Contempt of Court 6/22/2020 1:30:00 PM 208 ALAN D HACKENBERG
Debtors Examination 2/24/2020 1:30:00 PM 208 ALAN D HACKENBERG
Small Claims 1/22/2019 5:00:00 PM 202
Continued 11/27/2018 5:00:00 PM

Docket Information

Entry Date Entry
8/28/2023 DEFENDANT APPEARED, INFORMAL EXAM HELD. CONTEMPT WITHDRAWN. S/BY JUDGE ALAN D. HACKENBERG.
8/14/2023 RECALLED ORIGINAL BENCH WARRANT RETURNED FROM HSO.
8/10/2023 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
8/10/2023 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
8/10/2023 Contempt of Court set for 08/28/2023 at 03:00 PM in room 208 by JUDGE ALAN D HACKENBERG
8/4/2023 MOTION DENIED by ALAN D HACKENBERG JUDGE on 08/04/2023
8/3/2023 DEF SHALL APPEAR IN COURT AND SIGN FOR A NEW HRG NOTICE. BW RECALLED ONCE DONE. DEF SHOULD CONTACT ATTY BASINGER FOR PAYMENT PLAN. S/ADH
8/2/2023 MOTION filed by RICHARD GUTIERREZ Jr/Defendant on 08/02/2023
7/27/2023 Envelope Notice issued to RICHARD GUTIERREZ Jr
7/27/2023 BW ISSUED TO HSO FOR SERVICE BOND SET AT $250 CASH, PROPERTY OR SURETY
7/27/2023 Civil Bench Warrant Notice issued to Agency
7/27/2023 Civil Bench Warrant Notice issued to RICHARD GUTIERREZ Jr
7/24/2023 DEFENDANT(S) FAILED TO APPEAR FOR CONTEMPT DESPITE GOOD SERVICE. BENCH WARRANT(S) WITH BOND SET AT $250.00 CASH, SURETY, PROPERTY SHALL ISSUE AGAINST THE FOLLOWING DEFENDANTS: Richard Gutierrez Jr. S/BY JUDGE ALAN D. HACKENBERG.
5/25/2023 Service for Contempt to RICHARD GUTIERREZ Jr sent via Personal Service was Residence on 05/25/2023
5/17/2023 Contempt notice issued to RICHARD GUTIERREZ Jr via Personal Service
5/17/2023 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
5/17/2023 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
5/17/2023 Contempt of Court set for 07/24/2023 at 03:00 PM in room 208 by JUDGE ALAN D HACKENBERG Hearing was set on 05/17/2023
5/16/2023 Contempt SET FOR HEARING by ALAN D HACKENBERG JUDGE on 05/16/2023 (BASINGER)
5/16/2023 Paid $7.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2023413997 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 194581
5/16/2023 Paid $1.00 for Cost/518 MEDIATION receipt# 2023413997 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 194581
5/16/2023 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2023413997 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 194581
5/16/2023 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2023413997 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 194581
5/16/2023 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2023413997 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 194581
5/16/2023 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2023413997 by SCOTT L BASINGER. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 194581
5/16/2023 PRECIPE FOR PERSONAL SERVICE filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 05/15/2023 /by attorney (BASINGER)
5/16/2023 Contempt filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 05/15/2023 /by attorney (BASINGER)
3/20/2023 DEFENDANT FAILED TO APPEAR FOR DEBTORS EXAM DESPITE GOOD SERVICE. PLAINTIFF GRANTED LEAVE TO FILE CONTEMPT. S/BY JUDGE ALAN D. HACKENBERG.
3/15/2023 Envelope Notice issued to RICHARD GUTIERREZ Jr
3/15/2023 Debtors Exam notice issued to RICHARD GUTIERREZ Jr via Regular Mail
3/15/2023 Service for Debtors Exam to RICHARD GUTIERREZ Jr sent via Regular Mail was Perfected on 03/16/2023
3/15/2023 Service for Debtors Exam to RICHARD GUTIERREZ Jr sent via Certified Mail was Failed on 03/15/2023 Receipt Number 9414814903030614373767 Failure Reason: UNCLAIMED
2/21/2023 Debtors Exam notice issued to RICHARD GUTIERREZ Jr via Certified Mail 9414814903030614373767
2/16/2023 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
2/16/2023 Assignment Notice - Civil Notice issued to SCOTT L BASINGER
2/16/2023 Debtors Examination set for 03/20/2023 at 04:00 PM in room 208 by JUDGE ALAN D HACKENBERG Hearing was set on 02/16/2023
2/14/2023 Debtor Examination SET FOR HEARING by KEVIN C SMITH VISITING JUDGE on 02/14/2023 (BASINGER)
2/13/2023 Paid $7.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2023404295 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 138782
2/13/2023 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2023404295 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 138782
2/13/2023 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2023404295 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 138782
2/13/2023 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2023404295 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 138782
2/13/2023 Paid $1.00 for Cost/518 MEDIATION receipt# 2023404295 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 138782
2/13/2023 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2023404295 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY INCOME TAX DEPARTMENT. CHECK# 138782
2/13/2023 Debtor Examination filed by CITY OF FINDLAY INCOME TAX DEPARTMENT/Plaintiff on 02/10/2023 /by attorney (BASINGER)
2/13/2023 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 02/10/2023 /by attorney (BASINGER)
1/6/2021 SUBSTITUTION OF COUNSEL filed by CITY OF FINDLAY/Plaintiff on 12/30/2020 /by attorney (RADER)
8/17/2020 Contempt: Defendant failed to appear, failed service. Continue hearing to perfect service. s/by Judge Alan D. Hackenberg.
8/6/2020 FAILED SERVICE FOR HRG Notice issued to ROGER L RADER
8/6/2020 Service for Contempt Order to RICHARD GUTIERREZ Jr sent via Certified Mail was Failed on 08/06/2020 Answer Due Date : 01/09/2019 Receipt Number 9214890159004921299945 Failure Reason: RETURN TO SENDER NOT DELIVERABLE AS ADDRESSED UNABLE TO FORWARD
7/16/2020 Contempt Order notice issued to RICHARD GUTIERREZ Jr via Certified Mail 9214890159004921299945
7/15/2020 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
7/15/2020 Assignment Notice - Civil Notice issued to ROGER L RADER
7/15/2020 Contempt of Court set for 08/17/2020 at 01:30 PM in room 208 by JUDGE ALAN D HACKENBERG Hearing was set on 07/15/2020
7/15/2020 CONTEMPT ORDER SET FOR HEARING by ALAN D HACKENBERG JUDGE on 07/15/2020 (RADER)
7/7/2020 Paid $15.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2020419035 by CITY OF FINDLAY . Payment credited to CITY OF FINDLAY. CHECK# 116732
7/7/2020 CONTEMPT ORDER filed by CITY OF FINDLAY/Plaintiff on 07/01/2020 /by attorney (RADER)
7/7/2020 PRECIPE FOR CERTIFIED MAIL RESTRICTED DELIVERY filed by CITY OF FINDLAY/Plaintiff on 07/01/2020 /by attorney (RADER)
6/25/2020 EMPLOY/BANK VERIFICATION SUBP notice issued to MILES ASPHALT SEALING & PAVING via Regular Mail
6/25/2020 Service for EMPLOY/BANK VERIFICATION SUBP to MILES ASPHALT SEALING & PAVING sent via Regular Mail was Perfected on 06/26/2020
6/24/2020 Envelope Notice issued to MILES ASPHALT SEALING & PAVING
6/24/2020 PRECIPE TO ISSUE EMPLOYER/BANK VERIFICATION SUBPOENA filed by CITY OF FINDLAY/Plaintiff on 06/23/2020 /by attorney (RADER)
6/24/2020 MILES ASPHALT SEALING & PAVING Added as Other Party
6/22/2020 Defendant failed to appear, failed service. Continue hearing to perfect service. s/by Judge Alan D. Hackenberg.
5/19/2020 FAILED SERVICE FOR HRG Notice issued to ROGER L RADER
5/19/2020 Service for Contempt to RICHARD GUTIERREZ Jr sent via Personal & or Residence was Failed on 05/19/2020 Answer Due Date : 01/09/2019 Failure Reason: DOES NOT LIVE THERE
5/18/2020 Contempt notice issued to RICHARD GUTIERREZ Jr via Personal & or Residence
5/12/2020 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
5/12/2020 Assignment Notice - Civil Notice issued to ROGER L RADER
5/12/2020 Contempt of Court set for 06/22/2020 at 01:30 PM in room 208 by JUDGE ALAN D HACKENBERG Hearing was set on 05/12/2020 DEFENDANT IS ORDERED TO APPEAR. FAILURE TO APPEAR MAY RESULT IN A WARRANT BEING ISSUED.
5/7/2020 Contempt SET FOR HEARING by ALAN D HACKENBERG JUDGE on 05/07/2020 (RADER)
5/5/2020 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2020414287 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 114723
5/5/2020 Paid $1.00 for Cost/518 MEDIATION receipt# 2020414287 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 114723
5/5/2020 Paid $16.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2020414287 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 114723
5/5/2020 Paid $7.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2020414287 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 114723
5/5/2020 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2020414287 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 114723
5/5/2020 Paid $10.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2020414287 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 114723
5/5/2020 PRECIPE FOR PERSONAL SERVICE filed by CITY OF FINDLAY/Plaintiff on 05/05/2020 /by attorney (RADER)
5/5/2020 Contempt filed by CITY OF FINDLAY/Plaintiff on 05/05/2020 /by attorney (RADER)
2/24/2020 EXAM. DEFENDANT FAILED TO APPEAR DESPITE GOOD SERVICE. PLAINTIFF GRANTED LEAVE TO FILE CONTEMPT. S/ JUDGE ALAN D HACKENBERG
1/13/2020 Service For Debtors Exam to RICHARD GUTIERREZ Jr sent via Certified Mail was Perfected on 01/13/2020 Receipt Number 9214890159004921270012
1/13/2020 Service For Debtors Exam to RICHARD GUTIERREZ Jr sent via Certified Mail was Perfected on 01/13/2020 Receipt Number 9214890159004921270012
1/8/2020 Debtors Exam notice issued to RICHARD GUTIERREZ Jr via Certified Mail 9214890159004921270012
1/7/2020 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
1/7/2020 Assignment Notice - Civil Notice issued to ROGER L RADER
1/7/2020 Debtors Examination set for 02/24/2020 at 01:30 PM in room 208 by JUDGE ALAN D HACKENBERG
1/3/2020 Debtor Examination SET FOR HEARING by ALAN D HACKENBERG JUDGE on 01/03/2020 (RADER)
1/2/2020 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2020400296 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 113011
1/2/2020 Paid $10.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2020400296 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 113011
1/2/2020 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2020400296 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 113011
1/2/2020 Paid $1.00 for Cost/518 MEDIATION receipt# 2020400296 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 113011
1/2/2020 Paid $16.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2020400296 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 113011
1/2/2020 Paid $17.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2020400296 by ROGER L RADER. Payment credited to CITY OF FINDLAY. CHECK# 113011
1/2/2020 PRECIPE FOR CERT MAIL (REISSUE BY ORD MAIL IF CERT MAIL RETD UNCLAIMED OR REFUSED) filed by CITY OF FINDLAY/Plaintiff on 01/02/2020 /by attorney (RADER)
1/2/2020 Debtor Examination filed by CITY OF FINDLAY/Plaintiff on 01/02/2020 /by attorney (RADER)
11/26/2019 Entry of Appearance filed by CITY OF FINDLAY/Plaintiff on 11/26/2019 /by attorney (RADER)
2/6/2019 Judgment Entry Notice issued to RICHARD GUTIERREZ Jr
2/6/2019 Judgment Entry Notice issued to CITY OF FINDLAY
2/6/2019 JE: This matter comes on this day, 02/06/2019, for a review of the Magistrates Decision issued in this matter on January 22, 2019. 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 RICHARD GUTIERREZ Jr in the sum of $533.81 , together with interest at the rate of 4.00%, commencing from 10/22/2018 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 $186.83. ALAN D HACKENBERG, JUDGE
2/6/2019 JUDGMENT GRANTED FOR JUDGMENT FOR PLAINTIFF of $533.81 with interest at the rate of 4.00% from 10/22/2018 for CITY OF FINDLAY rendered on 02/06/2019
1/22/2019 Magistrate Report Notice issued to RICHARD GUTIERREZ Jr
1/22/2019 Magistrate Report Notice issued to CITY OF FINDLAY
1/22/2019 Magistrate's Report: This cause came for Hearing this day January 22, 2019. CITY OF FINDLAY APPEARED. RICHARD GUTIERREZ Jr 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 RICHARD GUTIERREZ Jr in the sum of $533.81, together with interest at the rate of 4.00%, commencing from 10/22/2018 and costs. Magistrate's Notes : ADDITIONAL JUDGMENT FOR PLAINTIFF FOR THE REASONABLE COSTS OF COLLECTION PURSUANT TO ORDINANCE NO. 2007-083 NOT TO EXCEED $186.83. ROBROY L CROW, Magistrate
12/11/2018 Service for Summons - Small Claims to RICHARD GUTIERREZ Jr sent via Regular Mail was Perfected on 12/12/2018 Answer Due Date : 01/09/2019
12/11/2018 Summons - Small Claims notice issued to RICHARD GUTIERREZ Jr via Regular Mail
12/4/2018 Service for Summons - Small Claims to RICHARD GUTIERREZ Jr sent via Certified Mail was Failed on 12/04/2018 Receipt Number 9214890159004921187150 Failure Reason: Return to Sender: Unclaimed
11/28/2018 Assignment Notice - Civil Notice issued to RICHARD GUTIERREZ Jr
11/28/2018 Assignment Notice - Civil Notice issued to CITY OF FINDLAY
11/28/2018 Small Claims continued to 01/22/2019 at 05:00 PM in room 202
11/28/2018 Motion to continue GRANTED by ALAN D HACKENBERG JUDGE on 11/28/2018
11/27/2018 Motion to continue filed by CITY OF FINDLAY/Plaintiff on 11/27/2018
11/26/2018 Paid $16.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $16.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $1.00 for Cost/518 MEDIATION receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $0.11 for Cost/590 CIV ST ADDITION FEE (1%) receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $3.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $10.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $10.89 for Cost/511 CIVIL STATE ADDITION FEE receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/26/2018 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2018439342 by CITY OF FINDLAY. Payment credited to CITY OF FINDLAY. CHECK# 104775
11/24/2018 Service For Summons - Small Claims to RICHARD GUTIERREZ Jr sent via Certified Mail Failed on 11/24/2018 Receipt Number 9214890159004921187150 Failure Reason : Return to Sender: Unclaimed
10/22/2018 PLAINTIFF SMALL CLAIMS SUMMONS notice issued to CITY OF FINDLAY via Personal Service
10/22/2018 Summons - Small Claims notice issued to RICHARD GUTIERREZ Jr via Certified Mail 9214890159004921187150
10/22/2018 Small Claims set for 11/27/2018 at 05:00 PM
10/22/2018 Precipe for Regular Mail filed if Certified Mail returned REFUSED OR UNCLAIMED.
10/22/2018 Case Designation Sheet filed.
10/22/2018 Original Claim $533.81 Filed, CITY OF FINDLAY

© 2024 - City of Findlay