Civil Case Details

General Information

Case Number
23CVG00501
Case Name
BOOGIE FARMS LLC v. LUKE GILLES
File Date
3/6/2023
Case Status
Closed

Parties

Party Name
BOOGIE FARMS LLC
Address
2940 TWP RD 42
MT CORY , OH 45868
Attorney
BRET A SPAETH
Label
Plaintiff
Party Name
LUKE GILLES
Address
418 1/2 WASHINGTON ST
FINDLAY, OH 45840
Attorney
Label
Defendant

Services

Requested For
Summons - Forc Det w/ Claim
Requested On
3/28/2023
Requested By
Party Served
LUKE GILLES
Method
Regular Mail
Status
Perfected
Completed On
3/28/2023
Requested For
Writ of Restitution
Requested On
3/20/2023
Requested By
Party Served
LUKE GILLES
Method
POSTING
Status
Perfected
Completed On
3/20/2023
Requested For
Summons - Forc Det w/ Claim
Requested On
3/7/2023
Requested By
Party Served
LUKE GILLES
Method
Certified Mail
Status
Failed
Completed On
3/26/2023
Requested For
Summons - Forc Det w/ Claim
Requested On
3/7/2023
Requested By
Party Served
LUKE GILLES
Method
Regular Mail
Status
Perfected
Completed On
3/7/2023
Requested For
Summons - Forc Det w/ Claim
Requested On
3/7/2023
Requested By
Party Served
LUKE GILLES
Method
POSTING
Status
Posted
Completed On
3/7/2023

Claims/Judgments

Claim Number
1
Claim Description
BOOGIE FARMS LLC v. LUKE GILLES
File Date
3/6/2023
Claim Type
Claim between plaintiff(s) and defendant(s)
Prayer Amount
$15,000.00
Judgment Number
1
Judgment
Judgment Date
3/20/2023
Judgment Amount
Judgment Number
2
Judgment
Judgment Date
6/14/2023
Judgment Amount
Judgment Number
3
Judgment
Judgment Date
6/14/2023
Judgment Amount

Hearing Information

Description Court Date/Time Court Room Heard By
Continued 5/22/2023 2:30:00 PM 208 STEPHANIE M BISHOP
WRIT OF RESTITUTION 3/23/2023 10:00:00 AM 2 STEPHANIE M BISHOP
Forcible Detention 3/20/2023 10:00:00 AM 208 STEPHANIE M BISHOP

Docket Information

Entry Date Entry
6/23/2023 CANCELLED Damages for 06/26/2023 at 03:30 PM in room 208 by JUDGE STEPHANIE M BISHOP
6/14/2023 JUDGMENT GRANTED FOR COUNT 1 DISMISSED for BOOGIE FARMS LLC rendered on 06/14/2023
6/14/2023 JUDGMENT GRANTED FOR DISMISSED for BOOGIE FARMS LLC rendered on 06/14/2023
6/14/2023 Dismissal filed by BOOGIE FARMS LLC/Plaintiff on 06/14/2023 /by attorney (SPAETH)
5/24/2023 Assignment Notice - Civil Notice issued to LUKE GILLES
5/24/2023 Assignment Notice - Civil Notice issued to BRET A SPAETH
5/24/2023 Damages continued to 06/26/2023 at 03:30 PM in room 208 by JUDGE STEPHANIE M BISHOP
5/23/2023 Motion to continue filed by BOOGIE FARMS LLC/Plaintiff on 05/22/2023 /by attorney (SPAETH)
5/23/2023 Motion to continue GRANTED by STEPHANIE M BISHOP JUDGE on 05/22/2023 (SPAETH)
4/17/2023 Assignment Notice - Civil Notice issued to LUKE GILLES
4/17/2023 Assignment Notice - Civil Notice issued to BRET A SPAETH
4/17/2023 Damages set for 05/22/2023 at 02:30 PM in room 208 by JUDGE STEPHANIE M BISHOP
4/13/2023 JUDGE STEPHANIE M BISHOP assigned to case
4/13/2023 REQUEST FOR DAMAGE HEARING filed by BOOGIE FARMS LLC/Plaintiff on 04/13/2023 /by attorney (SPAETH)
3/27/2023 Summons - Forc Det w/ Claim notice issued to LUKE GILLES via Regular Mail
3/27/2023 Service for Summons - Forc Det w/ Claim to LUKE GILLES sent via Regular Mail was Perfected on 03/28/2023 Answer Due Date : 04/25/2023
3/26/2023 Service For Summons - Forc Det w/ Claim to LUKE GILLES sent via Certified Mail Failed on 03/26/2023 Receipt Number 9414814903030614377031 Failure Reason : RETURN TO SENDER: UNCLAIMED
3/21/2023 Service for Writ of Restitution to LUKE GILLES sent via POSTING was Perfected on 03/20/2023
3/20/2023 JUDGMENT GRANTED FOR JUDGMENT FOR RESTITUTION OF PREMISES for BOOGIE FARMS LLC rendered on 03/20/2023
3/20/2023 Writ of Rest - PTF notice issued to BOOGIE FARMS LLC via Personal Service
3/20/2023 Writ of Rest - PTF notice issued to BOOGIE FARMS LLC via Personal Service
3/20/2023 Writ of Restitution notice issued to LUKE GILLES via POSTING
3/20/2023 WRIT OF RESTITUTION set for 03/23/2023 at 10:00 AM in room 2 by JUDGE STEPHANIE M BISHOP Hearing was set on 03/20/2023
3/8/2023 Service for Summons - Forc Det w/ Claim to LUKE GILLES sent via POSTING was Posted on 03/07/2023 Answer Due Date : 04/04/2023
3/7/2023 Summons - Forc Det w/ Claim notice issued to LUKE GILLES via Certified Mail 9414814903030614377031
3/7/2023 Summons - Forc Det w/ Claim notice issued to LUKE GILLES via Regular Mail
3/7/2023 Service for Summons - Forc Det w/ Claim to LUKE GILLES sent via Regular Mail was Perfected on 03/07/2023 Answer Due Date : 04/04/2023
3/7/2023 Summons - Forc Det w/ Claim notice issued to LUKE GILLES via POSTING
3/7/2023 Assignment Notice - Civil Notice issued to LUKE GILLES
3/7/2023 Assignment Notice - Civil Notice issued to BRET A SPAETH
3/7/2023 Forcible Detention set for 03/20/2023 at 10:00 AM in room 208 by JUDGE STEPHANIE M BISHOP
3/7/2023 PRECIPE FOR CERT MAIL, REG MAIL, AND POSTING SERVICE filed by BOOGIE FARMS LLC/Plaintiff on 03/07/2023 /by attorney
3/7/2023 Paid $3.00 for Cost/515 ELECTRONIC IMAGING receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $5.00 for Cost/541 COURT COMPUTERIZATION FU receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $13.00 for Cost/540 MUNI CT IMPROVEMENT FUND receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $25.74 for Cost/511 CIVIL STATE ADDITION FEE receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $0.26 for Cost/590 CIV ST ADDITION FEE (1%) receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $1.00 for Cost/518 MEDIATION receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $21.00 for Cost/524 SPECIAL PROJECTS FUND receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Paid $96.00 for Cost/501 CLERK & BAILIFF FEES receipt# 2023406473 by BRET A SPAETH. Payment credited to BOOGIE FARMS LLC. CHECK# 18369
3/7/2023 Original Claim $15000.00 and 418 1/2 WASHINGTON ST FINDLAY OH 45840 Filed, BOOGIE FARMS LLC
3/7/2023 Case Designation Sheet filed.

© 2024 - City of Findlay