Hancock County District Court, Arraignment Docket
The Hancock County District Court Arraignment Docket for Wednesday, June 17, 2020. The Honorable John McCarty presiding.
Probate court
Regarding Oakley Blake Fleming, probate hearing. Both parents appeared, name change order signed.
The estate of Jeffrey Kent Gorman, settlement. Per attorney Carol Boling, case continued to 8-26-20.
The estate of Dawn G. Hawkins, settlement. Per attorney Carol Boling, case continued to 8-26-20.
The estate of Martha A. Husk, probate hearing. The decedent’s will proved by attorney Carol Boling. Bond signed by Jeff and Dennis Husk, Rickey Husk needs to sign. Order entered.
The estate of Roxanne L. Snyder, probate hearing. No assets listed.
The estate of Nancy S. Meserve, settlement, informal settlement signed.
The estate of George Hedden, probate hearing. Will probated, executors appointed, bond approved. Written oaths needed.
The estate of Danny Ray Garrison, inventory. Case continued two weeks.
Civil Court
Jefferson Capital Systems LLC. vs Debra Sturgeon, motion hour, motion for default judgment signed.
Department Stores National Bank vs Tammy Richards, other hearing. Judgment signed.
Small Claims Court
Michael D. Garvin vs Jacob Warren Graham, other hearing. No service.
Misdemeanor Court
Jackie O. Dewitt, arraignment, two charges. 1) Drug paraphernalia-buy/possession. The defendant’s charge deferred one year. 2) Possession of marijuana. The defendant entered a plea of guilty. The defendant’s 30-day jail sentence probated. The defendant to pay $310.50 by November 18, 2020.
Samuel L. Flinn, pretrial conference, assault fourth degree minor injury. The defendant’s case continued to 7-15-20 at 8:30 a.m.
Todd Michael Brake, pretrial conference, two charges. 1) Violation of Kentucky EPO/DVO. 2) Menacing. Court notice sent to the defendant informing him the case continued to 7-29-20 at 8:30 a.m.
Todd Michael Brake, pretrial conference, two charges. 1) Operating a motor vehicle under the influence of alcohol/drugs .08-second offense. 2) Leaving the scene of an accident/failure to render aid or assistance. 3) Resisting arrest. 4) Disorderly conduct-first degree. Court notice sent to the defendant informing him the case continued to 7-29-20 at 8:30 a.m.
Robert Bruce Young, arraignment, assault fourth degree minor injury. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 8-26-20 at 8:30 a.m.
Michael Allen Singleton, arraignment, assault fourth degree domestic violence minor injury. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 7-1-20 at 10 a.m.
Kenneth A. Ramsey, arraignment, theft by unlawful taking/disposition shoplifting under $500. The defendant failed to appear; the court issued a $200 bench warrant.
Lonnie W. Cothern, arraignment, two charges. 1) Alcohol intoxication in a public place-first and second offense. The defendant entered a plea of guilty. 2) Resisting arrest. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 7-1-20 at 10 a.m.
Timothy E. Aud, arraignment, two charges. 1) Reckless driving. 2) Controlled substance prescription not in original container-first. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 7-1-20 at 10 a.m.
Jennifer Riggs, show cause deferred/installment payment. The defendant’s case continued to 10-7-2020.
David Scott Moseley, show cause deferred/installment payment. The defendant’s case continued to 10-7-2020.
Shannon Renee Hamilton, show cause deferred/installment payment. The defendant’s case continued to 10-7-2020.
Heather Dixon, show cause deferred/installment payment. The defendant’s case continued to 10-7-2020.
Amber F. Conover, show cause deferred/installment payment. The defendant’s case continued to 10-7-2020.
Danny Henson, show cause deferred/installment payment. The defendant’s case continued to 9-9-20.
Diverted cases
Gregory B. Gray, diversion. The defendant’s case dismissed without prejudice.
Felony Court
Heather Lynn Russelburg, preliminary hearing, two charges. 1) Burglary-third degree. 2) Theft by unlawful taking/disposition all others under $500. The defendant’s case continued two weeks, the department for public advocacy to notify defendant.
Carl Joseph Lovett, arraignment, burglary-third degree. The defendant failed to appear; the court issued a $500 cash bench warrant.
Nicholas Cain Taylor, preliminary hearing, flagrant nonsupport. The defendant’s case continued to 8-12-20 at 8:30 a.m.
William Brian Phillips, preliminary hearing, failure to comply with sex offender registration-first offense. The defendant’s case waived to the grand jury.
Darrell L. Moore, preliminary hearing. The defendant’s case bound to the grand jury.
Ian Neether, preliminary hearing. Theft by unlawful taking or disposition auto $500 or more but under $10,000. The defendant’s case reset for 9-9-20 at 8:30 a.m.
Timothy W. Smotherman, show cause hearing/installment payment. The defendant’s case continued to 10-7-2020.
Katrina D. Bland, review, flagrant nonsupport. The defendant’s case dismissed without prejudice.
Diverted Cases
None recorded.
Traffic Court
Denise M. Lerette, show cause deferred/installment payment. The defendant’s case continued two weeks.
Amber N. Davis, pretrial conference, no operator’s/moped license. The defendant’s case continued to 7-1-2020.
David Wyatt Baker, arraignment, two charges. 1) Speeding 26 MPH over/greater. The defendant’s case amended to speeding 20 MPH over limit. The defendant entered a plea of guilty to the amended charge, and sentenced to state traffic school. 2) Reckless driving. The defendant’s charge deferred one year.
Jeffery Lee Wilkerson, pretrial conference, operating a motor vehicle under the influence of alcohol/drugs w/. 08, aggravator-first. The defendant’s case set for jury trial on 8-12-20 at 1 p.m.
Rebecca Apticar, arraignment, improper parking violation. The defendant’s charge amended to all others. The defendant failed to appear; the court sent a notice to the department of transportation.
Matthew L. Henson, arraignment, operating on a suspended/revoked operator’s license. Proof shown, the defendant’s case dismissed without prejudice.
Michelle Cothern, arraignment, two charges. 1) Operating under the influence of alcohol/drugs, etc. .08 first offense. 2) Possession of an open alcohol beverage container in a motor vehicle. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 10-7-20 at 10 a.m.
Heather N. Asberry, arraignment, operating on a suspended/revoked operator’s license. The defendant failed to appear, notice sent to the department of transportation.
Kelley L. Robinson, pretrial conference, no operator’s/moped license. The defendant failed to appear, notice sent to the department of transportation.
Alex Gillians, show cause deferred/installment payment. The defendant’s case scheduled for 10-7-20.
Michael Branden Dunn, show cause deferred/installment payment. Fifty cents left on deferment waived.
Dustin Adam Criss, show cause deferred/installment payment. The defendant’s case continued to 10-7-20.
Diverted Cases
Robert Wayne Kerr, diversion. The defendant’s case dismissed without prejudice.
Real Estate from March 5-11 and June11-17, 2020
Paul J. Haycraft and Ashley M. Haycraft to Jacob Yoder and Miriam Yoder, two tracts Hawesville-Pellville Road.
Judith M. Rector to Robert Mishel Rector and Amy Rector Hartz, three tracts Young’s subdivision.
Sarah F. Henry to Charles R. Jones, two acres state Route 657.
David Darnell and Elizabeth Darnell to James Anderson Jonas, 265 Henderson Grove Road.
Mark A. Barr and Dianna M. Barr to Barr Media LLC. lot on Main Cross Street, Hawesville.
William H. Curl, Denise C. Curl, David E. Curl, Pamela A. Curl, Marilyn Jean Curl, Marilyn Curl, Kimberly G. Estes and Kim Gammon to Veronica N. Taylor, lot 2, Riverview Estates Subdivision.
Linda Elaine Embry to Jeremy Dean Scott, Mindy Lynn Howard, April Lee Kaprian and Joshua Dale Scott, 325 Honey Locust Road.
Jamie Lynn Johnson-executrix, James Loyd Stinnett-estate and Shelley Ann Doolin to Jamie Lynn Johnson and Christopher Lee Johnson, 53.485 acre tract John Pate Road.
Jamie Lynn Johnson-executrix, James Loyd Stinnett-estate and Shelley Ann Doolin to Charles E. Stinnett and Doris A. Stinnett, 53.485 acres John Pate Road.
Andrew A. Mast and Judith Mast to Walter R. Hagedorn II, 30.335-acre tract.
Andrew A. Mast and Judith Mast to Timothy R. Criss, 1.874 acre tract state Route 144E.
Ryan Patrick Johnson and Nicole Johnson to Tyler Marvel, tract nine and 10A Stump Newman Road.
Donald R. Crosley and Brian K. Crosley to Joseph Scott Beavin and Debra Sue Beavin, one tract Goering Road.
Marriage licenses from March 5, 2020
Kayla Marie Pate and Nicholas Adam Ralph.
Kayla E. Macy to Christopher L. Cabrera.