Skip to content

Hancock District Court Docket, November 16, 2020

The Hancock County District Court Arraignment Docket for Wednesday, November 16, 2020. The Honorable John McCarty presiding.

Probate Court
The estate of Jeanette Ann Powers, scheduled for settlement. The case continued to 12-16-20.
The estate of Danny R. House, scheduled for inventory. The case continued to 12-16-20 for inventory.
The estate of Aileen Lamar Adkins, scheduled for motion hour. The decedent’s will probated and co-executors appointed and sworn in.
The estate of Worden W. Thompson, scheduled for settlement. Final settlement signed.
The estate of David W. Evans, scheduled for inventory. Case continued.

Civil Court
Midland Funding LLC. vs James Wilhite, scheduled for other hearing. Order signed.
Midland Credit Management Inc. vs Paul Padgett, scheduled for motion hour. Default judgment signed.
LVNV Funding LLC vs Leslie White, scheduled for other hearing. Order signed.
Small Claims Court
None recorded.

Misdemeanor Court
Billy Joe Claise, case scheduled for pretrial conference, two charges. 1) Fleeing or evading police second degree. 2) Assault fourth degree minor injury. The defendant’s case continued to 1-13-21 at 9 a.m.
Tyler M. Coyle scheduled for pretrial conference. The defendant entered a plea of guilty. The defendant’s case probated two years on condition he has no new charges of a similar nature and stay’s away from Bill’s IGA.
Angela Bethann Smith scheduled for arraignment on a charge of theft by unlawful taking or disposition all others under $500. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 12-2-20 at 9 a.m.
David Paul Winkler scheduled for arraignment on three charges. 1) Violation of Kentucky EPO/DVO. 2) Unlawful imprisonment-second degree. 3) Assault fourth degree domestic violence minor injury. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 12-2-20 at 9 a.m.
Amber Nicole Davis scheduled for arraignment on a charge of assault fourth degree domestic violence minor injury. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 1-13-21 at 9 a.m.
Donald Mason Banks scheduled for arraignment on a charge of assault fourth degree domestic violence minor injury. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 1-13-21 at 9 a.m.
Deborah Ann Case scheduled for arraignment on two charges. 1) Possession of marijuana. 2) Drug paraphernalia-buy/possession. The defendant entered a plea of not guilty. The defendant’s pretrial conference scheduled for 12-16-20 at 9 a.m.
Kenneth A. Ramsey scheduled for arraignment on a charge of theft by unlawful taking or disposition shoplifting under $500. The defendant failed to appear; the court issued a $500 bench warrant.
Rene Y. Rapier scheduled for arraignment on a charge of violation of Kentucky EPO/DVO. The defendant’s case continued two weeks.
Aaron Thompson scheduled for pretrial conference on a charge of bail jumping-second degree. The court issued a notice for the defendant to appear on 12-2-20.
Tabatha Ann Hall scheduled for pretrial conference on a charge of assault fourth degree no visible injury. The defendant’s case deferred one year provided no contact with the victim, to stay 300 feet away from the victim and no new charges of a similar nature.
Steven Bruce Harris scheduled for pretrial conference on two charges. 1) Assault fourth degree dating violence minor injury. 2) Terroristic threatening third degree. The defendant’s charges deferred six months, written orders to be entered.
Cordarian Marcus Jones scheduled for pretrial conference on two charges. 1) Fleeing or evading police second degree. 2) Assault fourth degree minor injury. The defendant’s case continued to 1-13-21 at 9 a.m.
Cordarian M. Jones scheduled for pretrial conference on a charge of assault fourth degree minor injury. The defendant’s case continued to 1-13-21 at 9 a.m.
Cordarian M. Jones scheduled for pretrial conference on two charges. 1) Terroristic threatening-third degree. 2) Menacing. The defendant’s case continued to 1-13-21 at 9 a.m.
Ryan Richard Allen scheduled for pretrial conference on two charges. 1) Assault fourth degree minor injury. 2) Criminal mischief-third degree. The defendant scheduled to enter a written plea.
Ryan R. Allen scheduled for arraignment on a charge of assault fourth degree domestic violence minor injury. The defendant entered a plea of guilty and sentenced to 365 days in jail.
Ryan R. Allen scheduled for review. No action taken, case to be removed from docket.
Diverted cases
Sean D. Calhoun scheduled for diversion. Charge one dismissed without prejudice.
Roger L. Northern scheduled for diversion. The defendant’s case dismissed without prejudice.
Gabrielle N. Shultz scheduled for diversion. The defendant’s case dismissed without prejudice.

Felony Court
Robert A. Simpson scheduled for arraignment on two charges. 1) Convicted felon in possession of a handgun. 2) Receiving stolen property valued under $10,000. The defendant entered a plea of not guilty; the defendant’s preliminary hearing scheduled for 12-2-20 at 9 a.m.
Kelsey Berry scheduled for arraignment on a charge of receiving stolen property under $10,000. The defendant’s case continued two weeks.
Donald J. Rapier scheduled for arraignment on three charges. 1) Drug paraphernalia-buy/possession. 2) Possession of a controlled substance-first degree-first offense. 3) Violation of Kentucky EPO/DVO. The defendant’s case continued two weeks.
Cody Dewayne Rowland scheduled for preliminary hearing on three charges. 1) Speeding 26 MPH over/greater. 2) Reckless driving. 3) Fleeing or evading police first degree. The defendant’s case continued to 12-2-20 at 9 a.m.
Ian Neether scheduled for preliminary hearing on a charge of theft by unlawful taking or disposition auto-$500 or more but under $10,000. The defendant sentenced to a 12-month suspended sentence.
Gary Nolan scheduled for preliminary hearing on two charges. 1) Wanton Endangerment-first degree. 2) Menacing. The defendant’s case continued to 12-16-20 at 9 a.m.
Christopher Todd Johnson scheduled for pretrial conference on a charge of sexual abuse first degree. The defendant’s case continued to 12-16-20 at 9 a.m.
Joshywa Erric Reece scheduled for preliminary hearing on a charge of receiving stolen property under $10,000. The defendant’s case sent to the grand jury.
Steven A. Case scheduled for review on a charge of flagrant nonsupport. The defendant’s case continued two weeks.
Diverted Cases  – None recorded.

Traffic Court
Tyler Morgan Coyle scheduled for pretrial conference. The defendant entered a plea of guilty to both charges and fined $25 on charge one and $500 on charge two, fines concurrent. Total fine and costs $687.50.
Sarah Beth Taylor scheduled for arraignment on two charges. 1) Speeding 19 MPH over limit. 2) Failure to produce insurance card. The defendant’s case continued to 12-2-20.
Brandon W. Spier scheduled for arraignment on two charges. 1) No/expired registration plates. 2) Failure to produce insurance card. The defendant’s case continued two weeks; a court notice sent to the defendant.
Tristan S. Simmons scheduled for arraignment on two charges. 1) Failure to wear seat belts. 2) Operating on a suspended/revoked operator’s license. The defendant’s case continued two weeks; a court notice sent to the defendant.
Joshua Wayne Robbins scheduled for arraignment on four charges. 1) Speeding 20 MPH over limit. 2) License to be in possession. 3) No/expired registration plates. 4) Failure of non-owner/operator to maintain required insurance-first. The defendant entered a plea of not guilty; the defendant’s pretrial conference scheduled for 1-16-20 at 8:30 a.m.
Megan Lucia James scheduled for pretrial conference on a charge of speeding 15 MPH over limit. The defendant’s case continued to 12-16-20.
Cecily Cummins scheduled for arraignment on five charges. 1) Failure to wear seat belts. 2) Failure to use child restraint device in vehicle. 3) Failure to use child restraint device in vehicle. 4) Failure to produce insurance card. 5) No operator’s/moped license. The defendant entered a plea of not guilty; the defendant’s pretrial conference scheduled for 1-13-21 at 9 a.m.
Bradley Edward Gough scheduled for arraignment on two charges. 1) Speeding 10 MPH over limit. 2) Failure of owner to maintain required insurance/security-first. A court notice sent to the defendant and attorney to appear on 12-16-20.
Devin K. Bickett scheduled for pretrial conference on two charges. 1) Speeding 15 MPH over limit. The defendant’s charge deferred one year. 2) Operating a vehicle with expired operator’s license.  The defendant’s charge amended to no operator’s license in possession. The defendant fined $25. The defendant’s fine and costs total $167.50, the defendant to pay by 12-16-20 at 9 a.m.
Samuel L. Flinn scheduled for sentencing on a charge of operating on a suspended/revoked operator’s license. The defendant to enter a plea on 12-2-20 at 9 a.m. Court notice sent to the defendant.
Anderson Doolin scheduled for pretrial conference on a charge of operating a non-motor vehicle under the influence of intoxicants. The defendant’s case continued to 12-2-20 at 9 a.m.
Kristen Renee Elder scheduled for other hearing on a charge of speeding 15 MPH over limit. Order signed.
Betty M. Swaney scheduled for review. Court notice to the defendant to appear on 1-6-21 at 8:30 a.m.
Amelia Wentz Hamilton scheduled for motion hour on a charge of speeding 18 MPH over limit. Order signed.
Brent Andrew Bloyd scheduled for other hearing. Order signed.
Hunter C. Newton scheduled for motion hour on a charge of speeding 20 MPH over limit. Order signed.
Dalton L. Patton scheduled for arraignment on a charge of speeding 26 MPH over/greater. A court notice issued for the defendant to appear in two weeks.
Diverted Cases – None recorded.

Real Estate
Retha Voyles-estate to KNM Properties LLC. Lot 5 Roberts Subdivision, Lewisport.
Keith Nunnelly and Tamatha M. Nunnelly to John Evan Schrecker and Sara Nicole Schrecker, tract on Hwy. 1700.
Kari Lynn Bradley, Charles Jones and Kari Lynn Jones to Kari Lynn Jones, 115 River Street, Hawesville.
Steven Mark Wilcox to Bryan Ashworth, 13.150 acres Coal Bank Hollow Road.
Tracie R. Wallace to Patrick J. McClure and Kim L. McClure, tract state Route 271.
Ronnie L. Conder to Terri L. Conder, lot 125 Unit 2B Windward Heights Subdivision.
Kevin N. Smith to Ronald William Jones and Janet Elaine Jones, 4.978 acres Hilldale Road.
Linda Lucas Sebastian, William C. Sebastian and Linda Fulkerson to William G. Basham and Kristine B. Basham, tract 2, 4.735 acres state Route 144 E.
James Harvey McBride and Karen McBride to Jared D. Ramsey and Rachel A. Ramsey, 54.695 acres McBride Property Division.

Marriage Licenses
None recorded.

Leave a Comment