Cases heard in Alleghany County Circuit Court in December with the office of Edward K. Stein, commonwealth’s attorney for Alleghany County and Covington, overseeing prosecution.
Oct. 13 Hearings
Phillip Justin Meadows, Covington, pled guilty to abuse and neglect of a child, two counts of destruction of property, resulting in more than $1,000 in damage,reckless driving and escaping from jail by force (not fire).
The offense dates were June 2, 2014; July 13, 2014; Sept. 12, 2014; Oct. 11, 2014.
Meadows was sentenced to five years in prison, suspended.He was fined $100 and assessed $3,889.40 costs. The court ordered Meadows to pay $8,098.81 restitution.
He was placed on supervised probation for five years. His driver’s license was suspended for six months.
Scottie R. Mintz, Wilmington, N.C., pled guilty to contempt of court for failing to appear.
The offense date was Aug. 21, 2015.
Mintz was sentenced to 60 days in jail, with 30 days suspended. He was assessed $288 costs and placed on 12 month unsupervised probation.
Pamela Myrna Hunter, Covington, pled guilty to three counts of selling or providing for the resale of a Schedule II drug.
The offense dates were Feb. 24, 2014; Feb. 27, 2014; April 3, 2014.
The court sentenced Hunter to 15 years in prison, suspended, and placed her on three years supervised probation. The court assessed $3,559.51 costs and suspended Hunter’s driver’s license for six months.
Debra L. Rutherford, Clifton Forge, was sentenced for two counts of welfare fraud.
The offense dates were Aug. 9, 2007; and Oct. 16, 2007.
The court sentenced Rutherford to six years in prison, with five years, 10 months suspended — leaving two months to serve. She was assessed $1,799 costs and placed on three years unsupervised probation. The court ordered Rutherford to pay $15,005 restitution.
Erving Dale Wright, Covington, pled guilty to obtaining a prescription drug by fraud — first offense.
The offense date was Jan. 20, 2013.
The court sentenced Wright to 12 months in jail, suspended. She was assessed $779.76 costs and the court suspended her driver’s license for six months.
Kevin Scott Nida Sr., Covington, pled guilty to manufacturing methamphetamine.
The offense date was Feb. 27, 2015.
Nida was sentenced to 10 years in prison, with seven years, six months suspended — leaving 18 months to serve. The court placed Nida on three years supervised probation and assessed $628 costs. He will begin serving probation following release from custody.
Oct. 16 Hearings
Joshua Ryan Botkin, Covington, pled guilty distribution of less than one-half ounce of marijuana.
The offense date was Dec. 21, 2014.
Botkin was sentenced to 12 months in jail, suspended. He was placed on supervised probation for one year under the Community Corrections Program. The court assessed $321.50 costs and suspended Botkin’s driver’s license for six months. The court approved a restricted license that will expire Aug. 5, 2016.
Brittney Latasha Forbes Haynes, Covington, pled guilty to driving while her license was revoked or suspended.
The offense date was July 26, 2015. Haynes had appealed the caser from General District Court.
She was sentenced to 120 days in jail, with 60 days suspended. The court assessed $191 costs and suspended Haynes’ driver’s license for 90 days.
Oct. 22 Hearing
Casey N. Brewster, Covington, was found guilty of reckless driving, 83 mph in a 65 zone.
The offense date was May 6, 2015. Brewster had appealed the case from General District Court. She withdrew the appeal.
The court imposed a $200 fine and $105 costs. Her driver’s license was suspended for 90 days. The court approved a restricted license that will expire Jan. 20, 2016.
Oct. 29 Hearings
Misty Flickinger, Clifton Forge, pled guilty to manufacturing methamphetamine.
The offense date was Jan. 26, 2015.
The court took the case under advisement and placed Flickinger on two years supervised probation. Her driver’s license was suspended for six months.
William James Lamb, Clifton Forge, was sentenced on two counts of selling or providing for the resale of a Schedule I or II drug.
The offenses occurred May 1, 2014; and May 2, 2014. Lamb entered guilty pleas April 8, 2015. Sentencing was deferred by the court until a pre-sentencing report was filed by a probation officer.
Lamb was sentenced to 20 years in prison, with 17 years suspended — leaving three years to serve. He will be placed on eight years supervised probation following release from custody. The court assessed $1,125 costs and suspended Lamb’s driver’s license for six months.
Jared Clinton Caldwell, Clifton Forge, was sentenced on three counts of abuse or neglect of a child.
The offense date was Nov. 14, 2014. Caldwell was convicted of the offenses May 19, 2015. He pled not guilty. Sentencing was deferred until a pre-sentencing report was filed with the court by a probation officer.
Caldwell was sentenced to 15 years in prison, with 13 years, six months suspended — leaving 18 months to serve. Following release from custody, he will be placed on four years supervised probation. Caldwell was assessed $2,973 costs.
Stephanie Loyd Amariah, Covington, was sentenced on charges of arson and abuse or neglect of a child.
The offense date was Oct. 11, 2014. Amariah pled no contest to the charges May 4, 2015. Sentencing was deferred until the court received a pres-sentencing report from a probation officer.
She was sentenced to 15 years in prison, with 14 years suspended. Following release, Amariah will be placed on supervised probation for three years. The court assessed $2,758 costs.
Joshua Abraham Wright, Covington, pled guilty to assault and battery.
The offense date was March 22, 2015. Wright was originally charged with malicious wounding.
He was sentenced to 12 months in jail, 11 months, 10 days suspended — leaving 20 days to serve. Wright was placed on unsupervised probation for one year and assessed $277 costs. The court ordered Wright to pay $1,957.19 restitution.
Kimberly Justin Belcher Rose, Clifton Forge, pled guilty to three counts of distributing a Schedule III drug.
The offense dates were April 13, 2015; June 21, 2015; and June 23, 2015. Rose was originally charged with three counts of selling or providing for the resale of a Schedule I or II drug.
She was sentenced to three years in prison, with two years suspended. Following release from custody, Rose will be placed on three years supervised probation. She was assessed $2,278 court costs and her driver’s license was suspended for six months.
Anthony Tyler Jessee, Covington, was sentenced for selling or providing for the resale of a Schedule II drug.
The offense date was April 5, 2014. Jessee entered a guilty plea July 9, 2014. Sentencing was deferred by the court.
The court sentenced Jessee to five years in prison, with three years, seven months suspended. Following release from custody, he will be placed on three years supervised probation. The court assessed $1,393 costs and ordered Jessee to pay $200 restitution. His driver’s license was suspended for six months.
Evelyn T. Broughman, Low Moor, pled guilty to five counts of larceny of $200 or more through welfare fraud.
The offense dates were June 25, 2013; Dec. 22, 2013; June 19, 2014; Jan. 28, 2015.
The court took the cases under advisement.
Jessica Amber Carroll, Clifton Forge, pled guilty to possession of less than one-half ounce of marijuana with intent to distribute.
She was sentenced to 12 months in jail, suspended, and placed on supervised probation for one year. Carroll’s driver’s license was suspended for six months and assessed $321.50 costs.
Andy Lee Craft, Covington, pled guilty to obtaining less than $200 through false pretenses.
The offense date was April 24, 2015.
The court sentenced Craft to six months in jail, suspended. He was placed on unsupervised probation for one year. Craft was assessed $105 costs and ordered to pay $120 restitution.
Alisha Renee Smith, Hot Springs, pled guilty to embezzlement involving $200 or more.
The offense date was April 1, 2015.
Smith was sentenced to two years in prison, suspended, and placed on two years supervised probation. The court assessed $453 costs and ordered Smith to pay $502 restitution.
Michael Cox, Covington, pled guilty to unlawful wounding.
The offense date was March 18, 2015. Cox was initially charged with malicious wounding.
Cox was credited with time served and sentenced to three years in prison.
He will be placed on two years supervised probation following release from custody. The court assessed $973 costs.
Nathaniel Dylan Chambers, Clifton Forge, pled guilty to possession of precursors to manufacture methamphetamine.
The offense date was May 29, 2015.
He was sentenced to two years in prison, suspended, and placed on two years supervised probation. Chambers was assessed $723 costs.
Katherine Sue Graves, Clifton Forge, pled guilty to assault of law enforcement/Virginia Department of Corrections personnel.
The offense date was July 4, 2015.
Graves was sentenced to three years in prison, with two years, six months suspended. Following release from custody, Graves will be placed on three years supervised probation. She was assessed $598 costs.