Bankruptcy watch

ALEXANDER Christopher S. Telfer, 12215 Big Ridge Circle, Dec. 23, 2013, Chapter 7.

Kevin M. and Elizabeth M. Lindsey, 9722 Reed Road, Dec. 20, 2013, Chapter 7.

Rickey E. Shirley, 15815 Valley Drive, Dec. 24, 2013, Chapter 13.

ARKADELPHIA Jerry Dewayne Dickens, P.O. Box 1043, Dec. 18, 2013, Chapter 7.

BATESVILLE Robert Haigwood, 155 Haigwood Drive, Dec. 20, 2013, Chapter 13.

BAUXITE David M. Leslie, 12419 Hood Road, Dec. 19, 2013, Chapter 13.

BENTON Hazel E. and Jimmy Lee Horn Jr., 2201 Northshore Drive, Dec. 23, 2013, Chapter 7.

Robert M. Duncan, 7409 Worth Ave., Dec. 20, 2013, Chapter 13.

BENTONVILLE Justin B. and Sarah M. Woodruff, 6205 SW Meadow Well Ave., Dec. 24, 2013, Chapter 7.

BRADLEY Joseph Randall and Heather Lauren Stephens (aka Heather Andrus), 275 S. Express Ave., Dec. 19, 2013, Chapter 13.

BRYANT Benjamin Gray, 4303 Pulaski Circle, Dec. 20, 2013, Chapter 13.

BULL SHOALS Steven Charles Ladika (aka Steve Ladika), P.O. Box 115, Dec. 20, 2013, Chapter 7.

CABOT Bonnie J. Jones, 606 N. Jackson St., Dec. 20, 2013, Chapter 7.

Jeffrey S. and Michelle Taylor Hart (aka Yvonne Michelle Hart), 17 Cains Cove, Dec. 20, 2013, Chapter 13.

Michael J. Arbeene, 601 N. 2nd St., Dec. 20, 2013, Chapter 7.

William A. and Joyce A. Watts, 523 E. Main St., Apt. 6, Dec. 24, 2013, Chapter 13.

CAMDEN Mark Allen Williams, 2442 Old Wire Road, Dec. 19, 2013, Chapter 7.

CHERRY VALLEY James and Holly Melton, 266 White Drive, Dec. 20, 2013, Chapter 13.

CLARENDON Jewell Murdock, P.O. Box 401, Dec. 20, 2013, Chapter 13.

CONWAY Lisa Watkins (aka Lisa Leavy, Lisa White), P.O. Box 10167, Dec. 20, 2013, Chapter 7.

Rebecca L. Billy, 1722 Caldwell St., Dec. 19, 2013, Chapter 7.

DAMASCUS Willie and Welton Foster Jr., 46 Doc Lane, Dec. 19, 2013, Chapter 13.

DECATUR Henry Caro, 8739 Short Cut Road, Dec. 18, 2013, Chapter 7.

DRASCO Debbie J. Reynolds, P.O. Box 28, Dec. 18, 2013, Chapter 7.

EL DORADO Billy Lee and Rose Mary Hunter (aka Rose Malone, Rose Baxter), 2507 Ripley, Dec. 19, 2013, Chapter 13.

Claude Michael and Jennifer Janelle Johnson (aka Jennifer Thompson), 463 Pratt Loop Road, Dec. 20, 2013, Chapter 13.

John E. Cary Jr., 1303 Robinson, Dec. 20, 2013, Chapter 13.

Tarah Nicole Garrett (aka Tarah Barber, Tarah Terry), 725 E. Main St., Dec. 19, 2013, Chapter 13.

EMERSON Eddie Mae Cooper, 103 E. Calhoun St., Dec. 19, 2013, Chapter 13. ENGLAND Kagan L. Walls, P.O. Box 333, Dec. 18, 2013, Chapter 13.

EUDORA Scottie Newell and Carolyn Sue Connell, P.O. Box 361, Dec. 19, 2013, Chapter 13.

FAYETTEVILLE Eric Paul Zechman, 4522 W. Sweetgum, Dec. 21, 2013, Chapter 7.

Peter and Sarah Stuart, 420 S. Church Ave., Dec. 23, 2013, Chapter 7.

Trina Ann Jones (aka Trina Flowers, Trina Barrrus, Trina Christensen), 2126 N. Chestnut Ave., Apt. 4, Dec. 19, 2013, Chapter 7.

FORT SMITH Chi Yon Kim (aka Chi Yon McCain), 2917 Old Greenwood Road Apt.39, Dec. 22, 2013, Chapter 13.

Dorothy J. Mulbery, 4608 N. 31st St., Dec. 22, 2013, Chapter 7.

Robert Allen and Brenda Kay Brantner, 7004 Red Pine Drive, Dec. 19, 2013, Chapter 13.

FOUKE William Nottingham, 250 County Road 87, Dec. 20, 2013, Chapter 13.

GENTRY Chao Yang and Pa Kou Vang, 11201 John Zodrow Road, Dec. 18, 2013, Chapter 7.

GLENWOOD Trinity and Danielle Daves, 3509 Sugar Loaf Valley Road, Dec. 19, 2013, Chapter 7.

GREENBRIER James D. Reeves, 54 Mountain Drive, Apt. 54, Dec. 19, 2013, Chapter 13.

GREENWOOD Julie Irene Lamb, 290 Juniper Drive, Dec. 18, 2013, Chapter 13.

Natasha Rae Edwards, 2011 Gate Nine Road, Dec. 20, 2013, Chapter 7.

HAZEN Charles Williams, P.O. Box 51, Dec. 20, 2013, Chapter 13.

Ronnie Mosby, P.O. Box 422, Dec. 20, 2013, Chapter 13.

HEBER SPRINGS David B. Fraser, 115 River Trail, Dec. 18, 2013, Chapter 13.

Randal R. Johnson, 1525 S. 8th St., Dec. 22, 2013, Chapter 13.

HELENA-WEST HELENA Darlene Willis, 303 N. Meadowbrook, Dec. 19, 2013, Chapter 7.

Felicia C. Patillo, 117 Jordan St., Dec. 18, 2013, Chapter 7.

HENSLEY Bryan K. and Robyn R. Erwin, 1926 Matt Lane, Dec. 20, 2013, Chapter 13.

Gail W. and Doris A. Rice, 7609 Shady Acres Circle, Dec. 20, 2013, Chapter 13.

HOPE Billy R. and Cora B. Pickens,1504 N. Sherman, Dec. 19, 2013, Chapter 7.

Joslyn R. Bostic, 607 S. Fulton St., Dec. 24, 2013, Chapter 13.

Keith and Molly McGhee, P.O. Box 216, Dec. 23, 2013, Chapter 13.

HOT SPRINGS Bernard L. Moix, 202 Freeman St., Dec. 20, 2013, Chapter 7. JACKSONVILLE Gary D. Oxford, 7214 Bethel Cutoff, Dec. 19, 2013, Chapter 13.

Tawanda D. Sykes, 1015 Ruth Ann, Dec. 23, 2013, Chapter 13.

JONESBORO Bobby Wayne Floyd, 1203 Owens, Dec. 24, 2013, Chapter 7. Jason Harold and Jamie Denise Gordon, 5705 Prospect, Dec. 20, 2013, Chapter 13.

Traynee Dawn Howard (aka Traynee Foster), 2019 Conway Lane, Dec. 20, 2013, Chapter 7.

JUDSONIA Douglas S. and Ashley N. Frasier (aka Ashley Bascue), 111 Jennifer Drive, Dec. 19, 2013, Chapter 7.

KINGSLAND Helen Browning (aka Helen Weems), 280 3rd St., Dec. 25, 2013, Chapter 7.

LAKE VILLAGE Latrice and Jesse Jackson III (aka Latrice Rone), P.O. Box 453, Dec. 20, 2013, Chapter 13.

LAVACA Keith Nichols, 1910 Barbara Lane, Dec. 19, 2013, Chapter 7.

LEPANTO Richard Ray and Jeanitta Bell Collins (dba J & R Trucking), 101 Burton St., Dec. 24, 2013, Chapter 7.

LEXA Tiffany Holder (aka Tiffany Wooten), 307 County Road 250, Dec. 23, 2013, Chapter 7.

LITTLE ROCK Aaron G. Wells, 2901 Capitol, Dec. 24, 2013, Chapter 13.

Albert L. Duncan, 4201 Barrow Road, Dec. 18, 2013, Chapter 13.

Anastasia M. Van Pelt, 12193 Rivercrest Drive, Dec. 24, 2013, Chapter 7.

Arnold Carter, P.O. Box 15792, and Carolyn L. Carter, 1501 Rahling Road, Apt. 510, Little Rock, Dec. 24, 2013, Chapter 13.

Barbara A. Gullett, 1420 Breckenridge Drive, Apt. 106, Dec. 20, 2013, Chapter 13.

Barbara M. Miller, P.O. Box 166428, Dec. 24, 2013, Chapter 7.

Calvin Eugene Russell Jr., 3801 Baseline Road, No. 31, Dec. 24, 2013, Chapter 13.

Catrinia Rojas, 1420 Breckenridge Drive, Apt. 10, Dec. 20, 2013, Chapter 7. Denise D. Fears, 1506 S. State St., Dec. 19, 2013, Chapter 13.

Donny Lee Graham, P.O. Box 166491, Dec. 24, 2013, Chapter 13.

Erma McElrath, 1118 Dennison, Dec. 23, 2013, Chapter 13.

Faith McGill, 7713 S St., Apt. A, Dec. 19, 2013, Chapter 13.

Gail Y. Wallace, 9911 Stillman Drive, Dec. 23, 2013, Chapter 13.

James E. Taylor, 24 Berkshire Drive, Dec. 18, 2013, Chapter 13.

James H. Kemp, 2223 N. Spruce St., Dec. 23, 2013, Chapter 7.

Joni Williams, 4104 W. 26th St., Dec. 18, 2013, Chapter 13.

Kimberly Paige Hall, 5821 F St., Dec. 19, 2013, Chapter 7.

Kristie Ann Badley Johnson, 2001 Lloyd Court, Dec. 19, 2013, Chapter 13. Leon Suggs, 9400 Stagecoach Road, Apt. 913, Dec. 19, 2013, Chapter 13.

Linda J. Smith (aka Linda J. Jones), 1820 S. Battery St., Dec. 18, 2013, Chapter 13.

Rachel D. Lewis, 4200 Cobb St., Dec. 19, 2013, Chapter 13.

Rhonda K. Rhoads, 2001 Green Mountain Drive, Apt. 131, Dec. 20, 2013, Chapter 7.

Roosevelt and Betty Barnett, 4312 W. 23rd St., Dec. 23, 2013, Chapter 7.

Sheba Cunningham, 1602 Brown St., Dec. 20, 2013, Chapter 13.

Tondelia N. Knox, 1420 Brackridge, No. 72, Dec. 23, 2013, Chapter 13.

Tracey Robinson, 6612 Tulip Road, Dec. 23, 2013, Chapter 13.

LOWELL Patrick and Elizabeth Dietz, 14927 Park Ridge Drive, Dec. 23, 2013, Chapter 7.

Ronald Victor Filippone II, 123 A Fox Run Place, Dec. 18, 2013, Chapter 7.

MABELVALE Roosevelt D. Plummer, 8502 Pin Oak, Dec. 19, 2013, Chapter 7.

Willie and Jennifer Baker, 9608 Melon Lane, Dec. 19, 2013, Chapter 13.

MAGNOLIA Destinee F. Darrett, 1515 Harper St., Dec. 20, 2013, Chapter 13. MALVERN Charles E. Brown, 516 Rayburn Creek Road, Dec. 23, 2013, Chapter 13.

Danny W. and Donna L. Honea, 125 Granite Lane, Dec. 19, 2013, Chapter 7. James Chad and Karen Elizabeth Lunsford, 6794 U.S. 270, Dec. 19, 2013, Chapter 13.

Nora Kaye Garner, 1111 Wallace St., Dec. 19, 2013, Chapter 7.

MARION Ardrenell Anthony, 508 Meredith Drive, Dec. 23, 2013, Chapter 13. Mike Andrew Barr, 331 Reginelli, Dec. 20, 2013, Chapter 7.

MAUMELLE Arthur L. Mitchell Sr., 900 Union Court, Apt. 71, Dec. 20, 2013, Chapter 13.

MAYFLOWER Norman L. Dicus, P.O. Box 185, Dec. 20, 2013, Chapter 13.

MONTICELLO James Roy and Sandra Melinda Barnett (aka Sandra Power), 110 Piney Creek, Dec. 19, 2013, Chapter 13.

MOUNT JUDEA Kathy D. Hensley, Highway Contract 72 Box 37, Dec. 19, 2013, Chapter 7.

MOUNTAIN HOME Danielle McMahon, P.O. Box 1342, Dec. 23, 2013, Chapter 7.

Randy Kent Bradford (aka Randy K.Bradford), 10873 Arkansas 5 N., Dec. 18, 2013, Chapter 7.

MOUNTAIN VIEW Clarence Golden, P.O. Box 732, Dec. 20, 2013, Chapter 13.

Terry W. and Heidi M. Rutledge, 500 Mountain Crest Road, Dec. 20, 2013, Chapter 13.

NORTH LITTLE ROCK Carolyn Martin, 2601 Pershing Circle, No. 309, Dec. 20, 2013, Chapter 7.

Isaac Solomon Henry, 1815 Broken Arrow Drive, Apt. C, Dec. 19, 2013, Chapter 13.

John Louis McClure, 413-B W. 4th St., Dec. 23, 2013, Chapter 7.

Leigh Anna Anderson, 309 W. G Ave., Dec. 19, 2013, Chapter 7.

Opal Goldsby, 412 W. 21st St., Dec. 19, 2013, Chapter 13.

Robert W. and Kristine K. Scott, 29 Oakview Drive, Dec. 20, 2013, Chapter 7.

Sandra L. Durham, 2406 E. 2nd St., Dec. 20, 2013, Chapter 13.

Thomas W. Price, 7308 Dakota Drive, Dec. 23, 2013, Chapter 7.

OZARK Dionne Britni Rodriguez, 9614 Mountaintop Road, Dec. 23, 2013, Chapter 7.

Mae Palmer Anderson, 19959 Redding Road, Dec. 18, 2013, Chapter 7.

PARAGOULD George David and Rebecca Sue Cook, 636 County Road 845, Dec. 24, 2013, Chapter 7.

PINE BLUFF Gary Wayne Heird, 1302 W. 31st, Dec. 19, 2013, Chapter 13.

Joyce Deborah Tippy, 226 Park Place, Dec. 20, 2013, Chapter 13.

Mary Brasher, 6914 Sailor Road, Dec. 20, 2013, Chapter 13.

Phillip Iverson, 2720 W. 36 Ave., Dec. 18, 2013, Chapter 13.

Phyllis Braswell (aka Phyllistene Braswell), 3003 Allister Drive, Dec. 20, 2013, Chapter 13.

Threda C. Gooley-Nance, 3207 Jonquil St., Dec. 20, 2013, Chapter 13.

Velma Aretha Woods (aka Velma Aretha Ellington, Velma Aretha Lancaster, Velma Aretha Jackson), 3208 Daffodil, Dec. 20, 2013, Chapter 13.

POTTSVILLE John D. and Heather G. Eoff, 339 Pisgah Road, Dec. 20, 2013, Chapter 13.

POYEN Robin Keith and Patricia Lynn Benning, P.O. Box 110, Dec. 19, 2013, Chapter 7.

RECTOR Matthew Joseph and Sara Nichole Rabjohn, 1000 W. 3rd, Dec. 20, 2013, Chapter 7.

ROGERS Debra Joanne Houck, 9458 Wheeler Hill, Dec. 23, 2013, Chapter 7. Melanie Dawn and Robert Blaine Tyler Sr., 1524 W. Janda Drive, Dec. 20, 2013, Chapter 7.

Randall Lee Fralin, 1524 Acorn Drive, Dec. 18, 2013, Chapter 7.

SEARCY Donald G. Olivo, 2903 E. Race Ave., Dec. 18, 2013, Chapter 7.

James and Brandie Addison, 108 S. Ella, Dec. 20, 2013, Chapter 7.

Linda Earles, 22 Mohawk Drive, Dec. 18, 2013, Chapter 13.

SHERWOOD Andre L. and Erika R. Allison, 9901 Brockington Road, Apt. H23, Dec. 23, 2013, Chapter 13.

Shawn Edward Siegman, 2813 Jadestone Drive, Dec. 19, 2013, Chapter 13. SILOAM SPRINGS Jesse L. and Sherry J. Drabenstott, 17260 Logan Cave Road, Dec. 21, 2013, Chapter 13.

SPRINGDALE Canvas Corp. LLC, 2300 Old Missouri Road, Dec. 20, 2013, Chapter 11.

Cynthia Renee Charlebois (aka Cynthia Renee Shue, Cynthia Renee Morrisey, Cynthia Renee Morrisey-McHugh), 2105 W. Emma Ave., A, Dec. 23, 2013, Chapter 7.

Randall Meier (aka Randy Meier), 5930 Wells Circle, Dec. 20, 2013, Chapter 11. TEXARKANA Harvey L. and Dee Anna Furlow, 1008 E. 20th St., Dec. 21, 2013, Chapter 13.

TUCKERMAN Bradley Steven and Laura Michelle Hutchison, 2726 Arkansas 224 E., Dec. 24, 2013, Chapter 7.

VAN BUREN Adam Rush, 3727 Uniontown Hwy., Dec. 18, 2013, Chapter 13.

Johnathon and Casey Barter (aka John Barter, Johnathon M. Barter, Casey L. Barter, Casey Pierce, Casey L. Pierce), 1915 N. 29th St., Dec. 18, 2013, Chapter 7.

Joseph E. Ahart, 1602 Poplar St., Dec. 18, 2013, Chapter 7.

Michelle L. Young (aka Michelle Winner), P.O. Box 1723, Dec. 19, 2013, Chapter 7.

Reba Jane Des Jardin (aka Reba Jane Edwards, Reba Jane Addams), 6027 S. Dogwood Heights, Dec. 22, 2013, Chapter 13.

WESLEY Rebecca Gail Chapman (aka Rebecca Gail Biswell, Rebecca Gail Olinghouse), P.O. Box 32, Dec. 21, 2013, Chapter 7.

WEST MEMPHIS Richard and Stephanie Ann Nelson (aka Stephanie Armstrong), 302 Windsor Drive, Dec. 20, 2013, Chapter 7.

WHITE HALL Sarah Jane Daigle, 3113 Pinto Road, Dec. 23, 2013, Chapter 13. WILSON Sandra Kay Faulkenberry, 21 Madison Ave., Dec. 19, 2013, Chapter 7.

WINSLOW Damon B. Maples, 20246 Center Road, Dec. 18, 2013, Chapter 7. WYNNE Andy B. Martinsen, 10 County Road 642, Dec. 18, 2013, Chapter 7.

Shameka Bradley (aka Shameka Young), 1797 Ouachita St., Dec. 23, 2013, Chapter 7.

REEDS SPRING, MO., James Paul Tappana, 1005 Silver Crest Place, Dec. 20, 2013, Chapter 11.

Business, Pages 23 on 12/30/2013

Upcoming Events