Bankruptcy Watch

ALEXANDER Dustin Everett and Amanda Brooke Waite, 13108 Pine Ridge, Dec. 3, 2019, Chapter 13.

Marvin M. and Jasmine L. Esters, 6360 Lena Drive, Dec. 2, 2019, Chapter 7.

Stephanie D. Hervey, 702 Fair Lane, Dec. 3, 2019, Chapter 13.

ASHDOWN Steven Benton, 471 N. Fourth St., Dec. 4, 2019, Chapter 7.

BATESVILLE Connie G. Henderson (aka Connie G. Shreve), 99 Lawson Road, Apt. 114, Dec. 4, 2019, Chapter 7.

BAUXITE John and Melanie Burton, 14027 W. Sardis Road, Dec. 3, 2019, Chapter 7.

BAY Christie Denise Nance, 218 Church St., Dec. 2, 2019, Chapter 13.

BEEBE Taylor James and Ashlee Rochelle Rettig (aka Ashlee Rochelle Hill), 263 Campground Road, Dec. 4, 2019, Chapter 7.

BELLA VISTA Hope Leigh Hudgins, 2 Holcombe Lane, Dec. 3, 2019, Chapter 13.

Jon Paul Huffman, 3 Ashford Lane, Dec. 1, 2019, Chapter 13.

BENTON Barbara Lynn Raper, 3011 Congo Road, Apt. 202, Dec. 3, 2019, Chapter 7.

Joel and Nikkia Ratliff, 30 Summerwood Cove, Dec. 4, 2019, Chapter 13.

Latrecia S. Powell, 1303 Baywood Court, Dec. 2, 2019, Chapter 13.

BENTONVILLE Elizabeth Annette Parker, 3904 S.W. Sycamore St., Dec. 4, 2019, Chapter 13.

BLYTHEVILLE Donald L. Riley, 1105 Willow Creek Road, Dec. 3, 2019, Chapter 13.

BROOKLAND Brian K. Wood, 107 Margie Drive, Dec. 3, 2019, Chapter 7.

BRYANT Michael Marvin Beer, 901 Green Valley Drive, Dec. 3, 2019, Chapter 7.

CABOT Joshua Johnston, 35 Woodland Drive, Dec. 4, 2019, Chapter 13.

Lisa A. Dwiggins (aka Lisa A Wood) Douglas Harrell, 410 Turrentine Way, Dec. 4, 2019, Chapter 7.

Lorna Jean Knox, 97 S. Pine St., Dec. 2, 2019, Chapter 7.

CENTERTON Juliette Johnson (fka Juilette Nordby), 411 Siegel Trail, Nov. 29, 2019, Chapter 7.

CONWAY LaShonda C. Brazell, 2995 Beechwood Drive, Dec. 2, 2019, Chapter 13.

Shelley Price Sinele, 3305 Pebble Beach Road, Apt. 12, Dec. 3, 2019, Chapter 13.

DUMAS Gregory Paul and Kristy Lynn Freeman (fka Kristy Lynn Randle), 58 Mistletoe B5, Nov. 29, 2019, Chapter 13.

EL DORADO Alexis Hicks (aka Alex Hicks), 1309 Roosevelt St., Dec. 3, 2019, Chapter 13.

Michelle Lee Barksdale (aka Michelle Ward), 200 Sleepy Hollow, Nov. 30, 2019, Chapter 13.

EUREKA SPRINGS Penny Sue Gentry, 1 Hines St., Nov. 29, 2019, Chapter 7.

FARMINGTON Joyce M. Doss, 110 Oak Ridge Drive, Dec. 3, 2019, Chapter 13.

FAYETTEVILLE Delani R. Bartlette, 325 S. Gregg Ave., Dec. 3, 2019, Chapter 13.

Gregory P. Granger, 1189 West End Ave. No. 4, Dec. 2, 2019, Chapter 13.

Ka Yang, 6100 S. Wilkerson St. Apt. 3E, Dec. 3, 2019, Chapter 13.

FORREST CITY Betty Jean Moore, 829 Inglewood, Dec. 3, 2019, Chapter 13.

GREENWOOD Bonna F. Unger, 1200 N. Ulmer St., Dec. 4, 2019, Chapter 7.

Edward Ray and Anita Gwen Sowell Jr., (aka Eddie Ray Sowell, Jr.), 1120 N. Main St., Dec. 4, 2019, Chapter 7.

Rene D. Zesati, 220 W. Gary Road, Unit B, Dec. 2, 2019, Chapter 13.

HARTFORD Molly Ann Boggs (aka Molly Quinlivan), 3517 Frazier Road, Dec. 2, 2019, Chapter 7.

HELENA-WEST HELENA Josephine Scott, 327 S. Ninth St., Dec. 3, 2019, Chapter 7.

HORSESHOE BEND Terry W. and Debra G. Stanfill Sr., 206 E. Church St., Dec. 3, 2019, Chapter 7.

HOT SPRINGS Maria M. Dumbrys, 101 Coach St., Dec. 3, 2019, Chapter 13.

Robert Howard, 3345 Malvern Ave., Unit A, Dec. 2, 2019, Chapter 13.

HUTTIG Jerry Williams, P.O. Box 53, Dec. 2, 2019, Chapter 13.

JACKSONVILLE Jennifer Elizabeth Sample, 93 Ritchie Lane, Dec. 3, 2019, Chapter 7.

LeQuita L. Brewer (aka LeQuita Howard), P.O. Box 176, Dec. 3, 2019, Chapter 13.

Loyaunda McCoy, 125 Pike Ave., Dec. 4, 2019, Chapter 13.

JONESBORO Johnathon Edward House, 5228 Deerfield Drive, Dec. 4, 2019, Chapter 7.

LAKE VILLAGE Leroy Carnell Plummer Sr., 722 N. Court, Dec. 4, 2019, Chapter 13.

LEOLA Micheal William and Jerri Lynn Thomas, 1001 Cunningham St., Dec. 2, 2019, Chapter 13.

LEXA Tawanna Lafaye Jackson (fka Tawanna Lafaye Larkin), 1714 County Road 352, Dec. 1, 2019, Chapter 7.

LITTLE ROCK Angela D. Greer, 1311 Madison St., Apt. B, Dec. 4, 2019, Chapter 7.

Anthony J. and Roseline L. Walker, 9703 Lanehart Road, Nov. 29, 2019, Chapter 13.

Antonio G. Bozeman Sr., 2615 Elkhart Drive, Dec. 4, 2019, Chapter 13.

Carla McGowan, P.O. Box 191813, Dec. 3, 2019, Chapter 13.

Christine M. Brow, 3802 Kavanaugh Blvd., Apt. 320, Dec. 3, 2019, Chapter 13.

Courtnee Brown, 9105 Malabri Drive, Dec. 4, 2019, Chapter 7.

Evans Tyree and Vella Dean Davis, 1923 E. 38th St., Dec. 3, 2019, Chapter 7.

George L. Powell, 2221 Maple Ridge Road, Dec. 4, 2019, Chapter 13.

James M. Spears, 5910 Freeland Drive, Dec. 2, 2019, Chapter 13.

Jasmine Austin (aka Jasmine Akbar), 32 Ivy Drive, Dec. 3, 2019, Chapter 7.

Jessica Raborn (aka Jessica Dale), 2622 Willow Springs, Dec. 2, 2019, Chapter 7.

Jimmie Howard, 1603 Nichols Road, Dec. 3, 2019, Chapter 13.

Julia Ann Moorehead (aka Julia Hinton, Judy Tuberville, Julia Mitchell), 6715 Juniper Road, Dec. 4, 2019, Chapter 13.

Kenneth Daniel and Elizabeth Anne Wilson (aka Dan Bloodworth, Beth Bloodworth), 620 Epernay Place, Dec. 4, 2019, Chapter 7.

Mary Ann Crawford, 10 Misty Court, Dec. 2, 2019, Chapter 13.

Mary L. Smith, 7307 Yorkwood Drive, Nov. 29, 2019, Chapter 13.

Maurice Robinson, 21 Java Court, Dec. 4, 2019, Chapter 13.

Michael C. Pridgeon (dba Eminient Financial Services, Inc.), 7404 Royal Oaks, Dec. 3, 2019, Chapter 13.

Patricia Lewis, 515 Brookside Drive, Apt. 10, Nov. 29, 2019, Chapter 13.

Phyllis Lavern Green, 16 Marchwood Cove, Dec. 4, 2019, Chapter 13.

Ryan X. Bowman, 13111 W. Markham, Apartment 143, Dec. 3, 2019, Chapter 7.

S. B. Rufus Jr., 15 Justice Lane, Dec. 3, 2019, Chapter 7.

Stanley McClain, 2521 Linda Kay Drive, Dec. 4, 2019, Chapter 13.

Stephen Allen Summerville, 9208 Monique Drive, Dec. 4, 2019, Chapter 7.

Tamecia Dion Bright, 10610 Facts Court, Dec. 2, 2019, Chapter 7.

LONOKE James David and Sebrena Ann Spires Sr., (aka David Spires, Sr.), 31 Nelson Lane, Dec. 3, 2019, Chapter 13.

LOUANN Al Jason and Linda Irene Hodges, 1247 County Road 63, Dec. 3, 2019, Chapter 13.

Jerry Wayne and Nancy Lee Jackson, 888 County Road 68, Nov. 30, 2019, Chapter 13.

MABELVALE Tajuana Braswell, 69 Angel Court, Dec. 4, 2019, Chapter 13.

MAGNOLIA John Moreland and Elizabeth Marie Raley Jr., 586 Marysville Cemetary Road, Nov. 29, 2019, Chapter 13.

MALVERN Charissa Watkins, 23 Pine Drive, Nov. 29, 2019, Chapter 13.

MAUMELLE Thomas Jocelyn and Sherrie Lea Ribaudo, 53 Zircon Drive, Dec. 3, 2019, Chapter 13.

MORRILTON Brandy Jo Andrews, 2350 Petit Jean Mtn. Road, Dec. 2, 2019, Chapter 13.

MULBERRY Monta Sue Young, P.O. Box 204, Dec. 4, 2019, Chapter 13.

NORTH LITTLE ROCK Alice R. Smith, 2104 W. 16th, Dec. 2, 2019, Chapter 13.

Jacqueline K. Bluford, 12905 Faulkner Crossing Drive, Dec. 2, 2019, Chapter 13.

Rakiya Shevon Nichols, 960 W. Scenic Drive, Apt. 509, Dec. 3, 2019, Chapter 13.

Reginald Ransom Jr., 1112 E. 13th St., Dec. 4, 2019, Chapter 13.

PARAGOULD Bryan Douglas Parker, 62 Debbie Drive, Dec. 3, 2019, Chapter 7.

PERRY Glenda Gayle Dupuis (aka Glenda Gayle Rhodes), 108 E. Eighth St., Dec. 3, 2019, Chapter 13.

PINE BLUFF Bruce Donnell Reed, 2008 Port Road, Dec. 3, 2019, Chapter 13.

Khance Charlton Coleman, 2905 W. 30th Ave., Dec. 4, 2019, Chapter 13.

Mary S. Gatewood, 6304 S. Mulberry St., Dec. 4, 2019, Chapter 13.

PLEASANT PLAINS Kayla and Nathan Rickett, 100 Black Oak, Dec. 4, 2019, Chapter 13.

PRAIRIE GROVE North American Honeyberry Corp. (dba Berries Unlimited), 807 Cedar Lane, Dec. 2, 2019, Chapter 12.

RAVENDEN Arthur Eugene Crow, P.O. Box 252, Dec. 3, 2019, Chapter 7.

ROGERS Arlin Merlos, 2304 W. Meadow Lane, Nov. 29, 2019, Chapter 7.

Stacy Merlos, 309 E. Laura St., Nov. 29, 2019, Chapter 7.

ROSE BUD Angelo Aldrighetti, 553 County Line Road, Dec. 2, 2019, Chapter 7.

RUSSELLVILLE Lester O. Welshans Jr., 102 E. Elm St., Nov. 30, 2019, Chapter 7.

SEARCY Alexandra D. and Jacob T. Eskew (aka Lexa D. Gianopoulos), 238 Fairview Road, Lot B, Dec. 4, 2019, Chapter 13.

Chad L. and Sarah B. Parsons (fdba Chad Parsons Window Cleaning; dba Sarah Parsons Photography), 398 Usery Road, Dec. 3, 2019, Chapter 7.

SHERIDAN Kreath B. Worthen, 3114 U.S. 167 South, Dec. 3, 2019, Chapter 7.

Tracy Annette Dutton, 41 Brookside Drive, Dec. 3, 2019, Chapter 13.

SHERWOOD Anna Lloyd (aka Jones, 1706 Teakwood Manor, Apt. C, Dec. 3, 2019, Chapter 7.

Carey and Ileana Duhart, 17012 Crooked Oak Drive, Dec. 4, 2019, Chapter 13.

Chamelia and Stacy Anthony Mitchell Sr., 8003 Bronco Lane, Dec. 3, 2019, Chapter 7.

SPRINGDALE Annette Louise Cotton, 2683 Braxton Ave., No. B, Dec. 3, 2019, Chapter 13.

Barry Glenn Logan II, 3961 Abby Lane Apt. 102, Nov. 29, 2019, Chapter 13.

Judy Ann McGahhey, 478 Village Lane, Dec. 4, 2019, Chapter 13.

STAMPS Sherry Lynn Madison, 1407 E. Antigo St., Dec. 4, 2019, Chapter 13.

TRUMANN Charles and Martha Ann Creecy, 808 Kristi Ave., Dec. 4, 2019, Chapter 7.

VILONIA Christopher and Stephanie Reaves, 21 Jordan Road, Dec. 4, 2019, Chapter 7.

WEST MEMPHIS Phillip Pigmon, 1037 Park Drive, Dec. 4, 2019, Chapter 7.

SundayMonday Business on 12/08/2019

Upcoming Events