Absconder Details
WANTED ABSCONDER
PID Number
0168869
Name
Somchith Bounma
Race
Asian
Gender
Female
Eye Color
Brown
Hair Color
Black
Height
5' 1"
Weight
206
Birth Date
12/16/1979
Parole/Probation Office
Little Rock Parole
Parole/Probation Officer
Preston Jones
County
Pulaski
Begin Supervision Date
1/8/2020
Max Supervision End Date
8/5/2022
Absconded Date
6/10/2020
Most Serious Offense
Deliver Meth Cocaine => 2g < 10g
Supervision Risk Level
Medium
Prior Sentences
Commitment Prefix
01
Sentence Component
001
County of Conviction
Pope
Docket Number
2005-448
Sentence Imposed Date
5/12/2005
Offense Date
3/9/2005
Statute 1
Man.Delv.Poss Cont Subs
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
01
Sentence Component
002
County of Conviction
Pope
Docket Number
2005-448
Sentence Imposed Date
5/12/2005
Offense Date
3/9/2005
Statute 1
Fraud Etc Drug Paraphern.
Statute 2
Statute 3
Statute 4
Max Prison Term
Probation Term
P60M
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
001
County of Conviction
Pope
Docket Number
2005-448
Sentence Imposed Date
3/2/2008
Offense Date
3/9/2005
Statute 1
Man.Delv.Poss Cont Subs
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P18M
Probation Term
Suspended Sentence Term
Commitment Prefix
AA
Sentence Component
002
County of Conviction
Pope
Docket Number
2005-448
Sentence Imposed Date
3/2/2008
Offense Date
3/9/2005
Statute 1
Fraud Etc Drug Paraphern.
Statute 2
Probation Revocation
Statute 3
Statute 4
Max Prison Term
P18M
Probation Term
Suspended Sentence Term
Commitment Prefix
AB
Sentence Component
001
County of Conviction
Pope
Docket Number
2009-195
Sentence Imposed Date
10/3/2011
Offense Date
2/12/2008
Statute 1
Man.Delv.Poss Cont Subs
Statute 2
Statute 3
Statute 4
Max Prison Term
P84M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
001
County of Conviction
Pope
Docket Number
2014-237
Sentence Imposed Date
1/1/2016
Offense Date
9/1/2014
Statute 1
Deliver Meth Cocaine < 2g
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
002
County of Conviction
Pope
Docket Number
2014-237
Sentence Imposed Date
1/1/2016
Offense Date
12/1/2015
Statute 1
Deliver Meth Cocaine => 2g < 10g
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
003
County of Conviction
Pope
Docket Number
2014-172
Sentence Imposed Date
1/1/2016
Offense Date
1/3/2016
Statute 1
Poss W Purp Del Meth Cocaine => 2g< 10g
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
004
County of Conviction
Pope
Docket Number
2014-172
Sentence Imposed Date
1/1/2016
Offense Date
1/3/2016
Statute 1
Poss Drug Paraphernalia Meth Cocaine
Statute 2
Statute 3
Statute 4
Max Prison Term
P72M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
005
County of Conviction
Pope
Docket Number
2014-357
Sentence Imposed Date
1/1/2016
Offense Date
6/8/2014
Statute 1
Poss W Purpose Del Meth Cocaine < 2g
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Commitment Prefix
AC
Sentence Component
006
County of Conviction
Pope
Docket Number
2014-357
Sentence Imposed Date
1/1/2016
Offense Date
6/8/2014
Statute 1
Poss Drug Paraphernalia Man Meth Cocaine
Statute 2
Statute 3
Statute 4
Max Prison Term
P96M
Probation Term
Suspended Sentence Term
Disciplinary Violations
Violation Date
6/7/2016
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
6/8/2016
Code Description
Guilty
Verdict
Unauthorized Use Of Mail Or Telephone
Violation Date
7/17/2016
Code Description
Guilty
Verdict
Self-Mutilation
Violation Date
8/8/2016
Code Description
Guilty
Verdict
Self-Mutilation
Violation Date
8/8/2016
Code Description
Guilty
Verdict
Lying To A Staff Member
Violation Date
8/8/2016
Code Description
Guilty
Verdict
Destruction Of Property
Violation Date
8/9/2016
Code Description
Guilty
Verdict
Unauthorized Use Of State Property/Supplies
Violation Date
7/21/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
7/27/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/16/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/17/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/21/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/23/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/29/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/30/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
8/30/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/6/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/7/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/18/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/18/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/20/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/21/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
9/25/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
10/3/2017
Code Description
Guilty
Verdict
Lying To A Staff Member
Violation Date
10/3/2017
Code Description
Guilty
Verdict
Failure To Keep One's Person Or Quarters
Violation Date
10/3/2017
Code Description
Guilty
Verdict
Theft Or Possession Of Stolen Property
Violation Date
10/4/2017
Code Description
Guilty
Verdict
Unexcused Absence
Violation Date
10/30/2018
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
10/30/2018
Code Description
Guilty
Verdict
Insolence To A Staff Member
Violation Date
10/30/2018
Code Description
Guilty
Verdict
Failure To Keep One's Person Or Quarters
Violation Date
1/22/2019
Code Description
Guilty
Verdict
Failure To Obey Order
Violation Date
2/14/2019
Code Description
Guilty
Verdict
Self-Mutilation
Risk Assessment History
Agency Name Completing Assessment
McPherson Unit
Assessment Date
1/27/2016
Risk Level Description
Minimum
Agency Name Completing Assessment
McPherson Unit
Assessment Date
4/24/2017
Risk Level Description
Medium
Agency Name Completing Assessment
McPherson Unit
Assessment Date
4/6/2018
Risk Level Description
Medium
Agency Name Completing Assessment
McPherson Unit
Assessment Date
11/14/2019
Risk Level Description
Medium
Agency Name Completing Assessment
Little Rock Parole
Assessment Date
1/13/2020
Risk Level Description
Medium
Revocation Reason
Revocation Date
8/11/2014
Reason
Reporting
Revocation Date
8/11/2014
Reason
Residence/Travel
Revocation Date
8/11/2014
Reason
Employment/Education
Revocation Date
8/11/2014
Reason
Other/Miscellaneous
Program Referrals
Referral Date
1/13/2020
Program Name
Substance Abuse Assessment
Referral Status
Completed
Referral Date
1/13/2020
Program Name
Alcohol Abuse Assessment
Referral Status
Completed

Information Current as of 4/30/2024 5:03 PM

If you would like to be notified of any changes to this offender's custody status, please click here.
Important Notice
Offender has absconded. To provide information about their known whereabouts please contact the Department of Community Correction at 501-618-8010 between 8 am and 5 pm. After Hours call 501-686-9800, or call '911'.
Click here for additional assistance.