Albemarle, North Carolina - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Albemarle.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Charles Lawrence Aldridge, Albemarle NC
Address: 506 W Oakwood Ave Albemarle, NC 28001-3238
Snapshot of U.S. Bankruptcy Proceeding Case 07-30711: "Chapter 13 bankruptcy for Charles Lawrence Aldridge in Albemarle, NC began in April 3, 2007, focusing on debt restructuring, concluding with plan fulfillment in Jul 19, 2012."
Charles Lawrence Aldridge — North Carolina
Sharon Annette Almond, Albemarle NC
Address: 24538 Cherokee Rd Albemarle, NC 28001-9052
Bankruptcy Case 15-50513 Overview: "The bankruptcy filing by Sharon Annette Almond, undertaken in 05.21.2015 in Albemarle, NC under Chapter 7, concluded with discharge in August 19, 2015 after liquidating assets."
Sharon Annette Almond — North Carolina
Tonya Treadaway Almond, Albemarle NC
Address: 30291 Red Hill Rd Albemarle, NC 28001-7310
Concise Description of Bankruptcy Case 15-308167: "The bankruptcy filing by Tonya Treadaway Almond, undertaken in 2015-05-21 in Albemarle, NC under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Tonya Treadaway Almond — North Carolina
Daniel Allen Almond, Albemarle NC
Address: 30291 Red Hill Rd Albemarle, NC 28001-7310
Brief Overview of Bankruptcy Case 15-30816: "The bankruptcy filing by Daniel Allen Almond, undertaken in 05/21/2015 in Albemarle, NC under Chapter 7, concluded with discharge in Aug 31, 2015 after liquidating assets."
Daniel Allen Almond — North Carolina
Jerry A Anderson, Albemarle NC
Address: 31211 Coley Farm Rd Albemarle, NC 28001-7766
Bankruptcy Case 08-50827 Summary: "Chapter 13 bankruptcy for Jerry A Anderson in Albemarle, NC began in 05.15.2008, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Jerry A Anderson — North Carolina
Tabitha L Bailey, Albemarle NC
Address: 1421 Short St Albemarle, NC 28001-4551
Bankruptcy Case 12-40773 Overview: "Albemarle, NC resident Tabitha L Bailey's 12.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2013."
Tabitha L Bailey — North Carolina
David Nelson Bell, Albemarle NC
Address: 44659 Dennis Rd Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 12-51139: "The bankruptcy filing by David Nelson Bell, undertaken in 08.07.2012 in Albemarle, NC under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
David Nelson Bell — North Carolina
Andra Scott Bennett, Albemarle NC
Address: 208 Buckboard Ln Albemarle, NC 28001-9154
Bankruptcy Case 2014-50458 Summary: "Andra Scott Bennett's Chapter 7 bankruptcy, filed in Albemarle, NC in 04.29.2014, led to asset liquidation, with the case closing in July 28, 2014."
Andra Scott Bennett — North Carolina
David T Boone, Albemarle NC
Address: 17181B Saint Martin Rd Albemarle, NC 28001
Brief Overview of Bankruptcy Case 13-50999: "The bankruptcy record of David T Boone from Albemarle, NC, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2013."
David T Boone — North Carolina
Jessie Allen Bowers, Albemarle NC
Address: 31180 Coley Farm Rd Albemarle, NC 28001
Concise Description of Bankruptcy Case 11-326477: "The case of Jessie Allen Bowers in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in October 20, 2011 and discharged early February 12, 2012, focusing on asset liquidation to repay creditors."
Jessie Allen Bowers — North Carolina
James John Bowman, Albemarle NC
Address: 37562 Barnhardt Rd Albemarle, NC 28001-7952
Concise Description of Bankruptcy Case 09-505597: "In their Chapter 13 bankruptcy case filed in 03/18/2009, Albemarle, NC's James John Bowman agreed to a debt repayment plan, which was successfully completed by July 2012."
James John Bowman — North Carolina
Jeffrey Wayne Brafford, Albemarle NC
Address: 29230 Nelson Mountain Rd Albemarle, NC 28001-7521
Bankruptcy Case 15-50487 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Wayne Brafford from Albemarle, NC, saw his proceedings start in May 13, 2015 and complete by 2015-08-11, involving asset liquidation."
Jeffrey Wayne Brafford — North Carolina
Cecil Buchannon, Albemarle NC
Address: 34436 Kirk Ave Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 10-52103: "Cecil Buchannon's bankruptcy, initiated in November 4, 2010 and concluded by 02/10/2011 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil Buchannon — North Carolina
Richard Douglas Burr, Albemarle NC
Address: PO Box 1082 Albemarle, NC 28002-1082
Bankruptcy Case 12-32481 Overview: "Richard Douglas Burr's bankruptcy, initiated in October 2012 and concluded by 2013-01-14 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Douglas Burr — North Carolina
Melissa Burris, Albemarle NC
Address: 28109 McSwain Rd Lot 20 Albemarle, NC 28001
Bankruptcy Case 10-51933 Summary: "In a Chapter 7 bankruptcy case, Melissa Burris from Albemarle, NC, saw her proceedings start in 10.08.2010 and complete by Jan 13, 2011, involving asset liquidation."
Melissa Burris — North Carolina
Raul Moises Carasas, Albemarle NC
Address: 1719 Ridge St Albemarle, NC 28001-9594
Bankruptcy Case 10-50495 Summary: "The bankruptcy record for Raul Moises Carasas from Albemarle, NC, under Chapter 13, filed in 2010-03-23, involved setting up a repayment plan, finalized by June 5, 2015."
Raul Moises Carasas — North Carolina
Louis Carpenter, Albemarle NC
Address: 310 2nd Ave Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 10-51502: "The bankruptcy filing by Louis Carpenter, undertaken in August 2010 in Albemarle, NC under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Louis Carpenter — North Carolina
Paulette Cauble, Albemarle NC
Address: 20427 Huneycutt Mill Rd Albemarle, NC 28001
Concise Description of Bankruptcy Case 10-513027: "The case of Paulette Cauble in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in Jul 13, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Paulette Cauble — North Carolina
Howard Caudill, Albemarle NC
Address: 35419 Dry Rd Trlr 81 Albemarle, NC 28001
Brief Overview of Bankruptcy Case 11-51943: "The bankruptcy record of Howard Caudill from Albemarle, NC, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2012."
Howard Caudill — North Carolina
Donna Treece Caudle, Albemarle NC
Address: 424 Ridge St Albemarle, NC 28001-4347
Snapshot of U.S. Bankruptcy Proceeding Case 16-30729: "In a Chapter 7 bankruptcy case, Donna Treece Caudle from Albemarle, NC, saw her proceedings start in 04/30/2016 and complete by 07.29.2016, involving asset liquidation."
Donna Treece Caudle — North Carolina
Terry Lee Caudle, Albemarle NC
Address: 424 Ridge St Albemarle, NC 28001-4347
Concise Description of Bankruptcy Case 16-307297: "Terry Lee Caudle's bankruptcy, initiated in Apr 30, 2016 and concluded by 07.29.2016 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Lee Caudle — North Carolina
Gloria Goins Chandler, Albemarle NC
Address: 24751 Nc 73 Hwy Albemarle, NC 28001
Bankruptcy Case 13-50493 Summary: "The bankruptcy record of Gloria Goins Chandler from Albemarle, NC, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2013."
Gloria Goins Chandler — North Carolina
Tony A Chappell, Albemarle NC
Address: PO Box 913 Albemarle, NC 28002-0913
Bankruptcy Case 16-50470 Summary: "The case of Tony A Chappell in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in 2016-05-05 and discharged early 2016-08-03, focusing on asset liquidation to repay creditors."
Tony A Chappell — North Carolina
David Andrew Clineff, Albemarle NC
Address: 1231 Columbus St Albemarle, NC 28001
Bankruptcy Case 11-30667 Summary: "David Andrew Clineff's bankruptcy, initiated in March 2011 and concluded by 06.27.2011 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Andrew Clineff — North Carolina
Holly Fesperman Coley, Albemarle NC
Address: 26835 Ross Dr Albemarle, NC 28001-9779
Brief Overview of Bankruptcy Case 15-51033: "In a Chapter 7 bankruptcy case, Holly Fesperman Coley from Albemarle, NC, saw her proceedings start in 2015-10-06 and complete by January 4, 2016, involving asset liquidation."
Holly Fesperman Coley — North Carolina
Seth Kenny Coley, Albemarle NC
Address: 26835 Ross Dr Albemarle, NC 28001-9779
Bankruptcy Case 15-51033 Overview: "The case of Seth Kenny Coley in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Seth Kenny Coley — North Carolina
Matthew Warren Costello, Albemarle NC
Address: 108 McCurdy Ave Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 11-51206: "Matthew Warren Costello's bankruptcy, initiated in August 4, 2011 and concluded by November 2011 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Warren Costello — North Carolina
Earle Dean Covil, Albemarle NC
Address: 20906B Old Aquadale Rd Albemarle, NC 28001-8716
Bankruptcy Case 2014-31143 Summary: "The bankruptcy record of Earle Dean Covil from Albemarle, NC, shows a Chapter 7 case filed in 07/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2014."
Earle Dean Covil — North Carolina
Douglas Culp, Albemarle NC
Address: 35222 Beth Rd Albemarle, NC 28001
Concise Description of Bankruptcy Case 10-311447: "In a Chapter 7 bankruptcy case, Douglas Culp from Albemarle, NC, saw his proceedings start in April 27, 2010 and complete by August 2010, involving asset liquidation."
Douglas Culp — North Carolina
Nathan Eugene Davis, Albemarle NC
Address: 29886 Scarlet Ln Albemarle, NC 28001-7558
Brief Overview of Bankruptcy Case 15-30055: "In a Chapter 7 bankruptcy case, Nathan Eugene Davis from Albemarle, NC, saw his proceedings start in 01/15/2015 and complete by April 2015, involving asset liquidation."
Nathan Eugene Davis — North Carolina
Shirley Eudy Davis, Albemarle NC
Address: 27297 Hedge Rd Albemarle, NC 28001-8058
Bankruptcy Case 08-50841 Summary: "Shirley Eudy Davis's Chapter 13 bankruptcy in Albemarle, NC started in 2008-05-20. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Shirley Eudy Davis — North Carolina
Alice Yvonne Dorman, Albemarle NC
Address: PO Box 163 Albemarle, NC 28002-0163
Bankruptcy Case 15-31867 Overview: "Alice Yvonne Dorman's Chapter 7 bankruptcy, filed in Albemarle, NC in November 2015, led to asset liquidation, with the case closing in 02/23/2016."
Alice Yvonne Dorman — North Carolina
Uslie A Dotson, Albemarle NC
Address: 36925 Jana Rd Albemarle, NC 28001-7791
Bankruptcy Case 14-70448-tnw Overview: "In Albemarle, NC, Uslie A Dotson filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2014."
Uslie A Dotson — North Carolina
Sherrill Edwin Drye, Albemarle NC
Address: 36168 Kirk Rd Albemarle, NC 28001-7987
Concise Description of Bankruptcy Case 12-517097: "The case of Sherrill Edwin Drye in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in 12/06/2012 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Sherrill Edwin Drye — North Carolina
George Ronald Dukes, Albemarle NC
Address: 20633 Linda Ln Albemarle, NC 28001-6372
Snapshot of U.S. Bankruptcy Proceeding Case 09-27643-EPK: "The bankruptcy record for George Ronald Dukes from Albemarle, NC, under Chapter 13, filed in 08/24/2009, involved setting up a repayment plan, finalized by 06.25.2013."
George Ronald Dukes — North Carolina
Kay Ernest Eckstein, Albemarle NC
Address: 20037 NC 73 Hwy Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 11-50413: "In Albemarle, NC, Kay Ernest Eckstein filed for Chapter 7 bankruptcy in 03/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2011."
Kay Ernest Eckstein — North Carolina
Landon Efird, Albemarle NC
Address: 20766 Saint Martin Rd # C Albemarle, NC 28001
Concise Description of Bankruptcy Case 10-502467: "Albemarle, NC resident Landon Efird's 02/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Landon Efird — North Carolina
Barbara Ann Furr, Albemarle NC
Address: 1298 E Cannon Ave Albemarle, NC 28001-4359
Brief Overview of Bankruptcy Case 15-50568: "The bankruptcy filing by Barbara Ann Furr, undertaken in 2015-06-02 in Albemarle, NC under Chapter 7, concluded with discharge in Aug 31, 2015 after liquidating assets."
Barbara Ann Furr — North Carolina
Bobby Dean Furr, Albemarle NC
Address: 1298 E Cannon Ave Albemarle, NC 28001-4359
Concise Description of Bankruptcy Case 15-505687: "In Albemarle, NC, Bobby Dean Furr filed for Chapter 7 bankruptcy in 06/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-31."
Bobby Dean Furr — North Carolina
Deanna Louise Furr, Albemarle NC
Address: PO Box 81 Albemarle, NC 28002-0081
Bankruptcy Case 2014-50358 Overview: "The bankruptcy record of Deanna Louise Furr from Albemarle, NC, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Deanna Louise Furr — North Carolina
Keith Jarron Garrett, Albemarle NC
Address: 839 Woodland St Albemarle, NC 28001-4712
Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-00234-PMG: "Keith Jarron Garrett's Chapter 7 bankruptcy, filed in Albemarle, NC in January 2014, led to asset liquidation, with the case closing in 04/21/2014."
Keith Jarron Garrett — North Carolina
Sandra Burleson Gouge, Albemarle NC
Address: 28781 Hatley Farm Rd Albemarle, NC 28001-7304
Brief Overview of Bankruptcy Case 13-50092: "Albemarle, NC resident Sandra Burleson Gouge's 2013-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Sandra Burleson Gouge — North Carolina
Christopher Daniel Gregory, Albemarle NC
Address: 609 Salisbury Ave Albemarle, NC 28001-3247
Concise Description of Bankruptcy Case 14-101727: "The bankruptcy record of Christopher Daniel Gregory from Albemarle, NC, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Christopher Daniel Gregory — North Carolina
Nathan Andrew Hadden, Albemarle NC
Address: 342 Montgomery Ave Albemarle, NC 28001-4047
Brief Overview of Bankruptcy Case 2014-50297: "The bankruptcy filing by Nathan Andrew Hadden, undertaken in 2014-03-26 in Albemarle, NC under Chapter 7, concluded with discharge in 06.24.2014 after liquidating assets."
Nathan Andrew Hadden — North Carolina
Susan Rose Hardister, Albemarle NC
Address: 115 Saint Martin Rd Lot 20 Albemarle, NC 28001-6433
Brief Overview of Bankruptcy Case 16-50206: "Susan Rose Hardister's bankruptcy, initiated in 2016-03-01 and concluded by May 30, 2016 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Rose Hardister — North Carolina
Timothy John Hatley, Albemarle NC
Address: 20361 Nc 73 Hwy Albemarle, NC 28001-7367
Bankruptcy Case 09-50109 Overview: "In their Chapter 13 bankruptcy case filed in January 23, 2009, Albemarle, NC's Timothy John Hatley agreed to a debt repayment plan, which was successfully completed by 12.09.2013."
Timothy John Hatley — North Carolina
Lisa Deberry Hatley, Albemarle NC
Address: 20361 Nc 73 Hwy Albemarle, NC 28001-7367
Brief Overview of Bankruptcy Case 09-50109: "January 23, 2009 marked the beginning of Lisa Deberry Hatley's Chapter 13 bankruptcy in Albemarle, NC, entailing a structured repayment schedule, completed by 12/09/2013."
Lisa Deberry Hatley — North Carolina
Kenneth Helms, Albemarle NC
Address: 20785 US 52 Hwy S Albemarle, NC 28001
Concise Description of Bankruptcy Case 10-508127: "The bankruptcy record of Kenneth Helms from Albemarle, NC, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2010."
Kenneth Helms — North Carolina
Lucy Hopkins Helms, Albemarle NC
Address: 38928 Tower Rd Albemarle, NC 28001-7943
Bankruptcy Case 10-30061 Summary: "Lucy Hopkins Helms's Albemarle, NC bankruptcy under Chapter 13 in 2010-01-12 led to a structured repayment plan, successfully discharged in November 2014."
Lucy Hopkins Helms — North Carolina
Charles Lee Helms, Albemarle NC
Address: 38928 Tower Rd Albemarle, NC 28001-7943
Bankruptcy Case 10-30061 Summary: "Charles Lee Helms, a resident of Albemarle, NC, entered a Chapter 13 bankruptcy plan in 2010-01-12, culminating in its successful completion by 2014-11-05."
Charles Lee Helms — North Carolina
Linda S Hendrickson, Albemarle NC
Address: 1210 Walnut St Albemarle, NC 28001-3136
Brief Overview of Bankruptcy Case 09-52337: "November 2009 marked the beginning of Linda S Hendrickson's Chapter 13 bankruptcy in Albemarle, NC, entailing a structured repayment schedule, completed by November 2014."
Linda S Hendrickson — North Carolina
John Michael Herlocker, Albemarle NC
Address: 523 Landis St Albemarle, NC 28001
Bankruptcy Case 13-50883 Summary: "John Michael Herlocker's bankruptcy, initiated in 07.15.2013 and concluded by 2013-10-21 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Herlocker — North Carolina
Tony Fred Honeycutt, Albemarle NC
Address: 24362 Old Aquadale Rd Albemarle, NC 28001-8707
Snapshot of U.S. Bankruptcy Proceeding Case 14-51228: "Tony Fred Honeycutt's bankruptcy, initiated in Nov 6, 2014 and concluded by 02/04/2015 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Fred Honeycutt — North Carolina
Vickie Schreppel Honeycutt, Albemarle NC
Address: 24362 Old Aquadale Rd Albemarle, NC 28001-8707
Snapshot of U.S. Bankruptcy Proceeding Case 14-51228: "In Albemarle, NC, Vickie Schreppel Honeycutt filed for Chapter 7 bankruptcy in 2014-11-06. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2015."
Vickie Schreppel Honeycutt — North Carolina
Elizabeth Byrd Honeycutt, Albemarle NC
Address: 146 Lowder Rd Albemarle, NC 28001
Concise Description of Bankruptcy Case 12-313387: "The bankruptcy filing by Elizabeth Byrd Honeycutt, undertaken in Jun 5, 2012 in Albemarle, NC under Chapter 7, concluded with discharge in 09/28/2012 after liquidating assets."
Elizabeth Byrd Honeycutt — North Carolina
Mark James Honeycutt, Albemarle NC
Address: 33667 Lona Rd Albemarle, NC 28001-9090
Concise Description of Bankruptcy Case 2014-507967: "The case of Mark James Honeycutt in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in Jul 23, 2014 and discharged early 10.21.2014, focusing on asset liquidation to repay creditors."
Mark James Honeycutt — North Carolina
Tori Lorraine Hoyle, Albemarle NC
Address: 1019 Lundix St Albemarle, NC 28001-6109
Concise Description of Bankruptcy Case 07-504147: "Tori Lorraine Hoyle, a resident of Albemarle, NC, entered a Chapter 13 bankruptcy plan in 03/15/2007, culminating in its successful completion by March 2013."
Tori Lorraine Hoyle — North Carolina
William L Hudson, Albemarle NC
Address: PO Box 2495 Albemarle, NC 28002
Bankruptcy Case 11-50405 Summary: "In Albemarle, NC, William L Hudson filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2011."
William L Hudson — North Carolina
Joe N Hudson, Albemarle NC
Address: 1601 Almond Dr Albemarle, NC 28001-9747
Bankruptcy Case 15-50236 Overview: "Joe N Hudson's Chapter 7 bankruptcy, filed in Albemarle, NC in Mar 16, 2015, led to asset liquidation, with the case closing in Jun 14, 2015."
Joe N Hudson — North Carolina
Timothy Adam Huneycutt, Albemarle NC
Address: 16653 Indian Mound Rd Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 11-51234: "In a Chapter 7 bankruptcy case, Timothy Adam Huneycutt from Albemarle, NC, saw their proceedings start in 08.10.2011 and complete by 12.03.2011, involving asset liquidation."
Timothy Adam Huneycutt — North Carolina
Charles Boyce Hutchings, Albemarle NC
Address: 603 Rogers St Albemarle, NC 28001
Concise Description of Bankruptcy Case 13-509207: "Charles Boyce Hutchings's Chapter 7 bankruptcy, filed in Albemarle, NC in 07/26/2013, led to asset liquidation, with the case closing in November 2013."
Charles Boyce Hutchings — North Carolina
Christopher O Ivey, Albemarle NC
Address: 1007 Elm St Albemarle, NC 28001-8517
Brief Overview of Bankruptcy Case 15-50860: "The bankruptcy record of Christopher O Ivey from Albemarle, NC, shows a Chapter 7 case filed in August 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-19."
Christopher O Ivey — North Carolina
Larry Hartwell Johnson, Albemarle NC
Address: 328 Bunn St Albemarle, NC 28001-4305
Bankruptcy Case 14-50249 Summary: "In a Chapter 7 bankruptcy case, Larry Hartwell Johnson from Albemarle, NC, saw his proceedings start in March 2014 and complete by 2014-06-10, involving asset liquidation."
Larry Hartwell Johnson — North Carolina
Julia Frances Jones, Albemarle NC
Address: 140 N Bell Ave Albemarle, NC 28001
Concise Description of Bankruptcy Case 13-508437: "Julia Frances Jones's Chapter 7 bankruptcy, filed in Albemarle, NC in 07.05.2013, led to asset liquidation, with the case closing in 10.11.2013."
Julia Frances Jones — North Carolina
Sara Genevee Jordan, Albemarle NC
Address: 511 Valleyview Dr Albemarle, NC 28001-9560
Concise Description of Bankruptcy Case 08-519827: "The bankruptcy record for Sara Genevee Jordan from Albemarle, NC, under Chapter 13, filed in 11/20/2008, involved setting up a repayment plan, finalized by 12/28/2012."
Sara Genevee Jordan — North Carolina
Charles Allen Justice, Albemarle NC
Address: 716 Salisbury Ave Albemarle, NC 28001
Bankruptcy Case 13-50220 Overview: "The case of Charles Allen Justice in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in February 22, 2013 and discharged early May 31, 2013, focusing on asset liquidation to repay creditors."
Charles Allen Justice — North Carolina
Kristopher K Kendall, Albemarle NC
Address: 602 Valleyview Dr Albemarle, NC 28001-9593
Bankruptcy Case 10-51955 Overview: "Kristopher K Kendall, a resident of Albemarle, NC, entered a Chapter 13 bankruptcy plan in 10/14/2010, culminating in its successful completion by June 22, 2015."
Kristopher K Kendall — North Carolina
Christine H Kendall, Albemarle NC
Address: 602 Valleyview Dr Albemarle, NC 28001-9593
Bankruptcy Case 10-51955 Summary: "Filing for Chapter 13 bankruptcy in 2010-10-14, Christine H Kendall from Albemarle, NC, structured a repayment plan, achieving discharge in 06.22.2015."
Christine H Kendall — North Carolina
Adam Michael Keziah, Albemarle NC
Address: 29652 Lakeside Dr Albemarle, NC 28001-7325
Bankruptcy Case 15-50703 Summary: "In Albemarle, NC, Adam Michael Keziah filed for Chapter 7 bankruptcy in 2015-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Adam Michael Keziah — North Carolina
Yvonne Ledbetter Kirk, Albemarle NC
Address: 24126 Old Aquadale Rd Albemarle, NC 28001-8711
Concise Description of Bankruptcy Case 2014-503547: "Albemarle, NC resident Yvonne Ledbetter Kirk's 2014-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2014."
Yvonne Ledbetter Kirk — North Carolina
Paul H Lawson, Albemarle NC
Address: 139 Linwood Dr Albemarle, NC 28001
Bankruptcy Case 13-23815-pp Summary: "The bankruptcy filing by Paul H Lawson, undertaken in 03.29.2013 in Albemarle, NC under Chapter 7, concluded with discharge in July 5, 2013 after liquidating assets."
Paul H Lawson — North Carolina
Frankie Boua Fue Lee, Albemarle NC
Address: PO Box 1823 Albemarle, NC 28002
Bankruptcy Case 13-31478 Summary: "The bankruptcy filing by Frankie Boua Fue Lee, undertaken in Jul 3, 2013 in Albemarle, NC under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Frankie Boua Fue Lee — North Carolina
Kelby Grant Leonard, Albemarle NC
Address: 1463 White Oak Ave Albemarle, NC 28001-4561
Snapshot of U.S. Bankruptcy Proceeding Case 11-51433: "Kelby Grant Leonard's Chapter 13 bankruptcy in Albemarle, NC started in Sep 17, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-08-21."
Kelby Grant Leonard — North Carolina
Ann Abbott Leonard, Albemarle NC
Address: 1463 White Oak Ave Albemarle, NC 28001-4561
Snapshot of U.S. Bankruptcy Proceeding Case 11-51433: "Ann Abbott Leonard's Chapter 13 bankruptcy in Albemarle, NC started in 2011-09-17. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2015."
Ann Abbott Leonard — North Carolina
Frank Letto, Albemarle NC
Address: 100 E Hearne St Albemarle, NC 28001
Concise Description of Bankruptcy Case 10-327307: "Albemarle, NC resident Frank Letto's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-21."
Frank Letto — North Carolina
Mary Lippard, Albemarle NC
Address: PO Box 1351 Albemarle, NC 28002
Concise Description of Bankruptcy Case 10-316387: "The bankruptcy filing by Mary Lippard, undertaken in 06.09.2010 in Albemarle, NC under Chapter 7, concluded with discharge in 2010-09-24 after liquidating assets."
Mary Lippard — North Carolina
Betty K Little, Albemarle NC
Address: PO Box 1463 Albemarle, NC 28002-1463
Bankruptcy Case 13-50042 Overview: "Chapter 13 bankruptcy for Betty K Little in Albemarle, NC began in January 15, 2013, focusing on debt restructuring, concluding with plan fulfillment in 2016-03-17."
Betty K Little — North Carolina
David Ray Lord, Albemarle NC
Address: 21066 Saint Martin Rd # A Albemarle, NC 28001
Bankruptcy Case 12-51144 Summary: "David Ray Lord's bankruptcy, initiated in 2012-08-08 and concluded by 2012-12-01 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Ray Lord — North Carolina
Rahn Duane Lowder, Albemarle NC
Address: 30061 Della Ln Albemarle, NC 28001
Concise Description of Bankruptcy Case 12-305967: "The case of Rahn Duane Lowder in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in Mar 9, 2012 and discharged early 2012-07-02, focusing on asset liquidation to repay creditors."
Rahn Duane Lowder — North Carolina
Stephen Marsh, Albemarle NC
Address: 415 Graham St Albemarle, NC 28001
Bankruptcy Case 10-50809 Summary: "In a Chapter 7 bankruptcy case, Stephen Marsh from Albemarle, NC, saw their proceedings start in 2010-04-30 and complete by 07/29/2010, involving asset liquidation."
Stephen Marsh — North Carolina
John Martin Mcmillian, Albemarle NC
Address: 19558 Ridgewood Ct Albemarle, NC 28001
Bankruptcy Case 11-30933 Summary: "The bankruptcy filing by John Martin Mcmillian, undertaken in 2011-04-07 in Albemarle, NC under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
John Martin Mcmillian — North Carolina
Jerry Lynn Measmer, Albemarle NC
Address: 25473 Stony Mountain Rd Albemarle, NC 28001-8683
Concise Description of Bankruptcy Case 12-326127: "Albemarle, NC resident Jerry Lynn Measmer's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2013."
Jerry Lynn Measmer — North Carolina
Kathy Lynn Mesimer, Albemarle NC
Address: 12902 Old Aquadale Rd Albemarle, NC 28001-7787
Brief Overview of Bankruptcy Case 16-01088-5-SWH: "The case of Kathy Lynn Mesimer in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in 03/02/2016 and discharged early May 31, 2016, focusing on asset liquidation to repay creditors."
Kathy Lynn Mesimer — North Carolina
Pamela Elaine Milton, Albemarle NC
Address: 2109 Milton Dr Albemarle, NC 28001-9000
Concise Description of Bankruptcy Case 16-506247: "In Albemarle, NC, Pamela Elaine Milton filed for Chapter 7 bankruptcy in Jun 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
Pamela Elaine Milton — North Carolina
Terry Dean Milton, Albemarle NC
Address: 2109 Milton Dr Albemarle, NC 28001-9000
Snapshot of U.S. Bankruptcy Proceeding Case 16-50624: "The bankruptcy filing by Terry Dean Milton, undertaken in 2016-06-20 in Albemarle, NC under Chapter 7, concluded with discharge in Sep 18, 2016 after liquidating assets."
Terry Dean Milton — North Carolina
Douglas Randolph Moose, Albemarle NC
Address: 1105 Pee Dee Ave Albemarle, NC 28001
Bankruptcy Case 11-51816 Overview: "The bankruptcy record of Douglas Randolph Moose from Albemarle, NC, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Douglas Randolph Moose — North Carolina
Shenitta Nicole Morrison, Albemarle NC
Address: 2711 Silvers Ln Albemarle, NC 28001
Bankruptcy Case 13-04643-8-RDD Overview: "Shenitta Nicole Morrison's bankruptcy, initiated in July 26, 2013 and concluded by 11.01.2013 in Albemarle, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shenitta Nicole Morrison — North Carolina
Richard Moseley, Albemarle NC
Address: PO Box 1078 Albemarle, NC 28002
Snapshot of U.S. Bankruptcy Proceeding Case 10-50873: "Albemarle, NC resident Richard Moseley's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Richard Moseley — North Carolina
Larry Dee Mumby, Albemarle NC
Address: 616 Coble Ave Albemarle, NC 28001-5512
Concise Description of Bankruptcy Case 15-508797: "Larry Dee Mumby's Chapter 7 bankruptcy, filed in Albemarle, NC in 2015-08-27, led to asset liquidation, with the case closing in Nov 25, 2015."
Larry Dee Mumby — North Carolina
Harry T Murrell, Albemarle NC
Address: 50027 Haven Cove Rd Albemarle, NC 28001-7609
Bankruptcy Case 10-50361 Overview: "The bankruptcy record for Harry T Murrell from Albemarle, NC, under Chapter 13, filed in March 2, 2010, involved setting up a repayment plan, finalized by February 2015."
Harry T Murrell — North Carolina
Judy E Murrell, Albemarle NC
Address: 50027 Haven Cove Rd Albemarle, NC 28001-7609
Bankruptcy Case 10-50361 Summary: "The bankruptcy record for Judy E Murrell from Albemarle, NC, under Chapter 13, filed in 03.02.2010, involved setting up a repayment plan, finalized by February 2015."
Judy E Murrell — North Carolina
Fred Leroy Napier, Albemarle NC
Address: 143 Harwood St Albemarle, NC 28001-4703
Brief Overview of Bankruptcy Case 15-30432: "In a Chapter 7 bankruptcy case, Fred Leroy Napier from Albemarle, NC, saw his proceedings start in 03/25/2015 and complete by 2015-06-23, involving asset liquidation."
Fred Leroy Napier — North Carolina
Jeanette M Napier, Albemarle NC
Address: 1405 Hilltop St Albemarle, NC 28001-2607
Bankruptcy Case 12-51590 Overview: "Albemarle, NC resident Jeanette M Napier's 2012-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Jeanette M Napier — North Carolina
Pamela Owens, Albemarle NC
Address: 32457 Rowland Rd Albemarle, NC 28001
Concise Description of Bankruptcy Case 10-508427: "Albemarle, NC resident Pamela Owens's May 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Pamela Owens — North Carolina
Tony Lee Parker, Albemarle NC
Address: 905 Douglas Ct Albemarle, NC 28001
Bankruptcy Case 13-51481 Summary: "The bankruptcy record of Tony Lee Parker from Albemarle, NC, shows a Chapter 7 case filed in 2013-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2014."
Tony Lee Parker — North Carolina
Lois Foley Patterson, Albemarle NC
Address: 36957 Southside Rd Albemarle, NC 28001-7719
Bankruptcy Case 15-50015 Summary: "The case of Lois Foley Patterson in Albemarle, NC, demonstrates a Chapter 7 bankruptcy filed in 2015-01-07 and discharged early 04/07/2015, focusing on asset liquidation to repay creditors."
Lois Foley Patterson — North Carolina
Evan Pecca, Albemarle NC
Address: 1222 Heritage Dr Albemarle, NC 28001
Snapshot of U.S. Bankruptcy Proceeding Case 10-50358: "The bankruptcy record of Evan Pecca from Albemarle, NC, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2010."
Evan Pecca — North Carolina
Edward Lee Pennington, Albemarle NC
Address: 424 Stonewall St Albemarle, NC 28001-4560
Brief Overview of Bankruptcy Case 10-51398: "07/28/2010 marked the beginning of Edward Lee Pennington's Chapter 13 bankruptcy in Albemarle, NC, entailing a structured repayment schedule, completed by July 28, 2015."
Edward Lee Pennington — North Carolina
Beverly Ewing Pennington, Albemarle NC
Address: 424 Stonewall St Albemarle, NC 28001-4560
Brief Overview of Bankruptcy Case 10-51398: "Beverly Ewing Pennington's Albemarle, NC bankruptcy under Chapter 13 in 07.28.2010 led to a structured repayment plan, successfully discharged in 2015-07-28."
Beverly Ewing Pennington — North Carolina
Donald Perry, Albemarle NC
Address: 20585 US 52 Hwy S Albemarle, NC 28001
Brief Overview of Bankruptcy Case 10-30310: "The bankruptcy record of Donald Perry from Albemarle, NC, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Donald Perry — North Carolina
Explore Free Bankruptcy Records by State