Bridgeport, West Virginia - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bridgeport.
Last updated on:
March 29, 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
Michael Adkins, Bridgeport WV
Address: 215 Summit St Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-02548 Summary: "Michael Adkins's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2010-12-09, led to asset liquidation, with the case closing in 03.08.2011."
Michael Adkins — West Virginia
Lois Marilyn Alexander, Bridgeport WV
Address: 116 Worthington Dr Bridgeport, WV 26330-1447
Bankruptcy Case 1:14-bk-01355 Summary: "In a Chapter 7 bankruptcy case, Lois Marilyn Alexander from Bridgeport, WV, saw her proceedings start in December 2014 and complete by Mar 18, 2015, involving asset liquidation."
Lois Marilyn Alexander — West Virginia
Brett Ward Antill, Bridgeport WV
Address: 494 Woodside Ln Bridgeport, WV 26330-7680
Bankruptcy Case 1:10-bk-00052 Overview: "Brett Ward Antill, a resident of Bridgeport, WV, entered a Chapter 13 bankruptcy plan in 01.13.2010, culminating in its successful completion by 01.14.2013."
Brett Ward Antill — West Virginia
Richard Lee Armstrong, Bridgeport WV
Address: 102 Vista Dr Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:11-bk-019147: "The case of Richard Lee Armstrong in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early 2012-02-21, focusing on asset liquidation to repay creditors."
Richard Lee Armstrong — West Virginia
Jr James Paul Barnes, Bridgeport WV
Address: 510 Wyatt St Apt D Bridgeport, WV 26330-1699
Bankruptcy Case 1:14-bk-00231 Overview: "Jr James Paul Barnes's bankruptcy, initiated in 2014-03-07 and concluded by 06/05/2014 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Paul Barnes — West Virginia
Barbara Ann Been, Bridgeport WV
Address: RR 4 Box 443 Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 1:11-bk-01880: "The case of Barbara Ann Been in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 10.31.2011 and discharged early February 18, 2012, focusing on asset liquidation to repay creditors."
Barbara Ann Been — West Virginia
James Lewis Biddle, Bridgeport WV
Address: 171 Little Kisner Rd Apt 201 Bridgeport, WV 26330-7802
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00269: "James Lewis Biddle's bankruptcy, initiated in Mar 23, 2015 and concluded by 2015-06-21 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lewis Biddle — West Virginia
Charles Wayne Bierbaum, Bridgeport WV
Address: 111 Freed Dr Bridgeport, WV 26330-9209
Bankruptcy Case 1:15-bk-00890 Overview: "Charles Wayne Bierbaum's bankruptcy, initiated in September 10, 2015 and concluded by 12/09/2015 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Wayne Bierbaum — West Virginia
Jennifer Dawn Bierbaum, Bridgeport WV
Address: 111 Freed Dr Bridgeport, WV 26330-9209
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00890: "In a Chapter 7 bankruptcy case, Jennifer Dawn Bierbaum from Bridgeport, WV, saw her proceedings start in 2015-09-10 and complete by December 9, 2015, involving asset liquidation."
Jennifer Dawn Bierbaum — West Virginia
Joshua Blake, Bridgeport WV
Address: PO Box 644 Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-00674 Overview: "The case of Joshua Blake in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2010-03-29 and discharged early 07/07/2010, focusing on asset liquidation to repay creditors."
Joshua Blake — West Virginia
Eric Blankenship, Bridgeport WV
Address: RR 3 Box 248A Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-00897 Overview: "The case of Eric Blankenship in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in April 26, 2010 and discharged early 2010-08-03, focusing on asset liquidation to repay creditors."
Eric Blankenship — West Virginia
Mario David Blount, Bridgeport WV
Address: 754 Brightridge Dr Bridgeport, WV 26330-1170
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-00990: "In Bridgeport, WV, Mario David Blount filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Mario David Blount — West Virginia
Violet Maria Boice, Bridgeport WV
Address: PO Box 296 Bridgeport, WV 26330
Bankruptcy Case 1:13-bk-00061 Summary: "In a Chapter 7 bankruptcy case, Violet Maria Boice from Bridgeport, WV, saw her proceedings start in 01.21.2013 and complete by 04.29.2013, involving asset liquidation."
Violet Maria Boice — West Virginia
Robert Curtis Bradford, Bridgeport WV
Address: RR 1 Box 35 Bridgeport, WV 26330
Bankruptcy Case 1:11-bk-00357 Overview: "Robert Curtis Bradford's bankruptcy, initiated in 03.04.2011 and concluded by Jun 22, 2011 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Curtis Bradford — West Virginia
Kenneth Wayne Brown, Bridgeport WV
Address: RR 3 Box 29 Bridgeport, WV 26330
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-00741: "Kenneth Wayne Brown's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2013-06-17, led to asset liquidation, with the case closing in Sep 23, 2013."
Kenneth Wayne Brown — West Virginia
Ii Michael Lynn Brown, Bridgeport WV
Address: 260 Sharon Ln Bridgeport, WV 26330-7145
Brief Overview of Bankruptcy Case 1:2014-bk-00725: "In a Chapter 7 bankruptcy case, Ii Michael Lynn Brown from Bridgeport, WV, saw their proceedings start in June 2014 and complete by Sep 28, 2014, involving asset liquidation."
Ii Michael Lynn Brown — West Virginia
Joseph Bruzda, Bridgeport WV
Address: RR 3 Box 219A Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:10-bk-022387: "In a Chapter 7 bankruptcy case, Joseph Bruzda from Bridgeport, WV, saw their proceedings start in 2010-10-27 and complete by 2011-02-01, involving asset liquidation."
Joseph Bruzda — West Virginia
Jeremy Vance Bumgardner, Bridgeport WV
Address: 324 Bartlett Ave Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 1:11-bk-00397: "Jeremy Vance Bumgardner's Chapter 7 bankruptcy, filed in Bridgeport, WV in Mar 11, 2011, led to asset liquidation, with the case closing in 06/29/2011."
Jeremy Vance Bumgardner — West Virginia
Richard Busdeker, Bridgeport WV
Address: RR 1 Box 31 Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:10-bk-003807: "In a Chapter 7 bankruptcy case, Richard Busdeker from Bridgeport, WV, saw their proceedings start in 2010-02-26 and complete by 2010-06-15, involving asset liquidation."
Richard Busdeker — West Virginia
Raymond William Butler, Bridgeport WV
Address: RR 2 Box 555 Bridgeport, WV 26330
Bankruptcy Case 1:12-bk-01499 Summary: "In Bridgeport, WV, Raymond William Butler filed for Chapter 7 bankruptcy in 11/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-14."
Raymond William Butler — West Virginia
Gene Caro, Bridgeport WV
Address: 121 Crestview Ter Apt 3 Bridgeport, WV 26330
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-00088: "Gene Caro's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2010-01-21, led to asset liquidation, with the case closing in 2010-05-17."
Gene Caro — West Virginia
Michael Wayne Carroll, Bridgeport WV
Address: 210 Briarview Dr Bridgeport, WV 26330-9597
Bankruptcy Case 1:14-bk-00162 Overview: "Bridgeport, WV resident Michael Wayne Carroll's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Michael Wayne Carroll — West Virginia
Thomas Clevenger, Bridgeport WV
Address: PO Box 842 Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-01223 Overview: "Thomas Clevenger's bankruptcy, initiated in June 3, 2010 and concluded by September 2010 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Clevenger — West Virginia
Amy Coleman, Bridgeport WV
Address: 100 Joy Ln Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:10-bk-022897: "In a Chapter 7 bankruptcy case, Amy Coleman from Bridgeport, WV, saw her proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Amy Coleman — West Virginia
Deborah Jo Crim, Bridgeport WV
Address: RR 1 Box 95A Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:11-bk-003077: "In Bridgeport, WV, Deborah Jo Crim filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Deborah Jo Crim — West Virginia
Jennifer Marie Crim, Bridgeport WV
Address: 123 E Smith St Bridgeport, WV 26330-1554
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00835: "The bankruptcy filing by Jennifer Marie Crim, undertaken in 2015-08-25 in Bridgeport, WV under Chapter 7, concluded with discharge in Nov 23, 2015 after liquidating assets."
Jennifer Marie Crim — West Virginia
Anthony Brian Crumbliss, Bridgeport WV
Address: 623 Maple Lake Rd Bridgeport, WV 26330-7807
Bankruptcy Case 1:15-bk-01021 Summary: "In a Chapter 7 bankruptcy case, Anthony Brian Crumbliss from Bridgeport, WV, saw their proceedings start in 2015-10-21 and complete by January 19, 2016, involving asset liquidation."
Anthony Brian Crumbliss — West Virginia
Bradley Cumberledge, Bridgeport WV
Address: RR 4 Box 464 Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-00919 Overview: "Bradley Cumberledge's Chapter 7 bankruptcy, filed in Bridgeport, WV in 04/27/2010, led to asset liquidation, with the case closing in 2010-09-01."
Bradley Cumberledge — West Virginia
Donna Marie Dake, Bridgeport WV
Address: RR 1 Box 77R Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 2:11-bk-02108: "Bridgeport, WV resident Donna Marie Dake's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2012."
Donna Marie Dake — West Virginia
Maria Trinh Dao, Bridgeport WV
Address: 102 Crestview Ter Apt 1 Bridgeport, WV 26330-1083
Brief Overview of Bankruptcy Case 14-60362-rbk: "Maria Trinh Dao's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2014-04-29, led to asset liquidation, with the case closing in July 28, 2014."
Maria Trinh Dao — West Virginia
Jill Suzanne Davis, Bridgeport WV
Address: 137 Layman Ave Bridgeport, WV 26330-1192
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-00929: "Jill Suzanne Davis's Chapter 7 bankruptcy, filed in Bridgeport, WV in Sep 1, 2016, led to asset liquidation, with the case closing in 11/30/2016."
Jill Suzanne Davis — West Virginia
Terence Aubrey Davis, Bridgeport WV
Address: 104 Seth Ct Bridgeport, WV 26330
Bankruptcy Case 1:13-bk-00947 Overview: "In a Chapter 7 bankruptcy case, Terence Aubrey Davis from Bridgeport, WV, saw his proceedings start in Aug 13, 2013 and complete by 11/19/2013, involving asset liquidation."
Terence Aubrey Davis — West Virginia
Janet Kleinschmidt Dewitt, Bridgeport WV
Address: 714 Lawman Ave Bridgeport, WV 26330-1221
Bankruptcy Case 1:14-bk-00122 Summary: "Janet Kleinschmidt Dewitt's Chapter 7 bankruptcy, filed in Bridgeport, WV in February 13, 2014, led to asset liquidation, with the case closing in May 14, 2014."
Janet Kleinschmidt Dewitt — West Virginia
Rhea Elder, Bridgeport WV
Address: PO Box 4543 Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-02681 Summary: "The bankruptcy filing by Rhea Elder, undertaken in Dec 30, 2010 in Bridgeport, WV under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Rhea Elder — West Virginia
Tara Michelle Elder, Bridgeport WV
Address: 29 Stone Ln Apt 201 Bridgeport, WV 26330-9840
Bankruptcy Case 1:15-bk-00988 Summary: "The bankruptcy filing by Tara Michelle Elder, undertaken in 10/13/2015 in Bridgeport, WV under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Tara Michelle Elder — West Virginia
Katherine Ann Elliott, Bridgeport WV
Address: RR 3 Box 205 Bridgeport, WV 26330
Bankruptcy Case 1:11-bk-01997 Overview: "Bridgeport, WV resident Katherine Ann Elliott's 11.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2012."
Katherine Ann Elliott — West Virginia
Della Rosella Ewing, Bridgeport WV
Address: 1520 Johnson Ave Bridgeport, WV 26330
Bankruptcy Case 1:13-bk-01263 Summary: "Della Rosella Ewing's bankruptcy, initiated in October 23, 2013 and concluded by January 2014 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Della Rosella Ewing — West Virginia
Lisa Michele Fitzgerald, Bridgeport WV
Address: 33 Timberbrook Ln Bridgeport, WV 26330-7976
Bankruptcy Case 1:15-bk-00800 Summary: "In Bridgeport, WV, Lisa Michele Fitzgerald filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2015."
Lisa Michele Fitzgerald — West Virginia
Keith Lee Fleming, Bridgeport WV
Address: 353 Nuzum Ct Bridgeport, WV 26330
Bankruptcy Case 1:13-bk-00646 Overview: "Bridgeport, WV resident Keith Lee Fleming's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-30."
Keith Lee Fleming — West Virginia
Whitney Susan Fowler, Bridgeport WV
Address: PO Box 1087 Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:12-bk-008137: "The bankruptcy record of Whitney Susan Fowler from Bridgeport, WV, shows a Chapter 7 case filed in 06.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Whitney Susan Fowler — West Virginia
Julie Carol Furrow, Bridgeport WV
Address: 82 Stratford Dr Apt 305 Bridgeport, WV 26330-8418
Bankruptcy Case 1:16-bk-00513 Overview: "The bankruptcy filing by Julie Carol Furrow, undertaken in 05/23/2016 in Bridgeport, WV under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Julie Carol Furrow — West Virginia
Roy Kenneth Gall, Bridgeport WV
Address: 133 Newton Ave Bridgeport, WV 26330-1732
Brief Overview of Bankruptcy Case 1:07-bk-01390: "Chapter 13 bankruptcy for Roy Kenneth Gall in Bridgeport, WV began in October 25, 2007, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Roy Kenneth Gall — West Virginia
Matthew Alphonse Genin, Bridgeport WV
Address: 22 Conifer Dr Bridgeport, WV 26330-9386
Bankruptcy Case 1:14-bk-00987 Overview: "The bankruptcy record of Matthew Alphonse Genin from Bridgeport, WV, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Matthew Alphonse Genin — West Virginia
Stephanie Lynn Genin, Bridgeport WV
Address: 22 Conifer Dr Bridgeport, WV 26330-9386
Bankruptcy Case 1:14-bk-00987 Overview: "The bankruptcy filing by Stephanie Lynn Genin, undertaken in 09.04.2014 in Bridgeport, WV under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets."
Stephanie Lynn Genin — West Virginia
Daniele Leigh Gerrard, Bridgeport WV
Address: 539 E Main St Bridgeport, WV 26330-1862
Concise Description of Bankruptcy Case 1:15-bk-012037: "The case of Daniele Leigh Gerrard in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 12.11.2015 and discharged early 2016-03-10, focusing on asset liquidation to repay creditors."
Daniele Leigh Gerrard — West Virginia
Mark Lee Gerrard, Bridgeport WV
Address: 539 E Main St Bridgeport, WV 26330-1862
Bankruptcy Case 1:15-bk-01203 Overview: "Mark Lee Gerrard's bankruptcy, initiated in 12/11/2015 and concluded by 03/10/2016 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lee Gerrard — West Virginia
Patricia Gizzi, Bridgeport WV
Address: RR 2 Box 433 Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-00901 Summary: "The bankruptcy record of Patricia Gizzi from Bridgeport, WV, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2010."
Patricia Gizzi — West Virginia
Valerie Swick Glover, Bridgeport WV
Address: 134 Worthington Dr Bridgeport, WV 26330-1447
Concise Description of Bankruptcy Case 1:15-bk-011387: "In a Chapter 7 bankruptcy case, Valerie Swick Glover from Bridgeport, WV, saw her proceedings start in 11.24.2015 and complete by 02/22/2016, involving asset liquidation."
Valerie Swick Glover — West Virginia
Jason Paul Glover, Bridgeport WV
Address: 134 Worthington Dr Bridgeport, WV 26330-1447
Concise Description of Bankruptcy Case 1:15-bk-011387: "Jason Paul Glover's bankruptcy, initiated in 11.24.2015 and concluded by 02/22/2016 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Paul Glover — West Virginia
Jeremy Thomas Greaver, Bridgeport WV
Address: 1 Lindale St Bridgeport, WV 26330-1065
Bankruptcy Case 1:15-bk-00822 Summary: "Bridgeport, WV resident Jeremy Thomas Greaver's Aug 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2015."
Jeremy Thomas Greaver — West Virginia
Jacob Scott Hartley, Bridgeport WV
Address: 108 E Olive St Bridgeport, WV 26330-1160
Bankruptcy Case 1:16-bk-00181 Overview: "The case of Jacob Scott Hartley in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 03/04/2016 and discharged early 2016-06-02, focusing on asset liquidation to repay creditors."
Jacob Scott Hartley — West Virginia
Leanna Jeanette Hartley, Bridgeport WV
Address: 108 E Olive St Bridgeport, WV 26330-1160
Bankruptcy Case 1:16-bk-00181 Overview: "Leanna Jeanette Hartley's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2016-03-04, led to asset liquidation, with the case closing in 2016-06-02."
Leanna Jeanette Hartley — West Virginia
Donna Sue Hayhurst, Bridgeport WV
Address: 17 Stone Ln # 206 Bridgeport, WV 26330-0240
Brief Overview of Bankruptcy Case 1:15-bk-00737: "In Bridgeport, WV, Donna Sue Hayhurst filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Donna Sue Hayhurst — West Virginia
Karen Sue Heatherly, Bridgeport WV
Address: 103 Justin Ave Bridgeport, WV 26330-7499
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00697: "The bankruptcy filing by Karen Sue Heatherly, undertaken in 2015-07-17 in Bridgeport, WV under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets."
Karen Sue Heatherly — West Virginia
Ralph Edward Heatherly, Bridgeport WV
Address: 103 Justin Ave Bridgeport, WV 26330-7499
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00697: "In Bridgeport, WV, Ralph Edward Heatherly filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-15."
Ralph Edward Heatherly — West Virginia
Ii Brian Elliott Henderson, Bridgeport WV
Address: 139 Sams Hollow Rd Bridgeport, WV 26330-7055
Brief Overview of Bankruptcy Case 1:15-bk-00306: "The case of Ii Brian Elliott Henderson in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2015 and discharged early June 2015, focusing on asset liquidation to repay creditors."
Ii Brian Elliott Henderson — West Virginia
Annette Marie Hetterman, Bridgeport WV
Address: PO Box 45 Bridgeport, WV 26330-0045
Bankruptcy Case 1:14-bk-01360 Overview: "In Bridgeport, WV, Annette Marie Hetterman filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Annette Marie Hetterman — West Virginia
Justin Cody Hickman, Bridgeport WV
Address: 7 Hillcrest Ln Bridgeport, WV 26330
Bankruptcy Case 1:13-bk-00133 Overview: "Justin Cody Hickman's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-09."
Justin Cody Hickman — West Virginia
Jason Hobbs, Bridgeport WV
Address: RR 3 Box 237B Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-00726 Summary: "Jason Hobbs's bankruptcy, initiated in 03/31/2010 and concluded by 07.07.2010 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Hobbs — West Virginia
Melanie Diane Holmes, Bridgeport WV
Address: 238 Johnson Ave Bridgeport, WV 26330
Bankruptcy Case 1:13-bk-00373 Overview: "In a Chapter 7 bankruptcy case, Melanie Diane Holmes from Bridgeport, WV, saw her proceedings start in March 2013 and complete by 07.02.2013, involving asset liquidation."
Melanie Diane Holmes — West Virginia
Sherri Lynn Holt, Bridgeport WV
Address: 311 Johnson Ave Apt D Bridgeport, WV 26330-2605
Bankruptcy Case 1:15-bk-00024 Overview: "Sherri Lynn Holt's bankruptcy, initiated in January 2015 and concluded by 04/15/2015 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Holt — West Virginia
Jonathan Michael Hopkins, Bridgeport WV
Address: 105 Kelly Dr Bridgeport, WV 26330
Bankruptcy Case 1:12-bk-01474 Summary: "In a Chapter 7 bankruptcy case, Jonathan Michael Hopkins from Bridgeport, WV, saw his proceedings start in 2012-11-01 and complete by 02/07/2013, involving asset liquidation."
Jonathan Michael Hopkins — West Virginia
Jeffrey Scott Hose, Bridgeport WV
Address: 2915 Meadland Rd Bridgeport, WV 26330-7397
Brief Overview of Bankruptcy Case 1:14-bk-00159: "The bankruptcy record of Jeffrey Scott Hose from Bridgeport, WV, 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 May 2014."
Jeffrey Scott Hose — West Virginia
Roger Bill Housden, Bridgeport WV
Address: 8 Auburn Hls Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:11-bk-002187: "The bankruptcy filing by Roger Bill Housden, undertaken in February 2011 in Bridgeport, WV under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Roger Bill Housden — West Virginia
Corinna Michelle Hudson, Bridgeport WV
Address: 806 Middleville Rd Bridgeport, WV 26330-7740
Bankruptcy Case 1:15-bk-00161 Overview: "Corinna Michelle Hudson's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinna Michelle Hudson — West Virginia
James Michael Hudson, Bridgeport WV
Address: 806 Middleville Rd Bridgeport, WV 26330-7740
Brief Overview of Bankruptcy Case 1:15-bk-00161: "James Michael Hudson's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2015-02-26, led to asset liquidation, with the case closing in May 27, 2015."
James Michael Hudson — West Virginia
Kelly Ann Huey, Bridgeport WV
Address: 226 Woodside Ln Bridgeport, WV 26330-9250
Bankruptcy Case 1:07-bk-01439 Summary: "Kelly Ann Huey, a resident of Bridgeport, WV, entered a Chapter 13 bankruptcy plan in Oct 31, 2007, culminating in its successful completion by September 5, 2013."
Kelly Ann Huey — West Virginia
Carmen Floyd James, Bridgeport WV
Address: 266 Taylor School Rd Bridgeport, WV 26330-8509
Concise Description of Bankruptcy Case 1:08-bk-014277: "The bankruptcy record for Carmen Floyd James from Bridgeport, WV, under Chapter 13, filed in 2008-09-11, involved setting up a repayment plan, finalized by September 2013."
Carmen Floyd James — West Virginia
Ii Rudolph Irving Terr Jefferson, Bridgeport WV
Address: 948 Briarview Dr Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 1:11-bk-01017: "The bankruptcy filing by Ii Rudolph Irving Terr Jefferson, undertaken in May 31, 2011 in Bridgeport, WV under Chapter 7, concluded with discharge in September 7, 2011 after liquidating assets."
Ii Rudolph Irving Terr Jefferson — West Virginia
J Jones, Bridgeport WV
Address: 119 E Smith St Bridgeport, WV 26330
Bankruptcy Case 1:10-bk-02199 Summary: "The bankruptcy filing by J Jones, undertaken in October 2010 in Bridgeport, WV under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
J Jones — West Virginia
Timothy Michael Joseph, Bridgeport WV
Address: 66 Maple Lk Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:12-bk-009577: "The case of Timothy Michael Joseph in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in July 2012 and discharged early October 29, 2012, focusing on asset liquidation to repay creditors."
Timothy Michael Joseph — West Virginia
Joseph Melvin Kell, Bridgeport WV
Address: 121 Crestview Ter Apt 3 Bridgeport, WV 26330-1096
Concise Description of Bankruptcy Case 1:14-bk-013317: "Joseph Melvin Kell's Chapter 7 bankruptcy, filed in Bridgeport, WV in 12/10/2014, led to asset liquidation, with the case closing in 03.10.2015."
Joseph Melvin Kell — West Virginia
Martha Ellen Kell, Bridgeport WV
Address: 121 Crestview Ter Apt 3 Bridgeport, WV 26330-1096
Bankruptcy Case 1:14-bk-01330 Summary: "The bankruptcy filing by Martha Ellen Kell, undertaken in 12/10/2014 in Bridgeport, WV under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Martha Ellen Kell — West Virginia
James Gregory Kenney, Bridgeport WV
Address: RR 5 Box 762 Bridgeport, WV 26330
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-00224: "James Gregory Kenney's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2012-02-24, led to asset liquidation, with the case closing in 2012-06-13."
James Gregory Kenney — West Virginia
Gerald Killian, Bridgeport WV
Address: 512 Worthington Dr Bridgeport, WV 26330
Snapshot of U.S. Bankruptcy Proceeding Case 09-36952-dof: "The case of Gerald Killian in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in December 31, 2009 and discharged early Apr 8, 2010, focusing on asset liquidation to repay creditors."
Gerald Killian — West Virginia
Lois Jean Knotts, Bridgeport WV
Address: 1 Stone Ln Apt 2D Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 1:11-bk-01012: "The bankruptcy record of Lois Jean Knotts from Bridgeport, WV, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2011."
Lois Jean Knotts — West Virginia
Richard Joseph Kruse, Bridgeport WV
Address: 573 Afg Rd Bridgeport, WV 26330-7246
Brief Overview of Bankruptcy Case 1:15-bk-00138: "Richard Joseph Kruse's bankruptcy, initiated in Feb 20, 2015 and concluded by 2015-05-21 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Kruse — West Virginia
Shelby Jean Kruse, Bridgeport WV
Address: 573 Afg Rd Bridgeport, WV 26330-7246
Bankruptcy Case 1:15-bk-00138 Summary: "Shelby Jean Kruse's bankruptcy, initiated in 2015-02-20 and concluded by May 21, 2015 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Jean Kruse — West Virginia
Jr William Cyril Kuhar, Bridgeport WV
Address: RR 3 Box 145 Bridgeport, WV 26330
Bankruptcy Case 1:11-bk-01949 Summary: "Bridgeport, WV resident Jr William Cyril Kuhar's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2012."
Jr William Cyril Kuhar — West Virginia
Gregory Otis Landers, Bridgeport WV
Address: 2 Franklin Dr Bridgeport, WV 26330
Bankruptcy Case 1:11-bk-00316 Summary: "Bridgeport, WV resident Gregory Otis Landers's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2011."
Gregory Otis Landers — West Virginia
Ronald Eugene Landrum, Bridgeport WV
Address: RR 1 Box 80 Bridgeport, WV 26330
Bankruptcy Case 1:12-bk-01050 Summary: "Ronald Eugene Landrum's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2012-08-02, led to asset liquidation, with the case closing in November 20, 2012."
Ronald Eugene Landrum — West Virginia
Feltz Chasta Michelle Lanham, Bridgeport WV
Address: 52 Normandy Estates Rd Bridgeport, WV 26330-7013
Brief Overview of Bankruptcy Case 1:16-bk-00862: "The bankruptcy record of Feltz Chasta Michelle Lanham from Bridgeport, WV, shows a Chapter 7 case filed in August 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2016."
Feltz Chasta Michelle Lanham — West Virginia
James Theodore Lavender, Bridgeport WV
Address: 306 Abner Rd Bridgeport, WV 26330-6738
Bankruptcy Case 1:07-bk-00946 Overview: "James Theodore Lavender's Chapter 13 bankruptcy in Bridgeport, WV started in Jul 26, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 28, 2012."
James Theodore Lavender — West Virginia
Timothy Del Leary, Bridgeport WV
Address: 76 Reel Ave Bridgeport, WV 26330-6776
Bankruptcy Case 1:16-bk-00292 Summary: "In Bridgeport, WV, Timothy Del Leary filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Timothy Del Leary — West Virginia
Brandie Nicole Leary, Bridgeport WV
Address: 76 Reel Ave Bridgeport, WV 26330-6776
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-00292: "Brandie Nicole Leary's bankruptcy, initiated in 2016-03-30 and concluded by June 28, 2016 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie Nicole Leary — West Virginia
Lisa Gail Lilly, Bridgeport WV
Address: 214 Orchard Ave Bridgeport, WV 26330-1737
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-01261: "Lisa Gail Lilly's Bridgeport, WV bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in 12.16.2014."
Lisa Gail Lilly — West Virginia
Gary Warner Lipscomb, Bridgeport WV
Address: RR 4 Box 134 Bridgeport, WV 26330
Bankruptcy Case 1:12-bk-01005 Summary: "The case of Gary Warner Lipscomb in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2012-07-23 and discharged early November 10, 2012, focusing on asset liquidation to repay creditors."
Gary Warner Lipscomb — West Virginia
Kenneth James Lyle, Bridgeport WV
Address: RR 1 Box 126 Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 1:13-bk-00851: "Bridgeport, WV resident Kenneth James Lyle's 2013-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-21."
Kenneth James Lyle — West Virginia
Talissa Dawn Miles, Bridgeport WV
Address: 167 Lonely Oak Dr Bridgeport, WV 26330-7239
Concise Description of Bankruptcy Case 1:16-bk-009287: "Bridgeport, WV resident Talissa Dawn Miles's 2016-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-30."
Talissa Dawn Miles — West Virginia
Norman Lee Mills, Bridgeport WV
Address: RR 2 Box 874 Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:12-bk-014197: "Norman Lee Mills's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2012-10-24, led to asset liquidation, with the case closing in 01/30/2013."
Norman Lee Mills — West Virginia
Carmelita Ann Milnes, Bridgeport WV
Address: 106 Ventura Dr Bridgeport, WV 26330-1380
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-01634: "Chapter 13 bankruptcy for Carmelita Ann Milnes in Bridgeport, WV began in 2009-07-23, focusing on debt restructuring, concluding with plan fulfillment in Nov 18, 2014."
Carmelita Ann Milnes — West Virginia
Kenneth William Milnes, Bridgeport WV
Address: 106 Ventura Dr Bridgeport, WV 26330-1380
Brief Overview of Bankruptcy Case 1:09-bk-01634: "Filing for Chapter 13 bankruptcy in 2009-07-23, Kenneth William Milnes from Bridgeport, WV, structured a repayment plan, achieving discharge in November 2014."
Kenneth William Milnes — West Virginia
Elisabeth Marie Moore, Bridgeport WV
Address: 124 Auburn Hill Rd Bridgeport, WV 26330-6892
Bankruptcy Case 1:14-bk-01267 Summary: "In Bridgeport, WV, Elisabeth Marie Moore filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2015."
Elisabeth Marie Moore — West Virginia
Cody Edward Moore, Bridgeport WV
Address: 883 Meadland Rd # 1 Bridgeport, WV 26330-7358
Bankruptcy Case 1:15-bk-00882 Summary: "The bankruptcy record of Cody Edward Moore from Bridgeport, WV, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-02."
Cody Edward Moore — West Virginia
Michelle Lynn Morgan, Bridgeport WV
Address: 1003 Woodland Dr Bridgeport, WV 26330
Brief Overview of Bankruptcy Case 1:12-bk-01445: "The bankruptcy record of Michelle Lynn Morgan from Bridgeport, WV, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Michelle Lynn Morgan — West Virginia
Phillip David Morgan, Bridgeport WV
Address: 119 1st St Bridgeport, WV 26330
Bankruptcy Case 1:11-bk-00608 Summary: "Phillip David Morgan's bankruptcy, initiated in 04/01/2011 and concluded by July 2011 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip David Morgan — West Virginia
Eric Mullins, Bridgeport WV
Address: 521 Glen Ave Bridgeport, WV 26330
Concise Description of Bankruptcy Case 1:10-bk-018257: "In a Chapter 7 bankruptcy case, Eric Mullins from Bridgeport, WV, saw their proceedings start in August 2010 and complete by 2010-12-07, involving asset liquidation."
Eric Mullins — West Virginia
Jo Ann Munger, Bridgeport WV
Address: 121 Grand Ave Bridgeport, WV 26330-1709
Brief Overview of Bankruptcy Case 1:08-bk-00937: "Jo Ann Munger's Chapter 13 bankruptcy in Bridgeport, WV started in 2008-06-17. This plan involved reorganizing debts and establishing a payment plan, concluding in August 14, 2012."
Jo Ann Munger — West Virginia
Zackery Harl Murphy, Bridgeport WV
Address: 110 Peddlers Rd Bridgeport, WV 26330-4619
Bankruptcy Case 1:15-bk-00723 Overview: "Zackery Harl Murphy's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2015-07-27, led to asset liquidation, with the case closing in 2015-10-25."
Zackery Harl Murphy — West Virginia
Ashley Marie Murphy, Bridgeport WV
Address: 110 Peddlers Rd Bridgeport, WV 26330-4619
Brief Overview of Bankruptcy Case 1:15-bk-00723: "Ashley Marie Murphy's Chapter 7 bankruptcy, filed in Bridgeport, WV in July 2015, led to asset liquidation, with the case closing in 2015-10-25."
Ashley Marie Murphy — West Virginia
Explore Free Bankruptcy Records by State