New Albany, Mississippi - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Albany.
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
Margie Adair, New Albany MS
Address: 971 County Road 115 Lot 1 New Albany, MS 38652
Concise Description of Bankruptcy Case 10-14151-DWH7: "The bankruptcy record of Margie Adair from New Albany, MS, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Margie Adair — Mississippi
Nathan Wayne Alexander, New Albany MS
Address: 1510 County Road 107 New Albany, MS 38652
Brief Overview of Bankruptcy Case 11-15076-DWH: "The bankruptcy filing by Nathan Wayne Alexander, undertaken in Oct 31, 2011 in New Albany, MS under Chapter 7, concluded with discharge in 2012-02-08 after liquidating assets."
Nathan Wayne Alexander — Mississippi
Izalda V Anderson, New Albany MS
Address: 400 Bristol Ave New Albany, MS 38652
Concise Description of Bankruptcy Case 13-13521-JDW7: "The case of Izalda V Anderson in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 2013-08-26 and discharged early 2013-12-04, focusing on asset liquidation to repay creditors."
Izalda V Anderson — Mississippi
Richard Anthony, New Albany MS
Address: 1028 County Road 146 New Albany, MS 38652
Brief Overview of Bankruptcy Case 10-15887-DWH: "Richard Anthony's Chapter 7 bankruptcy, filed in New Albany, MS in 12/02/2010, led to asset liquidation, with the case closing in 2011-03-12."
Richard Anthony — Mississippi
Brenda Ann Ausmer, New Albany MS
Address: 1086 County Road 144 New Albany, MS 38652-8857
Snapshot of U.S. Bankruptcy Proceeding Case 15-10739-JDW: "In a Chapter 7 bankruptcy case, Brenda Ann Ausmer from New Albany, MS, saw her proceedings start in 02/27/2015 and complete by May 28, 2015, involving asset liquidation."
Brenda Ann Ausmer — Mississippi
Rebecca Jane Austin, New Albany MS
Address: PO Box 1234 New Albany, MS 38652-1234
Bankruptcy Case 15-14207-JDW Overview: "New Albany, MS resident Rebecca Jane Austin's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Rebecca Jane Austin — Mississippi
Alvin D Bailey, New Albany MS
Address: 110 Elm Dr New Albany, MS 38652-1801
Concise Description of Bankruptcy Case 10-11668-DWH7: "Alvin D Bailey's New Albany, MS bankruptcy under Chapter 13 in 04/01/2010 led to a structured repayment plan, successfully discharged in November 28, 2012."
Alvin D Bailey — Mississippi
Willie Ball, New Albany MS
Address: 605 Carlisle St New Albany, MS 38652
Concise Description of Bankruptcy Case 11-13552-DWH7: "In New Albany, MS, Willie Ball filed for Chapter 7 bankruptcy in Aug 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Willie Ball — Mississippi
Genett Ball, New Albany MS
Address: 814 Sunset Rd New Albany, MS 38652-4217
Snapshot of U.S. Bankruptcy Proceeding Case 15-11402-JDW: "In a Chapter 7 bankruptcy case, Genett Ball from New Albany, MS, saw their proceedings start in 04/20/2015 and complete by 07/19/2015, involving asset liquidation."
Genett Ball — Mississippi
Dion Henry Barber, New Albany MS
Address: 311 S Central Ave New Albany, MS 38652-3825
Bankruptcy Case 08-13744-JDW Summary: "09.16.2008 marked the beginning of Dion Henry Barber's Chapter 13 bankruptcy in New Albany, MS, entailing a structured repayment schedule, completed by 2013-11-18."
Dion Henry Barber — Mississippi
Luther Barker, New Albany MS
Address: 809 Brookwood St New Albany, MS 38652
Concise Description of Bankruptcy Case 10-14800-DWH7: "In a Chapter 7 bankruptcy case, Luther Barker from New Albany, MS, saw his proceedings start in October 2010 and complete by 01/12/2011, involving asset liquidation."
Luther Barker — Mississippi
Eddie Barry, New Albany MS
Address: 812 Sunset Rd New Albany, MS 38652-4217
Bankruptcy Case 16-10253-JDW Overview: "In a Chapter 7 bankruptcy case, Eddie Barry from New Albany, MS, saw their proceedings start in Jan 27, 2016 and complete by 2016-04-26, involving asset liquidation."
Eddie Barry — Mississippi
Joshua Bateman, New Albany MS
Address: 108 Brittany Dr New Albany, MS 38652-3222
Bankruptcy Case 15-14561-JDW Overview: "The bankruptcy filing by Joshua Bateman, undertaken in 2015-12-30 in New Albany, MS under Chapter 7, concluded with discharge in 03/29/2016 after liquidating assets."
Joshua Bateman — Mississippi
Kelly Bateman, New Albany MS
Address: 108 Brittany Dr New Albany, MS 38652-3222
Snapshot of U.S. Bankruptcy Proceeding Case 15-14561-JDW: "Kelly Bateman's bankruptcy, initiated in December 2015 and concluded by 03/29/2016 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Bateman — Mississippi
Stacey Lynn Bell, New Albany MS
Address: 710 State Highway 30 E New Albany, MS 38652
Bankruptcy Case 13-14557-JDW Overview: "New Albany, MS resident Stacey Lynn Bell's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Stacey Lynn Bell — Mississippi
Davis Drome Berry, New Albany MS
Address: 971 State Highway 30 E New Albany, MS 38652
Bankruptcy Case 13-13966-JDW Overview: "In a Chapter 7 bankruptcy case, Davis Drome Berry from New Albany, MS, saw his proceedings start in Sep 25, 2013 and complete by 01.03.2014, involving asset liquidation."
Davis Drome Berry — Mississippi
Ashley Biffle, New Albany MS
Address: 1056 County Road 102 New Albany, MS 38652
Brief Overview of Bankruptcy Case 13-10822-JDW: "New Albany, MS resident Ashley Biffle's 2013-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ashley Biffle — Mississippi
Angela Boisseau, New Albany MS
Address: 1710 County Road 47 New Albany, MS 38652-9496
Concise Description of Bankruptcy Case 10-13663-JDW7: "July 30, 2010 marked the beginning of Angela Boisseau's Chapter 13 bankruptcy in New Albany, MS, entailing a structured repayment schedule, completed by 2013-12-10."
Angela Boisseau — Mississippi
Sammie Autry Bond, New Albany MS
Address: 1025 County Road 96 New Albany, MS 38652-9751
Snapshot of U.S. Bankruptcy Proceeding Case 16-10239-JDW: "The bankruptcy filing by Sammie Autry Bond, undertaken in Jan 26, 2016 in New Albany, MS under Chapter 7, concluded with discharge in 04.25.2016 after liquidating assets."
Sammie Autry Bond — Mississippi
Brenda Gay Bond, New Albany MS
Address: 1025 County Road 96 New Albany, MS 38652-9751
Brief Overview of Bankruptcy Case 16-10239-JDW: "The case of Brenda Gay Bond in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 01/26/2016 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Brenda Gay Bond — Mississippi
Leonard W Bowen, New Albany MS
Address: 1184 County Road 101 New Albany, MS 38652
Snapshot of U.S. Bankruptcy Proceeding Case 12-14577-JDW: "The bankruptcy record of Leonard W Bowen from New Albany, MS, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2013."
Leonard W Bowen — Mississippi
Tommy Lyen Boyd, New Albany MS
Address: 1020 E Bankhead St New Albany, MS 38652
Brief Overview of Bankruptcy Case 11-15804-DWH: "Tommy Lyen Boyd's bankruptcy, initiated in December 2011 and concluded by 2012-03-29 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Lyen Boyd — Mississippi
Timothy C Brace, New Albany MS
Address: 904 Kings Creek Rd Apt 15 New Albany, MS 38652
Bankruptcy Case 13-11469-JDW Summary: "In a Chapter 7 bankruptcy case, Timothy C Brace from New Albany, MS, saw their proceedings start in 2013-04-10 and complete by 07/19/2013, involving asset liquidation."
Timothy C Brace — Mississippi
Michael Slade Brevard, New Albany MS
Address: 207 Alabama St New Albany, MS 38652-4136
Bankruptcy Case 15-14400-JDW Summary: "Michael Slade Brevard's Chapter 7 bankruptcy, filed in New Albany, MS in 12.14.2015, led to asset liquidation, with the case closing in Mar 13, 2016."
Michael Slade Brevard — Mississippi
James Robert Brewer, New Albany MS
Address: 761 County Road 54 New Albany, MS 38652
Snapshot of U.S. Bankruptcy Proceeding Case 13-11116-JDW: "New Albany, MS resident James Robert Brewer's 03.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
James Robert Brewer — Mississippi
Paul Brian Bridges, New Albany MS
Address: 1039 County Road 59 New Albany, MS 38652
Snapshot of U.S. Bankruptcy Proceeding Case 12-13243-DWH: "The case of Paul Brian Bridges in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in August 2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Paul Brian Bridges — Mississippi
Warren Briggs, New Albany MS
Address: 205 Oxford Rd New Albany, MS 38652-3116
Snapshot of U.S. Bankruptcy Proceeding Case 10-11733-JDW: "Warren Briggs, a resident of New Albany, MS, entered a Chapter 13 bankruptcy plan in Apr 7, 2010, culminating in its successful completion by 04.06.2015."
Warren Briggs — Mississippi
Cody Lynn Brooks, New Albany MS
Address: 1079 County Road 73 New Albany, MS 38652-8901
Bankruptcy Case 16-10191-JDW Summary: "Cody Lynn Brooks's Chapter 7 bankruptcy, filed in New Albany, MS in 01/21/2016, led to asset liquidation, with the case closing in April 2016."
Cody Lynn Brooks — Mississippi
Sara Christian Brooks, New Albany MS
Address: 1079 County Road 73 New Albany, MS 38652-8901
Brief Overview of Bankruptcy Case 16-10191-JDW: "New Albany, MS resident Sara Christian Brooks's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 20, 2016."
Sara Christian Brooks — Mississippi
Elwin Broughton, New Albany MS
Address: 1711 County Road 478 New Albany, MS 38652
Bankruptcy Case 10-14058-DWH Summary: "New Albany, MS resident Elwin Broughton's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2010."
Elwin Broughton — Mississippi
Hollis Lee Brown, New Albany MS
Address: PO Box 34 New Albany, MS 38652
Snapshot of U.S. Bankruptcy Proceeding Case 12-10510-DWH: "In a Chapter 7 bankruptcy case, Hollis Lee Brown from New Albany, MS, saw their proceedings start in 02/10/2012 and complete by 2012-05-20, involving asset liquidation."
Hollis Lee Brown — Mississippi
David Thomas Brown, New Albany MS
Address: 117 S Glenfield Rd New Albany, MS 38652-2606
Concise Description of Bankruptcy Case 11-15526-JDW7: "In his Chapter 13 bankruptcy case filed in 2011-11-29, New Albany, MS's David Thomas Brown agreed to a debt repayment plan, which was successfully completed by 2015-03-31."
David Thomas Brown — Mississippi
Carol Lynn Brown, New Albany MS
Address: 117 S Glenfield Rd New Albany, MS 38652-2606
Brief Overview of Bankruptcy Case 11-15526-JDW: "Filing for Chapter 13 bankruptcy in Nov 29, 2011, Carol Lynn Brown from New Albany, MS, structured a repayment plan, achieving discharge in March 31, 2015."
Carol Lynn Brown — Mississippi
Judy K Brown, New Albany MS
Address: PO Box 372 New Albany, MS 38652-0372
Concise Description of Bankruptcy Case 08-12786-JDW7: "The bankruptcy record for Judy K Brown from New Albany, MS, under Chapter 13, filed in 2008-07-18, involved setting up a repayment plan, finalized by 2013-08-27."
Judy K Brown — Mississippi
Heather L Brozenec, New Albany MS
Address: 1056 County Road 128 New Albany, MS 38652-9631
Bankruptcy Case 2014-12818-JDW Summary: "The case of Heather L Brozenec in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 07/31/2014 and discharged early 10/29/2014, focusing on asset liquidation to repay creditors."
Heather L Brozenec — Mississippi
Paul Frick Bullock, New Albany MS
Address: 1102 Martintown Rd New Albany, MS 38652
Bankruptcy Case 09-15217-DWH Summary: "The case of Paul Frick Bullock in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 2009-10-08 and discharged early January 16, 2010, focusing on asset liquidation to repay creditors."
Paul Frick Bullock — Mississippi
Tommy L Burch, New Albany MS
Address: 1064 County Road 87 New Albany, MS 38652
Bankruptcy Case 11-11743-DWH Summary: "The case of Tommy L Burch in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in April 15, 2011 and discharged early 2011-07-24, focusing on asset liquidation to repay creditors."
Tommy L Burch — Mississippi
Kristopher L Burch, New Albany MS
Address: 1064 County Road 87 New Albany, MS 38652
Bankruptcy Case 11-11954-DWH Summary: "Kristopher L Burch's bankruptcy, initiated in April 29, 2011 and concluded by August 7, 2011 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher L Burch — Mississippi
Neil W Burns, New Albany MS
Address: 769 County Road 75 New Albany, MS 38652
Bankruptcy Case 13-10946-JDW Summary: "Neil W Burns's Chapter 7 bankruptcy, filed in New Albany, MS in 2013-03-07, led to asset liquidation, with the case closing in 2013-06-15."
Neil W Burns — Mississippi
Charles Buster, New Albany MS
Address: 305 Broad St New Albany, MS 38652
Concise Description of Bankruptcy Case 10-13325-DWH7: "In New Albany, MS, Charles Buster filed for Chapter 7 bankruptcy in July 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2010."
Charles Buster — Mississippi
Lottie Marie Campbell, New Albany MS
Address: 1306 County Road 127 New Albany, MS 38652
Concise Description of Bankruptcy Case 11-10105-DWH7: "The bankruptcy filing by Lottie Marie Campbell, undertaken in 01.09.2011 in New Albany, MS under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Lottie Marie Campbell — Mississippi
Gene Camper, New Albany MS
Address: 804 Kimberly Dr New Albany, MS 38652
Bankruptcy Case 10-12670-DWH Summary: "The bankruptcy filing by Gene Camper, undertaken in 2010-05-28 in New Albany, MS under Chapter 7, concluded with discharge in 09.05.2010 after liquidating assets."
Gene Camper — Mississippi
Melanie Carlisle, New Albany MS
Address: 1657 County Road 121 New Albany, MS 38652
Bankruptcy Case 13-12558-JDW Summary: "In a Chapter 7 bankruptcy case, Melanie Carlisle from New Albany, MS, saw her proceedings start in 06/24/2013 and complete by 10/02/2013, involving asset liquidation."
Melanie Carlisle — Mississippi
David Carruth, New Albany MS
Address: 1095 County Road 107 New Albany, MS 38652
Bankruptcy Case 09-15948-DWH Overview: "In a Chapter 7 bankruptcy case, David Carruth from New Albany, MS, saw his proceedings start in 11/12/2009 and complete by February 20, 2010, involving asset liquidation."
David Carruth — Mississippi
Robert Love Carter, New Albany MS
Address: 306 S Central Ave New Albany, MS 38652
Bankruptcy Case 11-15173-DWH Overview: "The bankruptcy filing by Robert Love Carter, undertaken in Nov 5, 2011 in New Albany, MS under Chapter 7, concluded with discharge in February 13, 2012 after liquidating assets."
Robert Love Carter — Mississippi
Jeffrey Catlin, New Albany MS
Address: PO Box 256 New Albany, MS 38652
Concise Description of Bankruptcy Case 10-10704-DWH7: "In a Chapter 7 bankruptcy case, Jeffrey Catlin from New Albany, MS, saw their proceedings start in 2010-02-12 and complete by 2010-05-26, involving asset liquidation."
Jeffrey Catlin — Mississippi
Claudia Chavez, New Albany MS
Address: 1001 E Bankhead St New Albany, MS 38652
Brief Overview of Bankruptcy Case 12-12695-DWH: "Claudia Chavez's Chapter 7 bankruptcy, filed in New Albany, MS in 2012-07-01, led to asset liquidation, with the case closing in 09.25.2012."
Claudia Chavez — Mississippi
Gary Cheney, New Albany MS
Address: 1009 Roberts Dr New Albany, MS 38652
Bankruptcy Case 10-12392-DWH Overview: "Gary Cheney's bankruptcy, initiated in May 2010 and concluded by 2010-08-10 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Cheney — Mississippi
Hester D Chism, New Albany MS
Address: 1253 County Road 126 New Albany, MS 38652-9648
Snapshot of U.S. Bankruptcy Proceeding Case 09-15508-JDW: "Chapter 13 bankruptcy for Hester D Chism in New Albany, MS began in Oct 22, 2009, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Hester D Chism — Mississippi
Mary N Chism, New Albany MS
Address: 1253 County Road 126 New Albany, MS 38652-9648
Brief Overview of Bankruptcy Case 09-15508-JDW: "Filing for Chapter 13 bankruptcy in October 22, 2009, Mary N Chism from New Albany, MS, structured a repayment plan, achieving discharge in 03/02/2015."
Mary N Chism — Mississippi
Tonya M Clay, New Albany MS
Address: 119B Cleveland St New Albany, MS 38652-4012
Concise Description of Bankruptcy Case 15-11868-JDW7: "The case of Tonya M Clay in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 05.27.2015 and discharged early 2015-08-25, focusing on asset liquidation to repay creditors."
Tonya M Clay — Mississippi
Joyce Clifton, New Albany MS
Address: 311 Cole Dr New Albany, MS 38652
Bankruptcy Case 10-12420-DWH Summary: "In New Albany, MS, Joyce Clifton filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Joyce Clifton — Mississippi
Tammie Cobb, New Albany MS
Address: PO Box 2371 New Albany, MS 38652-2475
Bankruptcy Case 08-15014-JDW Overview: "The bankruptcy record for Tammie Cobb from New Albany, MS, under Chapter 13, filed in 11.21.2008, involved setting up a repayment plan, finalized by 05/07/2013."
Tammie Cobb — Mississippi
Randall T Cobb, New Albany MS
Address: 1005 Roberts Dr New Albany, MS 38652
Bankruptcy Case 13-14170-JDW Summary: "In a Chapter 7 bankruptcy case, Randall T Cobb from New Albany, MS, saw his proceedings start in 10/07/2013 and complete by Jan 15, 2014, involving asset liquidation."
Randall T Cobb — Mississippi
Catherina A Coleman, New Albany MS
Address: 401 Ray St New Albany, MS 38652-1914
Bankruptcy Case 09-16235-JDW Overview: "The bankruptcy record for Catherina A Coleman from New Albany, MS, under Chapter 13, filed in November 27, 2009, involved setting up a repayment plan, finalized by 03.16.2015."
Catherina A Coleman — Mississippi
Jeffrey Coleman, New Albany MS
Address: 401 Ray St New Albany, MS 38652-1914
Bankruptcy Case 09-16235-JDW Overview: "The bankruptcy record for Jeffrey Coleman from New Albany, MS, under Chapter 13, filed in 2009-11-27, involved setting up a repayment plan, finalized by March 16, 2015."
Jeffrey Coleman — Mississippi
Jerry Coleman, New Albany MS
Address: 1067 County Road 103 New Albany, MS 38652
Bankruptcy Case 09-16588-DWH Overview: "The bankruptcy record of Jerry Coleman from New Albany, MS, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2010."
Jerry Coleman — Mississippi
Joseph Daniel Conwill, New Albany MS
Address: 1005 County Road 357 New Albany, MS 38652-8981
Concise Description of Bankruptcy Case 2014-11436-JDW7: "The bankruptcy filing by Joseph Daniel Conwill, undertaken in April 2014 in New Albany, MS under Chapter 7, concluded with discharge in Jul 10, 2014 after liquidating assets."
Joseph Daniel Conwill — Mississippi
Charles Cook, New Albany MS
Address: PO Box 366 New Albany, MS 38652
Bankruptcy Case 10-15619-DWH Overview: "Charles Cook's Chapter 7 bankruptcy, filed in New Albany, MS in Nov 16, 2010, led to asset liquidation, with the case closing in February 2011."
Charles Cook — Mississippi
Brittney Cook, New Albany MS
Address: 710 Shady Grove Rd New Albany, MS 38652-2927
Bankruptcy Case 16-10947-JDW Summary: "The case of Brittney Cook in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in Mar 16, 2016 and discharged early 06/14/2016, focusing on asset liquidation to repay creditors."
Brittney Cook — Mississippi
Shelia D Cooper, New Albany MS
Address: 1412 COUNTY ROAD 108 New Albany, MS 38652
Bankruptcy Case 12-11618-DWH Summary: "Shelia D Cooper's bankruptcy, initiated in April 19, 2012 and concluded by 2012-07-28 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia D Cooper — Mississippi
Margaret Cousar, New Albany MS
Address: 812 Daniel St New Albany, MS 38652
Concise Description of Bankruptcy Case 10-12840-DWH7: "In a Chapter 7 bankruptcy case, Margaret Cousar from New Albany, MS, saw her proceedings start in June 2010 and complete by 09.18.2010, involving asset liquidation."
Margaret Cousar — Mississippi
Jeffery Cox, New Albany MS
Address: 1260 County Road 101 New Albany, MS 38652
Concise Description of Bankruptcy Case 13-11289-JDW7: "New Albany, MS resident Jeffery Cox's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2013."
Jeffery Cox — Mississippi
Derrick Crumpton, New Albany MS
Address: 1539 State Highway 30 E New Albany, MS 38652
Snapshot of U.S. Bankruptcy Proceeding Case 11-10150-DWH: "The bankruptcy filing by Derrick Crumpton, undertaken in January 12, 2011 in New Albany, MS under Chapter 7, concluded with discharge in Apr 22, 2011 after liquidating assets."
Derrick Crumpton — Mississippi
Telicia Cummings, New Albany MS
Address: 1001 Goudy Rd New Albany, MS 38652-9237
Bankruptcy Case 2014-12416-JDW Overview: "In a Chapter 7 bankruptcy case, Telicia Cummings from New Albany, MS, saw their proceedings start in June 2014 and complete by 09/24/2014, involving asset liquidation."
Telicia Cummings — Mississippi
Bertis Dewayne Cummings, New Albany MS
Address: 1001 Goudy Rd New Albany, MS 38652-9237
Concise Description of Bankruptcy Case 2014-12416-JDW7: "Bertis Dewayne Cummings's Chapter 7 bankruptcy, filed in New Albany, MS in Jun 26, 2014, led to asset liquidation, with the case closing in September 24, 2014."
Bertis Dewayne Cummings — Mississippi
William Dains, New Albany MS
Address: 203 Meadow Ln New Albany, MS 38652-5808
Concise Description of Bankruptcy Case 08-14281-DWH7: "William Dains's Chapter 13 bankruptcy in New Albany, MS started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
William Dains — Mississippi
Chester Davis, New Albany MS
Address: 1050 Bratton Rd New Albany, MS 38652-9433
Bankruptcy Case 08-12136-JDW Summary: "In his Chapter 13 bankruptcy case filed in May 31, 2008, New Albany, MS's Chester Davis agreed to a debt repayment plan, which was successfully completed by 2013-01-18."
Chester Davis — Mississippi
Linda S Davis, New Albany MS
Address: 1037 State Highway 30 W New Albany, MS 38652
Brief Overview of Bankruptcy Case 12-10123-DWH: "In a Chapter 7 bankruptcy case, Linda S Davis from New Albany, MS, saw her proceedings start in January 2012 and complete by 2012-04-21, involving asset liquidation."
Linda S Davis — Mississippi
Richard Day, New Albany MS
Address: 1047 County Road 82 New Albany, MS 38652-9541
Concise Description of Bankruptcy Case 11-15689-JDW7: "In their Chapter 13 bankruptcy case filed in Dec 9, 2011, New Albany, MS's Richard Day agreed to a debt repayment plan, which was successfully completed by Mar 24, 2015."
Richard Day — Mississippi
William Craig Delashmit, New Albany MS
Address: 718 County Road 75 New Albany, MS 38652
Bankruptcy Case 12-12385-DWH Summary: "New Albany, MS resident William Craig Delashmit's 06/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
William Craig Delashmit — Mississippi
Gary W Denning, New Albany MS
Address: 200 Melvin St New Albany, MS 38652
Bankruptcy Case 11-11593-DWH Overview: "The bankruptcy filing by Gary W Denning, undertaken in Apr 7, 2011 in New Albany, MS under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Gary W Denning — Mississippi
Brandy Lynn Dillard, New Albany MS
Address: 1094 County Road 107 New Albany, MS 38652
Bankruptcy Case 11-11002-DWH Summary: "The bankruptcy filing by Brandy Lynn Dillard, undertaken in 2011-03-03 in New Albany, MS under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Brandy Lynn Dillard — Mississippi
Andre Lee Dodd, New Albany MS
Address: 220 Butler Ave New Albany, MS 38652-3413
Brief Overview of Bankruptcy Case 2014-11411-JDW: "The case of Andre Lee Dodd in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 2014-04-10 and discharged early Jul 9, 2014, focusing on asset liquidation to repay creditors."
Andre Lee Dodd — Mississippi
Sr James Harold Dorman, New Albany MS
Address: 308 Meadow Ln New Albany, MS 38652-5903
Bankruptcy Case 08-07092-8-JRL Summary: "In their Chapter 13 bankruptcy case filed in 10/13/2008, New Albany, MS's Sr James Harold Dorman agreed to a debt repayment plan, which was successfully completed by 2012-09-14."
Sr James Harold Dorman — Mississippi
Byan Adam Doss, New Albany MS
Address: 1031 County Road 94 New Albany, MS 38652-9005
Bankruptcy Case 16-10797-JDW Overview: "Byan Adam Doss's Chapter 7 bankruptcy, filed in New Albany, MS in 03/05/2016, led to asset liquidation, with the case closing in June 2016."
Byan Adam Doss — Mississippi
Robert S Doyle, New Albany MS
Address: 714 Highland Cir New Albany, MS 38652
Concise Description of Bankruptcy Case 12-13371-DWH7: "The bankruptcy filing by Robert S Doyle, undertaken in August 2012 in New Albany, MS under Chapter 7, concluded with discharge in Nov 23, 2012 after liquidating assets."
Robert S Doyle — Mississippi
Kerry M Dunlap, New Albany MS
Address: PO Box 1005 New Albany, MS 38652-1005
Bankruptcy Case 15-14227-JDW Summary: "In a Chapter 7 bankruptcy case, Kerry M Dunlap from New Albany, MS, saw their proceedings start in 11/25/2015 and complete by 2016-02-23, involving asset liquidation."
Kerry M Dunlap — Mississippi
Linda L Dunlap, New Albany MS
Address: PO Box 1005 New Albany, MS 38652-1005
Concise Description of Bankruptcy Case 15-14227-JDW7: "In a Chapter 7 bankruptcy case, Linda L Dunlap from New Albany, MS, saw her proceedings start in 11.25.2015 and complete by February 23, 2016, involving asset liquidation."
Linda L Dunlap — Mississippi
Stacie L Dunn, New Albany MS
Address: 207 Butler Ave New Albany, MS 38652
Concise Description of Bankruptcy Case 13-14762-JDW7: "In a Chapter 7 bankruptcy case, Stacie L Dunn from New Albany, MS, saw her proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
Stacie L Dunn — Mississippi
Karen Denise Dyson, New Albany MS
Address: 501 Oxford Rd Apt 14 New Albany, MS 38652
Bankruptcy Case 13-11486-JDW Overview: "Karen Denise Dyson's Chapter 7 bankruptcy, filed in New Albany, MS in 04.11.2013, led to asset liquidation, with the case closing in 07.20.2013."
Karen Denise Dyson — Mississippi
Samantha Lee Elder, New Albany MS
Address: 1019 County Road 283 New Albany, MS 38652-8839
Snapshot of U.S. Bankruptcy Proceeding Case 16-10482-JDW: "The case of Samantha Lee Elder in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 2016-02-16 and discharged early 05/16/2016, focusing on asset liquidation to repay creditors."
Samantha Lee Elder — Mississippi
Jeffery Scott Elder, New Albany MS
Address: 1700 State Highway 30 E New Albany, MS 38652-9623
Concise Description of Bankruptcy Case 10-13894-JDW7: "Jeffery Scott Elder's Chapter 13 bankruptcy in New Albany, MS started in 2010-08-11. This plan involved reorganizing debts and establishing a payment plan, concluding in March 31, 2015."
Jeffery Scott Elder — Mississippi
Andrea Nicole Elder, New Albany MS
Address: 1700 State Highway 30 E New Albany, MS 38652-9623
Bankruptcy Case 10-13894-JDW Overview: "In her Chapter 13 bankruptcy case filed in 2010-08-11, New Albany, MS's Andrea Nicole Elder agreed to a debt repayment plan, which was successfully completed by March 2015."
Andrea Nicole Elder — Mississippi
Etheal M Elgabry, New Albany MS
Address: 926 State Highway 30 W New Albany, MS 38652-8908
Concise Description of Bankruptcy Case 14-10392-JDW7: "In a Chapter 7 bankruptcy case, Etheal M Elgabry from New Albany, MS, saw their proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
Etheal M Elgabry — Mississippi
Sasha Lynette Ellis, New Albany MS
Address: 1296 County Road 102 New Albany, MS 38652-9476
Snapshot of U.S. Bankruptcy Proceeding Case 16-11042-JDW: "In a Chapter 7 bankruptcy case, Sasha Lynette Ellis from New Albany, MS, saw her proceedings start in Mar 24, 2016 and complete by June 22, 2016, involving asset liquidation."
Sasha Lynette Ellis — Mississippi
Brenda Lou Ezell, New Albany MS
Address: 806 Buncomb St New Albany, MS 38652
Bankruptcy Case 11-11389-DWH Overview: "The bankruptcy record of Brenda Lou Ezell from New Albany, MS, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2011."
Brenda Lou Ezell — Mississippi
Alvin Farmer, New Albany MS
Address: 1055 State Highway 348 New Albany, MS 38652
Bankruptcy Case 10-11462-DWH Summary: "Alvin Farmer's Chapter 7 bankruptcy, filed in New Albany, MS in 2010-03-25, led to asset liquidation, with the case closing in July 2010."
Alvin Farmer — Mississippi
Carri Farris, New Albany MS
Address: 106 Meadow Ln New Albany, MS 38652-5805
Bankruptcy Case 16-11865-JDW Overview: "In a Chapter 7 bankruptcy case, Carri Farris from New Albany, MS, saw her proceedings start in May 31, 2016 and complete by 08/29/2016, involving asset liquidation."
Carri Farris — Mississippi
Judy G Faulkner, New Albany MS
Address: 1028 County Road 144 New Albany, MS 38652-8857
Brief Overview of Bankruptcy Case 15-10132-JDW: "In New Albany, MS, Judy G Faulkner filed for Chapter 7 bankruptcy in Jan 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Judy G Faulkner — Mississippi
Sherill Feathers, New Albany MS
Address: 624 Ridgeland Cir New Albany, MS 38652
Concise Description of Bankruptcy Case 10-15705-DWH7: "The bankruptcy filing by Sherill Feathers, undertaken in November 18, 2010 in New Albany, MS under Chapter 7, concluded with discharge in February 26, 2011 after liquidating assets."
Sherill Feathers — Mississippi
Brenda Moody Forester, New Albany MS
Address: 1070 County Road 89 New Albany, MS 38652
Concise Description of Bankruptcy Case 11-13458-DWH7: "The bankruptcy filing by Brenda Moody Forester, undertaken in Aug 1, 2011 in New Albany, MS under Chapter 7, concluded with discharge in November 9, 2011 after liquidating assets."
Brenda Moody Forester — Mississippi
Tosha Fortune, New Albany MS
Address: 1666 State Highway 178 E New Albany, MS 38652
Bankruptcy Case 11-14865-DWH Summary: "The case of Tosha Fortune in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in 2011-10-21 and discharged early 2012-01-29, focusing on asset liquidation to repay creditors."
Tosha Fortune — Mississippi
Jeremy Fortune, New Albany MS
Address: 837 County Road 54 New Albany, MS 38652
Bankruptcy Case 10-10269-DWH Summary: "The bankruptcy record of Jeremy Fortune from New Albany, MS, shows a Chapter 7 case filed in January 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2010."
Jeremy Fortune — Mississippi
Shelita M Foster, New Albany MS
Address: 309 Jefferson St New Albany, MS 38652
Bankruptcy Case 11-11089-DWH Overview: "New Albany, MS resident Shelita M Foster's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Shelita M Foster — Mississippi
Spencer Foster, New Albany MS
Address: 834 Forest Heights Dr New Albany, MS 38652
Bankruptcy Case 13-14152-JDW Overview: "The case of Spencer Foster in New Albany, MS, demonstrates a Chapter 7 bankruptcy filed in October 4, 2013 and discharged early 01/12/2014, focusing on asset liquidation to repay creditors."
Spencer Foster — Mississippi
Jeffery Franklin, New Albany MS
Address: 213 State Highway 15 S New Albany, MS 38652
Concise Description of Bankruptcy Case 10-12080-DWH7: "Jeffery Franklin's bankruptcy, initiated in 04/27/2010 and concluded by August 2010 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Franklin — Mississippi
Russell French, New Albany MS
Address: 208 E Bankhead St New Albany, MS 38652
Snapshot of U.S. Bankruptcy Proceeding Case 11-11149-DWH: "Russell French's bankruptcy, initiated in 03/11/2011 and concluded by 06.08.2011 in New Albany, MS, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell French — Mississippi
Connie Dee Fulmer, New Albany MS
Address: PO Box 725 New Albany, MS 38652-0725
Bankruptcy Case 2:2014-bk-51198 Overview: "Connie Dee Fulmer's Chapter 7 bankruptcy, filed in New Albany, MS in 2014-07-11, led to asset liquidation, with the case closing in October 9, 2014."
Connie Dee Fulmer — Mississippi
Steven Troy Gaines, New Albany MS
Address: 1564 County Road 47 New Albany, MS 38652-9467
Bankruptcy Case 16-11301-JDW Overview: "New Albany, MS resident Steven Troy Gaines's April 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2016."
Steven Troy Gaines — Mississippi
Explore Free Bankruptcy Records by State