Website Logo

Newport, North Carolina - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newport.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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

Camille Salter Abiva, Newport NC

Address: 101 Ole Field Cir Unit A Newport, NC 28570-8655
Bankruptcy Case 15-05993-5-DMW Overview: "The bankruptcy filing by Camille Salter Abiva, undertaken in 11.03.2015 in Newport, NC under Chapter 7, concluded with discharge in 2016-02-01 after liquidating assets."
Camille Salter Abiva — North Carolina

Elizabeth Baker Alexander, Newport NC

Address: 165 Country Club Ln Newport, NC 28570-6255
Bankruptcy Case 13-01357-8-DMW Summary: "Elizabeth Baker Alexander's Chapter 13 bankruptcy in Newport, NC started in 03.04.2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-10-23."
Elizabeth Baker Alexander — North Carolina

Stephen Andrews, Newport NC

Address: 177 English St Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 10-04626-8-RDD: "In Newport, NC, Stephen Andrews filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2010."
Stephen Andrews — North Carolina

Bobby Allen Arthur, Newport NC

Address: 108 Cedar Swamp Rd Newport, NC 28570-8636
Concise Description of Bankruptcy Case 07-04663-8-RDD7: "Bobby Allen Arthur's Chapter 13 bankruptcy in Newport, NC started in 12/10/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Bobby Allen Arthur — North Carolina

Arlene Ireland Ayscue, Newport NC

Address: 201 Old Murdoch Rd Apt A12 Newport, NC 28570
Concise Description of Bankruptcy Case 11-03931-8-RDD7: "Newport, NC resident Arlene Ireland Ayscue's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Arlene Ireland Ayscue — North Carolina

Iii James Ballard, Newport NC

Address: 100 Cooper Lee Dr Newport, NC 28570
Bankruptcy Case 10-01145-8-RDD Summary: "The case of Iii James Ballard in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2010-02-16 and discharged early 06.11.2010, focusing on asset liquidation to repay creditors."
Iii James Ballard — North Carolina

Alan Craig Barts, Newport NC

Address: 412 Waverly Ct Newport, NC 28570-9365
Brief Overview of Bankruptcy Case 16-02845-5-DMW: "In a Chapter 7 bankruptcy case, Alan Craig Barts from Newport, NC, saw his proceedings start in 05/31/2016 and complete by Aug 29, 2016, involving asset liquidation."
Alan Craig Barts — North Carolina

Michele Ann Barts, Newport NC

Address: 412 Waverly Ct Newport, NC 28570-9365
Concise Description of Bankruptcy Case 16-02845-5-DMW7: "In a Chapter 7 bankruptcy case, Michele Ann Barts from Newport, NC, saw her proceedings start in May 31, 2016 and complete by 2016-08-29, involving asset liquidation."
Michele Ann Barts — North Carolina

Lorna Jean Beam, Newport NC

Address: 802 Daughters Dr Newport, NC 28570-9048
Brief Overview of Bankruptcy Case 16-00951-5-DMW: "The bankruptcy record of Lorna Jean Beam from Newport, NC, shows a Chapter 7 case filed in 02.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-25."
Lorna Jean Beam — North Carolina

Jr Jerry Lentz Beeker, Newport NC

Address: 902 Lightwood Dr Newport, NC 28570
Concise Description of Bankruptcy Case 11-03831-8-RDD7: "In Newport, NC, Jr Jerry Lentz Beeker filed for Chapter 7 bankruptcy in 05/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09."
Jr Jerry Lentz Beeker — North Carolina

Jason Corey Bornman, Newport NC

Address: 2480 Mill Creek Rd Newport, NC 28570-6004
Snapshot of U.S. Bankruptcy Proceeding Case 15-04676-5-DMW: "In Newport, NC, Jason Corey Bornman filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2015."
Jason Corey Bornman — North Carolina

Jerry A Box, Newport NC

Address: 280 Henderson Dr Newport, NC 28570-5174
Brief Overview of Bankruptcy Case 09-00952-8-RDD: "Chapter 13 bankruptcy for Jerry A Box in Newport, NC began in 2009-02-06, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Jerry A Box — North Carolina

Cecilia Boyette, Newport NC

Address: 126 Mc Seafood Ln Newport, NC 28570
Bankruptcy Case 10-08367-8-RDD Summary: "In Newport, NC, Cecilia Boyette filed for Chapter 7 bankruptcy in 10.12.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2011."
Cecilia Boyette — North Carolina

John Micheal Bradley, Newport NC

Address: 122 Bur Oaks Blvd Newport, NC 28570-9731
Brief Overview of Bankruptcy Case 15-02204-5-DMW: "Newport, NC resident John Micheal Bradley's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-19."
John Micheal Bradley — North Carolina

Kimberly Ann Bradley, Newport NC

Address: 122 Bur Oaks Blvd Newport, NC 28570-9731
Concise Description of Bankruptcy Case 15-02204-5-DMW7: "The bankruptcy filing by Kimberly Ann Bradley, undertaken in April 2015 in Newport, NC under Chapter 7, concluded with discharge in July 19, 2015 after liquidating assets."
Kimberly Ann Bradley — North Carolina

Jr Gennis Ervin Brickhouse, Newport NC

Address: 169 Lydia Rd Newport, NC 28570
Bankruptcy Case 13-02937-8-RDD Summary: "Newport, NC resident Jr Gennis Ervin Brickhouse's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
Jr Gennis Ervin Brickhouse — North Carolina

Debra J Brisson, Newport NC

Address: 304 Clearwater Dr Newport, NC 28570
Brief Overview of Bankruptcy Case 12-04737-8-RDD: "In Newport, NC, Debra J Brisson filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2012."
Debra J Brisson — North Carolina

Melody Ann Brooks, Newport NC

Address: 439 Eagle Rd Newport, NC 28570
Concise Description of Bankruptcy Case 11-08946-8-RDD7: "Newport, NC resident Melody Ann Brooks's November 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2012."
Melody Ann Brooks — North Carolina

Andrea Marie Brown, Newport NC

Address: 101 Ole Field Cir Unit E Newport, NC 28570-8655
Brief Overview of Bankruptcy Case 2014-04096-5-RDD: "In Newport, NC, Andrea Marie Brown filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2014."
Andrea Marie Brown — North Carolina

Ernestine W Burke, Newport NC

Address: 716 Nine Foot Rd Newport, NC 28570
Concise Description of Bankruptcy Case 13-07120-8-RDD7: "Ernestine W Burke's Chapter 7 bankruptcy, filed in Newport, NC in Nov 14, 2013, led to asset liquidation, with the case closing in Feb 18, 2014."
Ernestine W Burke — North Carolina

Linwood Alan Calhoun, Newport NC

Address: 386 Old Airport Rd Newport, NC 28570-6558
Bankruptcy Case 09-08004-8-RDD Overview: "In his Chapter 13 bankruptcy case filed in 09.16.2009, Newport, NC's Linwood Alan Calhoun agreed to a debt repayment plan, which was successfully completed by Dec 19, 2014."
Linwood Alan Calhoun — North Carolina

Laura Carter, Newport NC

Address: 415 Red Fox Trl Newport, NC 28570
Bankruptcy Case 10-04447-8-RDD Summary: "Newport, NC resident Laura Carter's June 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2010."
Laura Carter — North Carolina

Sophie Cassidy, Newport NC

Address: 135 Bogue Forest Dr Newport, NC 28570-9051
Bankruptcy Case 11-04697-8-DMW Overview: "Filing for Chapter 13 bankruptcy in June 2011, Sophie Cassidy from Newport, NC, structured a repayment plan, achieving discharge in 2016-03-22."
Sophie Cassidy — North Carolina

Lowell Grant Cassity, Newport NC

Address: 10 Thornes Farm Rd Newport, NC 28570-8814
Brief Overview of Bankruptcy Case 2014-04570-5-RDD: "Newport, NC resident Lowell Grant Cassity's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Lowell Grant Cassity — North Carolina

Michelle Riggs Cassity, Newport NC

Address: 10 Thornes Farm Rd Newport, NC 28570-8814
Bankruptcy Case 14-04570-5-RDD Overview: "Newport, NC resident Michelle Riggs Cassity's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Michelle Riggs Cassity — North Carolina

Dawn Clow, Newport NC

Address: 2823 Easy St Newport, NC 28570
Bankruptcy Case 10-06208-8-RDD Summary: "The bankruptcy filing by Dawn Clow, undertaken in 08.04.2010 in Newport, NC under Chapter 7, concluded with discharge in 11.03.2010 after liquidating assets."
Dawn Clow — North Carolina

Bobbie Lynne Colson, Newport NC

Address: 204 Clayton Dr Newport, NC 28570-9377
Bankruptcy Case 12-01970-8-RDD Summary: "Bobbie Lynne Colson's Chapter 13 bankruptcy in Newport, NC started in 2012-03-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.10.2013."
Bobbie Lynne Colson — North Carolina

Ross Alan Councilman, Newport NC

Address: 1702 Courtyard W Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 11-06834-8-RDD: "Ross Alan Councilman's Chapter 7 bankruptcy, filed in Newport, NC in 2011-09-07, led to asset liquidation, with the case closing in 2011-12-31."
Ross Alan Councilman — North Carolina

Keith Harrison Cranmer, Newport NC

Address: 240 Nicholson Ave Newport, NC 28570-7532
Bankruptcy Case 11-07546-8-DMW Summary: "Chapter 13 bankruptcy for Keith Harrison Cranmer in Newport, NC began in Oct 4, 2011, focusing on debt restructuring, concluding with plan fulfillment in 03.12.2015."
Keith Harrison Cranmer — North Carolina

Mary Margaret Cranmer, Newport NC

Address: 240 Nicholson Ave Newport, NC 28570-7532
Bankruptcy Case 11-07546-8-DMW Summary: "In her Chapter 13 bankruptcy case filed in 2011-10-04, Newport, NC's Mary Margaret Cranmer agreed to a debt repayment plan, which was successfully completed by 03/12/2015."
Mary Margaret Cranmer — North Carolina

Marcia Dubert Crawford, Newport NC

Address: PO Box 817 Newport, NC 28570-0817
Brief Overview of Bankruptcy Case 13-03162-8-DMW: "Marcia Dubert Crawford's Newport, NC bankruptcy under Chapter 13 in 05/15/2013 led to a structured repayment plan, successfully discharged in 2016-06-23."
Marcia Dubert Crawford — North Carolina

Laurence Eugene Daly, Newport NC

Address: 2896 Highway 24 Ste C Newport, NC 28570
Concise Description of Bankruptcy Case 12-04921-8-RDD7: "The bankruptcy record of Laurence Eugene Daly from Newport, NC, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-28."
Laurence Eugene Daly — North Carolina

Darell Lee Daniels, Newport NC

Address: 214 Squirrel Run Newport, NC 28570-9703
Concise Description of Bankruptcy Case 15-04304-5-DMW7: "In Newport, NC, Darell Lee Daniels filed for Chapter 7 bankruptcy in August 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2015."
Darell Lee Daniels — North Carolina

Robert Wayne Day, Newport NC

Address: 599 Roberts Rd Lot 11 Newport, NC 28570
Bankruptcy Case 13-06676-8-RDD Summary: "Robert Wayne Day's bankruptcy, initiated in October 25, 2013 and concluded by 01.29.2014 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Wayne Day — North Carolina

Michael Dipietrantonio, Newport NC

Address: 2911 Newport Cir Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 10-08905-8-RDD: "Michael Dipietrantonio's Chapter 7 bankruptcy, filed in Newport, NC in 10.29.2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Michael Dipietrantonio — North Carolina

Stanley Duke, Newport NC

Address: 5382 Highway 24 Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 10-01916-8-RDD: "The bankruptcy record of Stanley Duke from Newport, NC, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Stanley Duke — North Carolina

Bryan Scott Dupree, Newport NC

Address: 103 Heron Ct Newport, NC 28570-8013
Snapshot of U.S. Bankruptcy Proceeding Case 10-02983-8-DMW: "04/15/2010 marked the beginning of Bryan Scott Dupree's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by April 2015."
Bryan Scott Dupree — North Carolina

Dale Eugene Elliott, Newport NC

Address: 190 Oak Grove Rd Newport, NC 28570-3715
Bankruptcy Case 10-06869-8-DMW Summary: "Dale Eugene Elliott, a resident of Newport, NC, entered a Chapter 13 bankruptcy plan in 2010-08-26, culminating in its successful completion by 10.23.2015."
Dale Eugene Elliott — North Carolina

Carla Marie Ellis, Newport NC

Address: 3116 Westfield Rd Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 13-03238-8-RDD: "Carla Marie Ellis's Chapter 7 bankruptcy, filed in Newport, NC in 05/17/2013, led to asset liquidation, with the case closing in 08.21.2013."
Carla Marie Ellis — North Carolina

Timothy Lamont Everett, Newport NC

Address: 167 Gray Rd Newport, NC 28570
Bankruptcy Case 12-01774-8-RDD Overview: "In Newport, NC, Timothy Lamont Everett filed for Chapter 7 bankruptcy in Mar 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2012."
Timothy Lamont Everett — North Carolina

Janice Lorraine Fisher, Newport NC

Address: PO Box 1237 Newport, NC 28570-1237
Bankruptcy Case 2014-04101-5-RDD Overview: "In Newport, NC, Janice Lorraine Fisher filed for Chapter 7 bankruptcy in Jul 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Janice Lorraine Fisher — North Carolina

Dwayne D Fisher, Newport NC

Address: 3244 Highway 24 Newport, NC 28570-5500
Brief Overview of Bankruptcy Case 2014-03996-5-RDD: "In Newport, NC, Dwayne D Fisher filed for Chapter 7 bankruptcy in Jul 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-08."
Dwayne D Fisher — North Carolina

Jamie Allan Floyd, Newport NC

Address: 153 Cagle Rd Newport, NC 28570-5054
Concise Description of Bankruptcy Case 2014-02134-5-RDD7: "The bankruptcy record of Jamie Allan Floyd from Newport, NC, shows a Chapter 7 case filed in 04/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Jamie Allan Floyd — North Carolina

Jr Arthur Costa Fonseca, Newport NC

Address: 111 Rocks Ln Newport, NC 28570
Bankruptcy Case 12-00153-8-RDD Overview: "The bankruptcy record of Jr Arthur Costa Fonseca from Newport, NC, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2012."
Jr Arthur Costa Fonseca — North Carolina

Jennifer Michelle Fountain, Newport NC

Address: 703 Mandolin Ln Newport, NC 28570-9366
Bankruptcy Case 09-04480-8-RDD Summary: "2009-05-29 marked the beginning of Jennifer Michelle Fountain's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by 2012-09-25."
Jennifer Michelle Fountain — North Carolina

David Vinal Freeman, Newport NC

Address: 1023A Wesley Ln Newport, NC 28570-8705
Bankruptcy Case 2014-04050-5-RDD Summary: "David Vinal Freeman's Chapter 7 bankruptcy, filed in Newport, NC in 2014-07-15, led to asset liquidation, with the case closing in 10/13/2014."
David Vinal Freeman — North Carolina

Judith Boos Freeman, Newport NC

Address: 1023A Wesley Ln Newport, NC 28570-8705
Snapshot of U.S. Bankruptcy Proceeding Case 14-04050-5-RDD: "Judith Boos Freeman's Chapter 7 bankruptcy, filed in Newport, NC in July 15, 2014, led to asset liquidation, with the case closing in 10/13/2014."
Judith Boos Freeman — North Carolina

Wendy L Gagnon, Newport NC

Address: 117 Colony St Newport, NC 28570
Concise Description of Bankruptcy Case 12-05680-8-RDD7: "The case of Wendy L Gagnon in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in August 3, 2012 and discharged early Nov 26, 2012, focusing on asset liquidation to repay creditors."
Wendy L Gagnon — North Carolina

Linda Smith Game, Newport NC

Address: PO Box 956 Newport, NC 28570-0956
Bankruptcy Case 14-06065-5-RDD Overview: "Newport, NC resident Linda Smith Game's Oct 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Linda Smith Game — North Carolina

Iii Vernon P Garner, Newport NC

Address: 264 Rollingwood Dr Newport, NC 28570
Bankruptcy Case 12-01168-8-RDD Overview: "The bankruptcy record of Iii Vernon P Garner from Newport, NC, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2012."
Iii Vernon P Garner — North Carolina

Helen Garvick, Newport NC

Address: 125 Sea Gate Blvd Newport, NC 28570
Brief Overview of Bankruptcy Case 10-02097-8-RDD: "The bankruptcy filing by Helen Garvick, undertaken in 03.17.2010 in Newport, NC under Chapter 7, concluded with discharge in Jun 24, 2010 after liquidating assets."
Helen Garvick — North Carolina

Tracy Yvonne Gillikin, Newport NC

Address: 184 Salty Shores Rd Newport, NC 28570-9709
Concise Description of Bankruptcy Case 14-03359-5-RDD7: "The bankruptcy filing by Tracy Yvonne Gillikin, undertaken in June 2014 in Newport, NC under Chapter 7, concluded with discharge in September 9, 2014 after liquidating assets."
Tracy Yvonne Gillikin — North Carolina

Bridgette Golden, Newport NC

Address: 400 Broad Creek Loop Rd Newport, NC 28570
Brief Overview of Bankruptcy Case 10-08632-8-RDD: "In Newport, NC, Bridgette Golden filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Bridgette Golden — North Carolina

Brian Keith Goodwin, Newport NC

Address: 123 Harbor Dr Newport, NC 28570-5043
Bankruptcy Case 12-08978-8-RDD Overview: "Newport, NC resident Brian Keith Goodwin's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Brian Keith Goodwin — North Carolina

Leslie Graham, Newport NC

Address: 108 Eudora Dr Newport, NC 28570
Concise Description of Bankruptcy Case 10-01269-8-RDD7: "Newport, NC resident Leslie Graham's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2010."
Leslie Graham — North Carolina

Jeanne S Greene, Newport NC

Address: PO Box 342 Newport, NC 28570-0342
Brief Overview of Bankruptcy Case 2014-01704-5-RDD: "In a Chapter 7 bankruptcy case, Jeanne S Greene from Newport, NC, saw her proceedings start in March 2014 and complete by Jun 24, 2014, involving asset liquidation."
Jeanne S Greene — North Carolina

Todd A Gross, Newport NC

Address: 204 Kimberly Ct Newport, NC 28570-8204
Brief Overview of Bankruptcy Case 12-07133-8-RDD: "Todd A Gross's bankruptcy, initiated in 2012-10-04 and concluded by 2013-01-15 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Gross — North Carolina

Kelly Guthrie, Newport NC

Address: 201 Old Murdoch Rd Apt D5 Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 10-04888-8-RDD: "Newport, NC resident Kelly Guthrie's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Kelly Guthrie — North Carolina

Barbara Mae Hadley, Newport NC

Address: 804 Daughters Dr Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 11-09263-8-RDD: "In Newport, NC, Barbara Mae Hadley filed for Chapter 7 bankruptcy in December 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2012."
Barbara Mae Hadley — North Carolina

Garry Lynn Hall, Newport NC

Address: 215 Settlement Ln Newport, NC 28570-6203
Bankruptcy Case 15-06173-5-DMW Summary: "In Newport, NC, Garry Lynn Hall filed for Chapter 7 bankruptcy in 2015-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2016."
Garry Lynn Hall — North Carolina

Mary Alice Hall, Newport NC

Address: 336 Rollingwood Dr Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 12-00341-8-RDD: "Mary Alice Hall's Chapter 7 bankruptcy, filed in Newport, NC in 01/16/2012, led to asset liquidation, with the case closing in 2012-05-10."
Mary Alice Hall — North Carolina

Timothy Alan Hall, Newport NC

Address: 208 Lakeside Dr Newport, NC 28570
Brief Overview of Bankruptcy Case 12-05843-8-RDD: "Timothy Alan Hall's bankruptcy, initiated in 2012-08-10 and concluded by 12/03/2012 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Alan Hall — North Carolina

Beatrice B Hamilton, Newport NC

Address: 214 Island View Dr Newport, NC 28570-8098
Concise Description of Bankruptcy Case 15-00775-5-DMW7: "Newport, NC resident Beatrice B Hamilton's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2015."
Beatrice B Hamilton — North Carolina

Karen Willis Hamilton, Newport NC

Address: 3400 E Railroad Blvd Apt 3 Newport, NC 28570-8652
Brief Overview of Bankruptcy Case 12-08974-8-RDD: "Newport, NC resident Karen Willis Hamilton's 12.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2013."
Karen Willis Hamilton — North Carolina

Marvin James Hardison, Newport NC

Address: PO Box 1611 Newport, NC 28570-1611
Brief Overview of Bankruptcy Case 09-08574-8-RDD: "Filing for Chapter 13 bankruptcy in 10.02.2009, Marvin James Hardison from Newport, NC, structured a repayment plan, achieving discharge in 12.04.2012."
Marvin James Hardison — North Carolina

Clayton William Harper, Newport NC

Address: 123 Clayton Dr Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 11-02680-8-RDD: "Clayton William Harper's bankruptcy, initiated in April 2011 and concluded by July 29, 2011 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clayton William Harper — North Carolina

Robert Brian Harrell, Newport NC

Address: 2508 E Forest Dr Newport, NC 28570-9208
Bankruptcy Case 10-01945-8-DMW Summary: "2010-03-11 marked the beginning of Robert Brian Harrell's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by 2016-02-26."
Robert Brian Harrell — North Carolina

Debora Murdoch Harrell, Newport NC

Address: 2508 E Forest Dr Newport, NC 28570-9208
Snapshot of U.S. Bankruptcy Proceeding Case 10-01945-8-DMW: "The bankruptcy record for Debora Murdoch Harrell from Newport, NC, under Chapter 13, filed in March 2010, involved setting up a repayment plan, finalized by 02/26/2016."
Debora Murdoch Harrell — North Carolina

Jeffrey Alan Harris, Newport NC

Address: 121 Bur Oaks Blvd Newport, NC 28570-9745
Snapshot of U.S. Bankruptcy Proceeding Case 14-01171-5-RDD: "The case of Jeffrey Alan Harris in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Jeffrey Alan Harris — North Carolina

Cindy E Hennessey, Newport NC

Address: 166 Goguen Rd Newport, NC 28570-5114
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10801-MT: "The case of Cindy E Hennessey in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 06.16.2016, focusing on asset liquidation to repay creditors."
Cindy E Hennessey — North Carolina

Amanda Marie Hensley, Newport NC

Address: 1631 Highway 24 Newport, NC 28570-8105
Bankruptcy Case 16-01709-5-DMW Summary: "Amanda Marie Hensley's Chapter 7 bankruptcy, filed in Newport, NC in 04.01.2016, led to asset liquidation, with the case closing in 06/30/2016."
Amanda Marie Hensley — North Carolina

Sean Christopher Hensley, Newport NC

Address: 1631 Highway 24 Newport, NC 28570-8105
Bankruptcy Case 16-01709-5-DMW Summary: "The bankruptcy record of Sean Christopher Hensley from Newport, NC, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2016."
Sean Christopher Hensley — North Carolina

Tajuana Guthrie Hill, Newport NC

Address: 185 Guthrie Farm Rd Newport, NC 28570-5149
Bankruptcy Case 10-03620-8-DMW Summary: "In their Chapter 13 bankruptcy case filed in May 2010, Newport, NC's Tajuana Guthrie Hill agreed to a debt repayment plan, which was successfully completed by September 2015."
Tajuana Guthrie Hill — North Carolina

Otis Carroll Hill, Newport NC

Address: 403 Red Fox Trl Newport, NC 28570-9585
Snapshot of U.S. Bankruptcy Proceeding Case 15-02912-5-DMW: "Otis Carroll Hill's bankruptcy, initiated in 2015-05-22 and concluded by August 2015 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otis Carroll Hill — North Carolina

Debrah Lewis Hill, Newport NC

Address: 504 Sunrise Walk Newport, NC 28570-9587
Brief Overview of Bankruptcy Case 15-02912-5-DMW: "The case of Debrah Lewis Hill in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2015-05-22 and discharged early Aug 20, 2015, focusing on asset liquidation to repay creditors."
Debrah Lewis Hill — North Carolina

Scotty Allen Hill, Newport NC

Address: 185 Guthrie Farm Rd Newport, NC 28570-5149
Brief Overview of Bankruptcy Case 10-03620-8-DMW: "Chapter 13 bankruptcy for Scotty Allen Hill in Newport, NC began in 05.05.2010, focusing on debt restructuring, concluding with plan fulfillment in September 1, 2015."
Scotty Allen Hill — North Carolina

Patricia Pike Hollowell, Newport NC

Address: 1565 Highway 24 Newport, NC 28570
Bankruptcy Case 11-05037-8-RDD Summary: "Patricia Pike Hollowell's bankruptcy, initiated in 2011-06-30 and concluded by 10/13/2011 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Pike Hollowell — North Carolina

Jr Michael Huckaby, Newport NC

Address: PO Box 906 Newport, NC 28570
Bankruptcy Case 10-01873-8-RDD Summary: "Jr Michael Huckaby's Chapter 7 bankruptcy, filed in Newport, NC in 03/10/2010, led to asset liquidation, with the case closing in 2010-07-03."
Jr Michael Huckaby — North Carolina

Donald Huffman, Newport NC

Address: 142 Lake Arthur Dr Newport, NC 28570
Bankruptcy Case 10-03114-8-RDD Summary: "The case of Donald Huffman in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2010-04-20 and discharged early August 13, 2010, focusing on asset liquidation to repay creditors."
Donald Huffman — North Carolina

Sr David Brewer Hughes, Newport NC

Address: 103 Pilots Ct Newport, NC 28570-4573
Concise Description of Bankruptcy Case 10-06060-8-RDD7: "Filing for Chapter 13 bankruptcy in 2010-07-30, Sr David Brewer Hughes from Newport, NC, structured a repayment plan, achieving discharge in 09.18.2013."
Sr David Brewer Hughes — North Carolina

Jeremy Wayne Humphreys, Newport NC

Address: 133 Wildwood Rd Apt 616 Newport, NC 28570-8439
Brief Overview of Bankruptcy Case 12-08677-8-RDD: "Newport, NC resident Jeremy Wayne Humphreys's 12/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Jeremy Wayne Humphreys — North Carolina

David A Ibrahim, Newport NC

Address: 625 E Branch Dr Newport, NC 28570
Bankruptcy Case 12-05274-8-RDD Summary: "In a Chapter 7 bankruptcy case, David A Ibrahim from Newport, NC, saw his proceedings start in 07/20/2012 and complete by 11.12.2012, involving asset liquidation."
David A Ibrahim — North Carolina

Danielle Marie Ichelson, Newport NC

Address: 900 Old Fashioned Way Apt 621 Newport, NC 28570-4527
Bankruptcy Case 15-11024-led Overview: "Danielle Marie Ichelson's Chapter 7 bankruptcy, filed in Newport, NC in February 2015, led to asset liquidation, with the case closing in June 3, 2015."
Danielle Marie Ichelson — North Carolina

Stephen Lee Inman, Newport NC

Address: 1823 Pollard Ct Newport, NC 28570
Concise Description of Bankruptcy Case 11-09723-8-RDD7: "In Newport, NC, Stephen Lee Inman filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Stephen Lee Inman — North Carolina

Aubrey Williams Ipock, Newport NC

Address: 201 Johns Way Newport, NC 28570-8566
Bankruptcy Case 16-00960-5-DMW Summary: "Aubrey Williams Ipock's bankruptcy, initiated in 2016-02-25 and concluded by 05.25.2016 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aubrey Williams Ipock — North Carolina

Joan Carol Ipock, Newport NC

Address: 440 Chimney Branch Rd Newport, NC 28570-5112
Bankruptcy Case 08-02794-8-RDD Overview: "Joan Carol Ipock, a resident of Newport, NC, entered a Chapter 13 bankruptcy plan in Apr 25, 2008, culminating in its successful completion by Jan 4, 2013."
Joan Carol Ipock — North Carolina

Amy Adcock Jarman, Newport NC

Address: 157 Bogue Forest Dr Newport, NC 28570-9051
Bankruptcy Case 14-03387-5-RDD Summary: "In a Chapter 7 bankruptcy case, Amy Adcock Jarman from Newport, NC, saw her proceedings start in 2014-06-12 and complete by 09.10.2014, involving asset liquidation."
Amy Adcock Jarman — North Carolina

Brian K Jefferys, Newport NC

Address: 1202 Lake Rd Lot 11 Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 12-00538-8-RDD: "Newport, NC resident Brian K Jefferys's January 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2012."
Brian K Jefferys — North Carolina

Melissa H Jernigan, Newport NC

Address: 505 Somerset Way Newport, NC 28570
Concise Description of Bankruptcy Case 11-09697-8-RDD7: "Melissa H Jernigan's bankruptcy, initiated in December 22, 2011 and concluded by 2012-04-15 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa H Jernigan — North Carolina

Ronald Johnson, Newport NC

Address: 267 Red Barn Rd Newport, NC 28570
Bankruptcy Case 10-08886-8-RDD Summary: "Ronald Johnson's Chapter 7 bankruptcy, filed in Newport, NC in October 29, 2010, led to asset liquidation, with the case closing in 2011-02-02."
Ronald Johnson — North Carolina

Sandra Jones, Newport NC

Address: 108 S Lewis St Newport, NC 28570-4533
Bankruptcy Case 12-00539-8-DMW Summary: "Filing for Chapter 13 bankruptcy in 01/20/2012, Sandra Jones from Newport, NC, structured a repayment plan, achieving discharge in 2016-05-31."
Sandra Jones — North Carolina

David Allen Jones, Newport NC

Address: 547 Broad Creek Loop Rd Newport, NC 28570-5064
Bankruptcy Case 16-02167-5-DMW Summary: "The bankruptcy record of David Allen Jones from Newport, NC, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-22."
David Allen Jones — North Carolina

Laureen Janice Jones, Newport NC

Address: 118 Palmetta Dr Newport, NC 28570
Snapshot of U.S. Bankruptcy Proceeding Case 12-03528-8-RDD: "The case of Laureen Janice Jones in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Laureen Janice Jones — North Carolina

Jody Jordan, Newport NC

Address: 195 Nine Foot Rd Lot 2 Newport, NC 28570
Bankruptcy Case 10-08213-8-RDD Summary: "Jody Jordan's Chapter 7 bankruptcy, filed in Newport, NC in Oct 7, 2010, led to asset liquidation, with the case closing in 2011-01-06."
Jody Jordan — North Carolina

Cathy Lynn Kendrick, Newport NC

Address: 112 Clayton Dr Newport, NC 28570
Bankruptcy Case 11-05022-8-RDD Overview: "The bankruptcy record of Cathy Lynn Kendrick from Newport, NC, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2011."
Cathy Lynn Kendrick — North Carolina

David Morris Ketchum, Newport NC

Address: 1461 Nine Mile Rd Newport, NC 28570
Concise Description of Bankruptcy Case 11-03864-8-RDD7: "The bankruptcy record of David Morris Ketchum from Newport, NC, shows a Chapter 7 case filed in 2011-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2011."
David Morris Ketchum — North Carolina

Martin Stephen Kutt, Newport NC

Address: 1911 Johnson St Newport, NC 28570-8539
Snapshot of U.S. Bankruptcy Proceeding Case 11-05857-8-DMW: "Martin Stephen Kutt, a resident of Newport, NC, entered a Chapter 13 bankruptcy plan in August 2011, culminating in its successful completion by 2016-03-29."
Martin Stephen Kutt — North Carolina

Mary Ann Cecilia Kutt, Newport NC

Address: 200 Elm Green Loop Dr Unit J Newport, NC 28570-9025
Concise Description of Bankruptcy Case 11-05857-8-DMW7: "Chapter 13 bankruptcy for Mary Ann Cecilia Kutt in Newport, NC began in 2011-08-02, focusing on debt restructuring, concluding with plan fulfillment in March 29, 2016."
Mary Ann Cecilia Kutt — North Carolina

Harold Mace Lamoreaux, Newport NC

Address: 112 Croatan Colony Dr Newport, NC 28570-8929
Snapshot of U.S. Bankruptcy Proceeding Case 11-03469-8-DMW: "In their Chapter 13 bankruptcy case filed in 05.04.2011, Newport, NC's Harold Mace Lamoreaux agreed to a debt repayment plan, which was successfully completed by 03/24/2016."
Harold Mace Lamoreaux — North Carolina

Christopher Lamoreaux, Newport NC

Address: 112 Croatan Colony Dr Newport, NC 28570
Concise Description of Bankruptcy Case 10-01899-8-RDD7: "In Newport, NC, Christopher Lamoreaux filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2010."
Christopher Lamoreaux — North Carolina

Explore Free Bankruptcy Records by State