Newport, Rhode Island - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Newport.
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
Pedro Almanzor, Newport RI
Address: 6 Newport Ave Newport, RI 02840
Bankruptcy Case 1:10-bk-14476 Summary: "The bankruptcy record of Pedro Almanzor from Newport, RI, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Pedro Almanzor — Rhode Island
Nyree M Anderson, Newport RI
Address: 21A Vernon Ave Newport, RI 02840
Brief Overview of Bankruptcy Case 1:11-bk-11248: "The case of Nyree M Anderson in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 03.31.2011 and discharged early 07/06/2011, focusing on asset liquidation to repay creditors."
Nyree M Anderson — Rhode Island
Donna M Archambault, Newport RI
Address: 13 Bradford Ave Newport, RI 02840-2201
Bankruptcy Case 1:2014-bk-10658 Summary: "In a Chapter 7 bankruptcy case, Donna M Archambault from Newport, RI, saw her proceedings start in 03/27/2014 and complete by June 25, 2014, involving asset liquidation."
Donna M Archambault — Rhode Island
Brandon A Auletta, Newport RI
Address: 52 Lee Ave Apt 1 Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12090: "Newport, RI resident Brandon A Auletta's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Brandon A Auletta — Rhode Island
Kathleen M Beach, Newport RI
Address: 1405 Capella S Newport, RI 02840-1587
Bankruptcy Case 1:14-bk-11996 Summary: "The bankruptcy filing by Kathleen M Beach, undertaken in Aug 31, 2014 in Newport, RI under Chapter 7, concluded with discharge in 11/29/2014 after liquidating assets."
Kathleen M Beach — Rhode Island
Tammy M Belyea, Newport RI
Address: 70 Carroll Ave Unit 412 Newport, RI 02840-6455
Concise Description of Bankruptcy Case 1:15-bk-106737: "Newport, RI resident Tammy M Belyea's 2015-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Tammy M Belyea — Rhode Island
Lowe Diana Bentham, Newport RI
Address: 259 Gibbs Ave Apt 6 Newport, RI 02840
Concise Description of Bankruptcy Case 1:10-bk-139007: "The case of Lowe Diana Bentham in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2010-09-19 and discharged early 2010-12-20, focusing on asset liquidation to repay creditors."
Lowe Diana Bentham — Rhode Island
Charles O Berlinghof, Newport RI
Address: 25 Willow St Newport, RI 02840
Brief Overview of Bankruptcy Case 1:12-bk-11967: "The bankruptcy filing by Charles O Berlinghof, undertaken in 06.08.2012 in Newport, RI under Chapter 7, concluded with discharge in 09/26/2012 after liquidating assets."
Charles O Berlinghof — Rhode Island
Dina Bianchi, Newport RI
Address: 57 Bliss Rd Newport, RI 02840
Bankruptcy Case 1:10-bk-14456 Summary: "The case of Dina Bianchi in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in Oct 27, 2010 and discharged early Jan 31, 2011, focusing on asset liquidation to repay creditors."
Dina Bianchi — Rhode Island
Lori J Bonus, Newport RI
Address: 65 Marchant St # A Newport, RI 02840
Concise Description of Bankruptcy Case 2:11-bk-30208-EC7: "In Newport, RI, Lori J Bonus filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-27."
Lori J Bonus — Rhode Island
Alyssa M Bottone, Newport RI
Address: 8 Pond Ave # 1 Newport, RI 02840-2106
Bankruptcy Case 1:15-bk-10327 Summary: "Alyssa M Bottone's bankruptcy, initiated in 02.25.2015 and concluded by May 2015 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alyssa M Bottone — Rhode Island
Veronica Bourget, Newport RI
Address: 21 Callender Ave Newport, RI 02840
Bankruptcy Case 1:10-bk-15203 Summary: "The bankruptcy record of Veronica Bourget from Newport, RI, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2012."
Veronica Bourget — Rhode Island
Laurine M Boyle, Newport RI
Address: 1B Red Cross Ave Newport, RI 02840-3369
Concise Description of Bankruptcy Case 1:14-bk-111397: "The bankruptcy filing by Laurine M Boyle, undertaken in 05/14/2014 in Newport, RI under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Laurine M Boyle — Rhode Island
Laurine M Boyle, Newport RI
Address: 1B Red Cross Ave Newport, RI 02840-3369
Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11139: "The case of Laurine M Boyle in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 2014-08-12, focusing on asset liquidation to repay creditors."
Laurine M Boyle — Rhode Island
David C Brady, Newport RI
Address: 54 Morton Ave Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11293: "The bankruptcy filing by David C Brady, undertaken in March 2011 in Newport, RI under Chapter 7, concluded with discharge in 2011-08-05 after liquidating assets."
David C Brady — Rhode Island
Sr Anthony W Brooks, Newport RI
Address: PO Box 5176 Newport, RI 02841
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13178: "The bankruptcy record of Sr Anthony W Brooks from Newport, RI, shows a Chapter 7 case filed in October 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Sr Anthony W Brooks — Rhode Island
Paul E Burke, Newport RI
Address: 2 Apthorp Ave Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13368: "Paul E Burke's bankruptcy, initiated in August 2011 and concluded by Nov 15, 2011 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul E Burke — Rhode Island
Regis P Burlas, Newport RI
Address: 3 Summer St Newport, RI 02840-1729
Concise Description of Bankruptcy Case 2:15-bk-12327-PS7: "In Newport, RI, Regis P Burlas filed for Chapter 7 bankruptcy in September 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2016."
Regis P Burlas — Rhode Island
Patricia A Burns, Newport RI
Address: 21 Meikle Ave Newport, RI 02840-4025
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10194: "The bankruptcy record of Patricia A Burns from Newport, RI, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Patricia A Burns — Rhode Island
Kristen M Caisse, Newport RI
Address: 16 Dartmouth St Newport, RI 02840-2112
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10541: "The bankruptcy record of Kristen M Caisse from Newport, RI, shows a Chapter 7 case filed in 03.31.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Kristen M Caisse — Rhode Island
Matthew J Caisse, Newport RI
Address: 16 Dartmouth St Newport, RI 02840-2112
Bankruptcy Case 1:16-bk-10541 Overview: "The bankruptcy record of Matthew J Caisse from Newport, RI, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2016."
Matthew J Caisse — Rhode Island
Kenneth Camilleri, Newport RI
Address: 39 Berkeley Ave Apt 1 Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13636: "Newport, RI resident Kenneth Camilleri's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2010."
Kenneth Camilleri — Rhode Island
Andrea L Capistran, Newport RI
Address: 6 3rd St Newport, RI 02840-2417
Bankruptcy Case 1:16-bk-10362 Summary: "Andrea L Capistran's Chapter 7 bankruptcy, filed in Newport, RI in Mar 2, 2016, led to asset liquidation, with the case closing in May 2016."
Andrea L Capistran — Rhode Island
Robert N E Caron, Newport RI
Address: 282 Broadway Newport, RI 02840-2635
Brief Overview of Bankruptcy Case 1:16-bk-11052: "Newport, RI resident Robert N E Caron's Jun 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2016."
Robert N E Caron — Rhode Island
Jeannine Lynnette Carter, Newport RI
Address: 42 Pond Ave Newport, RI 02840-2145
Bankruptcy Case 1:14-bk-10033 Summary: "Newport, RI resident Jeannine Lynnette Carter's 01/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-09."
Jeannine Lynnette Carter — Rhode Island
Ruth A Chapman, Newport RI
Address: 20 Edgar Ct Apt C Newport, RI 02840
Concise Description of Bankruptcy Case 1:11-bk-126487: "In a Chapter 7 bankruptcy case, Ruth A Chapman from Newport, RI, saw her proceedings start in Jun 30, 2011 and complete by Oct 18, 2011, involving asset liquidation."
Ruth A Chapman — Rhode Island
Anita C Chase, Newport RI
Address: 73 Rhode Island Ave Apt 4 Newport, RI 02840-7720
Snapshot of U.S. Bankruptcy Proceeding Case 15-11870: "The case of Anita C Chase in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in May 11, 2015 and discharged early 2015-08-09, focusing on asset liquidation to repay creditors."
Anita C Chase — Rhode Island
Courtney B Ciocca, Newport RI
Address: 90 Girard Ave Apt 96 Newport, RI 02840-1123
Brief Overview of Bankruptcy Case 1:2014-bk-10654: "The bankruptcy record of Courtney B Ciocca from Newport, RI, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Courtney B Ciocca — Rhode Island
Craig Kenyon Civic, Newport RI
Address: 24 Mary St Apt 303 Newport, RI 02840-3033
Concise Description of Bankruptcy Case 1:15-bk-116767: "Newport, RI resident Craig Kenyon Civic's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Craig Kenyon Civic — Rhode Island
Cay C Clifford, Newport RI
Address: 12 W Narragansett Ave Newport, RI 02840
Concise Description of Bankruptcy Case 1:11-bk-126477: "The bankruptcy filing by Cay C Clifford, undertaken in 2011-06-30 in Newport, RI under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Cay C Clifford — Rhode Island
Robert J Cody, Newport RI
Address: 23 Burdick Ave Newport, RI 02840
Bankruptcy Case 1:12-bk-11899 Overview: "The case of Robert J Cody in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Robert J Cody — Rhode Island
Ruth Colon, Newport RI
Address: 22 Catherine St Apt 2B Newport, RI 02840
Bankruptcy Case 1:12-bk-13776 Overview: "The bankruptcy record of Ruth Colon from Newport, RI, shows a Chapter 7 case filed in 12/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2013."
Ruth Colon — Rhode Island
Roger J Cormier, Newport RI
Address: 87 Girard Ave Apt 308 Newport, RI 02840
Bankruptcy Case 1:12-bk-10549 Summary: "The case of Roger J Cormier in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in February 2012 and discharged early May 22, 2012, focusing on asset liquidation to repay creditors."
Roger J Cormier — Rhode Island
Donna Jo Corse, Newport RI
Address: 458 Broadway # 2 Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13555: "The bankruptcy filing by Donna Jo Corse, undertaken in 2010-08-27 in Newport, RI under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Donna Jo Corse — Rhode Island
James W Crookes, Newport RI
Address: 13 Clinton St Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11460: "In a Chapter 7 bankruptcy case, James W Crookes from Newport, RI, saw their proceedings start in April 13, 2011 and complete by 2011-07-19, involving asset liquidation."
James W Crookes — Rhode Island
Winona Crow, Newport RI
Address: 211 Parkholm Newport, RI 02840-1216
Bankruptcy Case 1:16-bk-10921 Overview: "In Newport, RI, Winona Crow filed for Chapter 7 bankruptcy in 05.24.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-22."
Winona Crow — Rhode Island
Francis Curley, Newport RI
Address: 35 Marchant St Newport, RI 02840
Bankruptcy Case 11-30388 Summary: "The case of Francis Curley in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2011-03-15 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Francis Curley — Rhode Island
Melissa P Dalessandro, Newport RI
Address: PO Box 622 Newport, RI 02840
Brief Overview of Bankruptcy Case 1:11-bk-11584: "The bankruptcy filing by Melissa P Dalessandro, undertaken in Apr 21, 2011 in Newport, RI under Chapter 7, concluded with discharge in 07.26.2011 after liquidating assets."
Melissa P Dalessandro — Rhode Island
Ann M Daly, Newport RI
Address: 111 Washington St Apt 105 Newport, RI 02840-1592
Concise Description of Bankruptcy Case 1:14-bk-119787: "The bankruptcy record of Ann M Daly from Newport, RI, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Ann M Daly — Rhode Island
Jr Timothy E Dargan, Newport RI
Address: 17 Garfield St # 1 Newport, RI 02840
Brief Overview of Bankruptcy Case 1:11-bk-12774: "In a Chapter 7 bankruptcy case, Jr Timothy E Dargan from Newport, RI, saw their proceedings start in 2011-07-08 and complete by Oct 18, 2011, involving asset liquidation."
Jr Timothy E Dargan — Rhode Island
Keith A Deinert, Newport RI
Address: 129 Ruggles Ave Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14725: "Keith A Deinert's Chapter 7 bankruptcy, filed in Newport, RI in Dec 22, 2011, led to asset liquidation, with the case closing in 2012-04-10."
Keith A Deinert — Rhode Island
Karen A Delamotte, Newport RI
Address: 85 Mill St Apt 2 Newport, RI 02840-3164
Brief Overview of Bankruptcy Case 1:2014-bk-10661: "The bankruptcy filing by Karen A Delamotte, undertaken in March 28, 2014 in Newport, RI under Chapter 7, concluded with discharge in Jun 26, 2014 after liquidating assets."
Karen A Delamotte — Rhode Island
Robert J Donahue, Newport RI
Address: 29 Howard St Newport, RI 02840
Bankruptcy Case 1:13-bk-10226 Overview: "In Newport, RI, Robert J Donahue filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2013."
Robert J Donahue — Rhode Island
Brian P Mac Donald, Newport RI
Address: 55 Lee Ave Newport, RI 02840-4071
Bankruptcy Case 1:16-bk-10850 Overview: "Brian P Mac Donald's bankruptcy, initiated in 2016-05-13 and concluded by 2016-08-11 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Mac Donald — Rhode Island
Mary Mccall Dowd, Newport RI
Address: 8 Cozzens Ct Newport, RI 02840
Concise Description of Bankruptcy Case 1:11-bk-116747: "In a Chapter 7 bankruptcy case, Mary Mccall Dowd from Newport, RI, saw her proceedings start in 2011-04-28 and complete by 08.02.2011, involving asset liquidation."
Mary Mccall Dowd — Rhode Island
Victoria Dubay, Newport RI
Address: 236 Hillside Ave Newport, RI 02840
Bankruptcy Case 1:10-bk-14222 Overview: "In a Chapter 7 bankruptcy case, Victoria Dubay from Newport, RI, saw her proceedings start in 2010-10-07 and complete by January 2011, involving asset liquidation."
Victoria Dubay — Rhode Island
Richard M Ducharme, Newport RI
Address: 101 Old Fort Rd Newport, RI 02840-3873
Bankruptcy Case 1:16-bk-11012 Overview: "The case of Richard M Ducharme in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Richard M Ducharme — Rhode Island
Jane L Dyer, Newport RI
Address: 2 Perry St Newport, RI 02840-4049
Brief Overview of Bankruptcy Case 1:15-bk-11356: "In a Chapter 7 bankruptcy case, Jane L Dyer from Newport, RI, saw her proceedings start in 2015-07-03 and complete by 2015-10-01, involving asset liquidation."
Jane L Dyer — Rhode Island
Farnsworth Cynthia Ann Dziurgot, Newport RI
Address: 1 Commercial Wharf Apt 42 Newport, RI 02840-3030
Bankruptcy Case 1:2014-bk-10915 Summary: "Farnsworth Cynthia Ann Dziurgot's Chapter 7 bankruptcy, filed in Newport, RI in 04/21/2014, led to asset liquidation, with the case closing in July 20, 2014."
Farnsworth Cynthia Ann Dziurgot — Rhode Island
Francis J Eckhart, Newport RI
Address: 4 Gibson Park Rd Newport, RI 02840-1831
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10761: "The case of Francis J Eckhart in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early July 14, 2015, focusing on asset liquidation to repay creditors."
Francis J Eckhart — Rhode Island
Friede H Emery, Newport RI
Address: 31 Chapel St Apt D Newport, RI 02840-7402
Brief Overview of Bankruptcy Case 1:15-bk-10784: "Newport, RI resident Friede H Emery's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Friede H Emery — Rhode Island
Douglas R Ernest, Newport RI
Address: 10 Hall Ave Unit B Newport, RI 02840-2133
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10959: "In Newport, RI, Douglas R Ernest filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Douglas R Ernest — Rhode Island
Theresa M Evans, Newport RI
Address: 78 Gibbs Ave Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13364: "The bankruptcy filing by Theresa M Evans, undertaken in 2011-08-24 in Newport, RI under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Theresa M Evans — Rhode Island
James G Ewing, Newport RI
Address: 32 Clarke St Newport, RI 02840
Concise Description of Bankruptcy Case 1:11-bk-104657: "The bankruptcy filing by James G Ewing, undertaken in 02/11/2011 in Newport, RI under Chapter 7, concluded with discharge in 05.09.2011 after liquidating assets."
James G Ewing — Rhode Island
Randy I Fabricant, Newport RI
Address: 43 Farewell St Newport, RI 02840
Brief Overview of Bankruptcy Case 1:11-bk-10795: "The case of Randy I Fabricant in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in March 3, 2011 and discharged early June 2011, focusing on asset liquidation to repay creditors."
Randy I Fabricant — Rhode Island
Karina K Fernandez, Newport RI
Address: 141 Beacon St # 2 Newport, RI 02840
Concise Description of Bankruptcy Case 1:12-bk-121667: "Newport, RI resident Karina K Fernandez's June 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2012."
Karina K Fernandez — Rhode Island
Manuel R Ferreira, Newport RI
Address: 304 Broadway Apt 4 Newport, RI 02840-2677
Bankruptcy Case 1:16-bk-10057 Summary: "Manuel R Ferreira's Chapter 7 bankruptcy, filed in Newport, RI in Jan 12, 2016, led to asset liquidation, with the case closing in April 2016."
Manuel R Ferreira — Rhode Island
John Patrick Fitzgerald, Newport RI
Address: 11C Vicksburg Pl Newport, RI 02840-2040
Concise Description of Bankruptcy Case 2014-10396-CSS7: "The case of John Patrick Fitzgerald in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in February 26, 2014 and discharged early 2014-06-03, focusing on asset liquidation to repay creditors."
John Patrick Fitzgerald — Rhode Island
Kristen R Gangemi, Newport RI
Address: 70 Carroll Ave Unit 911 Newport, RI 02840-6444
Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11018: "Kristen R Gangemi's Chapter 7 bankruptcy, filed in Newport, RI in 04.30.2014, led to asset liquidation, with the case closing in 07.29.2014."
Kristen R Gangemi — Rhode Island
Kyle M Gardullo, Newport RI
Address: 26 Burdick Ave Newport, RI 02840-1709
Concise Description of Bankruptcy Case 1:08-bk-104547: "Kyle M Gardullo's Chapter 13 bankruptcy in Newport, RI started in 2008-02-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-20."
Kyle M Gardullo — Rhode Island
Martin Garside, Newport RI
Address: 16 Annandale Ter Newport, RI 02840
Brief Overview of Bankruptcy Case 1:11-bk-12452: "The case of Martin Garside in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2011-06-18 and discharged early September 19, 2011, focusing on asset liquidation to repay creditors."
Martin Garside — Rhode Island
Ellen G Gayle, Newport RI
Address: 17 Eastnor Rd Newport, RI 02840
Bankruptcy Case 1:11-bk-14662 Summary: "The bankruptcy record of Ellen G Gayle from Newport, RI, shows a Chapter 7 case filed in 12/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
Ellen G Gayle — Rhode Island
David J Gibbons, Newport RI
Address: 30 Middleton Ave Apt 3 Newport, RI 02840-3694
Bankruptcy Case 1:2014-bk-11655 Summary: "In Newport, RI, David J Gibbons filed for Chapter 7 bankruptcy in July 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
David J Gibbons — Rhode Island
Maureen Elizabeth Gomes, Newport RI
Address: 28 Tilden Ave Newport, RI 02840-2033
Bankruptcy Case 1:15-bk-10725 Summary: "The case of Maureen Elizabeth Gomes in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in April 9, 2015 and discharged early 07/08/2015, focusing on asset liquidation to repay creditors."
Maureen Elizabeth Gomes — Rhode Island
Michael J Gottfried, Newport RI
Address: 62 Admiral Kalbfus Rd Newport, RI 02840
Bankruptcy Case 1:11-bk-14520 Overview: "In a Chapter 7 bankruptcy case, Michael J Gottfried from Newport, RI, saw their proceedings start in November 30, 2011 and complete by 02/28/2012, involving asset liquidation."
Michael J Gottfried — Rhode Island
Harry Graham, Newport RI
Address: 151 Evarts St Newport, RI 02840
Concise Description of Bankruptcy Case 1:10-bk-152607: "The bankruptcy filing by Harry Graham, undertaken in 12/20/2010 in Newport, RI under Chapter 7, concluded with discharge in 03/15/2011 after liquidating assets."
Harry Graham — Rhode Island
Ii George Grassi, Newport RI
Address: 11 Atlantic St Newport, RI 02840
Brief Overview of Bankruptcy Case 1:10-bk-13832: "Newport, RI resident Ii George Grassi's September 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Ii George Grassi — Rhode Island
Linda D Greenman, Newport RI
Address: 5 Bayview Ave Newport, RI 02840-2107
Bankruptcy Case 1:14-bk-10193 Overview: "The bankruptcy record of Linda D Greenman from Newport, RI, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Linda D Greenman — Rhode Island
Angela J Gruschke, Newport RI
Address: 10 Pell St Apt 3B Newport, RI 02840-2787
Concise Description of Bankruptcy Case 1:09-bk-139637: "Chapter 13 bankruptcy for Angela J Gruschke in Newport, RI began in 10.06.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-26."
Angela J Gruschke — Rhode Island
Michael J Hansen, Newport RI
Address: 11 Park St Fl 1ST Newport, RI 02840-2103
Concise Description of Bankruptcy Case 1:15-bk-119837: "Newport, RI resident Michael J Hansen's 10/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Michael J Hansen — Rhode Island
Elizabeth M Harrington, Newport RI
Address: 19 Wesley St Newport, RI 02840-2632
Brief Overview of Bankruptcy Case 1:15-bk-12292: "In Newport, RI, Elizabeth M Harrington filed for Chapter 7 bankruptcy in 11/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2016."
Elizabeth M Harrington — Rhode Island
Nibbrig Alejandro Hart, Newport RI
Address: 3 Prairie Ave Apt 3 Newport, RI 02840
Concise Description of Bankruptcy Case 1:10-bk-152717: "In a Chapter 7 bankruptcy case, Nibbrig Alejandro Hart from Newport, RI, saw his proceedings start in December 20, 2010 and complete by 03/15/2011, involving asset liquidation."
Nibbrig Alejandro Hart — Rhode Island
Silvia Elizabeth C Haverington, Newport RI
Address: 6 Princeton St Newport, RI 02840-1806
Concise Description of Bankruptcy Case 1:16-bk-111397: "In a Chapter 7 bankruptcy case, Silvia Elizabeth C Haverington from Newport, RI, saw her proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Silvia Elizabeth C Haverington — Rhode Island
Timothy M Heald, Newport RI
Address: 29 Powel Ave Uppr Newport, RI 02840-2616
Bankruptcy Case 1:16-bk-10301 Overview: "The case of Timothy M Heald in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in Feb 26, 2016 and discharged early 05/26/2016, focusing on asset liquidation to repay creditors."
Timothy M Heald — Rhode Island
Jr John A Heino, Newport RI
Address: 6 Ayrault St # 3 Newport, RI 02840-2742
Bankruptcy Case 1:14-bk-10290 Overview: "Newport, RI resident Jr John A Heino's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Jr John A Heino — Rhode Island
Julie M Henderson, Newport RI
Address: 40 Thurston Ave Newport, RI 02840-1761
Bankruptcy Case 1:14-bk-12364 Overview: "In a Chapter 7 bankruptcy case, Julie M Henderson from Newport, RI, saw her proceedings start in October 24, 2014 and complete by 2015-01-22, involving asset liquidation."
Julie M Henderson — Rhode Island
Evangeline Henry, Newport RI
Address: 64 2nd St Apt 2 Newport, RI 02840
Bankruptcy Case 1:11-bk-14055 Overview: "The case of Evangeline Henry in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2011-10-22 and discharged early 2012-01-18, focusing on asset liquidation to repay creditors."
Evangeline Henry — Rhode Island
Tracie L Higgins, Newport RI
Address: 50 Marchant St Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10550: "Newport, RI resident Tracie L Higgins's February 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Tracie L Higgins — Rhode Island
Julia T Hilditch, Newport RI
Address: 27 Vaughan St Newport, RI 02841-1507
Concise Description of Bankruptcy Case 1:14-bk-102717: "Julia T Hilditch's Chapter 7 bankruptcy, filed in Newport, RI in February 14, 2014, led to asset liquidation, with the case closing in May 15, 2014."
Julia T Hilditch — Rhode Island
Karin Hill, Newport RI
Address: 27 Harbor View Dr Newport, RI 02840
Brief Overview of Bankruptcy Case 1:10-bk-14457: "The bankruptcy filing by Karin Hill, undertaken in 2010-10-27 in Newport, RI under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Karin Hill — Rhode Island
Jason P Holder, Newport RI
Address: 6 Tyler St Newport, RI 02840-2631
Bankruptcy Case 1:15-bk-10923 Summary: "Jason P Holder's Chapter 7 bankruptcy, filed in Newport, RI in May 1, 2015, led to asset liquidation, with the case closing in July 2015."
Jason P Holder — Rhode Island
Bridget Hole, Newport RI
Address: 4 Vanderbilt Ave Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10396: "Bridget Hole's bankruptcy, initiated in 2011-02-07 and concluded by May 9, 2011 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Hole — Rhode Island
John J Horseman, Newport RI
Address: 26 Berkeley Ave Newport, RI 02840-3568
Concise Description of Bankruptcy Case 1:15-bk-103377: "Newport, RI resident John J Horseman's 02.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
John J Horseman — Rhode Island
Mark D Hugo, Newport RI
Address: 8 Red Cross Ave Newport, RI 02840-3353
Bankruptcy Case 1:14-bk-12811 Overview: "In a Chapter 7 bankruptcy case, Mark D Hugo from Newport, RI, saw their proceedings start in December 2014 and complete by Mar 30, 2015, involving asset liquidation."
Mark D Hugo — Rhode Island
Leah Marie Humble, Newport RI
Address: 11 Morgan St Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13219: "Leah Marie Humble's Chapter 7 bankruptcy, filed in Newport, RI in 08/12/2011, led to asset liquidation, with the case closing in Nov 1, 2011."
Leah Marie Humble — Rhode Island
John M Hunt, Newport RI
Address: 195 Admiral Kalbfus Rd Apt 8B Newport, RI 02840-1366
Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10779: "Newport, RI resident John M Hunt's 04.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
John M Hunt — Rhode Island
Sherryl G Hurd, Newport RI
Address: 89 Roseneath Ave Newport, RI 02840
Bankruptcy Case 1:11-bk-13866 Summary: "The bankruptcy record of Sherryl G Hurd from Newport, RI, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Sherryl G Hurd — Rhode Island
Katherine A Inch, Newport RI
Address: 16 Mary St Apt 2 Newport, RI 02840-3025
Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12550: "In a Chapter 7 bankruptcy case, Katherine A Inch from Newport, RI, saw her proceedings start in 11.19.2014 and complete by Feb 17, 2015, involving asset liquidation."
Katherine A Inch — Rhode Island
Michael G Iverson, Newport RI
Address: 6 Atlantic St Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13350: "In a Chapter 7 bankruptcy case, Michael G Iverson from Newport, RI, saw their proceedings start in Oct 23, 2012 and complete by Jan 15, 2013, involving asset liquidation."
Michael G Iverson — Rhode Island
Jeanne Jerolaman, Newport RI
Address: 6 Equality Park W Apt 2 Newport, RI 02840
Concise Description of Bankruptcy Case 1:10-bk-144317: "The bankruptcy filing by Jeanne Jerolaman, undertaken in October 2010 in Newport, RI under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
Jeanne Jerolaman — Rhode Island
Lewis L John, Newport RI
Address: PO Box 871 Newport, RI 02840
Bankruptcy Case 1:11-bk-12634 Overview: "Lewis L John's bankruptcy, initiated in 2011-06-30 and concluded by September 2011 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis L John — Rhode Island
Nancy A Johnson, Newport RI
Address: 15 Burnside Ave Newport, RI 02840
Concise Description of Bankruptcy Case 1:12-bk-123877: "The bankruptcy record of Nancy A Johnson from Newport, RI, shows a Chapter 7 case filed in Jul 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2012."
Nancy A Johnson — Rhode Island
Alicia Jones, Newport RI
Address: 206 Hillside Ave Newport, RI 02840-1430
Bankruptcy Case 1:15-bk-11868 Overview: "The bankruptcy filing by Alicia Jones, undertaken in 2015-09-29 in Newport, RI under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Alicia Jones — Rhode Island
Nancy J Joslyn, Newport RI
Address: 76 Broadway Apt 412 Newport, RI 02840
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11040: "Nancy J Joslyn's bankruptcy, initiated in March 2012 and concluded by 2012-06-26 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Joslyn — Rhode Island
Edward G Kedzierski, Newport RI
Address: 91 Van Zandt Ave Newport, RI 02840-1632
Concise Description of Bankruptcy Case 1:15-bk-116087: "Edward G Kedzierski's bankruptcy, initiated in Aug 18, 2015 and concluded by 2015-11-16 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward G Kedzierski — Rhode Island
James E Kelly, Newport RI
Address: 23 Vernon Ave # 3 Newport, RI 02840-1431
Snapshot of U.S. Bankruptcy Proceeding Case 15-14128: "In a Chapter 7 bankruptcy case, James E Kelly from Newport, RI, saw their proceedings start in October 2015 and complete by 01/24/2016, involving asset liquidation."
James E Kelly — Rhode Island
Jason P Kindness, Newport RI
Address: 105 Memorial Blvd W Newport, RI 02840-3461
Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12293: "Jason P Kindness's bankruptcy, initiated in 2015-11-27 and concluded by February 25, 2016 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Kindness — Rhode Island
Alexander Kouznetsov, Newport RI
Address: 8 Friendship St Apt C Newport, RI 02840-2238
Brief Overview of Bankruptcy Case 1:14-bk-12628: "In Newport, RI, Alexander Kouznetsov filed for Chapter 7 bankruptcy in 2014-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-26."
Alexander Kouznetsov — Rhode Island
Chyana A Lacey, Newport RI
Address: 16 1/2 Warner St Apt 1 Newport, RI 02840
Concise Description of Bankruptcy Case 1:11-bk-108057: "The case of Chyana A Lacey in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in March 3, 2011 and discharged early 06/07/2011, focusing on asset liquidation to repay creditors."
Chyana A Lacey — Rhode Island
James R Langston, Newport RI
Address: 78 Burnside Ave Newport, RI 02840
Concise Description of Bankruptcy Case 1:12-bk-108767: "James R Langston's bankruptcy, initiated in March 16, 2012 and concluded by 06.11.2012 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Langston — Rhode Island
Explore Free Bankruptcy Records by State