Website Logo

Newport, Rhode Island - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Newport.

Last updated on: March 29, 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

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