personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fosters, Alabama - Court Records


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.

Alabama Bankruptcy Records


ᐅ Melinda Arflin Bailey, Alabama

Address: 15318 Sylvan Loop Rd Fosters, AL 35463-9608

Bankruptcy Case 11-71218-JHH13 Summary: "Melinda Arflin Bailey's Fosters, AL bankruptcy under Chapter 13 in June 11, 2011 led to a structured repayment plan, successfully discharged in June 22, 2016."
Melinda Arflin Bailey — Alabama, 11-71218


ᐅ Donald Edward Bailey, Alabama

Address: 15318 Sylvan Loop Rd Fosters, AL 35463-9608

Snapshot of U.S. Bankruptcy Proceeding Case 11-71218-JHH13: "Chapter 13 bankruptcy for Donald Edward Bailey in Fosters, AL began in Jun 11, 2011, focusing on debt restructuring, concluding with plan fulfillment in June 2016."
Donald Edward Bailey — Alabama, 11-71218


ᐅ Sr John Dale Barker, Alabama

Address: 14201 Beverly Dr Fosters, AL 35463

Snapshot of U.S. Bankruptcy Proceeding Case 12-72353-CMS7: "Sr John Dale Barker's Chapter 7 bankruptcy, filed in Fosters, AL in 11.09.2012, led to asset liquidation, with the case closing in 02/10/2013."
Sr John Dale Barker — Alabama, 12-72353


ᐅ Robert Darryl Bates, Alabama

Address: 14511 Kristi Ln Fosters, AL 35463-9781

Brief Overview of Bankruptcy Case 10-71351-JHH13: "Robert Darryl Bates's Fosters, AL bankruptcy under Chapter 13 in Jun 12, 2010 led to a structured repayment plan, successfully discharged in 2015-02-24."
Robert Darryl Bates — Alabama, 10-71351


ᐅ Casey Beauchamp, Alabama

Address: 15032 Jenny Lynn Dr Fosters, AL 35463

Bankruptcy Case 10-70694-CMS7 Summary: "The bankruptcy record of Casey Beauchamp from Fosters, AL, shows a Chapter 7 case filed in Mar 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Casey Beauchamp — Alabama, 10-70694


ᐅ Gary Keith Beverly, Alabama

Address: 14144 Beverly Dr Fosters, AL 35463

Concise Description of Bankruptcy Case 12-71457-CMS77: "Gary Keith Beverly's bankruptcy, initiated in July 13, 2012 and concluded by 10/14/2012 in Fosters, AL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Keith Beverly — Alabama, 12-71457


ᐅ Elaine Bonner, Alabama

Address: 14765 Gainsville Rd Fosters, AL 35463-9401

Bankruptcy Case 09-72713-BGC13 Summary: "Filing for Chapter 13 bankruptcy in 2009-10-13, Elaine Bonner from Fosters, AL, structured a repayment plan, achieving discharge in Oct 14, 2014."
Elaine Bonner — Alabama, 09-72713


ᐅ Benjamin Bradley, Alabama

Address: 14535 Lock 9 Rd Fosters, AL 35463

Concise Description of Bankruptcy Case 10-71825-CMS77: "Benjamin Bradley's bankruptcy, initiated in 2010-08-05 and concluded by 11.06.2010 in Fosters, AL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Bradley — Alabama, 10-71825


ᐅ Jessica D Bremer, Alabama

Address: 14816 Steve Dr Fosters, AL 35463-9776

Concise Description of Bankruptcy Case 16-70454-JHH77: "The case of Jessica D Bremer in Fosters, AL, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica D Bremer — Alabama, 16-70454


ᐅ Randall Gabriel Brown, Alabama

Address: 14990 Forrest Daniel Dr Fosters, AL 35463

Concise Description of Bankruptcy Case 12-72017-CMS77: "In a Chapter 7 bankruptcy case, Randall Gabriel Brown from Fosters, AL, saw his proceedings start in 2012-09-30 and complete by Jan 1, 2013, involving asset liquidation."
Randall Gabriel Brown — Alabama, 12-72017


ᐅ Sonya Burns, Alabama

Address: 14376 Highway 11 S Fosters, AL 35463-9512

Snapshot of U.S. Bankruptcy Proceeding Case 11-71694-BGC13: "The bankruptcy record for Sonya Burns from Fosters, AL, under Chapter 13, filed in August 15, 2011, involved setting up a repayment plan, finalized by 2014-09-10."
Sonya Burns — Alabama, 11-71694


ᐅ John Collin Carlisle, Alabama

Address: 15470 Sylvan Loop Rd Fosters, AL 35463

Bankruptcy Case 13-70012-CMS7 Overview: "The bankruptcy filing by John Collin Carlisle, undertaken in 01/03/2013 in Fosters, AL under Chapter 7, concluded with discharge in 2013-04-06 after liquidating assets."
John Collin Carlisle — Alabama, 13-70012


ᐅ Tamitra G Cole, Alabama

Address: 14905 Shannon Ln Fosters, AL 35463-9735

Bankruptcy Case 11-70457-JHH13 Overview: "Tamitra G Cole's Chapter 13 bankruptcy in Fosters, AL started in March 3, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.01.2016."
Tamitra G Cole — Alabama, 11-70457


ᐅ Jerome Coley, Alabama

Address: 14613 Coley Ln Fosters, AL 35463-9453

Bankruptcy Case 10-71329-JHH13 Overview: "Jerome Coley, a resident of Fosters, AL, entered a Chapter 13 bankruptcy plan in 2010-06-10, culminating in its successful completion by 01/27/2015."
Jerome Coley — Alabama, 10-71329


ᐅ Tara Daniell Davis, Alabama

Address: PO Box 153 Fosters, AL 35463-0153

Snapshot of U.S. Bankruptcy Proceeding Case 12-70097-JHH13: "Tara Daniell Davis's Fosters, AL bankruptcy under Chapter 13 in 01.16.2012 led to a structured repayment plan, successfully discharged in February 2015."
Tara Daniell Davis — Alabama, 12-70097


ᐅ Judy Delaune, Alabama

Address: 15273 Autumn Ridge Rd Fosters, AL 35463

Bankruptcy Case 10-72024-CMS7 Summary: "Judy Delaune's bankruptcy, initiated in August 2010 and concluded by 2010-11-26 in Fosters, AL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Delaune — Alabama, 10-72024


ᐅ Jackie Lee Dixon, Alabama

Address: 14499 Lock 9 Rd Fosters, AL 35463-9695

Bankruptcy Case 11-71000-JHH13 Overview: "Jackie Lee Dixon's Fosters, AL bankruptcy under Chapter 13 in May 11, 2011 led to a structured repayment plan, successfully discharged in Aug 9, 2016."
Jackie Lee Dixon — Alabama, 11-71000


ᐅ Mishell Dobbins, Alabama

Address: 14511 Kristi Ln Fosters, AL 35463-9781

Brief Overview of Bankruptcy Case 10-71351-JHH13: "Mishell Dobbins's Fosters, AL bankruptcy under Chapter 13 in 06/12/2010 led to a structured repayment plan, successfully discharged in 02/24/2015."
Mishell Dobbins — Alabama, 10-71351


ᐅ Wysondria Dion Foster, Alabama

Address: 13189 Hulsey Rd Fosters, AL 35463-9416

Concise Description of Bankruptcy Case 10-70801-JHH137: "Chapter 13 bankruptcy for Wysondria Dion Foster in Fosters, AL began in 2010-04-12, focusing on debt restructuring, concluding with plan fulfillment in 01/20/2015."
Wysondria Dion Foster — Alabama, 10-70801


ᐅ Kenyetta Foster, Alabama

Address: 13203 Hulsey Rd Fosters, AL 35463-9681

Concise Description of Bankruptcy Case 11-71564-JHH137: "Chapter 13 bankruptcy for Kenyetta Foster in Fosters, AL began in 07.28.2011, focusing on debt restructuring, concluding with plan fulfillment in 08/08/2016."
Kenyetta Foster — Alabama, 11-71564


ᐅ Jason Edward Guin, Alabama

Address: 15652 Sylvan Loop Rd Fosters, AL 35463-9625

Concise Description of Bankruptcy Case 15-71751-JHH77: "Jason Edward Guin's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Fosters, AL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Edward Guin — Alabama, 15-71751


ᐅ Tanga Renee Harris, Alabama

Address: 15030 Mountain Brook Rd Fosters, AL 35463-9542

Snapshot of U.S. Bankruptcy Proceeding Case 10-71959-JHH13: "Tanga Renee Harris, a resident of Fosters, AL, entered a Chapter 13 bankruptcy plan in 08.18.2010, culminating in its successful completion by 2016-06-28."
Tanga Renee Harris — Alabama, 10-71959


ᐅ William Lee Heathcock, Alabama

Address: 14423 Glover Rd Fosters, AL 35463-9425

Concise Description of Bankruptcy Case 14-70971-BGC77: "Fosters, AL resident William Lee Heathcock's 06/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2014."
William Lee Heathcock — Alabama, 14-70971


ᐅ Elizabeth Marie Holman, Alabama

Address: 13536 Sand Rd Fosters, AL 35463-9534

Snapshot of U.S. Bankruptcy Proceeding Case 15-70609-JHH7: "The bankruptcy record of Elizabeth Marie Holman from Fosters, AL, shows a Chapter 7 case filed in 04/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-27."
Elizabeth Marie Holman — Alabama, 15-70609


ᐅ Kendell Ray Holman, Alabama

Address: 13536 Sand Rd Fosters, AL 35463-9534

Brief Overview of Bankruptcy Case 15-70609-JHH7: "The bankruptcy filing by Kendell Ray Holman, undertaken in 04.28.2015 in Fosters, AL under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Kendell Ray Holman — Alabama, 15-70609


ᐅ Jermaine Johnson, Alabama

Address: 14169 Sugar Loop Rd Fosters, AL 35463-9437

Snapshot of U.S. Bankruptcy Proceeding Case 12-71868-JHH13: "Chapter 13 bankruptcy for Jermaine Johnson in Fosters, AL began in 09.11.2012, focusing on debt restructuring, concluding with plan fulfillment in Aug 27, 2015."
Jermaine Johnson — Alabama, 12-71868


ᐅ Tanesha Daundrea Johnson, Alabama

Address: 14169 Sugar Loop Rd Fosters, AL 35463-9437

Bankruptcy Case 12-71868-JHH13 Overview: "Tanesha Daundrea Johnson's Chapter 13 bankruptcy in Fosters, AL started in 09/11/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in August 27, 2015."
Tanesha Daundrea Johnson — Alabama, 12-71868


ᐅ Meta Miller Knox, Alabama

Address: PO Box 63 Fosters, AL 35463-0063

Snapshot of U.S. Bankruptcy Proceeding Case 10-73032-JHH13: "Meta Miller Knox's Chapter 13 bankruptcy in Fosters, AL started in 12.15.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in June 1, 2016."
Meta Miller Knox — Alabama, 10-73032


ᐅ Theresa Ann Lavatai, Alabama

Address: 14933 Shannon Ln Fosters, AL 35463-9735

Brief Overview of Bankruptcy Case 14-80793: "In Fosters, AL, Theresa Ann Lavatai filed for Chapter 7 bankruptcy in 06.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Theresa Ann Lavatai — Alabama, 14-80793


ᐅ Ashley Christine Leonard, Alabama

Address: 14505 Lock 9 Rd Fosters, AL 35463-9691

Bankruptcy Case 15-71481-JHH7 Overview: "Ashley Christine Leonard's bankruptcy, initiated in 2015-09-22 and concluded by Dec 21, 2015 in Fosters, AL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Christine Leonard — Alabama, 15-71481


ᐅ Samuel Mack Aron Leonard, Alabama

Address: 14505 Lock 9 Rd Fosters, AL 35463-9691

Concise Description of Bankruptcy Case 15-71481-JHH77: "Samuel Mack Aron Leonard's Chapter 7 bankruptcy, filed in Fosters, AL in September 22, 2015, led to asset liquidation, with the case closing in December 2015."
Samuel Mack Aron Leonard — Alabama, 15-71481


ᐅ Helen Ruth Maneice, Alabama

Address: 16110 Sylvan Loop Rd Fosters, AL 35463-9635

Bankruptcy Case 11-72592-JHH13 Summary: "Chapter 13 bankruptcy for Helen Ruth Maneice in Fosters, AL began in 12/07/2011, focusing on debt restructuring, concluding with plan fulfillment in 08.10.2016."
Helen Ruth Maneice — Alabama, 11-72592


ᐅ Eric Deshawn Martin, Alabama

Address: PO Box 33 Fosters, AL 35463-0033

Bankruptcy Case 08-72071-CMS13 Summary: "In his Chapter 13 bankruptcy case filed in September 23, 2008, Fosters, AL's Eric Deshawn Martin agreed to a debt repayment plan, which was successfully completed by July 2013."
Eric Deshawn Martin — Alabama, 08-72071


ᐅ Demeka May, Alabama

Address: 14553 Highway 11 S Fosters, AL 35463-9515

Snapshot of U.S. Bankruptcy Proceeding Case 09-70880-BGC13: "Demeka May, a resident of Fosters, AL, entered a Chapter 13 bankruptcy plan in April 9, 2009, culminating in its successful completion by July 7, 2014."
Demeka May — Alabama, 09-70880


ᐅ Rhonda A Mitchell, Alabama

Address: 15027 Fairhaven Dr Fosters, AL 35463-9710

Brief Overview of Bankruptcy Case 10-71331-JHH13: "Chapter 13 bankruptcy for Rhonda A Mitchell in Fosters, AL began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 06.15.2016."
Rhonda A Mitchell — Alabama, 10-71331


ᐅ Charles Tim Mitchell, Alabama

Address: 15027 Fairhaven Dr Fosters, AL 35463-9710

Snapshot of U.S. Bankruptcy Proceeding Case 10-71331-JHH13: "Charles Tim Mitchell's Fosters, AL bankruptcy under Chapter 13 in June 10, 2010 led to a structured repayment plan, successfully discharged in 2016-06-15."
Charles Tim Mitchell — Alabama, 10-71331


ᐅ Elizabeth Arlene Mitchell, Alabama

Address: 15027 Fairhaven Dr Fosters, AL 35463

Bankruptcy Case 12-70488-CMS7 Summary: "The bankruptcy filing by Elizabeth Arlene Mitchell, undertaken in March 7, 2012 in Fosters, AL under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Elizabeth Arlene Mitchell — Alabama, 12-70488


ᐅ Michael J Moss, Alabama

Address: 14376 Highway 11 S Fosters, AL 35463-9512

Brief Overview of Bankruptcy Case 08-51440-NPO: "August 2008 marked the beginning of Michael J Moss's Chapter 13 bankruptcy in Fosters, AL, entailing a structured repayment schedule, completed by November 2013."
Michael J Moss — Alabama, 08-51440


ᐅ Cora Lee Murray, Alabama

Address: 14313 Dry Creek Rd Fosters, AL 35463-9611

Snapshot of U.S. Bankruptcy Proceeding Case 10-72226-JHH13: "In her Chapter 13 bankruptcy case filed in 09.17.2010, Fosters, AL's Cora Lee Murray agreed to a debt repayment plan, which was successfully completed by 2015-05-06."
Cora Lee Murray — Alabama, 10-72226


ᐅ Otis Tyrone Murray, Alabama

Address: 14215 Dry Creek Rd Fosters, AL 35463-9607

Bankruptcy Case 14-71515-BGC7 Overview: "Otis Tyrone Murray's Chapter 7 bankruptcy, filed in Fosters, AL in 2014-09-04, led to asset liquidation, with the case closing in Dec 3, 2014."
Otis Tyrone Murray — Alabama, 14-71515


ᐅ Stefan Darnell Murray, Alabama

Address: PO Box 27 Fosters, AL 35463

Snapshot of U.S. Bankruptcy Proceeding Case 12-71660-CMS7: "The bankruptcy record of Stefan Darnell Murray from Fosters, AL, shows a Chapter 7 case filed in Aug 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Stefan Darnell Murray — Alabama, 12-71660


ᐅ Samuel Gaines Murray, Alabama

Address: 14313 Dry Creek Rd Fosters, AL 35463-9611

Bankruptcy Case 10-72226-JHH13 Summary: "The bankruptcy record for Samuel Gaines Murray from Fosters, AL, under Chapter 13, filed in 09.17.2010, involved setting up a repayment plan, finalized by 2015-05-06."
Samuel Gaines Murray — Alabama, 10-72226


ᐅ Betty T Nixon, Alabama

Address: PO Box 151 Fosters, AL 35463-0151

Bankruptcy Case 10-71651-JHH13 Summary: "Betty T Nixon, a resident of Fosters, AL, entered a Chapter 13 bankruptcy plan in 2010-07-16, culminating in its successful completion by 2015-09-09."
Betty T Nixon — Alabama, 10-71651


ᐅ Bobbie Wells Peebles, Alabama

Address: PO Box 39 Fosters, AL 35463-0039

Snapshot of U.S. Bankruptcy Proceeding Case 07-71837-CMS13: "Bobbie Wells Peebles's Chapter 13 bankruptcy in Fosters, AL started in Oct 16, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 15, 2012."
Bobbie Wells Peebles — Alabama, 07-71837


ᐅ Patrick M Prewitt, Alabama

Address: 496 Sandy Way Fosters, AL 35463-5003

Bankruptcy Case 11-70636-JHH13 Summary: "In their Chapter 13 bankruptcy case filed in 2011-03-29, Fosters, AL's Patrick M Prewitt agreed to a debt repayment plan, which was successfully completed by 02/16/2016."
Patrick M Prewitt — Alabama, 11-70636


ᐅ Phyllis May Prewitt, Alabama

Address: 14545 Highway 11 S Fosters, AL 35463-9515

Concise Description of Bankruptcy Case 09-72246-JHH137: "Chapter 13 bankruptcy for Phyllis May Prewitt in Fosters, AL began in 08/31/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-14."
Phyllis May Prewitt — Alabama, 09-72246


ᐅ Anthony Marcel Prewitt, Alabama

Address: 14545 Highway 11 S Fosters, AL 35463-9515

Snapshot of U.S. Bankruptcy Proceeding Case 09-72359-CMS13: "In his Chapter 13 bankruptcy case filed in 09.09.2009, Fosters, AL's Anthony Marcel Prewitt agreed to a debt repayment plan, which was successfully completed by 06/11/2013."
Anthony Marcel Prewitt — Alabama, 09-72359


ᐅ Cedric Dewayne Prewitt, Alabama

Address: 14545 Highway 11 S Fosters, AL 35463-9515

Bankruptcy Case 09-72247-BGC13 Overview: "Chapter 13 bankruptcy for Cedric Dewayne Prewitt in Fosters, AL began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 09.10.2014."
Cedric Dewayne Prewitt — Alabama, 09-72247


ᐅ Carol L Pruitt, Alabama

Address: 296 Sandy Way Fosters, AL 35463-5012

Bankruptcy Case 08-72480-CMS13 Summary: "Nov 4, 2008 marked the beginning of Carol L Pruitt's Chapter 13 bankruptcy in Fosters, AL, entailing a structured repayment schedule, completed by Mar 5, 2013."
Carol L Pruitt — Alabama, 08-72480


ᐅ Christopher Meredith Ritchie, Alabama

Address: 15046 Lock 9 Rd Fosters, AL 35463-9679

Brief Overview of Bankruptcy Case 11-71678-JHH13: "Filing for Chapter 13 bankruptcy in Aug 11, 2011, Christopher Meredith Ritchie from Fosters, AL, structured a repayment plan, achieving discharge in August 17, 2016."
Christopher Meredith Ritchie — Alabama, 11-71678


ᐅ Jarrod Snipes, Alabama

Address: 14688 Hemphill Rd Fosters, AL 35463-9303

Concise Description of Bankruptcy Case 08-71846-CMS137: "In his Chapter 13 bankruptcy case filed in 08.28.2008, Fosters, AL's Jarrod Snipes agreed to a debt repayment plan, which was successfully completed by September 2013."
Jarrod Snipes — Alabama, 08-71846


ᐅ Dornelle Keith Thomas, Alabama

Address: 14520 Kristi Ln Fosters, AL 35463-9739

Bankruptcy Case 16-70370-JHH7 Overview: "The bankruptcy filing by Dornelle Keith Thomas, undertaken in Mar 4, 2016 in Fosters, AL under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Dornelle Keith Thomas — Alabama, 16-70370


ᐅ Alonzo Underwood, Alabama

Address: 39 Blessed Way Fosters, AL 35463-5000

Bankruptcy Case 11-71042-JHH13 Summary: "Chapter 13 bankruptcy for Alonzo Underwood in Fosters, AL began in May 18, 2011, focusing on debt restructuring, concluding with plan fulfillment in 08.09.2016."
Alonzo Underwood — Alabama, 11-71042


ᐅ Beverly Underwood, Alabama

Address: 39 Blessed Way Fosters, AL 35463-5000

Bankruptcy Case 11-71042-JHH13 Summary: "Beverly Underwood's Fosters, AL bankruptcy under Chapter 13 in 05.18.2011 led to a structured repayment plan, successfully discharged in August 9, 2016."
Beverly Underwood — Alabama, 11-71042


ᐅ Jeffrey Alan Walker, Alabama

Address: 15220 Seed Town Rd Fosters, AL 35463-9561

Bankruptcy Case 08-70775-CMS13 Summary: "Jeffrey Alan Walker's Fosters, AL bankruptcy under Chapter 13 in April 2008 led to a structured repayment plan, successfully discharged in 2013-06-07."
Jeffrey Alan Walker — Alabama, 08-70775


ᐅ Glenda W Wilson, Alabama

Address: 15900 Sylvan Loop Rd Fosters, AL 35463-9631

Bankruptcy Case 15-71620-JHH7 Summary: "Fosters, AL resident Glenda W Wilson's 10.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Glenda W Wilson — Alabama, 15-71620


ᐅ Krasne Leon Woods, Alabama

Address: 14787 Gainsville Rd Fosters, AL 35463-9401

Bankruptcy Case 09-73408-JHH13 Overview: "Krasne Leon Woods's Fosters, AL bankruptcy under Chapter 13 in 2009-12-22 led to a structured repayment plan, successfully discharged in March 2015."
Krasne Leon Woods — Alabama, 09-73408


ᐅ Frances Reese Wright, Alabama

Address: 16530 Timbertop Ln Fosters, AL 35463-9783

Bankruptcy Case 14-72238-JHH7 Overview: "The bankruptcy record of Frances Reese Wright from Fosters, AL, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Frances Reese Wright — Alabama, 14-72238