personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, North Carolina - 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.

North Carolina Bankruptcy Records


ᐅ Wanda Salter Lamoreaux, North Carolina

Address: 112 Croatan Colony Dr Newport, NC 28570-8929

Bankruptcy Case 11-03469-8-DMW Overview: "May 4, 2011 marked the beginning of Wanda Salter Lamoreaux's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by 2016-03-24."
Wanda Salter Lamoreaux — North Carolina, 11-03469-8


ᐅ Lori A Lee, North Carolina

Address: 257 Salty Shores Rd Newport, NC 28570

Bankruptcy Case 13-10576 Summary: "In a Chapter 7 bankruptcy case, Lori A Lee from Newport, NC, saw her proceedings start in 03.21.2013 and complete by 2013-06-19, involving asset liquidation."
Lori A Lee — North Carolina, 13-10576


ᐅ Russell Paul Lewis, North Carolina

Address: 122 Tidewater Dr Newport, NC 28570-5571

Bankruptcy Case 09-05915-8-RDD Summary: "The bankruptcy record for Russell Paul Lewis from Newport, NC, under Chapter 13, filed in 2009-07-17, involved setting up a repayment plan, finalized by Nov 1, 2012."
Russell Paul Lewis — North Carolina, 09-05915-8


ᐅ Jr Sherwood Allen Lewis, North Carolina

Address: 9 Coast Haven Rd Newport, NC 28570

Brief Overview of Bankruptcy Case 11-09752-8-RDD: "The bankruptcy record of Jr Sherwood Allen Lewis from Newport, NC, shows a Chapter 7 case filed in 12/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2012."
Jr Sherwood Allen Lewis — North Carolina, 11-09752-8


ᐅ Michael Thompson Lilly, North Carolina

Address: PO Box 1205 Newport, NC 28570-1205

Concise Description of Bankruptcy Case 15-00521-5-DMW7: "Newport, NC resident Michael Thompson Lilly's 2015-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Michael Thompson Lilly — North Carolina, 15-00521-5


ᐅ Susan Bass Lilly, North Carolina

Address: PO Box 1205 Newport, NC 28570-1205

Snapshot of U.S. Bankruptcy Proceeding Case 15-00521-5-DMW: "Susan Bass Lilly's Chapter 7 bankruptcy, filed in Newport, NC in 01/30/2015, led to asset liquidation, with the case closing in Apr 30, 2015."
Susan Bass Lilly — North Carolina, 15-00521-5


ᐅ Shirley Starling Linn, North Carolina

Address: 108 Green Tree Ln Newport, NC 28570-8815

Snapshot of U.S. Bankruptcy Proceeding Case 13-03214-8-DMW: "In their Chapter 13 bankruptcy case filed in May 2013, Newport, NC's Shirley Starling Linn agreed to a debt repayment plan, which was successfully completed by 2015-07-21."
Shirley Starling Linn — North Carolina, 13-03214-8


ᐅ Terry Clark Lowe, North Carolina

Address: 2806 Easy St Newport, NC 28570-9226

Bankruptcy Case 10-06317-8-DMW Overview: "Chapter 13 bankruptcy for Terry Clark Lowe in Newport, NC began in August 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-09-21."
Terry Clark Lowe — North Carolina, 10-06317-8


ᐅ Kathie Rebecca Lowe, North Carolina

Address: 2806 Easy St Newport, NC 28570-9226

Snapshot of U.S. Bankruptcy Proceeding Case 10-06317-8-DMW: "In her Chapter 13 bankruptcy case filed in 2010-08-09, Newport, NC's Kathie Rebecca Lowe agreed to a debt repayment plan, which was successfully completed by 09/21/2015."
Kathie Rebecca Lowe — North Carolina, 10-06317-8


ᐅ Eusley Luther, North Carolina

Address: 204 Bobbys Dr Newport, NC 28570

Bankruptcy Case 12-02405-8-RDD Summary: "The case of Eusley Luther in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eusley Luther — North Carolina, 12-02405-8


ᐅ Joshua Aaron Mace, North Carolina

Address: 151 Oak Grove Rd Newport, NC 28570-3715

Bankruptcy Case 14-01183-5-SWH Overview: "In a Chapter 7 bankruptcy case, Joshua Aaron Mace from Newport, NC, saw his proceedings start in Mar 1, 2014 and complete by 05/30/2014, involving asset liquidation."
Joshua Aaron Mace — North Carolina, 14-01183-5


ᐅ Iii William David Marlow, North Carolina

Address: 209 Spruce Pines Dr Newport, NC 28570

Brief Overview of Bankruptcy Case 12-01643-8-RDD: "The bankruptcy filing by Iii William David Marlow, undertaken in 2012-03-01 in Newport, NC under Chapter 7, concluded with discharge in 2012-06-24 after liquidating assets."
Iii William David Marlow — North Carolina, 12-01643-8


ᐅ Mark Anthony Massaroni, North Carolina

Address: PO Box 244 Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 12-02407-8-RDD: "The bankruptcy filing by Mark Anthony Massaroni, undertaken in 2012-03-29 in Newport, NC under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Mark Anthony Massaroni — North Carolina, 12-02407-8


ᐅ Jr Ted Robert Mccomb, North Carolina

Address: 144 McNeill Dr Newport, NC 28570

Bankruptcy Case 11-08686-8-RDD Overview: "Newport, NC resident Jr Ted Robert Mccomb's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2012."
Jr Ted Robert Mccomb — North Carolina, 11-08686-8


ᐅ Rebecca Smith Mclaughlin, North Carolina

Address: 221 Sequoia Dr Newport, NC 28570-9770

Snapshot of U.S. Bankruptcy Proceeding Case 15-73343-crm: "The bankruptcy filing by Rebecca Smith Mclaughlin, undertaken in 12/05/2015 in Newport, NC under Chapter 7, concluded with discharge in Mar 4, 2016 after liquidating assets."
Rebecca Smith Mclaughlin — North Carolina, 15-73343


ᐅ Jason Patrick Mclaughlin, North Carolina

Address: 221 Sequoia Dr Newport, NC 28570-9770

Bankruptcy Case 15-73343-crm Overview: "The case of Jason Patrick Mclaughlin in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Patrick Mclaughlin — North Carolina, 15-73343


ᐅ Robert J Mcnamara, North Carolina

Address: 178 E Southwinds Dr Newport, NC 28570-7544

Bankruptcy Case 09-06002-8-RDD Summary: "Chapter 13 bankruptcy for Robert J Mcnamara in Newport, NC began in Jul 20, 2009, focusing on debt restructuring, concluding with plan fulfillment in 10.01.2012."
Robert J Mcnamara — North Carolina, 09-06002-8


ᐅ Calvin Ernest Meadows, North Carolina

Address: 501 Rosemary Dr Newport, NC 28570

Brief Overview of Bankruptcy Case 11-06022-8-RDD: "Calvin Ernest Meadows's bankruptcy, initiated in August 2011 and concluded by November 28, 2011 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Ernest Meadows — North Carolina, 11-06022-8


ᐅ Christina Lisa Melke, North Carolina

Address: 159 Carteret Rd Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 11-06019-8-RDD: "The bankruptcy filing by Christina Lisa Melke, undertaken in 08.05.2011 in Newport, NC under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Christina Lisa Melke — North Carolina, 11-06019-8


ᐅ Dawn Miller, North Carolina

Address: 776 Nine Foot Rd Newport, NC 28570

Concise Description of Bankruptcy Case 10-07331-8-RDD7: "The case of Dawn Miller in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Miller — North Carolina, 10-07331-8


ᐅ Stover Anna Monroe, North Carolina

Address: 242 Brant Landing Rd Newport, NC 28570

Bankruptcy Case 10-04368-8-RDD Overview: "In a Chapter 7 bankruptcy case, Stover Anna Monroe from Newport, NC, saw her proceedings start in 2010-05-28 and complete by 09.20.2010, involving asset liquidation."
Stover Anna Monroe — North Carolina, 10-04368-8


ᐅ Jessica Webb Moore, North Carolina

Address: 2613 Mill Creek Rd Newport, NC 28570

Bankruptcy Case 11-01781-8-RDD Overview: "The bankruptcy record of Jessica Webb Moore from Newport, NC, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Jessica Webb Moore — North Carolina, 11-01781-8


ᐅ Dorothy Jean Moy, North Carolina

Address: 337 Masontown Rd Lot 14 Newport, NC 28570-6772

Concise Description of Bankruptcy Case 2014-02244-5-RDD7: "In a Chapter 7 bankruptcy case, Dorothy Jean Moy from Newport, NC, saw her proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Dorothy Jean Moy — North Carolina, 2014-02244-5


ᐅ Robert Joseph Mroz, North Carolina

Address: 197 Junius Dr Newport, NC 28570-9020

Brief Overview of Bankruptcy Case 14-01498-5-RDD: "Robert Joseph Mroz's bankruptcy, initiated in March 14, 2014 and concluded by Jun 12, 2014 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Mroz — North Carolina, 14-01498-5


ᐅ Jackie Taylor Munden, North Carolina

Address: 396 Mccabe Rd Newport, NC 28570-8420

Bankruptcy Case 2014-04021-5-RDD Overview: "Newport, NC resident Jackie Taylor Munden's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2014."
Jackie Taylor Munden — North Carolina, 2014-04021-5


ᐅ Sharon Mae Murray, North Carolina

Address: 557 Chatham St Newport, NC 28570-6703

Snapshot of U.S. Bankruptcy Proceeding Case 10-05850-8-DMW: "Sharon Mae Murray's Chapter 13 bankruptcy in Newport, NC started in Jul 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/24/2015."
Sharon Mae Murray — North Carolina, 10-05850-8


ᐅ Larry Laverne Murray, North Carolina

Address: 557 Chatham St Newport, NC 28570-6703

Concise Description of Bankruptcy Case 10-05850-8-DMW7: "In his Chapter 13 bankruptcy case filed in Jul 23, 2010, Newport, NC's Larry Laverne Murray agreed to a debt repayment plan, which was successfully completed by September 24, 2015."
Larry Laverne Murray — North Carolina, 10-05850-8


ᐅ Jr John Stephen Musan, North Carolina

Address: 201 Spruce Pines Dr Newport, NC 28570-9718

Concise Description of Bankruptcy Case 14-03646-5-RDD7: "Newport, NC resident Jr John Stephen Musan's June 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2014."
Jr John Stephen Musan — North Carolina, 14-03646-5


ᐅ Janice Noe, North Carolina

Address: 166 Hilltop Rd Newport, NC 28570

Concise Description of Bankruptcy Case 10-05760-8-RDD7: "Janice Noe's Chapter 7 bankruptcy, filed in Newport, NC in 2010-07-20, led to asset liquidation, with the case closing in 11/12/2010."
Janice Noe — North Carolina, 10-05760-8


ᐅ Laura Virginia Norris, North Carolina

Address: PO Box 1620 Newport, NC 28570-1620

Concise Description of Bankruptcy Case 10-06316-8-DMW7: "Laura Virginia Norris's Newport, NC bankruptcy under Chapter 13 in 2010-08-09 led to a structured repayment plan, successfully discharged in 2015-06-10."
Laura Virginia Norris — North Carolina, 10-06316-8


ᐅ Johnny Carroll Norris, North Carolina

Address: PO Box 1620 Newport, NC 28570-1620

Bankruptcy Case 10-06316-8-DMW Summary: "08.09.2010 marked the beginning of Johnny Carroll Norris's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by 06/10/2015."
Johnny Carroll Norris — North Carolina, 10-06316-8


ᐅ Christina M Odom, North Carolina

Address: 126 Florida Park Rd Newport, NC 28570-9159

Bankruptcy Case 10-01984-8-DMW Overview: "2010-03-12 marked the beginning of Christina M Odom's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by 2015-01-21."
Christina M Odom — North Carolina, 10-01984-8


ᐅ Christopher Samuel Onorio, North Carolina

Address: 1913 Johnson St Newport, NC 28570

Bankruptcy Case 13-03606-8-RDD Summary: "In a Chapter 7 bankruptcy case, Christopher Samuel Onorio from Newport, NC, saw his proceedings start in Jun 5, 2013 and complete by 2013-09-09, involving asset liquidation."
Christopher Samuel Onorio — North Carolina, 13-03606-8


ᐅ Thomas W Patterson, North Carolina

Address: 404 Hardy Rd Newport, NC 28570-8400

Bankruptcy Case 08-00457-8-RDD Overview: "Thomas W Patterson's Chapter 13 bankruptcy in Newport, NC started in 01.23.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.20.2013."
Thomas W Patterson — North Carolina, 08-00457-8


ᐅ Charles Joseph Pavy, North Carolina

Address: 604 Mourning Dove Newport, NC 28570

Bankruptcy Case 12-05676-8-RDD Overview: "In Newport, NC, Charles Joseph Pavy filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2012."
Charles Joseph Pavy — North Carolina, 12-05676-8


ᐅ Wayne D Payne, North Carolina

Address: PO Box 1588 Newport, NC 28570-1588

Snapshot of U.S. Bankruptcy Proceeding Case 14-03584-5-RDD: "In a Chapter 7 bankruptcy case, Wayne D Payne from Newport, NC, saw his proceedings start in 06.20.2014 and complete by Sep 18, 2014, involving asset liquidation."
Wayne D Payne — North Carolina, 14-03584-5


ᐅ Margaret Ricks Payne, North Carolina

Address: 214 George Jones Rd Newport, NC 28570-6984

Bankruptcy Case 11-05144-8-DMW Overview: "2011-07-01 marked the beginning of Margaret Ricks Payne's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by 2016-05-19."
Margaret Ricks Payne — North Carolina, 11-05144-8


ᐅ Iii William Washington Pollock, North Carolina

Address: 140 Meadowlark Ln Newport, NC 28570-6861

Concise Description of Bankruptcy Case 08-08150-8-RDD7: "Iii William Washington Pollock, a resident of Newport, NC, entered a Chapter 13 bankruptcy plan in November 2008, culminating in its successful completion by 2012-11-16."
Iii William Washington Pollock — North Carolina, 08-08150-8


ᐅ Leanne Dorothy Porter, North Carolina

Address: 120 Roberts Rd Lot 3 Newport, NC 28570-4108

Concise Description of Bankruptcy Case 15-03420-5-DMW7: "Leanne Dorothy Porter's Chapter 7 bankruptcy, filed in Newport, NC in 2015-06-19, led to asset liquidation, with the case closing in 09.17.2015."
Leanne Dorothy Porter — North Carolina, 15-03420-5


ᐅ Steven Pratt, North Carolina

Address: 317 Steamship Ln Newport, NC 28570

Bankruptcy Case 10-01729-8-RDD Overview: "The case of Steven Pratt in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Pratt — North Carolina, 10-01729-8


ᐅ Traci Presley, North Carolina

Address: 109 Carlyle Ln Newport, NC 28570

Bankruptcy Case 10-10140-8-RDD Overview: "Traci Presley's bankruptcy, initiated in December 2010 and concluded by 03/16/2011 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Presley — North Carolina, 10-10140-8


ᐅ Trina M Priest, North Carolina

Address: 283 Mill Creek Rd Newport, NC 28570-8722

Bankruptcy Case 09-09842-8-DMW Overview: "Chapter 13 bankruptcy for Trina M Priest in Newport, NC began in 2009-11-10, focusing on debt restructuring, concluding with plan fulfillment in December 4, 2014."
Trina M Priest — North Carolina, 09-09842-8


ᐅ Steven Raspatello, North Carolina

Address: 101 White Doe Ct Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 10-71010-JAD: "In a Chapter 7 bankruptcy case, Steven Raspatello from Newport, NC, saw their proceedings start in August 2010 and complete by December 20, 2010, involving asset liquidation."
Steven Raspatello — North Carolina, 10-71010


ᐅ Joseph Anthony Reuter, North Carolina

Address: 215 Sequoia Dr Newport, NC 28570-9770

Brief Overview of Bankruptcy Case 15-06339-5-DMW: "In Newport, NC, Joseph Anthony Reuter filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Joseph Anthony Reuter — North Carolina, 15-06339-5


ᐅ Regina Green Reuter, North Carolina

Address: 215 Sequoia Dr Newport, NC 28570-9770

Bankruptcy Case 15-06339-5-DMW Summary: "The case of Regina Green Reuter in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Green Reuter — North Carolina, 15-06339-5


ᐅ Joseph Raymond Richards, North Carolina

Address: 350 Red Barn Rd Lot R12 Newport, NC 28570

Bankruptcy Case 11-08560-8-RDD Overview: "Newport, NC resident Joseph Raymond Richards's Nov 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Joseph Raymond Richards — North Carolina, 11-08560-8


ᐅ Carolyn Ruth Roadman, North Carolina

Address: 3663 Highway 101 Newport, NC 28570-6201

Concise Description of Bankruptcy Case 14-310007: "Carolyn Ruth Roadman's Chapter 7 bankruptcy, filed in Newport, NC in June 2014, led to asset liquidation, with the case closing in September 2014."
Carolyn Ruth Roadman — North Carolina, 14-31000


ᐅ Christopher Stephen Roma, North Carolina

Address: 2004 Watson Ave Newport, NC 28570

Bankruptcy Case 13-05944-8-RDD Overview: "The bankruptcy filing by Christopher Stephen Roma, undertaken in 2013-09-20 in Newport, NC under Chapter 7, concluded with discharge in December 25, 2013 after liquidating assets."
Christopher Stephen Roma — North Carolina, 13-05944-8


ᐅ Mary Lou Baker Rose, North Carolina

Address: 170 Frost Rd Newport, NC 28570-4507

Bankruptcy Case 11-01924-8-DMW Summary: "The bankruptcy record for Mary Lou Baker Rose from Newport, NC, under Chapter 13, filed in 2011-03-14, involved setting up a repayment plan, finalized by 03/23/2016."
Mary Lou Baker Rose — North Carolina, 11-01924-8


ᐅ Earl Romain Rose, North Carolina

Address: 170 Frost Rd Newport, NC 28570-4507

Brief Overview of Bankruptcy Case 11-01924-8-DMW: "The bankruptcy record for Earl Romain Rose from Newport, NC, under Chapter 13, filed in March 14, 2011, involved setting up a repayment plan, finalized by 03/23/2016."
Earl Romain Rose — North Carolina, 11-01924-8


ᐅ William Hayden Rouse, North Carolina

Address: 410 Red Fox Trl Newport, NC 28570-9585

Concise Description of Bankruptcy Case 14-01167-5-RDD7: "The bankruptcy record of William Hayden Rouse from Newport, NC, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
William Hayden Rouse — North Carolina, 14-01167-5


ᐅ Ronald Saccoia, North Carolina

Address: 328 Steamship Ln Newport, NC 28570

Brief Overview of Bankruptcy Case 10-09682-8-RDD: "In a Chapter 7 bankruptcy case, Ronald Saccoia from Newport, NC, saw their proceedings start in 11.23.2010 and complete by 03.01.2011, involving asset liquidation."
Ronald Saccoia — North Carolina, 10-09682-8


ᐅ Debie Denise Saidla, North Carolina

Address: 900 Old Fashioned Way Apt 1113 Newport, NC 28570-4535

Brief Overview of Bankruptcy Case 14-05075-5-RDD: "Newport, NC resident Debie Denise Saidla's Sep 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2014."
Debie Denise Saidla — North Carolina, 14-05075-5


ᐅ Jack A Sammons, North Carolina

Address: 248 Sammons Rd Newport, NC 28570-3795

Brief Overview of Bankruptcy Case 08-05214-8-RDD: "Jack A Sammons's Newport, NC bankruptcy under Chapter 13 in 2008-08-04 led to a structured repayment plan, successfully discharged in August 29, 2013."
Jack A Sammons — North Carolina, 08-05214-8


ᐅ Anthony D Santucci, North Carolina

Address: 1637 New Bern St Newport, NC 28570

Concise Description of Bankruptcy Case 11-12348-JMD7: "Newport, NC resident Anthony D Santucci's 06.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Anthony D Santucci — North Carolina, 11-12348


ᐅ David Jay Schermerhorn, North Carolina

Address: 225 Gales Creek Rd Lot 305 Newport, NC 28570

Concise Description of Bankruptcy Case 11-01204-8-RDD7: "The case of David Jay Schermerhorn in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jay Schermerhorn — North Carolina, 11-01204-8


ᐅ Amber Renee Scriven, North Carolina

Address: 2707 Eastover Ct Newport, NC 28570-9504

Brief Overview of Bankruptcy Case 13-02475-8-DMW: "Amber Renee Scriven's Newport, NC bankruptcy under Chapter 13 in April 16, 2013 led to a structured repayment plan, successfully discharged in 06.24.2016."
Amber Renee Scriven — North Carolina, 13-02475-8


ᐅ Carolyn Joy Sisenstein, North Carolina

Address: 109 Blue Bird Ln Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 11-02552-8-RDD: "Carolyn Joy Sisenstein's Chapter 7 bankruptcy, filed in Newport, NC in Apr 1, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Carolyn Joy Sisenstein — North Carolina, 11-02552-8


ᐅ Jean Taylor Smith, North Carolina

Address: 1463 Highway 24 Lot A5 Newport, NC 28570-8113

Brief Overview of Bankruptcy Case 15-02542-5-DMW: "The bankruptcy filing by Jean Taylor Smith, undertaken in May 2015 in Newport, NC under Chapter 7, concluded with discharge in Aug 4, 2015 after liquidating assets."
Jean Taylor Smith — North Carolina, 15-02542-5


ᐅ Steven Michael Smith, North Carolina

Address: 132 Marsh Harbour Dr Newport, NC 28570-5567

Snapshot of U.S. Bankruptcy Proceeding Case 10-09990-8-DMW: "12/06/2010 marked the beginning of Steven Michael Smith's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by October 22, 2015."
Steven Michael Smith — North Carolina, 10-09990-8


ᐅ Anita Louise Smith, North Carolina

Address: 132 Marsh Harbour Dr Newport, NC 28570-5567

Bankruptcy Case 10-09990-8-DMW Summary: "In her Chapter 13 bankruptcy case filed in Dec 6, 2010, Newport, NC's Anita Louise Smith agreed to a debt repayment plan, which was successfully completed by October 22, 2015."
Anita Louise Smith — North Carolina, 10-09990-8


ᐅ Gregory Keith Smith, North Carolina

Address: 1463 Highway 24 Lot A5 Newport, NC 28570-8113

Concise Description of Bankruptcy Case 15-02542-5-DMW7: "Gregory Keith Smith's bankruptcy, initiated in 2015-05-06 and concluded by 08/04/2015 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Keith Smith — North Carolina, 15-02542-5


ᐅ Cathy Ann Spradlin, North Carolina

Address: 8144 Highway 70 Newport, NC 28570-6818

Concise Description of Bankruptcy Case 16-03505-5-DMW7: "In Newport, NC, Cathy Ann Spradlin filed for Chapter 7 bankruptcy in 07.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2016."
Cathy Ann Spradlin — North Carolina, 16-03505-5


ᐅ Carl Otis Stephens, North Carolina

Address: 206 Sandbar Ct Newport, NC 28570

Concise Description of Bankruptcy Case 12-05268-8-RDD7: "Carl Otis Stephens's bankruptcy, initiated in 2012-07-20 and concluded by Nov 12, 2012 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Otis Stephens — North Carolina, 12-05268-8


ᐅ Melanie Stewart, North Carolina

Address: 182 Broad Creek Loop Rd Newport, NC 28570

Concise Description of Bankruptcy Case 10-08878-8-RDD7: "In Newport, NC, Melanie Stewart filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Melanie Stewart — North Carolina, 10-08878-8


ᐅ Larry Eugene Stoneroad, North Carolina

Address: 285 Eagle Rd Newport, NC 28570-9107

Concise Description of Bankruptcy Case 09-10922-8-RDD7: "Filing for Chapter 13 bankruptcy in Dec 16, 2009, Larry Eugene Stoneroad from Newport, NC, structured a repayment plan, achieving discharge in Nov 20, 2014."
Larry Eugene Stoneroad — North Carolina, 09-10922-8


ᐅ Susan Marie Stoneroad, North Carolina

Address: 285 Eagle Rd Newport, NC 28570-9107

Snapshot of U.S. Bankruptcy Proceeding Case 09-10922-8-RDD: "In her Chapter 13 bankruptcy case filed in 2009-12-16, Newport, NC's Susan Marie Stoneroad agreed to a debt repayment plan, which was successfully completed by 2014-11-20."
Susan Marie Stoneroad — North Carolina, 09-10922-8


ᐅ Sr David Stroud, North Carolina

Address: 121 Nine J Dr Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 10-04942-8-RDD: "Sr David Stroud's Chapter 7 bankruptcy, filed in Newport, NC in 06.20.2010, led to asset liquidation, with the case closing in Sep 30, 2010."
Sr David Stroud — North Carolina, 10-04942-8


ᐅ Sr Joseph William Sykes, North Carolina

Address: 136 Archie Pl Newport, NC 28570

Bankruptcy Case 13-02929-8-RDD Summary: "The bankruptcy filing by Sr Joseph William Sykes, undertaken in 2013-05-06 in Newport, NC under Chapter 7, concluded with discharge in 08.10.2013 after liquidating assets."
Sr Joseph William Sykes — North Carolina, 13-02929-8


ᐅ Sheri Quillen Tabuchi, North Carolina

Address: PO Box 254 Newport, NC 28570-0254

Bankruptcy Case 2014-04152-5-RDD Overview: "The case of Sheri Quillen Tabuchi in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Quillen Tabuchi — North Carolina, 2014-04152-5


ᐅ John William Taylor, North Carolina

Address: 220 Chimney Branch Rd Newport, NC 28570-5108

Brief Overview of Bankruptcy Case 10-07980-8-DMW: "The bankruptcy record for John William Taylor from Newport, NC, under Chapter 13, filed in October 1, 2010, involved setting up a repayment plan, finalized by 12.30.2015."
John William Taylor — North Carolina, 10-07980-8


ᐅ Garrett Michael Testi, North Carolina

Address: 308 Deer Run Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 11-04965-8-RDD: "The bankruptcy record of Garrett Michael Testi from Newport, NC, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2011."
Garrett Michael Testi — North Carolina, 11-04965-8


ᐅ Linda Paige Testi, North Carolina

Address: 308 Deer Run Newport, NC 28570-9554

Brief Overview of Bankruptcy Case 15-05287-5-DMW: "In Newport, NC, Linda Paige Testi filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2015."
Linda Paige Testi — North Carolina, 15-05287-5


ᐅ Shannon Paul Tindle, North Carolina

Address: 250 Henderson Dr Newport, NC 28570

Brief Overview of Bankruptcy Case 12-04902-8-RDD: "In Newport, NC, Shannon Paul Tindle filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2012."
Shannon Paul Tindle — North Carolina, 12-04902-8


ᐅ Kevin Dustin Tolliver, North Carolina

Address: 103 Graham Rd Newport, NC 28570-4110

Concise Description of Bankruptcy Case 14-05352-5-RDD7: "The case of Kevin Dustin Tolliver in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Dustin Tolliver — North Carolina, 14-05352-5


ᐅ Lora Jean Tolliver, North Carolina

Address: 103 Graham Rd Newport, NC 28570-4110

Brief Overview of Bankruptcy Case 14-05352-5-RDD: "Newport, NC resident Lora Jean Tolliver's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Lora Jean Tolliver — North Carolina, 14-05352-5


ᐅ Frank Joseph Tomassacci, North Carolina

Address: 226 Old Airport Rd Unit 38 Newport, NC 28570

Bankruptcy Case 11-01775-8-RDD Overview: "Frank Joseph Tomassacci's bankruptcy, initiated in 2011-03-09 and concluded by 2011-06-08 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Joseph Tomassacci — North Carolina, 11-01775-8


ᐅ Almira Denise Tootle, North Carolina

Address: PO Box 322 Newport, NC 28570-0322

Bankruptcy Case 11-09276-8-DMW Summary: "Almira Denise Tootle, a resident of Newport, NC, entered a Chapter 13 bankruptcy plan in 2011-12-07, culminating in its successful completion by 2015-12-30."
Almira Denise Tootle — North Carolina, 11-09276-8


ᐅ Charles Daniel Truby, North Carolina

Address: 320 Foxhall Rd Newport, NC 28570-6710

Snapshot of U.S. Bankruptcy Proceeding Case 12-08536-8-DMW: "In his Chapter 13 bankruptcy case filed in 12.04.2012, Newport, NC's Charles Daniel Truby agreed to a debt repayment plan, which was successfully completed by 2015-09-15."
Charles Daniel Truby — North Carolina, 12-08536-8


ᐅ Doris Truby, North Carolina

Address: 320 Foxhall Rd Newport, NC 28570-6710

Bankruptcy Case 12-08536-8-DMW Summary: "In her Chapter 13 bankruptcy case filed in 2012-12-04, Newport, NC's Doris Truby agreed to a debt repayment plan, which was successfully completed by September 2015."
Doris Truby — North Carolina, 12-08536-8


ᐅ Enrique Ramirez Trujillo, North Carolina

Address: 137 Oscar Hill Rd Lot 18 Newport, NC 28570-4106

Brief Overview of Bankruptcy Case 2014-02172-5-RDD: "The case of Enrique Ramirez Trujillo in Newport, NC, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Ramirez Trujillo — North Carolina, 2014-02172-5


ᐅ Diane Eleanor Turner, North Carolina

Address: 320 Old Airport Rd Newport, NC 28570

Brief Overview of Bankruptcy Case 11-03713-8-RDD: "The bankruptcy record of Diane Eleanor Turner from Newport, NC, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2011."
Diane Eleanor Turner — North Carolina, 11-03713-8


ᐅ Dianna Marie Vaccarella, North Carolina

Address: 103 White Doe Ct Newport, NC 28570-8831

Concise Description of Bankruptcy Case 2014-02452-5-RDD7: "Newport, NC resident Dianna Marie Vaccarella's Apr 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Dianna Marie Vaccarella — North Carolina, 2014-02452-5


ᐅ Linda Wright Vann, North Carolina

Address: 119 Bur Oaks Blvd Newport, NC 28570

Brief Overview of Bankruptcy Case 11-01518-8-RDD: "Linda Wright Vann's Chapter 7 bankruptcy, filed in Newport, NC in March 1, 2011, led to asset liquidation, with the case closing in June 8, 2011."
Linda Wright Vann — North Carolina, 11-01518-8


ᐅ Carol Wells Varga, North Carolina

Address: 478 Chatham St Newport, NC 28570-6700

Snapshot of U.S. Bankruptcy Proceeding Case 12-06736-8-DMW: "In his Chapter 13 bankruptcy case filed in 09.20.2012, Newport, NC's Carol Wells Varga agreed to a debt repayment plan, which was successfully completed by 09.07.2016."
Carol Wells Varga — North Carolina, 12-06736-8


ᐅ Joseph Daniel Vest, North Carolina

Address: 413 W Branch Dr Newport, NC 28570

Brief Overview of Bankruptcy Case 11-05206-8-RDD: "Joseph Daniel Vest's bankruptcy, initiated in 07.06.2011 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."
Joseph Daniel Vest — North Carolina, 11-05206-8


ᐅ Clara Wall, North Carolina

Address: PO Box 310 Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 10-09488-8-RDD: "In Newport, NC, Clara Wall filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Clara Wall — North Carolina, 10-09488-8


ᐅ Kristopher David Walters, North Carolina

Address: 180 Mills Rd Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 11-02691-8-RDD: "The bankruptcy record of Kristopher David Walters from Newport, NC, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-30."
Kristopher David Walters — North Carolina, 11-02691-8


ᐅ David Anderson Watts, North Carolina

Address: 1136 Hibbs Rd Newport, NC 28570-9419

Concise Description of Bankruptcy Case 15-04797-5-DMW7: "The bankruptcy filing by David Anderson Watts, undertaken in 2015-09-03 in Newport, NC under Chapter 7, concluded with discharge in 2015-12-02 after liquidating assets."
David Anderson Watts — North Carolina, 15-04797-5


ᐅ Judith Cockrell Weaver, North Carolina

Address: 304 Somerset Way Newport, NC 28570-6522

Brief Overview of Bankruptcy Case 11-00612-8-DMW: "Filing for Chapter 13 bankruptcy in 2011-01-28, Judith Cockrell Weaver from Newport, NC, structured a repayment plan, achieving discharge in 2016-01-11."
Judith Cockrell Weaver — North Carolina, 11-00612-8


ᐅ Jerry Randall Weaver, North Carolina

Address: 304 Somerset Way Newport, NC 28570-6522

Bankruptcy Case 11-00612-8-DMW Summary: "In his Chapter 13 bankruptcy case filed in 2011-01-28, Newport, NC's Jerry Randall Weaver agreed to a debt repayment plan, which was successfully completed by 2016-01-11."
Jerry Randall Weaver — North Carolina, 11-00612-8


ᐅ Joseph Allen Weeks, North Carolina

Address: 120 Marsh Harbour Dr Newport, NC 28570-5567

Bankruptcy Case 2014-01983-5-RDD Overview: "Joseph Allen Weeks's Chapter 7 bankruptcy, filed in Newport, NC in 04/07/2014, led to asset liquidation, with the case closing in July 2014."
Joseph Allen Weeks — North Carolina, 2014-01983-5


ᐅ Barbara Jean Wells, North Carolina

Address: 104 Bayberry Rd Newport, NC 28570

Brief Overview of Bankruptcy Case 13-01260-8-RDD: "The bankruptcy record of Barbara Jean Wells from Newport, NC, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Barbara Jean Wells — North Carolina, 13-01260-8


ᐅ Michelle Wheeler, North Carolina

Address: 103 Sandpiper Ct Newport, NC 28570

Bankruptcy Case 10-01909-8-RDD Overview: "The bankruptcy record of Michelle Wheeler from Newport, NC, shows a Chapter 7 case filed in 03.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Michelle Wheeler — North Carolina, 10-01909-8


ᐅ Everette Christopher Whitaker, North Carolina

Address: 909 Sunset Blvd Newport, NC 28570-9359

Bankruptcy Case 08-01544-8-RDD Summary: "Mar 6, 2008 marked the beginning of Everette Christopher Whitaker's Chapter 13 bankruptcy in Newport, NC, entailing a structured repayment schedule, completed by May 31, 2013."
Everette Christopher Whitaker — North Carolina, 08-01544-8


ᐅ Garland Redden Whitaker, North Carolina

Address: 901 Masontown Rd Newport, NC 28570-6840

Brief Overview of Bankruptcy Case 09-11273-8-RDD: "Chapter 13 bankruptcy for Garland Redden Whitaker in Newport, NC began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-18."
Garland Redden Whitaker — North Carolina, 09-11273-8


ᐅ Christie Rae White, North Carolina

Address: 674 Bogue Loop Rd Newport, NC 28570-5190

Snapshot of U.S. Bankruptcy Proceeding Case 16-00964-5-DMW: "Christie Rae White's bankruptcy, initiated in February 2016 and concluded by May 25, 2016 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Rae White — North Carolina, 16-00964-5


ᐅ Donna Rae Willard, North Carolina

Address: 220 Kings Chase Newport, NC 28570

Snapshot of U.S. Bankruptcy Proceeding Case 11-06152-8-RDD: "Donna Rae Willard's bankruptcy, initiated in 2011-08-11 and concluded by November 2011 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Rae Willard — North Carolina, 11-06152-8


ᐅ Eunice Lorraine Williams, North Carolina

Address: 1809 Pollard Ct Newport, NC 28570-9068

Brief Overview of Bankruptcy Case 15-02053-5-DMW: "Eunice Lorraine Williams's bankruptcy, initiated in 04/13/2015 and concluded by July 2015 in Newport, NC, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eunice Lorraine Williams — North Carolina, 15-02053-5


ᐅ Bryan Wright, North Carolina

Address: 962 Church St Newport, NC 28570

Bankruptcy Case 10-06182-8-RDD Overview: "In a Chapter 7 bankruptcy case, Bryan Wright from Newport, NC, saw his proceedings start in 2010-08-03 and complete by 11.03.2010, involving asset liquidation."
Bryan Wright — North Carolina, 10-06182-8