personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, Rhode Island - 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.

Rhode Island Bankruptcy Records


ᐅ Tracy Laughlin, Rhode Island

Address: 125 Van Zandt Ave Apt 105 Newport, RI 02840-1673

Bankruptcy Case 1:16-bk-10590 Overview: "The bankruptcy record of Tracy Laughlin from Newport, RI, shows a Chapter 7 case filed in 2016-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2016."
Tracy Laughlin — Rhode Island, 1:16-bk-10590


ᐅ Joshua Thomas Leard, Rhode Island

Address: 460 Broadway # 1 Newport, RI 02840-1732

Bankruptcy Case 1:16-bk-10687 Summary: "Joshua Thomas Leard's Chapter 7 bankruptcy, filed in Newport, RI in April 20, 2016, led to asset liquidation, with the case closing in Jul 19, 2016."
Joshua Thomas Leard — Rhode Island, 1:16-bk-10687


ᐅ Jung K Lee, Rhode Island

Address: 1417 Capella S Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10472: "The bankruptcy filing by Jung K Lee, undertaken in February 11, 2011 in Newport, RI under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Jung K Lee — Rhode Island, 1:11-bk-10472


ᐅ Sharon A Longo, Rhode Island

Address: 83 2nd St Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13470: "Sharon A Longo's bankruptcy, initiated in August 31, 2011 and concluded by 2012-01-09 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Longo — Rhode Island, 1:11-bk-13470


ᐅ Salomon Lorenzana, Rhode Island

Address: 4 Elliot St Newport, RI 02841-1505

Brief Overview of Bankruptcy Case 1:14-bk-12102: "The bankruptcy filing by Salomon Lorenzana, undertaken in 2014-09-16 in Newport, RI under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets."
Salomon Lorenzana — Rhode Island, 1:14-bk-12102


ᐅ Vallerie A Malkin, Rhode Island

Address: 32 Bedlow Ave Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-111627: "In Newport, RI, Vallerie A Malkin filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Vallerie A Malkin — Rhode Island, 1:11-bk-11162


ᐅ Stacey Malo, Rhode Island

Address: 12 Holland St Newport, RI 02840

Bankruptcy Case 1:10-bk-13554 Summary: "Newport, RI resident Stacey Malo's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Stacey Malo — Rhode Island, 1:10-bk-13554


ᐅ Mary Ann Marin, Rhode Island

Address: 11 Toppa Blvd Newport, RI 02840-2364

Bankruptcy Case 1:15-bk-11363 Summary: "Newport, RI resident Mary Ann Marin's 2015-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Mary Ann Marin — Rhode Island, 1:15-bk-11363


ᐅ Stacey L Marr, Rhode Island

Address: 45 E Bowery St Newport, RI 02840

Bankruptcy Case 1:11-bk-10657 Summary: "Newport, RI resident Stacey L Marr's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Stacey L Marr — Rhode Island, 1:11-bk-10657


ᐅ Michael R Maruska, Rhode Island

Address: 66 Girard Ave Unit 309 Newport, RI 02840

Bankruptcy Case 1:11-bk-14634 Overview: "The case of Michael R Maruska in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Maruska — Rhode Island, 1:11-bk-14634


ᐅ Patricia Ann Masso, Rhode Island

Address: 35 Dixon St Newport, RI 02840-4038

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-10824: "In Newport, RI, Patricia Ann Masso filed for Chapter 7 bankruptcy in 2014-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-12."
Patricia Ann Masso — Rhode Island, 1:2014-bk-10824


ᐅ Sheila E Maxwell, Rhode Island

Address: 5 Kempsen St Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13732: "Newport, RI resident Sheila E Maxwell's Sep 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-20."
Sheila E Maxwell — Rhode Island, 1:11-bk-13732


ᐅ Ryan P Mccormack, Rhode Island

Address: 61 E Bowery St Newport, RI 02840

Bankruptcy Case 1:11-bk-13226 Summary: "The bankruptcy filing by Ryan P Mccormack, undertaken in 2011-08-12 in Newport, RI under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Ryan P Mccormack — Rhode Island, 1:11-bk-13226


ᐅ Laurie Ann Mcgrath, Rhode Island

Address: 204 Thames St # 2 Newport, RI 02840-6616

Brief Overview of Bankruptcy Case 1:14-bk-11275: "The bankruptcy filing by Laurie Ann Mcgrath, undertaken in May 2014 in Newport, RI under Chapter 7, concluded with discharge in 08/28/2014 after liquidating assets."
Laurie Ann Mcgrath — Rhode Island, 1:14-bk-11275


ᐅ Megan M Mcguire, Rhode Island

Address: PO Box 564 Newport, RI 02840-0500

Bankruptcy Case 1:2014-bk-11140 Overview: "The bankruptcy record of Megan M Mcguire from Newport, RI, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-12."
Megan M Mcguire — Rhode Island, 1:2014-bk-11140


ᐅ Brian V Mckenna, Rhode Island

Address: 452 Bellevue Ave Newport, RI 02840

Bankruptcy Case 1:11-bk-11820 Overview: "Brian V Mckenna's Chapter 7 bankruptcy, filed in Newport, RI in May 4, 2011, led to asset liquidation, with the case closing in 08.22.2011."
Brian V Mckenna — Rhode Island, 1:11-bk-11820


ᐅ James B Mcpike, Rhode Island

Address: 70 Carroll Ave Unit 809 Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13630: "In Newport, RI, James B Mcpike filed for Chapter 7 bankruptcy in 11/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2013."
James B Mcpike — Rhode Island, 1:12-bk-13630


ᐅ Jackie Miriam Mertzig, Rhode Island

Address: 143 3rd St Apt 2L Newport, RI 02840-1325

Concise Description of Bankruptcy Case 1:16-bk-103667: "The bankruptcy record of Jackie Miriam Mertzig from Newport, RI, shows a Chapter 7 case filed in 03/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2016."
Jackie Miriam Mertzig — Rhode Island, 1:16-bk-10366


ᐅ Scarlett A Minnehan, Rhode Island

Address: 5 Warner St Apt 2 Newport, RI 02840

Brief Overview of Bankruptcy Case 1:12-bk-12336: "Scarlett A Minnehan's bankruptcy, initiated in 07/13/2012 and concluded by Oct 10, 2012 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scarlett A Minnehan — Rhode Island, 1:12-bk-12336


ᐅ Brian Mitchell, Rhode Island

Address: 2 Hayden Ct Apt 1 Newport, RI 02840

Bankruptcy Case 1:10-bk-14302 Overview: "Brian Mitchell's Chapter 7 bankruptcy, filed in Newport, RI in 2010-10-15, led to asset liquidation, with the case closing in Jan 10, 2011."
Brian Mitchell — Rhode Island, 1:10-bk-14302


ᐅ Patricia Ann Morris, Rhode Island

Address: 134 Spring St Apt 3 Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-126327: "The bankruptcy record of Patricia Ann Morris from Newport, RI, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Patricia Ann Morris — Rhode Island, 1:11-bk-12632


ᐅ Erin Mulry, Rhode Island

Address: 97 3rd St Apt 3 Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14585: "Newport, RI resident Erin Mulry's 2010-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2011."
Erin Mulry — Rhode Island, 1:10-bk-14585


ᐅ Ada I Muniz, Rhode Island

Address: 9 Sgt Green Way Newport, RI 02840-1255

Bankruptcy Case 1:15-bk-11134 Summary: "The bankruptcy record of Ada I Muniz from Newport, RI, shows a Chapter 7 case filed in 05.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2015."
Ada I Muniz — Rhode Island, 1:15-bk-11134


ᐅ Martin L Muniz, Rhode Island

Address: 9 Sgt Green Way Newport, RI 02840-1255

Bankruptcy Case 1:15-bk-11134 Summary: "Newport, RI resident Martin L Muniz's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Martin L Muniz — Rhode Island, 1:15-bk-11134


ᐅ Deborah Nagle, Rhode Island

Address: 20 Summer St Apt 1 Newport, RI 02840-1727

Bankruptcy Case 1:15-bk-11465 Overview: "Newport, RI resident Deborah Nagle's Jul 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2015."
Deborah Nagle — Rhode Island, 1:15-bk-11465


ᐅ Mary E Naylor, Rhode Island

Address: 43 3rd St Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-146637: "Mary E Naylor's Chapter 7 bankruptcy, filed in Newport, RI in 2011-12-14, led to asset liquidation, with the case closing in 03/12/2012."
Mary E Naylor — Rhode Island, 1:11-bk-14663


ᐅ Max Nuki, Rhode Island

Address: 239B Eustis Ave Newport, RI 02840-3363

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10594: "The case of Max Nuki in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max Nuki — Rhode Island, 1:14-bk-10594


ᐅ Ellen P Obrien, Rhode Island

Address: 12 Mount Vernon St Apt 4 Newport, RI 02840-7107

Concise Description of Bankruptcy Case 1:15-bk-103827: "In Newport, RI, Ellen P Obrien filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Ellen P Obrien — Rhode Island, 1:15-bk-10382


ᐅ Feliciano Orellana, Rhode Island

Address: 70 Carroll Ave Unit 804 Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14588: "The case of Feliciano Orellana in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feliciano Orellana — Rhode Island, 1:10-bk-14588


ᐅ Huriel Ortiz, Rhode Island

Address: 66 Girard Ave Unit 120 Newport, RI 02840-1154

Bankruptcy Case 1:15-bk-10461 Overview: "In a Chapter 7 bankruptcy case, Huriel Ortiz from Newport, RI, saw their proceedings start in 2015-03-16 and complete by June 2015, involving asset liquidation."
Huriel Ortiz — Rhode Island, 1:15-bk-10461


ᐅ June A Packard, Rhode Island

Address: 1215 Capella S Newport, RI 02840

Bankruptcy Case 1:12-bk-10624 Summary: "June A Packard's Chapter 7 bankruptcy, filed in Newport, RI in Feb 28, 2012, led to asset liquidation, with the case closing in 05/24/2012."
June A Packard — Rhode Island, 1:12-bk-10624


ᐅ John J Padien, Rhode Island

Address: 27 Prescott Hall Rd Newport, RI 02840

Bankruptcy Case 1:11-bk-12506 Overview: "John J Padien's Chapter 7 bankruptcy, filed in Newport, RI in June 2011, led to asset liquidation, with the case closing in September 2011."
John J Padien — Rhode Island, 1:11-bk-12506


ᐅ Luis Pleitez Palencia, Rhode Island

Address: 7 Clinton Ave Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13188: "In a Chapter 7 bankruptcy case, Luis Pleitez Palencia from Newport, RI, saw their proceedings start in 10.02.2012 and complete by 01/08/2013, involving asset liquidation."
Luis Pleitez Palencia — Rhode Island, 1:12-bk-13188


ᐅ Kether B Paradise, Rhode Island

Address: 61 E Bowery St Newport, RI 02840-3661

Brief Overview of Bankruptcy Case 1:15-bk-11136: "The case of Kether B Paradise in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kether B Paradise — Rhode Island, 1:15-bk-11136


ᐅ Mary Lou Pepler, Rhode Island

Address: 57 E Bowery St Newport, RI 02840-3661

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12123: "In Newport, RI, Mary Lou Pepler filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2014."
Mary Lou Pepler — Rhode Island, 1:14-bk-12123


ᐅ Raymond H Pepler, Rhode Island

Address: 57 E Bowery St Newport, RI 02840-3661

Concise Description of Bankruptcy Case 1:14-bk-121237: "Raymond H Pepler's Chapter 7 bankruptcy, filed in Newport, RI in September 19, 2014, led to asset liquidation, with the case closing in Dec 18, 2014."
Raymond H Pepler — Rhode Island, 1:14-bk-12123


ᐅ William C Pickett, Rhode Island

Address: 231 Maple Ave Apt 201 Newport, RI 02840

Bankruptcy Case 1:13-bk-10209 Overview: "Newport, RI resident William C Pickett's 2013-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
William C Pickett — Rhode Island, 1:13-bk-10209


ᐅ Brandon Pico, Rhode Island

Address: 34 Sherman St Newport, RI 02840

Brief Overview of Bankruptcy Case 1:12-bk-13418: "In Newport, RI, Brandon Pico filed for Chapter 7 bankruptcy in 10.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2013."
Brandon Pico — Rhode Island, 1:12-bk-13418


ᐅ Julie Ann Pierce, Rhode Island

Address: 6 Curry Ave Newport, RI 02840

Bankruptcy Case 1:10-bk-14423 Overview: "Julie Ann Pierce's Chapter 7 bankruptcy, filed in Newport, RI in 2010-10-25, led to asset liquidation, with the case closing in 01/24/2011."
Julie Ann Pierce — Rhode Island, 1:10-bk-14423


ᐅ Gyneen Pinkston, Rhode Island

Address: 3 Thurston Ave Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15085: "Gyneen Pinkston's Chapter 7 bankruptcy, filed in Newport, RI in December 2010, led to asset liquidation, with the case closing in March 23, 2011."
Gyneen Pinkston — Rhode Island, 1:10-bk-15085


ᐅ Laura R Pulice, Rhode Island

Address: 195 Admiral Kalbfus Rd Apt 20DD Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14209: "The case of Laura R Pulice in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura R Pulice — Rhode Island, 1:11-bk-14209


ᐅ Dee R Recore, Rhode Island

Address: 320 Thames St Unit 723 Newport, RI 02840-7236

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11970: "The bankruptcy filing by Dee R Recore, undertaken in Oct 13, 2015 in Newport, RI under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Dee R Recore — Rhode Island, 1:15-bk-11970


ᐅ Dennis Reid, Rhode Island

Address: 70 Carroll Ave Unit 1011 Newport, RI 02840

Brief Overview of Bankruptcy Case 1:10-bk-14182: "In a Chapter 7 bankruptcy case, Dennis Reid from Newport, RI, saw their proceedings start in 2010-10-05 and complete by 01/03/2011, involving asset liquidation."
Dennis Reid — Rhode Island, 1:10-bk-14182


ᐅ Iii Robert E Reimer, Rhode Island

Address: 4 Equality Park W Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-103617: "Newport, RI resident Iii Robert E Reimer's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Iii Robert E Reimer — Rhode Island, 1:11-bk-10361


ᐅ William Joseph Reynolds, Rhode Island

Address: 29 Rhode Island Ave Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11435: "William Joseph Reynolds's bankruptcy, initiated in 2011-04-12 and concluded by 2011-07-19 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Reynolds — Rhode Island, 1:11-bk-11435


ᐅ Danielle Denise Riopelle, Rhode Island

Address: 23 Coddington Wharf Newport, RI 02840-3465

Bankruptcy Case 1:14-bk-12626 Summary: "The case of Danielle Denise Riopelle in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Denise Riopelle — Rhode Island, 1:14-bk-12626


ᐅ Michele G Ritter, Rhode Island

Address: 24 Elm St Newport, RI 02840-2405

Bankruptcy Case 1:14-bk-12566 Summary: "Newport, RI resident Michele G Ritter's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Michele G Ritter — Rhode Island, 1:14-bk-12566


ᐅ Doyle Roberts, Rhode Island

Address: 75 Ayrault St Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-104667: "The bankruptcy record of Doyle Roberts from Newport, RI, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Doyle Roberts — Rhode Island, 1:11-bk-10466


ᐅ Jamie L Rodrigues, Rhode Island

Address: 65 Burnside Ave Newport, RI 02840

Bankruptcy Case 1:11-bk-13782 Summary: "The case of Jamie L Rodrigues in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Rodrigues — Rhode Island, 1:11-bk-13782


ᐅ Jerald I Rosenthal, Rhode Island

Address: 24 Mary St Apt 302 Newport, RI 02840-3011

Bankruptcy Case 15-36162-cgm Summary: "Jerald I Rosenthal's Chapter 7 bankruptcy, filed in Newport, RI in June 2015, led to asset liquidation, with the case closing in 09/22/2015."
Jerald I Rosenthal — Rhode Island, 15-36162


ᐅ Karen L Rosenthal, Rhode Island

Address: 24 Mary St Apt 302 Newport, RI 02840-3011

Concise Description of Bankruptcy Case 15-36162-cgm7: "Karen L Rosenthal's Chapter 7 bankruptcy, filed in Newport, RI in Jun 24, 2015, led to asset liquidation, with the case closing in Sep 22, 2015."
Karen L Rosenthal — Rhode Island, 15-36162


ᐅ Lily L Royal, Rhode Island

Address: 81 Annandale Rd Newport, RI 02840

Bankruptcy Case 1:11-bk-13456 Overview: "The case of Lily L Royal in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lily L Royal — Rhode Island, 1:11-bk-13456


ᐅ Doris Rozilla Russell, Rhode Island

Address: 20 Beacon Ct Newport, RI 02840

Bankruptcy Case 1:12-bk-12396 Overview: "Newport, RI resident Doris Rozilla Russell's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-10."
Doris Rozilla Russell — Rhode Island, 1:12-bk-12396


ᐅ Freida Sahady, Rhode Island

Address: 50 Gould St Newport, RI 02840

Brief Overview of Bankruptcy Case 1:10-bk-15183: "In Newport, RI, Freida Sahady filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Freida Sahady — Rhode Island, 1:10-bk-15183


ᐅ Andrew J Sakson, Rhode Island

Address: 16 Everett St Apt 3 Newport, RI 02840

Bankruptcy Case 1:11-bk-14709 Overview: "In a Chapter 7 bankruptcy case, Andrew J Sakson from Newport, RI, saw their proceedings start in 12/21/2011 and complete by 2012-04-09, involving asset liquidation."
Andrew J Sakson — Rhode Island, 1:11-bk-14709


ᐅ Kellie J Sanson, Rhode Island

Address: 90 Girard Ave Apt 161 Newport, RI 02840

Bankruptcy Case 1:11-bk-10715 Summary: "In a Chapter 7 bankruptcy case, Kellie J Sanson from Newport, RI, saw her proceedings start in 02/28/2011 and complete by June 18, 2011, involving asset liquidation."
Kellie J Sanson — Rhode Island, 1:11-bk-10715


ᐅ Timothy Paul Scamporino, Rhode Island

Address: 97 Narragansett Ave # 4C Newport, RI 02840-6903

Concise Description of Bankruptcy Case 1:14-bk-113897: "In Newport, RI, Timothy Paul Scamporino filed for Chapter 7 bankruptcy in 2014-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Timothy Paul Scamporino — Rhode Island, 1:14-bk-11389


ᐅ Yvonne D Scott, Rhode Island

Address: 87 Girard Ave Apt 225 Newport, RI 02840

Bankruptcy Case 1:12-bk-13527 Overview: "Yvonne D Scott's Chapter 7 bankruptcy, filed in Newport, RI in 11.07.2012, led to asset liquidation, with the case closing in 01/29/2013."
Yvonne D Scott — Rhode Island, 1:12-bk-13527


ᐅ Mary Beth C Senger, Rhode Island

Address: 4 Union St Newport, RI 02840-1808

Bankruptcy Case 1:15-bk-12208 Summary: "In a Chapter 7 bankruptcy case, Mary Beth C Senger from Newport, RI, saw her proceedings start in 11/16/2015 and complete by 02.14.2016, involving asset liquidation."
Mary Beth C Senger — Rhode Island, 1:15-bk-12208


ᐅ Laurice J Shaw, Rhode Island

Address: 66 3rd St Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-101557: "The bankruptcy filing by Laurice J Shaw, undertaken in 2011-01-19 in Newport, RI under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Laurice J Shaw — Rhode Island, 1:11-bk-10155


ᐅ Janet Shea, Rhode Island

Address: 17 Mann Ave Newport, RI 02840

Brief Overview of Bankruptcy Case 1:10-bk-14543: "Janet Shea's Chapter 7 bankruptcy, filed in Newport, RI in 2010-10-30, led to asset liquidation, with the case closing in 2011-02-01."
Janet Shea — Rhode Island, 1:10-bk-14543


ᐅ Amancia Fernandes Silva, Rhode Island

Address: 9 Clinton Ave Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14339: "The bankruptcy record of Amancia Fernandes Silva from Newport, RI, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2012."
Amancia Fernandes Silva — Rhode Island, 1:11-bk-14339


ᐅ John Silva, Rhode Island

Address: 10 Sgt. Green Way Apt 1 Newport, RI 02840

Bankruptcy Case 1:10-bk-14727 Overview: "John Silva's Chapter 7 bankruptcy, filed in Newport, RI in November 2010, led to asset liquidation, with the case closing in February 2011."
John Silva — Rhode Island, 1:10-bk-14727


ᐅ Deborah G Silvia, Rhode Island

Address: 20 Burdick Ave Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12312: "The bankruptcy filing by Deborah G Silvia, undertaken in June 2011 in Newport, RI under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Deborah G Silvia — Rhode Island, 1:11-bk-12312


ᐅ Christopher M Simanski, Rhode Island

Address: PO Box 374 Newport, RI 02840-0004

Brief Overview of Bankruptcy Case 1:2014-bk-10656: "The case of Christopher M Simanski in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Simanski — Rhode Island, 1:2014-bk-10656


ᐅ Terence Smith, Rhode Island

Address: 70 Carroll Ave Unit 412 Newport, RI 02840

Bankruptcy Case 1:10-bk-14758 Overview: "Terence Smith's Chapter 7 bankruptcy, filed in Newport, RI in November 2010, led to asset liquidation, with the case closing in 02/28/2011."
Terence Smith — Rhode Island, 1:10-bk-14758


ᐅ Iii Fred Smith, Rhode Island

Address: 22 Bayview Ave Newport, RI 02840

Bankruptcy Case 1:11-bk-13729 Overview: "In a Chapter 7 bankruptcy case, Iii Fred Smith from Newport, RI, saw their proceedings start in 09/23/2011 and complete by 2011-12-20, involving asset liquidation."
Iii Fred Smith — Rhode Island, 1:11-bk-13729


ᐅ Everett Souza, Rhode Island

Address: 87 Girard Ave Newport, RI 02840

Bankruptcy Case 1:10-bk-13901 Overview: "The bankruptcy record of Everett Souza from Newport, RI, shows a Chapter 7 case filed in Sep 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2010."
Everett Souza — Rhode Island, 1:10-bk-13901


ᐅ Nicholas Souza, Rhode Island

Address: 125 Van Zandt Ave Apt 105 Newport, RI 02840-1673

Brief Overview of Bankruptcy Case 1:16-bk-10590: "Newport, RI resident Nicholas Souza's 2016-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2016."
Nicholas Souza — Rhode Island, 1:16-bk-10590


ᐅ Richard T Sparta, Rhode Island

Address: 46 Gould St Newport, RI 02840-2144

Bankruptcy Case 1:15-bk-11321 Summary: "In a Chapter 7 bankruptcy case, Richard T Sparta from Newport, RI, saw their proceedings start in 06.30.2015 and complete by 2015-09-28, involving asset liquidation."
Richard T Sparta — Rhode Island, 1:15-bk-11321


ᐅ Kurt B Stein, Rhode Island

Address: PO Box 1062 Newport, RI 02840-0011

Bankruptcy Case 1:2014-bk-10831 Summary: "Kurt B Stein's bankruptcy, initiated in Apr 14, 2014 and concluded by Jul 13, 2014 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt B Stein — Rhode Island, 1:2014-bk-10831


ᐅ Shelia D Stevenson, Rhode Island

Address: 31 Bedlow Ave Apt 1 Newport, RI 02840-1403

Bankruptcy Case 1:16-bk-10429 Overview: "The bankruptcy filing by Shelia D Stevenson, undertaken in 03.14.2016 in Newport, RI under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Shelia D Stevenson — Rhode Island, 1:16-bk-10429


ᐅ Ronald J Straccia, Rhode Island

Address: 270 Bellevue Ave # 173 Newport, RI 02840

Bankruptcy Case 1:12-bk-13385 Summary: "Ronald J Straccia's Chapter 7 bankruptcy, filed in Newport, RI in October 25, 2012, led to asset liquidation, with the case closing in 01.31.2013."
Ronald J Straccia — Rhode Island, 1:12-bk-13385


ᐅ Joven Suplito, Rhode Island

Address: 14 John H Chafee Blvd Apt 2 Newport, RI 02840

Bankruptcy Case 1:10-bk-14024 Summary: "The bankruptcy filing by Joven Suplito, undertaken in 2010-09-27 in Newport, RI under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Joven Suplito — Rhode Island, 1:10-bk-14024


ᐅ Ashley J Sylvia, Rhode Island

Address: 22 1/2 Kay St Newport, RI 02840-2942

Brief Overview of Bankruptcy Case 1:14-bk-10599: "In a Chapter 7 bankruptcy case, Ashley J Sylvia from Newport, RI, saw their proceedings start in 03/22/2014 and complete by 06.20.2014, involving asset liquidation."
Ashley J Sylvia — Rhode Island, 1:14-bk-10599


ᐅ James M Teehan, Rhode Island

Address: 59 John H Chafee Blvd Ste 307 Newport, RI 02840

Concise Description of Bankruptcy Case 1:11-bk-117587: "The bankruptcy filing by James M Teehan, undertaken in 2011-04-30 in Newport, RI under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
James M Teehan — Rhode Island, 1:11-bk-11758


ᐅ Matos Shellya D Vargas, Rhode Island

Address: 204 Hillside Ave Newport, RI 02840-1430

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10728: "The case of Matos Shellya D Vargas in Newport, RI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matos Shellya D Vargas — Rhode Island, 1:15-bk-10728


ᐅ Lucia Verissimo, Rhode Island

Address: 33 Arnold Ave Newport, RI 02840

Bankruptcy Case 10-15844 Summary: "Newport, RI resident Lucia Verissimo's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2010."
Lucia Verissimo — Rhode Island, 10-15844


ᐅ Elizabeth M Ward, Rhode Island

Address: PO Box 524 Newport, RI 02840-0524

Brief Overview of Bankruptcy Case 1:10-bk-13276: "Elizabeth M Ward, a resident of Newport, RI, entered a Chapter 13 bankruptcy plan in 2010-08-02, culminating in its successful completion by 2012-10-10."
Elizabeth M Ward — Rhode Island, 1:10-bk-13276


ᐅ Jr Robert Wegner, Rhode Island

Address: 18 Pope St Apt 3 Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13905: "The bankruptcy record of Jr Robert Wegner from Newport, RI, shows a Chapter 7 case filed in Sep 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Jr Robert Wegner — Rhode Island, 1:10-bk-13905


ᐅ Paul J Welsh, Rhode Island

Address: 18 Bedlow Ave Newport, RI 02840

Concise Description of Bankruptcy Case 1:13-bk-101297: "Paul J Welsh's bankruptcy, initiated in January 18, 2013 and concluded by 04.15.2013 in Newport, RI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Welsh — Rhode Island, 1:13-bk-10129


ᐅ Maureen F West, Rhode Island

Address: 9 Morton Ave Newport, RI 02840-4069

Bankruptcy Case 1:15-bk-11982 Overview: "Maureen F West's Chapter 7 bankruptcy, filed in Newport, RI in 2015-10-15, led to asset liquidation, with the case closing in January 2016."
Maureen F West — Rhode Island, 1:15-bk-11982


ᐅ Herbert Williams, Rhode Island

Address: 75 Garfield St Newport, RI 02840-1343

Brief Overview of Bankruptcy Case 1:15-bk-10541: "In Newport, RI, Herbert Williams filed for Chapter 7 bankruptcy in 03.25.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Herbert Williams — Rhode Island, 1:15-bk-10541


ᐅ Clifford A Wilson, Rhode Island

Address: 18 Tews Ct Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12941: "The bankruptcy record of Clifford A Wilson from Newport, RI, shows a Chapter 7 case filed in Jul 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Clifford A Wilson — Rhode Island, 1:11-bk-12941


ᐅ Donna M Wise, Rhode Island

Address: 8 Caswell Ave Apt C Newport, RI 02840-1834

Brief Overview of Bankruptcy Case 1:15-bk-12295: "Newport, RI resident Donna M Wise's 11.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2016."
Donna M Wise — Rhode Island, 1:15-bk-12295


ᐅ Peter Woods, Rhode Island

Address: 10 Dyers Gate Newport, RI 02840

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15272: "Newport, RI resident Peter Woods's December 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2011."
Peter Woods — Rhode Island, 1:10-bk-15272


ᐅ Thomas C Wyatt, Rhode Island

Address: PO Box 2526 Newport, RI 02840

Bankruptcy Case 1:11-bk-10487 Summary: "Thomas C Wyatt's Chapter 7 bankruptcy, filed in Newport, RI in February 14, 2011, led to asset liquidation, with the case closing in 06/04/2011."
Thomas C Wyatt — Rhode Island, 1:11-bk-10487