personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport News, Virginia - 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.

Virginia Bankruptcy Records


ᐅ Ursula Irene Kloes, Virginia

Address: 121 River Mews Dr Apt N Newport News, VA 23608

Concise Description of Bankruptcy Case 11-50261-SCS7: "Ursula Irene Kloes's bankruptcy, initiated in 02/18/2011 and concluded by 2011-06-06 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ursula Irene Kloes — Virginia, 11-50261


ᐅ Daniel Lewis Knapp, Virginia

Address: 130 Elaine Dr Newport News, VA 23602-5330

Snapshot of U.S. Bankruptcy Proceeding Case 08-51079-FJS: "09.18.2008 marked the beginning of Daniel Lewis Knapp's Chapter 13 bankruptcy in Newport News, VA, entailing a structured repayment schedule, completed by November 23, 2012."
Daniel Lewis Knapp — Virginia, 08-51079


ᐅ Jeffery Thomas Knapp, Virginia

Address: 58 Woodfin Rd Newport News, VA 23601

Concise Description of Bankruptcy Case 13-51323-SCS7: "The bankruptcy filing by Jeffery Thomas Knapp, undertaken in 08/16/2013 in Newport News, VA under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Jeffery Thomas Knapp — Virginia, 13-51323


ᐅ Kathryn D Knight, Virginia

Address: 624 McLawhorne Dr Newport News, VA 23605

Bankruptcy Case 11-52115-FJS Summary: "In a Chapter 7 bankruptcy case, Kathryn D Knight from Newport News, VA, saw her proceedings start in 2011-12-01 and complete by March 18, 2012, involving asset liquidation."
Kathryn D Knight — Virginia, 11-52115


ᐅ Kiesherra Janise Knight, Virginia

Address: 909 Emma Kate Ct Newport News, VA 23605-1824

Brief Overview of Bankruptcy Case 14-51499-SCS: "Kiesherra Janise Knight's bankruptcy, initiated in 2014-10-31 and concluded by January 29, 2015 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiesherra Janise Knight — Virginia, 14-51499


ᐅ Joshua James Koblinski, Virginia

Address: 118 W Rexford Dr Newport News, VA 23608-1420

Snapshot of U.S. Bankruptcy Proceeding Case 16-51130-SCS: "Joshua James Koblinski's bankruptcy, initiated in August 24, 2016 and concluded by 11/22/2016 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua James Koblinski — Virginia, 16-51130


ᐅ Stefanie Renee Koblinski, Virginia

Address: 118 W Rexford Dr Newport News, VA 23608-1420

Snapshot of U.S. Bankruptcy Proceeding Case 16-51130-SCS: "The bankruptcy record of Stefanie Renee Koblinski from Newport News, VA, shows a Chapter 7 case filed in 08/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2016."
Stefanie Renee Koblinski — Virginia, 16-51130


ᐅ Michael James Koch, Virginia

Address: 2404 Woodbridge Dr Newport News, VA 23608

Concise Description of Bankruptcy Case 13-51108-FJS7: "The bankruptcy filing by Michael James Koch, undertaken in July 10, 2013 in Newport News, VA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Michael James Koch — Virginia, 13-51108


ᐅ Charlotte Ann Domniss Koke, Virginia

Address: 99 Hopkins St Newport News, VA 23601

Bankruptcy Case 11-50484-SCS Summary: "Charlotte Ann Domniss Koke's Chapter 7 bankruptcy, filed in Newport News, VA in 2011-03-16, led to asset liquidation, with the case closing in 07/02/2011."
Charlotte Ann Domniss Koke — Virginia, 11-50484


ᐅ Adam Anthony Komperda, Virginia

Address: 415 Turlington Rd Apt 12 Newport News, VA 23606-2439

Snapshot of U.S. Bankruptcy Proceeding Case 14-50320-SCS: "In a Chapter 7 bankruptcy case, Adam Anthony Komperda from Newport News, VA, saw their proceedings start in 03/07/2014 and complete by 2014-06-05, involving asset liquidation."
Adam Anthony Komperda — Virginia, 14-50320


ᐅ Christopher Scott Kosler, Virginia

Address: 83 Saint Croix Dr Newport News, VA 23602-6229

Snapshot of U.S. Bankruptcy Proceeding Case 09-51469-SCS: "Filing for Chapter 13 bankruptcy in 09/10/2009, Christopher Scott Kosler from Newport News, VA, structured a repayment plan, achieving discharge in 01/07/2015."
Christopher Scott Kosler — Virginia, 09-51469


ᐅ Deanna Thacker Kosler, Virginia

Address: 83 Saint Croix Dr Newport News, VA 23602-6229

Bankruptcy Case 09-51469-SCS Overview: "Deanna Thacker Kosler's Chapter 13 bankruptcy in Newport News, VA started in 09/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Deanna Thacker Kosler — Virginia, 09-51469


ᐅ Yan Oliver B Kouaokwa, Virginia

Address: 19 Roffman Pl Newport News, VA 23602

Concise Description of Bankruptcy Case 12-51562-SCS7: "Yan Oliver B Kouaokwa's bankruptcy, initiated in Sep 28, 2012 and concluded by January 2, 2013 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yan Oliver B Kouaokwa — Virginia, 12-51562


ᐅ Michael Horace Krank, Virginia

Address: PO Box 14213 Newport News, VA 23608

Concise Description of Bankruptcy Case 12-50377-SCS7: "In Newport News, VA, Michael Horace Krank filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2012."
Michael Horace Krank — Virginia, 12-50377


ᐅ Jennifer Susan Kresge, Virginia

Address: 77 Tall Pines Way Apt F Newport News, VA 23606-4014

Brief Overview of Bankruptcy Case 14-50156-FJS: "The bankruptcy filing by Jennifer Susan Kresge, undertaken in 02/07/2014 in Newport News, VA under Chapter 7, concluded with discharge in May 8, 2014 after liquidating assets."
Jennifer Susan Kresge — Virginia, 14-50156


ᐅ Melissa Darnelle Kressley, Virginia

Address: 114 Pine Bluff Dr Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 12-50564-SCS: "The bankruptcy filing by Melissa Darnelle Kressley, undertaken in 04.10.2012 in Newport News, VA under Chapter 7, concluded with discharge in 07.27.2012 after liquidating assets."
Melissa Darnelle Kressley — Virginia, 12-50564


ᐅ Nicole Marie Krieger, Virginia

Address: 606 Beech Dr Newport News, VA 23601

Concise Description of Bankruptcy Case 13-51621-FJS7: "In Newport News, VA, Nicole Marie Krieger filed for Chapter 7 bankruptcy in 2013-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Nicole Marie Krieger — Virginia, 13-51621


ᐅ Tamara Lynn Krobert, Virginia

Address: 233 May Ct Newport News, VA 23602

Bankruptcy Case 11-51655-SCS Overview: "Newport News, VA resident Tamara Lynn Krobert's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2011."
Tamara Lynn Krobert — Virginia, 11-51655


ᐅ Bobbie Ann Krodel, Virginia

Address: 17315 Warwick Blvd Newport News, VA 23603-1331

Bankruptcy Case 14-50884-FJS Overview: "Bobbie Ann Krodel's Chapter 7 bankruptcy, filed in Newport News, VA in June 19, 2014, led to asset liquidation, with the case closing in 2014-09-17."
Bobbie Ann Krodel — Virginia, 14-50884


ᐅ Portia Ingrid Lafleur, Virginia

Address: 1313 23rd St Newport News, VA 23607-4803

Brief Overview of Bankruptcy Case 16-50701-FJS: "The bankruptcy filing by Portia Ingrid Lafleur, undertaken in 2016-05-20 in Newport News, VA under Chapter 7, concluded with discharge in 2016-08-18 after liquidating assets."
Portia Ingrid Lafleur — Virginia, 16-50701


ᐅ Michelle Anne Lage, Virginia

Address: 24 Cedarwood Way Newport News, VA 23608

Concise Description of Bankruptcy Case 12-50943-SCS7: "Newport News, VA resident Michelle Anne Lage's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2012."
Michelle Anne Lage — Virginia, 12-50943


ᐅ Richard L Lail, Virginia

Address: 300 Huntgate Cir Apt 101 Newport News, VA 23606

Bankruptcy Case 12-50431-SCS Overview: "In Newport News, VA, Richard L Lail filed for Chapter 7 bankruptcy in March 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Richard L Lail — Virginia, 12-50431


ᐅ Linda Laliemthavixay, Virginia

Address: 510 Sandstone Ct Apt 205 Newport News, VA 23608-2360

Brief Overview of Bankruptcy Case 15-50915-FJS: "In Newport News, VA, Linda Laliemthavixay filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2015."
Linda Laliemthavixay — Virginia, 15-50915


ᐅ Shannon Ball Lam, Virginia

Address: 215 Windy Ridge Ln Newport News, VA 23602

Concise Description of Bankruptcy Case 13-51986-FJS7: "Shannon Ball Lam's bankruptcy, initiated in 12.16.2013 and concluded by March 2014 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Ball Lam — Virginia, 13-51986


ᐅ John Wesley Lamar, Virginia

Address: 735 City Center Blvd Newport News, VA 23606-2551

Concise Description of Bankruptcy Case 16-50204-FJS7: "John Wesley Lamar's Chapter 7 bankruptcy, filed in Newport News, VA in February 20, 2016, led to asset liquidation, with the case closing in May 20, 2016."
John Wesley Lamar — Virginia, 16-50204


ᐅ Tammy Lamar, Virginia

Address: 1100 Lakefront Cmns Unit 333 Newport News, VA 23606-3448

Snapshot of U.S. Bankruptcy Proceeding Case 16-50204-FJS: "The case of Tammy Lamar in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Lamar — Virginia, 16-50204


ᐅ Eric L Lamb, Virginia

Address: 921 Eastfield Ln Newport News, VA 23602-2007

Concise Description of Bankruptcy Case 15-50692-FJS7: "Eric L Lamb's bankruptcy, initiated in May 29, 2015 and concluded by 08.27.2015 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric L Lamb — Virginia, 15-50692


ᐅ Tonia Lambert, Virginia

Address: 931 Hanson Dr Newport News, VA 23602

Bankruptcy Case 10-52062-FJS Overview: "Newport News, VA resident Tonia Lambert's 11.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2011."
Tonia Lambert — Virginia, 10-52062


ᐅ Brenda A Lambert, Virginia

Address: 498 Lester Rd Newport News, VA 23601-2252

Snapshot of U.S. Bankruptcy Proceeding Case 15-50103-FJS: "Brenda A Lambert's bankruptcy, initiated in Jan 26, 2015 and concluded by Apr 26, 2015 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda A Lambert — Virginia, 15-50103


ᐅ George Joseph Lamon, Virginia

Address: 430 Old Oak Dr Apt 101 Newport News, VA 23602

Concise Description of Bankruptcy Case 13-50655-SCS7: "The bankruptcy record of George Joseph Lamon from Newport News, VA, shows a Chapter 7 case filed in 2013-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2013."
George Joseph Lamon — Virginia, 13-50655


ᐅ Donnell R Lancaster, Virginia

Address: 387 Circuit Ln Unit B Newport News, VA 23608

Bankruptcy Case 13-50690-SCS Summary: "Donnell R Lancaster's Chapter 7 bankruptcy, filed in Newport News, VA in 05/02/2013, led to asset liquidation, with the case closing in August 7, 2013."
Donnell R Lancaster — Virginia, 13-50690


ᐅ Larisha Ellana Landers, Virginia

Address: 12705 Mariners Ct Apt 7 Newport News, VA 23606-1855

Bankruptcy Case 16-50009-SCS Overview: "In a Chapter 7 bankruptcy case, Larisha Ellana Landers from Newport News, VA, saw their proceedings start in Jan 5, 2016 and complete by April 4, 2016, involving asset liquidation."
Larisha Ellana Landers — Virginia, 16-50009


ᐅ Mabel Virginia Landers, Virginia

Address: 100 Majestic Ct Apt 102 Newport News, VA 23606-4067

Brief Overview of Bankruptcy Case 14-51241-SCS: "Newport News, VA resident Mabel Virginia Landers's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2014."
Mabel Virginia Landers — Virginia, 14-51241


ᐅ Johnatan Landry, Virginia

Address: 111 Elaine Dr Newport News, VA 23602-5331

Bankruptcy Case 2014-51125-SCS Summary: "The bankruptcy filing by Johnatan Landry, undertaken in 2014-08-08 in Newport News, VA under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Johnatan Landry — Virginia, 2014-51125


ᐅ Sr Anthony Jay Lane, Virginia

Address: PO Box 14151 Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 12-50324-SCS: "Newport News, VA resident Sr Anthony Jay Lane's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2012."
Sr Anthony Jay Lane — Virginia, 12-50324


ᐅ Ladrian Lane, Virginia

Address: 154 Ruston Dr Newport News, VA 23602

Bankruptcy Case 09-51893-FJS Overview: "In a Chapter 7 bankruptcy case, Ladrian Lane from Newport News, VA, saw their proceedings start in 2009-11-20 and complete by February 2010, involving asset liquidation."
Ladrian Lane — Virginia, 09-51893


ᐅ Douglas Clayton Lane, Virginia

Address: 511 York River Ln Newport News, VA 23602-4353

Brief Overview of Bankruptcy Case 14-51395-SCS: "Douglas Clayton Lane's bankruptcy, initiated in 2014-10-09 and concluded by January 2015 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Clayton Lane — Virginia, 14-51395


ᐅ Mary Catherine Lang, Virginia

Address: 15 Edgemoor Dr Newport News, VA 23603-1317

Bankruptcy Case 16-50165-SCS Summary: "In Newport News, VA, Mary Catherine Lang filed for Chapter 7 bankruptcy in 2016-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2016."
Mary Catherine Lang — Virginia, 16-50165


ᐅ Andrea Georgette Langford, Virginia

Address: 338 49th St Newport News, VA 23607-2516

Concise Description of Bankruptcy Case 15-50602-SCS7: "The case of Andrea Georgette Langford in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Georgette Langford — Virginia, 15-50602


ᐅ Shaun Westley Langhorn, Virginia

Address: 29 Marina Dr Newport News, VA 23608-3116

Bankruptcy Case 14-51442-SCS Summary: "The bankruptcy filing by Shaun Westley Langhorn, undertaken in 2014-10-21 in Newport News, VA under Chapter 7, concluded with discharge in 01/19/2015 after liquidating assets."
Shaun Westley Langhorn — Virginia, 14-51442


ᐅ Jr Pernell Langhorne, Virginia

Address: 6 Wade Cir Newport News, VA 23602-5327

Snapshot of U.S. Bankruptcy Proceeding Case 08-50836-FJS: "Jul 24, 2008 marked the beginning of Jr Pernell Langhorne's Chapter 13 bankruptcy in Newport News, VA, entailing a structured repayment schedule, completed by 2013-09-05."
Jr Pernell Langhorne — Virginia, 08-50836


ᐅ Shaun Wesley Langhorne, Virginia

Address: 29 Marina Dr Newport News, VA 23608-3116

Concise Description of Bankruptcy Case 15-50147-SCS7: "The bankruptcy record of Shaun Wesley Langhorne from Newport News, VA, shows a Chapter 7 case filed in February 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015."
Shaun Wesley Langhorne — Virginia, 15-50147


ᐅ Victor Cornealious Langhorne, Virginia

Address: 315 63rd St Newport News, VA 23607

Concise Description of Bankruptcy Case 11-51030-FJS7: "In a Chapter 7 bankruptcy case, Victor Cornealious Langhorne from Newport News, VA, saw his proceedings start in June 7, 2011 and complete by September 2011, involving asset liquidation."
Victor Cornealious Langhorne — Virginia, 11-51030


ᐅ Frank Frederick Langner, Virginia

Address: 371 Hickory Point Blvd Apt A Newport News, VA 23608

Bankruptcy Case 11-51724-FJS Summary: "In Newport News, VA, Frank Frederick Langner filed for Chapter 7 bankruptcy in Sep 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2011."
Frank Frederick Langner — Virginia, 11-51724


ᐅ Markus Arquell Lanier, Virginia

Address: 19 Riverlands Dr Apt H Newport News, VA 23605-3520

Bankruptcy Case 14-51727-FJS Overview: "The case of Markus Arquell Lanier in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Markus Arquell Lanier — Virginia, 14-51727


ᐅ Williams Linda Emma Lee Lapierre, Virginia

Address: 700 Latitude Ln Apt 4B Newport News, VA 23601-2394

Brief Overview of Bankruptcy Case 09-78725-wlh: "Filing for Chapter 13 bankruptcy in 07.20.2009, Williams Linda Emma Lee Lapierre from Newport News, VA, structured a repayment plan, achieving discharge in 2014-11-14."
Williams Linda Emma Lee Lapierre — Virginia, 09-78725


ᐅ William Patrick Lapine, Virginia

Address: 410 Turlington Rd Apt 6 Newport News, VA 23606

Bankruptcy Case 13-51082-FJS Summary: "The bankruptcy filing by William Patrick Lapine, undertaken in July 2013 in Newport News, VA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
William Patrick Lapine — Virginia, 13-51082


ᐅ Allan Larowe, Virginia

Address: 510 Nancy Ct Apt E Newport News, VA 23602

Concise Description of Bankruptcy Case 10-51023-SCS7: "The case of Allan Larowe in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Larowe — Virginia, 10-51023


ᐅ Jennifer Lynn Lasalle, Virginia

Address: 736 Gunby Rd Newport News, VA 23601-4611

Snapshot of U.S. Bankruptcy Proceeding Case 16-50505-SCS: "The bankruptcy filing by Jennifer Lynn Lasalle, undertaken in 04/14/2016 in Newport News, VA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Jennifer Lynn Lasalle — Virginia, 16-50505


ᐅ Gabrielle Lasha, Virginia

Address: 70 Anchorage Dr Newport News, VA 23602-4940

Brief Overview of Bankruptcy Case 16-50699-FJS: "The bankruptcy filing by Gabrielle Lasha, undertaken in May 19, 2016 in Newport News, VA under Chapter 7, concluded with discharge in August 17, 2016 after liquidating assets."
Gabrielle Lasha — Virginia, 16-50699


ᐅ Darcel Sue Lassiter, Virginia

Address: 10 Teakwood Dr Newport News, VA 23601

Brief Overview of Bankruptcy Case 12-50758-FJS: "The bankruptcy record of Darcel Sue Lassiter from Newport News, VA, shows a Chapter 7 case filed in 05.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Darcel Sue Lassiter — Virginia, 12-50758


ᐅ James Wilbur Lassiter, Virginia

Address: 725 Arrowhead Dr Newport News, VA 23601

Bankruptcy Case 12-50292-FJS Summary: "James Wilbur Lassiter's bankruptcy, initiated in February 25, 2012 and concluded by June 2012 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wilbur Lassiter — Virginia, 12-50292


ᐅ Tondalaya W Lassiter, Virginia

Address: 17 Rosewood Ln Newport News, VA 23602-5413

Snapshot of U.S. Bankruptcy Proceeding Case 15-50363-FJS: "In Newport News, VA, Tondalaya W Lassiter filed for Chapter 7 bankruptcy in March 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2015."
Tondalaya W Lassiter — Virginia, 15-50363


ᐅ Jr Edward Henry Latimer, Virginia

Address: 138 Summerglen Rdg Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 11-51012-SCS: "The case of Jr Edward Henry Latimer in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward Henry Latimer — Virginia, 11-51012


ᐅ Marjorie Emerson Lawrence, Virginia

Address: 400 Advocate Ct Unit D Newport News, VA 23608

Bankruptcy Case 11-51357-FJS Overview: "In Newport News, VA, Marjorie Emerson Lawrence filed for Chapter 7 bankruptcy in 2011-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Marjorie Emerson Lawrence — Virginia, 11-51357


ᐅ Mary Laws, Virginia

Address: 320 Hogan Dr Newport News, VA 23606

Bankruptcy Case 10-50297-SCS Summary: "In Newport News, VA, Mary Laws filed for Chapter 7 bankruptcy in 2010-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Mary Laws — Virginia, 10-50297


ᐅ Raymond Thomas Lay, Virginia

Address: 537 Pineland Cir Newport News, VA 23608

Concise Description of Bankruptcy Case 12-50700-SCS7: "Newport News, VA resident Raymond Thomas Lay's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2012."
Raymond Thomas Lay — Virginia, 12-50700


ᐅ Gleniss Layne, Virginia

Address: 12932 Hussey Ct Apt A3 Newport News, VA 23606

Bankruptcy Case 09-51771-SCS Summary: "The bankruptcy filing by Gleniss Layne, undertaken in October 31, 2009 in Newport News, VA under Chapter 7, concluded with discharge in 02/04/2010 after liquidating assets."
Gleniss Layne — Virginia, 09-51771


ᐅ Christina A Lazarcheck, Virginia

Address: 144 Whitewater Dr Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 12-51981-FJS: "Newport News, VA resident Christina A Lazarcheck's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2013."
Christina A Lazarcheck — Virginia, 12-51981


ᐅ Charlotte Dawn Lazier, Virginia

Address: 322 Saint Thomas Dr Apt B Newport News, VA 23606

Snapshot of U.S. Bankruptcy Proceeding Case 13-50947-FJS: "The case of Charlotte Dawn Lazier in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Dawn Lazier — Virginia, 13-50947


ᐅ Ngoc Hong Le, Virginia

Address: 859 Lancaster Ln Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 11-31420-KRH: "In a Chapter 7 bankruptcy case, Ngoc Hong Le from Newport News, VA, saw her proceedings start in Mar 4, 2011 and complete by June 20, 2011, involving asset liquidation."
Ngoc Hong Le — Virginia, 11-31420


ᐅ Grace Ann Leach, Virginia

Address: 3238 William Styron Sq N Newport News, VA 23606-2892

Bankruptcy Case 15-50432-SCS Summary: "In a Chapter 7 bankruptcy case, Grace Ann Leach from Newport News, VA, saw her proceedings start in 2015-04-03 and complete by July 2, 2015, involving asset liquidation."
Grace Ann Leach — Virginia, 15-50432


ᐅ Hasan Farid Leak, Virginia

Address: 2402 Oak Ave Newport News, VA 23607-4816

Bankruptcy Case 2014-50555-FJS Overview: "The bankruptcy record of Hasan Farid Leak from Newport News, VA, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2014."
Hasan Farid Leak — Virginia, 2014-50555


ᐅ Richard Lebert, Virginia

Address: 444 Michael Irvin Dr Newport News, VA 23608

Brief Overview of Bankruptcy Case 09-51902-FJS: "In Newport News, VA, Richard Lebert filed for Chapter 7 bankruptcy in Nov 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Richard Lebert — Virginia, 09-51902


ᐅ Eung Gyu Lee, Virginia

Address: 2 Roosevelt Dr Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 13-50283-FJS: "The bankruptcy filing by Eung Gyu Lee, undertaken in 2013-03-01 in Newport News, VA under Chapter 7, concluded with discharge in 2013-06-05 after liquidating assets."
Eung Gyu Lee — Virginia, 13-50283


ᐅ Rebecca Ann Lee, Virginia

Address: 18 Larchmont Cres Newport News, VA 23606-3914

Bankruptcy Case 2014-51119-FJS Overview: "The bankruptcy record of Rebecca Ann Lee from Newport News, VA, shows a Chapter 7 case filed in August 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2014."
Rebecca Ann Lee — Virginia, 2014-51119


ᐅ Kristal Lavonya Lee, Virginia

Address: 418 Blair Ave Newport News, VA 23607

Snapshot of U.S. Bankruptcy Proceeding Case 12-50287-FJS: "The bankruptcy filing by Kristal Lavonya Lee, undertaken in 02.24.2012 in Newport News, VA under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Kristal Lavonya Lee — Virginia, 12-50287


ᐅ Fae Lee, Virginia

Address: 452 Youngs Mill Ln Newport News, VA 23602

Concise Description of Bankruptcy Case 10-52292-SCS7: "In a Chapter 7 bankruptcy case, Fae Lee from Newport News, VA, saw her proceedings start in December 20, 2010 and complete by March 2011, involving asset liquidation."
Fae Lee — Virginia, 10-52292


ᐅ Reese Deanna Michelle Lee, Virginia

Address: 1056 N Green Dr Newport News, VA 23602-7163

Brief Overview of Bankruptcy Case 16-50043-FJS: "Reese Deanna Michelle Lee's bankruptcy, initiated in January 13, 2016 and concluded by 2016-04-12 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reese Deanna Michelle Lee — Virginia, 16-50043


ᐅ Jr James Lee, Virginia

Address: PO Box 665 Newport News, VA 23607

Brief Overview of Bankruptcy Case 09-52117-FJS: "In a Chapter 7 bankruptcy case, Jr James Lee from Newport News, VA, saw their proceedings start in Dec 28, 2009 and complete by April 3, 2010, involving asset liquidation."
Jr James Lee — Virginia, 09-52117


ᐅ Irizarry Gina Lee, Virginia

Address: 663 Windsor Ct Newport News, VA 23608

Concise Description of Bankruptcy Case 13-51974-FJS7: "In a Chapter 7 bankruptcy case, Irizarry Gina Lee from Newport News, VA, saw her proceedings start in 2013-12-13 and complete by 2014-03-19, involving asset liquidation."
Irizarry Gina Lee — Virginia, 13-51974


ᐅ Mary Elizabeth Lee, Virginia

Address: 5122 Goldsboro Dr Apt 6 Newport News, VA 23605

Bankruptcy Case 12-51271-SCS Overview: "The case of Mary Elizabeth Lee in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Lee — Virginia, 12-51271


ᐅ Terrelle Lee, Virginia

Address: 676 Aqua Vista Dr Apt A Newport News, VA 23607

Snapshot of U.S. Bankruptcy Proceeding Case 12-51759-SCS: "Newport News, VA resident Terrelle Lee's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-11."
Terrelle Lee — Virginia, 12-51759


ᐅ Lagary Devaughn Lee, Virginia

Address: 100 Summitt Ln Apt 1B Newport News, VA 23601

Bankruptcy Case 12-51078-FJS Summary: "In Newport News, VA, Lagary Devaughn Lee filed for Chapter 7 bankruptcy in 07/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2012."
Lagary Devaughn Lee — Virginia, 12-51078


ᐅ Brian Scott Leffel, Virginia

Address: 935 Churchill Ln Newport News, VA 23608-7728

Bankruptcy Case 09-50172-FJS Overview: "02/04/2009 marked the beginning of Brian Scott Leffel's Chapter 13 bankruptcy in Newport News, VA, entailing a structured repayment schedule, completed by 12/26/2013."
Brian Scott Leffel — Virginia, 09-50172


ᐅ Frank Lehman, Virginia

Address: 216 Hogan Dr Newport News, VA 23606

Brief Overview of Bankruptcy Case 10-50472-FJS: "Frank Lehman's bankruptcy, initiated in March 2010 and concluded by 2010-07-02 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lehman — Virginia, 10-50472


ᐅ Laura Booth Lemmons, Virginia

Address: 101 Hermitage Rd Newport News, VA 23606

Bankruptcy Case 12-51658-FJS Overview: "Laura Booth Lemmons's bankruptcy, initiated in Oct 18, 2012 and concluded by January 2013 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Booth Lemmons — Virginia, 12-51658


ᐅ Rochelle Lemons, Virginia

Address: 112 Landridge Ct Apt B Newport News, VA 23608

Concise Description of Bankruptcy Case 10-51640-SCS7: "In a Chapter 7 bankruptcy case, Rochelle Lemons from Newport News, VA, saw her proceedings start in 2010-09-08 and complete by 2010-12-25, involving asset liquidation."
Rochelle Lemons — Virginia, 10-51640


ᐅ Montrice D Leonard, Virginia

Address: 857 32nd St Newport News, VA 23607

Brief Overview of Bankruptcy Case 12-50888-SCS: "In Newport News, VA, Montrice D Leonard filed for Chapter 7 bankruptcy in June 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Montrice D Leonard — Virginia, 12-50888


ᐅ Michael Kevin Leonard, Virginia

Address: 211 Saint Michaels Way Newport News, VA 23606

Brief Overview of Bankruptcy Case 12-50876-SCS: "Michael Kevin Leonard's Chapter 7 bankruptcy, filed in Newport News, VA in May 31, 2012, led to asset liquidation, with the case closing in 09/16/2012."
Michael Kevin Leonard — Virginia, 12-50876


ᐅ Consuelo Felicia Letsinger, Virginia

Address: 390 Hickory Point Blvd Apt F Newport News, VA 23608

Bankruptcy Case 13-51331-SCS Summary: "The bankruptcy record of Consuelo Felicia Letsinger from Newport News, VA, shows a Chapter 7 case filed in August 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Consuelo Felicia Letsinger — Virginia, 13-51331


ᐅ Carey Leverett, Virginia

Address: 464 Ashton Green Blvd Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 09-51866-SCS: "Carey Leverett's Chapter 7 bankruptcy, filed in Newport News, VA in November 2009, led to asset liquidation, with the case closing in 02.21.2010."
Carey Leverett — Virginia, 09-51866


ᐅ Yvonne Michelle Leverett, Virginia

Address: 464 Ashton Green Blvd Newport News, VA 23608

Bankruptcy Case 12-50421-SCS Overview: "The case of Yvonne Michelle Leverett in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Michelle Leverett — Virginia, 12-50421


ᐅ Anthony Dwayne Lewallen, Virginia

Address: 16 Lucas Creek Rd Newport News, VA 23602-7486

Snapshot of U.S. Bankruptcy Proceeding Case 15-51412-SCS: "In a Chapter 7 bankruptcy case, Anthony Dwayne Lewallen from Newport News, VA, saw his proceedings start in 10.23.2015 and complete by January 2016, involving asset liquidation."
Anthony Dwayne Lewallen — Virginia, 15-51412


ᐅ Stacy Monique Lewis, Virginia

Address: 938 Fluvanna Rd Newport News, VA 23601-1351

Snapshot of U.S. Bankruptcy Proceeding Case 14-51567-FJS: "In Newport News, VA, Stacy Monique Lewis filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2015."
Stacy Monique Lewis — Virginia, 14-51567


ᐅ Michael K Lewis, Virginia

Address: 346 De Laura Dr Newport News, VA 23608

Concise Description of Bankruptcy Case 13-33062-DOT7: "Newport News, VA resident Michael K Lewis's May 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-12."
Michael K Lewis — Virginia, 13-33062


ᐅ Cindy Lewis, Virginia

Address: 12756 Saint James Pl Apt C Newport News, VA 23602

Bankruptcy Case 09-51850-FJS Overview: "The case of Cindy Lewis in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Lewis — Virginia, 09-51850


ᐅ Andrea Denise Lewis, Virginia

Address: 597 Hardwood Trl Apt 203 Newport News, VA 23608

Brief Overview of Bankruptcy Case 11-51134-SCS: "The bankruptcy record of Andrea Denise Lewis from Newport News, VA, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2011."
Andrea Denise Lewis — Virginia, 11-51134


ᐅ Loressa A Lewis, Virginia

Address: 818 Dana Rae Ct Newport News, VA 23605-1826

Snapshot of U.S. Bankruptcy Proceeding Case 14-51678-SCS: "Loressa A Lewis's bankruptcy, initiated in Dec 9, 2014 and concluded by 03/09/2015 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loressa A Lewis — Virginia, 14-51678


ᐅ Jamie Monique Lewis, Virginia

Address: 360 Roseman Ct Apt 3E Newport News, VA 23608-2734

Snapshot of U.S. Bankruptcy Proceeding Case 16-50292-SCS: "Jamie Monique Lewis's Chapter 7 bankruptcy, filed in Newport News, VA in 03.09.2016, led to asset liquidation, with the case closing in 2016-06-07."
Jamie Monique Lewis — Virginia, 16-50292


ᐅ Barbara H Lewis, Virginia

Address: 12757 Daybreak Cir Newport News, VA 23602-9533

Brief Overview of Bankruptcy Case 15-50308-SCS: "The bankruptcy record of Barbara H Lewis from Newport News, VA, shows a Chapter 7 case filed in 2015-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-11."
Barbara H Lewis — Virginia, 15-50308


ᐅ Tremelo Rose Lewis, Virginia

Address: 638 Highland Ct Newport News, VA 23605

Brief Overview of Bankruptcy Case 12-51086-SCS: "Newport News, VA resident Tremelo Rose Lewis's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2012."
Tremelo Rose Lewis — Virginia, 12-51086


ᐅ Thomasine Lee Lewis, Virginia

Address: 103 Tillerson Dr Newport News, VA 23602-4010

Brief Overview of Bankruptcy Case 14-51319-FJS: "In Newport News, VA, Thomasine Lee Lewis filed for Chapter 7 bankruptcy in Sep 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Thomasine Lee Lewis — Virginia, 14-51319


ᐅ Christopher Kevin Lewis, Virginia

Address: 705 Stacis Ln Newport News, VA 23608-1389

Bankruptcy Case 14-51181-SCS Overview: "The bankruptcy filing by Christopher Kevin Lewis, undertaken in August 2014 in Newport News, VA under Chapter 7, concluded with discharge in November 18, 2014 after liquidating assets."
Christopher Kevin Lewis — Virginia, 14-51181


ᐅ Fan Rong Li, Virginia

Address: 129 Sarazen Ct Newport News, VA 23602

Brief Overview of Bankruptcy Case 11-51047-FJS: "The bankruptcy record of Fan Rong Li from Newport News, VA, shows a Chapter 7 case filed in June 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2011."
Fan Rong Li — Virginia, 11-51047


ᐅ Bartolo Liggieri, Virginia

Address: 253 Cabell Dr Newport News, VA 23602

Concise Description of Bankruptcy Case 09-51900-SCS7: "The bankruptcy record of Bartolo Liggieri from Newport News, VA, shows a Chapter 7 case filed in 11/20/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2010."
Bartolo Liggieri — Virginia, 09-51900


ᐅ Ben Nelson Ligsay, Virginia

Address: 729 Keppel Dr Newport News, VA 23608-1938

Snapshot of U.S. Bankruptcy Proceeding Case 16-50080-SCS: "The bankruptcy filing by Ben Nelson Ligsay, undertaken in 2016-01-20 in Newport News, VA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Ben Nelson Ligsay — Virginia, 16-50080


ᐅ Jennifer Suzanne Ligsay, Virginia

Address: 729 Keppel Dr Newport News, VA 23608-1938

Bankruptcy Case 16-50080-SCS Summary: "Newport News, VA resident Jennifer Suzanne Ligsay's 01/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2016."
Jennifer Suzanne Ligsay — Virginia, 16-50080


ᐅ Charlie Ligutom, Virginia

Address: 24 Prince William Rd Newport News, VA 23608

Bankruptcy Case 10-51885-FJS Summary: "Charlie Ligutom's Chapter 7 bankruptcy, filed in Newport News, VA in Oct 14, 2010, led to asset liquidation, with the case closing in Jan 30, 2011."
Charlie Ligutom — Virginia, 10-51885


ᐅ Mark Likens, Virginia

Address: 515 Michael Irvin Dr Newport News, VA 23608

Bankruptcy Case 10-50273-FJS Overview: "The bankruptcy record of Mark Likens from Newport News, VA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2010."
Mark Likens — Virginia, 10-50273