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 Rivas Omar Santana, Virginia

Address: 362 Susan Constant Dr Newport News, VA 23608

Concise Description of Bankruptcy Case 10-50055-SCS7: "Rivas Omar Santana's bankruptcy, initiated in January 13, 2010 and concluded by 2010-04-19 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivas Omar Santana — Virginia, 10-50055


ᐅ Jose Nicolas Santiago, Virginia

Address: 475 Reddick Rd Newport News, VA 23608-1175

Bankruptcy Case 08-51026-SCS Summary: "Jose Nicolas Santiago's Chapter 13 bankruptcy in Newport News, VA started in Sep 4, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.25.2013."
Jose Nicolas Santiago — Virginia, 08-51026


ᐅ Jose Santiago, Virginia

Address: 475 Reddick Rd Newport News, VA 23608-1175

Brief Overview of Bankruptcy Case 15-50550-FJS: "The case of Jose Santiago in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Santiago — Virginia, 15-50550


ᐅ Sr Wilmer Santiago, Virginia

Address: 538 Reddick Rd Newport News, VA 23608

Bankruptcy Case 13-51618-SCS Overview: "In Newport News, VA, Sr Wilmer Santiago filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2014."
Sr Wilmer Santiago — Virginia, 13-51618


ᐅ Kimberly Ann Santiago, Virginia

Address: 475 Reddick Rd Newport News, VA 23608-1175

Concise Description of Bankruptcy Case 08-51026-SCS7: "The bankruptcy record for Kimberly Ann Santiago from Newport News, VA, under Chapter 13, filed in September 4, 2008, involved setting up a repayment plan, finalized by November 2013."
Kimberly Ann Santiago — Virginia, 08-51026


ᐅ Tina Renee Santiago, Virginia

Address: 633 River Bend Ct Apt 208 Newport News, VA 23602-7070

Concise Description of Bankruptcy Case 2014-50678-FJS7: "The bankruptcy record of Tina Renee Santiago from Newport News, VA, shows a Chapter 7 case filed in 05/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-03."
Tina Renee Santiago — Virginia, 2014-50678


ᐅ Franklin Ivan Santiago, Virginia

Address: 700 Princess Ct Newport News, VA 23608

Bankruptcy Case 11-51167-FJS Overview: "In a Chapter 7 bankruptcy case, Franklin Ivan Santiago from Newport News, VA, saw his proceedings start in 06.27.2011 and complete by October 13, 2011, involving asset liquidation."
Franklin Ivan Santiago — Virginia, 11-51167


ᐅ Joseph Santos, Virginia

Address: 317 Saint Thomas Dr Apt B Newport News, VA 23606

Brief Overview of Bankruptcy Case 11-51648-FJS: "In Newport News, VA, Joseph Santos filed for Chapter 7 bankruptcy in September 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2011."
Joseph Santos — Virginia, 11-51648


ᐅ Kelvin Ramon Santos, Virginia

Address: 609 Kates Trace Cir Newport News, VA 23608

Concise Description of Bankruptcy Case 13-71669-SCS7: "In Newport News, VA, Kelvin Ramon Santos filed for Chapter 7 bankruptcy in May 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Kelvin Ramon Santos — Virginia, 13-71669


ᐅ Bette Lyn Sapp, Virginia

Address: 157 Lands End Ln Apt C Newport News, VA 23608

Bankruptcy Case 11-50191-SCS Summary: "Bette Lyn Sapp's bankruptcy, initiated in 2011-02-05 and concluded by May 2011 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bette Lyn Sapp — Virginia, 11-50191


ᐅ Undrice Sapp, Virginia

Address: 12850 Daybreak Cir Newport News, VA 23602-9511

Brief Overview of Bankruptcy Case 15-51375-SCS: "The case of Undrice Sapp in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Undrice Sapp — Virginia, 15-51375


ᐅ William Sapp, Virginia

Address: 14541 Old Courthouse Way Unit B Newport News, VA 23608-2844

Brief Overview of Bankruptcy Case 15-51375-SCS: "In a Chapter 7 bankruptcy case, William Sapp from Newport News, VA, saw their proceedings start in 2015-10-15 and complete by 01.13.2016, involving asset liquidation."
William Sapp — Virginia, 15-51375


ᐅ Lucy Anna Sasser, Virginia

Address: 5 Rouvalis Cir Apt 536 Newport News, VA 23601

Bankruptcy Case 11-50360-FJS Overview: "Newport News, VA resident Lucy Anna Sasser's 03/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2011."
Lucy Anna Sasser — Virginia, 11-50360


ᐅ Thelma Marie Satchell, Virginia

Address: 810 Brighton Ln Apt 54 Newport News, VA 23602

Brief Overview of Bankruptcy Case 11-51116-SCS: "The case of Thelma Marie Satchell in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma Marie Satchell — Virginia, 11-51116


ᐅ Keith Satisfield, Virginia

Address: 1029 42nd St Newport News, VA 23607

Concise Description of Bankruptcy Case 10-52260-FJS7: "Newport News, VA resident Keith Satisfield's 12/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2011."
Keith Satisfield — Virginia, 10-52260


ᐅ Beverly Jo Satterfield, Virginia

Address: 1125 Lakeland Dr Apt 1 Newport News, VA 23605-2155

Brief Overview of Bankruptcy Case 15-50754-FJS: "Beverly Jo Satterfield's bankruptcy, initiated in June 2015 and concluded by 2015-09-10 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Jo Satterfield — Virginia, 15-50754


ᐅ Joshua Douglas Saunders, Virginia

Address: 523 Latham Dr Newport News, VA 23601

Bankruptcy Case 13-51704-SCS Overview: "The bankruptcy record of Joshua Douglas Saunders from Newport News, VA, shows a Chapter 7 case filed in 2013-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2014."
Joshua Douglas Saunders — Virginia, 13-51704


ᐅ Sidney Terrance Saunders, Virginia

Address: 7002 River Rd Apt C Newport News, VA 23607

Bankruptcy Case 11-50749-FJS Overview: "In a Chapter 7 bankruptcy case, Sidney Terrance Saunders from Newport News, VA, saw his proceedings start in 2011-04-27 and complete by 2011-08-13, involving asset liquidation."
Sidney Terrance Saunders — Virginia, 11-50749


ᐅ Milton Alexander Saunders, Virginia

Address: 5006 81st St Newport News, VA 23605-3403

Brief Overview of Bankruptcy Case 07-50955-SCS: "Chapter 13 bankruptcy for Milton Alexander Saunders in Newport News, VA began in Oct 3, 2007, focusing on debt restructuring, concluding with plan fulfillment in 01/14/2013."
Milton Alexander Saunders — Virginia, 07-50955


ᐅ Eugene Saunders, Virginia

Address: 24 Morrison Ave Newport News, VA 23601-2419

Brief Overview of Bankruptcy Case 2014-50757-FJS: "Eugene Saunders's Chapter 7 bankruptcy, filed in Newport News, VA in 2014-05-21, led to asset liquidation, with the case closing in 08.19.2014."
Eugene Saunders — Virginia, 2014-50757


ᐅ Iii Eugene Saunders, Virginia

Address: 24 Morrison Ave Newport News, VA 23601-2419

Brief Overview of Bankruptcy Case 14-50757-FJS: "Iii Eugene Saunders's bankruptcy, initiated in 05.21.2014 and concluded by August 2014 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Eugene Saunders — Virginia, 14-50757


ᐅ Sarah Rose Saunders, Virginia

Address: 407 Brentwood Dr Newport News, VA 23601

Snapshot of U.S. Bankruptcy Proceeding Case 13-50097-FJS: "In a Chapter 7 bankruptcy case, Sarah Rose Saunders from Newport News, VA, saw her proceedings start in 2013-01-25 and complete by May 1, 2013, involving asset liquidation."
Sarah Rose Saunders — Virginia, 13-50097


ᐅ Jr Clifford Lee Savage, Virginia

Address: 374 Flora Dr Newport News, VA 23608

Brief Overview of Bankruptcy Case 13-51186-SCS: "The bankruptcy record of Jr Clifford Lee Savage from Newport News, VA, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2013."
Jr Clifford Lee Savage — Virginia, 13-51186


ᐅ Jr Raymond Lee Savage, Virginia

Address: 224 Field Stone Ln Apt 202 Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 12-50222-SCS: "Jr Raymond Lee Savage's bankruptcy, initiated in February 15, 2012 and concluded by 2012-06-02 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Lee Savage — Virginia, 12-50222


ᐅ Craig Savchenko, Virginia

Address: 144 Ranch Dr Newport News, VA 23608

Bankruptcy Case 09-51925-SCS Overview: "In Newport News, VA, Craig Savchenko filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2010."
Craig Savchenko — Virginia, 09-51925


ᐅ Shenett Latasha Savoy, Virginia

Address: 702 Flume Run Apt 104 Newport News, VA 23602-8844

Bankruptcy Case 15-51431-SCS Overview: "In a Chapter 7 bankruptcy case, Shenett Latasha Savoy from Newport News, VA, saw her proceedings start in October 27, 2015 and complete by 2016-01-25, involving asset liquidation."
Shenett Latasha Savoy — Virginia, 15-51431


ᐅ Foreman Downing Savoy, Virginia

Address: 942 Jouett Dr Newport News, VA 23608-7703

Bankruptcy Case 15-51695-SCS Overview: "Foreman Downing Savoy's Chapter 7 bankruptcy, filed in Newport News, VA in 2015-12-28, led to asset liquidation, with the case closing in Mar 27, 2016."
Foreman Downing Savoy — Virginia, 15-51695


ᐅ Clarence Steven Sawyer, Virginia

Address: 712 River Rock Way Newport News, VA 23608-0083

Brief Overview of Bankruptcy Case 2014-50607-FJS: "Newport News, VA resident Clarence Steven Sawyer's April 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2014."
Clarence Steven Sawyer — Virginia, 2014-50607


ᐅ Crystal M Sawyer, Virginia

Address: 188 Pine Bluff Dr Newport News, VA 23602-8368

Bankruptcy Case 15-50968-SCS Overview: "Crystal M Sawyer's bankruptcy, initiated in July 27, 2015 and concluded by October 2015 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal M Sawyer — Virginia, 15-50968


ᐅ Linda Bolick Sawyer, Virginia

Address: 5925 Andrew Pl Newport News, VA 23605

Concise Description of Bankruptcy Case 11-52195-FJS7: "The case of Linda Bolick Sawyer in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Bolick Sawyer — Virginia, 11-52195


ᐅ Mark A Saylor, Virginia

Address: 12728 Sandpebble Cir Apt 9 Newport News, VA 23606-1838

Concise Description of Bankruptcy Case 14-51744-FJS7: "The bankruptcy record of Mark A Saylor from Newport News, VA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2015."
Mark A Saylor — Virginia, 14-51744


ᐅ Vonzella Scales, Virginia

Address: 1511 Saint Michaels Way Newport News, VA 23606

Concise Description of Bankruptcy Case 09-51759-SCS7: "Vonzella Scales's bankruptcy, initiated in 10.30.2009 and concluded by Feb 3, 2010 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonzella Scales — Virginia, 09-51759


ᐅ Iii Dewey Charles Schanz, Virginia

Address: 82 S Pecan Ct Newport News, VA 23608

Concise Description of Bankruptcy Case 11-50248-FJS7: "The case of Iii Dewey Charles Schanz in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Dewey Charles Schanz — Virginia, 11-50248


ᐅ Josephine Annette Schiestel, Virginia

Address: 145 Linbrook Dr Newport News, VA 23602

Concise Description of Bankruptcy Case 13-51252-SCS7: "In Newport News, VA, Josephine Annette Schiestel filed for Chapter 7 bankruptcy in 2013-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2013."
Josephine Annette Schiestel — Virginia, 13-51252


ᐅ Thomas Edward Schnell, Virginia

Address: 415 Maryle Ct Newport News, VA 23602

Concise Description of Bankruptcy Case 13-50272-SCS7: "In Newport News, VA, Thomas Edward Schnell filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Thomas Edward Schnell — Virginia, 13-50272


ᐅ Michaele Sue Schnepf, Virginia

Address: 23 Davis Ave Newport News, VA 23601-2105

Brief Overview of Bankruptcy Case 16-50047-FJS: "The case of Michaele Sue Schnepf in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michaele Sue Schnepf — Virginia, 16-50047


ᐅ Amy Leigh Schoonmaker, Virginia

Address: 724 Arrowhead Dr Newport News, VA 23601-1638

Bankruptcy Case 16-51026-FJS Summary: "In Newport News, VA, Amy Leigh Schoonmaker filed for Chapter 7 bankruptcy in 08/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-31."
Amy Leigh Schoonmaker — Virginia, 16-51026


ᐅ Iii Raymond John Schrecengost, Virginia

Address: 512 York River Ln Newport News, VA 23602

Bankruptcy Case 13-50404-SCS Overview: "The case of Iii Raymond John Schrecengost in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Raymond John Schrecengost — Virginia, 13-50404


ᐅ Elizabeth Schroeder, Virginia

Address: 11885 Jefferson Ave Newport News, VA 23606

Bankruptcy Case 10-50366-FJS Overview: "In Newport News, VA, Elizabeth Schroeder filed for Chapter 7 bankruptcy in March 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2010."
Elizabeth Schroeder — Virginia, 10-50366


ᐅ Kathleen E Schuck, Virginia

Address: 252 Ashridge Ln Newport News, VA 23602

Bankruptcy Case 12-51072-SCS Overview: "The case of Kathleen E Schuck in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen E Schuck — Virginia, 12-51072


ᐅ Timothy Wayne Schultz, Virginia

Address: 37 Middlesex Rd Newport News, VA 23606

Concise Description of Bankruptcy Case 12-50070-FJS7: "In Newport News, VA, Timothy Wayne Schultz filed for Chapter 7 bankruptcy in 01.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-07."
Timothy Wayne Schultz — Virginia, 12-50070


ᐅ Debra Schumpert, Virginia

Address: 103 River Mews Dr Apt K Newport News, VA 23608

Brief Overview of Bankruptcy Case 10-51512-SCS: "In Newport News, VA, Debra Schumpert filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2010."
Debra Schumpert — Virginia, 10-51512


ᐅ Lindsey Danielle Sciancalepore, Virginia

Address: 500 Hosier St Newport News, VA 23601-3731

Brief Overview of Bankruptcy Case 15-50881-FJS: "The bankruptcy record of Lindsey Danielle Sciancalepore from Newport News, VA, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Lindsey Danielle Sciancalepore — Virginia, 15-50881


ᐅ Anikka Chaunice Scott, Virginia

Address: 1334 Granada Ct Newport News, VA 23608-4553

Brief Overview of Bankruptcy Case 16-50277-SCS: "The case of Anikka Chaunice Scott in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anikka Chaunice Scott — Virginia, 16-50277


ᐅ Timothy Alan Scott, Virginia

Address: 701 Prescott Cir Newport News, VA 23602-7018

Bankruptcy Case 08-50234-SCS Overview: "Chapter 13 bankruptcy for Timothy Alan Scott in Newport News, VA began in 2008-03-01, focusing on debt restructuring, concluding with plan fulfillment in May 10, 2013."
Timothy Alan Scott — Virginia, 08-50234


ᐅ Cherie Scott, Virginia

Address: 822 Constance Dr Apt F Newport News, VA 23601

Snapshot of U.S. Bankruptcy Proceeding Case 10-50726-SCS: "Cherie Scott's Chapter 7 bankruptcy, filed in Newport News, VA in April 2010, led to asset liquidation, with the case closing in August 5, 2010."
Cherie Scott — Virginia, 10-50726


ᐅ Jaminta L Scott, Virginia

Address: 436 Old Oak Dr Apt 202 Newport News, VA 23602-4260

Bankruptcy Case 16-50849-SCS Overview: "Jaminta L Scott's Chapter 7 bankruptcy, filed in Newport News, VA in June 2016, led to asset liquidation, with the case closing in 09/20/2016."
Jaminta L Scott — Virginia, 16-50849


ᐅ Christopher Scott, Virginia

Address: 60 Rivermont Dr Newport News, VA 23601

Brief Overview of Bankruptcy Case 10-51740-FJS: "The bankruptcy record of Christopher Scott from Newport News, VA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Christopher Scott — Virginia, 10-51740


ᐅ Terri Amonie Scott, Virginia

Address: 125 Windsor Pines Way Apt A Newport News, VA 23608

Bankruptcy Case 13-50429-FJS Summary: "The bankruptcy record of Terri Amonie Scott from Newport News, VA, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2013."
Terri Amonie Scott — Virginia, 13-50429


ᐅ Andreese A Scott, Virginia

Address: 5603 Chestnut Ave Newport News, VA 23605-2016

Brief Overview of Bankruptcy Case 16-50813-SCS: "The case of Andreese A Scott in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andreese A Scott — Virginia, 16-50813


ᐅ Terry Scott, Virginia

Address: 430 Sibby Ct Apt E Newport News, VA 23602

Bankruptcy Case 10-51747-SCS Summary: "The bankruptcy filing by Terry Scott, undertaken in 09.24.2010 in Newport News, VA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Terry Scott — Virginia, 10-51747


ᐅ Brenda Irene Seaborn, Virginia

Address: 11317 Winston Pl Apt 3 Newport News, VA 23601

Concise Description of Bankruptcy Case 11-52094-FJS7: "Brenda Irene Seaborn's bankruptcy, initiated in November 2011 and concluded by 2012-03-15 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Irene Seaborn — Virginia, 11-52094


ᐅ Tina Lenorris Seabron, Virginia

Address: 11407 Winston Pl Apt 2 Newport News, VA 23601-1938

Brief Overview of Bankruptcy Case 15-50604-SCS: "In Newport News, VA, Tina Lenorris Seabron filed for Chapter 7 bankruptcy in 05/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2015."
Tina Lenorris Seabron — Virginia, 15-50604


ᐅ Betty Ellen Sear, Virginia

Address: 3328 William Styron Sq N Newport News, VA 23606

Bankruptcy Case 11-51469-SCS Overview: "Betty Ellen Sear's Chapter 7 bankruptcy, filed in Newport News, VA in August 10, 2011, led to asset liquidation, with the case closing in November 2011."
Betty Ellen Sear — Virginia, 11-51469


ᐅ Marcus Lorenzo Sears, Virginia

Address: 120 Polar Avenue Unit A Newport News, VA 23607

Bankruptcy Case 14-51694-SCS Summary: "The bankruptcy filing by Marcus Lorenzo Sears, undertaken in December 12, 2014 in Newport News, VA under Chapter 7, concluded with discharge in March 12, 2015 after liquidating assets."
Marcus Lorenzo Sears — Virginia, 14-51694


ᐅ Erica Cunningham Seay, Virginia

Address: 4319 Lacy Cove Ln Newport News, VA 23602-5208

Brief Overview of Bankruptcy Case 16-50801-FJS: "Erica Cunningham Seay's bankruptcy, initiated in 06.10.2016 and concluded by 09/08/2016 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Cunningham Seay — Virginia, 16-50801


ᐅ Ed Sedwick, Virginia

Address: 100 Hull St Newport News, VA 23601

Bankruptcy Case 11-52126-SCS Summary: "The bankruptcy record of Ed Sedwick from Newport News, VA, shows a Chapter 7 case filed in 2011-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Ed Sedwick — Virginia, 11-52126


ᐅ Juan Selden, Virginia

Address: 4824 Madison Ave Newport News, VA 23607

Bankruptcy Case 10-52134-FJS Summary: "Newport News, VA resident Juan Selden's November 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-06."
Juan Selden — Virginia, 10-52134


ᐅ Crystal Renee Sellman, Virginia

Address: 817 Dana Rae Ct Newport News, VA 23605

Bankruptcy Case 11-50293-FJS Summary: "Newport News, VA resident Crystal Renee Sellman's 02/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2011."
Crystal Renee Sellman — Virginia, 11-50293


ᐅ Jose Sepulveda, Virginia

Address: 17 Garrow Rd Newport News, VA 23602

Bankruptcy Case 10-50939-SCS Overview: "The bankruptcy filing by Jose Sepulveda, undertaken in 2010-05-18 in Newport News, VA under Chapter 7, concluded with discharge in September 3, 2010 after liquidating assets."
Jose Sepulveda — Virginia, 10-50939


ᐅ Jessica Sequist, Virginia

Address: 1105 Elizabeth Ct Newport News, VA 23605

Bankruptcy Case 10-51693-FJS Overview: "In Newport News, VA, Jessica Sequist filed for Chapter 7 bankruptcy in 2010-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
Jessica Sequist — Virginia, 10-51693


ᐅ Kendell Serrette, Virginia

Address: 175 Queensbury Ct Newport News, VA 23608

Brief Overview of Bankruptcy Case 13-51885-FJS: "The case of Kendell Serrette in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendell Serrette — Virginia, 13-51885


ᐅ Doulgerakis Anna Servian, Virginia

Address: 106 Cardinal Ln Newport News, VA 23601

Concise Description of Bankruptcy Case 09-52108-SCS7: "In Newport News, VA, Doulgerakis Anna Servian filed for Chapter 7 bankruptcy in 12/24/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2010."
Doulgerakis Anna Servian — Virginia, 09-52108


ᐅ Regina Michelle Shackleford, Virginia

Address: 650 Windsor Ct Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 12-51189-SCS: "Regina Michelle Shackleford's Chapter 7 bankruptcy, filed in Newport News, VA in 2012-07-27, led to asset liquidation, with the case closing in November 12, 2012."
Regina Michelle Shackleford — Virginia, 12-51189


ᐅ Milton W Shambley, Virginia

Address: 31 Arch St Newport News, VA 23605-3227

Bankruptcy Case 2014-51090-SCS Summary: "Newport News, VA resident Milton W Shambley's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2014."
Milton W Shambley — Virginia, 2014-51090


ᐅ Jonathan Douglas Shank, Virginia

Address: 753 Bellows Way Apt 303 Newport News, VA 23602-9684

Concise Description of Bankruptcy Case 08-50665-SCS7: "Chapter 13 bankruptcy for Jonathan Douglas Shank in Newport News, VA began in June 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Jonathan Douglas Shank — Virginia, 08-50665


ᐅ Holly Suzanne Sharpe, Virginia

Address: 125 Kerlin Rd Newport News, VA 23601

Bankruptcy Case 12-50317-FJS Overview: "In Newport News, VA, Holly Suzanne Sharpe filed for Chapter 7 bankruptcy in February 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Holly Suzanne Sharpe — Virginia, 12-50317


ᐅ Levona Perrin Sharpe, Virginia

Address: 514 Genneys Way Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 12-51603-FJS: "Levona Perrin Sharpe's bankruptcy, initiated in Oct 5, 2012 and concluded by 01/09/2013 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levona Perrin Sharpe — Virginia, 12-51603


ᐅ Gregory A Shaw, Virginia

Address: 583 Windjammer Cres Newport News, VA 23602

Brief Overview of Bankruptcy Case 12-51602-SCS: "The case of Gregory A Shaw in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Shaw — Virginia, 12-51602


ᐅ Keebra Natasha Shaw, Virginia

Address: 1632 Roanoke Ave Newport News, VA 23607

Bankruptcy Case 11-52097-SCS Overview: "Keebra Natasha Shaw's bankruptcy, initiated in November 2011 and concluded by 2012-03-15 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keebra Natasha Shaw — Virginia, 11-52097


ᐅ Paul Stephen Sheehan, Virginia

Address: 305 Charles St Apt 19 Newport News, VA 23608

Bankruptcy Case 12-50646-SCS Summary: "The bankruptcy filing by Paul Stephen Sheehan, undertaken in April 23, 2012 in Newport News, VA under Chapter 7, concluded with discharge in 2012-08-09 after liquidating assets."
Paul Stephen Sheehan — Virginia, 12-50646


ᐅ Jr James David Sheets, Virginia

Address: 4832 82nd St Newport News, VA 23605

Snapshot of U.S. Bankruptcy Proceeding Case 11-50113-SCS: "Jr James David Sheets's Chapter 7 bankruptcy, filed in Newport News, VA in 2011-01-21, led to asset liquidation, with the case closing in 05.09.2011."
Jr James David Sheets — Virginia, 11-50113


ᐅ Mark Anthony Shell, Virginia

Address: 856 15th St Newport News, VA 23607-5802

Concise Description of Bankruptcy Case 2014-50588-SCS7: "In a Chapter 7 bankruptcy case, Mark Anthony Shell from Newport News, VA, saw their proceedings start in 2014-04-21 and complete by 2014-07-20, involving asset liquidation."
Mark Anthony Shell — Virginia, 2014-50588


ᐅ Anita Maria Shelton, Virginia

Address: 101 Abortum Way 223 Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 14-51722-FJS: "In Newport News, VA, Anita Maria Shelton filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Anita Maria Shelton — Virginia, 14-51722


ᐅ Dennis Lee Shenefield, Virginia

Address: 777 Chatsworth Dr Newport News, VA 23601

Bankruptcy Case 12-51737-FJS Summary: "The bankruptcy filing by Dennis Lee Shenefield, undertaken in 2012-11-02 in Newport News, VA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Dennis Lee Shenefield — Virginia, 12-51737


ᐅ Steven Michael Shepard, Virginia

Address: 139 Richneck Rd Newport News, VA 23608

Concise Description of Bankruptcy Case 12-50487-SCS7: "Newport News, VA resident Steven Michael Shepard's March 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2012."
Steven Michael Shepard — Virginia, 12-50487


ᐅ Scott Mckinley Shepherd, Virginia

Address: 986 Harpersville Rd Newport News, VA 23601

Concise Description of Bankruptcy Case 11-50786-SCS7: "Newport News, VA resident Scott Mckinley Shepherd's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Scott Mckinley Shepherd — Virginia, 11-50786


ᐅ Montez Jerrell Studwell, Virginia

Address: 4235 William Styron Sq N Newport News, VA 23606-2872

Concise Description of Bankruptcy Case 15-50395-FJS7: "Montez Jerrell Studwell's Chapter 7 bankruptcy, filed in Newport News, VA in Mar 30, 2015, led to asset liquidation, with the case closing in June 28, 2015."
Montez Jerrell Studwell — Virginia, 15-50395


ᐅ Ashley Monique Sturdivant, Virginia

Address: 504 Catina Way Apt 37 Newport News, VA 23608-3909

Snapshot of U.S. Bankruptcy Proceeding Case 14-51528-SCS: "The bankruptcy record of Ashley Monique Sturdivant from Newport News, VA, shows a Chapter 7 case filed in November 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2015."
Ashley Monique Sturdivant — Virginia, 14-51528


ᐅ Bradley Robert Sullivan, Virginia

Address: 12701 Mariners Ct Apt 9 Newport News, VA 23606

Concise Description of Bankruptcy Case 11-50157-SCS7: "The case of Bradley Robert Sullivan in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Robert Sullivan — Virginia, 11-50157


ᐅ Rodlyn Adama Sullivan, Virginia

Address: 26 Green Oaks Rd Newport News, VA 23601

Brief Overview of Bankruptcy Case 12-50339-SCS: "Newport News, VA resident Rodlyn Adama Sullivan's March 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-21."
Rodlyn Adama Sullivan — Virginia, 12-50339


ᐅ Karen Marie Sullivan, Virginia

Address: 273 Lou Mac Ct Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 11-50463-SCS: "The bankruptcy filing by Karen Marie Sullivan, undertaken in 2011-03-15 in Newport News, VA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Karen Marie Sullivan — Virginia, 11-50463


ᐅ Tajuana Eileen Sullivan, Virginia

Address: PO Box 2276 Newport News, VA 23609-0276

Snapshot of U.S. Bankruptcy Proceeding Case 16-21451: "The case of Tajuana Eileen Sullivan in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tajuana Eileen Sullivan — Virginia, 16-21451


ᐅ Leta Margretha Summann, Virginia

Address: 11526 Jefferson Ave Newport News, VA 23601

Bankruptcy Case 13-50787-FJS Summary: "The case of Leta Margretha Summann in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leta Margretha Summann — Virginia, 13-50787


ᐅ Laurie Ina Summers, Virginia

Address: 721 Antrim Dr Apt 9A Newport News, VA 23601

Snapshot of U.S. Bankruptcy Proceeding Case 11-50732-SCS: "In a Chapter 7 bankruptcy case, Laurie Ina Summers from Newport News, VA, saw her proceedings start in April 22, 2011 and complete by Aug 8, 2011, involving asset liquidation."
Laurie Ina Summers — Virginia, 11-50732


ᐅ Melody Ann Sumner, Virginia

Address: 147 Windsor Castle Dr Apt H Newport News, VA 23608-1964

Bankruptcy Case 16-50025-SCS Summary: "In a Chapter 7 bankruptcy case, Melody Ann Sumner from Newport News, VA, saw her proceedings start in January 2016 and complete by 04.07.2016, involving asset liquidation."
Melody Ann Sumner — Virginia, 16-50025


ᐅ Bobby Wayne Supplee, Virginia

Address: 332 48th St Newport News, VA 23607

Bankruptcy Case 11-51206-SCS Overview: "The bankruptcy record of Bobby Wayne Supplee from Newport News, VA, 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 2011-10-16."
Bobby Wayne Supplee — Virginia, 11-51206


ᐅ Robert Sutherland, Virginia

Address: 24 Moores Ln S Newport News, VA 23606

Bankruptcy Case 10-52038-FJS Overview: "In a Chapter 7 bankruptcy case, Robert Sutherland from Newport News, VA, saw their proceedings start in 2010-11-05 and complete by 02/21/2011, involving asset liquidation."
Robert Sutherland — Virginia, 10-52038


ᐅ Quincy Darnell Sutton, Virginia

Address: 472 Charter Oak Dr Newport News, VA 23608-3058

Concise Description of Bankruptcy Case 16-50620-SCS7: "Quincy Darnell Sutton's Chapter 7 bankruptcy, filed in Newport News, VA in May 6, 2016, led to asset liquidation, with the case closing in 2016-08-04."
Quincy Darnell Sutton — Virginia, 16-50620


ᐅ Holly D Sutton, Virginia

Address: 109 Glade Rd Newport News, VA 23606-3109

Brief Overview of Bankruptcy Case 16-50553-SCS: "The bankruptcy filing by Holly D Sutton, undertaken in April 2016 in Newport News, VA under Chapter 7, concluded with discharge in July 24, 2016 after liquidating assets."
Holly D Sutton — Virginia, 16-50553


ᐅ Amy Marie Swanson, Virginia

Address: 1177 Tyler Ave Newport News, VA 23601

Bankruptcy Case 12-51764-SCS Summary: "In a Chapter 7 bankruptcy case, Amy Marie Swanson from Newport News, VA, saw her proceedings start in November 7, 2012 and complete by Feb 11, 2013, involving asset liquidation."
Amy Marie Swanson — Virginia, 12-51764


ᐅ Monica Danette Swanson, Virginia

Address: 2223 Sussex Pl Newport News, VA 23602-8806

Bankruptcy Case 2014-50550-FJS Summary: "Monica Danette Swanson's bankruptcy, initiated in 04.14.2014 and concluded by July 13, 2014 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Danette Swanson — Virginia, 2014-50550


ᐅ Lawrence David Swanson, Virginia

Address: 190 Quarter Trl Newport News, VA 23608

Bankruptcy Case 13-51449-SCS Overview: "The case of Lawrence David Swanson in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence David Swanson — Virginia, 13-51449


ᐅ Donna Kristine Swatsenbarg, Virginia

Address: 30 Maple Ave Newport News, VA 23607

Snapshot of U.S. Bankruptcy Proceeding Case 11-50304-SCS: "The bankruptcy filing by Donna Kristine Swatsenbarg, undertaken in 2011-02-23 in Newport News, VA under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Donna Kristine Swatsenbarg — Virginia, 11-50304


ᐅ Andrew Donall Sweeney, Virginia

Address: 719 Stacis Ln Newport News, VA 23608-1389

Bankruptcy Case 16-50249-SCS Summary: "The bankruptcy filing by Andrew Donall Sweeney, undertaken in 2016-03-01 in Newport News, VA under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Andrew Donall Sweeney — Virginia, 16-50249


ᐅ Richard G Sweitzer, Virginia

Address: 623 Chelsea Pl Apt A Newport News, VA 23603

Snapshot of U.S. Bankruptcy Proceeding Case 13-07865: "The bankruptcy filing by Richard G Sweitzer, undertaken in Feb 28, 2013 in Newport News, VA under Chapter 7, concluded with discharge in Jun 3, 2013 after liquidating assets."
Richard G Sweitzer — Virginia, 13-07865


ᐅ Marty Ray Swetnam, Virginia

Address: 312 Split Rail Cir Newport News, VA 23602

Concise Description of Bankruptcy Case 13-51003-SCS7: "The bankruptcy filing by Marty Ray Swetnam, undertaken in 06/20/2013 in Newport News, VA under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Marty Ray Swetnam — Virginia, 13-51003


ᐅ Hasham Syed, Virginia

Address: 1284 Ventura Way Newport News, VA 23608

Concise Description of Bankruptcy Case 10-50815-SCS7: "The bankruptcy record of Hasham Syed from Newport News, VA, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Hasham Syed — Virginia, 10-50815


ᐅ Yakima Latoi Sykes, Virginia

Address: 52 Post St Newport News, VA 23601-3901

Bankruptcy Case 16-50909-SCS Overview: "The bankruptcy filing by Yakima Latoi Sykes, undertaken in July 2016 in Newport News, VA under Chapter 7, concluded with discharge in 2016-10-04 after liquidating assets."
Yakima Latoi Sykes — Virginia, 16-50909


ᐅ Ethan Sykes, Virginia

Address: 1800 Clearwater Ct Newport News, VA 23602

Brief Overview of Bankruptcy Case 10-75862-SCS: "Ethan Sykes's bankruptcy, initiated in 12.14.2010 and concluded by April 1, 2011 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethan Sykes — Virginia, 10-75862