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 Luis Manuel Cardoso, Virginia

Address: 157 Motoka Dr Apt 6 Newport News, VA 23602-4057

Bankruptcy Case 15-50376-SCS Summary: "The bankruptcy filing by Luis Manuel Cardoso, undertaken in March 2015 in Newport News, VA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Luis Manuel Cardoso — Virginia, 15-50376


ᐅ Maria Meraluna Arquisal Carlson, Virginia

Address: 556 Coral Ct Apt 10 Newport News, VA 23606-4467

Brief Overview of Bankruptcy Case 15-51171-FJS: "The bankruptcy filing by Maria Meraluna Arquisal Carlson, undertaken in 09/04/2015 in Newport News, VA under Chapter 7, concluded with discharge in 12.03.2015 after liquidating assets."
Maria Meraluna Arquisal Carlson — Virginia, 15-51171


ᐅ Harry Carmichael, Virginia

Address: PO Box 15825 Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 11-51054-FJS: "In a Chapter 7 bankruptcy case, Harry Carmichael from Newport News, VA, saw his proceedings start in June 9, 2011 and complete by September 2011, involving asset liquidation."
Harry Carmichael — Virginia, 11-51054


ᐅ Theodore Earl Cook, Virginia

Address: 6008 Old Chestnut Ave Newport News, VA 23605-2128

Concise Description of Bankruptcy Case 09-51002-SCS7: "The bankruptcy record for Theodore Earl Cook from Newport News, VA, under Chapter 13, filed in 06/22/2009, involved setting up a repayment plan, finalized by 11.05.2012."
Theodore Earl Cook — Virginia, 09-51002


ᐅ Tiffany Cooke, Virginia

Address: 70 Tall Pines Way Apt E Newport News, VA 23606

Bankruptcy Case 11-50752-SCS Summary: "Tiffany Cooke's bankruptcy, initiated in 2011-04-27 and concluded by 2011-08-13 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Cooke — Virginia, 11-50752


ᐅ Tracy Yvonne Cooke, Virginia

Address: 7405 Madison Ave Apt 1 Newport News, VA 23605

Snapshot of U.S. Bankruptcy Proceeding Case 13-50833-SCS: "Tracy Yvonne Cooke's bankruptcy, initiated in 2013-05-24 and concluded by 08.28.2013 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Yvonne Cooke — Virginia, 13-50833


ᐅ Latisha Cooke, Virginia

Address: 172 Alan Dr Apt D Newport News, VA 23602

Bankruptcy Case 10-51589-SCS Summary: "In Newport News, VA, Latisha Cooke filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Latisha Cooke — Virginia, 10-51589


ᐅ Drew Langston Cooke, Virginia

Address: 265 Benns Rd Newport News, VA 23601

Snapshot of U.S. Bankruptcy Proceeding Case 13-50435-FJS: "The bankruptcy record of Drew Langston Cooke from Newport News, VA, shows a Chapter 7 case filed in 03/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2013."
Drew Langston Cooke — Virginia, 13-50435


ᐅ Shavon Renee Cooke, Virginia

Address: 583 22nd St Newport News, VA 23607

Snapshot of U.S. Bankruptcy Proceeding Case 12-51691-FJS: "The bankruptcy filing by Shavon Renee Cooke, undertaken in 10.23.2012 in Newport News, VA under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Shavon Renee Cooke — Virginia, 12-51691


ᐅ Fred Dallas Coolbear, Virginia

Address: 69 Bonita Dr Newport News, VA 23602-7358

Bankruptcy Case 10-50099-SCS Overview: "The bankruptcy record for Fred Dallas Coolbear from Newport News, VA, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by February 24, 2015."
Fred Dallas Coolbear — Virginia, 10-50099


ᐅ Vivienne Nye Coolbear, Virginia

Address: 69 Bonita Dr Newport News, VA 23602-7358

Snapshot of U.S. Bankruptcy Proceeding Case 10-50099-SCS: "Vivienne Nye Coolbear, a resident of Newport News, VA, entered a Chapter 13 bankruptcy plan in January 20, 2010, culminating in its successful completion by February 2015."
Vivienne Nye Coolbear — Virginia, 10-50099


ᐅ Dennis Lamar Cooley, Virginia

Address: 110 Woodhaven Rd Newport News, VA 23608

Bankruptcy Case 09-51725-SCS Summary: "The bankruptcy filing by Dennis Lamar Cooley, undertaken in 2009-10-23 in Newport News, VA under Chapter 7, concluded with discharge in 2010-01-27 after liquidating assets."
Dennis Lamar Cooley — Virginia, 09-51725


ᐅ Jana Beth Cooper, Virginia

Address: 217 Center Ave Newport News, VA 23601-4503

Bankruptcy Case 14-51751-FJS Overview: "The bankruptcy filing by Jana Beth Cooper, undertaken in 12/30/2014 in Newport News, VA under Chapter 7, concluded with discharge in 03/30/2015 after liquidating assets."
Jana Beth Cooper — Virginia, 14-51751


ᐅ Richard S Cooper, Virginia

Address: 300 Bell King Rd Newport News, VA 23606

Snapshot of U.S. Bankruptcy Proceeding Case 12-17141: "Richard S Cooper's bankruptcy, initiated in 2012-04-16 and concluded by 2012-08-02 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Cooper — Virginia, 12-17141


ᐅ Antoine Leo Cooper, Virginia

Address: 1908 Madison Ave Newport News, VA 23607-5245

Bankruptcy Case 14-51053-FJS Summary: "The case of Antoine Leo Cooper in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoine Leo Cooper — Virginia, 14-51053


ᐅ Sandra Ann Cooper, Virginia

Address: PO Box 2166 Newport News, VA 23609-0166

Bankruptcy Case 14-50217-FJS Overview: "The bankruptcy filing by Sandra Ann Cooper, undertaken in 02.18.2014 in Newport News, VA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Sandra Ann Cooper — Virginia, 14-50217


ᐅ Karen Cooper, Virginia

Address: 333 Bridgewater Dr Newport News, VA 23603

Bankruptcy Case 10-52007-FJS Overview: "The bankruptcy filing by Karen Cooper, undertaken in Nov 1, 2010 in Newport News, VA under Chapter 7, concluded with discharge in Feb 17, 2011 after liquidating assets."
Karen Cooper — Virginia, 10-52007


ᐅ Patricia Lynn Cooper, Virginia

Address: 705 Brigstock Cir Apt 304 Newport News, VA 23606-1906

Bankruptcy Case 15-50931-SCS Overview: "Patricia Lynn Cooper's Chapter 7 bankruptcy, filed in Newport News, VA in 2015-07-20, led to asset liquidation, with the case closing in 2015-10-18."
Patricia Lynn Cooper — Virginia, 15-50931


ᐅ Christopher Lynn Cooper, Virginia

Address: 7 Saybrooke Ct Newport News, VA 23606

Brief Overview of Bankruptcy Case 11-50129-FJS: "The bankruptcy record of Christopher Lynn Cooper from Newport News, VA, shows a Chapter 7 case filed in 2011-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Christopher Lynn Cooper — Virginia, 11-50129


ᐅ Calvin Gene Cooper, Virginia

Address: 514 Elsie Dr Newport News, VA 23608-1100

Brief Overview of Bankruptcy Case 16-50202-FJS: "In a Chapter 7 bankruptcy case, Calvin Gene Cooper from Newport News, VA, saw his proceedings start in Feb 19, 2016 and complete by May 19, 2016, involving asset liquidation."
Calvin Gene Cooper — Virginia, 16-50202


ᐅ Timothy Arthur Cooper, Virginia

Address: 447 Cox Lndg Apt B Newport News, VA 23608-2315

Brief Overview of Bankruptcy Case 15-50302-FJS: "The case of Timothy Arthur Cooper in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Arthur Cooper — Virginia, 15-50302


ᐅ Robert Cooper, Virginia

Address: 104 Prince William Rd Newport News, VA 23608

Concise Description of Bankruptcy Case 10-51231-SCS7: "In a Chapter 7 bankruptcy case, Robert Cooper from Newport News, VA, saw their proceedings start in June 2010 and complete by 2010-09-29, involving asset liquidation."
Robert Cooper — Virginia, 10-51231


ᐅ Alvenetta Cooper, Virginia

Address: 349 Susan Constant Dr Newport News, VA 23608-2659

Bankruptcy Case 15-50217-SCS Overview: "Alvenetta Cooper's Chapter 7 bankruptcy, filed in Newport News, VA in 02/20/2015, led to asset liquidation, with the case closing in May 21, 2015."
Alvenetta Cooper — Virginia, 15-50217


ᐅ Bessie Katherine Cooper, Virginia

Address: 7501 River Rd Apt 8B Newport News, VA 23607-1770

Bankruptcy Case 08-50189-FJS Overview: "In her Chapter 13 bankruptcy case filed in 02.21.2008, Newport News, VA's Bessie Katherine Cooper agreed to a debt repayment plan, which was successfully completed by 04.30.2013."
Bessie Katherine Cooper — Virginia, 08-50189


ᐅ Krystle S Cooperwood, Virginia

Address: 682 Aqua Vista Dr Apt E Newport News, VA 23607-6238

Bankruptcy Case 15-51145-FJS Summary: "The bankruptcy filing by Krystle S Cooperwood, undertaken in 2015-09-01 in Newport News, VA under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Krystle S Cooperwood — Virginia, 15-51145


ᐅ Jon Marc Copeland, Virginia

Address: 221 James River Dr Newport News, VA 23601

Bankruptcy Case 13-50452-FJS Summary: "In a Chapter 7 bankruptcy case, Jon Marc Copeland from Newport News, VA, saw his proceedings start in 03/26/2013 and complete by Jun 26, 2013, involving asset liquidation."
Jon Marc Copeland — Virginia, 13-50452


ᐅ Demetrius Copeland, Virginia

Address: 749 Adams Dr Apt 6B Newport News, VA 23601-2615

Bankruptcy Case 15-71860-SCS Overview: "In a Chapter 7 bankruptcy case, Demetrius Copeland from Newport News, VA, saw their proceedings start in 2015-05-28 and complete by 08.26.2015, involving asset liquidation."
Demetrius Copeland — Virginia, 15-71860


ᐅ Gerald Angelo Corallo, Virginia

Address: 223 Stag Ter Newport News, VA 23602-7135

Snapshot of U.S. Bankruptcy Proceeding Case 16-50220-SCS: "In a Chapter 7 bankruptcy case, Gerald Angelo Corallo from Newport News, VA, saw their proceedings start in February 24, 2016 and complete by May 2016, involving asset liquidation."
Gerald Angelo Corallo — Virginia, 16-50220


ᐅ Amanda Courtney Corbett, Virginia

Address: 5 Bedford Rd Newport News, VA 23601-2017

Bankruptcy Case 14-50385-FJS Overview: "Newport News, VA resident Amanda Courtney Corbett's March 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Amanda Courtney Corbett — Virginia, 14-50385


ᐅ Michael Lateed Corbin, Virginia

Address: 123 Friendly Dr Apt C Newport News, VA 23605

Brief Overview of Bankruptcy Case 11-51120-SCS: "The bankruptcy filing by Michael Lateed Corbin, undertaken in 06/17/2011 in Newport News, VA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Michael Lateed Corbin — Virginia, 11-51120


ᐅ Kaleema Cordell, Virginia

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

Concise Description of Bankruptcy Case 10-50247-SCS7: "The bankruptcy record of Kaleema Cordell from Newport News, VA, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Kaleema Cordell — Virginia, 10-50247


ᐅ James Corey, Virginia

Address: PO Box 3231 Newport News, VA 23603

Bankruptcy Case 09-51856-FJS Summary: "James Corey's Chapter 7 bankruptcy, filed in Newport News, VA in 2009-11-13, led to asset liquidation, with the case closing in Feb 17, 2010."
James Corey — Virginia, 09-51856


ᐅ Angela Jo Cortazar, Virginia

Address: 105 Belgrave Rd Newport News, VA 23602-6401

Concise Description of Bankruptcy Case 14-50230-SCS7: "Newport News, VA resident Angela Jo Cortazar's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-20."
Angela Jo Cortazar — Virginia, 14-50230


ᐅ Erickson Suarez Cortista, Virginia

Address: PO Box 14232 Newport News, VA 23608-0004

Concise Description of Bankruptcy Case 15-50798-SCS7: "Newport News, VA resident Erickson Suarez Cortista's June 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/17/2015."
Erickson Suarez Cortista — Virginia, 15-50798


ᐅ Edward Christopher Cosby, Virginia

Address: 37 Goldsmith Pl Apt A Newport News, VA 23606-2705

Brief Overview of Bankruptcy Case 16-50481-FJS: "Edward Christopher Cosby's Chapter 7 bankruptcy, filed in Newport News, VA in 04/08/2016, led to asset liquidation, with the case closing in 2016-07-07."
Edward Christopher Cosby — Virginia, 16-50481


ᐅ Jessamyn Marie Cosgrove, Virginia

Address: 22 Colberts Ln Newport News, VA 23601-3116

Snapshot of U.S. Bankruptcy Proceeding Case 14-71235: "The case of Jessamyn Marie Cosgrove in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessamyn Marie Cosgrove — Virginia, 14-71235


ᐅ Desmon Coss, Virginia

Address: 615 Chelsea Pl Apt A Newport News, VA 23603

Concise Description of Bankruptcy Case 10-52353-SCS7: "Desmon Coss's Chapter 7 bankruptcy, filed in Newport News, VA in 2010-12-31, led to asset liquidation, with the case closing in 2011-04-18."
Desmon Coss — Virginia, 10-52353


ᐅ Tanaesa A Costa, Virginia

Address: 37 Maple Ave Newport News, VA 23607-6001

Concise Description of Bankruptcy Case 2014-50553-SCS7: "The bankruptcy filing by Tanaesa A Costa, undertaken in 04.15.2014 in Newport News, VA under Chapter 7, concluded with discharge in Jul 14, 2014 after liquidating assets."
Tanaesa A Costa — Virginia, 2014-50553


ᐅ Jacqueline L Costen, Virginia

Address: 632 Windsor Ct Newport News, VA 23608

Bankruptcy Case 11-50955-SCS Overview: "The case of Jacqueline L Costen in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline L Costen — Virginia, 11-50955


ᐅ Devon Lee Coston, Virginia

Address: 935 Chartwell Dr Newport News, VA 23608

Bankruptcy Case 11-50962-SCS Overview: "In Newport News, VA, Devon Lee Coston filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2011."
Devon Lee Coston — Virginia, 11-50962


ᐅ Anita Michele Cotton, Virginia

Address: 810 Brighton Ln Apt 58 Newport News, VA 23602-7250

Concise Description of Bankruptcy Case 15-51598-SCS7: "Newport News, VA resident Anita Michele Cotton's Dec 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2016."
Anita Michele Cotton — Virginia, 15-51598


ᐅ Kelly D Counts, Virginia

Address: 723 Roslyn Rd Newport News, VA 23601

Bankruptcy Case 12-50069-SCS Overview: "Newport News, VA resident Kelly D Counts's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2012."
Kelly D Counts — Virginia, 12-50069


ᐅ Donald Cournoyer, Virginia

Address: 628 Hilton Blvd Newport News, VA 23605

Bankruptcy Case 10-50661-SCS Summary: "The bankruptcy filing by Donald Cournoyer, undertaken in 2010-04-07 in Newport News, VA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Donald Cournoyer — Virginia, 10-50661


ᐅ Kimberly Denise Covington, Virginia

Address: 120 Treeland Ct Apt B Newport News, VA 23608

Bankruptcy Case 11-50187-SCS Summary: "In Newport News, VA, Kimberly Denise Covington filed for Chapter 7 bankruptcy in 02.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
Kimberly Denise Covington — Virginia, 11-50187


ᐅ Leo Darin Covington, Virginia

Address: 106 Nottingham Trl Newport News, VA 23602

Bankruptcy Case 09-51618-SCS Summary: "The case of Leo Darin Covington in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Darin Covington — Virginia, 09-51618


ᐅ Timothy Justin Cowart, Virginia

Address: 570 Treasure Ct Apt 105 Newport News, VA 23608

Brief Overview of Bankruptcy Case 09-51708-SCS: "The bankruptcy filing by Timothy Justin Cowart, undertaken in 2009-10-21 in Newport News, VA under Chapter 7, concluded with discharge in January 25, 2010 after liquidating assets."
Timothy Justin Cowart — Virginia, 09-51708


ᐅ D Von Cornelius Cowles, Virginia

Address: 726 Trails Ln Newport News, VA 23608-8202

Brief Overview of Bankruptcy Case 16-50376-SCS: "D Von Cornelius Cowles's Chapter 7 bankruptcy, filed in Newport News, VA in 2016-03-22, led to asset liquidation, with the case closing in June 20, 2016."
D Von Cornelius Cowles — Virginia, 16-50376


ᐅ Frances Deyonde Cowles, Virginia

Address: 247 Maple Ave Newport News, VA 23607-5519

Brief Overview of Bankruptcy Case 15-51560-SCS: "The case of Frances Deyonde Cowles in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Deyonde Cowles — Virginia, 15-51560


ᐅ Delbert R Cowsette, Virginia

Address: 160 Wellesley Dr Newport News, VA 23606

Concise Description of Bankruptcy Case 12-51566-SCS7: "The bankruptcy filing by Delbert R Cowsette, undertaken in 09/30/2012 in Newport News, VA under Chapter 7, concluded with discharge in 2013-01-04 after liquidating assets."
Delbert R Cowsette — Virginia, 12-51566


ᐅ Cayla Renea Cox, Virginia

Address: 13 Traverse Rd Apt 8 Newport News, VA 23606

Concise Description of Bankruptcy Case 13-50815-SCS7: "The case of Cayla Renea Cox in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cayla Renea Cox — Virginia, 13-50815


ᐅ Thomas Edward Cox, Virginia

Address: 800 Daphia Cir Apt 293 Newport News, VA 23601-1174

Brief Overview of Bankruptcy Case 14-51075-SCS: "The case of Thomas Edward Cox in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Edward Cox — Virginia, 14-51075


ᐅ Barbara Jean Cox, Virginia

Address: 704 Woodfin Rd Newport News, VA 23605-1140

Bankruptcy Case 15-50197-FJS Overview: "In a Chapter 7 bankruptcy case, Barbara Jean Cox from Newport News, VA, saw her proceedings start in February 16, 2015 and complete by 2015-05-17, involving asset liquidation."
Barbara Jean Cox — Virginia, 15-50197


ᐅ Linda Ann Coxkelly, Virginia

Address: 3403 Roanoke Ave Newport News, VA 23607

Concise Description of Bankruptcy Case 10-50500-SCS7: "The bankruptcy record of Linda Ann Coxkelly from Newport News, VA, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2010."
Linda Ann Coxkelly — Virginia, 10-50500


ᐅ Andrew Ben Coykendall, Virginia

Address: 978 Heathland Dr Newport News, VA 23602-8812

Bankruptcy Case 10-05659-8-JRL Summary: "Andrew Ben Coykendall's Chapter 13 bankruptcy in Newport News, VA started in 07/16/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2012."
Andrew Ben Coykendall — Virginia, 10-05659-8


ᐅ Derek William Crabb, Virginia

Address: 42 Boston Cv Newport News, VA 23606-2069

Concise Description of Bankruptcy Case 15-50084-FJS7: "The bankruptcy filing by Derek William Crabb, undertaken in 01/22/2015 in Newport News, VA under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Derek William Crabb — Virginia, 15-50084


ᐅ Cloresta Miller Cradle, Virginia

Address: 301 Charles St Apt 5 Newport News, VA 23608

Bankruptcy Case 12-51167-SCS Overview: "In Newport News, VA, Cloresta Miller Cradle filed for Chapter 7 bankruptcy in 07.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-09."
Cloresta Miller Cradle — Virginia, 12-51167


ᐅ Shaketa Paulette Crandell, Virginia

Address: 13 Karen Dr Newport News, VA 23608-2232

Brief Overview of Bankruptcy Case 16-50203-SCS: "Newport News, VA resident Shaketa Paulette Crandell's 02.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-19."
Shaketa Paulette Crandell — Virginia, 16-50203


ᐅ Alohalani Barbara Crane, Virginia

Address: 568 Turnberry Blvd Apt F Newport News, VA 23602

Bankruptcy Case 13-51595-FJS Summary: "The case of Alohalani Barbara Crane in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alohalani Barbara Crane — Virginia, 13-51595


ᐅ Theresa Diane Craver, Virginia

Address: 917 Birchwood Ct Newport News, VA 23608-1133

Bankruptcy Case 15-51562-SCS Overview: "Newport News, VA resident Theresa Diane Craver's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2016."
Theresa Diane Craver — Virginia, 15-51562


ᐅ Gregory Crawford, Virginia

Address: 292 Batson Dr Newport News, VA 23602

Bankruptcy Case 10-50125-FJS Summary: "The case of Gregory Crawford in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Crawford — Virginia, 10-50125


ᐅ Bruce Edward Crawford, Virginia

Address: 11320 Winston Pl Apt 4 Newport News, VA 23601

Bankruptcy Case 11-51463-SCS Overview: "Bruce Edward Crawford's bankruptcy, initiated in 08/10/2011 and concluded by November 2011 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Edward Crawford — Virginia, 11-51463


ᐅ Arrington Markita Andrea Crawford, Virginia

Address: 205 Crane Cir Apt B Newport News, VA 23608-5122

Snapshot of U.S. Bankruptcy Proceeding Case 14-51706-SCS: "Arrington Markita Andrea Crawford's Chapter 7 bankruptcy, filed in Newport News, VA in December 15, 2014, led to asset liquidation, with the case closing in 2015-03-15."
Arrington Markita Andrea Crawford — Virginia, 14-51706


ᐅ Terry Laverne Crawley, Virginia

Address: 479 Nelson Dr Apt 3 Newport News, VA 23601

Snapshot of U.S. Bankruptcy Proceeding Case 11-51665-SCS: "The case of Terry Laverne Crawley in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Laverne Crawley — Virginia, 11-51665


ᐅ Stephen Andrew Creech, Virginia

Address: 404 Turlington Rd Apt 15 Newport News, VA 23606-2413

Brief Overview of Bankruptcy Case 15-50262-FJS: "The case of Stephen Andrew Creech in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Andrew Creech — Virginia, 15-50262


ᐅ April Lynn Creech, Virginia

Address: 404 Turlington Rd Apt 15 Newport News, VA 23606-2413

Bankruptcy Case 15-50262-FJS Summary: "April Lynn Creech's Chapter 7 bankruptcy, filed in Newport News, VA in March 2015, led to asset liquidation, with the case closing in 2015-06-02."
April Lynn Creech — Virginia, 15-50262


ᐅ Clifton Cress, Virginia

Address: 354 Thorncliff Dr Newport News, VA 23608

Brief Overview of Bankruptcy Case 10-50556-SCS: "Newport News, VA resident Clifton Cress's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Clifton Cress — Virginia, 10-50556


ᐅ Linda Oneil Crewe, Virginia

Address: 29 Sanford Dr Newport News, VA 23601-2450

Snapshot of U.S. Bankruptcy Proceeding Case 09-52086-SCS: "In her Chapter 13 bankruptcy case filed in 2009-12-21, Newport News, VA's Linda Oneil Crewe agreed to a debt repayment plan, which was successfully completed by 2013-03-11."
Linda Oneil Crewe — Virginia, 09-52086


ᐅ Gary Lee Crickenberger, Virginia

Address: 520 Quarterfield Rd Newport News, VA 23602-6113

Bankruptcy Case 2014-50701-FJS Overview: "Gary Lee Crickenberger's Chapter 7 bankruptcy, filed in Newport News, VA in 2014-05-09, led to asset liquidation, with the case closing in August 7, 2014."
Gary Lee Crickenberger — Virginia, 2014-50701


ᐅ James Alan Crider, Virginia

Address: 825 Grand Bay Cv Newport News, VA 23602-9118

Concise Description of Bankruptcy Case 10-51621-SCS7: "The bankruptcy record for James Alan Crider from Newport News, VA, under Chapter 13, filed in 09/02/2010, involved setting up a repayment plan, finalized by November 13, 2014."
James Alan Crider — Virginia, 10-51621


ᐅ Charles Crisp, Virginia

Address: 33 Zipp Dr Newport News, VA 23605

Concise Description of Bankruptcy Case 10-51210-SCS7: "The case of Charles Crisp in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Crisp — Virginia, 10-51210


ᐅ Ronald Reid Crites, Virginia

Address: 752 Old Oyster Point Rd Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 13-51945-FJS: "Ronald Reid Crites's bankruptcy, initiated in 2013-12-09 and concluded by 2014-03-15 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Reid Crites — Virginia, 13-51945


ᐅ Merri Crittle, Virginia

Address: PO Box 874 Newport News, VA 23607-0874

Bankruptcy Case 16-51171-SCS Overview: "In Newport News, VA, Merri Crittle filed for Chapter 7 bankruptcy in 08/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2016."
Merri Crittle — Virginia, 16-51171


ᐅ Linda Kaye Crockett, Virginia

Address: 12815 Tahiska Ln Newport News, VA 23602

Snapshot of U.S. Bankruptcy Proceeding Case 11-50455-FJS: "Linda Kaye Crockett's Chapter 7 bankruptcy, filed in Newport News, VA in 03/14/2011, led to asset liquidation, with the case closing in 2011-06-30."
Linda Kaye Crockett — Virginia, 11-50455


ᐅ Latonya Duck Croker, Virginia

Address: 528 Waters Edge Dr Apt B Newport News, VA 23606-4130

Bankruptcy Case 14-50210-SCS Overview: "The bankruptcy record of Latonya Duck Croker from Newport News, VA, shows a Chapter 7 case filed in February 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Latonya Duck Croker — Virginia, 14-50210


ᐅ Roberts Barbara Kay Crosby, Virginia

Address: 113 Robinson Dr Newport News, VA 23601

Snapshot of U.S. Bankruptcy Proceeding Case 13-51888-FJS: "In Newport News, VA, Roberts Barbara Kay Crosby filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-01."
Roberts Barbara Kay Crosby — Virginia, 13-51888


ᐅ Sharon D Cross, Virginia

Address: 20 Riverlands Dr Apt B Newport News, VA 23605-3521

Bankruptcy Case 15-50565-SCS Summary: "Newport News, VA resident Sharon D Cross's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Sharon D Cross — Virginia, 15-50565


ᐅ Stephen G Cross, Virginia

Address: 20 Riverlands Dr Apt B Newport News, VA 23605-3521

Concise Description of Bankruptcy Case 15-50565-SCS7: "The case of Stephen G Cross in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen G Cross — Virginia, 15-50565


ᐅ Linda S Croswell, Virginia

Address: 439 Lester Rd Apt 3 Newport News, VA 23601

Bankruptcy Case 13-51775-SCS Overview: "The bankruptcy filing by Linda S Croswell, undertaken in 2013-11-06 in Newport News, VA under Chapter 7, concluded with discharge in February 10, 2014 after liquidating assets."
Linda S Croswell — Virginia, 13-51775


ᐅ Paul A Crouch, Virginia

Address: 302 Circuit Ln Unit A Newport News, VA 23608

Bankruptcy Case 09-52072-FJS Overview: "In Newport News, VA, Paul A Crouch filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2010."
Paul A Crouch — Virginia, 09-52072


ᐅ Richard Crowder, Virginia

Address: 81 Ferguson Ln Newport News, VA 23601

Concise Description of Bankruptcy Case 12-50274-SCS7: "Richard Crowder's Chapter 7 bankruptcy, filed in Newport News, VA in 02.23.2012, led to asset liquidation, with the case closing in June 10, 2012."
Richard Crowder — Virginia, 12-50274


ᐅ Aftyn Crowe, Virginia

Address: 360 Deputy Ln Unit A Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 11-50359-SCS: "The bankruptcy record of Aftyn Crowe from Newport News, VA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Aftyn Crowe — Virginia, 11-50359


ᐅ Tiffany Lane Crowe, Virginia

Address: 11319 Winston Pl Apt 9 Newport News, VA 23601-2264

Bankruptcy Case 15-51708-FJS Summary: "The bankruptcy record of Tiffany Lane Crowe from Newport News, VA, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Tiffany Lane Crowe — Virginia, 15-51708


ᐅ Justin Crowe, Virginia

Address: 122 Republic Rd Apt I Newport News, VA 23603

Bankruptcy Case 09-51954-FJS Summary: "In Newport News, VA, Justin Crowe filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2010."
Justin Crowe — Virginia, 09-51954


ᐅ Ashley K Crowhurst, Virginia

Address: 118 Regency Sq Newport News, VA 23601-2531

Snapshot of U.S. Bankruptcy Proceeding Case 14-51418-FJS: "The bankruptcy record of Ashley K Crowhurst from Newport News, VA, shows a Chapter 7 case filed in Oct 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Ashley K Crowhurst — Virginia, 14-51418


ᐅ Christopher L Crowhurst, Virginia

Address: 118 Regency Sq Newport News, VA 23601-2531

Concise Description of Bankruptcy Case 14-51418-FJS7: "The case of Christopher L Crowhurst in Newport News, VA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Crowhurst — Virginia, 14-51418


ᐅ Reginald Crudup, Virginia

Address: 519 Jean Ct Newport News, VA 23608

Snapshot of U.S. Bankruptcy Proceeding Case 10-52244-FJS: "In Newport News, VA, Reginald Crudup filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Reginald Crudup — Virginia, 10-52244


ᐅ Nekeva Nicole Cruz, Virginia

Address: 344 Blair Ave Newport News, VA 23607-6029

Bankruptcy Case 15-50244-FJS Overview: "The bankruptcy record of Nekeva Nicole Cruz from Newport News, VA, shows a Chapter 7 case filed in 02.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Nekeva Nicole Cruz — Virginia, 15-50244


ᐅ Jacqueline Yvette Cuff, Virginia

Address: 337 Kingman Drive Newport News, VA 23608

Concise Description of Bankruptcy Case 14-51455-FJS7: "In Newport News, VA, Jacqueline Yvette Cuff filed for Chapter 7 bankruptcy in October 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2015."
Jacqueline Yvette Cuff — Virginia, 14-51455


ᐅ Louis H Cumberledge, Virginia

Address: 102 Wedgewood Dr Newport News, VA 23601-1126

Bankruptcy Case 09-50083-SCS Overview: "In their Chapter 13 bankruptcy case filed in 01.19.2009, Newport News, VA's Louis H Cumberledge agreed to a debt repayment plan, which was successfully completed by 2013-05-16."
Louis H Cumberledge — Virginia, 09-50083


ᐅ Janine Cummings, Virginia

Address: 167 Motoka Dr Apt 9 Newport News, VA 23602

Bankruptcy Case 13-51676-SCS Summary: "Janine Cummings's bankruptcy, initiated in 2013-10-17 and concluded by 2014-01-21 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine Cummings — Virginia, 13-51676


ᐅ Aaron Nathaniel Cunningham, Virginia

Address: 103 Republic Rd Apt B Newport News, VA 23603

Concise Description of Bankruptcy Case 11-50712-SCS7: "In a Chapter 7 bankruptcy case, Aaron Nathaniel Cunningham from Newport News, VA, saw his proceedings start in April 20, 2011 and complete by 2011-08-06, involving asset liquidation."
Aaron Nathaniel Cunningham — Virginia, 11-50712


ᐅ Timothy Wade Cupp, Virginia

Address: 606 Sedgefield Dr Newport News, VA 23605

Snapshot of U.S. Bankruptcy Proceeding Case 11-52177-FJS: "Timothy Wade Cupp's bankruptcy, initiated in Dec 10, 2011 and concluded by 03.27.2012 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Wade Cupp — Virginia, 11-52177


ᐅ Ebony Jaunice Curry, Virginia

Address: 213 Bridgewater Dr Newport News, VA 23603

Bankruptcy Case 13-51867-SCS Overview: "In Newport News, VA, Ebony Jaunice Curry filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Ebony Jaunice Curry — Virginia, 13-51867


ᐅ Theresa Lynn Curry, Virginia

Address: 521 Pagewood Dr Newport News, VA 23602

Brief Overview of Bankruptcy Case 13-51707-SCS: "The bankruptcy record of Theresa Lynn Curry from Newport News, VA, shows a Chapter 7 case filed in October 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.28.2014."
Theresa Lynn Curry — Virginia, 13-51707


ᐅ Alvin David Curtis, Virginia

Address: 236 Wells Rd Newport News, VA 23602-5243

Bankruptcy Case 16-50454-FJS Summary: "Alvin David Curtis's bankruptcy, initiated in April 5, 2016 and concluded by 2016-07-04 in Newport News, VA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin David Curtis — Virginia, 16-50454


ᐅ Taijin Alisha Curtis, Virginia

Address: 5408 Fairfax Ave Newport News, VA 23605

Concise Description of Bankruptcy Case 12-50407-FJS7: "Newport News, VA resident Taijin Alisha Curtis's Mar 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-02."
Taijin Alisha Curtis — Virginia, 12-50407


ᐅ Ruth Esther Curtis, Virginia

Address: 1017 Faubus Dr Newport News, VA 23605

Bankruptcy Case 11-51534-FJS Summary: "Newport News, VA resident Ruth Esther Curtis's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2011."
Ruth Esther Curtis — Virginia, 11-51534


ᐅ Quashima Shamel Custis, Virginia

Address: 1224 32nd St Apt B Newport News, VA 23607-3622

Brief Overview of Bankruptcy Case 15-50364-FJS: "In Newport News, VA, Quashima Shamel Custis filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2015."
Quashima Shamel Custis — Virginia, 15-50364


ᐅ Richard Cutchins, Virginia

Address: 517 Saint Michaels Way Newport News, VA 23606

Snapshot of U.S. Bankruptcy Proceeding Case 10-50756-FJS: "Richard Cutchins's Chapter 7 bankruptcy, filed in Newport News, VA in 04.21.2010, led to asset liquidation, with the case closing in 08/07/2010."
Richard Cutchins — Virginia, 10-50756


ᐅ Donna Allen Cwayna, Virginia

Address: 27 Stoneybrook Ln Newport News, VA 23608-1430

Snapshot of U.S. Bankruptcy Proceeding Case 15-50693-SCS: "The bankruptcy record of Donna Allen Cwayna from Newport News, VA, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Donna Allen Cwayna — Virginia, 15-50693