personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgeport, West 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.

West Virginia Bankruptcy Records


ᐅ Michael Adkins, West Virginia

Address: 215 Summit St Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-02548 Summary: "Michael Adkins's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2010-12-09, led to asset liquidation, with the case closing in 03.08.2011."
Michael Adkins — West Virginia, 1:10-bk-02548


ᐅ Lois Marilyn Alexander, West Virginia

Address: 116 Worthington Dr Bridgeport, WV 26330-1447

Bankruptcy Case 1:14-bk-01355 Summary: "In a Chapter 7 bankruptcy case, Lois Marilyn Alexander from Bridgeport, WV, saw her proceedings start in December 2014 and complete by Mar 18, 2015, involving asset liquidation."
Lois Marilyn Alexander — West Virginia, 1:14-bk-01355


ᐅ Brett Ward Antill, West Virginia

Address: 494 Woodside Ln Bridgeport, WV 26330-7680

Bankruptcy Case 1:10-bk-00052 Overview: "Brett Ward Antill, a resident of Bridgeport, WV, entered a Chapter 13 bankruptcy plan in 01.13.2010, culminating in its successful completion by 01.14.2013."
Brett Ward Antill — West Virginia, 1:10-bk-00052


ᐅ Richard Lee Armstrong, West Virginia

Address: 102 Vista Dr Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:11-bk-019147: "The case of Richard Lee Armstrong in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Armstrong — West Virginia, 1:11-bk-01914


ᐅ Jr James Paul Barnes, West Virginia

Address: 510 Wyatt St Apt D Bridgeport, WV 26330-1699

Bankruptcy Case 1:14-bk-00231 Summary: "Jr James Paul Barnes's bankruptcy, initiated in 2014-03-07 and concluded by 06/05/2014 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Paul Barnes — West Virginia, 1:14-bk-00231


ᐅ Barbara Ann Been, West Virginia

Address: RR 4 Box 443 Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:11-bk-018807: "The case of Barbara Ann Been in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Ann Been — West Virginia, 1:11-bk-01880


ᐅ James Lewis Biddle, West Virginia

Address: 171 Little Kisner Rd Apt 201 Bridgeport, WV 26330-7802

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00269: "James Lewis Biddle's bankruptcy, initiated in Mar 23, 2015 and concluded by 2015-06-21 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lewis Biddle — West Virginia, 1:15-bk-00269


ᐅ Charles Wayne Bierbaum, West Virginia

Address: 111 Freed Dr Bridgeport, WV 26330-9209

Brief Overview of Bankruptcy Case 1:15-bk-00890: "Charles Wayne Bierbaum's bankruptcy, initiated in September 10, 2015 and concluded by 12/09/2015 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Wayne Bierbaum — West Virginia, 1:15-bk-00890


ᐅ Jennifer Dawn Bierbaum, West Virginia

Address: 111 Freed Dr Bridgeport, WV 26330-9209

Brief Overview of Bankruptcy Case 1:15-bk-00890: "In a Chapter 7 bankruptcy case, Jennifer Dawn Bierbaum from Bridgeport, WV, saw her proceedings start in 2015-09-10 and complete by December 9, 2015, involving asset liquidation."
Jennifer Dawn Bierbaum — West Virginia, 1:15-bk-00890


ᐅ Joshua Blake, West Virginia

Address: PO Box 644 Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-00674 Summary: "The case of Joshua Blake in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Blake — West Virginia, 1:10-bk-00674


ᐅ Eric Blankenship, West Virginia

Address: RR 3 Box 248A Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-00897: "The case of Eric Blankenship in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Blankenship — West Virginia, 1:10-bk-00897


ᐅ Mario David Blount, West Virginia

Address: 754 Brightridge Dr Bridgeport, WV 26330-1170

Concise Description of Bankruptcy Case 1:14-bk-009907: "In Bridgeport, WV, Mario David Blount filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Mario David Blount — West Virginia, 1:14-bk-00990


ᐅ Violet Maria Boice, West Virginia

Address: PO Box 296 Bridgeport, WV 26330

Bankruptcy Case 1:13-bk-00061 Overview: "In a Chapter 7 bankruptcy case, Violet Maria Boice from Bridgeport, WV, saw her proceedings start in 01.21.2013 and complete by 04.29.2013, involving asset liquidation."
Violet Maria Boice — West Virginia, 1:13-bk-00061


ᐅ Robert Curtis Bradford, West Virginia

Address: RR 1 Box 35 Bridgeport, WV 26330

Bankruptcy Case 1:11-bk-00357 Summary: "Robert Curtis Bradford's bankruptcy, initiated in 03.04.2011 and concluded by Jun 22, 2011 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Curtis Bradford — West Virginia, 1:11-bk-00357


ᐅ Kenneth Wayne Brown, West Virginia

Address: RR 3 Box 29 Bridgeport, WV 26330

Bankruptcy Case 1:13-bk-00741 Summary: "Kenneth Wayne Brown's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2013-06-17, led to asset liquidation, with the case closing in Sep 23, 2013."
Kenneth Wayne Brown — West Virginia, 1:13-bk-00741


ᐅ Ii Michael Lynn Brown, West Virginia

Address: 260 Sharon Ln Bridgeport, WV 26330-7145

Concise Description of Bankruptcy Case 1:2014-bk-007257: "In a Chapter 7 bankruptcy case, Ii Michael Lynn Brown from Bridgeport, WV, saw their proceedings start in June 2014 and complete by Sep 28, 2014, involving asset liquidation."
Ii Michael Lynn Brown — West Virginia, 1:2014-bk-00725


ᐅ Joseph Bruzda, West Virginia

Address: RR 3 Box 219A Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-02238 Summary: "In a Chapter 7 bankruptcy case, Joseph Bruzda from Bridgeport, WV, saw their proceedings start in 2010-10-27 and complete by 2011-02-01, involving asset liquidation."
Joseph Bruzda — West Virginia, 1:10-bk-02238


ᐅ Jeremy Vance Bumgardner, West Virginia

Address: 324 Bartlett Ave Bridgeport, WV 26330

Bankruptcy Case 1:11-bk-00397 Summary: "Jeremy Vance Bumgardner's Chapter 7 bankruptcy, filed in Bridgeport, WV in Mar 11, 2011, led to asset liquidation, with the case closing in 06/29/2011."
Jeremy Vance Bumgardner — West Virginia, 1:11-bk-00397


ᐅ Richard Busdeker, West Virginia

Address: RR 1 Box 31 Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-00380 Overview: "In a Chapter 7 bankruptcy case, Richard Busdeker from Bridgeport, WV, saw their proceedings start in 2010-02-26 and complete by 2010-06-15, involving asset liquidation."
Richard Busdeker — West Virginia, 1:10-bk-00380


ᐅ Raymond William Butler, West Virginia

Address: RR 2 Box 555 Bridgeport, WV 26330

Brief Overview of Bankruptcy Case 1:12-bk-01499: "In Bridgeport, WV, Raymond William Butler filed for Chapter 7 bankruptcy in 11/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-14."
Raymond William Butler — West Virginia, 1:12-bk-01499


ᐅ Gene Caro, West Virginia

Address: 121 Crestview Ter Apt 3 Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:10-bk-000887: "Gene Caro's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2010-01-21, led to asset liquidation, with the case closing in 2010-05-17."
Gene Caro — West Virginia, 1:10-bk-00088


ᐅ Michael Wayne Carroll, West Virginia

Address: 210 Briarview Dr Bridgeport, WV 26330-9597

Concise Description of Bankruptcy Case 1:14-bk-001627: "Bridgeport, WV resident Michael Wayne Carroll's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Michael Wayne Carroll — West Virginia, 1:14-bk-00162


ᐅ Thomas Clevenger, West Virginia

Address: PO Box 842 Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-01223 Summary: "Thomas Clevenger's bankruptcy, initiated in June 3, 2010 and concluded by September 2010 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Clevenger — West Virginia, 1:10-bk-01223


ᐅ Amy Coleman, West Virginia

Address: 100 Joy Ln Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-02289 Summary: "In a Chapter 7 bankruptcy case, Amy Coleman from Bridgeport, WV, saw her proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Amy Coleman — West Virginia, 1:10-bk-02289


ᐅ Deborah Jo Crim, West Virginia

Address: RR 1 Box 95A Bridgeport, WV 26330

Brief Overview of Bankruptcy Case 1:11-bk-00307: "In Bridgeport, WV, Deborah Jo Crim filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Deborah Jo Crim — West Virginia, 1:11-bk-00307


ᐅ Jennifer Marie Crim, West Virginia

Address: 123 E Smith St Bridgeport, WV 26330-1554

Concise Description of Bankruptcy Case 1:15-bk-008357: "The bankruptcy filing by Jennifer Marie Crim, undertaken in 2015-08-25 in Bridgeport, WV under Chapter 7, concluded with discharge in Nov 23, 2015 after liquidating assets."
Jennifer Marie Crim — West Virginia, 1:15-bk-00835


ᐅ Anthony Brian Crumbliss, West Virginia

Address: 623 Maple Lake Rd Bridgeport, WV 26330-7807

Bankruptcy Case 1:15-bk-01021 Overview: "In a Chapter 7 bankruptcy case, Anthony Brian Crumbliss from Bridgeport, WV, saw their proceedings start in 2015-10-21 and complete by January 19, 2016, involving asset liquidation."
Anthony Brian Crumbliss — West Virginia, 1:15-bk-01021


ᐅ Bradley Cumberledge, West Virginia

Address: RR 4 Box 464 Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-00919 Overview: "Bradley Cumberledge's Chapter 7 bankruptcy, filed in Bridgeport, WV in 04/27/2010, led to asset liquidation, with the case closing in 2010-09-01."
Bradley Cumberledge — West Virginia, 1:10-bk-00919


ᐅ Donna Marie Dake, West Virginia

Address: RR 1 Box 77R Bridgeport, WV 26330

Bankruptcy Case 2:11-bk-02108 Summary: "Bridgeport, WV resident Donna Marie Dake's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2012."
Donna Marie Dake — West Virginia, 2:11-bk-02108


ᐅ Maria Trinh Dao, West Virginia

Address: 102 Crestview Ter Apt 1 Bridgeport, WV 26330-1083

Concise Description of Bankruptcy Case 14-60362-rbk7: "Maria Trinh Dao's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2014-04-29, led to asset liquidation, with the case closing in July 28, 2014."
Maria Trinh Dao — West Virginia, 14-60362


ᐅ Jill Suzanne Davis, West Virginia

Address: 137 Layman Ave Bridgeport, WV 26330-1192

Bankruptcy Case 1:16-bk-00929 Overview: "Jill Suzanne Davis's Chapter 7 bankruptcy, filed in Bridgeport, WV in Sep 1, 2016, led to asset liquidation, with the case closing in 11/30/2016."
Jill Suzanne Davis — West Virginia, 1:16-bk-00929


ᐅ Terence Aubrey Davis, West Virginia

Address: 104 Seth Ct Bridgeport, WV 26330

Bankruptcy Case 1:13-bk-00947 Overview: "In a Chapter 7 bankruptcy case, Terence Aubrey Davis from Bridgeport, WV, saw his proceedings start in Aug 13, 2013 and complete by 11/19/2013, involving asset liquidation."
Terence Aubrey Davis — West Virginia, 1:13-bk-00947


ᐅ Janet Kleinschmidt Dewitt, West Virginia

Address: 714 Lawman Ave Bridgeport, WV 26330-1221

Concise Description of Bankruptcy Case 1:14-bk-001227: "Janet Kleinschmidt Dewitt's Chapter 7 bankruptcy, filed in Bridgeport, WV in February 13, 2014, led to asset liquidation, with the case closing in May 14, 2014."
Janet Kleinschmidt Dewitt — West Virginia, 1:14-bk-00122


ᐅ Rhea Elder, West Virginia

Address: PO Box 4543 Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-02681 Overview: "The bankruptcy filing by Rhea Elder, undertaken in Dec 30, 2010 in Bridgeport, WV under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Rhea Elder — West Virginia, 1:10-bk-02681


ᐅ Tara Michelle Elder, West Virginia

Address: 29 Stone Ln Apt 201 Bridgeport, WV 26330-9840

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00988: "The bankruptcy filing by Tara Michelle Elder, undertaken in 10/13/2015 in Bridgeport, WV under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Tara Michelle Elder — West Virginia, 1:15-bk-00988


ᐅ Katherine Ann Elliott, West Virginia

Address: RR 3 Box 205 Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:11-bk-019977: "Bridgeport, WV resident Katherine Ann Elliott's 11.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2012."
Katherine Ann Elliott — West Virginia, 1:11-bk-01997


ᐅ Della Rosella Ewing, West Virginia

Address: 1520 Johnson Ave Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-01263: "Della Rosella Ewing's bankruptcy, initiated in October 23, 2013 and concluded by January 2014 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Della Rosella Ewing — West Virginia, 1:13-bk-01263


ᐅ Lisa Michele Fitzgerald, West Virginia

Address: 33 Timberbrook Ln Bridgeport, WV 26330-7976

Bankruptcy Case 1:15-bk-00800 Overview: "In Bridgeport, WV, Lisa Michele Fitzgerald filed for Chapter 7 bankruptcy in 2015-08-14. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2015."
Lisa Michele Fitzgerald — West Virginia, 1:15-bk-00800


ᐅ Keith Lee Fleming, West Virginia

Address: 353 Nuzum Ct Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-00646: "Bridgeport, WV resident Keith Lee Fleming's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-30."
Keith Lee Fleming — West Virginia, 1:13-bk-00646


ᐅ Whitney Susan Fowler, West Virginia

Address: PO Box 1087 Bridgeport, WV 26330

Bankruptcy Case 1:12-bk-00813 Summary: "The bankruptcy record of Whitney Susan Fowler from Bridgeport, WV, shows a Chapter 7 case filed in 06.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Whitney Susan Fowler — West Virginia, 1:12-bk-00813


ᐅ Julie Carol Furrow, West Virginia

Address: 82 Stratford Dr Apt 305 Bridgeport, WV 26330-8418

Concise Description of Bankruptcy Case 1:16-bk-005137: "The bankruptcy filing by Julie Carol Furrow, undertaken in 05/23/2016 in Bridgeport, WV under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Julie Carol Furrow — West Virginia, 1:16-bk-00513


ᐅ Roy Kenneth Gall, West Virginia

Address: 133 Newton Ave Bridgeport, WV 26330-1732

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-01390: "Chapter 13 bankruptcy for Roy Kenneth Gall in Bridgeport, WV began in October 25, 2007, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Roy Kenneth Gall — West Virginia, 1:07-bk-01390


ᐅ Matthew Alphonse Genin, West Virginia

Address: 22 Conifer Dr Bridgeport, WV 26330-9386

Bankruptcy Case 1:14-bk-00987 Summary: "The bankruptcy record of Matthew Alphonse Genin from Bridgeport, WV, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Matthew Alphonse Genin — West Virginia, 1:14-bk-00987


ᐅ Stephanie Lynn Genin, West Virginia

Address: 22 Conifer Dr Bridgeport, WV 26330-9386

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-00987: "The bankruptcy filing by Stephanie Lynn Genin, undertaken in 09.04.2014 in Bridgeport, WV under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets."
Stephanie Lynn Genin — West Virginia, 1:14-bk-00987


ᐅ Daniele Leigh Gerrard, West Virginia

Address: 539 E Main St Bridgeport, WV 26330-1862

Concise Description of Bankruptcy Case 1:15-bk-012037: "The case of Daniele Leigh Gerrard in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniele Leigh Gerrard — West Virginia, 1:15-bk-01203


ᐅ Mark Lee Gerrard, West Virginia

Address: 539 E Main St Bridgeport, WV 26330-1862

Concise Description of Bankruptcy Case 1:15-bk-012037: "Mark Lee Gerrard's bankruptcy, initiated in 12/11/2015 and concluded by 03/10/2016 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lee Gerrard — West Virginia, 1:15-bk-01203


ᐅ Patricia Gizzi, West Virginia

Address: RR 2 Box 433 Bridgeport, WV 26330

Brief Overview of Bankruptcy Case 1:10-bk-00901: "The bankruptcy record of Patricia Gizzi from Bridgeport, WV, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2010."
Patricia Gizzi — West Virginia, 1:10-bk-00901


ᐅ Valerie Swick Glover, West Virginia

Address: 134 Worthington Dr Bridgeport, WV 26330-1447

Bankruptcy Case 1:15-bk-01138 Summary: "In a Chapter 7 bankruptcy case, Valerie Swick Glover from Bridgeport, WV, saw her proceedings start in 11.24.2015 and complete by 02/22/2016, involving asset liquidation."
Valerie Swick Glover — West Virginia, 1:15-bk-01138


ᐅ Jason Paul Glover, West Virginia

Address: 134 Worthington Dr Bridgeport, WV 26330-1447

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-01138: "Jason Paul Glover's bankruptcy, initiated in 11.24.2015 and concluded by 02/22/2016 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Paul Glover — West Virginia, 1:15-bk-01138


ᐅ Jeremy Thomas Greaver, West Virginia

Address: 1 Lindale St Bridgeport, WV 26330-1065

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00822: "Bridgeport, WV resident Jeremy Thomas Greaver's Aug 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2015."
Jeremy Thomas Greaver — West Virginia, 1:15-bk-00822


ᐅ Jacob Scott Hartley, West Virginia

Address: 108 E Olive St Bridgeport, WV 26330-1160

Bankruptcy Case 1:16-bk-00181 Overview: "The case of Jacob Scott Hartley in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Scott Hartley — West Virginia, 1:16-bk-00181


ᐅ Leanna Jeanette Hartley, West Virginia

Address: 108 E Olive St Bridgeport, WV 26330-1160

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-00181: "Leanna Jeanette Hartley's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2016-03-04, led to asset liquidation, with the case closing in 2016-06-02."
Leanna Jeanette Hartley — West Virginia, 1:16-bk-00181


ᐅ Donna Sue Hayhurst, West Virginia

Address: 17 Stone Ln # 206 Bridgeport, WV 26330-0240

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00737: "In Bridgeport, WV, Donna Sue Hayhurst filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Donna Sue Hayhurst — West Virginia, 1:15-bk-00737


ᐅ Karen Sue Heatherly, West Virginia

Address: 103 Justin Ave Bridgeport, WV 26330-7499

Bankruptcy Case 1:15-bk-00697 Summary: "The bankruptcy filing by Karen Sue Heatherly, undertaken in 2015-07-17 in Bridgeport, WV under Chapter 7, concluded with discharge in October 15, 2015 after liquidating assets."
Karen Sue Heatherly — West Virginia, 1:15-bk-00697


ᐅ Ralph Edward Heatherly, West Virginia

Address: 103 Justin Ave Bridgeport, WV 26330-7499

Bankruptcy Case 1:15-bk-00697 Summary: "In Bridgeport, WV, Ralph Edward Heatherly filed for Chapter 7 bankruptcy in 07/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-15."
Ralph Edward Heatherly — West Virginia, 1:15-bk-00697


ᐅ Ii Brian Elliott Henderson, West Virginia

Address: 139 Sams Hollow Rd Bridgeport, WV 26330-7055

Bankruptcy Case 1:15-bk-00306 Summary: "The case of Ii Brian Elliott Henderson in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Brian Elliott Henderson — West Virginia, 1:15-bk-00306


ᐅ Annette Marie Hetterman, West Virginia

Address: PO Box 45 Bridgeport, WV 26330-0045

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-01360: "In Bridgeport, WV, Annette Marie Hetterman filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Annette Marie Hetterman — West Virginia, 1:14-bk-01360


ᐅ Justin Cody Hickman, West Virginia

Address: 7 Hillcrest Ln Bridgeport, WV 26330

Bankruptcy Case 1:13-bk-00133 Summary: "Justin Cody Hickman's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-09."
Justin Cody Hickman — West Virginia, 1:13-bk-00133


ᐅ Jason Hobbs, West Virginia

Address: RR 3 Box 237B Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-00726: "Jason Hobbs's bankruptcy, initiated in 03/31/2010 and concluded by 07.07.2010 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Hobbs — West Virginia, 1:10-bk-00726


ᐅ Melanie Diane Holmes, West Virginia

Address: 238 Johnson Ave Bridgeport, WV 26330

Bankruptcy Case 1:13-bk-00373 Summary: "In a Chapter 7 bankruptcy case, Melanie Diane Holmes from Bridgeport, WV, saw her proceedings start in March 2013 and complete by 07.02.2013, involving asset liquidation."
Melanie Diane Holmes — West Virginia, 1:13-bk-00373


ᐅ Sherri Lynn Holt, West Virginia

Address: 311 Johnson Ave Apt D Bridgeport, WV 26330-2605

Bankruptcy Case 1:15-bk-00024 Summary: "Sherri Lynn Holt's bankruptcy, initiated in January 2015 and concluded by 04/15/2015 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Holt — West Virginia, 1:15-bk-00024


ᐅ Jonathan Michael Hopkins, West Virginia

Address: 105 Kelly Dr Bridgeport, WV 26330

Bankruptcy Case 1:12-bk-01474 Overview: "In a Chapter 7 bankruptcy case, Jonathan Michael Hopkins from Bridgeport, WV, saw his proceedings start in 2012-11-01 and complete by 02/07/2013, involving asset liquidation."
Jonathan Michael Hopkins — West Virginia, 1:12-bk-01474


ᐅ Jeffrey Scott Hose, West Virginia

Address: 2915 Meadland Rd Bridgeport, WV 26330-7397

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-00159: "The bankruptcy record of Jeffrey Scott Hose from Bridgeport, WV, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jeffrey Scott Hose — West Virginia, 1:14-bk-00159


ᐅ Roger Bill Housden, West Virginia

Address: 8 Auburn Hls Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-00218: "The bankruptcy filing by Roger Bill Housden, undertaken in February 2011 in Bridgeport, WV under Chapter 7, concluded with discharge in 06.01.2011 after liquidating assets."
Roger Bill Housden — West Virginia, 1:11-bk-00218


ᐅ Corinna Michelle Hudson, West Virginia

Address: 806 Middleville Rd Bridgeport, WV 26330-7740

Brief Overview of Bankruptcy Case 1:15-bk-00161: "Corinna Michelle Hudson's bankruptcy, initiated in 2015-02-26 and concluded by 2015-05-27 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinna Michelle Hudson — West Virginia, 1:15-bk-00161


ᐅ James Michael Hudson, West Virginia

Address: 806 Middleville Rd Bridgeport, WV 26330-7740

Bankruptcy Case 1:15-bk-00161 Overview: "James Michael Hudson's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2015-02-26, led to asset liquidation, with the case closing in May 27, 2015."
James Michael Hudson — West Virginia, 1:15-bk-00161


ᐅ Kelly Ann Huey, West Virginia

Address: 226 Woodside Ln Bridgeport, WV 26330-9250

Concise Description of Bankruptcy Case 1:07-bk-014397: "Kelly Ann Huey, a resident of Bridgeport, WV, entered a Chapter 13 bankruptcy plan in Oct 31, 2007, culminating in its successful completion by September 5, 2013."
Kelly Ann Huey — West Virginia, 1:07-bk-01439


ᐅ Carmen Floyd James, West Virginia

Address: 266 Taylor School Rd Bridgeport, WV 26330-8509

Bankruptcy Case 1:08-bk-01427 Summary: "The bankruptcy record for Carmen Floyd James from Bridgeport, WV, under Chapter 13, filed in 2008-09-11, involved setting up a repayment plan, finalized by September 2013."
Carmen Floyd James — West Virginia, 1:08-bk-01427


ᐅ Ii Rudolph Irving Terr Jefferson, West Virginia

Address: 948 Briarview Dr Bridgeport, WV 26330

Bankruptcy Case 1:11-bk-01017 Overview: "The bankruptcy filing by Ii Rudolph Irving Terr Jefferson, undertaken in May 31, 2011 in Bridgeport, WV under Chapter 7, concluded with discharge in September 7, 2011 after liquidating assets."
Ii Rudolph Irving Terr Jefferson — West Virginia, 1:11-bk-01017


ᐅ J Jones, West Virginia

Address: 119 E Smith St Bridgeport, WV 26330

Bankruptcy Case 1:10-bk-02199 Summary: "The bankruptcy filing by J Jones, undertaken in October 2010 in Bridgeport, WV under Chapter 7, concluded with discharge in February 1, 2011 after liquidating assets."
J Jones — West Virginia, 1:10-bk-02199


ᐅ Timothy Michael Joseph, West Virginia

Address: 66 Maple Lk Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-00957: "The case of Timothy Michael Joseph in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Michael Joseph — West Virginia, 1:12-bk-00957


ᐅ Joseph Melvin Kell, West Virginia

Address: 121 Crestview Ter Apt 3 Bridgeport, WV 26330-1096

Concise Description of Bankruptcy Case 1:14-bk-013317: "Joseph Melvin Kell's Chapter 7 bankruptcy, filed in Bridgeport, WV in 12/10/2014, led to asset liquidation, with the case closing in 03.10.2015."
Joseph Melvin Kell — West Virginia, 1:14-bk-01331


ᐅ Martha Ellen Kell, West Virginia

Address: 121 Crestview Ter Apt 3 Bridgeport, WV 26330-1096

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-01330: "The bankruptcy filing by Martha Ellen Kell, undertaken in 12/10/2014 in Bridgeport, WV under Chapter 7, concluded with discharge in 2015-03-10 after liquidating assets."
Martha Ellen Kell — West Virginia, 1:14-bk-01330


ᐅ James Gregory Kenney, West Virginia

Address: RR 5 Box 762 Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-00224: "James Gregory Kenney's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2012-02-24, led to asset liquidation, with the case closing in 2012-06-13."
James Gregory Kenney — West Virginia, 1:12-bk-00224


ᐅ Gerald Killian, West Virginia

Address: 512 Worthington Dr Bridgeport, WV 26330

Brief Overview of Bankruptcy Case 09-36952-dof: "The case of Gerald Killian in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Killian — West Virginia, 09-36952


ᐅ Lois Jean Knotts, West Virginia

Address: 1 Stone Ln Apt 2D Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:11-bk-010127: "The bankruptcy record of Lois Jean Knotts from Bridgeport, WV, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2011."
Lois Jean Knotts — West Virginia, 1:11-bk-01012


ᐅ Richard Joseph Kruse, West Virginia

Address: 573 Afg Rd Bridgeport, WV 26330-7246

Brief Overview of Bankruptcy Case 1:15-bk-00138: "Richard Joseph Kruse's bankruptcy, initiated in Feb 20, 2015 and concluded by 2015-05-21 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Kruse — West Virginia, 1:15-bk-00138


ᐅ Shelby Jean Kruse, West Virginia

Address: 573 Afg Rd Bridgeport, WV 26330-7246

Bankruptcy Case 1:15-bk-00138 Summary: "Shelby Jean Kruse's bankruptcy, initiated in 2015-02-20 and concluded by May 21, 2015 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelby Jean Kruse — West Virginia, 1:15-bk-00138


ᐅ Jr William Cyril Kuhar, West Virginia

Address: RR 3 Box 145 Bridgeport, WV 26330

Bankruptcy Case 1:11-bk-01949 Overview: "Bridgeport, WV resident Jr William Cyril Kuhar's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 7, 2012."
Jr William Cyril Kuhar — West Virginia, 1:11-bk-01949


ᐅ Gregory Otis Landers, West Virginia

Address: 2 Franklin Dr Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:11-bk-003167: "Bridgeport, WV resident Gregory Otis Landers's February 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2011."
Gregory Otis Landers — West Virginia, 1:11-bk-00316


ᐅ Ronald Eugene Landrum, West Virginia

Address: RR 1 Box 80 Bridgeport, WV 26330

Concise Description of Bankruptcy Case 1:12-bk-010507: "Ronald Eugene Landrum's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2012-08-02, led to asset liquidation, with the case closing in November 20, 2012."
Ronald Eugene Landrum — West Virginia, 1:12-bk-01050


ᐅ Feltz Chasta Michelle Lanham, West Virginia

Address: 52 Normandy Estates Rd Bridgeport, WV 26330-7013

Bankruptcy Case 1:16-bk-00862 Summary: "The bankruptcy record of Feltz Chasta Michelle Lanham from Bridgeport, WV, shows a Chapter 7 case filed in August 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2016."
Feltz Chasta Michelle Lanham — West Virginia, 1:16-bk-00862


ᐅ James Theodore Lavender, West Virginia

Address: 306 Abner Rd Bridgeport, WV 26330-6738

Brief Overview of Bankruptcy Case 1:07-bk-00946: "James Theodore Lavender's Chapter 13 bankruptcy in Bridgeport, WV started in Jul 26, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 28, 2012."
James Theodore Lavender — West Virginia, 1:07-bk-00946


ᐅ Timothy Del Leary, West Virginia

Address: 76 Reel Ave Bridgeport, WV 26330-6776

Concise Description of Bankruptcy Case 1:16-bk-002927: "In Bridgeport, WV, Timothy Del Leary filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Timothy Del Leary — West Virginia, 1:16-bk-00292


ᐅ Brandie Nicole Leary, West Virginia

Address: 76 Reel Ave Bridgeport, WV 26330-6776

Bankruptcy Case 1:16-bk-00292 Overview: "Brandie Nicole Leary's bankruptcy, initiated in 2016-03-30 and concluded by June 28, 2016 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandie Nicole Leary — West Virginia, 1:16-bk-00292


ᐅ Lisa Gail Lilly, West Virginia

Address: 214 Orchard Ave Bridgeport, WV 26330-1737

Brief Overview of Bankruptcy Case 1:11-bk-01261: "Lisa Gail Lilly's Bridgeport, WV bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in 12.16.2014."
Lisa Gail Lilly — West Virginia, 1:11-bk-01261


ᐅ Gary Warner Lipscomb, West Virginia

Address: RR 4 Box 134 Bridgeport, WV 26330

Bankruptcy Case 1:12-bk-01005 Overview: "The case of Gary Warner Lipscomb in Bridgeport, WV, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Warner Lipscomb — West Virginia, 1:12-bk-01005


ᐅ Kenneth James Lyle, West Virginia

Address: RR 1 Box 126 Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-00851: "Bridgeport, WV resident Kenneth James Lyle's 2013-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-21."
Kenneth James Lyle — West Virginia, 1:13-bk-00851


ᐅ Talissa Dawn Miles, West Virginia

Address: 167 Lonely Oak Dr Bridgeport, WV 26330-7239

Bankruptcy Case 1:16-bk-00928 Overview: "Bridgeport, WV resident Talissa Dawn Miles's 2016-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-30."
Talissa Dawn Miles — West Virginia, 1:16-bk-00928


ᐅ Norman Lee Mills, West Virginia

Address: RR 2 Box 874 Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-01419: "Norman Lee Mills's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2012-10-24, led to asset liquidation, with the case closing in 01/30/2013."
Norman Lee Mills — West Virginia, 1:12-bk-01419


ᐅ Carmelita Ann Milnes, West Virginia

Address: 106 Ventura Dr Bridgeport, WV 26330-1380

Bankruptcy Case 1:09-bk-01634 Overview: "Chapter 13 bankruptcy for Carmelita Ann Milnes in Bridgeport, WV began in 2009-07-23, focusing on debt restructuring, concluding with plan fulfillment in Nov 18, 2014."
Carmelita Ann Milnes — West Virginia, 1:09-bk-01634


ᐅ Kenneth William Milnes, West Virginia

Address: 106 Ventura Dr Bridgeport, WV 26330-1380

Brief Overview of Bankruptcy Case 1:09-bk-01634: "Filing for Chapter 13 bankruptcy in 2009-07-23, Kenneth William Milnes from Bridgeport, WV, structured a repayment plan, achieving discharge in November 2014."
Kenneth William Milnes — West Virginia, 1:09-bk-01634


ᐅ Elisabeth Marie Moore, West Virginia

Address: 124 Auburn Hill Rd Bridgeport, WV 26330-6892

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-01267: "In Bridgeport, WV, Elisabeth Marie Moore filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2015."
Elisabeth Marie Moore — West Virginia, 1:14-bk-01267


ᐅ Cody Edward Moore, West Virginia

Address: 883 Meadland Rd # 1 Bridgeport, WV 26330-7358

Brief Overview of Bankruptcy Case 1:15-bk-00882: "The bankruptcy record of Cody Edward Moore from Bridgeport, WV, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-02."
Cody Edward Moore — West Virginia, 1:15-bk-00882


ᐅ Michelle Lynn Morgan, West Virginia

Address: 1003 Woodland Dr Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-01445: "The bankruptcy record of Michelle Lynn Morgan from Bridgeport, WV, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Michelle Lynn Morgan — West Virginia, 1:12-bk-01445


ᐅ Phillip David Morgan, West Virginia

Address: 119 1st St Bridgeport, WV 26330

Bankruptcy Case 1:11-bk-00608 Overview: "Phillip David Morgan's bankruptcy, initiated in 04/01/2011 and concluded by July 2011 in Bridgeport, WV, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip David Morgan — West Virginia, 1:11-bk-00608


ᐅ Eric Mullins, West Virginia

Address: 521 Glen Ave Bridgeport, WV 26330

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-01825: "In a Chapter 7 bankruptcy case, Eric Mullins from Bridgeport, WV, saw their proceedings start in August 2010 and complete by 2010-12-07, involving asset liquidation."
Eric Mullins — West Virginia, 1:10-bk-01825


ᐅ Jo Ann Munger, West Virginia

Address: 121 Grand Ave Bridgeport, WV 26330-1709

Bankruptcy Case 1:08-bk-00937 Summary: "Jo Ann Munger's Chapter 13 bankruptcy in Bridgeport, WV started in 2008-06-17. This plan involved reorganizing debts and establishing a payment plan, concluding in August 14, 2012."
Jo Ann Munger — West Virginia, 1:08-bk-00937


ᐅ Zackery Harl Murphy, West Virginia

Address: 110 Peddlers Rd Bridgeport, WV 26330-4619

Bankruptcy Case 1:15-bk-00723 Summary: "Zackery Harl Murphy's Chapter 7 bankruptcy, filed in Bridgeport, WV in 2015-07-27, led to asset liquidation, with the case closing in 2015-10-25."
Zackery Harl Murphy — West Virginia, 1:15-bk-00723


ᐅ Ashley Marie Murphy, West Virginia

Address: 110 Peddlers Rd Bridgeport, WV 26330-4619

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00723: "Ashley Marie Murphy's Chapter 7 bankruptcy, filed in Bridgeport, WV in July 2015, led to asset liquidation, with the case closing in 2015-10-25."
Ashley Marie Murphy — West Virginia, 1:15-bk-00723