ᐅ Michael G Allen, Ohio Address: 1300 Lower Bloomfield Rd New Concord, OH 43762 Bankruptcy Case 2:11-bk-52947 Overview: "The case of Michael G Allen in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael G Allen — Ohio, 2:11-bk-52947
ᐅ Nathan A Baum, Ohio Address: 1800 John Glenn Hwy New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:11-bk-59376: "The bankruptcy filing by Nathan A Baum, undertaken in 2011-09-13 in New Concord, OH under Chapter 7, concluded with discharge in December 22, 2011 after liquidating assets." Nathan A Baum — Ohio, 2:11-bk-59376
ᐅ Leeann J Beach, Ohio Address: 12860 Ridgeview Dr New Concord, OH 43762-9768 Brief Overview of Bankruptcy Case 2:15-bk-51685: "The case of Leeann J Beach in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leeann J Beach — Ohio, 2:15-bk-51685
ᐅ Steven E Beach, Ohio Address: 12860 Ridgeview Dr New Concord, OH 43762-9768 Brief Overview of Bankruptcy Case 2:15-bk-51685: "The bankruptcy record of Steven E Beach from New Concord, OH, shows a Chapter 7 case filed in March 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2015." Steven E Beach — Ohio, 2:15-bk-51685
ᐅ Mitchell J Bendle, Ohio Address: 4380 Friendship Dr New Concord, OH 43762-9650 Bankruptcy Case 2:14-bk-54908 Summary: "Mitchell J Bendle's Chapter 7 bankruptcy, filed in New Concord, OH in July 9, 2014, led to asset liquidation, with the case closing in 2014-10-07." Mitchell J Bendle — Ohio, 2:14-bk-54908
ᐅ Mark Anthony Blackstone, Ohio Address: 5050 Friendship Dr New Concord, OH 43762-9651 Concise Description of Bankruptcy Case 2:07-bk-529767: "The bankruptcy record for Mark Anthony Blackstone from New Concord, OH, under Chapter 13, filed in April 2007, involved setting up a repayment plan, finalized by 2013-05-28." Mark Anthony Blackstone — Ohio, 2:07-bk-52976
ᐅ Jodi Sue Carpenter, Ohio Address: 785 Rix Mills Rd New Concord, OH 43762-9628 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51202: "Chapter 13 bankruptcy for Jodi Sue Carpenter in New Concord, OH began in February 8, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03.18.2015." Jodi Sue Carpenter — Ohio, 2:10-bk-51202
ᐅ Robert Lewis Carpenter, Ohio Address: 785 Rix Mills Rd New Concord, OH 43762-9628 Brief Overview of Bankruptcy Case 2:10-bk-51202: "Robert Lewis Carpenter, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 2010-02-08, culminating in its successful completion by 2015-03-18." Robert Lewis Carpenter — Ohio, 2:10-bk-51202
ᐅ Codey A Carter, Ohio Address: 103 E Maple Ave New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:12-bk-51605: "The case of Codey A Carter in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Codey A Carter — Ohio, 2:12-bk-51605
ᐅ Jody Ann Clark, Ohio Address: 6320 Windy Ridge Rd New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:13-bk-55642: "New Concord, OH resident Jody Ann Clark's Jul 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2013." Jody Ann Clark — Ohio, 2:13-bk-55642
ᐅ Richard A Corp, Ohio Address: PO Box 56 New Concord, OH 43762-0056 Bankruptcy Case 2:15-bk-56786 Summary: "New Concord, OH resident Richard A Corp's 10.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016." Richard A Corp — Ohio, 2:15-bk-56786
ᐅ Teneha Corp, Ohio Address: PO Box 56 New Concord, OH 43762-0056 Brief Overview of Bankruptcy Case 2:15-bk-56786: "Teneha Corp's bankruptcy, initiated in October 2015 and concluded by January 20, 2016 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Teneha Corp — Ohio, 2:15-bk-56786
ᐅ Adam F Curtis, Ohio Address: 995 Friendship Dr New Concord, OH 43762 Bankruptcy Case 2:12-bk-55033 Overview: "The case of Adam F Curtis in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Adam F Curtis — Ohio, 2:12-bk-55033
ᐅ Preston E Curtis, Ohio Address: 12095 Lookout Rd New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:12-bk-57049: "Preston E Curtis's bankruptcy, initiated in Aug 16, 2012 and concluded by 11/24/2012 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Preston E Curtis — Ohio, 2:12-bk-57049
ᐅ Brandy D Dodd, Ohio Address: 5741 Cambridge Rd New Concord, OH 43762-9680 Brief Overview of Bankruptcy Case 2:2014-bk-52645: "New Concord, OH resident Brandy D Dodd's April 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2014." Brandy D Dodd — Ohio, 2:2014-bk-52645
ᐅ Carl R Dodd, Ohio Address: 5741 Cambridge Rd New Concord, OH 43762-9680 Brief Overview of Bankruptcy Case 2:2014-bk-52645: "In a Chapter 7 bankruptcy case, Carl R Dodd from New Concord, OH, saw their proceedings start in 04.16.2014 and complete by July 15, 2014, involving asset liquidation." Carl R Dodd — Ohio, 2:2014-bk-52645
ᐅ Gary L Evans, Ohio Address: 400 Camp Ln New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:12-bk-51606: "In a Chapter 7 bankruptcy case, Gary L Evans from New Concord, OH, saw their proceedings start in 02/29/2012 and complete by 2012-06-08, involving asset liquidation." Gary L Evans — Ohio, 2:12-bk-51606
ᐅ Bo J Fawcett, Ohio Address: 3445 Rough And Ready Rd Apt 3 New Concord, OH 43762 Concise Description of Bankruptcy Case 2:13-bk-530367: "The bankruptcy record of Bo J Fawcett from New Concord, OH, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013." Bo J Fawcett — Ohio, 2:13-bk-53036
ᐅ Lisa A Fields, Ohio Address: 69663 Boden Rd New Concord, OH 43762-9577 Brief Overview of Bankruptcy Case 2:16-bk-52694: "The bankruptcy filing by Lisa A Fields, undertaken in 04/24/2016 in New Concord, OH under Chapter 7, concluded with discharge in Jul 23, 2016 after liquidating assets." Lisa A Fields — Ohio, 2:16-bk-52694
ᐅ Amy Jo Flowers, Ohio Address: PO Box 212 New Concord, OH 43762-0212 Concise Description of Bankruptcy Case 2:14-bk-518557: "Amy Jo Flowers's Chapter 7 bankruptcy, filed in New Concord, OH in March 2014, led to asset liquidation, with the case closing in 06/19/2014." Amy Jo Flowers — Ohio, 2:14-bk-51855
ᐅ Bonnie Gaier, Ohio Address: 6970 Cambridge Rd New Concord, OH 43762 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62063: "In New Concord, OH, Bonnie Gaier filed for Chapter 7 bankruptcy in 10.17.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010." Bonnie Gaier — Ohio, 2:09-bk-62063
ᐅ Peter Gerdau, Ohio Address: 152 E Main St New Concord, OH 43762-1217 Bankruptcy Case 2:07-bk-57451 Overview: "Peter Gerdau's New Concord, OH bankruptcy under Chapter 13 in September 2007 led to a structured repayment plan, successfully discharged in July 2013." Peter Gerdau — Ohio, 2:07-bk-57451
ᐅ Cheryl Goslin, Ohio Address: 68 Cherry Ln New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:10-bk-51486: "The bankruptcy filing by Cheryl Goslin, undertaken in 2010-02-16 in New Concord, OH under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets." Cheryl Goslin — Ohio, 2:10-bk-51486
ᐅ Johnathan Grewell, Ohio Address: 13025 Jay Layman Dr New Concord, OH 43762 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59214: "The bankruptcy record of Johnathan Grewell from New Concord, OH, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2010." Johnathan Grewell — Ohio, 2:10-bk-59214
ᐅ Robin E Haddox, Ohio Address: 11725 East Pike New Concord, OH 43762-9798 Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-54583: "Robin E Haddox, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 2007-06-14, culminating in its successful completion by 08.13.2012." Robin E Haddox — Ohio, 2:07-bk-54583
ᐅ Philip W Hall, Ohio Address: 7615 Windy Ridge Rd New Concord, OH 43762-9673 Bankruptcy Case 2:15-bk-50507 Summary: "New Concord, OH resident Philip W Hall's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015." Philip W Hall — Ohio, 2:15-bk-50507
ᐅ Deborah K Halsey, Ohio Address: 107 Cherry Ln New Concord, OH 43762-9201 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52129: "The bankruptcy record of Deborah K Halsey from New Concord, OH, shows a Chapter 7 case filed in April 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2015." Deborah K Halsey — Ohio, 2:15-bk-52129
ᐅ Amber N Hamilton, Ohio Address: 2340 Rough and Ready Rd New Concord, OH 43762 Bankruptcy Case 2:13-bk-56872 Overview: "Amber N Hamilton's bankruptcy, initiated in August 28, 2013 and concluded by December 2013 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amber N Hamilton — Ohio, 2:13-bk-56872
ᐅ Wayne A Harris, Ohio Address: 294 Old Rix Mills Rd Apt C New Concord, OH 43762-1183 Brief Overview of Bankruptcy Case 2:14-bk-56177: "Wayne A Harris's bankruptcy, initiated in August 29, 2014 and concluded by November 2014 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wayne A Harris — Ohio, 2:14-bk-56177
ᐅ Robby Haugh, Ohio Address: 1085 Friendship Dr New Concord, OH 43762 Concise Description of Bankruptcy Case 2:09-bk-651007: "In a Chapter 7 bankruptcy case, Robby Haugh from New Concord, OH, saw his proceedings start in 2009-12-30 and complete by 04/09/2010, involving asset liquidation." Robby Haugh — Ohio, 2:09-bk-65100
ᐅ Michael R Hayes, Ohio Address: 1060 Maple Brook Rd New Concord, OH 43762 Concise Description of Bankruptcy Case 2:13-bk-578317: "The bankruptcy filing by Michael R Hayes, undertaken in October 2, 2013 in New Concord, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets." Michael R Hayes — Ohio, 2:13-bk-57831
ᐅ Jerry Samuel Henderson, Ohio Address: 2200 Maple Brook Rd New Concord, OH 43762-9240 Bankruptcy Case 2:16-bk-51318 Overview: "Jerry Samuel Henderson's Chapter 7 bankruptcy, filed in New Concord, OH in March 2016, led to asset liquidation, with the case closing in 2016-06-02." Jerry Samuel Henderson — Ohio, 2:16-bk-51318
ᐅ Terry Hodgson, Ohio Address: 202 W Main St New Concord, OH 43762 Bankruptcy Case 2:10-bk-50097 Overview: "The case of Terry Hodgson in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Terry Hodgson — Ohio, 2:10-bk-50097
ᐅ Mark Edward Kelly, Ohio Address: PO Box 412 New Concord, OH 43762-0412 Bankruptcy Case 2:08-bk-58121 Overview: "Chapter 13 bankruptcy for Mark Edward Kelly in New Concord, OH began in 2008-08-25, focusing on debt restructuring, concluding with plan fulfillment in April 5, 2013." Mark Edward Kelly — Ohio, 2:08-bk-58121
ᐅ Jay C Khune, Ohio Address: 108 E Main St New Concord, OH 43762-1238 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54764: "New Concord, OH resident Jay C Khune's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015." Jay C Khune — Ohio, 2:15-bk-54764
ᐅ Megann Elizabeth Knapp, Ohio Address: 320 Homestead Dr New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:12-bk-51694: "Megann Elizabeth Knapp's bankruptcy, initiated in 2012-02-29 and concluded by June 8, 2012 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Megann Elizabeth Knapp — Ohio, 2:12-bk-51694
ᐅ Jerra Lynn Knicely, Ohio Address: 115 E Maple Ave New Concord, OH 43762 Bankruptcy Case 2:13-bk-59543 Summary: "The bankruptcy filing by Jerra Lynn Knicely, undertaken in 12/04/2013 in New Concord, OH under Chapter 7, concluded with discharge in 2014-03-14 after liquidating assets." Jerra Lynn Knicely — Ohio, 2:13-bk-59543
ᐅ William L Mcclelland, Ohio Address: 151 Montgomery Blvd New Concord, OH 43762-1144 Bankruptcy Case 2:09-bk-50520 Summary: "In their Chapter 13 bankruptcy case filed in 01.21.2009, New Concord, OH's William L Mcclelland agreed to a debt repayment plan, which was successfully completed by September 2013." William L Mcclelland — Ohio, 2:09-bk-50520
ᐅ Larry W Mccoy, Ohio Address: 67 E Main St New Concord, OH 43762-1237 Bankruptcy Case 2:16-bk-51869 Summary: "In New Concord, OH, Larry W Mccoy filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2016." Larry W Mccoy — Ohio, 2:16-bk-51869
ᐅ Tammy L Mcdaniel, Ohio Address: 69125 Boden Rd New Concord, OH 43762 Concise Description of Bankruptcy Case 2:11-bk-567977: "In New Concord, OH, Tammy L Mcdaniel filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-07." Tammy L Mcdaniel — Ohio, 2:11-bk-56797
ᐅ Carol Mcdonald, Ohio Address: 11000 Adamsville Otsego Rd New Concord, OH 43762-9743 Bankruptcy Case 10-04935 Overview: "Carol Mcdonald's New Concord, OH bankruptcy under Chapter 13 in Oct 22, 2010 led to a structured repayment plan, successfully discharged in 01/21/2016." Carol Mcdonald — Ohio, 10-04935
ᐅ Wayne Mcdonald, Ohio Address: 11000 Adamsville Otsego Rd New Concord, OH 43762-9743 Brief Overview of Bankruptcy Case 10-04935: "Wayne Mcdonald, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 10/22/2010, culminating in its successful completion by 2016-01-21." Wayne Mcdonald — Ohio, 10-04935
ᐅ Kevin Gray Mckinnon, Ohio Address: 203 Lakeside Dr New Concord, OH 43762-1126 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50021: "Kevin Gray Mckinnon, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 2010-01-04, culminating in its successful completion by 2015-02-13." Kevin Gray Mckinnon — Ohio, 2:10-bk-50021
ᐅ Barbara Ellen Mckinnon, Ohio Address: 203 Lakeside Dr New Concord, OH 43762-1126 Concise Description of Bankruptcy Case 2:10-bk-500217: "Barbara Ellen Mckinnon's Chapter 13 bankruptcy in New Concord, OH started in 2010-01-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-13." Barbara Ellen Mckinnon — Ohio, 2:10-bk-50021
ᐅ James E Mcmasters, Ohio Address: PO Box 283 New Concord, OH 43762-0283 Bankruptcy Case 2:09-bk-56645 Overview: "James E Mcmasters's Chapter 13 bankruptcy in New Concord, OH started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013." James E Mcmasters — Ohio, 2:09-bk-56645
ᐅ Ii David Neal, Ohio Address: 3465 Rough and Ready Rd New Concord, OH 43762 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53105: "The bankruptcy record of Ii David Neal from New Concord, OH, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010." Ii David Neal — Ohio, 2:10-bk-53105
ᐅ Kristina Marie Newell, Ohio Address: 118 E Maple Ave Apt 3 New Concord, OH 43762-1276 Brief Overview of Bankruptcy Case 2:2014-bk-55423: "Kristina Marie Newell's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kristina Marie Newell — Ohio, 2:2014-bk-55423
ᐅ John Patterson, Ohio Address: 13410 Stoney Point Rd New Concord, OH 43762 Bankruptcy Case 2:10-bk-52057 Summary: "The case of John Patterson in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Patterson — Ohio, 2:10-bk-52057
ᐅ Josh A Perkins, Ohio Address: 1932 Sunset Dr New Concord, OH 43762 Bankruptcy Case 2:11-bk-59658 Overview: "The case of Josh A Perkins in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Josh A Perkins — Ohio, 2:11-bk-59658
ᐅ John P Ross, Ohio Address: 75 Fox Creek Rd New Concord, OH 43762 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62691: "The case of John P Ross in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John P Ross — Ohio, 2:11-bk-62691
ᐅ April L Savage, Ohio Address: 175 Friendship Dr Apt 10 New Concord, OH 43762-1054 Brief Overview of Bankruptcy Case 2:16-bk-53298: "The bankruptcy record of April L Savage from New Concord, OH, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16." April L Savage — Ohio, 2:16-bk-53298
ᐅ Roy Perry Sawyer, Ohio Address: 25 1/2 N Liberty St New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:13-bk-55576: "In New Concord, OH, Roy Perry Sawyer filed for Chapter 7 bankruptcy in Jul 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013." Roy Perry Sawyer — Ohio, 2:13-bk-55576
ᐅ Michael A Seaton, Ohio Address: 5405 Lower Bloomfield Rd New Concord, OH 43762-9696 Brief Overview of Bankruptcy Case 2:15-bk-53166: "In a Chapter 7 bankruptcy case, Michael A Seaton from New Concord, OH, saw their proceedings start in May 13, 2015 and complete by 08.11.2015, involving asset liquidation." Michael A Seaton — Ohio, 2:15-bk-53166
ᐅ Tiffany D Seaton, Ohio Address: 5405 Lower Bloomfield Rd New Concord, OH 43762-9696 Brief Overview of Bankruptcy Case 2:15-bk-53166: "The bankruptcy record of Tiffany D Seaton from New Concord, OH, shows a Chapter 7 case filed in 05/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Tiffany D Seaton — Ohio, 2:15-bk-53166
ᐅ Donald Steven Shepherd, Ohio Address: 190 Reservoir Rd New Concord, OH 43762-9613 Bankruptcy Case 2:15-bk-57279 Summary: "Donald Steven Shepherd's Chapter 7 bankruptcy, filed in New Concord, OH in 11.12.2015, led to asset liquidation, with the case closing in 02/10/2016." Donald Steven Shepherd — Ohio, 2:15-bk-57279
ᐅ Randy Ray Shinn, Ohio Address: 11350 Norwich Dr New Concord, OH 43762-9605 Brief Overview of Bankruptcy Case 2:15-bk-55500: "The bankruptcy record of Randy Ray Shinn from New Concord, OH, shows a Chapter 7 case filed in August 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2015." Randy Ray Shinn — Ohio, 2:15-bk-55500
ᐅ Daniel S Simonette, Ohio Address: 1820 Friendship Dr New Concord, OH 43762 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51397: "Daniel S Simonette's Chapter 7 bankruptcy, filed in New Concord, OH in 02/28/2013, led to asset liquidation, with the case closing in June 8, 2013." Daniel S Simonette — Ohio, 2:13-bk-51397
ᐅ Iii Ernest C Smith, Ohio Address: 209 Westview Dr New Concord, OH 43762 Bankruptcy Case 2:12-bk-54721 Summary: "Iii Ernest C Smith's bankruptcy, initiated in May 31, 2012 and concluded by 09.08.2012 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Iii Ernest C Smith — Ohio, 2:12-bk-54721
ᐅ Melissa Sue Swackhammer, Ohio Address: 294 Old Rix Mills Rd Apt F New Concord, OH 43762 Concise Description of Bankruptcy Case 2:11-bk-606327: "In New Concord, OH, Melissa Sue Swackhammer filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2012." Melissa Sue Swackhammer — Ohio, 2:11-bk-60632
ᐅ Joshua Tilton, Ohio Address: 78 W Main St Apt 101 New Concord, OH 43762 Concise Description of Bankruptcy Case 2:10-bk-617697: "The bankruptcy record of Joshua Tilton from New Concord, OH, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011." Joshua Tilton — Ohio, 2:10-bk-61769
ᐅ Melissa Urdak, Ohio Address: 1020 Habib Rd New Concord, OH 43762 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61313: "Melissa Urdak's Chapter 7 bankruptcy, filed in New Concord, OH in 2010-09-21, led to asset liquidation, with the case closing in December 2010." Melissa Urdak — Ohio, 2:10-bk-61313
ᐅ Larry Richard Wickham, Ohio Address: 8115 Friendship Dr New Concord, OH 43762 Concise Description of Bankruptcy Case 2:13-bk-524797: "Larry Richard Wickham's Chapter 7 bankruptcy, filed in New Concord, OH in March 2013, led to asset liquidation, with the case closing in July 16, 2013." Larry Richard Wickham — Ohio, 2:13-bk-52479
ᐅ Lawrence J Williams, Ohio Address: 390 Rix Mills Rd New Concord, OH 43762 Brief Overview of Bankruptcy Case 2:12-bk-58912: "In a Chapter 7 bankruptcy case, Lawrence J Williams from New Concord, OH, saw their proceedings start in 10/16/2012 and complete by January 24, 2013, involving asset liquidation." Lawrence J Williams — Ohio, 2:12-bk-58912
ᐅ Lisa Yaros, Ohio Address: 3685 Friendship Dr New Concord, OH 43762 Bankruptcy Case 2:10-bk-58514 Overview: "New Concord, OH resident Lisa Yaros's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24." Lisa Yaros — Ohio, 2:10-bk-58514