ᐅ Rayleigha Johnson, Ohio Address: 290 Quail Creek Dr Apt B Newark, OH 43055-7734 Brief Overview of Bankruptcy Case 2:14-bk-57582: "The bankruptcy filing by Rayleigha Johnson, undertaken in 2014-10-29 in Newark, OH under Chapter 7, concluded with discharge in Jan 27, 2015 after liquidating assets." Rayleigha Johnson — Ohio, 2:14-bk-57582
ᐅ Sharon Kay Johnson, Ohio Address: 259 S Williams St Apt 8 Newark, OH 43055-3947 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56026: "In a Chapter 7 bankruptcy case, Sharon Kay Johnson from Newark, OH, saw her proceedings start in 08.26.2014 and complete by 11/24/2014, involving asset liquidation." Sharon Kay Johnson — Ohio, 2:14-bk-56026
ᐅ Ryan Johnston, Ohio Address: 965 Berwyn Ln Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-63338: "Ryan Johnston's Chapter 7 bankruptcy, filed in Newark, OH in November 10, 2010, led to asset liquidation, with the case closing in 2011-02-18." Ryan Johnston — Ohio, 2:10-bk-63338
ᐅ Jeffrey M Johnston, Ohio Address: 918 W Village Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50693: "Jeffrey M Johnston's Chapter 7 bankruptcy, filed in Newark, OH in Jan 31, 2013, led to asset liquidation, with the case closing in 05.11.2013." Jeffrey M Johnston — Ohio, 2:13-bk-50693
ᐅ Shaun Thomas Jones, Ohio Address: 652 Seneca Dr Newark, OH 43055 Bankruptcy Case 2:11-bk-62501 Overview: "Shaun Thomas Jones's Chapter 7 bankruptcy, filed in Newark, OH in 2011-12-19, led to asset liquidation, with the case closing in 03.28.2012." Shaun Thomas Jones — Ohio, 2:11-bk-62501
ᐅ Sondra Michelle Jones, Ohio Address: 95 Gay St Newark, OH 43055-6570 Brief Overview of Bankruptcy Case 2:16-bk-51807: "The bankruptcy filing by Sondra Michelle Jones, undertaken in 03.22.2016 in Newark, OH under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets." Sondra Michelle Jones — Ohio, 2:16-bk-51807
ᐅ Michael Allen Jones, Ohio Address: 5650 Smith Chapel Rd Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-540217: "The bankruptcy filing by Michael Allen Jones, undertaken in May 17, 2013 in Newark, OH under Chapter 7, concluded with discharge in 2013-08-25 after liquidating assets." Michael Allen Jones — Ohio, 2:13-bk-54021
ᐅ James Lee Justice, Ohio Address: 482 Seroco Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-561317: "The bankruptcy filing by James Lee Justice, undertaken in 2013-08-01 in Newark, OH under Chapter 7, concluded with discharge in 2013-11-09 after liquidating assets." James Lee Justice — Ohio, 2:13-bk-56131
ᐅ Amanda Justice, Ohio Address: 5169 Porter Rd NE Newark, OH 43055 Bankruptcy Case 2:10-bk-63399 Summary: "In Newark, OH, Amanda Justice filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2011." Amanda Justice — Ohio, 2:10-bk-63399
ᐅ Courtney Lynne Justice, Ohio Address: 62 S 24th St Newark, OH 43055 Bankruptcy Case 2:12-bk-55351 Summary: "Courtney Lynne Justice's Chapter 7 bankruptcy, filed in Newark, OH in June 21, 2012, led to asset liquidation, with the case closing in September 29, 2012." Courtney Lynne Justice — Ohio, 2:12-bk-55351
ᐅ Cynthia Louise Justus, Ohio Address: 267 N 10th St Apt C Newark, OH 43055 Bankruptcy Case 2:11-bk-50586 Summary: "The bankruptcy filing by Cynthia Louise Justus, undertaken in 01/25/2011 in Newark, OH under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets." Cynthia Louise Justus — Ohio, 2:11-bk-50586
ᐅ Lori Ann Kaethow, Ohio Address: 336 Highbanks Valley Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-50572: "The bankruptcy filing by Lori Ann Kaethow, undertaken in 2011-01-24 in Newark, OH under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets." Lori Ann Kaethow — Ohio, 2:11-bk-50572
ᐅ Joel Kain, Ohio Address: 825 Jonathan Ln Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-531667: "In a Chapter 7 bankruptcy case, Joel Kain from Newark, OH, saw their proceedings start in March 2010 and complete by 2010-06-30, involving asset liquidation." Joel Kain — Ohio, 2:10-bk-53166
ᐅ Ryan Kalasz, Ohio Address: 1464 Residence Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-50972: "In Newark, OH, Ryan Kalasz filed for Chapter 7 bankruptcy in February 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-19." Ryan Kalasz — Ohio, 2:12-bk-50972
ᐅ Aimee Eileen Kaltenbach, Ohio Address: 5840 Mount Vernon Rd Newark, OH 43055 Bankruptcy Case 2:13-bk-58977 Summary: "The case of Aimee Eileen Kaltenbach in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Aimee Eileen Kaltenbach — Ohio, 2:13-bk-58977
ᐅ Ida Kanippe, Ohio Address: 24 Pound St Newark, OH 43055 Bankruptcy Case 2:10-bk-60709 Summary: "Ida Kanippe's bankruptcy, initiated in 2010-09-03 and concluded by 12/12/2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ida Kanippe — Ohio, 2:10-bk-60709
ᐅ William Scott Karns, Ohio Address: 2895 Loper Rd NE Newark, OH 43055-9728 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53926: "In Newark, OH, William Scott Karns filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2014." William Scott Karns — Ohio, 2:14-bk-53926
ᐅ Denise C Karr, Ohio Address: 649 Canterbury Ct Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-521897: "Denise C Karr's bankruptcy, initiated in 03/08/2011 and concluded by Jun 16, 2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Denise C Karr — Ohio, 2:11-bk-52189
ᐅ Robert R Karssen, Ohio Address: 78 S Westmoor Ave Apt C Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-58032: "Robert R Karssen's Chapter 7 bankruptcy, filed in Newark, OH in Aug 2, 2011, led to asset liquidation, with the case closing in 2011-11-15." Robert R Karssen — Ohio, 2:11-bk-58032
ᐅ Corinne Marie Karstetter, Ohio Address: 44 Orchard St Newark, OH 43055 Bankruptcy Case 2:12-bk-51436 Summary: "Corinne Marie Karstetter's Chapter 7 bankruptcy, filed in Newark, OH in 2012-02-24, led to asset liquidation, with the case closing in June 2012." Corinne Marie Karstetter — Ohio, 2:12-bk-51436
ᐅ Maria Rea Kashner, Ohio Address: 86 W Main St Ste 106 Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55505: "The bankruptcy filing by Maria Rea Kashner, undertaken in May 23, 2011 in Newark, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets." Maria Rea Kashner — Ohio, 2:11-bk-55505
ᐅ Gregory David Keeler, Ohio Address: 2549 Crestview Woods Dr Newark, OH 43055 Bankruptcy Case 2:11-bk-58480 Summary: "Gregory David Keeler's Chapter 7 bankruptcy, filed in Newark, OH in August 2011, led to asset liquidation, with the case closing in November 2011." Gregory David Keeler — Ohio, 2:11-bk-58480
ᐅ James H Keene, Ohio Address: 148 S Westmoor Ave Apt A Newark, OH 43055-1871 Bankruptcy Case 2:16-bk-53934 Summary: "The bankruptcy filing by James H Keene, undertaken in 06/15/2016 in Newark, OH under Chapter 7, concluded with discharge in 2016-09-13 after liquidating assets." James H Keene — Ohio, 2:16-bk-53934
ᐅ Candice Keener, Ohio Address: 327 Union St Apt E Newark, OH 43055 Bankruptcy Case 2:10-bk-62379 Overview: "In a Chapter 7 bankruptcy case, Candice Keener from Newark, OH, saw her proceedings start in Oct 18, 2010 and complete by January 26, 2011, involving asset liquidation." Candice Keener — Ohio, 2:10-bk-62379
ᐅ Sarah Keeran, Ohio Address: 71 Hancock St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-57474: "The case of Sarah Keeran in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sarah Keeran — Ohio, 2:10-bk-57474
ᐅ Noel M Keim, Ohio Address: 183 S Williams St Newark, OH 43055-3968 Bankruptcy Case 2:15-bk-52725 Summary: "Noel M Keim's Chapter 7 bankruptcy, filed in Newark, OH in April 2015, led to asset liquidation, with the case closing in 07.26.2015." Noel M Keim — Ohio, 2:15-bk-52725
ᐅ Melissa M Keith, Ohio Address: 29 N 25th St Newark, OH 43055 Bankruptcy Case 2:11-bk-59735 Overview: "Melissa M Keith's Chapter 7 bankruptcy, filed in Newark, OH in September 23, 2011, led to asset liquidation, with the case closing in 01.01.2012." Melissa M Keith — Ohio, 2:11-bk-59735
ᐅ Randy Carl Kelley, Ohio Address: 540 Keller Ln Newark, OH 43055 Bankruptcy Case 2:12-bk-56533 Summary: "In a Chapter 7 bankruptcy case, Randy Carl Kelley from Newark, OH, saw their proceedings start in July 2012 and complete by November 2012, involving asset liquidation." Randy Carl Kelley — Ohio, 2:12-bk-56533
ᐅ Harris Margarett Angela Kelley, Ohio Address: 69 Neal Ave Newark, OH 43055-4139 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56775: "The case of Harris Margarett Angela Kelley in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Harris Margarett Angela Kelley — Ohio, 2:14-bk-56775
ᐅ Michael Anthony Kelly, Ohio Address: 13142 Jobes Rd NE Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-555377: "In a Chapter 7 bankruptcy case, Michael Anthony Kelly from Newark, OH, saw their proceedings start in 2013-07-12 and complete by 2013-10-20, involving asset liquidation." Michael Anthony Kelly — Ohio, 2:13-bk-55537
ᐅ Larry G Kendall, Ohio Address: 933 Northern Songs Ln Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-573227: "Larry G Kendall's Chapter 7 bankruptcy, filed in Newark, OH in July 2011, led to asset liquidation, with the case closing in October 22, 2011." Larry G Kendall — Ohio, 2:11-bk-57322
ᐅ Kevin Kennard, Ohio Address: 42 N Buena Vista St Newark, OH 43055 Bankruptcy Case 2:10-bk-54626 Summary: "The case of Kevin Kennard in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kevin Kennard — Ohio, 2:10-bk-54626
ᐅ Aryawanna Kent, Ohio Address: 15 S 3rd St Apt 306 Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54923: "In a Chapter 7 bankruptcy case, Aryawanna Kent from Newark, OH, saw their proceedings start in 06/19/2013 and complete by 09.27.2013, involving asset liquidation." Aryawanna Kent — Ohio, 2:13-bk-54923
ᐅ Jakob Layton Kidd, Ohio Address: 684 Saratoga Ave Newark, OH 43055-4335 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50313: "Jakob Layton Kidd's bankruptcy, initiated in 01.21.2015 and concluded by 2015-04-21 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jakob Layton Kidd — Ohio, 2:15-bk-50313
ᐅ Jeremy A Kidd, Ohio Address: 137 Hancock St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58657: "The bankruptcy record of Jeremy A Kidd from Newark, OH, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08." Jeremy A Kidd — Ohio, 2:13-bk-58657
ᐅ Stacy R Kidd, Ohio Address: 569 Granville St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61883: "The bankruptcy filing by Stacy R Kidd, undertaken in 2009-10-14 in Newark, OH under Chapter 7, concluded with discharge in January 22, 2010 after liquidating assets." Stacy R Kidd — Ohio, 2:09-bk-61883
ᐅ Christopher S Kiernan, Ohio Address: 335 Highbanks Valley Dr Newark, OH 43055-9251 Bankruptcy Case 2:10-bk-58585 Summary: "Filing for Chapter 13 bankruptcy in 2010-07-20, Christopher S Kiernan from Newark, OH, structured a repayment plan, achieving discharge in December 29, 2014." Christopher S Kiernan — Ohio, 2:10-bk-58585
ᐅ Susan L Kiernan, Ohio Address: 335 Highbanks Valley Dr Newark, OH 43055-9251 Brief Overview of Bankruptcy Case 2:10-bk-58585: "07.20.2010 marked the beginning of Susan L Kiernan's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by December 2014." Susan L Kiernan — Ohio, 2:10-bk-58585
ᐅ Cody M Kiger, Ohio Address: 1070 W Church St Newark, OH 43055-2030 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54396: "Cody M Kiger's bankruptcy, initiated in 06/19/2014 and concluded by September 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cody M Kiger — Ohio, 2:14-bk-54396
ᐅ Angelina Kilgore, Ohio Address: 1569 Mallard Cir W Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-646077: "Angelina Kilgore's bankruptcy, initiated in 2010-12-16 and concluded by March 26, 2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angelina Kilgore — Ohio, 2:10-bk-64607
ᐅ James William Kimble, Ohio Address: PO Box 4721 Newark, OH 43058-4721 Bankruptcy Case 2:15-bk-53355 Summary: "In Newark, OH, James William Kimble filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2015." James William Kimble — Ohio, 2:15-bk-53355
ᐅ Cathie A Kincaid, Ohio Address: 831 W Main St Newark, OH 43055 Bankruptcy Case 2:13-bk-52305 Summary: "In a Chapter 7 bankruptcy case, Cathie A Kincaid from Newark, OH, saw her proceedings start in 03.27.2013 and complete by July 2013, involving asset liquidation." Cathie A Kincaid — Ohio, 2:13-bk-52305
ᐅ Kimberly Kay King, Ohio Address: 1513 Sunnyside Dr Newark, OH 43055-3128 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-54989: "May 4, 2009 marked the beginning of Kimberly Kay King's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by 2014-12-11." Kimberly Kay King — Ohio, 2:09-bk-54989
ᐅ Darlene Gail King, Ohio Address: 165 Derby Downs Rd Apt 62 Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53707: "The bankruptcy filing by Darlene Gail King, undertaken in 2011-04-07 in Newark, OH under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets." Darlene Gail King — Ohio, 2:11-bk-53707
ᐅ Camille L King, Ohio Address: 520 N Cedar St Newark, OH 43055 Bankruptcy Case 2:12-bk-59585 Overview: "The case of Camille L King in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Camille L King — Ohio, 2:12-bk-59585
ᐅ Kristal L Kinser, Ohio Address: 464 Catalina Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55064: "The bankruptcy record of Kristal L Kinser from Newark, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2011." Kristal L Kinser — Ohio, 2:11-bk-55064
ᐅ Karen S Kirk, Ohio Address: PO Box 4771 Newark, OH 43058-4771 Bankruptcy Case 2:15-bk-55431 Overview: "In Newark, OH, Karen S Kirk filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2015." Karen S Kirk — Ohio, 2:15-bk-55431
ᐅ Sr Dale Kirk, Ohio Address: 235 English Ave Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64715: "In Newark, OH, Sr Dale Kirk filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2010." Sr Dale Kirk — Ohio, 2:09-bk-64715
ᐅ Tammy M Kirk, Ohio Address: 12726 Wilkins Run Rd NE Newark, OH 43055 Bankruptcy Case 2:13-bk-58327 Summary: "Tammy M Kirk's bankruptcy, initiated in October 21, 2013 and concluded by 01/29/2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tammy M Kirk — Ohio, 2:13-bk-58327
ᐅ Debra Kirkpatrick, Ohio Address: 830 Linwood Ave Newark, OH 43055 Bankruptcy Case 2:09-bk-62671 Overview: "In Newark, OH, Debra Kirkpatrick filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09." Debra Kirkpatrick — Ohio, 2:09-bk-62671
ᐅ Seth E Kiser, Ohio Address: 1270 Deer Run Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-56945: "The bankruptcy filing by Seth E Kiser, undertaken in August 13, 2012 in Newark, OH under Chapter 7, concluded with discharge in 2012-11-21 after liquidating assets." Seth E Kiser — Ohio, 2:12-bk-56945
ᐅ Danielle C Kiser, Ohio Address: 222 Greenfield Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-51158 Overview: "Danielle C Kiser's Chapter 7 bankruptcy, filed in Newark, OH in Feb 10, 2011, led to asset liquidation, with the case closing in 2011-05-21." Danielle C Kiser — Ohio, 2:11-bk-51158
ᐅ Marsha Lee Klein, Ohio Address: 63 S 24th St Newark, OH 43055 Bankruptcy Case 2:12-bk-58922 Overview: "In Newark, OH, Marsha Lee Klein filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2013." Marsha Lee Klein — Ohio, 2:12-bk-58922
ᐅ Kent Klinker, Ohio Address: 369 Wrens Cross Ln Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-618967: "The bankruptcy filing by Kent Klinker, undertaken in 2010-10-02 in Newark, OH under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets." Kent Klinker — Ohio, 2:10-bk-61896
ᐅ Jr Carl Klontz, Ohio Address: 90 N 25th St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63143: "In Newark, OH, Jr Carl Klontz filed for Chapter 7 bankruptcy in Nov 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011." Jr Carl Klontz — Ohio, 2:10-bk-63143
ᐅ Jeffrey Klotz, Ohio Address: 1265 Howell Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-54297: "The bankruptcy record of Jeffrey Klotz from Newark, OH, shows a Chapter 7 case filed in Apr 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-22." Jeffrey Klotz — Ohio, 2:10-bk-54297
ᐅ Shannon Leigh Knighton, Ohio Address: 116 S 32nd St Newark, OH 43055-1915 Bankruptcy Case 2:16-bk-51468 Summary: "Shannon Leigh Knighton's Chapter 7 bankruptcy, filed in Newark, OH in March 2016, led to asset liquidation, with the case closing in 2016-06-07." Shannon Leigh Knighton — Ohio, 2:16-bk-51468
ᐅ R Kohler, Ohio Address: 1014 W Church St Newark, OH 43055 Bankruptcy Case 2:10-bk-52097 Summary: "In Newark, OH, R Kohler filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2010." R Kohler — Ohio, 2:10-bk-52097
ᐅ Leonard W Kopp, Ohio Address: 895 Miller Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-56680: "Leonard W Kopp's bankruptcy, initiated in August 2013 and concluded by November 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Leonard W Kopp — Ohio, 2:13-bk-56680
ᐅ Mark D Kopp, Ohio Address: 939 Jones Ave Newark, OH 43055-7708 Bankruptcy Case 2:14-bk-51699 Overview: "The bankruptcy record of Mark D Kopp from Newark, OH, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2014." Mark D Kopp — Ohio, 2:14-bk-51699
ᐅ Kathleen Marie Koval, Ohio Address: 395 Quail Run Ct Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-573977: "In Newark, OH, Kathleen Marie Koval filed for Chapter 7 bankruptcy in Aug 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-06." Kathleen Marie Koval — Ohio, 2:12-bk-57397
ᐅ Mary E Koval, Ohio Address: 417 Maple Ave Newark, OH 43055-5803 Bankruptcy Case 2:11-bk-58000 Overview: "In her Chapter 13 bankruptcy case filed in August 1, 2011, Newark, OH's Mary E Koval agreed to a debt repayment plan, which was successfully completed by Jan 28, 2015." Mary E Koval — Ohio, 2:11-bk-58000
ᐅ Robert J Koval, Ohio Address: 417 Maple Ave Newark, OH 43055-5803 Bankruptcy Case 2:11-bk-58000 Overview: "Filing for Chapter 13 bankruptcy in August 1, 2011, Robert J Koval from Newark, OH, structured a repayment plan, achieving discharge in 01/28/2015." Robert J Koval — Ohio, 2:11-bk-58000
ᐅ Gregg Kreager, Ohio Address: 420 E Main St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-50028: "The case of Gregg Kreager in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gregg Kreager — Ohio, 2:10-bk-50028
ᐅ Iii William H Kremer, Ohio Address: 79 Prospect St Apt E Newark, OH 43055-4830 Bankruptcy Case 2:14-bk-51329 Summary: "Iii William H Kremer's Chapter 7 bankruptcy, filed in Newark, OH in Mar 5, 2014, led to asset liquidation, with the case closing in 06.03.2014." Iii William H Kremer — Ohio, 2:14-bk-51329
ᐅ Angela R Kulow, Ohio Address: 583 Myrtle Ave Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51557: "The case of Angela R Kulow in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angela R Kulow — Ohio, 2:13-bk-51557
ᐅ Lisa A Kyler, Ohio Address: 499 King Ave Newark, OH 43055-4571 Bankruptcy Case 2:16-bk-51865 Overview: "Newark, OH resident Lisa A Kyler's March 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2016." Lisa A Kyler — Ohio, 2:16-bk-51865
ᐅ Joseph Edward Labutis, Ohio Address: 1061 Stewart St Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-566957: "The bankruptcy filing by Joseph Edward Labutis, undertaken in June 27, 2011 in Newark, OH under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets." Joseph Edward Labutis — Ohio, 2:11-bk-56695
ᐅ Donald Lee Lacknett, Ohio Address: 168 Elmwood Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-534357: "Newark, OH resident Donald Lee Lacknett's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2011." Donald Lee Lacknett — Ohio, 2:11-bk-53435
ᐅ Cary D Lacourse, Ohio Address: 759 Hudson Ave Newark, OH 43055 Bankruptcy Case 2:12-bk-56878 Summary: "The case of Cary D Lacourse in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cary D Lacourse — Ohio, 2:12-bk-56878
ᐅ Robin Lacy, Ohio Address: 3050 Cypress Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-54389 Overview: "Robin Lacy's Chapter 7 bankruptcy, filed in Newark, OH in 04/15/2010, led to asset liquidation, with the case closing in July 2010." Robin Lacy — Ohio, 2:10-bk-54389
ᐅ Andrew Scott Lake, Ohio Address: 1563 N 21st St Newark, OH 43055 Bankruptcy Case 2:11-bk-53495 Summary: "Andrew Scott Lake's bankruptcy, initiated in April 1, 2011 and concluded by 07/10/2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andrew Scott Lake — Ohio, 2:11-bk-53495
ᐅ Scott A Lake, Ohio Address: 1563 N 21st St Newark, OH 43055-3071 Brief Overview of Bankruptcy Case 2:08-bk-55316: "In their Chapter 13 bankruptcy case filed in 2008-06-04, Newark, OH's Scott A Lake agreed to a debt repayment plan, which was successfully completed by April 2013." Scott A Lake — Ohio, 2:08-bk-55316
ᐅ Trina Landis, Ohio Address: 63 E Stevens St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59351: "The bankruptcy filing by Trina Landis, undertaken in 2012-10-30 in Newark, OH under Chapter 7, concluded with discharge in 02.07.2013 after liquidating assets." Trina Landis — Ohio, 2:12-bk-59351
ᐅ Timothy W Lane, Ohio Address: 10232 Butler Rd Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51600: "The bankruptcy record of Timothy W Lane from Newark, OH, shows a Chapter 7 case filed in 02.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07." Timothy W Lane — Ohio, 2:12-bk-51600
ᐅ Deidre Lane, Ohio Address: 1371 Country Side Dr Newark, OH 43055-9364 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57382: "Deidre Lane's bankruptcy, initiated in 2015-11-17 and concluded by Feb 15, 2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deidre Lane — Ohio, 2:15-bk-57382
ᐅ Robert L Lane, Ohio Address: 731 Maple Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-574697: "In Newark, OH, Robert L Lane filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011." Robert L Lane — Ohio, 2:11-bk-57469
ᐅ Jody Robert Lange, Ohio Address: 110 N 28th St Newark, OH 43055-2536 Bankruptcy Case 2:08-bk-58974 Summary: "The bankruptcy record for Jody Robert Lange from Newark, OH, under Chapter 13, filed in September 2008, involved setting up a repayment plan, finalized by 2013-06-10." Jody Robert Lange — Ohio, 2:08-bk-58974
ᐅ Naomi M Lanning, Ohio Address: 404 N 11th St Newark, OH 43055-4450 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55119: "Newark, OH resident Naomi M Lanning's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2014." Naomi M Lanning — Ohio, 2:14-bk-55119
ᐅ Shane L Lanning, Ohio Address: 360 Woods Ave Newark, OH 43055-4484 Bankruptcy Case 2:14-bk-56702 Summary: "In a Chapter 7 bankruptcy case, Shane L Lanning from Newark, OH, saw their proceedings start in 2014-09-23 and complete by December 2014, involving asset liquidation." Shane L Lanning — Ohio, 2:14-bk-56702
ᐅ Clifford M Larig, Ohio Address: PO Box 8676 Newark, OH 43058-8676 Brief Overview of Bankruptcy Case 2:2014-bk-52020: "Clifford M Larig's Chapter 7 bankruptcy, filed in Newark, OH in March 27, 2014, led to asset liquidation, with the case closing in Jun 25, 2014." Clifford M Larig — Ohio, 2:2014-bk-52020
ᐅ Kathleen Lynne Lawyer, Ohio Address: 1430 Country Side Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50470: "The case of Kathleen Lynne Lawyer in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kathleen Lynne Lawyer — Ohio, 2:13-bk-50470
ᐅ Justin Ledgett, Ohio Address: 995 Village Green Ct Newark, OH 43055 Bankruptcy Case 2:10-bk-60431 Overview: "The case of Justin Ledgett in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Justin Ledgett — Ohio, 2:10-bk-60431
ᐅ Glenna Jean Lee, Ohio Address: 139 Linden Ave Newark, OH 43055-4110 Bankruptcy Case 2:16-bk-53168 Overview: "Glenna Jean Lee's Chapter 7 bankruptcy, filed in Newark, OH in May 2016, led to asset liquidation, with the case closing in August 2016." Glenna Jean Lee — Ohio, 2:16-bk-53168
ᐅ Eric Lee, Ohio Address: 404 Wehrle Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-50027: "In a Chapter 7 bankruptcy case, Eric Lee from Newark, OH, saw their proceedings start in January 2012 and complete by 2012-04-13, involving asset liquidation." Eric Lee — Ohio, 2:12-bk-50027
ᐅ Kyung Jin Lee, Ohio Address: 5 N 3rd St Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-518967: "In Newark, OH, Kyung Jin Lee filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011." Kyung Jin Lee — Ohio, 2:11-bk-51896
ᐅ Michael Ray Lee, Ohio Address: 23 S 36th St Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-504217: "Michael Ray Lee's Chapter 7 bankruptcy, filed in Newark, OH in 2013-01-21, led to asset liquidation, with the case closing in May 2013." Michael Ray Lee — Ohio, 2:13-bk-50421
ᐅ Terry Joseph Lees, Ohio Address: 1019 Guckert Ave Newark, OH 43055-2651 Brief Overview of Bankruptcy Case 2:14-bk-58498: "Terry Joseph Lees's bankruptcy, initiated in Dec 9, 2014 and concluded by Mar 9, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Terry Joseph Lees — Ohio, 2:14-bk-58498
ᐅ Mary Legg, Ohio Address: 78 S 36th St Newark, OH 43055 Bankruptcy Case 2:09-bk-62643 Summary: "The case of Mary Legg in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary Legg — Ohio, 2:09-bk-62643
ᐅ Matthew Michael Lehman, Ohio Address: 997 Fairlawn Ave Newark, OH 43055-2633 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50821: "The bankruptcy filing by Matthew Michael Lehman, undertaken in 02.13.2014 in Newark, OH under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets." Matthew Michael Lehman — Ohio, 2:14-bk-50821
ᐅ Jesse A Lemay, Ohio Address: 5791 Smith Chapel Rd Newark, OH 43055-9144 Bankruptcy Case 2:16-bk-52884 Summary: "Jesse A Lemay's Chapter 7 bankruptcy, filed in Newark, OH in April 2016, led to asset liquidation, with the case closing in July 28, 2016." Jesse A Lemay — Ohio, 2:16-bk-52884
ᐅ Victor Edward Leogrande, Ohio Address: 1858 Stanhope Dr Apt A Newark, OH 43055-7302 Concise Description of Bankruptcy Case 2:14-bk-542217: "The bankruptcy record of Victor Edward Leogrande from Newark, OH, shows a Chapter 7 case filed in Jun 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2014." Victor Edward Leogrande — Ohio, 2:14-bk-54221
ᐅ Kevin David Lepley, Ohio Address: 3329 Gratiot Rd SE Newark, OH 43056 Bankruptcy Case 2:13-bk-55115 Overview: "The bankruptcy filing by Kevin David Lepley, undertaken in 06/26/2013 in Newark, OH under Chapter 7, concluded with discharge in Oct 15, 2013 after liquidating assets." Kevin David Lepley — Ohio, 2:13-bk-55115
ᐅ Holly Lewis, Ohio Address: 1497 W Quail Run Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-55230 Overview: "The bankruptcy filing by Holly Lewis, undertaken in April 30, 2010 in Newark, OH under Chapter 7, concluded with discharge in Aug 10, 2010 after liquidating assets." Holly Lewis — Ohio, 2:10-bk-55230
ᐅ Jeffrey T Lewis, Ohio Address: 136 W Shields St Newark, OH 43055 Bankruptcy Case 2:13-bk-54308 Summary: "The bankruptcy filing by Jeffrey T Lewis, undertaken in 2013-05-29 in Newark, OH under Chapter 7, concluded with discharge in 2013-09-06 after liquidating assets." Jeffrey T Lewis — Ohio, 2:13-bk-54308
ᐅ Laura R Lewis, Ohio Address: 828 Cleveland Ave Newark, OH 43055-2946 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50528: "In a Chapter 7 bankruptcy case, Laura R Lewis from Newark, OH, saw her proceedings start in 2014-01-30 and complete by 2014-04-30, involving asset liquidation." Laura R Lewis — Ohio, 2:14-bk-50528
ᐅ Terri L Lichtner, Ohio Address: 170 Neal Ave Newark, OH 43055-4161 Bankruptcy Case 2:08-bk-59149 Summary: "Chapter 13 bankruptcy for Terri L Lichtner in Newark, OH began in September 25, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-16." Terri L Lichtner — Ohio, 2:08-bk-59149
ᐅ Brittany N Linger, Ohio Address: 220 Darlene Dr Newark, OH 43055-9665 Concise Description of Bankruptcy Case 2:16-bk-511567: "Brittany N Linger's Chapter 7 bankruptcy, filed in Newark, OH in 2016-02-28, led to asset liquidation, with the case closing in 05/28/2016." Brittany N Linger — Ohio, 2:16-bk-51156
ᐅ Joshua D Linger, Ohio Address: 220 Darlene Dr Newark, OH 43055-9665 Brief Overview of Bankruptcy Case 2:16-bk-51156: "Joshua D Linger's bankruptcy, initiated in 02/28/2016 and concluded by May 28, 2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joshua D Linger — Ohio, 2:16-bk-51156
ᐅ Sheila Ann Linton, Ohio Address: 15 Charles St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53554: "The bankruptcy filing by Sheila Ann Linton, undertaken in May 2013 in Newark, OH under Chapter 7, concluded with discharge in 08.13.2013 after liquidating assets." Sheila Ann Linton — Ohio, 2:13-bk-53554