ᐅ David A Absalom, Ohio Address: 5195 Hampsted Village Center Way # 66 New Albany, OH 43054-8331 Concise Description of Bankruptcy Case 2:14-bk-510427: "The bankruptcy filing by David A Absalom, undertaken in 02/24/2014 in New Albany, OH under Chapter 7, concluded with discharge in May 25, 2014 after liquidating assets." David A Absalom — Ohio, 2:14-bk-51042
ᐅ Vernon K Adkins, Ohio Address: 7031 Stapleton Dr New Albany, OH 43054 Concise Description of Bankruptcy Case 2:12-bk-576247: "Vernon K Adkins's Chapter 7 bankruptcy, filed in New Albany, OH in 08/31/2012, led to asset liquidation, with the case closing in December 2012." Vernon K Adkins — Ohio, 2:12-bk-57624
ᐅ Laura L Anderson, Ohio Address: 7296 W Campus Rd New Albany, OH 43054-9123 Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-57324: "Laura L Anderson, a resident of New Albany, OH, entered a Chapter 13 bankruptcy plan in 07/31/2008, culminating in its successful completion by July 2012." Laura L Anderson — Ohio, 2:08-bk-57324
ᐅ Mark Anzalone, Ohio Address: PO Box 569 New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:10-bk-52230: "Mark Anzalone's bankruptcy, initiated in Mar 3, 2010 and concluded by Jun 11, 2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Anzalone — Ohio, 2:10-bk-52230
ᐅ Gerald Applegate, Ohio Address: 6438 Albany Pond New Albany, OH 43054-9206 Brief Overview of Bankruptcy Case 2:08-bk-53305: "Gerald Applegate's New Albany, OH bankruptcy under Chapter 13 in 2008-04-11 led to a structured repayment plan, successfully discharged in 07/26/2012." Gerald Applegate — Ohio, 2:08-bk-53305
ᐅ Benjamin C Arthurs, Ohio Address: 6869 Cedar Brook Pl New Albany, OH 43054-9738 Brief Overview of Bankruptcy Case 2:09-bk-59650: "The bankruptcy record for Benjamin C Arthurs from New Albany, OH, under Chapter 13, filed in 2009-08-21, involved setting up a repayment plan, finalized by 03/27/2015." Benjamin C Arthurs — Ohio, 2:09-bk-59650
ᐅ Deanna F Arthurs, Ohio Address: 6869 Cedar Brook Pl New Albany, OH 43054-9738 Concise Description of Bankruptcy Case 2:09-bk-596507: "Deanna F Arthurs, a resident of New Albany, OH, entered a Chapter 13 bankruptcy plan in 2009-08-21, culminating in its successful completion by Mar 27, 2015." Deanna F Arthurs — Ohio, 2:09-bk-59650
ᐅ Jr John Wendell Aukerman, Ohio Address: 6499 Cedar Brook Dr New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52878: "The case of Jr John Wendell Aukerman in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr John Wendell Aukerman — Ohio, 2:13-bk-52878
ᐅ Thomas Baker, Ohio Address: 5155 Johnstown Rd New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-598597: "The bankruptcy filing by Thomas Baker, undertaken in 08/16/2010 in New Albany, OH under Chapter 7, concluded with discharge in 11.24.2010 after liquidating assets." Thomas Baker — Ohio, 2:10-bk-59859
ᐅ Jr Robert Barker, Ohio Address: 4776 Albany Park Dr New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-638957: "Jr Robert Barker's Chapter 7 bankruptcy, filed in New Albany, OH in 11.24.2010, led to asset liquidation, with the case closing in 2011-03-04." Jr Robert Barker — Ohio, 2:10-bk-63895
ᐅ Melinda Bennett, Ohio Address: 7199 Normanton Dr New Albany, OH 43054-7020 Brief Overview of Bankruptcy Case 2:14-bk-55181: "The case of Melinda Bennett in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melinda Bennett — Ohio, 2:14-bk-55181
ᐅ Gregory J Bennett, Ohio Address: 7158 Arnecliffe Ln New Albany, OH 43054 Concise Description of Bankruptcy Case 2:11-bk-521047: "In New Albany, OH, Gregory J Bennett filed for Chapter 7 bankruptcy in Mar 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011." Gregory J Bennett — Ohio, 2:11-bk-52104
ᐅ Derek Benseler, Ohio Address: 6567 Albany Pond New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-529157: "The bankruptcy record of Derek Benseler from New Albany, OH, shows a Chapter 7 case filed in 03.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28." Derek Benseler — Ohio, 2:10-bk-52915
ᐅ Sarah Biegler, Ohio Address: 7110 Bayton Pl New Albany, OH 43054 Bankruptcy Case 2:10-bk-52747 Overview: "Sarah Biegler's bankruptcy, initiated in 2010-03-12 and concluded by 06.20.2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sarah Biegler — Ohio, 2:10-bk-52747
ᐅ Dawn Marie Black, Ohio Address: 6302 New Albany Rd W New Albany, OH 43054-6020 Bankruptcy Case 2:11-bk-56310 Overview: "Dawn Marie Black's Chapter 13 bankruptcy in New Albany, OH started in June 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 13, 2015." Dawn Marie Black — Ohio, 2:11-bk-56310
ᐅ Michael John Bleakmore, Ohio Address: 7204 Gable Stone Ln New Albany, OH 43054-8361 Brief Overview of Bankruptcy Case 2:2014-bk-51976: "New Albany, OH resident Michael John Bleakmore's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014." Michael John Bleakmore — Ohio, 2:2014-bk-51976
ᐅ Carl R Bobo, Ohio Address: 6868 Bevelhymer Rd New Albany, OH 43054 Bankruptcy Case 2:12-bk-59650 Overview: "New Albany, OH resident Carl R Bobo's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16." Carl R Bobo — Ohio, 2:12-bk-59650
ᐅ Dwayne Bodrick, Ohio Address: 8128 Griswold Dr New Albany, OH 43054-8169 Brief Overview of Bankruptcy Case 2:14-bk-56551: "The case of Dwayne Bodrick in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dwayne Bodrick — Ohio, 2:14-bk-56551
ᐅ Kimberly Bodrick, Ohio Address: PO Box 514 New Albany, OH 43054-0514 Concise Description of Bankruptcy Case 2:14-bk-565517: "Kimberly Bodrick's bankruptcy, initiated in 09.16.2014 and concluded by December 15, 2014 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kimberly Bodrick — Ohio, 2:14-bk-56551
ᐅ James A Bogac, Ohio Address: 5798 Winskill Ln New Albany, OH 43054-4018 Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-54661: "The bankruptcy record for James A Bogac from New Albany, OH, under Chapter 13, filed in May 19, 2008, involved setting up a repayment plan, finalized by 2013-08-16." James A Bogac — Ohio, 2:08-bk-54661
ᐅ Susan J Bolton, Ohio Address: 6010 Tetlin Field Dr New Albany, OH 43054-8664 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50335: "The bankruptcy record for Susan J Bolton from New Albany, OH, under Chapter 13, filed in 2013-01-17, involved setting up a repayment plan, finalized by 2013-12-26." Susan J Bolton — Ohio, 2:13-bk-50335
ᐅ Joseph Boushelle, Ohio Address: 7292 Halcyon Pl New Albany, OH 43054 Bankruptcy Case 2:10-bk-64404 Overview: "In New Albany, OH, Joseph Boushelle filed for Chapter 7 bankruptcy in Dec 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011." Joseph Boushelle — Ohio, 2:10-bk-64404
ᐅ Jamie Forrest Branson, Ohio Address: 7131 Upper Albany Dr New Albany, OH 43054 Concise Description of Bankruptcy Case 2:13-bk-537347: "The bankruptcy filing by Jamie Forrest Branson, undertaken in May 8, 2013 in New Albany, OH under Chapter 7, concluded with discharge in 08/16/2013 after liquidating assets." Jamie Forrest Branson — Ohio, 2:13-bk-53734
ᐅ Kimberly S Brewer, Ohio Address: 7262 Stone Valley Ln New Albany, OH 43054-9014 Bankruptcy Case 2:14-bk-53449 Overview: "In New Albany, OH, Kimberly S Brewer filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12." Kimberly S Brewer — Ohio, 2:14-bk-53449
ᐅ John C Brock, Ohio Address: 6842 Newrock Dr New Albany, OH 43054-8394 Concise Description of Bankruptcy Case 15-30924-maw7: "The bankruptcy record of John C Brock from New Albany, OH, shows a Chapter 7 case filed in Mar 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015." John C Brock — Ohio, 15-30924
ᐅ Roger Brooke, Ohio Address: 4267 Bridgeside Pl New Albany, OH 43054 Bankruptcy Case 2:10-bk-56677 Summary: "The case of Roger Brooke in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roger Brooke — Ohio, 2:10-bk-56677
ᐅ Janet Brown, Ohio Address: 7190 Colonial Affair Dr New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:10-bk-58691: "The bankruptcy filing by Janet Brown, undertaken in July 2010 in New Albany, OH under Chapter 7, concluded with discharge in 2010-10-29 after liquidating assets." Janet Brown — Ohio, 2:10-bk-58691
ᐅ Edmund S Brown, Ohio Address: 6232 Brickside Dr New Albany, OH 43054-8197 Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52611: "In a Chapter 7 bankruptcy case, Edmund S Brown from New Albany, OH, saw his proceedings start in Apr 15, 2014 and complete by 07.14.2014, involving asset liquidation." Edmund S Brown — Ohio, 2:2014-bk-52611
ᐅ James William Buffmyer, Ohio Address: PO Box 143 New Albany, OH 43054 Bankruptcy Case 2:12-bk-60513 Overview: "James William Buffmyer's bankruptcy, initiated in 2012-12-12 and concluded by Mar 22, 2013 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James William Buffmyer — Ohio, 2:12-bk-60513
ᐅ Kelly Burdge, Ohio Address: 5632 Manor Creek Dr New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-518747: "New Albany, OH resident Kelly Burdge's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2010." Kelly Burdge — Ohio, 2:10-bk-51874
ᐅ Donna A Burge, Ohio Address: 6178 Albany Crest Ave New Albany, OH 43054-8793 Brief Overview of Bankruptcy Case 2:10-bk-57891: "Filing for Chapter 13 bankruptcy in 2010-06-30, Donna A Burge from New Albany, OH, structured a repayment plan, achieving discharge in 02/18/2015." Donna A Burge — Ohio, 2:10-bk-57891
ᐅ Robert J Burge, Ohio Address: 6178 Albany Crest Ave New Albany, OH 43054-8793 Concise Description of Bankruptcy Case 2:10-bk-578917: "The bankruptcy record for Robert J Burge from New Albany, OH, under Chapter 13, filed in 06/30/2010, involved setting up a repayment plan, finalized by Feb 18, 2015." Robert J Burge — Ohio, 2:10-bk-57891
ᐅ Randy Eugene Butler, Ohio Address: 1291 Wedgefield Ln New Albany, OH 43054 Bankruptcy Case 2:12-bk-55841 Overview: "Randy Eugene Butler's Chapter 7 bankruptcy, filed in New Albany, OH in 2012-07-11, led to asset liquidation, with the case closing in October 2012." Randy Eugene Butler — Ohio, 2:12-bk-55841
ᐅ Jonathan J Cabus, Ohio Address: 5877 New Albany Rd W New Albany, OH 43054-8055 Concise Description of Bankruptcy Case 2:14-bk-532007: "New Albany, OH resident Jonathan J Cabus's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014." Jonathan J Cabus — Ohio, 2:14-bk-53200
ᐅ Gregory Scott Calvin, Ohio Address: 6391 Albany Pond New Albany, OH 43054-9253 Brief Overview of Bankruptcy Case 2:14-bk-54572: "Gregory Scott Calvin's Chapter 7 bankruptcy, filed in New Albany, OH in 2014-06-25, led to asset liquidation, with the case closing in September 2014." Gregory Scott Calvin — Ohio, 2:14-bk-54572
ᐅ Lisa Cessna, Ohio Address: 6070 Avatar Dr New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57253: "Lisa Cessna's bankruptcy, initiated in 06.16.2010 and concluded by 09/24/2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Cessna — Ohio, 2:10-bk-57253
ᐅ Tami K Cheek, Ohio Address: PO Box 831 New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56785: "In a Chapter 7 bankruptcy case, Tami K Cheek from New Albany, OH, saw her proceedings start in August 26, 2013 and complete by December 4, 2013, involving asset liquidation." Tami K Cheek — Ohio, 2:13-bk-56785
ᐅ Brandon Cheek, Ohio Address: 7051 Stapleton Dr New Albany, OH 43054 Bankruptcy Case 2:10-bk-59733 Summary: "Brandon Cheek's Chapter 7 bankruptcy, filed in New Albany, OH in August 2010, led to asset liquidation, with the case closing in Nov 20, 2010." Brandon Cheek — Ohio, 2:10-bk-59733
ᐅ Sheldon S Clarke, Ohio Address: 7106 Dean Farm Rd New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59053: "Sheldon S Clarke's bankruptcy, initiated in 11.14.2013 and concluded by 2014-02-22 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sheldon S Clarke — Ohio, 2:13-bk-59053
ᐅ Justin Compton, Ohio Address: 6984 Breckton Pl New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-593117: "Justin Compton's bankruptcy, initiated in August 3, 2010 and concluded by 11.11.2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Justin Compton — Ohio, 2:10-bk-59311
ᐅ Jr Anthony Alan Conklin, Ohio Address: 5608 Manor Creek Dr New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60769: "Jr Anthony Alan Conklin's Chapter 7 bankruptcy, filed in New Albany, OH in 10.25.2011, led to asset liquidation, with the case closing in 02/02/2012." Jr Anthony Alan Conklin — Ohio, 2:11-bk-60769
ᐅ Brandi Cooper, Ohio Address: 7086 Gable Stone Ln New Albany, OH 43054 Bankruptcy Case 2:09-bk-62062 Summary: "In a Chapter 7 bankruptcy case, Brandi Cooper from New Albany, OH, saw her proceedings start in Oct 17, 2009 and complete by Jan 25, 2010, involving asset liquidation." Brandi Cooper — Ohio, 2:09-bk-62062
ᐅ Paula R Cooper, Ohio Address: 7228 Colonial Affair Dr New Albany, OH 43054-8102 Brief Overview of Bankruptcy Case 2:07-bk-50282: "The bankruptcy record for Paula R Cooper from New Albany, OH, under Chapter 13, filed in 2007-01-16, involved setting up a repayment plan, finalized by 2012-08-27." Paula R Cooper — Ohio, 2:07-bk-50282
ᐅ Iii Bernard Crist, Ohio Address: 7850 Peter Hoover Rd New Albany, OH 43054 Bankruptcy Case 2:10-bk-58416 Summary: "New Albany, OH resident Iii Bernard Crist's 07/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23." Iii Bernard Crist — Ohio, 2:10-bk-58416
ᐅ Sandra L Cromlish, Ohio Address: 7645 Central College Rd New Albany, OH 43054-9745 Concise Description of Bankruptcy Case 2:08-bk-589557: "In her Chapter 13 bankruptcy case filed in 09.20.2008, New Albany, OH's Sandra L Cromlish agreed to a debt repayment plan, which was successfully completed by 12/12/2013." Sandra L Cromlish — Ohio, 2:08-bk-58955
ᐅ Loodar Dafar, Ohio Address: 8073 Griswold Dr New Albany, OH 43054 Bankruptcy Case 2:09-bk-64818 Overview: "In New Albany, OH, Loodar Dafar filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2010." Loodar Dafar — Ohio, 2:09-bk-64818
ᐅ Don Christopher Damron, Ohio Address: 7637 Wilbur Rd New Albany, OH 43054 Bankruptcy Case 2:13-bk-51348 Summary: "Don Christopher Damron's bankruptcy, initiated in 2013-02-27 and concluded by Jun 7, 2013 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Don Christopher Damron — Ohio, 2:13-bk-51348
ᐅ Shari K Davey, Ohio Address: 7046 Gable Stone Ln New Albany, OH 43054-8353 Concise Description of Bankruptcy Case 2:16-bk-501917: "The case of Shari K Davey in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shari K Davey — Ohio, 2:16-bk-50191
ᐅ Adella Burns Davies, Ohio Address: 7740 Walnut St New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:13-bk-50622: "In New Albany, OH, Adella Burns Davies filed for Chapter 7 bankruptcy in January 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-10." Adella Burns Davies — Ohio, 2:13-bk-50622
ᐅ Mary E Davies, Ohio Address: 7845 Brandon Rd New Albany, OH 43054-9060 Brief Overview of Bankruptcy Case 15-14117-RGM: "Mary E Davies's bankruptcy, initiated in 11.20.2015 and concluded by 2016-02-18 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary E Davies — Ohio, 15-14117
ᐅ Rickey Lee Davis, Ohio Address: 6206 Albany Crest Ave New Albany, OH 43054 Concise Description of Bankruptcy Case 2:13-bk-531677: "Rickey Lee Davis's Chapter 7 bankruptcy, filed in New Albany, OH in April 2013, led to asset liquidation, with the case closing in 07/23/2013." Rickey Lee Davis — Ohio, 2:13-bk-53167
ᐅ Hannah Davis, Ohio Address: 6885 Margarum Bnd New Albany, OH 43054 Concise Description of Bankruptcy Case 2:09-bk-640547: "In a Chapter 7 bankruptcy case, Hannah Davis from New Albany, OH, saw her proceedings start in Nov 30, 2009 and complete by Mar 16, 2010, involving asset liquidation." Hannah Davis — Ohio, 2:09-bk-64054
ᐅ Jr Clark Joseph Davis, Ohio Address: 1127 Bayboro Dr New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:12-bk-52118: "Jr Clark Joseph Davis's bankruptcy, initiated in 2012-03-14 and concluded by 2012-06-22 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Clark Joseph Davis — Ohio, 2:12-bk-52118
ᐅ Jason Frederick Davis, Ohio Address: 5829 Middleham Ln New Albany, OH 43054 Concise Description of Bankruptcy Case 2:11-bk-540987: "In a Chapter 7 bankruptcy case, Jason Frederick Davis from New Albany, OH, saw his proceedings start in 2011-04-18 and complete by 07/27/2011, involving asset liquidation." Jason Frederick Davis — Ohio, 2:11-bk-54098
ᐅ Jennifer Delaserda, Ohio Address: 6148 Hilltop Trail Dr New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:10-bk-55960: "Jennifer Delaserda's bankruptcy, initiated in May 2010 and concluded by August 2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennifer Delaserda — Ohio, 2:10-bk-55960
ᐅ Erika Marie Desalvatore, Ohio Address: 6916 Dylan Dr New Albany, OH 43054-8184 Brief Overview of Bankruptcy Case 2:14-bk-58742: "In New Albany, OH, Erika Marie Desalvatore filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19." Erika Marie Desalvatore — Ohio, 2:14-bk-58742
ᐅ Bradley Dick, Ohio Address: 7157 Bolton Priory Dr New Albany, OH 43054 Bankruptcy Case 2:10-bk-50115 Summary: "The bankruptcy record of Bradley Dick from New Albany, OH, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2010." Bradley Dick — Ohio, 2:10-bk-50115
ᐅ Cordell E Dillon, Ohio Address: PO Box 323 New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:12-bk-55902: "Cordell E Dillon's Chapter 7 bankruptcy, filed in New Albany, OH in July 12, 2012, led to asset liquidation, with the case closing in 10/20/2012." Cordell E Dillon — Ohio, 2:12-bk-55902
ᐅ Alfreda Dougherty, Ohio Address: 6999 Bayton Pl New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-596487: "Alfreda Dougherty's bankruptcy, initiated in 2010-08-11 and concluded by 2010-11-19 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alfreda Dougherty — Ohio, 2:10-bk-59648
ᐅ Veronica Ann Dury, Ohio Address: 7242 Winterbek Ave New Albany, OH 43054 Bankruptcy Case 2:11-bk-61088 Overview: "The case of Veronica Ann Dury in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Veronica Ann Dury — Ohio, 2:11-bk-61088
ᐅ Lynda Sue Estep, Ohio Address: 5840 Kitzmiller Rd New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52638: "Lynda Sue Estep's bankruptcy, initiated in Mar 17, 2011 and concluded by 06/25/2011 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lynda Sue Estep — Ohio, 2:11-bk-52638
ᐅ Lori Evans, Ohio Address: 8110 Griswold Dr New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-563307: "In a Chapter 7 bankruptcy case, Lori Evans from New Albany, OH, saw her proceedings start in 2010-05-26 and complete by 2010-09-03, involving asset liquidation." Lori Evans — Ohio, 2:10-bk-56330
ᐅ Lydia M Fairchild, Ohio Address: 7182 Colonial Affair Dr New Albany, OH 43054 Bankruptcy Case 2:11-bk-61247 Summary: "The case of Lydia M Fairchild in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lydia M Fairchild — Ohio, 2:11-bk-61247
ᐅ Charles Faires, Ohio Address: 6058 Avatar Dr New Albany, OH 43054 Bankruptcy Case 2:10-bk-54439 Overview: "In New Albany, OH, Charles Faires filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010." Charles Faires — Ohio, 2:10-bk-54439
ᐅ Jesse Martin Fischer, Ohio Address: PO Box 691 New Albany, OH 43054 Bankruptcy Case 2:11-bk-55097 Summary: "Jesse Martin Fischer's Chapter 7 bankruptcy, filed in New Albany, OH in 2011-05-12, led to asset liquidation, with the case closing in Aug 20, 2011." Jesse Martin Fischer — Ohio, 2:11-bk-55097
ᐅ Ii Richard Allen Fisher, Ohio Address: 6823 Cedar Brook Pl New Albany, OH 43054-9738 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54891: "The case of Ii Richard Allen Fisher in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii Richard Allen Fisher — Ohio, 2:14-bk-54891
ᐅ Donald S Flauto, Ohio Address: 5062 Notting Hill Dr New Albany, OH 43054-7901 Brief Overview of Bankruptcy Case 2:11-bk-55312: "In their Chapter 13 bankruptcy case filed in May 18, 2011, New Albany, OH's Donald S Flauto agreed to a debt repayment plan, which was successfully completed by 09/25/2013." Donald S Flauto — Ohio, 2:11-bk-55312
ᐅ Carrie Foltz, Ohio Address: 7056 Gable Stone Ln New Albany, OH 43054 Concise Description of Bankruptcy Case 2:10-bk-641537: "The bankruptcy filing by Carrie Foltz, undertaken in 2010-12-01 in New Albany, OH under Chapter 7, concluded with discharge in March 11, 2011 after liquidating assets." Carrie Foltz — Ohio, 2:10-bk-64153
ᐅ Tara Fout, Ohio Address: 5797 Middleham Ln New Albany, OH 43054 Bankruptcy Case 2:10-bk-58575 Summary: "In a Chapter 7 bankruptcy case, Tara Fout from New Albany, OH, saw her proceedings start in Jul 19, 2010 and complete by 10.27.2010, involving asset liquidation." Tara Fout — Ohio, 2:10-bk-58575
ᐅ Lindsey Rae Fox, Ohio Address: 6489 Albany Pond New Albany, OH 43054-9257 Bankruptcy Case 2:15-bk-57453 Summary: "The case of Lindsey Rae Fox in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lindsey Rae Fox — Ohio, 2:15-bk-57453
ᐅ Jennifer R Francescone, Ohio Address: 5877 Andrew John Dr New Albany, OH 43054 Bankruptcy Case 2:13-bk-57945 Overview: "New Albany, OH resident Jennifer R Francescone's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2014." Jennifer R Francescone — Ohio, 2:13-bk-57945
ᐅ Hope A Frederick, Ohio Address: 7008 Breckton Pl New Albany, OH 43054-8138 Bankruptcy Case 2:15-bk-51716 Summary: "The case of Hope A Frederick in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Hope A Frederick — Ohio, 2:15-bk-51716
ᐅ Samuel I Freidet, Ohio Address: 7039 Bayton Pl New Albany, OH 43054-8118 Bankruptcy Case 3:14-bk-30301 Summary: "The case of Samuel I Freidet in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Samuel I Freidet — Ohio, 3:14-bk-30301
ᐅ Dalia Shukri Gagliardi, Ohio Address: 7595 Skarlocken Grn New Albany, OH 43054-6010 Bankruptcy Case 2:16-bk-51636 Summary: "In a Chapter 7 bankruptcy case, Dalia Shukri Gagliardi from New Albany, OH, saw her proceedings start in 2016-03-16 and complete by 06/14/2016, involving asset liquidation." Dalia Shukri Gagliardi — Ohio, 2:16-bk-51636
ᐅ Raymond Joseph Gagliardi, Ohio Address: 7595 Skarlocken Grn New Albany, OH 43054-6010 Brief Overview of Bankruptcy Case 2:16-bk-51636: "Raymond Joseph Gagliardi's bankruptcy, initiated in March 16, 2016 and concluded by Jun 14, 2016 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Raymond Joseph Gagliardi — Ohio, 2:16-bk-51636
ᐅ Jill C Gardner, Ohio Address: 5983 Wilderness Dr New Albany, OH 43054-8071 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50786: "Jill C Gardner's bankruptcy, initiated in 02/12/2014 and concluded by 2014-05-13 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jill C Gardner — Ohio, 2:14-bk-50786
ᐅ Olga Gerchik, Ohio Address: 3997 Farber Ct New Albany, OH 43054 Bankruptcy Case 2:10-bk-62945 Summary: "The bankruptcy filing by Olga Gerchik, undertaken in 10/29/2010 in New Albany, OH under Chapter 7, concluded with discharge in February 6, 2011 after liquidating assets." Olga Gerchik — Ohio, 2:10-bk-62945
ᐅ Rachel R Gibbs, Ohio Address: 5350 Lift Dr Unit B New Albany, OH 43054 Bankruptcy Case 2:13-bk-57906 Summary: "New Albany, OH resident Rachel R Gibbs's October 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-12." Rachel R Gibbs — Ohio, 2:13-bk-57906
ᐅ Jeffrey Gilliam, Ohio Address: 1290 Pond Hollow Ln New Albany, OH 43054 Bankruptcy Case 2:10-bk-52448 Summary: "The case of Jeffrey Gilliam in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Gilliam — Ohio, 2:10-bk-52448
ᐅ Gerald Malcolm Goodman, Ohio Address: 4579 Ackerly Farm Rd New Albany, OH 43054-9617 Bankruptcy Case 2:15-bk-57807 Overview: "Gerald Malcolm Goodman's Chapter 7 bankruptcy, filed in New Albany, OH in Dec 8, 2015, led to asset liquidation, with the case closing in 03.07.2016." Gerald Malcolm Goodman — Ohio, 2:15-bk-57807
ᐅ Susan Terner Goodman, Ohio Address: 4579 Ackerly Farm Rd New Albany, OH 43054-9617 Bankruptcy Case 2:15-bk-57807 Summary: "In a Chapter 7 bankruptcy case, Susan Terner Goodman from New Albany, OH, saw her proceedings start in 12/08/2015 and complete by Mar 7, 2016, involving asset liquidation." Susan Terner Goodman — Ohio, 2:15-bk-57807
ᐅ Carol A Graber, Ohio Address: 7252 W Campus Rd New Albany, OH 43054-9122 Bankruptcy Case 2:15-bk-57514 Overview: "Carol A Graber's Chapter 7 bankruptcy, filed in New Albany, OH in 2015-11-23, led to asset liquidation, with the case closing in 2016-02-21." Carol A Graber — Ohio, 2:15-bk-57514
ᐅ Kenneth L Graber, Ohio Address: 7252 W Campus Rd New Albany, OH 43054-9122 Bankruptcy Case 2:15-bk-57514 Overview: "In New Albany, OH, Kenneth L Graber filed for Chapter 7 bankruptcy in Nov 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2016." Kenneth L Graber — Ohio, 2:15-bk-57514
ᐅ Jack Philip Grant, Ohio Address: 6905 Harlan Sq New Albany, OH 43054 Bankruptcy Case 2:12-bk-51996 Overview: "Jack Philip Grant's Chapter 7 bankruptcy, filed in New Albany, OH in 03/09/2012, led to asset liquidation, with the case closing in 06.17.2012." Jack Philip Grant — Ohio, 2:12-bk-51996
ᐅ Nate A Gray, Ohio Address: 5799 Bunton Hush Ln New Albany, OH 43054 Concise Description of Bankruptcy Case 2:12-bk-600007: "In New Albany, OH, Nate A Gray filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-01." Nate A Gray — Ohio, 2:12-bk-60000
ᐅ Amanda Kay Haettich, Ohio Address: 5504 Sweetwater Valley Cir New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56908: "The bankruptcy filing by Amanda Kay Haettich, undertaken in June 30, 2011 in New Albany, OH under Chapter 7, concluded with discharge in 2011-10-08 after liquidating assets." Amanda Kay Haettich — Ohio, 2:11-bk-56908
ᐅ John Hagler, Ohio Address: 1251 Fareharm Dr New Albany, OH 43054 Brief Overview of Bankruptcy Case 2:10-bk-60246: "In a Chapter 7 bankruptcy case, John Hagler from New Albany, OH, saw their proceedings start in 2010-08-25 and complete by December 2010, involving asset liquidation." John Hagler — Ohio, 2:10-bk-60246
ᐅ Stephan Haller, Ohio Address: 7071 Jefferson Farms Blvd New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52745: "The bankruptcy filing by Stephan Haller, undertaken in 03/12/2010 in New Albany, OH under Chapter 7, concluded with discharge in 06/20/2010 after liquidating assets." Stephan Haller — Ohio, 2:10-bk-52745
ᐅ Marjorie Rita Hanley, Ohio Address: 5978 New Albany Rd W New Albany, OH 43054 Bankruptcy Case 2:11-bk-50741 Summary: "Marjorie Rita Hanley's bankruptcy, initiated in January 27, 2011 and concluded by 2011-05-07 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marjorie Rita Hanley — Ohio, 2:11-bk-50741
ᐅ Melonie Brendalynn Harrison, Ohio Address: 7085 Winterbek Ave New Albany, OH 43054-8797 Concise Description of Bankruptcy Case 2:14-bk-583757: "The bankruptcy record of Melonie Brendalynn Harrison from New Albany, OH, shows a Chapter 7 case filed in 12/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2015." Melonie Brendalynn Harrison — Ohio, 2:14-bk-58375
ᐅ Anthony E Hartley, Ohio Address: 7449 Manor Creek Loop New Albany, OH 43054-8821 Brief Overview of Bankruptcy Case 2:08-bk-52961: "Filing for Chapter 13 bankruptcy in March 31, 2008, Anthony E Hartley from New Albany, OH, structured a repayment plan, achieving discharge in Jul 30, 2012." Anthony E Hartley — Ohio, 2:08-bk-52961
ᐅ Benjamin Patrick Harvey, Ohio Address: 7055 Cavalcade Dr New Albany, OH 43054 Bankruptcy Case 2:13-bk-56184 Overview: "The bankruptcy filing by Benjamin Patrick Harvey, undertaken in Aug 2, 2013 in New Albany, OH under Chapter 7, concluded with discharge in 11/10/2013 after liquidating assets." Benjamin Patrick Harvey — Ohio, 2:13-bk-56184
ᐅ Angela L Heiserman, Ohio Address: 4671 Herb Garden Dr New Albany, OH 43054-8629 Concise Description of Bankruptcy Case 2:16-bk-542457: "Angela L Heiserman's Chapter 7 bankruptcy, filed in New Albany, OH in June 29, 2016, led to asset liquidation, with the case closing in September 27, 2016." Angela L Heiserman — Ohio, 2:16-bk-54245
ᐅ Anthony F Heltz, Ohio Address: PO Box 327 New Albany, OH 43054-0327 Concise Description of Bankruptcy Case 2:14-bk-539527: "In New Albany, OH, Anthony F Heltz filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014." Anthony F Heltz — Ohio, 2:14-bk-53952
ᐅ Brent R Hennebert, Ohio Address: 6800 Newrock Dr New Albany, OH 43054-8394 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59037: "Brent R Hennebert, a resident of New Albany, OH, entered a Chapter 13 bankruptcy plan in 2010-07-29, culminating in its successful completion by March 2015." Brent R Hennebert — Ohio, 2:10-bk-59037
ᐅ Robert W Hennessey, Ohio Address: 6058 New Albany Rd W New Albany, OH 43054 Bankruptcy Case 2:13-bk-50435 Overview: "In New Albany, OH, Robert W Hennessey filed for Chapter 7 bankruptcy in 01/22/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2013." Robert W Hennessey — Ohio, 2:13-bk-50435
ᐅ Charles Hopkins, Ohio Address: 6083 Seabiscuit Dr New Albany, OH 43054 Bankruptcy Case 2:10-bk-63797 Summary: "In a Chapter 7 bankruptcy case, Charles Hopkins from New Albany, OH, saw their proceedings start in 2010-11-23 and complete by 2011-03-03, involving asset liquidation." Charles Hopkins — Ohio, 2:10-bk-63797
ᐅ Michelle Evett Howard, Ohio Address: 5195 Hampsted Village Center Way New Albany, OH 43054 Bankruptcy Case 2:13-bk-53648 Overview: "Michelle Evett Howard's Chapter 7 bankruptcy, filed in New Albany, OH in May 5, 2013, led to asset liquidation, with the case closing in 2013-08-13." Michelle Evett Howard — Ohio, 2:13-bk-53648
ᐅ John P Howland, Ohio Address: 5822 Winskill Ln New Albany, OH 43054 Bankruptcy Case 2:12-bk-59831 Summary: "In a Chapter 7 bankruptcy case, John P Howland from New Albany, OH, saw their proceedings start in 2012-11-14 and complete by February 2013, involving asset liquidation." John P Howland — Ohio, 2:12-bk-59831
ᐅ Craig Hulet, Ohio Address: 6750 Morse Rd New Albany, OH 43054 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-60990: "In New Albany, OH, Craig Hulet filed for Chapter 7 bankruptcy in 2009-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01." Craig Hulet — Ohio, 2:09-bk-60990