personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Albany, Ohio - 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.

Ohio Bankruptcy Records


ᐅ Danielle Mae Hess, Ohio

Address: PO Box 320 New Albany, OH 43054-0320

Bankruptcy Case 2:16-bk-51934 Summary: "The case of Danielle Mae Hess in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Mae Hess — Ohio, 2:16-bk-51934


ᐅ Christine Hetzel, Ohio

Address: 6387 James Bay Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 10-20071-pmc: "In a Chapter 7 bankruptcy case, Christine Hetzel from New Albany, OH, saw her proceedings start in 10/13/2010 and complete by January 2011, involving asset liquidation."
Christine Hetzel — Ohio, 10-20071


ᐅ Franklin Hilton, Ohio

Address: 7367 Tottenham Pl New Albany, OH 43054

Bankruptcy Case 2:10-bk-56474 Summary: "The case of Franklin Hilton in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Hilton — Ohio, 2:10-bk-56474


ᐅ Carrie L Hollis, Ohio

Address: 7178 Upper Clarenton Dr S New Albany, OH 43054-6006

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62894: "2009-11-03 marked the beginning of Carrie L Hollis's Chapter 13 bankruptcy in New Albany, OH, entailing a structured repayment schedule, completed by 2014-12-29."
Carrie L Hollis — Ohio, 2:09-bk-62894


ᐅ Tyrone J Hollis, Ohio

Address: 7178 Upper Clarenton Dr S New Albany, OH 43054-6006

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62894: "In his Chapter 13 bankruptcy case filed in 2009-11-03, New Albany, OH's Tyrone J Hollis agreed to a debt repayment plan, which was successfully completed by December 2014."
Tyrone J Hollis — Ohio, 2:09-bk-62894


ᐅ Tracey L Iverson, Ohio

Address: 5410 Santorini Dr New Albany, OH 43054-7606

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53318: "In New Albany, OH, Tracey L Iverson filed for Chapter 7 bankruptcy in May 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17."
Tracey L Iverson — Ohio, 2:16-bk-53318


ᐅ Frantisek Jezdik, Ohio

Address: 6465 Commons Park Ct New Albany, OH 43054

Bankruptcy Case 2:11-bk-53269 Overview: "In New Albany, OH, Frantisek Jezdik filed for Chapter 7 bankruptcy in Mar 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2011."
Frantisek Jezdik — Ohio, 2:11-bk-53269


ᐅ Reid Johnston, Ohio

Address: 7698 N Goodrich Sq New Albany, OH 43054

Bankruptcy Case 2:09-bk-62849 Summary: "The bankruptcy record of Reid Johnston from New Albany, OH, shows a Chapter 7 case filed in 2009-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2010."
Reid Johnston — Ohio, 2:09-bk-62849


ᐅ Sr Clifford Kaiser, Ohio

Address: 6920 Bevelhymer Rd New Albany, OH 43054

Concise Description of Bankruptcy Case 2:09-bk-619847: "Sr Clifford Kaiser's Chapter 7 bankruptcy, filed in New Albany, OH in 10.15.2009, led to asset liquidation, with the case closing in Jan 23, 2010."
Sr Clifford Kaiser — Ohio, 2:09-bk-61984


ᐅ Raymond M Kalmar, Ohio

Address: 7860 Jonell Sq New Albany, OH 43054-9324

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51006: "The case of Raymond M Kalmar in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond M Kalmar — Ohio, 2:15-bk-51006


ᐅ Jason G Kaufman, Ohio

Address: 6066 Phar Lap Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-50540: "Jason G Kaufman's Chapter 7 bankruptcy, filed in New Albany, OH in January 22, 2011, led to asset liquidation, with the case closing in May 2, 2011."
Jason G Kaufman — Ohio, 2:11-bk-50540


ᐅ Misty M Keels, Ohio

Address: 5207 Sabine Hall New Albany, OH 43054

Concise Description of Bankruptcy Case 2:13-bk-584717: "In a Chapter 7 bankruptcy case, Misty M Keels from New Albany, OH, saw her proceedings start in Oct 25, 2013 and complete by 2014-02-02, involving asset liquidation."
Misty M Keels — Ohio, 2:13-bk-58471


ᐅ Diana L Kelly, Ohio

Address: 6863 Albany Woods Blvd New Albany, OH 43054

Bankruptcy Case 2:11-bk-62064 Overview: "Diana L Kelly's Chapter 7 bankruptcy, filed in New Albany, OH in 12.02.2011, led to asset liquidation, with the case closing in 03/11/2012."
Diana L Kelly — Ohio, 2:11-bk-62064


ᐅ Bonnie L King, Ohio

Address: 6734 Upper Brook Way New Albany, OH 43054

Bankruptcy Case 2:13-bk-52730 Summary: "In New Albany, OH, Bonnie L King filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Bonnie L King — Ohio, 2:13-bk-52730


ᐅ Joshua P Kinkel, Ohio

Address: 1675 Gosport Pl New Albany, OH 43054

Concise Description of Bankruptcy Case 2:12-bk-545107: "New Albany, OH resident Joshua P Kinkel's 05.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-01."
Joshua P Kinkel — Ohio, 2:12-bk-54510


ᐅ Kirk F Klostermeier, Ohio

Address: 5671 Gatewater Blvd New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54253: "The bankruptcy filing by Kirk F Klostermeier, undertaken in 2013-05-28 in New Albany, OH under Chapter 7, concluded with discharge in 09.03.2013 after liquidating assets."
Kirk F Klostermeier — Ohio, 2:13-bk-54253


ᐅ Timothy Knipp, Ohio

Address: 7367 Central College Rd New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:10-bk-64536: "In a Chapter 7 bankruptcy case, Timothy Knipp from New Albany, OH, saw their proceedings start in 12.15.2010 and complete by 2011-03-25, involving asset liquidation."
Timothy Knipp — Ohio, 2:10-bk-64536


ᐅ James Stewart Lambright, Ohio

Address: 4434 Pond Lily Ct New Albany, OH 43054-5026

Bankruptcy Case 2:16-bk-50423 Overview: "James Stewart Lambright's Chapter 7 bankruptcy, filed in New Albany, OH in Jan 26, 2016, led to asset liquidation, with the case closing in 2016-04-25."
James Stewart Lambright — Ohio, 2:16-bk-50423


ᐅ Stacey Jo Ann Lambright, Ohio

Address: 4434 Pond Lily Ct New Albany, OH 43054-5026

Bankruptcy Case 2:16-bk-50423 Overview: "The bankruptcy filing by Stacey Jo Ann Lambright, undertaken in Jan 26, 2016 in New Albany, OH under Chapter 7, concluded with discharge in 2016-04-25 after liquidating assets."
Stacey Jo Ann Lambright — Ohio, 2:16-bk-50423


ᐅ Lyman Brian Joseph Largan, Ohio

Address: 11061 Johnstown Rd New Albany, OH 43054-9719

Bankruptcy Case 2:15-bk-50384 Summary: "Lyman Brian Joseph Largan's bankruptcy, initiated in Jan 26, 2015 and concluded by Apr 26, 2015 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyman Brian Joseph Largan — Ohio, 2:15-bk-50384


ᐅ Richard R Largmann, Ohio

Address: 4262 Bridgelane Pl New Albany, OH 43054

Bankruptcy Case 2:13-bk-58372 Overview: "Richard R Largmann's Chapter 7 bankruptcy, filed in New Albany, OH in 2013-10-22, led to asset liquidation, with the case closing in January 2014."
Richard R Largmann — Ohio, 2:13-bk-58372


ᐅ Charles Gregory Lawrence, Ohio

Address: 6511 Albany Pond New Albany, OH 43054-9257

Bankruptcy Case 2:15-bk-54131 Summary: "Charles Gregory Lawrence's bankruptcy, initiated in Jun 24, 2015 and concluded by 2015-09-22 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Gregory Lawrence — Ohio, 2:15-bk-54131


ᐅ Fred Lecce, Ohio

Address: 4167 Cobbler Rd New Albany, OH 43054

Bankruptcy Case 2:10-bk-56859 Overview: "The case of Fred Lecce in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Lecce — Ohio, 2:10-bk-56859


ᐅ Helen Lentz, Ohio

Address: 7232 Hampton Hills Ln New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54881: "In a Chapter 7 bankruptcy case, Helen Lentz from New Albany, OH, saw her proceedings start in June 2012 and complete by 2012-09-13, involving asset liquidation."
Helen Lentz — Ohio, 2:12-bk-54881


ᐅ Brendalee Dawn Lepard, Ohio

Address: 5426 Albany Rdg New Albany, OH 43054-9624

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57343: "Brendalee Dawn Lepard's Chapter 13 bankruptcy in New Albany, OH started in 06/18/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/07/2015."
Brendalee Dawn Lepard — Ohio, 2:10-bk-57343


ᐅ John Robert Lepard, Ohio

Address: 5386 Albany Rdg New Albany, OH 43054-9391

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57343: "The bankruptcy record for John Robert Lepard from New Albany, OH, under Chapter 13, filed in 06.18.2010, involved setting up a repayment plan, finalized by April 7, 2015."
John Robert Lepard — Ohio, 2:10-bk-57343


ᐅ Ona Hill Lewis, Ohio

Address: 5820 Triplett Sq New Albany, OH 43054-8080

Concise Description of Bankruptcy Case 2:15-bk-578007: "The bankruptcy filing by Ona Hill Lewis, undertaken in Dec 8, 2015 in New Albany, OH under Chapter 7, concluded with discharge in 03.07.2016 after liquidating assets."
Ona Hill Lewis — Ohio, 2:15-bk-57800


ᐅ Hilerie D Lind, Ohio

Address: 6999 Stapleton Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57557: "In a Chapter 7 bankruptcy case, Hilerie D Lind from New Albany, OH, saw their proceedings start in Sep 23, 2013 and complete by January 1, 2014, involving asset liquidation."
Hilerie D Lind — Ohio, 2:13-bk-57557


ᐅ William Ling, Ohio

Address: 7197 Steel Dust Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53883: "In New Albany, OH, William Ling filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2010."
William Ling — Ohio, 2:10-bk-53883


ᐅ Grant C Lothes, Ohio

Address: 5320 Snider Loop New Albany, OH 43054

Bankruptcy Case 2:12-bk-53774 Overview: "Grant C Lothes's bankruptcy, initiated in April 2012 and concluded by 2012-08-08 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant C Lothes — Ohio, 2:12-bk-53774


ᐅ Jason Lozano, Ohio

Address: 6149 Ashtead Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:10-bk-529657: "In New Albany, OH, Jason Lozano filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Jason Lozano — Ohio, 2:10-bk-52965


ᐅ Sherry L Lyons, Ohio

Address: PO Box 542 New Albany, OH 43054

Bankruptcy Case 2:13-bk-59201 Overview: "In a Chapter 7 bankruptcy case, Sherry L Lyons from New Albany, OH, saw her proceedings start in November 20, 2013 and complete by 2014-02-28, involving asset liquidation."
Sherry L Lyons — Ohio, 2:13-bk-59201


ᐅ David A Lyons, Ohio

Address: 10135 Johnstown Rd New Albany, OH 43054-9751

Concise Description of Bankruptcy Case 2:14-bk-506197: "In a Chapter 7 bankruptcy case, David A Lyons from New Albany, OH, saw his proceedings start in February 2014 and complete by 05/05/2014, involving asset liquidation."
David A Lyons — Ohio, 2:14-bk-50619


ᐅ Terrence Macko, Ohio

Address: 6429 Palmer Park Cir S Apt 208 New Albany, OH 43054-1179

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64304: "December 2009 marked the beginning of Terrence Macko's Chapter 13 bankruptcy in New Albany, OH, entailing a structured repayment schedule, completed by 02.09.2015."
Terrence Macko — Ohio, 2:09-bk-64304


ᐅ Gerard Madine, Ohio

Address: 6240 Stonewalk Ln New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52665: "The bankruptcy record of Gerard Madine from New Albany, OH, shows a Chapter 7 case filed in Mar 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2010."
Gerard Madine — Ohio, 2:10-bk-52665


ᐅ Susan G Main, Ohio

Address: PO Box 58 New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-61940: "Susan G Main's bankruptcy, initiated in November 30, 2011 and concluded by 2012-03-09 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan G Main — Ohio, 2:11-bk-61940


ᐅ Jeffrey Marable, Ohio

Address: 5068 Upper Mount Row New Albany, OH 43054

Bankruptcy Case 2:13-bk-56452 Overview: "The bankruptcy filing by Jeffrey Marable, undertaken in August 14, 2013 in New Albany, OH under Chapter 7, concluded with discharge in Nov 22, 2013 after liquidating assets."
Jeffrey Marable — Ohio, 2:13-bk-56452


ᐅ Gaylyne Lynette Marshall, Ohio

Address: 7017 Bayton Pl New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54889: "In New Albany, OH, Gaylyne Lynette Marshall filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2011."
Gaylyne Lynette Marshall — Ohio, 2:11-bk-54889


ᐅ Ryan E Martin, Ohio

Address: PO Box 623 New Albany, OH 43054

Bankruptcy Case 2:12-bk-59141 Overview: "New Albany, OH resident Ryan E Martin's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 31, 2013."
Ryan E Martin — Ohio, 2:12-bk-59141


ᐅ Edwin Alejandro Martinez, Ohio

Address: 7283 Hampton Hills Ln New Albany, OH 43054

Bankruptcy Case 2:13-bk-56571 Summary: "The case of Edwin Alejandro Martinez in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Alejandro Martinez — Ohio, 2:13-bk-56571


ᐅ Darlene Matthews, Ohio

Address: 4519 Crooked Cedar Dr New Albany, OH 43054

Bankruptcy Case 2:09-bk-62151 Summary: "The case of Darlene Matthews in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Matthews — Ohio, 2:09-bk-62151


ᐅ Dana L Mayfield, Ohio

Address: 5964 Silver Charms Way New Albany, OH 43054-8064

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56099: "In their Chapter 13 bankruptcy case filed in 2011-06-08, New Albany, OH's Dana L Mayfield agreed to a debt repayment plan, which was successfully completed by 2013-11-27."
Dana L Mayfield — Ohio, 2:11-bk-56099


ᐅ Matthew R Mccloskey, Ohio

Address: 5986 Tetlin Field Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:13-bk-566217: "In New Albany, OH, Matthew R Mccloskey filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Matthew R Mccloskey — Ohio, 2:13-bk-56621


ᐅ Anthony R Mcgarrah, Ohio

Address: 4140 Palmer Park Cir E Apt 302 New Albany, OH 43054-1176

Bankruptcy Case 2:16-bk-53016 Overview: "The case of Anthony R Mcgarrah in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Mcgarrah — Ohio, 2:16-bk-53016


ᐅ Jennifer Mcguire, Ohio

Address: 5806 Winskill Ln New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62877: "The case of Jennifer Mcguire in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Mcguire — Ohio, 2:10-bk-62877


ᐅ Timothy Mcveigh, Ohio

Address: 8278 GRISWOLD DR NEW ALBANY, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63117: "Timothy Mcveigh's Chapter 7 bankruptcy, filed in New Albany, OH in 2009-11-07, led to asset liquidation, with the case closing in Feb 15, 2010."
Timothy Mcveigh — Ohio, 2:09-bk-63117


ᐅ Andrea Lynn Mercurio, Ohio

Address: 7299 Bolton Priory Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51726: "Andrea Lynn Mercurio's Chapter 7 bankruptcy, filed in New Albany, OH in 2013-03-09, led to asset liquidation, with the case closing in 06/17/2013."
Andrea Lynn Mercurio — Ohio, 2:13-bk-51726


ᐅ James L Middlebrooks, Ohio

Address: 6601 Albany Pond New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:12-bk-55889: "James L Middlebrooks's Chapter 7 bankruptcy, filed in New Albany, OH in 2012-07-12, led to asset liquidation, with the case closing in October 2012."
James L Middlebrooks — Ohio, 2:12-bk-55889


ᐅ Dustin Milam, Ohio

Address: 7113 Bolton Priory Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:12-bk-54915: "In a Chapter 7 bankruptcy case, Dustin Milam from New Albany, OH, saw his proceedings start in 06/06/2012 and complete by September 14, 2012, involving asset liquidation."
Dustin Milam — Ohio, 2:12-bk-54915


ᐅ Davyd Miller, Ohio

Address: 7575 King George Dr New Albany, OH 43054

Bankruptcy Case 2:10-bk-55023 Summary: "In a Chapter 7 bankruptcy case, Davyd Miller from New Albany, OH, saw their proceedings start in 04.28.2010 and complete by 2010-08-06, involving asset liquidation."
Davyd Miller — Ohio, 2:10-bk-55023


ᐅ Shawn M Miller, Ohio

Address: 6473 Albany Pond New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61645: "The case of Shawn M Miller in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Miller — Ohio, 2:09-bk-61645


ᐅ Kristopher Mitchell, Ohio

Address: 7158 Billy Goat Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:10-bk-541557: "New Albany, OH resident Kristopher Mitchell's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2010."
Kristopher Mitchell — Ohio, 2:10-bk-54155


ᐅ Mikel R Mixon, Ohio

Address: 6140 Ashtead Dr New Albany, OH 43054

Bankruptcy Case 2:11-bk-53810 Summary: "In New Albany, OH, Mikel R Mixon filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Mikel R Mixon — Ohio, 2:11-bk-53810


ᐅ Mary M Monroe, Ohio

Address: 7501 Morse Rd New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:12-bk-58038: "The bankruptcy record of Mary M Monroe from New Albany, OH, shows a Chapter 7 case filed in 2012-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Mary M Monroe — Ohio, 2:12-bk-58038


ᐅ Dustin Jonathan Moore, Ohio

Address: 7208 Tunbridge Dr New Albany, OH 43054

Bankruptcy Case 2:11-bk-55329 Overview: "The bankruptcy record of Dustin Jonathan Moore from New Albany, OH, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Dustin Jonathan Moore — Ohio, 2:11-bk-55329


ᐅ Baron Moskovitz, Ohio

Address: 1109 Challis Springs Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:11-bk-551817: "The case of Baron Moskovitz in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baron Moskovitz — Ohio, 2:11-bk-55181


ᐅ Debra Ann Mullins, Ohio

Address: 6146 Albany Crest Ave New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-62639: "New Albany, OH resident Debra Ann Mullins's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-31."
Debra Ann Mullins — Ohio, 2:11-bk-62639


ᐅ Julius T Myricks, Ohio

Address: 6692 Albany Woods Blvd # 6692 New Albany, OH 43054

Concise Description of Bankruptcy Case 2:12-bk-539067: "Julius T Myricks's bankruptcy, initiated in 2012-05-04 and concluded by 2012-08-12 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julius T Myricks — Ohio, 2:12-bk-53906


ᐅ Mathew A Nelson, Ohio

Address: 1701 Gosport Pl New Albany, OH 43054-9231

Bankruptcy Case 2:14-bk-53898 Summary: "Mathew A Nelson's bankruptcy, initiated in May 29, 2014 and concluded by 08.27.2014 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew A Nelson — Ohio, 2:14-bk-53898


ᐅ Bao Nguyen, Ohio

Address: 4620 Commons Park Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:10-bk-641117: "The bankruptcy filing by Bao Nguyen, undertaken in 11.30.2010 in New Albany, OH under Chapter 7, concluded with discharge in Mar 9, 2011 after liquidating assets."
Bao Nguyen — Ohio, 2:10-bk-64111


ᐅ Dyana L Orem, Ohio

Address: 7136 Billy Goat Dr New Albany, OH 43054-8172

Concise Description of Bankruptcy Case 2:14-bk-509307: "Dyana L Orem's Chapter 7 bankruptcy, filed in New Albany, OH in February 19, 2014, led to asset liquidation, with the case closing in 05.20.2014."
Dyana L Orem — Ohio, 2:14-bk-50930


ᐅ Rodger Osborne, Ohio

Address: 3425 Kitzmiller Rd New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60223: "New Albany, OH resident Rodger Osborne's Aug 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Rodger Osborne — Ohio, 2:10-bk-60223


ᐅ Ebenezer G Osei, Ohio

Address: 7004 Bayton Pl New Albany, OH 43054-8119

Brief Overview of Bankruptcy Case 2:15-bk-55177: "The bankruptcy filing by Ebenezer G Osei, undertaken in 08.07.2015 in New Albany, OH under Chapter 7, concluded with discharge in Nov 5, 2015 after liquidating assets."
Ebenezer G Osei — Ohio, 2:15-bk-55177


ᐅ Amy Parden, Ohio

Address: 6450 Palmer Park Cir N Apt 307 New Albany, OH 43054-1182

Bankruptcy Case 2:16-bk-54165 Summary: "Amy Parden's bankruptcy, initiated in 2016-06-27 and concluded by 2016-09-25 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Parden — Ohio, 2:16-bk-54165


ᐅ John W Parden, Ohio

Address: 6450 Palmer Park Cir N Apt 307 New Albany, OH 43054-1182

Brief Overview of Bankruptcy Case 2:16-bk-54165: "In a Chapter 7 bankruptcy case, John W Parden from New Albany, OH, saw their proceedings start in 2016-06-27 and complete by Sep 25, 2016, involving asset liquidation."
John W Parden — Ohio, 2:16-bk-54165


ᐅ Craig P Parsons, Ohio

Address: 7438 Hampsted Sq N New Albany, OH 43054

Bankruptcy Case 2:12-bk-56585 Overview: "The case of Craig P Parsons in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig P Parsons — Ohio, 2:12-bk-56585


ᐅ David R Patten, Ohio

Address: 5965 Twin Pine Dr New Albany, OH 43054-9046

Concise Description of Bankruptcy Case 14-11221-abl7: "David R Patten's Chapter 7 bankruptcy, filed in New Albany, OH in February 27, 2014, led to asset liquidation, with the case closing in May 28, 2014."
David R Patten — Ohio, 14-11221


ᐅ Robert Penn, Ohio

Address: 1345 Bingham Mills Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:10-bk-54094: "Robert Penn's Chapter 7 bankruptcy, filed in New Albany, OH in April 2010, led to asset liquidation, with the case closing in 07/17/2010."
Robert Penn — Ohio, 2:10-bk-54094


ᐅ Hoa Xuan Pho, Ohio

Address: 1330 Lindenwald Dr New Albany, OH 43054

Bankruptcy Case 2:13-bk-59813 Summary: "The case of Hoa Xuan Pho in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hoa Xuan Pho — Ohio, 2:13-bk-59813


ᐅ Sr Robert J Pipes, Ohio

Address: 11521 Johnstown Rd New Albany, OH 43054-8551

Bankruptcy Case 2:08-bk-58165 Overview: "Sr Robert J Pipes, a resident of New Albany, OH, entered a Chapter 13 bankruptcy plan in 08.26.2008, culminating in its successful completion by 2012-12-17."
Sr Robert J Pipes — Ohio, 2:08-bk-58165


ᐅ Judith G Posey, Ohio

Address: 6814 Winrock Dr New Albany, OH 43054

Bankruptcy Case 2:11-bk-50223 Summary: "In a Chapter 7 bankruptcy case, Judith G Posey from New Albany, OH, saw her proceedings start in 01/12/2011 and complete by Apr 22, 2011, involving asset liquidation."
Judith G Posey — Ohio, 2:11-bk-50223


ᐅ Kaye Prather, Ohio

Address: 5988 Andrew John Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 10-52529-jl: "In a Chapter 7 bankruptcy case, Kaye Prather from New Albany, OH, saw her proceedings start in August 3, 2010 and complete by 11.11.2010, involving asset liquidation."
Kaye Prather — Ohio, 10-52529-jl


ᐅ Kathy A Pucci, Ohio

Address: 7227 Hillmont Dr New Albany, OH 43054-7027

Brief Overview of Bankruptcy Case 2:10-bk-57556: "In her Chapter 13 bankruptcy case filed in Jun 24, 2010, New Albany, OH's Kathy A Pucci agreed to a debt repayment plan, which was successfully completed by 04/13/2015."
Kathy A Pucci — Ohio, 2:10-bk-57556


ᐅ Patricia Ann Pyles, Ohio

Address: 5624 Sweetwater Valley Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:12-bk-585447: "The case of Patricia Ann Pyles in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Pyles — Ohio, 2:12-bk-58544


ᐅ Khamlay Lee Pynangvong, Ohio

Address: 1330 Lindenwald Dr New Albany, OH 43054

Bankruptcy Case 2:12-bk-60115 Summary: "The bankruptcy record of Khamlay Lee Pynangvong from New Albany, OH, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2013."
Khamlay Lee Pynangvong — Ohio, 2:12-bk-60115


ᐅ Elizabeth Suzanne Quinton, Ohio

Address: 5464 Courage Dr New Albany, OH 43054-7618

Brief Overview of Bankruptcy Case 11-03354-jw: "Chapter 13 bankruptcy for Elizabeth Suzanne Quinton in New Albany, OH began in May 24, 2011, focusing on debt restructuring, concluding with plan fulfillment in February 2, 2015."
Elizabeth Suzanne Quinton — Ohio, 11-03354-jw


ᐅ James Henry Quinton, Ohio

Address: 5464 Courage Dr New Albany, OH 43054-7618

Brief Overview of Bankruptcy Case 11-03354-jw: "May 24, 2011 marked the beginning of James Henry Quinton's Chapter 13 bankruptcy in New Albany, OH, entailing a structured repayment schedule, completed by 02/02/2015."
James Henry Quinton — Ohio, 11-03354-jw


ᐅ Daniel E Rako, Ohio

Address: 4526 Crooked Cedar Dr New Albany, OH 43054-8854

Bankruptcy Case 2:07-bk-55659 Summary: "Chapter 13 bankruptcy for Daniel E Rako in New Albany, OH began in 2007-07-24, focusing on debt restructuring, concluding with plan fulfillment in 10.09.2012."
Daniel E Rako — Ohio, 2:07-bk-55659


ᐅ Charlene Raterman, Ohio

Address: 7101 Winterbek Ave New Albany, OH 43054

Bankruptcy Case 2:10-bk-64336 Overview: "In New Albany, OH, Charlene Raterman filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Charlene Raterman — Ohio, 2:10-bk-64336


ᐅ Chad Reed, Ohio

Address: 4506 Commons Park Dr New Albany, OH 43054

Bankruptcy Case 2:10-bk-57600 Overview: "The bankruptcy filing by Chad Reed, undertaken in 06.24.2010 in New Albany, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Chad Reed — Ohio, 2:10-bk-57600


ᐅ Jr John Howard Richardson, Ohio

Address: PO Box 387 New Albany, OH 43054

Concise Description of Bankruptcy Case 2:13-bk-535897: "The bankruptcy record of Jr John Howard Richardson from New Albany, OH, shows a Chapter 7 case filed in 05.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2013."
Jr John Howard Richardson — Ohio, 2:13-bk-53589


ᐅ Christina Renee Richardson, Ohio

Address: PO Box 387 New Albany, OH 43054-0387

Concise Description of Bankruptcy Case 2:14-bk-588817: "The bankruptcy record of Christina Renee Richardson from New Albany, OH, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
Christina Renee Richardson — Ohio, 2:14-bk-58881


ᐅ John Howard Richardson, Ohio

Address: PO Box 387 New Albany, OH 43054-0387

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58881: "New Albany, OH resident John Howard Richardson's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
John Howard Richardson — Ohio, 2:14-bk-58881


ᐅ Joshua Paul Riddle, Ohio

Address: 3 Wiveliscombe New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:12-bk-57096: "The case of Joshua Paul Riddle in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Paul Riddle — Ohio, 2:12-bk-57096


ᐅ C Joseph Robinson, Ohio

Address: 6535 Lake Mathias Dr New Albany, OH 43054

Bankruptcy Case 2:11-bk-50175 Overview: "The bankruptcy filing by C Joseph Robinson, undertaken in Jan 10, 2011 in New Albany, OH under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
C Joseph Robinson — Ohio, 2:11-bk-50175


ᐅ Colton R Rumple, Ohio

Address: 4140 Palmer Park Cir E Apt 102 New Albany, OH 43054-1176

Brief Overview of Bankruptcy Case 2:15-bk-57143: "In New Albany, OH, Colton R Rumple filed for Chapter 7 bankruptcy in 2015-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2016."
Colton R Rumple — Ohio, 2:15-bk-57143


ᐅ Douglas Sandholdt, Ohio

Address: 5061 Ederton Pl New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63000: "New Albany, OH resident Douglas Sandholdt's 2009-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2010."
Douglas Sandholdt — Ohio, 2:09-bk-63000


ᐅ Michael E Smith, Ohio

Address: 1274 Riker Dr New Albany, OH 43054

Bankruptcy Case 2:12-bk-57602 Overview: "In New Albany, OH, Michael E Smith filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2012."
Michael E Smith — Ohio, 2:12-bk-57602


ᐅ Olga Smith, Ohio

Address: 8146 Griswold Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:10-bk-64210: "The case of Olga Smith in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Smith — Ohio, 2:10-bk-64210


ᐅ Michael Smith, Ohio

Address: 6980 Grate Park Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:10-bk-541227: "The bankruptcy filing by Michael Smith, undertaken in April 8, 2010 in New Albany, OH under Chapter 7, concluded with discharge in July 17, 2010 after liquidating assets."
Michael Smith — Ohio, 2:10-bk-54122


ᐅ James C Smith, Ohio

Address: 7009 Norton Crossing St New Albany, OH 43054-8147

Concise Description of Bankruptcy Case 2:16-bk-523507: "The bankruptcy filing by James C Smith, undertaken in 2016-04-11 in New Albany, OH under Chapter 7, concluded with discharge in Jul 10, 2016 after liquidating assets."
James C Smith — Ohio, 2:16-bk-52350


ᐅ Bruce Edward Smith, Ohio

Address: 4417 Greensbury Dr New Albany, OH 43054-8676

Concise Description of Bankruptcy Case 2:10-bk-547917: "Bruce Edward Smith's New Albany, OH bankruptcy under Chapter 13 in 2010-04-23 led to a structured repayment plan, successfully discharged in 09/23/2013."
Bruce Edward Smith — Ohio, 2:10-bk-54791


ᐅ Kyle Drury Snyder, Ohio

Address: 11541 Johnstown Rd New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-55809: "New Albany, OH resident Kyle Drury Snyder's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Kyle Drury Snyder — Ohio, 2:11-bk-55809


ᐅ Deborah M Somerville, Ohio

Address: 4522 Natural Trl New Albany, OH 43054-8858

Brief Overview of Bankruptcy Case 2:15-bk-56299: "Deborah M Somerville's bankruptcy, initiated in 09.30.2015 and concluded by December 2015 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Somerville — Ohio, 2:15-bk-56299


ᐅ Jr Jerry Lee Sorrells, Ohio

Address: 6093 Avatar Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60960: "The bankruptcy filing by Jr Jerry Lee Sorrells, undertaken in 2012-12-31 in New Albany, OH under Chapter 7, concluded with discharge in 04/10/2013 after liquidating assets."
Jr Jerry Lee Sorrells — Ohio, 2:12-bk-60960


ᐅ Sarah J Spaulding, Ohio

Address: 7006 Bayton Pl New Albany, OH 43054-8119

Bankruptcy Case 2:15-bk-50544 Overview: "The bankruptcy record of Sarah J Spaulding from New Albany, OH, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2015."
Sarah J Spaulding — Ohio, 2:15-bk-50544


ᐅ Julie Spence, Ohio

Address: 4395 Wooded Nook Dr New Albany, OH 43054

Bankruptcy Case 2:10-bk-53564 Summary: "New Albany, OH resident Julie Spence's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2010."
Julie Spence — Ohio, 2:10-bk-53564


ᐅ Monica Lynn Spicer, Ohio

Address: 7083 Gallant Fox Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57637: "In a Chapter 7 bankruptcy case, Monica Lynn Spicer from New Albany, OH, saw her proceedings start in 09/26/2013 and complete by January 4, 2014, involving asset liquidation."
Monica Lynn Spicer — Ohio, 2:13-bk-57637


ᐅ James Basil Steffes, Ohio

Address: 4632 Herb Garden Dr New Albany, OH 43054

Concise Description of Bankruptcy Case 2:12-bk-608217: "The case of James Basil Steffes in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Basil Steffes — Ohio, 2:12-bk-60821


ᐅ Lisa Stemen, Ohio

Address: 7274 Stone Valley Ln New Albany, OH 43054

Bankruptcy Case 2:10-bk-59242 Overview: "The bankruptcy filing by Lisa Stemen, undertaken in 07/31/2010 in New Albany, OH under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Lisa Stemen — Ohio, 2:10-bk-59242