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 Raul Santillan, Ohio

Address: 7269 Winterbek Ave New Albany, OH 43054

Concise Description of Bankruptcy Case 2:11-bk-562467: "The bankruptcy filing by Raul Santillan, undertaken in 2011-06-13 in New Albany, OH under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Raul Santillan — Ohio, 2:11-bk-56246


ᐅ Cynthia Santos, Ohio

Address: 7085 Winterbek Ave New Albany, OH 43054-8797

Bankruptcy Case 2:14-bk-57613 Overview: "In a Chapter 7 bankruptcy case, Cynthia Santos from New Albany, OH, saw her proceedings start in 10.30.2014 and complete by 01/28/2015, involving asset liquidation."
Cynthia Santos — Ohio, 2:14-bk-57613


ᐅ Steven R Schmidt, Ohio

Address: 6066 Rafton Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57825: "Steven R Schmidt's bankruptcy, initiated in Jul 28, 2011 and concluded by November 5, 2011 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Schmidt — Ohio, 2:11-bk-57825


ᐅ Lawrence Bruce Schottenstein, Ohio

Address: 6920 MARGARUM BND New Albany, OH 43054

Concise Description of Bankruptcy Case 2:12-bk-531907: "New Albany, OH resident Lawrence Bruce Schottenstein's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-22."
Lawrence Bruce Schottenstein — Ohio, 2:12-bk-53190


ᐅ Donald Schreiber, Ohio

Address: 5238 Sabine Hall New Albany, OH 43054

Concise Description of Bankruptcy Case 2:10-bk-642587: "The bankruptcy record of Donald Schreiber from New Albany, OH, shows a Chapter 7 case filed in December 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2011."
Donald Schreiber — Ohio, 2:10-bk-64258


ᐅ Melody E Sekulovski, Ohio

Address: 7823 Calverton Sq New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54954: "Melody E Sekulovski's Chapter 7 bankruptcy, filed in New Albany, OH in June 2012, led to asset liquidation, with the case closing in Sep 15, 2012."
Melody E Sekulovski — Ohio, 2:12-bk-54954


ᐅ David Jae Seo, Ohio

Address: 6833 Central College Rd New Albany, OH 43054

Bankruptcy Case 2:12-bk-58111 Summary: "In a Chapter 7 bankruptcy case, David Jae Seo from New Albany, OH, saw his proceedings start in September 2012 and complete by 2012-12-28, involving asset liquidation."
David Jae Seo — Ohio, 2:12-bk-58111


ᐅ Jr Michael Seufer, Ohio

Address: 5791 Andrew John Dr New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51566: "In a Chapter 7 bankruptcy case, Jr Michael Seufer from New Albany, OH, saw their proceedings start in 2010-02-18 and complete by June 1, 2010, involving asset liquidation."
Jr Michael Seufer — Ohio, 2:10-bk-51566


ᐅ Keyomah K Shakoor, Ohio

Address: 7602 Pine Ridge Ct New Albany, OH 43054

Concise Description of Bankruptcy Case 2:12-bk-535967: "The bankruptcy filing by Keyomah K Shakoor, undertaken in 2012-04-26 in New Albany, OH under Chapter 7, concluded with discharge in 2012-08-04 after liquidating assets."
Keyomah K Shakoor — Ohio, 2:12-bk-53596


ᐅ Michael P Shoaf, Ohio

Address: 5006 Blackstone Edge Dr New Albany, OH 43054

Bankruptcy Case 2:13-bk-51619 Summary: "The bankruptcy record of Michael P Shoaf from New Albany, OH, shows a Chapter 7 case filed in 03/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
Michael P Shoaf — Ohio, 2:13-bk-51619


ᐅ Michael Eugene Short, Ohio

Address: 1467 Sedgefield Dr New Albany, OH 43054

Bankruptcy Case 2:11-bk-56320 Overview: "The case of Michael Eugene Short in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eugene Short — Ohio, 2:11-bk-56320


ᐅ Jr Richard D Simons, Ohio

Address: 5085 Babbitt Rd New Albany, OH 43054-8301

Bankruptcy Case 2:07-bk-58091 Overview: "Filing for Chapter 13 bankruptcy in 10/09/2007, Jr Richard D Simons from New Albany, OH, structured a repayment plan, achieving discharge in November 2012."
Jr Richard D Simons — Ohio, 2:07-bk-58091


ᐅ Lanell Slaght, Ohio

Address: 7116 Winterbek Ave New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:10-bk-54589: "Lanell Slaght's bankruptcy, initiated in April 2010 and concluded by Jul 29, 2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanell Slaght — Ohio, 2:10-bk-54589


ᐅ Brian K Stotts, Ohio

Address: 4580 Commons Park Dr New Albany, OH 43054-8699

Concise Description of Bankruptcy Case 2:15-bk-579487: "The case of Brian K Stotts in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Stotts — Ohio, 2:15-bk-57948


ᐅ Michael J Stuckey, Ohio

Address: 4135 Palmer Park Cir E Apt 103 New Albany, OH 43054-1175

Bankruptcy Case 2:15-bk-56483 Summary: "Michael J Stuckey's Chapter 7 bankruptcy, filed in New Albany, OH in Oct 7, 2015, led to asset liquidation, with the case closing in Jan 5, 2016."
Michael J Stuckey — Ohio, 2:15-bk-56483


ᐅ Edward Sullivan, Ohio

Address: 4117 Aumbrey Ct New Albany, OH 43054

Concise Description of Bankruptcy Case 2:09-bk-631407: "In a Chapter 7 bankruptcy case, Edward Sullivan from New Albany, OH, saw their proceedings start in November 2009 and complete by 2010-02-17, involving asset liquidation."
Edward Sullivan — Ohio, 2:09-bk-63140


ᐅ Jr Casimir Stanley Suwinski, Ohio

Address: 4369 Oaks Shadow Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-61220: "The case of Jr Casimir Stanley Suwinski in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Casimir Stanley Suwinski — Ohio, 2:11-bk-61220


ᐅ Allen Nmi Taynor, Ohio

Address: 6871 Cedar Brook Gln New Albany, OH 43054-9739

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50446: "The bankruptcy record for Allen Nmi Taynor from New Albany, OH, under Chapter 13, filed in January 20, 2011, involved setting up a repayment plan, finalized by 03.13.2013."
Allen Nmi Taynor — Ohio, 2:11-bk-50446


ᐅ Lucia Kathryn Terry, Ohio

Address: 4091 Clifton Park Cir W Apt 303 New Albany, OH 43054-1160

Bankruptcy Case 2:15-bk-55871 Overview: "New Albany, OH resident Lucia Kathryn Terry's 2015-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-08."
Lucia Kathryn Terry — Ohio, 2:15-bk-55871


ᐅ Robert Thigpen, Ohio

Address: 6671 Albany Pond New Albany, OH 43054

Concise Description of Bankruptcy Case 2:10-bk-546487: "Robert Thigpen's bankruptcy, initiated in 04.21.2010 and concluded by July 30, 2010 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Thigpen — Ohio, 2:10-bk-54648


ᐅ Melinda S Thomas, Ohio

Address: 5195 Hampsted Village Center Way Pmb 181 New Albany, OH 43054

Bankruptcy Case 2:13-bk-52930 Overview: "New Albany, OH resident Melinda S Thomas's 04/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Melinda S Thomas — Ohio, 2:13-bk-52930


ᐅ Michelle Thompson, Ohio

Address: PO Box 581 New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59725: "The bankruptcy filing by Michelle Thompson, undertaken in Aug 12, 2010 in New Albany, OH under Chapter 7, concluded with discharge in Nov 20, 2010 after liquidating assets."
Michelle Thompson — Ohio, 2:10-bk-59725


ᐅ Nancy Thornton, Ohio

Address: 6477 Albany Pond New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64553: "The bankruptcy record of Nancy Thornton from New Albany, OH, shows a Chapter 7 case filed in 2010-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Nancy Thornton — Ohio, 2:10-bk-64553


ᐅ Robert Lee Thurman, Ohio

Address: 4493 Flower Garden Dr New Albany, OH 43054-9034

Concise Description of Bankruptcy Case 2:06-bk-522707: "Chapter 13 bankruptcy for Robert Lee Thurman in New Albany, OH began in May 2006, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-14."
Robert Lee Thurman — Ohio, 2:06-bk-52270


ᐅ Michael Turoff, Ohio

Address: 4533 Flower Garden Dr New Albany, OH 43054-9034

Bankruptcy Case 2:14-bk-54963 Summary: "In a Chapter 7 bankruptcy case, Michael Turoff from New Albany, OH, saw their proceedings start in Jul 11, 2014 and complete by October 2014, involving asset liquidation."
Michael Turoff — Ohio, 2:14-bk-54963


ᐅ Edward William Ungar, Ohio

Address: 1106 Sleeping Meadow Dr New Albany, OH 43054-9555

Concise Description of Bankruptcy Case 2:16-bk-538617: "New Albany, OH resident Edward William Ungar's Jun 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-11."
Edward William Ungar — Ohio, 2:16-bk-53861


ᐅ Kelly Lynn Vandenberge, Ohio

Address: PO Box 745 New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52293: "New Albany, OH resident Kelly Lynn Vandenberge's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Kelly Lynn Vandenberge — Ohio, 2:12-bk-52293


ᐅ Andre Vatke, Ohio

Address: 3493 Willow Grv New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55248: "The case of Andre Vatke in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Vatke — Ohio, 2:10-bk-55248


ᐅ Gregory Villwock, Ohio

Address: 7170 Winterbek Ave New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58666: "In a Chapter 7 bankruptcy case, Gregory Villwock from New Albany, OH, saw their proceedings start in 07.21.2010 and complete by 10.29.2010, involving asset liquidation."
Gregory Villwock — Ohio, 2:10-bk-58666


ᐅ Sheri Anne Wackerly, Ohio

Address: 90 Miller Ave New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:12-bk-54789: "In New Albany, OH, Sheri Anne Wackerly filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Sheri Anne Wackerly — Ohio, 2:12-bk-54789


ᐅ Joel T Wafer, Ohio

Address: 4515 Flower Garden Dr New Albany, OH 43054-9034

Bankruptcy Case 2:16-bk-51758 Summary: "Joel T Wafer's bankruptcy, initiated in March 2016 and concluded by 06/19/2016 in New Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel T Wafer — Ohio, 2:16-bk-51758


ᐅ Gregory Leroy Walker, Ohio

Address: 6509 Albany Pond New Albany, OH 43054

Concise Description of Bankruptcy Case 2:11-bk-612447: "The bankruptcy filing by Gregory Leroy Walker, undertaken in 11/07/2011 in New Albany, OH under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Gregory Leroy Walker — Ohio, 2:11-bk-61244


ᐅ John Wallace, Ohio

Address: 3720 Head of Pond Rd New Albany, OH 43054

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56527: "In New Albany, OH, John Wallace filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
John Wallace — Ohio, 2:10-bk-56527


ᐅ Aaron Ward, Ohio

Address: 5796 Bunton Hush Ln New Albany, OH 43054

Bankruptcy Case 2:10-bk-62219 Overview: "In New Albany, OH, Aaron Ward filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Aaron Ward — Ohio, 2:10-bk-62219


ᐅ Alicia D Webb, Ohio

Address: 6628 Albany Woods Blvd New Albany, OH 43054-8651

Bankruptcy Case 2:2014-bk-52442 Overview: "New Albany, OH resident Alicia D Webb's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-08."
Alicia D Webb — Ohio, 2:2014-bk-52442


ᐅ Jessica Weprin, Ohio

Address: 6230 Harlem Rd New Albany, OH 43054

Bankruptcy Case 2:10-bk-60101 Overview: "The case of Jessica Weprin in New Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Weprin — Ohio, 2:10-bk-60101


ᐅ Dolores J Whitacre, Ohio

Address: 6868 Winrock Dr New Albany, OH 43054-9129

Bankruptcy Case 2:14-bk-56924 Summary: "The bankruptcy filing by Dolores J Whitacre, undertaken in 09/30/2014 in New Albany, OH under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Dolores J Whitacre — Ohio, 2:14-bk-56924


ᐅ Miriam White, Ohio

Address: 5172 Sulgrave Dr New Albany, OH 43054

Bankruptcy Case 2:10-bk-55693 Overview: "The bankruptcy record of Miriam White from New Albany, OH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Miriam White — Ohio, 2:10-bk-55693


ᐅ Kenneth Wichman, Ohio

Address: 4916 Heath Gate Dr New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:09-bk-61961: "The bankruptcy filing by Kenneth Wichman, undertaken in October 15, 2009 in New Albany, OH under Chapter 7, concluded with discharge in Jan 23, 2010 after liquidating assets."
Kenneth Wichman — Ohio, 2:09-bk-61961


ᐅ Elaine Kay Winesette, Ohio

Address: 6983 Abbeyfield Dr New Albany, OH 43054-9119

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51490: "The bankruptcy record of Elaine Kay Winesette from New Albany, OH, shows a Chapter 7 case filed in 03/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2015."
Elaine Kay Winesette — Ohio, 2:15-bk-51490


ᐅ William Edgar Winesette, Ohio

Address: 6983 Abbeyfield Dr New Albany, OH 43054-9119

Concise Description of Bankruptcy Case 2:15-bk-514907: "William Edgar Winesette's Chapter 7 bankruptcy, filed in New Albany, OH in Mar 13, 2015, led to asset liquidation, with the case closing in June 11, 2015."
William Edgar Winesette — Ohio, 2:15-bk-51490


ᐅ William A Wolford, Ohio

Address: 7082 Winterbek Ave New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-57682: "The bankruptcy filing by William A Wolford, undertaken in 2011-07-25 in New Albany, OH under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
William A Wolford — Ohio, 2:11-bk-57682


ᐅ Donald L Wood, Ohio

Address: 7082 Breckton Pl New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:11-bk-57764: "Donald L Wood's Chapter 7 bankruptcy, filed in New Albany, OH in 2011-07-27, led to asset liquidation, with the case closing in 11/04/2011."
Donald L Wood — Ohio, 2:11-bk-57764


ᐅ Joan Alice Woodard, Ohio

Address: 6792 Winrock Dr New Albany, OH 43054-9298

Concise Description of Bankruptcy Case 2:08-bk-501427: "Joan Alice Woodard's Chapter 13 bankruptcy in New Albany, OH started in January 8, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.18.2013."
Joan Alice Woodard — Ohio, 2:08-bk-50142


ᐅ Heidi Wright, Ohio

Address: 4093 Reynoldsburg New Albany Rd New Albany, OH 43054

Brief Overview of Bankruptcy Case 2:13-bk-59094: "Heidi Wright's Chapter 7 bankruptcy, filed in New Albany, OH in November 15, 2013, led to asset liquidation, with the case closing in 2014-02-23."
Heidi Wright — Ohio, 2:13-bk-59094


ᐅ Jessica Lynn Wright, Ohio

Address: 6491 Albany Pond New Albany, OH 43054

Concise Description of Bankruptcy Case 2:11-bk-523637: "Jessica Lynn Wright's Chapter 7 bankruptcy, filed in New Albany, OH in Mar 10, 2011, led to asset liquidation, with the case closing in 2011-06-18."
Jessica Lynn Wright — Ohio, 2:11-bk-52363


ᐅ Ata John Yazdani, Ohio

Address: 6383 Albany Lake Way New Albany, OH 43054

Bankruptcy Case 2:11-bk-55631 Overview: "New Albany, OH resident Ata John Yazdani's 05.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Ata John Yazdani — Ohio, 2:11-bk-55631