ᐅ Rick Leroy Beltz, Ohio Address: 130 Union St New Bloomington, OH 43341-6501 Brief Overview of Bankruptcy Case 16-30081-maw: "The bankruptcy record of Rick Leroy Beltz from New Bloomington, OH, shows a Chapter 7 case filed in 01.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2016." Rick Leroy Beltz — Ohio, 16-30081
ᐅ Aaron Benson, Ohio Address: 6400 Seiter Rd New Bloomington, OH 43341 Brief Overview of Bankruptcy Case 10-30350-maw: "Aaron Benson's Chapter 7 bankruptcy, filed in New Bloomington, OH in January 2010, led to asset liquidation, with the case closing in 05.03.2010." Aaron Benson — Ohio, 10-30350
ᐅ Derrick M Blair, Ohio Address: PO Box 118 New Bloomington, OH 43341-0118 Bankruptcy Case 2014-32769-maw Summary: "Derrick M Blair's Chapter 7 bankruptcy, filed in New Bloomington, OH in July 29, 2014, led to asset liquidation, with the case closing in October 27, 2014." Derrick M Blair — Ohio, 2014-32769
ᐅ Kevin Chesser, Ohio Address: 7435 Decliff Big Island Rd New Bloomington, OH 43341 Brief Overview of Bankruptcy Case 10-35760-maw: "New Bloomington, OH resident Kevin Chesser's Aug 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-27." Kevin Chesser — Ohio, 10-35760
ᐅ Stacey Devore, Ohio Address: 1929 Agosta Meeker Rd N New Bloomington, OH 43341 Snapshot of U.S. Bankruptcy Proceeding Case 09-38275-maw: "New Bloomington, OH resident Stacey Devore's 11/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2010." Stacey Devore — Ohio, 09-38275
ᐅ Brad T Green, Ohio Address: 661 Schotte Rd New Bloomington, OH 43341 Bankruptcy Case 12-32203-rls Summary: "In a Chapter 7 bankruptcy case, Brad T Green from New Bloomington, OH, saw his proceedings start in 05.09.2012 and complete by 2012-08-14, involving asset liquidation." Brad T Green — Ohio, 12-32203
ᐅ Tonya Sue Gregory, Ohio Address: PO Box 92 New Bloomington, OH 43341 Concise Description of Bankruptcy Case 13-32985-ssj7: "Tonya Sue Gregory's Chapter 7 bankruptcy, filed in New Bloomington, OH in 2013-07-17, led to asset liquidation, with the case closing in October 22, 2013." Tonya Sue Gregory — Ohio, 13-32985
ᐅ John T Haupt, Ohio Address: 3096 Decliff Rd N New Bloomington, OH 43341-9500 Brief Overview of Bankruptcy Case 15-33094-maw: "John T Haupt's Chapter 7 bankruptcy, filed in New Bloomington, OH in 09/23/2015, led to asset liquidation, with the case closing in 2015-12-22." John T Haupt — Ohio, 15-33094
ᐅ Larry K Huffman, Ohio Address: PO Box 138 New Bloomington, OH 43341 Snapshot of U.S. Bankruptcy Proceeding Case 12-34028-maw: "The bankruptcy record of Larry K Huffman from New Bloomington, OH, shows a Chapter 7 case filed in 2012-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2012." Larry K Huffman — Ohio, 12-34028
ᐅ Paul M Labounty, Ohio Address: 6877 Wildcat Pike New Bloomington, OH 43341 Bankruptcy Case 09-36791-rls Overview: "The case of Paul M Labounty in New Bloomington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul M Labounty — Ohio, 09-36791
ᐅ Michael E Price, Ohio Address: PO Box 115 New Bloomington, OH 43341 Bankruptcy Case 12-33082-rls Summary: "The case of Michael E Price in New Bloomington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael E Price — Ohio, 12-33082
ᐅ Timothy Pringle, Ohio Address: 237 Agosta Northern Rd New Bloomington, OH 43341 Concise Description of Bankruptcy Case 10-36196-rls7: "New Bloomington, OH resident Timothy Pringle's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010." Timothy Pringle — Ohio, 10-36196
ᐅ Sheryl M Rhoades, Ohio Address: 6300 Seiter Rd New Bloomington, OH 43341 Brief Overview of Bankruptcy Case 11-35033-maw: "The bankruptcy filing by Sheryl M Rhoades, undertaken in September 2011 in New Bloomington, OH under Chapter 7, concluded with discharge in 12.22.2011 after liquidating assets." Sheryl M Rhoades — Ohio, 11-35033
ᐅ Jason A Rice, Ohio Address: 4775 Seiter Rd New Bloomington, OH 43341 Bankruptcy Case 12-30581-maw Summary: "Jason A Rice's Chapter 7 bankruptcy, filed in New Bloomington, OH in 02/19/2012, led to asset liquidation, with the case closing in 05/26/2012." Jason A Rice — Ohio, 12-30581
ᐅ Timothy Seabold, Ohio Address: 357 State Route 95 W New Bloomington, OH 43341 Brief Overview of Bankruptcy Case 09-37532-rls: "New Bloomington, OH resident Timothy Seabold's 10.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010." Timothy Seabold — Ohio, 09-37532
ᐅ Robert Steele, Ohio Address: 7911 Wildcat Pike New Bloomington, OH 43341 Brief Overview of Bankruptcy Case 10-32384-maw: "The bankruptcy record of Robert Steele from New Bloomington, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2010." Robert Steele — Ohio, 10-32384
ᐅ Steve Wolf, Ohio Address: 5922 Seiter Rd New Bloomington, OH 43341 Concise Description of Bankruptcy Case 10-37852-rls7: "Steve Wolf's Chapter 7 bankruptcy, filed in New Bloomington, OH in 2010-11-24, led to asset liquidation, with the case closing in 2011-03-01." Steve Wolf — Ohio, 10-37852