personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Boston, 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 James R Bishop, Ohio

Address: 3547 1/2 Rhodes Ave New Boston, OH 45662-4917

Brief Overview of Bankruptcy Case 1:16-bk-11543: "James R Bishop's Chapter 7 bankruptcy, filed in New Boston, OH in April 2016, led to asset liquidation, with the case closing in 07.21.2016."
James R Bishop — Ohio, 1:16-bk-11543


ᐅ Teresa G Buckley, Ohio

Address: 4259 Oak St New Boston, OH 45662-5158

Brief Overview of Bankruptcy Case 1:14-bk-14848: "New Boston, OH resident Teresa G Buckley's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2015."
Teresa G Buckley — Ohio, 1:14-bk-14848


ᐅ Denny E Buckley, Ohio

Address: 4259 Oak St New Boston, OH 45662-5158

Bankruptcy Case 1:14-bk-14848 Summary: "The bankruptcy filing by Denny E Buckley, undertaken in 11.20.2014 in New Boston, OH under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Denny E Buckley — Ohio, 1:14-bk-14848


ᐅ Johnda J Connally, Ohio

Address: 3614 Gallia St New Boston, OH 45662-4920

Bankruptcy Case 1:16-bk-12141 Summary: "In New Boston, OH, Johnda J Connally filed for Chapter 7 bankruptcy in 06/03/2016. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2016."
Johnda J Connally — Ohio, 1:16-bk-12141


ᐅ Major L Connally, Ohio

Address: 3614 Gallia St New Boston, OH 45662-4920

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12141: "In New Boston, OH, Major L Connally filed for Chapter 7 bankruptcy in June 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Major L Connally — Ohio, 1:16-bk-12141


ᐅ Norma Jean Cooley, Ohio

Address: 930 Maple Ct New Boston, OH 45662-5155

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11849: "In New Boston, OH, Norma Jean Cooley filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Norma Jean Cooley — Ohio, 1:15-bk-11849


ᐅ Robert Randall Cooley, Ohio

Address: 930 Maple Ct New Boston, OH 45662-5155

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11849: "Robert Randall Cooley's bankruptcy, initiated in May 2015 and concluded by 08/09/2015 in New Boston, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Randall Cooley — Ohio, 1:15-bk-11849


ᐅ Debra S Dingess, Ohio

Address: 4237 Gallia St New Boston, OH 45662-5545

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13626: "The case of Debra S Dingess in New Boston, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra S Dingess — Ohio, 1:14-bk-13626


ᐅ Terry L Dingess, Ohio

Address: 4237 Gallia St New Boston, OH 45662-5545

Concise Description of Bankruptcy Case 1:14-bk-136267: "In New Boston, OH, Terry L Dingess filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2014."
Terry L Dingess — Ohio, 1:14-bk-13626


ᐅ Shirley Mae Fink, Ohio

Address: 4246 Pine St New Boston, OH 45662

Brief Overview of Bankruptcy Case 1:13-bk-13383: "New Boston, OH resident Shirley Mae Fink's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2013."
Shirley Mae Fink — Ohio, 1:13-bk-13383


ᐅ Alysia D Hall, Ohio

Address: 4124 Taft St New Boston, OH 45662-5163

Bankruptcy Case 1:14-bk-14532 Summary: "The bankruptcy filing by Alysia D Hall, undertaken in 2014-10-29 in New Boston, OH under Chapter 7, concluded with discharge in 01.27.2015 after liquidating assets."
Alysia D Hall — Ohio, 1:14-bk-14532


ᐅ Bonnie Lou Holbrook, Ohio

Address: 218 Ohio Ave New Boston, OH 45662

Bankruptcy Case 1:13-bk-11262 Summary: "Bonnie Lou Holbrook's Chapter 7 bankruptcy, filed in New Boston, OH in 03.21.2013, led to asset liquidation, with the case closing in 06/29/2013."
Bonnie Lou Holbrook — Ohio, 1:13-bk-11262


ᐅ Christina E Lenegar, Ohio

Address: 3904 Stanton Ave Apt C New Boston, OH 45662

Bankruptcy Case 1:12-bk-13089 Overview: "In New Boston, OH, Christina E Lenegar filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2012."
Christina E Lenegar — Ohio, 1:12-bk-13089


ᐅ Tiffany R Llewellyn, Ohio

Address: 554 Glenwood Ave New Boston, OH 45662-5505

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11967: "The bankruptcy record of Tiffany R Llewellyn from New Boston, OH, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Tiffany R Llewellyn — Ohio, 1:16-bk-11967


ᐅ Phillip A Llewellyn, Ohio

Address: 554 Glenwood Ave New Boston, OH 45662-5505

Brief Overview of Bankruptcy Case 1:16-bk-11967: "In New Boston, OH, Phillip A Llewellyn filed for Chapter 7 bankruptcy in 05/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Phillip A Llewellyn — Ohio, 1:16-bk-11967


ᐅ Pamela Gaye Madden, Ohio

Address: PO Box 3996 New Boston, OH 45662-8296

Brief Overview of Bankruptcy Case 1:14-bk-10531: "The bankruptcy filing by Pamela Gaye Madden, undertaken in 2014-02-18 in New Boston, OH under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Pamela Gaye Madden — Ohio, 1:14-bk-10531


ᐅ Mary C Martin, Ohio

Address: 3701 Rhodes Ave New Boston, OH 45662-4973

Bankruptcy Case 1:09-bk-12607 Overview: "04/29/2009 marked the beginning of Mary C Martin's Chapter 13 bankruptcy in New Boston, OH, entailing a structured repayment schedule, completed by 2014-11-19."
Mary C Martin — Ohio, 1:09-bk-12607


ᐅ Donald E Raike, Ohio

Address: 4210 Spruce St New Boston, OH 45662

Bankruptcy Case 1:13-bk-13059 Overview: "The bankruptcy record of Donald E Raike from New Boston, OH, shows a Chapter 7 case filed in 06/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2013."
Donald E Raike — Ohio, 1:13-bk-13059


ᐅ Connie Spencer, Ohio

Address: 208 Ohio Ave New Boston, OH 45662-4929

Brief Overview of Bankruptcy Case 1:15-bk-13926: "In a Chapter 7 bankruptcy case, Connie Spencer from New Boston, OH, saw their proceedings start in 10.09.2015 and complete by 01/07/2016, involving asset liquidation."
Connie Spencer — Ohio, 1:15-bk-13926


ᐅ Paul E Stone, Ohio

Address: 3853 Stanton Ave New Boston, OH 45662

Concise Description of Bankruptcy Case 1:13-bk-142687: "Paul E Stone's Chapter 7 bankruptcy, filed in New Boston, OH in 2013-09-13, led to asset liquidation, with the case closing in December 2013."
Paul E Stone — Ohio, 1:13-bk-14268


ᐅ Rebecca Taylor, Ohio

Address: 4229 Rhodes Ave New Boston, OH 45662-5530

Bankruptcy Case 1:15-bk-12203 Overview: "Rebecca Taylor's Chapter 7 bankruptcy, filed in New Boston, OH in 2015-06-03, led to asset liquidation, with the case closing in 09.01.2015."
Rebecca Taylor — Ohio, 1:15-bk-12203


ᐅ Charles E Vaughn, Ohio

Address: 3767 Grace St New Boston, OH 45662-4926

Brief Overview of Bankruptcy Case 1:09-bk-12094: "Charles E Vaughn's New Boston, OH bankruptcy under Chapter 13 in 04.09.2009 led to a structured repayment plan, successfully discharged in Jan 10, 2013."
Charles E Vaughn — Ohio, 1:09-bk-12094


ᐅ Diana V Whisman, Ohio

Address: 3918 Rhodes Ave Apt F New Boston, OH 45662

Brief Overview of Bankruptcy Case 1:12-bk-14413: "In New Boston, OH, Diana V Whisman filed for Chapter 7 bankruptcy in 08/14/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Diana V Whisman — Ohio, 1:12-bk-14413


ᐅ Rachelle Lynn Whitley, Ohio

Address: 4245 Gallia St New Boston, OH 45662-5545

Concise Description of Bankruptcy Case 1:15-bk-137227: "New Boston, OH resident Rachelle Lynn Whitley's Sep 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2015."
Rachelle Lynn Whitley — Ohio, 1:15-bk-13722


ᐅ Kay Delotell Winebrenner, Ohio

Address: 401 Ohio Ave New Boston, OH 45662-4932

Concise Description of Bankruptcy Case 1:16-bk-120537: "The case of Kay Delotell Winebrenner in New Boston, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kay Delotell Winebrenner — Ohio, 1:16-bk-12053


ᐅ Robert Scott Winebrenner, Ohio

Address: 401 Ohio Ave New Boston, OH 45662-4932

Concise Description of Bankruptcy Case 1:16-bk-120537: "In a Chapter 7 bankruptcy case, Robert Scott Winebrenner from New Boston, OH, saw their proceedings start in 2016-05-26 and complete by 08/24/2016, involving asset liquidation."
Robert Scott Winebrenner — Ohio, 1:16-bk-12053


ᐅ Franklin Anthony Yerardi, Ohio

Address: 4230 Gallia St New Boston, OH 45662-5513

Bankruptcy Case 1:14-bk-15026 Overview: "The bankruptcy filing by Franklin Anthony Yerardi, undertaken in 2014-12-08 in New Boston, OH under Chapter 7, concluded with discharge in 2015-03-08 after liquidating assets."
Franklin Anthony Yerardi — Ohio, 1:14-bk-15026


ᐅ Nancy Ann Yerardi, Ohio

Address: 4230 Gallia St New Boston, OH 45662-5513

Bankruptcy Case 1:14-bk-15026 Overview: "New Boston, OH resident Nancy Ann Yerardi's December 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Nancy Ann Yerardi — Ohio, 1:14-bk-15026