personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Carlisle, 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 Chris Addae, Ohio

Address: 314 N Scott St New Carlisle, OH 45344-1825

Bankruptcy Case 2:08-bk-56891 Overview: "Filing for Chapter 13 bankruptcy in 2008-07-21, Chris Addae from New Carlisle, OH, structured a repayment plan, achieving discharge in Aug 30, 2013."
Chris Addae — Ohio, 2:08-bk-56891


ᐅ Charles W Adkins, Ohio

Address: 1697 Lundgren Rd New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-33283 Summary: "The bankruptcy record of Charles W Adkins from New Carlisle, OH, shows a Chapter 7 case filed in 2012-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2012."
Charles W Adkins — Ohio, 3:12-bk-33283


ᐅ Lee S Adkins, Ohio

Address: 17 Weinland Dr New Carlisle, OH 45344-2925

Brief Overview of Bankruptcy Case 3:16-bk-31033: "Lee S Adkins's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2016-04-06, led to asset liquidation, with the case closing in 07.05.2016."
Lee S Adkins — Ohio, 3:16-bk-31033


ᐅ Venessa L Adkins, Ohio

Address: 17 Weinland Dr New Carlisle, OH 45344-2925

Bankruptcy Case 3:16-bk-31033 Overview: "The bankruptcy filing by Venessa L Adkins, undertaken in 2016-04-06 in New Carlisle, OH under Chapter 7, concluded with discharge in 07.05.2016 after liquidating assets."
Venessa L Adkins — Ohio, 3:16-bk-31033


ᐅ Alexander M Aggadi, Ohio

Address: 309 Drake Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-30910: "New Carlisle, OH resident Alexander M Aggadi's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2013."
Alexander M Aggadi — Ohio, 3:13-bk-30910


ᐅ Amy I Aggadi, Ohio

Address: 309 Drake Ave New Carlisle, OH 45344-1210

Bankruptcy Case 3:2014-bk-31215 Overview: "In a Chapter 7 bankruptcy case, Amy I Aggadi from New Carlisle, OH, saw her proceedings start in Apr 9, 2014 and complete by 07/08/2014, involving asset liquidation."
Amy I Aggadi — Ohio, 3:2014-bk-31215


ᐅ Bernadette Heather Ambrecht, Ohio

Address: 1118 Bookwalter Ave New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-31243 Overview: "New Carlisle, OH resident Bernadette Heather Ambrecht's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Bernadette Heather Ambrecht — Ohio, 3:11-bk-31243


ᐅ Susan M Anderson, Ohio

Address: 1263 Fyffe Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-33310: "The bankruptcy filing by Susan M Anderson, undertaken in Aug 10, 2013 in New Carlisle, OH under Chapter 7, concluded with discharge in Nov 18, 2013 after liquidating assets."
Susan M Anderson — Ohio, 3:13-bk-33310


ᐅ Christopher Angert, Ohio

Address: 802 White Pine St New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-32349 Overview: "In a Chapter 7 bankruptcy case, Christopher Angert from New Carlisle, OH, saw their proceedings start in April 2010 and complete by 2010-07-25, involving asset liquidation."
Christopher Angert — Ohio, 3:10-bk-32349


ᐅ Shawn W Arnett, Ohio

Address: 5160 S Dayton Brandt Rd New Carlisle, OH 45344-9611

Bankruptcy Case 3:09-bk-31605 Overview: "Chapter 13 bankruptcy for Shawn W Arnett in New Carlisle, OH began in March 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-19."
Shawn W Arnett — Ohio, 3:09-bk-31605


ᐅ Jr Dale M Augaitis, Ohio

Address: 18 Stratmore St New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-32531 Overview: "In a Chapter 7 bankruptcy case, Jr Dale M Augaitis from New Carlisle, OH, saw their proceedings start in June 2013 and complete by 09/25/2013, involving asset liquidation."
Jr Dale M Augaitis — Ohio, 3:13-bk-32531


ᐅ Paul J Barclay, Ohio

Address: 8475 Heilman Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-31534: "Paul J Barclay's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-07-03 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Barclay — Ohio, 3:11-bk-31534


ᐅ Benjamin L Barker, Ohio

Address: 11000 Marquart Rd # 14 New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-31210 Overview: "Benjamin L Barker's bankruptcy, initiated in 2013-03-28 and concluded by 07/06/2013 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin L Barker — Ohio, 3:13-bk-31210


ᐅ April Lynn Barlion, Ohio

Address: 411 Winchester St New Carlisle, OH 45344-3033

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32331: "New Carlisle, OH resident April Lynn Barlion's July 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2015."
April Lynn Barlion — Ohio, 3:15-bk-32331


ᐅ Lynn C Barnes, Ohio

Address: 223 Drake Ave New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-32900 Overview: "Lynn C Barnes's bankruptcy, initiated in July 12, 2013 and concluded by 2013-10-15 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn C Barnes — Ohio, 3:13-bk-32900


ᐅ Michael L Barnett, Ohio

Address: 1272 Bookwalter Ave New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-32739 Overview: "In New Carlisle, OH, Michael L Barnett filed for Chapter 7 bankruptcy in 2013-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
Michael L Barnett — Ohio, 3:13-bk-32739


ᐅ Amie C Barney, Ohio

Address: 106 S Smith St New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-34898 Overview: "The bankruptcy record of Amie C Barney from New Carlisle, OH, shows a Chapter 7 case filed in 12/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2014."
Amie C Barney — Ohio, 3:13-bk-34898


ᐅ Robert O Barr, Ohio

Address: 149 Weinland Dr New Carlisle, OH 45344-2928

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30651: "Robert O Barr's Chapter 7 bankruptcy, filed in New Carlisle, OH in March 2015, led to asset liquidation, with the case closing in June 2015."
Robert O Barr — Ohio, 3:15-bk-30651


ᐅ Daryl Barrett, Ohio

Address: 2359 S Dayton Lakeview Rd Apt A3 New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-30076 Summary: "The case of Daryl Barrett in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Barrett — Ohio, 3:10-bk-30076


ᐅ Amy D Bartlett, Ohio

Address: 716 Hedwick St New Carlisle, OH 45344-2617

Bankruptcy Case 3:15-bk-30796 Overview: "In a Chapter 7 bankruptcy case, Amy D Bartlett from New Carlisle, OH, saw her proceedings start in Mar 19, 2015 and complete by 2015-06-17, involving asset liquidation."
Amy D Bartlett — Ohio, 3:15-bk-30796


ᐅ Robert Jenkins Bassett, Ohio

Address: 419 Weinland Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-32873: "In New Carlisle, OH, Robert Jenkins Bassett filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Robert Jenkins Bassett — Ohio, 3:11-bk-32873


ᐅ Thomas Roger Bateson, Ohio

Address: 933 Firwood Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-32250: "The bankruptcy filing by Thomas Roger Bateson, undertaken in 05/29/2013 in New Carlisle, OH under Chapter 7, concluded with discharge in September 6, 2013 after liquidating assets."
Thomas Roger Bateson — Ohio, 3:13-bk-32250


ᐅ Charles W Beal, Ohio

Address: 306 Fenwick Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-348147: "Charles W Beal's Chapter 7 bankruptcy, filed in New Carlisle, OH in Nov 27, 2013, led to asset liquidation, with the case closing in Mar 7, 2014."
Charles W Beal — Ohio, 3:13-bk-34814


ᐅ Lora Becker, Ohio

Address: 1729 Hocker Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-335217: "The case of Lora Becker in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Becker — Ohio, 3:10-bk-33521


ᐅ Valori Bell, Ohio

Address: 11200 Stafford Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-300017: "In New Carlisle, OH, Valori Bell filed for Chapter 7 bankruptcy in January 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Valori Bell — Ohio, 3:10-bk-30001


ᐅ Ronnie Benton, Ohio

Address: 914 Scarff Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33420: "The case of Ronnie Benton in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Benton — Ohio, 3:10-bk-33420


ᐅ Carl D Benton, Ohio

Address: 11112 Marquart Rd New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-35887 Overview: "In a Chapter 7 bankruptcy case, Carl D Benton from New Carlisle, OH, saw their proceedings start in 2011-10-31 and complete by 2012-02-08, involving asset liquidation."
Carl D Benton — Ohio, 3:11-bk-35887


ᐅ Stacey Betleyoun, Ohio

Address: 58 Carlotta St New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-36064: "Stacey Betleyoun's bankruptcy, initiated in September 22, 2010 and concluded by 2010-12-31 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Betleyoun — Ohio, 3:10-bk-36064


ᐅ Cathi Jo Bittner, Ohio

Address: 810 Bayberry Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:12-bk-32126: "In New Carlisle, OH, Cathi Jo Bittner filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Cathi Jo Bittner — Ohio, 3:12-bk-32126


ᐅ Shawn Blair, Ohio

Address: 1635 Coachill Ln New Carlisle, OH 45344-2353

Bankruptcy Case 3:15-bk-32107 Overview: "Shawn Blair's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2015-06-29, led to asset liquidation, with the case closing in 2015-09-27."
Shawn Blair — Ohio, 3:15-bk-32107


ᐅ Donnie R Blair, Ohio

Address: 581 Stratmore St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-339467: "The case of Donnie R Blair in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie R Blair — Ohio, 3:11-bk-33946


ᐅ Matthew C Blair, Ohio

Address: 529 Caldwell Cir New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-325837: "The bankruptcy record of Matthew C Blair from New Carlisle, OH, shows a Chapter 7 case filed in 05/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2012."
Matthew C Blair — Ohio, 3:12-bk-32583


ᐅ Michael B Blauvelt, Ohio

Address: 546 S Dayton Brandt Rd New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:09-bk-36021: "In New Carlisle, OH, Michael B Blauvelt filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-06."
Michael B Blauvelt — Ohio, 3:09-bk-36021


ᐅ Anthony Wayne Boling, Ohio

Address: 172 Shepard St New Carlisle, OH 45344-2914

Bankruptcy Case 3:09-bk-34863 Overview: "Anthony Wayne Boling's Chapter 13 bankruptcy in New Carlisle, OH started in Aug 4, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 10, 2013."
Anthony Wayne Boling — Ohio, 3:09-bk-34863


ᐅ Jason Bonham, Ohio

Address: 7625 E New Carlisle Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-344027: "The bankruptcy filing by Jason Bonham, undertaken in 2012-09-24 in New Carlisle, OH under Chapter 7, concluded with discharge in Jan 2, 2013 after liquidating assets."
Jason Bonham — Ohio, 3:12-bk-34402


ᐅ Bradley Boone, Ohio

Address: 5244 S Dayton Brandt Rd New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-35577 Summary: "The bankruptcy filing by Bradley Boone, undertaken in Aug 27, 2010 in New Carlisle, OH under Chapter 7, concluded with discharge in 12/05/2010 after liquidating assets."
Bradley Boone — Ohio, 3:10-bk-35577


ᐅ Iii William Bowen, Ohio

Address: 737 Bellows Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-35860 Summary: "The case of Iii William Bowen in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Bowen — Ohio, 3:10-bk-35860


ᐅ Deborah L Bowen, Ohio

Address: 6605 Scarff Rd New Carlisle, OH 45344-7669

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32459: "Chapter 13 bankruptcy for Deborah L Bowen in New Carlisle, OH began in 2011-05-04, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Deborah L Bowen — Ohio, 3:11-bk-32459


ᐅ Brittanie A Bowers, Ohio

Address: PO BOX 431 New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-317867: "In New Carlisle, OH, Brittanie A Bowers filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Brittanie A Bowers — Ohio, 3:12-bk-31786


ᐅ Thomas N Bowling, Ohio

Address: 1675 Lambers Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-317437: "Thomas N Bowling's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2013-04-25, led to asset liquidation, with the case closing in 08/03/2013."
Thomas N Bowling — Ohio, 3:13-bk-31743


ᐅ Nelson Bowling, Ohio

Address: 1675 Lambers Dr New Carlisle, OH 45344-2423

Concise Description of Bankruptcy Case 3:15-bk-329177: "The bankruptcy record of Nelson Bowling from New Carlisle, OH, shows a Chapter 7 case filed in 09.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/03/2015."
Nelson Bowling — Ohio, 3:15-bk-32917


ᐅ Chad A Bowman, Ohio

Address: 1100 Cambridge Ct New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33224: "The case of Chad A Bowman in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad A Bowman — Ohio, 3:11-bk-33224


ᐅ Heather Ann Boyd, Ohio

Address: 2774 N Dayton Lakeview Rd New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-31610 Summary: "The bankruptcy filing by Heather Ann Boyd, undertaken in April 2013 in New Carlisle, OH under Chapter 7, concluded with discharge in 07/27/2013 after liquidating assets."
Heather Ann Boyd — Ohio, 3:13-bk-31610


ᐅ Beth A Boyer, Ohio

Address: 209 Rawson Dr New Carlisle, OH 45344-1224

Brief Overview of Bankruptcy Case 3:14-bk-33348: "The bankruptcy filing by Beth A Boyer, undertaken in September 19, 2014 in New Carlisle, OH under Chapter 7, concluded with discharge in 12.18.2014 after liquidating assets."
Beth A Boyer — Ohio, 3:14-bk-33348


ᐅ Cheri N Boysel, Ohio

Address: 8655 Stott Rd New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-33328 Summary: "The bankruptcy record of Cheri N Boysel from New Carlisle, OH, shows a Chapter 7 case filed in 07.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2012."
Cheri N Boysel — Ohio, 3:12-bk-33328


ᐅ Michael L Brakeall, Ohio

Address: 20 Philip Dr New Carlisle, OH 45344-9108

Concise Description of Bankruptcy Case 3:14-bk-329067: "The bankruptcy filing by Michael L Brakeall, undertaken in 2014-08-13 in New Carlisle, OH under Chapter 7, concluded with discharge in November 11, 2014 after liquidating assets."
Michael L Brakeall — Ohio, 3:14-bk-32906


ᐅ Pamela Brents, Ohio

Address: 470 Caldwell Cir New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-36912 Overview: "In New Carlisle, OH, Pamela Brents filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2011."
Pamela Brents — Ohio, 3:10-bk-36912


ᐅ Amy Michelle Bresley, Ohio

Address: 8189 Artz Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32227: "In a Chapter 7 bankruptcy case, Amy Michelle Bresley from New Carlisle, OH, saw her proceedings start in 04/25/2011 and complete by August 3, 2011, involving asset liquidation."
Amy Michelle Bresley — Ohio, 3:11-bk-32227


ᐅ Glenda Bresley, Ohio

Address: 1037 Carman Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-32005: "In a Chapter 7 bankruptcy case, Glenda Bresley from New Carlisle, OH, saw her proceedings start in April 2011 and complete by July 23, 2011, involving asset liquidation."
Glenda Bresley — Ohio, 3:11-bk-32005


ᐅ Robyn M Brookmyer, Ohio

Address: 510 Glenn Ave New Carlisle, OH 45344-1542

Bankruptcy Case 3:2014-bk-31059 Summary: "The bankruptcy filing by Robyn M Brookmyer, undertaken in March 2014 in New Carlisle, OH under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Robyn M Brookmyer — Ohio, 3:2014-bk-31059


ᐅ Janet M Brooks, Ohio

Address: PO Box 465 New Carlisle, OH 45344-0465

Brief Overview of Bankruptcy Case 3:16-bk-31351: "The case of Janet M Brooks in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet M Brooks — Ohio, 3:16-bk-31351


ᐅ Robin R Bryant, Ohio

Address: 108 N Scott St New Carlisle, OH 45344-1821

Bankruptcy Case 3:16-bk-32117 Overview: "The case of Robin R Bryant in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin R Bryant — Ohio, 3:16-bk-32117


ᐅ Connie Bryant, Ohio

Address: 137 Rachel Ct New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-300057: "The case of Connie Bryant in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Bryant — Ohio, 3:10-bk-30005


ᐅ Jeremiah Bundy, Ohio

Address: 225 Orth Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-340697: "New Carlisle, OH resident Jeremiah Bundy's 06/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Jeremiah Bundy — Ohio, 3:10-bk-34069


ᐅ Pamela M Burdette, Ohio

Address: 1106 Styer Dr New Carlisle, OH 45344-2719

Bankruptcy Case 3:14-bk-33437 Overview: "In New Carlisle, OH, Pamela M Burdette filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2014."
Pamela M Burdette — Ohio, 3:14-bk-33437


ᐅ Owen Burrows, Ohio

Address: 9433 Lower Valley Pike New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-35981: "The bankruptcy record of Owen Burrows from New Carlisle, OH, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-26."
Owen Burrows — Ohio, 3:10-bk-35981


ᐅ Robert D Burton, Ohio

Address: 325 W Washington St New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:12-bk-34205: "The bankruptcy filing by Robert D Burton, undertaken in Sep 10, 2012 in New Carlisle, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Robert D Burton — Ohio, 3:12-bk-34205


ᐅ Steven Bush, Ohio

Address: 204 Orth Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-325087: "The bankruptcy filing by Steven Bush, undertaken in 04.22.2010 in New Carlisle, OH under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Steven Bush — Ohio, 3:10-bk-32508


ᐅ Jr Robert Butcher, Ohio

Address: 1739 Hartley Ave New Carlisle, OH 45344

Bankruptcy Case 3:09-bk-37102 Overview: "In New Carlisle, OH, Jr Robert Butcher filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2010."
Jr Robert Butcher — Ohio, 3:09-bk-37102


ᐅ Chris A Campbell, Ohio

Address: 904 N Scott St New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-34947 Summary: "New Carlisle, OH resident Chris A Campbell's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2011."
Chris A Campbell — Ohio, 3:11-bk-34947


ᐅ Mark A Campbell, Ohio

Address: 413 Falcon Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-312947: "Mark A Campbell's bankruptcy, initiated in March 20, 2012 and concluded by Jun 28, 2012 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Campbell — Ohio, 3:12-bk-31294


ᐅ Jeremy Camper, Ohio

Address: 1202 Chestnut Dr New Carlisle, OH 45344-1105

Concise Description of Bankruptcy Case 3:11-bk-316627: "Jeremy Camper, a resident of New Carlisle, OH, entered a Chapter 13 bankruptcy plan in 03/30/2011, culminating in its successful completion by 12/16/2014."
Jeremy Camper — Ohio, 3:11-bk-31662


ᐅ Robert Carter, Ohio

Address: 702 White Pine St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-328127: "The bankruptcy record of Robert Carter from New Carlisle, OH, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2010."
Robert Carter — Ohio, 3:10-bk-32812


ᐅ David Cason, Ohio

Address: 8845 E State Route 571 New Carlisle, OH 45344-9677

Brief Overview of Bankruptcy Case 3:16-bk-30668: "The case of David Cason in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cason — Ohio, 3:16-bk-30668


ᐅ Lori Cason, Ohio

Address: 8845 E State Route 571 New Carlisle, OH 45344-9677

Concise Description of Bankruptcy Case 3:16-bk-306687: "New Carlisle, OH resident Lori Cason's Mar 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
Lori Cason — Ohio, 3:16-bk-30668


ᐅ Tamara Castle, Ohio

Address: 868 McAdams Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-31384: "Tamara Castle's Chapter 7 bankruptcy, filed in New Carlisle, OH in Mar 12, 2010, led to asset liquidation, with the case closing in June 20, 2010."
Tamara Castle — Ohio, 3:10-bk-31384


ᐅ Patrick K Caylor, Ohio

Address: 610 Brookfield Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-30528: "Patrick K Caylor's bankruptcy, initiated in Feb 5, 2011 and concluded by 2011-05-16 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick K Caylor — Ohio, 3:11-bk-30528


ᐅ Steven A Chapman, Ohio

Address: 25 Todd Lee Dr New Carlisle, OH 45344-9110

Bankruptcy Case 3:15-bk-31510 Overview: "Steven A Chapman's Chapter 7 bankruptcy, filed in New Carlisle, OH in May 2015, led to asset liquidation, with the case closing in 08/09/2015."
Steven A Chapman — Ohio, 3:15-bk-31510


ᐅ John Chenault, Ohio

Address: 5505 Scarff Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-38030: "The bankruptcy record of John Chenault from New Carlisle, OH, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2011."
John Chenault — Ohio, 3:10-bk-38030


ᐅ Young Wan Choi, Ohio

Address: 2783 Quail Ridge Dr New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-35007 Summary: "In New Carlisle, OH, Young Wan Choi filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2011."
Young Wan Choi — Ohio, 3:11-bk-35007


ᐅ Young Bok Choi, Ohio

Address: 2783 Quail Ridge Dr New Carlisle, OH 45344-9146

Brief Overview of Bankruptcy Case 3:14-bk-32720: "The case of Young Bok Choi in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young Bok Choi — Ohio, 3:14-bk-32720


ᐅ William Christy, Ohio

Address: 11315 W National Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-303977: "The bankruptcy record of William Christy from New Carlisle, OH, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
William Christy — Ohio, 3:10-bk-30397


ᐅ Adam J Claar, Ohio

Address: 1565 N Hampton Rd New Carlisle, OH 45344-9132

Concise Description of Bankruptcy Case 3:14-bk-320347: "Adam J Claar's bankruptcy, initiated in 06.04.2014 and concluded by 09/02/2014 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam J Claar — Ohio, 3:14-bk-32034


ᐅ James Cleveland, Ohio

Address: 931 Corvette Ave New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-36242 Summary: "The bankruptcy filing by James Cleveland, undertaken in Sep 28, 2010 in New Carlisle, OH under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
James Cleveland — Ohio, 3:10-bk-36242


ᐅ Russell W Clonch, Ohio

Address: 616 Spinning Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-321547: "The bankruptcy filing by Russell W Clonch, undertaken in 05.21.2013 in New Carlisle, OH under Chapter 7, concluded with discharge in 08.29.2013 after liquidating assets."
Russell W Clonch — Ohio, 3:13-bk-32154


ᐅ David L Clucas, Ohio

Address: 1525 Lambers Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-331657: "David L Clucas's bankruptcy, initiated in June 7, 2011 and concluded by September 15, 2011 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Clucas — Ohio, 3:11-bk-33165


ᐅ Beecher E Cole, Ohio

Address: 414 N Church St New Carlisle, OH 45344-1431

Concise Description of Bankruptcy Case 3:16-bk-312687: "The bankruptcy record of Beecher E Cole from New Carlisle, OH, shows a Chapter 7 case filed in April 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2016."
Beecher E Cole — Ohio, 3:16-bk-31268


ᐅ Christopher J Cole, Ohio

Address: 234 Weinland Dr New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-35886 Overview: "New Carlisle, OH resident Christopher J Cole's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2013."
Christopher J Cole — Ohio, 3:12-bk-35886


ᐅ Terry Combs, Ohio

Address: 848 Styer Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-33002 Overview: "In a Chapter 7 bankruptcy case, Terry Combs from New Carlisle, OH, saw their proceedings start in May 11, 2010 and complete by Aug 19, 2010, involving asset liquidation."
Terry Combs — Ohio, 3:10-bk-33002


ᐅ Paul R Cooper, Ohio

Address: 822 Filmore Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:12-bk-34651: "New Carlisle, OH resident Paul R Cooper's October 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Paul R Cooper — Ohio, 3:12-bk-34651


ᐅ Mark A Cooper, Ohio

Address: 340 Lammes Ln New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-33225 Summary: "The bankruptcy record of Mark A Cooper from New Carlisle, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2011."
Mark A Cooper — Ohio, 3:11-bk-33225


ᐅ Jessica M Cooper, Ohio

Address: 413 Falcon Dr New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-32735 Overview: "In New Carlisle, OH, Jessica M Cooper filed for Chapter 7 bankruptcy in 2013-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Jessica M Cooper — Ohio, 3:13-bk-32735


ᐅ Michael A Couch, Ohio

Address: 152 Weinland Dr New Carlisle, OH 45344-2926

Bankruptcy Case 3:08-bk-32763 Summary: "Michael A Couch, a resident of New Carlisle, OH, entered a Chapter 13 bankruptcy plan in 2008-06-05, culminating in its successful completion by January 15, 2013."
Michael A Couch — Ohio, 3:08-bk-32763


ᐅ Cora B Cox, Ohio

Address: 1071 Free Rd New Carlisle, OH 45344-9264

Brief Overview of Bankruptcy Case 3:2014-bk-31260: "Cora B Cox's bankruptcy, initiated in 04/11/2014 and concluded by July 2014 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora B Cox — Ohio, 3:2014-bk-31260


ᐅ Phillip Bryan Craig, Ohio

Address: 702 Applewood Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31138: "The bankruptcy filing by Phillip Bryan Craig, undertaken in 2012-03-12 in New Carlisle, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Phillip Bryan Craig — Ohio, 3:12-bk-31138


ᐅ James Crowe, Ohio

Address: 802 N Scott St New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-33198 Summary: "In New Carlisle, OH, James Crowe filed for Chapter 7 bankruptcy in 2010-05-18. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
James Crowe — Ohio, 3:10-bk-33198


ᐅ Wayne M Crowell, Ohio

Address: 118 Shepard St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-306017: "In New Carlisle, OH, Wayne M Crowell filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Wayne M Crowell — Ohio, 3:13-bk-30601


ᐅ Jeffrey D Danner, Ohio

Address: 802 Applewood Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-322597: "In New Carlisle, OH, Jeffrey D Danner filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2013."
Jeffrey D Danner — Ohio, 3:13-bk-32259


ᐅ Theresa A Darling, Ohio

Address: 1023 Sycamore Ave New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-38047 Summary: "Theresa A Darling's bankruptcy, initiated in 12.27.2010 and concluded by April 6, 2011 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa A Darling — Ohio, 3:10-bk-38047


ᐅ Martha Jane Davenport, Ohio

Address: 911 Greenheart Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32750: "In New Carlisle, OH, Martha Jane Davenport filed for Chapter 7 bankruptcy in 07/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-09."
Martha Jane Davenport — Ohio, 3:13-bk-32750


ᐅ Donald R Davis, Ohio

Address: 3417 Michelle Dr New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-33643 Summary: "New Carlisle, OH resident Donald R Davis's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2013."
Donald R Davis — Ohio, 3:13-bk-33643


ᐅ Karen R Davis, Ohio

Address: 1607 Dale Ridge Rd New Carlisle, OH 45344-2410

Brief Overview of Bankruptcy Case 3:15-bk-31304: "The bankruptcy filing by Karen R Davis, undertaken in April 2015 in New Carlisle, OH under Chapter 7, concluded with discharge in Jul 23, 2015 after liquidating assets."
Karen R Davis — Ohio, 3:15-bk-31304


ᐅ Cheryl Lynn Davis, Ohio

Address: 320 S Adams St New Carlisle, OH 45344-1958

Bankruptcy Case 3:15-bk-33370 Summary: "The bankruptcy filing by Cheryl Lynn Davis, undertaken in October 2015 in New Carlisle, OH under Chapter 7, concluded with discharge in 01.14.2016 after liquidating assets."
Cheryl Lynn Davis — Ohio, 3:15-bk-33370


ᐅ Vicky Davis, Ohio

Address: 328 Prentice Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-36637 Overview: "Vicky Davis's bankruptcy, initiated in October 15, 2010 and concluded by 2011-01-23 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Davis — Ohio, 3:10-bk-36637


ᐅ Jason E Davis, Ohio

Address: 320 S Adams St New Carlisle, OH 45344-1958

Bankruptcy Case 3:15-bk-33370 Summary: "In New Carlisle, OH, Jason E Davis filed for Chapter 7 bankruptcy in 10.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2016."
Jason E Davis — Ohio, 3:15-bk-33370


ᐅ Kevin L Davis, Ohio

Address: 1152 Burket Dr New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-31467 Overview: "The bankruptcy filing by Kevin L Davis, undertaken in 03/27/2012 in New Carlisle, OH under Chapter 7, concluded with discharge in 07.05.2012 after liquidating assets."
Kevin L Davis — Ohio, 3:12-bk-31467


ᐅ Michael T Dean, Ohio

Address: 8141 Ballentine Pike New Carlisle, OH 45344-8540

Bankruptcy Case 3:15-bk-31883 Overview: "New Carlisle, OH resident Michael T Dean's 2015-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2015."
Michael T Dean — Ohio, 3:15-bk-31883


ᐅ Catherine E Dean, Ohio

Address: 8141 Ballentine Pike New Carlisle, OH 45344-8540

Brief Overview of Bankruptcy Case 3:15-bk-31883: "Catherine E Dean's bankruptcy, initiated in Jun 10, 2015 and concluded by 2015-09-08 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine E Dean — Ohio, 3:15-bk-31883


ᐅ Julie A Dearth, Ohio

Address: 880 Weinland Dr New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-32899 Summary: "In a Chapter 7 bankruptcy case, Julie A Dearth from New Carlisle, OH, saw her proceedings start in July 12, 2013 and complete by Oct 20, 2013, involving asset liquidation."
Julie A Dearth — Ohio, 3:13-bk-32899


ᐅ Lloyd Tate Delawder, Ohio

Address: 312 Galewood Dr New Carlisle, OH 45344-1309

Concise Description of Bankruptcy Case 3:15-bk-309787: "The bankruptcy filing by Lloyd Tate Delawder, undertaken in 03.30.2015 in New Carlisle, OH under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Lloyd Tate Delawder — Ohio, 3:15-bk-30978