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 Lisa D Demeter, Ohio

Address: 407 Weinland Dr New Carlisle, OH 45344-2804

Brief Overview of Bankruptcy Case 3:15-bk-31342: "The case of Lisa D Demeter in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa D Demeter — Ohio, 3:15-bk-31342


ᐅ Donald Derksen, Ohio

Address: 202 Galewood Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-37522: "Donald Derksen's bankruptcy, initiated in November 2010 and concluded by 2011-03-03 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Derksen — Ohio, 3:10-bk-37522


ᐅ Jr Harold Dillavou, Ohio

Address: 923 Firwood Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-35640 Summary: "The bankruptcy record of Jr Harold Dillavou from New Carlisle, OH, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jr Harold Dillavou — Ohio, 3:10-bk-35640


ᐅ Gregory Dillon, Ohio

Address: 1317 Cooper Ave New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-31160 Overview: "The bankruptcy filing by Gregory Dillon, undertaken in 2010-03-02 in New Carlisle, OH under Chapter 7, concluded with discharge in June 10, 2010 after liquidating assets."
Gregory Dillon — Ohio, 3:10-bk-31160


ᐅ Karen S Donovan, Ohio

Address: 507 Zimmerman St New Carlisle, OH 45344-1520

Bankruptcy Case 3:15-bk-32271 Summary: "The bankruptcy filing by Karen S Donovan, undertaken in 2015-07-14 in New Carlisle, OH under Chapter 7, concluded with discharge in 10/12/2015 after liquidating assets."
Karen S Donovan — Ohio, 3:15-bk-32271


ᐅ Stephen W Donovan, Ohio

Address: 106 Galewood Dr New Carlisle, OH 45344-1402

Bankruptcy Case 3:15-bk-32271 Overview: "New Carlisle, OH resident Stephen W Donovan's July 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Stephen W Donovan — Ohio, 3:15-bk-32271


ᐅ Jr Carl Louis Dresback, Ohio

Address: 10849 New Carlisle Pike New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-30128 Summary: "The case of Jr Carl Louis Dresback in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Louis Dresback — Ohio, 3:13-bk-30128


ᐅ Deron C Duncan, Ohio

Address: 506 Hamilton Ave New Carlisle, OH 45344-1555

Concise Description of Bankruptcy Case 3:10-bk-312417: "The bankruptcy record for Deron C Duncan from New Carlisle, OH, under Chapter 13, filed in 03/05/2010, involved setting up a repayment plan, finalized by 01/07/2015."
Deron C Duncan — Ohio, 3:10-bk-31241


ᐅ Sonia M Eggleston, Ohio

Address: 3510 Dallas Dr New Carlisle, OH 45344-9105

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30096: "Sonia M Eggleston's Chapter 7 bankruptcy, filed in New Carlisle, OH in 01.17.2015, led to asset liquidation, with the case closing in April 2015."
Sonia M Eggleston — Ohio, 3:15-bk-30096


ᐅ Iii Danny F Elam, Ohio

Address: 6565 Ross Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-360707: "The case of Iii Danny F Elam in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Danny F Elam — Ohio, 3:11-bk-36070


ᐅ Janet R Elam, Ohio

Address: 531 Stratmore St New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-33504 Summary: "In New Carlisle, OH, Janet R Elam filed for Chapter 7 bankruptcy in August 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2013."
Janet R Elam — Ohio, 3:13-bk-33504


ᐅ James M Elkins, Ohio

Address: 721 Spinning Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31538: "The bankruptcy record of James M Elkins from New Carlisle, OH, shows a Chapter 7 case filed in 04/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2013."
James M Elkins — Ohio, 3:13-bk-31538


ᐅ Mark Ellis, Ohio

Address: 221 Galewood Dr New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-33628 Summary: "The case of Mark Ellis in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Ellis — Ohio, 3:13-bk-33628


ᐅ Charles E Emberton, Ohio

Address: 69 Snider Rd New Carlisle, OH 45344-9273

Brief Overview of Bankruptcy Case 3:2014-bk-31114: "The case of Charles E Emberton in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Emberton — Ohio, 3:2014-bk-31114


ᐅ Clinton Evans, Ohio

Address: 522 N Scott St New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-30101 Summary: "New Carlisle, OH resident Clinton Evans's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2010."
Clinton Evans — Ohio, 3:10-bk-30101


ᐅ Theresa N Fackler, Ohio

Address: 576 Winchester St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-310667: "Theresa N Fackler's Chapter 7 bankruptcy, filed in New Carlisle, OH in March 2013, led to asset liquidation, with the case closing in June 29, 2013."
Theresa N Fackler — Ohio, 3:13-bk-31066


ᐅ Phyllis Fambro, Ohio

Address: 1960 Hartley Ave New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-32523 Summary: "The case of Phyllis Fambro in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Fambro — Ohio, 3:11-bk-32523


ᐅ Matthew L Fannin, Ohio

Address: 1145 Fyffe Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:12-bk-32540: "In New Carlisle, OH, Matthew L Fannin filed for Chapter 7 bankruptcy in May 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2012."
Matthew L Fannin — Ohio, 3:12-bk-32540


ᐅ John Farris, Ohio

Address: 7935 W National Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-352757: "The bankruptcy record of John Farris from New Carlisle, OH, shows a Chapter 7 case filed in Aug 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2010."
John Farris — Ohio, 3:10-bk-35275


ᐅ Andrew S Fiste, Ohio

Address: 308 Frayne Dr New Carlisle, OH 45344-2808

Brief Overview of Bankruptcy Case 3:15-bk-31819: "The bankruptcy filing by Andrew S Fiste, undertaken in 06.04.2015 in New Carlisle, OH under Chapter 7, concluded with discharge in September 2, 2015 after liquidating assets."
Andrew S Fiste — Ohio, 3:15-bk-31819


ᐅ Arnulfo Flores, Ohio

Address: 1013 White Pine St New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-30223 Summary: "New Carlisle, OH resident Arnulfo Flores's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2010."
Arnulfo Flores — Ohio, 3:10-bk-30223


ᐅ Donna J Flory, Ohio

Address: 503 Gerald Ave New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-30065 Summary: "Donna J Flory's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2012-01-06, led to asset liquidation, with the case closing in 04.15.2012."
Donna J Flory — Ohio, 3:12-bk-30065


ᐅ James A Fogle, Ohio

Address: 242 Shepard St New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31562: "The bankruptcy record of James A Fogle from New Carlisle, OH, shows a Chapter 7 case filed in 04/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-25."
James A Fogle — Ohio, 3:13-bk-31562


ᐅ Douglas Folck, Ohio

Address: 108 N Adams St New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-34644: "The case of Douglas Folck in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Folck — Ohio, 3:10-bk-34644


ᐅ Tiffany L Fox, Ohio

Address: 206 Prentice Dr New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-31169 Overview: "The bankruptcy filing by Tiffany L Fox, undertaken in Mar 9, 2011 in New Carlisle, OH under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Tiffany L Fox — Ohio, 3:11-bk-31169


ᐅ Angela M Frame, Ohio

Address: 1007 White Pine St New Carlisle, OH 45344-1130

Bankruptcy Case 3:14-bk-31622 Overview: "The bankruptcy record of Angela M Frame from New Carlisle, OH, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2014."
Angela M Frame — Ohio, 3:14-bk-31622


ᐅ Chad Michael Frank, Ohio

Address: 820 Aspen Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32362: "In a Chapter 7 bankruptcy case, Chad Michael Frank from New Carlisle, OH, saw his proceedings start in 04.28.2011 and complete by August 2011, involving asset liquidation."
Chad Michael Frank — Ohio, 3:11-bk-32362


ᐅ Shawn E Franks, Ohio

Address: 805 W Lake Ave New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-311107: "The bankruptcy filing by Shawn E Franks, undertaken in March 2012 in New Carlisle, OH under Chapter 7, concluded with discharge in 06.17.2012 after liquidating assets."
Shawn E Franks — Ohio, 3:12-bk-31110


ᐅ James F Frederick, Ohio

Address: 7790 Staley Rd New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-32736: "The bankruptcy filing by James F Frederick, undertaken in May 18, 2011 in New Carlisle, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
James F Frederick — Ohio, 3:11-bk-32736


ᐅ Dennis C Freeland, Ohio

Address: 316 1/2 S Scott St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-328557: "Dennis C Freeland's bankruptcy, initiated in 06/15/2012 and concluded by Sep 23, 2012 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis C Freeland — Ohio, 3:12-bk-32855


ᐅ Lewis Freeland, Ohio

Address: 310 Ohio St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-314867: "In a Chapter 7 bankruptcy case, Lewis Freeland from New Carlisle, OH, saw his proceedings start in Mar 17, 2010 and complete by 06.25.2010, involving asset liquidation."
Lewis Freeland — Ohio, 3:10-bk-31486


ᐅ Maria Renee Freeman, Ohio

Address: 872 Woodglen Ln New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-34991 Summary: "Maria Renee Freeman's Chapter 7 bankruptcy, filed in New Carlisle, OH in 09/13/2011, led to asset liquidation, with the case closing in December 22, 2011."
Maria Renee Freeman — Ohio, 3:11-bk-34991


ᐅ Rick A Fremder, Ohio

Address: 9151 W National Rd Lot 5 New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-33068: "The case of Rick A Fremder in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick A Fremder — Ohio, 3:11-bk-33068


ᐅ David Fry, Ohio

Address: 3630 Ruby Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-322667: "David Fry's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2010-04-14, led to asset liquidation, with the case closing in 2010-07-23."
David Fry — Ohio, 3:10-bk-32266


ᐅ Angel Galbreath, Ohio

Address: 732 Spinning Rd New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-34706: "New Carlisle, OH resident Angel Galbreath's 2013-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Angel Galbreath — Ohio, 3:13-bk-34706


ᐅ Martin Galvan, Ohio

Address: 1217 Bookwalter Ave New Carlisle, OH 45344

Bankruptcy Case 12-01391 Summary: "In a Chapter 7 bankruptcy case, Martin Galvan from New Carlisle, OH, saw their proceedings start in January 16, 2012 and complete by 2012-04-11, involving asset liquidation."
Martin Galvan — Ohio, 12-01391


ᐅ Jerry L Gantt, Ohio

Address: 807 Brookfield Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33762: "In a Chapter 7 bankruptcy case, Jerry L Gantt from New Carlisle, OH, saw their proceedings start in Jul 7, 2011 and complete by Oct 15, 2011, involving asset liquidation."
Jerry L Gantt — Ohio, 3:11-bk-33762


ᐅ Kali A Geisecke, Ohio

Address: 330 Funston Ave New Carlisle, OH 45344-1333

Bankruptcy Case 3:16-bk-30143 Overview: "Kali A Geisecke's bankruptcy, initiated in Jan 21, 2016 and concluded by 2016-04-20 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kali A Geisecke — Ohio, 3:16-bk-30143


ᐅ Gary Gibson, Ohio

Address: 8175 E State Route 40 New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35845: "Gary Gibson's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2010-09-10, led to asset liquidation, with the case closing in 2010-12-19."
Gary Gibson — Ohio, 3:10-bk-35845


ᐅ Jeremy Gilley, Ohio

Address: 8190 Ulery Rd New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-34124 Overview: "In a Chapter 7 bankruptcy case, Jeremy Gilley from New Carlisle, OH, saw his proceedings start in 2012-08-31 and complete by Dec 9, 2012, involving asset liquidation."
Jeremy Gilley — Ohio, 3:12-bk-34124


ᐅ Todd A Gilliam, Ohio

Address: 886 Corvette Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-31697: "The case of Todd A Gilliam in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd A Gilliam — Ohio, 3:11-bk-31697


ᐅ Judy Goff, Ohio

Address: 629 Weinland Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:09-bk-375647: "The bankruptcy filing by Judy Goff, undertaken in 12.01.2009 in New Carlisle, OH under Chapter 7, concluded with discharge in 03.11.2010 after liquidating assets."
Judy Goff — Ohio, 3:09-bk-37564


ᐅ Jr Raymond Goodrich, Ohio

Address: 900 Sheehan Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-37593: "The case of Jr Raymond Goodrich in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond Goodrich — Ohio, 3:10-bk-37593


ᐅ Dick Gose, Ohio

Address: 1200 Styer Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-35524 Summary: "Dick Gose's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2010-08-25, led to asset liquidation, with the case closing in December 3, 2010."
Dick Gose — Ohio, 3:10-bk-35524


ᐅ Barry C Graham, Ohio

Address: 518 N Scott St New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-32892 Summary: "Barry C Graham's bankruptcy, initiated in 06.19.2012 and concluded by 09/27/2012 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry C Graham — Ohio, 3:12-bk-32892


ᐅ Kristina Graves, Ohio

Address: 5355 Westland Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-32108 Overview: "The case of Kristina Graves in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Graves — Ohio, 3:10-bk-32108


ᐅ Patrick J Green, Ohio

Address: 501 Gerald Ave New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-32995 Overview: "The case of Patrick J Green in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Green — Ohio, 3:11-bk-32995


ᐅ Barbara J Greene, Ohio

Address: 3512 Charles Dr New Carlisle, OH 45344-9102

Brief Overview of Bankruptcy Case 3:15-bk-31068: "The case of Barbara J Greene in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara J Greene — Ohio, 3:15-bk-31068


ᐅ Terry A Griffith, Ohio

Address: 9692 New Carlisle Pike New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32589: "Terry A Griffith's Chapter 7 bankruptcy, filed in New Carlisle, OH in May 11, 2011, led to asset liquidation, with the case closing in 2011-08-19."
Terry A Griffith — Ohio, 3:11-bk-32589


ᐅ Richard Grody, Ohio

Address: 963 Narcissus Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33838: "Richard Grody's Chapter 7 bankruptcy, filed in New Carlisle, OH in 08.18.2012, led to asset liquidation, with the case closing in November 2012."
Richard Grody — Ohio, 3:12-bk-33838


ᐅ Carla Grout, Ohio

Address: 9071 W National Rd New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-36469 Overview: "The bankruptcy record of Carla Grout from New Carlisle, OH, shows a Chapter 7 case filed in Oct 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2011."
Carla Grout — Ohio, 3:10-bk-36469


ᐅ Lou A Gullett, Ohio

Address: 648 Brumbaugh Dr New Carlisle, OH 45344-2523

Bankruptcy Case 3:14-bk-33444 Overview: "New Carlisle, OH resident Lou A Gullett's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2014."
Lou A Gullett — Ohio, 3:14-bk-33444


ᐅ Jeffrey Allan Gutwein, Ohio

Address: 2359 S Dayton Lakeview Rd Apt A4 New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-327927: "The bankruptcy filing by Jeffrey Allan Gutwein, undertaken in 06/12/2012 in New Carlisle, OH under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Jeffrey Allan Gutwein — Ohio, 3:12-bk-32792


ᐅ Donald R Hall, Ohio

Address: 205 N Scott St New Carlisle, OH 45344-1824

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32290: "Donald R Hall's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2015-07-15, led to asset liquidation, with the case closing in 2015-10-13."
Donald R Hall — Ohio, 3:15-bk-32290


ᐅ Linda Hall, Ohio

Address: 32 Mark Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-35814 Overview: "New Carlisle, OH resident Linda Hall's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Linda Hall — Ohio, 3:10-bk-35814


ᐅ Teresa Lee Hall, Ohio

Address: 128 Andrews Ln New Carlisle, OH 45344-9278

Concise Description of Bankruptcy Case 14-13104-reg7: "The case of Teresa Lee Hall in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lee Hall — Ohio, 14-13104


ᐅ Larry Edwin Hall, Ohio

Address: 1661 Hartley Ave New Carlisle, OH 45344-2444

Brief Overview of Bankruptcy Case 3:14-bk-30205: "The bankruptcy record of Larry Edwin Hall from New Carlisle, OH, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2014."
Larry Edwin Hall — Ohio, 3:14-bk-30205


ᐅ Joshua D Hall, Ohio

Address: 204 Funston Ave New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-310237: "New Carlisle, OH resident Joshua D Hall's 03.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Joshua D Hall — Ohio, 3:13-bk-31023


ᐅ Nickolas A Hardacre, Ohio

Address: 320 Glenapple Dr New Carlisle, OH 45344-2839

Bankruptcy Case 3:14-bk-30858 Summary: "Nickolas A Hardacre's bankruptcy, initiated in 2014-03-18 and concluded by June 2014 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nickolas A Hardacre — Ohio, 3:14-bk-30858


ᐅ Kay E Harmon, Ohio

Address: 1642 Hartley Ave New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-32591 Summary: "Kay E Harmon's Chapter 7 bankruptcy, filed in New Carlisle, OH in May 2012, led to asset liquidation, with the case closing in September 7, 2012."
Kay E Harmon — Ohio, 3:12-bk-32591


ᐅ Justin Harshman, Ohio

Address: 523 Glenapple Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-343167: "In New Carlisle, OH, Justin Harshman filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2010."
Justin Harshman — Ohio, 3:10-bk-34316


ᐅ Victoria L Harshman, Ohio

Address: 5725 New Carlisle Saint Par Rd New Carlisle, OH 45344-9564

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33143: "Chapter 13 bankruptcy for Victoria L Harshman in New Carlisle, OH began in June 2011, focusing on debt restructuring, concluding with plan fulfillment in 04/25/2013."
Victoria L Harshman — Ohio, 3:11-bk-33143


ᐅ James C Hart, Ohio

Address: 9995 New Carlisle Pike New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:12-bk-34449: "James C Hart's bankruptcy, initiated in 2012-09-25 and concluded by 2013-01-03 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Hart — Ohio, 3:12-bk-34449


ᐅ Nicole R Hartsock, Ohio

Address: 995 N Lake Rd New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-30003 Overview: "The bankruptcy record of Nicole R Hartsock from New Carlisle, OH, shows a Chapter 7 case filed in 01/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Nicole R Hartsock — Ohio, 3:12-bk-30003


ᐅ Sr Daniel Hatmaker, Ohio

Address: 904 McAdams Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37596: "Sr Daniel Hatmaker's bankruptcy, initiated in Nov 29, 2010 and concluded by 03.09.2011 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Daniel Hatmaker — Ohio, 3:10-bk-37596


ᐅ David Hatton, Ohio

Address: 508 Bookwalter Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-33513: "In a Chapter 7 bankruptcy case, David Hatton from New Carlisle, OH, saw his proceedings start in 2010-05-28 and complete by 09.05.2010, involving asset liquidation."
David Hatton — Ohio, 3:10-bk-33513


ᐅ Ruth Hawkey, Ohio

Address: 1657 Lambers Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34327: "The bankruptcy record of Ruth Hawkey from New Carlisle, OH, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2014."
Ruth Hawkey — Ohio, 3:13-bk-34327


ᐅ Jeremy Paul Hayes, Ohio

Address: 211 N Scott St New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-31759: "Jeremy Paul Hayes's Chapter 7 bankruptcy, filed in New Carlisle, OH in Apr 26, 2013, led to asset liquidation, with the case closing in August 4, 2013."
Jeremy Paul Hayes — Ohio, 3:13-bk-31759


ᐅ Anthony Heitzman, Ohio

Address: 1050 Frayne Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:09-bk-365177: "The bankruptcy record of Anthony Heitzman from New Carlisle, OH, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Anthony Heitzman — Ohio, 3:09-bk-36517


ᐅ Pamela J Herring, Ohio

Address: 619 Willowick Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:12-bk-35389: "In New Carlisle, OH, Pamela J Herring filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2013."
Pamela J Herring — Ohio, 3:12-bk-35389


ᐅ Joseph W Hignite, Ohio

Address: 2365 S Dayton Lakeview Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36146: "The case of Joseph W Hignite in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Hignite — Ohio, 3:11-bk-36146


ᐅ Stephen Gregory Hill, Ohio

Address: 451 Caldwell Cir New Carlisle, OH 45344-2846

Brief Overview of Bankruptcy Case 3:09-bk-37607: "Filing for Chapter 13 bankruptcy in 2009-12-03, Stephen Gregory Hill from New Carlisle, OH, structured a repayment plan, achieving discharge in 01/09/2015."
Stephen Gregory Hill — Ohio, 3:09-bk-37607


ᐅ Tracy Sue Hill, Ohio

Address: 451 Caldwell Cir New Carlisle, OH 45344-2846

Concise Description of Bankruptcy Case 3:09-bk-376077: "Tracy Sue Hill's New Carlisle, OH bankruptcy under Chapter 13 in Dec 3, 2009 led to a structured repayment plan, successfully discharged in 2015-01-09."
Tracy Sue Hill — Ohio, 3:09-bk-37607


ᐅ Paul D Holliday, Ohio

Address: 913 Firwood Dr New Carlisle, OH 45344-1108

Bankruptcy Case 3:16-bk-31433 Overview: "In a Chapter 7 bankruptcy case, Paul D Holliday from New Carlisle, OH, saw their proceedings start in 2016-05-06 and complete by 2016-08-04, involving asset liquidation."
Paul D Holliday — Ohio, 3:16-bk-31433


ᐅ Garnet K Holliday, Ohio

Address: 913 Firwood Dr New Carlisle, OH 45344-1108

Bankruptcy Case 3:16-bk-31433 Overview: "The case of Garnet K Holliday in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garnet K Holliday — Ohio, 3:16-bk-31433


ᐅ Brian J Holsinger, Ohio

Address: 1257 Burket Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-344737: "New Carlisle, OH resident Brian J Holsinger's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2011."
Brian J Holsinger — Ohio, 3:11-bk-34473


ᐅ Rita B Horn, Ohio

Address: 339 Prentice Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32438: "New Carlisle, OH resident Rita B Horn's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2013."
Rita B Horn — Ohio, 3:13-bk-32438


ᐅ Ii Donald E Horsley, Ohio

Address: 1206 Styer Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33935: "Ii Donald E Horsley's bankruptcy, initiated in August 23, 2012 and concluded by 2012-12-01 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Donald E Horsley — Ohio, 3:12-bk-33935


ᐅ Virgil Hoskins, Ohio

Address: 924 Scarff Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-332807: "New Carlisle, OH resident Virgil Hoskins's 08.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2013."
Virgil Hoskins — Ohio, 3:13-bk-33280


ᐅ Craig S House, Ohio

Address: 5055 Eastland Dr New Carlisle, OH 45344-9614

Bankruptcy Case 3:10-bk-30633 Overview: "Chapter 13 bankruptcy for Craig S House in New Carlisle, OH began in February 7, 2010, focusing on debt restructuring, concluding with plan fulfillment in 12/29/2014."
Craig S House — Ohio, 3:10-bk-30633


ᐅ Kevin L House, Ohio

Address: 11343 Ayres Pike New Carlisle, OH 45344-9543

Concise Description of Bankruptcy Case 3:07-bk-355457: "The bankruptcy record for Kevin L House from New Carlisle, OH, under Chapter 13, filed in December 20, 2007, involved setting up a repayment plan, finalized by November 2013."
Kevin L House — Ohio, 3:07-bk-35545


ᐅ Terri L House, Ohio

Address: 5055 Eastland Dr New Carlisle, OH 45344-9614

Bankruptcy Case 3:10-bk-30633 Overview: "Terri L House's Chapter 13 bankruptcy in New Carlisle, OH started in 02.07.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Terri L House — Ohio, 3:10-bk-30633


ᐅ Wendy D House, Ohio

Address: 11343 Ayres Pike New Carlisle, OH 45344-9543

Bankruptcy Case 3:07-bk-35545 Overview: "Wendy D House's Chapter 13 bankruptcy in New Carlisle, OH started in Dec 20, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-22."
Wendy D House — Ohio, 3:07-bk-35545


ᐅ Sage Lee Houseman, Ohio

Address: 313 Rawson Dr New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-32217 Overview: "New Carlisle, OH resident Sage Lee Houseman's 04.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Sage Lee Houseman — Ohio, 3:11-bk-32217


ᐅ Jack R Howard, Ohio

Address: 133 Orth Dr New Carlisle, OH 45344-1735

Brief Overview of Bankruptcy Case 3:14-bk-34284: "The bankruptcy filing by Jack R Howard, undertaken in Dec 4, 2014 in New Carlisle, OH under Chapter 7, concluded with discharge in March 4, 2015 after liquidating assets."
Jack R Howard — Ohio, 3:14-bk-34284


ᐅ Jr Robert Hull, Ohio

Address: 8180 S Palmer Rd New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-32987: "The bankruptcy filing by Jr Robert Hull, undertaken in May 11, 2010 in New Carlisle, OH under Chapter 7, concluded with discharge in 08.19.2010 after liquidating assets."
Jr Robert Hull — Ohio, 3:10-bk-32987


ᐅ Jammie N Ingels, Ohio

Address: 991 Weinland Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30839: "The bankruptcy record of Jammie N Ingels from New Carlisle, OH, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-16."
Jammie N Ingels — Ohio, 3:13-bk-30839


ᐅ Melanie Jeffers, Ohio

Address: 425 W Carpenter Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-316467: "The bankruptcy filing by Melanie Jeffers, undertaken in Mar 23, 2010 in New Carlisle, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Melanie Jeffers — Ohio, 3:10-bk-31646


ᐅ Aron L Jenkins, Ohio

Address: 325 Rawson Dr New Carlisle, OH 45344-1226

Bankruptcy Case 3:15-bk-33330 Summary: "In a Chapter 7 bankruptcy case, Aron L Jenkins from New Carlisle, OH, saw his proceedings start in 2015-10-12 and complete by 2016-01-10, involving asset liquidation."
Aron L Jenkins — Ohio, 3:15-bk-33330


ᐅ Cynthia Jennings, Ohio

Address: 824 Edgewick Rd New Carlisle, OH 45344

Bankruptcy Case 3:09-bk-37816 Summary: "New Carlisle, OH resident Cynthia Jennings's Dec 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2010."
Cynthia Jennings — Ohio, 3:09-bk-37816


ᐅ David Jent, Ohio

Address: 1112 Campbell Ave New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30514: "David Jent's bankruptcy, initiated in 01/30/2010 and concluded by 2010-05-10 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jent — Ohio, 3:10-bk-30514


ᐅ Beverly Johnson, Ohio

Address: 1717 Hartley Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-35428: "In New Carlisle, OH, Beverly Johnson filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Beverly Johnson — Ohio, 3:10-bk-35428


ᐅ Glen R Jones, Ohio

Address: 7476 E State Route 40 New Carlisle, OH 45344-9678

Brief Overview of Bankruptcy Case 3:14-bk-34434: "Glen R Jones's bankruptcy, initiated in Dec 18, 2014 and concluded by 2015-03-18 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen R Jones — Ohio, 3:14-bk-34434


ᐅ Dylan J Jones, Ohio

Address: 221 Fenwick Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34218: "New Carlisle, OH resident Dylan J Jones's 09.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Dylan J Jones — Ohio, 3:12-bk-34218


ᐅ Fre Leigh Z Jones, Ohio

Address: 790 Snider Rd New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-31261: "In New Carlisle, OH, Fre Leigh Z Jones filed for Chapter 7 bankruptcy in 03/14/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Fre Leigh Z Jones — Ohio, 3:11-bk-31261


ᐅ Patricia A Jones, Ohio

Address: 7476 E State Route 40 New Carlisle, OH 45344-9678

Concise Description of Bankruptcy Case 3:14-bk-344347: "The case of Patricia A Jones in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Jones — Ohio, 3:14-bk-34434


ᐅ Steven K Jordan, Ohio

Address: 312 S Main St New Carlisle, OH 45344-1928

Bankruptcy Case 3:16-bk-32045 Overview: "In New Carlisle, OH, Steven K Jordan filed for Chapter 7 bankruptcy in 07.01.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Steven K Jordan — Ohio, 3:16-bk-32045


ᐅ Shawn M Jung, Ohio

Address: 6742 W National Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34883: "In New Carlisle, OH, Shawn M Jung filed for Chapter 7 bankruptcy in December 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2014."
Shawn M Jung — Ohio, 3:13-bk-34883


ᐅ Tammy Lynne Junk, Ohio

Address: 804 Cliffside Dr New Carlisle, OH 45344-2437

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32054: "In New Carlisle, OH, Tammy Lynne Junk filed for Chapter 7 bankruptcy in 06.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2014."
Tammy Lynne Junk — Ohio, 3:14-bk-32054


ᐅ Walter E Justice, Ohio

Address: 1211 Klose Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-32339: "Walter E Justice's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2011-04-28, led to asset liquidation, with the case closing in 08.06.2011."
Walter E Justice — Ohio, 3:11-bk-32339