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 Eugene R Richardson, Ohio

Address: 368 Lammes Ln New Carlisle, OH 45344-9209

Brief Overview of Bankruptcy Case 3:09-bk-32222: "Eugene R Richardson's New Carlisle, OH bankruptcy under Chapter 13 in April 15, 2009 led to a structured repayment plan, successfully discharged in 07.19.2012."
Eugene R Richardson — Ohio, 3:09-bk-32222


ᐅ Alicia Ricks, Ohio

Address: 2961 N Dayton Lakeview Rd New Carlisle, OH 45344

Bankruptcy Case 3:09-bk-36671 Overview: "Alicia Ricks's Chapter 7 bankruptcy, filed in New Carlisle, OH in October 26, 2009, led to asset liquidation, with the case closing in February 3, 2010."
Alicia Ricks — Ohio, 3:09-bk-36671


ᐅ Levi Riffle, Ohio

Address: 210 Fenwick Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-37394 Overview: "The bankruptcy record of Levi Riffle from New Carlisle, OH, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Levi Riffle — Ohio, 3:10-bk-37394


ᐅ Mark Risner, Ohio

Address: 3892 School Rd New Carlisle, OH 45344-9421

Brief Overview of Bankruptcy Case 3:07-bk-30920: "In their Chapter 13 bankruptcy case filed in March 2007, New Carlisle, OH's Mark Risner agreed to a debt repayment plan, which was successfully completed by 09.19.2012."
Mark Risner — Ohio, 3:07-bk-30920


ᐅ Jr James E Risner, Ohio

Address: 8945 E State Route 40 New Carlisle, OH 45344-9682

Concise Description of Bankruptcy Case 3:08-bk-332467: "In their Chapter 13 bankruptcy case filed in 07.01.2008, New Carlisle, OH's Jr James E Risner agreed to a debt repayment plan, which was successfully completed by 07/18/2013."
Jr James E Risner — Ohio, 3:08-bk-33246


ᐅ Jaevae L Roach, Ohio

Address: 851 Aspen Rd New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-31512: "Jaevae L Roach's Chapter 7 bankruptcy, filed in New Carlisle, OH in 04/13/2013, led to asset liquidation, with the case closing in July 2013."
Jaevae L Roach — Ohio, 3:13-bk-31512


ᐅ Vickie S Roberts, Ohio

Address: 2640 N Dayton Lakeview Rd New Carlisle, OH 45344-8501

Bankruptcy Case 3:14-bk-33175 Overview: "The bankruptcy filing by Vickie S Roberts, undertaken in 2014-09-04 in New Carlisle, OH under Chapter 7, concluded with discharge in December 3, 2014 after liquidating assets."
Vickie S Roberts — Ohio, 3:14-bk-33175


ᐅ Cindy Kay Rodewald, Ohio

Address: 809 Bayberry Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-311667: "The case of Cindy Kay Rodewald in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Kay Rodewald — Ohio, 3:13-bk-31166


ᐅ Clarence J Rosenkranz, Ohio

Address: 8 Cindy Ct New Carlisle, OH 45344-9174

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30682: "The case of Clarence J Rosenkranz in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence J Rosenkranz — Ohio, 3:15-bk-30682


ᐅ Patricia A Rosenkranz, Ohio

Address: 8 Cindy Ct New Carlisle, OH 45344-9174

Bankruptcy Case 3:15-bk-30682 Summary: "The bankruptcy filing by Patricia A Rosenkranz, undertaken in 03.12.2015 in New Carlisle, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Patricia A Rosenkranz — Ohio, 3:15-bk-30682


ᐅ Stephanie R Rossman, Ohio

Address: 804 Bayberry Dr New Carlisle, OH 45344-1248

Concise Description of Bankruptcy Case 3:14-bk-331767: "In a Chapter 7 bankruptcy case, Stephanie R Rossman from New Carlisle, OH, saw her proceedings start in 2014-09-04 and complete by 2014-12-03, involving asset liquidation."
Stephanie R Rossman — Ohio, 3:14-bk-33176


ᐅ Richard E Sanders, Ohio

Address: 6771 W National Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-329027: "In New Carlisle, OH, Richard E Sanders filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2011."
Richard E Sanders — Ohio, 3:11-bk-32902


ᐅ Scott Sanford, Ohio

Address: 1124 Bookwalter Ave New Carlisle, OH 45344-2706

Bankruptcy Case 3:16-bk-31668 Overview: "The bankruptcy record of Scott Sanford from New Carlisle, OH, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Scott Sanford — Ohio, 3:16-bk-31668


ᐅ Jr Ronnie Scaggs, Ohio

Address: 300 N Smith St New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30107: "Jr Ronnie Scaggs's bankruptcy, initiated in 2010-01-12 and concluded by 2010-04-22 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronnie Scaggs — Ohio, 3:10-bk-30107


ᐅ Dustin John Schmidt, Ohio

Address: 1213 Burket Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-33054: "In a Chapter 7 bankruptcy case, Dustin John Schmidt from New Carlisle, OH, saw his proceedings start in May 31, 2011 and complete by Sep 8, 2011, involving asset liquidation."
Dustin John Schmidt — Ohio, 3:11-bk-33054


ᐅ Frederick E Schwartz, Ohio

Address: 1233 Styer Dr New Carlisle, OH 45344-2723

Bankruptcy Case 3:14-bk-30892 Overview: "Frederick E Schwartz's Chapter 7 bankruptcy, filed in New Carlisle, OH in March 2014, led to asset liquidation, with the case closing in 06/17/2014."
Frederick E Schwartz — Ohio, 3:14-bk-30892


ᐅ Jonathan Scudder, Ohio

Address: 472 Glenapple Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37807: "In a Chapter 7 bankruptcy case, Jonathan Scudder from New Carlisle, OH, saw his proceedings start in December 14, 2009 and complete by March 24, 2010, involving asset liquidation."
Jonathan Scudder — Ohio, 3:09-bk-37807


ᐅ Kelly Seebeck, Ohio

Address: 909 W Lake Ave New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-32328 Overview: "The bankruptcy filing by Kelly Seebeck, undertaken in 03.19.2010 in New Carlisle, OH under Chapter 7, concluded with discharge in 06.27.2010 after liquidating assets."
Kelly Seebeck — Ohio, 3:10-bk-32328


ᐅ Mary M Seebeck, Ohio

Address: 203 Slayton St New Carlisle, OH 45344-2923

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34784: "Mary M Seebeck's Chapter 13 bankruptcy in New Carlisle, OH started in July 26, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.22.2013."
Mary M Seebeck — Ohio, 3:10-bk-34784


ᐅ Micah R Shakro, Ohio

Address: 201 1/2 S Church St New Carlisle, OH 45344-1905

Bankruptcy Case 3:15-bk-32946 Summary: "Micah R Shakro's Chapter 7 bankruptcy, filed in New Carlisle, OH in 09.09.2015, led to asset liquidation, with the case closing in 12/08/2015."
Micah R Shakro — Ohio, 3:15-bk-32946


ᐅ Timothy Shawler, Ohio

Address: 1132 Chalet Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-36616: "In a Chapter 7 bankruptcy case, Timothy Shawler from New Carlisle, OH, saw their proceedings start in Oct 14, 2010 and complete by 2011-01-22, involving asset liquidation."
Timothy Shawler — Ohio, 3:10-bk-36616


ᐅ Todd A Short, Ohio

Address: 11 Cindy Ct New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-33253 Overview: "Todd A Short's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2013-08-06, led to asset liquidation, with the case closing in November 2013."
Todd A Short — Ohio, 3:13-bk-33253


ᐅ Leonard Shuman, Ohio

Address: 1130 Wendall Ave New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-305027: "Leonard Shuman's bankruptcy, initiated in 2010-01-30 and concluded by May 10, 2010 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Shuman — Ohio, 3:10-bk-30502


ᐅ Sr Dennis W Siler, Ohio

Address: 337 S Church St Apt 7 New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-303437: "The case of Sr Dennis W Siler in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dennis W Siler — Ohio, 3:11-bk-30343


ᐅ Pamela S Silvers, Ohio

Address: 4473 Addison New Carlisle Rd New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-32619 Summary: "Pamela S Silvers's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2013-06-24, led to asset liquidation, with the case closing in 2013-10-02."
Pamela S Silvers — Ohio, 3:13-bk-32619


ᐅ Jr William Simonds, Ohio

Address: 95 Milton Carlisle Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33313: "The case of Jr William Simonds in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Simonds — Ohio, 3:10-bk-33313


ᐅ Amelia M Smith, Ohio

Address: 301 Deerfield Dr New Carlisle, OH 45344-1506

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30430: "Amelia M Smith's bankruptcy, initiated in 2015-02-23 and concluded by May 2015 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia M Smith — Ohio, 3:15-bk-30430


ᐅ Cindy J Snodgrass, Ohio

Address: 6854 S Palmer Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-322647: "The case of Cindy J Snodgrass in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy J Snodgrass — Ohio, 3:13-bk-32264


ᐅ Sr Vanzel Sparks, Ohio

Address: 803 Aspen Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-336407: "The case of Sr Vanzel Sparks in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Vanzel Sparks — Ohio, 3:10-bk-33640


ᐅ Brenda J Sparks, Ohio

Address: 9596 Milton Carlisle Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-300187: "Brenda J Sparks's bankruptcy, initiated in Jan 4, 2012 and concluded by Apr 13, 2012 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Sparks — Ohio, 3:12-bk-30018


ᐅ Fred H Spears, Ohio

Address: 319 Galewood Dr New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-35555 Overview: "The case of Fred H Spears in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred H Spears — Ohio, 3:11-bk-35555


ᐅ Gladys E Spence, Ohio

Address: 738 W Lake Ave New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33360: "New Carlisle, OH resident Gladys E Spence's 07.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-26."
Gladys E Spence — Ohio, 3:12-bk-33360


ᐅ Pierre Jason St, Ohio

Address: 1656 Lambers Dr New Carlisle, OH 45344

Bankruptcy Case 3:10-bk-34904 Overview: "Pierre Jason St's Chapter 7 bankruptcy, filed in New Carlisle, OH in 07/29/2010, led to asset liquidation, with the case closing in November 2010."
Pierre Jason St — Ohio, 3:10-bk-34904


ᐅ Steven M Stacey, Ohio

Address: 200 S Pike St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-328347: "The bankruptcy record of Steven M Stacey from New Carlisle, OH, shows a Chapter 7 case filed in 2012-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2012."
Steven M Stacey — Ohio, 3:12-bk-32834


ᐅ Angela K Stalder, Ohio

Address: 1717 Folk Ream Rd New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33837: "In New Carlisle, OH, Angela K Stalder filed for Chapter 7 bankruptcy in 2011-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Angela K Stalder — Ohio, 3:11-bk-33837


ᐅ Chad Stalder, Ohio

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

Brief Overview of Bankruptcy Case 3:10-bk-36092: "The case of Chad Stalder in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Stalder — Ohio, 3:10-bk-36092


ᐅ Harold E Stambaugh, Ohio

Address: 410 Weinland Dr New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-319707: "In New Carlisle, OH, Harold E Stambaugh filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2011."
Harold E Stambaugh — Ohio, 3:11-bk-31970


ᐅ Terri M Stanley, Ohio

Address: 809 Hedwick St New Carlisle, OH 45344-2620

Brief Overview of Bankruptcy Case 3:15-bk-33697: "In a Chapter 7 bankruptcy case, Terri M Stanley from New Carlisle, OH, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Terri M Stanley — Ohio, 3:15-bk-33697


ᐅ Craig Andrew Stephens, Ohio

Address: 421 VILLA DR New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-319257: "The bankruptcy record of Craig Andrew Stephens from New Carlisle, OH, shows a Chapter 7 case filed in 2012-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Craig Andrew Stephens — Ohio, 3:12-bk-31925


ᐅ Paul A Stiers, Ohio

Address: 8472 Milton Carlisle Rd New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-34363 Summary: "Paul A Stiers's Chapter 7 bankruptcy, filed in New Carlisle, OH in 10/24/2013, led to asset liquidation, with the case closing in 02.01.2014."
Paul A Stiers — Ohio, 3:13-bk-34363


ᐅ James Storch, Ohio

Address: 503 W Madison St New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36129: "In a Chapter 7 bankruptcy case, James Storch from New Carlisle, OH, saw their proceedings start in 09.24.2010 and complete by 2011-01-02, involving asset liquidation."
James Storch — Ohio, 3:10-bk-36129


ᐅ Aaron K Stover, Ohio

Address: 1102 Bookwalter Ave New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:13-bk-308287: "The case of Aaron K Stover in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron K Stover — Ohio, 3:13-bk-30828


ᐅ David J Strome, Ohio

Address: 518 Hamilton Ave New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-31293 Overview: "The case of David J Strome in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Strome — Ohio, 3:11-bk-31293


ᐅ Kevin Studebaker, Ohio

Address: 8210 Milton Carlisle Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-368977: "Kevin Studebaker's bankruptcy, initiated in 2010-10-27 and concluded by 02/04/2011 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Studebaker — Ohio, 3:10-bk-36897


ᐅ Albert J Suerdick, Ohio

Address: 1457 N Lake Rd New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-33894 Overview: "The bankruptcy filing by Albert J Suerdick, undertaken in 2013-09-23 in New Carlisle, OH under Chapter 7, concluded with discharge in January 1, 2014 after liquidating assets."
Albert J Suerdick — Ohio, 3:13-bk-33894


ᐅ Brandon Suther, Ohio

Address: 205 E Lake Ave New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33394: "The case of Brandon Suther in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Suther — Ohio, 3:10-bk-33394


ᐅ Steven Suther, Ohio

Address: 1246 Burket Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-35446: "New Carlisle, OH resident Steven Suther's Aug 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
Steven Suther — Ohio, 3:10-bk-35446


ᐅ William D Sweatt, Ohio

Address: 1109 Grissom Ave New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-31252 Summary: "New Carlisle, OH resident William D Sweatt's 03/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2011."
William D Sweatt — Ohio, 3:11-bk-31252


ᐅ John Swigert, Ohio

Address: 6540 W National Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:10-bk-329327: "John Swigert's Chapter 7 bankruptcy, filed in New Carlisle, OH in May 7, 2010, led to asset liquidation, with the case closing in 2010-08-10."
John Swigert — Ohio, 3:10-bk-32932


ᐅ Pamela L Swyers, Ohio

Address: 1091 S Dayton Lakeview Rd Trlr 4 New Carlisle, OH 45344-2154

Concise Description of Bankruptcy Case 3:09-bk-379067: "Chapter 13 bankruptcy for Pamela L Swyers in New Carlisle, OH began in December 17, 2009, focusing on debt restructuring, concluding with plan fulfillment in 11.08.2013."
Pamela L Swyers — Ohio, 3:09-bk-37906


ᐅ Matthew A Talmage, Ohio

Address: 776 Hedwick St New Carlisle, OH 45344-2617

Brief Overview of Bankruptcy Case 3:14-bk-32276: "The bankruptcy record of Matthew A Talmage from New Carlisle, OH, shows a Chapter 7 case filed in 06/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Matthew A Talmage — Ohio, 3:14-bk-32276


ᐅ Charles M Tarquinio, Ohio

Address: 107 N Scott St New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-31852 Overview: "In New Carlisle, OH, Charles M Tarquinio filed for Chapter 7 bankruptcy in 04.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2011."
Charles M Tarquinio — Ohio, 3:11-bk-31852


ᐅ Joseph A Tavenner, Ohio

Address: 227 Funston Ave New Carlisle, OH 45344-1332

Bankruptcy Case 3:15-bk-32103 Summary: "In a Chapter 7 bankruptcy case, Joseph A Tavenner from New Carlisle, OH, saw their proceedings start in Jun 29, 2015 and complete by September 2015, involving asset liquidation."
Joseph A Tavenner — Ohio, 3:15-bk-32103


ᐅ Sarah M Tavenner, Ohio

Address: 227 Funston Ave New Carlisle, OH 45344-1332

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32103: "The bankruptcy record of Sarah M Tavenner from New Carlisle, OH, shows a Chapter 7 case filed in June 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2015."
Sarah M Tavenner — Ohio, 3:15-bk-32103


ᐅ Paul D Terry, Ohio

Address: 201 N Smith St New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-319577: "The bankruptcy filing by Paul D Terry, undertaken in 2012-04-24 in New Carlisle, OH under Chapter 7, concluded with discharge in 08/02/2012 after liquidating assets."
Paul D Terry — Ohio, 3:12-bk-31957


ᐅ Larry A Todd, Ohio

Address: 8966 W National Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-313217: "In New Carlisle, OH, Larry A Todd filed for Chapter 7 bankruptcy in 03/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-24."
Larry A Todd — Ohio, 3:11-bk-31321


ᐅ David Brian Tolson, Ohio

Address: 1625 Lambers Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34019: "In a Chapter 7 bankruptcy case, David Brian Tolson from New Carlisle, OH, saw his proceedings start in 2013-09-30 and complete by 01/08/2014, involving asset liquidation."
David Brian Tolson — Ohio, 3:13-bk-34019


ᐅ Sr Jerry A Tom, Ohio

Address: 491 Caldwell Cir New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30811: "The case of Sr Jerry A Tom in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jerry A Tom — Ohio, 3:12-bk-30811


ᐅ Lince Elizabeth A Tucker, Ohio

Address: 231 N Dayton Lakeview Rd New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-31842 Overview: "Lince Elizabeth A Tucker's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2013-04-30, led to asset liquidation, with the case closing in August 2013."
Lince Elizabeth A Tucker — Ohio, 3:13-bk-31842


ᐅ Amy Jo Turner, Ohio

Address: 138 Shepard St New Carlisle, OH 45344-2914

Concise Description of Bankruptcy Case 3:16-bk-310837: "In New Carlisle, OH, Amy Jo Turner filed for Chapter 7 bankruptcy in Apr 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Amy Jo Turner — Ohio, 3:16-bk-31083


ᐅ Deborah Lee Turner, Ohio

Address: 138 Shepard St New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30188: "New Carlisle, OH resident Deborah Lee Turner's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-28."
Deborah Lee Turner — Ohio, 3:13-bk-30188


ᐅ Brian Michael Turner, Ohio

Address: 330 Galewood Dr New Carlisle, OH 45344

Bankruptcy Case 3:11-bk-35568 Overview: "In New Carlisle, OH, Brian Michael Turner filed for Chapter 7 bankruptcy in Oct 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2012."
Brian Michael Turner — Ohio, 3:11-bk-35568


ᐅ Thomas Tyler, Ohio

Address: 165 Stratmore St New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-35898: "Thomas Tyler's bankruptcy, initiated in 2010-09-14 and concluded by December 2010 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Tyler — Ohio, 3:10-bk-35898


ᐅ Iii William A Umphrey, Ohio

Address: 1230 Campbell Ave New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-356067: "In New Carlisle, OH, Iii William A Umphrey filed for Chapter 7 bankruptcy in October 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Iii William A Umphrey — Ohio, 3:11-bk-35606


ᐅ Kristen N Urschel, Ohio

Address: 169 Weinland Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30625: "The bankruptcy record of Kristen N Urschel from New Carlisle, OH, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kristen N Urschel — Ohio, 3:13-bk-30625


ᐅ Douglas E Vanover, Ohio

Address: 1795 Hocker Dr Apt 5 New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-33813 Overview: "Douglas E Vanover's bankruptcy, initiated in September 17, 2013 and concluded by December 2013 in New Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Vanover — Ohio, 3:13-bk-33813


ᐅ Adam W Vanzant, Ohio

Address: 220 Funston Ave New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:11-bk-356547: "The case of Adam W Vanzant in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam W Vanzant — Ohio, 3:11-bk-35654


ᐅ Brittany Vicory, Ohio

Address: 493 Caldwell Cir New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:09-bk-38039: "New Carlisle, OH resident Brittany Vicory's December 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2010."
Brittany Vicory — Ohio, 3:09-bk-38039


ᐅ Dawn L Vocke, Ohio

Address: 3427 Christina Dr New Carlisle, OH 45344-9005

Bankruptcy Case 3:15-bk-32386 Overview: "New Carlisle, OH resident Dawn L Vocke's 07/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2015."
Dawn L Vocke — Ohio, 3:15-bk-32386


ᐅ Jeffrey Lee Vocke, Ohio

Address: 3427 Christina Dr New Carlisle, OH 45344-9005

Bankruptcy Case 3:15-bk-32386 Overview: "New Carlisle, OH resident Jeffrey Lee Vocke's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Jeffrey Lee Vocke — Ohio, 3:15-bk-32386


ᐅ Carla A Wagner, Ohio

Address: 1256 Chalet Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32640: "Carla A Wagner's Chapter 7 bankruptcy, filed in New Carlisle, OH in June 2013, led to asset liquidation, with the case closing in 2013-10-03."
Carla A Wagner — Ohio, 3:13-bk-32640


ᐅ Dustin A Wallace, Ohio

Address: 426 Falcon Dr New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-35810 Overview: "In New Carlisle, OH, Dustin A Wallace filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Dustin A Wallace — Ohio, 3:12-bk-35810


ᐅ Phyllis A Wallace, Ohio

Address: 912 Greenheart Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:13-bk-32869: "In New Carlisle, OH, Phyllis A Wallace filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2013."
Phyllis A Wallace — Ohio, 3:13-bk-32869


ᐅ Matthew Raymond Ward, Ohio

Address: 822 Weinland Dr New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:11-bk-35559: "Matthew Raymond Ward's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2011-10-13, led to asset liquidation, with the case closing in 01/21/2012."
Matthew Raymond Ward — Ohio, 3:11-bk-35559


ᐅ William E Warr, Ohio

Address: 312 Andrews Ln New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30834: "The case of William E Warr in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Warr — Ohio, 3:13-bk-30834


ᐅ Michael L Weaver, Ohio

Address: 105 Tillie Ln New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-30395 Overview: "The bankruptcy record of Michael L Weaver from New Carlisle, OH, shows a Chapter 7 case filed in February 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2013."
Michael L Weaver — Ohio, 3:13-bk-30395


ᐅ Melissa D Webb, Ohio

Address: 1139 Chalet Dr New Carlisle, OH 45344-2608

Concise Description of Bankruptcy Case 3:14-bk-321337: "The bankruptcy record of Melissa D Webb from New Carlisle, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2014."
Melissa D Webb — Ohio, 3:14-bk-32133


ᐅ Jr John Charles Welch, Ohio

Address: 1234 Styer Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33389: "The bankruptcy filing by Jr John Charles Welch, undertaken in July 2012 in New Carlisle, OH under Chapter 7, concluded with discharge in 2012-10-27 after liquidating assets."
Jr John Charles Welch — Ohio, 3:12-bk-33389


ᐅ Brenda Lee Wiley, Ohio

Address: 1227 Styer Dr New Carlisle, OH 45344-2723

Concise Description of Bankruptcy Case 3:14-bk-325097: "In New Carlisle, OH, Brenda Lee Wiley filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Brenda Lee Wiley — Ohio, 3:14-bk-32509


ᐅ Brittany A Williams, Ohio

Address: 502 Zimmerman St New Carlisle, OH 45344

Bankruptcy Case 3:12-bk-34125 Overview: "The bankruptcy filing by Brittany A Williams, undertaken in August 31, 2012 in New Carlisle, OH under Chapter 7, concluded with discharge in Dec 9, 2012 after liquidating assets."
Brittany A Williams — Ohio, 3:12-bk-34125


ᐅ Kelly Mcginn Williams, Ohio

Address: 101 N Clay St New Carlisle, OH 45344-1702

Bankruptcy Case 15-27664-JKO Summary: "New Carlisle, OH resident Kelly Mcginn Williams's 2015-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-31."
Kelly Mcginn Williams — Ohio, 15-27664


ᐅ Steven Wayne Williams, Ohio

Address: 101 N Clay St New Carlisle, OH 45344-1702

Bankruptcy Case 15-27664-JKO Summary: "The bankruptcy filing by Steven Wayne Williams, undertaken in October 2, 2015 in New Carlisle, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Steven Wayne Williams — Ohio, 15-27664


ᐅ James P Williams, Ohio

Address: 1106 Edgebrook Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31560: "The bankruptcy filing by James P Williams, undertaken in Mar 30, 2012 in New Carlisle, OH under Chapter 7, concluded with discharge in 07.08.2012 after liquidating assets."
James P Williams — Ohio, 3:12-bk-31560


ᐅ Judy Eileen Wilson, Ohio

Address: 915 Styer Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-33990: "New Carlisle, OH resident Judy Eileen Wilson's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2014."
Judy Eileen Wilson — Ohio, 3:13-bk-33990


ᐅ Sr Donald E Wilt, Ohio

Address: 40 Mark Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30675: "New Carlisle, OH resident Sr Donald E Wilt's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-27."
Sr Donald E Wilt — Ohio, 3:12-bk-30675


ᐅ Linda B Wittman, Ohio

Address: 1214 Fyffe Ave New Carlisle, OH 45344-2613

Brief Overview of Bankruptcy Case 3:14-bk-30400: "In a Chapter 7 bankruptcy case, Linda B Wittman from New Carlisle, OH, saw her proceedings start in Feb 17, 2014 and complete by May 18, 2014, involving asset liquidation."
Linda B Wittman — Ohio, 3:14-bk-30400


ᐅ Brittany Shelby Wolfe, Ohio

Address: 12475 W National Rd New Carlisle, OH 45344

Concise Description of Bankruptcy Case 3:12-bk-309997: "Brittany Shelby Wolfe's Chapter 7 bankruptcy, filed in New Carlisle, OH in 03.04.2012, led to asset liquidation, with the case closing in 06.12.2012."
Brittany Shelby Wolfe — Ohio, 3:12-bk-30999


ᐅ Michael Ray Wolfe, Ohio

Address: 1248 Klose Ave New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32073: "In a Chapter 7 bankruptcy case, Michael Ray Wolfe from New Carlisle, OH, saw their proceedings start in May 15, 2013 and complete by 08.27.2013, involving asset liquidation."
Michael Ray Wolfe — Ohio, 3:13-bk-32073


ᐅ Jr James Henry Woods, Ohio

Address: 1663 Lambers Dr New Carlisle, OH 45344

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33341: "The case of Jr James Henry Woods in New Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Henry Woods — Ohio, 3:11-bk-33341


ᐅ Joshua T Worley, Ohio

Address: 206 Fenwick Dr New Carlisle, OH 45344-1211

Concise Description of Bankruptcy Case 3:15-bk-329467: "Joshua T Worley's Chapter 7 bankruptcy, filed in New Carlisle, OH in 2015-09-09, led to asset liquidation, with the case closing in 12/08/2015."
Joshua T Worley — Ohio, 3:15-bk-32946


ᐅ Bradford S Worley, Ohio

Address: 212 S Pike St New Carlisle, OH 45344

Bankruptcy Case 3:13-bk-31930 Overview: "Bradford S Worley's Chapter 7 bankruptcy, filed in New Carlisle, OH in May 2013, led to asset liquidation, with the case closing in 2013-08-15."
Bradford S Worley — Ohio, 3:13-bk-31930


ᐅ Brandon Zielgeler, Ohio

Address: 231 Funston Ave New Carlisle, OH 45344

Brief Overview of Bankruptcy Case 3:10-bk-37984: "The bankruptcy filing by Brandon Zielgeler, undertaken in 2010-12-21 in New Carlisle, OH under Chapter 7, concluded with discharge in March 31, 2011 after liquidating assets."
Brandon Zielgeler — Ohio, 3:10-bk-37984