personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Concord, 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 Michael G Allen, Ohio

Address: 1300 Lower Bloomfield Rd New Concord, OH 43762

Bankruptcy Case 2:11-bk-52947 Overview: "The case of Michael G Allen in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Allen — Ohio, 2:11-bk-52947


ᐅ Nathan A Baum, Ohio

Address: 1800 John Glenn Hwy New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:11-bk-59376: "The bankruptcy filing by Nathan A Baum, undertaken in 2011-09-13 in New Concord, OH under Chapter 7, concluded with discharge in December 22, 2011 after liquidating assets."
Nathan A Baum — Ohio, 2:11-bk-59376


ᐅ Leeann J Beach, Ohio

Address: 12860 Ridgeview Dr New Concord, OH 43762-9768

Brief Overview of Bankruptcy Case 2:15-bk-51685: "The case of Leeann J Beach in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeann J Beach — Ohio, 2:15-bk-51685


ᐅ Steven E Beach, Ohio

Address: 12860 Ridgeview Dr New Concord, OH 43762-9768

Brief Overview of Bankruptcy Case 2:15-bk-51685: "The bankruptcy record of Steven E Beach from New Concord, OH, shows a Chapter 7 case filed in March 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2015."
Steven E Beach — Ohio, 2:15-bk-51685


ᐅ Mitchell J Bendle, Ohio

Address: 4380 Friendship Dr New Concord, OH 43762-9650

Bankruptcy Case 2:14-bk-54908 Summary: "Mitchell J Bendle's Chapter 7 bankruptcy, filed in New Concord, OH in July 9, 2014, led to asset liquidation, with the case closing in 2014-10-07."
Mitchell J Bendle — Ohio, 2:14-bk-54908


ᐅ Mark Anthony Blackstone, Ohio

Address: 5050 Friendship Dr New Concord, OH 43762-9651

Concise Description of Bankruptcy Case 2:07-bk-529767: "The bankruptcy record for Mark Anthony Blackstone from New Concord, OH, under Chapter 13, filed in April 2007, involved setting up a repayment plan, finalized by 2013-05-28."
Mark Anthony Blackstone — Ohio, 2:07-bk-52976


ᐅ Jodi Sue Carpenter, Ohio

Address: 785 Rix Mills Rd New Concord, OH 43762-9628

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51202: "Chapter 13 bankruptcy for Jodi Sue Carpenter in New Concord, OH began in February 8, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03.18.2015."
Jodi Sue Carpenter — Ohio, 2:10-bk-51202


ᐅ Robert Lewis Carpenter, Ohio

Address: 785 Rix Mills Rd New Concord, OH 43762-9628

Brief Overview of Bankruptcy Case 2:10-bk-51202: "Robert Lewis Carpenter, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 2010-02-08, culminating in its successful completion by 2015-03-18."
Robert Lewis Carpenter — Ohio, 2:10-bk-51202


ᐅ Codey A Carter, Ohio

Address: 103 E Maple Ave New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:12-bk-51605: "The case of Codey A Carter in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Codey A Carter — Ohio, 2:12-bk-51605


ᐅ Jody Ann Clark, Ohio

Address: 6320 Windy Ridge Rd New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:13-bk-55642: "New Concord, OH resident Jody Ann Clark's Jul 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2013."
Jody Ann Clark — Ohio, 2:13-bk-55642


ᐅ Richard A Corp, Ohio

Address: PO Box 56 New Concord, OH 43762-0056

Bankruptcy Case 2:15-bk-56786 Summary: "New Concord, OH resident Richard A Corp's 10.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Richard A Corp — Ohio, 2:15-bk-56786


ᐅ Teneha Corp, Ohio

Address: PO Box 56 New Concord, OH 43762-0056

Brief Overview of Bankruptcy Case 2:15-bk-56786: "Teneha Corp's bankruptcy, initiated in October 2015 and concluded by January 20, 2016 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teneha Corp — Ohio, 2:15-bk-56786


ᐅ Adam F Curtis, Ohio

Address: 995 Friendship Dr New Concord, OH 43762

Bankruptcy Case 2:12-bk-55033 Overview: "The case of Adam F Curtis in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam F Curtis — Ohio, 2:12-bk-55033


ᐅ Preston E Curtis, Ohio

Address: 12095 Lookout Rd New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:12-bk-57049: "Preston E Curtis's bankruptcy, initiated in Aug 16, 2012 and concluded by 11/24/2012 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preston E Curtis — Ohio, 2:12-bk-57049


ᐅ Brandy D Dodd, Ohio

Address: 5741 Cambridge Rd New Concord, OH 43762-9680

Brief Overview of Bankruptcy Case 2:2014-bk-52645: "New Concord, OH resident Brandy D Dodd's April 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2014."
Brandy D Dodd — Ohio, 2:2014-bk-52645


ᐅ Carl R Dodd, Ohio

Address: 5741 Cambridge Rd New Concord, OH 43762-9680

Brief Overview of Bankruptcy Case 2:2014-bk-52645: "In a Chapter 7 bankruptcy case, Carl R Dodd from New Concord, OH, saw their proceedings start in 04.16.2014 and complete by July 15, 2014, involving asset liquidation."
Carl R Dodd — Ohio, 2:2014-bk-52645


ᐅ Gary L Evans, Ohio

Address: 400 Camp Ln New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:12-bk-51606: "In a Chapter 7 bankruptcy case, Gary L Evans from New Concord, OH, saw their proceedings start in 02/29/2012 and complete by 2012-06-08, involving asset liquidation."
Gary L Evans — Ohio, 2:12-bk-51606


ᐅ Bo J Fawcett, Ohio

Address: 3445 Rough And Ready Rd Apt 3 New Concord, OH 43762

Concise Description of Bankruptcy Case 2:13-bk-530367: "The bankruptcy record of Bo J Fawcett from New Concord, OH, shows a Chapter 7 case filed in April 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Bo J Fawcett — Ohio, 2:13-bk-53036


ᐅ Lisa A Fields, Ohio

Address: 69663 Boden Rd New Concord, OH 43762-9577

Brief Overview of Bankruptcy Case 2:16-bk-52694: "The bankruptcy filing by Lisa A Fields, undertaken in 04/24/2016 in New Concord, OH under Chapter 7, concluded with discharge in Jul 23, 2016 after liquidating assets."
Lisa A Fields — Ohio, 2:16-bk-52694


ᐅ Amy Jo Flowers, Ohio

Address: PO Box 212 New Concord, OH 43762-0212

Concise Description of Bankruptcy Case 2:14-bk-518557: "Amy Jo Flowers's Chapter 7 bankruptcy, filed in New Concord, OH in March 2014, led to asset liquidation, with the case closing in 06/19/2014."
Amy Jo Flowers — Ohio, 2:14-bk-51855


ᐅ Bonnie Gaier, Ohio

Address: 6970 Cambridge Rd New Concord, OH 43762

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62063: "In New Concord, OH, Bonnie Gaier filed for Chapter 7 bankruptcy in 10.17.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Bonnie Gaier — Ohio, 2:09-bk-62063


ᐅ Peter Gerdau, Ohio

Address: 152 E Main St New Concord, OH 43762-1217

Bankruptcy Case 2:07-bk-57451 Overview: "Peter Gerdau's New Concord, OH bankruptcy under Chapter 13 in September 2007 led to a structured repayment plan, successfully discharged in July 2013."
Peter Gerdau — Ohio, 2:07-bk-57451


ᐅ Cheryl Goslin, Ohio

Address: 68 Cherry Ln New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:10-bk-51486: "The bankruptcy filing by Cheryl Goslin, undertaken in 2010-02-16 in New Concord, OH under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets."
Cheryl Goslin — Ohio, 2:10-bk-51486


ᐅ Johnathan Grewell, Ohio

Address: 13025 Jay Layman Dr New Concord, OH 43762

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59214: "The bankruptcy record of Johnathan Grewell from New Concord, OH, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2010."
Johnathan Grewell — Ohio, 2:10-bk-59214


ᐅ Robin E Haddox, Ohio

Address: 11725 East Pike New Concord, OH 43762-9798

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-54583: "Robin E Haddox, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 2007-06-14, culminating in its successful completion by 08.13.2012."
Robin E Haddox — Ohio, 2:07-bk-54583


ᐅ Philip W Hall, Ohio

Address: 7615 Windy Ridge Rd New Concord, OH 43762-9673

Bankruptcy Case 2:15-bk-50507 Summary: "New Concord, OH resident Philip W Hall's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2015."
Philip W Hall — Ohio, 2:15-bk-50507


ᐅ Deborah K Halsey, Ohio

Address: 107 Cherry Ln New Concord, OH 43762-9201

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52129: "The bankruptcy record of Deborah K Halsey from New Concord, OH, shows a Chapter 7 case filed in April 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2015."
Deborah K Halsey — Ohio, 2:15-bk-52129


ᐅ Amber N Hamilton, Ohio

Address: 2340 Rough and Ready Rd New Concord, OH 43762

Bankruptcy Case 2:13-bk-56872 Overview: "Amber N Hamilton's bankruptcy, initiated in August 28, 2013 and concluded by December 2013 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber N Hamilton — Ohio, 2:13-bk-56872


ᐅ Wayne A Harris, Ohio

Address: 294 Old Rix Mills Rd Apt C New Concord, OH 43762-1183

Brief Overview of Bankruptcy Case 2:14-bk-56177: "Wayne A Harris's bankruptcy, initiated in August 29, 2014 and concluded by November 2014 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne A Harris — Ohio, 2:14-bk-56177


ᐅ Robby Haugh, Ohio

Address: 1085 Friendship Dr New Concord, OH 43762

Concise Description of Bankruptcy Case 2:09-bk-651007: "In a Chapter 7 bankruptcy case, Robby Haugh from New Concord, OH, saw his proceedings start in 2009-12-30 and complete by 04/09/2010, involving asset liquidation."
Robby Haugh — Ohio, 2:09-bk-65100


ᐅ Michael R Hayes, Ohio

Address: 1060 Maple Brook Rd New Concord, OH 43762

Concise Description of Bankruptcy Case 2:13-bk-578317: "The bankruptcy filing by Michael R Hayes, undertaken in October 2, 2013 in New Concord, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Michael R Hayes — Ohio, 2:13-bk-57831


ᐅ Jerry Samuel Henderson, Ohio

Address: 2200 Maple Brook Rd New Concord, OH 43762-9240

Bankruptcy Case 2:16-bk-51318 Overview: "Jerry Samuel Henderson's Chapter 7 bankruptcy, filed in New Concord, OH in March 2016, led to asset liquidation, with the case closing in 2016-06-02."
Jerry Samuel Henderson — Ohio, 2:16-bk-51318


ᐅ Terry Hodgson, Ohio

Address: 202 W Main St New Concord, OH 43762

Bankruptcy Case 2:10-bk-50097 Overview: "The case of Terry Hodgson in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Hodgson — Ohio, 2:10-bk-50097


ᐅ Mark Edward Kelly, Ohio

Address: PO Box 412 New Concord, OH 43762-0412

Bankruptcy Case 2:08-bk-58121 Overview: "Chapter 13 bankruptcy for Mark Edward Kelly in New Concord, OH began in 2008-08-25, focusing on debt restructuring, concluding with plan fulfillment in April 5, 2013."
Mark Edward Kelly — Ohio, 2:08-bk-58121


ᐅ Jay C Khune, Ohio

Address: 108 E Main St New Concord, OH 43762-1238

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54764: "New Concord, OH resident Jay C Khune's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2015."
Jay C Khune — Ohio, 2:15-bk-54764


ᐅ Megann Elizabeth Knapp, Ohio

Address: 320 Homestead Dr New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:12-bk-51694: "Megann Elizabeth Knapp's bankruptcy, initiated in 2012-02-29 and concluded by June 8, 2012 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megann Elizabeth Knapp — Ohio, 2:12-bk-51694


ᐅ Jerra Lynn Knicely, Ohio

Address: 115 E Maple Ave New Concord, OH 43762

Bankruptcy Case 2:13-bk-59543 Summary: "The bankruptcy filing by Jerra Lynn Knicely, undertaken in 12/04/2013 in New Concord, OH under Chapter 7, concluded with discharge in 2014-03-14 after liquidating assets."
Jerra Lynn Knicely — Ohio, 2:13-bk-59543


ᐅ William L Mcclelland, Ohio

Address: 151 Montgomery Blvd New Concord, OH 43762-1144

Bankruptcy Case 2:09-bk-50520 Summary: "In their Chapter 13 bankruptcy case filed in 01.21.2009, New Concord, OH's William L Mcclelland agreed to a debt repayment plan, which was successfully completed by September 2013."
William L Mcclelland — Ohio, 2:09-bk-50520


ᐅ Larry W Mccoy, Ohio

Address: 67 E Main St New Concord, OH 43762-1237

Bankruptcy Case 2:16-bk-51869 Summary: "In New Concord, OH, Larry W Mccoy filed for Chapter 7 bankruptcy in 03/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2016."
Larry W Mccoy — Ohio, 2:16-bk-51869


ᐅ Tammy L Mcdaniel, Ohio

Address: 69125 Boden Rd New Concord, OH 43762

Concise Description of Bankruptcy Case 2:11-bk-567977: "In New Concord, OH, Tammy L Mcdaniel filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-07."
Tammy L Mcdaniel — Ohio, 2:11-bk-56797


ᐅ Carol Mcdonald, Ohio

Address: 11000 Adamsville Otsego Rd New Concord, OH 43762-9743

Bankruptcy Case 10-04935 Overview: "Carol Mcdonald's New Concord, OH bankruptcy under Chapter 13 in Oct 22, 2010 led to a structured repayment plan, successfully discharged in 01/21/2016."
Carol Mcdonald — Ohio, 10-04935


ᐅ Wayne Mcdonald, Ohio

Address: 11000 Adamsville Otsego Rd New Concord, OH 43762-9743

Brief Overview of Bankruptcy Case 10-04935: "Wayne Mcdonald, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 10/22/2010, culminating in its successful completion by 2016-01-21."
Wayne Mcdonald — Ohio, 10-04935


ᐅ Kevin Gray Mckinnon, Ohio

Address: 203 Lakeside Dr New Concord, OH 43762-1126

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50021: "Kevin Gray Mckinnon, a resident of New Concord, OH, entered a Chapter 13 bankruptcy plan in 2010-01-04, culminating in its successful completion by 2015-02-13."
Kevin Gray Mckinnon — Ohio, 2:10-bk-50021


ᐅ Barbara Ellen Mckinnon, Ohio

Address: 203 Lakeside Dr New Concord, OH 43762-1126

Concise Description of Bankruptcy Case 2:10-bk-500217: "Barbara Ellen Mckinnon's Chapter 13 bankruptcy in New Concord, OH started in 2010-01-04. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-02-13."
Barbara Ellen Mckinnon — Ohio, 2:10-bk-50021


ᐅ James E Mcmasters, Ohio

Address: PO Box 283 New Concord, OH 43762-0283

Bankruptcy Case 2:09-bk-56645 Overview: "James E Mcmasters's Chapter 13 bankruptcy in New Concord, OH started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
James E Mcmasters — Ohio, 2:09-bk-56645


ᐅ Ii David Neal, Ohio

Address: 3465 Rough and Ready Rd New Concord, OH 43762

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53105: "The bankruptcy record of Ii David Neal from New Concord, OH, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Ii David Neal — Ohio, 2:10-bk-53105


ᐅ Kristina Marie Newell, Ohio

Address: 118 E Maple Ave Apt 3 New Concord, OH 43762-1276

Brief Overview of Bankruptcy Case 2:2014-bk-55423: "Kristina Marie Newell's bankruptcy, initiated in July 31, 2014 and concluded by 2014-10-29 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Marie Newell — Ohio, 2:2014-bk-55423


ᐅ John Patterson, Ohio

Address: 13410 Stoney Point Rd New Concord, OH 43762

Bankruptcy Case 2:10-bk-52057 Summary: "The case of John Patterson in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Patterson — Ohio, 2:10-bk-52057


ᐅ Josh A Perkins, Ohio

Address: 1932 Sunset Dr New Concord, OH 43762

Bankruptcy Case 2:11-bk-59658 Overview: "The case of Josh A Perkins in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh A Perkins — Ohio, 2:11-bk-59658


ᐅ John P Ross, Ohio

Address: 75 Fox Creek Rd New Concord, OH 43762

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62691: "The case of John P Ross in New Concord, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Ross — Ohio, 2:11-bk-62691


ᐅ April L Savage, Ohio

Address: 175 Friendship Dr Apt 10 New Concord, OH 43762-1054

Brief Overview of Bankruptcy Case 2:16-bk-53298: "The bankruptcy record of April L Savage from New Concord, OH, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
April L Savage — Ohio, 2:16-bk-53298


ᐅ Roy Perry Sawyer, Ohio

Address: 25 1/2 N Liberty St New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:13-bk-55576: "In New Concord, OH, Roy Perry Sawyer filed for Chapter 7 bankruptcy in Jul 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Roy Perry Sawyer — Ohio, 2:13-bk-55576


ᐅ Michael A Seaton, Ohio

Address: 5405 Lower Bloomfield Rd New Concord, OH 43762-9696

Brief Overview of Bankruptcy Case 2:15-bk-53166: "In a Chapter 7 bankruptcy case, Michael A Seaton from New Concord, OH, saw their proceedings start in May 13, 2015 and complete by 08.11.2015, involving asset liquidation."
Michael A Seaton — Ohio, 2:15-bk-53166


ᐅ Tiffany D Seaton, Ohio

Address: 5405 Lower Bloomfield Rd New Concord, OH 43762-9696

Brief Overview of Bankruptcy Case 2:15-bk-53166: "The bankruptcy record of Tiffany D Seaton from New Concord, OH, shows a Chapter 7 case filed in 05/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Tiffany D Seaton — Ohio, 2:15-bk-53166


ᐅ Donald Steven Shepherd, Ohio

Address: 190 Reservoir Rd New Concord, OH 43762-9613

Bankruptcy Case 2:15-bk-57279 Summary: "Donald Steven Shepherd's Chapter 7 bankruptcy, filed in New Concord, OH in 11.12.2015, led to asset liquidation, with the case closing in 02/10/2016."
Donald Steven Shepherd — Ohio, 2:15-bk-57279


ᐅ Randy Ray Shinn, Ohio

Address: 11350 Norwich Dr New Concord, OH 43762-9605

Brief Overview of Bankruptcy Case 2:15-bk-55500: "The bankruptcy record of Randy Ray Shinn from New Concord, OH, shows a Chapter 7 case filed in August 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2015."
Randy Ray Shinn — Ohio, 2:15-bk-55500


ᐅ Daniel S Simonette, Ohio

Address: 1820 Friendship Dr New Concord, OH 43762

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51397: "Daniel S Simonette's Chapter 7 bankruptcy, filed in New Concord, OH in 02/28/2013, led to asset liquidation, with the case closing in June 8, 2013."
Daniel S Simonette — Ohio, 2:13-bk-51397


ᐅ Iii Ernest C Smith, Ohio

Address: 209 Westview Dr New Concord, OH 43762

Bankruptcy Case 2:12-bk-54721 Summary: "Iii Ernest C Smith's bankruptcy, initiated in May 31, 2012 and concluded by 09.08.2012 in New Concord, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Ernest C Smith — Ohio, 2:12-bk-54721


ᐅ Melissa Sue Swackhammer, Ohio

Address: 294 Old Rix Mills Rd Apt F New Concord, OH 43762

Concise Description of Bankruptcy Case 2:11-bk-606327: "In New Concord, OH, Melissa Sue Swackhammer filed for Chapter 7 bankruptcy in 2011-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Melissa Sue Swackhammer — Ohio, 2:11-bk-60632


ᐅ Joshua Tilton, Ohio

Address: 78 W Main St Apt 101 New Concord, OH 43762

Concise Description of Bankruptcy Case 2:10-bk-617697: "The bankruptcy record of Joshua Tilton from New Concord, OH, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Joshua Tilton — Ohio, 2:10-bk-61769


ᐅ Melissa Urdak, Ohio

Address: 1020 Habib Rd New Concord, OH 43762

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61313: "Melissa Urdak's Chapter 7 bankruptcy, filed in New Concord, OH in 2010-09-21, led to asset liquidation, with the case closing in December 2010."
Melissa Urdak — Ohio, 2:10-bk-61313


ᐅ Larry Richard Wickham, Ohio

Address: 8115 Friendship Dr New Concord, OH 43762

Concise Description of Bankruptcy Case 2:13-bk-524797: "Larry Richard Wickham's Chapter 7 bankruptcy, filed in New Concord, OH in March 2013, led to asset liquidation, with the case closing in July 16, 2013."
Larry Richard Wickham — Ohio, 2:13-bk-52479


ᐅ Lawrence J Williams, Ohio

Address: 390 Rix Mills Rd New Concord, OH 43762

Brief Overview of Bankruptcy Case 2:12-bk-58912: "In a Chapter 7 bankruptcy case, Lawrence J Williams from New Concord, OH, saw their proceedings start in 10/16/2012 and complete by January 24, 2013, involving asset liquidation."
Lawrence J Williams — Ohio, 2:12-bk-58912


ᐅ Lisa Yaros, Ohio

Address: 3685 Friendship Dr New Concord, OH 43762

Bankruptcy Case 2:10-bk-58514 Overview: "New Concord, OH resident Lisa Yaros's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Lisa Yaros — Ohio, 2:10-bk-58514