ᐅ Jeanette E Altman, Ohio Address: 36 N Maple St New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-32139 Overview: "In New Lebanon, OH, Jeanette E Altman filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2013." Jeanette E Altman — Ohio, 3:13-bk-32139
ᐅ Timothy Back, Ohio Address: 31 E Main St New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-31242 Overview: "In New Lebanon, OH, Timothy Back filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-09." Timothy Back — Ohio, 3:13-bk-31242
ᐅ Tracy J Baker, Ohio Address: 237 Marilee Dr New Lebanon, OH 45345-1448 Bankruptcy Case 3:15-bk-32083 Overview: "The bankruptcy filing by Tracy J Baker, undertaken in June 2015 in New Lebanon, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets." Tracy J Baker — Ohio, 3:15-bk-32083
ᐅ Carla Gean Banks, Ohio Address: 110 Gloria Ave New Lebanon, OH 45345-1126 Concise Description of Bankruptcy Case 3:15-bk-322187: "In New Lebanon, OH, Carla Gean Banks filed for Chapter 7 bankruptcy in Jul 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-07." Carla Gean Banks — Ohio, 3:15-bk-32218
ᐅ Charles Richard Barnett, Ohio Address: 303 S Church St New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:12-bk-340287: "In New Lebanon, OH, Charles Richard Barnett filed for Chapter 7 bankruptcy in 08.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-07." Charles Richard Barnett — Ohio, 3:12-bk-34028
ᐅ Edward D Beck, Ohio Address: 1780 W Main St New Lebanon, OH 45345-9704 Bankruptcy Case 3:14-bk-31777 Overview: "The bankruptcy record of Edward D Beck from New Lebanon, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2014." Edward D Beck — Ohio, 3:14-bk-31777
ᐅ Gerald H Bemis, Ohio Address: 130 Bronwood St New Lebanon, OH 45345-1204 Bankruptcy Case 3:15-bk-32501 Summary: "The bankruptcy filing by Gerald H Bemis, undertaken in July 31, 2015 in New Lebanon, OH under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets." Gerald H Bemis — Ohio, 3:15-bk-32501
ᐅ Shannon M Bemis, Ohio Address: 130 Bronwood St New Lebanon, OH 45345-1204 Brief Overview of Bankruptcy Case 3:15-bk-32501: "Shannon M Bemis's Chapter 7 bankruptcy, filed in New Lebanon, OH in 07.31.2015, led to asset liquidation, with the case closing in Oct 29, 2015." Shannon M Bemis — Ohio, 3:15-bk-32501
ᐅ Jr Russell W Bennett, Ohio Address: 436 Hazelhurst St New Lebanon, OH 45345-1510 Bankruptcy Case 3:14-bk-32369 Overview: "Jr Russell W Bennett's bankruptcy, initiated in June 2014 and concluded by 2014-09-28 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Russell W Bennett — Ohio, 3:14-bk-32369
ᐅ Adam S Besecker, Ohio Address: 210 Yorkwood Dr New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-35500 Overview: "New Lebanon, OH resident Adam S Besecker's Nov 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2013." Adam S Besecker — Ohio, 3:12-bk-35500
ᐅ Richard Lee Black, Ohio Address: 378 Perry St New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33385: "Richard Lee Black's Chapter 7 bankruptcy, filed in New Lebanon, OH in 2011-06-18, led to asset liquidation, with the case closing in 09.26.2011." Richard Lee Black — Ohio, 3:11-bk-33385
ᐅ Timothy D Blundell, Ohio Address: 12849 Eagle Rd New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32933: "New Lebanon, OH resident Timothy D Blundell's 05/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2011." Timothy D Blundell — Ohio, 3:11-bk-32933
ᐅ Charles N Bolin, Ohio Address: 1107 S Clayton Rd New Lebanon, OH 45345-9131 Bankruptcy Case 3:14-bk-33149 Summary: "Charles N Bolin's bankruptcy, initiated in 2014-09-03 and concluded by 12/02/2014 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles N Bolin — Ohio, 3:14-bk-33149
ᐅ Nicholas Bowman, Ohio Address: 31 N Maple St New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-32954 Overview: "The bankruptcy filing by Nicholas Bowman, undertaken in 2011-05-26 in New Lebanon, OH under Chapter 7, concluded with discharge in September 3, 2011 after liquidating assets." Nicholas Bowman — Ohio, 3:11-bk-32954
ᐅ Oscar Brown, Ohio Address: 20 Franklin St New Lebanon, OH 45345-1412 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32864: "Oscar Brown's bankruptcy, initiated in Aug 31, 2015 and concluded by 2015-11-29 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Oscar Brown — Ohio, 3:15-bk-32864
ᐅ Connie Brown, Ohio Address: 20 Franklin St New Lebanon, OH 45345-1412 Bankruptcy Case 3:15-bk-32864 Summary: "Connie Brown's bankruptcy, initiated in August 2015 and concluded by 2015-11-29 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Connie Brown — Ohio, 3:15-bk-32864
ᐅ Bruce Casselman, Ohio Address: 550 S Clayton Rd New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-30100 Overview: "Bruce Casselman's bankruptcy, initiated in 2012-01-11 and concluded by April 20, 2012 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce Casselman — Ohio, 3:12-bk-30100
ᐅ Elizabeth Childress, Ohio Address: 357 S Lutheran Church Rd New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-36543 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Childress from New Lebanon, OH, saw her proceedings start in December 12, 2011 and complete by 03/21/2012, involving asset liquidation." Elizabeth Childress — Ohio, 3:11-bk-36543
ᐅ Daniel L Clopper, Ohio Address: 413 S Clayton Rd New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-33878 Summary: "In a Chapter 7 bankruptcy case, Daniel L Clopper from New Lebanon, OH, saw his proceedings start in 09.20.2013 and complete by 2013-12-29, involving asset liquidation." Daniel L Clopper — Ohio, 3:13-bk-33878
ᐅ Tracy Renee Coffman, Ohio Address: 50 Becker St New Lebanon, OH 45345-9705 Bankruptcy Case 3:16-bk-30963 Summary: "In a Chapter 7 bankruptcy case, Tracy Renee Coffman from New Lebanon, OH, saw her proceedings start in 03.31.2016 and complete by Jun 29, 2016, involving asset liquidation." Tracy Renee Coffman — Ohio, 3:16-bk-30963
ᐅ Marion Coffman, Ohio Address: 143 Yale Ave New Lebanon, OH 45345-1320 Brief Overview of Bankruptcy Case 3:10-bk-31139: "Mar 1, 2010 marked the beginning of Marion Coffman's Chapter 13 bankruptcy in New Lebanon, OH, entailing a structured repayment schedule, completed by 2013-06-13." Marion Coffman — Ohio, 3:10-bk-31139
ᐅ Shaun Anthony Coffman, Ohio Address: 50 Becker St New Lebanon, OH 45345-9705 Concise Description of Bankruptcy Case 3:16-bk-309637: "Shaun Anthony Coffman's bankruptcy, initiated in 03/31/2016 and concluded by 2016-06-29 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shaun Anthony Coffman — Ohio, 3:16-bk-30963
ᐅ Chase Andrew Collins, Ohio Address: 31 Perry St New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:12-bk-33355: "In New Lebanon, OH, Chase Andrew Collins filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2012." Chase Andrew Collins — Ohio, 3:12-bk-33355
ᐅ Joe L Combs, Ohio Address: 285 S Clayton Rd Apt 8 New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:13-bk-31976: "The bankruptcy record of Joe L Combs from New Lebanon, OH, shows a Chapter 7 case filed in May 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2013." Joe L Combs — Ohio, 3:13-bk-31976
ᐅ Jr David E Combs, Ohio Address: 457 Gregory Ave New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:13-bk-300537: "The bankruptcy record of Jr David E Combs from New Lebanon, OH, shows a Chapter 7 case filed in 2013-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2013." Jr David E Combs — Ohio, 3:13-bk-30053
ᐅ Larry Coulter, Ohio Address: 439 Scarborough Ct New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:10-bk-35063: "In New Lebanon, OH, Larry Coulter filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2010." Larry Coulter — Ohio, 3:10-bk-35063
ᐅ Susan L Dafler, Ohio Address: 1649 Guntle Rd New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35359: "In New Lebanon, OH, Susan L Dafler filed for Chapter 7 bankruptcy in 2011-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2012." Susan L Dafler — Ohio, 3:11-bk-35359
ᐅ Joshua Matthew Dale, Ohio Address: 48 Franklin St New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:11-bk-31768: "The bankruptcy record of Joshua Matthew Dale from New Lebanon, OH, shows a Chapter 7 case filed in 04.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2011." Joshua Matthew Dale — Ohio, 3:11-bk-31768
ᐅ Charles M Dalton, Ohio Address: 919 Kreitzer Dr New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30309: "Charles M Dalton's bankruptcy, initiated in January 22, 2011 and concluded by 04.20.2011 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles M Dalton — Ohio, 3:11-bk-30309
ᐅ Kimberly Darner, Ohio Address: 801 Heeter Dr New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-38110: "The bankruptcy record of Kimberly Darner from New Lebanon, OH, shows a Chapter 7 case filed in Dec 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08." Kimberly Darner — Ohio, 3:10-bk-38110
ᐅ Ann Esta Davis, Ohio Address: 104 Yale Ave New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-34879 Overview: "New Lebanon, OH resident Ann Esta Davis's 09.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2011." Ann Esta Davis — Ohio, 3:11-bk-34879
ᐅ Brenda K Davis, Ohio Address: 12 G St New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-31060 Summary: "The bankruptcy record of Brenda K Davis from New Lebanon, OH, shows a Chapter 7 case filed in 03.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-11." Brenda K Davis — Ohio, 3:11-bk-31060
ᐅ Maxine Dishman, Ohio Address: 411 S Clayton Rd New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30907: "The case of Maxine Dishman in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Maxine Dishman — Ohio, 3:10-bk-30907
ᐅ Wilma J Doss, Ohio Address: 397 Shock Dr New Lebanon, OH 45345-1641 Bankruptcy Case 3:09-bk-32972 Overview: "05/14/2009 marked the beginning of Wilma J Doss's Chapter 13 bankruptcy in New Lebanon, OH, entailing a structured repayment schedule, completed by Aug 16, 2012." Wilma J Doss — Ohio, 3:09-bk-32972
ᐅ Daniel E Duane, Ohio Address: 98 Yale Ave New Lebanon, OH 45345-1333 Concise Description of Bankruptcy Case 3:14-bk-338327: "The bankruptcy filing by Daniel E Duane, undertaken in October 2014 in New Lebanon, OH under Chapter 7, concluded with discharge in Jan 27, 2015 after liquidating assets." Daniel E Duane — Ohio, 3:14-bk-33832
ᐅ Lydia A Duane, Ohio Address: 98 Yale Ave New Lebanon, OH 45345-1333 Concise Description of Bankruptcy Case 3:14-bk-338327: "The bankruptcy record of Lydia A Duane from New Lebanon, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015." Lydia A Duane — Ohio, 3:14-bk-33832
ᐅ Darla L Edds, Ohio Address: 670 Homeway Dr New Lebanon, OH 45345-1655 Bankruptcy Case 3:15-bk-32675 Summary: "The bankruptcy record of Darla L Edds from New Lebanon, OH, shows a Chapter 7 case filed in 2015-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2015." Darla L Edds — Ohio, 3:15-bk-32675
ᐅ Robyn L Fecke, Ohio Address: 106 Lawson Ave New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-35040 Overview: "The bankruptcy filing by Robyn L Fecke, undertaken in 2013-12-18 in New Lebanon, OH under Chapter 7, concluded with discharge in 03.28.2014 after liquidating assets." Robyn L Fecke — Ohio, 3:13-bk-35040
ᐅ Jeff Alan Fickert, Ohio Address: 600 Cranwood Cir New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-32568 Overview: "The bankruptcy record of Jeff Alan Fickert from New Lebanon, OH, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2012." Jeff Alan Fickert — Ohio, 3:12-bk-32568
ᐅ Sr Kevin Eugene Fickert, Ohio Address: 124 Bronwood St New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-36080 Summary: "Sr Kevin Eugene Fickert's Chapter 7 bankruptcy, filed in New Lebanon, OH in Nov 14, 2011, led to asset liquidation, with the case closing in 02/22/2012." Sr Kevin Eugene Fickert — Ohio, 3:11-bk-36080
ᐅ Maudie A Foley, Ohio Address: 1028 Columbus Hines Way New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34335: "The case of Maudie A Foley in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Maudie A Foley — Ohio, 3:13-bk-34335
ᐅ Emiko Foley, Ohio Address: 32 E Main St New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-35270 Overview: "Emiko Foley's bankruptcy, initiated in 2012-11-14 and concluded by Feb 22, 2013 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Emiko Foley — Ohio, 3:12-bk-35270
ᐅ Jason Franz, Ohio Address: 799 Heeter Dr New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36027: "The bankruptcy record of Jason Franz from New Lebanon, OH, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2010." Jason Franz — Ohio, 3:10-bk-36027
ᐅ David L Frey, Ohio Address: 23 Traction Ave New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-33632 Overview: "In New Lebanon, OH, David L Frey filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2012." David L Frey — Ohio, 3:12-bk-33632
ᐅ Jerry L Frieszell, Ohio Address: 1742 W Main St New Lebanon, OH 45345-9704 Concise Description of Bankruptcy Case 3:08-bk-363987: "Jerry L Frieszell, a resident of New Lebanon, OH, entered a Chapter 13 bankruptcy plan in 12/16/2008, culminating in its successful completion by 03/25/2013." Jerry L Frieszell — Ohio, 3:08-bk-36398
ᐅ Carl D Frueh, Ohio Address: 56 Gloria Ave New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-31258 Summary: "In a Chapter 7 bankruptcy case, Carl D Frueh from New Lebanon, OH, saw their proceedings start in March 2012 and complete by 06.24.2012, involving asset liquidation." Carl D Frueh — Ohio, 3:12-bk-31258
ᐅ Toby Gallihar, Ohio Address: 236 W Main St New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:10-bk-34958: "Toby Gallihar's Chapter 7 bankruptcy, filed in New Lebanon, OH in 2010-07-30, led to asset liquidation, with the case closing in November 2010." Toby Gallihar — Ohio, 3:10-bk-34958
ᐅ James C Gengler, Ohio Address: 89 S Lutheran Church Rd New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-33963 Summary: "James C Gengler's Chapter 7 bankruptcy, filed in New Lebanon, OH in August 2012, led to asset liquidation, with the case closing in Dec 3, 2012." James C Gengler — Ohio, 3:12-bk-33963
ᐅ Tammy Gillespie, Ohio Address: 580 Benbow Cir New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34889: "New Lebanon, OH resident Tammy Gillespie's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2010." Tammy Gillespie — Ohio, 3:10-bk-34889
ᐅ Shawn R Goldshot, Ohio Address: 11 W Main St New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33358: "The bankruptcy record of Shawn R Goldshot from New Lebanon, OH, shows a Chapter 7 case filed in July 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2012." Shawn R Goldshot — Ohio, 3:12-bk-33358
ᐅ Sharon R Gorman, Ohio Address: 210 Crawford Rd New Lebanon, OH 45345-9283 Bankruptcy Case 3:14-bk-30282 Summary: "In New Lebanon, OH, Sharon R Gorman filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01." Sharon R Gorman — Ohio, 3:14-bk-30282
ᐅ Russell Grill, Ohio Address: 531 N Clayton Rd New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30695: "Russell Grill's Chapter 7 bankruptcy, filed in New Lebanon, OH in February 11, 2010, led to asset liquidation, with the case closing in 2010-05-22." Russell Grill — Ohio, 3:10-bk-30695
ᐅ Walter Groulx, Ohio Address: 225 Yale Ave New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:10-bk-34087: "The bankruptcy record of Walter Groulx from New Lebanon, OH, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2010." Walter Groulx — Ohio, 3:10-bk-34087
ᐅ Ii Kenneth R Grubb, Ohio Address: 350 Dorothy Ln New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:11-bk-333507: "The case of Ii Kenneth R Grubb in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii Kenneth R Grubb — Ohio, 3:11-bk-33350
ᐅ Josh Bradley Harlow, Ohio Address: 14646 Eaton Pike New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-32835 Summary: "New Lebanon, OH resident Josh Bradley Harlow's 2013-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2013." Josh Bradley Harlow — Ohio, 3:13-bk-32835
ᐅ Ann Marie Haughey, Ohio Address: 780 S Clayton Rd New Lebanon, OH 45345-9602 Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33102: "The case of Ann Marie Haughey in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ann Marie Haughey — Ohio, 3:14-bk-33102
ᐅ James Roger Haughey, Ohio Address: 780 S Clayton Rd New Lebanon, OH 45345-9602 Concise Description of Bankruptcy Case 3:14-bk-331027: "New Lebanon, OH resident James Roger Haughey's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014." James Roger Haughey — Ohio, 3:14-bk-33102
ᐅ David Hawk, Ohio Address: 225 E Main St New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34197: "David Hawk's bankruptcy, initiated in June 29, 2010 and concluded by 10.07.2010 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Hawk — Ohio, 3:10-bk-34197
ᐅ Todd Alan Hellrigel, Ohio Address: 9107 Mile Rd New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31582: "The bankruptcy record of Todd Alan Hellrigel from New Lebanon, OH, shows a Chapter 7 case filed in 04.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2013." Todd Alan Hellrigel — Ohio, 3:13-bk-31582
ᐅ Sue Elaine Hercutt, Ohio Address: 392 Lufkin Dr New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:11-bk-34955: "Sue Elaine Hercutt's bankruptcy, initiated in Sep 12, 2011 and concluded by 12/21/2011 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sue Elaine Hercutt — Ohio, 3:11-bk-34955
ᐅ Michael Jerome Hescott, Ohio Address: 230 Drina Ave New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:11-bk-304337: "In a Chapter 7 bankruptcy case, Michael Jerome Hescott from New Lebanon, OH, saw his proceedings start in Jan 29, 2011 and complete by May 9, 2011, involving asset liquidation." Michael Jerome Hescott — Ohio, 3:11-bk-30433
ᐅ Pamela Hopper, Ohio Address: 11914 Mile Rd New Lebanon, OH 45345 Bankruptcy Case 3:09-bk-36460 Summary: "Pamela Hopper's Chapter 7 bankruptcy, filed in New Lebanon, OH in 10/16/2009, led to asset liquidation, with the case closing in January 2010." Pamela Hopper — Ohio, 3:09-bk-36460
ᐅ Faye V Horne, Ohio Address: 40 Sawmill Ln New Lebanon, OH 45345-9703 Brief Overview of Bankruptcy Case 3:14-bk-32183: "The bankruptcy filing by Faye V Horne, undertaken in 2014-06-16 in New Lebanon, OH under Chapter 7, concluded with discharge in 09/14/2014 after liquidating assets." Faye V Horne — Ohio, 3:14-bk-32183
ᐅ Katherine A Horne, Ohio Address: 99 Swanson St New Lebanon, OH 45345-9707 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30791: "In a Chapter 7 bankruptcy case, Katherine A Horne from New Lebanon, OH, saw her proceedings start in 03.19.2015 and complete by June 2015, involving asset liquidation." Katherine A Horne — Ohio, 3:15-bk-30791
ᐅ Alan Hounshell, Ohio Address: 380 S Diamond Mill Rd New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:10-bk-35744: "Alan Hounshell's bankruptcy, initiated in 09/02/2010 and concluded by December 11, 2010 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alan Hounshell — Ohio, 3:10-bk-35744
ᐅ Susan M Human, Ohio Address: 660 Crawford Rd New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-33892 Summary: "Susan M Human's bankruptcy, initiated in 2013-09-23 and concluded by 01/01/2014 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan M Human — Ohio, 3:13-bk-33892
ᐅ Jr Richard Jenkins, Ohio Address: 6 Hepner Ave New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:09-bk-366467: "The bankruptcy filing by Jr Richard Jenkins, undertaken in Oct 23, 2009 in New Lebanon, OH under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets." Jr Richard Jenkins — Ohio, 3:09-bk-36646
ᐅ Jr Paul E Johnson, Ohio Address: 449 Scarborough Ct New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-35419 Overview: "In a Chapter 7 bankruptcy case, Jr Paul E Johnson from New Lebanon, OH, saw their proceedings start in Oct 5, 2011 and complete by 01.13.2012, involving asset liquidation." Jr Paul E Johnson — Ohio, 3:11-bk-35419
ᐅ Fred A Jones, Ohio Address: 66 N Fuls Rd New Lebanon, OH 45345-9748 Bankruptcy Case 3:16-bk-31854 Overview: "In New Lebanon, OH, Fred A Jones filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2016." Fred A Jones — Ohio, 3:16-bk-31854
ᐅ Charlotte Ann Kautz, Ohio Address: 213 Laredo Ave New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-34221 Summary: "The bankruptcy filing by Charlotte Ann Kautz, undertaken in 07/30/2011 in New Lebanon, OH under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets." Charlotte Ann Kautz — Ohio, 3:11-bk-34221
ᐅ Rebecca A Keener, Ohio Address: 201 Bronwood St New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-32994 Overview: "New Lebanon, OH resident Rebecca A Keener's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012." Rebecca A Keener — Ohio, 3:12-bk-32994
ᐅ Shannon D Kimbrough, Ohio Address: 104 Short St New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-32971 Overview: "New Lebanon, OH resident Shannon D Kimbrough's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2011." Shannon D Kimbrough — Ohio, 3:11-bk-32971
ᐅ Daniel Todd Kneisley, Ohio Address: 1983 S Diamond Mill Rd New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31272: "Daniel Todd Kneisley's bankruptcy, initiated in March 18, 2012 and concluded by 06.26.2012 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Daniel Todd Kneisley — Ohio, 3:12-bk-31272
ᐅ Jr Timothy Wayne Knight, Ohio Address: 289 E Main St New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-33677: "The case of Jr Timothy Wayne Knight in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Timothy Wayne Knight — Ohio, 3:13-bk-33677
ᐅ Carolyn L Kreitzer, Ohio Address: 416 Scarborough Ct New Lebanon, OH 45345-1638 Brief Overview of Bankruptcy Case 3:2014-bk-31049: "Carolyn L Kreitzer's bankruptcy, initiated in 2014-03-27 and concluded by June 2014 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carolyn L Kreitzer — Ohio, 3:2014-bk-31049
ᐅ Robyn Lynne Laird, Ohio Address: 460 Lufkin Dr New Lebanon, OH 45345-1647 Concise Description of Bankruptcy Case 3:09-bk-376127: "The bankruptcy record for Robyn Lynne Laird from New Lebanon, OH, under Chapter 13, filed in Dec 3, 2009, involved setting up a repayment plan, finalized by 02/11/2015." Robyn Lynne Laird — Ohio, 3:09-bk-37612
ᐅ John Ervin Laird, Ohio Address: 460 Lufkin Dr New Lebanon, OH 45345-1647 Concise Description of Bankruptcy Case 3:09-bk-376127: "John Ervin Laird's Chapter 13 bankruptcy in New Lebanon, OH started in 12/03/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.11.2015." John Ervin Laird — Ohio, 3:09-bk-37612
ᐅ Gabriel M Lakes, Ohio Address: PO Box 15 New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:11-bk-35523: "New Lebanon, OH resident Gabriel M Lakes's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-20." Gabriel M Lakes — Ohio, 3:11-bk-35523
ᐅ Robert D Lewis, Ohio Address: 313 Avon Oak Ct New Lebanon, OH 45345-1501 Brief Overview of Bankruptcy Case 3:07-bk-31570: "Robert D Lewis's New Lebanon, OH bankruptcy under Chapter 13 in 2007-04-17 led to a structured repayment plan, successfully discharged in 01/31/2013." Robert D Lewis — Ohio, 3:07-bk-31570
ᐅ Steve W Livingston, Ohio Address: 687 Homeway Dr New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:12-bk-30154: "In New Lebanon, OH, Steve W Livingston filed for Chapter 7 bankruptcy in 2012-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2012." Steve W Livingston — Ohio, 3:12-bk-30154
ᐅ Steven W Livingston, Ohio Address: 567 Bull Rd New Lebanon, OH 45345-9257 Brief Overview of Bankruptcy Case 3:14-bk-30582: "New Lebanon, OH resident Steven W Livingston's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29." Steven W Livingston — Ohio, 3:14-bk-30582
ᐅ Suzanne Martindale, Ohio Address: 100 Short St New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:12-bk-327767: "In a Chapter 7 bankruptcy case, Suzanne Martindale from New Lebanon, OH, saw her proceedings start in Jun 11, 2012 and complete by 2012-09-19, involving asset liquidation." Suzanne Martindale — Ohio, 3:12-bk-32776
ᐅ Christopher L Massey, Ohio Address: 212 Brice St New Lebanon, OH 45345 Bankruptcy Case 3:13-bk-33070 Overview: "The bankruptcy filing by Christopher L Massey, undertaken in July 2013 in New Lebanon, OH under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets." Christopher L Massey — Ohio, 3:13-bk-33070
ᐅ Craig S Mayes, Ohio Address: 14291 Little Richmond Rd New Lebanon, OH 45345-9797 Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-32894: "Chapter 13 bankruptcy for Craig S Mayes in New Lebanon, OH began in 2008-06-12, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-08." Craig S Mayes — Ohio, 3:08-bk-32894
ᐅ Danielle B Mcninch, Ohio Address: 14421 Eaton Pike New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-31955: "New Lebanon, OH resident Danielle B Mcninch's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2011." Danielle B Mcninch — Ohio, 3:11-bk-31955
ᐅ Kyle Mcqueen, Ohio Address: 44 N Fuls Rd New Lebanon, OH 45345 Bankruptcy Case 3:11-bk-30329 Summary: "The case of Kyle Mcqueen in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kyle Mcqueen — Ohio, 3:11-bk-30329
ᐅ Geneva Wynona Metzner, Ohio Address: 11 W Main St New Lebanon, OH 45345-1417 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31110: "In New Lebanon, OH, Geneva Wynona Metzner filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2015." Geneva Wynona Metzner — Ohio, 3:15-bk-31110
ᐅ Duane Milby, Ohio Address: 413 S Clayton Rd New Lebanon, OH 45345 Bankruptcy Case 3:12-bk-33544 Overview: "Duane Milby's bankruptcy, initiated in 2012-07-30 and concluded by Nov 7, 2012 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Duane Milby — Ohio, 3:12-bk-33544
ᐅ Lynne Marie Miller, Ohio Address: 525 S Clayton Rd New Lebanon, OH 45345-1652 Bankruptcy Case 3:16-bk-31722 Overview: "In New Lebanon, OH, Lynne Marie Miller filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29." Lynne Marie Miller — Ohio, 3:16-bk-31722
ᐅ Michael E Miller, Ohio Address: 12889 Eagle Rd New Lebanon, OH 45345-9732 Brief Overview of Bankruptcy Case 3:14-bk-34120: "Michael E Miller's Chapter 7 bankruptcy, filed in New Lebanon, OH in 11.18.2014, led to asset liquidation, with the case closing in 02.16.2015." Michael E Miller — Ohio, 3:14-bk-34120
ᐅ Jeffery W Million, Ohio Address: 275 Crawford Rd New Lebanon, OH 45345-9275 Brief Overview of Bankruptcy Case 3:16-bk-30496: "New Lebanon, OH resident Jeffery W Million's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2016." Jeffery W Million — Ohio, 3:16-bk-30496
ᐅ Joshua R Mills, Ohio Address: 118 Glenada Ct New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36671: "In New Lebanon, OH, Joshua R Mills filed for Chapter 7 bankruptcy in December 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2012." Joshua R Mills — Ohio, 3:11-bk-36671
ᐅ William L Mills, Ohio Address: 450 Lufkin Dr New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35826: "In a Chapter 7 bankruptcy case, William L Mills from New Lebanon, OH, saw their proceedings start in December 2012 and complete by 2013-04-02, involving asset liquidation." William L Mills — Ohio, 3:12-bk-35826
ᐅ Samantha Amy Marie Miniard, Ohio Address: 16 Comer Ct New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32565: "The bankruptcy filing by Samantha Amy Marie Miniard, undertaken in 2011-05-10 in New Lebanon, OH under Chapter 7, concluded with discharge in 2011-08-18 after liquidating assets." Samantha Amy Marie Miniard — Ohio, 3:11-bk-32565
ᐅ Jr James C Morgan, Ohio Address: 11151 Old Dayton Rd New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:11-bk-367787: "New Lebanon, OH resident Jr James C Morgan's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2012." Jr James C Morgan — Ohio, 3:11-bk-36778
ᐅ Jeana Tate Morrison, Ohio Address: 905 Fuls Rd New Lebanon, OH 45345-9757 Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-32781: "Jeana Tate Morrison's Chapter 7 bankruptcy, filed in New Lebanon, OH in 08.01.2014, led to asset liquidation, with the case closing in Oct 30, 2014." Jeana Tate Morrison — Ohio, 3:2014-bk-32781
ᐅ Robert Allan Morrison, Ohio Address: 905 Fuls Rd New Lebanon, OH 45345-9757 Brief Overview of Bankruptcy Case 3:2014-bk-32781: "The case of Robert Allan Morrison in New Lebanon, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Allan Morrison — Ohio, 3:2014-bk-32781
ᐅ Cindy L Mosley, Ohio Address: 372 Perry St New Lebanon, OH 45345 Concise Description of Bankruptcy Case 3:11-bk-302777: "Cindy L Mosley's bankruptcy, initiated in 2011-01-21 and concluded by 05.01.2011 in New Lebanon, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cindy L Mosley — Ohio, 3:11-bk-30277
ᐅ Ronald Motes, Ohio Address: PO Box 71 New Lebanon, OH 45345 Brief Overview of Bankruptcy Case 3:10-bk-37242: "The bankruptcy filing by Ronald Motes, undertaken in November 9, 2010 in New Lebanon, OH under Chapter 7, concluded with discharge in February 17, 2011 after liquidating assets." Ronald Motes — Ohio, 3:10-bk-37242
ᐅ Kelli Mullins, Ohio Address: 442 Rosetta St New Lebanon, OH 45345 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37579: "The bankruptcy filing by Kelli Mullins, undertaken in December 2009 in New Lebanon, OH under Chapter 7, concluded with discharge in 2010-03-12 after liquidating assets." Kelli Mullins — Ohio, 3:09-bk-37579