personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Lexington, 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 Zachariah Grant Adam, Ohio

Address: 119 E Lincoln St New Lexington, OH 43764-1017

Concise Description of Bankruptcy Case 2:16-bk-504657: "In a Chapter 7 bankruptcy case, Zachariah Grant Adam from New Lexington, OH, saw his proceedings start in 01/27/2016 and complete by April 2016, involving asset liquidation."
Zachariah Grant Adam — Ohio, 2:16-bk-50465


ᐅ Justin Addington, Ohio

Address: 219 Fortney Dr New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56609: "Justin Addington's Chapter 7 bankruptcy, filed in New Lexington, OH in May 31, 2010, led to asset liquidation, with the case closing in September 8, 2010."
Justin Addington — Ohio, 2:10-bk-56609


ᐅ Patricia A Allen, Ohio

Address: 5550 State Route 37 E New Lexington, OH 43764-9723

Bankruptcy Case 2:2014-bk-52319 Summary: "In a Chapter 7 bankruptcy case, Patricia A Allen from New Lexington, OH, saw their proceedings start in Apr 4, 2014 and complete by July 2014, involving asset liquidation."
Patricia A Allen — Ohio, 2:2014-bk-52319


ᐅ Dora M Ansel, Ohio

Address: PO Box 56 New Lexington, OH 43764

Bankruptcy Case 2:12-bk-58599 Summary: "The bankruptcy record of Dora M Ansel from New Lexington, OH, shows a Chapter 7 case filed in 2012-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2013."
Dora M Ansel — Ohio, 2:12-bk-58599


ᐅ Dorothy Ellen Barlow, Ohio

Address: 321 W Water St Apt D1 New Lexington, OH 43764-1164

Brief Overview of Bankruptcy Case 2:14-bk-57226: "In New Lexington, OH, Dorothy Ellen Barlow filed for Chapter 7 bankruptcy in Oct 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2015."
Dorothy Ellen Barlow — Ohio, 2:14-bk-57226


ᐅ Eric Eberhard Beck, Ohio

Address: 5943 Pine Hill Dr SE New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52007: "In a Chapter 7 bankruptcy case, Eric Eberhard Beck from New Lexington, OH, saw their proceedings start in 2011-03-03 and complete by June 2011, involving asset liquidation."
Eric Eberhard Beck — Ohio, 2:11-bk-52007


ᐅ Angela M Beish, Ohio

Address: 10365 State Route 37 E New Lexington, OH 43764-9033

Bankruptcy Case 2:14-bk-53925 Summary: "Angela M Beish's Chapter 7 bankruptcy, filed in New Lexington, OH in May 30, 2014, led to asset liquidation, with the case closing in 08.28.2014."
Angela M Beish — Ohio, 2:14-bk-53925


ᐅ Audrey J Bennett, Ohio

Address: 102 Fairview St New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:11-bk-623217: "Audrey J Bennett's Chapter 7 bankruptcy, filed in New Lexington, OH in 2011-12-13, led to asset liquidation, with the case closing in March 2012."
Audrey J Bennett — Ohio, 2:11-bk-62321


ᐅ Madeline Rebecca Bernard, Ohio

Address: 410 Eastern Ave New Lexington, OH 43764-1408

Bankruptcy Case 2:16-bk-54178 Overview: "In New Lexington, OH, Madeline Rebecca Bernard filed for Chapter 7 bankruptcy in 06/27/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2016."
Madeline Rebecca Bernard — Ohio, 2:16-bk-54178


ᐅ Ronald Lee Bernard, Ohio

Address: 410 Eastern Ave New Lexington, OH 43764-1408

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54178: "Ronald Lee Bernard's Chapter 7 bankruptcy, filed in New Lexington, OH in 06/27/2016, led to asset liquidation, with the case closing in 2016-09-25."
Ronald Lee Bernard — Ohio, 2:16-bk-54178


ᐅ Kimberly S Blair, Ohio

Address: 201 Knoll St New Lexington, OH 43764-9504

Bankruptcy Case 2:16-bk-50996 Overview: "In New Lexington, OH, Kimberly S Blair filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-22."
Kimberly S Blair — Ohio, 2:16-bk-50996


ᐅ Jeffery C Blair, Ohio

Address: 201 Knoll St New Lexington, OH 43764-9504

Bankruptcy Case 2:16-bk-50996 Summary: "Jeffery C Blair's bankruptcy, initiated in 2016-02-22 and concluded by 2016-05-22 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery C Blair — Ohio, 2:16-bk-50996


ᐅ Jennifer Elise Bolyard, Ohio

Address: 4270 Marietta Rd SE New Lexington, OH 43764-9552

Bankruptcy Case 2:16-bk-50019 Overview: "In New Lexington, OH, Jennifer Elise Bolyard filed for Chapter 7 bankruptcy in January 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-04."
Jennifer Elise Bolyard — Ohio, 2:16-bk-50019


ᐅ Jessica Bolyard, Ohio

Address: 308 W Walnut St New Lexington, OH 43764

Bankruptcy Case 2:10-bk-56375 Overview: "The case of Jessica Bolyard in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Bolyard — Ohio, 2:10-bk-56375


ᐅ Shane Michael Boring, Ohio

Address: 311 Rush St New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:11-bk-526477: "In a Chapter 7 bankruptcy case, Shane Michael Boring from New Lexington, OH, saw their proceedings start in 03.17.2011 and complete by 06.25.2011, involving asset liquidation."
Shane Michael Boring — Ohio, 2:11-bk-52647


ᐅ Kelly J Boyer, Ohio

Address: 140 S Maple Hts New Lexington, OH 43764-1426

Bankruptcy Case 2:15-bk-54371 Overview: "In New Lexington, OH, Kelly J Boyer filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
Kelly J Boyer — Ohio, 2:15-bk-54371


ᐅ Larry W Boyer, Ohio

Address: 140 S Maple Hts New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:13-bk-54573: "Larry W Boyer's Chapter 7 bankruptcy, filed in New Lexington, OH in June 2013, led to asset liquidation, with the case closing in 2013-09-14."
Larry W Boyer — Ohio, 2:13-bk-54573


ᐅ Darryl Michael Britt, Ohio

Address: 810 Johnson Ave New Lexington, OH 43764-1166

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62913: "The bankruptcy record for Darryl Michael Britt from New Lexington, OH, under Chapter 13, filed in 11.03.2009, involved setting up a repayment plan, finalized by 2013-04-04."
Darryl Michael Britt — Ohio, 2:09-bk-62913


ᐅ Babs Brown, Ohio

Address: 102 S Maple Hts New Lexington, OH 43764

Bankruptcy Case 2:10-bk-55702 Overview: "The bankruptcy record of Babs Brown from New Lexington, OH, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Babs Brown — Ohio, 2:10-bk-55702


ᐅ Fredrick J Buchanan, Ohio

Address: 219 S Jackson St New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:12-bk-556077: "In a Chapter 7 bankruptcy case, Fredrick J Buchanan from New Lexington, OH, saw his proceedings start in 06.29.2012 and complete by Oct 7, 2012, involving asset liquidation."
Fredrick J Buchanan — Ohio, 2:12-bk-55607


ᐅ Dustin Burch, Ohio

Address: 100 2nd St Apt A New Lexington, OH 43764

Bankruptcy Case 2:10-bk-57002 Summary: "The bankruptcy filing by Dustin Burch, undertaken in 2010-06-10 in New Lexington, OH under Chapter 7, concluded with discharge in Sep 18, 2010 after liquidating assets."
Dustin Burch — Ohio, 2:10-bk-57002


ᐅ Douglas Caldwell, Ohio

Address: 241 Valentine Dr New Lexington, OH 43764

Bankruptcy Case 2:10-bk-51184 Summary: "The bankruptcy record of Douglas Caldwell from New Lexington, OH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2010."
Douglas Caldwell — Ohio, 2:10-bk-51184


ᐅ David Owen Carney, Ohio

Address: 439 Swigart St New Lexington, OH 43764-1540

Bankruptcy Case 2:14-bk-51683 Overview: "New Lexington, OH resident David Owen Carney's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2014."
David Owen Carney — Ohio, 2:14-bk-51683


ᐅ Josephine M Cobb, Ohio

Address: 263 S Maple Hts New Lexington, OH 43764-1429

Concise Description of Bankruptcy Case 2:15-bk-546167: "In New Lexington, OH, Josephine M Cobb filed for Chapter 7 bankruptcy in 07/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Josephine M Cobb — Ohio, 2:15-bk-54616


ᐅ James M Cobb, Ohio

Address: 263 S Maple Hts New Lexington, OH 43764-1429

Bankruptcy Case 2:15-bk-54616 Overview: "James M Cobb's bankruptcy, initiated in Jul 16, 2015 and concluded by Oct 14, 2015 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Cobb — Ohio, 2:15-bk-54616


ᐅ Trina A Compton, Ohio

Address: 401 Rush St New Lexington, OH 43764

Bankruptcy Case 2:13-bk-51139 Overview: "The bankruptcy filing by Trina A Compton, undertaken in February 20, 2013 in New Lexington, OH under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Trina A Compton — Ohio, 2:13-bk-51139


ᐅ Thomas M Cozad, Ohio

Address: 118 S Maple Hts New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58192: "The bankruptcy record of Thomas M Cozad from New Lexington, OH, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Thomas M Cozad — Ohio, 2:13-bk-58192


ᐅ Randy L Crain, Ohio

Address: 315 N State St New Lexington, OH 43764

Bankruptcy Case 2:11-bk-61890 Summary: "In a Chapter 7 bankruptcy case, Randy L Crain from New Lexington, OH, saw their proceedings start in November 2011 and complete by 2012-03-08, involving asset liquidation."
Randy L Crain — Ohio, 2:11-bk-61890


ᐅ Teresa A Davis, Ohio

Address: 11024 Township Road 402 NE New Lexington, OH 43764-9072

Bankruptcy Case 2:14-bk-57903 Overview: "New Lexington, OH resident Teresa A Davis's November 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Teresa A Davis — Ohio, 2:14-bk-57903


ᐅ Jerry Dennis, Ohio

Address: 240 W Jefferson St New Lexington, OH 43764

Bankruptcy Case 2:13-bk-50424 Summary: "Jerry Dennis's Chapter 7 bankruptcy, filed in New Lexington, OH in 2013-01-21, led to asset liquidation, with the case closing in May 1, 2013."
Jerry Dennis — Ohio, 2:13-bk-50424


ᐅ Eric S Dennis, Ohio

Address: 326 Eastern Ave New Lexington, OH 43764

Bankruptcy Case 2:13-bk-51486 Overview: "In a Chapter 7 bankruptcy case, Eric S Dennis from New Lexington, OH, saw their proceedings start in March 1, 2013 and complete by 2013-06-09, involving asset liquidation."
Eric S Dennis — Ohio, 2:13-bk-51486


ᐅ Jason Dennis, Ohio

Address: 11130 8 Hollow Rd NE New Lexington, OH 43764

Bankruptcy Case 2:10-bk-57115 Summary: "Jason Dennis's Chapter 7 bankruptcy, filed in New Lexington, OH in 2010-06-12, led to asset liquidation, with the case closing in 2010-09-20."
Jason Dennis — Ohio, 2:10-bk-57115


ᐅ Charles J Donahue, Ohio

Address: 144 Somerset St New Lexington, OH 43764-9645

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53000: "New Lexington, OH resident Charles J Donahue's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Charles J Donahue — Ohio, 2:14-bk-53000


ᐅ Christopher G Euman, Ohio

Address: 797 S Main St New Lexington, OH 43764-9529

Bankruptcy Case 2:09-bk-57002 Summary: "Christopher G Euman's Chapter 13 bankruptcy in New Lexington, OH started in 06/22/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-22."
Christopher G Euman — Ohio, 2:09-bk-57002


ᐅ Brian K Evans, Ohio

Address: 300 Park Ave New Lexington, OH 43764

Bankruptcy Case 2:11-bk-52472 Summary: "In a Chapter 7 bankruptcy case, Brian K Evans from New Lexington, OH, saw their proceedings start in March 14, 2011 and complete by 2011-06-22, involving asset liquidation."
Brian K Evans — Ohio, 2:11-bk-52472


ᐅ Ii Thomas R Everett, Ohio

Address: 4436 State Route 345 NE New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:12-bk-600147: "New Lexington, OH resident Ii Thomas R Everett's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2013."
Ii Thomas R Everett — Ohio, 2:12-bk-60014


ᐅ Matthew Steven Faber, Ohio

Address: 2535 Panther Dr NE New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:11-bk-50081: "The bankruptcy record of Matthew Steven Faber from New Lexington, OH, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Matthew Steven Faber — Ohio, 2:11-bk-50081


ᐅ Dawn Marie Fiore, Ohio

Address: 4284 Marietta Rd SE New Lexington, OH 43764-9552

Concise Description of Bankruptcy Case 2:2014-bk-554177: "The bankruptcy record of Dawn Marie Fiore from New Lexington, OH, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2014."
Dawn Marie Fiore — Ohio, 2:2014-bk-55417


ᐅ Charles J Forester, Ohio

Address: 320 W Brown St New Lexington, OH 43764-1101

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-55405: "In New Lexington, OH, Charles J Forester filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Charles J Forester — Ohio, 2:2014-bk-55405


ᐅ John William Fortner, Ohio

Address: 203 N High St New Lexington, OH 43764-1251

Bankruptcy Case 2:14-bk-56171 Summary: "In a Chapter 7 bankruptcy case, John William Fortner from New Lexington, OH, saw their proceedings start in 2014-08-29 and complete by November 27, 2014, involving asset liquidation."
John William Fortner — Ohio, 2:14-bk-56171


ᐅ Leslie Anne Fortner, Ohio

Address: 203 N High St New Lexington, OH 43764-1251

Bankruptcy Case 2:14-bk-56171 Summary: "Leslie Anne Fortner's bankruptcy, initiated in 08.29.2014 and concluded by 2014-11-27 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Anne Fortner — Ohio, 2:14-bk-56171


ᐅ Nathan Whitney Garven, Ohio

Address: 407 S Main St New Lexington, OH 43764

Bankruptcy Case 2:12-bk-60904 Summary: "In New Lexington, OH, Nathan Whitney Garven filed for Chapter 7 bankruptcy in 12/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-07."
Nathan Whitney Garven — Ohio, 2:12-bk-60904


ᐅ Debbie Jean Goodfellow, Ohio

Address: 404 Rush St New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:12-bk-547827: "New Lexington, OH resident Debbie Jean Goodfellow's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Debbie Jean Goodfellow — Ohio, 2:12-bk-54782


ᐅ Max D Groves, Ohio

Address: 121 N Maple Hts New Lexington, OH 43764-1423

Concise Description of Bankruptcy Case 2:15-bk-580907: "Max D Groves's Chapter 7 bankruptcy, filed in New Lexington, OH in 2015-12-22, led to asset liquidation, with the case closing in 2016-03-21."
Max D Groves — Ohio, 2:15-bk-58090


ᐅ Roger Dean Harrell, Ohio

Address: 1595 Township Road 421 SE New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53872: "The bankruptcy filing by Roger Dean Harrell, undertaken in 2013-05-13 in New Lexington, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Roger Dean Harrell — Ohio, 2:13-bk-53872


ᐅ Pamela B Hartley, Ohio

Address: 220 S Maple Hts New Lexington, OH 43764-1428

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-54406: "Pamela B Hartley's New Lexington, OH bankruptcy under Chapter 13 in May 8, 2008 led to a structured repayment plan, successfully discharged in 01.14.2013."
Pamela B Hartley — Ohio, 2:08-bk-54406


ᐅ Robert G Hazlett, Ohio

Address: 7498 Township Road 114 NE New Lexington, OH 43764

Bankruptcy Case 2:13-bk-56925 Overview: "Robert G Hazlett's Chapter 7 bankruptcy, filed in New Lexington, OH in August 2013, led to asset liquidation, with the case closing in 2013-12-07."
Robert G Hazlett — Ohio, 2:13-bk-56925


ᐅ Richard Helwig, Ohio

Address: 233 Park Ave New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:10-bk-643537: "Richard Helwig's Chapter 7 bankruptcy, filed in New Lexington, OH in 2010-12-09, led to asset liquidation, with the case closing in March 19, 2011."
Richard Helwig — Ohio, 2:10-bk-64353


ᐅ Jennifer Leigh Hylton, Ohio

Address: 885 S Main St New Lexington, OH 43764

Bankruptcy Case 2:13-bk-54639 Overview: "The case of Jennifer Leigh Hylton in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Leigh Hylton — Ohio, 2:13-bk-54639


ᐅ Jessica L Jadwin, Ohio

Address: 104 Thorn St New Lexington, OH 43764-9704

Bankruptcy Case 2:16-bk-54344 Summary: "The bankruptcy record of Jessica L Jadwin from New Lexington, OH, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Jessica L Jadwin — Ohio, 2:16-bk-54344


ᐅ Pamela R Kelly, Ohio

Address: 7980 Portie Flamingo Rd SE New Lexington, OH 43764-9627

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56330: "The bankruptcy filing by Pamela R Kelly, undertaken in 2015-09-30 in New Lexington, OH under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Pamela R Kelly — Ohio, 2:15-bk-56330


ᐅ Thomas M Kenny, Ohio

Address: 920 S Main St New Lexington, OH 43764-1552

Bankruptcy Case 2:15-bk-52028 Overview: "The case of Thomas M Kenny in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Kenny — Ohio, 2:15-bk-52028


ᐅ Susan Dian King, Ohio

Address: 4135 State Route 13 NE New Lexington, OH 43764-9676

Bankruptcy Case 2:15-bk-50467 Summary: "New Lexington, OH resident Susan Dian King's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2015."
Susan Dian King — Ohio, 2:15-bk-50467


ᐅ Carol Lynn Kirk, Ohio

Address: 10665 State Route 37 E New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53913: "New Lexington, OH resident Carol Lynn Kirk's 05.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2013."
Carol Lynn Kirk — Ohio, 2:13-bk-53913


ᐅ Chad W Kirkbride, Ohio

Address: 2340 DUTCH RIDGE RD SE New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:12-bk-529247: "The bankruptcy record of Chad W Kirkbride from New Lexington, OH, shows a Chapter 7 case filed in 04.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Chad W Kirkbride — Ohio, 2:12-bk-52924


ᐅ Kevin L Kirkbride, Ohio

Address: 135 McKinley Ave New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:12-bk-55379: "New Lexington, OH resident Kevin L Kirkbride's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Kevin L Kirkbride — Ohio, 2:12-bk-55379


ᐅ Matthew B Koons, Ohio

Address: 305 Fowler St Apt 6A New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:12-bk-60238: "In New Lexington, OH, Matthew B Koons filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-10."
Matthew B Koons — Ohio, 2:12-bk-60238


ᐅ Sr Benjamin L Lowder, Ohio

Address: 811 Saint Clair St New Lexington, OH 43764

Bankruptcy Case 2:13-bk-53213 Overview: "Sr Benjamin L Lowder's Chapter 7 bankruptcy, filed in New Lexington, OH in April 2013, led to asset liquidation, with the case closing in 2013-07-31."
Sr Benjamin L Lowder — Ohio, 2:13-bk-53213


ᐅ Harvey L Lowe, Ohio

Address: 501 Eastern Ave New Lexington, OH 43764-1459

Bankruptcy Case 2:16-bk-50031 Overview: "In New Lexington, OH, Harvey L Lowe filed for Chapter 7 bankruptcy in 01/05/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2016."
Harvey L Lowe — Ohio, 2:16-bk-50031


ᐅ Adam Lucas, Ohio

Address: 2835 Township Road 217 NE New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:10-bk-64025: "Adam Lucas's Chapter 7 bankruptcy, filed in New Lexington, OH in 2010-11-30, led to asset liquidation, with the case closing in March 2011."
Adam Lucas — Ohio, 2:10-bk-64025


ᐅ Amanda M Marshall, Ohio

Address: 11027 Number Eight Hollow Rd NE New Lexington, OH 43764

Bankruptcy Case 2:11-bk-54387 Overview: "In a Chapter 7 bankruptcy case, Amanda M Marshall from New Lexington, OH, saw her proceedings start in 04/25/2011 and complete by August 2011, involving asset liquidation."
Amanda M Marshall — Ohio, 2:11-bk-54387


ᐅ Buddy Mayfield, Ohio

Address: 4964 State Route 13 NE New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:10-bk-628797: "Buddy Mayfield's bankruptcy, initiated in 10.29.2010 and concluded by February 2011 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Buddy Mayfield — Ohio, 2:10-bk-62879


ᐅ Sr Steven Mccord, Ohio

Address: 5880 Marietta Rd SE New Lexington, OH 43764

Bankruptcy Case 2:10-bk-59384 Overview: "Sr Steven Mccord's bankruptcy, initiated in 2010-08-05 and concluded by 2010-11-13 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Steven Mccord — Ohio, 2:10-bk-59384


ᐅ Sr Kenneth Mcgill, Ohio

Address: 203 Fowlers Ln New Lexington, OH 43764

Bankruptcy Case 2:10-bk-56491 Summary: "In New Lexington, OH, Sr Kenneth Mcgill filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2010."
Sr Kenneth Mcgill — Ohio, 2:10-bk-56491


ᐅ Beverly S Mckee, Ohio

Address: 530 1st St Apt 46 New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:12-bk-57469: "The case of Beverly S Mckee in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly S Mckee — Ohio, 2:12-bk-57469


ᐅ Jr John Wayne Mcneely, Ohio

Address: 3805 State Route 345 NE New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60089: "Jr John Wayne Mcneely's bankruptcy, initiated in Nov 27, 2012 and concluded by March 2013 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Wayne Mcneely — Ohio, 2:12-bk-60089


ᐅ Denise Mingus, Ohio

Address: 5851 Pine Hill Dr SE New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58648: "In a Chapter 7 bankruptcy case, Denise Mingus from New Lexington, OH, saw her proceedings start in 2010-07-21 and complete by 2010-10-29, involving asset liquidation."
Denise Mingus — Ohio, 2:10-bk-58648


ᐅ Jr John Mongold, Ohio

Address: 309 Park Ave New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:10-bk-50242: "The bankruptcy filing by Jr John Mongold, undertaken in 01.13.2010 in New Lexington, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jr John Mongold — Ohio, 2:10-bk-50242


ᐅ Anthony Morris, Ohio

Address: 6186 State Route 345 NE New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:10-bk-559717: "In New Lexington, OH, Anthony Morris filed for Chapter 7 bankruptcy in 05.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2010."
Anthony Morris — Ohio, 2:10-bk-55971


ᐅ Lowell D Morris, Ohio

Address: 3224 State Route 13 NE New Lexington, OH 43764

Bankruptcy Case 2:12-bk-51076 Summary: "In New Lexington, OH, Lowell D Morris filed for Chapter 7 bankruptcy in 02.13.2012. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2012."
Lowell D Morris — Ohio, 2:12-bk-51076


ᐅ William R Mullett, Ohio

Address: 7255 State Route 345 NE New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:09-bk-61354: "The case of William R Mullett in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Mullett — Ohio, 2:09-bk-61354


ᐅ Julia Catherine Nutter, Ohio

Address: 5414 Township Road 154 NE New Lexington, OH 43764-9601

Bankruptcy Case 2:14-bk-58163 Overview: "New Lexington, OH resident Julia Catherine Nutter's 11.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Julia Catherine Nutter — Ohio, 2:14-bk-58163


ᐅ Ashley E Oliver, Ohio

Address: 111 S Maple Hts New Lexington, OH 43764-1425

Bankruptcy Case 2:14-bk-56735 Summary: "New Lexington, OH resident Ashley E Oliver's 09.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Ashley E Oliver — Ohio, 2:14-bk-56735


ᐅ Jr Michael Perez, Ohio

Address: 646 Center St New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:10-bk-55294: "The bankruptcy filing by Jr Michael Perez, undertaken in 2010-04-30 in New Lexington, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jr Michael Perez — Ohio, 2:10-bk-55294


ᐅ Leslie A Pierce, Ohio

Address: 22 Higley St New Lexington, OH 43764-9005

Bankruptcy Case 2:14-bk-57211 Summary: "New Lexington, OH resident Leslie A Pierce's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-11."
Leslie A Pierce — Ohio, 2:14-bk-57211


ᐅ Daniel M Poling, Ohio

Address: 5735 Mainsville Rd New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:12-bk-52380: "The bankruptcy record of Daniel M Poling from New Lexington, OH, shows a Chapter 7 case filed in 03/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2012."
Daniel M Poling — Ohio, 2:12-bk-52380


ᐅ Pamela Potter, Ohio

Address: 3910 State Route 13 NE New Lexington, OH 43764

Bankruptcy Case 2:10-bk-59304 Summary: "The bankruptcy filing by Pamela Potter, undertaken in August 3, 2010 in New Lexington, OH under Chapter 7, concluded with discharge in November 11, 2010 after liquidating assets."
Pamela Potter — Ohio, 2:10-bk-59304


ᐅ Meagan K Powell, Ohio

Address: 141 IMPERIAL ST New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:12-bk-529107: "New Lexington, OH resident Meagan K Powell's Apr 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2012."
Meagan K Powell — Ohio, 2:12-bk-52910


ᐅ Megan M Price, Ohio

Address: 321 W Water St Apt B1 New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:12-bk-50911: "Megan M Price's bankruptcy, initiated in 02/08/2012 and concluded by 05.18.2012 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan M Price — Ohio, 2:12-bk-50911


ᐅ Bryan E Quinn, Ohio

Address: 611 S Main St Lot 18 New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54688: "In New Lexington, OH, Bryan E Quinn filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Bryan E Quinn — Ohio, 2:11-bk-54688


ᐅ Portia Eileen Ragland, Ohio

Address: 305 Fowler St Apt 5A New Lexington, OH 43764-1569

Bankruptcy Case 2:15-bk-55765 Overview: "Portia Eileen Ragland's Chapter 7 bankruptcy, filed in New Lexington, OH in September 2, 2015, led to asset liquidation, with the case closing in December 1, 2015."
Portia Eileen Ragland — Ohio, 2:15-bk-55765


ᐅ Harry Eugene Ratliff, Ohio

Address: 445 Summit St New Lexington, OH 43764

Bankruptcy Case 2:12-bk-52416 Summary: "In New Lexington, OH, Harry Eugene Ratliff filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2012."
Harry Eugene Ratliff — Ohio, 2:12-bk-52416


ᐅ Ruth Ann Rose, Ohio

Address: PO Box 859 New Lexington, OH 43764-0859

Bankruptcy Case 2:15-bk-54523 Summary: "The bankruptcy record of Ruth Ann Rose from New Lexington, OH, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2015."
Ruth Ann Rose — Ohio, 2:15-bk-54523


ᐅ Christopher Russell, Ohio

Address: 2860 Panther Dr NE New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:10-bk-51033: "Christopher Russell's bankruptcy, initiated in February 2010 and concluded by 2010-05-13 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Russell — Ohio, 2:10-bk-51033


ᐅ Kimberly Rutter, Ohio

Address: PO Box 552 New Lexington, OH 43764

Bankruptcy Case 2:10-bk-56306 Overview: "In New Lexington, OH, Kimberly Rutter filed for Chapter 7 bankruptcy in 05/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2010."
Kimberly Rutter — Ohio, 2:10-bk-56306


ᐅ Sandra Elaine Savage, Ohio

Address: 123 E Lincoln St New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52571: "In New Lexington, OH, Sandra Elaine Savage filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2013."
Sandra Elaine Savage — Ohio, 2:13-bk-52571


ᐅ Timothy Savage, Ohio

Address: 211 E Water St New Lexington, OH 43764

Bankruptcy Case 2:09-bk-64886 Summary: "Timothy Savage's Chapter 7 bankruptcy, filed in New Lexington, OH in December 2009, led to asset liquidation, with the case closing in 2010-04-01."
Timothy Savage — Ohio, 2:09-bk-64886


ᐅ Phyllis M Sheppard, Ohio

Address: 989 S Main St New Lexington, OH 43764-9756

Bankruptcy Case 2:14-bk-55343 Overview: "The case of Phyllis M Sheppard in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis M Sheppard — Ohio, 2:14-bk-55343


ᐅ Steven D Shipley, Ohio

Address: 112 S Maple Hts New Lexington, OH 43764

Bankruptcy Case 2:13-bk-58840 Overview: "Steven D Shipley's Chapter 7 bankruptcy, filed in New Lexington, OH in 11.07.2013, led to asset liquidation, with the case closing in Feb 15, 2014."
Steven D Shipley — Ohio, 2:13-bk-58840


ᐅ Edwin Shipley, Ohio

Address: 8397 State Route 37 E New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:10-bk-505687: "In a Chapter 7 bankruptcy case, Edwin Shipley from New Lexington, OH, saw his proceedings start in 2010-01-22 and complete by 05.02.2010, involving asset liquidation."
Edwin Shipley — Ohio, 2:10-bk-50568


ᐅ Keith J Shreves, Ohio

Address: 305 Fowler St Apt 2C New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:11-bk-503127: "In New Lexington, OH, Keith J Shreves filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2011."
Keith J Shreves — Ohio, 2:11-bk-50312


ᐅ Jordan Shumway, Ohio

Address: 144 Somerset St New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57424: "Jordan Shumway's bankruptcy, initiated in June 21, 2010 and concluded by 2010-09-29 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Shumway — Ohio, 2:10-bk-57424


ᐅ Joseph M Smith, Ohio

Address: 159 Somerset St New Lexington, OH 43764

Bankruptcy Case 2:12-bk-56226 Summary: "The case of Joseph M Smith in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Smith — Ohio, 2:12-bk-56226


ᐅ Janice A Smith, Ohio

Address: 318 W Brown St New Lexington, OH 43764-1101

Bankruptcy Case 2:14-bk-50540 Overview: "Janice A Smith's bankruptcy, initiated in 2014-01-31 and concluded by May 2014 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice A Smith — Ohio, 2:14-bk-50540


ᐅ Kennith John Spencer, Ohio

Address: 425 Swigart St New Lexington, OH 43764-1540

Brief Overview of Bankruptcy Case 2:2014-bk-52668: "In New Lexington, OH, Kennith John Spencer filed for Chapter 7 bankruptcy in April 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2014."
Kennith John Spencer — Ohio, 2:2014-bk-52668


ᐅ Thomas Eric Spicer, Ohio

Address: 316 E Brown St New Lexington, OH 43764-1236

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-50872: "The bankruptcy record for Thomas Eric Spicer from New Lexington, OH, under Chapter 13, filed in 2007-02-09, involved setting up a repayment plan, finalized by October 19, 2012."
Thomas Eric Spicer — Ohio, 2:07-bk-50872


ᐅ Bruce Stonebrook, Ohio

Address: 321 W Water St Apt H2 New Lexington, OH 43764

Bankruptcy Case 2:10-bk-50699 Overview: "The bankruptcy filing by Bruce Stonebrook, undertaken in 2010-01-26 in New Lexington, OH under Chapter 7, concluded with discharge in 05/06/2010 after liquidating assets."
Bruce Stonebrook — Ohio, 2:10-bk-50699


ᐅ Misty Ann Street, Ohio

Address: 7498 Township Road 114 NE New Lexington, OH 43764

Bankruptcy Case 2:13-bk-56922 Summary: "The case of Misty Ann Street in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misty Ann Street — Ohio, 2:13-bk-56922


ᐅ Brun J Swick, Ohio

Address: 111 N Jackson St New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:13-bk-544487: "The bankruptcy filing by Brun J Swick, undertaken in May 31, 2013 in New Lexington, OH under Chapter 7, concluded with discharge in Sep 8, 2013 after liquidating assets."
Brun J Swick — Ohio, 2:13-bk-54448


ᐅ Jr David Lee Syfert, Ohio

Address: 225 Fairview St New Lexington, OH 43764-9502

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53040: "In New Lexington, OH, Jr David Lee Syfert filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Jr David Lee Syfert — Ohio, 2:14-bk-53040