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 Sandra L Simkins, Ohio

Address: 402 N High St New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:11-bk-56638: "The case of Sandra L Simkins in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Simkins — Ohio, 2:11-bk-56638


ᐅ Angela G Smith, Ohio

Address: 7060 Buckeye St NE New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:11-bk-59475: "In New Lexington, OH, Angela G Smith filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-24."
Angela G Smith — Ohio, 2:11-bk-59475


ᐅ Heath Allan Talbot, Ohio

Address: 3083 Old Somerset Rd New Lexington, OH 43764-9721

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53640: "Heath Allan Talbot's Chapter 13 bankruptcy in New Lexington, OH started in March 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-22."
Heath Allan Talbot — Ohio, 2:10-bk-53640


ᐅ Stacey Lynn Talbot, Ohio

Address: 3083 Old Somerset Rd New Lexington, OH 43764-9721

Bankruptcy Case 2:10-bk-53640 Summary: "In their Chapter 13 bankruptcy case filed in 2010-03-30, New Lexington, OH's Stacey Lynn Talbot agreed to a debt repayment plan, which was successfully completed by January 2015."
Stacey Lynn Talbot — Ohio, 2:10-bk-53640


ᐅ Aaron W Talbot, Ohio

Address: 537 W Water St New Lexington, OH 43764-1156

Bankruptcy Case 2:08-bk-54437 Summary: "The bankruptcy record for Aaron W Talbot from New Lexington, OH, under Chapter 13, filed in May 9, 2008, involved setting up a repayment plan, finalized by October 2012."
Aaron W Talbot — Ohio, 2:08-bk-54437


ᐅ Koy M Thimmes, Ohio

Address: 4849 Mainsville Rd New Lexington, OH 43764

Bankruptcy Case 2:12-bk-51013 Summary: "The bankruptcy filing by Koy M Thimmes, undertaken in 2012-02-10 in New Lexington, OH under Chapter 7, concluded with discharge in May 20, 2012 after liquidating assets."
Koy M Thimmes — Ohio, 2:12-bk-51013


ᐅ Theresa M Thompson, Ohio

Address: 6045 Township Road 154 NE New Lexington, OH 43764-8600

Bankruptcy Case 2:14-bk-56727 Overview: "New Lexington, OH resident Theresa M Thompson's Sep 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Theresa M Thompson — Ohio, 2:14-bk-56727


ᐅ David Thompson, Ohio

Address: PO Box 305 New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61255: "The bankruptcy filing by David Thompson, undertaken in Sep 20, 2010 in New Lexington, OH under Chapter 7, concluded with discharge in 2010-12-29 after liquidating assets."
David Thompson — Ohio, 2:10-bk-61255


ᐅ Patricia Ellen Thorne, Ohio

Address: 219 W Water St New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:13-bk-523567: "The bankruptcy record of Patricia Ellen Thorne from New Lexington, OH, shows a Chapter 7 case filed in 03.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Patricia Ellen Thorne — Ohio, 2:13-bk-52356


ᐅ Lori L Tokie, Ohio

Address: 4392 State Route 37 E New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55626: "In a Chapter 7 bankruptcy case, Lori L Tokie from New Lexington, OH, saw her proceedings start in 2012-06-29 and complete by 10.07.2012, involving asset liquidation."
Lori L Tokie — Ohio, 2:12-bk-55626


ᐅ Christrina Tracy, Ohio

Address: 200 E Lincoln St New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62797: "The bankruptcy filing by Christrina Tracy, undertaken in Oct 28, 2010 in New Lexington, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Christrina Tracy — Ohio, 2:10-bk-62797


ᐅ Maryellen Turner, Ohio

Address: 325 Washington St New Lexington, OH 43764

Bankruptcy Case 2:10-bk-55249 Overview: "Maryellen Turner's Chapter 7 bankruptcy, filed in New Lexington, OH in 04/30/2010, led to asset liquidation, with the case closing in Aug 8, 2010."
Maryellen Turner — Ohio, 2:10-bk-55249


ᐅ Anthony Tancredi Valentine, Ohio

Address: 304 Rush St New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:13-bk-54641: "Anthony Tancredi Valentine's bankruptcy, initiated in June 2013 and concluded by Sep 15, 2013 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Tancredi Valentine — Ohio, 2:13-bk-54641


ᐅ Loretta Lynn Ward, Ohio

Address: 2056 Melon Hill Rd NE New Lexington, OH 43764-9080

Brief Overview of Bankruptcy Case 2:09-bk-60909: "In her Chapter 13 bankruptcy case filed in 2009-09-22, New Lexington, OH's Loretta Lynn Ward agreed to a debt repayment plan, which was successfully completed by Jan 6, 2015."
Loretta Lynn Ward — Ohio, 2:09-bk-60909


ᐅ Allen L Watkins, Ohio

Address: 4269 State Route 93 SE New Lexington, OH 43764

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56462: "The bankruptcy record of Allen L Watkins from New Lexington, OH, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012."
Allen L Watkins — Ohio, 2:12-bk-56462


ᐅ Shelly E Watkins, Ohio

Address: 531 W Water St New Lexington, OH 43764-1156

Brief Overview of Bankruptcy Case 2:15-bk-52889: "The case of Shelly E Watkins in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly E Watkins — Ohio, 2:15-bk-52889


ᐅ Adam A Watkins, Ohio

Address: 531 W Water St New Lexington, OH 43764-1156

Brief Overview of Bankruptcy Case 2:15-bk-52889: "The case of Adam A Watkins in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam A Watkins — Ohio, 2:15-bk-52889


ᐅ Karen S Williams, Ohio

Address: PO Box 725 New Lexington, OH 43764-0725

Bankruptcy Case 2:16-bk-50862 Overview: "New Lexington, OH resident Karen S Williams's 02/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-16."
Karen S Williams — Ohio, 2:16-bk-50862


ᐅ Brian K Williams, Ohio

Address: PO Box 725 New Lexington, OH 43764-0725

Concise Description of Bankruptcy Case 2:16-bk-508627: "New Lexington, OH resident Brian K Williams's Feb 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-16."
Brian K Williams — Ohio, 2:16-bk-50862


ᐅ Larry R Wilson, Ohio

Address: 9645 Township Road 211 NE New Lexington, OH 43764-9409

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50102: "The case of Larry R Wilson in New Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry R Wilson — Ohio, 2:14-bk-50102


ᐅ Gary Douglas Wilson, Ohio

Address: 389 Park Ave New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:13-bk-502087: "Gary Douglas Wilson's Chapter 7 bankruptcy, filed in New Lexington, OH in 2013-01-11, led to asset liquidation, with the case closing in 2013-04-21."
Gary Douglas Wilson — Ohio, 2:13-bk-50208


ᐅ Jennifer Winnenberg, Ohio

Address: 321 W Water St Apt B3 New Lexington, OH 43764

Concise Description of Bankruptcy Case 2:10-bk-529667: "Jennifer Winnenberg's Chapter 7 bankruptcy, filed in New Lexington, OH in 2010-03-17, led to asset liquidation, with the case closing in 06.25.2010."
Jennifer Winnenberg — Ohio, 2:10-bk-52966


ᐅ Kimberly Wollenberg, Ohio

Address: 416 Swigart St New Lexington, OH 43764

Brief Overview of Bankruptcy Case 2:10-bk-60525: "In New Lexington, OH, Kimberly Wollenberg filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2010."
Kimberly Wollenberg — Ohio, 2:10-bk-60525


ᐅ Regina Woltz, Ohio

Address: PO Box 955 New Lexington, OH 43764-0955

Concise Description of Bankruptcy Case 2:16-bk-532607: "In New Lexington, OH, Regina Woltz filed for Chapter 7 bankruptcy in 05/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2016."
Regina Woltz — Ohio, 2:16-bk-53260


ᐅ Paulette Ann Woods, Ohio

Address: 103 Long St New Lexington, OH 43764

Bankruptcy Case 2:11-bk-51875 Summary: "Paulette Ann Woods's Chapter 7 bankruptcy, filed in New Lexington, OH in 02/28/2011, led to asset liquidation, with the case closing in 2011-06-08."
Paulette Ann Woods — Ohio, 2:11-bk-51875


ᐅ Linda A Woods, Ohio

Address: 209 E Lincoln St New Lexington, OH 43764

Bankruptcy Case 2:12-bk-51015 Overview: "In New Lexington, OH, Linda A Woods filed for Chapter 7 bankruptcy in February 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2012."
Linda A Woods — Ohio, 2:12-bk-51015


ᐅ Loretta L Woods, Ohio

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

Brief Overview of Bankruptcy Case 2:11-bk-57083: "Loretta L Woods's bankruptcy, initiated in 07/06/2011 and concluded by October 14, 2011 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta L Woods — Ohio, 2:11-bk-57083


ᐅ Karl Eugene Yost, Ohio

Address: 127 S Maple Hts New Lexington, OH 43764

Bankruptcy Case 2:11-bk-61460 Summary: "Karl Eugene Yost's bankruptcy, initiated in 2011-11-15 and concluded by February 2012 in New Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Eugene Yost — Ohio, 2:11-bk-61460


ᐅ Judy A Young, Ohio

Address: 9850 Buzzards Glory Rd NE New Lexington, OH 43764-9769

Brief Overview of Bankruptcy Case 2:15-bk-51310: "In New Lexington, OH, Judy A Young filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-04."
Judy A Young — Ohio, 2:15-bk-51310


ᐅ Donald L Young, Ohio

Address: 9850 Buzzards Glory Rd NE New Lexington, OH 43764-9769

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51310: "In New Lexington, OH, Donald L Young filed for Chapter 7 bankruptcy in 03/06/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Donald L Young — Ohio, 2:15-bk-51310