ᐅ Donald Duane Alvey, Ohio Address: 206 S Washington St New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33525: "Donald Duane Alvey's Chapter 7 bankruptcy, filed in New Paris, OH in 2011-06-25, led to asset liquidation, with the case closing in Oct 3, 2011." Donald Duane Alvey — Ohio, 3:11-bk-33525
ᐅ Dale L Anderson, Ohio Address: 5417 Paul McKee Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:11-bk-368087: "New Paris, OH resident Dale L Anderson's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-08." Dale L Anderson — Ohio, 3:11-bk-36808
ᐅ Gene Ballinger, Ohio Address: 71 Virginia Ave New Paris, OH 45347 Bankruptcy Case 3:10-bk-36217 Summary: "In a Chapter 7 bankruptcy case, Gene Ballinger from New Paris, OH, saw their proceedings start in Sep 28, 2010 and complete by January 6, 2011, involving asset liquidation." Gene Ballinger — Ohio, 3:10-bk-36217
ᐅ Tonya Jo Barth, Ohio Address: 6262 New Paris Twin Rd New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-33005: "The case of Tonya Jo Barth in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tonya Jo Barth — Ohio, 3:13-bk-33005
ᐅ Ricky T Beare, Ohio Address: 8462 Hawley Mills Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:13-bk-312897: "The bankruptcy filing by Ricky T Beare, undertaken in 2013-03-30 in New Paris, OH under Chapter 7, concluded with discharge in July 3, 2013 after liquidating assets." Ricky T Beare — Ohio, 3:13-bk-31289
ᐅ Joshua Bolner, Ohio Address: 6027 Duffield Rd New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37914: "In a Chapter 7 bankruptcy case, Joshua Bolner from New Paris, OH, saw their proceedings start in 2010-12-16 and complete by 2011-03-26, involving asset liquidation." Joshua Bolner — Ohio, 3:10-bk-37914
ᐅ Anita Louise Boppeler, Ohio Address: 5925 State Route 320 New Paris, OH 45347-9044 Bankruptcy Case 3:09-bk-36557 Summary: "In her Chapter 13 bankruptcy case filed in October 2009, New Paris, OH's Anita Louise Boppeler agreed to a debt repayment plan, which was successfully completed by February 9, 2015." Anita Louise Boppeler — Ohio, 3:09-bk-36557
ᐅ Benjie Maurice Boppeler, Ohio Address: 5925 State Route 320 New Paris, OH 45347-9044 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36557: "October 21, 2009 marked the beginning of Benjie Maurice Boppeler's Chapter 13 bankruptcy in New Paris, OH, entailing a structured repayment schedule, completed by 02.09.2015." Benjie Maurice Boppeler — Ohio, 3:09-bk-36557
ᐅ Jr William Brewer, Ohio Address: 7199 New Paris Eldorado Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:10-bk-318787: "Jr William Brewer's bankruptcy, initiated in March 2010 and concluded by July 2010 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr William Brewer — Ohio, 3:10-bk-31878
ᐅ Brandie Sue Burden, Ohio Address: 13 Shady Ln New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 11-14264-JKC-7A: "The bankruptcy record of Brandie Sue Burden from New Paris, OH, shows a Chapter 7 case filed in 11/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2012." Brandie Sue Burden — Ohio, 11-14264-JKC-7A
ᐅ Timothy E Caldwell, Ohio Address: 6290 Duffield Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:11-bk-322587: "The bankruptcy record of Timothy E Caldwell from New Paris, OH, shows a Chapter 7 case filed in 04/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04." Timothy E Caldwell — Ohio, 3:11-bk-32258
ᐅ Emma Casteel, Ohio Address: 319 Kristine Ave New Paris, OH 45347 Concise Description of Bankruptcy Case 3:09-bk-366867: "The case of Emma Casteel in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Emma Casteel — Ohio, 3:09-bk-36686
ᐅ Jessica D Chandler, Ohio Address: 109 Wrenn Ave Lot 21 New Paris, OH 45347-1257 Concise Description of Bankruptcy Case 3:16-bk-306087: "Jessica D Chandler's bankruptcy, initiated in 2016-03-03 and concluded by 06.01.2016 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jessica D Chandler — Ohio, 3:16-bk-30608
ᐅ Robert J Clayman, Ohio Address: PO Box 141 New Paris, OH 45347 Bankruptcy Case 3:11-bk-33181 Overview: "In a Chapter 7 bankruptcy case, Robert J Clayman from New Paris, OH, saw their proceedings start in 06/07/2011 and complete by 2011-09-15, involving asset liquidation." Robert J Clayman — Ohio, 3:11-bk-33181
ᐅ Jeannie A Coblentz, Ohio Address: 205 W Cherry St New Paris, OH 45347-1305 Brief Overview of Bankruptcy Case 3:15-bk-33725: "In New Paris, OH, Jeannie A Coblentz filed for Chapter 7 bankruptcy in November 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10." Jeannie A Coblentz — Ohio, 3:15-bk-33725
ᐅ Arlo J Coblentz, Ohio Address: 205 W Cherry St New Paris, OH 45347-1305 Bankruptcy Case 3:15-bk-33725 Summary: "Arlo J Coblentz's Chapter 7 bankruptcy, filed in New Paris, OH in 2015-11-12, led to asset liquidation, with the case closing in 02.10.2016." Arlo J Coblentz — Ohio, 3:15-bk-33725
ᐅ Paula A Collins, Ohio Address: 6262 New Paris Twin Rd New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36034: "In New Paris, OH, Paula A Collins filed for Chapter 7 bankruptcy in 11.09.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012." Paula A Collins — Ohio, 3:11-bk-36034
ᐅ Richard M Conway, Ohio Address: 8734 New Paris Eldorado Rd New Paris, OH 45347-9025 Concise Description of Bankruptcy Case 3:14-bk-342057: "The bankruptcy filing by Richard M Conway, undertaken in November 2014 in New Paris, OH under Chapter 7, concluded with discharge in 02/23/2015 after liquidating assets." Richard M Conway — Ohio, 3:14-bk-34205
ᐅ Timothy M Daugherty, Ohio Address: 212 S Washington St New Paris, OH 45347 Brief Overview of Bankruptcy Case 3:12-bk-34621: "Timothy M Daugherty's Chapter 7 bankruptcy, filed in New Paris, OH in 10/04/2012, led to asset liquidation, with the case closing in 01/12/2013." Timothy M Daugherty — Ohio, 3:12-bk-34621
ᐅ Lynda S Dickerson, Ohio Address: 7112 State Line Rd New Paris, OH 45347-8219 Bankruptcy Case 3:15-bk-32557 Summary: "The bankruptcy filing by Lynda S Dickerson, undertaken in Aug 6, 2015 in New Paris, OH under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets." Lynda S Dickerson — Ohio, 3:15-bk-32557
ᐅ Ronald John Dickerson, Ohio Address: 7112 State Line Rd New Paris, OH 45347-8219 Bankruptcy Case 3:15-bk-32557 Summary: "Ronald John Dickerson's bankruptcy, initiated in 08/06/2015 and concluded by November 2015 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronald John Dickerson — Ohio, 3:15-bk-32557
ᐅ Steven W Dillon, Ohio Address: 115 W Main St New Paris, OH 45347 Bankruptcy Case 3:13-bk-30712 Overview: "Steven W Dillon's Chapter 7 bankruptcy, filed in New Paris, OH in February 28, 2013, led to asset liquidation, with the case closing in 06.08.2013." Steven W Dillon — Ohio, 3:13-bk-30712
ᐅ William D Dugan, Ohio Address: 122 W Main St New Paris, OH 45347 Brief Overview of Bankruptcy Case 3:13-bk-31718: "New Paris, OH resident William D Dugan's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2013." William D Dugan — Ohio, 3:13-bk-31718
ᐅ Jeremy Everman, Ohio Address: 423 S Spring St New Paris, OH 45347 Brief Overview of Bankruptcy Case 3:09-bk-38037: "The bankruptcy record of Jeremy Everman from New Paris, OH, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2010." Jeremy Everman — Ohio, 3:09-bk-38037
ᐅ James Favorite, Ohio Address: 7893 US Route 40 New Paris, OH 45347 Bankruptcy Case 3:10-bk-35545 Overview: "James Favorite's bankruptcy, initiated in 08.26.2010 and concluded by 2010-12-04 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Favorite — Ohio, 3:10-bk-35545
ᐅ Jeremy W Fulton, Ohio Address: 6117 Cedar Springs Rd New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31459: "In New Paris, OH, Jeremy W Fulton filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2013." Jeremy W Fulton — Ohio, 3:13-bk-31459
ᐅ Michael Gabbard, Ohio Address: 515 Cardinal Hill Dr New Paris, OH 45347 Concise Description of Bankruptcy Case 3:10-bk-311847: "The bankruptcy filing by Michael Gabbard, undertaken in 2010-03-03 in New Paris, OH under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets." Michael Gabbard — Ohio, 3:10-bk-31184
ᐅ Joyce A Garrison, Ohio Address: 202 N Washington St New Paris, OH 45347-1154 Brief Overview of Bankruptcy Case 3:14-bk-32580: "New Paris, OH resident Joyce A Garrison's 07.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2014." Joyce A Garrison — Ohio, 3:14-bk-32580
ᐅ Jr Raymond J Gilbert, Ohio Address: 4 Kathy Ct New Paris, OH 45347 Concise Description of Bankruptcy Case 3:11-bk-329447: "The case of Jr Raymond J Gilbert in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Raymond J Gilbert — Ohio, 3:11-bk-32944
ᐅ Judith E Gray, Ohio Address: 311 Kemper St New Paris, OH 45347-1332 Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33370: "The bankruptcy record of Judith E Gray from New Paris, OH, shows a Chapter 7 case filed in 09/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21." Judith E Gray — Ohio, 3:14-bk-33370
ᐅ Andrea Leigh Gustin, Ohio Address: 4761 US Route 40 New Paris, OH 45347-9045 Bankruptcy Case 3:14-bk-34413 Summary: "The bankruptcy record of Andrea Leigh Gustin from New Paris, OH, shows a Chapter 7 case filed in 2014-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2015." Andrea Leigh Gustin — Ohio, 3:14-bk-34413
ᐅ Robert Hager, Ohio Address: 7 Washington Sq New Paris, OH 45347 Bankruptcy Case 3:13-bk-33528 Summary: "Robert Hager's Chapter 7 bankruptcy, filed in New Paris, OH in 08.27.2013, led to asset liquidation, with the case closing in December 2013." Robert Hager — Ohio, 3:13-bk-33528
ᐅ Mitchell R Hall, Ohio Address: 5393 State Route 320 New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30451: "New Paris, OH resident Mitchell R Hall's February 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2013." Mitchell R Hall — Ohio, 3:13-bk-30451
ᐅ Charles Hamilton, Ohio Address: 9354 Old National Rd S New Paris, OH 45347 Concise Description of Bankruptcy Case 3:10-bk-311417: "New Paris, OH resident Charles Hamilton's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010." Charles Hamilton — Ohio, 3:10-bk-31141
ᐅ Keith H Hemm, Ohio Address: 1370 Harrison Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:13-bk-305887: "Keith H Hemm's bankruptcy, initiated in 02.21.2013 and concluded by 2013-06-01 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith H Hemm — Ohio, 3:13-bk-30588
ᐅ Jessica F Hines, Ohio Address: 6173 State Route 121 W New Paris, OH 45347 Bankruptcy Case 3:12-bk-31113 Summary: "New Paris, OH resident Jessica F Hines's 03/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2012." Jessica F Hines — Ohio, 3:12-bk-31113
ᐅ Jessica A Howell, Ohio Address: 23 Sauer Dr New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30036: "The case of Jessica A Howell in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jessica A Howell — Ohio, 3:11-bk-30036
ᐅ Jr Denver A Hubbard, Ohio Address: 420 S Spring St New Paris, OH 45347-1235 Bankruptcy Case 3:14-bk-31932 Summary: "In a Chapter 7 bankruptcy case, Jr Denver A Hubbard from New Paris, OH, saw their proceedings start in 2014-05-29 and complete by 08.27.2014, involving asset liquidation." Jr Denver A Hubbard — Ohio, 3:14-bk-31932
ᐅ Michael O Jarrett, Ohio Address: 6449 State Route 121 W New Paris, OH 45347 Bankruptcy Case 3:11-bk-31220 Summary: "In a Chapter 7 bankruptcy case, Michael O Jarrett from New Paris, OH, saw their proceedings start in 2011-03-11 and complete by 06.19.2011, involving asset liquidation." Michael O Jarrett — Ohio, 3:11-bk-31220
ᐅ David Jennings, Ohio Address: 8262 Eaton Gettysburg Rd New Paris, OH 45347-9008 Brief Overview of Bankruptcy Case 3:14-bk-33809: "The bankruptcy record of David Jennings from New Paris, OH, shows a Chapter 7 case filed in Oct 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26." David Jennings — Ohio, 3:14-bk-33809
ᐅ Treasa Jennings, Ohio Address: 8262 Eaton Gettysburg Rd New Paris, OH 45347-9008 Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33809: "Treasa Jennings's bankruptcy, initiated in October 28, 2014 and concluded by January 2015 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Treasa Jennings — Ohio, 3:14-bk-33809
ᐅ Jr Perry L Johnson, Ohio Address: 121 Hutton St New Paris, OH 45347 Concise Description of Bankruptcy Case 3:11-bk-324937: "Jr Perry L Johnson's bankruptcy, initiated in 2011-05-05 and concluded by 2011-08-13 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Perry L Johnson — Ohio, 3:11-bk-32493
ᐅ Gail R Keller, Ohio Address: 8582 Fleenor Rd New Paris, OH 45347-9010 Brief Overview of Bankruptcy Case 3:15-bk-30732: "New Paris, OH resident Gail R Keller's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-14." Gail R Keller — Ohio, 3:15-bk-30732
ᐅ William M Kessler, Ohio Address: 8 Kathy Ct New Paris, OH 45347 Bankruptcy Case 3:11-bk-33339 Overview: "The bankruptcy record of William M Kessler from New Paris, OH, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24." William M Kessler — Ohio, 3:11-bk-33339
ᐅ William L Lightner, Ohio Address: 318 W Main St New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30485: "The case of William L Lightner in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William L Lightner — Ohio, 3:12-bk-30485
ᐅ Mark T Lyles, Ohio Address: 5372 Lee Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:12-bk-316327: "New Paris, OH resident Mark T Lyles's Apr 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2012." Mark T Lyles — Ohio, 3:12-bk-31632
ᐅ Angela Lyles, Ohio Address: 5135 Lee Rd New Paris, OH 45347 Bankruptcy Case 3:10-bk-30392 Summary: "The case of Angela Lyles in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angela Lyles — Ohio, 3:10-bk-30392
ᐅ Timothy J Mackie, Ohio Address: 212 E Walnut St New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36535: "Timothy J Mackie's bankruptcy, initiated in 2011-12-09 and concluded by March 18, 2012 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Timothy J Mackie — Ohio, 3:11-bk-36535
ᐅ Marty Mcgeorge, Ohio Address: 111 W Cherry St New Paris, OH 45347-1303 Bankruptcy Case 3:15-bk-33004 Overview: "New Paris, OH resident Marty Mcgeorge's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14." Marty Mcgeorge — Ohio, 3:15-bk-33004
ᐅ Michael Mcgeorge, Ohio Address: 111 W Cherry St New Paris, OH 45347-1303 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33004: "The bankruptcy filing by Michael Mcgeorge, undertaken in September 15, 2015 in New Paris, OH under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets." Michael Mcgeorge — Ohio, 3:15-bk-33004
ᐅ Lewis D Mcguire, Ohio Address: 18 Shady Ln New Paris, OH 45347-1229 Bankruptcy Case 3:09-bk-37347 Overview: "Lewis D Mcguire's New Paris, OH bankruptcy under Chapter 13 in 11/20/2009 led to a structured repayment plan, successfully discharged in March 25, 2015." Lewis D Mcguire — Ohio, 3:09-bk-37347
ᐅ Jane A Medaris, Ohio Address: 4 Woodens Rd New Paris, OH 45347 Bankruptcy Case 3:13-bk-31495 Overview: "Jane A Medaris's Chapter 7 bankruptcy, filed in New Paris, OH in April 12, 2013, led to asset liquidation, with the case closing in 2013-07-21." Jane A Medaris — Ohio, 3:13-bk-31495
ᐅ Angela M Messler, Ohio Address: 5894 B Rd New Paris, OH 45347 Bankruptcy Case 3:12-bk-34563 Summary: "The bankruptcy filing by Angela M Messler, undertaken in 2012-10-01 in New Paris, OH under Chapter 7, concluded with discharge in January 9, 2013 after liquidating assets." Angela M Messler — Ohio, 3:12-bk-34563
ᐅ Stacia Mikesell, Ohio Address: 652 New Garden Rd New Paris, OH 45347 Bankruptcy Case 3:10-bk-37877 Overview: "The bankruptcy filing by Stacia Mikesell, undertaken in 12.15.2010 in New Paris, OH under Chapter 7, concluded with discharge in March 25, 2011 after liquidating assets." Stacia Mikesell — Ohio, 3:10-bk-37877
ᐅ Cheryl A Miller, Ohio Address: 29 Washington Sq New Paris, OH 45347-1327 Concise Description of Bankruptcy Case 3:14-bk-309257: "Cheryl A Miller's Chapter 7 bankruptcy, filed in New Paris, OH in Mar 20, 2014, led to asset liquidation, with the case closing in 2014-06-18." Cheryl A Miller — Ohio, 3:14-bk-30925
ᐅ Bobbi Lynn Newman, Ohio Address: 1117 Hollansburg Richmond Rd New Paris, OH 45347-9112 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32261: "New Paris, OH resident Bobbi Lynn Newman's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12." Bobbi Lynn Newman — Ohio, 3:15-bk-32261
ᐅ Richard Allen Owens, Ohio Address: 7069 US Route 40 New Paris, OH 45347 Bankruptcy Case 3:11-bk-36765 Summary: "New Paris, OH resident Richard Allen Owens's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2012." Richard Allen Owens — Ohio, 3:11-bk-36765
ᐅ Deseray J Patrick, Ohio Address: 119 W MAIN ST New Paris, OH 45347 Concise Description of Bankruptcy Case 3:12-bk-316677: "New Paris, OH resident Deseray J Patrick's 04.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012." Deseray J Patrick — Ohio, 3:12-bk-31667
ᐅ William Phillips, Ohio Address: 39 Dee Dr New Paris, OH 45347 Bankruptcy Case 3:10-bk-37213 Summary: "The case of William Phillips in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Phillips — Ohio, 3:10-bk-37213
ᐅ Kathy Jean Ray, Ohio Address: 6632 State Route 320 New Paris, OH 45347-7009 Brief Overview of Bankruptcy Case 3:15-bk-34150: "In a Chapter 7 bankruptcy case, Kathy Jean Ray from New Paris, OH, saw her proceedings start in 12.21.2015 and complete by March 20, 2016, involving asset liquidation." Kathy Jean Ray — Ohio, 3:15-bk-34150
ᐅ Karen Dean Reier, Ohio Address: 665 State Route 121 N New Paris, OH 45347-9128 Bankruptcy Case 3:16-bk-31217 Summary: "Karen Dean Reier's bankruptcy, initiated in 2016-04-20 and concluded by 2016-07-19 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karen Dean Reier — Ohio, 3:16-bk-31217
ᐅ Marlin Dale Reier, Ohio Address: 665 State Route 121 N New Paris, OH 45347-9128 Bankruptcy Case 3:16-bk-31217 Summary: "The bankruptcy record of Marlin Dale Reier from New Paris, OH, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2016." Marlin Dale Reier — Ohio, 3:16-bk-31217
ᐅ Jason Levi Reynolds, Ohio Address: 16 Kathy Ct New Paris, OH 45347-1315 Brief Overview of Bankruptcy Case 3:2014-bk-31051: "Jason Levi Reynolds's Chapter 7 bankruptcy, filed in New Paris, OH in 2014-03-27, led to asset liquidation, with the case closing in 06/25/2014." Jason Levi Reynolds — Ohio, 3:2014-bk-31051
ᐅ Vickie Sue Robinson, Ohio Address: 5081 State Route 320 New Paris, OH 45347 Bankruptcy Case 3:12-bk-33362 Summary: "In a Chapter 7 bankruptcy case, Vickie Sue Robinson from New Paris, OH, saw her proceedings start in Jul 18, 2012 and complete by October 26, 2012, involving asset liquidation." Vickie Sue Robinson — Ohio, 3:12-bk-33362
ᐅ Charles A Rowland, Ohio Address: 9 Kathy Ct New Paris, OH 45347-1315 Brief Overview of Bankruptcy Case 3:15-bk-33220: "Charles A Rowland's Chapter 7 bankruptcy, filed in New Paris, OH in 09/30/2015, led to asset liquidation, with the case closing in 2015-12-29." Charles A Rowland — Ohio, 3:15-bk-33220
ᐅ Diana Kay Rowland, Ohio Address: 9 Kathy Ct New Paris, OH 45347-1315 Concise Description of Bankruptcy Case 3:15-bk-332207: "New Paris, OH resident Diana Kay Rowland's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015." Diana Kay Rowland — Ohio, 3:15-bk-33220
ᐅ Sr Glen E Sailor, Ohio Address: 5315 State Route 320 New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30823: "Sr Glen E Sailor's Chapter 7 bankruptcy, filed in New Paris, OH in 03/07/2013, led to asset liquidation, with the case closing in 2013-06-15." Sr Glen E Sailor — Ohio, 3:13-bk-30823
ᐅ Valerie Sasher, Ohio Address: 301 S Washington St New Paris, OH 45347 Bankruptcy Case 3:10-bk-33966 Overview: "Valerie Sasher's bankruptcy, initiated in 2010-06-18 and concluded by 09/26/2010 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Valerie Sasher — Ohio, 3:10-bk-33966
ᐅ Elizabeth Louise Saunders, Ohio Address: 406 New Paris Ave New Paris, OH 45347-1329 Brief Overview of Bankruptcy Case 3:14-bk-33170: "The bankruptcy record of Elizabeth Louise Saunders from New Paris, OH, shows a Chapter 7 case filed in 09/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2014." Elizabeth Louise Saunders — Ohio, 3:14-bk-33170
ᐅ Matthew M Shehan, Ohio Address: 7035 Guy Murray Rd New Paris, OH 45347 Brief Overview of Bankruptcy Case 3:13-bk-33863: "In a Chapter 7 bankruptcy case, Matthew M Shehan from New Paris, OH, saw their proceedings start in 2013-09-19 and complete by Dec 28, 2013, involving asset liquidation." Matthew M Shehan — Ohio, 3:13-bk-33863
ᐅ William Sherwood, Ohio Address: 5034 US Route 40 New Paris, OH 45347 Concise Description of Bankruptcy Case 3:10-bk-343117: "The case of William Sherwood in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Sherwood — Ohio, 3:10-bk-34311
ᐅ Brian Simpson, Ohio Address: 300 Pearl St New Paris, OH 45347 Bankruptcy Case 3:10-bk-37504 Summary: "Brian Simpson's bankruptcy, initiated in 11.22.2010 and concluded by March 2011 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brian Simpson — Ohio, 3:10-bk-37504
ᐅ James N Simpson, Ohio Address: 6406 State Route 320 New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32928: "James N Simpson's Chapter 7 bankruptcy, filed in New Paris, OH in 2011-05-25, led to asset liquidation, with the case closing in 2011-08-30." James N Simpson — Ohio, 3:11-bk-32928
ᐅ Hershel Glenn Sisco, Ohio Address: 9480 Old National Rd S New Paris, OH 45347-1533 Concise Description of Bankruptcy Case 3:15-bk-307947: "In a Chapter 7 bankruptcy case, Hershel Glenn Sisco from New Paris, OH, saw his proceedings start in Mar 19, 2015 and complete by 06/17/2015, involving asset liquidation." Hershel Glenn Sisco — Ohio, 3:15-bk-30794
ᐅ Roxann Elaine Sisco, Ohio Address: 9480 Old National Rd S New Paris, OH 45347-1533 Bankruptcy Case 3:15-bk-30794 Summary: "The case of Roxann Elaine Sisco in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roxann Elaine Sisco — Ohio, 3:15-bk-30794
ᐅ Gregory A M Smith, Ohio Address: 9823 State Route 121 N New Paris, OH 45347-9252 Bankruptcy Case 3:08-bk-35485 Overview: "Chapter 13 bankruptcy for Gregory A M Smith in New Paris, OH began in 10/31/2008, focusing on debt restructuring, concluding with plan fulfillment in 03/25/2013." Gregory A M Smith — Ohio, 3:08-bk-35485
ᐅ Floyd D Spencer, Ohio Address: 20 Shady Ln New Paris, OH 45347-1229 Bankruptcy Case 3:08-bk-34214 Summary: "Chapter 13 bankruptcy for Floyd D Spencer in New Paris, OH began in 08/26/2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-18." Floyd D Spencer — Ohio, 3:08-bk-34214
ᐅ David A Spencer, Ohio Address: PO Box 2 New Paris, OH 45347 Concise Description of Bankruptcy Case 3:11-bk-364377: "David A Spencer's bankruptcy, initiated in December 2011 and concluded by March 14, 2012 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David A Spencer — Ohio, 3:11-bk-36437
ᐅ Eric A Steinberger, Ohio Address: 113 W Cherry St New Paris, OH 45347 Bankruptcy Case 3:11-bk-30466 Overview: "The case of Eric A Steinberger in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric A Steinberger — Ohio, 3:11-bk-30466
ᐅ Jonathon L Stover, Ohio Address: 10103 State Route 320 New Paris, OH 45347-1584 Concise Description of Bankruptcy Case 3:16-bk-311917: "In a Chapter 7 bankruptcy case, Jonathon L Stover from New Paris, OH, saw his proceedings start in 2016-04-18 and complete by 2016-07-17, involving asset liquidation." Jonathon L Stover — Ohio, 3:16-bk-31191
ᐅ Christina L Stover, Ohio Address: 9299 Sandra Dr New Paris, OH 45347 Concise Description of Bankruptcy Case 3:12-bk-347447: "In New Paris, OH, Christina L Stover filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2013." Christina L Stover — Ohio, 3:12-bk-34744
ᐅ Cynthia E Stover, Ohio Address: 10103 State Route 320 New Paris, OH 45347-1584 Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31191: "Cynthia E Stover's bankruptcy, initiated in 04/18/2016 and concluded by 07.17.2016 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cynthia E Stover — Ohio, 3:16-bk-31191
ᐅ Terry M Stover, Ohio Address: 116 High St New Paris, OH 45347 Brief Overview of Bankruptcy Case 3:13-bk-33608: "In a Chapter 7 bankruptcy case, Terry M Stover from New Paris, OH, saw their proceedings start in 2013-08-30 and complete by 12/08/2013, involving asset liquidation." Terry M Stover — Ohio, 3:13-bk-33608
ᐅ William Sweet, Ohio Address: 7299 Whitewater Eldorado Rd New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30336: "The bankruptcy record of William Sweet from New Paris, OH, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010." William Sweet — Ohio, 3:10-bk-30336
ᐅ Heather A Taylor, Ohio Address: 210 E MAIN ST New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31777: "In New Paris, OH, Heather A Taylor filed for Chapter 7 bankruptcy in April 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012." Heather A Taylor — Ohio, 3:12-bk-31777
ᐅ Adriane L Thomas, Ohio Address: 13 Washington Sq New Paris, OH 45347-1327 Concise Description of Bankruptcy Case 14-07478-JMC-7A7: "The bankruptcy filing by Adriane L Thomas, undertaken in August 12, 2014 in New Paris, OH under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets." Adriane L Thomas — Ohio, 14-07478-JMC-7A
ᐅ Kyle A Thomas, Ohio Address: 1365 Richmond Palestine Rd New Paris, OH 45347 Bankruptcy Case 3:11-bk-32184 Overview: "Kyle A Thomas's Chapter 7 bankruptcy, filed in New Paris, OH in Apr 22, 2011, led to asset liquidation, with the case closing in July 31, 2011." Kyle A Thomas — Ohio, 3:11-bk-32184
ᐅ Jr Thomas E Tout, Ohio Address: 10385 County Road 335 New Paris, OH 45347 Concise Description of Bankruptcy Case 3:13-bk-320337: "Jr Thomas E Tout's bankruptcy, initiated in 2013-05-13 and concluded by August 2013 in New Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Thomas E Tout — Ohio, 3:13-bk-32033
ᐅ Anora Turner, Ohio Address: 6126 Cedar Springs Rd New Paris, OH 45347 Concise Description of Bankruptcy Case 3:10-bk-320467: "The bankruptcy record of Anora Turner from New Paris, OH, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010." Anora Turner — Ohio, 3:10-bk-32046
ᐅ Darrin Turner, Ohio Address: 400 W Main St New Paris, OH 45347 Bankruptcy Case 3:10-bk-36801 Summary: "The case of Darrin Turner in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Darrin Turner — Ohio, 3:10-bk-36801
ᐅ Lisa R Unger, Ohio Address: 202 E Main St New Paris, OH 45347 Bankruptcy Case 3:13-bk-30618 Summary: "The bankruptcy filing by Lisa R Unger, undertaken in Feb 24, 2013 in New Paris, OH under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets." Lisa R Unger — Ohio, 3:13-bk-30618
ᐅ Traci L Unger, Ohio Address: 9497 Arnett Dr New Paris, OH 45347-9235 Bankruptcy Case 3:14-bk-32537 Summary: "In a Chapter 7 bankruptcy case, Traci L Unger from New Paris, OH, saw her proceedings start in 07/16/2014 and complete by 10.14.2014, involving asset liquidation." Traci L Unger — Ohio, 3:14-bk-32537
ᐅ William D Updegraff, Ohio Address: 405 E Cherry St New Paris, OH 45347-1209 Concise Description of Bankruptcy Case 3:10-bk-319067: "The bankruptcy record for William D Updegraff from New Paris, OH, under Chapter 13, filed in March 30, 2010, involved setting up a repayment plan, finalized by 2013-09-03." William D Updegraff — Ohio, 3:10-bk-31906
ᐅ Edward S Utley, Ohio Address: 4737 US Route 40 New Paris, OH 45347 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35494: "The case of Edward S Utley in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Edward S Utley — Ohio, 3:11-bk-35494
ᐅ Jennifer Vencill, Ohio Address: 9055 Wesler Rd New Paris, OH 45347 Bankruptcy Case 3:10-bk-32233 Summary: "In a Chapter 7 bankruptcy case, Jennifer Vencill from New Paris, OH, saw her proceedings start in 04.12.2010 and complete by July 2010, involving asset liquidation." Jennifer Vencill — Ohio, 3:10-bk-32233
ᐅ Ermelinda Wages, Ohio Address: 6449 Cedar Springs Rd New Paris, OH 45347-9050 Bankruptcy Case 3:15-bk-32374 Summary: "The bankruptcy filing by Ermelinda Wages, undertaken in July 22, 2015 in New Paris, OH under Chapter 7, concluded with discharge in 2015-10-20 after liquidating assets." Ermelinda Wages — Ohio, 3:15-bk-32374
ᐅ Troy Phillip Wages, Ohio Address: 6449 Cedar Springs Rd New Paris, OH 45347-9050 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32374: "In New Paris, OH, Troy Phillip Wages filed for Chapter 7 bankruptcy in 07.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20." Troy Phillip Wages — Ohio, 3:15-bk-32374
ᐅ Angela K Wambo, Ohio Address: 9261 Old National Rd N New Paris, OH 45347-1534 Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32869: "The case of Angela K Wambo in New Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angela K Wambo — Ohio, 3:14-bk-32869
ᐅ Brett A Webb, Ohio Address: 6514 State Route 320 New Paris, OH 45347-7008 Bankruptcy Case 3:15-bk-31370 Overview: "In a Chapter 7 bankruptcy case, Brett A Webb from New Paris, OH, saw their proceedings start in April 2015 and complete by July 2015, involving asset liquidation." Brett A Webb — Ohio, 3:15-bk-31370
ᐅ Francis E Wilt, Ohio Address: 11193 County Road 335 New Paris, OH 45347-1549 Brief Overview of Bankruptcy Case 3:16-bk-31896: "Francis E Wilt's Chapter 7 bankruptcy, filed in New Paris, OH in June 17, 2016, led to asset liquidation, with the case closing in September 15, 2016." Francis E Wilt — Ohio, 3:16-bk-31896