personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Richmond, 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 Joyce A Abner, Ohio

Address: 2365 State Route 232 New Richmond, OH 45157-9615

Bankruptcy Case 1:14-bk-12027 Overview: "The bankruptcy filing by Joyce A Abner, undertaken in 05.14.2014 in New Richmond, OH under Chapter 7, concluded with discharge in August 12, 2014 after liquidating assets."
Joyce A Abner — Ohio, 1:14-bk-12027


ᐅ Glenn M Antoni, Ohio

Address: 1877 Bainum Rd Lot 7 New Richmond, OH 45157-8608

Bankruptcy Case 1:16-bk-11094 Summary: "In New Richmond, OH, Glenn M Antoni filed for Chapter 7 bankruptcy in 03.24.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Glenn M Antoni — Ohio, 1:16-bk-11094


ᐅ Dawn M Ball, Ohio

Address: 2117 Josephs Run Rd New Richmond, OH 45157-9313

Bankruptcy Case 1:11-bk-11374 Summary: "Dawn M Ball, a resident of New Richmond, OH, entered a Chapter 13 bankruptcy plan in 2011-03-10, culminating in its successful completion by Feb 19, 2015."
Dawn M Ball — Ohio, 1:11-bk-11374


ᐅ Christopher L Ball, Ohio

Address: 2252 West Rd New Richmond, OH 45157-8355

Concise Description of Bankruptcy Case 1:11-bk-113747: "Christopher L Ball's New Richmond, OH bankruptcy under Chapter 13 in Mar 10, 2011 led to a structured repayment plan, successfully discharged in February 19, 2015."
Christopher L Ball — Ohio, 1:11-bk-11374


ᐅ Harold Bare, Ohio

Address: 1339 Frank Willis Memorial Rd New Richmond, OH 45157

Bankruptcy Case 1:10-bk-11572 Overview: "In a Chapter 7 bankruptcy case, Harold Bare from New Richmond, OH, saw their proceedings start in 03.13.2010 and complete by Jun 21, 2010, involving asset liquidation."
Harold Bare — Ohio, 1:10-bk-11572


ᐅ Thomas Bare, Ohio

Address: 2846 State Route 132 New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:11-bk-165707: "In a Chapter 7 bankruptcy case, Thomas Bare from New Richmond, OH, saw their proceedings start in October 2011 and complete by Feb 8, 2012, involving asset liquidation."
Thomas Bare — Ohio, 1:11-bk-16570


ᐅ Ladonna Barney, Ohio

Address: 318 Center St New Richmond, OH 45157

Bankruptcy Case 10-21759-tnw Overview: "In a Chapter 7 bankruptcy case, Ladonna Barney from New Richmond, OH, saw her proceedings start in 2010-06-27 and complete by 2010-10-05, involving asset liquidation."
Ladonna Barney — Ohio, 10-21759


ᐅ Michael Bartels, Ohio

Address: 2085 West Rd New Richmond, OH 45157-9685

Bankruptcy Case 1:16-bk-11748 Summary: "In New Richmond, OH, Michael Bartels filed for Chapter 7 bankruptcy in 2016-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2016."
Michael Bartels — Ohio, 1:16-bk-11748


ᐅ Michael Edward Battista, Ohio

Address: 2165 Bethel New Richmond Rd New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:12-bk-151387: "In a Chapter 7 bankruptcy case, Michael Edward Battista from New Richmond, OH, saw their proceedings start in 09/24/2012 and complete by 01/02/2013, involving asset liquidation."
Michael Edward Battista — Ohio, 1:12-bk-15138


ᐅ John E Battle, Ohio

Address: 2755 State Route 132 Lot 14 New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:11-bk-140257: "In New Richmond, OH, John E Battle filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
John E Battle — Ohio, 1:11-bk-14025


ᐅ Kilburn Beverly E Baumann, Ohio

Address: 1470 Monroe Farms Ln New Richmond, OH 45157

Bankruptcy Case 1:12-bk-14123 Overview: "The case of Kilburn Beverly E Baumann in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kilburn Beverly E Baumann — Ohio, 1:12-bk-14123


ᐅ Valerie Ann Becknell, Ohio

Address: 1105 Fagins Run Rd New Richmond, OH 45157-9105

Bankruptcy Case 1:15-bk-13624 Summary: "In New Richmond, OH, Valerie Ann Becknell filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Valerie Ann Becknell — Ohio, 1:15-bk-13624


ᐅ Deborah L Bennett, Ohio

Address: 2358 Harvey Rd New Richmond, OH 45157

Bankruptcy Case 1:11-bk-17301 Summary: "In a Chapter 7 bankruptcy case, Deborah L Bennett from New Richmond, OH, saw her proceedings start in December 8, 2011 and complete by March 17, 2012, involving asset liquidation."
Deborah L Bennett — Ohio, 1:11-bk-17301


ᐅ Robert Biglow, Ohio

Address: 2307 State Route 222 New Richmond, OH 45157

Bankruptcy Case 1:10-bk-15299 Overview: "In a Chapter 7 bankruptcy case, Robert Biglow from New Richmond, OH, saw their proceedings start in July 30, 2010 and complete by November 2010, involving asset liquidation."
Robert Biglow — Ohio, 1:10-bk-15299


ᐅ Bobby Bingham, Ohio

Address: 812 Birney Ln New Richmond, OH 45157

Bankruptcy Case 1:10-bk-13340 Summary: "The case of Bobby Bingham in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Bingham — Ohio, 1:10-bk-13340


ᐅ Harry T Bolton, Ohio

Address: 2361 Laurel Nicholsville Rd New Richmond, OH 45157-9651

Brief Overview of Bankruptcy Case 1:16-bk-10779: "Harry T Bolton's Chapter 7 bankruptcy, filed in New Richmond, OH in 2016-03-07, led to asset liquidation, with the case closing in 06/05/2016."
Harry T Bolton — Ohio, 1:16-bk-10779


ᐅ Denise Anne Brooks, Ohio

Address: 1560 Bethel New Richmond Rd Lot 66 New Richmond, OH 45157

Bankruptcy Case 1:11-bk-11198 Summary: "New Richmond, OH resident Denise Anne Brooks's Mar 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10."
Denise Anne Brooks — Ohio, 1:11-bk-11198


ᐅ Phyllis A Brown, Ohio

Address: 1221 Bethel New Richmond Rd Apt 216 New Richmond, OH 45157

Bankruptcy Case 1:12-bk-14469 Overview: "Phyllis A Brown's Chapter 7 bankruptcy, filed in New Richmond, OH in 2012-08-16, led to asset liquidation, with the case closing in November 24, 2012."
Phyllis A Brown — Ohio, 1:12-bk-14469


ᐅ Mary L Browning, Ohio

Address: 512 Center St New Richmond, OH 45157-1110

Concise Description of Bankruptcy Case 1:15-bk-136217: "The case of Mary L Browning in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Browning — Ohio, 1:15-bk-13621


ᐅ Joshua Dennis Burnes, Ohio

Address: 1150 WILSON DUNHAM HILL RD New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:12-bk-12150: "The case of Joshua Dennis Burnes in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Dennis Burnes — Ohio, 1:12-bk-12150


ᐅ Robert W Burns, Ohio

Address: 1156 Bethel New Richmond Rd New Richmond, OH 45157-9510

Brief Overview of Bankruptcy Case 1:09-bk-16295: "2009-09-25 marked the beginning of Robert W Burns's Chapter 13 bankruptcy in New Richmond, OH, entailing a structured repayment schedule, completed by 2013-03-21."
Robert W Burns — Ohio, 1:09-bk-16295


ᐅ Jr Victor E Byrum, Ohio

Address: 2149 Beech Cv New Richmond, OH 45157

Bankruptcy Case 1:11-bk-16688 Summary: "In a Chapter 7 bankruptcy case, Jr Victor E Byrum from New Richmond, OH, saw his proceedings start in 11/07/2011 and complete by 02.15.2012, involving asset liquidation."
Jr Victor E Byrum — Ohio, 1:11-bk-16688


ᐅ John Albert Calvert, Ohio

Address: 1911 Laurel Lindale Rd New Richmond, OH 45157

Bankruptcy Case 1:13-bk-11804 Overview: "New Richmond, OH resident John Albert Calvert's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
John Albert Calvert — Ohio, 1:13-bk-11804


ᐅ Richard Lee Camery, Ohio

Address: 2755 State Route 132 Lot 186 New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:11-bk-157977: "In a Chapter 7 bankruptcy case, Richard Lee Camery from New Richmond, OH, saw their proceedings start in September 26, 2011 and complete by 01/04/2012, involving asset liquidation."
Richard Lee Camery — Ohio, 1:11-bk-15797


ᐅ Megan A Carter, Ohio

Address: 120 Paddle Wheel Dr New Richmond, OH 45157-8535

Concise Description of Bankruptcy Case 1:14-bk-134207: "In a Chapter 7 bankruptcy case, Megan A Carter from New Richmond, OH, saw her proceedings start in 08/13/2014 and complete by November 11, 2014, involving asset liquidation."
Megan A Carter — Ohio, 1:14-bk-13420


ᐅ Anthony Chesney, Ohio

Address: 2333 Williams Way New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:10-bk-11160: "The bankruptcy filing by Anthony Chesney, undertaken in 02.26.2010 in New Richmond, OH under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Anthony Chesney — Ohio, 1:10-bk-11160


ᐅ Michael W Clark, Ohio

Address: 1030 Front St New Richmond, OH 45157-9774

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10527: "Michael W Clark's Chapter 7 bankruptcy, filed in New Richmond, OH in 02/22/2016, led to asset liquidation, with the case closing in 2016-05-22."
Michael W Clark — Ohio, 1:16-bk-10527


ᐅ Heather N Clark, Ohio

Address: 1030 Front St New Richmond, OH 45157-9774

Bankruptcy Case 1:16-bk-10527 Summary: "In New Richmond, OH, Heather N Clark filed for Chapter 7 bankruptcy in 02/22/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Heather N Clark — Ohio, 1:16-bk-10527


ᐅ William Clark, Ohio

Address: 1448 S Altman Dr New Richmond, OH 45157

Bankruptcy Case 1:11-bk-15980 Summary: "William Clark's Chapter 7 bankruptcy, filed in New Richmond, OH in 2011-09-30, led to asset liquidation, with the case closing in January 8, 2012."
William Clark — Ohio, 1:11-bk-15980


ᐅ Tina Collins, Ohio

Address: 303 Market St New Richmond, OH 45157

Bankruptcy Case 1:12-bk-10994 Summary: "The case of Tina Collins in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Collins — Ohio, 1:12-bk-10994


ᐅ Sr Richard D Cullison, Ohio

Address: 1298 Wilson Dunham Hill Rd New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:13-bk-122757: "Sr Richard D Cullison's Chapter 7 bankruptcy, filed in New Richmond, OH in 2013-05-10, led to asset liquidation, with the case closing in 08/18/2013."
Sr Richard D Cullison — Ohio, 1:13-bk-12275


ᐅ Ilhan Dayi, Ohio

Address: 2472 State Route 222 New Richmond, OH 45157-8644

Brief Overview of Bankruptcy Case 1:15-bk-14793: "In New Richmond, OH, Ilhan Dayi filed for Chapter 7 bankruptcy in Dec 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.14.2016."
Ilhan Dayi — Ohio, 1:15-bk-14793


ᐅ Serhan Dayi, Ohio

Address: 2472 State Route 222 New Richmond, OH 45157

Bankruptcy Case 1:11-bk-13031 Overview: "The case of Serhan Dayi in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serhan Dayi — Ohio, 1:11-bk-13031


ᐅ Matthew Byron Dean, Ohio

Address: 1816 Franklin Mdws New Richmond, OH 45157-8548

Bankruptcy Case 1:16-bk-11648 Overview: "In New Richmond, OH, Matthew Byron Dean filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Matthew Byron Dean — Ohio, 1:16-bk-11648


ᐅ Sandra L Derose, Ohio

Address: 2402 Harvey Crk New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:13-bk-11817: "In New Richmond, OH, Sandra L Derose filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Sandra L Derose — Ohio, 1:13-bk-11817


ᐅ Samuel A Dick, Ohio

Address: 2056 Clermontville Laurel Rd Lot 1 New Richmond, OH 45157-9588

Concise Description of Bankruptcy Case 1:09-bk-149617: "Samuel A Dick's New Richmond, OH bankruptcy under Chapter 13 in 07.31.2009 led to a structured repayment plan, successfully discharged in March 18, 2013."
Samuel A Dick — Ohio, 1:09-bk-14961


ᐅ Jason Dickerson, Ohio

Address: 1329 Indian Ridge Trl New Richmond, OH 45157

Bankruptcy Case 1:10-bk-16848 Overview: "New Richmond, OH resident Jason Dickerson's 10/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2011."
Jason Dickerson — Ohio, 1:10-bk-16848


ᐅ Colleen Doty, Ohio

Address: PO Box 283 New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:09-bk-169237: "The bankruptcy record of Colleen Doty from New Richmond, OH, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2010."
Colleen Doty — Ohio, 1:09-bk-16923


ᐅ Robert Durbrow, Ohio

Address: 1314 Boat Run Ln New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:10-bk-18065: "The bankruptcy record of Robert Durbrow from New Richmond, OH, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2011."
Robert Durbrow — Ohio, 1:10-bk-18065


ᐅ Terry Durrette, Ohio

Address: 109 Lights Pointe Ct New Richmond, OH 45157

Bankruptcy Case 1:10-bk-15144 Overview: "Terry Durrette's bankruptcy, initiated in Jul 27, 2010 and concluded by 11.04.2010 in New Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Durrette — Ohio, 1:10-bk-15144


ᐅ Vicky J Dye, Ohio

Address: 1381 Frank Willis Memorial Rd New Richmond, OH 45157-9665

Bankruptcy Case 1:16-bk-10883 Summary: "The bankruptcy filing by Vicky J Dye, undertaken in 2016-03-11 in New Richmond, OH under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Vicky J Dye — Ohio, 1:16-bk-10883


ᐅ William S Dye, Ohio

Address: 1381 Frank Willis Memorial Rd New Richmond, OH 45157-9665

Bankruptcy Case 1:16-bk-10883 Summary: "The bankruptcy record of William S Dye from New Richmond, OH, shows a Chapter 7 case filed in 03/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2016."
William S Dye — Ohio, 1:16-bk-10883


ᐅ Steven Adam Elam, Ohio

Address: 201 Compass Ct New Richmond, OH 45157-8585

Brief Overview of Bankruptcy Case 1:15-bk-14399: "In New Richmond, OH, Steven Adam Elam filed for Chapter 7 bankruptcy in 11/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2016."
Steven Adam Elam — Ohio, 1:15-bk-14399


ᐅ Jr Lawrence Elam, Ohio

Address: 2486 Laurel Lindale Rd New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:09-bk-18514: "The case of Jr Lawrence Elam in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence Elam — Ohio, 1:09-bk-18514


ᐅ Tracy E Erdman, Ohio

Address: 219 George St New Richmond, OH 45157-1220

Bankruptcy Case 1:15-bk-10088 Summary: "In New Richmond, OH, Tracy E Erdman filed for Chapter 7 bankruptcy in 01/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2015."
Tracy E Erdman — Ohio, 1:15-bk-10088


ᐅ Darrell L Erdman, Ohio

Address: 219 George St New Richmond, OH 45157-1220

Brief Overview of Bankruptcy Case 1:15-bk-10088: "New Richmond, OH resident Darrell L Erdman's 01/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2015."
Darrell L Erdman — Ohio, 1:15-bk-10088


ᐅ Heather Evans, Ohio

Address: 2378 State Route 132 Apt 2 New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:10-bk-145517: "New Richmond, OH resident Heather Evans's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2010."
Heather Evans — Ohio, 1:10-bk-14551


ᐅ John Eversole, Ohio

Address: 116 Union St Apt 3A New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17880: "John Eversole's Chapter 7 bankruptcy, filed in New Richmond, OH in November 17, 2010, led to asset liquidation, with the case closing in 02.22.2011."
John Eversole — Ohio, 1:10-bk-17880


ᐅ Michael E Faul, Ohio

Address: 2538 State Route 222 New Richmond, OH 45157

Bankruptcy Case 1:11-bk-11212 Summary: "New Richmond, OH resident Michael E Faul's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Michael E Faul — Ohio, 1:11-bk-11212


ᐅ Lance M Fawley, Ohio

Address: 2102 Josephs Run Rd New Richmond, OH 45157-9312

Concise Description of Bankruptcy Case 1:15-bk-128437: "Lance M Fawley's Chapter 7 bankruptcy, filed in New Richmond, OH in July 2015, led to asset liquidation, with the case closing in 10.19.2015."
Lance M Fawley — Ohio, 1:15-bk-12843


ᐅ Ricky L Felts, Ohio

Address: 1849 State Route 232 New Richmond, OH 45157-8637

Bankruptcy Case 1:08-bk-15713 Overview: "Ricky L Felts, a resident of New Richmond, OH, entered a Chapter 13 bankruptcy plan in 10.16.2008, culminating in its successful completion by November 2013."
Ricky L Felts — Ohio, 1:08-bk-15713


ᐅ Heather R Felts, Ohio

Address: 703 Greenmound Rd New Richmond, OH 45157-9668

Concise Description of Bankruptcy Case 1:08-bk-157137: "Heather R Felts's New Richmond, OH bankruptcy under Chapter 13 in 10.16.2008 led to a structured repayment plan, successfully discharged in 11/21/2013."
Heather R Felts — Ohio, 1:08-bk-15713


ᐅ Charlotte A Fletcher, Ohio

Address: 2426 Laurel Lindale Rd New Richmond, OH 45157-9058

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16058: "Charlotte A Fletcher's Chapter 13 bankruptcy in New Richmond, OH started in September 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-16."
Charlotte A Fletcher — Ohio, 1:09-bk-16058


ᐅ Holly L Flores, Ohio

Address: 1059 US Highway 52 New Richmond, OH 45157

Bankruptcy Case 1:12-bk-11835 Overview: "In a Chapter 7 bankruptcy case, Holly L Flores from New Richmond, OH, saw her proceedings start in 2012-04-04 and complete by 2012-07-13, involving asset liquidation."
Holly L Flores — Ohio, 1:12-bk-11835


ᐅ Brandon James Gabbard, Ohio

Address: 1877 Bainum Rd Lot 2 New Richmond, OH 45157-8608

Bankruptcy Case 1:16-bk-11208 Summary: "Brandon James Gabbard's bankruptcy, initiated in 03.31.2016 and concluded by 2016-06-29 in New Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon James Gabbard — Ohio, 1:16-bk-11208


ᐅ Dean Allen Gaskins, Ohio

Address: 2640 Steep Gravel Dr New Richmond, OH 45157

Bankruptcy Case 1:10-bk-14637 Overview: "The case of Dean Allen Gaskins in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Allen Gaskins — Ohio, 1:10-bk-14637


ᐅ Kevin Gibbs, Ohio

Address: 124 Paddle Wheel Dr New Richmond, OH 45157-8535

Bankruptcy Case 1:15-bk-10064 Overview: "The case of Kevin Gibbs in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Gibbs — Ohio, 1:15-bk-10064


ᐅ Cathy Gibbs, Ohio

Address: 124 Paddle Wheel Dr New Richmond, OH 45157-8535

Brief Overview of Bankruptcy Case 1:15-bk-10064: "Cathy Gibbs's Chapter 7 bankruptcy, filed in New Richmond, OH in January 2015, led to asset liquidation, with the case closing in 2015-04-12."
Cathy Gibbs — Ohio, 1:15-bk-10064


ᐅ Opal M Gillaspy, Ohio

Address: 2033 Bainum Rd New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:13-bk-110457: "The bankruptcy filing by Opal M Gillaspy, undertaken in 2013-03-12 in New Richmond, OH under Chapter 7, concluded with discharge in 06.20.2013 after liquidating assets."
Opal M Gillaspy — Ohio, 1:13-bk-11045


ᐅ Samantha L Grant, Ohio

Address: 2755 State Route 132 Lot 67 New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11834: "The bankruptcy record of Samantha L Grant from New Richmond, OH, shows a Chapter 7 case filed in April 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2012."
Samantha L Grant — Ohio, 1:12-bk-11834


ᐅ Kristie A Grant, Ohio

Address: 2755 State Route 132 Lot 236A New Richmond, OH 45157-9046

Bankruptcy Case 1:09-bk-17634 Summary: "In her Chapter 13 bankruptcy case filed in 2009-11-16, New Richmond, OH's Kristie A Grant agreed to a debt repayment plan, which was successfully completed by 12/22/2014."
Kristie A Grant — Ohio, 1:09-bk-17634


ᐅ Brandie L Graser, Ohio

Address: 3235 Cole Rd New Richmond, OH 45157-9134

Concise Description of Bankruptcy Case 16-131407: "In New Richmond, OH, Brandie L Graser filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2016."
Brandie L Graser — Ohio, 16-13140


ᐅ Beverly Grimmeissen, Ohio

Address: 468 Old US Highway 52 New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:10-bk-16365: "In a Chapter 7 bankruptcy case, Beverly Grimmeissen from New Richmond, OH, saw her proceedings start in September 16, 2010 and complete by 12/25/2010, involving asset liquidation."
Beverly Grimmeissen — Ohio, 1:10-bk-16365


ᐅ Jeffrey D Hacker, Ohio

Address: 2041 E Hall Rd Unit 12 New Richmond, OH 45157-9087

Bankruptcy Case 1:08-bk-13568 Summary: "Filing for Chapter 13 bankruptcy in June 30, 2008, Jeffrey D Hacker from New Richmond, OH, structured a repayment plan, achieving discharge in September 27, 2012."
Jeffrey D Hacker — Ohio, 1:08-bk-13568


ᐅ Joe N Hall, Ohio

Address: 512 Caroline St New Richmond, OH 45157

Bankruptcy Case 1:12-bk-10153 Summary: "The bankruptcy record of Joe N Hall from New Richmond, OH, shows a Chapter 7 case filed in 2012-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-21."
Joe N Hall — Ohio, 1:12-bk-10153


ᐅ James C Harness, Ohio

Address: 2755 State Route 132 Lot 64 New Richmond, OH 45157-9036

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10634: "The case of James C Harness in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Harness — Ohio, 1:14-bk-10634


ᐅ Brandi L Hatfield, Ohio

Address: 611 Palestine Rd New Richmond, OH 45157

Bankruptcy Case 1:12-bk-11193 Summary: "The case of Brandi L Hatfield in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi L Hatfield — Ohio, 1:12-bk-11193


ᐅ Elaine Hauke, Ohio

Address: 979 Robin Hill Dr New Richmond, OH 45157-9740

Bankruptcy Case 1:14-bk-10222 Overview: "New Richmond, OH resident Elaine Hauke's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2014."
Elaine Hauke — Ohio, 1:14-bk-10222


ᐅ Clayton T Henderson, Ohio

Address: 2041 E Hall Rd Unit 5 New Richmond, OH 45157-9087

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10670: "Clayton T Henderson's Chapter 7 bankruptcy, filed in New Richmond, OH in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
Clayton T Henderson — Ohio, 1:16-bk-10670


ᐅ Gary Henderson, Ohio

Address: 2300 State Route 232 New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:10-bk-14842: "In a Chapter 7 bankruptcy case, Gary Henderson from New Richmond, OH, saw their proceedings start in Jul 15, 2010 and complete by 10.23.2010, involving asset liquidation."
Gary Henderson — Ohio, 1:10-bk-14842


ᐅ Robert K Henry, Ohio

Address: 2707 CASE RD New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12220: "In a Chapter 7 bankruptcy case, Robert K Henry from New Richmond, OH, saw their proceedings start in April 23, 2012 and complete by 08.01.2012, involving asset liquidation."
Robert K Henry — Ohio, 1:12-bk-12220


ᐅ Jr John T Herbert, Ohio

Address: 400 Market St New Richmond, OH 45157

Bankruptcy Case 1:12-bk-15561 Overview: "New Richmond, OH resident Jr John T Herbert's 2012-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jr John T Herbert — Ohio, 1:12-bk-15561


ᐅ Cristina A Hester, Ohio

Address: 2289 FRANKLIN LAUREL RD New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11951: "New Richmond, OH resident Cristina A Hester's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2012."
Cristina A Hester — Ohio, 1:12-bk-11951


ᐅ Gary L Higgins, Ohio

Address: 503 Washington St New Richmond, OH 45157-1259

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13569: "The bankruptcy filing by Gary L Higgins, undertaken in 08/25/2014 in New Richmond, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Gary L Higgins — Ohio, 1:14-bk-13569


ᐅ Kenneth Hornschemeier, Ohio

Address: 402 Caroline St New Richmond, OH 45157

Bankruptcy Case 1:10-bk-10355 Overview: "In New Richmond, OH, Kenneth Hornschemeier filed for Chapter 7 bankruptcy in Jan 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2010."
Kenneth Hornschemeier — Ohio, 1:10-bk-10355


ᐅ Mark E Hudson, Ohio

Address: 2723 Chestnut Ln New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:11-bk-159827: "Mark E Hudson's bankruptcy, initiated in 09/30/2011 and concluded by 2012-01-08 in New Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Hudson — Ohio, 1:11-bk-15982


ᐅ Chad Hutchison, Ohio

Address: 1014 Grays Ln New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:10-bk-17397: "Chad Hutchison's Chapter 7 bankruptcy, filed in New Richmond, OH in 10/28/2010, led to asset liquidation, with the case closing in 02/05/2011."
Chad Hutchison — Ohio, 1:10-bk-17397


ᐅ Betty J Ison, Ohio

Address: 2179 Harvey Rd New Richmond, OH 45157-9203

Brief Overview of Bankruptcy Case 1:14-bk-14725: "New Richmond, OH resident Betty J Ison's 11.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Betty J Ison — Ohio, 1:14-bk-14725


ᐅ Jurene James, Ohio

Address: 112 River Valley Blvd Apt 1 New Richmond, OH 45157

Bankruptcy Case 1:09-bk-16646 Summary: "The bankruptcy filing by Jurene James, undertaken in 10/08/2009 in New Richmond, OH under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
Jurene James — Ohio, 1:09-bk-16646


ᐅ Christina L Jeffers, Ohio

Address: 1919 W Hall Rd New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:12-bk-10595: "The bankruptcy record of Christina L Jeffers from New Richmond, OH, shows a Chapter 7 case filed in February 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-19."
Christina L Jeffers — Ohio, 1:12-bk-10595


ᐅ Stephen Jenner, Ohio

Address: 2011 West Rd New Richmond, OH 45157

Bankruptcy Case 1:10-bk-12156 Overview: "New Richmond, OH resident Stephen Jenner's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Stephen Jenner — Ohio, 1:10-bk-12156


ᐅ Charlena Johnson, Ohio

Address: 1436 Twelve Mile Rd New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:10-bk-144677: "Charlena Johnson's bankruptcy, initiated in 06/30/2010 and concluded by 10/08/2010 in New Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlena Johnson — Ohio, 1:10-bk-14467


ᐅ Kenneth K Jones, Ohio

Address: 2755 State Route 132 Lot 162 New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:13-bk-119997: "In a Chapter 7 bankruptcy case, Kenneth K Jones from New Richmond, OH, saw their proceedings start in April 25, 2013 and complete by August 2013, involving asset liquidation."
Kenneth K Jones — Ohio, 1:13-bk-11999


ᐅ Jessica Jowers, Ohio

Address: 1070 Bethel New Richmond Rd Apt 22 New Richmond, OH 45157

Bankruptcy Case 1:10-bk-10970 Overview: "The bankruptcy record of Jessica Jowers from New Richmond, OH, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2010."
Jessica Jowers — Ohio, 1:10-bk-10970


ᐅ James B Justice, Ohio

Address: 108 Main St Apt B New Richmond, OH 45157-1386

Bankruptcy Case 1:16-bk-11366 Summary: "The case of James B Justice in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Justice — Ohio, 1:16-bk-11366


ᐅ Alicia R Justice, Ohio

Address: 108 Main St Apt B New Richmond, OH 45157-1386

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11366: "The bankruptcy record of Alicia R Justice from New Richmond, OH, shows a Chapter 7 case filed in Apr 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Alicia R Justice — Ohio, 1:16-bk-11366


ᐅ Jennifer J Justice, Ohio

Address: 1221 Frank Willis Memorial Rd New Richmond, OH 45157

Bankruptcy Case 1:13-bk-14277 Overview: "New Richmond, OH resident Jennifer J Justice's September 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2013."
Jennifer J Justice — Ohio, 1:13-bk-14277


ᐅ Douglas Justice, Ohio

Address: 1390 Wilson Dunham Hill Rd New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18074: "The bankruptcy record of Douglas Justice from New Richmond, OH, shows a Chapter 7 case filed in 12.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2010."
Douglas Justice — Ohio, 1:09-bk-18074


ᐅ Jennifer L Keller, Ohio

Address: 211 Lights Pointe Ct New Richmond, OH 45157-9427

Bankruptcy Case 1:16-bk-11112 Summary: "In New Richmond, OH, Jennifer L Keller filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Jennifer L Keller — Ohio, 1:16-bk-11112


ᐅ William Edwin Kellermann, Ohio

Address: 2627 Jett Hill Rd # G New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:13-bk-122907: "The bankruptcy filing by William Edwin Kellermann, undertaken in May 11, 2013 in New Richmond, OH under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
William Edwin Kellermann — Ohio, 1:13-bk-12290


ᐅ James A Kemp, Ohio

Address: 2210 Harvey Rd New Richmond, OH 45157-9432

Concise Description of Bankruptcy Case 1:2014-bk-114817: "The bankruptcy filing by James A Kemp, undertaken in April 2014 in New Richmond, OH under Chapter 7, concluded with discharge in 07.08.2014 after liquidating assets."
James A Kemp — Ohio, 1:2014-bk-11481


ᐅ David L Kennedy, Ohio

Address: 217 Compass Ct New Richmond, OH 45157

Concise Description of Bankruptcy Case 1:11-bk-141697: "New Richmond, OH resident David L Kennedy's Jul 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2011."
David L Kennedy — Ohio, 1:11-bk-14169


ᐅ William King, Ohio

Address: PO Box 28 New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 09-23106-wsh: "In a Chapter 7 bankruptcy case, William King from New Richmond, OH, saw their proceedings start in 2009-11-30 and complete by Mar 10, 2010, involving asset liquidation."
William King — Ohio, 09-23106


ᐅ Robert Knauber, Ohio

Address: 2138 Harvey Rd New Richmond, OH 45157

Bankruptcy Case 1:10-bk-15202 Overview: "The bankruptcy filing by Robert Knauber, undertaken in 07/28/2010 in New Richmond, OH under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Robert Knauber — Ohio, 1:10-bk-15202


ᐅ Tia Marie Kovalski, Ohio

Address: 1070 Bethel New Richmond Rd Apt 3 New Richmond, OH 45157-9560

Bankruptcy Case 1:15-bk-14746 Overview: "Tia Marie Kovalski's Chapter 7 bankruptcy, filed in New Richmond, OH in 2015-12-10, led to asset liquidation, with the case closing in 2016-03-09."
Tia Marie Kovalski — Ohio, 1:15-bk-14746


ᐅ Laura J Krauser, Ohio

Address: 3030 Twin Ridge Dr New Richmond, OH 45157

Brief Overview of Bankruptcy Case 1:13-bk-15670: "Laura J Krauser's Chapter 7 bankruptcy, filed in New Richmond, OH in 12/18/2013, led to asset liquidation, with the case closing in 03/28/2014."
Laura J Krauser — Ohio, 1:13-bk-15670


ᐅ Kristen N Kurtz, Ohio

Address: 2903D State Route 132 New Richmond, OH 45157-9014

Brief Overview of Bankruptcy Case 1:14-bk-12883: "The case of Kristen N Kurtz in New Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen N Kurtz — Ohio, 1:14-bk-12883


ᐅ Jr Robert Lacy, Ohio

Address: 1953 West Rd New Richmond, OH 45157

Bankruptcy Case 1:10-bk-13798 Overview: "Jr Robert Lacy's Chapter 7 bankruptcy, filed in New Richmond, OH in Jun 2, 2010, led to asset liquidation, with the case closing in 2010-09-10."
Jr Robert Lacy — Ohio, 1:10-bk-13798


ᐅ Bernnie Lambert, Ohio

Address: 912 Old US Highway 52 New Richmond, OH 45157

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11273: "The bankruptcy filing by Bernnie Lambert, undertaken in 2010-03-02 in New Richmond, OH under Chapter 7, concluded with discharge in 06.15.2010 after liquidating assets."
Bernnie Lambert — Ohio, 1:10-bk-11273


ᐅ Darlene Lancaster, Ohio

Address: 203 River Valley Blvd New Richmond, OH 45157-8531

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17947: "The bankruptcy record for Darlene Lancaster from New Richmond, OH, under Chapter 13, filed in 2009-11-28, involved setting up a repayment plan, finalized by February 24, 2015."
Darlene Lancaster — Ohio, 1:09-bk-17947