ᐅ Paul Michael Adkins, Ohio Address: 709 N 21st St Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-606137: "The bankruptcy filing by Paul Michael Adkins, undertaken in December 14, 2012 in Newark, OH under Chapter 7, concluded with discharge in Mar 24, 2013 after liquidating assets." Paul Michael Adkins — Ohio, 2:12-bk-60613
ᐅ Jason R Adkins, Ohio Address: 629 Evans St Newark, OH 43055-5902 Bankruptcy Case 2:14-bk-50869 Overview: "Jason R Adkins's Chapter 7 bankruptcy, filed in Newark, OH in 2014-02-17, led to asset liquidation, with the case closing in 05.18.2014." Jason R Adkins — Ohio, 2:14-bk-50869
ᐅ Erika Aguilar, Ohio Address: 517 W Main St Newark, OH 43055 Bankruptcy Case 2:13-bk-59662 Summary: "Erika Aguilar's bankruptcy, initiated in 12/10/2013 and concluded by 2014-03-20 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Erika Aguilar — Ohio, 2:13-bk-59662
ᐅ Jessica Alaimo, Ohio Address: 238 Hudson Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-60750: "The bankruptcy filing by Jessica Alaimo, undertaken in 09/07/2010 in Newark, OH under Chapter 7, concluded with discharge in December 16, 2010 after liquidating assets." Jessica Alaimo — Ohio, 2:10-bk-60750
ᐅ Melissa L Albright, Ohio Address: 473 Lexington Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-530917: "The case of Melissa L Albright in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melissa L Albright — Ohio, 2:11-bk-53091
ᐅ Chad Alexander, Ohio Address: 28 Kreig St Newark, OH 43055-6021 Concise Description of Bankruptcy Case 2:14-bk-546197: "Chad Alexander's Chapter 7 bankruptcy, filed in Newark, OH in 2014-06-26, led to asset liquidation, with the case closing in 2014-09-24." Chad Alexander — Ohio, 2:14-bk-54619
ᐅ Timothy M Alkire, Ohio Address: 341 Buckingham St Newark, OH 43055-5127 Concise Description of Bankruptcy Case 2:09-bk-575197: "Filing for Chapter 13 bankruptcy in Jul 2, 2009, Timothy M Alkire from Newark, OH, structured a repayment plan, achieving discharge in 08.30.2013." Timothy M Alkire — Ohio, 2:09-bk-57519
ᐅ Steven M Allen, Ohio Address: 1754 King Rd Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-524157: "In Newark, OH, Steven M Allen filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-30." Steven M Allen — Ohio, 2:12-bk-52415
ᐅ Norma J Allen, Ohio Address: PO Box 4892 Newark, OH 43058-4892 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56312: "In a Chapter 7 bankruptcy case, Norma J Allen from Newark, OH, saw her proceedings start in 2014-09-05 and complete by 12.04.2014, involving asset liquidation." Norma J Allen — Ohio, 2:14-bk-56312
ᐅ Rosanna A Allen, Ohio Address: 1095 Empire Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-56006: "In Newark, OH, Rosanna A Allen filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-11." Rosanna A Allen — Ohio, 2:11-bk-56006
ᐅ Jr Robert Lee Anderson, Ohio Address: 2507 Pleasant Crest Ct Newark, OH 43055-8048 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-53118: "Mar 26, 2009 marked the beginning of Jr Robert Lee Anderson's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by 10/05/2012." Jr Robert Lee Anderson — Ohio, 2:09-bk-53118
ᐅ Amy Marie Anderson, Ohio Address: 192 Cherry Grove Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-52255: "Newark, OH resident Amy Marie Anderson's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2011." Amy Marie Anderson — Ohio, 2:11-bk-52255
ᐅ Christina J Anderson, Ohio Address: 55 Mohawk St Newark, OH 43055-4009 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50244: "The case of Christina J Anderson in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christina J Anderson — Ohio, 2:14-bk-50244
ᐅ Earl Anderson, Ohio Address: PO Box 8612 Newark, OH 43058 Bankruptcy Case 2:10-bk-59969 Overview: "In a Chapter 7 bankruptcy case, Earl Anderson from Newark, OH, saw his proceedings start in 2010-08-18 and complete by 11.26.2010, involving asset liquidation." Earl Anderson — Ohio, 2:10-bk-59969
ᐅ Brenda Andrews, Ohio Address: 14790 Pinewood Trl Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-56881: "In Newark, OH, Brenda Andrews filed for Chapter 7 bankruptcy in Jun 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15." Brenda Andrews — Ohio, 2:10-bk-56881
ᐅ Lance Wade Angle, Ohio Address: 504 1/2 W Main St Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-608537: "Lance Wade Angle's bankruptcy, initiated in 2012-12-27 and concluded by April 6, 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lance Wade Angle — Ohio, 2:12-bk-60853
ᐅ Shirley J Anglin, Ohio Address: 277 N 10th St Apt B Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58780: "In a Chapter 7 bankruptcy case, Shirley J Anglin from Newark, OH, saw their proceedings start in Oct 10, 2012 and complete by 2013-01-18, involving asset liquidation." Shirley J Anglin — Ohio, 2:12-bk-58780
ᐅ James Francis Antol, Ohio Address: 1891 Londondale Pkwy Newark, OH 43055 Bankruptcy Case 2:12-bk-60842 Overview: "The bankruptcy record of James Francis Antol from Newark, OH, shows a Chapter 7 case filed in December 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2013." James Francis Antol — Ohio, 2:12-bk-60842
ᐅ Casey Applegate, Ohio Address: 340 N 11th St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-61234: "Casey Applegate's bankruptcy, initiated in 2010-09-20 and concluded by 2010-12-29 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Casey Applegate — Ohio, 2:10-bk-61234
ᐅ John B Appleman, Ohio Address: 11222 Blue Jay Rd Newark, OH 43056 Brief Overview of Bankruptcy Case 2:13-bk-56637: "The case of John B Appleman in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John B Appleman — Ohio, 2:13-bk-56637
ᐅ Melinda Lou Appleman, Ohio Address: 13250 Wilkins Run Rd NE Newark, OH 43055-9781 Concise Description of Bankruptcy Case 2:15-bk-571747: "The bankruptcy filing by Melinda Lou Appleman, undertaken in 2015-11-06 in Newark, OH under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets." Melinda Lou Appleman — Ohio, 2:15-bk-57174
ᐅ Michael Andrew Appleman, Ohio Address: 13250 Wilkins Run Rd NE Newark, OH 43055-9781 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57174: "The bankruptcy record of Michael Andrew Appleman from Newark, OH, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04." Michael Andrew Appleman — Ohio, 2:15-bk-57174
ᐅ Crystal Ann Argo, Ohio Address: 965 Mount Vernon Rd Newark, OH 43055 Bankruptcy Case 2:13-bk-53248 Overview: "In a Chapter 7 bankruptcy case, Crystal Ann Argo from Newark, OH, saw her proceedings start in Apr 23, 2013 and complete by Aug 1, 2013, involving asset liquidation." Crystal Ann Argo — Ohio, 2:13-bk-53248
ᐅ Susan Dianne Arick, Ohio Address: 902 Stewart St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-51843: "The bankruptcy record of Susan Dianne Arick from Newark, OH, shows a Chapter 7 case filed in 03/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-13." Susan Dianne Arick — Ohio, 2:12-bk-51843
ᐅ John Armstrong, Ohio Address: 3452 Montgomery Rd NE Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-639067: "In a Chapter 7 bankruptcy case, John Armstrong from Newark, OH, saw their proceedings start in 11/24/2010 and complete by 2011-03-04, involving asset liquidation." John Armstrong — Ohio, 2:10-bk-63906
ᐅ Donald Leroy Armstrong, Ohio Address: 2045 Lorimer Dr Newark, OH 43055 Bankruptcy Case 2:12-bk-51310 Overview: "In a Chapter 7 bankruptcy case, Donald Leroy Armstrong from Newark, OH, saw his proceedings start in Feb 21, 2012 and complete by May 2012, involving asset liquidation." Donald Leroy Armstrong — Ohio, 2:12-bk-51310
ᐅ Julie Armstrong, Ohio Address: 497 Garfield Ave Newark, OH 43055 Bankruptcy Case 2:10-bk-59318 Summary: "In Newark, OH, Julie Armstrong filed for Chapter 7 bankruptcy in August 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2010." Julie Armstrong — Ohio, 2:10-bk-59318
ᐅ Jeffrey J Arnold, Ohio Address: 185 Isabelle Rd Newark, OH 43055-5215 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57816: "In a Chapter 7 bankruptcy case, Jeffrey J Arnold from Newark, OH, saw their proceedings start in December 2015 and complete by 2016-03-07, involving asset liquidation." Jeffrey J Arnold — Ohio, 2:15-bk-57816
ᐅ Dean M Arnott, Ohio Address: 179 Riverview Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-53841: "The case of Dean M Arnott in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dean M Arnott — Ohio, 2:11-bk-53841
ᐅ William J Arter, Ohio Address: 505 Courtney Dr Newark, OH 43055-3214 Bankruptcy Case 2:14-bk-51354 Summary: "In a Chapter 7 bankruptcy case, William J Arter from Newark, OH, saw their proceedings start in 2014-03-05 and complete by 2014-06-03, involving asset liquidation." William J Arter — Ohio, 2:14-bk-51354
ᐅ Molly D Ash, Ohio Address: 1100 Johnson Ave Apt B Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-56293: "The bankruptcy record of Molly D Ash from Newark, OH, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011." Molly D Ash — Ohio, 2:11-bk-56293
ᐅ Stephon D Ash, Ohio Address: 2105 Riggs Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-54731: "Stephon D Ash's Chapter 7 bankruptcy, filed in Newark, OH in April 29, 2011, led to asset liquidation, with the case closing in 2011-08-02." Stephon D Ash — Ohio, 2:11-bk-54731
ᐅ Frederick M Athey, Ohio Address: 454 Henderson Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-53991 Summary: "Frederick M Athey's Chapter 7 bankruptcy, filed in Newark, OH in 04/14/2011, led to asset liquidation, with the case closing in Jul 23, 2011." Frederick M Athey — Ohio, 2:11-bk-53991
ᐅ Michael Shawn Augenstein, Ohio Address: 741 Midway Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54184: "Michael Shawn Augenstein's Chapter 7 bankruptcy, filed in Newark, OH in 2013-05-23, led to asset liquidation, with the case closing in 2013-08-31." Michael Shawn Augenstein — Ohio, 2:13-bk-54184
ᐅ Christine J Ault, Ohio Address: 281 Jefferson Rd Newark, OH 43055-4641 Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-52682: "In her Chapter 13 bankruptcy case filed in April 2007, Newark, OH's Christine J Ault agreed to a debt repayment plan, which was successfully completed by 07.30.2012." Christine J Ault — Ohio, 2:07-bk-52682
ᐅ Jr Phillip W Ayer, Ohio Address: 241 1/2 Hudson Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-62010 Summary: "Newark, OH resident Jr Phillip W Ayer's 2011-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2012." Jr Phillip W Ayer — Ohio, 2:11-bk-62010
ᐅ Hanan Babieh, Ohio Address: 971 Woodlawn Ave Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60182: "The bankruptcy filing by Hanan Babieh, undertaken in 08/24/2010 in Newark, OH under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets." Hanan Babieh — Ohio, 2:10-bk-60182
ᐅ Omar Mohammad Babieh, Ohio Address: 971 Woodlawn Ave Newark, OH 43055-2617 Bankruptcy Case 2:15-bk-50502 Summary: "Omar Mohammad Babieh's bankruptcy, initiated in Jan 30, 2015 and concluded by 2015-04-30 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Omar Mohammad Babieh — Ohio, 2:15-bk-50502
ᐅ Tara Lynn Babieh, Ohio Address: 971 Woodlawn Ave Newark, OH 43055-2617 Concise Description of Bankruptcy Case 2:15-bk-505027: "The case of Tara Lynn Babieh in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tara Lynn Babieh — Ohio, 2:15-bk-50502
ᐅ Jr Raymond Back, Ohio Address: 2071 Horns Hill Rd Newark, OH 43055 Bankruptcy Case 2:09-bk-62895 Overview: "In Newark, OH, Jr Raymond Back filed for Chapter 7 bankruptcy in Nov 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-11." Jr Raymond Back — Ohio, 2:09-bk-62895
ᐅ Delvin R Bailey, Ohio Address: 48 Hancock St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58695: "The case of Delvin R Bailey in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Delvin R Bailey — Ohio, 2:13-bk-58695
ᐅ Patricia Bailey, Ohio Address: 1066 Montgomery Rd NE Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57166: "The bankruptcy filing by Patricia Bailey, undertaken in June 15, 2010 in Newark, OH under Chapter 7, concluded with discharge in Sep 23, 2010 after liquidating assets." Patricia Bailey — Ohio, 2:10-bk-57166
ᐅ Jason Baisden, Ohio Address: 12483 Marne Rd Lot 15 Newark, OH 43055 Bankruptcy Case 2:09-bk-64946 Overview: "The bankruptcy filing by Jason Baisden, undertaken in Dec 23, 2009 in Newark, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets." Jason Baisden — Ohio, 2:09-bk-64946
ᐅ Joshua W Baker, Ohio Address: 884 King Rd Apt C Newark, OH 43055-2236 Concise Description of Bankruptcy Case 2:15-bk-573867: "Joshua W Baker's bankruptcy, initiated in Nov 17, 2015 and concluded by February 2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joshua W Baker — Ohio, 2:15-bk-57386
ᐅ Barbara Matrita Baker, Ohio Address: 73 Annette Ave Newark, OH 43055-1305 Concise Description of Bankruptcy Case 2:14-bk-543797: "The case of Barbara Matrita Baker in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Barbara Matrita Baker — Ohio, 2:14-bk-54379
ᐅ Margaret Roof Baker, Ohio Address: 710 Karen Pkwy Newark, OH 43055-4320 Brief Overview of Bankruptcy Case 2:14-bk-57949: "Newark, OH resident Margaret Roof Baker's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-11." Margaret Roof Baker — Ohio, 2:14-bk-57949
ᐅ Tonya M Baker, Ohio Address: 884 King Rd Apt C Newark, OH 43055-2236 Bankruptcy Case 2:15-bk-57386 Overview: "Tonya M Baker's bankruptcy, initiated in November 2015 and concluded by 2016-02-15 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tonya M Baker — Ohio, 2:15-bk-57386
ᐅ Donald Eugene Ballinger, Ohio Address: 228 Hoover St Apt B Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-537747: "In a Chapter 7 bankruptcy case, Donald Eugene Ballinger from Newark, OH, saw their proceedings start in May 2013 and complete by Aug 17, 2013, involving asset liquidation." Donald Eugene Ballinger — Ohio, 2:13-bk-53774
ᐅ Harold D Barber, Ohio Address: 441 Mount Vernon Rd Newark, OH 43055 Bankruptcy Case 2:11-bk-62374 Overview: "Harold D Barber's bankruptcy, initiated in Dec 14, 2011 and concluded by 03/23/2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Harold D Barber — Ohio, 2:11-bk-62374
ᐅ Dianne Barcus, Ohio Address: 1660 KING RD APT B Newark, OH 43055 Bankruptcy Case 2:12-bk-53373 Summary: "Dianne Barcus's Chapter 7 bankruptcy, filed in Newark, OH in 2012-04-19, led to asset liquidation, with the case closing in 07.28.2012." Dianne Barcus — Ohio, 2:12-bk-53373
ᐅ Karen L Bare, Ohio Address: 92 Reddington Rd S Apt N4 Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-598297: "In a Chapter 7 bankruptcy case, Karen L Bare from Newark, OH, saw her proceedings start in 09/27/2011 and complete by 01.03.2012, involving asset liquidation." Karen L Bare — Ohio, 2:11-bk-59829
ᐅ Nicholas W Barker, Ohio Address: 633 Mount Vernon Rd Apt D Newark, OH 43055-4668 Bankruptcy Case 2:2014-bk-52758 Overview: "The bankruptcy filing by Nicholas W Barker, undertaken in 04/21/2014 in Newark, OH under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets." Nicholas W Barker — Ohio, 2:2014-bk-52758
ᐅ Brandy Allen Bourst, Ohio Address: 193 Decrow Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-567907: "Newark, OH resident Brandy Allen Bourst's 08.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15." Brandy Allen Bourst — Ohio, 2:12-bk-56790
ᐅ Mary A Bowler, Ohio Address: 307 Mount Vernon Rd Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62323: "Mary A Bowler's bankruptcy, initiated in December 13, 2011 and concluded by 03.22.2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary A Bowler — Ohio, 2:11-bk-62323
ᐅ Jr Victor I Bowman, Ohio Address: 87 Clinton St Newark, OH 43055 Bankruptcy Case 2:12-bk-60135 Summary: "In a Chapter 7 bankruptcy case, Jr Victor I Bowman from Newark, OH, saw his proceedings start in November 2012 and complete by Mar 8, 2013, involving asset liquidation." Jr Victor I Bowman — Ohio, 2:12-bk-60135
ᐅ Jeffrey Lynn Bowman, Ohio Address: 161 N 29th St Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-521947: "Jeffrey Lynn Bowman's bankruptcy, initiated in 03/08/2011 and concluded by 06/16/2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Lynn Bowman — Ohio, 2:11-bk-52194
ᐅ Clinton Boyd, Ohio Address: 2529 Crestview Woods Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-512167: "In Newark, OH, Clinton Boyd filed for Chapter 7 bankruptcy in 02/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2010." Clinton Boyd — Ohio, 2:10-bk-51216
ᐅ Annette Loraine Boyer, Ohio Address: 71 Day Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-57109 Summary: "In Newark, OH, Annette Loraine Boyer filed for Chapter 7 bankruptcy in 07.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2011." Annette Loraine Boyer — Ohio, 2:11-bk-57109
ᐅ Michele L Bradford, Ohio Address: 450 S 2nd St Newark, OH 43055 Bankruptcy Case 2:13-bk-54917 Overview: "Newark, OH resident Michele L Bradford's June 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2013." Michele L Bradford — Ohio, 2:13-bk-54917
ᐅ Paul G Bradford, Ohio Address: 184 S 21st St Newark, OH 43055-3866 Brief Overview of Bankruptcy Case 2:15-bk-57056: "In a Chapter 7 bankruptcy case, Paul G Bradford from Newark, OH, saw their proceedings start in 2015-10-31 and complete by January 29, 2016, involving asset liquidation." Paul G Bradford — Ohio, 2:15-bk-57056
ᐅ Ronica Kay Bradley, Ohio Address: 605 Evans St Newark, OH 43055 Bankruptcy Case 2:13-bk-56582 Overview: "The bankruptcy record of Ronica Kay Bradley from Newark, OH, shows a Chapter 7 case filed in 2013-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2013." Ronica Kay Bradley — Ohio, 2:13-bk-56582
ᐅ Sherry L Bragg, Ohio Address: 99 Ramona Ave Newark, OH 43055-1331 Bankruptcy Case 2:14-bk-50104 Summary: "Sherry L Bragg's Chapter 7 bankruptcy, filed in Newark, OH in January 2014, led to asset liquidation, with the case closing in April 2014." Sherry L Bragg — Ohio, 2:14-bk-50104
ᐅ Tammy Kay Brandom, Ohio Address: 168 Gay St Newark, OH 43055 Bankruptcy Case 2:13-bk-51350 Summary: "The bankruptcy filing by Tammy Kay Brandom, undertaken in Feb 27, 2013 in Newark, OH under Chapter 7, concluded with discharge in 06.07.2013 after liquidating assets." Tammy Kay Brandom — Ohio, 2:13-bk-51350
ᐅ Phillip Lloyd Breault, Ohio Address: 370 Eddy St Newark, OH 43055-5157 Brief Overview of Bankruptcy Case 2:15-bk-53446: "Phillip Lloyd Breault's bankruptcy, initiated in May 27, 2015 and concluded by 2015-08-25 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Phillip Lloyd Breault — Ohio, 2:15-bk-53446
ᐅ Molly Britton, Ohio Address: 1038 Brice St Apt C Newark, OH 43055 Bankruptcy Case 2:10-bk-64268 Overview: "The bankruptcy record of Molly Britton from Newark, OH, shows a Chapter 7 case filed in Dec 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17." Molly Britton — Ohio, 2:10-bk-64268
ᐅ Kenneth E Brofford, Ohio Address: 129 Hoover St Newark, OH 43055-5116 Bankruptcy Case 2:15-bk-52713 Summary: "The case of Kenneth E Brofford in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kenneth E Brofford — Ohio, 2:15-bk-52713
ᐅ Carol June Brokaw, Ohio Address: 1868 Stanhope Dr Apt 4 Newark, OH 43055-3385 Brief Overview of Bankruptcy Case 2:15-bk-53487: "In a Chapter 7 bankruptcy case, Carol June Brokaw from Newark, OH, saw her proceedings start in May 27, 2015 and complete by 2015-08-25, involving asset liquidation." Carol June Brokaw — Ohio, 2:15-bk-53487
ᐅ Steven Robert Bromberg, Ohio Address: PO Box 765 Newark, OH 43058 Bankruptcy Case 2:11-bk-61626 Overview: "The bankruptcy filing by Steven Robert Bromberg, undertaken in Nov 18, 2011 in Newark, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets." Steven Robert Bromberg — Ohio, 2:11-bk-61626
ᐅ Roberta Allean Broughton, Ohio Address: PO Box 561 Newark, OH 43058 Brief Overview of Bankruptcy Case 2:12-bk-51506: "Roberta Allean Broughton's Chapter 7 bankruptcy, filed in Newark, OH in February 2012, led to asset liquidation, with the case closing in Jun 4, 2012." Roberta Allean Broughton — Ohio, 2:12-bk-51506
ᐅ Sherry R Brown, Ohio Address: 482 Moull St Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-594157: "Newark, OH resident Sherry R Brown's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2011." Sherry R Brown — Ohio, 2:11-bk-59415
ᐅ Joseph D Brown, Ohio Address: 1721 Churchill Downs Rd Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-570727: "The bankruptcy record of Joseph D Brown from Newark, OH, shows a Chapter 7 case filed in 08/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2012." Joseph D Brown — Ohio, 2:12-bk-57072
ᐅ Bernard Brown, Ohio Address: 481 Earl Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-57202 Summary: "The bankruptcy record of Bernard Brown from Newark, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-23." Bernard Brown — Ohio, 2:10-bk-57202
ᐅ Jennie Brown, Ohio Address: 15 S 3rd St Apt 202 Newark, OH 43055-5586 Bankruptcy Case 1-15-44155-nhl Overview: "Newark, OH resident Jennie Brown's September 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2015." Jennie Brown — Ohio, 1-15-44155
ᐅ Diana R Brown, Ohio Address: 138 Neal Ave Newark, OH 43055-4161 Brief Overview of Bankruptcy Case 2:14-bk-57561: "In Newark, OH, Diana R Brown filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2015." Diana R Brown — Ohio, 2:14-bk-57561
ᐅ Mindy L Brown, Ohio Address: 44 Waterworks Rd Newark, OH 43055-6060 Brief Overview of Bankruptcy Case 2:15-bk-56065: "The bankruptcy record of Mindy L Brown from Newark, OH, shows a Chapter 7 case filed in Sep 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2015." Mindy L Brown — Ohio, 2:15-bk-56065
ᐅ Jarrod Brown, Ohio Address: 246 Violet Ct Newark, OH 43055 Concise Description of Bankruptcy Case 2:09-bk-644187: "The bankruptcy record of Jarrod Brown from Newark, OH, shows a Chapter 7 case filed in 12/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2010." Jarrod Brown — Ohio, 2:09-bk-64418
ᐅ Candy Sue Brown, Ohio Address: 80 Arbor Ct Newark, OH 43055-4794 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53043: "Candy Sue Brown's bankruptcy, initiated in 2015-05-07 and concluded by 2015-08-05 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Candy Sue Brown — Ohio, 2:15-bk-53043
ᐅ Josiah D Brown, Ohio Address: 866 Cleveland Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-554827: "The bankruptcy record of Josiah D Brown from Newark, OH, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2012." Josiah D Brown — Ohio, 2:12-bk-55482
ᐅ Lisa A Brunn, Ohio Address: 6393 Chatham Rd Newark, OH 43055-9569 Brief Overview of Bankruptcy Case 2:08-bk-62015: "Lisa A Brunn's Newark, OH bankruptcy under Chapter 13 in 12.09.2008 led to a structured repayment plan, successfully discharged in May 2013." Lisa A Brunn — Ohio, 2:08-bk-62015
ᐅ Stephanie Jean Brunner, Ohio Address: 23 S 21st St Newark, OH 43055-3808 Bankruptcy Case 2:16-bk-53263 Summary: "In a Chapter 7 bankruptcy case, Stephanie Jean Brunner from Newark, OH, saw her proceedings start in 05.17.2016 and complete by August 2016, involving asset liquidation." Stephanie Jean Brunner — Ohio, 2:16-bk-53263
ᐅ Jason Lee Brunner, Ohio Address: 23 S 21st St Newark, OH 43055-3808 Brief Overview of Bankruptcy Case 2:16-bk-53263: "In Newark, OH, Jason Lee Brunner filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2016." Jason Lee Brunner — Ohio, 2:16-bk-53263
ᐅ Jeffrey Alan Brunner, Ohio Address: 1236 Vista Dr Newark, OH 43056 Bankruptcy Case 2:13-bk-55112 Overview: "Jeffrey Alan Brunner's bankruptcy, initiated in 2013-06-26 and concluded by 2013-10-15 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Alan Brunner — Ohio, 2:13-bk-55112
ᐅ Steven Bunting, Ohio Address: 112 Brentview Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-59728 Overview: "In a Chapter 7 bankruptcy case, Steven Bunting from Newark, OH, saw their proceedings start in 2010-08-12 and complete by November 2010, involving asset liquidation." Steven Bunting — Ohio, 2:10-bk-59728
ᐅ Jr Shelton Burchard, Ohio Address: 227 S 6th St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:09-bk-64341: "The bankruptcy record of Jr Shelton Burchard from Newark, OH, shows a Chapter 7 case filed in 12.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2010." Jr Shelton Burchard — Ohio, 2:09-bk-64341
ᐅ Robert Allen Burchard, Ohio Address: 30 E Stevens St Newark, OH 43055-5923 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56513: "Robert Allen Burchard's Chapter 7 bankruptcy, filed in Newark, OH in 09.15.2014, led to asset liquidation, with the case closing in 12/14/2014." Robert Allen Burchard — Ohio, 2:14-bk-56513
ᐅ Robert Stephen Burich, Ohio Address: 406 Jackson Blvd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-60281: "In a Chapter 7 bankruptcy case, Robert Stephen Burich from Newark, OH, saw their proceedings start in Oct 10, 2011 and complete by 2012-01-18, involving asset liquidation." Robert Stephen Burich — Ohio, 2:11-bk-60281
ᐅ Eric P Burke, Ohio Address: 333 WEHRLE AVE Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-534857: "Eric P Burke's bankruptcy, initiated in 04.23.2012 and concluded by 08/01/2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eric P Burke — Ohio, 2:12-bk-53485
ᐅ Iii Gilbert C Burns, Ohio Address: 235 N 10th St Newark, OH 43055 Bankruptcy Case 2:12-bk-50905 Summary: "In Newark, OH, Iii Gilbert C Burns filed for Chapter 7 bankruptcy in 02.08.2012. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2012." Iii Gilbert C Burns — Ohio, 2:12-bk-50905
ᐅ Elizabeth Burnside, Ohio Address: 243 1/2 W Locust St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-53262: "In a Chapter 7 bankruptcy case, Elizabeth Burnside from Newark, OH, saw her proceedings start in 03.23.2010 and complete by 07/01/2010, involving asset liquidation." Elizabeth Burnside — Ohio, 2:10-bk-53262
ᐅ Joann Burroughs, Ohio Address: 340 Eastern Ave Apt 409 Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-505767: "Joann Burroughs's bankruptcy, initiated in 2010-01-22 and concluded by 2010-05-02 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joann Burroughs — Ohio, 2:10-bk-50576
ᐅ David R Burton, Ohio Address: 67 Riley St Apt A Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-58452: "David R Burton's bankruptcy, initiated in 2012-09-28 and concluded by January 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David R Burton — Ohio, 2:12-bk-58452
ᐅ Joshua Dale Burton, Ohio Address: 75 S 25th St Newark, OH 43055-2513 Concise Description of Bankruptcy Case 2:2014-bk-524917: "Joshua Dale Burton's Chapter 7 bankruptcy, filed in Newark, OH in April 10, 2014, led to asset liquidation, with the case closing in 07.09.2014." Joshua Dale Burton — Ohio, 2:2014-bk-52491
ᐅ Tina Marie Bush, Ohio Address: 268 Boyleston Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-60793 Summary: "The bankruptcy filing by Tina Marie Bush, undertaken in 10/25/2011 in Newark, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets." Tina Marie Bush — Ohio, 2:11-bk-60793
ᐅ Jerry Lynn Bush, Ohio Address: 894 Fairbanks Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-551137: "The bankruptcy record of Jerry Lynn Bush from Newark, OH, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2013." Jerry Lynn Bush — Ohio, 2:13-bk-55113
ᐅ Peggy Elizabeth Butler, Ohio Address: 148 E Channel St Newark, OH 43055-6038 Brief Overview of Bankruptcy Case 2:2014-bk-52806: "Newark, OH resident Peggy Elizabeth Butler's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21." Peggy Elizabeth Butler — Ohio, 2:2014-bk-52806
ᐅ Toby L Butler, Ohio Address: 548 Jutlew Rd Newark, OH 43055-4318 Concise Description of Bankruptcy Case 2:14-bk-547227: "Toby L Butler's bankruptcy, initiated in Jun 30, 2014 and concluded by September 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Toby L Butler — Ohio, 2:14-bk-54722
ᐅ Nita Butler, Ohio Address: 345 Woods Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-58825: "The case of Nita Butler in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nita Butler — Ohio, 2:10-bk-58825
ᐅ Jr William J Butts, Ohio Address: 963 Grafton Rd Apt 6 Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-58174: "Jr William J Butts's Chapter 7 bankruptcy, filed in Newark, OH in Aug 6, 2011, led to asset liquidation, with the case closing in November 2011." Jr William J Butts — Ohio, 2:11-bk-58174
ᐅ Brian K Byers, Ohio Address: 117 Gregory Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-564087: "The case of Brian K Byers in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brian K Byers — Ohio, 2:13-bk-56408
ᐅ Robert Lee Byes, Ohio Address: 94 S 31st St Newark, OH 43055-1911 Bankruptcy Case 2:07-bk-51757 Summary: "03/15/2007 marked the beginning of Robert Lee Byes's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by November 2, 2012." Robert Lee Byes — Ohio, 2:07-bk-51757