personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newark, 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 David A Santee, Ohio

Address: 327 Union St Apt I Newark, OH 43055

Concise Description of Bankruptcy Case 2:09-bk-613137: "David A Santee's Chapter 7 bankruptcy, filed in Newark, OH in Sep 30, 2009, led to asset liquidation, with the case closing in 01.08.2010."
David A Santee — Ohio, 2:09-bk-61313


ᐅ Wills Carla Sargent, Ohio

Address: 842 Larkspur Dr Newark, OH 43055

Brief Overview of Bankruptcy Case 2:09-bk-65227: "The bankruptcy filing by Wills Carla Sargent, undertaken in December 2009 in Newark, OH under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
Wills Carla Sargent — Ohio, 2:09-bk-65227


ᐅ Susanna Satterfield, Ohio

Address: 449 Wildflower Dr Newark, OH 43055

Bankruptcy Case 2:10-bk-63368 Overview: "Susanna Satterfield's bankruptcy, initiated in November 2010 and concluded by February 2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Satterfield — Ohio, 2:10-bk-63368


ᐅ Phillip David Sayers, Ohio

Address: 12411 Techniglas Rd NE Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-626777: "Newark, OH resident Phillip David Sayers's 12/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-01."
Phillip David Sayers — Ohio, 2:11-bk-62677


ᐅ Colene Victoria Sayers, Ohio

Address: 456 Myrtle Ave Newark, OH 43055-3176

Concise Description of Bankruptcy Case 2:14-bk-586857: "The case of Colene Victoria Sayers in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colene Victoria Sayers — Ohio, 2:14-bk-58685


ᐅ Dan Duane Sayers, Ohio

Address: 12465 Techniglas Rd NE Newark, OH 43055-9760

Bankruptcy Case 2:14-bk-58685 Summary: "Dan Duane Sayers's Chapter 7 bankruptcy, filed in Newark, OH in December 17, 2014, led to asset liquidation, with the case closing in 03.17.2015."
Dan Duane Sayers — Ohio, 2:14-bk-58685


ᐅ Ricky Scales, Ohio

Address: 8319 Lafayette Rd Newark, OH 43055

Bankruptcy Case 2:09-bk-62896 Summary: "Newark, OH resident Ricky Scales's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-11."
Ricky Scales — Ohio, 2:09-bk-62896


ᐅ Iii Maurice Thomas Scanlon, Ohio

Address: 238 Granville St Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-539777: "Iii Maurice Thomas Scanlon's Chapter 7 bankruptcy, filed in Newark, OH in 04/14/2011, led to asset liquidation, with the case closing in 2011-07-23."
Iii Maurice Thomas Scanlon — Ohio, 2:11-bk-53977


ᐅ Jeanne Colette Schaefer, Ohio

Address: 85 Northpointe Ln Newark, OH 43055

Bankruptcy Case 2:11-bk-57062 Summary: "The case of Jeanne Colette Schaefer in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne Colette Schaefer — Ohio, 2:11-bk-57062


ᐅ Ellen Nicole Schell, Ohio

Address: 1690 Lakeview Dr Apt D Newark, OH 43055

Bankruptcy Case 2:12-bk-56122 Summary: "The bankruptcy filing by Ellen Nicole Schell, undertaken in July 2012 in Newark, OH under Chapter 7, concluded with discharge in 2012-10-27 after liquidating assets."
Ellen Nicole Schell — Ohio, 2:12-bk-56122


ᐅ David F Schmid, Ohio

Address: 874 N Village Dr Newark, OH 43055-2856

Brief Overview of Bankruptcy Case 2:16-bk-54074: "The case of David F Schmid in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David F Schmid — Ohio, 2:16-bk-54074


ᐅ Michael R Schmidt, Ohio

Address: 668 Meadow Dr Newark, OH 43055-4330

Brief Overview of Bankruptcy Case 2:14-bk-50595: "The case of Michael R Schmidt in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Schmidt — Ohio, 2:14-bk-50595


ᐅ Gloria Jean Schwartz, Ohio

Address: 86 Commodore St Newark, OH 43055

Bankruptcy Case 2:11-bk-53968 Overview: "Newark, OH resident Gloria Jean Schwartz's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2011."
Gloria Jean Schwartz — Ohio, 2:11-bk-53968


ᐅ Iii Ernest Schwehm, Ohio

Address: 543 Jutlew Rd Newark, OH 43055

Bankruptcy Case 2:10-bk-54574 Overview: "In Newark, OH, Iii Ernest Schwehm filed for Chapter 7 bankruptcy in 04/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Iii Ernest Schwehm — Ohio, 2:10-bk-54574


ᐅ R Vincent Scoles, Ohio

Address: 287 Robbins Dr Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60647: "Newark, OH resident R Vincent Scoles's Dec 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 27, 2013."
R Vincent Scoles — Ohio, 2:12-bk-60647


ᐅ Jerry L Scott, Ohio

Address: 838 Idlewilde Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-538677: "The bankruptcy record of Jerry L Scott from Newark, OH, shows a Chapter 7 case filed in 04/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2011."
Jerry L Scott — Ohio, 2:11-bk-53867


ᐅ Rosemarie Scott, Ohio

Address: 1935 Reddington Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-581167: "The bankruptcy record of Rosemarie Scott from Newark, OH, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2014."
Rosemarie Scott — Ohio, 2:13-bk-58116


ᐅ Donald E Scott, Ohio

Address: 549 Ridgefield Rd Newark, OH 43055

Brief Overview of Bankruptcy Case 2:11-bk-61006: "The bankruptcy filing by Donald E Scott, undertaken in 10/31/2011 in Newark, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Donald E Scott — Ohio, 2:11-bk-61006


ᐅ Danene M Scott, Ohio

Address: 625 Country Club Dr Apt B7 Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56094: "The bankruptcy filing by Danene M Scott, undertaken in 2013-07-31 in Newark, OH under Chapter 7, concluded with discharge in 2013-11-08 after liquidating assets."
Danene M Scott — Ohio, 2:13-bk-56094


ᐅ Brenda J Scott, Ohio

Address: 22 W Postal Ave Newark, OH 43055

Bankruptcy Case 2:11-bk-57497 Summary: "The case of Brenda J Scott in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Scott — Ohio, 2:11-bk-57497


ᐅ Melia Scott, Ohio

Address: 83 Chestnut St Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-54859: "The case of Melia Scott in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melia Scott — Ohio, 2:10-bk-54859


ᐅ Mark A Scott, Ohio

Address: 1538 Mallard Cir W Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-518967: "In a Chapter 7 bankruptcy case, Mark A Scott from Newark, OH, saw their proceedings start in 2013-03-14 and complete by 2013-06-22, involving asset liquidation."
Mark A Scott — Ohio, 2:13-bk-51896


ᐅ Richard J Seats, Ohio

Address: 584 Prior Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-551647: "In Newark, OH, Richard J Seats filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-05."
Richard J Seats — Ohio, 2:13-bk-55164


ᐅ Robert Selfe, Ohio

Address: 436 E Main St Newark, OH 43055

Bankruptcy Case 2:10-bk-59240 Overview: "In Newark, OH, Robert Selfe filed for Chapter 7 bankruptcy in 2010-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-08."
Robert Selfe — Ohio, 2:10-bk-59240


ᐅ Karen L Serfozo, Ohio

Address: 1523 S Hunters Dr Newark, OH 43055-9220

Concise Description of Bankruptcy Case 2:15-bk-554487: "The bankruptcy filing by Karen L Serfozo, undertaken in 08.21.2015 in Newark, OH under Chapter 7, concluded with discharge in 11/19/2015 after liquidating assets."
Karen L Serfozo — Ohio, 2:15-bk-55448


ᐅ Donna K Severson, Ohio

Address: 1019 Guckert Ave Newark, OH 43055-2651

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50649: "Donna K Severson's bankruptcy, initiated in February 5, 2014 and concluded by May 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna K Severson — Ohio, 2:14-bk-50649


ᐅ Christopher R Shackleford, Ohio

Address: 138 N Buena Vista St Newark, OH 43055

Brief Overview of Bankruptcy Case 2:13-bk-58172: "The case of Christopher R Shackleford in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Shackleford — Ohio, 2:13-bk-58172


ᐅ Sr Ricky W Shackles, Ohio

Address: 619 Ridgefield Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54755: "In Newark, OH, Sr Ricky W Shackles filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Sr Ricky W Shackles — Ohio, 2:13-bk-54755


ᐅ Kathy Sue Shaffer, Ohio

Address: 245 Woods Ave Newark, OH 43055-4434

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62653: "Kathy Sue Shaffer, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in 10.29.2009, culminating in its successful completion by February 2015."
Kathy Sue Shaffer — Ohio, 2:09-bk-62653


ᐅ Kenneth Eugene Shaffer, Ohio

Address: 245 Woods Ave Newark, OH 43055-4434

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62653: "Kenneth Eugene Shaffer's Newark, OH bankruptcy under Chapter 13 in 10.29.2009 led to a structured repayment plan, successfully discharged in February 2015."
Kenneth Eugene Shaffer — Ohio, 2:09-bk-62653


ᐅ Lori Lynn Shaffer, Ohio

Address: 10346 Wilkins Run Rd NE Newark, OH 43055-9741

Bankruptcy Case 3:16-bk-31448 Overview: "The bankruptcy record of Lori Lynn Shaffer from Newark, OH, shows a Chapter 7 case filed in May 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-07."
Lori Lynn Shaffer — Ohio, 3:16-bk-31448


ᐅ James Lee Shaffer, Ohio

Address: 10346 Wilkins Run Rd NE Newark, OH 43055-9741

Brief Overview of Bankruptcy Case 3:16-bk-31448: "In a Chapter 7 bankruptcy case, James Lee Shaffer from Newark, OH, saw their proceedings start in 05/09/2016 and complete by 08.07.2016, involving asset liquidation."
James Lee Shaffer — Ohio, 3:16-bk-31448


ᐅ Clayton M Shaffer, Ohio

Address: 75 Daugherty Cir Newark, OH 43055-5249

Brief Overview of Bankruptcy Case 2:14-bk-51512: "The case of Clayton M Shaffer in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clayton M Shaffer — Ohio, 2:14-bk-51512


ᐅ Helen Shaner, Ohio

Address: 2216 Fallsburg Rd NE Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64314: "Newark, OH resident Helen Shaner's 12.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2010."
Helen Shaner — Ohio, 2:09-bk-64314


ᐅ Jr Donald Raymond Shannon, Ohio

Address: 1078 Cranwood Dr Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-568527: "Jr Donald Raymond Shannon's Chapter 7 bankruptcy, filed in Newark, OH in 2013-08-28, led to asset liquidation, with the case closing in 2013-12-06."
Jr Donald Raymond Shannon — Ohio, 2:13-bk-56852


ᐅ Diana Shannon, Ohio

Address: 955 Glyn Dennis Dr Newark, OH 43055

Bankruptcy Case 2:10-bk-59873 Summary: "In Newark, OH, Diana Shannon filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2010."
Diana Shannon — Ohio, 2:10-bk-59873


ᐅ Stacy N Shannon, Ohio

Address: 105 Valley View Dr Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-623647: "In a Chapter 7 bankruptcy case, Stacy N Shannon from Newark, OH, saw their proceedings start in 12.14.2011 and complete by 03.23.2012, involving asset liquidation."
Stacy N Shannon — Ohio, 2:11-bk-62364


ᐅ David E Sharrer, Ohio

Address: 191 Central Ave Newark, OH 43055-5101

Bankruptcy Case 2:14-bk-55049 Summary: "The bankruptcy filing by David E Sharrer, undertaken in 2014-07-17 in Newark, OH under Chapter 7, concluded with discharge in 10/15/2014 after liquidating assets."
David E Sharrer — Ohio, 2:14-bk-55049


ᐅ Freda Virginia Shaw, Ohio

Address: 44 Western Ave Newark, OH 43055-4129

Brief Overview of Bankruptcy Case 2:15-bk-58118: "Newark, OH resident Freda Virginia Shaw's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2016."
Freda Virginia Shaw — Ohio, 2:15-bk-58118


ᐅ Anita Y Shaw, Ohio

Address: 1536 Mallard Cir E Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-549587: "In Newark, OH, Anita Y Shaw filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2013."
Anita Y Shaw — Ohio, 2:13-bk-54958


ᐅ Ashley A Shaw, Ohio

Address: 1566 Pheasant Run Dr Newark, OH 43055-8042

Brief Overview of Bankruptcy Case 2:15-bk-51519: "The case of Ashley A Shaw in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley A Shaw — Ohio, 2:15-bk-51519


ᐅ John Paul Shaw, Ohio

Address: 91 N 40th St Apt A Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59300: "John Paul Shaw's Chapter 7 bankruptcy, filed in Newark, OH in Aug 3, 2010, led to asset liquidation, with the case closing in 2010-11-11."
John Paul Shaw — Ohio, 2:10-bk-59300


ᐅ Elisabeth Shaw, Ohio

Address: 211 W Locust St Newark, OH 43055-4240

Brief Overview of Bankruptcy Case 2:09-bk-50180: "Elisabeth Shaw's Chapter 13 bankruptcy in Newark, OH started in January 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 25, 2013."
Elisabeth Shaw — Ohio, 2:09-bk-50180


ᐅ Sarah E Shaw, Ohio

Address: 1436 Fox Grove Ct Newark, OH 43055

Brief Overview of Bankruptcy Case 2:11-bk-52364: "The bankruptcy filing by Sarah E Shaw, undertaken in 2011-03-10 in Newark, OH under Chapter 7, concluded with discharge in 06/18/2011 after liquidating assets."
Sarah E Shaw — Ohio, 2:11-bk-52364


ᐅ Scott A Shaw, Ohio

Address: 1566 Pheasant Run Dr Newark, OH 43055-8042

Bankruptcy Case 2:15-bk-51519 Overview: "In a Chapter 7 bankruptcy case, Scott A Shaw from Newark, OH, saw their proceedings start in 2015-03-15 and complete by June 2015, involving asset liquidation."
Scott A Shaw — Ohio, 2:15-bk-51519


ᐅ Ronnie Lee Sheets, Ohio

Address: 41 Summit St Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-592367: "Ronnie Lee Sheets's bankruptcy, initiated in 11.21.2013 and concluded by 03.01.2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Lee Sheets — Ohio, 2:13-bk-59236


ᐅ Dorothy Irene Sheets, Ohio

Address: 41 Summit St Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59633: "The bankruptcy filing by Dorothy Irene Sheets, undertaken in 2013-12-09 in Newark, OH under Chapter 7, concluded with discharge in March 19, 2014 after liquidating assets."
Dorothy Irene Sheets — Ohio, 2:13-bk-59633


ᐅ Amanda J Sheets, Ohio

Address: 121 3rd St NE Newark, OH 43055

Bankruptcy Case 2:11-bk-57316 Overview: "The case of Amanda J Sheets in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda J Sheets — Ohio, 2:11-bk-57316


ᐅ Mark L Smith, Ohio

Address: 101 Edith Dr Newark, OH 43055-8935

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52259: "In Newark, OH, Mark L Smith filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-02."
Mark L Smith — Ohio, 2:2014-bk-52259


ᐅ Nancy Sharon Smith, Ohio

Address: 59 S Williams St Newark, OH 43055-3924

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58416: "The bankruptcy record of Nancy Sharon Smith from Newark, OH, shows a Chapter 7 case filed in 12/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-04."
Nancy Sharon Smith — Ohio, 2:14-bk-58416


ᐅ Randy Joe Smith, Ohio

Address: 894 Weiant Ave Newark, OH 43055-2402

Brief Overview of Bankruptcy Case 2:2014-bk-52902: "In a Chapter 7 bankruptcy case, Randy Joe Smith from Newark, OH, saw their proceedings start in Apr 24, 2014 and complete by Jul 23, 2014, involving asset liquidation."
Randy Joe Smith — Ohio, 2:2014-bk-52902


ᐅ Theresa C Smith, Ohio

Address: PO Box 4954 Newark, OH 43058-4954

Bankruptcy Case 2:16-bk-54425 Overview: "Theresa C Smith's Chapter 7 bankruptcy, filed in Newark, OH in 2016-07-07, led to asset liquidation, with the case closing in October 2016."
Theresa C Smith — Ohio, 2:16-bk-54425


ᐅ Katherine Smith, Ohio

Address: 1704 Lakeview Dr Apt C Newark, OH 43055

Bankruptcy Case 2:10-bk-56054 Overview: "Newark, OH resident Katherine Smith's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2010."
Katherine Smith — Ohio, 2:10-bk-56054


ᐅ Michael Smith, Ohio

Address: 360 N 10th St Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-64188: "In Newark, OH, Michael Smith filed for Chapter 7 bankruptcy in December 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-12."
Michael Smith — Ohio, 2:10-bk-64188


ᐅ Shawn Smith, Ohio

Address: 500 Essex Downs Rd Newark, OH 43055

Bankruptcy Case 2:10-bk-61801 Overview: "In a Chapter 7 bankruptcy case, Shawn Smith from Newark, OH, saw their proceedings start in 2010-09-30 and complete by 01/08/2011, involving asset liquidation."
Shawn Smith — Ohio, 2:10-bk-61801


ᐅ Teija M Smith, Ohio

Address: 1113 Hollander St Apt A Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54446: "Teija M Smith's bankruptcy, initiated in April 2011 and concluded by 08/04/2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teija M Smith — Ohio, 2:11-bk-54446


ᐅ Stacey L Smith, Ohio

Address: 25 Dry Creek Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-538797: "The bankruptcy filing by Stacey L Smith, undertaken in May 3, 2012 in Newark, OH under Chapter 7, concluded with discharge in Aug 11, 2012 after liquidating assets."
Stacey L Smith — Ohio, 2:12-bk-53879


ᐅ Mark E Smith, Ohio

Address: 267 N 10th St Apt A Newark, OH 43055-4498

Concise Description of Bankruptcy Case 2:15-bk-509717: "The case of Mark E Smith in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Smith — Ohio, 2:15-bk-50971


ᐅ Jeremy G Smitley, Ohio

Address: 553 Ridgefield Rd Newark, OH 43055-3707

Bankruptcy Case 2:14-bk-54755 Summary: "In a Chapter 7 bankruptcy case, Jeremy G Smitley from Newark, OH, saw his proceedings start in 07/01/2014 and complete by 2014-09-29, involving asset liquidation."
Jeremy G Smitley — Ohio, 2:14-bk-54755


ᐅ Jr Carl Smitley, Ohio

Address: 580 Edgewood Dr Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62731: "In Newark, OH, Jr Carl Smitley filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Jr Carl Smitley — Ohio, 2:10-bk-62731


ᐅ Raymond E Smitley, Ohio

Address: 905 Empire Dr Apt A Newark, OH 43055

Brief Overview of Bankruptcy Case 2:11-bk-59226: "In a Chapter 7 bankruptcy case, Raymond E Smitley from Newark, OH, saw their proceedings start in Sep 7, 2011 and complete by December 16, 2011, involving asset liquidation."
Raymond E Smitley — Ohio, 2:11-bk-59226


ᐅ Steven Smyers, Ohio

Address: 527 Lexington Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-539997: "In Newark, OH, Steven Smyers filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Steven Smyers — Ohio, 2:10-bk-53999


ᐅ Donald B Snelling, Ohio

Address: 1647 Horns Hill Rd Newark, OH 43055

Bankruptcy Case 2:09-bk-61054 Summary: "The bankruptcy filing by Donald B Snelling, undertaken in 2009-09-24 in Newark, OH under Chapter 7, concluded with discharge in 2010-01-02 after liquidating assets."
Donald B Snelling — Ohio, 2:09-bk-61054


ᐅ Michelle A Snyder, Ohio

Address: 263 Eddy St Apt A Newark, OH 43055-5190

Bankruptcy Case 2:14-bk-54237 Overview: "Michelle A Snyder's Chapter 7 bankruptcy, filed in Newark, OH in 06.12.2014, led to asset liquidation, with the case closing in 2014-09-10."
Michelle A Snyder — Ohio, 2:14-bk-54237


ᐅ Jr Douglas Snyder, Ohio

Address: 8 E National Dr Newark, OH 43055

Concise Description of Bankruptcy Case 2:09-bk-627307: "In Newark, OH, Jr Douglas Snyder filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2010."
Jr Douglas Snyder — Ohio, 2:09-bk-62730


ᐅ Donald Snyder, Ohio

Address: 21 Bolen Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60856: "Donald Snyder's Chapter 7 bankruptcy, filed in Newark, OH in 2010-09-10, led to asset liquidation, with the case closing in 12.19.2010."
Donald Snyder — Ohio, 2:10-bk-60856


ᐅ Jeffrey James Somerville, Ohio

Address: 40 Dewey Ave Newark, OH 43055

Bankruptcy Case 2:11-bk-50295 Overview: "Newark, OH resident Jeffrey James Somerville's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-24."
Jeffrey James Somerville — Ohio, 2:11-bk-50295


ᐅ Sr Gary Lee Sontag, Ohio

Address: 42 King Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52074: "The case of Sr Gary Lee Sontag in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gary Lee Sontag — Ohio, 2:13-bk-52074


ᐅ David Micheal Sparks, Ohio

Address: 2456 Martinsburg Rd Newark, OH 43055

Bankruptcy Case 2:13-bk-54348 Overview: "The case of David Micheal Sparks in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Micheal Sparks — Ohio, 2:13-bk-54348


ᐅ Connie C Sparrow, Ohio

Address: 345 Cedar Run Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54793: "Connie C Sparrow's bankruptcy, initiated in 2012-05-31 and concluded by 2012-09-08 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie C Sparrow — Ohio, 2:12-bk-54793


ᐅ Rick Sparrow, Ohio

Address: 762 Meadow Dr Newark, OH 43055

Bankruptcy Case 2:10-bk-63650 Summary: "In a Chapter 7 bankruptcy case, Rick Sparrow from Newark, OH, saw his proceedings start in 11/18/2010 and complete by Feb 26, 2011, involving asset liquidation."
Rick Sparrow — Ohio, 2:10-bk-63650


ᐅ Courtney R Spaulding, Ohio

Address: 18535 Brushy Fork Rd SE Newark, OH 43056

Bankruptcy Case 2:12-bk-59436 Summary: "Newark, OH resident Courtney R Spaulding's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Courtney R Spaulding — Ohio, 2:12-bk-59436


ᐅ Joseph Spears, Ohio

Address: 271 N 21st St Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-642677: "The case of Joseph Spears in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Spears — Ohio, 2:10-bk-64267


ᐅ James F Spears, Ohio

Address: 2923 Mount Vernon Rd Newark, OH 43055-3515

Concise Description of Bankruptcy Case 2:14-bk-579257: "The bankruptcy filing by James F Spears, undertaken in 11/12/2014 in Newark, OH under Chapter 7, concluded with discharge in February 10, 2015 after liquidating assets."
James F Spears — Ohio, 2:14-bk-57925


ᐅ Nathaniel Spears, Ohio

Address: 231 Rosehill Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-585337: "In a Chapter 7 bankruptcy case, Nathaniel Spears from Newark, OH, saw his proceedings start in Jul 16, 2010 and complete by October 2010, involving asset liquidation."
Nathaniel Spears — Ohio, 2:10-bk-58533


ᐅ Carol Spears, Ohio

Address: 503 W Main St Newark, OH 43055

Bankruptcy Case 2:09-bk-65027 Overview: "Carol Spears's bankruptcy, initiated in 2009-12-29 and concluded by Apr 13, 2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Spears — Ohio, 2:09-bk-65027


ᐅ Jody Ann Spears, Ohio

Address: 193 Bachmann Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-535887: "In a Chapter 7 bankruptcy case, Jody Ann Spears from Newark, OH, saw her proceedings start in 2011-04-05 and complete by 07.14.2011, involving asset liquidation."
Jody Ann Spears — Ohio, 2:11-bk-53588


ᐅ Daniel John Specht, Ohio

Address: 12919 Claylick Rd Newark, OH 43056

Bankruptcy Case 2:13-bk-57753 Summary: "Newark, OH resident Daniel John Specht's September 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2014."
Daniel John Specht — Ohio, 2:13-bk-57753


ᐅ Jr Glenn Spencer, Ohio

Address: 744 Russell Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-56185 Overview: "Jr Glenn Spencer's bankruptcy, initiated in 2010-05-24 and concluded by Sep 1, 2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Glenn Spencer — Ohio, 2:10-bk-56185


ᐅ William Allen Spencer, Ohio

Address: 1856 Stanhope Dr Apt D Newark, OH 43055

Bankruptcy Case 2:13-bk-57835 Summary: "In a Chapter 7 bankruptcy case, William Allen Spencer from Newark, OH, saw their proceedings start in 2013-10-02 and complete by January 10, 2014, involving asset liquidation."
William Allen Spencer — Ohio, 2:13-bk-57835


ᐅ Shawn L Spencer, Ohio

Address: 253 Park Trails Ct Newark, OH 43055-9210

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-58734: "Chapter 13 bankruptcy for Shawn L Spencer in Newark, OH began in 10/29/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
Shawn L Spencer — Ohio, 2:07-bk-58734


ᐅ Jr Ollie J Spicer, Ohio

Address: 176 Greenfield Ave Newark, OH 43055

Bankruptcy Case 2:12-bk-52002 Overview: "In Newark, OH, Jr Ollie J Spicer filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jr Ollie J Spicer — Ohio, 2:12-bk-52002


ᐅ Nicolas W Spicer, Ohio

Address: 1453 Moloviste Ave Newark, OH 43055

Brief Overview of Bankruptcy Case 2:12-bk-54811: "The bankruptcy filing by Nicolas W Spicer, undertaken in 06.01.2012 in Newark, OH under Chapter 7, concluded with discharge in September 9, 2012 after liquidating assets."
Nicolas W Spicer — Ohio, 2:12-bk-54811


ᐅ Tara L Stafford, Ohio

Address: 51 Kreig St Newark, OH 43055-6023

Bankruptcy Case 2:16-bk-53529 Overview: "Tara L Stafford's bankruptcy, initiated in 05.27.2016 and concluded by 08/25/2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara L Stafford — Ohio, 2:16-bk-53529


ᐅ Bradley R Stafford, Ohio

Address: 51 Kreig St Newark, OH 43055-6023

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53529: "Bradley R Stafford's bankruptcy, initiated in 05.27.2016 and concluded by August 25, 2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley R Stafford — Ohio, 2:16-bk-53529


ᐅ Kari Nicole Stanton, Ohio

Address: 32 Pound St Newark, OH 43055

Bankruptcy Case 2:11-bk-51841 Summary: "Kari Nicole Stanton's Chapter 7 bankruptcy, filed in Newark, OH in February 28, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Kari Nicole Stanton — Ohio, 2:11-bk-51841


ᐅ Jr Arnold J Stasel, Ohio

Address: 151 Leonard Ave Newark, OH 43055-5222

Brief Overview of Bankruptcy Case 2:14-bk-53345: "Jr Arnold J Stasel's bankruptcy, initiated in 05/08/2014 and concluded by Aug 6, 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arnold J Stasel — Ohio, 2:14-bk-53345


ᐅ Lois Jean Steele, Ohio

Address: 914 Sharon Valley Rd Apt N215 Newark, OH 43055

Bankruptcy Case 2:09-bk-60989 Summary: "In a Chapter 7 bankruptcy case, Lois Jean Steele from Newark, OH, saw her proceedings start in 09/23/2009 and complete by 01/01/2010, involving asset liquidation."
Lois Jean Steele — Ohio, 2:09-bk-60989


ᐅ Christopher Rae Stone, Ohio

Address: 3016 Montgomery Rd NE Newark, OH 43055

Bankruptcy Case 2:11-bk-54883 Summary: "Newark, OH resident Christopher Rae Stone's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Christopher Rae Stone — Ohio, 2:11-bk-54883


ᐅ Rita Stout, Ohio

Address: 474 Daniel Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-60142 Summary: "In Newark, OH, Rita Stout filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-01."
Rita Stout — Ohio, 2:10-bk-60142


ᐅ Cynthia Street, Ohio

Address: 970 Cleveland Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50205: "In a Chapter 7 bankruptcy case, Cynthia Street from Newark, OH, saw her proceedings start in Jan 12, 2010 and complete by 2010-04-22, involving asset liquidation."
Cynthia Street — Ohio, 2:10-bk-50205


ᐅ Harry Edwin Strouse, Ohio

Address: 493 Wellington Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55356: "The case of Harry Edwin Strouse in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Edwin Strouse — Ohio, 2:13-bk-55356


ᐅ William Eugene Stufflebean, Ohio

Address: 525 Kelley Ln Newark, OH 43055

Bankruptcy Case 2:11-bk-54055 Overview: "The bankruptcy record of William Eugene Stufflebean from Newark, OH, shows a Chapter 7 case filed in 2011-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
William Eugene Stufflebean — Ohio, 2:11-bk-54055


ᐅ Natasha K Sullivan, Ohio

Address: 526 Edgemont Rd Newark, OH 43055

Brief Overview of Bankruptcy Case 2:13-bk-51931: "In a Chapter 7 bankruptcy case, Natasha K Sullivan from Newark, OH, saw her proceedings start in March 2013 and complete by 06/18/2013, involving asset liquidation."
Natasha K Sullivan — Ohio, 2:13-bk-51931


ᐅ Lenise Alexandra Sunnenberg, Ohio

Address: 1930 Reddington Rd Apt D Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51306: "In a Chapter 7 bankruptcy case, Lenise Alexandra Sunnenberg from Newark, OH, saw her proceedings start in 2013-02-26 and complete by 06.06.2013, involving asset liquidation."
Lenise Alexandra Sunnenberg — Ohio, 2:13-bk-51306


ᐅ Corey D Sutch, Ohio

Address: 585 Garfield Ave Newark, OH 43055-6887

Bankruptcy Case 2:16-bk-51878 Overview: "The bankruptcy filing by Corey D Sutch, undertaken in March 24, 2016 in Newark, OH under Chapter 7, concluded with discharge in Jun 22, 2016 after liquidating assets."
Corey D Sutch — Ohio, 2:16-bk-51878


ᐅ Evelyn A Sutch, Ohio

Address: 585 Garfield Ave Newark, OH 43055-6887

Brief Overview of Bankruptcy Case 2:16-bk-51878: "In a Chapter 7 bankruptcy case, Evelyn A Sutch from Newark, OH, saw her proceedings start in March 2016 and complete by Jun 22, 2016, involving asset liquidation."
Evelyn A Sutch — Ohio, 2:16-bk-51878


ᐅ Mary Irene Swick, Ohio

Address: 121 N Terrace Ave Apt B Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-595587: "The case of Mary Irene Swick in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Irene Swick — Ohio, 2:11-bk-59558


ᐅ Elissa Swihart, Ohio

Address: 39 Gainor Ave Newark, OH 43055

Brief Overview of Bankruptcy Case 2:12-bk-58911: "Elissa Swihart's bankruptcy, initiated in 10.16.2012 and concluded by Jan 24, 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elissa Swihart — Ohio, 2:12-bk-58911


ᐅ Daniel Swonger, Ohio

Address: 1672 Lewie Dr Newark, OH 43055

Bankruptcy Case 2:10-bk-54406 Overview: "The case of Daniel Swonger in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Swonger — Ohio, 2:10-bk-54406