ᐅ Douglas Shepard, Ohio Address: 14128 Pinewood Trl Newark, OH 43055 Bankruptcy Case 2:10-bk-55781 Summary: "In a Chapter 7 bankruptcy case, Douglas Shepard from Newark, OH, saw his proceedings start in May 2010 and complete by August 21, 2010, involving asset liquidation." Douglas Shepard — Ohio, 2:10-bk-55781
ᐅ Karen Shepherd, Ohio Address: 3260 Swans Rd NE Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59727: "Karen Shepherd's bankruptcy, initiated in 2010-08-12 and concluded by 2010-11-20 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karen Shepherd — Ohio, 2:10-bk-59727
ᐅ Kevin C Sheridan, Ohio Address: 1259 Berwyn Ln Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-548847: "The bankruptcy record of Kevin C Sheridan from Newark, OH, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2012." Kevin C Sheridan — Ohio, 2:12-bk-54884
ᐅ Theodore Glen Sherman, Ohio Address: PO Box 4382 Newark, OH 43058-4382 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56068: "The bankruptcy record of Theodore Glen Sherman from Newark, OH, shows a Chapter 7 case filed in 08.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014." Theodore Glen Sherman — Ohio, 2:14-bk-56068
ᐅ Patricia Sherman, Ohio Address: PO Box 195 Newark, OH 43058 Concise Description of Bankruptcy Case 2:10-bk-626907: "In a Chapter 7 bankruptcy case, Patricia Sherman from Newark, OH, saw their proceedings start in October 2010 and complete by 02/03/2011, involving asset liquidation." Patricia Sherman — Ohio, 2:10-bk-62690
ᐅ Heather Renee Sherman, Ohio Address: PO Box 4382 Newark, OH 43058-4382 Concise Description of Bankruptcy Case 2:14-bk-560687: "In Newark, OH, Heather Renee Sherman filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25." Heather Renee Sherman — Ohio, 2:14-bk-56068
ᐅ James C Sheward, Ohio Address: PO Box 5112 Newark, OH 43058 Bankruptcy Case 2:12-bk-56895 Overview: "Newark, OH resident James C Sheward's August 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2012." James C Sheward — Ohio, 2:12-bk-56895
ᐅ Walter E Shields, Ohio Address: 133 S 3rd St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61690: "The case of Walter E Shields in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Walter E Shields — Ohio, 2:09-bk-61690
ᐅ Larry B Shiflet, Ohio Address: 77 Fairfield Ave Newark, OH 43055-4625 Brief Overview of Bankruptcy Case 2:15-bk-54305: "The bankruptcy filing by Larry B Shiflet, undertaken in June 2015 in Newark, OH under Chapter 7, concluded with discharge in 09/28/2015 after liquidating assets." Larry B Shiflet — Ohio, 2:15-bk-54305
ᐅ Rochelle M Shinn, Ohio Address: 3910 Montgomery Rd NE Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51930: "The bankruptcy record of Rochelle M Shinn from Newark, OH, shows a Chapter 7 case filed in 03.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2013." Rochelle M Shinn — Ohio, 2:13-bk-51930
ᐅ Stephanie M Shoro, Ohio Address: 267 N 10th St Apt B Newark, OH 43055 Bankruptcy Case 2:11-bk-59659 Summary: "The bankruptcy record of Stephanie M Shoro from Newark, OH, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-30." Stephanie M Shoro — Ohio, 2:11-bk-59659
ᐅ Cheryl Lynn Show, Ohio Address: 4057 Fallsburg Rd NE Newark, OH 43055 Bankruptcy Case 2:11-bk-62128 Summary: "Cheryl Lynn Show's Chapter 7 bankruptcy, filed in Newark, OH in December 6, 2011, led to asset liquidation, with the case closing in March 15, 2012." Cheryl Lynn Show — Ohio, 2:11-bk-62128
ᐅ Kay Alison Showman, Ohio Address: 4377 Hickman Rd NE Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-59984: "The bankruptcy record of Kay Alison Showman from Newark, OH, shows a Chapter 7 case filed in 2012-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2013." Kay Alison Showman — Ohio, 2:12-bk-59984
ᐅ Carrie Lynn Sidle, Ohio Address: 57 Ramona Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-54503 Overview: "Carrie Lynn Sidle's Chapter 7 bankruptcy, filed in Newark, OH in 04.27.2011, led to asset liquidation, with the case closing in August 2011." Carrie Lynn Sidle — Ohio, 2:11-bk-54503
ᐅ Terry Lynn Sidle, Ohio Address: 57 Ramona Ave Newark, OH 43055 Bankruptcy Case 2:13-bk-53612 Summary: "The bankruptcy filing by Terry Lynn Sidle, undertaken in May 2013 in Newark, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets." Terry Lynn Sidle — Ohio, 2:13-bk-53612
ᐅ Jill M Simmers, Ohio Address: 48 S 22nd St Newark, OH 43055-2572 Bankruptcy Case 2:2014-bk-52284 Overview: "In a Chapter 7 bankruptcy case, Jill M Simmers from Newark, OH, saw her proceedings start in April 2014 and complete by 2014-07-02, involving asset liquidation." Jill M Simmers — Ohio, 2:2014-bk-52284
ᐅ Sarah Eileen Simpson, Ohio Address: 1993 Cherry Bottom Dr Newark, OH 43055 Bankruptcy Case 2:13-bk-58688 Overview: "The bankruptcy filing by Sarah Eileen Simpson, undertaken in 2013-10-31 in Newark, OH under Chapter 7, concluded with discharge in 02.08.2014 after liquidating assets." Sarah Eileen Simpson — Ohio, 2:13-bk-58688
ᐅ Steven D Simross, Ohio Address: 190 Marne Dr Newark, OH 43055 Bankruptcy Case 2:12-bk-51243 Summary: "The bankruptcy filing by Steven D Simross, undertaken in 2012-02-20 in Newark, OH under Chapter 7, concluded with discharge in 05.30.2012 after liquidating assets." Steven D Simross — Ohio, 2:12-bk-51243
ᐅ Tracy Renee Sims, Ohio Address: 1220 Vista Dr Newark, OH 43056-1083 Concise Description of Bankruptcy Case 2:14-bk-560347: "In a Chapter 7 bankruptcy case, Tracy Renee Sims from Newark, OH, saw her proceedings start in 08.26.2014 and complete by Nov 24, 2014, involving asset liquidation." Tracy Renee Sims — Ohio, 2:14-bk-56034
ᐅ James Elliott Sims, Ohio Address: 1220 Vista Dr Newark, OH 43056-1083 Concise Description of Bankruptcy Case 2:14-bk-560347: "In a Chapter 7 bankruptcy case, James Elliott Sims from Newark, OH, saw their proceedings start in 08/26/2014 and complete by 2014-11-24, involving asset liquidation." James Elliott Sims — Ohio, 2:14-bk-56034
ᐅ Melissa S Singhaus, Ohio Address: 169 S 5th St Newark, OH 43055 Bankruptcy Case 2:12-bk-55659 Overview: "The bankruptcy record of Melissa S Singhaus from Newark, OH, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-08." Melissa S Singhaus — Ohio, 2:12-bk-55659
ᐅ Iv Gus Lawson Singleton, Ohio Address: 5803 Rock Haven Rd Newark, OH 43055 Bankruptcy Case 2:13-bk-52523 Summary: "The case of Iv Gus Lawson Singleton in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iv Gus Lawson Singleton — Ohio, 2:13-bk-52523
ᐅ Crystal Lee Skulas, Ohio Address: 548 Prior Ave Newark, OH 43055-5947 Bankruptcy Case 2:15-bk-51711 Summary: "The bankruptcy filing by Crystal Lee Skulas, undertaken in 2015-03-20 in Newark, OH under Chapter 7, concluded with discharge in 06.18.2015 after liquidating assets." Crystal Lee Skulas — Ohio, 2:15-bk-51711
ᐅ John Anthony Skulas, Ohio Address: 548 Prior Ave Newark, OH 43055-5947 Brief Overview of Bankruptcy Case 2:15-bk-51711: "The case of John Anthony Skulas in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Anthony Skulas — Ohio, 2:15-bk-51711
ᐅ Sr Bert Jason Slate, Ohio Address: 75 Riley St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56749: "The bankruptcy filing by Sr Bert Jason Slate, undertaken in 2013-08-25 in Newark, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets." Sr Bert Jason Slate — Ohio, 2:13-bk-56749
ᐅ Jerry E Slaughter, Ohio Address: 607 Moull St Newark, OH 43055-2909 Bankruptcy Case 2:15-bk-52774 Summary: "The bankruptcy record of Jerry E Slaughter from Newark, OH, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015." Jerry E Slaughter — Ohio, 2:15-bk-52774
ᐅ Brett S Slaughter, Ohio Address: 54 Wing St Apt B Newark, OH 43055 Bankruptcy Case 2:13-bk-53830 Summary: "In a Chapter 7 bankruptcy case, Brett S Slaughter from Newark, OH, saw their proceedings start in 05/10/2013 and complete by Aug 18, 2013, involving asset liquidation." Brett S Slaughter — Ohio, 2:13-bk-53830
ᐅ Lori Ann Slaughter, Ohio Address: 607 Moull St Newark, OH 43055-2909 Bankruptcy Case 2:15-bk-57014 Overview: "The bankruptcy filing by Lori Ann Slaughter, undertaken in 2015-10-30 in Newark, OH under Chapter 7, concluded with discharge in 01.28.2016 after liquidating assets." Lori Ann Slaughter — Ohio, 2:15-bk-57014
ᐅ William C Slone, Ohio Address: 3009 Mount Vernon Rd Newark, OH 43055 Bankruptcy Case 2:13-bk-57546 Summary: "The bankruptcy filing by William C Slone, undertaken in 2013-09-23 in Newark, OH under Chapter 7, concluded with discharge in Jan 1, 2014 after liquidating assets." William C Slone — Ohio, 2:13-bk-57546
ᐅ Ronald R Slusher, Ohio Address: PO Box 4663 Newark, OH 43058 Bankruptcy Case 2:12-bk-59432 Overview: "In a Chapter 7 bankruptcy case, Ronald R Slusher from Newark, OH, saw their proceedings start in 2012-10-31 and complete by February 2013, involving asset liquidation." Ronald R Slusher — Ohio, 2:12-bk-59432
ᐅ Michael Smalley, Ohio Address: 446 Meadowland Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:09-bk-622687: "In Newark, OH, Michael Smalley filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2010." Michael Smalley — Ohio, 2:09-bk-62268
ᐅ Alyssa Smith, Ohio Address: 228 Boyleston Ave Newark, OH 43055-6721 Concise Description of Bankruptcy Case 2:15-bk-568247: "Alyssa Smith's Chapter 7 bankruptcy, filed in Newark, OH in 2015-10-23, led to asset liquidation, with the case closing in 01.21.2016." Alyssa Smith — Ohio, 2:15-bk-56824
ᐅ Ralph Allen Stevens, Ohio Address: 41 Summit St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-57328: "Ralph Allen Stevens's bankruptcy, initiated in 2013-09-13 and concluded by 12.22.2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ralph Allen Stevens — Ohio, 2:13-bk-57328
ᐅ Mark R Stewart, Ohio Address: 568 Glenbrook Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55903: "In a Chapter 7 bankruptcy case, Mark R Stewart from Newark, OH, saw their proceedings start in 2011-06-01 and complete by 2011-09-15, involving asset liquidation." Mark R Stewart — Ohio, 2:11-bk-55903
ᐅ Martha B Stewart, Ohio Address: 4384 Martinsburg Rd Newark, OH 43055 Bankruptcy Case 2:13-bk-58631 Overview: "The bankruptcy filing by Martha B Stewart, undertaken in October 2013 in Newark, OH under Chapter 7, concluded with discharge in 02/07/2014 after liquidating assets." Martha B Stewart — Ohio, 2:13-bk-58631
ᐅ Joseph Edward Stewart, Ohio Address: 144 Marne Dr Newark, OH 43055-8816 Concise Description of Bankruptcy Case 2:16-bk-510417: "In a Chapter 7 bankruptcy case, Joseph Edward Stewart from Newark, OH, saw their proceedings start in 2016-02-24 and complete by 05.24.2016, involving asset liquidation." Joseph Edward Stewart — Ohio, 2:16-bk-51041
ᐅ Amie Marie Stewart, Ohio Address: 41 N 21st St Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-570927: "Amie Marie Stewart's Chapter 7 bankruptcy, filed in Newark, OH in Jul 6, 2011, led to asset liquidation, with the case closing in October 2011." Amie Marie Stewart — Ohio, 2:11-bk-57092
ᐅ Judith A Stickle, Ohio Address: 1553 Sunnyside Dr Newark, OH 43055-3128 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50290: "In a Chapter 7 bankruptcy case, Judith A Stickle from Newark, OH, saw her proceedings start in 01/19/2016 and complete by 04/18/2016, involving asset liquidation." Judith A Stickle — Ohio, 2:16-bk-50290
ᐅ Brandon Stokes, Ohio Address: 1540 Martinsburg Rd Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-547697: "Brandon Stokes's Chapter 7 bankruptcy, filed in Newark, OH in 2013-06-13, led to asset liquidation, with the case closing in September 21, 2013." Brandon Stokes — Ohio, 2:13-bk-54769
ᐅ Jennifer J Stolte, Ohio Address: 64 Valley Dr NE Newark, OH 43055-8992 Brief Overview of Bankruptcy Case 2:16-bk-52412: "Newark, OH resident Jennifer J Stolte's 04/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2016." Jennifer J Stolte — Ohio, 2:16-bk-52412
ᐅ Robert D Stolte, Ohio Address: 64 Valley Dr NE Newark, OH 43055-8992 Brief Overview of Bankruptcy Case 2:16-bk-52412: "In a Chapter 7 bankruptcy case, Robert D Stolte from Newark, OH, saw their proceedings start in April 13, 2016 and complete by 07/12/2016, involving asset liquidation." Robert D Stolte — Ohio, 2:16-bk-52412
ᐅ Debra Tackett, Ohio Address: 501 N Cedar St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-63369: "In a Chapter 7 bankruptcy case, Debra Tackett from Newark, OH, saw her proceedings start in 2010-11-11 and complete by 2011-02-19, involving asset liquidation." Debra Tackett — Ohio, 2:10-bk-63369
ᐅ Marsha Taft, Ohio Address: 65 S Westmoor Ave Apt B Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64018: "The case of Marsha Taft in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marsha Taft — Ohio, 2:09-bk-64018
ᐅ Tricia Ann Talbott, Ohio Address: 1504 E Quail Run Dr Newark, OH 43055-9272 Bankruptcy Case 2:15-bk-54264 Overview: "Tricia Ann Talbott's bankruptcy, initiated in 06/30/2015 and concluded by 09/28/2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tricia Ann Talbott — Ohio, 2:15-bk-54264
ᐅ Jenna Taynor, Ohio Address: 163 Day Ave Apt E Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-59488: "Newark, OH resident Jenna Taynor's 08/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2010." Jenna Taynor — Ohio, 2:10-bk-59488
ᐅ Charles Temple, Ohio Address: 259 N Vernon Ave Newark, OH 43055 Bankruptcy Case 2:10-bk-54939 Summary: "In Newark, OH, Charles Temple filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-04." Charles Temple — Ohio, 2:10-bk-54939
ᐅ Robert Michael Tennyson, Ohio Address: 885 Glyn Morgan Ct Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57713: "The bankruptcy record of Robert Michael Tennyson from Newark, OH, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02." Robert Michael Tennyson — Ohio, 2:11-bk-57713
ᐅ Justin Brian Tharp, Ohio Address: 1942 Reddington Rd Apt B Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56907: "The case of Justin Brian Tharp in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Justin Brian Tharp — Ohio, 2:12-bk-56907
ᐅ Shawn Alan Theos, Ohio Address: 945 Ridgelawn Ave Newark, OH 43055-2639 Bankruptcy Case 2:16-bk-51779 Overview: "Newark, OH resident Shawn Alan Theos's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2016." Shawn Alan Theos — Ohio, 2:16-bk-51779
ᐅ Pamela T Thomas, Ohio Address: 88 Moull St Apt A Newark, OH 43055 Bankruptcy Case 2:11-bk-60316 Overview: "Pamela T Thomas's Chapter 7 bankruptcy, filed in Newark, OH in Oct 11, 2011, led to asset liquidation, with the case closing in Jan 19, 2012." Pamela T Thomas — Ohio, 2:11-bk-60316
ᐅ Trevis Thompson, Ohio Address: 427 Ballard Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-545307: "Trevis Thompson's Chapter 7 bankruptcy, filed in Newark, OH in April 17, 2010, led to asset liquidation, with the case closing in July 26, 2010." Trevis Thompson — Ohio, 2:10-bk-54530
ᐅ Jr Charles O Tisdale, Ohio Address: 3021 Montgomery Rd NE Newark, OH 43055 Bankruptcy Case 2:13-bk-56160 Overview: "Newark, OH resident Jr Charles O Tisdale's 08/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-09." Jr Charles O Tisdale — Ohio, 2:13-bk-56160
ᐅ Sr William D Tobin, Ohio Address: 420 Sherwood Dr E Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-616297: "In Newark, OH, Sr William D Tobin filed for Chapter 7 bankruptcy in Nov 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012." Sr William D Tobin — Ohio, 2:11-bk-61629
ᐅ Jessica A Tolley, Ohio Address: 578 Woods Ave Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59176: "Newark, OH resident Jessica A Tolley's Oct 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2013." Jessica A Tolley — Ohio, 2:12-bk-59176
ᐅ Jr John J Tolliver, Ohio Address: 152 W Locust St Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-525537: "Jr John J Tolliver's Chapter 7 bankruptcy, filed in Newark, OH in Apr 2, 2013, led to asset liquidation, with the case closing in July 11, 2013." Jr John J Tolliver — Ohio, 2:13-bk-52553
ᐅ Jean Toy, Ohio Address: 32 N Williams St Newark, OH 43055 Bankruptcy Case 2:10-bk-54611 Overview: "Jean Toy's Chapter 7 bankruptcy, filed in Newark, OH in 04/20/2010, led to asset liquidation, with the case closing in 2010-07-29." Jean Toy — Ohio, 2:10-bk-54611
ᐅ Kelly Lynne Trager, Ohio Address: 68 S 23rd St Newark, OH 43055 Bankruptcy Case 2:11-bk-55284 Summary: "Kelly Lynne Trager's bankruptcy, initiated in May 17, 2011 and concluded by 08/30/2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kelly Lynne Trager — Ohio, 2:11-bk-55284
ᐅ Jack L Travis, Ohio Address: 521 Wehrle Ave Newark, OH 43055 Bankruptcy Case 2:13-bk-54212 Overview: "Jack L Travis's bankruptcy, initiated in 2013-05-24 and concluded by 09/01/2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jack L Travis — Ohio, 2:13-bk-54212
ᐅ David E Travis, Ohio Address: 326 Gunnison St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-51448: "In a Chapter 7 bankruptcy case, David E Travis from Newark, OH, saw his proceedings start in 02.28.2013 and complete by June 8, 2013, involving asset liquidation." David E Travis — Ohio, 2:13-bk-51448
ᐅ Jeffrey L Trusler, Ohio Address: 14734 Mccown Rd Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56650: "Newark, OH resident Jeffrey L Trusler's 08.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-30." Jeffrey L Trusler — Ohio, 2:13-bk-56650
ᐅ Jr Albert W Turk, Ohio Address: 1692 Lakeview Dr Apt A Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-57369: "Jr Albert W Turk's Chapter 7 bankruptcy, filed in Newark, OH in 09.16.2013, led to asset liquidation, with the case closing in 12/25/2013." Jr Albert W Turk — Ohio, 2:13-bk-57369
ᐅ Jerry M Turnbaugh, Ohio Address: 263 N Cedar St Newark, OH 43055-6703 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56088: "Jerry M Turnbaugh's bankruptcy, initiated in 09/19/2015 and concluded by 2015-12-18 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jerry M Turnbaugh — Ohio, 2:15-bk-56088
ᐅ Mildred E Turnbaygh, Ohio Address: 263 N Cedar St Newark, OH 43055-6703 Bankruptcy Case 2:15-bk-56088 Summary: "The bankruptcy record of Mildred E Turnbaygh from Newark, OH, shows a Chapter 7 case filed in 09.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2015." Mildred E Turnbaygh — Ohio, 2:15-bk-56088
ᐅ Jennifer Turner, Ohio Address: 7633 Licking Springs Rd Newark, OH 43055 Bankruptcy Case 2:10-bk-53634 Summary: "The bankruptcy filing by Jennifer Turner, undertaken in 2010-03-30 in Newark, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets." Jennifer Turner — Ohio, 2:10-bk-53634
ᐅ Manuel Valtaire Turner, Ohio Address: 290 W National Dr Apt A2 Newark, OH 43055-5237 Bankruptcy Case 2:15-bk-54169 Overview: "In a Chapter 7 bankruptcy case, Manuel Valtaire Turner from Newark, OH, saw his proceedings start in 06.25.2015 and complete by 09.23.2015, involving asset liquidation." Manuel Valtaire Turner — Ohio, 2:15-bk-54169
ᐅ Angela B Ullom, Ohio Address: 20 Fairfield Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-56539: "In a Chapter 7 bankruptcy case, Angela B Ullom from Newark, OH, saw her proceedings start in Jul 30, 2012 and complete by 11.07.2012, involving asset liquidation." Angela B Ullom — Ohio, 2:12-bk-56539
ᐅ Steven Untied, Ohio Address: 795 N 21st St Newark, OH 43055 Bankruptcy Case 2:10-bk-59784 Summary: "Steven Untied's Chapter 7 bankruptcy, filed in Newark, OH in August 13, 2010, led to asset liquidation, with the case closing in 11.21.2010." Steven Untied — Ohio, 2:10-bk-59784
ᐅ David W Urban, Ohio Address: 55 Columbia St Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-502027: "Newark, OH resident David W Urban's Jan 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2012." David W Urban — Ohio, 2:12-bk-50202
ᐅ Julie Vaia, Ohio Address: 88 Gregory Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-62393 Overview: "In Newark, OH, Julie Vaia filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011." Julie Vaia — Ohio, 2:10-bk-62393
ᐅ Patricia Kay Valentine, Ohio Address: 2473 Chestnut Hills Rd Newark, OH 43055-9572 Bankruptcy Case 2:09-bk-64430 Summary: "Patricia Kay Valentine's Newark, OH bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 04.09.2015." Patricia Kay Valentine — Ohio, 2:09-bk-64430
ᐅ Randy Michael Valentine, Ohio Address: 2473 Chestnut Hills Rd Newark, OH 43055-9572 Bankruptcy Case 2:09-bk-64430 Summary: "Randy Michael Valentine's Chapter 13 bankruptcy in Newark, OH started in 12.10.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/09/2015." Randy Michael Valentine — Ohio, 2:09-bk-64430
ᐅ Buren Maudene Mae Van, Ohio Address: 590 Mount Vernon Rd Newark, OH 43055 Bankruptcy Case 2:12-bk-57344 Summary: "In Newark, OH, Buren Maudene Mae Van filed for Chapter 7 bankruptcy in 2012-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 2012." Buren Maudene Mae Van — Ohio, 2:12-bk-57344
ᐅ Jr Charles Vanderpool, Ohio Address: 255 Briarwood Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-56011 Summary: "The case of Jr Charles Vanderpool in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Charles Vanderpool — Ohio, 2:10-bk-56011
ᐅ Michael Vandorn, Ohio Address: 302 Central Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:09-bk-62906: "Michael Vandorn's bankruptcy, initiated in November 2009 and concluded by 02.11.2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Vandorn — Ohio, 2:09-bk-62906
ᐅ Spurgent Grimmeth Vankirk, Ohio Address: 295 Montgomery Ave Apt E1 Newark, OH 43055 Bankruptcy Case 2:09-bk-61819 Summary: "Newark, OH resident Spurgent Grimmeth Vankirk's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010." Spurgent Grimmeth Vankirk — Ohio, 2:09-bk-61819
ᐅ Melissa Grace Vannatta, Ohio Address: 964 Grafton Rd Apt 2 Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-50591: "In Newark, OH, Melissa Grace Vannatta filed for Chapter 7 bankruptcy in 2013-01-29. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2013." Melissa Grace Vannatta — Ohio, 2:13-bk-50591
ᐅ Sue Ann Vanoy, Ohio Address: 81 FAIRFIELD AVE Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-532977: "Newark, OH resident Sue Ann Vanoy's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2012." Sue Ann Vanoy — Ohio, 2:12-bk-53297
ᐅ Joseph Vanpoele, Ohio Address: 1965 Cumberland St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-61984: "Joseph Vanpoele's Chapter 7 bankruptcy, filed in Newark, OH in 2010-10-06, led to asset liquidation, with the case closing in 01.14.2011." Joseph Vanpoele — Ohio, 2:10-bk-61984
ᐅ Sarah A Vantu, Ohio Address: 330 Wehrle Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-60042: "The case of Sarah A Vantu in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sarah A Vantu — Ohio, 2:11-bk-60042
ᐅ Elizabeth K Varrasso, Ohio Address: 2 E Stevens St Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-599207: "The bankruptcy record of Elizabeth K Varrasso from Newark, OH, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014." Elizabeth K Varrasso — Ohio, 2:13-bk-59920
ᐅ Daniel Vaughan, Ohio Address: 47 Linden Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-54367 Summary: "The case of Daniel Vaughan in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel Vaughan — Ohio, 2:11-bk-54367
ᐅ Kimberly Vaughn, Ohio Address: 149 Neal Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-51312: "Newark, OH resident Kimberly Vaughn's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010." Kimberly Vaughn — Ohio, 2:10-bk-51312
ᐅ Scot Aaron Veatch, Ohio Address: 11 N 7th St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:09-bk-61154: "The bankruptcy record of Scot Aaron Veatch from Newark, OH, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06." Scot Aaron Veatch — Ohio, 2:09-bk-61154
ᐅ Adrianne Angel Veatch, Ohio Address: 2521 Sleepy Hollow Rd Newark, OH 43056-9072 Brief Overview of Bankruptcy Case 2:16-bk-50927: "In a Chapter 7 bankruptcy case, Adrianne Angel Veatch from Newark, OH, saw her proceedings start in February 18, 2016 and complete by May 18, 2016, involving asset liquidation." Adrianne Angel Veatch — Ohio, 2:16-bk-50927
ᐅ Robin Verkest, Ohio Address: 125 S 6th St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53256: "Newark, OH resident Robin Verkest's 03/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-01." Robin Verkest — Ohio, 2:10-bk-53256
ᐅ Lori Vest, Ohio Address: 171 S Westmoor Ave Apt B Newark, OH 43055 Bankruptcy Case 2:10-bk-64489 Summary: "Lori Vest's bankruptcy, initiated in 12.14.2010 and concluded by 2011-03-29 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lori Vest — Ohio, 2:10-bk-64489
ᐅ Shannon E Villars, Ohio Address: 175 Day Ave Newark, OH 43055-4171 Brief Overview of Bankruptcy Case 2:14-bk-54945: "The case of Shannon E Villars in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shannon E Villars — Ohio, 2:14-bk-54945
ᐅ Scott E Vitu, Ohio Address: 1037 Shaw Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57588: "Scott E Vitu's Chapter 7 bankruptcy, filed in Newark, OH in August 31, 2012, led to asset liquidation, with the case closing in Dec 9, 2012." Scott E Vitu — Ohio, 2:12-bk-57588
ᐅ Jeffrey J Wachter, Ohio Address: 115 W Shields St Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-592917: "Newark, OH resident Jeffrey J Wachter's 11.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014." Jeffrey J Wachter — Ohio, 2:13-bk-59291
ᐅ Eva M Wagner, Ohio Address: 66 Greenland Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-573747: "Eva M Wagner's Chapter 7 bankruptcy, filed in Newark, OH in 09/16/2013, led to asset liquidation, with the case closing in December 2013." Eva M Wagner — Ohio, 2:13-bk-57374
ᐅ William Jayson Waits, Ohio Address: 282 Park Trails Dr Newark, OH 43055-9209 Concise Description of Bankruptcy Case 2:07-bk-603057: "Chapter 13 bankruptcy for William Jayson Waits in Newark, OH began in December 2007, focusing on debt restructuring, concluding with plan fulfillment in March 2013." William Jayson Waits — Ohio, 2:07-bk-60305
ᐅ Matthew A Walker, Ohio Address: 426 Lexington Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-52225: "Matthew A Walker's Chapter 7 bankruptcy, filed in Newark, OH in 03/26/2013, led to asset liquidation, with the case closing in 07/04/2013." Matthew A Walker — Ohio, 2:13-bk-52225
ᐅ Timothy Walker, Ohio Address: 20 S 32nd St Newark, OH 43055 Bankruptcy Case 2:10-bk-51365 Overview: "The case of Timothy Walker in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Timothy Walker — Ohio, 2:10-bk-51365
ᐅ Terry Eugene Walker, Ohio Address: 40 N 39th St Rear Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-50244: "The bankruptcy filing by Terry Eugene Walker, undertaken in 01.13.2011 in Newark, OH under Chapter 7, concluded with discharge in April 2011 after liquidating assets." Terry Eugene Walker — Ohio, 2:11-bk-50244
ᐅ Iii Eugene Walker, Ohio Address: 454 Meadowland Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-50575 Summary: "Newark, OH resident Iii Eugene Walker's 01/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010." Iii Eugene Walker — Ohio, 2:10-bk-50575
ᐅ Frank Ernest Walker, Ohio Address: 55 Oakwood Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-51312: "The bankruptcy filing by Frank Ernest Walker, undertaken in 2012-02-21 in Newark, OH under Chapter 7, concluded with discharge in May 2012 after liquidating assets." Frank Ernest Walker — Ohio, 2:12-bk-51312
ᐅ Gerald H Wallace, Ohio Address: 1729 Stonewall Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-502917: "Newark, OH resident Gerald H Wallace's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2011." Gerald H Wallace — Ohio, 2:11-bk-50291
ᐅ Earl Wallace, Ohio Address: 257 Little Fawn Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-55933 Overview: "In a Chapter 7 bankruptcy case, Earl Wallace from Newark, OH, saw his proceedings start in 05/17/2010 and complete by 2010-08-25, involving asset liquidation." Earl Wallace — Ohio, 2:10-bk-55933
ᐅ Lisa Rae Walls, Ohio Address: 211 S Quentin Rd Newark, OH 43055-4683 Bankruptcy Case 2:15-bk-56205 Overview: "Lisa Rae Walls's bankruptcy, initiated in Sep 25, 2015 and concluded by Dec 24, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Rae Walls — Ohio, 2:15-bk-56205
ᐅ Amos Israel Walls, Ohio Address: 211 S Quentin Rd Newark, OH 43055-4683 Bankruptcy Case 2:15-bk-56205 Summary: "The bankruptcy record of Amos Israel Walls from Newark, OH, shows a Chapter 7 case filed in September 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015." Amos Israel Walls — Ohio, 2:15-bk-56205