ᐅ Nola Barnes, Ohio Address: 610 Seneca Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-60865 Overview: "The bankruptcy filing by Nola Barnes, undertaken in 2010-09-10 in Newark, OH under Chapter 7, concluded with discharge in Dec 19, 2010 after liquidating assets." Nola Barnes — Ohio, 2:10-bk-60865
ᐅ Sr James E Barnes, Ohio Address: 120 Morgan Ave Newark, OH 43055 Bankruptcy Case 2:13-bk-58365 Overview: "Sr James E Barnes's bankruptcy, initiated in 10.22.2013 and concluded by January 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr James E Barnes — Ohio, 2:13-bk-58365
ᐅ Jr Richard Lee Barnes, Ohio Address: PO Box 279 Newark, OH 43058 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60430: "In a Chapter 7 bankruptcy case, Jr Richard Lee Barnes from Newark, OH, saw their proceedings start in October 2011 and complete by 2012-01-22, involving asset liquidation." Jr Richard Lee Barnes — Ohio, 2:11-bk-60430
ᐅ Daniel T Barnhart, Ohio Address: 752 Moull St Apt C Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-51346: "The bankruptcy filing by Daniel T Barnhart, undertaken in February 22, 2012 in Newark, OH under Chapter 7, concluded with discharge in June 1, 2012 after liquidating assets." Daniel T Barnhart — Ohio, 2:12-bk-51346
ᐅ Jr Richard Barrett, Ohio Address: 336 Cedarcrest Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-58650: "Jr Richard Barrett's Chapter 7 bankruptcy, filed in Newark, OH in 2010-07-21, led to asset liquidation, with the case closing in October 29, 2010." Jr Richard Barrett — Ohio, 2:10-bk-58650
ᐅ Robert Barrett, Ohio Address: 216 Hoover St Apt A Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-50194: "The case of Robert Barrett in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Barrett — Ohio, 2:10-bk-50194
ᐅ Scott Lane Barrett, Ohio Address: 24 Jefferson St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61867: "In a Chapter 7 bankruptcy case, Scott Lane Barrett from Newark, OH, saw their proceedings start in 2009-10-13 and complete by 2010-01-21, involving asset liquidation." Scott Lane Barrett — Ohio, 2:09-bk-61867
ᐅ Joshua D Barrett, Ohio Address: 188 N 11th St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58728: "Joshua D Barrett's bankruptcy, initiated in 10/09/2012 and concluded by Jan 17, 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joshua D Barrett — Ohio, 2:12-bk-58728
ᐅ Dana Michelle Barsotti, Ohio Address: 100 S Main St Newark, OH 43055-8946 Brief Overview of Bankruptcy Case 2:16-bk-50045: "In a Chapter 7 bankruptcy case, Dana Michelle Barsotti from Newark, OH, saw her proceedings start in 2016-01-06 and complete by 2016-04-05, involving asset liquidation." Dana Michelle Barsotti — Ohio, 2:16-bk-50045
ᐅ Jared Daniel Barsotti, Ohio Address: 100 S Main St Newark, OH 43055-8946 Bankruptcy Case 2:16-bk-50045 Summary: "Newark, OH resident Jared Daniel Barsotti's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2016." Jared Daniel Barsotti — Ohio, 2:16-bk-50045
ᐅ Raymond Dale Barton, Ohio Address: PO Box 4505 Newark, OH 43058-4505 Brief Overview of Bankruptcy Case 2:14-bk-53731: "The bankruptcy record of Raymond Dale Barton from Newark, OH, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-20." Raymond Dale Barton — Ohio, 2:14-bk-53731
ᐅ Carl Duane Barton, Ohio Address: 2288 W High St Lot 30 Newark, OH 43055-7912 Brief Overview of Bankruptcy Case 2:14-bk-51640: "In Newark, OH, Carl Duane Barton filed for Chapter 7 bankruptcy in Mar 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-12." Carl Duane Barton — Ohio, 2:14-bk-51640
ᐅ Leyna J Basham, Ohio Address: 129 N Terrace Ave Apt A Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-535307: "The bankruptcy record of Leyna J Basham from Newark, OH, shows a Chapter 7 case filed in 05.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013." Leyna J Basham — Ohio, 2:13-bk-53530
ᐅ Evelyn M Basye, Ohio Address: 1546 Ditmore Stroll Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-539637: "The case of Evelyn M Basye in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Evelyn M Basye — Ohio, 2:11-bk-53963
ᐅ Frances E Batten, Ohio Address: 211 Neal Ave Newark, OH 43055-4176 Bankruptcy Case 2:15-bk-57518 Overview: "The bankruptcy filing by Frances E Batten, undertaken in 2015-11-23 in Newark, OH under Chapter 7, concluded with discharge in 02/21/2016 after liquidating assets." Frances E Batten — Ohio, 2:15-bk-57518
ᐅ Ronnie W Batten, Ohio Address: 211 Neal Ave Newark, OH 43055-4176 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57518: "Ronnie W Batten's Chapter 7 bankruptcy, filed in Newark, OH in November 23, 2015, led to asset liquidation, with the case closing in February 21, 2016." Ronnie W Batten — Ohio, 2:15-bk-57518
ᐅ April Beard, Ohio Address: 126 S Westmoor Ave Apt D Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-57119: "April Beard's Chapter 7 bankruptcy, filed in Newark, OH in June 2010, led to asset liquidation, with the case closing in September 22, 2010." April Beard — Ohio, 2:10-bk-57119
ᐅ Kimberly K Beck, Ohio Address: 244 Echo Dr Newark, OH 43055-8993 Concise Description of Bankruptcy Case 2:14-bk-570097: "The case of Kimberly K Beck in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kimberly K Beck — Ohio, 2:14-bk-57009
ᐅ Dana Anthony Beers, Ohio Address: 227 N 13th St Newark, OH 43055 Bankruptcy Case 2:11-bk-56637 Overview: "In Newark, OH, Dana Anthony Beers filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-02." Dana Anthony Beers — Ohio, 2:11-bk-56637
ᐅ Harold Beesley, Ohio Address: 259 Goosepond Rd Apt B Newark, OH 43055-7165 Concise Description of Bankruptcy Case 2:08-bk-575897: "Harold Beesley's Newark, OH bankruptcy under Chapter 13 in 08.07.2008 led to a structured repayment plan, successfully discharged in 08.16.2013." Harold Beesley — Ohio, 2:08-bk-57589
ᐅ Donald T Bell, Ohio Address: 1037 Woodlawn Ave Newark, OH 43055-2683 Bankruptcy Case 2:14-bk-50732 Overview: "The bankruptcy filing by Donald T Bell, undertaken in February 10, 2014 in Newark, OH under Chapter 7, concluded with discharge in 2014-05-11 after liquidating assets." Donald T Bell — Ohio, 2:14-bk-50732
ᐅ Christopher S Belt, Ohio Address: 28 KREIG ST Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-53191: "Christopher S Belt's Chapter 7 bankruptcy, filed in Newark, OH in 04/13/2012, led to asset liquidation, with the case closing in 07.22.2012." Christopher S Belt — Ohio, 2:12-bk-53191
ᐅ Elizabeth C Bemiller, Ohio Address: 36 Danielle Dr Apt D Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55924: "The case of Elizabeth C Bemiller in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Elizabeth C Bemiller — Ohio, 2:11-bk-55924
ᐅ Nathan K Bennett, Ohio Address: 2820 E High St Newark, OH 43055-9196 Bankruptcy Case 2:15-bk-55362 Overview: "The case of Nathan K Bennett in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nathan K Bennett — Ohio, 2:15-bk-55362
ᐅ Jennifer Lee Bennett, Ohio Address: 548 Sherwood Downs Rd S Newark, OH 43055-3236 Concise Description of Bankruptcy Case 2:15-bk-537737: "Newark, OH resident Jennifer Lee Bennett's Jun 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2015." Jennifer Lee Bennett — Ohio, 2:15-bk-53773
ᐅ Jeremy Scott Bennett, Ohio Address: 548 Sherwood Downs Rd S Newark, OH 43055-3236 Bankruptcy Case 2:15-bk-53773 Summary: "The bankruptcy filing by Jeremy Scott Bennett, undertaken in Jun 8, 2015 in Newark, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets." Jeremy Scott Bennett — Ohio, 2:15-bk-53773
ᐅ Mary A Bennett, Ohio Address: 2820 E High St Newark, OH 43055-9196 Concise Description of Bankruptcy Case 2:15-bk-553627: "Mary A Bennett's bankruptcy, initiated in 08/17/2015 and concluded by November 15, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary A Bennett — Ohio, 2:15-bk-55362
ᐅ Brittany L Benson, Ohio Address: 57 Neal Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-60584: "In Newark, OH, Brittany L Benson filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012." Brittany L Benson — Ohio, 2:11-bk-60584
ᐅ Patricia L Berger, Ohio Address: 1271 Pineview Trl Apt C Newark, OH 43055-9349 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50469: "Patricia L Berger's Chapter 7 bankruptcy, filed in Newark, OH in 01.29.2015, led to asset liquidation, with the case closing in 2015-04-29." Patricia L Berger — Ohio, 2:15-bk-50469
ᐅ Robert T Berger, Ohio Address: 686 Euclid Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-58940: "Robert T Berger's bankruptcy, initiated in October 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." Robert T Berger — Ohio, 2:12-bk-58940
ᐅ Ii John Berkshire, Ohio Address: 784 Walker St Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-593917: "The bankruptcy filing by Ii John Berkshire, undertaken in 2010-08-05 in Newark, OH under Chapter 7, concluded with discharge in 11.13.2010 after liquidating assets." Ii John Berkshire — Ohio, 2:10-bk-59391
ᐅ Michael Allen Bernhard, Ohio Address: 507 Catalina Dr Apt D2 Newark, OH 43055-4556 Bankruptcy Case 2:15-bk-53048 Summary: "In Newark, OH, Michael Allen Bernhard filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2015." Michael Allen Bernhard — Ohio, 2:15-bk-53048
ᐅ Tony Brian Bice, Ohio Address: 360 Clarendon St Newark, OH 43055-6312 Bankruptcy Case 2:10-bk-55535 Overview: "In their Chapter 13 bankruptcy case filed in 2010-05-07, Newark, OH's Tony Brian Bice agreed to a debt repayment plan, which was successfully completed by May 15, 2013." Tony Brian Bice — Ohio, 2:10-bk-55535
ᐅ Michele Dawn Bickle, Ohio Address: 73 E North St Newark, OH 43055 Bankruptcy Case 2:13-bk-58187 Summary: "Michele Dawn Bickle's bankruptcy, initiated in October 15, 2013 and concluded by 2014-01-23 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michele Dawn Bickle — Ohio, 2:13-bk-58187
ᐅ Barry E Biehl, Ohio Address: 6637 Brownsville Rd SE Newark, OH 43056-9032 Brief Overview of Bankruptcy Case 2:15-bk-56928: "In a Chapter 7 bankruptcy case, Barry E Biehl from Newark, OH, saw his proceedings start in 10.28.2015 and complete by 01.26.2016, involving asset liquidation." Barry E Biehl — Ohio, 2:15-bk-56928
ᐅ Joshua L Biehl, Ohio Address: 4417 Brownsville Rd SE Newark, OH 43056-9024 Bankruptcy Case 2:16-bk-51866 Summary: "Joshua L Biehl's Chapter 7 bankruptcy, filed in Newark, OH in Mar 23, 2016, led to asset liquidation, with the case closing in 2016-06-21." Joshua L Biehl — Ohio, 2:16-bk-51866
ᐅ Scott C Biehl, Ohio Address: 4222 Livingston Rd NE Newark, OH 43055-9775 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53312: "Scott C Biehl's Chapter 7 bankruptcy, filed in Newark, OH in May 19, 2016, led to asset liquidation, with the case closing in August 2016." Scott C Biehl — Ohio, 2:16-bk-53312
ᐅ Soultana L Biehl, Ohio Address: 4417 Brownsville Rd SE Newark, OH 43056-9024 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51866: "The bankruptcy filing by Soultana L Biehl, undertaken in March 23, 2016 in Newark, OH under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets." Soultana L Biehl — Ohio, 2:16-bk-51866
ᐅ Joan Louise Bintz, Ohio Address: 150 S 6th St Newark, OH 43055 Concise Description of Bankruptcy Case 2:09-bk-618257: "Newark, OH resident Joan Louise Bintz's 10/12/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-20." Joan Louise Bintz — Ohio, 2:09-bk-61825
ᐅ Richard A Birkhimer, Ohio Address: 785 W Main St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-59336: "The bankruptcy filing by Richard A Birkhimer, undertaken in Sep 12, 2011 in Newark, OH under Chapter 7, concluded with discharge in December 2011 after liquidating assets." Richard A Birkhimer — Ohio, 2:11-bk-59336
ᐅ Jackie Birtcher, Ohio Address: 657 W Main St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54234: "The case of Jackie Birtcher in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jackie Birtcher — Ohio, 2:10-bk-54234
ᐅ Michael K Birtcher, Ohio Address: 261 Obannon Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-566167: "The bankruptcy record of Michael K Birtcher from Newark, OH, shows a Chapter 7 case filed in 08.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-29." Michael K Birtcher — Ohio, 2:13-bk-56616
ᐅ Michael William Bishop, Ohio Address: 26 S Terrace Ave Apt C Newark, OH 43055-1378 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51995: "Michael William Bishop's Chapter 7 bankruptcy, filed in Newark, OH in 03.31.2015, led to asset liquidation, with the case closing in Jun 29, 2015." Michael William Bishop — Ohio, 2:15-bk-51995
ᐅ Linda Ann Bishop, Ohio Address: 26 S Terrace Ave Apt C Newark, OH 43055-1378 Brief Overview of Bankruptcy Case 2:15-bk-51995: "The bankruptcy record of Linda Ann Bishop from Newark, OH, shows a Chapter 7 case filed in Mar 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015." Linda Ann Bishop — Ohio, 2:15-bk-51995
ᐅ Jennifer N Bishop, Ohio Address: 164 N Quentin Rd Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57361: "In Newark, OH, Jennifer N Bishop filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012." Jennifer N Bishop — Ohio, 2:12-bk-57361
ᐅ Sandra Dee Bittner, Ohio Address: 325 Union St Apt A Newark, OH 43055-3740 Concise Description of Bankruptcy Case 2:15-bk-515647: "In Newark, OH, Sandra Dee Bittner filed for Chapter 7 bankruptcy in 03.17.2015. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2015." Sandra Dee Bittner — Ohio, 2:15-bk-51564
ᐅ Jr Garold Lee Blackburn, Ohio Address: 643 Evans St Newark, OH 43055 Bankruptcy Case 2:11-bk-56274 Summary: "The case of Jr Garold Lee Blackburn in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Garold Lee Blackburn — Ohio, 2:11-bk-56274
ᐅ Karen S Blackstone, Ohio Address: 1408 Residence Dr Newark, OH 43055-7900 Brief Overview of Bankruptcy Case 2:15-bk-55717: "The bankruptcy filing by Karen S Blackstone, undertaken in 08.31.2015 in Newark, OH under Chapter 7, concluded with discharge in November 29, 2015 after liquidating assets." Karen S Blackstone — Ohio, 2:15-bk-55717
ᐅ Jessica Blake, Ohio Address: 536 Keller Ln Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51906: "Jessica Blake's Chapter 7 bankruptcy, filed in Newark, OH in February 2010, led to asset liquidation, with the case closing in 06/05/2010." Jessica Blake — Ohio, 2:10-bk-51906
ᐅ Eric A Blank, Ohio Address: 326 Wehrle Ave Newark, OH 43055-4081 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53518: "In Newark, OH, Eric A Blank filed for Chapter 7 bankruptcy in 05.15.2014. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2014." Eric A Blank — Ohio, 2:14-bk-53518
ᐅ Rebecca L Bliefnick, Ohio Address: 37 Ramona Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-57028: "Rebecca L Bliefnick's Chapter 7 bankruptcy, filed in Newark, OH in 2012-08-16, led to asset liquidation, with the case closing in Nov 24, 2012." Rebecca L Bliefnick — Ohio, 2:12-bk-57028
ᐅ Loretta Sue Boals, Ohio Address: 4690 Hickman Rd NE Newark, OH 43055 Concise Description of Bankruptcy Case 2:11-bk-519657: "Newark, OH resident Loretta Sue Boals's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-10." Loretta Sue Boals — Ohio, 2:11-bk-51965
ᐅ Debra G Bodkin, Ohio Address: 260 Trail Ct Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-582597: "Debra G Bodkin's bankruptcy, initiated in October 17, 2013 and concluded by 2014-01-25 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Debra G Bodkin — Ohio, 2:13-bk-58259
ᐅ Albert Bonham, Ohio Address: 129 Fairfield Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-60177: "In Newark, OH, Albert Bonham filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2010." Albert Bonham — Ohio, 2:10-bk-60177
ᐅ Delores Alberta Bonner, Ohio Address: 136 Wilwood Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-52811 Summary: "In a Chapter 7 bankruptcy case, Delores Alberta Bonner from Newark, OH, saw her proceedings start in 03.22.2011 and complete by June 30, 2011, involving asset liquidation." Delores Alberta Bonner — Ohio, 2:11-bk-52811
ᐅ Michael E Bonner, Ohio Address: 63 State St Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-574647: "The bankruptcy filing by Michael E Bonner, undertaken in August 29, 2012 in Newark, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets." Michael E Bonner — Ohio, 2:12-bk-57464
ᐅ Misty Booher, Ohio Address: 285 Broad St Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-568937: "In a Chapter 7 bankruptcy case, Misty Booher from Newark, OH, saw her proceedings start in 2010-06-08 and complete by Sep 16, 2010, involving asset liquidation." Misty Booher — Ohio, 2:10-bk-56893
ᐅ Victoria Bordeaux, Ohio Address: 130 Cherry St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-50580: "Victoria Bordeaux's bankruptcy, initiated in 01/22/2010 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." Victoria Bordeaux — Ohio, 2:10-bk-50580
ᐅ John James Cable, Ohio Address: 2985 Mount Vernon Rd Newark, OH 43055 Bankruptcy Case 2:13-bk-50440 Summary: "John James Cable's Chapter 7 bankruptcy, filed in Newark, OH in January 2013, led to asset liquidation, with the case closing in May 2, 2013." John James Cable — Ohio, 2:13-bk-50440
ᐅ Kristi Cade, Ohio Address: 460 Wildflower Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-521767: "Kristi Cade's bankruptcy, initiated in 2012-03-15 and concluded by June 2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kristi Cade — Ohio, 2:12-bk-52176
ᐅ Christina E Campolo, Ohio Address: 1908 Lakeview Dr Newark, OH 43055 Bankruptcy Case 2:12-bk-58352 Summary: "Christina E Campolo's bankruptcy, initiated in September 27, 2012 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." Christina E Campolo — Ohio, 2:12-bk-58352
ᐅ Linda Campsey, Ohio Address: 322 Gunnison St Newark, OH 43055-2722 Concise Description of Bankruptcy Case 6:15-bk-17821-MW7: "Linda Campsey's bankruptcy, initiated in August 6, 2015 and concluded by November 4, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Linda Campsey — Ohio, 6:15-bk-17821-MW
ᐅ Gerald M Cannon, Ohio Address: PO Box 4544 Newark, OH 43058 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53958: "The case of Gerald M Cannon in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gerald M Cannon — Ohio, 2:13-bk-53958
ᐅ Staci K Canterbury, Ohio Address: 2957 Mount Vernon Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-55421: "In a Chapter 7 bankruptcy case, Staci K Canterbury from Newark, OH, saw her proceedings start in Jun 25, 2012 and complete by 2012-10-03, involving asset liquidation." Staci K Canterbury — Ohio, 2:12-bk-55421
ᐅ James D Cantlebary, Ohio Address: 4865 Saint Joseph Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-53553: "James D Cantlebary's Chapter 7 bankruptcy, filed in Newark, OH in 04.04.2011, led to asset liquidation, with the case closing in 2011-07-13." James D Cantlebary — Ohio, 2:11-bk-53553
ᐅ Ricky D Cantrell, Ohio Address: 17996 Brushy Fork Rd SE Newark, OH 43056-9435 Brief Overview of Bankruptcy Case 2:14-bk-55170: "The bankruptcy record of Ricky D Cantrell from Newark, OH, shows a Chapter 7 case filed in 2014-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014." Ricky D Cantrell — Ohio, 2:14-bk-55170
ᐅ Liane M Caplinger, Ohio Address: 1104 Johnson Ave Apt A Newark, OH 43055-7291 Brief Overview of Bankruptcy Case 2:15-bk-55716: "Newark, OH resident Liane M Caplinger's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29." Liane M Caplinger — Ohio, 2:15-bk-55716
ᐅ Lisa Capuano, Ohio Address: 219 Maholm St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-50092: "The bankruptcy record of Lisa Capuano from Newark, OH, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010." Lisa Capuano — Ohio, 2:10-bk-50092
ᐅ Ronald E Conley, Ohio Address: 122 W Poplar Ave Newark, OH 43055-4947 Bankruptcy Case 2:15-bk-53656 Summary: "In a Chapter 7 bankruptcy case, Ronald E Conley from Newark, OH, saw their proceedings start in June 2015 and complete by Aug 31, 2015, involving asset liquidation." Ronald E Conley — Ohio, 2:15-bk-53656
ᐅ Shana R Conley, Ohio Address: 122 W Poplar Ave Newark, OH 43055-4947 Bankruptcy Case 2:15-bk-53656 Summary: "The bankruptcy record of Shana R Conley from Newark, OH, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Shana R Conley — Ohio, 2:15-bk-53656
ᐅ Thomas Gerard Cook, Ohio Address: 710 Carriage Ct Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-50600: "Newark, OH resident Thomas Gerard Cook's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2011." Thomas Gerard Cook — Ohio, 2:11-bk-50600
ᐅ Rebekah Anne Cook, Ohio Address: 24 Charles St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-55280: "In a Chapter 7 bankruptcy case, Rebekah Anne Cook from Newark, OH, saw her proceedings start in 2013-07-01 and complete by 10/15/2013, involving asset liquidation." Rebekah Anne Cook — Ohio, 2:13-bk-55280
ᐅ John J Cooper, Ohio Address: 215 Moull St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56007: "The bankruptcy record of John J Cooper from Newark, OH, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-11." John J Cooper — Ohio, 2:11-bk-56007
ᐅ Christopher Cooperrider, Ohio Address: 160 Flamingo Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-52954: "The bankruptcy filing by Christopher Cooperrider, undertaken in March 17, 2010 in Newark, OH under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets." Christopher Cooperrider — Ohio, 2:10-bk-52954
ᐅ Melvin Corbett, Ohio Address: 920 Cleveland Ave Newark, OH 43055 Bankruptcy Case 2:10-bk-62733 Summary: "The case of Melvin Corbett in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melvin Corbett — Ohio, 2:10-bk-62733
ᐅ Tiffany Dawn Cornett, Ohio Address: 82 Reddington Rd S Apt M Newark, OH 43055 Bankruptcy Case 2:11-bk-62389 Overview: "The bankruptcy record of Tiffany Dawn Cornett from Newark, OH, shows a Chapter 7 case filed in 12/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24." Tiffany Dawn Cornett — Ohio, 2:11-bk-62389
ᐅ Lynn Corsi, Ohio Address: 526 Lexington Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-58313: "The bankruptcy record of Lynn Corsi from Newark, OH, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21." Lynn Corsi — Ohio, 2:10-bk-58313
ᐅ Joshua Taylor Cortez, Ohio Address: 58 Curtis Ave Newark, OH 43055-6539 Concise Description of Bankruptcy Case 2:16-bk-512327: "The bankruptcy record of Joshua Taylor Cortez from Newark, OH, shows a Chapter 7 case filed in Mar 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2016." Joshua Taylor Cortez — Ohio, 2:16-bk-51232
ᐅ Sierra Elizabeth Cortez, Ohio Address: 58 Curtis Ave Newark, OH 43055-6539 Bankruptcy Case 2:16-bk-51232 Overview: "The bankruptcy record of Sierra Elizabeth Cortez from Newark, OH, shows a Chapter 7 case filed in Mar 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2016." Sierra Elizabeth Cortez — Ohio, 2:16-bk-51232
ᐅ Martha Lois Cothran, Ohio Address: 68 Waterworks Rd Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52507: "The case of Martha Lois Cothran in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Martha Lois Cothran — Ohio, 2:11-bk-52507
ᐅ Kraig Alan Councell, Ohio Address: 1389 Country Side Dr Apt A Newark, OH 43055 Bankruptcy Case 2:13-bk-50764 Summary: "The case of Kraig Alan Councell in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kraig Alan Councell — Ohio, 2:13-bk-50764
ᐅ Christopher Jay Courson, Ohio Address: 518 Arlington Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-60117: "The bankruptcy filing by Christopher Jay Courson, undertaken in November 28, 2012 in Newark, OH under Chapter 7, concluded with discharge in 03.08.2013 after liquidating assets." Christopher Jay Courson — Ohio, 2:12-bk-60117
ᐅ Donna L Coventry, Ohio Address: 612 Maple Ave Newark, OH 43055-5937 Bankruptcy Case 2:15-bk-56185 Overview: "Newark, OH resident Donna L Coventry's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23." Donna L Coventry — Ohio, 2:15-bk-56185
ᐅ Paul Stewart Cowan, Ohio Address: 492 Wildflower Dr Newark, OH 43055 Bankruptcy Case 2:12-bk-53547 Overview: "The case of Paul Stewart Cowan in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Stewart Cowan — Ohio, 2:12-bk-53547
ᐅ Neil Cowen, Ohio Address: 10430 Neibarger Ln Newark, OH 43055 Bankruptcy Case 2:10-bk-56359 Overview: "The bankruptcy filing by Neil Cowen, undertaken in 05.26.2010 in Newark, OH under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets." Neil Cowen — Ohio, 2:10-bk-56359
ᐅ Brian Cramblitt, Ohio Address: 4386 Ridgely Tract Rd Newark, OH 43056 Concise Description of Bankruptcy Case 2:12-bk-547407: "Newark, OH resident Brian Cramblitt's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012." Brian Cramblitt — Ohio, 2:12-bk-54740
ᐅ Michelle R Cramer, Ohio Address: 24 S Williams St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-58285: "Newark, OH resident Michelle R Cramer's September 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-03." Michelle R Cramer — Ohio, 2:12-bk-58285
ᐅ Robert Crandall, Ohio Address: 883 Sharon Cir Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-567187: "Newark, OH resident Robert Crandall's 06/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010." Robert Crandall — Ohio, 2:10-bk-56718
ᐅ Theresa Elizabeth Crane, Ohio Address: 889 N 21st St Apt B Newark, OH 43055-2929 Brief Overview of Bankruptcy Case 2:15-bk-53555: "In a Chapter 7 bankruptcy case, Theresa Elizabeth Crane from Newark, OH, saw her proceedings start in 2015-05-29 and complete by Aug 27, 2015, involving asset liquidation." Theresa Elizabeth Crane — Ohio, 2:15-bk-53555
ᐅ Normajean R Crane, Ohio Address: 817 Country Club Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51602: "The case of Normajean R Crane in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Normajean R Crane — Ohio, 2:12-bk-51602
ᐅ Richard Lee Crane, Ohio Address: 1708 Lakeview Dr Apt C Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59195: "Richard Lee Crane's Chapter 7 bankruptcy, filed in Newark, OH in November 20, 2013, led to asset liquidation, with the case closing in 02.28.2014." Richard Lee Crane — Ohio, 2:13-bk-59195
ᐅ David W Crase, Ohio Address: 464 Central Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-52843: "David W Crase's Chapter 7 bankruptcy, filed in Newark, OH in 04/04/2012, led to asset liquidation, with the case closing in July 2012." David W Crase — Ohio, 2:12-bk-52843
ᐅ Richard C Crawford, Ohio Address: 334 Moull St Newark, OH 43055-4545 Bankruptcy Case 2:07-bk-57229 Summary: "Richard C Crawford, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in Sep 12, 2007, culminating in its successful completion by July 2012." Richard C Crawford — Ohio, 2:07-bk-57229
ᐅ James N Crawford, Ohio Address: 1535 Crystal Ct Apt B Newark, OH 43055-6178 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52599: "The bankruptcy filing by James N Crawford, undertaken in April 2016 in Newark, OH under Chapter 7, concluded with discharge in 07.19.2016 after liquidating assets." James N Crawford — Ohio, 2:16-bk-52599
ᐅ Rebecca Jean Croley, Ohio Address: 66 Oakwood Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-52791: "Rebecca Jean Croley's bankruptcy, initiated in 2012-04-02 and concluded by 07/11/2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebecca Jean Croley — Ohio, 2:12-bk-52791
ᐅ Jessica A Crone, Ohio Address: 359 S 21st St Newark, OH 43055-2424 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52270: "In a Chapter 7 bankruptcy case, Jessica A Crone from Newark, OH, saw her proceedings start in Apr 9, 2015 and complete by July 8, 2015, involving asset liquidation." Jessica A Crone — Ohio, 2:15-bk-52270
ᐅ Gail Crouse, Ohio Address: 256 N Wing St Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-565827: "In Newark, OH, Gail Crouse filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2010." Gail Crouse — Ohio, 2:10-bk-56582
ᐅ James B Crouse, Ohio Address: 95 Riverview Dr Newark, OH 43055-6027 Bankruptcy Case 2:08-bk-61929 Overview: "Chapter 13 bankruptcy for James B Crouse in Newark, OH began in December 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-01." James B Crouse — Ohio, 2:08-bk-61929
ᐅ John Michael Crow, Ohio Address: 64 S Westmoor Ave Apt D Newark, OH 43055-1865 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53422: "In a Chapter 7 bankruptcy case, John Michael Crow from Newark, OH, saw their proceedings start in May 2014 and complete by 08/11/2014, involving asset liquidation." John Michael Crow — Ohio, 2:14-bk-53422
ᐅ Jeanne A Crumrine, Ohio Address: 1259 W Main St Newark, OH 43055 Bankruptcy Case 2:12-bk-54699 Summary: "In a Chapter 7 bankruptcy case, Jeanne A Crumrine from Newark, OH, saw her proceedings start in May 30, 2012 and complete by 09/07/2012, involving asset liquidation." Jeanne A Crumrine — Ohio, 2:12-bk-54699