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 Robert Tyler Carlile, Ohio

Address: 1725 Churchill Downs Rd Newark, OH 43055-3210

Concise Description of Bankruptcy Case 2:14-bk-536247: "Robert Tyler Carlile's Chapter 7 bankruptcy, filed in Newark, OH in May 2014, led to asset liquidation, with the case closing in 2014-08-18."
Robert Tyler Carlile — Ohio, 2:14-bk-53624


ᐅ Erin P Carnahan, Ohio

Address: 25 N 31st St Newark, OH 43055-2007

Concise Description of Bankruptcy Case 2:15-bk-561087: "Erin P Carnahan's Chapter 7 bankruptcy, filed in Newark, OH in 09/21/2015, led to asset liquidation, with the case closing in December 2015."
Erin P Carnahan — Ohio, 2:15-bk-56108


ᐅ Vickiel L Carnahan, Ohio

Address: 25 N 31st St Newark, OH 43055-2007

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56108: "Newark, OH resident Vickiel L Carnahan's 2015-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2015."
Vickiel L Carnahan — Ohio, 2:15-bk-56108


ᐅ Mary M Carpenter, Ohio

Address: 887 Wells Ave Newark, OH 43055-2447

Brief Overview of Bankruptcy Case 2:14-bk-55951: "Newark, OH resident Mary M Carpenter's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Mary M Carpenter — Ohio, 2:14-bk-55951


ᐅ Theodore E Carpenter, Ohio

Address: 887 Wells Ave Newark, OH 43055-2447

Bankruptcy Case 2:14-bk-55951 Overview: "Newark, OH resident Theodore E Carpenter's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2014."
Theodore E Carpenter — Ohio, 2:14-bk-55951


ᐅ Sr David H Carr, Ohio

Address: 1773 Stonewall Dr Newark, OH 43055-1653

Concise Description of Bankruptcy Case 2:08-bk-544957: "2008-05-13 marked the beginning of Sr David H Carr's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by 05/10/2013."
Sr David H Carr — Ohio, 2:08-bk-54495


ᐅ Russell Carr, Ohio

Address: 444 Lexington Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-61250 Overview: "Russell Carr's Chapter 7 bankruptcy, filed in Newark, OH in 2010-09-20, led to asset liquidation, with the case closing in 2010-12-29."
Russell Carr — Ohio, 2:10-bk-61250


ᐅ Ii James Carr, Ohio

Address: 24 Brentwood Dr Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-63876: "In a Chapter 7 bankruptcy case, Ii James Carr from Newark, OH, saw their proceedings start in 11/24/2010 and complete by March 4, 2011, involving asset liquidation."
Ii James Carr — Ohio, 2:10-bk-63876


ᐅ Amber Carroll, Ohio

Address: 56 S Westmoor Ave Apt B Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-595777: "Amber Carroll's Chapter 7 bankruptcy, filed in Newark, OH in August 2010, led to asset liquidation, with the case closing in November 2010."
Amber Carroll — Ohio, 2:10-bk-59577


ᐅ Ashlie N Carter, Ohio

Address: 184 Monroe St Newark, OH 43055-6285

Concise Description of Bankruptcy Case 2:15-bk-560697: "Newark, OH resident Ashlie N Carter's 2015-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
Ashlie N Carter — Ohio, 2:15-bk-56069


ᐅ Emily Erin Case, Ohio

Address: PO Box 99 Newark, OH 43058-0099

Concise Description of Bankruptcy Case 2:15-bk-580747: "In Newark, OH, Emily Erin Case filed for Chapter 7 bankruptcy in 12.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2016."
Emily Erin Case — Ohio, 2:15-bk-58074


ᐅ Mark Cashdollar, Ohio

Address: 95 N 31st St Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60899: "The case of Mark Cashdollar in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Cashdollar — Ohio, 2:11-bk-60899


ᐅ Larry R Cass, Ohio

Address: 31 Madison Ave Newark, OH 43055

Bankruptcy Case 2:12-bk-57210 Summary: "Larry R Cass's Chapter 7 bankruptcy, filed in Newark, OH in 08.21.2012, led to asset liquidation, with the case closing in 11/29/2012."
Larry R Cass — Ohio, 2:12-bk-57210


ᐅ Michael R Cassady, Ohio

Address: 215 Hudson Ave Apt B4 Newark, OH 43055-5737

Brief Overview of Bankruptcy Case 2:15-bk-51463: "The case of Michael R Cassady in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Cassady — Ohio, 2:15-bk-51463


ᐅ Patricia Casto, Ohio

Address: 5580 Chestnut Hills Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-575927: "The case of Patricia Casto in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Casto — Ohio, 2:10-bk-57592


ᐅ Amanda B Caughenbaugh, Ohio

Address: 1915 Dutch Ln NE Newark, OH 43055-8526

Concise Description of Bankruptcy Case 2:10-bk-578497: "Amanda B Caughenbaugh's Newark, OH bankruptcy under Chapter 13 in June 2010 led to a structured repayment plan, successfully discharged in March 2015."
Amanda B Caughenbaugh — Ohio, 2:10-bk-57849


ᐅ Nancy J Cavinee, Ohio

Address: 393 Mellars Ln Newark, OH 43055

Bankruptcy Case 2:13-bk-57885 Overview: "Nancy J Cavinee's Chapter 7 bankruptcy, filed in Newark, OH in 10/03/2013, led to asset liquidation, with the case closing in January 2014."
Nancy J Cavinee — Ohio, 2:13-bk-57885


ᐅ Stephen Michael Cayton, Ohio

Address: 355 Union St Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-611227: "In Newark, OH, Stephen Michael Cayton filed for Chapter 7 bankruptcy in Nov 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2012."
Stephen Michael Cayton — Ohio, 2:11-bk-61122


ᐅ Iii Walter Charles Chaney, Ohio

Address: 582 King Ave Newark, OH 43055-4503

Brief Overview of Bankruptcy Case 2:14-bk-50962: "In Newark, OH, Iii Walter Charles Chaney filed for Chapter 7 bankruptcy in Feb 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Iii Walter Charles Chaney — Ohio, 2:14-bk-50962


ᐅ Patricia Channell, Ohio

Address: 521 Allston Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54159: "The case of Patricia Channell in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Channell — Ohio, 2:10-bk-54159


ᐅ Stacy D Chapman, Ohio

Address: 1535 Crystal Ct Apt B Newark, OH 43055

Bankruptcy Case 2:12-bk-58839 Summary: "The case of Stacy D Chapman in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy D Chapman — Ohio, 2:12-bk-58839


ᐅ Joe Anne C Charles, Ohio

Address: 90 Gay St Newark, OH 43055

Bankruptcy Case 2:13-bk-54099 Summary: "In Newark, OH, Joe Anne C Charles filed for Chapter 7 bankruptcy in May 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2013."
Joe Anne C Charles — Ohio, 2:13-bk-54099


ᐅ Candace Chavez, Ohio

Address: 7144 Preston Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-517917: "Newark, OH resident Candace Chavez's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2012."
Candace Chavez — Ohio, 2:12-bk-51791


ᐅ Sarah K Childers, Ohio

Address: 40 Wilwood Ave Newark, OH 43055-4923

Bankruptcy Case 2:16-bk-54203 Overview: "The bankruptcy filing by Sarah K Childers, undertaken in 2016-06-28 in Newark, OH under Chapter 7, concluded with discharge in Sep 26, 2016 after liquidating assets."
Sarah K Childers — Ohio, 2:16-bk-54203


ᐅ Donald Childers, Ohio

Address: 40 Wilwood Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50322: "Newark, OH resident Donald Childers's 01.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2010."
Donald Childers — Ohio, 2:10-bk-50322


ᐅ Scott D Christie, Ohio

Address: 701 Wesley Ave Newark, OH 43055

Bankruptcy Case 2:13-bk-58954 Summary: "Newark, OH resident Scott D Christie's 11.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Scott D Christie — Ohio, 2:13-bk-58954


ᐅ Steven Church, Ohio

Address: 7205 Preston Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54010: "The bankruptcy record of Steven Church from Newark, OH, shows a Chapter 7 case filed in 04/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
Steven Church — Ohio, 2:10-bk-54010


ᐅ Iv Henry P Cipperley, Ohio

Address: 556 Highland Blvd Newark, OH 43055-2103

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-57208: "The bankruptcy record for Iv Henry P Cipperley from Newark, OH, under Chapter 13, filed in 2007-09-12, involved setting up a repayment plan, finalized by 2012-12-03."
Iv Henry P Cipperley — Ohio, 2:07-bk-57208


ᐅ Terrence Keith Clark, Ohio

Address: 64 Western Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57343: "The bankruptcy filing by Terrence Keith Clark, undertaken in August 27, 2012 in Newark, OH under Chapter 7, concluded with discharge in 2012-12-05 after liquidating assets."
Terrence Keith Clark — Ohio, 2:12-bk-57343


ᐅ Paul W Clark, Ohio

Address: 428 Granville St Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-593457: "Paul W Clark's bankruptcy, initiated in November 26, 2013 and concluded by March 6, 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul W Clark — Ohio, 2:13-bk-59345


ᐅ Sharon Lee Clark, Ohio

Address: 57 Gainor Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-574457: "The bankruptcy record of Sharon Lee Clark from Newark, OH, shows a Chapter 7 case filed in 09/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2013."
Sharon Lee Clark — Ohio, 2:13-bk-57445


ᐅ Richard Christopher Clark, Ohio

Address: 2060 Riggs Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59683: "Newark, OH resident Richard Christopher Clark's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2013."
Richard Christopher Clark — Ohio, 2:12-bk-59683


ᐅ Donna E Clark, Ohio

Address: 428 Granville St Newark, OH 43055

Bankruptcy Case 2:11-bk-60384 Overview: "Newark, OH resident Donna E Clark's 10/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2012."
Donna E Clark — Ohio, 2:11-bk-60384


ᐅ Alyson Clark, Ohio

Address: 260 Hudson Ave Newark, OH 43055-5726

Bankruptcy Case 2:15-bk-53921 Summary: "Newark, OH resident Alyson Clark's 06/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Alyson Clark — Ohio, 2:15-bk-53921


ᐅ James T Clary, Ohio

Address: 293 N 10TH ST APT A Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53392: "James T Clary's Chapter 7 bankruptcy, filed in Newark, OH in April 2012, led to asset liquidation, with the case closing in July 28, 2012."
James T Clary — Ohio, 2:12-bk-53392


ᐅ Clint A Clary, Ohio

Address: 256 W Church St Newark, OH 43055-4261

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52607: "The bankruptcy filing by Clint A Clary, undertaken in April 15, 2014 in Newark, OH under Chapter 7, concluded with discharge in July 14, 2014 after liquidating assets."
Clint A Clary — Ohio, 2:2014-bk-52607


ᐅ Thomas E Clayton, Ohio

Address: 25 W Postal Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56866: "Thomas E Clayton's bankruptcy, initiated in August 28, 2013 and concluded by Dec 6, 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Clayton — Ohio, 2:13-bk-56866


ᐅ Mark A Clendenin, Ohio

Address: 971 Guckert Ave Newark, OH 43055

Brief Overview of Bankruptcy Case 2:13-bk-55268: "In Newark, OH, Mark A Clendenin filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Mark A Clendenin — Ohio, 2:13-bk-55268


ᐅ Gard Christina M Cline, Ohio

Address: 147 S Westmoor Ave Apt A Newark, OH 43055-3634

Bankruptcy Case 2:15-bk-51926 Summary: "Gard Christina M Cline's bankruptcy, initiated in March 27, 2015 and concluded by Jun 25, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gard Christina M Cline — Ohio, 2:15-bk-51926


ᐅ Selba Clinton, Ohio

Address: 366 Garfield Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-60438 Summary: "The bankruptcy filing by Selba Clinton, undertaken in Aug 30, 2010 in Newark, OH under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Selba Clinton — Ohio, 2:10-bk-60438


ᐅ Jeffry Scott Clouston, Ohio

Address: 234 Hull St Newark, OH 43055-4317

Bankruptcy Case 2:14-bk-58553 Summary: "In a Chapter 7 bankruptcy case, Jeffry Scott Clouston from Newark, OH, saw his proceedings start in 12/11/2014 and complete by March 11, 2015, involving asset liquidation."
Jeffry Scott Clouston — Ohio, 2:14-bk-58553


ᐅ Paula A Cochran, Ohio

Address: 215 Jefferson Rd Newark, OH 43055

Bankruptcy Case 2:11-bk-57294 Summary: "Newark, OH resident Paula A Cochran's 07.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-21."
Paula A Cochran — Ohio, 2:11-bk-57294


ᐅ John C Coffee, Ohio

Address: 200 Cherry Grove Dr Newark, OH 43055-1192

Bankruptcy Case 2:15-bk-50962 Overview: "The bankruptcy filing by John C Coffee, undertaken in Feb 23, 2015 in Newark, OH under Chapter 7, concluded with discharge in 2015-05-24 after liquidating assets."
John C Coffee — Ohio, 2:15-bk-50962


ᐅ Constance L Coffee, Ohio

Address: 200 Cherry Grove Dr Newark, OH 43055-1192

Bankruptcy Case 2:15-bk-50962 Overview: "In Newark, OH, Constance L Coffee filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Constance L Coffee — Ohio, 2:15-bk-50962


ᐅ Sr Richard M Cohagen, Ohio

Address: 161 Hancock St Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-527627: "The bankruptcy filing by Sr Richard M Cohagen, undertaken in 2013-04-09 in Newark, OH under Chapter 7, concluded with discharge in 07.18.2013 after liquidating assets."
Sr Richard M Cohagen — Ohio, 2:13-bk-52762


ᐅ Charles R Cole, Ohio

Address: 163 N Terrace Ave Apt 1 Newark, OH 43055-1418

Concise Description of Bankruptcy Case 2:14-bk-586867: "The bankruptcy filing by Charles R Cole, undertaken in December 17, 2014 in Newark, OH under Chapter 7, concluded with discharge in Mar 17, 2015 after liquidating assets."
Charles R Cole — Ohio, 2:14-bk-58686


ᐅ Ronald Coleman, Ohio

Address: PO Box 4628 Newark, OH 43058

Bankruptcy Case 2:10-bk-63793 Summary: "Ronald Coleman's Chapter 7 bankruptcy, filed in Newark, OH in 2010-11-23, led to asset liquidation, with the case closing in March 2011."
Ronald Coleman — Ohio, 2:10-bk-63793


ᐅ Ulysses Collins, Ohio

Address: 640 Garfield Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-604987: "The bankruptcy filing by Ulysses Collins, undertaken in 08/31/2010 in Newark, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Ulysses Collins — Ohio, 2:10-bk-60498


ᐅ James Collins, Ohio

Address: 1642 W Main St Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-54418: "In a Chapter 7 bankruptcy case, James Collins from Newark, OH, saw their proceedings start in 04.15.2010 and complete by July 2010, involving asset liquidation."
James Collins — Ohio, 2:10-bk-54418


ᐅ Melissa S Comer, Ohio

Address: 39 S 36th St Newark, OH 43055-1805

Bankruptcy Case 2:09-bk-63558 Summary: "The bankruptcy record for Melissa S Comer from Newark, OH, under Chapter 13, filed in Nov 19, 2009, involved setting up a repayment plan, finalized by 03.05.2015."
Melissa S Comer — Ohio, 2:09-bk-63558


ᐅ David J Comer, Ohio

Address: 39 S 36th St Newark, OH 43055-1805

Bankruptcy Case 2:09-bk-63558 Overview: "David J Comer's Chapter 13 bankruptcy in Newark, OH started in 11/19/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
David J Comer — Ohio, 2:09-bk-63558


ᐅ Jerry L Cullins, Ohio

Address: 10211 Hoover Rd NE Newark, OH 43055

Bankruptcy Case 2:13-bk-58632 Summary: "In Newark, OH, Jerry L Cullins filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2014."
Jerry L Cullins — Ohio, 2:13-bk-58632


ᐅ Anna M Cullop, Ohio

Address: 85 Hillandale Dr Newark, OH 43055

Bankruptcy Case 2:11-bk-61423 Summary: "The bankruptcy record of Anna M Cullop from Newark, OH, shows a Chapter 7 case filed in 11.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Anna M Cullop — Ohio, 2:11-bk-61423


ᐅ Chellsy Cunningham, Ohio

Address: 128 Maple Ln NE Apt C Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-554887: "The case of Chellsy Cunningham in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chellsy Cunningham — Ohio, 2:10-bk-55488


ᐅ Jared R Cunningham, Ohio

Address: 303 Stare Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-560807: "In Newark, OH, Jared R Cunningham filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Jared R Cunningham — Ohio, 2:12-bk-56080


ᐅ Sandra F Cunningham, Ohio

Address: 224 Everett Ave Newark, OH 43055-6320

Concise Description of Bankruptcy Case 2:14-bk-577967: "Newark, OH resident Sandra F Cunningham's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2015."
Sandra F Cunningham — Ohio, 2:14-bk-57796


ᐅ Vicki Lynn Dalton, Ohio

Address: 332 Elmwood Ave Newark, OH 43055-5722

Bankruptcy Case 2:15-bk-51671 Summary: "Vicki Lynn Dalton's Chapter 7 bankruptcy, filed in Newark, OH in March 2015, led to asset liquidation, with the case closing in 06/17/2015."
Vicki Lynn Dalton — Ohio, 2:15-bk-51671


ᐅ Randall Damron, Ohio

Address: 737 Rice St Newark, OH 43055

Bankruptcy Case 2:10-bk-55691 Overview: "Randall Damron's Chapter 7 bankruptcy, filed in Newark, OH in May 12, 2010, led to asset liquidation, with the case closing in 08/20/2010."
Randall Damron — Ohio, 2:10-bk-55691


ᐅ Wendy L Danielson, Ohio

Address: 701 E Main St Newark, OH 43055-6931

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52885: "The case of Wendy L Danielson in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy L Danielson — Ohio, 2:15-bk-52885


ᐅ James Joseph Danison, Ohio

Address: 42 Edgehill Rd Newark, OH 43055-3530

Brief Overview of Bankruptcy Case 2:15-bk-54233: "The case of James Joseph Danison in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Danison — Ohio, 2:15-bk-54233


ᐅ Tammy Jo Danison, Ohio

Address: 42 Edgehill Rd Newark, OH 43055-3530

Brief Overview of Bankruptcy Case 2:15-bk-54233: "Tammy Jo Danison's bankruptcy, initiated in 2015-06-29 and concluded by 2015-09-27 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Jo Danison — Ohio, 2:15-bk-54233


ᐅ Roseita M Darling, Ohio

Address: 24 Lincoln Dr Newark, OH 43055-3435

Bankruptcy Case 2:15-bk-57094 Summary: "Newark, OH resident Roseita M Darling's 2015-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2016."
Roseita M Darling — Ohio, 2:15-bk-57094


ᐅ James A Darr, Ohio

Address: 76 Homewood Ave Newark, OH 43055-6607

Bankruptcy Case 2:15-bk-54995 Summary: "In Newark, OH, James A Darr filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
James A Darr — Ohio, 2:15-bk-54995


ᐅ Lisa M Darr, Ohio

Address: 76 Homewood Ave Newark, OH 43055-6607

Bankruptcy Case 2:15-bk-54995 Overview: "Lisa M Darr's bankruptcy, initiated in 07.31.2015 and concluded by Oct 29, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Darr — Ohio, 2:15-bk-54995


ᐅ Michael L Davis, Ohio

Address: 224 W Church St Newark, OH 43055-4211

Bankruptcy Case 2:16-bk-51508 Overview: "In Newark, OH, Michael L Davis filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-08."
Michael L Davis — Ohio, 2:16-bk-51508


ᐅ Jr Gerald Davis, Ohio

Address: 81 Grant St Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59803: "The bankruptcy filing by Jr Gerald Davis, undertaken in August 14, 2010 in Newark, OH under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
Jr Gerald Davis — Ohio, 2:10-bk-59803


ᐅ Jr Jackie L Davis, Ohio

Address: 3243 London Hollow Rd NE Apt B Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55689: "Jr Jackie L Davis's Chapter 7 bankruptcy, filed in Newark, OH in Jul 2, 2012, led to asset liquidation, with the case closing in October 10, 2012."
Jr Jackie L Davis — Ohio, 2:12-bk-55689


ᐅ Philip G Davis, Ohio

Address: 224 W Church St Newark, OH 43055-4211

Bankruptcy Case 2:16-bk-54214 Summary: "In Newark, OH, Philip G Davis filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-26."
Philip G Davis — Ohio, 2:16-bk-54214


ᐅ Thomas Davis, Ohio

Address: 1214 Normandy Dr Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-588927: "In Newark, OH, Thomas Davis filed for Chapter 7 bankruptcy in 07.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Thomas Davis — Ohio, 2:10-bk-58892


ᐅ Glenn E Davis, Ohio

Address: 1750 Churchill Downs Rd Apt B Newark, OH 43055-3293

Brief Overview of Bankruptcy Case 2:15-bk-57921: "In Newark, OH, Glenn E Davis filed for Chapter 7 bankruptcy in 12.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-13."
Glenn E Davis — Ohio, 2:15-bk-57921


ᐅ Martin Davis, Ohio

Address: 203 Pierson Blvd Newark, OH 43055

Bankruptcy Case 2:09-bk-62382 Summary: "The case of Martin Davis in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Davis — Ohio, 2:09-bk-62382


ᐅ Brenda Davis, Ohio

Address: 9227 Swisher Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-527287: "Brenda Davis's bankruptcy, initiated in 03.12.2010 and concluded by 06/20/2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Davis — Ohio, 2:10-bk-52728


ᐅ Daron L Davis, Ohio

Address: 686 Maple Ave Newark, OH 43055-6048

Concise Description of Bankruptcy Case 2:07-bk-552547: "Jul 7, 2007 marked the beginning of Daron L Davis's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by August 14, 2012."
Daron L Davis — Ohio, 2:07-bk-55254


ᐅ Robert E Davis, Ohio

Address: 1634 W Main St Newark, OH 43055

Bankruptcy Case 2:11-bk-50545 Overview: "The bankruptcy record of Robert E Davis from Newark, OH, shows a Chapter 7 case filed in 01/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Robert E Davis — Ohio, 2:11-bk-50545


ᐅ Jeremy Ray Davis, Ohio

Address: 324 N Cedar St Newark, OH 43055

Bankruptcy Case 2:12-bk-58905 Overview: "The bankruptcy record of Jeremy Ray Davis from Newark, OH, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 23, 2013."
Jeremy Ray Davis — Ohio, 2:12-bk-58905


ᐅ Sharon Day, Ohio

Address: 160 James St Newark, OH 43055

Bankruptcy Case 2:10-bk-60122 Overview: "Newark, OH resident Sharon Day's 2010-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Sharon Day — Ohio, 2:10-bk-60122


ᐅ Ashley E Deboard, Ohio

Address: 10238 Hazel Dell Rd Newark, OH 43055-9715

Concise Description of Bankruptcy Case 2:14-bk-543217: "The case of Ashley E Deboard in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley E Deboard — Ohio, 2:14-bk-54321


ᐅ Valerie A Decamp, Ohio

Address: 149 Maholm St Newark, OH 43055

Bankruptcy Case 2:13-bk-53991 Summary: "In Newark, OH, Valerie A Decamp filed for Chapter 7 bankruptcy in 05/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Valerie A Decamp — Ohio, 2:13-bk-53991


ᐅ George Lawrence Deckard, Ohio

Address: 12 Horseshoe Dr Newark, OH 43055-6858

Brief Overview of Bankruptcy Case 2:16-bk-50984: "George Lawrence Deckard's bankruptcy, initiated in 2016-02-22 and concluded by May 22, 2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Lawrence Deckard — Ohio, 2:16-bk-50984


ᐅ Joseph R Deckard, Ohio

Address: 433 Mount Vernon Rd Newark, OH 43055-5189

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51076: "Newark, OH resident Joseph R Deckard's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2016."
Joseph R Deckard — Ohio, 2:16-bk-51076


ᐅ Mona Rose Deckard, Ohio

Address: 12 Horseshoe Dr Newark, OH 43055-6858

Bankruptcy Case 2:16-bk-50984 Summary: "The bankruptcy filing by Mona Rose Deckard, undertaken in Feb 22, 2016 in Newark, OH under Chapter 7, concluded with discharge in 05.22.2016 after liquidating assets."
Mona Rose Deckard — Ohio, 2:16-bk-50984


ᐅ Shawn David Decker, Ohio

Address: 484 Manning St Newark, OH 43055

Bankruptcy Case 2:13-bk-58961 Summary: "In Newark, OH, Shawn David Decker filed for Chapter 7 bankruptcy in 2013-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2014."
Shawn David Decker — Ohio, 2:13-bk-58961


ᐅ Jr James Decker, Ohio

Address: 67 Wilwood Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-51957 Overview: "Jr James Decker's Chapter 7 bankruptcy, filed in Newark, OH in February 25, 2010, led to asset liquidation, with the case closing in Jun 5, 2010."
Jr James Decker — Ohio, 2:10-bk-51957


ᐅ Seth R Deible, Ohio

Address: 109 W National Dr Apt A Newark, OH 43055-5671

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-58214: "Seth R Deible's Chapter 7 bankruptcy, filed in Newark, OH in December 30, 2015, led to asset liquidation, with the case closing in Mar 29, 2016."
Seth R Deible — Ohio, 2:15-bk-58214


ᐅ Alan C Dejulius, Ohio

Address: 101 Burt Ave Newark, OH 43055

Bankruptcy Case 2:11-bk-52985 Summary: "Alan C Dejulius's bankruptcy, initiated in 2011-03-24 and concluded by 07.02.2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan C Dejulius — Ohio, 2:11-bk-52985


ᐅ Cecato Ii Mark Louis Del, Ohio

Address: 247 N Quentin Rd Newark, OH 43055

Bankruptcy Case 2:12-bk-52274 Summary: "Cecato Ii Mark Louis Del's bankruptcy, initiated in March 19, 2012 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."
Cecato Ii Mark Louis Del — Ohio, 2:12-bk-52274


ᐅ Jarrod Dennis, Ohio

Address: 277 Central Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60700: "In Newark, OH, Jarrod Dennis filed for Chapter 7 bankruptcy in 09.03.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-12."
Jarrod Dennis — Ohio, 2:10-bk-60700


ᐅ James A Denune, Ohio

Address: 611 Granville St Newark, OH 43055-4347

Bankruptcy Case 2:16-bk-51853 Summary: "Newark, OH resident James A Denune's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2016."
James A Denune — Ohio, 2:16-bk-51853


ᐅ Manda L Deplacito, Ohio

Address: 275 Everett Ave Apt C Newark, OH 43055

Bankruptcy Case 2:11-bk-58173 Overview: "Manda L Deplacito's bankruptcy, initiated in 2011-08-06 and concluded by 2011-11-14 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manda L Deplacito — Ohio, 2:11-bk-58173


ᐅ Thomas W Devary, Ohio

Address: 104 Wing St Newark, OH 43055-6688

Bankruptcy Case 2:2014-bk-52477 Summary: "In a Chapter 7 bankruptcy case, Thomas W Devary from Newark, OH, saw their proceedings start in 04/10/2014 and complete by Jul 9, 2014, involving asset liquidation."
Thomas W Devary — Ohio, 2:2014-bk-52477


ᐅ Whitney Rene Devault, Ohio

Address: 331 N 10th St Newark, OH 43055-4415

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50685: "Whitney Rene Devault's bankruptcy, initiated in 2015-02-10 and concluded by May 11, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Rene Devault — Ohio, 2:15-bk-50685


ᐅ William Leslie Devault, Ohio

Address: 18 Day Ave Apt A Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59152: "In a Chapter 7 bankruptcy case, William Leslie Devault from Newark, OH, saw their proceedings start in October 24, 2012 and complete by 02/01/2013, involving asset liquidation."
William Leslie Devault — Ohio, 2:12-bk-59152


ᐅ Erna A Devol, Ohio

Address: 199 Green Meadow Dr Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55565: "Erna A Devol's Chapter 7 bankruptcy, filed in Newark, OH in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-06."
Erna A Devol — Ohio, 2:12-bk-55565


ᐅ Lisa A Dickerson, Ohio

Address: PO Box 630 Newark, OH 43058

Brief Overview of Bankruptcy Case 2:13-bk-50095: "The bankruptcy filing by Lisa A Dickerson, undertaken in 2013-01-07 in Newark, OH under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Lisa A Dickerson — Ohio, 2:13-bk-50095


ᐅ Robert S Diebold, Ohio

Address: 262 Cherry Bend Dr Newark, OH 43055-1194

Brief Overview of Bankruptcy Case 2:14-bk-51910: "In Newark, OH, Robert S Diebold filed for Chapter 7 bankruptcy in March 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Robert S Diebold — Ohio, 2:14-bk-51910


ᐅ Jr Samuel Joseph Digiando, Ohio

Address: 247 Stare Rd Newark, OH 43055-4724

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54522: "In Newark, OH, Jr Samuel Joseph Digiando filed for Chapter 7 bankruptcy in 06/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2014."
Jr Samuel Joseph Digiando — Ohio, 2:14-bk-54522


ᐅ Patrick Diller, Ohio

Address: 692 Fox Run Cir Newark, OH 43055

Bankruptcy Case 2:10-bk-63657 Summary: "The bankruptcy record of Patrick Diller from Newark, OH, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2011."
Patrick Diller — Ohio, 2:10-bk-63657


ᐅ Sherman E Diller, Ohio

Address: 63 Brenton Dr Newark, OH 43055

Concise Description of Bankruptcy Case 2:11-bk-524637: "The bankruptcy filing by Sherman E Diller, undertaken in 03.13.2011 in Newark, OH under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Sherman E Diller — Ohio, 2:11-bk-52463


ᐅ Rosie Dillon, Ohio

Address: 141 Maholm St Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-583837: "The bankruptcy record of Rosie Dillon from Newark, OH, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Rosie Dillon — Ohio, 2:10-bk-58383


ᐅ Gary E Dilts, Ohio

Address: 2445 Sleepy Hollow Rd Newark, OH 43056-9072

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57846: "The bankruptcy filing by Gary E Dilts, undertaken in Nov 8, 2014 in Newark, OH under Chapter 7, concluded with discharge in 02.06.2015 after liquidating assets."
Gary E Dilts — Ohio, 2:14-bk-57846