personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newbury, 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 Patrick M Baker, Ohio

Address: 11747 Bell Rd Newbury, OH 44065-9582

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50805: "The bankruptcy filing by Patrick M Baker, undertaken in 02.16.2015 in Newbury, OH under Chapter 7, concluded with discharge in May 17, 2015 after liquidating assets."
Patrick M Baker — Ohio, 2:15-bk-50805


ᐅ Robert J Bendlak, Ohio

Address: 14541 Sperry Rd Newbury, OH 44065

Brief Overview of Bankruptcy Case 11-12974-pmc: "Robert J Bendlak's Chapter 7 bankruptcy, filed in Newbury, OH in 2011-04-08, led to asset liquidation, with the case closing in 2011-07-14."
Robert J Bendlak — Ohio, 11-12974


ᐅ Daniel Earl Bond, Ohio

Address: 10484 Bell Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 13-10177-aih: "The case of Daniel Earl Bond in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Earl Bond — Ohio, 13-10177


ᐅ Gregory Boone, Ohio

Address: 14892 Highview Dr Newbury, OH 44065

Brief Overview of Bankruptcy Case 10-13148-aih: "The bankruptcy filing by Gregory Boone, undertaken in 2010-04-08 in Newbury, OH under Chapter 7, concluded with discharge in July 14, 2010 after liquidating assets."
Gregory Boone — Ohio, 10-13148


ᐅ Karen Brown, Ohio

Address: 15010 Munn Rd Newbury, OH 44065

Brief Overview of Bankruptcy Case 10-22498-pmc: "Newbury, OH resident Karen Brown's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-05."
Karen Brown — Ohio, 10-22498


ᐅ Frank Robert Carroll, Ohio

Address: 11440 Music St Newbury, OH 44065-9564

Concise Description of Bankruptcy Case 15-12721-pmc7: "Frank Robert Carroll's Chapter 7 bankruptcy, filed in Newbury, OH in 05.12.2015, led to asset liquidation, with the case closing in 08.10.2015."
Frank Robert Carroll — Ohio, 15-12721


ᐅ Jacalyn A Cigany, Ohio

Address: 13784 Rockhaven Rd Newbury, OH 44065-9535

Bankruptcy Case 2014-12843-pmc Summary: "The bankruptcy filing by Jacalyn A Cigany, undertaken in 05.01.2014 in Newbury, OH under Chapter 7, concluded with discharge in Aug 6, 2014 after liquidating assets."
Jacalyn A Cigany — Ohio, 2014-12843


ᐅ Edward T Conklin, Ohio

Address: 14777 Ashwood Dr Newbury, OH 44065-9653

Bankruptcy Case 15-15768-jps Overview: "Edward T Conklin's Chapter 7 bankruptcy, filed in Newbury, OH in Oct 9, 2015, led to asset liquidation, with the case closing in Jan 7, 2016."
Edward T Conklin — Ohio, 15-15768


ᐅ James D Cro, Ohio

Address: 11275 Laurel Dr Newbury, OH 44065

Bankruptcy Case 11-20217-pmc Summary: "Newbury, OH resident James D Cro's December 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
James D Cro — Ohio, 11-20217


ᐅ Shari M Demarco, Ohio

Address: 10881 Bell Rd Newbury, OH 44065-9133

Bankruptcy Case 16-10569-jps Summary: "The bankruptcy record of Shari M Demarco from Newbury, OH, shows a Chapter 7 case filed in 02/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Shari M Demarco — Ohio, 16-10569


ᐅ Anne Dilillo, Ohio

Address: 11850 Butternut Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 10-21952-pmc: "In Newbury, OH, Anne Dilillo filed for Chapter 7 bankruptcy in 12.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
Anne Dilillo — Ohio, 10-21952


ᐅ Halle E Doskocil, Ohio

Address: 15951 Thomas St Newbury, OH 44065

Brief Overview of Bankruptcy Case 13-13366-aih: "Newbury, OH resident Halle E Doskocil's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2013."
Halle E Doskocil — Ohio, 13-13366


ᐅ Louis J Duplago, Ohio

Address: 15130 Auburn Rd Newbury, OH 44065-9736

Concise Description of Bankruptcy Case 15-10192-aih7: "The bankruptcy record of Louis J Duplago from Newbury, OH, shows a Chapter 7 case filed in 01/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Louis J Duplago — Ohio, 15-10192


ᐅ Patricia L Duplago, Ohio

Address: 15130 Auburn Rd Newbury, OH 44065-9736

Snapshot of U.S. Bankruptcy Proceeding Case 15-10192-aih: "In a Chapter 7 bankruptcy case, Patricia L Duplago from Newbury, OH, saw their proceedings start in January 2015 and complete by Apr 16, 2015, involving asset liquidation."
Patricia L Duplago — Ohio, 15-10192


ᐅ Beverly A Estes, Ohio

Address: 15012 Munn Rd Newbury, OH 44065

Concise Description of Bankruptcy Case 11-19387-pmc7: "Newbury, OH resident Beverly A Estes's 2011-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Beverly A Estes — Ohio, 11-19387


ᐅ Charles M Fletcher, Ohio

Address: PO Box 25 Newbury, OH 44065

Bankruptcy Case 11-18380-pmc Overview: "In Newbury, OH, Charles M Fletcher filed for Chapter 7 bankruptcy in 2011-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2012."
Charles M Fletcher — Ohio, 11-18380


ᐅ Sandra Gage, Ohio

Address: 14726 Auburn Rd Unit 15 Newbury, OH 44065-9722

Bankruptcy Case 15-14698-aih Overview: "The bankruptcy filing by Sandra Gage, undertaken in 2015-08-18 in Newbury, OH under Chapter 7, concluded with discharge in 11.16.2015 after liquidating assets."
Sandra Gage — Ohio, 15-14698


ᐅ Robert Gingerich, Ohio

Address: 10600 Music St Newbury, OH 44065

Bankruptcy Case 12-19331-jps Summary: "Robert Gingerich's Chapter 7 bankruptcy, filed in Newbury, OH in 12/28/2012, led to asset liquidation, with the case closing in 2013-04-04."
Robert Gingerich — Ohio, 12-19331


ᐅ Donald Patrick Hall, Ohio

Address: 14804 Highview Dr Newbury, OH 44065

Bankruptcy Case 11-10676-rb Summary: "The bankruptcy filing by Donald Patrick Hall, undertaken in Jan 28, 2011 in Newbury, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Donald Patrick Hall — Ohio, 11-10676-rb


ᐅ Mark A Hamilton, Ohio

Address: 14755 Stone Rd Newbury, OH 44065

Bankruptcy Case 11-10473-aih Overview: "Mark A Hamilton's Chapter 7 bankruptcy, filed in Newbury, OH in 01/21/2011, led to asset liquidation, with the case closing in 05/04/2011."
Mark A Hamilton — Ohio, 11-10473


ᐅ Sr Mark Hanley, Ohio

Address: 11679 Bell Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 10-16001-rb: "Newbury, OH resident Sr Mark Hanley's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2010."
Sr Mark Hanley — Ohio, 10-16001-rb


ᐅ Rae L Hetzel, Ohio

Address: 15906 Grace St Newbury, OH 44065

Concise Description of Bankruptcy Case 13-17825-aih7: "In Newbury, OH, Rae L Hetzel filed for Chapter 7 bankruptcy in November 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Rae L Hetzel — Ohio, 13-17825


ᐅ Michael Hewitt, Ohio

Address: 10005 Pekin Rd Newbury, OH 44065

Concise Description of Bankruptcy Case 09-21134-pmc7: "In a Chapter 7 bankruptcy case, Michael Hewitt from Newbury, OH, saw their proceedings start in November 24, 2009 and complete by Feb 23, 2010, involving asset liquidation."
Michael Hewitt — Ohio, 09-21134


ᐅ Joseph F Hruska, Ohio

Address: PO Box 721 Newbury, OH 44065

Concise Description of Bankruptcy Case 11-12416-aih7: "Newbury, OH resident Joseph F Hruska's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Joseph F Hruska — Ohio, 11-12416


ᐅ Patrick E Hurley, Ohio

Address: 14894 Munn Rd Newbury, OH 44065-9727

Bankruptcy Case 2014-14136-jps Overview: "The bankruptcy record of Patrick E Hurley from Newbury, OH, shows a Chapter 7 case filed in June 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Patrick E Hurley — Ohio, 2014-14136


ᐅ Robert Huss, Ohio

Address: 9990 Woodruff Ln Newbury, OH 44065

Bankruptcy Case 10-21903-rb Summary: "Robert Huss's Chapter 7 bankruptcy, filed in Newbury, OH in December 7, 2010, led to asset liquidation, with the case closing in 03.14.2011."
Robert Huss — Ohio, 10-21903-rb


ᐅ James Iacampo, Ohio

Address: 11262 Pekin Rd Newbury, OH 44065-9627

Brief Overview of Bankruptcy Case 15-13351-pmc: "In a Chapter 7 bankruptcy case, James Iacampo from Newbury, OH, saw their proceedings start in 06/12/2015 and complete by September 2015, involving asset liquidation."
James Iacampo — Ohio, 15-13351


ᐅ Tracie Janes, Ohio

Address: 15520 Kidd Dr Newbury, OH 44065

Brief Overview of Bankruptcy Case 10-19974-aih: "The case of Tracie Janes in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Janes — Ohio, 10-19974


ᐅ Cheryl A Janoviak, Ohio

Address: 15070 Munn Rd Newbury, OH 44065

Bankruptcy Case 13-16471-aih Overview: "Cheryl A Janoviak's bankruptcy, initiated in September 13, 2013 and concluded by 12/19/2013 in Newbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Janoviak — Ohio, 13-16471


ᐅ Rodger R Jones, Ohio

Address: 9988 Bell Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 11-10892-aih: "Newbury, OH resident Rodger R Jones's Feb 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Rodger R Jones — Ohio, 11-10892


ᐅ Alice M Keyes, Ohio

Address: PO Box 125 Newbury, OH 44065

Brief Overview of Bankruptcy Case 13-17872-aih: "In Newbury, OH, Alice M Keyes filed for Chapter 7 bankruptcy in 11/07/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-12."
Alice M Keyes — Ohio, 13-17872


ᐅ Allen W Kirk, Ohio

Address: PO Box 482 Newbury, OH 44065-0482

Bankruptcy Case 2014-15008-jps Summary: "Allen W Kirk's bankruptcy, initiated in August 4, 2014 and concluded by 11/02/2014 in Newbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen W Kirk — Ohio, 2014-15008


ᐅ Stanley Klatka, Ohio

Address: 11910 Crestwood Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 09-21916-aih: "The bankruptcy record of Stanley Klatka from Newbury, OH, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2010."
Stanley Klatka — Ohio, 09-21916


ᐅ Mercedes A Kniss, Ohio

Address: 14057 Fairgate Blvd Newbury, OH 44065

Concise Description of Bankruptcy Case 11-10680-pmc7: "In Newbury, OH, Mercedes A Kniss filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2011."
Mercedes A Kniss — Ohio, 11-10680


ᐅ Cheri Kosteinshek, Ohio

Address: 14700 Munnberry Oval Newbury, OH 44065

Bankruptcy Case 10-10068-pmc Overview: "The bankruptcy filing by Cheri Kosteinshek, undertaken in January 6, 2010 in Newbury, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Cheri Kosteinshek — Ohio, 10-10068


ᐅ Kevin L Koubeck, Ohio

Address: 16188 Auburn Rd Newbury, OH 44065

Brief Overview of Bankruptcy Case 11-14687-aih: "The case of Kevin L Koubeck in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Koubeck — Ohio, 11-14687


ᐅ Gary E Kovach, Ohio

Address: PO Box 682 Newbury, OH 44065

Concise Description of Bankruptcy Case 11-17804-jps7: "Gary E Kovach's Chapter 7 bankruptcy, filed in Newbury, OH in 09/08/2011, led to asset liquidation, with the case closing in December 2011."
Gary E Kovach — Ohio, 11-17804


ᐅ Nadene E Lange, Ohio

Address: 15792 Ravenna Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 11-20128-aih: "Nadene E Lange's bankruptcy, initiated in Dec 1, 2011 and concluded by 03.07.2012 in Newbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadene E Lange — Ohio, 11-20128


ᐅ Edward Malysa, Ohio

Address: 10881 Bell Rd Newbury, OH 44065

Bankruptcy Case 09-19725-rb Overview: "In a Chapter 7 bankruptcy case, Edward Malysa from Newbury, OH, saw their proceedings start in October 15, 2009 and complete by January 20, 2010, involving asset liquidation."
Edward Malysa — Ohio, 09-19725-rb


ᐅ Charles Phillip Manyo, Ohio

Address: 10537 Music St Newbury, OH 44065

Brief Overview of Bankruptcy Case 11-19931-aih: "The bankruptcy record of Charles Phillip Manyo from Newbury, OH, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Charles Phillip Manyo — Ohio, 11-19931


ᐅ Gregory Mares, Ohio

Address: 15876 Arbor Trl Newbury, OH 44065

Bankruptcy Case 10-15303-aih Summary: "The bankruptcy record of Gregory Mares from Newbury, OH, shows a Chapter 7 case filed in 06/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Gregory Mares — Ohio, 10-15303


ᐅ Carl Mastrangelo, Ohio

Address: PO Box 97 Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 10-12234-aih: "The case of Carl Mastrangelo in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Mastrangelo — Ohio, 10-12234


ᐅ Jamilla C Mccreary, Ohio

Address: 14575 Linda Dr Newbury, OH 44065

Bankruptcy Case 11-18413-jps Overview: "The bankruptcy filing by Jamilla C Mccreary, undertaken in Sep 29, 2011 in Newbury, OH under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Jamilla C Mccreary — Ohio, 11-18413


ᐅ Theresa Morgan, Ohio

Address: PO Box 662 Newbury, OH 44065

Bankruptcy Case 10-18084-pmc Overview: "In a Chapter 7 bankruptcy case, Theresa Morgan from Newbury, OH, saw her proceedings start in August 16, 2010 and complete by 11.21.2010, involving asset liquidation."
Theresa Morgan — Ohio, 10-18084


ᐅ George N Oram, Ohio

Address: 14255 Bass Lake Rd Newbury, OH 44065

Concise Description of Bankruptcy Case 11-10692-rb7: "The case of George N Oram in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George N Oram — Ohio, 11-10692-rb


ᐅ Lisa J Parker, Ohio

Address: 14606 Castlewood Dr Newbury, OH 44065-9649

Bankruptcy Case 2014-12259-pmc Summary: "Newbury, OH resident Lisa J Parker's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2014."
Lisa J Parker — Ohio, 2014-12259


ᐅ Robert X Pastor, Ohio

Address: PO Box 5 Newbury, OH 44065-0005

Snapshot of U.S. Bankruptcy Proceeding Case 14-16511-pmc: "The bankruptcy filing by Robert X Pastor, undertaken in Oct 13, 2014 in Newbury, OH under Chapter 7, concluded with discharge in Jan 11, 2015 after liquidating assets."
Robert X Pastor — Ohio, 14-16511


ᐅ Nicholas Piekarski, Ohio

Address: 14145 Ravenna Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 09-19795-aih: "In Newbury, OH, Nicholas Piekarski filed for Chapter 7 bankruptcy in Oct 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2010."
Nicholas Piekarski — Ohio, 09-19795


ᐅ David D Richards, Ohio

Address: PO Box 744 Newbury, OH 44065-0744

Bankruptcy Case 15-10717-jps Summary: "The bankruptcy filing by David D Richards, undertaken in 02/16/2015 in Newbury, OH under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
David D Richards — Ohio, 15-10717


ᐅ Alice C Richards, Ohio

Address: PO Box 744 Newbury, OH 44065-0744

Snapshot of U.S. Bankruptcy Proceeding Case 15-10717-jps: "In Newbury, OH, Alice C Richards filed for Chapter 7 bankruptcy in 02/16/2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Alice C Richards — Ohio, 15-10717


ᐅ Richard Rositano, Ohio

Address: 14793 Briarwood Rd Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 12-17988-jps: "Richard Rositano's Chapter 7 bankruptcy, filed in Newbury, OH in 10/30/2012, led to asset liquidation, with the case closing in 2013-02-04."
Richard Rositano — Ohio, 12-17988


ᐅ Donna M Sanders, Ohio

Address: 14081 Bass Lake Rd Newbury, OH 44065-9521

Bankruptcy Case 15-10510-jps Overview: "Newbury, OH resident Donna M Sanders's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Donna M Sanders — Ohio, 15-10510


ᐅ John Sapic, Ohio

Address: PO Box 392 Newbury, OH 44065

Concise Description of Bankruptcy Case 13-13176-jps7: "In a Chapter 7 bankruptcy case, John Sapic from Newbury, OH, saw their proceedings start in May 2, 2013 and complete by 2013-08-07, involving asset liquidation."
John Sapic — Ohio, 13-13176


ᐅ Juanita Sisco, Ohio

Address: 15714 Auburn Rd Newbury, OH 44065

Concise Description of Bankruptcy Case 10-21724-pmc7: "The bankruptcy filing by Juanita Sisco, undertaken in 2010-12-01 in Newbury, OH under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets."
Juanita Sisco — Ohio, 10-21724


ᐅ Ante N Slavic, Ohio

Address: 12333 Butternut Rd Newbury, OH 44065

Bankruptcy Case 09-19334-aih Overview: "In Newbury, OH, Ante N Slavic filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Ante N Slavic — Ohio, 09-19334


ᐅ David Smialek, Ohio

Address: 10990 Scranton Woods Trl Newbury, OH 44065

Bankruptcy Case 10-15748-rb Overview: "In a Chapter 7 bankruptcy case, David Smialek from Newbury, OH, saw his proceedings start in 2010-06-12 and complete by 09.17.2010, involving asset liquidation."
David Smialek — Ohio, 10-15748-rb


ᐅ Steve W Spencer, Ohio

Address: 11592 Hillside Dr Newbury, OH 44065

Brief Overview of Bankruptcy Case 13-11677-aih: "The bankruptcy filing by Steve W Spencer, undertaken in 2013-03-14 in Newbury, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Steve W Spencer — Ohio, 13-11677


ᐅ Michelle R Stanison, Ohio

Address: 14706 Woodbury Dr Newbury, OH 44065

Snapshot of U.S. Bankruptcy Proceeding Case 11-15956-aih: "In a Chapter 7 bankruptcy case, Michelle R Stanison from Newbury, OH, saw her proceedings start in 07.08.2011 and complete by 10/13/2011, involving asset liquidation."
Michelle R Stanison — Ohio, 11-15956


ᐅ Brenda Taylor, Ohio

Address: 14000 Meadowlark Ln Newbury, OH 44065-9629

Concise Description of Bankruptcy Case 15-15003-pmc7: "In Newbury, OH, Brenda Taylor filed for Chapter 7 bankruptcy in August 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Brenda Taylor — Ohio, 15-15003


ᐅ Bruce Todd, Ohio

Address: 10990 Bell Rd Newbury, OH 44065

Brief Overview of Bankruptcy Case 13-12613-jps: "The case of Bruce Todd in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Todd — Ohio, 13-12613


ᐅ John Joseph Varga, Ohio

Address: 10906 Fairmount Rd Newbury, OH 44065

Brief Overview of Bankruptcy Case 11-18207-pmc: "The bankruptcy filing by John Joseph Varga, undertaken in 09.21.2011 in Newbury, OH under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
John Joseph Varga — Ohio, 11-18207


ᐅ Polly L Varga, Ohio

Address: 10906 Fairmount Rd Newbury, OH 44065-9534

Brief Overview of Bankruptcy Case 14-16566-pmc: "The bankruptcy filing by Polly L Varga, undertaken in October 2014 in Newbury, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Polly L Varga — Ohio, 14-16566


ᐅ Sr Edward Vilcheck, Ohio

Address: 11670 Portlew Rd Newbury, OH 44065

Bankruptcy Case 09-20894-pmc Summary: "The case of Sr Edward Vilcheck in Newbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Edward Vilcheck — Ohio, 09-20894


ᐅ Daniel Volcensek, Ohio

Address: 14748 Auburn Rd Newbury, OH 44065

Bankruptcy Case 10-19593-rb Overview: "The bankruptcy record of Daniel Volcensek from Newbury, OH, shows a Chapter 7 case filed in 09/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Daniel Volcensek — Ohio, 10-19593-rb


ᐅ Jan A Vondrasek, Ohio

Address: 14623 Castlewood Dr Newbury, OH 44065

Bankruptcy Case 12-11614-pmc Overview: "Newbury, OH resident Jan A Vondrasek's 03.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-11."
Jan A Vondrasek — Ohio, 12-11614


ᐅ Albin John Zdesar, Ohio

Address: 14700 Auburn Rd Newbury, OH 44065-9722

Bankruptcy Case 15-15136-pmc Summary: "Albin John Zdesar's Chapter 7 bankruptcy, filed in Newbury, OH in 09.08.2015, led to asset liquidation, with the case closing in 12/07/2015."
Albin John Zdesar — Ohio, 15-15136


ᐅ Jeff Zembiak, Ohio

Address: 14799 Highview Dr Newbury, OH 44065

Concise Description of Bankruptcy Case 11-14629-aih7: "The bankruptcy filing by Jeff Zembiak, undertaken in May 27, 2011 in Newbury, OH under Chapter 7, concluded with discharge in September 1, 2011 after liquidating assets."
Jeff Zembiak — Ohio, 11-14629


ᐅ Jillian K Zilka, Ohio

Address: 11050 Shadowood Dr Newbury, OH 44065-9742

Snapshot of U.S. Bankruptcy Proceeding Case 16-11922-jps: "Newbury, OH resident Jillian K Zilka's Apr 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2016."
Jillian K Zilka — Ohio, 16-11922