personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newcomerstown, 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 Jr Andrew C Adam, Ohio

Address: 510 Tuscarawas Ave Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-63050-rk: "The case of Jr Andrew C Adam in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew C Adam — Ohio, 11-63050-rk


ᐅ Thomas Amore, Ohio

Address: 501 Walker Ct Newcomerstown, OH 43832

Bankruptcy Case 10-61883-rk Overview: "The bankruptcy record of Thomas Amore from Newcomerstown, OH, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Thomas Amore — Ohio, 10-61883-rk


ᐅ Brian Dean Andrews, Ohio

Address: 21682 Township Road 257 Newcomerstown, OH 43832-9656

Concise Description of Bankruptcy Case 2:14-bk-537967: "Newcomerstown, OH resident Brian Dean Andrews's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Brian Dean Andrews — Ohio, 2:14-bk-53796


ᐅ Brian Argentine, Ohio

Address: 381 E Canal St Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 10-60212-rk: "The case of Brian Argentine in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Argentine — Ohio, 10-60212-rk


ᐅ Robert T Armstrong, Ohio

Address: 130 Neighbor St Newcomerstown, OH 43832-1047

Bankruptcy Case 07-63421-rk Overview: "The bankruptcy record for Robert T Armstrong from Newcomerstown, OH, under Chapter 13, filed in 11.08.2007, involved setting up a repayment plan, finalized by 2012-12-11."
Robert T Armstrong — Ohio, 07-63421-rk


ᐅ Donald Ray Baker, Ohio

Address: 16280 Smith Hill Rd Newcomerstown, OH 43832

Bankruptcy Case 13-62377-rk Overview: "The bankruptcy record of Donald Ray Baker from Newcomerstown, OH, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2014."
Donald Ray Baker — Ohio, 13-62377-rk


ᐅ Kenneth Taylor Baker, Ohio

Address: 298 McKinley Ave Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-61351-rk: "The case of Kenneth Taylor Baker in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Taylor Baker — Ohio, 11-61351-rk


ᐅ Anthony Basiletti, Ohio

Address: 14061 Lincoln Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 2:09-bk-645437: "The bankruptcy filing by Anthony Basiletti, undertaken in December 2009 in Newcomerstown, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Anthony Basiletti — Ohio, 2:09-bk-64543


ᐅ Claudia J Batteiger, Ohio

Address: PO Box 715 Newcomerstown, OH 43832-0715

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52135: "In a Chapter 7 bankruptcy case, Claudia J Batteiger from Newcomerstown, OH, saw her proceedings start in 2015-04-02 and complete by July 1, 2015, involving asset liquidation."
Claudia J Batteiger — Ohio, 2:15-bk-52135


ᐅ Joshua Robert Beall, Ohio

Address: 6741 Post Boy Rd Newcomerstown, OH 43832

Bankruptcy Case 13-62571-rk Summary: "The case of Joshua Robert Beall in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Robert Beall — Ohio, 13-62571-rk


ᐅ Tracie Jo Beckett, Ohio

Address: 6043 Heister Rd Newcomerstown, OH 43832-9109

Snapshot of U.S. Bankruptcy Proceeding Case 08-62028-rk: "Filing for Chapter 13 bankruptcy in 06/16/2008, Tracie Jo Beckett from Newcomerstown, OH, structured a repayment plan, achieving discharge in Jun 18, 2013."
Tracie Jo Beckett — Ohio, 08-62028-rk


ᐅ Matthew P Bender, Ohio

Address: PO Box 624 Newcomerstown, OH 43832

Bankruptcy Case 2:13-bk-55679 Overview: "The bankruptcy record of Matthew P Bender from Newcomerstown, OH, shows a Chapter 7 case filed in 07/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-23."
Matthew P Bender — Ohio, 2:13-bk-55679


ᐅ Stacy L Bliss, Ohio

Address: 59949 Township Road 256 Newcomerstown, OH 43832

Bankruptcy Case 2:11-bk-52015 Summary: "The bankruptcy record of Stacy L Bliss from Newcomerstown, OH, shows a Chapter 7 case filed in 03/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Stacy L Bliss — Ohio, 2:11-bk-52015


ᐅ James Edward Bowser, Ohio

Address: 204 N Goodrich St Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-62358-rk: "The case of James Edward Bowser in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Bowser — Ohio, 11-62358-rk


ᐅ Kathleen Joann Boyd, Ohio

Address: 475 Oxford Ave Newcomerstown, OH 43832-1316

Concise Description of Bankruptcy Case 10-62801-rk7: "The bankruptcy record for Kathleen Joann Boyd from Newcomerstown, OH, under Chapter 13, filed in June 29, 2010, involved setting up a repayment plan, finalized by 12/10/2013."
Kathleen Joann Boyd — Ohio, 10-62801-rk


ᐅ Carl Walter Boyd, Ohio

Address: 475 Oxford Ave Newcomerstown, OH 43832-1316

Snapshot of U.S. Bankruptcy Proceeding Case 10-62801-rk: "June 2010 marked the beginning of Carl Walter Boyd's Chapter 13 bankruptcy in Newcomerstown, OH, entailing a structured repayment schedule, completed by 2013-12-10."
Carl Walter Boyd — Ohio, 10-62801-rk


ᐅ Dale Russell Brandon, Ohio

Address: 4900 Post Boy Rd Newcomerstown, OH 43832-8915

Concise Description of Bankruptcy Case 09-61273-rk7: "Dale Russell Brandon's Newcomerstown, OH bankruptcy under Chapter 13 in 04.07.2009 led to a structured repayment plan, successfully discharged in October 2012."
Dale Russell Brandon — Ohio, 09-61273-rk


ᐅ Roy Eugene Bridges, Ohio

Address: 130 1st St Newcomerstown, OH 43832-1002

Brief Overview of Bankruptcy Case 11-63124-rk: "Chapter 13 bankruptcy for Roy Eugene Bridges in Newcomerstown, OH began in 2011-09-29, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2014."
Roy Eugene Bridges — Ohio, 11-63124-rk


ᐅ Laura Louise Bridges, Ohio

Address: 130 1st St Newcomerstown, OH 43832-1002

Bankruptcy Case 11-63124-rk Overview: "In her Chapter 13 bankruptcy case filed in 09/29/2011, Newcomerstown, OH's Laura Louise Bridges agreed to a debt repayment plan, which was successfully completed by 11.13.2014."
Laura Louise Bridges — Ohio, 11-63124-rk


ᐅ Mark Steven Brooks, Ohio

Address: 426 Dewey Ave Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 12-62091-rk: "The bankruptcy record of Mark Steven Brooks from Newcomerstown, OH, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-31."
Mark Steven Brooks — Ohio, 12-62091-rk


ᐅ Edward Allen Brown, Ohio

Address: 15413 Pleasant Valley Rd Newcomerstown, OH 43832

Bankruptcy Case 11-63795-rk Overview: "In Newcomerstown, OH, Edward Allen Brown filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Edward Allen Brown — Ohio, 11-63795-rk


ᐅ Christopher Shawn Bryant, Ohio

Address: 11237 Wolf Station Rd Newcomerstown, OH 43832-9117

Brief Overview of Bankruptcy Case 16-61629-rk: "Newcomerstown, OH resident Christopher Shawn Bryant's 08.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Christopher Shawn Bryant — Ohio, 16-61629-rk


ᐅ Ii Steven Allan Butler, Ohio

Address: 301 Ash St Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 13-60299-rk7: "The bankruptcy filing by Ii Steven Allan Butler, undertaken in February 2013 in Newcomerstown, OH under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Ii Steven Allan Butler — Ohio, 13-60299-rk


ᐅ David Campbell, Ohio

Address: 7416 Moores Hill Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-62878-rk: "In a Chapter 7 bankruptcy case, David Campbell from Newcomerstown, OH, saw his proceedings start in June 30, 2010 and complete by 2010-10-05, involving asset liquidation."
David Campbell — Ohio, 10-62878-rk


ᐅ Chad Carr, Ohio

Address: 517 Tuscarawas Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 09-64571-rk7: "Newcomerstown, OH resident Chad Carr's 11/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2010."
Chad Carr — Ohio, 09-64571-rk


ᐅ Shawnta Delores Chaney, Ohio

Address: 8042 Church Rd Newcomerstown, OH 43832-8955

Brief Overview of Bankruptcy Case 14-62709-rk: "In Newcomerstown, OH, Shawnta Delores Chaney filed for Chapter 7 bankruptcy in 2014-12-16. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2015."
Shawnta Delores Chaney — Ohio, 14-62709-rk


ᐅ Edward Chilensky, Ohio

Address: 490 Oxford Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 10-61496-rk7: "The case of Edward Chilensky in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Chilensky — Ohio, 10-61496-rk


ᐅ Gerald Wayne Christman, Ohio

Address: 139 E Church St Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 12-61796-rk: "The bankruptcy record of Gerald Wayne Christman from Newcomerstown, OH, shows a Chapter 7 case filed in 06/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Gerald Wayne Christman — Ohio, 12-61796-rk


ᐅ Jeffrey Douglas Christmas, Ohio

Address: 5413 Post Boy Rd Newcomerstown, OH 43832

Bankruptcy Case 12-62866-rk Overview: "Jeffrey Douglas Christmas's bankruptcy, initiated in 10.22.2012 and concluded by 2013-01-27 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Douglas Christmas — Ohio, 12-62866-rk


ᐅ Valerie R Ciriano, Ohio

Address: 16851 Horse Shoe Bend Rd Newcomerstown, OH 43832-8933

Brief Overview of Bankruptcy Case 15-60112-rk: "Valerie R Ciriano's Chapter 7 bankruptcy, filed in Newcomerstown, OH in January 2015, led to asset liquidation, with the case closing in 2015-04-21."
Valerie R Ciriano — Ohio, 15-60112-rk


ᐅ Gary Cognion, Ohio

Address: 58492 County Road 9 Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 2:09-bk-631437: "Newcomerstown, OH resident Gary Cognion's 2009-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-14."
Gary Cognion — Ohio, 2:09-bk-63143


ᐅ Christopher Alfred Conley, Ohio

Address: 7954 Hawk Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-60891-rk: "The bankruptcy record of Christopher Alfred Conley from Newcomerstown, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.28.2011."
Christopher Alfred Conley — Ohio, 11-60891-rk


ᐅ Shaun Patric Creager, Ohio

Address: 488 Heller Dr Newcomerstown, OH 43832-1436

Bankruptcy Case 15-61909-rk Overview: "In a Chapter 7 bankruptcy case, Shaun Patric Creager from Newcomerstown, OH, saw their proceedings start in 09.14.2015 and complete by 12.13.2015, involving asset liquidation."
Shaun Patric Creager — Ohio, 15-61909-rk


ᐅ John Mcclellan Crosswhite, Ohio

Address: 425 West St Newcomerstown, OH 43832

Bankruptcy Case 09-64292-rk Summary: "John Mcclellan Crosswhite's bankruptcy, initiated in October 2009 and concluded by Jan 20, 2010 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mcclellan Crosswhite — Ohio, 09-64292-rk


ᐅ Robert Wayne Cutlip, Ohio

Address: 14875 State Route 258 SW Newcomerstown, OH 43832-8939

Concise Description of Bankruptcy Case 2014-61283-rk7: "The bankruptcy record of Robert Wayne Cutlip from Newcomerstown, OH, shows a Chapter 7 case filed in Jun 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2014."
Robert Wayne Cutlip — Ohio, 2014-61283-rk


ᐅ Dirk P Deboer, Ohio

Address: PO Box 148 Newcomerstown, OH 43832-0148

Bankruptcy Case 15-60274-rk Overview: "In a Chapter 7 bankruptcy case, Dirk P Deboer from Newcomerstown, OH, saw his proceedings start in February 17, 2015 and complete by 05.18.2015, involving asset liquidation."
Dirk P Deboer — Ohio, 15-60274-rk


ᐅ Raymond D Dickerson, Ohio

Address: 58610 Wolfe St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57433: "In Newcomerstown, OH, Raymond D Dickerson filed for Chapter 7 bankruptcy in 2011-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2011."
Raymond D Dickerson — Ohio, 2:11-bk-57433


ᐅ Rita Ann Dickerson, Ohio

Address: 608 Tuscarawas Ave Newcomerstown, OH 43832

Bankruptcy Case 2:12-bk-59379 Overview: "Rita Ann Dickerson's Chapter 7 bankruptcy, filed in Newcomerstown, OH in 10.30.2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Rita Ann Dickerson — Ohio, 2:12-bk-59379


ᐅ Stephan P Donovan, Ohio

Address: 8662 Euga Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51554: "The case of Stephan P Donovan in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephan P Donovan — Ohio, 2:13-bk-51554


ᐅ Cory Alan Fox, Ohio

Address: 252 S River St Newcomerstown, OH 43832-1150

Brief Overview of Bankruptcy Case 2014-60690-rk: "Cory Alan Fox's bankruptcy, initiated in March 28, 2014 and concluded by 2014-06-26 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Alan Fox — Ohio, 2014-60690-rk


ᐅ Marvin Scott Gamble, Ohio

Address: 611 W State St Newcomerstown, OH 43832-1324

Bankruptcy Case 16-60386-rk Summary: "In a Chapter 7 bankruptcy case, Marvin Scott Gamble from Newcomerstown, OH, saw his proceedings start in 2016-03-02 and complete by 05.31.2016, involving asset liquidation."
Marvin Scott Gamble — Ohio, 16-60386-rk


ᐅ Kenneth Sterling George, Ohio

Address: 14001 Lincoln Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 11-63673-rk7: "Kenneth Sterling George's bankruptcy, initiated in 2011-11-18 and concluded by February 23, 2012 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Sterling George — Ohio, 11-63673-rk


ᐅ Melissa Glazer, Ohio

Address: 15982 State Route 258 SW Newcomerstown, OH 43832

Bankruptcy Case 10-64872-rk Summary: "The case of Melissa Glazer in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Glazer — Ohio, 10-64872-rk


ᐅ Susan E Greathouse, Ohio

Address: 100 Oxford Ln Apt L1 Newcomerstown, OH 43832

Bankruptcy Case 13-62676-rk Overview: "The bankruptcy filing by Susan E Greathouse, undertaken in 2013-10-29 in Newcomerstown, OH under Chapter 7, concluded with discharge in 02/03/2014 after liquidating assets."
Susan E Greathouse — Ohio, 13-62676-rk


ᐅ Bryan Scott Green, Ohio

Address: 300 W Church St Newcomerstown, OH 43832

Bankruptcy Case 13-61222-rk Summary: "The case of Bryan Scott Green in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Scott Green — Ohio, 13-61222-rk


ᐅ Joshua Thomas Green, Ohio

Address: 419 E Canal St Newcomerstown, OH 43832

Bankruptcy Case 13-60557-rk Overview: "The bankruptcy filing by Joshua Thomas Green, undertaken in 03.12.2013 in Newcomerstown, OH under Chapter 7, concluded with discharge in 06.17.2013 after liquidating assets."
Joshua Thomas Green — Ohio, 13-60557-rk


ᐅ Timothy Hall, Ohio

Address: 11597 Blue Ridge Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-62298-rk: "In Newcomerstown, OH, Timothy Hall filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2010."
Timothy Hall — Ohio, 10-62298-rk


ᐅ Brian Andrew Hardesty, Ohio

Address: 152 Neighbor St Newcomerstown, OH 43832

Bankruptcy Case 13-61673-rk Overview: "The case of Brian Andrew Hardesty in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Andrew Hardesty — Ohio, 13-61673-rk


ᐅ Victoria A Havranek, Ohio

Address: 309 Ray St Newcomerstown, OH 43832

Bankruptcy Case 2:11-bk-55895 Summary: "The case of Victoria A Havranek in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria A Havranek — Ohio, 2:11-bk-55895


ᐅ Robert Heifner, Ohio

Address: 745 Cross St Newcomerstown, OH 43832

Bankruptcy Case 10-64109-rk Overview: "The case of Robert Heifner in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Heifner — Ohio, 10-64109-rk


ᐅ Dennis G Hendricks, Ohio

Address: 17701 Peoples Church Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 11-62044-rk: "Newcomerstown, OH resident Dennis G Hendricks's Jun 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2011."
Dennis G Hendricks — Ohio, 11-62044-rk


ᐅ Timothy David Heston, Ohio

Address: 602 Beech St Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 12-62215-rk: "Timothy David Heston's bankruptcy, initiated in Aug 9, 2012 and concluded by Nov 14, 2012 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy David Heston — Ohio, 12-62215-rk


ᐅ Carrie Annette Hickman, Ohio

Address: 1276 Dunlap Creek Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 12-60029-rk: "Carrie Annette Hickman's bankruptcy, initiated in 2012-01-06 and concluded by 2012-04-12 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Annette Hickman — Ohio, 12-60029-rk


ᐅ Paige Marie Hill, Ohio

Address: 27390 Sr 751 Newcomerstown, OH 43832

Bankruptcy Case 2014-61651-rk Overview: "In Newcomerstown, OH, Paige Marie Hill filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2014."
Paige Marie Hill — Ohio, 2014-61651-rk


ᐅ Michael Hinkley, Ohio

Address: 602 Wood Ave Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 10-62799-rk: "The bankruptcy filing by Michael Hinkley, undertaken in 06.28.2010 in Newcomerstown, OH under Chapter 7, concluded with discharge in 10/03/2010 after liquidating assets."
Michael Hinkley — Ohio, 10-62799-rk


ᐅ Susan K Hoover, Ohio

Address: PO BOX 49 Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 2:12-bk-53019: "The case of Susan K Hoover in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan K Hoover — Ohio, 2:12-bk-53019


ᐅ Frank Hays Hursey, Ohio

Address: 534 Railroad St Newcomerstown, OH 43832-1243

Snapshot of U.S. Bankruptcy Proceeding Case 08-61168-rk: "Frank Hays Hursey, a resident of Newcomerstown, OH, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by 04/30/2013."
Frank Hays Hursey — Ohio, 08-61168-rk


ᐅ Steven W Ingle, Ohio

Address: 449 Center St Newcomerstown, OH 43832-1555

Bankruptcy Case 16-60867-rk Overview: "In Newcomerstown, OH, Steven W Ingle filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2016."
Steven W Ingle — Ohio, 16-60867-rk


ᐅ Christopher Jones, Ohio

Address: 8035 Church Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 09-64653-rk: "The bankruptcy filing by Christopher Jones, undertaken in November 2009 in Newcomerstown, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Christopher Jones — Ohio, 09-64653-rk


ᐅ Charles Jones, Ohio

Address: 653 S River St Newcomerstown, OH 43832

Bankruptcy Case 10-60606-rk Overview: "The bankruptcy record of Charles Jones from Newcomerstown, OH, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2010."
Charles Jones — Ohio, 10-60606-rk


ᐅ Craig Kennedy, Ohio

Address: 12218 Stonecreek Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 10-62067-rk: "Craig Kennedy's bankruptcy, initiated in 05.12.2010 and concluded by 2010-08-17 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Kennedy — Ohio, 10-62067-rk


ᐅ Arthur Kennedy, Ohio

Address: 518 Riverview Dr Newcomerstown, OH 43832

Bankruptcy Case 10-61991-rk Summary: "The bankruptcy filing by Arthur Kennedy, undertaken in May 7, 2010 in Newcomerstown, OH under Chapter 7, concluded with discharge in 08.12.2010 after liquidating assets."
Arthur Kennedy — Ohio, 10-61991-rk


ᐅ Randy A Kinsey, Ohio

Address: 58488 County Road 9 Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 2:11-bk-556667: "The bankruptcy record of Randy A Kinsey from Newcomerstown, OH, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Randy A Kinsey — Ohio, 2:11-bk-55666


ᐅ Laurel Michelle Kissel, Ohio

Address: 429 Dewey Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 13-61063-rk7: "Laurel Michelle Kissel's bankruptcy, initiated in 2013-04-26 and concluded by Aug 1, 2013 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurel Michelle Kissel — Ohio, 13-61063-rk


ᐅ Leonard Robert Jose Klepatzki, Ohio

Address: 6318 E State Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-60651-rk: "The bankruptcy filing by Leonard Robert Jose Klepatzki, undertaken in 03/05/2011 in Newcomerstown, OH under Chapter 7, concluded with discharge in 06/10/2011 after liquidating assets."
Leonard Robert Jose Klepatzki — Ohio, 11-60651-rk


ᐅ James Kovach, Ohio

Address: 14084 Eastgate Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 10-62609-rk7: "James Kovach's Chapter 7 bankruptcy, filed in Newcomerstown, OH in 2010-06-15, led to asset liquidation, with the case closing in Sep 20, 2010."
James Kovach — Ohio, 10-62609-rk


ᐅ Rosemary Landis, Ohio

Address: 14049 Washington Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 13-62756-rk7: "The case of Rosemary Landis in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Landis — Ohio, 13-62756-rk


ᐅ Steven William Landis, Ohio

Address: 14054 Lincoln Ave Newcomerstown, OH 43832

Bankruptcy Case 13-60979-rk Overview: "The bankruptcy record of Steven William Landis from Newcomerstown, OH, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2013."
Steven William Landis — Ohio, 13-60979-rk


ᐅ Karen S Lanzarotta, Ohio

Address: 74891 Johnson Run Rd Newcomerstown, OH 43832-9520

Bankruptcy Case 2:14-bk-56888 Summary: "In Newcomerstown, OH, Karen S Lanzarotta filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Karen S Lanzarotta — Ohio, 2:14-bk-56888


ᐅ Lee Terry Lazette, Ohio

Address: 15321 Dunlap Creek Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-60128-rk: "Lee Terry Lazette's bankruptcy, initiated in Jan 17, 2011 and concluded by 04/24/2011 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Terry Lazette — Ohio, 11-60128-rk


ᐅ Michael Patrick Lazette, Ohio

Address: 218 N College St Newcomerstown, OH 43832-1016

Brief Overview of Bankruptcy Case 14-60185-rk: "Newcomerstown, OH resident Michael Patrick Lazette's 02/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Michael Patrick Lazette — Ohio, 14-60185-rk


ᐅ Jennifer Lynn Lehman, Ohio

Address: 443 S River St Newcomerstown, OH 43832-1443

Bankruptcy Case 2014-61906-rk Overview: "The case of Jennifer Lynn Lehman in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Lehman — Ohio, 2014-61906-rk


ᐅ Thomas Herbert Leidner, Ohio

Address: 627 E Canal St Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-62982-rk: "The bankruptcy record of Thomas Herbert Leidner from Newcomerstown, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2011."
Thomas Herbert Leidner — Ohio, 11-62982-rk


ᐅ James Lengyel, Ohio

Address: 555 E Canal St Newcomerstown, OH 43832

Bankruptcy Case 10-63381-rk Summary: "The bankruptcy record of James Lengyel from Newcomerstown, OH, shows a Chapter 7 case filed in 08.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
James Lengyel — Ohio, 10-63381-rk


ᐅ Gerald Lord, Ohio

Address: 6512 Buckhorn Rd Newcomerstown, OH 43832

Bankruptcy Case 10-63391-rk Overview: "The bankruptcy record of Gerald Lord from Newcomerstown, OH, shows a Chapter 7 case filed in 08.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2010."
Gerald Lord — Ohio, 10-63391-rk


ᐅ Delbert Junior Lower, Ohio

Address: 774 E State St Newcomerstown, OH 43832

Bankruptcy Case 13-61473-rk Summary: "Delbert Junior Lower's bankruptcy, initiated in 2013-06-05 and concluded by 2013-09-10 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert Junior Lower — Ohio, 13-61473-rk


ᐅ Lawrence Luke, Ohio

Address: 13985 Pershing Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 10-62911-rk7: "Lawrence Luke's Chapter 7 bankruptcy, filed in Newcomerstown, OH in July 2010, led to asset liquidation, with the case closing in 2010-10-11."
Lawrence Luke — Ohio, 10-62911-rk


ᐅ Ingle Anne D Marlatt, Ohio

Address: 449 Center St Newcomerstown, OH 43832-1555

Bankruptcy Case 16-60867-rk Overview: "The case of Ingle Anne D Marlatt in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingle Anne D Marlatt — Ohio, 16-60867-rk


ᐅ John Donald Matchett, Ohio

Address: 203 W Church St Newcomerstown, OH 43832-1107

Brief Overview of Bankruptcy Case 16-60585-rk: "John Donald Matchett's bankruptcy, initiated in March 23, 2016 and concluded by 2016-06-21 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Donald Matchett — Ohio, 16-60585-rk


ᐅ Jr Thomas Matthews, Ohio

Address: 8000 Hawk Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-61662-rk: "In a Chapter 7 bankruptcy case, Jr Thomas Matthews from Newcomerstown, OH, saw their proceedings start in 04/20/2010 and complete by 2010-07-26, involving asset liquidation."
Jr Thomas Matthews — Ohio, 10-61662-rk


ᐅ Jr Matthew Mcconnell, Ohio

Address: 527 N College St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-63637-rk: "The case of Jr Matthew Mcconnell in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Matthew Mcconnell — Ohio, 10-63637-rk


ᐅ Melissa L Mccormick, Ohio

Address: 6166 Stonecreek Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-64056-rk: "Melissa L Mccormick's bankruptcy, initiated in December 2011 and concluded by April 5, 2012 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa L Mccormick — Ohio, 11-64056-rk


ᐅ Derek Mccune, Ohio

Address: 647 Maple St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-60087-rk: "The case of Derek Mccune in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Mccune — Ohio, 10-60087-rk


ᐅ Jr Michael Jay Mckibben, Ohio

Address: 451 Mckinley Ave Newcomerstown, OH 43832

Bankruptcy Case 13-62034-rk Summary: "Newcomerstown, OH resident Jr Michael Jay Mckibben's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-19."
Jr Michael Jay Mckibben — Ohio, 13-62034-rk


ᐅ Elizabeth Lorain Menefee, Ohio

Address: 15704 Indian Rd Newcomerstown, OH 43832-9016

Concise Description of Bankruptcy Case 15-60190-rk7: "Elizabeth Lorain Menefee's Chapter 7 bankruptcy, filed in Newcomerstown, OH in 2015-02-03, led to asset liquidation, with the case closing in 2015-05-04."
Elizabeth Lorain Menefee — Ohio, 15-60190-rk


ᐅ Kerry Wade Mills, Ohio

Address: 15342 Hartwood Rd SW Newcomerstown, OH 43832-8942

Brief Overview of Bankruptcy Case 14-62661-rk: "In Newcomerstown, OH, Kerry Wade Mills filed for Chapter 7 bankruptcy in 2014-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2015."
Kerry Wade Mills — Ohio, 14-62661-rk


ᐅ Luz Tusi Mills, Ohio

Address: 15342 Hartwood Rd SW Newcomerstown, OH 43832-8942

Bankruptcy Case 14-62661-rk Summary: "In Newcomerstown, OH, Luz Tusi Mills filed for Chapter 7 bankruptcy in 2014-12-10. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2015."
Luz Tusi Mills — Ohio, 14-62661-rk


ᐅ Susan Kaye Mushrush, Ohio

Address: 208 E State St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 14-62289-rk: "In a Chapter 7 bankruptcy case, Susan Kaye Mushrush from Newcomerstown, OH, saw her proceedings start in 10.20.2014 and complete by Jan 18, 2015, involving asset liquidation."
Susan Kaye Mushrush — Ohio, 14-62289-rk


ᐅ Stella Patricia Nolan, Ohio

Address: 920 Creekside Dr Lot 27 Newcomerstown, OH 43832-9481

Brief Overview of Bankruptcy Case 14-62735-rk: "In a Chapter 7 bankruptcy case, Stella Patricia Nolan from Newcomerstown, OH, saw her proceedings start in 2014-12-19 and complete by March 19, 2015, involving asset liquidation."
Stella Patricia Nolan — Ohio, 14-62735-rk


ᐅ Nola Lorine Opphile, Ohio

Address: 6178 E State Rd Newcomerstown, OH 43832

Bankruptcy Case 11-62042-rk Overview: "Nola Lorine Opphile's bankruptcy, initiated in 06/17/2011 and concluded by Sep 22, 2011 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nola Lorine Opphile — Ohio, 11-62042-rk


ᐅ William B Parry, Ohio

Address: 60707 Township Road 104 Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50880: "William B Parry's Chapter 7 bankruptcy, filed in Newcomerstown, OH in 2012-02-07, led to asset liquidation, with the case closing in 2012-05-14."
William B Parry — Ohio, 2:12-bk-50880


ᐅ Debra Peeper, Ohio

Address: 618 State Route 258 Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 10-63770-rk7: "The bankruptcy filing by Debra Peeper, undertaken in 2010-08-31 in Newcomerstown, OH under Chapter 7, concluded with discharge in 12.06.2010 after liquidating assets."
Debra Peeper — Ohio, 10-63770-rk


ᐅ Angela Alice Rankin, Ohio

Address: 6313 Post Boy Rd Newcomerstown, OH 43832-8906

Brief Overview of Bankruptcy Case 2014-60771-rk: "Newcomerstown, OH resident Angela Alice Rankin's 04.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2014."
Angela Alice Rankin — Ohio, 2014-60771-rk


ᐅ Rafe Damien Reynolds, Ohio

Address: 726 Mulvane St Newcomerstown, OH 43832

Bankruptcy Case 11-63993-rk Overview: "The bankruptcy record of Rafe Damien Reynolds from Newcomerstown, OH, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2012."
Rafe Damien Reynolds — Ohio, 11-63993-rk


ᐅ Cody Scott Robinson, Ohio

Address: 416 Pearl St Newcomerstown, OH 43832

Bankruptcy Case 2:13-bk-59886 Overview: "In a Chapter 7 bankruptcy case, Cody Scott Robinson from Newcomerstown, OH, saw their proceedings start in 12.19.2013 and complete by 2014-03-26, involving asset liquidation."
Cody Scott Robinson — Ohio, 2:13-bk-59886


ᐅ Kevin Eugene Ross, Ohio

Address: 14035 Washington Ave Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 12-60416-rk: "The case of Kevin Eugene Ross in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Eugene Ross — Ohio, 12-60416-rk


ᐅ Rolanda Ann Royer, Ohio

Address: 235 W Church St Newcomerstown, OH 43832

Bankruptcy Case 2:09-bk-61228 Overview: "Rolanda Ann Royer's bankruptcy, initiated in September 29, 2009 and concluded by January 4, 2010 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolanda Ann Royer — Ohio, 2:09-bk-61228


ᐅ Robert Brinsley Ryan, Ohio

Address: 14010 Murphy Valley Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 13-62207-rk: "Robert Brinsley Ryan's Chapter 7 bankruptcy, filed in Newcomerstown, OH in September 5, 2013, led to asset liquidation, with the case closing in 12.11.2013."
Robert Brinsley Ryan — Ohio, 13-62207-rk


ᐅ Vicki Lynn Ryan, Ohio

Address: 14010 Murphy Valley Rd Newcomerstown, OH 43832-9038

Bankruptcy Case 14-60299-rk Overview: "Newcomerstown, OH resident Vicki Lynn Ryan's Feb 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-20."
Vicki Lynn Ryan — Ohio, 14-60299-rk


ᐅ Jeffery Smith, Ohio

Address: 442 Center St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-61739-rk: "Jeffery Smith's bankruptcy, initiated in 04/24/2010 and concluded by 07/30/2010 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Smith — Ohio, 10-61739-rk