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 William Sayre, Ohio

Address: 601 Wood Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 09-65093-rk7: "Newcomerstown, OH resident William Sayre's 12.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2010."
William Sayre — Ohio, 09-65093-rk


ᐅ Ashley Schafer, Ohio

Address: 473 State Route 258 Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 10-61537-rk7: "Ashley Schafer's Chapter 7 bankruptcy, filed in Newcomerstown, OH in April 14, 2010, led to asset liquidation, with the case closing in July 2010."
Ashley Schafer — Ohio, 10-61537-rk


ᐅ Norma Jane Schlupp, Ohio

Address: 1110 E State Rd Apt 205 Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 11-62357-rk: "Norma Jane Schlupp's bankruptcy, initiated in 2011-07-19 and concluded by 10.24.2011 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jane Schlupp — Ohio, 11-62357-rk


ᐅ Amanda Sue Seevers, Ohio

Address: 577 N College St Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 12-62688-rk7: "The bankruptcy filing by Amanda Sue Seevers, undertaken in 2012-09-28 in Newcomerstown, OH under Chapter 7, concluded with discharge in 2013-01-03 after liquidating assets."
Amanda Sue Seevers — Ohio, 12-62688-rk


ᐅ Gregg Allan Shalosky, Ohio

Address: 6261 E State Rd Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51032: "In a Chapter 7 bankruptcy case, Gregg Allan Shalosky from Newcomerstown, OH, saw his proceedings start in Feb 15, 2013 and complete by 2013-05-23, involving asset liquidation."
Gregg Allan Shalosky — Ohio, 2:13-bk-51032


ᐅ Stephanie Shalosky, Ohio

Address: 201 Woody Hayes Dr Newcomerstown, OH 43832

Bankruptcy Case 10-61606-rk Summary: "Stephanie Shalosky's Chapter 7 bankruptcy, filed in Newcomerstown, OH in April 2010, led to asset liquidation, with the case closing in July 22, 2010."
Stephanie Shalosky — Ohio, 10-61606-rk


ᐅ Matthew Brian Smith, Ohio

Address: 551 Tuscarawas Ave Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 12-60110-rk7: "The bankruptcy record of Matthew Brian Smith from Newcomerstown, OH, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 25, 2012."
Matthew Brian Smith — Ohio, 12-60110-rk


ᐅ James Alan Storck, Ohio

Address: 474 Heller Dr Newcomerstown, OH 43832-1436

Bankruptcy Case 15-60155-rk Overview: "James Alan Storck's bankruptcy, initiated in January 2015 and concluded by 2015-04-28 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Alan Storck — Ohio, 15-60155-rk


ᐅ Rebecca Sue Storck, Ohio

Address: 474 Heller Dr Newcomerstown, OH 43832-1436

Bankruptcy Case 15-60155-rk Summary: "Rebecca Sue Storck's Chapter 7 bankruptcy, filed in Newcomerstown, OH in 2015-01-28, led to asset liquidation, with the case closing in 2015-04-28."
Rebecca Sue Storck — Ohio, 15-60155-rk


ᐅ Brent Douglas Stottsberry, Ohio

Address: 304 Cross St Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 11-60359-rk: "Brent Douglas Stottsberry's bankruptcy, initiated in February 11, 2011 and concluded by 2011-05-19 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Douglas Stottsberry — Ohio, 11-60359-rk


ᐅ Samuel L Studer, Ohio

Address: 277 Walnut St Newcomerstown, OH 43832-1251

Bankruptcy Case 2014-60666-rk Summary: "The bankruptcy record of Samuel L Studer from Newcomerstown, OH, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Samuel L Studer — Ohio, 2014-60666-rk


ᐅ Stephen James Swigert, Ohio

Address: 500 W Canal St Newcomerstown, OH 43832-9479

Snapshot of U.S. Bankruptcy Proceeding Case 10-64311-rk: "Stephen James Swigert, a resident of Newcomerstown, OH, entered a Chapter 13 bankruptcy plan in 10/08/2010, culminating in its successful completion by 2013-12-10."
Stephen James Swigert — Ohio, 10-64311-rk


ᐅ Jr Robert Taylor, Ohio

Address: 6197 US Highway 36 SW Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-63996-rk: "In a Chapter 7 bankruptcy case, Jr Robert Taylor from Newcomerstown, OH, saw their proceedings start in 2010-09-17 and complete by 12/23/2010, involving asset liquidation."
Jr Robert Taylor — Ohio, 10-63996-rk


ᐅ Andrea Lynn Treat, Ohio

Address: 601 S College St Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 2:13-bk-529327: "The case of Andrea Lynn Treat in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Lynn Treat — Ohio, 2:13-bk-52932


ᐅ Cheryl Ann Ward, Ohio

Address: 14595 Pleasant Valley Rd Newcomerstown, OH 43832

Bankruptcy Case 13-62872-rk Summary: "In a Chapter 7 bankruptcy case, Cheryl Ann Ward from Newcomerstown, OH, saw her proceedings start in 11.21.2013 and complete by Feb 26, 2014, involving asset liquidation."
Cheryl Ann Ward — Ohio, 13-62872-rk


ᐅ Franky Jay Warner, Ohio

Address: 60803 County Road 9 Lot B Newcomerstown, OH 43832

Bankruptcy Case 13-60968-rk Summary: "Newcomerstown, OH resident Franky Jay Warner's April 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2013."
Franky Jay Warner — Ohio, 13-60968-rk


ᐅ Erin Nicole Webber, Ohio

Address: 602 Oxford Ave Newcomerstown, OH 43832

Bankruptcy Case 12-62601-rk Summary: "Erin Nicole Webber's bankruptcy, initiated in 09/20/2012 and concluded by Dec 26, 2012 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Nicole Webber — Ohio, 12-62601-rk


ᐅ Denise Nicole Welch, Ohio

Address: 201 Woody Hayes Dr Apt B Newcomerstown, OH 43832

Bankruptcy Case 11-63321-rk Overview: "The bankruptcy record of Denise Nicole Welch from Newcomerstown, OH, shows a Chapter 7 case filed in October 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2012."
Denise Nicole Welch — Ohio, 11-63321-rk


ᐅ Kevin M Welch, Ohio

Address: 15437 Stocker Ridge Rd Newcomerstown, OH 43832-9015

Bankruptcy Case 10-30363-EJC Overview: "Filing for Chapter 13 bankruptcy in 07.16.2010, Kevin M Welch from Newcomerstown, OH, structured a repayment plan, achieving discharge in April 1, 2015."
Kevin M Welch — Ohio, 10-30363


ᐅ Randy Gail West, Ohio

Address: 28356 County Road 97 Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60545: "Randy Gail West's bankruptcy, initiated in October 18, 2011 and concluded by Jan 23, 2012 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Gail West — Ohio, 2:11-bk-60545


ᐅ Barbara Jean Westhafer, Ohio

Address: 229 Ray St Newcomerstown, OH 43832

Bankruptcy Case 13-61533-rk Overview: "The bankruptcy filing by Barbara Jean Westhafer, undertaken in 2013-06-12 in Newcomerstown, OH under Chapter 7, concluded with discharge in September 17, 2013 after liquidating assets."
Barbara Jean Westhafer — Ohio, 13-61533-rk


ᐅ Stephanie Wharff, Ohio

Address: 11067 Wolf Station Rd Newcomerstown, OH 43832

Brief Overview of Bankruptcy Case 09-64719-rk: "Stephanie Wharff's bankruptcy, initiated in Nov 12, 2009 and concluded by February 2010 in Newcomerstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Wharff — Ohio, 09-64719-rk


ᐅ Debbie Wheeler, Ohio

Address: 142 S River St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 09-65208-rk: "The case of Debbie Wheeler in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Wheeler — Ohio, 09-65208-rk


ᐅ Derrick C Wilkin, Ohio

Address: 59956 County Road 9 Newcomerstown, OH 43832

Concise Description of Bankruptcy Case 13-16317-jps7: "The case of Derrick C Wilkin in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick C Wilkin — Ohio, 13-16317


ᐅ Dirk James Williams, Ohio

Address: 60940 County Road 9 Newcomerstown, OH 43832

Bankruptcy Case 12-61547-rk Summary: "Newcomerstown, OH resident Dirk James Williams's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Dirk James Williams — Ohio, 12-61547-rk


ᐅ Mark Williams, Ohio

Address: 436 Beaver St Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 10-63870-rk: "The bankruptcy record of Mark Williams from Newcomerstown, OH, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Mark Williams — Ohio, 10-63870-rk


ᐅ Mary Patricia Wilson, Ohio

Address: 11206 Stonecreek Rd Newcomerstown, OH 43832

Bankruptcy Case 2:13-bk-56437 Summary: "In a Chapter 7 bankruptcy case, Mary Patricia Wilson from Newcomerstown, OH, saw her proceedings start in 08/13/2013 and complete by Nov 18, 2013, involving asset liquidation."
Mary Patricia Wilson — Ohio, 2:13-bk-56437


ᐅ John Paul Wilson, Ohio

Address: 15347 Foreman Club Rd Newcomerstown, OH 43832-9005

Bankruptcy Case 15-62534-rk Summary: "The bankruptcy record of John Paul Wilson from Newcomerstown, OH, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2016."
John Paul Wilson — Ohio, 15-62534-rk


ᐅ Lori Ann Wilson, Ohio

Address: 15347 Foreman Club Rd Newcomerstown, OH 43832-9005

Bankruptcy Case 15-62534-rk Overview: "In a Chapter 7 bankruptcy case, Lori Ann Wilson from Newcomerstown, OH, saw her proceedings start in December 8, 2015 and complete by 2016-03-07, involving asset liquidation."
Lori Ann Wilson — Ohio, 15-62534-rk


ᐅ Russell Eugene Winters, Ohio

Address: 6221 Riverside Dr Newcomerstown, OH 43832-8801

Snapshot of U.S. Bankruptcy Proceeding Case 15-60031-rk: "The case of Russell Eugene Winters in Newcomerstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Eugene Winters — Ohio, 15-60031-rk


ᐅ Jeffery Leigh Wise, Ohio

Address: 920 Creekside Dr Lot 28 Newcomerstown, OH 43832

Snapshot of U.S. Bankruptcy Proceeding Case 13-61484-rk: "Newcomerstown, OH resident Jeffery Leigh Wise's Jun 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Jeffery Leigh Wise — Ohio, 13-61484-rk


ᐅ David E Woodby, Ohio

Address: 100 Oxford Ln Apt H1 Newcomerstown, OH 43832-1583

Bankruptcy Case 07-63836-rk Summary: "Chapter 13 bankruptcy for David E Woodby in Newcomerstown, OH began in 12.20.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-20."
David E Woodby — Ohio, 07-63836-rk


ᐅ Daniel William Young, Ohio

Address: 665 S River St Newcomerstown, OH 43832-1447

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61015-rk: "In a Chapter 7 bankruptcy case, Daniel William Young from Newcomerstown, OH, saw his proceedings start in 2014-05-02 and complete by 2014-09-05, involving asset liquidation."
Daniel William Young — Ohio, 2014-61015-rk