personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newport, 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 Fred Cline, Ohio

Address: 96 Harrison St Newport, OH 45768

Concise Description of Bankruptcy Case 2:10-bk-575857: "The case of Fred Cline in Newport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Cline — Ohio, 2:10-bk-57585


ᐅ Rose Mary Conley, Ohio

Address: 1832 Rosenbush Rd Newport, OH 45768

Bankruptcy Case 2:10-bk-65048 Summary: "Newport, OH resident Rose Mary Conley's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-09."
Rose Mary Conley — Ohio, 2:10-bk-65048


ᐅ Nicholes Don Crosby, Ohio

Address: 225 Hendricks St Newport, OH 45768

Brief Overview of Bankruptcy Case 2:12-bk-58396: "Nicholes Don Crosby's bankruptcy, initiated in 2012-09-28 and concluded by 01.06.2013 in Newport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholes Don Crosby — Ohio, 2:12-bk-58396


ᐅ Travis Allen Efaw, Ohio

Address: PO Box 64 Newport, OH 45768

Concise Description of Bankruptcy Case 2:13-bk-540797: "The case of Travis Allen Efaw in Newport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Allen Efaw — Ohio, 2:13-bk-54079


ᐅ Brian Farnsworth, Ohio

Address: 50 Kinderhook Ridge Rd Newport, OH 45768

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50435: "Brian Farnsworth's bankruptcy, initiated in January 2010 and concluded by 2010-04-29 in Newport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Farnsworth — Ohio, 2:10-bk-50435


ᐅ Kenneth Allen Haessly, Ohio

Address: 410 Dana Rd Newport, OH 45768-5052

Brief Overview of Bankruptcy Case 2:16-bk-53517: "The bankruptcy filing by Kenneth Allen Haessly, undertaken in 05.27.2016 in Newport, OH under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Kenneth Allen Haessly — Ohio, 2:16-bk-53517


ᐅ Lisa Dion Harris, Ohio

Address: PO Box 315 Newport, OH 45768

Concise Description of Bankruptcy Case 2:13-bk-511597: "In a Chapter 7 bankruptcy case, Lisa Dion Harris from Newport, OH, saw her proceedings start in 02.21.2013 and complete by 06.01.2013, involving asset liquidation."
Lisa Dion Harris — Ohio, 2:13-bk-51159


ᐅ Brenda Marie Himmeger, Ohio

Address: PO Box 92 Newport, OH 45768

Bankruptcy Case 4:13-bk-40066 Overview: "In Newport, OH, Brenda Marie Himmeger filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2013."
Brenda Marie Himmeger — Ohio, 4:13-bk-40066


ᐅ William Janoch, Ohio

Address: PO Box 26 Newport, OH 45768

Bankruptcy Case 2:10-bk-54634 Summary: "In Newport, OH, William Janoch filed for Chapter 7 bankruptcy in Apr 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2010."
William Janoch — Ohio, 2:10-bk-54634


ᐅ Rodney Lauer, Ohio

Address: PO Box 384 Newport, OH 45768

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62853: "In a Chapter 7 bankruptcy case, Rodney Lauer from Newport, OH, saw his proceedings start in October 2010 and complete by 02/06/2011, involving asset liquidation."
Rodney Lauer — Ohio, 2:10-bk-62853


ᐅ Paul Lyster, Ohio

Address: 10 Maple St Newport, OH 45768-5310

Concise Description of Bankruptcy Case 2:15-bk-570397: "The bankruptcy filing by Paul Lyster, undertaken in October 31, 2015 in Newport, OH under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Paul Lyster — Ohio, 2:15-bk-57039


ᐅ Thomas Arthur Miller, Ohio

Address: 329 Danas Run Rd Newport, OH 45768

Concise Description of Bankruptcy Case 2:12-bk-581097: "The case of Thomas Arthur Miller in Newport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Arthur Miller — Ohio, 2:12-bk-58109


ᐅ Debra L Pryor, Ohio

Address: PO Box 88 Newport, OH 45768-0088

Brief Overview of Bankruptcy Case 2:15-bk-58023: "Newport, OH resident Debra L Pryor's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2016."
Debra L Pryor — Ohio, 2:15-bk-58023


ᐅ Lorraine Sue Ramage, Ohio

Address: 1790 Rosenbush Rd Newport, OH 45768

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57224: "The bankruptcy record of Lorraine Sue Ramage from Newport, OH, shows a Chapter 7 case filed in 2012-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2012."
Lorraine Sue Ramage — Ohio, 2:12-bk-57224


ᐅ Larry Ramsey, Ohio

Address: 100 Hendricks St Newport, OH 45768

Bankruptcy Case 2:11-bk-55755 Overview: "Larry Ramsey's Chapter 7 bankruptcy, filed in Newport, OH in 05/27/2011, led to asset liquidation, with the case closing in Sep 4, 2011."
Larry Ramsey — Ohio, 2:11-bk-55755


ᐅ Richard Seevers, Ohio

Address: 1788 Rosenbush Rd Newport, OH 45768

Bankruptcy Case 2:10-bk-52989 Summary: "The case of Richard Seevers in Newport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Seevers — Ohio, 2:10-bk-52989


ᐅ Lisa Ranee Shingleton, Ohio

Address: PO Box 553 Newport, OH 45768-0553

Bankruptcy Case 6:16-bk-60096 Overview: "Lisa Ranee Shingleton's Chapter 7 bankruptcy, filed in Newport, OH in June 2016, led to asset liquidation, with the case closing in September 2016."
Lisa Ranee Shingleton — Ohio, 6:16-bk-60096


ᐅ Randall Jay Shingleton, Ohio

Address: PO Box 553 Newport, OH 45768-0553

Brief Overview of Bankruptcy Case 6:16-bk-60096: "Randall Jay Shingleton's Chapter 7 bankruptcy, filed in Newport, OH in 06.27.2016, led to asset liquidation, with the case closing in 09/25/2016."
Randall Jay Shingleton — Ohio, 6:16-bk-60096