personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankfort, 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 Eric Ackley, Ohio

Address: 1014 Shepperd Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:10-bk-557207: "The case of Eric Ackley in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Ackley — Ohio, 2:10-bk-55720


ᐅ Iii James E Ackley, Ohio

Address: 496 Perry Rd Frankfort, OH 45628

Bankruptcy Case 2:11-bk-51899 Overview: "In a Chapter 7 bankruptcy case, Iii James E Ackley from Frankfort, OH, saw their proceedings start in February 2011 and complete by June 14, 2011, involving asset liquidation."
Iii James E Ackley — Ohio, 2:11-bk-51899


ᐅ Kay Austin, Ohio

Address: 7117 County Road 550 Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:11-bk-53749: "Frankfort, OH resident Kay Austin's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2011."
Kay Austin — Ohio, 2:11-bk-53749


ᐅ Matthew J Ayers, Ohio

Address: 12032 Westfall Rd Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62016: "The bankruptcy filing by Matthew J Ayers, undertaken in December 1, 2011 in Frankfort, OH under Chapter 7, concluded with discharge in 2012-03-10 after liquidating assets."
Matthew J Ayers — Ohio, 2:11-bk-62016


ᐅ Zachary A Bare, Ohio

Address: 1639 Mcdonald Hill Rd Frankfort, OH 45628-9575

Bankruptcy Case 2:15-bk-51034 Overview: "In Frankfort, OH, Zachary A Bare filed for Chapter 7 bankruptcy in February 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Zachary A Bare — Ohio, 2:15-bk-51034


ᐅ James B Beatty, Ohio

Address: 2221 Westfall Rd Frankfort, OH 45628-9607

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50712: "The bankruptcy record of James B Beatty from Frankfort, OH, shows a Chapter 7 case filed in 2014-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
James B Beatty — Ohio, 2:14-bk-50712


ᐅ Ira Bernard, Ohio

Address: 3796 County Road 550 Frankfort, OH 45628

Bankruptcy Case 2:10-bk-61394 Overview: "The case of Ira Bernard in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ira Bernard — Ohio, 2:10-bk-61394


ᐅ Richard I Bluck, Ohio

Address: PO Box 517 Frankfort, OH 45628-0517

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51381: "The bankruptcy filing by Richard I Bluck, undertaken in 2014-03-06 in Frankfort, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Richard I Bluck — Ohio, 2:14-bk-51381


ᐅ Sr Lige D Browning, Ohio

Address: 243 Maple Dr Apt 2 Frankfort, OH 45628

Bankruptcy Case 2:12-bk-56782 Summary: "The bankruptcy filing by Sr Lige D Browning, undertaken in Aug 7, 2012 in Frankfort, OH under Chapter 7, concluded with discharge in 11.15.2012 after liquidating assets."
Sr Lige D Browning — Ohio, 2:12-bk-56782


ᐅ Wanda Helen Caudill, Ohio

Address: 45 Higgenbotham Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:12-bk-579717: "In a Chapter 7 bankruptcy case, Wanda Helen Caudill from Frankfort, OH, saw her proceedings start in September 13, 2012 and complete by Dec 22, 2012, involving asset liquidation."
Wanda Helen Caudill — Ohio, 2:12-bk-57971


ᐅ Fearl Christman, Ohio

Address: PO Box 381 Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:10-bk-573887: "Frankfort, OH resident Fearl Christman's June 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2010."
Fearl Christman — Ohio, 2:10-bk-57388


ᐅ Sr Roger Colter, Ohio

Address: 9799 State Route 28 Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:10-bk-53121: "Sr Roger Colter's bankruptcy, initiated in 2010-03-19 and concluded by Jun 27, 2010 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Roger Colter — Ohio, 2:10-bk-53121


ᐅ Ronald Roy Compher, Ohio

Address: 14108 State Route 28 Frankfort, OH 45628-9733

Bankruptcy Case 2:08-bk-57571 Overview: "Chapter 13 bankruptcy for Ronald Roy Compher in Frankfort, OH began in 08/07/2008, focusing on debt restructuring, concluding with plan fulfillment in Oct 29, 2012."
Ronald Roy Compher — Ohio, 2:08-bk-57571


ᐅ Robert Cooper, Ohio

Address: 2052 Norman Hill Rd Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63082: "Robert Cooper's bankruptcy, initiated in November 2010 and concluded by 02.11.2011 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cooper — Ohio, 2:10-bk-63082


ᐅ Kristin C Copeland, Ohio

Address: 2052 Norman Hill Rd Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:13-bk-51830: "In a Chapter 7 bankruptcy case, Kristin C Copeland from Frankfort, OH, saw her proceedings start in 03/13/2013 and complete by 06.21.2013, involving asset liquidation."
Kristin C Copeland — Ohio, 2:13-bk-51830


ᐅ Sonia Maria Cottrill, Ohio

Address: PO Box 7 Frankfort, OH 45628

Bankruptcy Case 2:09-bk-61286 Summary: "In Frankfort, OH, Sonia Maria Cottrill filed for Chapter 7 bankruptcy in 09/30/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sonia Maria Cottrill — Ohio, 2:09-bk-61286


ᐅ Cathi Coy, Ohio

Address: PO Box 563 Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50933: "In Frankfort, OH, Cathi Coy filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Cathi Coy — Ohio, 2:10-bk-50933


ᐅ Heather M Davenport, Ohio

Address: PO Box 476 Frankfort, OH 45628-0476

Bankruptcy Case 2:16-bk-51330 Summary: "Heather M Davenport's bankruptcy, initiated in 03/04/2016 and concluded by 2016-06-02 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Davenport — Ohio, 2:16-bk-51330


ᐅ Steven R Davenport, Ohio

Address: PO Box 476 Frankfort, OH 45628-0476

Bankruptcy Case 2:16-bk-51330 Summary: "In a Chapter 7 bankruptcy case, Steven R Davenport from Frankfort, OH, saw their proceedings start in 03.04.2016 and complete by June 2016, involving asset liquidation."
Steven R Davenport — Ohio, 2:16-bk-51330


ᐅ Jan Michael Davis, Ohio

Address: 48 Climer Ln Frankfort, OH 45628-9505

Bankruptcy Case 2:15-bk-51196 Overview: "Jan Michael Davis's Chapter 7 bankruptcy, filed in Frankfort, OH in 2015-03-02, led to asset liquidation, with the case closing in May 31, 2015."
Jan Michael Davis — Ohio, 2:15-bk-51196


ᐅ Matthew W Davis, Ohio

Address: 473 Storts Rd Frankfort, OH 45628

Bankruptcy Case 2:11-bk-50864 Overview: "The case of Matthew W Davis in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew W Davis — Ohio, 2:11-bk-50864


ᐅ Jr Dale Davis, Ohio

Address: PO Box 295 Frankfort, OH 45628

Bankruptcy Case 2:10-bk-54358 Overview: "In Frankfort, OH, Jr Dale Davis filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Jr Dale Davis — Ohio, 2:10-bk-54358


ᐅ Michelle Renee Depugh, Ohio

Address: 17 Adena St Frankfort, OH 45628-8009

Concise Description of Bankruptcy Case 2:15-bk-512727: "Michelle Renee Depugh's Chapter 7 bankruptcy, filed in Frankfort, OH in 03.05.2015, led to asset liquidation, with the case closing in Jun 3, 2015."
Michelle Renee Depugh — Ohio, 2:15-bk-51272


ᐅ Amber M Detty, Ohio

Address: 2047 Ragged Ridge Rd Frankfort, OH 45628-9554

Brief Overview of Bankruptcy Case 2:09-bk-62573: "Amber M Detty, a resident of Frankfort, OH, entered a Chapter 13 bankruptcy plan in 10/28/2009, culminating in its successful completion by January 2015."
Amber M Detty — Ohio, 2:09-bk-62573


ᐅ Dwayne D Detty, Ohio

Address: 2047 Ragged Ridge Rd Frankfort, OH 45628-9554

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62573: "In his Chapter 13 bankruptcy case filed in 2009-10-28, Frankfort, OH's Dwayne D Detty agreed to a debt repayment plan, which was successfully completed by 01/02/2015."
Dwayne D Detty — Ohio, 2:09-bk-62573


ᐅ Yvonne Elliott, Ohio

Address: 231 Beechwood St Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:10-bk-514117: "In Frankfort, OH, Yvonne Elliott filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2010."
Yvonne Elliott — Ohio, 2:10-bk-51411


ᐅ Petra Elliott, Ohio

Address: 590 Murphy Rd Frankfort, OH 45628

Bankruptcy Case 2:09-bk-61672 Summary: "The bankruptcy record of Petra Elliott from Frankfort, OH, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Petra Elliott — Ohio, 2:09-bk-61672


ᐅ Sr John C Ely, Ohio

Address: 295 Poplar Ridge Rd Frankfort, OH 45628

Bankruptcy Case 2:13-bk-58851 Summary: "Sr John C Ely's Chapter 7 bankruptcy, filed in Frankfort, OH in 11/07/2013, led to asset liquidation, with the case closing in 2014-02-15."
Sr John C Ely — Ohio, 2:13-bk-58851


ᐅ Tae Evans, Ohio

Address: 2640 Owl Creek Rd Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:10-bk-63585: "Tae Evans's bankruptcy, initiated in 11.17.2010 and concluded by 02.22.2011 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Evans — Ohio, 2:10-bk-63585


ᐅ Linda K Evans, Ohio

Address: 600 Overlake Dr Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53507: "In Frankfort, OH, Linda K Evans filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2011."
Linda K Evans — Ohio, 2:11-bk-53507


ᐅ Michael Jason Fain, Ohio

Address: PO Box 101 Frankfort, OH 45628

Bankruptcy Case 2:11-bk-61696 Overview: "The bankruptcy filing by Michael Jason Fain, undertaken in 11.21.2011 in Frankfort, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Michael Jason Fain — Ohio, 2:11-bk-61696


ᐅ Michael L Fannon, Ohio

Address: 3137 Little Creek Rd Frankfort, OH 45628

Bankruptcy Case 2:13-bk-52070 Summary: "In a Chapter 7 bankruptcy case, Michael L Fannon from Frankfort, OH, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Michael L Fannon — Ohio, 2:13-bk-52070


ᐅ Richard Allen Foraker, Ohio

Address: 2152 Musselman Station Rd Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:12-bk-60321: "The bankruptcy filing by Richard Allen Foraker, undertaken in December 2012 in Frankfort, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Richard Allen Foraker — Ohio, 2:12-bk-60321


ᐅ Johnny C George, Ohio

Address: 10282 State Route 28 Frankfort, OH 45628-9742

Concise Description of Bankruptcy Case 2:10-bk-522857: "Johnny C George's Frankfort, OH bankruptcy under Chapter 13 in March 3, 2010 led to a structured repayment plan, successfully discharged in November 27, 2013."
Johnny C George — Ohio, 2:10-bk-52285


ᐅ Melissa L Givens, Ohio

Address: PO Box 344 Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:12-bk-518817: "Melissa L Givens's bankruptcy, initiated in 03/06/2012 and concluded by 2012-06-14 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa L Givens — Ohio, 2:12-bk-51881


ᐅ Janie Glandon, Ohio

Address: 1822 Owl Creek Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:10-bk-630387: "In a Chapter 7 bankruptcy case, Janie Glandon from Frankfort, OH, saw her proceedings start in November 1, 2010 and complete by 2011-02-15, involving asset liquidation."
Janie Glandon — Ohio, 2:10-bk-63038


ᐅ Ronald Gozy, Ohio

Address: 34 Smalley Ln Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:10-bk-61510: "Frankfort, OH resident Ronald Gozy's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-02."
Ronald Gozy — Ohio, 2:10-bk-61510


ᐅ Danielle Elizabeth Gragg, Ohio

Address: 2194 Westfall Rd Frankfort, OH 45628-9607

Bankruptcy Case 2:15-bk-50318 Overview: "Frankfort, OH resident Danielle Elizabeth Gragg's 01.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-21."
Danielle Elizabeth Gragg — Ohio, 2:15-bk-50318


ᐅ Meghan Gray, Ohio

Address: 918 Bush Mill Rd Frankfort, OH 45628

Bankruptcy Case 2:09-bk-63132 Overview: "In a Chapter 7 bankruptcy case, Meghan Gray from Frankfort, OH, saw her proceedings start in 2009-11-09 and complete by 02/17/2010, involving asset liquidation."
Meghan Gray — Ohio, 2:09-bk-63132


ᐅ Jr Matthew Gray, Ohio

Address: 1747 Bush Mill Rd Frankfort, OH 45628

Bankruptcy Case 2:10-bk-61190 Summary: "The bankruptcy record of Jr Matthew Gray from Frankfort, OH, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2010."
Jr Matthew Gray — Ohio, 2:10-bk-61190


ᐅ Randy Keith Hamler, Ohio

Address: 17 Adena St Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:12-bk-550917: "Randy Keith Hamler's Chapter 7 bankruptcy, filed in Frankfort, OH in June 2012, led to asset liquidation, with the case closing in 09/21/2012."
Randy Keith Hamler — Ohio, 2:12-bk-55091


ᐅ Baker Valinda M Hanson, Ohio

Address: 42 Porter Ave Frankfort, OH 45628-8011

Bankruptcy Case 2:14-bk-57901 Overview: "The bankruptcy record of Baker Valinda M Hanson from Frankfort, OH, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2015."
Baker Valinda M Hanson — Ohio, 2:14-bk-57901


ᐅ Jody Lynn Harris, Ohio

Address: 3313 2nd St Frankfort, OH 45628-9718

Brief Overview of Bankruptcy Case 2:09-bk-54049: "Jody Lynn Harris's Chapter 13 bankruptcy in Frankfort, OH started in 04/15/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.25.2013."
Jody Lynn Harris — Ohio, 2:09-bk-54049


ᐅ Randy L Hatton, Ohio

Address: 968 Shepperd Rd Frankfort, OH 45628-9777

Concise Description of Bankruptcy Case 2:15-bk-527827: "The case of Randy L Hatton in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy L Hatton — Ohio, 2:15-bk-52782


ᐅ Roberta Catherine Hatton, Ohio

Address: 968 Shepperd Rd Frankfort, OH 45628-9777

Bankruptcy Case 2:15-bk-52782 Summary: "The case of Roberta Catherine Hatton in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Catherine Hatton — Ohio, 2:15-bk-52782


ᐅ Gregory Allen Hinton, Ohio

Address: 625 Clark Ln Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:11-bk-53690: "In Frankfort, OH, Gregory Allen Hinton filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Gregory Allen Hinton — Ohio, 2:11-bk-53690


ᐅ Carl Junior Hixon, Ohio

Address: 1942 Sulphur Lick Rd Frankfort, OH 45628

Bankruptcy Case 2:11-bk-52004 Summary: "The bankruptcy record of Carl Junior Hixon from Frankfort, OH, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Carl Junior Hixon — Ohio, 2:11-bk-52004


ᐅ Lisa Renee Honrath, Ohio

Address: 613 Poplar Ridge Rd Frankfort, OH 45628-9743

Brief Overview of Bankruptcy Case 2:15-bk-53732: "The case of Lisa Renee Honrath in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Renee Honrath — Ohio, 2:15-bk-53732


ᐅ Jeffrey J Jakob, Ohio

Address: PO Box 27 Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54671: "In a Chapter 7 bankruptcy case, Jeffrey J Jakob from Frankfort, OH, saw their proceedings start in June 10, 2013 and complete by September 18, 2013, involving asset liquidation."
Jeffrey J Jakob — Ohio, 2:13-bk-54671


ᐅ Peter A Jones, Ohio

Address: PO Box 15 Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:12-bk-561907: "Peter A Jones's bankruptcy, initiated in 07.20.2012 and concluded by 10.28.2012 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter A Jones — Ohio, 2:12-bk-56190


ᐅ Jeramy Karshner, Ohio

Address: 3199 Musselman Station Rd Frankfort, OH 45628

Bankruptcy Case 2:10-bk-54852 Overview: "The bankruptcy record of Jeramy Karshner from Frankfort, OH, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2010."
Jeramy Karshner — Ohio, 2:10-bk-54852


ᐅ Brandi N Kern, Ohio

Address: PO Box 517 Frankfort, OH 45628

Bankruptcy Case 2:11-bk-52440 Summary: "Frankfort, OH resident Brandi N Kern's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Brandi N Kern — Ohio, 2:11-bk-52440


ᐅ Debora C Keyser, Ohio

Address: 1297 Fout Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:11-bk-520627: "In Frankfort, OH, Debora C Keyser filed for Chapter 7 bankruptcy in March 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Debora C Keyser — Ohio, 2:11-bk-52062


ᐅ Chastity E Knapp, Ohio

Address: 300 Dewey Creek Rd Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:13-bk-51102: "In a Chapter 7 bankruptcy case, Chastity E Knapp from Frankfort, OH, saw her proceedings start in 2013-02-19 and complete by May 28, 2013, involving asset liquidation."
Chastity E Knapp — Ohio, 2:13-bk-51102


ᐅ Carmen Denise Knisley, Ohio

Address: 4926 Goodhope Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:11-bk-620187: "Carmen Denise Knisley's Chapter 7 bankruptcy, filed in Frankfort, OH in December 2011, led to asset liquidation, with the case closing in March 10, 2012."
Carmen Denise Knisley — Ohio, 2:11-bk-62018


ᐅ Jr John Lawhorn, Ohio

Address: 838 Jamison Rd Frankfort, OH 45628

Bankruptcy Case 2:10-bk-62196 Overview: "The case of Jr John Lawhorn in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Lawhorn — Ohio, 2:10-bk-62196


ᐅ David Ray Leach, Ohio

Address: 2648 Ragged Ridge Rd Frankfort, OH 45628-9051

Bankruptcy Case 2:14-bk-58706 Summary: "In Frankfort, OH, David Ray Leach filed for Chapter 7 bankruptcy in Dec 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2015."
David Ray Leach — Ohio, 2:14-bk-58706


ᐅ Marvin R Lee, Ohio

Address: 665 Little Creek Rd Frankfort, OH 45628

Bankruptcy Case 2:13-bk-54229 Summary: "Marvin R Lee's Chapter 7 bankruptcy, filed in Frankfort, OH in May 2013, led to asset liquidation, with the case closing in September 2013."
Marvin R Lee — Ohio, 2:13-bk-54229


ᐅ Jonathan D Leisure, Ohio

Address: 154 W Springfield St Frankfort, OH 45628-8008

Bankruptcy Case 2:14-bk-51201 Summary: "Jonathan D Leisure's bankruptcy, initiated in 02.27.2014 and concluded by May 2014 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan D Leisure — Ohio, 2:14-bk-51201


ᐅ Jason R Lewis, Ohio

Address: 597 Cupps Bridge Rd Frankfort, OH 45628

Bankruptcy Case 2:13-bk-55740 Overview: "In Frankfort, OH, Jason R Lewis filed for Chapter 7 bankruptcy in 07/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2013."
Jason R Lewis — Ohio, 2:13-bk-55740


ᐅ Anna Lightner, Ohio

Address: 2434 McDonald Hill Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:10-bk-518587: "The bankruptcy filing by Anna Lightner, undertaken in 2010-02-24 in Frankfort, OH under Chapter 7, concluded with discharge in June 4, 2010 after liquidating assets."
Anna Lightner — Ohio, 2:10-bk-51858


ᐅ James E Lowe, Ohio

Address: 176 Main St Frankfort, OH 45628-9662

Brief Overview of Bankruptcy Case 2:15-bk-54453: "In a Chapter 7 bankruptcy case, James E Lowe from Frankfort, OH, saw their proceedings start in 2015-07-09 and complete by 2015-10-07, involving asset liquidation."
James E Lowe — Ohio, 2:15-bk-54453


ᐅ Alicia K Lowe, Ohio

Address: 247 Climer Ln Frankfort, OH 45628-9672

Bankruptcy Case 2:14-bk-53406 Summary: "Alicia K Lowe's bankruptcy, initiated in May 2014 and concluded by August 10, 2014 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia K Lowe — Ohio, 2:14-bk-53406


ᐅ Dustin Ray Lowry, Ohio

Address: PO Box 24 Frankfort, OH 45628-0024

Concise Description of Bankruptcy Case 2:16-bk-534427: "Dustin Ray Lowry's bankruptcy, initiated in 05.25.2016 and concluded by Aug 23, 2016 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Ray Lowry — Ohio, 2:16-bk-53442


ᐅ Jamie A Lucas, Ohio

Address: 629 Little Creek Rd Frankfort, OH 45628-9753

Brief Overview of Bankruptcy Case 2:14-bk-54718: "Jamie A Lucas's bankruptcy, initiated in 2014-06-30 and concluded by 09/28/2014 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie A Lucas — Ohio, 2:14-bk-54718


ᐅ Frank B Lucas, Ohio

Address: 7375 State Route 28 Frankfort, OH 45628-9066

Brief Overview of Bankruptcy Case 2:14-bk-56140: "Frank B Lucas's Chapter 7 bankruptcy, filed in Frankfort, OH in 2014-08-28, led to asset liquidation, with the case closing in November 2014."
Frank B Lucas — Ohio, 2:14-bk-56140


ᐅ Bernard E Mann, Ohio

Address: 445 Clark Ln Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:13-bk-50366: "The bankruptcy record of Bernard E Mann from Frankfort, OH, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2013."
Bernard E Mann — Ohio, 2:13-bk-50366


ᐅ Todd Allen Mark, Ohio

Address: 3102 Owl Creek Rd Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58087: "Todd Allen Mark's Chapter 7 bankruptcy, filed in Frankfort, OH in 2013-10-10, led to asset liquidation, with the case closing in 2014-01-18."
Todd Allen Mark — Ohio, 2:13-bk-58087


ᐅ Michelle Denise Martin, Ohio

Address: PO Box 551 Frankfort, OH 45628-0551

Bankruptcy Case 2:15-bk-51196 Overview: "The bankruptcy filing by Michelle Denise Martin, undertaken in March 2, 2015 in Frankfort, OH under Chapter 7, concluded with discharge in 05/31/2015 after liquidating assets."
Michelle Denise Martin — Ohio, 2:15-bk-51196


ᐅ Jeffrey A Mccomis, Ohio

Address: 2740 Owl Creek Rd Frankfort, OH 45628-9737

Brief Overview of Bankruptcy Case 2:15-bk-56592: "The bankruptcy record of Jeffrey A Mccomis from Frankfort, OH, shows a Chapter 7 case filed in 10.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Jeffrey A Mccomis — Ohio, 2:15-bk-56592


ᐅ Jennifer M Mccomis, Ohio

Address: 2740 Owl Creek Rd Frankfort, OH 45628-9737

Concise Description of Bankruptcy Case 2:15-bk-565927: "The case of Jennifer M Mccomis in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer M Mccomis — Ohio, 2:15-bk-56592


ᐅ Robin K Mcvey, Ohio

Address: PO Box 461 Frankfort, OH 45628

Bankruptcy Case 2:12-bk-57443 Summary: "Robin K Mcvey's Chapter 7 bankruptcy, filed in Frankfort, OH in 08/29/2012, led to asset liquidation, with the case closing in December 2012."
Robin K Mcvey — Ohio, 2:12-bk-57443


ᐅ Douglas R Merritt, Ohio

Address: 29 Eastern Ave Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:12-bk-516107: "The case of Douglas R Merritt in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas R Merritt — Ohio, 2:12-bk-51610


ᐅ Andrew Miner, Ohio

Address: PO Box 386 Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:10-bk-55106: "Frankfort, OH resident Andrew Miner's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Andrew Miner — Ohio, 2:10-bk-55106


ᐅ Jr John Mitchell, Ohio

Address: 11828 State Route 28 Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:10-bk-506007: "The bankruptcy filing by Jr John Mitchell, undertaken in January 22, 2010 in Frankfort, OH under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Jr John Mitchell — Ohio, 2:10-bk-50600


ᐅ Beverly J Montgomery, Ohio

Address: 10622 Westfall Rd Frankfort, OH 45628

Bankruptcy Case 2:11-bk-52737 Overview: "The bankruptcy record of Beverly J Montgomery from Frankfort, OH, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2011."
Beverly J Montgomery — Ohio, 2:11-bk-52737


ᐅ Hugh E Morris, Ohio

Address: 3101 Poplar Ridge Rd Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:12-bk-53908: "Frankfort, OH resident Hugh E Morris's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2012."
Hugh E Morris — Ohio, 2:12-bk-53908


ᐅ Carol S Morris, Ohio

Address: PO Box 554 Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:12-bk-58377: "Carol S Morris's bankruptcy, initiated in 09/27/2012 and concluded by January 2013 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol S Morris — Ohio, 2:12-bk-58377


ᐅ Francis Scott Music, Ohio

Address: 7748 County Road 550 Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53362: "In a Chapter 7 bankruptcy case, Francis Scott Music from Frankfort, OH, saw their proceedings start in April 26, 2013 and complete by Aug 13, 2013, involving asset liquidation."
Francis Scott Music — Ohio, 2:13-bk-53362


ᐅ James B Parsons, Ohio

Address: 4484 Owl Creek Rd Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:13-bk-52440: "The bankruptcy filing by James B Parsons, undertaken in 03/29/2013 in Frankfort, OH under Chapter 7, concluded with discharge in Jul 16, 2013 after liquidating assets."
James B Parsons — Ohio, 2:13-bk-52440


ᐅ John M Parsons, Ohio

Address: 6836 Goodhope Rd Frankfort, OH 45628

Bankruptcy Case 2:12-bk-53620 Summary: "The bankruptcy record of John M Parsons from Frankfort, OH, shows a Chapter 7 case filed in 04/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
John M Parsons — Ohio, 2:12-bk-53620


ᐅ Joshua Pepper, Ohio

Address: 3400 Frankfort Clarksburg Pike Frankfort, OH 45628

Bankruptcy Case 2:10-bk-51864 Summary: "The bankruptcy filing by Joshua Pepper, undertaken in 02.24.2010 in Frankfort, OH under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Joshua Pepper — Ohio, 2:10-bk-51864


ᐅ Marvin Perryman, Ohio

Address: 4766 Westfall Rd Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60170: "Marvin Perryman's Chapter 7 bankruptcy, filed in Frankfort, OH in August 2010, led to asset liquidation, with the case closing in December 2010."
Marvin Perryman — Ohio, 2:10-bk-60170


ᐅ Sr Leonard A Pettiford, Ohio

Address: PO Box 451 Frankfort, OH 45628

Bankruptcy Case 2:11-bk-52834 Summary: "In a Chapter 7 bankruptcy case, Sr Leonard A Pettiford from Frankfort, OH, saw his proceedings start in March 2011 and complete by Jun 30, 2011, involving asset liquidation."
Sr Leonard A Pettiford — Ohio, 2:11-bk-52834


ᐅ Kevin Lee Posey, Ohio

Address: 33 W High St Frankfort, OH 45628-2501

Bankruptcy Case 2:15-bk-50898 Overview: "Kevin Lee Posey's bankruptcy, initiated in 2015-02-19 and concluded by 05.20.2015 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lee Posey — Ohio, 2:15-bk-50898


ᐅ Billy Eugene Ratcliffe, Ohio

Address: 38 Miner Ln Frankfort, OH 45628-9616

Concise Description of Bankruptcy Case 2:2014-bk-525197: "In Frankfort, OH, Billy Eugene Ratcliffe filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2014."
Billy Eugene Ratcliffe — Ohio, 2:2014-bk-52519


ᐅ Ivan Ray, Ohio

Address: 9188 State Route 28 Frankfort, OH 45628

Bankruptcy Case 2:09-bk-62051 Summary: "In Frankfort, OH, Ivan Ray filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Ivan Ray — Ohio, 2:09-bk-62051


ᐅ Sr Dale A Redding, Ohio

Address: 5000 Owl Creek Rd Frankfort, OH 45628

Concise Description of Bankruptcy Case 2:11-bk-500587: "In a Chapter 7 bankruptcy case, Sr Dale A Redding from Frankfort, OH, saw their proceedings start in 01/05/2011 and complete by 04.15.2011, involving asset liquidation."
Sr Dale A Redding — Ohio, 2:11-bk-50058


ᐅ Douglas Rhodes, Ohio

Address: 1140 Greenlee Rd Frankfort, OH 45628

Bankruptcy Case 2:10-bk-53833 Summary: "Douglas Rhodes's Chapter 7 bankruptcy, filed in Frankfort, OH in 2010-03-31, led to asset liquidation, with the case closing in 07.13.2010."
Douglas Rhodes — Ohio, 2:10-bk-53833


ᐅ Heather Richmond, Ohio

Address: 485 Clark Ln Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:10-bk-61818: "In a Chapter 7 bankruptcy case, Heather Richmond from Frankfort, OH, saw her proceedings start in 09.30.2010 and complete by January 8, 2011, involving asset liquidation."
Heather Richmond — Ohio, 2:10-bk-61818


ᐅ Joshua Eugene Romans, Ohio

Address: 4080 County Road 550 Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59753: "In Frankfort, OH, Joshua Eugene Romans filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2012."
Joshua Eugene Romans — Ohio, 2:10-bk-59753


ᐅ Ronda P Salyer, Ohio

Address: 96 Sheely Rd Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53690: "The bankruptcy filing by Ronda P Salyer, undertaken in April 27, 2012 in Frankfort, OH under Chapter 7, concluded with discharge in August 5, 2012 after liquidating assets."
Ronda P Salyer — Ohio, 2:12-bk-53690


ᐅ Jr Charles Saxour, Ohio

Address: 556 Jamison Rd Frankfort, OH 45628

Bankruptcy Case 2:10-bk-56623 Summary: "The bankruptcy filing by Jr Charles Saxour, undertaken in 06/01/2010 in Frankfort, OH under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Jr Charles Saxour — Ohio, 2:10-bk-56623


ᐅ Cheryl A Schuer, Ohio

Address: 3231 3rd St Frankfort, OH 45628-9708

Bankruptcy Case 2:16-bk-51473 Summary: "Cheryl A Schuer's bankruptcy, initiated in 2016-03-10 and concluded by June 8, 2016 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Schuer — Ohio, 2:16-bk-51473


ᐅ Ronald L Secrest, Ohio

Address: 8613 State Route 138 Frankfort, OH 45628

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56142: "Ronald L Secrest's bankruptcy, initiated in Aug 1, 2013 and concluded by November 2013 in Frankfort, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald L Secrest — Ohio, 2:13-bk-56142


ᐅ Greg Alan Shaeffer, Ohio

Address: PO Box 168 Frankfort, OH 45628-0168

Bankruptcy Case 2:15-bk-54436 Overview: "The bankruptcy filing by Greg Alan Shaeffer, undertaken in July 2015 in Frankfort, OH under Chapter 7, concluded with discharge in 10.06.2015 after liquidating assets."
Greg Alan Shaeffer — Ohio, 2:15-bk-54436


ᐅ Dale E Sowers, Ohio

Address: 2869 Ragged Ridge Rd Frankfort, OH 45628

Bankruptcy Case 2:09-bk-61370 Overview: "The case of Dale E Sowers in Frankfort, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale E Sowers — Ohio, 2:09-bk-61370


ᐅ Philip C Starr, Ohio

Address: PO Box 512 Frankfort, OH 45628-0512

Brief Overview of Bankruptcy Case 2:15-bk-55319: "In a Chapter 7 bankruptcy case, Philip C Starr from Frankfort, OH, saw his proceedings start in 2015-08-14 and complete by Nov 12, 2015, involving asset liquidation."
Philip C Starr — Ohio, 2:15-bk-55319


ᐅ Dorothy Starr, Ohio

Address: PO Box 512 Frankfort, OH 45628-0512

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55319: "Dorothy Starr's Chapter 7 bankruptcy, filed in Frankfort, OH in 08.14.2015, led to asset liquidation, with the case closing in 2015-11-12."
Dorothy Starr — Ohio, 2:15-bk-55319


ᐅ Donna Sturgill, Ohio

Address: PO Box 13 Frankfort, OH 45628

Brief Overview of Bankruptcy Case 2:11-bk-53192: "Frankfort, OH resident Donna Sturgill's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2011."
Donna Sturgill — Ohio, 2:11-bk-53192