personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, 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 Crystal Dawn Allen, Ohio

Address: 2555 US Highway 50 W Albany, OH 45710

Bankruptcy Case 2:13-bk-52197 Summary: "In Albany, OH, Crystal Dawn Allen filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Crystal Dawn Allen — Ohio, 2:13-bk-52197


ᐅ Ruth A Anderson, Ohio

Address: 29734 Stout Ln Albany, OH 45710

Bankruptcy Case 2:13-bk-57849 Summary: "Albany, OH resident Ruth A Anderson's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2014."
Ruth A Anderson — Ohio, 2:13-bk-57849


ᐅ Anthony W Ashton, Ohio

Address: 41795 Sand Ridge Rd Albany, OH 45710

Bankruptcy Case 2:09-bk-61741 Overview: "Albany, OH resident Anthony W Ashton's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2010."
Anthony W Ashton — Ohio, 2:09-bk-61741


ᐅ John Wesley Baker, Ohio

Address: 4967 W Clinton St Albany, OH 45710

Brief Overview of Bankruptcy Case 2:12-bk-60056: "The case of John Wesley Baker in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wesley Baker — Ohio, 2:12-bk-60056


ᐅ Ashley E Bean, Ohio

Address: 1105 Carpenter Rd Albany, OH 45710

Brief Overview of Bankruptcy Case 2:13-bk-52228: "In Albany, OH, Ashley E Bean filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Ashley E Bean — Ohio, 2:13-bk-52228


ᐅ Jeffrey D Bennett, Ohio

Address: 3965 Marion Johnson Rd Albany, OH 45710-9496

Bankruptcy Case 15-03432-TOM7 Summary: "In Albany, OH, Jeffrey D Bennett filed for Chapter 7 bankruptcy in 08/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-25."
Jeffrey D Bennett — Ohio, 15-03432


ᐅ Jenny Bolen, Ohio

Address: 5756 E Clinton St Albany, OH 45710

Brief Overview of Bankruptcy Case 2:09-bk-65077: "The bankruptcy filing by Jenny Bolen, undertaken in December 2009 in Albany, OH under Chapter 7, concluded with discharge in 2010-04-09 after liquidating assets."
Jenny Bolen — Ohio, 2:09-bk-65077


ᐅ Sr Gary Lee Brooks, Ohio

Address: 40307 Salem School Lot Rd Albany, OH 45710-9047

Brief Overview of Bankruptcy Case 2:14-bk-54169: "The bankruptcy record of Sr Gary Lee Brooks from Albany, OH, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2014."
Sr Gary Lee Brooks — Ohio, 2:14-bk-54169


ᐅ Chris Lyle Carpenter, Ohio

Address: 5354 State St Albany, OH 45710

Bankruptcy Case 2:13-bk-56940 Overview: "Chris Lyle Carpenter's bankruptcy, initiated in August 2013 and concluded by 2013-12-07 in Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Lyle Carpenter — Ohio, 2:13-bk-56940


ᐅ Jimmy F Childs, Ohio

Address: 2810 Swart Rd Albany, OH 45710-9448

Bankruptcy Case 2:09-bk-62835 Summary: "Filing for Chapter 13 bankruptcy in November 2009, Jimmy F Childs from Albany, OH, structured a repayment plan, achieving discharge in 2015-04-09."
Jimmy F Childs — Ohio, 2:09-bk-62835


ᐅ Sue E Childs, Ohio

Address: 2810 Swart Rd Albany, OH 45710-9448

Bankruptcy Case 2:09-bk-62835 Summary: "Sue E Childs's Albany, OH bankruptcy under Chapter 13 in 11.02.2009 led to a structured repayment plan, successfully discharged in 04/09/2015."
Sue E Childs — Ohio, 2:09-bk-62835


ᐅ James E Cline, Ohio

Address: 73614 Harkins Chapel Rd Albany, OH 45710-7966

Bankruptcy Case 2:15-bk-52664 Overview: "The case of James E Cline in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Cline — Ohio, 2:15-bk-52664


ᐅ Denise Cline, Ohio

Address: 38352 State Route 689 Albany, OH 45710

Brief Overview of Bankruptcy Case 2:10-bk-55833: "The bankruptcy record of Denise Cline from Albany, OH, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2010."
Denise Cline — Ohio, 2:10-bk-55833


ᐅ Alfred Cline, Ohio

Address: 7920 Bolin Rd Albany, OH 45710

Bankruptcy Case 2:10-bk-51661 Overview: "The case of Alfred Cline in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Cline — Ohio, 2:10-bk-51661


ᐅ Regina Lisa Cole, Ohio

Address: 39992 Salem School Lot Rd Albany, OH 45710

Bankruptcy Case 2:12-bk-52049 Overview: "The bankruptcy record of Regina Lisa Cole from Albany, OH, shows a Chapter 7 case filed in Mar 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Regina Lisa Cole — Ohio, 2:12-bk-52049


ᐅ Jessica Collins, Ohio

Address: 949 Sandusky Rd Albany, OH 45710

Bankruptcy Case 2:09-bk-65076 Summary: "Jessica Collins's Chapter 7 bankruptcy, filed in Albany, OH in 12/30/2009, led to asset liquidation, with the case closing in 04.09.2010."
Jessica Collins — Ohio, 2:09-bk-65076


ᐅ Kevin Matthew Cone, Ohio

Address: 4282 Dickson Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61793: "The case of Kevin Matthew Cone in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Matthew Cone — Ohio, 2:11-bk-61793


ᐅ Willis Dillon, Ohio

Address: 2150 Baker Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56413: "In a Chapter 7 bankruptcy case, Willis Dillon from Albany, OH, saw his proceedings start in May 27, 2010 and complete by 09.04.2010, involving asset liquidation."
Willis Dillon — Ohio, 2:10-bk-56413


ᐅ Thomas Dostal, Ohio

Address: 5919 Hamill Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53772: "The case of Thomas Dostal in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dostal — Ohio, 2:11-bk-53772


ᐅ Rebecca Leigh Douglas, Ohio

Address: 2772 Swart Rd Albany, OH 45710-9448

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56152: "The case of Rebecca Leigh Douglas in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Leigh Douglas — Ohio, 2:15-bk-56152


ᐅ Walter Leland Douglas, Ohio

Address: 2772 Swart Rd Albany, OH 45710-9448

Bankruptcy Case 2:15-bk-56152 Summary: "Walter Leland Douglas's Chapter 7 bankruptcy, filed in Albany, OH in 2015-09-23, led to asset liquidation, with the case closing in Dec 22, 2015."
Walter Leland Douglas — Ohio, 2:15-bk-56152


ᐅ Ronald Frechette, Ohio

Address: 37910 Vance Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53711: "In a Chapter 7 bankruptcy case, Ronald Frechette from Albany, OH, saw their proceedings start in 03.31.2010 and complete by 07.09.2010, involving asset liquidation."
Ronald Frechette — Ohio, 2:10-bk-53711


ᐅ Kimberly Gale Gates, Ohio

Address: PO Box 334 Albany, OH 45710-0334

Brief Overview of Bankruptcy Case 2:14-bk-58874: "Kimberly Gale Gates's bankruptcy, initiated in Dec 30, 2014 and concluded by 2015-03-30 in Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Gale Gates — Ohio, 2:14-bk-58874


ᐅ James Edward Handa, Ohio

Address: 430 Pearl Wood Rd Albany, OH 45710-9384

Bankruptcy Case 2:14-bk-54264 Overview: "James Edward Handa's bankruptcy, initiated in June 13, 2014 and concluded by 2014-09-11 in Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Handa — Ohio, 2:14-bk-54264


ᐅ Sharon Louise Handa, Ohio

Address: 430 Pearl Wood Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56436: "In Albany, OH, Sharon Louise Handa filed for Chapter 7 bankruptcy in Aug 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2013."
Sharon Louise Handa — Ohio, 2:13-bk-56436


ᐅ Debra A Haning, Ohio

Address: 40466 Salem School Lot Rd Albany, OH 45710

Brief Overview of Bankruptcy Case 2:13-bk-52247: "In a Chapter 7 bankruptcy case, Debra A Haning from Albany, OH, saw her proceedings start in 03.26.2013 and complete by Jul 4, 2013, involving asset liquidation."
Debra A Haning — Ohio, 2:13-bk-52247


ᐅ Jr Russell Lee Haning, Ohio

Address: 2120 Reynolds Ave Albany, OH 45710

Bankruptcy Case 2:11-bk-59486 Overview: "The bankruptcy record of Jr Russell Lee Haning from Albany, OH, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2011."
Jr Russell Lee Haning — Ohio, 2:11-bk-59486


ᐅ Roderick Hayes, Ohio

Address: 32709 Jourden Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52313: "In a Chapter 7 bankruptcy case, Roderick Hayes from Albany, OH, saw his proceedings start in 2010-03-04 and complete by 06/12/2010, involving asset liquidation."
Roderick Hayes — Ohio, 2:10-bk-52313


ᐅ James Richard Jarvis, Ohio

Address: 6435 Meadowbrook Rd Albany, OH 45710

Concise Description of Bankruptcy Case 2:11-bk-542487: "In a Chapter 7 bankruptcy case, James Richard Jarvis from Albany, OH, saw their proceedings start in 2011-04-21 and complete by 07.30.2011, involving asset liquidation."
James Richard Jarvis — Ohio, 2:11-bk-54248


ᐅ Gladys Lenore Kearns, Ohio

Address: 5153 W Clinton St Albany, OH 45710

Concise Description of Bankruptcy Case 2:12-bk-581597: "In Albany, OH, Gladys Lenore Kearns filed for Chapter 7 bankruptcy in Sep 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2012."
Gladys Lenore Kearns — Ohio, 2:12-bk-58159


ᐅ Mechelle Lynn Keefer, Ohio

Address: 6645 Meadowbrook Rd Albany, OH 45710

Concise Description of Bankruptcy Case 2:11-bk-536017: "In a Chapter 7 bankruptcy case, Mechelle Lynn Keefer from Albany, OH, saw her proceedings start in 2011-04-05 and complete by July 2011, involving asset liquidation."
Mechelle Lynn Keefer — Ohio, 2:11-bk-53601


ᐅ Donald Kovaleski, Ohio

Address: 3667 Enlow Rd Albany, OH 45710-9498

Bankruptcy Case 2:14-bk-57988 Summary: "In Albany, OH, Donald Kovaleski filed for Chapter 7 bankruptcy in 11.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2015."
Donald Kovaleski — Ohio, 2:14-bk-57988


ᐅ Rita Ann Kovaleski, Ohio

Address: 3667 Enlow Rd Albany, OH 45710-9498

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57988: "In Albany, OH, Rita Ann Kovaleski filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Rita Ann Kovaleski — Ohio, 2:14-bk-57988


ᐅ Melinda Matson, Ohio

Address: 5274 State St Albany, OH 45710-9139

Concise Description of Bankruptcy Case 2:15-bk-521587: "Melinda Matson's bankruptcy, initiated in 2015-04-03 and concluded by 07/02/2015 in Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Matson — Ohio, 2:15-bk-52158


ᐅ John H Matson, Ohio

Address: 5274 State St Albany, OH 45710-9139

Brief Overview of Bankruptcy Case 2:15-bk-52158: "Albany, OH resident John H Matson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
John H Matson — Ohio, 2:15-bk-52158


ᐅ Megan A Mecum, Ohio

Address: 5136 College St Albany, OH 45710-9546

Brief Overview of Bankruptcy Case 2:14-bk-57567: "In Albany, OH, Megan A Mecum filed for Chapter 7 bankruptcy in 10.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Megan A Mecum — Ohio, 2:14-bk-57567


ᐅ Christopher P Meek, Ohio

Address: PO Box 309 Albany, OH 45710

Bankruptcy Case 2:13-bk-57950 Overview: "Albany, OH resident Christopher P Meek's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2014."
Christopher P Meek — Ohio, 2:13-bk-57950


ᐅ Heather Marie Meek, Ohio

Address: 1071 Baker Rd Albany, OH 45710-9419

Bankruptcy Case 2:14-bk-57700 Overview: "Albany, OH resident Heather Marie Meek's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Heather Marie Meek — Ohio, 2:14-bk-57700


ᐅ Justin G Mosier, Ohio

Address: 6168 Ayers Rd Albany, OH 45710

Bankruptcy Case 2:13-bk-52396 Summary: "The bankruptcy filing by Justin G Mosier, undertaken in 2013-03-28 in Albany, OH under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Justin G Mosier — Ohio, 2:13-bk-52396


ᐅ Jason M Mount, Ohio

Address: 4175 Chesser Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51973: "In Albany, OH, Jason M Mount filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jason M Mount — Ohio, 2:11-bk-51973


ᐅ Marie Newberry, Ohio

Address: 37370 Snowville Rd Albany, OH 45710

Bankruptcy Case 2:10-bk-50974 Summary: "In a Chapter 7 bankruptcy case, Marie Newberry from Albany, OH, saw her proceedings start in Jan 31, 2010 and complete by May 11, 2010, involving asset liquidation."
Marie Newberry — Ohio, 2:10-bk-50974


ᐅ Timothy Harold Parsons, Ohio

Address: 42515 Sand Ridge Rd Albany, OH 45710-9049

Brief Overview of Bankruptcy Case 2:16-bk-53195: "The bankruptcy filing by Timothy Harold Parsons, undertaken in 2016-05-13 in Albany, OH under Chapter 7, concluded with discharge in Aug 11, 2016 after liquidating assets."
Timothy Harold Parsons — Ohio, 2:16-bk-53195


ᐅ Lillian M Plotner, Ohio

Address: 35160 Pageville Rd Albany, OH 45710

Brief Overview of Bankruptcy Case 2:12-bk-55339: "Lillian M Plotner's bankruptcy, initiated in 06/21/2012 and concluded by 09.29.2012 in Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian M Plotner — Ohio, 2:12-bk-55339


ᐅ Jerald Post, Ohio

Address: 3078 Ben Nevis Rd Albany, OH 45710

Concise Description of Bankruptcy Case 2:10-bk-568377: "The bankruptcy filing by Jerald Post, undertaken in 2010-06-07 in Albany, OH under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Jerald Post — Ohio, 2:10-bk-56837


ᐅ Lindsey Pyle, Ohio

Address: 8702 Morris Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64905: "Albany, OH resident Lindsey Pyle's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2011."
Lindsey Pyle — Ohio, 2:10-bk-64905


ᐅ David Reed, Ohio

Address: 156 Dailey Rd Albany, OH 45710

Brief Overview of Bankruptcy Case 2:10-bk-54992: "The bankruptcy record of David Reed from Albany, OH, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
David Reed — Ohio, 2:10-bk-54992


ᐅ Rebecca Ann Russell, Ohio

Address: 1687 Morton Ave Albany, OH 45710

Bankruptcy Case 2:11-bk-53455 Summary: "In Albany, OH, Rebecca Ann Russell filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Rebecca Ann Russell — Ohio, 2:11-bk-53455


ᐅ Arlene Kay Sellers, Ohio

Address: 41795 Sand Ridge Rd Albany, OH 45710

Bankruptcy Case 2:13-bk-55542 Overview: "The bankruptcy record of Arlene Kay Sellers from Albany, OH, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2013."
Arlene Kay Sellers — Ohio, 2:13-bk-55542


ᐅ Stephanie Ann Smith, Ohio

Address: 6645 Meadowbrook Rd Albany, OH 45710-8730

Brief Overview of Bankruptcy Case 2:2014-bk-52854: "The bankruptcy record of Stephanie Ann Smith from Albany, OH, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Stephanie Ann Smith — Ohio, 2:2014-bk-52854


ᐅ Jeromy Steven Smith, Ohio

Address: 2539 Swart Rd Albany, OH 45710-9449

Concise Description of Bankruptcy Case 2:14-bk-533937: "The case of Jeromy Steven Smith in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeromy Steven Smith — Ohio, 2:14-bk-53393


ᐅ Brenda J Smith, Ohio

Address: 1851 Center St Albany, OH 45710-9403

Bankruptcy Case 2:14-bk-50592 Summary: "Brenda J Smith's bankruptcy, initiated in January 2014 and concluded by 05/01/2014 in Albany, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda J Smith — Ohio, 2:14-bk-50592


ᐅ Misti Smith, Ohio

Address: 5297 Washington Rd Albany, OH 45710

Bankruptcy Case 2:10-bk-53914 Overview: "The bankruptcy record of Misti Smith from Albany, OH, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Misti Smith — Ohio, 2:10-bk-53914


ᐅ Jr Roger Allan Spellman, Ohio

Address: 35601 Union Ridge Rd Albany, OH 45710

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58178: "Jr Roger Allan Spellman's Chapter 7 bankruptcy, filed in Albany, OH in 10/15/2013, led to asset liquidation, with the case closing in January 23, 2014."
Jr Roger Allan Spellman — Ohio, 2:13-bk-58178


ᐅ Justin Paul Stack, Ohio

Address: 2717 Bailey Rd Albany, OH 45710-9445

Concise Description of Bankruptcy Case 6:15-bk-600977: "Albany, OH resident Justin Paul Stack's Jul 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2015."
Justin Paul Stack — Ohio, 6:15-bk-60097


ᐅ Megan Nicole Stack, Ohio

Address: 2717 Bailey Rd Albany, OH 45710-9445

Bankruptcy Case 6:15-bk-60097 Overview: "In Albany, OH, Megan Nicole Stack filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Megan Nicole Stack — Ohio, 6:15-bk-60097


ᐅ Todd D Thomas, Ohio

Address: 5820 Meadowbrook Rd Apt 44 Albany, OH 45710-9490

Concise Description of Bankruptcy Case 2:14-bk-556887: "In a Chapter 7 bankruptcy case, Todd D Thomas from Albany, OH, saw his proceedings start in 2014-08-12 and complete by Nov 10, 2014, involving asset liquidation."
Todd D Thomas — Ohio, 2:14-bk-55688


ᐅ Michele Lynn Tilley, Ohio

Address: 5419 Washington Rd Albany, OH 45710-9427

Concise Description of Bankruptcy Case 6:16-bk-600237: "The case of Michele Lynn Tilley in Albany, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Lynn Tilley — Ohio, 6:16-bk-60023


ᐅ Roy Alan Trainer, Ohio

Address: 30779 Jones Rd Albany, OH 45710-9230

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-53684: "The bankruptcy record for Roy Alan Trainer from Albany, OH, under Chapter 13, filed in Apr 22, 2008, involved setting up a repayment plan, finalized by 08.09.2013."
Roy Alan Trainer — Ohio, 2:08-bk-53684


ᐅ Jason Robert Underhill, Ohio

Address: 417 Setty Rd Albany, OH 45710

Concise Description of Bankruptcy Case 2:11-bk-579487: "Jason Robert Underhill's Chapter 7 bankruptcy, filed in Albany, OH in July 2011, led to asset liquidation, with the case closing in November 6, 2011."
Jason Robert Underhill — Ohio, 2:11-bk-57948


ᐅ Pearlie May White, Ohio

Address: 3830 Factory Rd Albany, OH 45710

Brief Overview of Bankruptcy Case 2:12-bk-57791: "In a Chapter 7 bankruptcy case, Pearlie May White from Albany, OH, saw her proceedings start in Sep 10, 2012 and complete by December 19, 2012, involving asset liquidation."
Pearlie May White — Ohio, 2:12-bk-57791


ᐅ Penny Lee Wisor, Ohio

Address: 27550 Old State Route 346 Albany, OH 45710

Bankruptcy Case 2:13-bk-55980 Overview: "The bankruptcy filing by Penny Lee Wisor, undertaken in July 29, 2013 in Albany, OH under Chapter 7, concluded with discharge in November 6, 2013 after liquidating assets."
Penny Lee Wisor — Ohio, 2:13-bk-55980


ᐅ Melissa June Zoulek, Ohio

Address: 4630 Washington Rd Albany, OH 45710

Brief Overview of Bankruptcy Case 2:13-bk-50959: "In Albany, OH, Melissa June Zoulek filed for Chapter 7 bankruptcy in 02.13.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Melissa June Zoulek — Ohio, 2:13-bk-50959