personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Athens, 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 James Addington, Ohio

Address: 12303 Strouds Run Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-629467: "The case of James Addington in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Addington — Ohio, 2:10-bk-62946


ᐅ Kenneth E Adelsberger, Ohio

Address: 67 Pomeroy Rd Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53951: "Kenneth E Adelsberger's bankruptcy, initiated in May 7, 2012 and concluded by August 2012 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Adelsberger — Ohio, 2:12-bk-53951


ᐅ Ethel Alastanas, Ohio

Address: 7140 Selby Rd Lot 2 Athens, OH 45701-9287

Bankruptcy Case 2:14-bk-51764 Summary: "The case of Ethel Alastanas in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Alastanas — Ohio, 2:14-bk-51764


ᐅ Zadoc Sabian Nehiama Ayers, Ohio

Address: 76 Columbus Rd Athens, OH 45701-1312

Bankruptcy Case 2:15-bk-51684 Summary: "The bankruptcy filing by Zadoc Sabian Nehiama Ayers, undertaken in 2015-03-20 in Athens, OH under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets."
Zadoc Sabian Nehiama Ayers — Ohio, 2:15-bk-51684


ᐅ Charles Elmer Azbell, Ohio

Address: 12662 Scatter Ridge Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:13-bk-541747: "In Athens, OH, Charles Elmer Azbell filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-31."
Charles Elmer Azbell — Ohio, 2:13-bk-54174


ᐅ Gene Bartlett, Ohio

Address: 14580 Jeffers Rd Athens, OH 45701

Bankruptcy Case 2:10-bk-60660 Overview: "Athens, OH resident Gene Bartlett's 09.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2010."
Gene Bartlett — Ohio, 2:10-bk-60660


ᐅ Wanda L Beaver, Ohio

Address: 13710 Della Dr Apt 301 Athens, OH 45701-8029

Concise Description of Bankruptcy Case 2:16-bk-524677: "The bankruptcy record of Wanda L Beaver from Athens, OH, shows a Chapter 7 case filed in 04/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Wanda L Beaver — Ohio, 2:16-bk-52467


ᐅ Andrew Bobo, Ohio

Address: 100 Nurad Rd Athens, OH 45701

Bankruptcy Case 2:10-bk-52142 Summary: "Andrew Bobo's bankruptcy, initiated in Feb 28, 2010 and concluded by Jun 15, 2010 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Bobo — Ohio, 2:10-bk-52142


ᐅ Chad Floyd Bobo, Ohio

Address: 7826 Hoover Rd Athens, OH 45701-9183

Concise Description of Bankruptcy Case 2:14-bk-546477: "In Athens, OH, Chad Floyd Bobo filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Chad Floyd Bobo — Ohio, 2:14-bk-54647


ᐅ Tammy J Bolin, Ohio

Address: 7140 Selby Rd Lot 61 Athens, OH 45701

Concise Description of Bankruptcy Case 2:11-bk-543157: "The case of Tammy J Bolin in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy J Bolin — Ohio, 2:11-bk-54315


ᐅ Treva Bolin, Ohio

Address: 375 Nurad Rd Athens, OH 45701

Bankruptcy Case 2:09-bk-62812 Summary: "The case of Treva Bolin in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Treva Bolin — Ohio, 2:09-bk-62812


ᐅ Natalie Yvette Bowles, Ohio

Address: 35 S May Ave Athens, OH 45701

Bankruptcy Case 4:12-bk-40228 Overview: "Natalie Yvette Bowles's bankruptcy, initiated in November 2012 and concluded by 2013-02-27 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Yvette Bowles — Ohio, 4:12-bk-40228


ᐅ Leah Ashleigh Brand, Ohio

Address: 7675 Vore Ridge Rd Athens, OH 45701

Bankruptcy Case 2:13-bk-53719 Overview: "Leah Ashleigh Brand's Chapter 7 bankruptcy, filed in Athens, OH in 2013-05-08, led to asset liquidation, with the case closing in 08.16.2013."
Leah Ashleigh Brand — Ohio, 2:13-bk-53719


ᐅ Jeffery Lynn Bridgeman, Ohio

Address: 12330 Bean Hollow Rd Athens, OH 45701-8837

Bankruptcy Case 2:16-bk-51433 Overview: "The case of Jeffery Lynn Bridgeman in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Lynn Bridgeman — Ohio, 2:16-bk-51433


ᐅ Jeff Alan Buhla, Ohio

Address: 4696 Long Run Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-58665: "Jeff Alan Buhla's Chapter 7 bankruptcy, filed in Athens, OH in October 31, 2013, led to asset liquidation, with the case closing in Feb 8, 2014."
Jeff Alan Buhla — Ohio, 2:13-bk-58665


ᐅ James Cameron Burda, Ohio

Address: 6035 Crestview Dr Athens, OH 45701

Concise Description of Bankruptcy Case 2:11-bk-555437: "In Athens, OH, James Cameron Burda filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2011."
James Cameron Burda — Ohio, 2:11-bk-55543


ᐅ Larry H Burk, Ohio

Address: 21 Charles St Athens, OH 45701

Bankruptcy Case 2:11-bk-54289 Overview: "The case of Larry H Burk in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry H Burk — Ohio, 2:11-bk-54289


ᐅ Kristen Burton, Ohio

Address: 7140 Selby Rd Lot 18 Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-618377: "The case of Kristen Burton in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Burton — Ohio, 2:10-bk-61837


ᐅ Hazel M Calendine, Ohio

Address: 11331 State Route 550 Athens, OH 45701-8711

Bankruptcy Case 2:15-bk-55673 Overview: "The bankruptcy record of Hazel M Calendine from Athens, OH, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2015."
Hazel M Calendine — Ohio, 2:15-bk-55673


ᐅ Deborah Ann Carsey, Ohio

Address: PO Box 2267 Athens, OH 45701

Bankruptcy Case 2:11-bk-54763 Overview: "The case of Deborah Ann Carsey in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Carsey — Ohio, 2:11-bk-54763


ᐅ Tanya Cavelle, Ohio

Address: 35 Hooper St Athens, OH 45701

Bankruptcy Case 2:13-bk-50912 Overview: "Tanya Cavelle's bankruptcy, initiated in 2013-02-11 and concluded by 2013-05-22 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Cavelle — Ohio, 2:13-bk-50912


ᐅ Cynthia Love Chalfant, Ohio

Address: 52 Carol Ln Athens, OH 45701-3604

Bankruptcy Case 2:08-bk-57952 Summary: "2008-08-20 marked the beginning of Cynthia Love Chalfant's Chapter 13 bankruptcy in Athens, OH, entailing a structured repayment schedule, completed by 05/01/2013."
Cynthia Love Chalfant — Ohio, 2:08-bk-57952


ᐅ Yer Chang, Ohio

Address: 7444 N Blackburn Rd Athens, OH 45701-9381

Bankruptcy Case 2:15-bk-50900 Overview: "In a Chapter 7 bankruptcy case, Yer Chang from Athens, OH, saw her proceedings start in 02.19.2015 and complete by 2015-05-20, involving asset liquidation."
Yer Chang — Ohio, 2:15-bk-50900


ᐅ Dana Paul Chapman, Ohio

Address: 9455 Kitty Ln Athens, OH 45701

Brief Overview of Bankruptcy Case 4:13-bk-40186: "Dana Paul Chapman's bankruptcy, initiated in 10/18/2013 and concluded by 2014-01-14 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Paul Chapman — Ohio, 4:13-bk-40186


ᐅ Nancy Clark, Ohio

Address: 22 Berkley Dr Athens, OH 45701

Bankruptcy Case 2:10-bk-62104 Summary: "The case of Nancy Clark in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Clark — Ohio, 2:10-bk-62104


ᐅ Andrew Robert Coe, Ohio

Address: 7694 Edria Ln Athens, OH 45701

Concise Description of Bankruptcy Case 2:13-bk-543957: "Athens, OH resident Andrew Robert Coe's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-07."
Andrew Robert Coe — Ohio, 2:13-bk-54395


ᐅ Sandra Colopy, Ohio

Address: 6088 Melnor Dr Athens, OH 45701

Concise Description of Bankruptcy Case 2:09-bk-640887: "Sandra Colopy's bankruptcy, initiated in Nov 30, 2009 and concluded by 03/10/2010 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Colopy — Ohio, 2:09-bk-64088


ᐅ Aaron Comstock, Ohio

Address: 24 Maple St Athens, OH 45701

Bankruptcy Case 2:09-bk-64580 Overview: "The case of Aaron Comstock in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Comstock — Ohio, 2:09-bk-64580


ᐅ Gary Vaughn Conkey, Ohio

Address: 294 Carroll Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:13-bk-510967: "Gary Vaughn Conkey's bankruptcy, initiated in 2013-02-19 and concluded by May 30, 2013 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Vaughn Conkey — Ohio, 2:13-bk-51096


ᐅ Bridgeman Sandra Conner, Ohio

Address: 12330 Bean Hollow Rd Athens, OH 45701-8837

Concise Description of Bankruptcy Case 2:16-bk-514337: "Athens, OH resident Bridgeman Sandra Conner's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2016."
Bridgeman Sandra Conner — Ohio, 2:16-bk-51433


ᐅ Jeremy Cooksey, Ohio

Address: 11900 Orpha Ln Athens, OH 45701

Bankruptcy Case 2:10-bk-52872 Overview: "Athens, OH resident Jeremy Cooksey's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Jeremy Cooksey — Ohio, 2:10-bk-52872


ᐅ Jonathon E Cooper, Ohio

Address: 9126 Harner Rd Athens, OH 45701-9345

Brief Overview of Bankruptcy Case 2:16-bk-54017: "In Athens, OH, Jonathon E Cooper filed for Chapter 7 bankruptcy in 2016-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Jonathon E Cooper — Ohio, 2:16-bk-54017


ᐅ April N Cooper, Ohio

Address: 5400 Marion Johnson Rd Athens, OH 45701-9234

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63758: "The bankruptcy record for April N Cooper from Athens, OH, under Chapter 13, filed in 11.24.2009, involved setting up a repayment plan, finalized by 04.13.2015."
April N Cooper — Ohio, 2:09-bk-63758


ᐅ Bryan E Cooper, Ohio

Address: 5400 Marion Johnson Rd Athens, OH 45701-9234

Concise Description of Bankruptcy Case 2:09-bk-637587: "Chapter 13 bankruptcy for Bryan E Cooper in Athens, OH began in Nov 24, 2009, focusing on debt restructuring, concluding with plan fulfillment in 04/13/2015."
Bryan E Cooper — Ohio, 2:09-bk-63758


ᐅ Wayne Harrison Cremeans, Ohio

Address: 14775 Coolville Ridge Rd Athens, OH 45701

Bankruptcy Case 2:12-bk-58130 Summary: "Athens, OH resident Wayne Harrison Cremeans's 2012-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2012."
Wayne Harrison Cremeans — Ohio, 2:12-bk-58130


ᐅ Jr Randall Eugene Crossen, Ohio

Address: 7277 Beechwood Dr Athens, OH 45701

Bankruptcy Case 2:11-bk-61078 Overview: "In Athens, OH, Jr Randall Eugene Crossen filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-08."
Jr Randall Eugene Crossen — Ohio, 2:11-bk-61078


ᐅ John J Daniels, Ohio

Address: 5671 Burt Dr Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-50221: "John J Daniels's bankruptcy, initiated in 01.11.2013 and concluded by 04/21/2013 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Daniels — Ohio, 2:13-bk-50221


ᐅ Ronald Davis, Ohio

Address: 5550 Fullview Heights Dr Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-611887: "Ronald Davis's Chapter 7 bankruptcy, filed in Athens, OH in 2010-09-17, led to asset liquidation, with the case closing in 12.26.2010."
Ronald Davis — Ohio, 2:10-bk-61188


ᐅ Jennifer Maria Demuria, Ohio

Address: 80 Hudson Ave Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58471: "Jennifer Maria Demuria's bankruptcy, initiated in 2011-08-16 and concluded by 11.24.2011 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Maria Demuria — Ohio, 2:11-bk-58471


ᐅ Katherine Dillon, Ohio

Address: 8551 Haines Ridge Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-606137: "The bankruptcy record of Katherine Dillon from Athens, OH, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2010."
Katherine Dillon — Ohio, 2:10-bk-60613


ᐅ George Dishong, Ohio

Address: 17775 S Canaan Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-510077: "Athens, OH resident George Dishong's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
George Dishong — Ohio, 2:10-bk-51007


ᐅ Jr Charles M Dixon, Ohio

Address: 11190 Rainbow Lake Rd Athens, OH 45701

Bankruptcy Case 2:11-bk-58042 Summary: "Jr Charles M Dixon's bankruptcy, initiated in August 2011 and concluded by 11/11/2011 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles M Dixon — Ohio, 2:11-bk-58042


ᐅ Paul Louis Dotson, Ohio

Address: 3630 Fisher Rd Athens, OH 45701-9331

Bankruptcy Case 2:14-bk-51383 Summary: "The bankruptcy filing by Paul Louis Dotson, undertaken in 03.06.2014 in Athens, OH under Chapter 7, concluded with discharge in 06.04.2014 after liquidating assets."
Paul Louis Dotson — Ohio, 2:14-bk-51383


ᐅ Sandra Dowler, Ohio

Address: 5605 Vore Ridge Rd Athens, OH 45701

Bankruptcy Case 2:10-bk-63896 Summary: "Sandra Dowler's bankruptcy, initiated in Nov 24, 2010 and concluded by 2011-03-04 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Dowler — Ohio, 2:10-bk-63896


ᐅ Todd Devin Dunbebin, Ohio

Address: 6901 Beechwood Dr Apt A Athens, OH 45701-3529

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51986: "In Athens, OH, Todd Devin Dunbebin filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2016."
Todd Devin Dunbebin — Ohio, 2:16-bk-51986


ᐅ Reynolds Melody E, Ohio

Address: 18 Blick Ave Athens, OH 45701-2324

Concise Description of Bankruptcy Case 14-90315-swd7: "The bankruptcy filing by Reynolds Melody E, undertaken in August 2014 in Athens, OH under Chapter 7, concluded with discharge in Nov 20, 2014 after liquidating assets."
Reynolds Melody E — Ohio, 14-90315


ᐅ Randy Dewain Ellison, Ohio

Address: 363 Richland Ave Apt 272 Athens, OH 45701

Bankruptcy Case 11-21623-PGH Summary: "In Athens, OH, Randy Dewain Ellison filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2011."
Randy Dewain Ellison — Ohio, 11-21623


ᐅ Muhammad Fauzi, Ohio

Address: 300 W State St Apt E Athens, OH 45701

Concise Description of Bankruptcy Case 2:09-bk-646967: "The bankruptcy filing by Muhammad Fauzi, undertaken in 2009-12-17 in Athens, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Muhammad Fauzi — Ohio, 2:09-bk-64696


ᐅ Mark F Feldman, Ohio

Address: 43 Briarwood Dr Athens, OH 45701

Concise Description of Bankruptcy Case 2:12-bk-502197: "In Athens, OH, Mark F Feldman filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-21."
Mark F Feldman — Ohio, 2:12-bk-50219


ᐅ Ramona Foss, Ohio

Address: 7140 Selby Rd Lot 21 Athens, OH 45701

Brief Overview of Bankruptcy Case 2:09-bk-64734: "The case of Ramona Foss in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Foss — Ohio, 2:09-bk-64734


ᐅ Jason R Gambill, Ohio

Address: 12750 Rainbow Lake Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-55978: "In a Chapter 7 bankruptcy case, Jason R Gambill from Athens, OH, saw their proceedings start in 07/29/2013 and complete by Nov 6, 2013, involving asset liquidation."
Jason R Gambill — Ohio, 2:13-bk-55978


ᐅ Matthew C Griffin, Ohio

Address: 93 W Union St Apt 306 Athens, OH 45701

Bankruptcy Case 2:13-bk-56358 Overview: "Matthew C Griffin's Chapter 7 bankruptcy, filed in Athens, OH in Aug 9, 2013, led to asset liquidation, with the case closing in 11.17.2013."
Matthew C Griffin — Ohio, 2:13-bk-56358


ᐅ Paulette S Gustafson, Ohio

Address: 5780 Marion Johnson Rd Athens, OH 45701-8017

Bankruptcy Case 2:11-bk-54535 Summary: "April 27, 2011 marked the beginning of Paulette S Gustafson's Chapter 13 bankruptcy in Athens, OH, entailing a structured repayment schedule, completed by 01/02/2015."
Paulette S Gustafson — Ohio, 2:11-bk-54535


ᐅ Rodney Lee Hart, Ohio

Address: 12 1/2 Maple St Athens, OH 45701

Brief Overview of Bankruptcy Case 2:12-bk-52783: "Rodney Lee Hart's bankruptcy, initiated in Apr 1, 2012 and concluded by 07.10.2012 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Lee Hart — Ohio, 2:12-bk-52783


ᐅ Theresa A Hartley, Ohio

Address: 6099 Barrows Rd Athens, OH 45701

Bankruptcy Case 2:11-bk-60910 Overview: "The bankruptcy record of Theresa A Hartley from Athens, OH, shows a Chapter 7 case filed in October 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-04."
Theresa A Hartley — Ohio, 2:11-bk-60910


ᐅ Amber Deanna Haver, Ohio

Address: 7007 N Blackburn Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:09-bk-61731: "The bankruptcy filing by Amber Deanna Haver, undertaken in October 8, 2009 in Athens, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Amber Deanna Haver — Ohio, 2:09-bk-61731


ᐅ Monica Patricia Hayes, Ohio

Address: 63 Longview Heights Rd Athens, OH 45701-3335

Bankruptcy Case 2:15-bk-53963 Summary: "The bankruptcy record of Monica Patricia Hayes from Athens, OH, shows a Chapter 7 case filed in 06.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-15."
Monica Patricia Hayes — Ohio, 2:15-bk-53963


ᐅ Myca Suz Anne Haynes, Ohio

Address: 23 Roxbury Dr Athens, OH 45701-3358

Brief Overview of Bankruptcy Case 2:16-bk-53610: "Athens, OH resident Myca Suz Anne Haynes's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2016."
Myca Suz Anne Haynes — Ohio, 2:16-bk-53610


ᐅ Christopher Alan Henry, Ohio

Address: 289 E State St Athens, OH 45701

Bankruptcy Case 2:12-bk-50398 Overview: "The bankruptcy filing by Christopher Alan Henry, undertaken in 2012-01-19 in Athens, OH under Chapter 7, concluded with discharge in Apr 28, 2012 after liquidating assets."
Christopher Alan Henry — Ohio, 2:12-bk-50398


ᐅ Kelly Hensley, Ohio

Address: 4715 Hebbardsville Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-568977: "In a Chapter 7 bankruptcy case, Kelly Hensley from Athens, OH, saw their proceedings start in Jun 8, 2010 and complete by 2010-09-16, involving asset liquidation."
Kelly Hensley — Ohio, 2:10-bk-56897


ᐅ Matthew Hensley, Ohio

Address: 6422 Hudnell Rd Athens, OH 45701

Bankruptcy Case 2:10-bk-56896 Summary: "The bankruptcy record of Matthew Hensley from Athens, OH, shows a Chapter 7 case filed in 06/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Matthew Hensley — Ohio, 2:10-bk-56896


ᐅ Heather Nicole Hively, Ohio

Address: 24 Miller Ave Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-59720: "The bankruptcy filing by Heather Nicole Hively, undertaken in Dec 12, 2013 in Athens, OH under Chapter 7, concluded with discharge in March 22, 2014 after liquidating assets."
Heather Nicole Hively — Ohio, 2:13-bk-59720


ᐅ Simonetta Cristina Hoon, Ohio

Address: 774 W Union St Apt 15 Athens, OH 45701-9412

Concise Description of Bankruptcy Case 2:15-bk-533107: "The case of Simonetta Cristina Hoon in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simonetta Cristina Hoon — Ohio, 2:15-bk-53310


ᐅ Robert L Horner, Ohio

Address: 7140 Selby Rd Lot 16 Athens, OH 45701

Concise Description of Bankruptcy Case 13-32845-hcd7: "The case of Robert L Horner in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Horner — Ohio, 13-32845


ᐅ Iv George Howell, Ohio

Address: 4 Monticello Dr Apt 202 Athens, OH 45701

Brief Overview of Bankruptcy Case 2:10-bk-62566: "The bankruptcy record of Iv George Howell from Athens, OH, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Iv George Howell — Ohio, 2:10-bk-62566


ᐅ Keely Inez Hultz, Ohio

Address: 30 Avon Pl Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55372: "The case of Keely Inez Hultz in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keely Inez Hultz — Ohio, 2:12-bk-55372


ᐅ Ellis Jerome Hunley, Ohio

Address: 30 Station St Apt 30F Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53855: "Ellis Jerome Hunley's bankruptcy, initiated in 03.31.2010 and concluded by 07.09.2010 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellis Jerome Hunley — Ohio, 2:10-bk-53855


ᐅ Jr Blaine Alan James, Ohio

Address: 11925 HARMONY RD Athens, OH 45701

Bankruptcy Case 2:12-bk-53462 Summary: "Jr Blaine Alan James's bankruptcy, initiated in 2012-04-23 and concluded by 2012-08-01 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Blaine Alan James — Ohio, 2:12-bk-53462


ᐅ Debbie J Jeffers, Ohio

Address: 13021 Pleasanton Rd Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56192: "The bankruptcy filing by Debbie J Jeffers, undertaken in 2013-08-02 in Athens, OH under Chapter 7, concluded with discharge in 2013-11-10 after liquidating assets."
Debbie J Jeffers — Ohio, 2:13-bk-56192


ᐅ Jennifer Elizabeth Jones, Ohio

Address: 1817 Grim Rd Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54635: "Jennifer Elizabeth Jones's bankruptcy, initiated in 05.29.2012 and concluded by September 6, 2012 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Elizabeth Jones — Ohio, 2:12-bk-54635


ᐅ Donald Keffer, Ohio

Address: 7140 Selby Rd Lot 99 Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62813: "Donald Keffer's Chapter 7 bankruptcy, filed in Athens, OH in 10/31/2009, led to asset liquidation, with the case closing in 02.08.2010."
Donald Keffer — Ohio, 2:09-bk-62813


ᐅ Tracy Keirns, Ohio

Address: 3988 Long Run Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-569917: "In Athens, OH, Tracy Keirns filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Tracy Keirns — Ohio, 2:10-bk-56991


ᐅ Clyde Clayton Kirby, Ohio

Address: 7140 Selby Rd Lot 68 Athens, OH 45701

Concise Description of Bankruptcy Case 2:12-bk-515087: "The case of Clyde Clayton Kirby in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Clayton Kirby — Ohio, 2:12-bk-51508


ᐅ April Nicole Kisor, Ohio

Address: 7140 Selby Rd Lot 110 Athens, OH 45701

Bankruptcy Case 2:13-bk-59465 Summary: "April Nicole Kisor's bankruptcy, initiated in November 30, 2013 and concluded by 2014-03-10 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Nicole Kisor — Ohio, 2:13-bk-59465


ᐅ Kristi A Kozma, Ohio

Address: 16 Townsend Pl Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51229: "Athens, OH resident Kristi A Kozma's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2011."
Kristi A Kozma — Ohio, 2:11-bk-51229


ᐅ S Edward Lee, Ohio

Address: 6 Bolleana Pl Athens, OH 45701

Bankruptcy Case 2:12-bk-58458 Overview: "In Athens, OH, S Edward Lee filed for Chapter 7 bankruptcy in Sep 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
S Edward Lee — Ohio, 2:12-bk-58458


ᐅ Drita Lucaj, Ohio

Address: 199 Longview Heights Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:10-bk-59963: "The case of Drita Lucaj in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drita Lucaj — Ohio, 2:10-bk-59963


ᐅ Ronald Wilson Luce, Ohio

Address: 15 W Hills Dr Athens, OH 45701-2255

Bankruptcy Case 2:08-bk-52578 Overview: "Chapter 13 bankruptcy for Ronald Wilson Luce in Athens, OH began in 2008-03-25, focusing on debt restructuring, concluding with plan fulfillment in Dec 6, 2012."
Ronald Wilson Luce — Ohio, 2:08-bk-52578


ᐅ Jimmy Wesley Martin, Ohio

Address: 332 Carroll Rd Athens, OH 45701-3312

Bankruptcy Case 2:15-bk-57261 Summary: "In a Chapter 7 bankruptcy case, Jimmy Wesley Martin from Athens, OH, saw their proceedings start in 2015-11-11 and complete by 02.09.2016, involving asset liquidation."
Jimmy Wesley Martin — Ohio, 2:15-bk-57261


ᐅ Robert Syrl Mcgraw, Ohio

Address: 366 Richland Ave Apt 4206 Athens, OH 45701-3258

Brief Overview of Bankruptcy Case 2:15-bk-54655: "The case of Robert Syrl Mcgraw in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Syrl Mcgraw — Ohio, 2:15-bk-54655


ᐅ Mitchell Roland Mcpherson, Ohio

Address: 4537 Old State Route 56 Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-59234: "Mitchell Roland Mcpherson's Chapter 7 bankruptcy, filed in Athens, OH in 11.21.2013, led to asset liquidation, with the case closing in March 2014."
Mitchell Roland Mcpherson — Ohio, 2:13-bk-59234


ᐅ Scott Douglas Mcpherson, Ohio

Address: 24 Home St Apt 1206 Athens, OH 45701

Brief Overview of Bankruptcy Case 2:12-bk-53775: "The bankruptcy filing by Scott Douglas Mcpherson, undertaken in April 30, 2012 in Athens, OH under Chapter 7, concluded with discharge in August 8, 2012 after liquidating assets."
Scott Douglas Mcpherson — Ohio, 2:12-bk-53775


ᐅ Brian K Mecum, Ohio

Address: 5520 Marion Johnson Rd Athens, OH 45701-9234

Brief Overview of Bankruptcy Case 2:14-bk-57567: "Brian K Mecum's Chapter 7 bankruptcy, filed in Athens, OH in 2014-10-28, led to asset liquidation, with the case closing in 2015-01-26."
Brian K Mecum — Ohio, 2:14-bk-57567


ᐅ Robin Leslie Mount, Ohio

Address: 11401 Pleasanton Rd Athens, OH 45701

Bankruptcy Case 2:13-bk-53227 Overview: "Robin Leslie Mount's Chapter 7 bankruptcy, filed in Athens, OH in April 23, 2013, led to asset liquidation, with the case closing in August 1, 2013."
Robin Leslie Mount — Ohio, 2:13-bk-53227


ᐅ Randy Mulford, Ohio

Address: 10803 Oxley Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:10-bk-53592: "The bankruptcy filing by Randy Mulford, undertaken in 03/29/2010 in Athens, OH under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Randy Mulford — Ohio, 2:10-bk-53592


ᐅ Amanda Lynn Norway, Ohio

Address: 10694 State Route 691 Athens, OH 45701

Bankruptcy Case 2:12-bk-56644 Summary: "In Athens, OH, Amanda Lynn Norway filed for Chapter 7 bankruptcy in 07.31.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2012."
Amanda Lynn Norway — Ohio, 2:12-bk-56644


ᐅ Stacy Lee Nummerdor, Ohio

Address: 3 Harris Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:11-bk-541317: "Stacy Lee Nummerdor's Chapter 7 bankruptcy, filed in Athens, OH in April 18, 2011, led to asset liquidation, with the case closing in 08/02/2011."
Stacy Lee Nummerdor — Ohio, 2:11-bk-54131


ᐅ Mindy Osborne, Ohio

Address: 300 W State St Apt D5 Athens, OH 45701

Bankruptcy Case 2:10-bk-53856 Summary: "Mindy Osborne's bankruptcy, initiated in 03.31.2010 and concluded by July 2010 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Osborne — Ohio, 2:10-bk-53856


ᐅ David Scott Parker, Ohio

Address: 6066 Hudnell Rd Athens, OH 45701-8951

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50829: "The bankruptcy record of David Scott Parker from Athens, OH, shows a Chapter 7 case filed in 2014-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2014."
David Scott Parker — Ohio, 2:14-bk-50829


ᐅ Jessyka A Parry, Ohio

Address: 8708 Mine Rd Athens, OH 45701

Bankruptcy Case 2:11-bk-54350 Overview: "Athens, OH resident Jessyka A Parry's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2011."
Jessyka A Parry — Ohio, 2:11-bk-54350


ᐅ Robert Gerold Peck, Ohio

Address: 4659 Rhoric Rd Athens, OH 45701-9168

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53395: "The bankruptcy filing by Robert Gerold Peck, undertaken in May 12, 2014 in Athens, OH under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Robert Gerold Peck — Ohio, 2:14-bk-53395


ᐅ Nicole Marie Peoples, Ohio

Address: PO Box 5864 Athens, OH 45701

Bankruptcy Case 2:11-bk-51103 Summary: "Nicole Marie Peoples's Chapter 7 bankruptcy, filed in Athens, OH in February 8, 2011, led to asset liquidation, with the case closing in May 19, 2011."
Nicole Marie Peoples — Ohio, 2:11-bk-51103


ᐅ Tracey Suzanne Perry, Ohio

Address: 7140 Selby Rd Lot 110 Athens, OH 45701

Bankruptcy Case 2:13-bk-57559 Overview: "In Athens, OH, Tracey Suzanne Perry filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-01."
Tracey Suzanne Perry — Ohio, 2:13-bk-57559


ᐅ Whitney Peterson, Ohio

Address: 13456 Mansfield Rd Athens, OH 45701

Bankruptcy Case 2:10-bk-50975 Overview: "In Athens, OH, Whitney Peterson filed for Chapter 7 bankruptcy in 01/31/2010. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Whitney Peterson — Ohio, 2:10-bk-50975


ᐅ Crystal Poore, Ohio

Address: 4239 VORE RIDGE RD LOT 14 Athens, OH 45701

Bankruptcy Case 2:10-bk-60822 Overview: "Crystal Poore's bankruptcy, initiated in September 2010 and concluded by December 18, 2010 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Poore — Ohio, 2:10-bk-60822


ᐅ John Thomas Radcliff, Ohio

Address: 6526 Hudnell Rd Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57004: "The bankruptcy record of John Thomas Radcliff from Athens, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
John Thomas Radcliff — Ohio, 2:11-bk-57004


ᐅ Carolyn Sue Radcliff, Ohio

Address: 4828 Cooper Rd Athens, OH 45701-9687

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52722: "In a Chapter 7 bankruptcy case, Carolyn Sue Radcliff from Athens, OH, saw her proceedings start in April 27, 2015 and complete by July 2015, involving asset liquidation."
Carolyn Sue Radcliff — Ohio, 2:15-bk-52722


ᐅ Garry Raynor, Ohio

Address: 8930 Harner Rd Athens, OH 45701

Bankruptcy Case 2:10-bk-63846 Overview: "Garry Raynor's bankruptcy, initiated in 11.24.2010 and concluded by 03/04/2011 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry Raynor — Ohio, 2:10-bk-63846


ᐅ Wallbrown Rebecca, Ohio

Address: PO Box 516 Athens, OH 45701

Brief Overview of Bankruptcy Case 2:11-bk-58039: "Wallbrown Rebecca's Chapter 7 bankruptcy, filed in Athens, OH in Aug 3, 2011, led to asset liquidation, with the case closing in November 11, 2011."
Wallbrown Rebecca — Ohio, 2:11-bk-58039


ᐅ Sheri Rettig, Ohio

Address: 50 Woodward Ave Athens, OH 45701

Bankruptcy Case 2:10-bk-59063 Summary: "Sheri Rettig's Chapter 7 bankruptcy, filed in Athens, OH in July 2010, led to asset liquidation, with the case closing in Nov 6, 2010."
Sheri Rettig — Ohio, 2:10-bk-59063