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 Melody E Reynolds, Ohio

Address: 18 Blick Ave Athens, OH 45701-2324

Snapshot of U.S. Bankruptcy Proceeding Case 14-90314-swd: "Athens, OH resident Melody E Reynolds's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Melody E Reynolds — Ohio, 14-90314


ᐅ Angela D Ridgely, Ohio

Address: 16726 Thompson Rdg Athens, OH 45701

Brief Overview of Bankruptcy Case 2:12-bk-52794: "The bankruptcy filing by Angela D Ridgely, undertaken in April 2, 2012 in Athens, OH under Chapter 7, concluded with discharge in 2012-07-11 after liquidating assets."
Angela D Ridgely — Ohio, 2:12-bk-52794


ᐅ Woodser Wendell Rouse, Ohio

Address: 208 W Union St Athens, OH 45701

Bankruptcy Case 2:13-bk-59462 Summary: "In a Chapter 7 bankruptcy case, Woodser Wendell Rouse from Athens, OH, saw his proceedings start in 11.30.2013 and complete by March 2014, involving asset liquidation."
Woodser Wendell Rouse — Ohio, 2:13-bk-59462


ᐅ Sonny D Saunders, Ohio

Address: 625 Carriage Hill Dr Athens, OH 45701

Brief Overview of Bankruptcy Case 2:12-bk-52615: "The bankruptcy record of Sonny D Saunders from Athens, OH, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2012."
Sonny D Saunders — Ohio, 2:12-bk-52615


ᐅ Nathan T Schmidt, Ohio

Address: 9126 Harner Rd Athens, OH 45701-9345

Concise Description of Bankruptcy Case 2:16-bk-519777: "Nathan T Schmidt's Chapter 7 bankruptcy, filed in Athens, OH in Mar 28, 2016, led to asset liquidation, with the case closing in 06/26/2016."
Nathan T Schmidt — Ohio, 2:16-bk-51977


ᐅ Amy Kay Schmidt, Ohio

Address: 9126 Harner Rd Athens, OH 45701-9345

Bankruptcy Case 2:16-bk-51977 Summary: "Athens, OH resident Amy Kay Schmidt's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-26."
Amy Kay Schmidt — Ohio, 2:16-bk-51977


ᐅ William Schoonover, Ohio

Address: 4230 Vore Ridge Rd Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51780: "Athens, OH resident William Schoonover's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2010."
William Schoonover — Ohio, 2:10-bk-51780


ᐅ Kathleen Elaine Schroer, Ohio

Address: 9 ONDIS AVE APT B Athens, OH 45701

Brief Overview of Bankruptcy Case 2:12-bk-53434: "The bankruptcy filing by Kathleen Elaine Schroer, undertaken in April 2012 in Athens, OH under Chapter 7, concluded with discharge in 2012-07-29 after liquidating assets."
Kathleen Elaine Schroer — Ohio, 2:12-bk-53434


ᐅ Aaron Schwartz, Ohio

Address: 28 Central Ave Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60156: "The bankruptcy filing by Aaron Schwartz, undertaken in August 2010 in Athens, OH under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Aaron Schwartz — Ohio, 2:10-bk-60156


ᐅ Tonya Seelhorst, Ohio

Address: 4918 Vore Ridge Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:10-bk-63878: "Tonya Seelhorst'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."
Tonya Seelhorst — Ohio, 2:10-bk-63878


ᐅ Bruce William Sherrets, Ohio

Address: 4525 Angel Ridge Rd Athens, OH 45701

Bankruptcy Case 2:11-bk-50653 Summary: "The bankruptcy filing by Bruce William Sherrets, undertaken in January 26, 2011 in Athens, OH under Chapter 7, concluded with discharge in 05/06/2011 after liquidating assets."
Bruce William Sherrets — Ohio, 2:11-bk-50653


ᐅ Suzanne Sloo, Ohio

Address: PO Box 5565 Athens, OH 45701

Bankruptcy Case 2:10-bk-57918 Overview: "In a Chapter 7 bankruptcy case, Suzanne Sloo from Athens, OH, saw her proceedings start in 06/30/2010 and complete by October 2010, involving asset liquidation."
Suzanne Sloo — Ohio, 2:10-bk-57918


ᐅ Julie Smallwood, Ohio

Address: 7915 Stone Castle Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-58677: "Julie Smallwood's bankruptcy, initiated in October 2013 and concluded by 02/08/2014 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Smallwood — Ohio, 2:13-bk-58677


ᐅ Roy Smith, Ohio

Address: 12636 Strouds Run Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:10-bk-53504: "The bankruptcy filing by Roy Smith, undertaken in March 2010 in Athens, OH under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
Roy Smith — Ohio, 2:10-bk-53504


ᐅ Thomas Smith, Ohio

Address: PO Box 247 Athens, OH 45701

Bankruptcy Case 2:10-bk-56490 Overview: "The bankruptcy record of Thomas Smith from Athens, OH, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2010."
Thomas Smith — Ohio, 2:10-bk-56490


ᐅ Davidson Sheri Lynn Sorrell, Ohio

Address: 6151 Radford Rd Athens, OH 45701-3452

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53376: "The case of Davidson Sheri Lynn Sorrell in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Davidson Sheri Lynn Sorrell — Ohio, 2:16-bk-53376


ᐅ Steven Bruce Spencer, Ohio

Address: 13 Atlantic St Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51152: "Steven Bruce Spencer's bankruptcy, initiated in 2011-02-10 and concluded by 05/21/2011 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bruce Spencer — Ohio, 2:11-bk-51152


ᐅ William David Springer, Ohio

Address: PO Box 83 Athens, OH 45701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58418: "The bankruptcy record of William David Springer from Athens, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
William David Springer — Ohio, 2:13-bk-58418


ᐅ Mark Allen Stanley, Ohio

Address: PO Box 1214 Athens, OH 45701-1214

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55042: "Mark Allen Stanley's bankruptcy, initiated in Jul 16, 2014 and concluded by 10.14.2014 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Stanley — Ohio, 2:14-bk-55042


ᐅ Nancy Jo Story, Ohio

Address: 43 Ohio Ave Athens, OH 45701-1916

Brief Overview of Bankruptcy Case 2:09-bk-57381: "The bankruptcy record for Nancy Jo Story from Athens, OH, under Chapter 13, filed in Jun 30, 2009, involved setting up a repayment plan, finalized by November 2014."
Nancy Jo Story — Ohio, 2:09-bk-57381


ᐅ James Layton Story, Ohio

Address: 5 E Clearview Dr Apt A Athens, OH 45701-3609

Brief Overview of Bankruptcy Case 2:09-bk-57381: "June 30, 2009 marked the beginning of James Layton Story's Chapter 13 bankruptcy in Athens, OH, entailing a structured repayment schedule, completed by 2014-11-12."
James Layton Story — Ohio, 2:09-bk-57381


ᐅ Douglas Floyd Stover, Ohio

Address: 7986 Buckley Run Rd Athens, OH 45701-9495

Brief Overview of Bankruptcy Case 2:15-bk-51017: "Athens, OH resident Douglas Floyd Stover's 02/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Douglas Floyd Stover — Ohio, 2:15-bk-51017


ᐅ Lois Elaine Taylor, Ohio

Address: 10 S College St Athens, OH 45701-2904

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54215: "Lois Elaine Taylor's bankruptcy, initiated in 2014-06-11 and concluded by 09/09/2014 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Elaine Taylor — Ohio, 2:14-bk-54215


ᐅ Geoffrey Thacker, Ohio

Address: 29 Charles St Athens, OH 45701

Concise Description of Bankruptcy Case 2:10-bk-564497: "In Athens, OH, Geoffrey Thacker filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-04."
Geoffrey Thacker — Ohio, 2:10-bk-56449


ᐅ John Adams Theibert, Ohio

Address: 5621 Glen Dr Athens, OH 45701-9378

Bankruptcy Case 2:15-bk-56479 Overview: "Athens, OH resident John Adams Theibert's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-05."
John Adams Theibert — Ohio, 2:15-bk-56479


ᐅ Jr Donald Lee Tinkham, Ohio

Address: 8516 Terrell Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:12-bk-55023: "The bankruptcy record of Jr Donald Lee Tinkham from Athens, OH, shows a Chapter 7 case filed in June 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jr Donald Lee Tinkham — Ohio, 2:12-bk-55023


ᐅ Sandra Sue Tope, Ohio

Address: PO Box 2307 Athens, OH 45701

Concise Description of Bankruptcy Case 2:13-bk-578627: "The bankruptcy record of Sandra Sue Tope from Athens, OH, shows a Chapter 7 case filed in October 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
Sandra Sue Tope — Ohio, 2:13-bk-57862


ᐅ Steven William Wade, Ohio

Address: 217 Longview Heights Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:11-bk-56613: "Athens, OH resident Steven William Wade's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2011."
Steven William Wade — Ohio, 2:11-bk-56613


ᐅ Mary Amy Wakefield, Ohio

Address: 406 Elmwood Pl Athens, OH 45701-2020

Brief Overview of Bankruptcy Case 2:15-bk-57511: "In Athens, OH, Mary Amy Wakefield filed for Chapter 7 bankruptcy in 2015-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2016."
Mary Amy Wakefield — Ohio, 2:15-bk-57511


ᐅ Williams Doncella Delaney Walker, Ohio

Address: 24 Eden Pl Athens, OH 45701

Concise Description of Bankruptcy Case 2:11-bk-553277: "The bankruptcy record of Williams Doncella Delaney Walker from Athens, OH, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Williams Doncella Delaney Walker — Ohio, 2:11-bk-55327


ᐅ Duane Brian Walls, Ohio

Address: PO Box 400 Athens, OH 45701

Concise Description of Bankruptcy Case 2:13-bk-537027: "Duane Brian Walls's bankruptcy, initiated in May 7, 2013 and concluded by 2013-08-15 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Brian Walls — Ohio, 2:13-bk-53702


ᐅ Jeffrey Steven Walls, Ohio

Address: 5816 Pleasant Hill Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:13-bk-51500: "The bankruptcy record of Jeffrey Steven Walls from Athens, OH, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-11."
Jeffrey Steven Walls — Ohio, 2:13-bk-51500


ᐅ Crystal Ward, Ohio

Address: 7735 Country Club Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 2:10-bk-59407: "The case of Crystal Ward in Athens, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Ward — Ohio, 2:10-bk-59407


ᐅ Breanna Marlene Ward, Ohio

Address: 96 Hudson Ave Apt 1 Athens, OH 45701-2052

Brief Overview of Bankruptcy Case 2:15-bk-55970: "The bankruptcy record of Breanna Marlene Ward from Athens, OH, shows a Chapter 7 case filed in 2015-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Breanna Marlene Ward — Ohio, 2:15-bk-55970


ᐅ Kenneth John Ward, Ohio

Address: 96 Hudson Ave Apt 1 Athens, OH 45701-2052

Bankruptcy Case 2:15-bk-55970 Overview: "Kenneth John Ward's bankruptcy, initiated in 09/14/2015 and concluded by 12/13/2015 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth John Ward — Ohio, 2:15-bk-55970


ᐅ Mark Daniel Whiting, Ohio

Address: 15405 Mansfield Rd Athens, OH 45701

Concise Description of Bankruptcy Case 4:11-bk-401607: "In a Chapter 7 bankruptcy case, Mark Daniel Whiting from Athens, OH, saw his proceedings start in 2011-07-15 and complete by October 24, 2011, involving asset liquidation."
Mark Daniel Whiting — Ohio, 4:11-bk-40160


ᐅ Constance Annette Whitney, Ohio

Address: PO Box 605 Athens, OH 45701-0605

Bankruptcy Case 2:14-bk-54066 Overview: "The bankruptcy filing by Constance Annette Whitney, undertaken in 06.04.2014 in Athens, OH under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Constance Annette Whitney — Ohio, 2:14-bk-54066


ᐅ Linda L Wilson, Ohio

Address: 5870 Radford Rd Athens, OH 45701-3436

Bankruptcy Case 2:16-bk-52468 Overview: "Linda L Wilson's bankruptcy, initiated in Apr 15, 2016 and concluded by 07.14.2016 in Athens, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Wilson — Ohio, 2:16-bk-52468


ᐅ Debra Wooten, Ohio

Address: 7140 Selby Rd Lot 17 Athens, OH 45701

Bankruptcy Case 2:10-bk-64113 Overview: "The bankruptcy record of Debra Wooten from Athens, OH, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2011."
Debra Wooten — Ohio, 2:10-bk-64113


ᐅ Bobby Lee Young, Ohio

Address: 14737 Dutch Creek Rd Athens, OH 45701

Concise Description of Bankruptcy Case 2:13-bk-549457: "Bobby Lee Young's Chapter 7 bankruptcy, filed in Athens, OH in June 2013, led to asset liquidation, with the case closing in 09.28.2013."
Bobby Lee Young — Ohio, 2:13-bk-54945


ᐅ Charles Michael Zeigler, Ohio

Address: 4994 Enlow Road Athens, OH 45701

Brief Overview of Bankruptcy Case 2:2014-bk-52885: "The bankruptcy filing by Charles Michael Zeigler, undertaken in 2014-04-24 in Athens, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Charles Michael Zeigler — Ohio, 2:2014-bk-52885


ᐅ Eugene M Zimmerman, Ohio

Address: 9565 Salem Rd Athens, OH 45701

Brief Overview of Bankruptcy Case 13-13037-bif: "The bankruptcy filing by Eugene M Zimmerman, undertaken in April 2013 in Athens, OH under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Eugene M Zimmerman — Ohio, 13-13037