personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bainbridge, 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 April E Adams, Ohio

Address: 5022 Rapid Forge Rd Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-50922 Summary: "The bankruptcy filing by April E Adams, undertaken in Feb 2, 2011 in Bainbridge, OH under Chapter 7, concluded with discharge in 05/13/2011 after liquidating assets."
April E Adams — Ohio, 2:11-bk-50922


ᐅ Deborah A Baumgartner, Ohio

Address: 4607 Greenbriar Rd Bainbridge, OH 45612-9649

Bankruptcy Case 1:09-bk-16838 Summary: "Filing for Chapter 13 bankruptcy in October 2009, Deborah A Baumgartner from Bainbridge, OH, structured a repayment plan, achieving discharge in May 10, 2013."
Deborah A Baumgartner — Ohio, 1:09-bk-16838


ᐅ Greg C Benner, Ohio

Address: 757 Pine Top Rd Bainbridge, OH 45612-9619

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57436: "The bankruptcy filing by Greg C Benner, undertaken in October 2014 in Bainbridge, OH under Chapter 7, concluded with discharge in January 20, 2015 after liquidating assets."
Greg C Benner — Ohio, 2:14-bk-57436


ᐅ Brandon Bennett, Ohio

Address: 1029 Chambliss Rd Bainbridge, OH 45612

Concise Description of Bankruptcy Case 1:10-bk-121487: "In Bainbridge, OH, Brandon Bennett filed for Chapter 7 bankruptcy in April 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Brandon Bennett — Ohio, 1:10-bk-12148


ᐅ Brandy Michelle Blentlinger, Ohio

Address: 1293 Schmidt Rd Bainbridge, OH 45612-9762

Concise Description of Bankruptcy Case 2:2014-bk-525617: "Brandy Michelle Blentlinger's bankruptcy, initiated in April 14, 2014 and concluded by Jul 13, 2014 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Michelle Blentlinger — Ohio, 2:2014-bk-52561


ᐅ Shaun C Boggs, Ohio

Address: 1716 Potts Hill Rd Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-62054 Summary: "The bankruptcy filing by Shaun C Boggs, undertaken in December 2, 2011 in Bainbridge, OH under Chapter 7, concluded with discharge in March 11, 2012 after liquidating assets."
Shaun C Boggs — Ohio, 2:11-bk-62054


ᐅ Steven S Bond, Ohio

Address: 751 Nipgen Rd Bainbridge, OH 45612-9602

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52694: "Bainbridge, OH resident Steven S Bond's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Steven S Bond — Ohio, 2:2014-bk-52694


ᐅ Kenneth R Brewer, Ohio

Address: 5000 Jester Hill Rd Bainbridge, OH 45612-9473

Bankruptcy Case 2:14-bk-51666 Overview: "In Bainbridge, OH, Kenneth R Brewer filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Kenneth R Brewer — Ohio, 2:14-bk-51666


ᐅ Roger L Carter, Ohio

Address: 6711 US Highway 50 W Bainbridge, OH 45612

Bankruptcy Case 2:12-bk-51317 Overview: "In Bainbridge, OH, Roger L Carter filed for Chapter 7 bankruptcy in 02/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Roger L Carter — Ohio, 2:12-bk-51317


ᐅ Jeremiah D Clark, Ohio

Address: 1811 State Route 772 Bainbridge, OH 45612-9735

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57550: "The case of Jeremiah D Clark in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah D Clark — Ohio, 2:15-bk-57550


ᐅ Marsha E Clouser, Ohio

Address: 14136 US Highway 50 W Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12611: "Marsha E Clouser's Chapter 7 bankruptcy, filed in Bainbridge, OH in 2013-05-30, led to asset liquidation, with the case closing in September 7, 2013."
Marsha E Clouser — Ohio, 1:13-bk-12611


ᐅ Melynnda A Cowman, Ohio

Address: 285 Rapid Forge Rd Bainbridge, OH 45612-9778

Bankruptcy Case 3:10-bk-30315 Overview: "The bankruptcy record for Melynnda A Cowman from Bainbridge, OH, under Chapter 13, filed in Jan 22, 2010, involved setting up a repayment plan, finalized by 2013-04-26."
Melynnda A Cowman — Ohio, 3:10-bk-30315


ᐅ Larry Duane Cox, Ohio

Address: 1491 Schmidt Rd Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55436: "The case of Larry Duane Cox in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Duane Cox — Ohio, 2:11-bk-55436


ᐅ Clinton Heath Crabtree, Ohio

Address: 13011 US Highway 50 W Bainbridge, OH 45612-9533

Brief Overview of Bankruptcy Case 1:15-bk-10736: "The case of Clinton Heath Crabtree in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Heath Crabtree — Ohio, 1:15-bk-10736


ᐅ Diana L Cunningham, Ohio

Address: 1009 Harris Station Rd Bainbridge, OH 45612-8903

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56369: "The case of Diana L Cunningham in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Cunningham — Ohio, 2:15-bk-56369


ᐅ Dustin Slade Davis, Ohio

Address: 8006 US Highway 50 W Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-61780 Overview: "Bainbridge, OH resident Dustin Slade Davis's Nov 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-23."
Dustin Slade Davis — Ohio, 2:11-bk-61780


ᐅ Linda Marquita Deering, Ohio

Address: 200 Shawnee St Apt 501 Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:11-bk-52111: "The bankruptcy filing by Linda Marquita Deering, undertaken in March 4, 2011 in Bainbridge, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Linda Marquita Deering — Ohio, 2:11-bk-52111


ᐅ Michael D Detty, Ohio

Address: 1360 Paugh Rd Bainbridge, OH 45612-9441

Brief Overview of Bankruptcy Case 2:14-bk-57375: "Michael D Detty's Chapter 7 bankruptcy, filed in Bainbridge, OH in 2014-10-20, led to asset liquidation, with the case closing in 01.18.2015."
Michael D Detty — Ohio, 2:14-bk-57375


ᐅ Sherri Detty, Ohio

Address: PO Box 56 Bainbridge, OH 45612

Bankruptcy Case 2:10-bk-56346 Overview: "Sherri Detty's bankruptcy, initiated in 05/26/2010 and concluded by September 3, 2010 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Detty — Ohio, 2:10-bk-56346


ᐅ Ann Marie Dowdell, Ohio

Address: 1098 Muddy Fork Rd Bainbridge, OH 45612-9689

Brief Overview of Bankruptcy Case 14-60196-rk: "Ann Marie Dowdell's Chapter 7 bankruptcy, filed in Bainbridge, OH in February 5, 2014, led to asset liquidation, with the case closing in May 2014."
Ann Marie Dowdell — Ohio, 14-60196-rk


ᐅ Donna Michelle Elliott, Ohio

Address: 96 Pine Top Rd Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-61467 Overview: "Donna Michelle Elliott's Chapter 7 bankruptcy, filed in Bainbridge, OH in Nov 15, 2011, led to asset liquidation, with the case closing in February 2012."
Donna Michelle Elliott — Ohio, 2:11-bk-61467


ᐅ Randy John Eubanks, Ohio

Address: 235 Chambliss Rd Bainbridge, OH 45612

Bankruptcy Case 2:12-bk-53629 Summary: "In a Chapter 7 bankruptcy case, Randy John Eubanks from Bainbridge, OH, saw their proceedings start in Apr 26, 2012 and complete by August 4, 2012, involving asset liquidation."
Randy John Eubanks — Ohio, 2:12-bk-53629


ᐅ Thomas J Ford, Ohio

Address: 406 E Main St Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52827: "The bankruptcy filing by Thomas J Ford, undertaken in 03/22/2011 in Bainbridge, OH under Chapter 7, concluded with discharge in 2011-06-30 after liquidating assets."
Thomas J Ford — Ohio, 2:11-bk-52827


ᐅ Denise A Gardner, Ohio

Address: 4551 Rapid Forge Rd Bainbridge, OH 45612-9420

Brief Overview of Bankruptcy Case 2:15-bk-56988: "In a Chapter 7 bankruptcy case, Denise A Gardner from Bainbridge, OH, saw her proceedings start in October 29, 2015 and complete by 01/27/2016, involving asset liquidation."
Denise A Gardner — Ohio, 2:15-bk-56988


ᐅ Jesse H Gardner, Ohio

Address: 4551 Rapid Forge Rd Bainbridge, OH 45612-9420

Bankruptcy Case 2:15-bk-56988 Summary: "Jesse H Gardner's Chapter 7 bankruptcy, filed in Bainbridge, OH in 2015-10-29, led to asset liquidation, with the case closing in 01/27/2016."
Jesse H Gardner — Ohio, 2:15-bk-56988


ᐅ Eric J Garrison, Ohio

Address: 154 Blair Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:12-bk-50239: "In Bainbridge, OH, Eric J Garrison filed for Chapter 7 bankruptcy in January 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-22."
Eric J Garrison — Ohio, 2:12-bk-50239


ᐅ Thomas F Gray, Ohio

Address: 690 Free Ln Bainbridge, OH 45612

Bankruptcy Case 2:12-bk-52861 Overview: "Thomas F Gray's bankruptcy, initiated in 04/04/2012 and concluded by 07.13.2012 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas F Gray — Ohio, 2:12-bk-52861


ᐅ Rebecca M Gullette, Ohio

Address: 14822 Brier Rd Lot B Bainbridge, OH 45612

Bankruptcy Case 1:13-bk-14750 Summary: "The case of Rebecca M Gullette in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca M Gullette — Ohio, 1:13-bk-14750


ᐅ Stephanie Hatfield, Ohio

Address: 109 Shawnee St Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52082: "The case of Stephanie Hatfield in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Hatfield — Ohio, 2:10-bk-52082


ᐅ John Holbert, Ohio

Address: 1205 California Hollow Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:10-bk-50220: "In a Chapter 7 bankruptcy case, John Holbert from Bainbridge, OH, saw their proceedings start in 01.12.2010 and complete by 04.27.2010, involving asset liquidation."
John Holbert — Ohio, 2:10-bk-50220


ᐅ Rodney Holsinger, Ohio

Address: 4245 Rapid Forge Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:09-bk-62855: "Rodney Holsinger's Chapter 7 bankruptcy, filed in Bainbridge, OH in Nov 2, 2009, led to asset liquidation, with the case closing in February 2010."
Rodney Holsinger — Ohio, 2:09-bk-62855


ᐅ Jason E Hudnell, Ohio

Address: 4560 Rapid Forge Rd Bainbridge, OH 45612-9420

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55032: "The case of Jason E Hudnell in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason E Hudnell — Ohio, 2:14-bk-55032


ᐅ Sr Jeffrey L Janson, Ohio

Address: 728 Moxley Rd Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-55933 Overview: "In Bainbridge, OH, Sr Jeffrey L Janson filed for Chapter 7 bankruptcy in 06/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2011."
Sr Jeffrey L Janson — Ohio, 2:11-bk-55933


ᐅ Arthur E Jenkins, Ohio

Address: 237 Penwell Hollow Rd Bainbridge, OH 45612-9426

Bankruptcy Case 2:16-bk-51596 Overview: "In a Chapter 7 bankruptcy case, Arthur E Jenkins from Bainbridge, OH, saw his proceedings start in March 15, 2016 and complete by 06/13/2016, involving asset liquidation."
Arthur E Jenkins — Ohio, 2:16-bk-51596


ᐅ Brad M Johnson, Ohio

Address: 6028 State Route 41 N Bainbridge, OH 45612-9790

Concise Description of Bankruptcy Case 2:16-bk-520817: "In Bainbridge, OH, Brad M Johnson filed for Chapter 7 bankruptcy in Mar 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Brad M Johnson — Ohio, 2:16-bk-52081


ᐅ Jr Thomas David Johnson, Ohio

Address: 1241 Schmidt Rd Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55366: "Jr Thomas David Johnson's bankruptcy, initiated in 2012-06-21 and concluded by September 29, 2012 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas David Johnson — Ohio, 2:12-bk-55366


ᐅ Charles A Jones, Ohio

Address: 579 Pike Lake Rd Bainbridge, OH 45612-9639

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56660: "Bainbridge, OH resident Charles A Jones's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-13."
Charles A Jones — Ohio, 2:15-bk-56660


ᐅ William J Lawless, Ohio

Address: 211 Bill Guilkey Dr Bainbridge, OH 45612

Bankruptcy Case 2:12-bk-59555 Overview: "William J Lawless's bankruptcy, initiated in November 5, 2012 and concluded by February 2013 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Lawless — Ohio, 2:12-bk-59555


ᐅ Sr Sturgil K Lowman, Ohio

Address: PO Box 541 Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-59902 Overview: "Bainbridge, OH resident Sr Sturgil K Lowman's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2012."
Sr Sturgil K Lowman — Ohio, 2:11-bk-59902


ᐅ Paula K Lucas, Ohio

Address: 200 Shawnee St Apt 401 Bainbridge, OH 45612

Bankruptcy Case 2:11-bk-51871 Summary: "Paula K Lucas's bankruptcy, initiated in 02.28.2011 and concluded by 06.08.2011 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula K Lucas — Ohio, 2:11-bk-51871


ᐅ Kirk E Mace, Ohio

Address: 215 E Main St Bainbridge, OH 45612

Bankruptcy Case 2:12-bk-59614 Summary: "The case of Kirk E Mace in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk E Mace — Ohio, 2:12-bk-59614


ᐅ Marcus J Magill, Ohio

Address: 1021 Harris Station Rd Bainbridge, OH 45612-8903

Bankruptcy Case 2:14-bk-53396 Summary: "The bankruptcy record of Marcus J Magill from Bainbridge, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2014."
Marcus J Magill — Ohio, 2:14-bk-53396


ᐅ Jr Frederick Mason, Ohio

Address: PO Box 55 Bainbridge, OH 45612

Bankruptcy Case 2:10-bk-64841 Summary: "The bankruptcy record of Jr Frederick Mason from Bainbridge, OH, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04.02.2011."
Jr Frederick Mason — Ohio, 2:10-bk-64841


ᐅ Bennie R Mason, Ohio

Address: PO Box 371 Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:13-bk-50497: "Bainbridge, OH resident Bennie R Mason's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
Bennie R Mason — Ohio, 2:13-bk-50497


ᐅ Brenda Ellen Mason, Ohio

Address: 210 S Mountain St Bainbridge, OH 45612-1135

Concise Description of Bankruptcy Case 2:16-bk-528967: "The case of Brenda Ellen Mason in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ellen Mason — Ohio, 2:16-bk-52896


ᐅ Lisa R Mccloy, Ohio

Address: 3127 Tong Hollow Rd Bainbridge, OH 45612-9424

Bankruptcy Case 2:14-bk-56934 Summary: "The case of Lisa R Mccloy in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Mccloy — Ohio, 2:14-bk-56934


ᐅ Patrick A Mcfadden, Ohio

Address: 4607 Greenbriar Rd Bainbridge, OH 45612-9649

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54970: "The bankruptcy filing by Patrick A Mcfadden, undertaken in 2014-07-11 in Bainbridge, OH under Chapter 7, concluded with discharge in 10/09/2014 after liquidating assets."
Patrick A Mcfadden — Ohio, 2:14-bk-54970


ᐅ Pamela Mcginnis, Ohio

Address: 201 Draher Ln Bainbridge, OH 45612

Bankruptcy Case 2:10-bk-57391 Summary: "In Bainbridge, OH, Pamela Mcginnis filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2010."
Pamela Mcginnis — Ohio, 2:10-bk-57391


ᐅ Beckey Lynn Mcwhorter, Ohio

Address: 278 Chiefs Cove Rd Bainbridge, OH 45612

Concise Description of Bankruptcy Case 2:12-bk-551587: "Beckey Lynn Mcwhorter's Chapter 7 bankruptcy, filed in Bainbridge, OH in 06/15/2012, led to asset liquidation, with the case closing in Sep 23, 2012."
Beckey Lynn Mcwhorter — Ohio, 2:12-bk-55158


ᐅ Amy Mendenhall, Ohio

Address: PO Box 318 Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54360: "Amy Mendenhall's bankruptcy, initiated in April 14, 2010 and concluded by July 2010 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Mendenhall — Ohio, 2:10-bk-54360


ᐅ Randy Eugene Miller, Ohio

Address: 343 Rapid Forge Rd Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58069: "The bankruptcy record of Randy Eugene Miller from Bainbridge, OH, shows a Chapter 7 case filed in Aug 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Randy Eugene Miller — Ohio, 2:11-bk-58069


ᐅ Saundra Dee Mosteller, Ohio

Address: 10902 US Highway 50 W Bainbridge, OH 45612-9716

Concise Description of Bankruptcy Case 2:2014-bk-522927: "The bankruptcy filing by Saundra Dee Mosteller, undertaken in 2014-04-03 in Bainbridge, OH under Chapter 7, concluded with discharge in July 2, 2014 after liquidating assets."
Saundra Dee Mosteller — Ohio, 2:2014-bk-52292


ᐅ Lewis A Myers, Ohio

Address: 7045 Potts Hill Rd Bainbridge, OH 45612

Bankruptcy Case 2:13-bk-51128 Overview: "The bankruptcy record of Lewis A Myers from Bainbridge, OH, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Lewis A Myers — Ohio, 2:13-bk-51128


ᐅ April Lee Nance, Ohio

Address: 3767 Harris Station Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:13-bk-51537: "In Bainbridge, OH, April Lee Nance filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
April Lee Nance — Ohio, 2:13-bk-51537


ᐅ Stephen Nelson, Ohio

Address: PO Box 573 Bainbridge, OH 45612-0573

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52528: "In Bainbridge, OH, Stephen Nelson filed for Chapter 7 bankruptcy in April 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-17."
Stephen Nelson — Ohio, 2:16-bk-52528


ᐅ Susan R Nibert, Ohio

Address: 103 N Mountain St Bainbridge, OH 45612-9040

Concise Description of Bankruptcy Case 2:15-bk-527547: "In Bainbridge, OH, Susan R Nibert filed for Chapter 7 bankruptcy in 04/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2015."
Susan R Nibert — Ohio, 2:15-bk-52754


ᐅ Milford F Ohlinger, Ohio

Address: 1013 Harris Station Rd Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58637: "In Bainbridge, OH, Milford F Ohlinger filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Milford F Ohlinger — Ohio, 2:13-bk-58637


ᐅ Matthew L Olaker, Ohio

Address: 414 S Maple St Bainbridge, OH 45612-9030

Bankruptcy Case 2:14-bk-50654 Summary: "In a Chapter 7 bankruptcy case, Matthew L Olaker from Bainbridge, OH, saw their proceedings start in February 2014 and complete by May 2014, involving asset liquidation."
Matthew L Olaker — Ohio, 2:14-bk-50654


ᐅ Deborah Sue Oneill, Ohio

Address: 2185 Harris Station Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:13-bk-55886: "Bainbridge, OH resident Deborah Sue Oneill's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2013."
Deborah Sue Oneill — Ohio, 2:13-bk-55886


ᐅ Frederick L Piatt, Ohio

Address: 2971 Rapid Forge Rd Bainbridge, OH 45612

Concise Description of Bankruptcy Case 2:13-bk-547537: "The bankruptcy filing by Frederick L Piatt, undertaken in 2013-06-12 in Bainbridge, OH under Chapter 7, concluded with discharge in 09.20.2013 after liquidating assets."
Frederick L Piatt — Ohio, 2:13-bk-54753


ᐅ Joseph B Price, Ohio

Address: 218 N Mountain St Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54720: "Joseph B Price's bankruptcy, initiated in 05.31.2012 and concluded by 2012-09-08 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph B Price — Ohio, 2:12-bk-54720


ᐅ Mark Shane Raypole, Ohio

Address: PO Box 218 Bainbridge, OH 45612-0218

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53592: "In a Chapter 7 bankruptcy case, Mark Shane Raypole from Bainbridge, OH, saw their proceedings start in May 31, 2016 and complete by 2016-08-29, involving asset liquidation."
Mark Shane Raypole — Ohio, 2:16-bk-53592


ᐅ Paul Donald Rohr, Ohio

Address: 5957 Greenbriar Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:12-bk-59761: "The bankruptcy filing by Paul Donald Rohr, undertaken in 11.13.2012 in Bainbridge, OH under Chapter 7, concluded with discharge in 02/21/2013 after liquidating assets."
Paul Donald Rohr — Ohio, 2:12-bk-59761


ᐅ Sr Charles R Rooker, Ohio

Address: 9361 State Route 41 N Bainbridge, OH 45612

Bankruptcy Case 2:13-bk-59181 Summary: "The case of Sr Charles R Rooker in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Charles R Rooker — Ohio, 2:13-bk-59181


ᐅ Mark Scaff, Ohio

Address: 2123 State Route 772 Bainbridge, OH 45612

Bankruptcy Case 2:09-bk-64115 Summary: "The bankruptcy record of Mark Scaff from Bainbridge, OH, shows a Chapter 7 case filed in 12/01/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2010."
Mark Scaff — Ohio, 2:09-bk-64115


ᐅ Duane Leslie Schrupp, Ohio

Address: 14362 Brier Rd Bainbridge, OH 45612

Bankruptcy Case 1:13-bk-12287 Summary: "Duane Leslie Schrupp's Chapter 7 bankruptcy, filed in Bainbridge, OH in 2013-05-10, led to asset liquidation, with the case closing in 08.18.2013."
Duane Leslie Schrupp — Ohio, 1:13-bk-12287


ᐅ Amy Shannon, Ohio

Address: 9606 State Route 41 N Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62678: "The bankruptcy filing by Amy Shannon, undertaken in 10/26/2010 in Bainbridge, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Amy Shannon — Ohio, 2:10-bk-62678


ᐅ Cody L Shaw, Ohio

Address: 1633 Potts Hill Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:13-bk-55275: "Cody L Shaw's Chapter 7 bankruptcy, filed in Bainbridge, OH in 2013-07-01, led to asset liquidation, with the case closing in Oct 15, 2013."
Cody L Shaw — Ohio, 2:13-bk-55275


ᐅ Dale S Shepard, Ohio

Address: 14501 Barrett Mill Rd Bainbridge, OH 45612

Concise Description of Bankruptcy Case 1:12-bk-109077: "Dale S Shepard's bankruptcy, initiated in February 2012 and concluded by 06.03.2012 in Bainbridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale S Shepard — Ohio, 1:12-bk-10907


ᐅ Neil Shiltz, Ohio

Address: 1926 Potts Hill Rd Bainbridge, OH 45612-9763

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57349: "In Bainbridge, OH, Neil Shiltz filed for Chapter 7 bankruptcy in Nov 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2016."
Neil Shiltz — Ohio, 2:15-bk-57349


ᐅ Tammy L Shoemaker, Ohio

Address: 2683 Potts Hill Rd Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:12-bk-57431: "The bankruptcy record of Tammy L Shoemaker from Bainbridge, OH, shows a Chapter 7 case filed in 2012-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Tammy L Shoemaker — Ohio, 2:12-bk-57431


ᐅ Bryan Sublett, Ohio

Address: 408 E Main St Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:10-bk-55847: "The bankruptcy filing by Bryan Sublett, undertaken in May 14, 2010 in Bainbridge, OH under Chapter 7, concluded with discharge in 08/22/2010 after liquidating assets."
Bryan Sublett — Ohio, 2:10-bk-55847


ᐅ Jeremy Thomas, Ohio

Address: 152 Chiefs Cove Rd Bainbridge, OH 45612

Bankruptcy Case 2:10-bk-52769 Summary: "Bainbridge, OH resident Jeremy Thomas's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2010."
Jeremy Thomas — Ohio, 2:10-bk-52769


ᐅ Carol Y Townsend, Ohio

Address: 2931 Falls Rd Bainbridge, OH 45612-9775

Concise Description of Bankruptcy Case 2:10-bk-520907: "Filing for Chapter 13 bankruptcy in February 2010, Carol Y Townsend from Bainbridge, OH, structured a repayment plan, achieving discharge in April 1, 2015."
Carol Y Townsend — Ohio, 2:10-bk-52090


ᐅ Eileen Bridget Wafford, Ohio

Address: 1027 Flat Rd Bainbridge, OH 45612

Concise Description of Bankruptcy Case 2:11-bk-553877: "Bainbridge, OH resident Eileen Bridget Wafford's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2011."
Eileen Bridget Wafford — Ohio, 2:11-bk-55387


ᐅ Holly M Wagoner, Ohio

Address: 9491 US Highway 50 W Bainbridge, OH 45612

Bankruptcy Case 2:13-bk-53668 Summary: "In a Chapter 7 bankruptcy case, Holly M Wagoner from Bainbridge, OH, saw her proceedings start in 05/06/2013 and complete by 2013-08-14, involving asset liquidation."
Holly M Wagoner — Ohio, 2:13-bk-53668


ᐅ Tina M Walters, Ohio

Address: 2925 Falls Rd Bainbridge, OH 45612-9775

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51018: "Bainbridge, OH resident Tina M Walters's 02/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Tina M Walters — Ohio, 2:15-bk-51018


ᐅ Madaline Kay Weber, Ohio

Address: 160 Baker Rd Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51363: "In Bainbridge, OH, Madaline Kay Weber filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Madaline Kay Weber — Ohio, 2:13-bk-51363


ᐅ Jr Melvin West, Ohio

Address: 106 Shawnee St Bainbridge, OH 45612

Brief Overview of Bankruptcy Case 2:13-bk-59415: "The bankruptcy filing by Jr Melvin West, undertaken in 2013-11-27 in Bainbridge, OH under Chapter 7, concluded with discharge in Mar 7, 2014 after liquidating assets."
Jr Melvin West — Ohio, 2:13-bk-59415


ᐅ Billie Jo Ann Whitfield, Ohio

Address: 13011 State Route 50 W. Bainbridge, OH 45612

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13459: "The case of Billie Jo Ann Whitfield in Bainbridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Jo Ann Whitfield — Ohio, 1:14-bk-13459


ᐅ Theresa Williamson, Ohio

Address: 107 Falls Rd Bainbridge, OH 45612

Concise Description of Bankruptcy Case 2:10-bk-567627: "In Bainbridge, OH, Theresa Williamson filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Theresa Williamson — Ohio, 2:10-bk-56762