personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Batavia, 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 Monte Richard Gates, Ohio

Address: 1243 Glen Haven Ln Batavia, OH 45103-1134

Bankruptcy Case 1:09-bk-13759 Overview: "Monte Richard Gates, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in 06.15.2009, culminating in its successful completion by December 2014."
Monte Richard Gates — Ohio, 1:09-bk-13759


ᐅ Sheila Gelter, Ohio

Address: 203 S Riverside Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10993: "The bankruptcy filing by Sheila Gelter, undertaken in 02.22.2010 in Batavia, OH under Chapter 7, concluded with discharge in 05/26/2010 after liquidating assets."
Sheila Gelter — Ohio, 1:10-bk-10993


ᐅ David R Gerhardt, Ohio

Address: 1182 Cedar Run Ct Batavia, OH 45103-2535

Brief Overview of Bankruptcy Case 1:08-bk-15881: "2008-10-24 marked the beginning of David R Gerhardt's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by 10/12/2012."
David R Gerhardt — Ohio, 1:08-bk-15881


ᐅ Karen Gettes, Ohio

Address: 1271 Glen Haven Ln Batavia, OH 45103

Bankruptcy Case 1:10-bk-16827 Overview: "Batavia, OH resident Karen Gettes's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Karen Gettes — Ohio, 1:10-bk-16827


ᐅ Abdullah S Ghuniem, Ohio

Address: 1203 Meadow Knoll Ct Batavia, OH 45103

Bankruptcy Case 1:13-bk-13616 Overview: "Batavia, OH resident Abdullah S Ghuniem's 2013-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Abdullah S Ghuniem — Ohio, 1:13-bk-13616


ᐅ Connie Gibbs, Ohio

Address: 500 Gregory Dr Batavia, OH 45103

Bankruptcy Case 1:10-bk-15665 Overview: "In a Chapter 7 bankruptcy case, Connie Gibbs from Batavia, OH, saw their proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Connie Gibbs — Ohio, 1:10-bk-15665


ᐅ Brian K Gibbs, Ohio

Address: 425 Knauer Ave Batavia, OH 45103-3101

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10486: "In Batavia, OH, Brian K Gibbs filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2015."
Brian K Gibbs — Ohio, 1:15-bk-10486


ᐅ Nikole M Gibson, Ohio

Address: 108 Madison Park Batavia, OH 45103-8998

Bankruptcy Case 1:16-bk-10743 Summary: "In Batavia, OH, Nikole M Gibson filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Nikole M Gibson — Ohio, 1:16-bk-10743


ᐅ Deddahi Loretta L Gibson, Ohio

Address: 470 Wood St Apt 3 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-11432: "Deddahi Loretta L Gibson's Chapter 7 bankruptcy, filed in Batavia, OH in 03/28/2013, led to asset liquidation, with the case closing in 07/11/2013."
Deddahi Loretta L Gibson — Ohio, 1:13-bk-11432


ᐅ Justin W Gibson, Ohio

Address: 108 Madison Park Batavia, OH 45103-8998

Bankruptcy Case 1:16-bk-10743 Overview: "The bankruptcy filing by Justin W Gibson, undertaken in March 4, 2016 in Batavia, OH under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Justin W Gibson — Ohio, 1:16-bk-10743


ᐅ Linda J Gillespie, Ohio

Address: 160 S 4th St Batavia, OH 45103-3020

Brief Overview of Bankruptcy Case 1:14-bk-10473: "Linda J Gillespie's Chapter 7 bankruptcy, filed in Batavia, OH in 02/13/2014, led to asset liquidation, with the case closing in May 14, 2014."
Linda J Gillespie — Ohio, 1:14-bk-10473


ᐅ James R Gilliam, Ohio

Address: 120 Forest Meadow Dr Batavia, OH 45103-7518

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14571: "The case of James R Gilliam in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Gilliam — Ohio, 1:15-bk-14571


ᐅ Terri A Glass, Ohio

Address: 4643 Northridge Dr Batavia, OH 45103-1386

Concise Description of Bankruptcy Case 1:15-bk-133397: "Terri A Glass's bankruptcy, initiated in 2015-08-28 and concluded by November 2015 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri A Glass — Ohio, 1:15-bk-13339


ᐅ Hollie Goad, Ohio

Address: 4700 Shephard Rd Batavia, OH 45103

Concise Description of Bankruptcy Case 1:09-bk-169227: "Hollie Goad's bankruptcy, initiated in October 2009 and concluded by Jan 29, 2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hollie Goad — Ohio, 1:09-bk-16922


ᐅ Iii David V Gonzalez, Ohio

Address: 1089 Shayler Rd Apt 8 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-164337: "The case of Iii David V Gonzalez in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii David V Gonzalez — Ohio, 1:12-bk-16433


ᐅ Candice D Goodine, Ohio

Address: 2535 US Highway 50 Apt 103 Batavia, OH 45103-9591

Brief Overview of Bankruptcy Case 1:15-bk-14899: "In a Chapter 7 bankruptcy case, Candice D Goodine from Batavia, OH, saw her proceedings start in 12/28/2015 and complete by 03.27.2016, involving asset liquidation."
Candice D Goodine — Ohio, 1:15-bk-14899


ᐅ Justin C Goodine, Ohio

Address: 2535 US Highway 50 Apt 103 Batavia, OH 45103-9591

Bankruptcy Case 1:15-bk-14899 Overview: "Justin C Goodine's bankruptcy, initiated in Dec 28, 2015 and concluded by 2016-03-27 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin C Goodine — Ohio, 1:15-bk-14899


ᐅ Robert H Gordon, Ohio

Address: 1330 Postcreek Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14971: "In Batavia, OH, Robert H Gordon filed for Chapter 7 bankruptcy in Sep 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2012."
Robert H Gordon — Ohio, 1:12-bk-14971


ᐅ James K Goss, Ohio

Address: 4442 Eastwood Dr Apt 9301 Batavia, OH 45103

Bankruptcy Case 1:13-bk-15341 Summary: "The bankruptcy filing by James K Goss, undertaken in 2013-11-22 in Batavia, OH under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
James K Goss — Ohio, 1:13-bk-15341


ᐅ Kathryn Michelle Grant, Ohio

Address: 1125 Forest Run Dr Batavia, OH 45103-2548

Concise Description of Bankruptcy Case 1:15-bk-144187: "Kathryn Michelle Grant's bankruptcy, initiated in 2015-11-13 and concluded by 2016-02-11 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Michelle Grant — Ohio, 1:15-bk-14418


ᐅ Michael David Gratsch, Ohio

Address: 4077 Woodsly Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-10991 Overview: "In Batavia, OH, Michael David Gratsch filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2012."
Michael David Gratsch — Ohio, 1:12-bk-10991


ᐅ Pamela Gray, Ohio

Address: 4581 Timberline Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16905: "The case of Pamela Gray in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Gray — Ohio, 1:09-bk-16905


ᐅ Charles M Greene, Ohio

Address: 4444 Sharps Cutoff Rd Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-15264: "Batavia, OH resident Charles M Greene's November 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2014."
Charles M Greene — Ohio, 1:13-bk-15264


ᐅ Terry Gregory, Ohio

Address: 4571 Wood Forest Ln Batavia, OH 45103-1121

Bankruptcy Case 1:14-bk-10813 Overview: "In Batavia, OH, Terry Gregory filed for Chapter 7 bankruptcy in March 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-03."
Terry Gregory — Ohio, 1:14-bk-10813


ᐅ Tonya L Gregory, Ohio

Address: 26 N Look Ct Batavia, OH 45103-7504

Concise Description of Bankruptcy Case 1:15-bk-144787: "The bankruptcy filing by Tonya L Gregory, undertaken in November 2015 in Batavia, OH under Chapter 7, concluded with discharge in 2016-02-17 after liquidating assets."
Tonya L Gregory — Ohio, 1:15-bk-14478


ᐅ Dennis J Gregovich, Ohio

Address: 1318 Twin Spires Dr Batavia, OH 45103-9221

Bankruptcy Case 1:10-bk-13323 Overview: "In their Chapter 13 bankruptcy case filed in 2010-05-14, Batavia, OH's Dennis J Gregovich agreed to a debt repayment plan, which was successfully completed by 2013-11-19."
Dennis J Gregovich — Ohio, 1:10-bk-13323


ᐅ John Jeffrey Grimmeissen, Ohio

Address: 4102 Amelia Olive Branch Rd Batavia, OH 45103

Bankruptcy Case 1:12-bk-10826 Summary: "John Jeffrey Grimmeissen's Chapter 7 bankruptcy, filed in Batavia, OH in 02/21/2012, led to asset liquidation, with the case closing in 2012-05-22."
John Jeffrey Grimmeissen — Ohio, 1:12-bk-10826


ᐅ Allie B Gritton, Ohio

Address: 4521 Eastwood Dr Apt 13116 Batavia, OH 45103-3445

Concise Description of Bankruptcy Case 1:15-bk-136657: "Allie B Gritton's bankruptcy, initiated in September 23, 2015 and concluded by 12.22.2015 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allie B Gritton — Ohio, 1:15-bk-13665


ᐅ Jacob Groh, Ohio

Address: 4605 Muirview Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16757: "The bankruptcy filing by Jacob Groh, undertaken in 09/30/2010 in Batavia, OH under Chapter 7, concluded with discharge in 01/08/2011 after liquidating assets."
Jacob Groh — Ohio, 1:10-bk-16757


ᐅ Sr Martin L Gross, Ohio

Address: 4245 Wigeon Pl Batavia, OH 45103-5216

Brief Overview of Bankruptcy Case 1:08-bk-10349: "Jan 25, 2008 marked the beginning of Sr Martin L Gross's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by 2013-04-15."
Sr Martin L Gross — Ohio, 1:08-bk-10349


ᐅ Michael A Haag, Ohio

Address: 117 Madison Park Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11747: "In Batavia, OH, Michael A Haag filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Michael A Haag — Ohio, 1:13-bk-11747


ᐅ Sr Harold R Haag, Ohio

Address: 4430 Meese Dr Batavia, OH 45103-1519

Bankruptcy Case 1:14-bk-10266 Overview: "In a Chapter 7 bankruptcy case, Sr Harold R Haag from Batavia, OH, saw their proceedings start in Jan 28, 2014 and complete by 04/28/2014, involving asset liquidation."
Sr Harold R Haag — Ohio, 1:14-bk-10266


ᐅ Stefanie L Hahn, Ohio

Address: 2515 Canvas Back Cir Batavia, OH 45103-5201

Brief Overview of Bankruptcy Case 1:09-bk-12814: "Stefanie L Hahn, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by 11.03.2014."
Stefanie L Hahn — Ohio, 1:09-bk-12814


ᐅ Christopher S Hahn, Ohio

Address: 2515 Canvas Back Cir Batavia, OH 45103-5201

Bankruptcy Case 1:09-bk-12814 Overview: "In their Chapter 13 bankruptcy case filed in 2009-05-06, Batavia, OH's Christopher S Hahn agreed to a debt repayment plan, which was successfully completed by 2014-11-03."
Christopher S Hahn — Ohio, 1:09-bk-12814


ᐅ Donna M Hall, Ohio

Address: 101 Forest Meadow Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14748: "The bankruptcy record of Donna M Hall from Batavia, OH, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Donna M Hall — Ohio, 1:13-bk-14748


ᐅ Micul E Hall, Ohio

Address: 101 Forest Meadow Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-11066 Summary: "The bankruptcy filing by Micul E Hall, undertaken in Mar 1, 2012 in Batavia, OH under Chapter 7, concluded with discharge in 2012-06-09 after liquidating assets."
Micul E Hall — Ohio, 1:12-bk-11066


ᐅ Delores A Hall, Ohio

Address: 2535 US Highway 50 Apt 26 Batavia, OH 45103-9588

Bankruptcy Case 1:15-bk-12570 Summary: "In Batavia, OH, Delores A Hall filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Delores A Hall — Ohio, 1:15-bk-12570


ᐅ Ruhama D Hall, Ohio

Address: 31 County Seat Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-131587: "Ruhama D Hall's Chapter 7 bankruptcy, filed in Batavia, OH in May 20, 2011, led to asset liquidation, with the case closing in 08/31/2011."
Ruhama D Hall — Ohio, 1:11-bk-13158


ᐅ Paul Hall, Ohio

Address: 4566 Clermont Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-168507: "Batavia, OH resident Paul Hall's 11/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2012."
Paul Hall — Ohio, 1:11-bk-16850


ᐅ Anthony Scott Hall, Ohio

Address: 1115 Shayler Rd Apt 27 Batavia, OH 45103

Bankruptcy Case 1:12-bk-16261 Overview: "The bankruptcy record of Anthony Scott Hall from Batavia, OH, shows a Chapter 7 case filed in 11/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2013."
Anthony Scott Hall — Ohio, 1:12-bk-16261


ᐅ Travis S Halsey, Ohio

Address: 4575 Clermont Ln Batavia, OH 45103

Bankruptcy Case 1:11-bk-13397 Overview: "The case of Travis S Halsey in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis S Halsey — Ohio, 1:11-bk-13397


ᐅ Jr Charles E Hamilton, Ohio

Address: 1322 Autumnview Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-146677: "In a Chapter 7 bankruptcy case, Jr Charles E Hamilton from Batavia, OH, saw their proceedings start in 2011-07-28 and complete by November 2011, involving asset liquidation."
Jr Charles E Hamilton — Ohio, 1:11-bk-14667


ᐅ Charles E Hamilton, Ohio

Address: 1322 Autumnview Dr Batavia, OH 45103-2813

Concise Description of Bankruptcy Case 1:15-bk-116917: "Charles E Hamilton's bankruptcy, initiated in 04/29/2015 and concluded by 2015-07-28 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Hamilton — Ohio, 1:15-bk-11691


ᐅ Thomas S Hamilton, Ohio

Address: 3117 Old State Route 32 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12389: "Batavia, OH resident Thomas S Hamilton's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2012."
Thomas S Hamilton — Ohio, 1:12-bk-12389


ᐅ John Harrison, Ohio

Address: 5460 Belfast Owensville Rd Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-143687: "The bankruptcy record of John Harrison from Batavia, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
John Harrison — Ohio, 1:10-bk-14368


ᐅ Michael Jason Hartung, Ohio

Address: 4468 Spruce Creek Dr Apt 6 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13573: "Michael Jason Hartung's bankruptcy, initiated in 2013-07-30 and concluded by November 7, 2013 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jason Hartung — Ohio, 1:13-bk-13573


ᐅ Edith Hartwell, Ohio

Address: 4384 Eastwood Dr Apt 2212 Batavia, OH 45103

Bankruptcy Case 1:10-bk-16245 Summary: "The bankruptcy record of Edith Hartwell from Batavia, OH, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 19, 2010."
Edith Hartwell — Ohio, 1:10-bk-16245


ᐅ Todd G Hatfield, Ohio

Address: 4590 Brittwood Ln Batavia, OH 45103

Bankruptcy Case 1:12-bk-11671 Summary: "The bankruptcy filing by Todd G Hatfield, undertaken in 2012-03-28 in Batavia, OH under Chapter 7, concluded with discharge in Jul 6, 2012 after liquidating assets."
Todd G Hatfield — Ohio, 1:12-bk-11671


ᐅ Kimberly Davis Hathorn, Ohio

Address: 500 University Ln Apt 204 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-166137: "Kimberly Davis Hathorn's Chapter 7 bankruptcy, filed in Batavia, OH in 2012-12-18, led to asset liquidation, with the case closing in Mar 28, 2013."
Kimberly Davis Hathorn — Ohio, 1:12-bk-16613


ᐅ Raymond I Hattar, Ohio

Address: 4227 Mallard Dr Batavia, OH 45103-3271

Bankruptcy Case 1:14-bk-11119 Overview: "The bankruptcy filing by Raymond I Hattar, undertaken in 2014-03-21 in Batavia, OH under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Raymond I Hattar — Ohio, 1:14-bk-11119


ᐅ Jillian E Havrilla, Ohio

Address: 504 Stonelick Woods Dr Batavia, OH 45103

Bankruptcy Case 1:13-bk-15538 Summary: "In Batavia, OH, Jillian E Havrilla filed for Chapter 7 bankruptcy in Dec 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.20.2014."
Jillian E Havrilla — Ohio, 1:13-bk-15538


ᐅ Brenda J Hawkins, Ohio

Address: 2309 Stonelick Woods Dr Batavia, OH 45103-9122

Concise Description of Bankruptcy Case 1:09-bk-158047: "Filing for Chapter 13 bankruptcy in September 8, 2009, Brenda J Hawkins from Batavia, OH, structured a repayment plan, achieving discharge in March 12, 2015."
Brenda J Hawkins — Ohio, 1:09-bk-15804


ᐅ Walter J Hawkins, Ohio

Address: 2309 Stonelick Woods Dr Batavia, OH 45103-9122

Bankruptcy Case 1:09-bk-15804 Overview: "Walter J Hawkins, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in 2009-09-08, culminating in its successful completion by 03/12/2015."
Walter J Hawkins — Ohio, 1:09-bk-15804


ᐅ Keith L Hayden, Ohio

Address: 2523 Herold Rd Batavia, OH 45103-2103

Bankruptcy Case 1:09-bk-11472 Summary: "03.19.2009 marked the beginning of Keith L Hayden's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by Aug 10, 2012."
Keith L Hayden — Ohio, 1:09-bk-11472


ᐅ Kacey Hazelwood, Ohio

Address: 3045 Clemons Ln Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12300: "Batavia, OH resident Kacey Hazelwood's April 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2011."
Kacey Hazelwood — Ohio, 1:11-bk-12300


ᐅ Gary W Heber, Ohio

Address: 396 Millboro Springs Dr Batavia, OH 45103-3279

Bankruptcy Case 1:09-bk-18261 Overview: "Gary W Heber's Chapter 13 bankruptcy in Batavia, OH started in 2009-12-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.13.2013."
Gary W Heber — Ohio, 1:09-bk-18261


ᐅ Timothy A Hecktor, Ohio

Address: 4589 Shepherds Way Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-12070: "In a Chapter 7 bankruptcy case, Timothy A Hecktor from Batavia, OH, saw their proceedings start in April 2013 and complete by 08/08/2013, involving asset liquidation."
Timothy A Hecktor — Ohio, 1:13-bk-12070


ᐅ John J Heideman, Ohio

Address: 1085 Shayler Rd Apt 8 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-13443: "John J Heideman's Chapter 7 bankruptcy, filed in Batavia, OH in 2011-06-01, led to asset liquidation, with the case closing in 09.09.2011."
John J Heideman — Ohio, 1:11-bk-13443


ᐅ Michelle L Heintz, Ohio

Address: 4617 Steeplechase Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-15423: "The bankruptcy filing by Michelle L Heintz, undertaken in October 2012 in Batavia, OH under Chapter 7, concluded with discharge in 2013-01-17 after liquidating assets."
Michelle L Heintz — Ohio, 1:12-bk-15423


ᐅ Amber C Hendrix, Ohio

Address: 4617 Bethany Glen Dr Batavia, OH 45103-1175

Brief Overview of Bankruptcy Case 1:14-bk-12154: "In Batavia, OH, Amber C Hendrix filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Amber C Hendrix — Ohio, 1:14-bk-12154


ᐅ Joshua Herald, Ohio

Address: 4135 W Fork Ridge Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-13128: "The bankruptcy record of Joshua Herald from Batavia, OH, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
Joshua Herald — Ohio, 1:10-bk-13128


ᐅ Richard Thomas Herfurt, Ohio

Address: 1163 Shayler Woods Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-105457: "In Batavia, OH, Richard Thomas Herfurt filed for Chapter 7 bankruptcy in 2012-02-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-17."
Richard Thomas Herfurt — Ohio, 1:12-bk-10545


ᐅ Karen S Hesler, Ohio

Address: 4264 Trotters Way Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-11218: "Karen S Hesler's bankruptcy, initiated in Mar 3, 2011 and concluded by June 15, 2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Hesler — Ohio, 1:11-bk-11218


ᐅ Philip M Hester, Ohio

Address: 2202 Stonelick Woods Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-10700: "In a Chapter 7 bankruptcy case, Philip M Hester from Batavia, OH, saw his proceedings start in 2013-02-21 and complete by June 1, 2013, involving asset liquidation."
Philip M Hester — Ohio, 1:13-bk-10700


ᐅ Julie Hickey, Ohio

Address: 2217 Woodcove Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11341: "Julie Hickey's Chapter 7 bankruptcy, filed in Batavia, OH in March 2010, led to asset liquidation, with the case closing in 2010-06-13."
Julie Hickey — Ohio, 1:10-bk-11341


ᐅ Marc Thomas Hiland, Ohio

Address: 4166 Covetree Ln Batavia, OH 45103

Bankruptcy Case 1:13-bk-12653 Overview: "The case of Marc Thomas Hiland in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Thomas Hiland — Ohio, 1:13-bk-12653


ᐅ Steven Hildebrand, Ohio

Address: 1223 Glenwood Trl Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17172: "Steven Hildebrand's Chapter 7 bankruptcy, filed in Batavia, OH in 11/30/2011, led to asset liquidation, with the case closing in 2012-03-09."
Steven Hildebrand — Ohio, 1:11-bk-17172


ᐅ Alice Hile, Ohio

Address: 375 E Glen Ave Batavia, OH 45103

Bankruptcy Case 1:10-bk-15488 Overview: "Alice Hile's Chapter 7 bankruptcy, filed in Batavia, OH in 2010-08-10, led to asset liquidation, with the case closing in 11.18.2010."
Alice Hile — Ohio, 1:10-bk-15488


ᐅ Nancy A Hiler, Ohio

Address: 4475 Eastwood Dr Apt 18312 Batavia, OH 45103-2435

Bankruptcy Case 1:16-bk-12476 Summary: "The bankruptcy filing by Nancy A Hiler, undertaken in Jun 30, 2016 in Batavia, OH under Chapter 7, concluded with discharge in Sep 28, 2016 after liquidating assets."
Nancy A Hiler — Ohio, 1:16-bk-12476


ᐅ Stacy M Hill, Ohio

Address: 508 Stonelick Woods Dr Batavia, OH 45103-9104

Bankruptcy Case 1:16-bk-10539 Overview: "Stacy M Hill's bankruptcy, initiated in 2016-02-23 and concluded by 2016-05-23 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy M Hill — Ohio, 1:16-bk-10539


ᐅ Sandra Hill, Ohio

Address: 221 Park Meadow Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-146097: "The case of Sandra Hill in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Hill — Ohio, 1:10-bk-14609


ᐅ Charles Hill, Ohio

Address: 4202 Rapture Dr Batavia, OH 45103

Bankruptcy Case 1:10-bk-14609 Summary: "In Batavia, OH, Charles Hill filed for Chapter 7 bankruptcy in 07/03/2010. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2010."
Charles Hill — Ohio, 1:10-bk-14609


ᐅ Seneca B Hill, Ohio

Address: 508 Stonelick Woods Dr Batavia, OH 45103-9104

Bankruptcy Case 1:16-bk-10539 Summary: "In a Chapter 7 bankruptcy case, Seneca B Hill from Batavia, OH, saw their proceedings start in 02/23/2016 and complete by May 23, 2016, involving asset liquidation."
Seneca B Hill — Ohio, 1:16-bk-10539


ᐅ Charles H Hirschauer, Ohio

Address: 1290 Heitman Ln Batavia, OH 45103-1513

Bankruptcy Case 1:14-bk-11089 Overview: "Charles H Hirschauer's Chapter 7 bankruptcy, filed in Batavia, OH in Mar 20, 2014, led to asset liquidation, with the case closing in 06/18/2014."
Charles H Hirschauer — Ohio, 1:14-bk-11089


ᐅ Angela M Hitzman, Ohio

Address: 4481 Timber Glenn Dr Apt 3 Batavia, OH 45103-3506

Brief Overview of Bankruptcy Case 1:2014-bk-13321: "Angela M Hitzman's Chapter 7 bankruptcy, filed in Batavia, OH in 2014-08-05, led to asset liquidation, with the case closing in November 2014."
Angela M Hitzman — Ohio, 1:2014-bk-13321


ᐅ Anthony E Hoffman, Ohio

Address: 5742 Stonelick Wms Cor Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13216: "Anthony E Hoffman's Chapter 7 bankruptcy, filed in Batavia, OH in 2012-06-09, led to asset liquidation, with the case closing in 2012-09-17."
Anthony E Hoffman — Ohio, 1:12-bk-13216


ᐅ Richard C Hoffman, Ohio

Address: 4491 Stratford Ct Batavia, OH 45103-1117

Bankruptcy Case 1:15-bk-13741 Summary: "The bankruptcy filing by Richard C Hoffman, undertaken in 09.29.2015 in Batavia, OH under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Richard C Hoffman — Ohio, 1:15-bk-13741


ᐅ Sylvia A Hoffman, Ohio

Address: 4491 Stratford Ct Batavia, OH 45103-1117

Bankruptcy Case 1:15-bk-13741 Overview: "The bankruptcy filing by Sylvia A Hoffman, undertaken in 2015-09-29 in Batavia, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Sylvia A Hoffman — Ohio, 1:15-bk-13741


ᐅ Elizabeth J Hoffman, Ohio

Address: 4522 Julep Way Batavia, OH 45103-9258

Brief Overview of Bankruptcy Case 1:14-bk-11095: "Elizabeth J Hoffman's Chapter 7 bankruptcy, filed in Batavia, OH in 03/20/2014, led to asset liquidation, with the case closing in June 2014."
Elizabeth J Hoffman — Ohio, 1:14-bk-11095


ᐅ Tony B Hopkins, Ohio

Address: 4610 State Route 222 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-111607: "The bankruptcy filing by Tony B Hopkins, undertaken in 03.01.2011 in Batavia, OH under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Tony B Hopkins — Ohio, 1:11-bk-11160


ᐅ Keith A Horner, Ohio

Address: 4220 Long Lake Dr Unit 12104 Batavia, OH 45103-9276

Concise Description of Bankruptcy Case 1:14-bk-121347: "Keith A Horner's Chapter 7 bankruptcy, filed in Batavia, OH in 2014-05-20, led to asset liquidation, with the case closing in Aug 18, 2014."
Keith A Horner — Ohio, 1:14-bk-12134


ᐅ Kristin M Hornsby, Ohio

Address: 4691 State Route 132 Batavia, OH 45103-1223

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14168: "Kristin M Hornsby's bankruptcy, initiated in 2015-10-28 and concluded by 01.26.2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin M Hornsby — Ohio, 1:15-bk-14168


ᐅ James Ernest Horsley, Ohio

Address: 4416 Dogwood Dr Batavia, OH 45103-1525

Bankruptcy Case 1:15-bk-11136 Overview: "The bankruptcy record of James Ernest Horsley from Batavia, OH, shows a Chapter 7 case filed in March 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
James Ernest Horsley — Ohio, 1:15-bk-11136


ᐅ Sherri Rene Horsley, Ohio

Address: 4416 Dogwood Dr Batavia, OH 45103-1525

Bankruptcy Case 1:15-bk-11136 Overview: "In Batavia, OH, Sherri Rene Horsley filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2015."
Sherri Rene Horsley — Ohio, 1:15-bk-11136


ᐅ Melissa A Hoskins, Ohio

Address: 4530 Tealtown Rd Batavia, OH 45103-1409

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-12320: "Melissa A Hoskins, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in April 30, 2008, culminating in its successful completion by Apr 11, 2013."
Melissa A Hoskins — Ohio, 1:08-bk-12320


ᐅ Diana Howard, Ohio

Address: 4615 Crosswood Ln Batavia, OH 45103

Bankruptcy Case 1:10-bk-12500 Summary: "Batavia, OH resident Diana Howard's 04/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2010."
Diana Howard — Ohio, 1:10-bk-12500


ᐅ Rhonda J Huber, Ohio

Address: 4271 Long Lake Dr Apt 9208 Batavia, OH 45103-9140

Bankruptcy Case 1:2014-bk-11453 Overview: "In a Chapter 7 bankruptcy case, Rhonda J Huber from Batavia, OH, saw her proceedings start in April 2014 and complete by July 7, 2014, involving asset liquidation."
Rhonda J Huber — Ohio, 1:2014-bk-11453


ᐅ John D Hull, Ohio

Address: 1126 Valley Wood Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12904: "The case of John D Hull in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Hull — Ohio, 1:11-bk-12904


ᐅ Stephen M Humfleet, Ohio

Address: 967 Glendale Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-160497: "Stephen M Humfleet's bankruptcy, initiated in 2011-10-06 and concluded by January 14, 2012 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Humfleet — Ohio, 1:11-bk-16049


ᐅ Lynn S Hummel, Ohio

Address: 4108 Woodmont Dr Batavia, OH 45103-2569

Bankruptcy Case 1:12-bk-10964 Overview: "Lynn S Hummel's Batavia, OH bankruptcy under Chapter 13 in 2012-02-27 led to a structured repayment plan, successfully discharged in November 18, 2014."
Lynn S Hummel — Ohio, 1:12-bk-10964


ᐅ Julie Humphreys, Ohio

Address: 2845 US Highway 50 # 16B Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:09-bk-17218: "Julie Humphreys's bankruptcy, initiated in Oct 29, 2009 and concluded by 02.06.2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Humphreys — Ohio, 1:09-bk-17218


ᐅ Joseph P Humphries, Ohio

Address: 71 Golden Meadow Dr Batavia, OH 45103-7512

Bankruptcy Case 1:16-bk-10835 Overview: "In Batavia, OH, Joseph P Humphries filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Joseph P Humphries — Ohio, 1:16-bk-10835


ᐅ Lyndsay R Humphries, Ohio

Address: 71 Golden Meadow Dr Batavia, OH 45103-7512

Bankruptcy Case 1:16-bk-10835 Overview: "In Batavia, OH, Lyndsay R Humphries filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Lyndsay R Humphries — Ohio, 1:16-bk-10835


ᐅ Roberta C Hunt, Ohio

Address: 4497 Eastwood Dr Apt 15212 Batavia, OH 45103-3468

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12525: "Roberta C Hunt's bankruptcy, initiated in 06/13/2014 and concluded by 09.11.2014 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta C Hunt — Ohio, 1:14-bk-12525


ᐅ Sarah Hurdle, Ohio

Address: 1808 Stonelick Woods Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-12958: "The bankruptcy record of Sarah Hurdle from Batavia, OH, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Sarah Hurdle — Ohio, 1:10-bk-12958


ᐅ Roseann Hurt, Ohio

Address: 27 Sierra Ct Batavia, OH 45103

Bankruptcy Case 1:12-bk-15276 Summary: "The case of Roseann Hurt in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann Hurt — Ohio, 1:12-bk-15276


ᐅ Joshua Hurt, Ohio

Address: 252 N Meadow Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12333: "Batavia, OH resident Joshua Hurt's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2010."
Joshua Hurt — Ohio, 1:10-bk-12333


ᐅ Christopher A Huser, Ohio

Address: 1302 Forest Glen Blvd Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-162657: "The bankruptcy record of Christopher A Huser from Batavia, OH, shows a Chapter 7 case filed in 2011-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-25."
Christopher A Huser — Ohio, 1:11-bk-16265


ᐅ Eric Hutchens, Ohio

Address: 4646 Northridge Dr Batavia, OH 45103

Bankruptcy Case 1:10-bk-10333 Overview: "Eric Hutchens's Chapter 7 bankruptcy, filed in Batavia, OH in 01/21/2010, led to asset liquidation, with the case closing in 05/01/2010."
Eric Hutchens — Ohio, 1:10-bk-10333


ᐅ Matthew J Hutton, Ohio

Address: 4392 Eastwood Dr Apt 3209 Batavia, OH 45103-2465

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14446: "The bankruptcy record of Matthew J Hutton from Batavia, OH, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2015."
Matthew J Hutton — Ohio, 1:14-bk-14446