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 Timothy A Holcomb, Ohio

Address: 2426 Straight St Batavia, OH 45103

Bankruptcy Case 1:11-bk-15513 Summary: "Timothy A Holcomb's Chapter 7 bankruptcy, filed in Batavia, OH in Sep 9, 2011, led to asset liquidation, with the case closing in 2011-12-13."
Timothy A Holcomb — Ohio, 1:11-bk-15513


ᐅ Jennifer F Holmes, Ohio

Address: 4311 Long Lake Dr Apt 6114 Batavia, OH 45103-4606

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-33371: "Jennifer F Holmes's Chapter 13 bankruptcy in Batavia, OH started in July 10, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/24/2013."
Jennifer F Holmes — Ohio, 3:08-bk-33371


ᐅ Mark L Holthaus, Ohio

Address: 1177 Meadow Knoll Ct Batavia, OH 45103-2528

Bankruptcy Case 1:07-bk-15085 Overview: "Mark L Holthaus's Batavia, OH bankruptcy under Chapter 13 in Oct 23, 2007 led to a structured repayment plan, successfully discharged in December 12, 2012."
Mark L Holthaus — Ohio, 1:07-bk-15085


ᐅ Donna Sue Holtzleiter, Ohio

Address: 5740 Baas Rd Batavia, OH 45103-9640

Concise Description of Bankruptcy Case 1:14-bk-136967: "In a Chapter 7 bankruptcy case, Donna Sue Holtzleiter from Batavia, OH, saw her proceedings start in Sep 2, 2014 and complete by 12.01.2014, involving asset liquidation."
Donna Sue Holtzleiter — Ohio, 1:14-bk-13696


ᐅ Cynthia Lynn Honchell, Ohio

Address: 236 Sunny Meadow Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-10898: "Cynthia Lynn Honchell's bankruptcy, initiated in 03/04/2013 and concluded by 2013-06-12 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lynn Honchell — Ohio, 1:13-bk-10898


ᐅ Melissa L Jaccod, Ohio

Address: 1050 Glendale Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-15698: "Batavia, OH resident Melissa L Jaccod's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2013."
Melissa L Jaccod — Ohio, 1:12-bk-15698


ᐅ Carrie S Jallick, Ohio

Address: 243 N Meadow Ct Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-128447: "The bankruptcy filing by Carrie S Jallick, undertaken in 2011-05-06 in Batavia, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Carrie S Jallick — Ohio, 1:11-bk-12844


ᐅ Lisa James, Ohio

Address: PO Box 4 Batavia, OH 45103

Bankruptcy Case 1:10-bk-12151 Summary: "Lisa James's bankruptcy, initiated in April 2010 and concluded by 07.10.2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa James — Ohio, 1:10-bk-12151


ᐅ Ii Raymond M Jansen, Ohio

Address: 4200 Taylor Rd # 10 Batavia, OH 45103

Bankruptcy Case 1:13-bk-13596 Overview: "Ii Raymond M Jansen's Chapter 7 bankruptcy, filed in Batavia, OH in Jul 31, 2013, led to asset liquidation, with the case closing in 2013-11-08."
Ii Raymond M Jansen — Ohio, 1:13-bk-13596


ᐅ Keith Jansen, Ohio

Address: 4479 Eastwood Dr Apt 17302 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63110: "The bankruptcy record of Keith Jansen from Batavia, OH, shows a Chapter 7 case filed in 2009-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-15."
Keith Jansen — Ohio, 2:09-bk-63110


ᐅ Julie L Jarocewicz, Ohio

Address: 4638 Trophy Ln Batavia, OH 45103

Bankruptcy Case 1:12-bk-16772 Overview: "The case of Julie L Jarocewicz in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Jarocewicz — Ohio, 1:12-bk-16772


ᐅ Julie L Jeffries, Ohio

Address: 4587 Tarbolton Batavia, OH 45103-1131

Brief Overview of Bankruptcy Case 1:14-bk-12605: "In a Chapter 7 bankruptcy case, Julie L Jeffries from Batavia, OH, saw her proceedings start in June 2014 and complete by 2014-09-16, involving asset liquidation."
Julie L Jeffries — Ohio, 1:14-bk-12605


ᐅ Howard R Jex, Ohio

Address: 5020 State Route 222 Batavia, OH 45103-9783

Concise Description of Bankruptcy Case 1:15-bk-140227: "Howard R Jex's Chapter 7 bankruptcy, filed in Batavia, OH in October 19, 2015, led to asset liquidation, with the case closing in January 2016."
Howard R Jex — Ohio, 1:15-bk-14022


ᐅ Ashraf Jobeili, Ohio

Address: 160 S Riverside Dr Apt 6 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18786: "The case of Ashraf Jobeili in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashraf Jobeili — Ohio, 1:10-bk-18786


ᐅ Jeffrey Myles Joffin, Ohio

Address: 4601 Northridge Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-11184: "Jeffrey Myles Joffin's Chapter 7 bankruptcy, filed in Batavia, OH in 2011-03-02, led to asset liquidation, with the case closing in June 10, 2011."
Jeffrey Myles Joffin — Ohio, 1:11-bk-11184


ᐅ Jr Raymond H Johnson, Ohio

Address: 2121 Commons Cir Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15699: "The bankruptcy filing by Jr Raymond H Johnson, undertaken in September 2011 in Batavia, OH under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Jr Raymond H Johnson — Ohio, 1:11-bk-15699


ᐅ Steven Gustave Johnson, Ohio

Address: 4435 Dogwood Dr Batavia, OH 45103-1527

Bankruptcy Case 14-91012-BHL-7 Overview: "The case of Steven Gustave Johnson in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Gustave Johnson — Ohio, 14-91012-BHL-7


ᐅ Joseph S Johnston, Ohio

Address: 4624 Crosswood Ln Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-10875: "Joseph S Johnston's bankruptcy, initiated in Feb 23, 2012 and concluded by Jun 2, 2012 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Johnston — Ohio, 1:12-bk-10875


ᐅ Peggy J Jones, Ohio

Address: 107 Bay Meadow Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-13001 Summary: "In Batavia, OH, Peggy J Jones filed for Chapter 7 bankruptcy in 05/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2012."
Peggy J Jones — Ohio, 1:12-bk-13001


ᐅ James C Jones, Ohio

Address: 1604 Jones Ln Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10367: "The case of James C Jones in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Jones — Ohio, 1:13-bk-10367


ᐅ Ii William M Jones, Ohio

Address: 207 E Fork Xing Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11120: "In Batavia, OH, Ii William M Jones filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2012."
Ii William M Jones — Ohio, 1:12-bk-11120


ᐅ Steve Jones, Ohio

Address: 1846 Possum Hollow Rd Batavia, OH 45103

Bankruptcy Case 1:10-bk-17001 Summary: "The case of Steve Jones in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Jones — Ohio, 1:10-bk-17001


ᐅ Michael Kahrs, Ohio

Address: 44 Sioux Ct Batavia, OH 45103

Bankruptcy Case 1:10-bk-12335 Summary: "In a Chapter 7 bankruptcy case, Michael Kahrs from Batavia, OH, saw their proceedings start in 04.09.2010 and complete by Jul 18, 2010, involving asset liquidation."
Michael Kahrs — Ohio, 1:10-bk-12335


ᐅ Robert Kaiser, Ohio

Address: 1988 US Highway 50 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-16440: "In a Chapter 7 bankruptcy case, Robert Kaiser from Batavia, OH, saw their proceedings start in September 2010 and complete by December 29, 2010, involving asset liquidation."
Robert Kaiser — Ohio, 1:10-bk-16440


ᐅ Samantha Lynn Kaye, Ohio

Address: 4295 Gary Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-154127: "The bankruptcy record of Samantha Lynn Kaye from Batavia, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2014."
Samantha Lynn Kaye — Ohio, 1:13-bk-15412


ᐅ William Keeton, Ohio

Address: 2035 Commons Cir Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-17253: "In a Chapter 7 bankruptcy case, William Keeton from Batavia, OH, saw their proceedings start in 2010-10-23 and complete by 2011-01-31, involving asset liquidation."
William Keeton — Ohio, 1:10-bk-17253


ᐅ Carol A Keim, Ohio

Address: 1127 Forest Run Dr Batavia, OH 45103-2548

Brief Overview of Bankruptcy Case 1:16-bk-12230: "The bankruptcy filing by Carol A Keim, undertaken in June 2016 in Batavia, OH under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Carol A Keim — Ohio, 1:16-bk-12230


ᐅ John Edward Kemper, Ohio

Address: 1095 Stone Oak Blvd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12789: "In a Chapter 7 bankruptcy case, John Edward Kemper from Batavia, OH, saw their proceedings start in 05/05/2011 and complete by 2011-08-13, involving asset liquidation."
John Edward Kemper — Ohio, 1:11-bk-12789


ᐅ Ii Gordon L Kibler, Ohio

Address: 4420 Eastwood Dr Apt 6316 Batavia, OH 45103

Bankruptcy Case 1:11-bk-15698 Summary: "Batavia, OH resident Ii Gordon L Kibler's 2011-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Ii Gordon L Kibler — Ohio, 1:11-bk-15698


ᐅ Eric W King, Ohio

Address: 2380 Vista Lake Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-153587: "Eric W King's bankruptcy, initiated in November 2013 and concluded by Mar 5, 2014 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric W King — Ohio, 1:13-bk-15358


ᐅ Helen M Kinner, Ohio

Address: 2141 Carriage Station Rd Batavia, OH 45103

Bankruptcy Case 1:13-bk-11878 Overview: "The bankruptcy record of Helen M Kinner from Batavia, OH, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Helen M Kinner — Ohio, 1:13-bk-11878


ᐅ Jerry Kinner, Ohio

Address: 2890 Bigam Rd Batavia, OH 45103

Bankruptcy Case 1:10-bk-13322 Overview: "The bankruptcy filing by Jerry Kinner, undertaken in May 13, 2010 in Batavia, OH under Chapter 7, concluded with discharge in Aug 21, 2010 after liquidating assets."
Jerry Kinner — Ohio, 1:10-bk-13322


ᐅ Kenneth C Klug, Ohio

Address: 2708 Cedar Trce Batavia, OH 45103-2017

Bankruptcy Case 1:11-bk-11492 Summary: "Kenneth C Klug's Chapter 13 bankruptcy in Batavia, OH started in March 16, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.08.2015."
Kenneth C Klug — Ohio, 1:11-bk-11492


ᐅ Margaret D Knueven, Ohio

Address: 4414 Eastwood Dr Apt 6201 Batavia, OH 45103-2476

Bankruptcy Case 1:14-bk-10272 Overview: "Margaret D Knueven's bankruptcy, initiated in 01.28.2014 and concluded by 04/28/2014 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret D Knueven — Ohio, 1:14-bk-10272


ᐅ Peggy Lynne Koeppe, Ohio

Address: 9 Bay Meadow Dr Batavia, OH 45103-7502

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-14059: "In her Chapter 13 bankruptcy case filed in July 26, 2008, Batavia, OH's Peggy Lynne Koeppe agreed to a debt repayment plan, which was successfully completed by Dec 7, 2012."
Peggy Lynne Koeppe — Ohio, 1:08-bk-14059


ᐅ Sr John P Koeppe, Ohio

Address: 2824 Bigam Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12778: "The bankruptcy record of Sr John P Koeppe from Batavia, OH, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Sr John P Koeppe — Ohio, 1:11-bk-12778


ᐅ Howard Konwinski, Ohio

Address: 4278 Babson Park Pl Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13888: "The bankruptcy record of Howard Konwinski from Batavia, OH, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Howard Konwinski — Ohio, 1:10-bk-13888


ᐅ Elizabeth A Kordenbrock, Ohio

Address: 4589 Shephard Rd Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-187627: "The bankruptcy filing by Elizabeth A Kordenbrock, undertaken in 2010-12-30 in Batavia, OH under Chapter 7, concluded with discharge in Apr 9, 2011 after liquidating assets."
Elizabeth A Kordenbrock — Ohio, 1:10-bk-18762


ᐅ Katherine E Kramer, Ohio

Address: 100 University Ln Apt 201 Batavia, OH 45103-2734

Bankruptcy Case 1:14-bk-10924 Summary: "In a Chapter 7 bankruptcy case, Katherine E Kramer from Batavia, OH, saw her proceedings start in 2014-03-11 and complete by 06.09.2014, involving asset liquidation."
Katherine E Kramer — Ohio, 1:14-bk-10924


ᐅ Harvey Kramer, Ohio

Address: 4517 Clermont Ln Batavia, OH 45103

Bankruptcy Case 1:10-bk-18490 Summary: "The bankruptcy filing by Harvey Kramer, undertaken in Dec 17, 2010 in Batavia, OH under Chapter 7, concluded with discharge in March 27, 2011 after liquidating assets."
Harvey Kramer — Ohio, 1:10-bk-18490


ᐅ Bradley Kramer, Ohio

Address: 4228 Wigeon Pl Batavia, OH 45103

Bankruptcy Case 1:10-bk-13149 Summary: "Bradley Kramer's bankruptcy, initiated in 05.07.2010 and concluded by 2010-08-15 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Kramer — Ohio, 1:10-bk-13149


ᐅ Michael J Krechting, Ohio

Address: 1157 Nature Run Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14222: "In a Chapter 7 bankruptcy case, Michael J Krechting from Batavia, OH, saw their proceedings start in July 7, 2011 and complete by October 2011, involving asset liquidation."
Michael J Krechting — Ohio, 1:11-bk-14222


ᐅ Dawn M Kuebler, Ohio

Address: 5116 Fox Run Ln Batavia, OH 45103-9433

Brief Overview of Bankruptcy Case 1:14-bk-14288: "Batavia, OH resident Dawn M Kuebler's 10/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-14."
Dawn M Kuebler — Ohio, 1:14-bk-14288


ᐅ Meghan M Kurz, Ohio

Address: 4233 Greenhill Ct Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-16520: "Batavia, OH resident Meghan M Kurz's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-05."
Meghan M Kurz — Ohio, 1:11-bk-16520


ᐅ Douglas Lachenman, Ohio

Address: 4601 Muirridge Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13632: "Douglas Lachenman's bankruptcy, initiated in 05/26/2010 and concluded by 2010-08-26 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Lachenman — Ohio, 1:10-bk-13632


ᐅ Betty Lou Lafferty, Ohio

Address: 4477 Glenwillow Dr Batavia, OH 45103-1555

Bankruptcy Case 1:15-bk-13439 Summary: "Batavia, OH resident Betty Lou Lafferty's September 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2015."
Betty Lou Lafferty — Ohio, 1:15-bk-13439


ᐅ David J Lairson, Ohio

Address: 4586 Middlecourt Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-16295 Summary: "The bankruptcy record of David J Lairson from Batavia, OH, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-09."
David J Lairson — Ohio, 1:12-bk-16295


ᐅ Duane Lamb, Ohio

Address: 4495 Eva Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-157527: "The bankruptcy record of Duane Lamb from Batavia, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2010."
Duane Lamb — Ohio, 1:10-bk-15752


ᐅ Catherine E Lamb, Ohio

Address: 4432 Gene Ln Batavia, OH 45103-1524

Bankruptcy Case 1:16-bk-10778 Overview: "In a Chapter 7 bankruptcy case, Catherine E Lamb from Batavia, OH, saw her proceedings start in 2016-03-07 and complete by June 2016, involving asset liquidation."
Catherine E Lamb — Ohio, 1:16-bk-10778


ᐅ David Carroll Landis, Ohio

Address: 1708 Stonelick Woods Dr Batavia, OH 45103

Bankruptcy Case 1:09-bk-16629 Summary: "David Carroll Landis's bankruptcy, initiated in 2009-10-08 and concluded by 01.13.2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Carroll Landis — Ohio, 1:09-bk-16629


ᐅ Derek L Lanter, Ohio

Address: 803 Stonelick Woods Dr Batavia, OH 45103-9107

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11803: "Derek L Lanter's bankruptcy, initiated in May 2016 and concluded by 08/08/2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek L Lanter — Ohio, 1:16-bk-11803


ᐅ Heather N Lanter, Ohio

Address: 803 Stonelick Woods Dr Batavia, OH 45103-9107

Brief Overview of Bankruptcy Case 1:16-bk-11803: "The case of Heather N Lanter in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather N Lanter — Ohio, 1:16-bk-11803


ᐅ Timothy S Lanter, Ohio

Address: 63 Sierra Ct Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-16222: "The case of Timothy S Lanter in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy S Lanter — Ohio, 1:11-bk-16222


ᐅ Mary J Larkin, Ohio

Address: 270 N 6th St Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-154647: "The bankruptcy record of Mary J Larkin from Batavia, OH, shows a Chapter 7 case filed in Oct 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-19."
Mary J Larkin — Ohio, 1:12-bk-15464


ᐅ Marcy L Larrick, Ohio

Address: 289 Fawn Meadow Dr Batavia, OH 45103-7530

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14133: "The case of Marcy L Larrick in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcy L Larrick — Ohio, 1:14-bk-14133


ᐅ Ronan J Lasso, Ohio

Address: 4245 Glenstream Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13971: "Batavia, OH resident Ronan J Lasso's 08.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2013."
Ronan J Lasso — Ohio, 1:13-bk-13971


ᐅ Kenny A Lawhead, Ohio

Address: 17 Boundry St Batavia, OH 45103

Bankruptcy Case 1:11-bk-12897 Summary: "The bankruptcy filing by Kenny A Lawhead, undertaken in 05.10.2011 in Batavia, OH under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Kenny A Lawhead — Ohio, 1:11-bk-12897


ᐅ David Lawrence, Ohio

Address: 15 Bay Meadow Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-16285: "Batavia, OH resident David Lawrence's 09.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2010."
David Lawrence — Ohio, 1:10-bk-16285


ᐅ Deanna Tershon Lawson, Ohio

Address: 4442 Eastwood Dr Apt 9301 Batavia, OH 45103-3438

Brief Overview of Bankruptcy Case 1:15-bk-14566: "The bankruptcy filing by Deanna Tershon Lawson, undertaken in 2015-11-24 in Batavia, OH under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Deanna Tershon Lawson — Ohio, 1:15-bk-14566


ᐅ Richard G Leggett, Ohio

Address: 2308 Stonelick Woods Dr Batavia, OH 45103-9122

Bankruptcy Case 1:2014-bk-11366 Summary: "Richard G Leggett's bankruptcy, initiated in April 2014 and concluded by Jul 1, 2014 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard G Leggett — Ohio, 1:2014-bk-11366


ᐅ Tina M Leggett, Ohio

Address: 2308 Stonelick Woods Dr Batavia, OH 45103-9122

Brief Overview of Bankruptcy Case 1:2014-bk-11366: "Batavia, OH resident Tina M Leggett's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2014."
Tina M Leggett — Ohio, 1:2014-bk-11366


ᐅ Charles P Lenhardt, Ohio

Address: 4355 Legacy Greens Dr Batavia, OH 45103

Bankruptcy Case 1:13-bk-13412 Summary: "In a Chapter 7 bankruptcy case, Charles P Lenhardt from Batavia, OH, saw their proceedings start in 07/19/2013 and complete by 10/27/2013, involving asset liquidation."
Charles P Lenhardt — Ohio, 1:13-bk-13412


ᐅ Robert R Levy, Ohio

Address: 4468 Spruce Creek Dr Apt 4 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-16729: "The bankruptcy record of Robert R Levy from Batavia, OH, shows a Chapter 7 case filed in November 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2012."
Robert R Levy — Ohio, 1:11-bk-16729


ᐅ Eric C Levy, Ohio

Address: 4594 Vista Meadows Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13869: "The case of Eric C Levy in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric C Levy — Ohio, 1:12-bk-13869


ᐅ Billy L Lindsey, Ohio

Address: 5387 Belfast Owensville Rd Batavia, OH 45103-9695

Brief Overview of Bankruptcy Case 1:2014-bk-11262: "Batavia, OH resident Billy L Lindsey's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2014."
Billy L Lindsey — Ohio, 1:2014-bk-11262


ᐅ Carlisle Lipps, Ohio

Address: 173 Forest Ave Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-152507: "Batavia, OH resident Carlisle Lipps's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2013."
Carlisle Lipps — Ohio, 1:12-bk-15250


ᐅ Kimberly L Little, Ohio

Address: 223 S Riverside Dr Batavia, OH 45103-2651

Bankruptcy Case 1:14-bk-13549 Summary: "Kimberly L Little's bankruptcy, initiated in 08.22.2014 and concluded by November 20, 2014 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Little — Ohio, 1:14-bk-13549


ᐅ Kara M Livesay, Ohio

Address: 4428 Fayard Dr Batavia, OH 45103-2366

Brief Overview of Bankruptcy Case 1:15-bk-12929: "In a Chapter 7 bankruptcy case, Kara M Livesay from Batavia, OH, saw her proceedings start in 07.28.2015 and complete by 10.26.2015, involving asset liquidation."
Kara M Livesay — Ohio, 1:15-bk-12929


ᐅ Charity Lee Loechel, Ohio

Address: 1292 Old State Route 74 Batavia, OH 45103-1648

Brief Overview of Bankruptcy Case 1:2014-bk-11265: "Batavia, OH resident Charity Lee Loechel's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Charity Lee Loechel — Ohio, 1:2014-bk-11265


ᐅ Derreck Eugene Loechel, Ohio

Address: 1292 Old State Route 74 Batavia, OH 45103-1648

Bankruptcy Case 1:2014-bk-11265 Overview: "Derreck Eugene Loechel's bankruptcy, initiated in March 27, 2014 and concluded by 2014-06-25 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derreck Eugene Loechel — Ohio, 1:2014-bk-11265


ᐅ Wilma Logan, Ohio

Address: 4432 Glendale Dr Apt 4 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16849: "In a Chapter 7 bankruptcy case, Wilma Logan from Batavia, OH, saw her proceedings start in October 2010 and complete by January 13, 2011, involving asset liquidation."
Wilma Logan — Ohio, 1:10-bk-16849


ᐅ Kimberly L Lorenzen, Ohio

Address: 13 Spotswood Cmn Batavia, OH 45103

Bankruptcy Case 1:13-bk-11321 Overview: "The bankruptcy record of Kimberly L Lorenzen from Batavia, OH, shows a Chapter 7 case filed in 03.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
Kimberly L Lorenzen — Ohio, 1:13-bk-11321


ᐅ Kenneth A Losekamp, Ohio

Address: 2040 Grandview Ln Batavia, OH 45103-9705

Bankruptcy Case 1:16-bk-10042 Summary: "In a Chapter 7 bankruptcy case, Kenneth A Losekamp from Batavia, OH, saw their proceedings start in 2016-01-07 and complete by April 2016, involving asset liquidation."
Kenneth A Losekamp — Ohio, 1:16-bk-10042


ᐅ Edwin J Lotz, Ohio

Address: 4307 Gary Ln Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-15961: "The case of Edwin J Lotz in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin J Lotz — Ohio, 1:12-bk-15961


ᐅ Timothy R Lowery, Ohio

Address: 4550 Treeview Ct Batavia, OH 45103-1398

Brief Overview of Bankruptcy Case 1:10-bk-13171: "In their Chapter 13 bankruptcy case filed in May 2010, Batavia, OH's Timothy R Lowery agreed to a debt repayment plan, which was successfully completed by July 2013."
Timothy R Lowery — Ohio, 1:10-bk-13171


ᐅ Diana Trees Lowman, Ohio

Address: 35 N Look Ct Batavia, OH 45103-7504

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13341: "Diana Trees Lowman's Chapter 7 bankruptcy, filed in Batavia, OH in 08/07/2014, led to asset liquidation, with the case closing in November 5, 2014."
Diana Trees Lowman — Ohio, 1:2014-bk-13341


ᐅ Christopher W Lung, Ohio

Address: 2920 US Highway 50 Batavia, OH 45103

Bankruptcy Case 1:13-bk-10208 Summary: "Christopher W Lung's Chapter 7 bankruptcy, filed in Batavia, OH in 01.17.2013, led to asset liquidation, with the case closing in 04/27/2013."
Christopher W Lung — Ohio, 1:13-bk-10208


ᐅ Frieda Sue Lykins, Ohio

Address: 162 Sulphur Springs Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-109317: "Batavia, OH resident Frieda Sue Lykins's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2012."
Frieda Sue Lykins — Ohio, 1:12-bk-10931


ᐅ Sr Shawn G Lykins, Ohio

Address: 8 County Seat Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-11692: "The case of Sr Shawn G Lykins in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Shawn G Lykins — Ohio, 1:11-bk-11692


ᐅ Christopher D Maberry, Ohio

Address: 4630 Courtwood Cir Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11070: "In a Chapter 7 bankruptcy case, Christopher D Maberry from Batavia, OH, saw their proceedings start in 2013-03-13 and complete by June 21, 2013, involving asset liquidation."
Christopher D Maberry — Ohio, 1:13-bk-11070


ᐅ Angela Magner, Ohio

Address: 4223 Mallard Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15825: "The case of Angela Magner in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Magner — Ohio, 1:10-bk-15825


ᐅ Stephen J Malicoat, Ohio

Address: 112 Forest Meadow Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17317: "Stephen J Malicoat's Chapter 7 bankruptcy, filed in Batavia, OH in 12/09/2011, led to asset liquidation, with the case closing in March 2012."
Stephen J Malicoat — Ohio, 1:11-bk-17317


ᐅ Bradley R Mallon, Ohio

Address: 4542 Julep Way Batavia, OH 45103-9259

Bankruptcy Case 1:16-bk-10848 Summary: "In Batavia, OH, Bradley R Mallon filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Bradley R Mallon — Ohio, 1:16-bk-10848


ᐅ Dale Malott, Ohio

Address: 2906 Old State Route 32 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-133417: "Batavia, OH resident Dale Malott's 05.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Dale Malott — Ohio, 1:10-bk-13341


ᐅ Jackie Malott, Ohio

Address: 3627 Weaver Rd Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-169157: "In Batavia, OH, Jackie Malott filed for Chapter 7 bankruptcy in Oct 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-15."
Jackie Malott — Ohio, 1:10-bk-16915


ᐅ Jon A Malott, Ohio

Address: 1306 Twin Spires Dr Batavia, OH 45103-9221

Bankruptcy Case 1:14-bk-12921 Summary: "The bankruptcy filing by Jon A Malott, undertaken in July 9, 2014 in Batavia, OH under Chapter 7, concluded with discharge in 2014-10-07 after liquidating assets."
Jon A Malott — Ohio, 1:14-bk-12921


ᐅ Trevor Meredith, Ohio

Address: 4581 Lakeland Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-159837: "Trevor Meredith's Chapter 7 bankruptcy, filed in Batavia, OH in 2010-08-30, led to asset liquidation, with the case closing in 2010-12-08."
Trevor Meredith — Ohio, 1:10-bk-15983


ᐅ Robin R Messer, Ohio

Address: 209 E Fork Xing Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11756: "The bankruptcy filing by Robin R Messer, undertaken in 03/25/2011 in Batavia, OH under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Robin R Messer — Ohio, 1:11-bk-11756


ᐅ Taylor Carolyn Metcalf, Ohio

Address: 4724 Shephard Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18141: "Taylor Carolyn Metcalf's bankruptcy, initiated in December 2009 and concluded by 03.14.2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taylor Carolyn Metcalf — Ohio, 1:09-bk-18141


ᐅ James Meyer, Ohio

Address: 4404 Eastwood Dr Apt 5103 Batavia, OH 45103

Bankruptcy Case 1:10-bk-18119 Summary: "James Meyer's bankruptcy, initiated in 11.30.2010 and concluded by March 2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Meyer — Ohio, 1:10-bk-18119


ᐅ Karen J Miller, Ohio

Address: 159 Sulphur Springs Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-15709: "The bankruptcy record of Karen J Miller from Batavia, OH, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2014."
Karen J Miller — Ohio, 1:13-bk-15709


ᐅ Crabtree Melinda Miller, Ohio

Address: 180 Savannah Cir Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-12747: "The case of Crabtree Melinda Miller in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crabtree Melinda Miller — Ohio, 1:10-bk-12747


ᐅ Drew Miller, Ohio

Address: 2801 Bigam Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15951: "Drew Miller's Chapter 7 bankruptcy, filed in Batavia, OH in August 28, 2010, led to asset liquidation, with the case closing in 2010-12-09."
Drew Miller — Ohio, 1:10-bk-15951


ᐅ Timothy Miracle, Ohio

Address: 4624 Muirridge Ct Batavia, OH 45103

Bankruptcy Case 1:10-bk-12301 Overview: "The bankruptcy filing by Timothy Miracle, undertaken in April 2010 in Batavia, OH under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Timothy Miracle — Ohio, 1:10-bk-12301


ᐅ Janis L Mirlisena, Ohio

Address: 2206 Stonelick Woods Dr Batavia, OH 45103-9121

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10827: "The case of Janis L Mirlisena in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janis L Mirlisena — Ohio, 1:14-bk-10827


ᐅ Angela K Mitchell, Ohio

Address: 1019 Glen Este Ln Batavia, OH 45103-1311

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-15525: "In her Chapter 13 bankruptcy case filed in 2008-10-09, Batavia, OH's Angela K Mitchell agreed to a debt repayment plan, which was successfully completed by August 2012."
Angela K Mitchell — Ohio, 1:08-bk-15525


ᐅ Nicole N Mitchell, Ohio

Address: 4586 Tarbolton Batavia, OH 45103-1097

Concise Description of Bankruptcy Case 1:16-bk-113417: "The case of Nicole N Mitchell in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole N Mitchell — Ohio, 1:16-bk-11341


ᐅ Robert D Mock, Ohio

Address: 3868 State Route 132 Batavia, OH 45103-8930

Concise Description of Bankruptcy Case 1:15-bk-116597: "Robert D Mock's Chapter 7 bankruptcy, filed in Batavia, OH in 04.27.2015, led to asset liquidation, with the case closing in Jul 26, 2015."
Robert D Mock — Ohio, 1:15-bk-11659


ᐅ Leroy R Moore, Ohio

Address: 4602 Lakeland Dr Apt Td Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-107427: "Batavia, OH resident Leroy R Moore's Feb 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Leroy R Moore — Ohio, 1:11-bk-10742


ᐅ Patricia A Moore, Ohio

Address: 4263 Serenity Dr Batavia, OH 45103

Bankruptcy Case 1:13-bk-10753 Summary: "The case of Patricia A Moore in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Moore — Ohio, 1:13-bk-10753