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 Isaac E Pridemore, Ohio

Address: 4510 Shepherds Way Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-165397: "The bankruptcy record of Isaac E Pridemore from Batavia, OH, shows a Chapter 7 case filed in December 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2013."
Isaac E Pridemore — Ohio, 1:12-bk-16539


ᐅ Daryll Proud, Ohio

Address: 4206 E Fork Hills Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-148527: "Daryll Proud's bankruptcy, initiated in 2010-07-15 and concluded by October 2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryll Proud — Ohio, 1:10-bk-14852


ᐅ Melinda L Provost, Ohio

Address: 4416 Eastwood Dr Apt 6106 Batavia, OH 45103

Bankruptcy Case 1:10-bk-18764 Summary: "In a Chapter 7 bankruptcy case, Melinda L Provost from Batavia, OH, saw her proceedings start in 2010-12-30 and complete by 04/09/2011, involving asset liquidation."
Melinda L Provost — Ohio, 1:10-bk-18764


ᐅ Tamara L Pryor, Ohio

Address: 107 Sulphur Springs Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10370: "In a Chapter 7 bankruptcy case, Tamara L Pryor from Batavia, OH, saw her proceedings start in 01.25.2011 and complete by May 5, 2011, involving asset liquidation."
Tamara L Pryor — Ohio, 1:11-bk-10370


ᐅ Iii Thomas Puckett, Ohio

Address: 4448 Eastwood Dr Apt 9216 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-122517: "The case of Iii Thomas Puckett in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas Puckett — Ohio, 1:12-bk-12251


ᐅ Carmen D Pullens, Ohio

Address: 4479 Spruce Creek Dr Apt 7 Batavia, OH 45103

Bankruptcy Case 1:12-bk-15969 Summary: "Carmen D Pullens's bankruptcy, initiated in November 8, 2012 and concluded by 02/16/2013 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen D Pullens — Ohio, 1:12-bk-15969


ᐅ Derek A Pullum, Ohio

Address: 1354 Postcreek Rd Batavia, OH 45103

Bankruptcy Case 1:11-bk-16304 Summary: "Derek A Pullum's Chapter 7 bankruptcy, filed in Batavia, OH in Oct 18, 2011, led to asset liquidation, with the case closing in 01/26/2012."
Derek A Pullum — Ohio, 1:11-bk-16304


ᐅ Steven Pupalevski, Ohio

Address: 4578 Creekwood Ct Batavia, OH 45103

Bankruptcy Case 1:10-bk-14861 Summary: "Steven Pupalevski's Chapter 7 bankruptcy, filed in Batavia, OH in 2010-07-15, led to asset liquidation, with the case closing in 2010-10-23."
Steven Pupalevski — Ohio, 1:10-bk-14861


ᐅ Hiroaki T Purdon, Ohio

Address: 4374 Eastwood Dr Apt 1105 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-170817: "Hiroaki T Purdon's bankruptcy, initiated in November 2011 and concluded by 03/08/2012 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hiroaki T Purdon — Ohio, 1:11-bk-17081


ᐅ Donald W Quales, Ohio

Address: 4593 Brittwood Ln Batavia, OH 45103

Bankruptcy Case 1:12-bk-16328 Overview: "In a Chapter 7 bankruptcy case, Donald W Quales from Batavia, OH, saw their proceedings start in 11.30.2012 and complete by 03.10.2013, involving asset liquidation."
Donald W Quales — Ohio, 1:12-bk-16328


ᐅ Judith M Rackley, Ohio

Address: 335 Park Meadow Dr Batavia, OH 45103-7527

Concise Description of Bankruptcy Case 1:14-bk-137977: "Batavia, OH resident Judith M Rackley's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Judith M Rackley — Ohio, 1:14-bk-13797


ᐅ Kevin Rains, Ohio

Address: 4496 Stratford Ct Batavia, OH 45103

Bankruptcy Case 1:10-bk-10597 Overview: "Kevin Rains's bankruptcy, initiated in Feb 2, 2010 and concluded by 2010-05-05 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Rains — Ohio, 1:10-bk-10597


ᐅ Jennifer R Rasnick, Ohio

Address: 4341 Long Lake Dr Apt 8209 Batavia, OH 45103-4620

Concise Description of Bankruptcy Case 1:14-bk-108297: "The bankruptcy filing by Jennifer R Rasnick, undertaken in March 6, 2014 in Batavia, OH under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Jennifer R Rasnick — Ohio, 1:14-bk-10829


ᐅ William Rawlings, Ohio

Address: 4619 Bethany Glen Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-103387: "William Rawlings's Chapter 7 bankruptcy, filed in Batavia, OH in Jan 22, 2010, led to asset liquidation, with the case closing in 05/02/2010."
William Rawlings — Ohio, 1:10-bk-10338


ᐅ Robin L Re, Ohio

Address: 4263 Fox Ridge Dr Batavia, OH 45103-2741

Brief Overview of Bankruptcy Case 1:07-bk-14496: "Robin L Re, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in 09.20.2007, culminating in its successful completion by 2012-07-20."
Robin L Re — Ohio, 1:07-bk-14496


ᐅ Tanisha Nicole Reeves, Ohio

Address: 4613 Blackberry Ln Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10899: "In a Chapter 7 bankruptcy case, Tanisha Nicole Reeves from Batavia, OH, saw her proceedings start in March 4, 2013 and complete by Jun 12, 2013, involving asset liquidation."
Tanisha Nicole Reeves — Ohio, 1:13-bk-10899


ᐅ Robert Rein, Ohio

Address: 1218 Old State Route 74 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15352: "In Batavia, OH, Robert Rein filed for Chapter 7 bankruptcy in 2012-10-04. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2013."
Robert Rein — Ohio, 1:12-bk-15352


ᐅ Deborah S Rering, Ohio

Address: 1289 Heitman Ln Batavia, OH 45103-1512

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10443: "In Batavia, OH, Deborah S Rering filed for Chapter 7 bankruptcy in 02.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-12."
Deborah S Rering — Ohio, 1:15-bk-10443


ᐅ Adam G Retzler, Ohio

Address: 95 E Meadow Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-116787: "Adam G Retzler's bankruptcy, initiated in March 23, 2011 and concluded by July 2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam G Retzler — Ohio, 1:11-bk-11678


ᐅ Constance J Reynolds, Ohio

Address: 4231 E Fork Hills Dr Batavia, OH 45103-3273

Bankruptcy Case 1:15-bk-11114 Overview: "The case of Constance J Reynolds in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance J Reynolds — Ohio, 1:15-bk-11114


ᐅ Kenneth G Rich, Ohio

Address: 5202 Belfast Owensville Rd Batavia, OH 45103-8690

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-17346: "Kenneth G Rich's Batavia, OH bankruptcy under Chapter 13 in 2008-12-31 led to a structured repayment plan, successfully discharged in December 2012."
Kenneth G Rich — Ohio, 1:08-bk-17346


ᐅ Jan M Richards, Ohio

Address: 4579 Montclair Pl Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-12896: "Batavia, OH resident Jan M Richards's 05.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2011."
Jan M Richards — Ohio, 1:11-bk-12896


ᐅ Michael B Richey, Ohio

Address: 4265 Tranquility Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12265: "In a Chapter 7 bankruptcy case, Michael B Richey from Batavia, OH, saw their proceedings start in Apr 15, 2011 and complete by 07.24.2011, involving asset liquidation."
Michael B Richey — Ohio, 1:11-bk-12265


ᐅ Patrick Rideout, Ohio

Address: 406 Terra Pl Batavia, OH 45103-2628

Brief Overview of Bankruptcy Case 1:14-bk-12963: "The bankruptcy record of Patrick Rideout from Batavia, OH, shows a Chapter 7 case filed in July 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2014."
Patrick Rideout — Ohio, 1:14-bk-12963


ᐅ Thomas Rigsby, Ohio

Address: 4299 Long Lake Rd Apt 6101 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-152337: "Batavia, OH resident Thomas Rigsby's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2010."
Thomas Rigsby — Ohio, 1:10-bk-15233


ᐅ Martin D Riley, Ohio

Address: 2629 Bergen Rd Batavia, OH 45103

Bankruptcy Case 1:11-bk-13604 Summary: "The bankruptcy filing by Martin D Riley, undertaken in 2011-06-09 in Batavia, OH under Chapter 7, concluded with discharge in 09/17/2011 after liquidating assets."
Martin D Riley — Ohio, 1:11-bk-13604


ᐅ Lino M Rios, Ohio

Address: 5215 Locust St Batavia, OH 45103-8441

Bankruptcy Case 1:14-bk-10261 Summary: "Batavia, OH resident Lino M Rios's January 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2014."
Lino M Rios — Ohio, 1:14-bk-10261


ᐅ Sandy K Rios, Ohio

Address: 5215 Locust St Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-12651: "In Batavia, OH, Sandy K Rios filed for Chapter 7 bankruptcy in 2013-06-01. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2013."
Sandy K Rios — Ohio, 1:13-bk-12651


ᐅ Melanie R Risk, Ohio

Address: 2521 Pochard Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13037: "The bankruptcy filing by Melanie R Risk, undertaken in May 30, 2012 in Batavia, OH under Chapter 7, concluded with discharge in 09/07/2012 after liquidating assets."
Melanie R Risk — Ohio, 1:12-bk-13037


ᐅ Amanda N Roat, Ohio

Address: 4782 Shephard Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12492: "The case of Amanda N Roat in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda N Roat — Ohio, 1:11-bk-12492


ᐅ Derek J Roat, Ohio

Address: 4782 Shephard Rd Batavia, OH 45103-1009

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11084: "The bankruptcy filing by Derek J Roat, undertaken in 03.24.2016 in Batavia, OH under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Derek J Roat — Ohio, 1:16-bk-11084


ᐅ Jesse Lee Robbins, Ohio

Address: 16 Sulphur Springs Dr Batavia, OH 45103-3226

Brief Overview of Bankruptcy Case 1:16-bk-10747: "In a Chapter 7 bankruptcy case, Jesse Lee Robbins from Batavia, OH, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Jesse Lee Robbins — Ohio, 1:16-bk-10747


ᐅ Leah Roberts, Ohio

Address: 1992 McKay Rd Batavia, OH 45103

Bankruptcy Case 1:10-bk-15004 Summary: "Batavia, OH resident Leah Roberts's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2010."
Leah Roberts — Ohio, 1:10-bk-15004


ᐅ Jessica M Roberts, Ohio

Address: 2535 US Highway 50 Batavia, OH 45103

Bankruptcy Case 1:11-bk-11814 Summary: "Jessica M Roberts's bankruptcy, initiated in March 2011 and concluded by 2011-07-06 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Roberts — Ohio, 1:11-bk-11814


ᐅ Jamie Robinson, Ohio

Address: 2148 Picketside Dr Batavia, OH 45103

Bankruptcy Case 1:10-bk-12105 Overview: "Jamie Robinson's Chapter 7 bankruptcy, filed in Batavia, OH in 03.31.2010, led to asset liquidation, with the case closing in July 13, 2010."
Jamie Robinson — Ohio, 1:10-bk-12105


ᐅ Shonna Lynn Rockey, Ohio

Address: 4505 Eastwood Dr Apt 14312 Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-13402: "Shonna Lynn Rockey's Chapter 7 bankruptcy, filed in Batavia, OH in June 21, 2012, led to asset liquidation, with the case closing in 2012-09-29."
Shonna Lynn Rockey — Ohio, 1:12-bk-13402


ᐅ Gary Michael Roehm, Ohio

Address: 273 Sherwood Ct Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-159317: "The bankruptcy filing by Gary Michael Roehm, undertaken in November 2012 in Batavia, OH under Chapter 7, concluded with discharge in 02/15/2013 after liquidating assets."
Gary Michael Roehm — Ohio, 1:12-bk-15931


ᐅ Charity L Romohr, Ohio

Address: 5304 Monterey Rd Batavia, OH 45103

Bankruptcy Case 1:13-bk-11192 Summary: "Charity L Romohr's bankruptcy, initiated in March 2013 and concluded by 06/27/2013 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charity L Romohr — Ohio, 1:13-bk-11192


ᐅ Jennifer L Rose, Ohio

Address: 1166 Parkside Dr Batavia, OH 45103

Bankruptcy Case 1:11-bk-10461 Overview: "The bankruptcy record of Jennifer L Rose from Batavia, OH, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2011."
Jennifer L Rose — Ohio, 1:11-bk-10461


ᐅ Amber Lou Roush, Ohio

Address: 4317 Marbe Ln Apt 12 Batavia, OH 45103-1630

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10646: "Amber Lou Roush's bankruptcy, initiated in 2016-02-27 and concluded by May 27, 2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber Lou Roush — Ohio, 1:16-bk-10646


ᐅ Gregory Rowe, Ohio

Address: 4519 Eastwood Dr Apt 13211 Batavia, OH 45103-3448

Bankruptcy Case 15-03981 Summary: "The bankruptcy record of Gregory Rowe from Batavia, OH, shows a Chapter 7 case filed in December 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2016."
Gregory Rowe — Ohio, 15-03981


ᐅ Lisa Rowe, Ohio

Address: 4519 Eastwood Dr Apt 13211 Batavia, OH 45103-3448

Bankruptcy Case 15-03981 Summary: "Lisa Rowe's Chapter 7 bankruptcy, filed in Batavia, OH in 2015-12-05, led to asset liquidation, with the case closing in 03/04/2016."
Lisa Rowe — Ohio, 15-03981


ᐅ Christina M Royse, Ohio

Address: 1186 Emery Ridge Dr Batavia, OH 45103-4046

Concise Description of Bankruptcy Case 1:15-bk-108117: "The bankruptcy filing by Christina M Royse, undertaken in March 5, 2015 in Batavia, OH under Chapter 7, concluded with discharge in Jun 3, 2015 after liquidating assets."
Christina M Royse — Ohio, 1:15-bk-10811


ᐅ Nathan W Royse, Ohio

Address: 1186 Emery Ridge Dr Batavia, OH 45103-4046

Bankruptcy Case 1:15-bk-10811 Overview: "The bankruptcy filing by Nathan W Royse, undertaken in 2015-03-05 in Batavia, OH under Chapter 7, concluded with discharge in 06/03/2015 after liquidating assets."
Nathan W Royse — Ohio, 1:15-bk-10811


ᐅ Juliet Rucker, Ohio

Address: 1901 Stonelick Woods Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17903: "In Batavia, OH, Juliet Rucker filed for Chapter 7 bankruptcy in November 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Juliet Rucker — Ohio, 1:10-bk-17903


ᐅ Jr James J Rudy, Ohio

Address: 4525 New Market Ct Batavia, OH 45103-1393

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14450: "Jr James J Rudy, a resident of Batavia, OH, entered a Chapter 13 bankruptcy plan in 07/14/2009, culminating in its successful completion by 2013-09-18."
Jr James J Rudy — Ohio, 1:09-bk-14450


ᐅ Brian W Ruehl, Ohio

Address: 2834 Jackson Pike Batavia, OH 45103-8446

Bankruptcy Case 1:10-bk-14294 Overview: "Brian W Ruehl's Chapter 13 bankruptcy in Batavia, OH started in June 23, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/14/2013."
Brian W Ruehl — Ohio, 1:10-bk-14294


ᐅ Vickie Runck, Ohio

Address: 1356 Twin Spires Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-14281: "In a Chapter 7 bankruptcy case, Vickie Runck from Batavia, OH, saw her proceedings start in 06/23/2010 and complete by 2010-09-30, involving asset liquidation."
Vickie Runck — Ohio, 1:10-bk-14281


ᐅ Daniel M Russell, Ohio

Address: 605 Stonelick Woods Dr Batavia, OH 45103

Bankruptcy Case 1:11-bk-12769 Summary: "The bankruptcy record of Daniel M Russell 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 2011."
Daniel M Russell — Ohio, 1:11-bk-12769


ᐅ Sarah D Rutledge, Ohio

Address: 5083 State Route 133 Batavia, OH 45103-9473

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10022: "In Batavia, OH, Sarah D Rutledge filed for Chapter 7 bankruptcy in January 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2015."
Sarah D Rutledge — Ohio, 1:15-bk-10022


ᐅ Scott L Rutledge, Ohio

Address: 5083 State Route 133 Batavia, OH 45103-9473

Bankruptcy Case 1:15-bk-10022 Overview: "In Batavia, OH, Scott L Rutledge filed for Chapter 7 bankruptcy in Jan 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
Scott L Rutledge — Ohio, 1:15-bk-10022


ᐅ Angela M Sackett, Ohio

Address: 3604 State Route 222 Batavia, OH 45103-8931

Bankruptcy Case 1:16-bk-10910 Summary: "In Batavia, OH, Angela M Sackett filed for Chapter 7 bankruptcy in 2016-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2016."
Angela M Sackett — Ohio, 1:16-bk-10910


ᐅ Nathan W Sackett, Ohio

Address: 3604 State Route 222 Batavia, OH 45103-8931

Concise Description of Bankruptcy Case 1:16-bk-109107: "In a Chapter 7 bankruptcy case, Nathan W Sackett from Batavia, OH, saw his proceedings start in Mar 14, 2016 and complete by 06.12.2016, involving asset liquidation."
Nathan W Sackett — Ohio, 1:16-bk-10910


ᐅ Stacie L Sayre, Ohio

Address: 313 N Broadway St Batavia, OH 45103-8601

Brief Overview of Bankruptcy Case 1:14-bk-11038: "The bankruptcy record of Stacie L Sayre from Batavia, OH, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2014."
Stacie L Sayre — Ohio, 1:14-bk-11038


ᐅ Richard E Scheerschmidt, Ohio

Address: 2460 Straight St Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13812: "The bankruptcy record of Richard E Scheerschmidt from Batavia, OH, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Richard E Scheerschmidt — Ohio, 1:13-bk-13812


ᐅ Tara Schleben, Ohio

Address: 155 North St Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-12191: "The bankruptcy filing by Tara Schleben, undertaken in 2010-04-02 in Batavia, OH under Chapter 7, concluded with discharge in 07/14/2010 after liquidating assets."
Tara Schleben — Ohio, 1:10-bk-12191


ᐅ Robert R Schooley, Ohio

Address: 4550 Treeview Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14527: "Robert R Schooley's bankruptcy, initiated in 2011-07-22 and concluded by 10/25/2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert R Schooley — Ohio, 1:11-bk-14527


ᐅ Janis M Schreiner, Ohio

Address: 1093 Shayler Rd Apt 6 Batavia, OH 45103

Bankruptcy Case 12-90074-BHL-7 Summary: "The bankruptcy record of Janis M Schreiner from Batavia, OH, shows a Chapter 7 case filed in 01/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2012."
Janis M Schreiner — Ohio, 12-90074-BHL-7


ᐅ Wendy Sue Schuchmann, Ohio

Address: 111 Forest Meadow Dr Batavia, OH 45103-7518

Brief Overview of Bankruptcy Case 1:16-bk-11307: "In a Chapter 7 bankruptcy case, Wendy Sue Schuchmann from Batavia, OH, saw her proceedings start in April 7, 2016 and complete by 07.06.2016, involving asset liquidation."
Wendy Sue Schuchmann — Ohio, 1:16-bk-11307


ᐅ Michael W Schultz, Ohio

Address: 6075 Filager Rd Batavia, OH 45103

Bankruptcy Case 1:11-bk-13814 Summary: "Batavia, OH resident Michael W Schultz's 06.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2011."
Michael W Schultz — Ohio, 1:11-bk-13814


ᐅ Christopher Schuster, Ohio

Address: 4133 Ole Way Batavia, OH 45103

Bankruptcy Case 1:10-bk-10250 Overview: "The bankruptcy filing by Christopher Schuster, undertaken in January 2010 in Batavia, OH under Chapter 7, concluded with discharge in Apr 27, 2010 after liquidating assets."
Christopher Schuster — Ohio, 1:10-bk-10250


ᐅ Scott W Seal, Ohio

Address: 4037 Alexander Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-143417: "In a Chapter 7 bankruptcy case, Scott W Seal from Batavia, OH, saw their proceedings start in September 18, 2013 and complete by 12/27/2013, involving asset liquidation."
Scott W Seal — Ohio, 1:13-bk-14341


ᐅ Charles Richard Seipelt, Ohio

Address: 4434 Glendale Dr Apt 19 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13907: "The bankruptcy record of Charles Richard Seipelt from Batavia, OH, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2012."
Charles Richard Seipelt — Ohio, 1:12-bk-13907


ᐅ Floyd V Sells, Ohio

Address: 171 Spring St Apt 2 Batavia, OH 45103

Bankruptcy Case 1:12-bk-13002 Overview: "The bankruptcy record of Floyd V Sells from Batavia, OH, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Floyd V Sells — Ohio, 1:12-bk-13002


ᐅ Teresa F Selvage, Ohio

Address: 4151 W Fork Ridge Dr Batavia, OH 45103-3263

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11828: "Teresa F Selvage's Chapter 7 bankruptcy, filed in Batavia, OH in April 2014, led to asset liquidation, with the case closing in 07.29.2014."
Teresa F Selvage — Ohio, 1:14-bk-11828


ᐅ Terri L Sergent, Ohio

Address: 4426 Eastwood Dr Apt 7111 Batavia, OH 45103-3495

Bankruptcy Case 1:15-bk-11678 Summary: "The case of Terri L Sergent in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri L Sergent — Ohio, 1:15-bk-11678


ᐅ Debra K Smith, Ohio

Address: 2847 Oak Tree Ln Batavia, OH 45103

Bankruptcy Case 1:12-bk-13996 Summary: "Debra K Smith's Chapter 7 bankruptcy, filed in Batavia, OH in 07.24.2012, led to asset liquidation, with the case closing in 2012-11-01."
Debra K Smith — Ohio, 1:12-bk-13996


ᐅ Melinda Lorraine Smith, Ohio

Address: 5014 State Route 276 Batavia, OH 45103-1212

Concise Description of Bankruptcy Case 1:10-bk-140217: "Melinda Lorraine Smith's Chapter 13 bankruptcy in Batavia, OH started in Jun 14, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/23/2015."
Melinda Lorraine Smith — Ohio, 1:10-bk-14021


ᐅ Cynthia J Smith, Ohio

Address: 4442 Eastwood Dr Apt 9303 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13385: "Cynthia J Smith's bankruptcy, initiated in May 31, 2011 and concluded by Sep 7, 2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia J Smith — Ohio, 1:11-bk-13385


ᐅ Matthew A Smith, Ohio

Address: 4652 Locust Grove Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13666: "The case of Matthew A Smith in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Smith — Ohio, 1:12-bk-13666


ᐅ Patricia A Smith, Ohio

Address: 4219 Peace Haven Ln Batavia, OH 45103-2016

Bankruptcy Case 1:14-bk-12483 Summary: "Patricia A Smith's bankruptcy, initiated in Jun 10, 2014 and concluded by 2014-09-08 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Smith — Ohio, 1:14-bk-12483


ᐅ Jerry Wallace Smith, Ohio

Address: 5014 State Route 276 Batavia, OH 45103-1212

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14021: "2010-06-14 marked the beginning of Jerry Wallace Smith's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by Mar 23, 2015."
Jerry Wallace Smith — Ohio, 1:10-bk-14021


ᐅ Melinda F Smith, Ohio

Address: 3838 Elston Hockstock Rd Batavia, OH 45103

Bankruptcy Case 1:11-bk-12662 Summary: "In a Chapter 7 bankruptcy case, Melinda F Smith from Batavia, OH, saw her proceedings start in April 29, 2011 and complete by 08/07/2011, involving asset liquidation."
Melinda F Smith — Ohio, 1:11-bk-12662


ᐅ Theresa Kay Snively, Ohio

Address: 500 University Ln Apt 215 Batavia, OH 45103

Bankruptcy Case 1:13-bk-11582 Overview: "The case of Theresa Kay Snively in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Kay Snively — Ohio, 1:13-bk-11582


ᐅ Susan Soard, Ohio

Address: 4272 N Ellis Rd Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:09-bk-17507: "Susan Soard's bankruptcy, initiated in 11/10/2009 and concluded by Feb 18, 2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Soard — Ohio, 1:09-bk-17507


ᐅ Barbara A Sparks, Ohio

Address: 3505 Weaver Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10646: "In a Chapter 7 bankruptcy case, Barbara A Sparks from Batavia, OH, saw her proceedings start in February 18, 2013 and complete by 2013-05-29, involving asset liquidation."
Barbara A Sparks — Ohio, 1:13-bk-10646


ᐅ Steven Sparks, Ohio

Address: 887 Wright St Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-104827: "The case of Steven Sparks in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Sparks — Ohio, 1:10-bk-10482


ᐅ Frances Marie Sparks, Ohio

Address: 292 Sherwood Ct Batavia, OH 45103-3200

Concise Description of Bankruptcy Case 1:15-bk-128227: "In a Chapter 7 bankruptcy case, Frances Marie Sparks from Batavia, OH, saw her proceedings start in 2015-07-20 and complete by October 2015, involving asset liquidation."
Frances Marie Sparks — Ohio, 1:15-bk-12822


ᐅ Raymond S Sparks, Ohio

Address: 292 Sherwood Ct Batavia, OH 45103-3200

Concise Description of Bankruptcy Case 1:15-bk-128227: "The bankruptcy record of Raymond S Sparks from Batavia, OH, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2015."
Raymond S Sparks — Ohio, 1:15-bk-12822


ᐅ Robert P Sparks, Ohio

Address: 4212 Long Lake Dr Unit 12311 Batavia, OH 45103-9284

Bankruptcy Case 1:15-bk-14628 Overview: "Robert P Sparks's bankruptcy, initiated in 11/30/2015 and concluded by 02/28/2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Sparks — Ohio, 1:15-bk-14628


ᐅ Jason Blake Sparks, Ohio

Address: 4765 Shephard Rd Batavia, OH 45103-1071

Concise Description of Bankruptcy Case 1:15-bk-140977: "The bankruptcy filing by Jason Blake Sparks, undertaken in Oct 24, 2015 in Batavia, OH under Chapter 7, concluded with discharge in 2016-01-22 after liquidating assets."
Jason Blake Sparks — Ohio, 1:15-bk-14097


ᐅ Denice Lea Spatta, Ohio

Address: 5815 Belfast Owensville Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17519: "The bankruptcy filing by Denice Lea Spatta, undertaken in 12.20.2011 in Batavia, OH under Chapter 7, concluded with discharge in 03/29/2012 after liquidating assets."
Denice Lea Spatta — Ohio, 1:11-bk-17519


ᐅ Brenda J Specht, Ohio

Address: 3991 Afton Elklick Rd Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-18796: "Batavia, OH resident Brenda J Specht's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2011."
Brenda J Specht — Ohio, 1:10-bk-18796


ᐅ Glenn E Spencer, Ohio

Address: 1058 Glendale Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13957: "Batavia, OH resident Glenn E Spencer's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2013."
Glenn E Spencer — Ohio, 1:13-bk-13957


ᐅ Delbert Spiece, Ohio

Address: 4532 Treeview Ct Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-118827: "The case of Delbert Spiece in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbert Spiece — Ohio, 1:10-bk-11882


ᐅ Billy Stamper, Ohio

Address: 4350 Spring Meadow Ln Apt 1 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13983: "The bankruptcy filing by Billy Stamper, undertaken in 2010-06-10 in Batavia, OH under Chapter 7, concluded with discharge in 2010-09-18 after liquidating assets."
Billy Stamper — Ohio, 1:10-bk-13983


ᐅ Donald Stephan, Ohio

Address: 4451 Glenwillow Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-17820: "The case of Donald Stephan in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Stephan — Ohio, 1:10-bk-17820


ᐅ Sr Jasen W Stephens, Ohio

Address: 4268 Fox Ridge Dr Batavia, OH 45103-2739

Bankruptcy Case 1:14-bk-13212 Overview: "The case of Sr Jasen W Stephens in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Jasen W Stephens — Ohio, 1:14-bk-13212


ᐅ Ronald L Strack, Ohio

Address: 4508 State Route 222 Batavia, OH 45103-9778

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11968: "Ronald L Strack's bankruptcy, initiated in 2015-05-18 and concluded by August 16, 2015 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald L Strack — Ohio, 1:15-bk-11968


ᐅ Jimmy D Stricker, Ohio

Address: 2863 Monterey Rd Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-118127: "Jimmy D Stricker's bankruptcy, initiated in Mar 28, 2011 and concluded by 07.06.2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy D Stricker — Ohio, 1:11-bk-11812


ᐅ Rodney Lei Strickland, Ohio

Address: 4123 W Fork Ridge Dr Batavia, OH 45103-3263

Brief Overview of Bankruptcy Case 1:15-bk-12142: "In Batavia, OH, Rodney Lei Strickland filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Rodney Lei Strickland — Ohio, 1:15-bk-12142


ᐅ Linda Sue Strickland, Ohio

Address: 4123 W Fork Ridge Dr Batavia, OH 45103-3263

Bankruptcy Case 1:15-bk-12142 Overview: "The bankruptcy filing by Linda Sue Strickland, undertaken in 05.29.2015 in Batavia, OH under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets."
Linda Sue Strickland — Ohio, 1:15-bk-12142


ᐅ Wilbur Strobel, Ohio

Address: 2535 US Highway 50 Apt 65 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14990: "Batavia, OH resident Wilbur Strobel's September 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2012."
Wilbur Strobel — Ohio, 1:12-bk-14990


ᐅ Ii Donald G Strunk, Ohio

Address: 4100 W Fork Ridge Dr Batavia, OH 45103-3264

Bankruptcy Case 1:09-bk-10264 Overview: "Filing for Chapter 13 bankruptcy in January 2009, Ii Donald G Strunk from Batavia, OH, structured a repayment plan, achieving discharge in March 18, 2013."
Ii Donald G Strunk — Ohio, 1:09-bk-10264


ᐅ Samantha Stultz, Ohio

Address: 1177 Muirwood Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-134217: "Samantha Stultz's Chapter 7 bankruptcy, filed in Batavia, OH in 2010-05-19, led to asset liquidation, with the case closing in 2010-08-27."
Samantha Stultz — Ohio, 1:10-bk-13421


ᐅ Beverly Diane Stump, Ohio

Address: 155 S 2nd St Batavia, OH 45103-2931

Brief Overview of Bankruptcy Case 1:15-bk-12719: "Batavia, OH resident Beverly Diane Stump's 07/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-11."
Beverly Diane Stump — Ohio, 1:15-bk-12719


ᐅ Matthew Alan Stump, Ohio

Address: 155 S 2nd St Batavia, OH 45103-2931

Bankruptcy Case 1:15-bk-12719 Overview: "The case of Matthew Alan Stump in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Alan Stump — Ohio, 1:15-bk-12719


ᐅ Lauren M Summers, Ohio

Address: 404 Stonelick Woods Dr Batavia, OH 45103-9103

Bankruptcy Case 3:14-bk-30389 Summary: "Batavia, OH resident Lauren M Summers's 02.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Lauren M Summers — Ohio, 3:14-bk-30389


ᐅ Michelle Sutter, Ohio

Address: 1188 Muirwood Ln Batavia, OH 45103-1070

Concise Description of Bankruptcy Case 1:14-bk-121927: "The bankruptcy record of Michelle Sutter from Batavia, OH, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Michelle Sutter — Ohio, 1:14-bk-12192


ᐅ Timothy A Sutter, Ohio

Address: 1188 Muirwood Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-117657: "The bankruptcy record of Timothy A Sutter from Batavia, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Timothy A Sutter — Ohio, 1:11-bk-11765