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 Gary L Sexton, Ohio

Address: 5084 State Route 133 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-155967: "In Batavia, OH, Gary L Sexton filed for Chapter 7 bankruptcy in 2012-10-18. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gary L Sexton — Ohio, 1:12-bk-15596


ᐅ Marie J Shaw, Ohio

Address: 246 Seton Ct Batavia, OH 45103-5233

Concise Description of Bankruptcy Case 1:16-bk-123917: "In a Chapter 7 bankruptcy case, Marie J Shaw from Batavia, OH, saw her proceedings start in 2016-06-25 and complete by September 23, 2016, involving asset liquidation."
Marie J Shaw — Ohio, 1:16-bk-12391


ᐅ John F Shaw, Ohio

Address: 246 Seton Ct Batavia, OH 45103-5233

Concise Description of Bankruptcy Case 1:16-bk-123917: "In a Chapter 7 bankruptcy case, John F Shaw from Batavia, OH, saw their proceedings start in June 2016 and complete by Sep 23, 2016, involving asset liquidation."
John F Shaw — Ohio, 1:16-bk-12391


ᐅ William D Shelton, Ohio

Address: 1803 Stonelick Woods Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-129007: "The case of William D Shelton in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Shelton — Ohio, 1:13-bk-12900


ᐅ Danny Shepherd, Ohio

Address: 34 Sioux Ct Batavia, OH 45103

Bankruptcy Case 1:10-bk-13570 Summary: "The case of Danny Shepherd in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Shepherd — Ohio, 1:10-bk-13570


ᐅ Kevin Shoe, Ohio

Address: 4599 Muirridge Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16250: "The bankruptcy filing by Kevin Shoe, undertaken in 09.24.2009 in Batavia, OH under Chapter 7, concluded with discharge in January 2, 2010 after liquidating assets."
Kevin Shoe — Ohio, 1:09-bk-16250


ᐅ Jason A Shoemake, Ohio

Address: 4206 Muscovy Ln Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-108507: "The bankruptcy record of Jason A Shoemake from Batavia, OH, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Jason A Shoemake — Ohio, 1:13-bk-10850


ᐅ Eugene Brian Siebert, Ohio

Address: 4576 S Ridge Dr Batavia, OH 45103-1379

Bankruptcy Case 1:16-bk-12241 Summary: "In Batavia, OH, Eugene Brian Siebert filed for Chapter 7 bankruptcy in 06.13.2016. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2016."
Eugene Brian Siebert — Ohio, 1:16-bk-12241


ᐅ Michael A Simpkins, Ohio

Address: 4444 Eastwood Dr Apt 9106 Batavia, OH 45103

Bankruptcy Case 1:13-bk-14988 Summary: "In Batavia, OH, Michael A Simpkins filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2014."
Michael A Simpkins — Ohio, 1:13-bk-14988


ᐅ Cullen Anthony Simpson, Ohio

Address: 4567 Shephard Rd Batavia, OH 45103-1037

Concise Description of Bankruptcy Case 1:14-bk-111527: "The bankruptcy filing by Cullen Anthony Simpson, undertaken in Mar 24, 2014 in Batavia, OH under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Cullen Anthony Simpson — Ohio, 1:14-bk-11152


ᐅ Smith Danielle N Sims, Ohio

Address: 4 Queens Crk # 2402 Batavia, OH 45103-2362

Concise Description of Bankruptcy Case 1:14-bk-111877: "Smith Danielle N Sims's Chapter 7 bankruptcy, filed in Batavia, OH in 03.25.2014, led to asset liquidation, with the case closing in 06.23.2014."
Smith Danielle N Sims — Ohio, 1:14-bk-11187


ᐅ Jamie Lynn Skeene, Ohio

Address: 1110 Glendale Dr Batavia, OH 45103-1429

Brief Overview of Bankruptcy Case 1:16-bk-10194: "Batavia, OH resident Jamie Lynn Skeene's January 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-21."
Jamie Lynn Skeene — Ohio, 1:16-bk-10194


ᐅ Amber S Slaven, Ohio

Address: 493 Old Boston Rd Apt 37 Batavia, OH 45103

Bankruptcy Case 1:11-bk-16343 Overview: "Amber S Slaven's bankruptcy, initiated in 2011-10-20 and concluded by January 2012 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber S Slaven — Ohio, 1:11-bk-16343


ᐅ April L Sloan, Ohio

Address: 4607 Bethany Glen Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13379: "In Batavia, OH, April L Sloan filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2011."
April L Sloan — Ohio, 1:11-bk-13379


ᐅ Regina Sue Sloan, Ohio

Address: 1037 Old State Route 74 Batavia, OH 45103

Bankruptcy Case 1:13-bk-11968 Overview: "Batavia, OH resident Regina Sue Sloan's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2013."
Regina Sue Sloan — Ohio, 1:13-bk-11968


ᐅ Alysia M Smith, Ohio

Address: 4565 Vista Meadows Dr Batavia, OH 45103-2112

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11946: "In a Chapter 7 bankruptcy case, Alysia M Smith from Batavia, OH, saw her proceedings start in May 8, 2014 and complete by August 2014, involving asset liquidation."
Alysia M Smith — Ohio, 1:14-bk-11946


ᐅ Amanda M Smith, Ohio

Address: 4336 Long Lake Rd Apt 4202 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12513: "In a Chapter 7 bankruptcy case, Amanda M Smith from Batavia, OH, saw her proceedings start in 05.03.2012 and complete by August 11, 2012, involving asset liquidation."
Amanda M Smith — Ohio, 1:12-bk-12513


ᐅ Deanna J Stewart, Ohio

Address: 2276 Chesterfield Ln Batavia, OH 45103-3144

Brief Overview of Bankruptcy Case 1:14-bk-12760: "Deanna J Stewart's bankruptcy, initiated in Jun 27, 2014 and concluded by September 25, 2014 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna J Stewart — Ohio, 1:14-bk-12760


ᐅ Aaron W Stewart, Ohio

Address: 2019 Commons Cir Batavia, OH 45103-7119

Brief Overview of Bankruptcy Case 1:15-bk-14084: "Aaron W Stewart's bankruptcy, initiated in 2015-10-23 and concluded by January 21, 2016 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron W Stewart — Ohio, 1:15-bk-14084


ᐅ Anthony M Stoetzel, Ohio

Address: 27 N 2nd St Batavia, OH 45103-2937

Brief Overview of Bankruptcy Case 1:15-bk-14573: "In Batavia, OH, Anthony M Stoetzel filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2016."
Anthony M Stoetzel — Ohio, 1:15-bk-14573


ᐅ J Christopher Tankersley, Ohio

Address: 2861 Old State Route 32 Batavia, OH 45103-3307

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15154: "J Christopher Tankersley's Batavia, OH bankruptcy under Chapter 13 in Aug 12, 2009 led to a structured repayment plan, successfully discharged in 2013-07-22."
J Christopher Tankersley — Ohio, 1:09-bk-15154


ᐅ David E Tasker, Ohio

Address: 4437 Meese Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:13-bk-151597: "Batavia, OH resident David E Tasker's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2014."
David E Tasker — Ohio, 1:13-bk-15159


ᐅ Adam K Taylor, Ohio

Address: 4430 Eastwood Dr Apt 8302 Batavia, OH 45103-4416

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14332: "In Batavia, OH, Adam K Taylor filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2015."
Adam K Taylor — Ohio, 1:14-bk-14332


ᐅ Jennifer Taylor, Ohio

Address: 279 Sherwood Ct Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:10-bk-13621: "The bankruptcy record of Jennifer Taylor from Batavia, OH, shows a Chapter 7 case filed in 05.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Jennifer Taylor — Ohio, 1:10-bk-13621


ᐅ Caryn L Taylor, Ohio

Address: 4551 Northcross Ct Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-113067: "The bankruptcy record of Caryn L Taylor from Batavia, OH, shows a Chapter 7 case filed in Mar 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Caryn L Taylor — Ohio, 1:11-bk-11306


ᐅ Sandra Lynn Taylor, Ohio

Address: 5046 State Route 222 Batavia, OH 45103-9783

Brief Overview of Bankruptcy Case 1:15-bk-11661: "The bankruptcy filing by Sandra Lynn Taylor, undertaken in April 27, 2015 in Batavia, OH under Chapter 7, concluded with discharge in 2015-07-26 after liquidating assets."
Sandra Lynn Taylor — Ohio, 1:15-bk-11661


ᐅ Robert Paul Taylor, Ohio

Address: 5046 State Route 222 Batavia, OH 45103-9783

Brief Overview of Bankruptcy Case 1:15-bk-11661: "The bankruptcy filing by Robert Paul Taylor, undertaken in 04/27/2015 in Batavia, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Robert Paul Taylor — Ohio, 1:15-bk-11661


ᐅ David E Taylor, Ohio

Address: 4537 Denton Ln Apt 2 Batavia, OH 45103

Bankruptcy Case 1:11-bk-17314 Summary: "In a Chapter 7 bankruptcy case, David E Taylor from Batavia, OH, saw his proceedings start in December 2011 and complete by 03/18/2012, involving asset liquidation."
David E Taylor — Ohio, 1:11-bk-17314


ᐅ Sandra K Terry, Ohio

Address: 3372 State Route 222 Batavia, OH 45103-8969

Brief Overview of Bankruptcy Case 1:15-bk-12981: "Sandra K Terry's Chapter 7 bankruptcy, filed in Batavia, OH in July 2015, led to asset liquidation, with the case closing in 10.28.2015."
Sandra K Terry — Ohio, 1:15-bk-12981


ᐅ Sr Ricky C Tharp, Ohio

Address: 4119 W Fork Ridge Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:11-bk-11827: "In a Chapter 7 bankruptcy case, Sr Ricky C Tharp from Batavia, OH, saw his proceedings start in Mar 29, 2011 and complete by July 7, 2011, involving asset liquidation."
Sr Ricky C Tharp — Ohio, 1:11-bk-11827


ᐅ Rhonda G Thomas, Ohio

Address: PO Box 36 Batavia, OH 45103

Bankruptcy Case 1:12-bk-10718 Summary: "In Batavia, OH, Rhonda G Thomas filed for Chapter 7 bankruptcy in February 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-25."
Rhonda G Thomas — Ohio, 1:12-bk-10718


ᐅ Sharon Ann Thompson, Ohio

Address: 30 Toy Fox Ln Batavia, OH 45103-9688

Bankruptcy Case 1:16-bk-10082 Summary: "In Batavia, OH, Sharon Ann Thompson filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-11."
Sharon Ann Thompson — Ohio, 1:16-bk-10082


ᐅ Jessica Jeanette Thompson, Ohio

Address: 64 S Meadow Dr Batavia, OH 45103-7508

Bankruptcy Case 1:15-bk-10432 Overview: "Jessica Jeanette Thompson's Chapter 7 bankruptcy, filed in Batavia, OH in 2015-02-10, led to asset liquidation, with the case closing in May 11, 2015."
Jessica Jeanette Thompson — Ohio, 1:15-bk-10432


ᐅ Jessica L Thompson, Ohio

Address: 69 S Meadow Dr Batavia, OH 45103-7508

Brief Overview of Bankruptcy Case 1:15-bk-10742: "In a Chapter 7 bankruptcy case, Jessica L Thompson from Batavia, OH, saw her proceedings start in 2015-03-02 and complete by May 31, 2015, involving asset liquidation."
Jessica L Thompson — Ohio, 1:15-bk-10742


ᐅ Jackie N Thompson, Ohio

Address: 4560 Treeview Ct Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-115157: "Jackie N Thompson's bankruptcy, initiated in March 17, 2011 and concluded by Jun 25, 2011 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie N Thompson — Ohio, 1:11-bk-11515


ᐅ Richard K Thompson, Ohio

Address: 1115 Shayler Rd Apt 24 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14555: "The bankruptcy filing by Richard K Thompson, undertaken in August 21, 2012 in Batavia, OH under Chapter 7, concluded with discharge in Nov 29, 2012 after liquidating assets."
Richard K Thompson — Ohio, 1:12-bk-14555


ᐅ Richard Scott Thompson, Ohio

Address: 30 Toy Fox Ln Batavia, OH 45103-9688

Brief Overview of Bankruptcy Case 1:16-bk-10082: "The bankruptcy filing by Richard Scott Thompson, undertaken in January 12, 2016 in Batavia, OH under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Richard Scott Thompson — Ohio, 1:16-bk-10082


ᐅ Ii Merrel Thompson, Ohio

Address: 30 Banberry Trce Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-158807: "Ii Merrel Thompson's Chapter 7 bankruptcy, filed in Batavia, OH in August 25, 2010, led to asset liquidation, with the case closing in 12.03.2010."
Ii Merrel Thompson — Ohio, 1:10-bk-15880


ᐅ David William Thompson, Ohio

Address: 2502 Canvas Back Cir Batavia, OH 45103

Bankruptcy Case 1:12-bk-10560 Summary: "In Batavia, OH, David William Thompson filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
David William Thompson — Ohio, 1:12-bk-10560


ᐅ Charles P Tierney, Ohio

Address: 4177 KNOLLVIEW CT Batavia, OH 45103

Bankruptcy Case 1:12-bk-12202 Overview: "Charles P Tierney's bankruptcy, initiated in 2012-04-23 and concluded by 2012-08-01 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles P Tierney — Ohio, 1:12-bk-12202


ᐅ Randall L Toles, Ohio

Address: 4579 Vista Meadows Dr Batavia, OH 45103-2112

Bankruptcy Case 1:15-bk-14694 Overview: "Batavia, OH resident Randall L Toles's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 4, 2016."
Randall L Toles — Ohio, 1:15-bk-14694


ᐅ Tammy S Toles, Ohio

Address: 4579 Vista Meadows Dr Batavia, OH 45103-2112

Concise Description of Bankruptcy Case 1:15-bk-146947: "Tammy S Toles's bankruptcy, initiated in 2015-12-05 and concluded by 2016-03-04 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy S Toles — Ohio, 1:15-bk-14694


ᐅ Adriann J Tracey, Ohio

Address: 1192 Forest Run Dr Batavia, OH 45103-2547

Bankruptcy Case 1:09-bk-10641 Overview: "Filing for Chapter 13 bankruptcy in February 2009, Adriann J Tracey from Batavia, OH, structured a repayment plan, achieving discharge in 12.27.2013."
Adriann J Tracey — Ohio, 1:09-bk-10641


ᐅ Shawn P Tracey, Ohio

Address: 1192 Forest Run Dr Batavia, OH 45103-2547

Concise Description of Bankruptcy Case 1:09-bk-106417: "The bankruptcy record for Shawn P Tracey from Batavia, OH, under Chapter 13, filed in Feb 11, 2009, involved setting up a repayment plan, finalized by 12/27/2013."
Shawn P Tracey — Ohio, 1:09-bk-10641


ᐅ Brandi L Turner, Ohio

Address: 171 Spring St Apt 1 Batavia, OH 45103-2967

Bankruptcy Case 1:16-bk-12366 Summary: "In a Chapter 7 bankruptcy case, Brandi L Turner from Batavia, OH, saw her proceedings start in 2016-06-23 and complete by 09.21.2016, involving asset liquidation."
Brandi L Turner — Ohio, 1:16-bk-12366


ᐅ Daniel S Tussey, Ohio

Address: 1315 Clough Pike Batavia, OH 45103-2503

Bankruptcy Case 1:2014-bk-11406 Overview: "The bankruptcy record of Daniel S Tussey from Batavia, OH, shows a Chapter 7 case filed in April 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2014."
Daniel S Tussey — Ohio, 1:2014-bk-11406


ᐅ Philip R Tussey, Ohio

Address: 1315 Clough Pike Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16894: "Philip R Tussey's bankruptcy, initiated in November 2011 and concluded by February 25, 2012 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip R Tussey — Ohio, 1:11-bk-16894


ᐅ Mary Jo Uller, Ohio

Address: 4426 Glendale Dr Apt 3 Batavia, OH 45103-1534

Concise Description of Bankruptcy Case 1:16-bk-122937: "The case of Mary Jo Uller in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jo Uller — Ohio, 1:16-bk-12293


ᐅ Floyd E Underwood, Ohio

Address: 191 Savannah Cir Batavia, OH 45103-5230

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12113: "The bankruptcy record of Floyd E Underwood from Batavia, OH, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Floyd E Underwood — Ohio, 1:15-bk-12113


ᐅ Rachel H Valletta, Ohio

Address: 1158 Beechridge Ct Batavia, OH 45103-1072

Concise Description of Bankruptcy Case 1:16-bk-118047: "Rachel H Valletta's bankruptcy, initiated in 05/10/2016 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."
Rachel H Valletta — Ohio, 1:16-bk-11804


ᐅ Amanda R Vamos, Ohio

Address: 193 S 4th St Batavia, OH 45103-3021

Concise Description of Bankruptcy Case 1:15-bk-132587: "The bankruptcy record of Amanda R Vamos from Batavia, OH, shows a Chapter 7 case filed in 08.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2015."
Amanda R Vamos — Ohio, 1:15-bk-13258


ᐅ Winkle Pauline Van, Ohio

Address: 339 Sweet Briar Ct Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18063: "Winkle Pauline Van's bankruptcy, initiated in 2009-12-01 and concluded by March 16, 2010 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winkle Pauline Van — Ohio, 1:09-bk-18063


ᐅ David Joseph Vanoli, Ohio

Address: 4232 Long Lake Dr Unit 11304 Batavia, OH 45103-9172

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14068: "Chapter 13 bankruptcy for David Joseph Vanoli in Batavia, OH began in June 26, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-19."
David Joseph Vanoli — Ohio, 1:09-bk-14068


ᐅ Mary Lynn Vanoli, Ohio

Address: 4232 Long Lake Dr Unit 11304 Batavia, OH 45103-9172

Concise Description of Bankruptcy Case 1:09-bk-140687: "Chapter 13 bankruptcy for Mary Lynn Vanoli in Batavia, OH began in Jun 26, 2009, focusing on debt restructuring, concluding with plan fulfillment in 11/19/2013."
Mary Lynn Vanoli — Ohio, 1:09-bk-14068


ᐅ Timothy E Varner, Ohio

Address: 2913 State Route 131 Batavia, OH 45103-9683

Brief Overview of Bankruptcy Case 1:09-bk-17768: "Chapter 13 bankruptcy for Timothy E Varner in Batavia, OH began in 11.19.2009, focusing on debt restructuring, concluding with plan fulfillment in Apr 15, 2013."
Timothy E Varner — Ohio, 1:09-bk-17768


ᐅ Nathan R Varner, Ohio

Address: 2934 State Route 131 Batavia, OH 45103

Bankruptcy Case 1:12-bk-13013 Overview: "In Batavia, OH, Nathan R Varner filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2012."
Nathan R Varner — Ohio, 1:12-bk-13013


ᐅ Alice M Vaught, Ohio

Address: 215 S Riverside Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-138287: "Alice M Vaught's Chapter 7 bankruptcy, filed in Batavia, OH in June 2011, led to asset liquidation, with the case closing in September 27, 2011."
Alice M Vaught — Ohio, 1:11-bk-13828


ᐅ Matthew J Velten, Ohio

Address: 1218 Emery Ridge Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-10291: "Matthew J Velten's Chapter 7 bankruptcy, filed in Batavia, OH in Jan 22, 2012, led to asset liquidation, with the case closing in 05/01/2012."
Matthew J Velten — Ohio, 1:12-bk-10291


ᐅ Donna Venz, Ohio

Address: 4618 Fox Chase Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-14325: "In Batavia, OH, Donna Venz filed for Chapter 7 bankruptcy in August 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2012."
Donna Venz — Ohio, 1:12-bk-14325


ᐅ Jennifer Vest, Ohio

Address: 4092 Woodsly Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14331: "The bankruptcy filing by Jennifer Vest, undertaken in June 24, 2010 in Batavia, OH under Chapter 7, concluded with discharge in 10.02.2010 after liquidating assets."
Jennifer Vest — Ohio, 1:10-bk-14331


ᐅ Daniel J Vice, Ohio

Address: 4703 State Route 276 Batavia, OH 45103-2002

Bankruptcy Case 1:14-bk-10510 Overview: "The bankruptcy filing by Daniel J Vice, undertaken in 2014-02-17 in Batavia, OH under Chapter 7, concluded with discharge in 05.18.2014 after liquidating assets."
Daniel J Vice — Ohio, 1:14-bk-10510


ᐅ Jr Roger Paul Volz, Ohio

Address: 5766 Baas Rd Batavia, OH 45103

Bankruptcy Case 1:11-bk-13139 Overview: "The bankruptcy record of Jr Roger Paul Volz from Batavia, OH, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2011."
Jr Roger Paul Volz — Ohio, 1:11-bk-13139


ᐅ Stephanie R Vonderhaar, Ohio

Address: 994 Joyce Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-14116: "In Batavia, OH, Stephanie R Vonderhaar filed for Chapter 7 bankruptcy in August 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Stephanie R Vonderhaar — Ohio, 1:13-bk-14116


ᐅ Steven R Wade, Ohio

Address: 3404 Jackson Pike Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-105837: "The bankruptcy filing by Steven R Wade, undertaken in Feb 1, 2011 in Batavia, OH under Chapter 7, concluded with discharge in 05/12/2011 after liquidating assets."
Steven R Wade — Ohio, 1:11-bk-10583


ᐅ Shari A Waits, Ohio

Address: 4617 Crosswood Ln Batavia, OH 45103-1368

Bankruptcy Case 1:14-bk-15156 Summary: "Batavia, OH resident Shari A Waits's 2014-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Shari A Waits — Ohio, 1:14-bk-15156


ᐅ Linda K Wallace, Ohio

Address: 4398 Elick Ln Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13158: "Linda K Wallace's bankruptcy, initiated in July 2013 and concluded by 2013-10-11 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda K Wallace — Ohio, 1:13-bk-13158


ᐅ Robyn Ann Wallen, Ohio

Address: 3875 State Route 222 Batavia, OH 45103

Bankruptcy Case 3:11-bk-30637 Overview: "The bankruptcy record of Robyn Ann Wallen from Batavia, OH, shows a Chapter 7 case filed in February 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2011."
Robyn Ann Wallen — Ohio, 3:11-bk-30637


ᐅ Melodie R Walters, Ohio

Address: 145 Meadowbrook Dr Batavia, OH 45103-1717

Bankruptcy Case 1:15-bk-10409 Summary: "The bankruptcy record of Melodie R Walters from Batavia, OH, shows a Chapter 7 case filed in 02/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-10."
Melodie R Walters — Ohio, 1:15-bk-10409


ᐅ Georgia L Waltz, Ohio

Address: 2861 Aulenbush Dr Batavia, OH 45103-9560

Brief Overview of Bankruptcy Case 1:10-bk-10388: "Chapter 13 bankruptcy for Georgia L Waltz in Batavia, OH began in Jan 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in 06.18.2013."
Georgia L Waltz — Ohio, 1:10-bk-10388


ᐅ Ashli Nicole Ward, Ohio

Address: 5091 Benton Rd Batavia, OH 45103

Bankruptcy Case 1:13-bk-11905 Overview: "In a Chapter 7 bankruptcy case, Ashli Nicole Ward from Batavia, OH, saw her proceedings start in Apr 22, 2013 and complete by 2013-07-31, involving asset liquidation."
Ashli Nicole Ward — Ohio, 1:13-bk-11905


ᐅ Anthony W Watkins, Ohio

Address: 210 1/2 E Main St Batavia, OH 45103-2905

Bankruptcy Case 1:16-bk-12003 Overview: "The bankruptcy filing by Anthony W Watkins, undertaken in May 2016 in Batavia, OH under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Anthony W Watkins — Ohio, 1:16-bk-12003


ᐅ Donald David Watson, Ohio

Address: 4621 State Route 276 Batavia, OH 45103

Bankruptcy Case 1:12-bk-16226 Summary: "In a Chapter 7 bankruptcy case, Donald David Watson from Batavia, OH, saw his proceedings start in 2012-11-27 and complete by March 2013, involving asset liquidation."
Donald David Watson — Ohio, 1:12-bk-16226


ᐅ Jr Clifford Wesley Watson, Ohio

Address: 1330 Clough Pike Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:12-bk-13188: "In Batavia, OH, Jr Clifford Wesley Watson filed for Chapter 7 bankruptcy in Jun 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2012."
Jr Clifford Wesley Watson — Ohio, 1:12-bk-13188


ᐅ Pamela Watson, Ohio

Address: 4627 Shephard Rd Batavia, OH 45103

Bankruptcy Case 1:10-bk-13968 Overview: "In a Chapter 7 bankruptcy case, Pamela Watson from Batavia, OH, saw her proceedings start in 06/10/2010 and complete by 2010-09-18, involving asset liquidation."
Pamela Watson — Ohio, 1:10-bk-13968


ᐅ Rebecca L Weaver, Ohio

Address: 604 Stonelick Woods Dr Batavia, OH 45103

Bankruptcy Case 1:12-bk-15368 Overview: "The case of Rebecca L Weaver in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Weaver — Ohio, 1:12-bk-15368


ᐅ Jodi Webb, Ohio

Address: 4578 Lakeland Dr Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:09-bk-17278: "In Batavia, OH, Jodi Webb filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2010."
Jodi Webb — Ohio, 1:09-bk-17278


ᐅ Valerie Webster, Ohio

Address: 1807 Stonelick Woods Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:10-bk-166297: "Valerie Webster's Chapter 7 bankruptcy, filed in Batavia, OH in 2010-09-28, led to asset liquidation, with the case closing in 2011-01-06."
Valerie Webster — Ohio, 1:10-bk-16629


ᐅ Iii Edward J Weinberg, Ohio

Address: 4241 Muscovy Ln Batavia, OH 45103

Bankruptcy Case 1:11-bk-12216 Overview: "In Batavia, OH, Iii Edward J Weinberg filed for Chapter 7 bankruptcy in Apr 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-22."
Iii Edward J Weinberg — Ohio, 1:11-bk-12216


ᐅ Joshua Oliver Weir, Ohio

Address: 4583 Brittwood Ln Batavia, OH 45103-1180

Concise Description of Bankruptcy Case 1:14-bk-103137: "In a Chapter 7 bankruptcy case, Joshua Oliver Weir from Batavia, OH, saw his proceedings start in 2014-01-30 and complete by 2014-04-30, involving asset liquidation."
Joshua Oliver Weir — Ohio, 1:14-bk-10313


ᐅ Ii Mark S Wells, Ohio

Address: 4581 NORTHCROSS CT Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-120927: "In Batavia, OH, Ii Mark S Wells filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2012."
Ii Mark S Wells — Ohio, 1:12-bk-12092


ᐅ Dolly J Wells, Ohio

Address: 4562 Lakeland Dr Batavia, OH 45103-1316

Concise Description of Bankruptcy Case 1:11-bk-159527: "Sep 30, 2011 marked the beginning of Dolly J Wells's Chapter 13 bankruptcy in Batavia, OH, entailing a structured repayment schedule, completed by Dec 16, 2014."
Dolly J Wells — Ohio, 1:11-bk-15952


ᐅ Damon Shawn Wells, Ohio

Address: 4275 Long Lake Rd Apt 9212 Batavia, OH 45103

Concise Description of Bankruptcy Case 1:12-bk-113247: "Damon Shawn Wells's bankruptcy, initiated in 2012-03-14 and concluded by 06.22.2012 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Shawn Wells — Ohio, 1:12-bk-11324


ᐅ Linda D Wesley, Ohio

Address: 707 Stonelick Woods Dr Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12458: "The case of Linda D Wesley in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda D Wesley — Ohio, 1:13-bk-12458


ᐅ Pamela S West, Ohio

Address: 4760 Horseshoe Bnd Batavia, OH 45103-9227

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12834: "Filing for Chapter 13 bankruptcy in 2013-06-13, Pamela S West from Batavia, OH, structured a repayment plan, achieving discharge in 2014-11-04."
Pamela S West — Ohio, 1:13-bk-12834


ᐅ Angela R West, Ohio

Address: 4544 Treeview Ct Batavia, OH 45103-1397

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12462: "Batavia, OH resident Angela R West's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Angela R West — Ohio, 1:16-bk-12462


ᐅ Jeffrey L West, Ohio

Address: 271 Sweet Briar Dr Batavia, OH 45103-3289

Concise Description of Bankruptcy Case 1:15-bk-104107: "Jeffrey L West's bankruptcy, initiated in 02/09/2015 and concluded by 05.10.2015 in Batavia, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey L West — Ohio, 1:15-bk-10410


ᐅ Karen Whaley, Ohio

Address: 4003 Afton Elklick Rd Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16359: "The case of Karen Whaley in Batavia, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Whaley — Ohio, 1:10-bk-16359


ᐅ Lawrence W Wical, Ohio

Address: 4549 S Park Forest Cir Batavia, OH 45103-1158

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11568: "In Batavia, OH, Lawrence W Wical filed for Chapter 7 bankruptcy in Apr 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Lawrence W Wical — Ohio, 1:2014-bk-11568


ᐅ Deborah A Wickes, Ohio

Address: 4564 New Market Ct Batavia, OH 45103

Brief Overview of Bankruptcy Case 1:13-bk-12862: "Batavia, OH resident Deborah A Wickes's Jun 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2013."
Deborah A Wickes — Ohio, 1:13-bk-12862


ᐅ Steven M Wiener, Ohio

Address: 4126 W Fork Ridge Dr Batavia, OH 45103

Concise Description of Bankruptcy Case 1:11-bk-158387: "In Batavia, OH, Steven M Wiener filed for Chapter 7 bankruptcy in Sep 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Steven M Wiener — Ohio, 1:11-bk-15838


ᐅ Jeffrey A Wiley, Ohio

Address: 224 Apples Way Batavia, OH 45103-2641

Concise Description of Bankruptcy Case 1:16-bk-103747: "Batavia, OH resident Jeffrey A Wiley's 2016-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2016."
Jeffrey A Wiley — Ohio, 1:16-bk-10374


ᐅ Jeremy R Williams, Ohio

Address: 2505 Herold Rd Batavia, OH 45103

Bankruptcy Case 1:13-bk-13509 Overview: "In a Chapter 7 bankruptcy case, Jeremy R Williams from Batavia, OH, saw his proceedings start in Jul 26, 2013 and complete by Nov 3, 2013, involving asset liquidation."
Jeremy R Williams — Ohio, 1:13-bk-13509


ᐅ Alvis F Williams, Ohio

Address: 4164 Long Lake Dr Unit 15116 Batavia, OH 45103-9286

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14579: "The bankruptcy filing by Alvis F Williams, undertaken in November 2015 in Batavia, OH under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Alvis F Williams — Ohio, 1:15-bk-14579


ᐅ Anthony W Williams, Ohio

Address: 2505 Old State Route 32 Batavia, OH 45103-3225

Concise Description of Bankruptcy Case 1:10-bk-122007: "In their Chapter 13 bankruptcy case filed in April 2010, Batavia, OH's Anthony W Williams agreed to a debt repayment plan, which was successfully completed by May 14, 2013."
Anthony W Williams — Ohio, 1:10-bk-12200


ᐅ Richard Worley, Ohio

Address: 4303 Long Lake Rd Apt 6306 Batavia, OH 45103

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15074: "The bankruptcy record of Richard Worley from Batavia, OH, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Richard Worley — Ohio, 1:10-bk-15074


ᐅ Jane Marie Wottle, Ohio

Address: 4549 New Market Ct Batavia, OH 45103-1394

Snapshot of U.S. Bankruptcy Proceeding Case 16-20580-tnw: "In Batavia, OH, Jane Marie Wottle filed for Chapter 7 bankruptcy in 04/29/2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2016."
Jane Marie Wottle — Ohio, 16-20580


ᐅ Daniel R Wright, Ohio

Address: 69 S Meadow Dr Batavia, OH 45103-7508

Bankruptcy Case 1:15-bk-14033 Overview: "In a Chapter 7 bankruptcy case, Daniel R Wright from Batavia, OH, saw his proceedings start in 2015-10-19 and complete by January 17, 2016, involving asset liquidation."
Daniel R Wright — Ohio, 1:15-bk-14033


ᐅ Derrick E Wright, Ohio

Address: 1320 Autumnview Dr Batavia, OH 45103-2813

Bankruptcy Case 1:15-bk-13537 Overview: "The bankruptcy record of Derrick E Wright from Batavia, OH, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Derrick E Wright — Ohio, 1:15-bk-13537


ᐅ Zachary T Wyatt, Ohio

Address: 4605 Hallandale Dr Batavia, OH 45103-4020

Brief Overview of Bankruptcy Case 1:16-bk-10541: "In Batavia, OH, Zachary T Wyatt filed for Chapter 7 bankruptcy in 02/23/2016. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2016."
Zachary T Wyatt — Ohio, 1:16-bk-10541


ᐅ Patricia A Wynn, Ohio

Address: 611 College Dr Apt 205 Batavia, OH 45103

Bankruptcy Case 1:13-bk-14100 Summary: "Batavia, OH resident Patricia A Wynn's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-08."
Patricia A Wynn — Ohio, 1:13-bk-14100