personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bidwell, 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 Scott Wilson Allison, Ohio

Address: 588 Watson Rd Bidwell, OH 45614

Brief Overview of Bankruptcy Case 2:11-bk-60380: "Scott Wilson Allison's bankruptcy, initiated in October 12, 2011 and concluded by January 2012 in Bidwell, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Wilson Allison — Ohio, 2:11-bk-60380


ᐅ Carl Edward Barnhart, Ohio

Address: 14920 State Route 554 Bidwell, OH 45614-9045

Concise Description of Bankruptcy Case 3:15-bk-302627: "Carl Edward Barnhart's Chapter 7 bankruptcy, filed in Bidwell, OH in 06/22/2015, led to asset liquidation, with the case closing in 2015-09-20."
Carl Edward Barnhart — Ohio, 3:15-bk-30262


ᐅ Robin Annette Barnhart, Ohio

Address: 14920 State Route 554 Bidwell, OH 45614-9045

Concise Description of Bankruptcy Case 3:15-bk-302627: "Bidwell, OH resident Robin Annette Barnhart's 2015-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2015."
Robin Annette Barnhart — Ohio, 3:15-bk-30262


ᐅ Froud Beaver, Ohio

Address: 10574 Bulaville Pike Bidwell, OH 45614

Bankruptcy Case 2:09-bk-64255 Summary: "The case of Froud Beaver in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Froud Beaver — Ohio, 2:09-bk-64255


ᐅ Sr Robert Louis Bell, Ohio

Address: 1350 Swango Rd Bidwell, OH 45614

Bankruptcy Case 2:11-bk-50417 Overview: "The bankruptcy record of Sr Robert Louis Bell from Bidwell, OH, shows a Chapter 7 case filed in 01.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2011."
Sr Robert Louis Bell — Ohio, 2:11-bk-50417


ᐅ Marlene Nmn Blazer, Ohio

Address: 76 Sisson Rd Bidwell, OH 45614-9708

Bankruptcy Case 3:16-bk-30103 Overview: "In a Chapter 7 bankruptcy case, Marlene Nmn Blazer from Bidwell, OH, saw her proceedings start in 03.01.2016 and complete by 05.30.2016, involving asset liquidation."
Marlene Nmn Blazer — Ohio, 3:16-bk-30103


ᐅ Nathan Blazer, Ohio

Address: 14326 State Route 554 Bidwell, OH 45614

Concise Description of Bankruptcy Case 2:10-bk-606957: "Bidwell, OH resident Nathan Blazer's 09.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-12."
Nathan Blazer — Ohio, 2:10-bk-60695


ᐅ Ronnie Michael Blazer, Ohio

Address: 76 Sisson Rd Bidwell, OH 45614-9708

Brief Overview of Bankruptcy Case 3:16-bk-30103: "Ronnie Michael Blazer's Chapter 7 bankruptcy, filed in Bidwell, OH in March 2016, led to asset liquidation, with the case closing in 2016-05-30."
Ronnie Michael Blazer — Ohio, 3:16-bk-30103


ᐅ Dinah Lynn Brannen, Ohio

Address: 14686 State Route 554 Bidwell, OH 45614-9578

Bankruptcy Case 3:16-bk-30138 Overview: "The bankruptcy filing by Dinah Lynn Brannen, undertaken in 2016-03-22 in Bidwell, OH under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Dinah Lynn Brannen — Ohio, 3:16-bk-30138


ᐅ Annette Brown, Ohio

Address: 141 Edoma Trail Rd Bidwell, OH 45614

Bankruptcy Case 2:09-bk-62572 Overview: "Annette Brown's Chapter 7 bankruptcy, filed in Bidwell, OH in 10.28.2009, led to asset liquidation, with the case closing in Feb 5, 2010."
Annette Brown — Ohio, 2:09-bk-62572


ᐅ Michael Todd Brown, Ohio

Address: 141 Edoma Trail Rd Bidwell, OH 45614-9184

Concise Description of Bankruptcy Case 3:16-bk-303937: "Michael Todd Brown's bankruptcy, initiated in 08.30.2016 and concluded by 2016-11-28 in Bidwell, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Todd Brown — Ohio, 3:16-bk-30393


ᐅ Ashley Danielle Brumfield, Ohio

Address: 11458 State Route 554 Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58915: "In Bidwell, OH, Ashley Danielle Brumfield filed for Chapter 7 bankruptcy in 11.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16."
Ashley Danielle Brumfield — Ohio, 2:13-bk-58915


ᐅ Howard Caldwell, Ohio

Address: 6544 State Route 160 Bidwell, OH 45614

Bankruptcy Case 2:10-bk-60661 Summary: "Howard Caldwell's Chapter 7 bankruptcy, filed in Bidwell, OH in September 2010, led to asset liquidation, with the case closing in 12.11.2010."
Howard Caldwell — Ohio, 2:10-bk-60661


ᐅ Daniel Lee Carter, Ohio

Address: 1038 Buck Ridge Rd Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52277: "In Bidwell, OH, Daniel Lee Carter filed for Chapter 7 bankruptcy in March 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Daniel Lee Carter — Ohio, 2:12-bk-52277


ᐅ Cora Chapman, Ohio

Address: 1726 Adamsville Rd Bidwell, OH 45614

Bankruptcy Case 2:10-bk-54108 Overview: "Cora Chapman's bankruptcy, initiated in April 2010 and concluded by 07/17/2010 in Bidwell, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora Chapman — Ohio, 2:10-bk-54108


ᐅ Tracy Chattin, Ohio

Address: 1827 Prospect Church Rd Bidwell, OH 45614

Brief Overview of Bankruptcy Case 3:10-bk-30373: "The case of Tracy Chattin in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Chattin — Ohio, 3:10-bk-30373


ᐅ Candace Nicole Copley, Ohio

Address: 11 Left Fork Rd Bidwell, OH 45614-9268

Brief Overview of Bankruptcy Case 3:2014-bk-30254: "Candace Nicole Copley's Chapter 7 bankruptcy, filed in Bidwell, OH in Jun 26, 2014, led to asset liquidation, with the case closing in 09/24/2014."
Candace Nicole Copley — Ohio, 3:2014-bk-30254


ᐅ Daniel Grover Day, Ohio

Address: 13293 State Route 554 Bidwell, OH 45614-9425

Bankruptcy Case 2:14-bk-51812 Summary: "The bankruptcy filing by Daniel Grover Day, undertaken in 2014-03-20 in Bidwell, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Daniel Grover Day — Ohio, 2:14-bk-51812


ᐅ James Clyde Day, Ohio

Address: 64 Deenie Dr Bidwell, OH 45614

Bankruptcy Case 2:12-bk-60506 Overview: "James Clyde Day's Chapter 7 bankruptcy, filed in Bidwell, OH in 2012-12-12, led to asset liquidation, with the case closing in 03.22.2013."
James Clyde Day — Ohio, 2:12-bk-60506


ᐅ Darrell Lee Dotson, Ohio

Address: 171 Edoma Trail Rd Bidwell, OH 45614-9184

Bankruptcy Case 3:15-bk-30516 Overview: "The case of Darrell Lee Dotson in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Lee Dotson — Ohio, 3:15-bk-30516


ᐅ Rebecca Dotson, Ohio

Address: 63 Woodsmill Rd Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30439: "Rebecca Dotson's Chapter 7 bankruptcy, filed in Bidwell, OH in 05.20.2010, led to asset liquidation, with the case closing in 08/28/2010."
Rebecca Dotson — Ohio, 3:10-bk-30439


ᐅ Brenda Joan Dotson, Ohio

Address: 171 Edoma Trail Rd Bidwell, OH 45614-9184

Brief Overview of Bankruptcy Case 3:15-bk-30516: "Bidwell, OH resident Brenda Joan Dotson's 12.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2016."
Brenda Joan Dotson — Ohio, 3:15-bk-30516


ᐅ Robert Draves, Ohio

Address: 9091 State Route 554 Apt B Bidwell, OH 45614

Brief Overview of Bankruptcy Case 2:10-bk-62711: "In Bidwell, OH, Robert Draves filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Robert Draves — Ohio, 2:10-bk-62711


ᐅ Sandra Kay Drummond, Ohio

Address: 5167 STATE ROUTE 850 Bidwell, OH 45614

Brief Overview of Bankruptcy Case 2:12-bk-53205: "In a Chapter 7 bankruptcy case, Sandra Kay Drummond from Bidwell, OH, saw her proceedings start in 2012-04-16 and complete by 07.25.2012, involving asset liquidation."
Sandra Kay Drummond — Ohio, 2:12-bk-53205


ᐅ Joanne Hazel Easter, Ohio

Address: 13816 State Route 554 Bidwell, OH 45614

Bankruptcy Case 3:11-bk-30412 Overview: "The bankruptcy filing by Joanne Hazel Easter, undertaken in June 10, 2011 in Bidwell, OH under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Joanne Hazel Easter — Ohio, 3:11-bk-30412


ᐅ Mark Allen Edge, Ohio

Address: 203 Clark Chapel Rd Bidwell, OH 45614

Bankruptcy Case 3:12-bk-30669 Overview: "The bankruptcy filing by Mark Allen Edge, undertaken in 12/18/2012 in Bidwell, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Mark Allen Edge — Ohio, 3:12-bk-30669


ᐅ Thomas Jackson Estep, Ohio

Address: 106 Gavin St Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50240: "The bankruptcy filing by Thomas Jackson Estep, undertaken in 2013-01-14 in Bidwell, OH under Chapter 7, concluded with discharge in 04.24.2013 after liquidating assets."
Thomas Jackson Estep — Ohio, 2:13-bk-50240


ᐅ Henry Ferrell, Ohio

Address: 183 Left Fork Rd Bidwell, OH 45614

Brief Overview of Bankruptcy Case 3:10-bk-30537: "In a Chapter 7 bankruptcy case, Henry Ferrell from Bidwell, OH, saw their proceedings start in June 2010 and complete by 2010-09-25, involving asset liquidation."
Henry Ferrell — Ohio, 3:10-bk-30537


ᐅ Ii Daniel Freeman, Ohio

Address: 19227 State Route 554 Bidwell, OH 45614

Bankruptcy Case 3:09-bk-30729 Summary: "The case of Ii Daniel Freeman in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Daniel Freeman — Ohio, 3:09-bk-30729


ᐅ Wendell George, Ohio

Address: 1466 Morgan Center Rd Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30295: "Bidwell, OH resident Wendell George's 2010-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Wendell George — Ohio, 3:10-bk-30295


ᐅ Tana J George, Ohio

Address: 52 Deckard Rd Bidwell, OH 45614-9121

Concise Description of Bankruptcy Case 2:08-bk-506737: "01/29/2008 marked the beginning of Tana J George's Chapter 13 bankruptcy in Bidwell, OH, entailing a structured repayment schedule, completed by February 20, 2013."
Tana J George — Ohio, 2:08-bk-50673


ᐅ Richard George, Ohio

Address: PO Box 95 Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30744: "The case of Richard George in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard George — Ohio, 3:10-bk-30744


ᐅ Sheila Rae Gilbert, Ohio

Address: 430 Homewood Dr Bidwell, OH 45614

Brief Overview of Bankruptcy Case 3:13-bk-30391: "The case of Sheila Rae Gilbert in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Rae Gilbert — Ohio, 3:13-bk-30391


ᐅ Gregg Scott Harrison, Ohio

Address: 148 Chamberlain Rd Bidwell, OH 45614-9449

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-30286: "In Bidwell, OH, Gregg Scott Harrison filed for Chapter 7 bankruptcy in 07/17/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Gregg Scott Harrison — Ohio, 3:2014-bk-30286


ᐅ Marlana Jo Harrison, Ohio

Address: 148 Chamberlain Rd Bidwell, OH 45614-9449

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-30286: "In Bidwell, OH, Marlana Jo Harrison filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Marlana Jo Harrison — Ohio, 3:2014-bk-30286


ᐅ William Joseph Hatten, Ohio

Address: 86 Gooch Rd Bidwell, OH 45614-9136

Bankruptcy Case 3:14-bk-30244 Summary: "The bankruptcy record of William Joseph Hatten from Bidwell, OH, shows a Chapter 7 case filed in 06/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2014."
William Joseph Hatten — Ohio, 3:14-bk-30244


ᐅ Corliss Hoffman, Ohio

Address: 1667 Tycoon Rd Bidwell, OH 45614

Brief Overview of Bankruptcy Case 2:09-bk-64497: "Corliss Hoffman's Chapter 7 bankruptcy, filed in Bidwell, OH in 12.14.2009, led to asset liquidation, with the case closing in 03.30.2010."
Corliss Hoffman — Ohio, 2:09-bk-64497


ᐅ Zachary Hunter, Ohio

Address: 266 Colonial Dr Apt 127 Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-30921: "In a Chapter 7 bankruptcy case, Zachary Hunter from Bidwell, OH, saw his proceedings start in November 20, 2009 and complete by 02/16/2010, involving asset liquidation."
Zachary Hunter — Ohio, 3:09-bk-30921


ᐅ Cirby Walter Johnson, Ohio

Address: 11823 State Route 554 Bidwell, OH 45614

Bankruptcy Case 3:13-bk-30238 Summary: "Bidwell, OH resident Cirby Walter Johnson's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Cirby Walter Johnson — Ohio, 3:13-bk-30238


ᐅ Maria Nova Johnson, Ohio

Address: 1658 Campaign Rd Bidwell, OH 45614-9444

Brief Overview of Bankruptcy Case 2:16-bk-54451: "The case of Maria Nova Johnson in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Nova Johnson — Ohio, 2:16-bk-54451


ᐅ Tracy Cline Johnson, Ohio

Address: 1658 Campaign Rd Bidwell, OH 45614-9444

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54451: "The bankruptcy filing by Tracy Cline Johnson, undertaken in 07/08/2016 in Bidwell, OH under Chapter 7, concluded with discharge in Oct 6, 2016 after liquidating assets."
Tracy Cline Johnson — Ohio, 2:16-bk-54451


ᐅ Gary Killebrew, Ohio

Address: 162 Woodsmill Rd Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30554: "Gary Killebrew's Chapter 7 bankruptcy, filed in Bidwell, OH in 2010-06-25, led to asset liquidation, with the case closing in 2010-10-03."
Gary Killebrew — Ohio, 3:10-bk-30554


ᐅ John Nmn Manley, Ohio

Address: 1716 Morgan Center Rd Bidwell, OH 45614

Bankruptcy Case 3:12-bk-30153 Overview: "The case of John Nmn Manley in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Nmn Manley — Ohio, 3:12-bk-30153


ᐅ Christopher Andrew Mccarty, Ohio

Address: 3100 Morgan Ln Bidwell, OH 45614

Bankruptcy Case 2:11-bk-61620 Summary: "The case of Christopher Andrew Mccarty in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Andrew Mccarty — Ohio, 2:11-bk-61620


ᐅ James Theodore Mccoy, Ohio

Address: 46 Deenie Dr Bidwell, OH 45614

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30618: "James Theodore Mccoy's bankruptcy, initiated in Dec 18, 2013 and concluded by March 28, 2014 in Bidwell, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Theodore Mccoy — Ohio, 3:13-bk-30618


ᐅ Kim Mead, Ohio

Address: 521 Ball Run Rd Bidwell, OH 45614

Bankruptcy Case 3:10-bk-30178 Overview: "Bidwell, OH resident Kim Mead's March 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2010."
Kim Mead — Ohio, 3:10-bk-30178


ᐅ Samuel Meade, Ohio

Address: 1220 Creek Rd Bidwell, OH 45614-8904

Bankruptcy Case 2:07-bk-57030 Overview: "09.05.2007 marked the beginning of Samuel Meade's Chapter 13 bankruptcy in Bidwell, OH, entailing a structured repayment schedule, completed by Feb 14, 2013."
Samuel Meade — Ohio, 2:07-bk-57030


ᐅ Candice Renee Meaige, Ohio

Address: 676 Porter Rd Bidwell, OH 45614

Concise Description of Bankruptcy Case 3:13-bk-303797: "In a Chapter 7 bankruptcy case, Candice Renee Meaige from Bidwell, OH, saw her proceedings start in 07/29/2013 and complete by November 2013, involving asset liquidation."
Candice Renee Meaige — Ohio, 3:13-bk-30379


ᐅ Sandra Kay Mitchell, Ohio

Address: PO Box 40 Bidwell, OH 45614-0040

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30061: "Sandra Kay Mitchell's bankruptcy, initiated in 02/14/2014 and concluded by May 15, 2014 in Bidwell, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kay Mitchell — Ohio, 3:14-bk-30061


ᐅ William D Moffat, Ohio

Address: 4673 State Route 160 Bidwell, OH 45614

Bankruptcy Case 2:11-bk-58351 Overview: "In Bidwell, OH, William D Moffat filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2011."
William D Moffat — Ohio, 2:11-bk-58351


ᐅ Irene Mae Moore, Ohio

Address: 395 Clark Chapel Rd Bidwell, OH 45614

Bankruptcy Case 3:12-bk-30606 Overview: "The bankruptcy filing by Irene Mae Moore, undertaken in 2012-11-09 in Bidwell, OH under Chapter 7, concluded with discharge in 02/17/2013 after liquidating assets."
Irene Mae Moore — Ohio, 3:12-bk-30606


ᐅ Stacy N Moss, Ohio

Address: 1722 Fairview Rd Bidwell, OH 45614

Bankruptcy Case 2:12-bk-58213 Overview: "In a Chapter 7 bankruptcy case, Stacy N Moss from Bidwell, OH, saw their proceedings start in 09/21/2012 and complete by December 2012, involving asset liquidation."
Stacy N Moss — Ohio, 2:12-bk-58213


ᐅ Charles Edward North, Ohio

Address: 91 Graham St Bidwell, OH 45614

Bankruptcy Case 3:12-bk-30279 Overview: "The bankruptcy record of Charles Edward North from Bidwell, OH, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Charles Edward North — Ohio, 3:12-bk-30279


ᐅ Heather Northup, Ohio

Address: 4440 State Route 850 Bidwell, OH 45614

Brief Overview of Bankruptcy Case 2:10-bk-58204: "Heather Northup's bankruptcy, initiated in 2010-07-09 and concluded by 10/17/2010 in Bidwell, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Northup — Ohio, 2:10-bk-58204


ᐅ Shirley Oconnor, Ohio

Address: 229 Evergreen Rd Bidwell, OH 45614

Bankruptcy Case 2:10-bk-58738 Summary: "Bidwell, OH resident Shirley Oconnor's 07/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2010."
Shirley Oconnor — Ohio, 2:10-bk-58738


ᐅ Denise Ann Oiler, Ohio

Address: 203 Clark Chapel Rd Bidwell, OH 45614-9558

Bankruptcy Case 3:14-bk-30370 Summary: "The case of Denise Ann Oiler in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Ann Oiler — Ohio, 3:14-bk-30370


ᐅ Holly Dawn Peters, Ohio

Address: 18 Graham St Bidwell, OH 45614

Bankruptcy Case 2:11-bk-55724 Overview: "In Bidwell, OH, Holly Dawn Peters filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2011."
Holly Dawn Peters — Ohio, 2:11-bk-55724


ᐅ Vickie L Phillips, Ohio

Address: 1034 Ward Rd Bidwell, OH 45614

Brief Overview of Bankruptcy Case 2:11-bk-50836: "The bankruptcy filing by Vickie L Phillips, undertaken in January 2011 in Bidwell, OH under Chapter 7, concluded with discharge in 05/17/2011 after liquidating assets."
Vickie L Phillips — Ohio, 2:11-bk-50836


ᐅ Brenda Lee Phillips, Ohio

Address: 75 Torch Rd Bidwell, OH 45614-9169

Brief Overview of Bankruptcy Case 3:14-bk-30459: "Bidwell, OH resident Brenda Lee Phillips's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-16."
Brenda Lee Phillips — Ohio, 3:14-bk-30459


ᐅ Tamika R Pleasant, Ohio

Address: PO Box 147 Bidwell, OH 45614

Bankruptcy Case 2:11-bk-53985 Summary: "The case of Tamika R Pleasant in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika R Pleasant — Ohio, 2:11-bk-53985


ᐅ Ii Robert John Rocchi, Ohio

Address: 2219 Kerr Rd Bidwell, OH 45614

Bankruptcy Case 3:13-bk-30426 Overview: "The case of Ii Robert John Rocchi in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Robert John Rocchi — Ohio, 3:13-bk-30426


ᐅ Luke Sanders, Ohio

Address: 8538 State Route 160 Bidwell, OH 45614

Bankruptcy Case 3:10-bk-31002 Summary: "The bankruptcy filing by Luke Sanders, undertaken in Dec 20, 2010 in Bidwell, OH under Chapter 7, concluded with discharge in 03.30.2011 after liquidating assets."
Luke Sanders — Ohio, 3:10-bk-31002


ᐅ Carroll Wayne Saxon, Ohio

Address: 571 Left Fork Rd Bidwell, OH 45614

Bankruptcy Case 2:12-bk-60510 Overview: "In Bidwell, OH, Carroll Wayne Saxon filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2013."
Carroll Wayne Saxon — Ohio, 2:12-bk-60510


ᐅ Timothy Edward Siders, Ohio

Address: 54 Ambleside Dr Bidwell, OH 45614

Brief Overview of Bankruptcy Case 3:13-bk-30433: "The case of Timothy Edward Siders in Bidwell, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Edward Siders — Ohio, 3:13-bk-30433


ᐅ Homer Simpkins, Ohio

Address: 451 Clark Chapel Rd Bidwell, OH 45614

Concise Description of Bankruptcy Case 2:10-bk-545947: "In a Chapter 7 bankruptcy case, Homer Simpkins from Bidwell, OH, saw his proceedings start in Apr 20, 2010 and complete by July 29, 2010, involving asset liquidation."
Homer Simpkins — Ohio, 2:10-bk-54594


ᐅ Patricia A Sprague, Ohio

Address: 9 Evergreen Rd Bidwell, OH 45614-9063

Bankruptcy Case 2:15-bk-57062 Summary: "The bankruptcy record of Patricia A Sprague from Bidwell, OH, shows a Chapter 7 case filed in November 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-31."
Patricia A Sprague — Ohio, 2:15-bk-57062


ᐅ Patricia Ann Stein, Ohio

Address: 11935 State Route 554 Bidwell, OH 45614

Bankruptcy Case 3:11-bk-30309 Overview: "Bidwell, OH resident Patricia Ann Stein's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Patricia Ann Stein — Ohio, 3:11-bk-30309


ᐅ James Michael Stokes, Ohio

Address: 266 Colonial Dr Apt 118 Bidwell, OH 45614-9250

Brief Overview of Bankruptcy Case 2:16-bk-52967: "The bankruptcy filing by James Michael Stokes, undertaken in May 2016 in Bidwell, OH under Chapter 7, concluded with discharge in 08/02/2016 after liquidating assets."
James Michael Stokes — Ohio, 2:16-bk-52967


ᐅ Charles A Stowers, Ohio

Address: 19407 State Route 554 Bidwell, OH 45614-9392

Bankruptcy Case 2:09-bk-59662 Overview: "In their Chapter 13 bankruptcy case filed in 08.22.2009, Bidwell, OH's Charles A Stowers agreed to a debt repayment plan, which was successfully completed by 12.27.2013."
Charles A Stowers — Ohio, 2:09-bk-59662


ᐅ Linda K White, Ohio

Address: 631 Ball Run Rd Bidwell, OH 45614-9433

Bankruptcy Case 2:14-bk-51759 Overview: "Linda K White's Chapter 7 bankruptcy, filed in Bidwell, OH in 03.19.2014, led to asset liquidation, with the case closing in June 2014."
Linda K White — Ohio, 2:14-bk-51759


ᐅ James Michael Williams, Ohio

Address: 696 Woodsmill Rd Bidwell, OH 45614

Brief Overview of Bankruptcy Case 3:12-bk-30076: "The bankruptcy filing by James Michael Williams, undertaken in Feb 14, 2012 in Bidwell, OH under Chapter 7, concluded with discharge in 05/24/2012 after liquidating assets."
James Michael Williams — Ohio, 3:12-bk-30076


ᐅ Melinda Jane Wojtaszek, Ohio

Address: 3214 Roush Hollow Rd Bidwell, OH 45614-9318

Brief Overview of Bankruptcy Case 3:14-bk-30100: "In a Chapter 7 bankruptcy case, Melinda Jane Wojtaszek from Bidwell, OH, saw her proceedings start in 2014-03-12 and complete by Jun 10, 2014, involving asset liquidation."
Melinda Jane Wojtaszek — Ohio, 3:14-bk-30100