personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomingdale, 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 Daniel D Agin, Ohio

Address: 521 Belvedere Dr Bloomingdale, OH 43910

Bankruptcy Case 2:11-bk-52653 Overview: "The case of Daniel D Agin in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Agin — Ohio, 2:11-bk-52653


ᐅ Fred O Anderson, Ohio

Address: PO Box 79 Bloomingdale, OH 43910-0079

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53570: "The case of Fred O Anderson in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred O Anderson — Ohio, 2:16-bk-53570


ᐅ Lawrence W Argentine, Ohio

Address: 608 Township Road 264 Bloomingdale, OH 43910-7817

Bankruptcy Case 2:09-bk-62422 Summary: "Chapter 13 bankruptcy for Lawrence W Argentine in Bloomingdale, OH began in Oct 26, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-25."
Lawrence W Argentine — Ohio, 2:09-bk-62422


ᐅ Rachel Ash, Ohio

Address: 3103 County Road 22A Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-52281 Overview: "Rachel Ash's bankruptcy, initiated in 03/03/2010 and concluded by 06/11/2010 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ash — Ohio, 2:10-bk-52281


ᐅ Sr Geary A Bennington, Ohio

Address: 2567 State Route 152 Bloomingdale, OH 43910

Bankruptcy Case 2:11-bk-57398 Overview: "The case of Sr Geary A Bennington in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Geary A Bennington — Ohio, 2:11-bk-57398


ᐅ Travis Booth, Ohio

Address: 7924 State Route 646 Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-63700 Summary: "Bloomingdale, OH resident Travis Booth's 11/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/27/2011."
Travis Booth — Ohio, 2:10-bk-63700


ᐅ Jerry E Boyd, Ohio

Address: 7952 County Road 39 Bloomingdale, OH 43910-7808

Bankruptcy Case 2:2014-bk-52277 Overview: "Bloomingdale, OH resident Jerry E Boyd's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2014."
Jerry E Boyd — Ohio, 2:2014-bk-52277


ᐅ Kelly J Bozeman, Ohio

Address: 216 Janet Dr Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54386: "The bankruptcy record of Kelly J Bozeman from Bloomingdale, OH, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2013."
Kelly J Bozeman — Ohio, 2:13-bk-54386


ᐅ Todd Busana, Ohio

Address: 5630 County Road 39 Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:10-bk-613367: "Bloomingdale, OH resident Todd Busana's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2010."
Todd Busana — Ohio, 2:10-bk-61336


ᐅ Amie Busby, Ohio

Address: 97 Rainbow Dr Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-60281 Summary: "The bankruptcy record of Amie Busby from Bloomingdale, OH, shows a Chapter 7 case filed in 08/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Amie Busby — Ohio, 2:10-bk-60281


ᐅ Renata L Cash, Ohio

Address: PO Box 11 Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:12-bk-518257: "The bankruptcy record of Renata L Cash from Bloomingdale, OH, shows a Chapter 7 case filed in 03.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2012."
Renata L Cash — Ohio, 2:12-bk-51825


ᐅ Dominic P Cerrato, Ohio

Address: 162 Township Road 202 Bloomingdale, OH 43910-7878

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52127: "In a Chapter 7 bankruptcy case, Dominic P Cerrato from Bloomingdale, OH, saw his proceedings start in 03.31.2016 and complete by June 2016, involving asset liquidation."
Dominic P Cerrato — Ohio, 2:16-bk-52127


ᐅ Judith A Cerrato, Ohio

Address: 162 Township Road 202 Bloomingdale, OH 43910-7878

Bankruptcy Case 2:16-bk-52127 Overview: "The case of Judith A Cerrato in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Cerrato — Ohio, 2:16-bk-52127


ᐅ Daniel Keith Chivers, Ohio

Address: 2676 Township Road 220 Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:11-bk-57778: "In Bloomingdale, OH, Daniel Keith Chivers filed for Chapter 7 bankruptcy in 2011-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Daniel Keith Chivers — Ohio, 2:11-bk-57778


ᐅ Kelly M Clark, Ohio

Address: 49721 Annapolis Rd Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:13-bk-525187: "The case of Kelly M Clark in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly M Clark — Ohio, 2:13-bk-52518


ᐅ Amie M Cline, Ohio

Address: 9593 County Road 39 Bloomingdale, OH 43910-7811

Brief Overview of Bankruptcy Case 2:14-bk-51035: "The bankruptcy filing by Amie M Cline, undertaken in February 2014 in Bloomingdale, OH under Chapter 7, concluded with discharge in 05.25.2014 after liquidating assets."
Amie M Cline — Ohio, 2:14-bk-51035


ᐅ Jr Paul Corder, Ohio

Address: 578 Fairplay Rd Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62775: "Jr Paul Corder's bankruptcy, initiated in October 2009 and concluded by Feb 9, 2010 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Corder — Ohio, 2:09-bk-62775


ᐅ Terry L Costlow, Ohio

Address: PO Box 127 Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:09-bk-61167: "The bankruptcy record of Terry L Costlow from Bloomingdale, OH, shows a Chapter 7 case filed in September 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2010."
Terry L Costlow — Ohio, 2:09-bk-61167


ᐅ George Dalrymple, Ohio

Address: 1087 Fairplay Rd Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64433: "The bankruptcy record of George Dalrymple from Bloomingdale, OH, shows a Chapter 7 case filed in December 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
George Dalrymple — Ohio, 2:10-bk-64433


ᐅ Clarence B Darrah, Ohio

Address: 89 Linda Dr Bloomingdale, OH 43910

Bankruptcy Case 2:11-bk-55531 Overview: "Clarence B Darrah's bankruptcy, initiated in May 24, 2011 and concluded by 2011-09-01 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence B Darrah — Ohio, 2:11-bk-55531


ᐅ Jessica D Davis, Ohio

Address: 603 Della Dr Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:11-bk-53439: "The bankruptcy record of Jessica D Davis from Bloomingdale, OH, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-09."
Jessica D Davis — Ohio, 2:11-bk-53439


ᐅ Michael L Dolfi, Ohio

Address: 1872 County Road 22A Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:11-bk-55345: "The case of Michael L Dolfi in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Dolfi — Ohio, 2:11-bk-55345


ᐅ Sharon Doty, Ohio

Address: PO Box 208 Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:10-bk-52558: "The case of Sharon Doty in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Doty — Ohio, 2:10-bk-52558


ᐅ Joshua Everhart, Ohio

Address: 595 Township Road 202 Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-57984 Summary: "In Bloomingdale, OH, Joshua Everhart filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2010."
Joshua Everhart — Ohio, 2:10-bk-57984


ᐅ David R Francis, Ohio

Address: 138 Belvedere Dr Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:13-bk-52139: "Bloomingdale, OH resident David R Francis's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
David R Francis — Ohio, 2:13-bk-52139


ᐅ Karen L Freund, Ohio

Address: 6002 State Route 646 Bloomingdale, OH 43910

Bankruptcy Case 2:13-bk-52820 Summary: "In a Chapter 7 bankruptcy case, Karen L Freund from Bloomingdale, OH, saw her proceedings start in April 10, 2013 and complete by July 2013, involving asset liquidation."
Karen L Freund — Ohio, 2:13-bk-52820


ᐅ Sr Jason Gallagher, Ohio

Address: 9078 State Route 43 Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-59722 Overview: "Sr Jason Gallagher's Chapter 7 bankruptcy, filed in Bloomingdale, OH in 08/12/2010, led to asset liquidation, with the case closing in 11.20.2010."
Sr Jason Gallagher — Ohio, 2:10-bk-59722


ᐅ Kristeen R Good, Ohio

Address: 325 Belvedere Dr Bloomingdale, OH 43910-7781

Concise Description of Bankruptcy Case 2:14-bk-518457: "The bankruptcy record of Kristeen R Good from Bloomingdale, OH, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2014."
Kristeen R Good — Ohio, 2:14-bk-51845


ᐅ Chelsea N Hanchin, Ohio

Address: 49800 Annapolis Rd Bloomingdale, OH 43910-9506

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51742: "The case of Chelsea N Hanchin in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea N Hanchin — Ohio, 2:16-bk-51742


ᐅ Jr William Hayes, Ohio

Address: 49905 Annapolis Rd Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:10-bk-53576: "Bloomingdale, OH resident Jr William Hayes's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Jr William Hayes — Ohio, 2:10-bk-53576


ᐅ Susan D Heaston, Ohio

Address: 2427 State Route 152 Bloomingdale, OH 43910

Bankruptcy Case 2:09-bk-61743 Overview: "In Bloomingdale, OH, Susan D Heaston filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-17."
Susan D Heaston — Ohio, 2:09-bk-61743


ᐅ Kacie Jo Hennis, Ohio

Address: 30 Sherry Dr Bloomingdale, OH 43910-7751

Bankruptcy Case 2:15-bk-54617 Overview: "In Bloomingdale, OH, Kacie Jo Hennis filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2015."
Kacie Jo Hennis — Ohio, 2:15-bk-54617


ᐅ Margaret L Hoobler, Ohio

Address: 841 Township Road 217 Bloomingdale, OH 43910-7870

Brief Overview of Bankruptcy Case 2:14-bk-57113: "Margaret L Hoobler's bankruptcy, initiated in 2014-10-08 and concluded by Jan 6, 2015 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret L Hoobler — Ohio, 2:14-bk-57113


ᐅ Jr Wilbur W Keller, Ohio

Address: PO Box 91 Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:13-bk-501387: "Jr Wilbur W Keller's bankruptcy, initiated in January 9, 2013 and concluded by 2013-04-19 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wilbur W Keller — Ohio, 2:13-bk-50138


ᐅ Samuel Keyser, Ohio

Address: 706 Township Road 202 Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-55181 Summary: "The bankruptcy filing by Samuel Keyser, undertaken in 2010-04-30 in Bloomingdale, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Samuel Keyser — Ohio, 2:10-bk-55181


ᐅ Julie A Kliner, Ohio

Address: 1165 TOWNSHIP ROAD 212 Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:12-bk-52934: "The case of Julie A Kliner in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Kliner — Ohio, 2:12-bk-52934


ᐅ Samantha S Kopras, Ohio

Address: PO Box 214 Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55106: "Samantha S Kopras's Chapter 7 bankruptcy, filed in Bloomingdale, OH in June 13, 2012, led to asset liquidation, with the case closing in 09/21/2012."
Samantha S Kopras — Ohio, 2:12-bk-55106


ᐅ Terry L Kourim, Ohio

Address: PO Box 62 Bloomingdale, OH 43910-0062

Bankruptcy Case 2:14-bk-52982 Overview: "Bloomingdale, OH resident Terry L Kourim's April 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Terry L Kourim — Ohio, 2:14-bk-52982


ᐅ Mindy D Layman, Ohio

Address: 24 Rainbow Dr Bloomingdale, OH 43910-7747

Bankruptcy Case 2:15-bk-50959 Summary: "Mindy D Layman's bankruptcy, initiated in 2015-02-23 and concluded by 05.24.2015 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy D Layman — Ohio, 2:15-bk-50959


ᐅ D Scott Layman, Ohio

Address: 24 Rainbow Dr Bloomingdale, OH 43910-7747

Bankruptcy Case 2:15-bk-50959 Summary: "D Scott Layman's Chapter 7 bankruptcy, filed in Bloomingdale, OH in 2015-02-23, led to asset liquidation, with the case closing in 05.24.2015."
D Scott Layman — Ohio, 2:15-bk-50959


ᐅ Bonnie Sue Litten, Ohio

Address: PO Box 65 Bloomingdale, OH 43910-0065

Concise Description of Bankruptcy Case 2:15-bk-541367: "Bonnie Sue Litten's Chapter 7 bankruptcy, filed in Bloomingdale, OH in June 2015, led to asset liquidation, with the case closing in 2015-09-22."
Bonnie Sue Litten — Ohio, 2:15-bk-54136


ᐅ Jr John Livingston, Ohio

Address: 6135 County Road 39 Bloomingdale, OH 43910

Bankruptcy Case 2:09-bk-64884 Overview: "In Bloomingdale, OH, Jr John Livingston filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2010."
Jr John Livingston — Ohio, 2:09-bk-64884


ᐅ Jr Alexander R Mackay, Ohio

Address: 8791 County Road 22A Bloomingdale, OH 43910

Bankruptcy Case 2:12-bk-55603 Overview: "Jr Alexander R Mackay's bankruptcy, initiated in Jun 29, 2012 and concluded by October 2012 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alexander R Mackay — Ohio, 2:12-bk-55603


ᐅ Debra S Marcus, Ohio

Address: 8889 State Route 43 Apt 2 Bloomingdale, OH 43910-7895

Bankruptcy Case 2:14-bk-58274 Overview: "In a Chapter 7 bankruptcy case, Debra S Marcus from Bloomingdale, OH, saw her proceedings start in November 2014 and complete by 02/24/2015, involving asset liquidation."
Debra S Marcus — Ohio, 2:14-bk-58274


ᐅ Donna J Mcnemar, Ohio

Address: 88 Belvedere Dr Bloomingdale, OH 43910-7738

Bankruptcy Case 2:16-bk-54411 Summary: "The bankruptcy filing by Donna J Mcnemar, undertaken in 07/06/2016 in Bloomingdale, OH under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Donna J Mcnemar — Ohio, 2:16-bk-54411


ᐅ William E Mcnemar, Ohio

Address: 88 Belvedere Dr Bloomingdale, OH 43910-7738

Concise Description of Bankruptcy Case 2:16-bk-544117: "The case of William E Mcnemar in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William E Mcnemar — Ohio, 2:16-bk-54411


ᐅ Joseph M Meadows, Ohio

Address: 91705 Sanders Rd Bloomingdale, OH 43910-6803

Brief Overview of Bankruptcy Case 2:07-bk-56292: "The bankruptcy record for Joseph M Meadows from Bloomingdale, OH, under Chapter 13, filed in 2007-08-10, involved setting up a repayment plan, finalized by 10/29/2012."
Joseph M Meadows — Ohio, 2:07-bk-56292


ᐅ Barbara E Merrin, Ohio

Address: 7818 County Road 39 Bloomingdale, OH 43910-7850

Bankruptcy Case 2:14-bk-58747 Overview: "In Bloomingdale, OH, Barbara E Merrin filed for Chapter 7 bankruptcy in December 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-20."
Barbara E Merrin — Ohio, 2:14-bk-58747


ᐅ Douglas Merrin, Ohio

Address: 7818 County Road 39 Bloomingdale, OH 43910-7850

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58747: "The bankruptcy record of Douglas Merrin from Bloomingdale, OH, shows a Chapter 7 case filed in 2014-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2015."
Douglas Merrin — Ohio, 2:14-bk-58747


ᐅ Jr Thomas Mikesell, Ohio

Address: 42 West St Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:10-bk-50714: "Jr Thomas Mikesell's bankruptcy, initiated in Jan 27, 2010 and concluded by May 7, 2010 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas Mikesell — Ohio, 2:10-bk-50714


ᐅ John J Molnar, Ohio

Address: 61 Township Road 204 Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:11-bk-509147: "In a Chapter 7 bankruptcy case, John J Molnar from Bloomingdale, OH, saw their proceedings start in 02/02/2011 and complete by May 13, 2011, involving asset liquidation."
John J Molnar — Ohio, 2:11-bk-50914


ᐅ Debra J Neville, Ohio

Address: 649 Della Dr Bloomingdale, OH 43910-7723

Concise Description of Bankruptcy Case 2:10-bk-504117: "Debra J Neville's Bloomingdale, OH bankruptcy under Chapter 13 in January 18, 2010 led to a structured repayment plan, successfully discharged in March 11, 2015."
Debra J Neville — Ohio, 2:10-bk-50411


ᐅ Christopher Nutter, Ohio

Address: 971 Township Road 264 Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:09-bk-621147: "The case of Christopher Nutter in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Nutter — Ohio, 2:09-bk-62114


ᐅ Saylar J Petrosky, Ohio

Address: 344 Township Road 448A Bloomingdale, OH 43910-7931

Brief Overview of Bankruptcy Case 2:16-bk-54279: "The bankruptcy filing by Saylar J Petrosky, undertaken in Jun 30, 2016 in Bloomingdale, OH under Chapter 7, concluded with discharge in 2016-09-28 after liquidating assets."
Saylar J Petrosky — Ohio, 2:16-bk-54279


ᐅ Walter J Petrosky, Ohio

Address: 344 Township Road 448A Bloomingdale, OH 43910-7931

Concise Description of Bankruptcy Case 2:16-bk-542797: "Bloomingdale, OH resident Walter J Petrosky's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2016."
Walter J Petrosky — Ohio, 2:16-bk-54279


ᐅ William R Pitts, Ohio

Address: 539 Belvedere Dr Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:13-bk-54076: "Bloomingdale, OH resident William R Pitts's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
William R Pitts — Ohio, 2:13-bk-54076


ᐅ Kerry Pitts, Ohio

Address: 539 Belvedere Dr Bloomingdale, OH 43910

Brief Overview of Bankruptcy Case 2:10-bk-60195: "The bankruptcy record of Kerry Pitts from Bloomingdale, OH, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 2, 2010."
Kerry Pitts — Ohio, 2:10-bk-60195


ᐅ Penny Prolago, Ohio

Address: 13 Gregg Ave Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:10-bk-591907: "Bloomingdale, OH resident Penny Prolago's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Penny Prolago — Ohio, 2:10-bk-59190


ᐅ Ruth J Reed, Ohio

Address: 190 Township Road 459 Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55299: "Ruth J Reed's Chapter 7 bankruptcy, filed in Bloomingdale, OH in May 17, 2011, led to asset liquidation, with the case closing in August 25, 2011."
Ruth J Reed — Ohio, 2:11-bk-55299


ᐅ Deborah J Rivers, Ohio

Address: 1994 Township Road 201 Bloomingdale, OH 43910-7988

Brief Overview of Bankruptcy Case 2:2014-bk-52142: "In Bloomingdale, OH, Deborah J Rivers filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Deborah J Rivers — Ohio, 2:2014-bk-52142


ᐅ Susan L Rose, Ohio

Address: 36 Sherry Dr Bloomingdale, OH 43910-7751

Bankruptcy Case 2:15-bk-57066 Overview: "The bankruptcy record of Susan L Rose from Bloomingdale, 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 01.31.2016."
Susan L Rose — Ohio, 2:15-bk-57066


ᐅ Steven G Salsberry, Ohio

Address: 91701 Salesberry Rd Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:12-bk-558337: "Bloomingdale, OH resident Steven G Salsberry's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2012."
Steven G Salsberry — Ohio, 2:12-bk-55833


ᐅ William Shrieve, Ohio

Address: 648 Township Road 204 Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64124: "William Shrieve's bankruptcy, initiated in Dec 1, 2010 and concluded by 2011-03-08 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Shrieve — Ohio, 2:10-bk-64124


ᐅ James M Simms, Ohio

Address: 2777 County Road 39 Bloomingdale, OH 43910-7953

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50952: "The case of James M Simms in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Simms — Ohio, 2:15-bk-50952


ᐅ Shawn Simpson, Ohio

Address: 582 Township Road 204 Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-60442 Summary: "The case of Shawn Simpson in Bloomingdale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Simpson — Ohio, 2:10-bk-60442


ᐅ Peter D Sinclair, Ohio

Address: 3160 County Road 39 Bloomingdale, OH 43910-7935

Concise Description of Bankruptcy Case 2:15-bk-558617: "Peter D Sinclair's bankruptcy, initiated in September 2015 and concluded by December 2015 in Bloomingdale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter D Sinclair — Ohio, 2:15-bk-55861


ᐅ Mark D Smith, Ohio

Address: 292 Belvedere Dr Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53154: "The bankruptcy filing by Mark D Smith, undertaken in 2011-03-28 in Bloomingdale, OH under Chapter 7, concluded with discharge in 07/06/2011 after liquidating assets."
Mark D Smith — Ohio, 2:11-bk-53154


ᐅ Sean S Taylor, Ohio

Address: 457 Belvedere Dr Bloomingdale, OH 43910-7771

Brief Overview of Bankruptcy Case 5:15-bk-00561: "Sean S Taylor's Chapter 7 bankruptcy, filed in Bloomingdale, OH in June 6, 2015, led to asset liquidation, with the case closing in 2015-09-04."
Sean S Taylor — Ohio, 5:15-bk-00561


ᐅ Melissa J Taylor, Ohio

Address: 457 Belvedere Dr Bloomingdale, OH 43910-7771

Concise Description of Bankruptcy Case 5:15-bk-005617: "In Bloomingdale, OH, Melissa J Taylor filed for Chapter 7 bankruptcy in 2015-06-06. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2015."
Melissa J Taylor — Ohio, 5:15-bk-00561


ᐅ Michael Thomas, Ohio

Address: 185 Donna Dr Bloomingdale, OH 43910

Concise Description of Bankruptcy Case 2:12-bk-537187: "In a Chapter 7 bankruptcy case, Michael Thomas from Bloomingdale, OH, saw their proceedings start in 04.30.2012 and complete by August 2012, involving asset liquidation."
Michael Thomas — Ohio, 2:12-bk-53718


ᐅ Jeanne Trimmer, Ohio

Address: 7930 Township Road 205 Bloomingdale, OH 43910

Bankruptcy Case 2:10-bk-52102 Summary: "Bloomingdale, OH resident Jeanne Trimmer's 2010-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2010."
Jeanne Trimmer — Ohio, 2:10-bk-52102


ᐅ Jr Roger R Virden, Ohio

Address: 540 Belvedere Dr Bloomingdale, OH 43910

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58438: "In a Chapter 7 bankruptcy case, Jr Roger R Virden from Bloomingdale, OH, saw his proceedings start in Aug 15, 2011 and complete by 2011-11-23, involving asset liquidation."
Jr Roger R Virden — Ohio, 2:11-bk-58438


ᐅ Jeffery L Weaver, Ohio

Address: PO Box 245 Bloomingdale, OH 43910

Bankruptcy Case 2:13-bk-55369 Summary: "Jeffery L Weaver's Chapter 7 bankruptcy, filed in Bloomingdale, OH in Jul 5, 2013, led to asset liquidation, with the case closing in 2013-10-13."
Jeffery L Weaver — Ohio, 2:13-bk-55369


ᐅ Marian I Weeks, Ohio

Address: PO Box 28 Bloomingdale, OH 43910

Bankruptcy Case 2:11-bk-62731 Overview: "In a Chapter 7 bankruptcy case, Marian I Weeks from Bloomingdale, OH, saw her proceedings start in 2011-12-28 and complete by 04.06.2012, involving asset liquidation."
Marian I Weeks — Ohio, 2:11-bk-62731