personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bridgeport, 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 Charles R Ackerman, Ohio

Address: 68209 Commercial Dr Apt 2C Bridgeport, OH 43912-2518

Concise Description of Bankruptcy Case 2:14-bk-576707: "The bankruptcy filing by Charles R Ackerman, undertaken in October 31, 2014 in Bridgeport, OH under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Charles R Ackerman — Ohio, 2:14-bk-57670


ᐅ Janet S Alexander, Ohio

Address: 53 Cadiz Pike Rd Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-62150 Summary: "In a Chapter 7 bankruptcy case, Janet S Alexander from Bridgeport, OH, saw her proceedings start in 12/07/2011 and complete by Mar 16, 2012, involving asset liquidation."
Janet S Alexander — Ohio, 2:11-bk-62150


ᐅ Janelle S Baker, Ohio

Address: 66926 Kirkwood Heights Rd Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-56112 Summary: "Bridgeport, OH resident Janelle S Baker's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Janelle S Baker — Ohio, 2:11-bk-56112


ᐅ Sr Stephen M Baker, Ohio

Address: 69579 Highland Ave Bridgeport, OH 43912-1663

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50398: "The bankruptcy filing by Sr Stephen M Baker, undertaken in 01.24.2014 in Bridgeport, OH under Chapter 7, concluded with discharge in 2014-04-24 after liquidating assets."
Sr Stephen M Baker — Ohio, 2:14-bk-50398


ᐅ Frank Baxter, Ohio

Address: 224 Bennett St Bridgeport, OH 43912

Bankruptcy Case 2:09-bk-62543 Overview: "The bankruptcy filing by Frank Baxter, undertaken in 10.28.2009 in Bridgeport, OH under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Frank Baxter — Ohio, 2:09-bk-62543


ᐅ Tami S Becker, Ohio

Address: 308 Dekalb St Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:12-bk-586487: "Tami S Becker's Chapter 7 bankruptcy, filed in Bridgeport, OH in 10/05/2012, led to asset liquidation, with the case closing in January 2013."
Tami S Becker — Ohio, 2:12-bk-58648


ᐅ Charles C Bell, Ohio

Address: 55579 Terrace Dr Bridgeport, OH 43912

Bankruptcy Case 2:12-bk-59161 Summary: "In a Chapter 7 bankruptcy case, Charles C Bell from Bridgeport, OH, saw their proceedings start in October 24, 2012 and complete by 02.01.2013, involving asset liquidation."
Charles C Bell — Ohio, 2:12-bk-59161


ᐅ Linda Jo Bell, Ohio

Address: PO Box 174 Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:12-bk-56507: "The bankruptcy filing by Linda Jo Bell, undertaken in July 2012 in Bridgeport, OH under Chapter 7, concluded with discharge in 2012-11-07 after liquidating assets."
Linda Jo Bell — Ohio, 2:12-bk-56507


ᐅ Roger F Bendel, Ohio

Address: 55369 Maple Hts Bridgeport, OH 43912-1524

Concise Description of Bankruptcy Case 2:14-bk-519037: "In a Chapter 7 bankruptcy case, Roger F Bendel from Bridgeport, OH, saw his proceedings start in March 2014 and complete by 2014-06-22, involving asset liquidation."
Roger F Bendel — Ohio, 2:14-bk-51903


ᐅ Vernon Bennett, Ohio

Address: 55935 Main St Bridgeport, OH 43912

Bankruptcy Case 2:12-bk-56082 Overview: "Vernon Bennett's bankruptcy, initiated in Jul 18, 2012 and concluded by 2012-10-26 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernon Bennett — Ohio, 2:12-bk-56082


ᐅ Ellie M Bevan, Ohio

Address: 68110 Handel St Bridgeport, OH 43912-8773

Bankruptcy Case 2:16-bk-51716 Summary: "Ellie M Bevan's bankruptcy, initiated in March 18, 2016 and concluded by 06/16/2016 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellie M Bevan — Ohio, 2:16-bk-51716


ᐅ Sean A Bevan, Ohio

Address: 68110 Handel St Bridgeport, OH 43912-8773

Brief Overview of Bankruptcy Case 2:16-bk-51716: "The case of Sean A Bevan in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean A Bevan — Ohio, 2:16-bk-51716


ᐅ Robert Harold Boreman, Ohio

Address: 52971 Farmington Rd Bridgeport, OH 43912-9721

Concise Description of Bankruptcy Case 5:14-bk-012507: "The bankruptcy filing by Robert Harold Boreman, undertaken in November 2014 in Bridgeport, OH under Chapter 7, concluded with discharge in 2015-02-15 after liquidating assets."
Robert Harold Boreman — Ohio, 5:14-bk-01250


ᐅ Shyla Marie Boyer, Ohio

Address: 72165 Barton Rd Bridgeport, OH 43912

Bankruptcy Case 5:12-bk-00377 Summary: "Bridgeport, OH resident Shyla Marie Boyer's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-28."
Shyla Marie Boyer — Ohio, 5:12-bk-00377


ᐅ James O Brown, Ohio

Address: 68190 Crawford St Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:12-bk-60125: "In Bridgeport, OH, James O Brown filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
James O Brown — Ohio, 2:12-bk-60125


ᐅ Mark A Brown, Ohio

Address: 224 Whitely St Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:09-bk-61151: "The bankruptcy record of Mark A Brown from Bridgeport, OH, shows a Chapter 7 case filed in 09/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Mark A Brown — Ohio, 2:09-bk-61151


ᐅ Frankie Lorelei Brown, Ohio

Address: PO Box 166 Bridgeport, OH 43912-0166

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53064: "In Bridgeport, OH, Frankie Lorelei Brown filed for Chapter 7 bankruptcy in 2015-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2015."
Frankie Lorelei Brown — Ohio, 2:15-bk-53064


ᐅ Jeanne M Canfield, Ohio

Address: 51 Overbrook Dr Bridgeport, OH 43912-1412

Snapshot of U.S. Bankruptcy Proceeding Case 5:14-bk-01368: "In Bridgeport, OH, Jeanne M Canfield filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/23/2015."
Jeanne M Canfield — Ohio, 5:14-bk-01368


ᐅ Philip L Capalingo, Ohio

Address: 67896 Nixon Ave Bridgeport, OH 43912-1242

Concise Description of Bankruptcy Case 2:07-bk-520507: "The bankruptcy record for Philip L Capalingo from Bridgeport, OH, under Chapter 13, filed in Mar 23, 2007, involved setting up a repayment plan, finalized by July 30, 2012."
Philip L Capalingo — Ohio, 2:07-bk-52050


ᐅ Charles E Chafin, Ohio

Address: 110 5th St Bridgeport, OH 43912-1613

Bankruptcy Case 2:14-bk-57490 Summary: "The bankruptcy filing by Charles E Chafin, undertaken in October 24, 2014 in Bridgeport, OH under Chapter 7, concluded with discharge in Jan 22, 2015 after liquidating assets."
Charles E Chafin — Ohio, 2:14-bk-57490


ᐅ Donald W Cordery, Ohio

Address: 111 3rd St Bridgeport, OH 43912-1682

Brief Overview of Bankruptcy Case 2:14-bk-56458: "In a Chapter 7 bankruptcy case, Donald W Cordery from Bridgeport, OH, saw their proceedings start in 2014-09-12 and complete by December 11, 2014, involving asset liquidation."
Donald W Cordery — Ohio, 2:14-bk-56458


ᐅ Eric M Crook, Ohio

Address: 69879 Sunset Hts Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:13-bk-56168: "Eric M Crook's bankruptcy, initiated in 2013-08-02 and concluded by 11.10.2013 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric M Crook — Ohio, 2:13-bk-56168


ᐅ Ira D Davis, Ohio

Address: 54018 National Rd Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-56088 Overview: "In a Chapter 7 bankruptcy case, Ira D Davis from Bridgeport, OH, saw their proceedings start in 2011-06-08 and complete by September 16, 2011, involving asset liquidation."
Ira D Davis — Ohio, 2:11-bk-56088


ᐅ Amanda Lee Davis, Ohio

Address: PO Box 423 Bridgeport, OH 43912-0423

Concise Description of Bankruptcy Case 2:16-bk-530507: "Amanda Lee Davis's Chapter 7 bankruptcy, filed in Bridgeport, OH in 2016-05-09, led to asset liquidation, with the case closing in 2016-08-07."
Amanda Lee Davis — Ohio, 2:16-bk-53050


ᐅ Janetta M Donahue, Ohio

Address: 69534 Highland Ave Bridgeport, OH 43912-1662

Concise Description of Bankruptcy Case 2:14-bk-565537: "The bankruptcy record of Janetta M Donahue from Bridgeport, OH, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2014."
Janetta M Donahue — Ohio, 2:14-bk-56553


ᐅ Charmyn L Doty, Ohio

Address: 71830 Sharon Rd Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-57263 Summary: "The bankruptcy record of Charmyn L Doty from Bridgeport, OH, shows a Chapter 7 case filed in 07/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Charmyn L Doty — Ohio, 2:11-bk-57263


ᐅ Holly A Drewett, Ohio

Address: 68291 Blaine Chermont Rd Apt 61 Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:11-bk-530127: "Holly A Drewett's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-07-03 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Drewett — Ohio, 2:11-bk-53012


ᐅ James E Dvoracek, Ohio

Address: 68309 Overbrook Dr Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:12-bk-51645: "The bankruptcy filing by James E Dvoracek, undertaken in 2012-02-29 in Bridgeport, OH under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
James E Dvoracek — Ohio, 2:12-bk-51645


ᐅ Charles E Foose, Ohio

Address: 604 S Lincoln Ave Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56547: "In Bridgeport, OH, Charles E Foose filed for Chapter 7 bankruptcy in 08/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2013."
Charles E Foose — Ohio, 2:13-bk-56547


ᐅ Jeffrey Frasher, Ohio

Address: 904 W Bennett St Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-60439 Overview: "In Bridgeport, OH, Jeffrey Frasher filed for Chapter 7 bankruptcy in 2010-08-30. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2010."
Jeffrey Frasher — Ohio, 2:10-bk-60439


ᐅ Marjorie L Galownia, Ohio

Address: 69500 Blaine Chermont Rd Bridgeport, OH 43912-9792

Brief Overview of Bankruptcy Case 2:14-bk-55655: "Marjorie L Galownia's bankruptcy, initiated in 08.11.2014 and concluded by 2014-11-09 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie L Galownia — Ohio, 2:14-bk-55655


ᐅ John A Garlinger, Ohio

Address: 217 Kennon St Bridgeport, OH 43912-1019

Bankruptcy Case 5:16-bk-00142 Overview: "The case of John A Garlinger in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Garlinger — Ohio, 5:16-bk-00142


ᐅ Kimberly A Garlinger, Ohio

Address: 217 Kennon St Bridgeport, OH 43912-1019

Brief Overview of Bankruptcy Case 5:16-bk-00142: "The bankruptcy record of Kimberly A Garlinger from Bridgeport, OH, shows a Chapter 7 case filed in 02/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2016."
Kimberly A Garlinger — Ohio, 5:16-bk-00142


ᐅ Steven Gerevics, Ohio

Address: 425 Whitely St Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:09-bk-62852: "Steven Gerevics's bankruptcy, initiated in November 2, 2009 and concluded by February 2010 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gerevics — Ohio, 2:09-bk-62852


ᐅ Michelle L Hadzima, Ohio

Address: 23 Locust Ave Bridgeport, OH 43912-1410

Bankruptcy Case 2:15-bk-53799 Summary: "Michelle L Hadzima's bankruptcy, initiated in 2015-06-09 and concluded by 09/07/2015 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Hadzima — Ohio, 2:15-bk-53799


ᐅ James E Harter, Ohio

Address: 67422 Kirkwood Heights Rd Bridgeport, OH 43912-9730

Concise Description of Bankruptcy Case 2:14-bk-507157: "The case of James E Harter in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Harter — Ohio, 2:14-bk-50715


ᐅ Charles Heath, Ohio

Address: 68282 Adolph St Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63875: "The bankruptcy record of Charles Heath from Bridgeport, OH, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-04."
Charles Heath — Ohio, 2:10-bk-63875


ᐅ Gayla Hendershott, Ohio

Address: 68294 Chermont Rd Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-60935 Overview: "In a Chapter 7 bankruptcy case, Gayla Hendershott from Bridgeport, OH, saw her proceedings start in September 2010 and complete by Dec 22, 2010, involving asset liquidation."
Gayla Hendershott — Ohio, 2:10-bk-60935


ᐅ Iii Ellis Heslop, Ohio

Address: 55645 Lansing Commons Ave Bridgeport, OH 43912

Bankruptcy Case 2:09-bk-63978 Summary: "Iii Ellis Heslop's Chapter 7 bankruptcy, filed in Bridgeport, OH in 2009-11-30, led to asset liquidation, with the case closing in Mar 10, 2010."
Iii Ellis Heslop — Ohio, 2:09-bk-63978


ᐅ Sean M Higgs, Ohio

Address: 55011 Sterling Ave Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:11-bk-611327: "Bridgeport, OH resident Sean M Higgs's 2011-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2012."
Sean M Higgs — Ohio, 2:11-bk-61132


ᐅ Tyler Bradley Hill, Ohio

Address: 1128 Howard St Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 5:11-bk-01399: "The case of Tyler Bradley Hill in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler Bradley Hill — Ohio, 5:11-bk-01399


ᐅ Donna M Hollingshead, Ohio

Address: 51 Cadiz Pike Rd Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:13-bk-52420: "In Bridgeport, OH, Donna M Hollingshead filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2013."
Donna M Hollingshead — Ohio, 2:13-bk-52420


ᐅ Sherry L Holt, Ohio

Address: 700 S Lincoln Ave Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54913: "In a Chapter 7 bankruptcy case, Sherry L Holt from Bridgeport, OH, saw her proceedings start in May 6, 2011 and complete by 2011-08-14, involving asset liquidation."
Sherry L Holt — Ohio, 2:11-bk-54913


ᐅ Timothy Hostetler, Ohio

Address: 68273 Orchard Ave Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-51719 Summary: "The bankruptcy filing by Timothy Hostetler, undertaken in Feb 22, 2010 in Bridgeport, OH under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Timothy Hostetler — Ohio, 2:10-bk-51719


ᐅ Sandra Sue Huff, Ohio

Address: 68205 Commercial Dr Apt H6 Bridgeport, OH 43912-1566

Bankruptcy Case 5:16-bk-00809 Overview: "The bankruptcy filing by Sandra Sue Huff, undertaken in 2016-08-05 in Bridgeport, OH under Chapter 7, concluded with discharge in November 3, 2016 after liquidating assets."
Sandra Sue Huff — Ohio, 5:16-bk-00809


ᐅ James Edgar Huff, Ohio

Address: 68205 Commercial Dr Apt H6 Bridgeport, OH 43912-1566

Brief Overview of Bankruptcy Case 5:16-bk-00809: "The case of James Edgar Huff in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edgar Huff — Ohio, 5:16-bk-00809


ᐅ Frank J Imer, Ohio

Address: 55294 W Center St Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-60963 Overview: "The case of Frank J Imer in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Imer — Ohio, 2:11-bk-60963


ᐅ Arthur Jones, Ohio

Address: 804 Howard St Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-54598 Overview: "In a Chapter 7 bankruptcy case, Arthur Jones from Bridgeport, OH, saw his proceedings start in Apr 20, 2010 and complete by 2010-07-29, involving asset liquidation."
Arthur Jones — Ohio, 2:10-bk-54598


ᐅ Timothy S Jones, Ohio

Address: 16 Maple St Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-50645 Overview: "Timothy S Jones's Chapter 7 bankruptcy, filed in Bridgeport, OH in 2013-01-30, led to asset liquidation, with the case closing in May 10, 2013."
Timothy S Jones — Ohio, 2:13-bk-50645


ᐅ John W Karkula, Ohio

Address: 55972 National Rd Bridgeport, OH 43912-2504

Bankruptcy Case 2:2014-bk-52015 Overview: "The bankruptcy record of John W Karkula from Bridgeport, OH, shows a Chapter 7 case filed in March 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-24."
John W Karkula — Ohio, 2:2014-bk-52015


ᐅ Sr Duane Kesterson, Ohio

Address: 55660 E Center St Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-64461 Summary: "The bankruptcy record of Sr Duane Kesterson from Bridgeport, OH, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2011."
Sr Duane Kesterson — Ohio, 2:10-bk-64461


ᐅ Robert Michael Kidney, Ohio

Address: 67900 Adams Dr Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:12-bk-58129: "In a Chapter 7 bankruptcy case, Robert Michael Kidney from Bridgeport, OH, saw their proceedings start in 2012-09-19 and complete by December 2012, involving asset liquidation."
Robert Michael Kidney — Ohio, 2:12-bk-58129


ᐅ Jr Michael T Kovalski, Ohio

Address: 852 Main St Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-52350 Overview: "Bridgeport, OH resident Jr Michael T Kovalski's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-06."
Jr Michael T Kovalski — Ohio, 2:13-bk-52350


ᐅ Victor J Kulback, Ohio

Address: 67889 Hoover Ave Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-59518 Overview: "In Bridgeport, OH, Victor J Kulback filed for Chapter 7 bankruptcy in 12/04/2013. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2014."
Victor J Kulback — Ohio, 2:13-bk-59518


ᐅ Donna G Kusic, Ohio

Address: 56448 Boyd Ave Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:13-bk-56879: "The bankruptcy filing by Donna G Kusic, undertaken in 08/29/2013 in Bridgeport, OH under Chapter 7, concluded with discharge in 2013-12-07 after liquidating assets."
Donna G Kusic — Ohio, 2:13-bk-56879


ᐅ Roy R Lamberson, Ohio

Address: 1018 Minellen Dr Bridgeport, OH 43912-1172

Concise Description of Bankruptcy Case 2:14-bk-548677: "In a Chapter 7 bankruptcy case, Roy R Lamberson from Bridgeport, OH, saw their proceedings start in 07/08/2014 and complete by October 6, 2014, involving asset liquidation."
Roy R Lamberson — Ohio, 2:14-bk-54867


ᐅ Linda K Lanoue, Ohio

Address: 55481 National Rd Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-54135 Summary: "In a Chapter 7 bankruptcy case, Linda K Lanoue from Bridgeport, OH, saw her proceedings start in May 22, 2013 and complete by Aug 30, 2013, involving asset liquidation."
Linda K Lanoue — Ohio, 2:13-bk-54135


ᐅ Shawn R Lathem, Ohio

Address: 54883 Lawvers Dr Bridgeport, OH 43912-8708

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52681: "In a Chapter 7 bankruptcy case, Shawn R Lathem from Bridgeport, OH, saw their proceedings start in 04.17.2014 and complete by 07/16/2014, involving asset liquidation."
Shawn R Lathem — Ohio, 2:2014-bk-52681


ᐅ Sr John M Lawrence, Ohio

Address: 54964 National Rd Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57068: "The case of Sr John M Lawrence in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John M Lawrence — Ohio, 2:11-bk-57068


ᐅ Brenda J Leonard, Ohio

Address: 1014 Howard St Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-55025 Summary: "The bankruptcy filing by Brenda J Leonard, undertaken in June 24, 2013 in Bridgeport, OH under Chapter 7, concluded with discharge in 10/02/2013 after liquidating assets."
Brenda J Leonard — Ohio, 2:13-bk-55025


ᐅ David L Lewis, Ohio

Address: 921 Howard St Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-51427 Overview: "In Bridgeport, OH, David L Lewis filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
David L Lewis — Ohio, 2:13-bk-51427


ᐅ Ralph E Linn, Ohio

Address: 1020 Minellen Dr Bridgeport, OH 43912-1172

Brief Overview of Bankruptcy Case 2:07-bk-54092: "In his Chapter 13 bankruptcy case filed in 05/30/2007, Bridgeport, OH's Ralph E Linn agreed to a debt repayment plan, which was successfully completed by 2013-02-05."
Ralph E Linn — Ohio, 2:07-bk-54092


ᐅ Constance J Loeffler, Ohio

Address: 106 Arlington St Bridgeport, OH 43912-1301

Concise Description of Bankruptcy Case 2:15-bk-568637: "The case of Constance J Loeffler in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance J Loeffler — Ohio, 2:15-bk-56863


ᐅ Ii Anthony Angelo Mangino, Ohio

Address: 68202 Commercial Dr Apt A5 Bridgeport, OH 43912

Concise Description of Bankruptcy Case 5:11-bk-013557: "Ii Anthony Angelo Mangino's Chapter 7 bankruptcy, filed in Bridgeport, OH in July 27, 2011, led to asset liquidation, with the case closing in 11.04.2011."
Ii Anthony Angelo Mangino — Ohio, 5:11-bk-01355


ᐅ Chad Markle, Ohio

Address: 5 Totterdale Addition Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52163: "Chad Markle's Chapter 7 bankruptcy, filed in Bridgeport, OH in Mar 1, 2010, led to asset liquidation, with the case closing in June 2010."
Chad Markle — Ohio, 2:10-bk-52163


ᐅ Brice A Martin, Ohio

Address: 68479 Terrace Dr Bridgeport, OH 43912-9603

Bankruptcy Case 2:16-bk-51619 Overview: "Brice A Martin's Chapter 7 bankruptcy, filed in Bridgeport, OH in 03.16.2016, led to asset liquidation, with the case closing in 2016-06-14."
Brice A Martin — Ohio, 2:16-bk-51619


ᐅ Mary Lee Mayeres, Ohio

Address: 69239 Chermont Rd Bridgeport, OH 43912-8759

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-51685: "The bankruptcy record for Mary Lee Mayeres from Bridgeport, OH, under Chapter 13, filed in 03/13/2007, involved setting up a repayment plan, finalized by Jul 30, 2012."
Mary Lee Mayeres — Ohio, 2:07-bk-51685


ᐅ Iii Paul G Mccroskey, Ohio

Address: 70861 Chermont Rd Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:11-bk-57356: "The bankruptcy filing by Iii Paul G Mccroskey, undertaken in July 2011 in Bridgeport, OH under Chapter 7, concluded with discharge in Oct 23, 2011 after liquidating assets."
Iii Paul G Mccroskey — Ohio, 2:11-bk-57356


ᐅ Joseph Mckeen, Ohio

Address: 69401 Old Cadiz Rd Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57411: "In Bridgeport, OH, Joseph Mckeen filed for Chapter 7 bankruptcy in 06.21.2010. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2010."
Joseph Mckeen — Ohio, 2:10-bk-57411


ᐅ Jason D Mcmillen, Ohio

Address: 53280 High Ridge Rd Bridgeport, OH 43912-9729

Bankruptcy Case 2:14-bk-51108 Summary: "The bankruptcy record of Jason D Mcmillen from Bridgeport, OH, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Jason D Mcmillen — Ohio, 2:14-bk-51108


ᐅ Carol J Meek, Ohio

Address: 55780 National Rd Bridgeport, OH 43912-1593

Snapshot of U.S. Bankruptcy Proceeding Case 5:15-bk-01114: "In a Chapter 7 bankruptcy case, Carol J Meek from Bridgeport, OH, saw their proceedings start in 2015-11-16 and complete by 02/14/2016, involving asset liquidation."
Carol J Meek — Ohio, 5:15-bk-01114


ᐅ Jr Donald E Mehl, Ohio

Address: 406 Howard St Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53379: "The bankruptcy filing by Jr Donald E Mehl, undertaken in 04/26/2013 in Bridgeport, OH under Chapter 7, concluded with discharge in 08/13/2013 after liquidating assets."
Jr Donald E Mehl — Ohio, 2:13-bk-53379


ᐅ Jackie M Mohney, Ohio

Address: PO Box 332 Bridgeport, OH 43912

Bankruptcy Case 2:09-bk-61465 Summary: "In Bridgeport, OH, Jackie M Mohney filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2010."
Jackie M Mohney — Ohio, 2:09-bk-61465


ᐅ Rhonda G Murad, Ohio

Address: 160 Bench St Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51812: "The bankruptcy filing by Rhonda G Murad, undertaken in Mar 13, 2013 in Bridgeport, OH under Chapter 7, concluded with discharge in 2013-06-21 after liquidating assets."
Rhonda G Murad — Ohio, 2:13-bk-51812


ᐅ Brad L Myers, Ohio

Address: 401 Marion St Bridgeport, OH 43912-1027

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55757: "In a Chapter 7 bankruptcy case, Brad L Myers from Bridgeport, OH, saw his proceedings start in September 2, 2015 and complete by December 1, 2015, involving asset liquidation."
Brad L Myers — Ohio, 2:15-bk-55757


ᐅ Jr Ronald L Nolen, Ohio

Address: 221 Howard St Apt 4 Bridgeport, OH 43912

Bankruptcy Case 2:12-bk-58112 Overview: "In a Chapter 7 bankruptcy case, Jr Ronald L Nolen from Bridgeport, OH, saw their proceedings start in 2012-09-19 and complete by 2012-12-28, involving asset liquidation."
Jr Ronald L Nolen — Ohio, 2:12-bk-58112


ᐅ Pamela S Nolen, Ohio

Address: 55465 NATIONAL RD Bridgeport, OH 43912

Bankruptcy Case 2:12-bk-53059 Summary: "Pamela S Nolen's Chapter 7 bankruptcy, filed in Bridgeport, OH in 2012-04-11, led to asset liquidation, with the case closing in Jul 20, 2012."
Pamela S Nolen — Ohio, 2:12-bk-53059


ᐅ Michael D Palicka, Ohio

Address: 68457 Chermont Rd Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 5:13-bk-00103: "In a Chapter 7 bankruptcy case, Michael D Palicka from Bridgeport, OH, saw their proceedings start in 01/29/2013 and complete by 05.09.2013, involving asset liquidation."
Michael D Palicka — Ohio, 5:13-bk-00103


ᐅ Earl E Palmer, Ohio

Address: 606 Howard St Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:09-bk-614677: "In a Chapter 7 bankruptcy case, Earl E Palmer from Bridgeport, OH, saw his proceedings start in October 2009 and complete by 01/10/2010, involving asset liquidation."
Earl E Palmer — Ohio, 2:09-bk-61467


ᐅ Tiffanie Patton, Ohio

Address: 69395 Sunset Hts Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62862: "Bridgeport, OH resident Tiffanie Patton's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Tiffanie Patton — Ohio, 2:10-bk-62862


ᐅ Jay Pedelose, Ohio

Address: PO Box 212 Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-58947 Summary: "Jay Pedelose's Chapter 7 bankruptcy, filed in Bridgeport, OH in 07.28.2010, led to asset liquidation, with the case closing in 11/05/2010."
Jay Pedelose — Ohio, 2:10-bk-58947


ᐅ Joseph D Phillips, Ohio

Address: 55321 Poplar Ave Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-51414 Overview: "In a Chapter 7 bankruptcy case, Joseph D Phillips from Bridgeport, OH, saw their proceedings start in 02.28.2013 and complete by 06/11/2013, involving asset liquidation."
Joseph D Phillips — Ohio, 2:13-bk-51414


ᐅ Philip Piccin, Ohio

Address: 67864 Worley Ave Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:10-bk-636657: "In a Chapter 7 bankruptcy case, Philip Piccin from Bridgeport, OH, saw his proceedings start in 2010-11-19 and complete by 02/27/2011, involving asset liquidation."
Philip Piccin — Ohio, 2:10-bk-63665


ᐅ Aaron W Potts, Ohio

Address: PO Box 144 Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-62562 Summary: "The case of Aaron W Potts in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron W Potts — Ohio, 2:11-bk-62562


ᐅ Michael Preslin, Ohio

Address: 70405 Sunset Hts Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:10-bk-635587: "Bridgeport, OH resident Michael Preslin's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Michael Preslin — Ohio, 2:10-bk-63558


ᐅ Michael W Robson, Ohio

Address: 934 W Bennett St Bridgeport, OH 43912-1179

Bankruptcy Case 2:16-bk-53441 Summary: "Michael W Robson's bankruptcy, initiated in 05/25/2016 and concluded by August 2016 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Robson — Ohio, 2:16-bk-53441


ᐅ Earl Rogers, Ohio

Address: 301 Lee St Bridgeport, OH 43912

Bankruptcy Case 2:10-bk-57625 Summary: "In a Chapter 7 bankruptcy case, Earl Rogers from Bridgeport, OH, saw his proceedings start in 2010-06-25 and complete by 2010-10-03, involving asset liquidation."
Earl Rogers — Ohio, 2:10-bk-57625


ᐅ Joseph T Roskovich, Ohio

Address: 68470 Chermont Rd Bridgeport, OH 43912

Bankruptcy Case 2:12-bk-50407 Summary: "The case of Joseph T Roskovich in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Roskovich — Ohio, 2:12-bk-50407


ᐅ Sr Mark A Ruckman, Ohio

Address: 19 Locust Ave Bridgeport, OH 43912

Bankruptcy Case 2:13-bk-53176 Summary: "Bridgeport, OH resident Sr Mark A Ruckman's 04/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2013."
Sr Mark A Ruckman — Ohio, 2:13-bk-53176


ᐅ Timothy Charles Scott, Ohio

Address: 68519 Liston Ave Bridgeport, OH 43912-9604

Brief Overview of Bankruptcy Case 2:06-bk-57475: "In their Chapter 13 bankruptcy case filed in December 2006, Bridgeport, OH's Timothy Charles Scott agreed to a debt repayment plan, which was successfully completed by 08/27/2012."
Timothy Charles Scott — Ohio, 2:06-bk-57475


ᐅ Beth A Seevers, Ohio

Address: 55575 National Rd Bridgeport, OH 43912-1536

Brief Overview of Bankruptcy Case 2:14-bk-55908: "Beth A Seevers's bankruptcy, initiated in Aug 20, 2014 and concluded by 11/18/2014 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Seevers — Ohio, 2:14-bk-55908


ᐅ Michael E Seevers, Ohio

Address: 8 Alexander St Bridgeport, OH 43912-1431

Bankruptcy Case 2:14-bk-55908 Summary: "Michael E Seevers's bankruptcy, initiated in 2014-08-20 and concluded by 2014-11-18 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Seevers — Ohio, 2:14-bk-55908


ᐅ Angela S Sells, Ohio

Address: 178 Bench St Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50455: "In Bridgeport, OH, Angela S Sells filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2013."
Angela S Sells — Ohio, 2:13-bk-50455


ᐅ John E Shablack, Ohio

Address: 68655 Chermont Rd Bridgeport, OH 43912-8757

Bankruptcy Case 2:14-bk-58827 Overview: "In a Chapter 7 bankruptcy case, John E Shablack from Bridgeport, OH, saw their proceedings start in 12.29.2014 and complete by Mar 29, 2015, involving asset liquidation."
John E Shablack — Ohio, 2:14-bk-58827


ᐅ Stacey L Shablack, Ohio

Address: 68655 Chermont Rd Bridgeport, OH 43912-8757

Concise Description of Bankruptcy Case 2:14-bk-588277: "The bankruptcy record of Stacey L Shablack from Bridgeport, OH, shows a Chapter 7 case filed in Dec 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-29."
Stacey L Shablack — Ohio, 2:14-bk-58827


ᐅ Jay K Shaffer, Ohio

Address: 68201 Hope Ln Apt 122 Bridgeport, OH 43912-1587

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-58181: "The bankruptcy record of Jay K Shaffer from Bridgeport, OH, shows a Chapter 7 case filed in Dec 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Jay K Shaffer — Ohio, 2:15-bk-58181


ᐅ David W Smith, Ohio

Address: 205 Jacquette St Bridgeport, OH 43912

Bankruptcy Case 2:12-bk-58032 Overview: "David W Smith's Chapter 7 bankruptcy, filed in Bridgeport, OH in 09.17.2012, led to asset liquidation, with the case closing in 2012-12-26."
David W Smith — Ohio, 2:12-bk-58032


ᐅ Amy L Snedeker, Ohio

Address: 68181 Neola Ave Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50433: "The case of Amy L Snedeker in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Snedeker — Ohio, 2:12-bk-50433


ᐅ Kristy L Snell, Ohio

Address: 127 3rd St Bridgeport, OH 43912-1608

Brief Overview of Bankruptcy Case 2:14-bk-50926: "In Bridgeport, OH, Kristy L Snell filed for Chapter 7 bankruptcy in 2014-02-19. This case, involving liquidating assets to pay off debts, was resolved by 05.20.2014."
Kristy L Snell — Ohio, 2:14-bk-50926


ᐅ Beverly A Snezik, Ohio

Address: 57629 N Eleanor St Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:11-bk-56904: "The bankruptcy record of Beverly A Snezik from Bridgeport, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-08."
Beverly A Snezik — Ohio, 2:11-bk-56904