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 L Shunk, Ohio

Address: 10 Frederick St Bridgeport, OH 43912-1441

Concise Description of Bankruptcy Case 2:08-bk-561267: "The bankruptcy record for Charles L Shunk from Bridgeport, OH, under Chapter 13, filed in 2008-06-27, involved setting up a repayment plan, finalized by 06.10.2013."
Charles L Shunk — Ohio, 2:08-bk-56126


ᐅ Bruce A Stewart, Ohio

Address: 67335 Alexander Rd Bridgeport, OH 43912-1088

Bankruptcy Case 2:16-bk-52163 Summary: "Bruce A Stewart's Chapter 7 bankruptcy, filed in Bridgeport, OH in April 4, 2016, led to asset liquidation, with the case closing in 07/03/2016."
Bruce A Stewart — Ohio, 2:16-bk-52163


ᐅ James Stewart, Ohio

Address: 14 Overbrook Dr Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:10-bk-56267: "James Stewart's bankruptcy, initiated in May 2010 and concluded by 09/02/2010 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Stewart — Ohio, 2:10-bk-56267


ᐅ Jennifer A Tennant, Ohio

Address: 68289 Blaine Chermont Rd Apt 16 Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:11-bk-573787: "Jennifer A Tennant's bankruptcy, initiated in July 2011 and concluded by 2011-10-23 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Tennant — Ohio, 2:11-bk-57378


ᐅ Linda L Tennyson, Ohio

Address: 1121 Minellen Dr Bridgeport, OH 43912

Brief Overview of Bankruptcy Case 2:11-bk-50289: "The bankruptcy filing by Linda L Tennyson, undertaken in 01/14/2011 in Bridgeport, OH under Chapter 7, concluded with discharge in 04/24/2011 after liquidating assets."
Linda L Tennyson — Ohio, 2:11-bk-50289


ᐅ Charles E Tiger, Ohio

Address: 54920 National Rd Bridgeport, OH 43912-8734

Bankruptcy Case 2:15-bk-53244 Summary: "The bankruptcy record of Charles E Tiger from Bridgeport, OH, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Charles E Tiger — Ohio, 2:15-bk-53244


ᐅ Gina Marie Tortelli, Ohio

Address: 20 Prospect St Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:11-bk-624837: "Bridgeport, OH resident Gina Marie Tortelli's 12/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 25, 2012."
Gina Marie Tortelli — Ohio, 2:11-bk-62483


ᐅ Mark Tracy, Ohio

Address: 57590 Willow St Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:10-bk-546387: "The case of Mark Tracy in Bridgeport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Tracy — Ohio, 2:10-bk-54638


ᐅ Albert V Tubaugh, Ohio

Address: 56489 Boyd Ave Bridgeport, OH 43912-1296

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51567: "In a Chapter 7 bankruptcy case, Albert V Tubaugh from Bridgeport, OH, saw his proceedings start in 2016-03-14 and complete by 2016-06-12, involving asset liquidation."
Albert V Tubaugh — Ohio, 2:16-bk-51567


ᐅ Marcella M Tubaugh, Ohio

Address: 56489 Boyd Ave Bridgeport, OH 43912-1296

Bankruptcy Case 2:16-bk-51567 Overview: "Marcella M Tubaugh's bankruptcy, initiated in March 2016 and concluded by June 2016 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcella M Tubaugh — Ohio, 2:16-bk-51567


ᐅ Jennifer L Tyrrell, Ohio

Address: 54001 National Rd Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-50763 Overview: "Jennifer L Tyrrell's bankruptcy, initiated in 01.28.2011 and concluded by 05/08/2011 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Tyrrell — Ohio, 2:11-bk-50763


ᐅ Lawrence E Vogler, Ohio

Address: 822 Howard St Bridgeport, OH 43912

Concise Description of Bankruptcy Case 5:12-bk-006747: "Bridgeport, OH resident Lawrence E Vogler's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Lawrence E Vogler — Ohio, 5:12-bk-00674


ᐅ Gary A Walton, Ohio

Address: PO Box 54 Bridgeport, OH 43912-0054

Brief Overview of Bankruptcy Case 2:15-bk-53207: "Gary A Walton's bankruptcy, initiated in May 2015 and concluded by Aug 13, 2015 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Walton — Ohio, 2:15-bk-53207


ᐅ Mandy K Wimer, Ohio

Address: 725 High St Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:12-bk-509907: "Bridgeport, OH resident Mandy K Wimer's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2012."
Mandy K Wimer — Ohio, 2:12-bk-50990


ᐅ Wade W Woods, Ohio

Address: 70123 Woods Ln Bridgeport, OH 43912

Concise Description of Bankruptcy Case 2:11-bk-604287: "Wade W Woods's bankruptcy, initiated in October 2011 and concluded by January 2012 in Bridgeport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade W Woods — Ohio, 2:11-bk-60428


ᐅ Damon Wukeson, Ohio

Address: 69420 Old Cadiz Rd Bridgeport, OH 43912

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62470: "The bankruptcy filing by Damon Wukeson, undertaken in 2010-10-20 in Bridgeport, OH under Chapter 7, concluded with discharge in 01.28.2011 after liquidating assets."
Damon Wukeson — Ohio, 2:10-bk-62470


ᐅ Cheryl M Zambori, Ohio

Address: 54020 National Rd Bridgeport, OH 43912

Bankruptcy Case 2:11-bk-51813 Summary: "Bridgeport, OH resident Cheryl M Zambori's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Cheryl M Zambori — Ohio, 2:11-bk-51813