personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bucyrus, 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 Basil Earnest Ditmars, Ohio

Address: 375 Arch Dr Bucyrus, OH 44820-3408

Concise Description of Bankruptcy Case 14-60108-rk7: "Basil Earnest Ditmars's bankruptcy, initiated in January 2014 and concluded by 04/22/2014 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Basil Earnest Ditmars — Ohio, 14-60108-rk


ᐅ Ronald Dixon, Ohio

Address: 700 Tiffin St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 10-64978-rk: "The bankruptcy filing by Ronald Dixon, undertaken in 2010-11-30 in Bucyrus, OH under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Ronald Dixon — Ohio, 10-64978-rk


ᐅ Richard L Doak, Ohio

Address: 147 Penn Ave Bucyrus, OH 44820

Bankruptcy Case 13-61434-rk Summary: "In a Chapter 7 bankruptcy case, Richard L Doak from Bucyrus, OH, saw their proceedings start in May 2013 and complete by Sep 5, 2013, involving asset liquidation."
Richard L Doak — Ohio, 13-61434-rk


ᐅ Jonathan Allen Dorsey, Ohio

Address: 840 Kaler Ave Bucyrus, OH 44820

Concise Description of Bankruptcy Case 12-61518-rk7: "In Bucyrus, OH, Jonathan Allen Dorsey filed for Chapter 7 bankruptcy in May 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jonathan Allen Dorsey — Ohio, 12-61518-rk


ᐅ Daniel W Doty, Ohio

Address: 620 Woodlawn Ave Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51492: "Daniel W Doty's bankruptcy, initiated in 2013-03-01 and concluded by 06.11.2013 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel W Doty — Ohio, 2:13-bk-51492


ᐅ Sandra Draper, Ohio

Address: 2070 Isaac Beal Rd Bucyrus, OH 44820

Concise Description of Bankruptcy Case 10-62849-rk7: "Sandra Draper's bankruptcy, initiated in 2010-06-30 and concluded by 2010-10-05 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Draper — Ohio, 10-62849-rk


ᐅ Edwin Dulaney, Ohio

Address: 1353 Oakridge Dr Bucyrus, OH 44820

Concise Description of Bankruptcy Case 10-60535-rk7: "The bankruptcy record of Edwin Dulaney from Bucyrus, OH, shows a Chapter 7 case filed in 02/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2010."
Edwin Dulaney — Ohio, 10-60535-rk


ᐅ Brandon Wayne Dunford, Ohio

Address: 318 1/2 W Rensselaer St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 13-61575-rk7: "Brandon Wayne Dunford's bankruptcy, initiated in June 2013 and concluded by September 2013 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Wayne Dunford — Ohio, 13-61575-rk


ᐅ Eleanor Nmn Eaches, Ohio

Address: 200 E Warren St Apt P Bucyrus, OH 44820-2333

Snapshot of U.S. Bankruptcy Proceeding Case 14-60306-rk: "Bucyrus, OH resident Eleanor Nmn Eaches's 02/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Eleanor Nmn Eaches — Ohio, 14-60306-rk


ᐅ Rebecca J Elliot, Ohio

Address: 416 1/2 S Walnut St Bucyrus, OH 44820

Bankruptcy Case 10-65339-rk Overview: "The bankruptcy record of Rebecca J Elliot from Bucyrus, OH, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Rebecca J Elliot — Ohio, 10-65339-rk


ᐅ Anthony Aaron Ervin, Ohio

Address: 907 Prospect St Bucyrus, OH 44820

Bankruptcy Case 12-62251-rk Summary: "Anthony Aaron Ervin's Chapter 7 bankruptcy, filed in Bucyrus, OH in August 2012, led to asset liquidation, with the case closing in Nov 18, 2012."
Anthony Aaron Ervin — Ohio, 12-62251-rk


ᐅ Curtis Howard Eulett, Ohio

Address: 607 Lincoln Hwy Bucyrus, OH 44820

Bankruptcy Case 12-63378-rk Overview: "In Bucyrus, OH, Curtis Howard Eulett filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2013."
Curtis Howard Eulett — Ohio, 12-63378-rk


ᐅ Emily Noelle Fackler, Ohio

Address: 837 S Poplar St Bucyrus, OH 44820-2621

Bankruptcy Case 2014-61982-rk Summary: "The bankruptcy filing by Emily Noelle Fackler, undertaken in 2014-09-09 in Bucyrus, OH under Chapter 7, concluded with discharge in 12/08/2014 after liquidating assets."
Emily Noelle Fackler — Ohio, 2014-61982-rk


ᐅ Rosco Eugene Fairchild, Ohio

Address: 346 New Winchester Center Rd Bucyrus, OH 44820-9539

Brief Overview of Bankruptcy Case 16-61381-rk: "The case of Rosco Eugene Fairchild in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosco Eugene Fairchild — Ohio, 16-61381-rk


ᐅ Ashley Nicole Fairchild, Ohio

Address: 346 New Winchester Center Rd Bucyrus, OH 44820-9539

Brief Overview of Bankruptcy Case 16-61381-rk: "The bankruptcy filing by Ashley Nicole Fairchild, undertaken in 2016-06-30 in Bucyrus, OH under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Ashley Nicole Fairchild — Ohio, 16-61381-rk


ᐅ Rhea Marie Farmer, Ohio

Address: 575 Prospect St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 13-63009-rk: "Bucyrus, OH resident Rhea Marie Farmer's 2013-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-18."
Rhea Marie Farmer — Ohio, 13-63009-rk


ᐅ Gerald F Ferguson, Ohio

Address: 3730 Brokensword Rd Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 11-63596-rk: "Gerald F Ferguson's bankruptcy, initiated in 11.11.2011 and concluded by February 2012 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald F Ferguson — Ohio, 11-63596-rk


ᐅ Craig Allen Ferguson, Ohio

Address: 5540 Lincoln Hwy Bucyrus, OH 44820

Bankruptcy Case 12-60912-rk Summary: "The bankruptcy filing by Craig Allen Ferguson, undertaken in March 29, 2012 in Bucyrus, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Craig Allen Ferguson — Ohio, 12-60912-rk


ᐅ Donald Aaron Fetters, Ohio

Address: 925 Rogers St Bucyrus, OH 44820-2742

Brief Overview of Bankruptcy Case 16-60742-rk: "Donald Aaron Fetters's Chapter 7 bankruptcy, filed in Bucyrus, OH in 2016-04-09, led to asset liquidation, with the case closing in July 8, 2016."
Donald Aaron Fetters — Ohio, 16-60742-rk


ᐅ Renee Ann Fisher, Ohio

Address: 1349 Whetstone St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 12-60758-rk7: "In Bucyrus, OH, Renee Ann Fisher filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2012."
Renee Ann Fisher — Ohio, 12-60758-rk


ᐅ Michael J Fitzpatrick, Ohio

Address: 316 Euclid Ave Bucyrus, OH 44820

Bankruptcy Case 12-62745-rk Overview: "The bankruptcy filing by Michael J Fitzpatrick, undertaken in October 2012 in Bucyrus, OH under Chapter 7, concluded with discharge in 2013-01-10 after liquidating assets."
Michael J Fitzpatrick — Ohio, 12-62745-rk


ᐅ Danny Ray Flynn, Ohio

Address: 736 Lincoln Hwy Bucyrus, OH 44820

Concise Description of Bankruptcy Case 12-60458-rk7: "In Bucyrus, OH, Danny Ray Flynn filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Danny Ray Flynn — Ohio, 12-60458-rk


ᐅ Tanya Lynn Fox, Ohio

Address: 200 Heritage Cir Bucyrus, OH 44820

Bankruptcy Case 12-63385-rk Summary: "The bankruptcy record of Tanya Lynn Fox from Bucyrus, OH, shows a Chapter 7 case filed in December 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2013."
Tanya Lynn Fox — Ohio, 12-63385-rk


ᐅ Amy Beth Freeman, Ohio

Address: 446 Heritage Cir Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 12-60720-rk: "Amy Beth Freeman's bankruptcy, initiated in March 14, 2012 and concluded by 2012-06-19 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Beth Freeman — Ohio, 12-60720-rk


ᐅ Larry Martin Fruth, Ohio

Address: 1200 Whetstone St Bucyrus, OH 44820-3539

Bankruptcy Case 2014-60882-rk Summary: "Larry Martin Fruth's Chapter 7 bankruptcy, filed in Bucyrus, OH in April 18, 2014, led to asset liquidation, with the case closing in Jul 17, 2014."
Larry Martin Fruth — Ohio, 2014-60882-rk


ᐅ Denise Darcel Fuller, Ohio

Address: 745 E IRVING ST Bucyrus, OH 44820

Bankruptcy Case 12-61123-rk Summary: "Denise Darcel Fuller's bankruptcy, initiated in 2012-04-19 and concluded by 2012-07-25 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Darcel Fuller — Ohio, 12-61123-rk


ᐅ Barbara L Fulton, Ohio

Address: 719 Earl St Bucyrus, OH 44820

Bankruptcy Case 12-61278-rk Overview: "In a Chapter 7 bankruptcy case, Barbara L Fulton from Bucyrus, OH, saw her proceedings start in 2012-05-04 and complete by August 9, 2012, involving asset liquidation."
Barbara L Fulton — Ohio, 12-61278-rk


ᐅ John Gallant, Ohio

Address: 424 Charlotte St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 10-63536-rk: "John Gallant's bankruptcy, initiated in 08.17.2010 and concluded by November 2010 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gallant — Ohio, 10-63536-rk


ᐅ Jonathan Mitchell Gallant, Ohio

Address: 704 S East St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 12-62723-rk7: "The bankruptcy filing by Jonathan Mitchell Gallant, undertaken in Oct 3, 2012 in Bucyrus, OH under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Jonathan Mitchell Gallant — Ohio, 12-62723-rk


ᐅ Ginger Gamble, Ohio

Address: 316 W Charles St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 10-63484-rk: "In Bucyrus, OH, Ginger Gamble filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2010."
Ginger Gamble — Ohio, 10-63484-rk


ᐅ Anna Garcia, Ohio

Address: 321 Jump St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 10-61278-rk: "The case of Anna Garcia in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Garcia — Ohio, 10-61278-rk


ᐅ Scott Eugene Garverick, Ohio

Address: 3107 Shearer Rd Bucyrus, OH 44820-9699

Bankruptcy Case 14-60345-rk Overview: "The bankruptcy filing by Scott Eugene Garverick, undertaken in Feb 25, 2014 in Bucyrus, OH under Chapter 7, concluded with discharge in 05/26/2014 after liquidating assets."
Scott Eugene Garverick — Ohio, 14-60345-rk


ᐅ Brenda Y Gelinas, Ohio

Address: 601 W Warren St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 11-61923-rk7: "The case of Brenda Y Gelinas in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Y Gelinas — Ohio, 11-61923-rk


ᐅ Barbara Jean Gerstenberger, Ohio

Address: 494 Lincoln Hwy Bucyrus, OH 44820-9758

Bankruptcy Case 14-62497-rk Summary: "Barbara Jean Gerstenberger's bankruptcy, initiated in Nov 14, 2014 and concluded by 2015-02-12 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Gerstenberger — Ohio, 14-62497-rk


ᐅ Mary Ellen Gerstenberger, Ohio

Address: 725 1/2 S East St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 11-60993-rk: "The case of Mary Ellen Gerstenberger in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Gerstenberger — Ohio, 11-60993-rk


ᐅ Tricia Gies, Ohio

Address: 3323 Stephenie Dr Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 10-61370-rk: "Tricia Gies's bankruptcy, initiated in April 1, 2010 and concluded by July 7, 2010 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Gies — Ohio, 10-61370-rk


ᐅ Jerry A Gifford, Ohio

Address: 9 Pinewood Bucyrus, OH 44820-3470

Bankruptcy Case 16-61612-rk Summary: "Jerry A Gifford's bankruptcy, initiated in Aug 5, 2016 and concluded by 2016-11-03 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry A Gifford — Ohio, 16-61612-rk


ᐅ Lisa M Gifford, Ohio

Address: 9 Pinewood Bucyrus, OH 44820-3470

Concise Description of Bankruptcy Case 16-61612-rk7: "Lisa M Gifford's bankruptcy, initiated in 08/05/2016 and concluded by 11/03/2016 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Gifford — Ohio, 16-61612-rk


ᐅ Jr Elijah Gilliam, Ohio

Address: 1217 Orra St Bucyrus, OH 44820

Bankruptcy Case 12-62334-rk Summary: "The bankruptcy record of Jr Elijah Gilliam from Bucyrus, OH, shows a Chapter 7 case filed in 08.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2012."
Jr Elijah Gilliam — Ohio, 12-62334-rk


ᐅ Robert Goin, Ohio

Address: 915 Tiffin St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 10-64056-rk7: "Bucyrus, OH resident Robert Goin's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Robert Goin — Ohio, 10-64056-rk


ᐅ Trisha Ann Goldfuss, Ohio

Address: 4914 Flickinger Rd Bucyrus, OH 44820-9721

Bankruptcy Case 2014-61298-rk Summary: "Bucyrus, OH resident Trisha Ann Goldfuss's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2014."
Trisha Ann Goldfuss — Ohio, 2014-61298-rk


ᐅ Shawn Michael Goodin, Ohio

Address: 218 W Liberty St Bucyrus, OH 44820-2639

Brief Overview of Bankruptcy Case 15-62530-rk: "Bucyrus, OH resident Shawn Michael Goodin's 2015-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2016."
Shawn Michael Goodin — Ohio, 15-62530-rk


ᐅ Ashley N Grady, Ohio

Address: 414 Gay St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 11-60057-rk: "The bankruptcy record of Ashley N Grady from Bucyrus, OH, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2011."
Ashley N Grady — Ohio, 11-60057-rk


ᐅ Thomas Guibord, Ohio

Address: 3349 Stephenie Dr Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 10-70997-pjs: "The case of Thomas Guibord in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Guibord — Ohio, 10-70997


ᐅ Timothy R Gulling, Ohio

Address: PO Box 995 Bucyrus, OH 44820-0995

Bankruptcy Case 8:15-bk-04879-KRM Summary: "In a Chapter 7 bankruptcy case, Timothy R Gulling from Bucyrus, OH, saw their proceedings start in 2015-05-11 and complete by 2015-08-09, involving asset liquidation."
Timothy R Gulling — Ohio, 8:15-bk-04879


ᐅ Timothy Robert Gulling, Ohio

Address: 1835 Marion Rd Bucyrus, OH 44820

Bankruptcy Case 12-61578-rk Summary: "The case of Timothy Robert Gulling in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Robert Gulling — Ohio, 12-61578-rk


ᐅ Joyce Ann Hahn, Ohio

Address: 925 Maple St Bucyrus, OH 44820

Bankruptcy Case 12-61629-rk Overview: "Joyce Ann Hahn's bankruptcy, initiated in 2012-06-08 and concluded by 2012-09-13 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Hahn — Ohio, 12-61629-rk


ᐅ Timothy L Hall, Ohio

Address: 970 Whetstone St Bucyrus, OH 44820

Bankruptcy Case 13-62500-rk Summary: "In Bucyrus, OH, Timothy L Hall filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2014."
Timothy L Hall — Ohio, 13-62500-rk


ᐅ Charlotte Hammock, Ohio

Address: 3209 Harper Rd Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 09-64468-rk: "The bankruptcy record of Charlotte Hammock from Bucyrus, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Charlotte Hammock — Ohio, 09-64468-rk


ᐅ Kathy Hanselman, Ohio

Address: 700 Virginia Ave Bucyrus, OH 44820

Concise Description of Bankruptcy Case 09-64476-rk7: "In Bucyrus, OH, Kathy Hanselman filed for Chapter 7 bankruptcy in 2009-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-02."
Kathy Hanselman — Ohio, 09-64476-rk


ᐅ Natasha Larae Hatfield, Ohio

Address: 1335 Bucyrus Nevada Rd Bucyrus, OH 44820-1750

Bankruptcy Case 16-60960-rk Summary: "Natasha Larae Hatfield's bankruptcy, initiated in May 1, 2016 and concluded by July 2016 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Larae Hatfield — Ohio, 16-60960-rk


ᐅ Randy D Hatfield, Ohio

Address: 1335 Bucyrus Nevada Rd Bucyrus, OH 44820-1750

Brief Overview of Bankruptcy Case 16-60960-rk: "The bankruptcy record of Randy D Hatfield from Bucyrus, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2016."
Randy D Hatfield — Ohio, 16-60960-rk


ᐅ Rusty Hawkins, Ohio

Address: 225 1/2 N Sandusky Ave Bucyrus, OH 44820

Bankruptcy Case 10-63060-rk Summary: "In Bucyrus, OH, Rusty Hawkins filed for Chapter 7 bankruptcy in 07.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Rusty Hawkins — Ohio, 10-63060-rk


ᐅ Jason Haycook, Ohio

Address: 212 W Center St Bucyrus, OH 44820

Bankruptcy Case 10-64696-rk Overview: "The case of Jason Haycook in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Haycook — Ohio, 10-64696-rk


ᐅ Dawn Michele Hedges, Ohio

Address: 912 Faustina Ave Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 12-61545-rk: "Dawn Michele Hedges's bankruptcy, initiated in May 2012 and concluded by Sep 5, 2012 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Michele Hedges — Ohio, 12-61545-rk


ᐅ Dwayne A Heid, Ohio

Address: 401 Charlotte St Bucyrus, OH 44820

Bankruptcy Case 12-61576-rk Summary: "Dwayne A Heid's Chapter 7 bankruptcy, filed in Bucyrus, OH in 2012-06-02, led to asset liquidation, with the case closing in September 2012."
Dwayne A Heid — Ohio, 12-61576-rk


ᐅ Adam Raymond Heinlen, Ohio

Address: 1100 W Mansfield St Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 13-62863-rk: "Bucyrus, OH resident Adam Raymond Heinlen's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Adam Raymond Heinlen — Ohio, 13-62863-rk


ᐅ Gary Hess, Ohio

Address: 2254 Shafer Rd Bucyrus, OH 44820

Bankruptcy Case 09-64461-rk Overview: "The bankruptcy record of Gary Hess from Bucyrus, OH, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Gary Hess — Ohio, 09-64461-rk


ᐅ Tamara D Highland, Ohio

Address: 53 Pinewood Bucyrus, OH 44820-3484

Brief Overview of Bankruptcy Case 16-60599-rk: "In a Chapter 7 bankruptcy case, Tamara D Highland from Bucyrus, OH, saw her proceedings start in Mar 24, 2016 and complete by 2016-06-22, involving asset liquidation."
Tamara D Highland — Ohio, 16-60599-rk


ᐅ Jeffrey Todd Hildebrand, Ohio

Address: 4404 Stetzer Rd Bucyrus, OH 44820-9627

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60778-rk: "The bankruptcy filing by Jeffrey Todd Hildebrand, undertaken in 04/07/2014 in Bucyrus, OH under Chapter 7, concluded with discharge in 07/06/2014 after liquidating assets."
Jeffrey Todd Hildebrand — Ohio, 2014-60778-rk


ᐅ David Russell Hill, Ohio

Address: 808 High St Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 09-64173-rk: "David Russell Hill's Chapter 7 bankruptcy, filed in Bucyrus, OH in October 2009, led to asset liquidation, with the case closing in 01.12.2010."
David Russell Hill — Ohio, 09-64173-rk


ᐅ Jason P Hinkle, Ohio

Address: 412 Emerson St Bucyrus, OH 44820

Bankruptcy Case 11-61155-rk Overview: "The bankruptcy filing by Jason P Hinkle, undertaken in 04/11/2011 in Bucyrus, OH under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Jason P Hinkle — Ohio, 11-61155-rk


ᐅ Brian David Hobbs, Ohio

Address: 1631 Olentangy Rd Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 11-62066-rk: "In Bucyrus, OH, Brian David Hobbs filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2011."
Brian David Hobbs — Ohio, 11-62066-rk


ᐅ Beverly Irene Holdcraft, Ohio

Address: 615 Plants Way Bucyrus, OH 44820-1556

Snapshot of U.S. Bankruptcy Proceeding Case 15-62485-rk: "Beverly Irene Holdcraft's bankruptcy, initiated in 11.29.2015 and concluded by February 27, 2016 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Irene Holdcraft — Ohio, 15-62485-rk


ᐅ Cheryl A Hollis, Ohio

Address: 317 E Rensselaer St Bucyrus, OH 44820-2436

Bankruptcy Case 15-62337-rk Overview: "Bucyrus, OH resident Cheryl A Hollis's 2015-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-10."
Cheryl A Hollis — Ohio, 15-62337-rk


ᐅ Thomas R Holmes, Ohio

Address: 438 Wallace Ave Bucyrus, OH 44820

Concise Description of Bankruptcy Case 12-61220-rk7: "In Bucyrus, OH, Thomas R Holmes filed for Chapter 7 bankruptcy in 04/27/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Thomas R Holmes — Ohio, 12-61220-rk


ᐅ Darrell L Horner, Ohio

Address: 1828 Whetstone St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 11-61780-rk: "In a Chapter 7 bankruptcy case, Darrell L Horner from Bucyrus, OH, saw his proceedings start in May 2011 and complete by 2011-08-31, involving asset liquidation."
Darrell L Horner — Ohio, 11-61780-rk


ᐅ David Warren Horsley, Ohio

Address: 875 Marion Rd Bucyrus, OH 44820-2612

Concise Description of Bankruptcy Case 2014-61658-rk7: "The case of David Warren Horsley in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Warren Horsley — Ohio, 2014-61658-rk


ᐅ Hillary Horsley, Ohio

Address: 253 Nauman St Bucyrus, OH 44820

Bankruptcy Case 10-62749-rk Overview: "The case of Hillary Horsley in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hillary Horsley — Ohio, 10-62749-rk


ᐅ Benjamin Hoskins, Ohio

Address: 419 E Charles St Bucyrus, OH 44820

Bankruptcy Case 10-63988-rk Overview: "Bucyrus, OH resident Benjamin Hoskins's 09.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-23."
Benjamin Hoskins — Ohio, 10-63988-rk


ᐅ Richard Lee Houseburg, Ohio

Address: 4965 Lower Leesville Rd Bucyrus, OH 44820

Bankruptcy Case 11-62172-rk Summary: "Bucyrus, OH resident Richard Lee Houseburg's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2011."
Richard Lee Houseburg — Ohio, 11-62172-rk


ᐅ Allen Howell, Ohio

Address: 1012 Wingert St Bucyrus, OH 44820

Bankruptcy Case 10-60924-rk Summary: "In a Chapter 7 bankruptcy case, Allen Howell from Bucyrus, OH, saw their proceedings start in March 11, 2010 and complete by Jun 16, 2010, involving asset liquidation."
Allen Howell — Ohio, 10-60924-rk


ᐅ Joseph Jackson, Ohio

Address: 1108 Monnett St Bucyrus, OH 44820

Bankruptcy Case 10-62906-rk Overview: "The case of Joseph Jackson in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Jackson — Ohio, 10-62906-rk


ᐅ Danny Jay Jackson, Ohio

Address: 1102 Tiffin St Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 11-61904-rk: "In Bucyrus, OH, Danny Jay Jackson filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Danny Jay Jackson — Ohio, 11-61904-rk


ᐅ Jeffrey Jon Jacobs, Ohio

Address: 1245 Southland Dr Bucyrus, OH 44820

Bankruptcy Case 12-61984-rk Overview: "Bucyrus, OH resident Jeffrey Jon Jacobs's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Jeffrey Jon Jacobs — Ohio, 12-61984-rk


ᐅ Jessica Sue James, Ohio

Address: 2234 State Route 19 Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 13-62185-rk: "Bucyrus, OH resident Jessica Sue James's Sep 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Jessica Sue James — Ohio, 13-62185-rk


ᐅ Amanda R Jeffers, Ohio

Address: 426 Milo St Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 11-62423-rk: "In Bucyrus, OH, Amanda R Jeffers filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2011."
Amanda R Jeffers — Ohio, 11-62423-rk


ᐅ James Edward Johns, Ohio

Address: 719 State Route 4 Bucyrus, OH 44820-9506

Snapshot of U.S. Bankruptcy Proceeding Case 09-62197-rk: "In their Chapter 13 bankruptcy case filed in Jun 2, 2009, Bucyrus, OH's James Edward Johns agreed to a debt repayment plan, which was successfully completed by 12.14.2012."
James Edward Johns — Ohio, 09-62197-rk


ᐅ Robert M Jones, Ohio

Address: 541 Virginia Ave Bucyrus, OH 44820

Bankruptcy Case 12-61681-rk Summary: "Robert M Jones's bankruptcy, initiated in June 2012 and concluded by Sep 18, 2012 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Jones — Ohio, 12-61681-rk


ᐅ Renae Jones, Ohio

Address: 17 Pinewood Bucyrus, OH 44820

Bankruptcy Case 10-62037-rk Overview: "In a Chapter 7 bankruptcy case, Renae Jones from Bucyrus, OH, saw her proceedings start in 2010-05-11 and complete by Aug 16, 2010, involving asset liquidation."
Renae Jones — Ohio, 10-62037-rk


ᐅ Marlene Kalb, Ohio

Address: 1638 Marion Rd Apt C Bucyrus, OH 44820

Bankruptcy Case 2:10-bk-60949 Summary: "The case of Marlene Kalb in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Kalb — Ohio, 2:10-bk-60949


ᐅ Mark Anson Kegley, Ohio

Address: 1211 Reid St Bucyrus, OH 44820-1954

Bankruptcy Case 15-61096-rk Overview: "In a Chapter 7 bankruptcy case, Mark Anson Kegley from Bucyrus, OH, saw their proceedings start in May 18, 2015 and complete by 08/16/2015, involving asset liquidation."
Mark Anson Kegley — Ohio, 15-61096-rk


ᐅ Tabbatha Jo Keller, Ohio

Address: 616 Kaler Ave Bucyrus, OH 44820-2500

Snapshot of U.S. Bankruptcy Proceeding Case 15-62141-rk: "The bankruptcy record of Tabbatha Jo Keller from Bucyrus, OH, shows a Chapter 7 case filed in 2015-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Tabbatha Jo Keller — Ohio, 15-62141-rk


ᐅ Cynthia J Kepler, Ohio

Address: 2333 Lemert Rd Bucyrus, OH 44820

Bankruptcy Case 12-62403-rk Overview: "Bucyrus, OH resident Cynthia J Kepler's 2012-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2012."
Cynthia J Kepler — Ohio, 12-62403-rk


ᐅ Robert Kepler, Ohio

Address: 2341 Lemert Rd Bucyrus, OH 44820

Concise Description of Bankruptcy Case 10-64766-rk7: "Robert Kepler's Chapter 7 bankruptcy, filed in Bucyrus, OH in 11/12/2010, led to asset liquidation, with the case closing in 02.17.2011."
Robert Kepler — Ohio, 10-64766-rk


ᐅ Ann Marie Kilgore, Ohio

Address: 108 Melcher Rd Bucyrus, OH 44820

Concise Description of Bankruptcy Case 11-61066-rk7: "The bankruptcy filing by Ann Marie Kilgore, undertaken in 2011-04-01 in Bucyrus, OH under Chapter 7, concluded with discharge in July 7, 2011 after liquidating assets."
Ann Marie Kilgore — Ohio, 11-61066-rk


ᐅ Ronald Matthew Kilgore, Ohio

Address: 1160 Robinhood Dr Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 13-61138-rk: "Ronald Matthew Kilgore's bankruptcy, initiated in May 2013 and concluded by 2013-08-07 in Bucyrus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Matthew Kilgore — Ohio, 13-61138-rk


ᐅ William F Kimbler, Ohio

Address: 901 Rogers St Bucyrus, OH 44820

Bankruptcy Case 11-60899-rk Summary: "The bankruptcy filing by William F Kimbler, undertaken in March 2011 in Bucyrus, OH under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
William F Kimbler — Ohio, 11-60899-rk


ᐅ Rebecca A Kindred, Ohio

Address: 118 E Lucas St Bucyrus, OH 44820

Snapshot of U.S. Bankruptcy Proceeding Case 11-62063-rk: "The bankruptcy filing by Rebecca A Kindred, undertaken in Jun 20, 2011 in Bucyrus, OH under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Rebecca A Kindred — Ohio, 11-62063-rk


ᐅ Lester Kissling, Ohio

Address: 1214 Willard St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 10-62031-rk7: "The bankruptcy filing by Lester Kissling, undertaken in May 11, 2010 in Bucyrus, OH under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Lester Kissling — Ohio, 10-62031-rk


ᐅ Karen Sue Knapp, Ohio

Address: 1443 Cullen Ct Bucyrus, OH 44820

Concise Description of Bankruptcy Case 11-61158-rk7: "Bucyrus, OH resident Karen Sue Knapp's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Karen Sue Knapp — Ohio, 11-61158-rk


ᐅ Hattie Rae Knowles, Ohio

Address: 415 W Warren St Bucyrus, OH 44820-2116

Bankruptcy Case 15-61907-rk Overview: "The bankruptcy filing by Hattie Rae Knowles, undertaken in 2015-09-12 in Bucyrus, OH under Chapter 7, concluded with discharge in 12/11/2015 after liquidating assets."
Hattie Rae Knowles — Ohio, 15-61907-rk


ᐅ Chad Kuhn, Ohio

Address: 504 S Poplar St Bucyrus, OH 44820

Concise Description of Bankruptcy Case 10-61841-rk7: "The bankruptcy record of Chad Kuhn from Bucyrus, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Chad Kuhn — Ohio, 10-61841-rk


ᐅ Matthew Steven Kunzer, Ohio

Address: 1645 Colonial Dr Bucyrus, OH 44820-3419

Bankruptcy Case 16-61321-rk Summary: "The case of Matthew Steven Kunzer in Bucyrus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Steven Kunzer — Ohio, 16-61321-rk


ᐅ Roberta Jo Lacey, Ohio

Address: 1584 Nevada Wynford Rd Bucyrus, OH 44820

Bankruptcy Case 12-61332-rk Overview: "The bankruptcy record of Roberta Jo Lacey from Bucyrus, OH, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Roberta Jo Lacey — Ohio, 12-61332-rk


ᐅ Roger Allen Laipply, Ohio

Address: 335 Aumiller Dr Bucyrus, OH 44820-1717

Brief Overview of Bankruptcy Case 2014-61442-rk: "In a Chapter 7 bankruptcy case, Roger Allen Laipply from Bucyrus, OH, saw his proceedings start in 06.26.2014 and complete by September 24, 2014, involving asset liquidation."
Roger Allen Laipply — Ohio, 2014-61442-rk


ᐅ Ronald Wayne Lambert, Ohio

Address: 1013 E Mansfield St Bucyrus, OH 44820-1940

Brief Overview of Bankruptcy Case 16-61105-rk: "The bankruptcy record of Ronald Wayne Lambert from Bucyrus, OH, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2016."
Ronald Wayne Lambert — Ohio, 16-61105-rk


ᐅ Joseph G Landis, Ohio

Address: 22 Pinewood Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 12-62135-rk: "In a Chapter 7 bankruptcy case, Joseph G Landis from Bucyrus, OH, saw their proceedings start in 07.31.2012 and complete by 2012-11-05, involving asset liquidation."
Joseph G Landis — Ohio, 12-62135-rk


ᐅ Christina Kay Lawhun, Ohio

Address: 855 Marion Rd Bucyrus, OH 44820

Bankruptcy Case 12-60680-rk Overview: "In a Chapter 7 bankruptcy case, Christina Kay Lawhun from Bucyrus, OH, saw her proceedings start in March 9, 2012 and complete by 2012-06-14, involving asset liquidation."
Christina Kay Lawhun — Ohio, 12-60680-rk


ᐅ Alex James Lawrence, Ohio

Address: 524 Plymouth St Bucyrus, OH 44820

Brief Overview of Bankruptcy Case 12-63273-rk: "In Bucyrus, OH, Alex James Lawrence filed for Chapter 7 bankruptcy in 2012-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-13."
Alex James Lawrence — Ohio, 12-63273-rk