personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cadiz, 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 Roberta J Angle, Ohio

Address: 455 N Main St Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61941: "The case of Roberta J Angle in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta J Angle — Ohio, 2:11-bk-61941


ᐅ Sally Ankeny, Ohio

Address: 600 Countryside Ln Apt 501 Cadiz, OH 43907-8732

Bankruptcy Case 2:16-bk-50887 Overview: "Cadiz, OH resident Sally Ankeny's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-17."
Sally Ankeny — Ohio, 2:16-bk-50887


ᐅ Paul N Banks, Ohio

Address: 319 E Spring St Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58501: "In Cadiz, OH, Paul N Banks filed for Chapter 7 bankruptcy in October 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2013."
Paul N Banks — Ohio, 2:12-bk-58501


ᐅ Laurie A Bates, Ohio

Address: 149 Custer Ave Cadiz, OH 43907-1305

Concise Description of Bankruptcy Case 2:14-bk-555757: "The case of Laurie A Bates in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Bates — Ohio, 2:14-bk-55575


ᐅ Robert V Bates, Ohio

Address: 149 Custer Ave Cadiz, OH 43907-1305

Bankruptcy Case 2:2014-bk-55575 Summary: "Cadiz, OH resident Robert V Bates's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-04."
Robert V Bates — Ohio, 2:2014-bk-55575


ᐅ Ronnie Beaird, Ohio

Address: 587 E Market St Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-641717: "The bankruptcy record of Ronnie Beaird from Cadiz, OH, shows a Chapter 7 case filed in December 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2011."
Ronnie Beaird — Ohio, 2:10-bk-64171


ᐅ Desiree Bender, Ohio

Address: 46301 Stumptown Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-622867: "In Cadiz, OH, Desiree Bender filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Desiree Bender — Ohio, 2:10-bk-62286


ᐅ Iva M Bias, Ohio

Address: 79750 Jackson Rd Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:12-bk-53627: "The case of Iva M Bias in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iva M Bias — Ohio, 2:12-bk-53627


ᐅ Jonathon W Birney, Ohio

Address: 45493 Unionvale Rd Cadiz, OH 43907

Bankruptcy Case 2:11-bk-54158 Summary: "The bankruptcy filing by Jonathon W Birney, undertaken in 2011-04-19 in Cadiz, OH under Chapter 7, concluded with discharge in Jul 28, 2011 after liquidating assets."
Jonathon W Birney — Ohio, 2:11-bk-54158


ᐅ Charles H Burdett, Ohio

Address: 40001 Lower Clearfork Rd Cadiz, OH 43907

Bankruptcy Case 2:12-bk-59473 Overview: "The bankruptcy record of Charles H Burdett from Cadiz, OH, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2013."
Charles H Burdett — Ohio, 2:12-bk-59473


ᐅ Jeffrey W Campbell, Ohio

Address: 629 Webb Ave Cadiz, OH 43907

Bankruptcy Case 2:12-bk-59615 Overview: "In Cadiz, OH, Jeffrey W Campbell filed for Chapter 7 bankruptcy in 11/07/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2013."
Jeffrey W Campbell — Ohio, 2:12-bk-59615


ᐅ Mitchell L Celestino, Ohio

Address: 158 Martin Ave Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58199: "The bankruptcy filing by Mitchell L Celestino, undertaken in October 2013 in Cadiz, OH under Chapter 7, concluded with discharge in 01/24/2014 after liquidating assets."
Mitchell L Celestino — Ohio, 2:13-bk-58199


ᐅ Smith Sherri L Chesla, Ohio

Address: 325 S Muskingum St Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51742: "The bankruptcy record of Smith Sherri L Chesla from Cadiz, OH, shows a Chapter 7 case filed in March 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2012."
Smith Sherri L Chesla — Ohio, 2:12-bk-51742


ᐅ Bridgette Chrisman, Ohio

Address: 47800 Cross St Cadiz, OH 43907

Bankruptcy Case 2:09-bk-62526 Summary: "In Cadiz, OH, Bridgette Chrisman filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Bridgette Chrisman — Ohio, 2:09-bk-62526


ᐅ Ryan S Coffman, Ohio

Address: 701 Dennison Ave Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:12-bk-58002: "In a Chapter 7 bankruptcy case, Ryan S Coffman from Cadiz, OH, saw their proceedings start in Sep 14, 2012 and complete by 12.23.2012, involving asset liquidation."
Ryan S Coffman — Ohio, 2:12-bk-58002


ᐅ Norma J Cook, Ohio

Address: PO Box 112 Cadiz, OH 43907

Bankruptcy Case 2:12-bk-52110 Summary: "In a Chapter 7 bankruptcy case, Norma J Cook from Cadiz, OH, saw her proceedings start in Mar 14, 2012 and complete by 2012-06-22, involving asset liquidation."
Norma J Cook — Ohio, 2:12-bk-52110


ᐅ Jason L Cottrell, Ohio

Address: 77510 Slater Rd Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51982: "Cadiz, OH resident Jason L Cottrell's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2013."
Jason L Cottrell — Ohio, 2:13-bk-51982


ᐅ Amy Cox, Ohio

Address: 101 Broadview Dr Cadiz, OH 43907

Bankruptcy Case 2:10-bk-53036 Overview: "In Cadiz, OH, Amy Cox filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2010."
Amy Cox — Ohio, 2:10-bk-53036


ᐅ Ernest L Creamer, Ohio

Address: 904 E Market St Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:13-bk-56012: "Ernest L Creamer's bankruptcy, initiated in 07.30.2013 and concluded by 11/07/2013 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest L Creamer — Ohio, 2:13-bk-56012


ᐅ Ronald Culbertson, Ohio

Address: 203 Cadiz Ave Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-602477: "Cadiz, OH resident Ronald Culbertson's 08.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2010."
Ronald Culbertson — Ohio, 2:10-bk-60247


ᐅ Holly N Daugherty, Ohio

Address: 75630 Mcfarland Rd Cadiz, OH 43907-9647

Snapshot of U.S. Bankruptcy Proceeding Case 5:16-bk-00104: "The bankruptcy filing by Holly N Daugherty, undertaken in February 2016 in Cadiz, OH under Chapter 7, concluded with discharge in 2016-05-17 after liquidating assets."
Holly N Daugherty — Ohio, 5:16-bk-00104


ᐅ Tina M Dewalt, Ohio

Address: 84951 MERRYMAN RD Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53318: "The bankruptcy filing by Tina M Dewalt, undertaken in April 2012 in Cadiz, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Tina M Dewalt — Ohio, 2:12-bk-53318


ᐅ Maurizio G Dimichele, Ohio

Address: 22 Country Club Mnr Cadiz, OH 43907-9402

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50094: "The bankruptcy record of Maurizio G Dimichele from Cadiz, OH, shows a Chapter 7 case filed in 01.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2016."
Maurizio G Dimichele — Ohio, 2:16-bk-50094


ᐅ Tonya L Dimichele, Ohio

Address: 22 Country Club Mnr Cadiz, OH 43907-9402

Brief Overview of Bankruptcy Case 2:16-bk-50094: "The bankruptcy record of Tonya L Dimichele from Cadiz, OH, shows a Chapter 7 case filed in 01/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Tonya L Dimichele — Ohio, 2:16-bk-50094


ᐅ Claudia A Downs, Ohio

Address: 302 W Spring St Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:11-bk-610277: "The bankruptcy record of Claudia A Downs from Cadiz, OH, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2012."
Claudia A Downs — Ohio, 2:11-bk-61027


ᐅ James E Dunlap, Ohio

Address: PO Box 211 Cadiz, OH 43907-0211

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52137: "James E Dunlap's bankruptcy, initiated in 2016-04-01 and concluded by 2016-06-30 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Dunlap — Ohio, 2:16-bk-52137


ᐅ Amy Edwards, Ohio

Address: 45657 Unionvale Rd Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53906: "The bankruptcy record of Amy Edwards from Cadiz, OH, shows a Chapter 7 case filed in 2013-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2013."
Amy Edwards — Ohio, 2:13-bk-53906


ᐅ Cynthia A Erbacher, Ohio

Address: 117 Copes Ln Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52901: "The bankruptcy record of Cynthia A Erbacher from Cadiz, OH, shows a Chapter 7 case filed in 2013-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Cynthia A Erbacher — Ohio, 2:13-bk-52901


ᐅ Jason E Ferrell, Ohio

Address: 133 Harrison Ave Cadiz, OH 43907-1307

Bankruptcy Case 2:14-bk-51421 Summary: "Jason E Ferrell's Chapter 7 bankruptcy, filed in Cadiz, OH in March 2014, led to asset liquidation, with the case closing in June 2014."
Jason E Ferrell — Ohio, 2:14-bk-51421


ᐅ Jr Wayne O Ferrell, Ohio

Address: 133 Harrison Ave Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:13-bk-56199: "The bankruptcy filing by Jr Wayne O Ferrell, undertaken in 2013-08-05 in Cadiz, OH under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Jr Wayne O Ferrell — Ohio, 2:13-bk-56199


ᐅ Michael J Fletcher, Ohio

Address: 46739 Stumptown Rd Cadiz, OH 43907-8708

Concise Description of Bankruptcy Case 2:15-bk-579667: "The case of Michael J Fletcher in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Fletcher — Ohio, 2:15-bk-57966


ᐅ Ethel F Friend, Ohio

Address: 251 N Ohio St Cadiz, OH 43907

Bankruptcy Case 2:11-bk-62568 Summary: "The case of Ethel F Friend in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel F Friend — Ohio, 2:11-bk-62568


ᐅ John C Giacobbi, Ohio

Address: 203 Brokaw Ave Cadiz, OH 43907

Bankruptcy Case 2:12-bk-55433 Summary: "The bankruptcy record of John C Giacobbi from Cadiz, OH, shows a Chapter 7 case filed in 2012-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2012."
John C Giacobbi — Ohio, 2:12-bk-55433


ᐅ Douglas H Grim, Ohio

Address: 83701 Cadiz Jewett Rd Cadiz, OH 43907-9473

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53647: "The bankruptcy filing by Douglas H Grim, undertaken in 05.21.2014 in Cadiz, OH under Chapter 7, concluded with discharge in August 19, 2014 after liquidating assets."
Douglas H Grim — Ohio, 2:14-bk-53647


ᐅ William C Hamric, Ohio

Address: 77520 Slater Rd Cadiz, OH 43907-9646

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53438: "The bankruptcy filing by William C Hamric, undertaken in 05.25.2016 in Cadiz, OH under Chapter 7, concluded with discharge in August 23, 2016 after liquidating assets."
William C Hamric — Ohio, 2:16-bk-53438


ᐅ Judy E Heath, Ohio

Address: PO Box 385 Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:12-bk-585967: "The bankruptcy filing by Judy E Heath, undertaken in 10/04/2012 in Cadiz, OH under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Judy E Heath — Ohio, 2:12-bk-58596


ᐅ Sr Richard B Helmick, Ohio

Address: 79575 Kanoski Rd Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:11-bk-51857: "The case of Sr Richard B Helmick in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Richard B Helmick — Ohio, 2:11-bk-51857


ᐅ Mariah A Hennis, Ohio

Address: 37501 Lower Clearfork Rd Cadiz, OH 43907-9416

Brief Overview of Bankruptcy Case 2:14-bk-56169: "Mariah A Hennis's bankruptcy, initiated in 08.29.2014 and concluded by Nov 27, 2014 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariah A Hennis — Ohio, 2:14-bk-56169


ᐅ Timothy D L Horstman, Ohio

Address: 425 Park Ave Cadiz, OH 43907-1148

Concise Description of Bankruptcy Case 2:14-bk-538167: "The bankruptcy filing by Timothy D L Horstman, undertaken in 05/28/2014 in Cadiz, OH under Chapter 7, concluded with discharge in 08/26/2014 after liquidating assets."
Timothy D L Horstman — Ohio, 2:14-bk-53816


ᐅ Brian E Howes, Ohio

Address: 142 W Spring St Rear Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:11-bk-52747: "In a Chapter 7 bankruptcy case, Brian E Howes from Cadiz, OH, saw their proceedings start in 03.18.2011 and complete by 2011-06-28, involving asset liquidation."
Brian E Howes — Ohio, 2:11-bk-52747


ᐅ Edward Johnson, Ohio

Address: 45400 Upper Clearfork Rd Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:09-bk-64726: "Cadiz, OH resident Edward Johnson's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Edward Johnson — Ohio, 2:09-bk-64726


ᐅ Chauncey Jones, Ohio

Address: 446 Lincoln Ave Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:10-bk-55220: "In a Chapter 7 bankruptcy case, Chauncey Jones from Cadiz, OH, saw his proceedings start in 2010-04-30 and complete by 2010-08-08, involving asset liquidation."
Chauncey Jones — Ohio, 2:10-bk-55220


ᐅ Robert E King, Ohio

Address: 86500 Keyser Rd Cadiz, OH 43907-9421

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-62543: "2008-12-23 marked the beginning of Robert E King's Chapter 13 bankruptcy in Cadiz, OH, entailing a structured repayment schedule, completed by January 2013."
Robert E King — Ohio, 2:08-bk-62543


ᐅ Walter Kinzie, Ohio

Address: 42265 Cadiz Dennison Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-574107: "The bankruptcy filing by Walter Kinzie, undertaken in 2010-06-21 in Cadiz, OH under Chapter 7, concluded with discharge in 09/29/2010 after liquidating assets."
Walter Kinzie — Ohio, 2:10-bk-57410


ᐅ Franklin Krankovich, Ohio

Address: 619 Dennison Ave Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54198: "In a Chapter 7 bankruptcy case, Franklin Krankovich from Cadiz, OH, saw his proceedings start in April 2011 and complete by Jul 29, 2011, involving asset liquidation."
Franklin Krankovich — Ohio, 2:11-bk-54198


ᐅ William Krankovich, Ohio

Address: 613 Dennison Ave Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-565457: "William Krankovich's bankruptcy, initiated in May 28, 2010 and concluded by 09.05.2010 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Krankovich — Ohio, 2:10-bk-56545


ᐅ George D Lacross, Ohio

Address: 46554 Davis Rd Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:12-bk-50215: "The bankruptcy filing by George D Lacross, undertaken in Jan 12, 2012 in Cadiz, OH under Chapter 7, concluded with discharge in 04.21.2012 after liquidating assets."
George D Lacross — Ohio, 2:12-bk-50215


ᐅ John J Ledger, Ohio

Address: 523B Deersville Ave Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:11-bk-52896: "The bankruptcy filing by John J Ledger, undertaken in 2011-03-23 in Cadiz, OH under Chapter 7, concluded with discharge in 2011-07-01 after liquidating assets."
John J Ledger — Ohio, 2:11-bk-52896


ᐅ Linda K Little, Ohio

Address: 145 Harrison Ave Cadiz, OH 43907-1307

Bankruptcy Case 2:09-bk-63135 Summary: "Chapter 13 bankruptcy for Linda K Little in Cadiz, OH began in Nov 9, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Linda K Little — Ohio, 2:09-bk-63135


ᐅ Gary Lovejoy, Ohio

Address: 85801 Dodson Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-516847: "In Cadiz, OH, Gary Lovejoy filed for Chapter 7 bankruptcy in February 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Gary Lovejoy — Ohio, 2:10-bk-51684


ᐅ Daniel A Manbeck, Ohio

Address: 747 E Market St Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:12-bk-522297: "Daniel A Manbeck's bankruptcy, initiated in March 2012 and concluded by June 2012 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Manbeck — Ohio, 2:12-bk-52229


ᐅ Kenneth Manbeck, Ohio

Address: 42085 Upper Clearfork Rd Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62115: "Cadiz, OH resident Kenneth Manbeck's 10/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Kenneth Manbeck — Ohio, 2:09-bk-62115


ᐅ Martha Manbeck, Ohio

Address: 83581 Sawko Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-633467: "Martha Manbeck's Chapter 7 bankruptcy, filed in Cadiz, OH in 11.10.2010, led to asset liquidation, with the case closing in 2011-02-18."
Martha Manbeck — Ohio, 2:10-bk-63346


ᐅ Roger Matusik, Ohio

Address: 84575 Cadiz Jewett Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-507277: "The bankruptcy record of Roger Matusik from Cadiz, OH, shows a Chapter 7 case filed in January 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2010."
Roger Matusik — Ohio, 2:10-bk-50727


ᐅ Richard Mccartney, Ohio

Address: 697 Country Club Rd Lot 33 Cadiz, OH 43907

Bankruptcy Case 2:10-bk-63083 Overview: "Cadiz, OH resident Richard Mccartney's 11/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Richard Mccartney — Ohio, 2:10-bk-63083


ᐅ Jr Charles K Mcconnell, Ohio

Address: 338 Saint Clair Ave Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59823: "The case of Jr Charles K Mcconnell in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles K Mcconnell — Ohio, 2:11-bk-59823


ᐅ Banks Janel K Mcgowan, Ohio

Address: 155 Woodland Ave Cadiz, OH 43907

Bankruptcy Case 2:12-bk-58837 Summary: "Cadiz, OH resident Banks Janel K Mcgowan's Oct 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2013."
Banks Janel K Mcgowan — Ohio, 2:12-bk-58837


ᐅ John W Mcintyre, Ohio

Address: PO Box 41 Cadiz, OH 43907-0041

Bankruptcy Case 5:15-bk-00732 Overview: "The bankruptcy record of John W Mcintyre from Cadiz, OH, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2015."
John W Mcintyre — Ohio, 5:15-bk-00732


ᐅ Sondra L Mcpeak, Ohio

Address: 49520 Georgetown Adena Rd Cadiz, OH 43907

Bankruptcy Case 2:13-bk-50398 Summary: "The case of Sondra L Mcpeak in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra L Mcpeak — Ohio, 2:13-bk-50398


ᐅ Leonard K Merryman, Ohio

Address: 201 W Spring St Cadiz, OH 43907-1019

Bankruptcy Case 2:09-bk-59888 Summary: "Leonard K Merryman's Chapter 13 bankruptcy in Cadiz, OH started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/18/2015."
Leonard K Merryman — Ohio, 2:09-bk-59888


ᐅ Sandra Morris, Ohio

Address: 75546 McFarland Rd Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58550: "The case of Sandra Morris in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Morris — Ohio, 2:10-bk-58550


ᐅ Betty Murral, Ohio

Address: 84585 Wallace Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-519537: "Cadiz, OH resident Betty Murral's February 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2010."
Betty Murral — Ohio, 2:10-bk-51953


ᐅ Stephanie V Myers, Ohio

Address: 301 Lincoln Ave Cadiz, OH 43907-1025

Concise Description of Bankruptcy Case 5:16-bk-007147: "The case of Stephanie V Myers in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie V Myers — Ohio, 5:16-bk-00714


ᐅ Jr Raymond H Myers, Ohio

Address: 439 Park Ave Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:12-bk-57402: "The case of Jr Raymond H Myers in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond H Myers — Ohio, 2:12-bk-57402


ᐅ Jr Robert Reed, Ohio

Address: 583 E Market St Cadiz, OH 43907

Brief Overview of Bankruptcy Case 2:10-bk-60333: "Jr Robert Reed's bankruptcy, initiated in Aug 26, 2010 and concluded by 12.04.2010 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Reed — Ohio, 2:10-bk-60333


ᐅ Tracy Reppart, Ohio

Address: 437 Saint Clair Ave Lowr Cadiz, OH 43907

Bankruptcy Case 2:10-bk-61661 Overview: "Tracy Reppart's Chapter 7 bankruptcy, filed in Cadiz, OH in September 29, 2010, led to asset liquidation, with the case closing in 2011-01-07."
Tracy Reppart — Ohio, 2:10-bk-61661


ᐅ Robin Reynolds, Ohio

Address: 322 S Muskingum St Cadiz, OH 43907-1139

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50592: "The bankruptcy filing by Robin Reynolds, undertaken in 02.05.2015 in Cadiz, OH under Chapter 7, concluded with discharge in 2015-05-06 after liquidating assets."
Robin Reynolds — Ohio, 2:15-bk-50592


ᐅ Lainey Rinkes, Ohio

Address: 632 Stanton Ave Cadiz, OH 43907

Bankruptcy Case 2:10-bk-51947 Summary: "The bankruptcy record of Lainey Rinkes from Cadiz, OH, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-05."
Lainey Rinkes — Ohio, 2:10-bk-51947


ᐅ Erick Roberts, Ohio

Address: 123 Harrison Ave Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64825: "The bankruptcy record of Erick Roberts from Cadiz, OH, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2010."
Erick Roberts — Ohio, 2:09-bk-64825


ᐅ Scott E Rose, Ohio

Address: 131 Hursey Rd Cadiz, OH 43907

Bankruptcy Case 2:11-bk-56244 Overview: "In a Chapter 7 bankruptcy case, Scott E Rose from Cadiz, OH, saw their proceedings start in June 2011 and complete by September 21, 2011, involving asset liquidation."
Scott E Rose — Ohio, 2:11-bk-56244


ᐅ Lerinda S Schupp, Ohio

Address: 201 Burton Dr Apt 16 Cadiz, OH 43907-9735

Bankruptcy Case 2:15-bk-54809 Overview: "In Cadiz, OH, Lerinda S Schupp filed for Chapter 7 bankruptcy in 07.24.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Lerinda S Schupp — Ohio, 2:15-bk-54809


ᐅ Rick M Schupp, Ohio

Address: 201 Burton Dr Apt 16 Cadiz, OH 43907-9735

Concise Description of Bankruptcy Case 2:15-bk-548097: "The case of Rick M Schupp in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick M Schupp — Ohio, 2:15-bk-54809


ᐅ Foster A Sickle, Ohio

Address: 515 N Main St Cadiz, OH 43907-1267

Brief Overview of Bankruptcy Case 2:09-bk-59796: "Foster A Sickle's Cadiz, OH bankruptcy under Chapter 13 in 2009-08-26 led to a structured repayment plan, successfully discharged in 2013-11-27."
Foster A Sickle — Ohio, 2:09-bk-59796


ᐅ Stacy Skinner, Ohio

Address: 43280 Upper Clearfork Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:10-bk-574527: "The bankruptcy filing by Stacy Skinner, undertaken in 2010-06-21 in Cadiz, OH under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Stacy Skinner — Ohio, 2:10-bk-57452


ᐅ Michial Smith, Ohio

Address: 81915 Barricklow Rd Cadiz, OH 43907

Bankruptcy Case 2:10-bk-53159 Summary: "Michial Smith's bankruptcy, initiated in 2010-03-22 and concluded by 2010-06-30 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michial Smith — Ohio, 2:10-bk-53159


ᐅ Amy L Smith, Ohio

Address: 49540 Georgetown Adena Rd Cadiz, OH 43907-9725

Bankruptcy Case 2:09-bk-60766 Overview: "In her Chapter 13 bankruptcy case filed in 09/18/2009, Cadiz, OH's Amy L Smith agreed to a debt repayment plan, which was successfully completed by December 1, 2014."
Amy L Smith — Ohio, 2:09-bk-60766


ᐅ Charles R Sowers, Ohio

Address: 1015 E Market St Cadiz, OH 43907-9728

Concise Description of Bankruptcy Case 2:13-bk-506357: "January 30, 2013 marked the beginning of Charles R Sowers's Chapter 13 bankruptcy in Cadiz, OH, entailing a structured repayment schedule, completed by December 2013."
Charles R Sowers — Ohio, 2:13-bk-50635


ᐅ George Speer, Ohio

Address: 48335 Cadiz Harrisville Rd Cadiz, OH 43907

Bankruptcy Case 2:10-bk-50848 Overview: "The bankruptcy record of George Speer from Cadiz, OH, shows a Chapter 7 case filed in Jan 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
George Speer — Ohio, 2:10-bk-50848


ᐅ Clayton B Stagmier, Ohio

Address: 101 Main St S Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58251: "In a Chapter 7 bankruptcy case, Clayton B Stagmier from Cadiz, OH, saw his proceedings start in August 10, 2011 and complete by 11.18.2011, involving asset liquidation."
Clayton B Stagmier — Ohio, 2:11-bk-58251


ᐅ Donna M Stenson, Ohio

Address: 256 S Muskingum St Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51618: "The bankruptcy filing by Donna M Stenson, undertaken in 2013-03-06 in Cadiz, OH under Chapter 7, concluded with discharge in 06.14.2013 after liquidating assets."
Donna M Stenson — Ohio, 2:13-bk-51618


ᐅ Linda L Stevens, Ohio

Address: 317 Lincoln Ave Apt A Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59381: "Linda L Stevens's Chapter 7 bankruptcy, filed in Cadiz, OH in October 30, 2012, led to asset liquidation, with the case closing in 2013-02-07."
Linda L Stevens — Ohio, 2:12-bk-59381


ᐅ Connie C Stinard, Ohio

Address: 671 Country Club Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:11-bk-582587: "In a Chapter 7 bankruptcy case, Connie C Stinard from Cadiz, OH, saw their proceedings start in 08.10.2011 and complete by 11/18/2011, involving asset liquidation."
Connie C Stinard — Ohio, 2:11-bk-58258


ᐅ Sondra J Streets, Ohio

Address: 84520 Wallace Rd Cadiz, OH 43907-8511

Bankruptcy Case 2:16-bk-53348 Overview: "The bankruptcy record of Sondra J Streets from Cadiz, OH, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Sondra J Streets — Ohio, 2:16-bk-53348


ᐅ Kasey L Tanner, Ohio

Address: 140 Jamison Ave Cadiz, OH 43907-1101

Concise Description of Bankruptcy Case 5:15-bk-011137: "The bankruptcy filing by Kasey L Tanner, undertaken in 2015-11-16 in Cadiz, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Kasey L Tanner — Ohio, 5:15-bk-01113


ᐅ Amy Thornton, Ohio

Address: 206 W Warren St Cadiz, OH 43907

Bankruptcy Case 2:09-bk-62008 Summary: "The case of Amy Thornton in Cadiz, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Thornton — Ohio, 2:09-bk-62008


ᐅ Nichole Utter, Ohio

Address: 626 Webb Ave Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:13-bk-524397: "The bankruptcy filing by Nichole Utter, undertaken in 2013-03-29 in Cadiz, OH under Chapter 7, concluded with discharge in Jul 9, 2013 after liquidating assets."
Nichole Utter — Ohio, 2:13-bk-52439


ᐅ Camp Barbara Van, Ohio

Address: 370 N Main St Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54322: "Camp Barbara Van's Chapter 7 bankruptcy, filed in Cadiz, OH in April 14, 2010, led to asset liquidation, with the case closing in Jul 23, 2010."
Camp Barbara Van — Ohio, 2:10-bk-54322


ᐅ Sharon Vargo, Ohio

Address: 160 Harrison Ave Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61980: "In Cadiz, OH, Sharon Vargo filed for Chapter 7 bankruptcy in 10/06/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2011."
Sharon Vargo — Ohio, 2:10-bk-61980


ᐅ David D Warren, Ohio

Address: 38715 Cadiz Piedmont Rd Cadiz, OH 43907-9625

Concise Description of Bankruptcy Case 2:08-bk-534227: "04.15.2008 marked the beginning of David D Warren's Chapter 13 bankruptcy in Cadiz, OH, entailing a structured repayment schedule, completed by 2012-07-30."
David D Warren — Ohio, 2:08-bk-53422


ᐅ Laurence C Williams, Ohio

Address: 600 Countryside Ln Apt 704 Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:11-bk-563047: "Cadiz, OH resident Laurence C Williams's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Laurence C Williams — Ohio, 2:11-bk-56304


ᐅ Brandy L Wilt, Ohio

Address: 80620 Unionvale Kenwood Rd Cadiz, OH 43907

Concise Description of Bankruptcy Case 2:11-bk-623587: "Brandy L Wilt's bankruptcy, initiated in December 2011 and concluded by Mar 23, 2012 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy L Wilt — Ohio, 2:11-bk-62358


ᐅ Jennifer A Yacomeni, Ohio

Address: 440 Oak Park Rd Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 5:12-bk-01639: "Cadiz, OH resident Jennifer A Yacomeni's Dec 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2013."
Jennifer A Yacomeni — Ohio, 5:12-bk-01639


ᐅ Marrion R Yakubowski, Ohio

Address: 87030 Hissem Rd Cadiz, OH 43907

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52221: "Marrion R Yakubowski's bankruptcy, initiated in Mar 16, 2012 and concluded by 06/24/2012 in Cadiz, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marrion R Yakubowski — Ohio, 2:12-bk-52221