personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cambridge, 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 Noah S Adams, Ohio

Address: 2223 Central Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-57985: "The case of Noah S Adams in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noah S Adams — Ohio, 2:12-bk-57985


ᐅ Lloyd Alloway, Ohio

Address: 70155 Old Twenty One Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-56614 Overview: "The bankruptcy record of Lloyd Alloway from Cambridge, OH, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Lloyd Alloway — Ohio, 2:10-bk-56614


ᐅ Daniel D Ancell, Ohio

Address: 63883 Redbud Rd Cambridge, OH 43725-9719

Concise Description of Bankruptcy Case 2:14-bk-587127: "Daniel D Ancell's Chapter 7 bankruptcy, filed in Cambridge, OH in 2014-12-18, led to asset liquidation, with the case closing in Mar 18, 2015."
Daniel D Ancell — Ohio, 2:14-bk-58712


ᐅ Felicity Ancell, Ohio

Address: 68008 E Lofland Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-61493 Summary: "In Cambridge, OH, Felicity Ancell filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2011."
Felicity Ancell — Ohio, 2:10-bk-61493


ᐅ Robin A Ancell, Ohio

Address: 63883 Redbud Rd Cambridge, OH 43725-9719

Bankruptcy Case 2:14-bk-58712 Overview: "The bankruptcy record of Robin A Ancell from Cambridge, OH, shows a Chapter 7 case filed in 2014-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2015."
Robin A Ancell — Ohio, 2:14-bk-58712


ᐅ Tanya D Archer, Ohio

Address: 619 N 9th St Cambridge, OH 43725

Bankruptcy Case 2:13-bk-56149 Summary: "The case of Tanya D Archer in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya D Archer — Ohio, 2:13-bk-56149


ᐅ Belynda K Baker, Ohio

Address: 9013 Northgate Dr Apt 1 Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54601: "The bankruptcy filing by Belynda K Baker, undertaken in May 2012 in Cambridge, OH under Chapter 7, concluded with discharge in 09.02.2012 after liquidating assets."
Belynda K Baker — Ohio, 2:12-bk-54601


ᐅ Darlene Kay Baker, Ohio

Address: 1212 Chestnut St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-600817: "The bankruptcy record of Darlene Kay Baker from Cambridge, OH, shows a Chapter 7 case filed in 10.03.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-11."
Darlene Kay Baker — Ohio, 2:11-bk-60081


ᐅ Norma E Baker, Ohio

Address: 413 S 8th St Cambridge, OH 43725-2611

Bankruptcy Case 2:2014-bk-52864 Summary: "Norma E Baker's Chapter 7 bankruptcy, filed in Cambridge, OH in Apr 23, 2014, led to asset liquidation, with the case closing in July 22, 2014."
Norma E Baker — Ohio, 2:2014-bk-52864


ᐅ Kimberly Ann Ball, Ohio

Address: PO Box 1416 Cambridge, OH 43725-6416

Bankruptcy Case 2:10-bk-55178 Summary: "Kimberly Ann Ball's Cambridge, OH bankruptcy under Chapter 13 in 2010-04-30 led to a structured repayment plan, successfully discharged in April 2015."
Kimberly Ann Ball — Ohio, 2:10-bk-55178


ᐅ Robert L Ball, Ohio

Address: PO Box 1416 Cambridge, OH 43725-6416

Brief Overview of Bankruptcy Case 2:10-bk-55178: "Chapter 13 bankruptcy for Robert L Ball in Cambridge, OH began in 2010-04-30, focusing on debt restructuring, concluding with plan fulfillment in 04/13/2015."
Robert L Ball — Ohio, 2:10-bk-55178


ᐅ Robert M Banal, Ohio

Address: 536 Byesville Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-52018: "The case of Robert M Banal in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Banal — Ohio, 2:12-bk-52018


ᐅ Raymond Barnett, Ohio

Address: 1154 Gomber Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62972: "In a Chapter 7 bankruptcy case, Raymond Barnett from Cambridge, OH, saw their proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Raymond Barnett — Ohio, 2:09-bk-62972


ᐅ Terry E Barrett, Ohio

Address: 5822 Skyline Dr Cambridge, OH 43725

Bankruptcy Case 2:11-bk-60747 Overview: "In Cambridge, OH, Terry E Barrett filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2012."
Terry E Barrett — Ohio, 2:11-bk-60747


ᐅ Christine D Barrett, Ohio

Address: 64127 Arrowhead Rd Cambridge, OH 43725-8948

Bankruptcy Case 2:14-bk-56091 Overview: "Cambridge, OH resident Christine D Barrett's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Christine D Barrett — Ohio, 2:14-bk-56091


ᐅ Jeff Barrone, Ohio

Address: 318 N 8th St Cambridge, OH 43725

Bankruptcy Case 2:10-bk-56807 Overview: "The case of Jeff Barrone in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Barrone — Ohio, 2:10-bk-56807


ᐅ Leonard Bates, Ohio

Address: 63084 Hickory Ln Cambridge, OH 43725

Bankruptcy Case 2:10-bk-60491 Overview: "In a Chapter 7 bankruptcy case, Leonard Bates from Cambridge, OH, saw his proceedings start in August 30, 2010 and complete by Dec 8, 2010, involving asset liquidation."
Leonard Bates — Ohio, 2:10-bk-60491


ᐅ Tamsyn Nora Bates, Ohio

Address: 103 Mayor Estate Dr Cambridge, OH 43725-8606

Brief Overview of Bankruptcy Case 2:15-bk-53635: "In Cambridge, OH, Tamsyn Nora Bates filed for Chapter 7 bankruptcy in 2015-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2015."
Tamsyn Nora Bates — Ohio, 2:15-bk-53635


ᐅ James Bay, Ohio

Address: 723 N 8th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-636407: "James Bay's bankruptcy, initiated in 11.18.2010 and concluded by February 26, 2011 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bay — Ohio, 2:10-bk-63640


ᐅ Jennie Bayly, Ohio

Address: 544 Orchard Ave Cambridge, OH 43725

Bankruptcy Case 2:10-bk-56616 Overview: "Jennie Bayly's bankruptcy, initiated in May 31, 2010 and concluded by September 8, 2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Bayly — Ohio, 2:10-bk-56616


ᐅ Justin Edward Beatty, Ohio

Address: 202 Long St Cambridge, OH 43725-2662

Concise Description of Bankruptcy Case 2:16-bk-524917: "Justin Edward Beatty's bankruptcy, initiated in April 15, 2016 and concluded by Jul 14, 2016 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Edward Beatty — Ohio, 2:16-bk-52491


ᐅ Steven Bebout, Ohio

Address: 127 Rainey Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-63513: "In Cambridge, OH, Steven Bebout filed for Chapter 7 bankruptcy in November 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Steven Bebout — Ohio, 2:10-bk-63513


ᐅ Mary Kay Bertubin, Ohio

Address: 9663 Brick Church Rd Cambridge, OH 43725-9420

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58153: "The bankruptcy record of Mary Kay Bertubin from Cambridge, OH, shows a Chapter 7 case filed in 11.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Mary Kay Bertubin — Ohio, 2:14-bk-58153


ᐅ Danette L Besket, Ohio

Address: 6378 Fairdale Dr Lot 2 Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60644: "The bankruptcy filing by Danette L Besket, undertaken in 2012-12-16 in Cambridge, OH under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Danette L Besket — Ohio, 2:12-bk-60644


ᐅ Jr Lawrence K Biggs, Ohio

Address: 619 N 6th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-503947: "Jr Lawrence K Biggs's Chapter 7 bankruptcy, filed in Cambridge, OH in 2011-01-18, led to asset liquidation, with the case closing in 2011-04-28."
Jr Lawrence K Biggs — Ohio, 2:11-bk-50394


ᐅ Janie L Bishop, Ohio

Address: 1604 Blaine Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58656: "In Cambridge, OH, Janie L Bishop filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2013."
Janie L Bishop — Ohio, 2:12-bk-58656


ᐅ Cindy L Black, Ohio

Address: 10611 Reservoir Rd Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61276: "In Cambridge, OH, Cindy L Black filed for Chapter 7 bankruptcy in September 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2010."
Cindy L Black — Ohio, 2:09-bk-61276


ᐅ Marilyn Blattner, Ohio

Address: 711 S 7th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-617637: "The case of Marilyn Blattner in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Blattner — Ohio, 2:10-bk-61763


ᐅ Heather Lynn Boticelli, Ohio

Address: 9329 Ruth Ln Cambridge, OH 43725

Concise Description of Bankruptcy Case 14-34382-acs7: "Cambridge, OH resident Heather Lynn Boticelli's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Heather Lynn Boticelli — Ohio, 14-34382


ᐅ Jr John H Boyd, Ohio

Address: 5693 Klass Rd Cambridge, OH 43725

Bankruptcy Case 2:12-bk-52821 Summary: "The bankruptcy filing by Jr John H Boyd, undertaken in 2012-04-03 in Cambridge, OH under Chapter 7, concluded with discharge in July 12, 2012 after liquidating assets."
Jr John H Boyd — Ohio, 2:12-bk-52821


ᐅ Carl E Bradford, Ohio

Address: 445 N 4th St Cambridge, OH 43725-1367

Brief Overview of Bankruptcy Case 2:16-bk-53370: "The bankruptcy filing by Carl E Bradford, undertaken in 05.20.2016 in Cambridge, OH under Chapter 7, concluded with discharge in Aug 18, 2016 after liquidating assets."
Carl E Bradford — Ohio, 2:16-bk-53370


ᐅ John Britton, Ohio

Address: 612 N 6th St Cambridge, OH 43725

Bankruptcy Case 2:09-bk-63003 Overview: "The bankruptcy record of John Britton from Cambridge, OH, shows a Chapter 7 case filed in November 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2010."
John Britton — Ohio, 2:09-bk-63003


ᐅ Juanita G Brock, Ohio

Address: 119 Clay Ave Cambridge, OH 43725-2645

Concise Description of Bankruptcy Case 2:15-bk-570517: "Cambridge, OH resident Juanita G Brock's October 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Juanita G Brock — Ohio, 2:15-bk-57051


ᐅ Timothy M Bryan, Ohio

Address: 6063 Fairdale Dr Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-50267: "In a Chapter 7 bankruptcy case, Timothy M Bryan from Cambridge, OH, saw their proceedings start in 01.13.2012 and complete by April 17, 2012, involving asset liquidation."
Timothy M Bryan — Ohio, 2:12-bk-50267


ᐅ Mark Bundy, Ohio

Address: 405 Huston Hills Dr Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-513487: "Mark Bundy's Chapter 7 bankruptcy, filed in Cambridge, OH in February 2010, led to asset liquidation, with the case closing in 2010-05-22."
Mark Bundy — Ohio, 2:10-bk-51348


ᐅ Valarie Bundy, Ohio

Address: 1540 Wills Creek Valley Dr Apt B23 Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-61030: "The bankruptcy filing by Valarie Bundy, undertaken in Sep 15, 2010 in Cambridge, OH under Chapter 7, concluded with discharge in 2010-12-24 after liquidating assets."
Valarie Bundy — Ohio, 2:10-bk-61030


ᐅ Mark A Burgess, Ohio

Address: 9212 Cadiz Rd Cambridge, OH 43725-9545

Brief Overview of Bankruptcy Case 2:08-bk-52951: "Chapter 13 bankruptcy for Mark A Burgess in Cambridge, OH began in Mar 31, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-22."
Mark A Burgess — Ohio, 2:08-bk-52951


ᐅ Jr Joseph E Burke, Ohio

Address: 805 Jefferson Ave Cambridge, OH 43725-2845

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53119: "In a Chapter 7 bankruptcy case, Jr Joseph E Burke from Cambridge, OH, saw their proceedings start in 2014-04-30 and complete by 07/29/2014, involving asset liquidation."
Jr Joseph E Burke — Ohio, 2:14-bk-53119


ᐅ Anthony E Burlingame, Ohio

Address: 61074 Vocational Rd Cambridge, OH 43725

Bankruptcy Case 2:11-bk-50182 Summary: "Anthony E Burlingame's Chapter 7 bankruptcy, filed in Cambridge, OH in Jan 11, 2011, led to asset liquidation, with the case closing in April 2011."
Anthony E Burlingame — Ohio, 2:11-bk-50182


ᐅ Terry Burnett, Ohio

Address: 515 Foster Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-587417: "Cambridge, OH resident Terry Burnett's Jul 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2010."
Terry Burnett — Ohio, 2:10-bk-58741


ᐅ Raymond L Burt, Ohio

Address: 64000 Mulberry St Cambridge, OH 43725-9660

Brief Overview of Bankruptcy Case 2:14-bk-56074: "Cambridge, OH resident Raymond L Burt's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Raymond L Burt — Ohio, 2:14-bk-56074


ᐅ Corey A Burt, Ohio

Address: 9760 Ohio Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-52681: "The case of Corey A Burt in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey A Burt — Ohio, 2:12-bk-52681


ᐅ Joyce Marie Cale, Ohio

Address: 405 Oakland Blvd # A Cambridge, OH 43725

Bankruptcy Case 2:11-bk-52807 Overview: "Cambridge, OH resident Joyce Marie Cale's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2011."
Joyce Marie Cale — Ohio, 2:11-bk-52807


ᐅ Richard C Calvert, Ohio

Address: 1025 Highland Ave Cambridge, OH 43725-8813

Brief Overview of Bankruptcy Case 2:08-bk-59228: "Richard C Calvert's Chapter 13 bankruptcy in Cambridge, OH started in Sep 29, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 10, 2013."
Richard C Calvert — Ohio, 2:08-bk-59228


ᐅ Ii Donald J Campbell, Ohio

Address: 1350 Edgeworth Ave Apt B6 Cambridge, OH 43725

Bankruptcy Case 2:13-bk-56382 Overview: "In Cambridge, OH, Ii Donald J Campbell filed for Chapter 7 bankruptcy in Aug 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2013."
Ii Donald J Campbell — Ohio, 2:13-bk-56382


ᐅ Melanie Mari Carna, Ohio

Address: 65165 8th Street Rd Cambridge, OH 43725-8970

Concise Description of Bankruptcy Case 2:14-bk-563737: "Cambridge, OH resident Melanie Mari Carna's September 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Melanie Mari Carna — Ohio, 2:14-bk-56373


ᐅ Betty Lou Carpenter, Ohio

Address: 64671 Falcon Ln Cambridge, OH 43725-9150

Bankruptcy Case 2:14-bk-58097 Overview: "The bankruptcy filing by Betty Lou Carpenter, undertaken in 11/19/2014 in Cambridge, OH under Chapter 7, concluded with discharge in Feb 17, 2015 after liquidating assets."
Betty Lou Carpenter — Ohio, 2:14-bk-58097


ᐅ Jeffrey L Carpenter, Ohio

Address: 59100 Claysville Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-622687: "In Cambridge, OH, Jeffrey L Carpenter filed for Chapter 7 bankruptcy in 12.09.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2012."
Jeffrey L Carpenter — Ohio, 2:11-bk-62268


ᐅ Jack Carpenter, Ohio

Address: 5026 Skyline Dr Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-59905: "Jack Carpenter's bankruptcy, initiated in August 17, 2010 and concluded by November 2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Carpenter — Ohio, 2:10-bk-59905


ᐅ Jasper R Carroll, Ohio

Address: 1512 Blaine Ave Cambridge, OH 43725-2014

Brief Overview of Bankruptcy Case 2:15-bk-50512: "Jasper R Carroll's bankruptcy, initiated in January 2015 and concluded by 2015-04-30 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasper R Carroll — Ohio, 2:15-bk-50512


ᐅ Mindi Lynn Carter, Ohio

Address: 811 N 7th St Cambridge, OH 43725-1401

Bankruptcy Case 2:14-bk-53835 Summary: "Cambridge, OH resident Mindi Lynn Carter's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26."
Mindi Lynn Carter — Ohio, 2:14-bk-53835


ᐅ Janice L Casey, Ohio

Address: 12766 Narrows Rd Cambridge, OH 43725

Bankruptcy Case 2:12-bk-50056 Overview: "In a Chapter 7 bankruptcy case, Janice L Casey from Cambridge, OH, saw her proceedings start in Jan 5, 2012 and complete by 2012-04-14, involving asset liquidation."
Janice L Casey — Ohio, 2:12-bk-50056


ᐅ Beth Ann Castner, Ohio

Address: 14839 E Pike Rd Lot 19 Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-57804: "In a Chapter 7 bankruptcy case, Beth Ann Castner from Cambridge, OH, saw her proceedings start in Sep 10, 2012 and complete by Dec 19, 2012, involving asset liquidation."
Beth Ann Castner — Ohio, 2:12-bk-57804


ᐅ John Charles Ceculski, Ohio

Address: 704 N 18th St Cambridge, OH 43725-2047

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53018: "Cambridge, OH resident John Charles Ceculski's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2016."
John Charles Ceculski — Ohio, 2:16-bk-53018


ᐅ Nichole Marie Ceculski, Ohio

Address: 704 N 18th St Cambridge, OH 43725-2047

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53018: "In Cambridge, OH, Nichole Marie Ceculski filed for Chapter 7 bankruptcy in 05.05.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Nichole Marie Ceculski — Ohio, 2:16-bk-53018


ᐅ William T Clayton, Ohio

Address: 5912 Skyline Dr Cambridge, OH 43725-9734

Concise Description of Bankruptcy Case 2:11-bk-521757: "William T Clayton's Cambridge, OH bankruptcy under Chapter 13 in 03/07/2011 led to a structured repayment plan, successfully discharged in 2015-03-27."
William T Clayton — Ohio, 2:11-bk-52175


ᐅ Kerry L Clayton, Ohio

Address: 5912 Skyline Dr Cambridge, OH 43725-9734

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52175: "The bankruptcy record for Kerry L Clayton from Cambridge, OH, under Chapter 13, filed in 2011-03-07, involved setting up a repayment plan, finalized by Mar 27, 2015."
Kerry L Clayton — Ohio, 2:11-bk-52175


ᐅ Bruce Lee Cole, Ohio

Address: 4231 Mantua Rd Cambridge, OH 43725-8869

Brief Overview of Bankruptcy Case 2:08-bk-61599: "Bruce Lee Cole's Cambridge, OH bankruptcy under Chapter 13 in Nov 25, 2008 led to a structured repayment plan, successfully discharged in 2013-08-26."
Bruce Lee Cole — Ohio, 2:08-bk-61599


ᐅ Jack H Colebank, Ohio

Address: 105 Linden Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-617927: "Jack H Colebank's bankruptcy, initiated in 2011-11-23 and concluded by March 2012 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack H Colebank — Ohio, 2:11-bk-61792


ᐅ Jeremy J Conley, Ohio

Address: 1305 Campbell Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-51732: "In Cambridge, OH, Jeremy J Conley filed for Chapter 7 bankruptcy in 2012-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2012."
Jeremy J Conley — Ohio, 2:12-bk-51732


ᐅ Kathi L Conrad, Ohio

Address: 1828 Maple Rd Apt 5A Cambridge, OH 43725

Bankruptcy Case 2:11-bk-55490 Overview: "Kathi L Conrad's Chapter 7 bankruptcy, filed in Cambridge, OH in May 2011, led to asset liquidation, with the case closing in 2011-08-31."
Kathi L Conrad — Ohio, 2:11-bk-55490


ᐅ Terry Keith Cooper, Ohio

Address: 61607 Sampson Rd Cambridge, OH 43725-9434

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-53288: "Chapter 13 bankruptcy for Terry Keith Cooper in Cambridge, OH began in 2008-04-11, focusing on debt restructuring, concluding with plan fulfillment in 05.31.2013."
Terry Keith Cooper — Ohio, 2:08-bk-53288


ᐅ Jr Arnold Cooper, Ohio

Address: 909 N 8th St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:09-bk-64005: "The bankruptcy record of Jr Arnold Cooper from Cambridge, OH, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2010."
Jr Arnold Cooper — Ohio, 2:09-bk-64005


ᐅ Sherile K Costner, Ohio

Address: 508 S 10th St Cambridge, OH 43725

Bankruptcy Case 2:11-bk-56162 Overview: "The case of Sherile K Costner in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherile K Costner — Ohio, 2:11-bk-56162


ᐅ Jennifer L Couch, Ohio

Address: 65211 Larrick Ridge Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:12-bk-553217: "Jennifer L Couch's bankruptcy, initiated in 06/20/2012 and concluded by 2012-09-28 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Couch — Ohio, 2:12-bk-55321


ᐅ Bryan Craft, Ohio

Address: 8632 Goddard Craft Ln Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62458: "In Cambridge, OH, Bryan Craft filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Bryan Craft — Ohio, 2:09-bk-62458


ᐅ Dennis W Cramblett, Ohio

Address: 815 N 18th St Cambridge, OH 43725-1721

Concise Description of Bankruptcy Case 2:15-bk-557567: "Dennis W Cramblett's bankruptcy, initiated in September 2, 2015 and concluded by Dec 1, 2015 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis W Cramblett — Ohio, 2:15-bk-55756


ᐅ John E Croft, Ohio

Address: 914 N 8th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:13-bk-522977: "In Cambridge, OH, John E Croft filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
John E Croft — Ohio, 2:13-bk-52297


ᐅ Jon Dale Crutchfield, Ohio

Address: 625 N 6th St Cambridge, OH 43725-1409

Bankruptcy Case 08-50493-KKS Summary: "Jon Dale Crutchfield, a resident of Cambridge, OH, entered a Chapter 13 bankruptcy plan in September 24, 2008, culminating in its successful completion by March 19, 2013."
Jon Dale Crutchfield — Ohio, 08-50493


ᐅ Beth A Cunningham, Ohio

Address: 1104 Clark St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:13-bk-59456: "Beth A Cunningham's bankruptcy, initiated in 2013-11-29 and concluded by March 9, 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Cunningham — Ohio, 2:13-bk-59456


ᐅ Douglas R Daugherty, Ohio

Address: 622 N 11th St Cambridge, OH 43725

Bankruptcy Case 2:11-bk-56615 Overview: "The bankruptcy record of Douglas R Daugherty from Cambridge, OH, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2011."
Douglas R Daugherty — Ohio, 2:11-bk-56615


ᐅ Delores A Davis, Ohio

Address: 124 Pine Ct Apt A Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:13-bk-577997: "In Cambridge, OH, Delores A Davis filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2014."
Delores A Davis — Ohio, 2:13-bk-57799


ᐅ Steven D Dearth, Ohio

Address: 1003 Oakland Blvd Cambridge, OH 43725-1753

Concise Description of Bankruptcy Case 2:15-bk-521317: "The case of Steven D Dearth in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven D Dearth — Ohio, 2:15-bk-52131


ᐅ Randal Dennis, Ohio

Address: 4629 Bloomfield Rd Lot 5 Cambridge, OH 43725-8848

Bankruptcy Case 09-51096-JSD Overview: "Chapter 13 bankruptcy for Randal Dennis in Cambridge, OH began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 04/24/2015."
Randal Dennis — Ohio, 09-51096


ᐅ Anthony Devore, Ohio

Address: 127 Finley Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-59529: "Cambridge, OH resident Anthony Devore's August 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Anthony Devore — Ohio, 2:10-bk-59529


ᐅ Lori Dickens, Ohio

Address: 5381 Bloomfield Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-64394 Summary: "Cambridge, OH resident Lori Dickens's Dec 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2011."
Lori Dickens — Ohio, 2:10-bk-64394


ᐅ Marie E Dingey, Ohio

Address: 4835 BRICK CHURCH RD Cambridge, OH 43725

Bankruptcy Case 2:12-bk-53214 Overview: "The bankruptcy filing by Marie E Dingey, undertaken in April 16, 2012 in Cambridge, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Marie E Dingey — Ohio, 2:12-bk-53214


ᐅ Donnie Lee Dingus, Ohio

Address: 162 Meadowpark Dr Apt D Cambridge, OH 43725

Bankruptcy Case 2:12-bk-60549 Overview: "Cambridge, OH resident Donnie Lee Dingus's 2012-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2013."
Donnie Lee Dingus — Ohio, 2:12-bk-60549


ᐅ Robert Ditto, Ohio

Address: 65311 Bobs Run Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-64080 Summary: "In a Chapter 7 bankruptcy case, Robert Ditto from Cambridge, OH, saw their proceedings start in November 2010 and complete by 2011-03-10, involving asset liquidation."
Robert Ditto — Ohio, 2:10-bk-64080


ᐅ Doris Jean Dollison, Ohio

Address: 1221 Stewart Ave Cambridge, OH 43725

Bankruptcy Case 2:11-bk-60359 Summary: "Cambridge, OH resident Doris Jean Dollison's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2012."
Doris Jean Dollison — Ohio, 2:11-bk-60359


ᐅ Mark T Dubeck, Ohio

Address: 951 WHEELING AVE APT 2 Cambridge, OH 43725

Bankruptcy Case 2:12-bk-53349 Summary: "Mark T Dubeck's Chapter 7 bankruptcy, filed in Cambridge, OH in 04/19/2012, led to asset liquidation, with the case closing in July 28, 2012."
Mark T Dubeck — Ohio, 2:12-bk-53349


ᐅ Robert Duff, Ohio

Address: 12171 E Pike Rd Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55467: "The bankruptcy filing by Robert Duff, undertaken in 05/06/2010 in Cambridge, OH under Chapter 7, concluded with discharge in Aug 14, 2010 after liquidating assets."
Robert Duff — Ohio, 2:10-bk-55467


ᐅ Lula Dyer, Ohio

Address: 116 Pine Ct Apt A Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-583427: "The bankruptcy filing by Lula Dyer, undertaken in July 13, 2010 in Cambridge, OH under Chapter 7, concluded with discharge in 10/21/2010 after liquidating assets."
Lula Dyer — Ohio, 2:10-bk-58342


ᐅ Melissa M Dyer, Ohio

Address: 6813 Sarchets Run Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-60156: "In a Chapter 7 bankruptcy case, Melissa M Dyer from Cambridge, OH, saw her proceedings start in 2012-11-28 and complete by March 8, 2013, involving asset liquidation."
Melissa M Dyer — Ohio, 2:12-bk-60156


ᐅ Patricia K Dyer, Ohio

Address: 1300 N 14th St Cambridge, OH 43725-1119

Bankruptcy Case 2:14-bk-57584 Summary: "The case of Patricia K Dyer in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia K Dyer — Ohio, 2:14-bk-57584


ᐅ Clifford R Dyer, Ohio

Address: 1300 N 14th St Cambridge, OH 43725-1119

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57584: "Clifford R Dyer's bankruptcy, initiated in Oct 29, 2014 and concluded by 2015-01-27 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford R Dyer — Ohio, 2:14-bk-57584


ᐅ Lisa A Eagleson, Ohio

Address: 519 Madison Ave Cambridge, OH 43725

Bankruptcy Case 2:13-bk-51662 Overview: "In Cambridge, OH, Lisa A Eagleson filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2013."
Lisa A Eagleson — Ohio, 2:13-bk-51662


ᐅ Jr Thomas L Earley, Ohio

Address: 1901 Greenwood Ave Cambridge, OH 43725

Bankruptcy Case 2:12-bk-55247 Summary: "The case of Jr Thomas L Earley in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas L Earley — Ohio, 2:12-bk-55247


ᐅ Sr Jeffery W Earley, Ohio

Address: 526 Dewey Ave Cambridge, OH 43725

Bankruptcy Case 2:11-bk-54410 Summary: "Sr Jeffery W Earley's Chapter 7 bankruptcy, filed in Cambridge, OH in April 2011, led to asset liquidation, with the case closing in 08.03.2011."
Sr Jeffery W Earley — Ohio, 2:11-bk-54410


ᐅ Virginia A Elchert, Ohio

Address: 61955 Patton Hollow Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:13-bk-56384: "The case of Virginia A Elchert in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia A Elchert — Ohio, 2:13-bk-56384


ᐅ Russell G Ellis, Ohio

Address: 5855 Sherrard Rd Cambridge, OH 43725

Bankruptcy Case 2:09-bk-61343 Summary: "The bankruptcy filing by Russell G Ellis, undertaken in 2009-09-30 in Cambridge, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Russell G Ellis — Ohio, 2:09-bk-61343


ᐅ Kathryn E Enochs, Ohio

Address: 807 N 7th St Cambridge, OH 43725-1401

Bankruptcy Case 2:07-bk-57731 Overview: "In her Chapter 13 bankruptcy case filed in 09/27/2007, Cambridge, OH's Kathryn E Enochs agreed to a debt repayment plan, which was successfully completed by 2013-01-22."
Kathryn E Enochs — Ohio, 2:07-bk-57731


ᐅ Jr Franklin Estep, Ohio

Address: 5490 Bloomfield Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-63674 Overview: "Jr Franklin Estep's Chapter 7 bankruptcy, filed in Cambridge, OH in 11.19.2010, led to asset liquidation, with the case closing in 2011-02-27."
Jr Franklin Estep — Ohio, 2:10-bk-63674


ᐅ Bryan Eubanks, Ohio

Address: 6717 Clay Pike Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-617667: "Cambridge, OH resident Bryan Eubanks's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2011."
Bryan Eubanks — Ohio, 2:10-bk-61766


ᐅ Carol Jean Fabian, Ohio

Address: 504 N 7th St Cambridge, OH 43725-1467

Bankruptcy Case 2:08-bk-50594 Overview: "January 25, 2008 marked the beginning of Carol Jean Fabian's Chapter 13 bankruptcy in Cambridge, OH, entailing a structured repayment schedule, completed by 2013-11-01."
Carol Jean Fabian — Ohio, 2:08-bk-50594


ᐅ Raymond Fair, Ohio

Address: 8875 Whitaker Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-52405 Summary: "The bankruptcy filing by Raymond Fair, undertaken in 03/05/2010 in Cambridge, OH under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Raymond Fair — Ohio, 2:10-bk-52405


ᐅ Kenneth W Fenstamaker, Ohio

Address: 4752 College Hill Rd Cambridge, OH 43725

Bankruptcy Case 2:11-bk-54637 Summary: "The bankruptcy record of Kenneth W Fenstamaker from Cambridge, OH, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kenneth W Fenstamaker — Ohio, 2:11-bk-54637


ᐅ Stephen Fenwick, Ohio

Address: 435 N 20th St Cambridge, OH 43725

Bankruptcy Case 2:10-bk-63457 Overview: "The bankruptcy filing by Stephen Fenwick, undertaken in 2010-11-13 in Cambridge, OH under Chapter 7, concluded with discharge in 2011-02-21 after liquidating assets."
Stephen Fenwick — Ohio, 2:10-bk-63457


ᐅ Craig L Ferrari, Ohio

Address: 67600 Lofland Rd Cambridge, OH 43725-9538

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-56692: "In his Chapter 13 bankruptcy case filed in Jul 15, 2008, Cambridge, OH's Craig L Ferrari agreed to a debt repayment plan, which was successfully completed by 12.12.2013."
Craig L Ferrari — Ohio, 2:08-bk-56692


ᐅ Cathy A Ferrari, Ohio

Address: 67600 Lofland Rd Cambridge, OH 43725-9538

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-56692: "Filing for Chapter 13 bankruptcy in 07/15/2008, Cathy A Ferrari from Cambridge, OH, structured a repayment plan, achieving discharge in 12/12/2013."
Cathy A Ferrari — Ohio, 2:08-bk-56692