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 Dawn Rachelle Field, Ohio

Address: 517 N 9th St Cambridge, OH 43725-1502

Concise Description of Bankruptcy Case 2:16-bk-503977: "Dawn Rachelle Field's Chapter 7 bankruptcy, filed in Cambridge, OH in 2016-01-25, led to asset liquidation, with the case closing in 04/24/2016."
Dawn Rachelle Field — Ohio, 2:16-bk-50397


ᐅ Pauline Fillippis, Ohio

Address: 9 Manor Dr Cambridge, OH 43725-9524

Brief Overview of Bankruptcy Case 2:15-bk-54935: "The case of Pauline Fillippis in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Fillippis — Ohio, 2:15-bk-54935


ᐅ Ronald E Fitch, Ohio

Address: 1226 Beatty Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-54777: "The bankruptcy filing by Ronald E Fitch, undertaken in 05.31.2012 in Cambridge, OH under Chapter 7, concluded with discharge in 09/08/2012 after liquidating assets."
Ronald E Fitch — Ohio, 2:12-bk-54777


ᐅ Randall Flowers, Ohio

Address: 1318 Marquand Ave Cambridge, OH 43725

Bankruptcy Case 2:10-bk-54341 Overview: "Randall Flowers's bankruptcy, initiated in 2010-04-14 and concluded by 2010-07-23 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Flowers — Ohio, 2:10-bk-54341


ᐅ David M Fortney, Ohio

Address: 5212 Skyline Dr Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57227: "David M Fortney's bankruptcy, initiated in 08.22.2012 and concluded by 2012-11-30 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Fortney — Ohio, 2:12-bk-57227


ᐅ Chad R Fountain, Ohio

Address: 62801 1st Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:13-bk-58694: "Chad R Fountain's bankruptcy, initiated in 10/31/2013 and concluded by February 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad R Fountain — Ohio, 2:13-bk-58694


ᐅ Michael Dean Fox, Ohio

Address: 529 Gomber Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 13-32588-maw7: "Cambridge, OH resident Michael Dean Fox's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-26."
Michael Dean Fox — Ohio, 13-32588


ᐅ William R Fox, Ohio

Address: 775 Lincoln Mnr Apt L Cambridge, OH 43725

Bankruptcy Case 2:12-bk-55588 Overview: "In a Chapter 7 bankruptcy case, William R Fox from Cambridge, OH, saw their proceedings start in 2012-06-29 and complete by October 2012, involving asset liquidation."
William R Fox — Ohio, 2:12-bk-55588


ᐅ Daniel Frame, Ohio

Address: 2517 Broad St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-58595: "In Cambridge, OH, Daniel Frame filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2010."
Daniel Frame — Ohio, 2:10-bk-58595


ᐅ Francis R Frattali, Ohio

Address: 914 Taylor Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-584537: "Francis R Frattali's Chapter 7 bankruptcy, filed in Cambridge, OH in August 15, 2011, led to asset liquidation, with the case closing in Nov 23, 2011."
Francis R Frattali — Ohio, 2:11-bk-58453


ᐅ Michael G Freund, Ohio

Address: 62988 Bennett Ave Cambridge, OH 43725

Bankruptcy Case 2:12-bk-60811 Summary: "In a Chapter 7 bankruptcy case, Michael G Freund from Cambridge, OH, saw their proceedings start in Dec 23, 2012 and complete by 04.02.2013, involving asset liquidation."
Michael G Freund — Ohio, 2:12-bk-60811


ᐅ Betty Frontz, Ohio

Address: 100 Pine Ct Apt F Cambridge, OH 43725

Bankruptcy Case 2:10-bk-53587 Summary: "The case of Betty Frontz in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Frontz — Ohio, 2:10-bk-53587


ᐅ Harry C Frymyer, Ohio

Address: 9595 Cochran Ave Cambridge, OH 43725

Bankruptcy Case 2:12-bk-60643 Summary: "Harry C Frymyer's Chapter 7 bankruptcy, filed in Cambridge, OH in 12.16.2012, led to asset liquidation, with the case closing in Mar 26, 2013."
Harry C Frymyer — Ohio, 2:12-bk-60643


ᐅ Nancy Galbreath, Ohio

Address: 1005 Clairmont Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-52204: "In a Chapter 7 bankruptcy case, Nancy Galbreath from Cambridge, OH, saw her proceedings start in Mar 2, 2010 and complete by Jun 10, 2010, involving asset liquidation."
Nancy Galbreath — Ohio, 2:10-bk-52204


ᐅ Gerald Gebhart, Ohio

Address: 831 Clark St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-57778: "The bankruptcy filing by Gerald Gebhart, undertaken in 06/29/2010 in Cambridge, OH under Chapter 7, concluded with discharge in 10/07/2010 after liquidating assets."
Gerald Gebhart — Ohio, 2:10-bk-57778


ᐅ John Bernard Gholl, Ohio

Address: 504 N 9th St Cambridge, OH 43725-1503

Bankruptcy Case 2:07-bk-54350 Summary: "In his Chapter 13 bankruptcy case filed in Jun 6, 2007, Cambridge, OH's John Bernard Gholl agreed to a debt repayment plan, which was successfully completed by August 27, 2012."
John Bernard Gholl — Ohio, 2:07-bk-54350


ᐅ Kris R Gibson, Ohio

Address: 1409 N 10th St Cambridge, OH 43725-1001

Bankruptcy Case 2:08-bk-62715 Summary: "Kris R Gibson's Cambridge, OH bankruptcy under Chapter 13 in 12/30/2008 led to a structured repayment plan, successfully discharged in 07/23/2012."
Kris R Gibson — Ohio, 2:08-bk-62715


ᐅ James Gombeda, Ohio

Address: 61581 Vocational Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-529627: "In Cambridge, OH, James Gombeda filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
James Gombeda — Ohio, 2:10-bk-52962


ᐅ James Manton Gooding, Ohio

Address: 62707 Beverly Ln Cambridge, OH 43725-9331

Bankruptcy Case 2:16-bk-50562 Summary: "James Manton Gooding's Chapter 7 bankruptcy, filed in Cambridge, OH in 01.31.2016, led to asset liquidation, with the case closing in April 30, 2016."
James Manton Gooding — Ohio, 2:16-bk-50562


ᐅ James Goodman, Ohio

Address: 620 N 7th St Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63130: "Cambridge, OH resident James Goodman's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2011."
James Goodman — Ohio, 2:10-bk-63130


ᐅ Jason M Grady, Ohio

Address: 64060 Slaughter Hill Rd Cambridge, OH 43725-9661

Brief Overview of Bankruptcy Case 2:16-bk-52972: "The case of Jason M Grady in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Grady — Ohio, 2:16-bk-52972


ᐅ Winifred Graham, Ohio

Address: 405 Woodlawn Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-636777: "The bankruptcy record of Winifred Graham from Cambridge, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Winifred Graham — Ohio, 2:10-bk-63677


ᐅ Melinda A Green, Ohio

Address: 1911 Creston Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-59455 Summary: "The bankruptcy record of Melinda A Green from Cambridge, OH, shows a Chapter 7 case filed in Nov 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2014."
Melinda A Green — Ohio, 2:13-bk-59455


ᐅ Melissa Sue Green, Ohio

Address: 237 Columbia Ct Cambridge, OH 43725-9455

Concise Description of Bankruptcy Case 2:14-bk-536777: "Cambridge, OH resident Melissa Sue Green's 05.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2014."
Melissa Sue Green — Ohio, 2:14-bk-53677


ᐅ Kevin Gregg, Ohio

Address: 57483 Marlatt Rd Cambridge, OH 43725-9354

Bankruptcy Case 2:16-bk-52875 Summary: "In Cambridge, OH, Kevin Gregg filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Kevin Gregg — Ohio, 2:16-bk-52875


ᐅ Tahirih Louise Gutelius, Ohio

Address: 62173 Forestview Dr Cambridge, OH 43725-9399

Concise Description of Bankruptcy Case 2:16-bk-506127: "Cambridge, OH resident Tahirih Louise Gutelius's 2016-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2016."
Tahirih Louise Gutelius — Ohio, 2:16-bk-50612


ᐅ Nicole D Haas, Ohio

Address: 920 Beatty Ave Cambridge, OH 43725-1854

Bankruptcy Case 2:14-bk-51270 Overview: "Nicole D Haas's bankruptcy, initiated in Feb 28, 2014 and concluded by May 29, 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole D Haas — Ohio, 2:14-bk-51270


ᐅ Michelle L Habeck, Ohio

Address: 62697 Riley Ln Cambridge, OH 43725-9609

Concise Description of Bankruptcy Case 2:14-bk-502697: "The bankruptcy record of Michelle L Habeck from Cambridge, OH, shows a Chapter 7 case filed in Jan 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2014."
Michelle L Habeck — Ohio, 2:14-bk-50269


ᐅ Mona C Hague, Ohio

Address: 6533 Fairdale Dr Apt 103 Cambridge, OH 43725-9705

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53581: "Cambridge, OH resident Mona C Hague's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Mona C Hague — Ohio, 2:15-bk-53581


ᐅ William S Hague, Ohio

Address: 6533 Fairdale Dr Apt 103 Cambridge, OH 43725-9705

Brief Overview of Bankruptcy Case 2:15-bk-53581: "Cambridge, OH resident William S Hague's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2015."
William S Hague — Ohio, 2:15-bk-53581


ᐅ Roland Hairston, Ohio

Address: 1122 Beatty Ave Cambridge, OH 43725-1922

Bankruptcy Case 2:08-bk-57855 Overview: "2008-08-17 marked the beginning of Roland Hairston's Chapter 13 bankruptcy in Cambridge, OH, entailing a structured repayment schedule, completed by 09.23.2013."
Roland Hairston — Ohio, 2:08-bk-57855


ᐅ Kathy K Hale, Ohio

Address: 2235 Bishard Ave Cambridge, OH 43725-9303

Bankruptcy Case 2:15-bk-50824 Overview: "The bankruptcy filing by Kathy K Hale, undertaken in 02/17/2015 in Cambridge, OH under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Kathy K Hale — Ohio, 2:15-bk-50824


ᐅ Willie R Hale, Ohio

Address: 2235 Bishard Ave Cambridge, OH 43725-9303

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50824: "Cambridge, OH resident Willie R Hale's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2015."
Willie R Hale — Ohio, 2:15-bk-50824


ᐅ David Hammel, Ohio

Address: 618 Hyatt Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52920: "In a Chapter 7 bankruptcy case, David Hammel from Cambridge, OH, saw his proceedings start in March 2010 and complete by Jun 24, 2010, involving asset liquidation."
David Hammel — Ohio, 2:10-bk-52920


ᐅ Charlene Hamner, Ohio

Address: 539 Steubenville Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:09-bk-64006: "Charlene Hamner's Chapter 7 bankruptcy, filed in Cambridge, OH in Nov 30, 2009, led to asset liquidation, with the case closing in March 10, 2010."
Charlene Hamner — Ohio, 2:09-bk-64006


ᐅ Therese A Hampton, Ohio

Address: 62496 Leatherwood Rd Cambridge, OH 43725-9688

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52451: "Therese A Hampton's bankruptcy, initiated in April 9, 2014 and concluded by Jul 8, 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese A Hampton — Ohio, 2:2014-bk-52451


ᐅ Jr Richard Harding, Ohio

Address: PO Box 1800 Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-50406: "The case of Jr Richard Harding in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Harding — Ohio, 2:10-bk-50406


ᐅ Deanna L Harding, Ohio

Address: 64125 Slade Rd Cambridge, OH 43725-8952

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50068: "The case of Deanna L Harding in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna L Harding — Ohio, 2:15-bk-50068


ᐅ Bonita Harris, Ohio

Address: 62818 3rd Ave Cambridge, OH 43725

Bankruptcy Case 2:10-bk-61642 Summary: "Cambridge, OH resident Bonita Harris's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
Bonita Harris — Ohio, 2:10-bk-61642


ᐅ Linda D Hartsock, Ohio

Address: 62113 Beech Circle Rd Cambridge, OH 43725-9432

Brief Overview of Bankruptcy Case 2:15-bk-55977: "Linda D Hartsock's Chapter 7 bankruptcy, filed in Cambridge, OH in 2015-09-14, led to asset liquidation, with the case closing in 2015-12-13."
Linda D Hartsock — Ohio, 2:15-bk-55977


ᐅ Dwayne Edward Helmick, Ohio

Address: 403 Huston Hills Dr Cambridge, OH 43725-2970

Bankruptcy Case 2:14-bk-54710 Summary: "Dwayne Edward Helmick's Chapter 7 bankruptcy, filed in Cambridge, OH in June 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Dwayne Edward Helmick — Ohio, 2:14-bk-54710


ᐅ Jodi Ann Helmick, Ohio

Address: 64080 Warne Dr Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54223: "The case of Jodi Ann Helmick in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Ann Helmick — Ohio, 2:13-bk-54223


ᐅ Steven Henes, Ohio

Address: 61028 Greenbriar Dr Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52810: "Cambridge, OH resident Steven Henes's 03.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Steven Henes — Ohio, 2:10-bk-52810


ᐅ Eric Hickle, Ohio

Address: 62183 Forestview Dr Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63255: "Eric Hickle's bankruptcy, initiated in Nov 11, 2009 and concluded by 02.19.2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Hickle — Ohio, 2:09-bk-63255


ᐅ Caryll Marie Hickman, Ohio

Address: 437 Woodlawn Ave Cambridge, OH 43725-2753

Bankruptcy Case 2:14-bk-54554 Summary: "The bankruptcy filing by Caryll Marie Hickman, undertaken in 06.25.2014 in Cambridge, OH under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Caryll Marie Hickman — Ohio, 2:14-bk-54554


ᐅ Timothy Scott Higgins, Ohio

Address: 4800 College Hill Rd Cambridge, OH 43725

Bankruptcy Case 2:12-bk-51653 Overview: "The case of Timothy Scott Higgins in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott Higgins — Ohio, 2:12-bk-51653


ᐅ Ruth E Hiles, Ohio

Address: 65311 Lake Rd Cambridge, OH 43725-9483

Concise Description of Bankruptcy Case 2:14-bk-565087: "The bankruptcy record of Ruth E Hiles from Cambridge, OH, shows a Chapter 7 case filed in 09.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2014."
Ruth E Hiles — Ohio, 2:14-bk-56508


ᐅ Thomas G Hiles, Ohio

Address: 65311 Lake Rd Cambridge, OH 43725-9483

Bankruptcy Case 2:14-bk-56508 Summary: "Cambridge, OH resident Thomas G Hiles's Sep 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Thomas G Hiles — Ohio, 2:14-bk-56508


ᐅ Eric Hill, Ohio

Address: 825 N 13th St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-61518: "The case of Eric Hill in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Hill — Ohio, 2:10-bk-61518


ᐅ Herschel K Hinkle, Ohio

Address: 14839 E Pike Rd Lot 34 Cambridge, OH 43725-9588

Brief Overview of Bankruptcy Case 2:16-bk-52933: "Herschel K Hinkle's bankruptcy, initiated in 05.03.2016 and concluded by August 1, 2016 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herschel K Hinkle — Ohio, 2:16-bk-52933


ᐅ Rosamary Hinson, Ohio

Address: 1100 Maple Ct Apt 407 Cambridge, OH 43725

Bankruptcy Case 2:13-bk-51191 Summary: "The bankruptcy record of Rosamary Hinson from Cambridge, OH, shows a Chapter 7 case filed in 02.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2013."
Rosamary Hinson — Ohio, 2:13-bk-51191


ᐅ Cecila H Hitzel, Ohio

Address: 10906 Inland Rd Cambridge, OH 43725-8694

Bankruptcy Case 2:14-bk-54998 Summary: "Cambridge, OH resident Cecila H Hitzel's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2014."
Cecila H Hitzel — Ohio, 2:14-bk-54998


ᐅ Sherry Hively, Ohio

Address: 440 Columbia Ct Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62987: "The bankruptcy filing by Sherry Hively, undertaken in November 2009 in Cambridge, OH under Chapter 7, concluded with discharge in 2010-02-13 after liquidating assets."
Sherry Hively — Ohio, 2:09-bk-62987


ᐅ Kevin J Hodkinson, Ohio

Address: 922 Avon Dr Apt 1 Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:11-bk-54641: "Cambridge, OH resident Kevin J Hodkinson's April 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2011."
Kevin J Hodkinson — Ohio, 2:11-bk-54641


ᐅ Matthew Huffman, Ohio

Address: 70871 Angus Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-62780: "Matthew Huffman's bankruptcy, initiated in 2010-10-27 and concluded by 02/04/2011 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Huffman — Ohio, 2:10-bk-62780


ᐅ Donna J Huffman, Ohio

Address: 62950 Byesville Rd Lot 12 Cambridge, OH 43725-8797

Brief Overview of Bankruptcy Case 2:15-bk-54516: "The bankruptcy record of Donna J Huffman from Cambridge, OH, shows a Chapter 7 case filed in 07/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Donna J Huffman — Ohio, 2:15-bk-54516


ᐅ Earl R Huffman, Ohio

Address: 62950 Byesville Rd Lot 12 Cambridge, OH 43725-8797

Brief Overview of Bankruptcy Case 2:15-bk-54516: "Cambridge, OH resident Earl R Huffman's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-08."
Earl R Huffman — Ohio, 2:15-bk-54516


ᐅ John B Huffstutler, Ohio

Address: 64986 Larrick Ridge Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-57201 Overview: "John B Huffstutler's bankruptcy, initiated in 09.10.2013 and concluded by 12/19/2013 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John B Huffstutler — Ohio, 2:13-bk-57201


ᐅ Bobbie Sue Hunt, Ohio

Address: 6191 Glenn Hwy Cambridge, OH 43725-8768

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57610: "In a Chapter 7 bankruptcy case, Bobbie Sue Hunt from Cambridge, OH, saw her proceedings start in November 26, 2015 and complete by Feb 24, 2016, involving asset liquidation."
Bobbie Sue Hunt — Ohio, 2:15-bk-57610


ᐅ Russell A Hupp, Ohio

Address: 58250 Richards Rd Cambridge, OH 43725

Bankruptcy Case 2:11-bk-62737 Overview: "In Cambridge, OH, Russell A Hupp filed for Chapter 7 bankruptcy in 12.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2012."
Russell A Hupp — Ohio, 2:11-bk-62737


ᐅ Charles J Hutchison, Ohio

Address: 617 N 6th St Cambridge, OH 43725-1409

Bankruptcy Case 2:14-bk-54049 Summary: "Charles J Hutchison's bankruptcy, initiated in 2014-06-03 and concluded by September 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Hutchison — Ohio, 2:14-bk-54049


ᐅ Joyce Renee Jacobs, Ohio

Address: 403 N 7th St Cambridge, OH 43725-1415

Brief Overview of Bankruptcy Case 2:14-bk-58556: "In Cambridge, OH, Joyce Renee Jacobs filed for Chapter 7 bankruptcy in December 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2015."
Joyce Renee Jacobs — Ohio, 2:14-bk-58556


ᐅ Mindy K Jenkins, Ohio

Address: 64522 Arrowhead Rd Cambridge, OH 43725-8842

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56429: "The bankruptcy record of Mindy K Jenkins from Cambridge, OH, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Mindy K Jenkins — Ohio, 2:14-bk-56429


ᐅ Renita S Jennings, Ohio

Address: 712 Harrison Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:13-bk-515097: "The case of Renita S Jennings in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renita S Jennings — Ohio, 2:13-bk-51509


ᐅ Jennifer Ann Johnson, Ohio

Address: 66648 Eastgate Dr Cambridge, OH 43725-9236

Brief Overview of Bankruptcy Case 2:16-bk-54441: "In Cambridge, OH, Jennifer Ann Johnson filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2016."
Jennifer Ann Johnson — Ohio, 2:16-bk-54441


ᐅ Dannie R Johnson, Ohio

Address: 67979 Old Twenty One Rd Cambridge, OH 43725-9599

Brief Overview of Bankruptcy Case 2:08-bk-51747: "The bankruptcy record for Dannie R Johnson from Cambridge, OH, under Chapter 13, filed in 2008-02-29, involved setting up a repayment plan, finalized by Apr 3, 2013."
Dannie R Johnson — Ohio, 2:08-bk-51747


ᐅ Jeffrey J Johnson, Ohio

Address: 728 Beatty Ave Cambridge, OH 43725

Bankruptcy Case 2:11-bk-60693 Summary: "The bankruptcy filing by Jeffrey J Johnson, undertaken in 10.21.2011 in Cambridge, OH under Chapter 7, concluded with discharge in 01/29/2012 after liquidating assets."
Jeffrey J Johnson — Ohio, 2:11-bk-60693


ᐅ John T Johnson, Ohio

Address: 67013 Barrett Hill Rd Cambridge, OH 43725-8818

Bankruptcy Case 2:15-bk-54938 Overview: "John T Johnson's Chapter 7 bankruptcy, filed in Cambridge, OH in July 2015, led to asset liquidation, with the case closing in 2015-10-27."
John T Johnson — Ohio, 2:15-bk-54938


ᐅ Frank Johnson, Ohio

Address: PO Box 1615 Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-552627: "The bankruptcy filing by Frank Johnson, undertaken in April 2010 in Cambridge, OH under Chapter 7, concluded with discharge in August 8, 2010 after liquidating assets."
Frank Johnson — Ohio, 2:10-bk-55262


ᐅ Blaine M Johnson, Ohio

Address: 2321 Southgate Pkwy Cambridge, OH 43725-3035

Brief Overview of Bankruptcy Case 2:16-bk-52406: "In Cambridge, OH, Blaine M Johnson filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2016."
Blaine M Johnson — Ohio, 2:16-bk-52406


ᐅ Bonnie L Johnston, Ohio

Address: 63020 Dunning Ln Cambridge, OH 43725-9314

Bankruptcy Case 2:09-bk-63061 Overview: "Bonnie L Johnston's Cambridge, OH bankruptcy under Chapter 13 in 11.06.2009 led to a structured repayment plan, successfully discharged in January 22, 2015."
Bonnie L Johnston — Ohio, 2:09-bk-63061


ᐅ Michael Clay Johnston, Ohio

Address: 63020 Dunning Ln Cambridge, OH 43725-9314

Brief Overview of Bankruptcy Case 2:09-bk-63061: "Chapter 13 bankruptcy for Michael Clay Johnston in Cambridge, OH began in Nov 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-22."
Michael Clay Johnston — Ohio, 2:09-bk-63061


ᐅ Ricky Jones, Ohio

Address: 710 S 9th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:09-bk-625607: "The bankruptcy filing by Ricky Jones, undertaken in October 28, 2009 in Cambridge, OH under Chapter 7, concluded with discharge in February 5, 2010 after liquidating assets."
Ricky Jones — Ohio, 2:09-bk-62560


ᐅ James Jones, Ohio

Address: 1449 Beatty Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-629167: "James Jones's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-06 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jones — Ohio, 2:10-bk-62916


ᐅ Bonnie J Jones, Ohio

Address: 619 Madison Ave Cambridge, OH 43725

Bankruptcy Case 2:11-bk-53653 Summary: "In a Chapter 7 bankruptcy case, Bonnie J Jones from Cambridge, OH, saw her proceedings start in 2011-04-06 and complete by 07/15/2011, involving asset liquidation."
Bonnie J Jones — Ohio, 2:11-bk-53653


ᐅ Jason Jones, Ohio

Address: 63994 Arrowhead Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-64076 Summary: "Cambridge, OH resident Jason Jones's November 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2011."
Jason Jones — Ohio, 2:10-bk-64076


ᐅ Frances Y Jurkovich, Ohio

Address: 7830 Clay Pike Rd Cambridge, OH 43725-9369

Bankruptcy Case 2:06-bk-54934 Summary: "2006-09-07 marked the beginning of Frances Y Jurkovich's Chapter 13 bankruptcy in Cambridge, OH, entailing a structured repayment schedule, completed by 12/17/2012."
Frances Y Jurkovich — Ohio, 2:06-bk-54934


ᐅ April Kemp, Ohio

Address: 1422 Beatty Ave Cambridge, OH 43725-2520

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57910: "The bankruptcy record of April Kemp from Cambridge, OH, shows a Chapter 7 case filed in 11/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2015."
April Kemp — Ohio, 2:14-bk-57910


ᐅ Katherine K Kenney, Ohio

Address: 2511 Broad St Cambridge, OH 43725

Bankruptcy Case 2:13-bk-51027 Summary: "The case of Katherine K Kenney in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine K Kenney — Ohio, 2:13-bk-51027


ᐅ Amanda Kathleen Kidwell, Ohio

Address: 6532 Fairdale Dr Cambridge, OH 43725-9759

Bankruptcy Case 2:11-bk-52493 Overview: "Amanda Kathleen Kidwell's Cambridge, OH bankruptcy under Chapter 13 in 2011-03-14 led to a structured repayment plan, successfully discharged in 12.05.2014."
Amanda Kathleen Kidwell — Ohio, 2:11-bk-52493


ᐅ Erman Kinder, Ohio

Address: 704 Taylor Ave Cambridge, OH 43725

Bankruptcy Case 2:10-bk-56141 Summary: "Erman Kinder's bankruptcy, initiated in 2010-05-21 and concluded by 08/24/2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erman Kinder — Ohio, 2:10-bk-56141


ᐅ Ii David H King, Ohio

Address: 61732 Sampson Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-52333 Summary: "Cambridge, OH resident Ii David H King's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2013."
Ii David H King — Ohio, 2:13-bk-52333


ᐅ Marie J Kranz, Ohio

Address: 61760 Byesville Rd Cambridge, OH 43725

Bankruptcy Case 2:12-bk-52082 Summary: "The case of Marie J Kranz in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie J Kranz — Ohio, 2:12-bk-52082


ᐅ Janelle R Krause, Ohio

Address: 61142 Greendale Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:13-bk-53685: "Cambridge, OH resident Janelle R Krause's 2013-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2013."
Janelle R Krause — Ohio, 2:13-bk-53685


ᐅ Roberta L Krise, Ohio

Address: 1411 Park Ave Apt A Cambridge, OH 43725-3013

Concise Description of Bankruptcy Case 2:16-bk-536587: "The case of Roberta L Krise in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta L Krise — Ohio, 2:16-bk-53658


ᐅ James F Lafferty, Ohio

Address: 61211 Kent Ln Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:13-bk-564347: "Cambridge, OH resident James F Lafferty's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2013."
James F Lafferty — Ohio, 2:13-bk-56434


ᐅ Thomas Laird, Ohio

Address: 1406 Elm St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-61263: "In Cambridge, OH, Thomas Laird filed for Chapter 7 bankruptcy in Sep 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2010."
Thomas Laird — Ohio, 2:10-bk-61263


ᐅ Linda L Landaker, Ohio

Address: 1022 Foster Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61267: "Linda L Landaker's bankruptcy, initiated in Nov 8, 2011 and concluded by 2012-02-16 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Landaker — Ohio, 2:11-bk-61267


ᐅ Ken R Larrison, Ohio

Address: 1411A Park Ave Cambridge, OH 43725

Bankruptcy Case 2:11-bk-62071 Overview: "The case of Ken R Larrison in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ken R Larrison — Ohio, 2:11-bk-62071


ᐅ Michael Leonard, Ohio

Address: 5913 College Hill Rd Cambridge, OH 43725

Bankruptcy Case 2:11-bk-57215 Summary: "Cambridge, OH resident Michael Leonard's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael Leonard — Ohio, 2:11-bk-57215


ᐅ Sonya Lewis, Ohio

Address: PO Box 612 Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-56829: "The bankruptcy filing by Sonya Lewis, undertaken in June 5, 2010 in Cambridge, OH under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Sonya Lewis — Ohio, 2:10-bk-56829


ᐅ Marianne E Lilienthal, Ohio

Address: 1609 N 11th St Cambridge, OH 43725-1009

Bankruptcy Case 2:16-bk-53182 Overview: "Cambridge, OH resident Marianne E Lilienthal's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Marianne E Lilienthal — Ohio, 2:16-bk-53182


ᐅ Richard W Lilienthal, Ohio

Address: 1609 N 11th St Cambridge, OH 43725-1009

Bankruptcy Case 2:16-bk-53182 Overview: "The case of Richard W Lilienthal in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard W Lilienthal — Ohio, 2:16-bk-53182


ᐅ Tamara L Long, Ohio

Address: 720 Bellview Rd Cambridge, OH 43725-1730

Bankruptcy Case 16-60494-rk Overview: "Tamara L Long's bankruptcy, initiated in Mar 12, 2016 and concluded by 06/10/2016 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara L Long — Ohio, 16-60494-rk


ᐅ Karl A Longan, Ohio

Address: 2535 Broad St Cambridge, OH 43725-9326

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54924: "In a Chapter 7 bankruptcy case, Karl A Longan from Cambridge, OH, saw their proceedings start in 07.10.2014 and complete by 10.08.2014, involving asset liquidation."
Karl A Longan — Ohio, 2:14-bk-54924


ᐅ John T Longsworth, Ohio

Address: 545 Jefferson Ave Cambridge, OH 43725

Bankruptcy Case 2:13-bk-55749 Summary: "The case of John T Longsworth in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Longsworth — Ohio, 2:13-bk-55749


ᐅ Karen L Losego, Ohio

Address: 11001 October Hill Rd Cambridge, OH 43725-9174

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-58637: "In her Chapter 13 bankruptcy case filed in 2008-09-09, Cambridge, OH's Karen L Losego agreed to a debt repayment plan, which was successfully completed by July 2012."
Karen L Losego — Ohio, 2:08-bk-58637


ᐅ Timothy D Louis, Ohio

Address: 3849 Mayfair Ln Cambridge, OH 43725

Bankruptcy Case 2:12-bk-55254 Overview: "The bankruptcy filing by Timothy D Louis, undertaken in June 2012 in Cambridge, OH under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Timothy D Louis — Ohio, 2:12-bk-55254


ᐅ Angela Lucero, Ohio

Address: 703 Byesville Rd Cambridge, OH 43725

Bankruptcy Case 2:09-bk-62840 Overview: "In Cambridge, OH, Angela Lucero filed for Chapter 7 bankruptcy in 11.02.2009. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2010."
Angela Lucero — Ohio, 2:09-bk-62840


ᐅ Catherine Ann Luczak, Ohio

Address: 6187 Brick Church Rd Cambridge, OH 43725-8649

Brief Overview of Bankruptcy Case 2:15-bk-53358: "In a Chapter 7 bankruptcy case, Catherine Ann Luczak from Cambridge, OH, saw her proceedings start in May 21, 2015 and complete by August 2015, involving asset liquidation."
Catherine Ann Luczak — Ohio, 2:15-bk-53358