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 Barbara A Ludovici, Ohio

Address: 136 Meadowpark Dr Apt F Cambridge, OH 43725-9683

Snapshot of U.S. Bankruptcy Proceeding Case 08-50862-cag: "Barbara A Ludovici's Chapter 13 bankruptcy in Cambridge, OH started in 2008-03-28. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Barbara A Ludovici — Ohio, 08-50862


ᐅ Patricia Elaine Lynn, Ohio

Address: 114 Seneca St Cambridge, OH 43725

Bankruptcy Case 2:11-bk-56489 Summary: "The bankruptcy filing by Patricia Elaine Lynn, undertaken in 2011-06-20 in Cambridge, OH under Chapter 7, concluded with discharge in 2011-09-28 after liquidating assets."
Patricia Elaine Lynn — Ohio, 2:11-bk-56489


ᐅ Shirley A Madinger, Ohio

Address: 520 Foster Ave Cambridge, OH 43725

Bankruptcy Case 2:09-bk-61512 Summary: "The bankruptcy record of Shirley A Madinger from Cambridge, OH, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010."
Shirley A Madinger — Ohio, 2:09-bk-61512


ᐅ Jr Charles Mahley, Ohio

Address: 444 N 5th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-615197: "Cambridge, OH resident Jr Charles Mahley's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-02."
Jr Charles Mahley — Ohio, 2:10-bk-61519


ᐅ William Franklin Main, Ohio

Address: 3 Coventry Dr Cambridge, OH 43725

Bankruptcy Case 2:12-bk-56697 Summary: "William Franklin Main's bankruptcy, initiated in Aug 2, 2012 and concluded by 2012-11-10 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Franklin Main — Ohio, 2:12-bk-56697


ᐅ Betty C Mallory, Ohio

Address: 132 Byesville Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-58592 Overview: "The bankruptcy record of Betty C Mallory from Cambridge, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Betty C Mallory — Ohio, 2:13-bk-58592


ᐅ Virginia Mallory, Ohio

Address: 503 Foster Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53674: "The bankruptcy filing by Virginia Mallory, undertaken in 2010-03-30 in Cambridge, OH under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Virginia Mallory — Ohio, 2:10-bk-53674


ᐅ Mindy J Martin, Ohio

Address: 67353 Old Twenty One Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:12-bk-502447: "The bankruptcy record of Mindy J Martin from Cambridge, OH, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Mindy J Martin — Ohio, 2:12-bk-50244


ᐅ Peggy Ann Mason, Ohio

Address: 7388 Clay Pike Rd Cambridge, OH 43725-9109

Concise Description of Bankruptcy Case 2:11-bk-523457: "In her Chapter 13 bankruptcy case filed in March 10, 2011, Cambridge, OH's Peggy Ann Mason agreed to a debt repayment plan, which was successfully completed by January 22, 2015."
Peggy Ann Mason — Ohio, 2:11-bk-52345


ᐅ John C Mason, Ohio

Address: 7388 Clay Pike Rd Cambridge, OH 43725-9109

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52345: "John C Mason's Cambridge, OH bankruptcy under Chapter 13 in March 2011 led to a structured repayment plan, successfully discharged in 2015-01-22."
John C Mason — Ohio, 2:11-bk-52345


ᐅ Jennifer J Masters, Ohio

Address: 608 N 10th St Cambridge, OH 43725-1524

Brief Overview of Bankruptcy Case 2:14-bk-53387: "In a Chapter 7 bankruptcy case, Jennifer J Masters from Cambridge, OH, saw her proceedings start in May 9, 2014 and complete by August 7, 2014, involving asset liquidation."
Jennifer J Masters — Ohio, 2:14-bk-53387


ᐅ Nicole Renee Mcclelland, Ohio

Address: 441 N 2nd St Cambridge, OH 43725-1249

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53583: "Cambridge, OH resident Nicole Renee Mcclelland's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Nicole Renee Mcclelland — Ohio, 2:15-bk-53583


ᐅ Tracey Mccloskey, Ohio

Address: 609 1/2 S 9th St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-62904: "Tracey Mccloskey's Chapter 7 bankruptcy, filed in Cambridge, OH in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-06."
Tracey Mccloskey — Ohio, 2:10-bk-62904


ᐅ Martha E Mcconkey, Ohio

Address: 1212 S 14th St Cambridge, OH 43725

Bankruptcy Case 2:12-bk-51545 Summary: "Martha E Mcconkey's Chapter 7 bankruptcy, filed in Cambridge, OH in Feb 27, 2012, led to asset liquidation, with the case closing in 2012-06-06."
Martha E Mcconkey — Ohio, 2:12-bk-51545


ᐅ Teresa K Mcculley, Ohio

Address: 725 N 12th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:12-bk-500627: "In a Chapter 7 bankruptcy case, Teresa K Mcculley from Cambridge, OH, saw her proceedings start in 2012-01-05 and complete by Apr 14, 2012, involving asset liquidation."
Teresa K Mcculley — Ohio, 2:12-bk-50062


ᐅ Dale Mcculley, Ohio

Address: 5989 Skyline Dr Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-51875: "The case of Dale Mcculley in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Mcculley — Ohio, 2:10-bk-51875


ᐅ Timothy R Mccullough, Ohio

Address: 528 Taylor Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51019: "The bankruptcy record of Timothy R Mccullough from Cambridge, OH, shows a Chapter 7 case filed in February 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Timothy R Mccullough — Ohio, 2:11-bk-51019


ᐅ Elizabeth A Mccune, Ohio

Address: 1306 Blaine Ave Cambridge, OH 43725

Bankruptcy Case 2:13-bk-52507 Summary: "The bankruptcy record of Elizabeth A Mccune from Cambridge, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Elizabeth A Mccune — Ohio, 2:13-bk-52507


ᐅ Gary D Mcelroy, Ohio

Address: 1108 Clark St Cambridge, OH 43725-1636

Bankruptcy Case 2:16-bk-52902 Summary: "The bankruptcy record of Gary D Mcelroy from Cambridge, OH, shows a Chapter 7 case filed in 05/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Gary D Mcelroy — Ohio, 2:16-bk-52902


ᐅ Otha C Mcgaha, Ohio

Address: 715 N 5th St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:13-bk-57525: "The bankruptcy record of Otha C Mcgaha from Cambridge, OH, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2013."
Otha C Mcgaha — Ohio, 2:13-bk-57525


ᐅ Beverly Mcgovern, Ohio

Address: 62121 Savage Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-53854: "Beverly Mcgovern's bankruptcy, initiated in March 2010 and concluded by July 2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Mcgovern — Ohio, 2:10-bk-53854


ᐅ Vanessa Lynn Mika, Ohio

Address: 11732 Cadiz Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:12-bk-554597: "Vanessa Lynn Mika's bankruptcy, initiated in 2012-06-26 and concluded by 10/04/2012 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Lynn Mika — Ohio, 2:12-bk-55459


ᐅ Michael Miller, Ohio

Address: 62262 Forestview Dr Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53862: "Cambridge, OH resident Michael Miller's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
Michael Miller — Ohio, 2:10-bk-53862


ᐅ Perry Miller, Ohio

Address: 60338 Claysville Rd Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64836: "The bankruptcy record of Perry Miller from Cambridge, OH, shows a Chapter 7 case filed in 2009-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-31."
Perry Miller — Ohio, 2:09-bk-64836


ᐅ Mary Jean Miller, Ohio

Address: 1350 Edgeworth Ave Apt B4 Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:13-bk-515167: "The bankruptcy record of Mary Jean Miller from Cambridge, OH, shows a Chapter 7 case filed in 03/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-12."
Mary Jean Miller — Ohio, 2:13-bk-51516


ᐅ Angela N Miller, Ohio

Address: 615A S 9th St Cambridge, OH 43725-2855

Brief Overview of Bankruptcy Case 2:2014-bk-52300: "Cambridge, OH resident Angela N Miller's 04/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2014."
Angela N Miller — Ohio, 2:2014-bk-52300


ᐅ Marcel Miller, Ohio

Address: 12779 Cadiz Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-57497 Summary: "Marcel Miller's bankruptcy, initiated in Jun 23, 2010 and concluded by 2010-10-01 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcel Miller — Ohio, 2:10-bk-57497


ᐅ Matthew A Miller, Ohio

Address: 920 Beatty Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54392: "Matthew A Miller's Chapter 7 bankruptcy, filed in Cambridge, OH in 2011-04-25, led to asset liquidation, with the case closing in August 2011."
Matthew A Miller — Ohio, 2:11-bk-54392


ᐅ Terry Bryan Milliner, Ohio

Address: 543 Dewey Ave Apt A Cambridge, OH 43725

Bankruptcy Case 2:11-bk-62407 Overview: "In a Chapter 7 bankruptcy case, Terry Bryan Milliner from Cambridge, OH, saw his proceedings start in 2011-12-15 and complete by March 24, 2012, involving asset liquidation."
Terry Bryan Milliner — Ohio, 2:11-bk-62407


ᐅ Ray G Milner, Ohio

Address: 61130 Patton Hollow Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-50232 Summary: "Ray G Milner's Chapter 7 bankruptcy, filed in Cambridge, OH in 01.12.2013, led to asset liquidation, with the case closing in Apr 22, 2013."
Ray G Milner — Ohio, 2:13-bk-50232


ᐅ Jr Steve Modock, Ohio

Address: 58555 N Star Rd Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63819: "In a Chapter 7 bankruptcy case, Jr Steve Modock from Cambridge, OH, saw his proceedings start in 11.23.2010 and complete by 2011-03-03, involving asset liquidation."
Jr Steve Modock — Ohio, 2:10-bk-63819


ᐅ Jamiel Moffett, Ohio

Address: 64044 Mulberry St Cambridge, OH 43725

Bankruptcy Case 2:10-bk-63299 Overview: "Jamiel Moffett's bankruptcy, initiated in Nov 9, 2010 and concluded by Feb 15, 2011 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamiel Moffett — Ohio, 2:10-bk-63299


ᐅ Tebreigh D Monahan, Ohio

Address: 1343 Edgeworth Ave Cambridge, OH 43725-1133

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55803: "Tebreigh D Monahan's bankruptcy, initiated in August 15, 2014 and concluded by Nov 13, 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tebreigh D Monahan — Ohio, 2:14-bk-55803


ᐅ Khristine Dawn Moss, Ohio

Address: 66150 Wolfs Den Rd Cambridge, OH 43725-9648

Bankruptcy Case 2:16-bk-54170 Overview: "Khristine Dawn Moss's Chapter 7 bankruptcy, filed in Cambridge, OH in 2016-06-27, led to asset liquidation, with the case closing in 09/25/2016."
Khristine Dawn Moss — Ohio, 2:16-bk-54170


ᐅ Megan Neal, Ohio

Address: 482 Huston Hills Dr Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64249: "Cambridge, OH resident Megan Neal's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Megan Neal — Ohio, 2:10-bk-64249


ᐅ Jr Jimmie D Nealey, Ohio

Address: 62030 Pikeview Dr Cambridge, OH 43725-9213

Bankruptcy Case 2:14-bk-54356 Overview: "The case of Jr Jimmie D Nealey in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jimmie D Nealey — Ohio, 2:14-bk-54356


ᐅ Arthur Dan Nealey, Ohio

Address: 61800 High Hill Rd Cambridge, OH 43725-8958

Brief Overview of Bankruptcy Case 2:15-bk-50521: "Cambridge, OH resident Arthur Dan Nealey's 2015-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2015."
Arthur Dan Nealey — Ohio, 2:15-bk-50521


ᐅ Scott J Neff, Ohio

Address: 5822 Skyline Dr Cambridge, OH 43725

Bankruptcy Case 2:13-bk-56809 Summary: "In a Chapter 7 bankruptcy case, Scott J Neff from Cambridge, OH, saw their proceedings start in 2013-08-27 and complete by 12/05/2013, involving asset liquidation."
Scott J Neff — Ohio, 2:13-bk-56809


ᐅ Gary E Newton, Ohio

Address: 61142 Greendale Rd Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:13-bk-576417: "Cambridge, OH resident Gary E Newton's 09/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-04."
Gary E Newton — Ohio, 2:13-bk-57641


ᐅ Molly Nickell, Ohio

Address: 1335 Highland Ave Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-61115: "Molly Nickell's Chapter 7 bankruptcy, filed in Cambridge, OH in 2010-09-16, led to asset liquidation, with the case closing in 2010-12-25."
Molly Nickell — Ohio, 2:10-bk-61115


ᐅ Rance Noce, Ohio

Address: 445 Madison Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-543487: "Rance Noce's Chapter 7 bankruptcy, filed in Cambridge, OH in 04/22/2011, led to asset liquidation, with the case closing in Jul 31, 2011."
Rance Noce — Ohio, 2:11-bk-54348


ᐅ Sandra Nowak, Ohio

Address: 3 Tudor Dr Apt C Cambridge, OH 43725

Bankruptcy Case 2:10-bk-55689 Overview: "Sandra Nowak's Chapter 7 bankruptcy, filed in Cambridge, OH in 2010-05-12, led to asset liquidation, with the case closing in 2010-08-20."
Sandra Nowak — Ohio, 2:10-bk-55689


ᐅ Oyegoke Mukaihil Ojedele, Ohio

Address: PO Box 1177 Cambridge, OH 43725-6177

Bankruptcy Case 2:14-bk-58921 Summary: "Oyegoke Mukaihil Ojedele's bankruptcy, initiated in 2014-12-31 and concluded by March 2015 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oyegoke Mukaihil Ojedele — Ohio, 2:14-bk-58921


ᐅ Philip J K Paden, Ohio

Address: 65211 Larrick Ridge Rd Cambridge, OH 43725-9636

Concise Description of Bankruptcy Case 2:15-bk-532407: "Philip J K Paden's bankruptcy, initiated in May 17, 2015 and concluded by 08.15.2015 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip J K Paden — Ohio, 2:15-bk-53240


ᐅ Lake L Palmer, Ohio

Address: 776 Lincoln Mnr Apt H Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51908: "The case of Lake L Palmer in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lake L Palmer — Ohio, 2:11-bk-51908


ᐅ Nicole Parsons, Ohio

Address: 315 N 1st St Cambridge, OH 43725

Bankruptcy Case 2:09-bk-62589 Summary: "In Cambridge, OH, Nicole Parsons filed for Chapter 7 bankruptcy in Oct 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2010."
Nicole Parsons — Ohio, 2:09-bk-62589


ᐅ Elizabeth R Patterson, Ohio

Address: 1943 Creston Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:11-bk-55183: "The bankruptcy filing by Elizabeth R Patterson, undertaken in May 2011 in Cambridge, OH under Chapter 7, concluded with discharge in August 21, 2011 after liquidating assets."
Elizabeth R Patterson — Ohio, 2:11-bk-55183


ᐅ Kimberly Dawn Patterson, Ohio

Address: 64040 Warne Dr Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-613847: "Cambridge, OH resident Kimberly Dawn Patterson's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2012."
Kimberly Dawn Patterson — Ohio, 2:11-bk-61384


ᐅ John R Paver, Ohio

Address: 1533 Wills Creek Valley Dr Apt G74 Cambridge, OH 43725

Bankruptcy Case 2:09-bk-60981 Summary: "Cambridge, OH resident John R Paver's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2010."
John R Paver — Ohio, 2:09-bk-60981


ᐅ Linda Perine, Ohio

Address: 328 S 8th St Cambridge, OH 43725

Bankruptcy Case 2:10-bk-52542 Overview: "The bankruptcy record of Linda Perine from Cambridge, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2010."
Linda Perine — Ohio, 2:10-bk-52542


ᐅ Bryan S Phillips, Ohio

Address: 66233 Cooks Run Rd Cambridge, OH 43725-9159

Bankruptcy Case 2:15-bk-57370 Overview: "The bankruptcy record of Bryan S Phillips from Cambridge, OH, shows a Chapter 7 case filed in 11.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Bryan S Phillips — Ohio, 2:15-bk-57370


ᐅ Kaili A Phillips, Ohio

Address: 66233 Cooks Run Rd Cambridge, OH 43725-9159

Brief Overview of Bankruptcy Case 2:15-bk-57370: "The bankruptcy filing by Kaili A Phillips, undertaken in 2015-11-16 in Cambridge, OH under Chapter 7, concluded with discharge in 02/14/2016 after liquidating assets."
Kaili A Phillips — Ohio, 2:15-bk-57370


ᐅ Frank C Phillips, Ohio

Address: 7148 Bloomfield Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:11-bk-60748: "Frank C Phillips's Chapter 7 bankruptcy, filed in Cambridge, OH in 2011-10-25, led to asset liquidation, with the case closing in February 2012."
Frank C Phillips — Ohio, 2:11-bk-60748


ᐅ Ilah Marlene Phillips, Ohio

Address: 7173 DEAN DR Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-52957: "The bankruptcy record of Ilah Marlene Phillips from Cambridge, OH, shows a Chapter 7 case filed in April 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2012."
Ilah Marlene Phillips — Ohio, 2:12-bk-52957


ᐅ Iii William Philpot, Ohio

Address: 63511 Arrowhead Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-53675 Overview: "Iii William Philpot's Chapter 7 bankruptcy, filed in Cambridge, OH in March 2010, led to asset liquidation, with the case closing in 2010-07-08."
Iii William Philpot — Ohio, 2:10-bk-53675


ᐅ Jr Kenneth Pickenpaugh, Ohio

Address: 1200 Woodlawn Ave Cambridge, OH 43725

Bankruptcy Case 2:10-bk-51929 Overview: "The bankruptcy filing by Jr Kenneth Pickenpaugh, undertaken in Feb 25, 2010 in Cambridge, OH under Chapter 7, concluded with discharge in 06/05/2010 after liquidating assets."
Jr Kenneth Pickenpaugh — Ohio, 2:10-bk-51929


ᐅ Grace M Pieper, Ohio

Address: 817 Highland Ave Cambridge, OH 43725-1747

Bankruptcy Case 2:10-bk-51006 Overview: "The bankruptcy record for Grace M Pieper from Cambridge, OH, under Chapter 13, filed in Feb 1, 2010, involved setting up a repayment plan, finalized by April 2015."
Grace M Pieper — Ohio, 2:10-bk-51006


ᐅ Joseph D Pieper, Ohio

Address: 817 Highland Ave Cambridge, OH 43725-1747

Bankruptcy Case 2:10-bk-51006 Summary: "Joseph D Pieper's Chapter 13 bankruptcy in Cambridge, OH started in 2010-02-01. This plan involved reorganizing debts and establishing a payment plan, concluding in April 1, 2015."
Joseph D Pieper — Ohio, 2:10-bk-51006


ᐅ Chriss Pittillo, Ohio

Address: 6991 Chestnut Hill Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:10-bk-60640: "The bankruptcy filing by Chriss Pittillo, undertaken in 2010-09-01 in Cambridge, OH under Chapter 7, concluded with discharge in 12/10/2010 after liquidating assets."
Chriss Pittillo — Ohio, 2:10-bk-60640


ᐅ Florence J Pounds, Ohio

Address: 6533 Fairdale Dr Apt 301 Cambridge, OH 43725-9705

Brief Overview of Bankruptcy Case 2:15-bk-57608: "Cambridge, OH resident Florence J Pounds's 2015-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2016."
Florence J Pounds — Ohio, 2:15-bk-57608


ᐅ Brian S Presnell, Ohio

Address: 9 Briarcliff Dr Apt A Cambridge, OH 43725-9533

Bankruptcy Case 2:15-bk-56690 Overview: "The case of Brian S Presnell in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S Presnell — Ohio, 2:15-bk-56690


ᐅ Seth D Pyers, Ohio

Address: 219 S 25th St Cambridge, OH 43725

Bankruptcy Case 2:13-bk-54473 Summary: "The case of Seth D Pyers in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth D Pyers — Ohio, 2:13-bk-54473


ᐅ Shawn M Quinn, Ohio

Address: 164 Meadowpark Dr Apt D Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59074: "Cambridge, OH resident Shawn M Quinn's Nov 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2014."
Shawn M Quinn — Ohio, 2:13-bk-59074


ᐅ Gheorghe Radu, Ohio

Address: 4623 Bloomfield Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-55680 Overview: "The bankruptcy filing by Gheorghe Radu, undertaken in July 18, 2013 in Cambridge, OH under Chapter 7, concluded with discharge in October 26, 2013 after liquidating assets."
Gheorghe Radu — Ohio, 2:13-bk-55680


ᐅ Kurt P Ragsdale, Ohio

Address: 5438 Skyline Dr Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:11-bk-61817: "Kurt P Ragsdale's bankruptcy, initiated in November 2011 and concluded by Mar 3, 2012 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt P Ragsdale — Ohio, 2:11-bk-61817


ᐅ Mary Lou Randles, Ohio

Address: 6263 Countryside Ln Cambridge, OH 43725-8861

Brief Overview of Bankruptcy Case 2:15-bk-56397: "The case of Mary Lou Randles in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lou Randles — Ohio, 2:15-bk-56397


ᐅ Willard David Raptis, Ohio

Address: 67700 Lofland Rd Cambridge, OH 43725-8511

Brief Overview of Bankruptcy Case 2:09-bk-55100: "May 2009 marked the beginning of Willard David Raptis's Chapter 13 bankruptcy in Cambridge, OH, entailing a structured repayment schedule, completed by Mar 5, 2015."
Willard David Raptis — Ohio, 2:09-bk-55100


ᐅ Lori A Riddle, Ohio

Address: 1106 Blaine Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62558: "Lori A Riddle's Chapter 7 bankruptcy, filed in Cambridge, OH in 12.20.2011, led to asset liquidation, with the case closing in March 2012."
Lori A Riddle — Ohio, 2:11-bk-62558


ᐅ Debra Riley, Ohio

Address: 62706 Beverly Ln Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64694: "Debra Riley's bankruptcy, initiated in December 2010 and concluded by 2011-03-30 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Riley — Ohio, 2:10-bk-64694


ᐅ Sharon I Roberts, Ohio

Address: 9437 Brick Church Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-57529 Summary: "Sharon I Roberts's Chapter 7 bankruptcy, filed in Cambridge, OH in 09/22/2013, led to asset liquidation, with the case closing in 2013-12-31."
Sharon I Roberts — Ohio, 2:13-bk-57529


ᐅ Bradley Jay Robertson, Ohio

Address: 9393 Bell Rd Cambridge, OH 43725

Bankruptcy Case 2:13-bk-56987 Summary: "In a Chapter 7 bankruptcy case, Bradley Jay Robertson from Cambridge, OH, saw his proceedings start in Aug 30, 2013 and complete by December 8, 2013, involving asset liquidation."
Bradley Jay Robertson — Ohio, 2:13-bk-56987


ᐅ Marlin Roe, Ohio

Address: 9328 Ruth Ln Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-504987: "Marlin Roe's bankruptcy, initiated in January 20, 2010 and concluded by Apr 30, 2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlin Roe — Ohio, 2:10-bk-50498


ᐅ Seth A Rogers, Ohio

Address: 1433 N 12th St Cambridge, OH 43725-1011

Brief Overview of Bankruptcy Case 2:14-bk-55748: "The bankruptcy filing by Seth A Rogers, undertaken in 08/13/2014 in Cambridge, OH under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Seth A Rogers — Ohio, 2:14-bk-55748


ᐅ Kristin I Rogers, Ohio

Address: 1433 N 12th St Cambridge, OH 43725-1011

Bankruptcy Case 2:14-bk-55748 Overview: "Kristin I Rogers's bankruptcy, initiated in August 13, 2014 and concluded by November 2014 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin I Rogers — Ohio, 2:14-bk-55748


ᐅ Harold J Roller, Ohio

Address: 1339 Elm St Cambridge, OH 43725

Bankruptcy Case 2:11-bk-60059 Summary: "Cambridge, OH resident Harold J Roller's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Harold J Roller — Ohio, 2:11-bk-60059


ᐅ Gary Rominger, Ohio

Address: PO Box 131 Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:10-bk-640837: "The bankruptcy record of Gary Rominger from Cambridge, OH, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Gary Rominger — Ohio, 2:10-bk-64083


ᐅ Travis A Rose, Ohio

Address: 1306 Blaine Ave Cambridge, OH 43725

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50231: "Travis A Rose's bankruptcy, initiated in Jan 12, 2013 and concluded by 04/22/2013 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis A Rose — Ohio, 2:13-bk-50231


ᐅ James Ross, Ohio

Address: 66565 8th Street Rd Cambridge, OH 43725

Bankruptcy Case 2:09-bk-62648 Overview: "In a Chapter 7 bankruptcy case, James Ross from Cambridge, OH, saw their proceedings start in 10.29.2009 and complete by Feb 6, 2010, involving asset liquidation."
James Ross — Ohio, 2:09-bk-62648


ᐅ Robin Leeann Rotruck, Ohio

Address: 67976 HOPEWELL RD Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-53017: "Cambridge, OH resident Robin Leeann Rotruck's 2012-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Robin Leeann Rotruck — Ohio, 2:12-bk-53017


ᐅ Amanda Sanchez, Ohio

Address: 68048 Old Twenty One Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:12-bk-51400: "Amanda Sanchez's bankruptcy, initiated in February 23, 2012 and concluded by Jun 2, 2012 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Sanchez — Ohio, 2:12-bk-51400


ᐅ Jan Ellen Sandlin, Ohio

Address: 62881 2nd Ave Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:09-bk-612137: "The case of Jan Ellen Sandlin in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Ellen Sandlin — Ohio, 2:09-bk-61213


ᐅ Conor Joseph Geor Sauve, Ohio

Address: 1319 Blaine Ave Cambridge, OH 43725

Bankruptcy Case 2:13-bk-57295 Overview: "The bankruptcy record of Conor Joseph Geor Sauve from Cambridge, OH, shows a Chapter 7 case filed in September 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2013."
Conor Joseph Geor Sauve — Ohio, 2:13-bk-57295


ᐅ Shawn Jason Scott, Ohio

Address: 4925 Bloomfield Rd Cambridge, OH 43725-8848

Bankruptcy Case 2:08-bk-54097 Summary: "In their Chapter 13 bankruptcy case filed in 04/30/2008, Cambridge, OH's Shawn Jason Scott agreed to a debt repayment plan, which was successfully completed by November 16, 2012."
Shawn Jason Scott — Ohio, 2:08-bk-54097


ᐅ Melissa Ann Scott, Ohio

Address: 64845 Sundew Rd Cambridge, OH 43725-9132

Bankruptcy Case 2:16-bk-52741 Overview: "Melissa Ann Scott's Chapter 7 bankruptcy, filed in Cambridge, OH in April 2016, led to asset liquidation, with the case closing in July 25, 2016."
Melissa Ann Scott — Ohio, 2:16-bk-52741


ᐅ Jason B Seckman, Ohio

Address: 3 Tudor Dr Apt A Cambridge, OH 43725

Bankruptcy Case 2:11-bk-55499 Summary: "In Cambridge, OH, Jason B Seckman filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2011."
Jason B Seckman — Ohio, 2:11-bk-55499


ᐅ Van A Secrest, Ohio

Address: PO Box 1111 Cambridge, OH 43725

Bankruptcy Case 2:11-bk-60275 Summary: "The case of Van A Secrest in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van A Secrest — Ohio, 2:11-bk-60275


ᐅ Walter E Shannon, Ohio

Address: 714 N 11th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-610747: "The case of Walter E Shannon in Cambridge, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter E Shannon — Ohio, 2:11-bk-61074


ᐅ Fay Ann Shaw, Ohio

Address: 14839 E Pike Rd Lot 22 Cambridge, OH 43725-9588

Brief Overview of Bankruptcy Case 2:15-bk-55801: "The bankruptcy filing by Fay Ann Shaw, undertaken in September 2015 in Cambridge, OH under Chapter 7, concluded with discharge in 12.02.2015 after liquidating assets."
Fay Ann Shaw — Ohio, 2:15-bk-55801


ᐅ Ronald Lee Shaw, Ohio

Address: 14839 E Pike Rd Lot 22 Cambridge, OH 43725-9588

Brief Overview of Bankruptcy Case 2:15-bk-55801: "The bankruptcy record of Ronald Lee Shaw from Cambridge, OH, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2015."
Ronald Lee Shaw — Ohio, 2:15-bk-55801


ᐅ Jennifer J Shepard, Ohio

Address: 3900 Twin Sisters Rd Cambridge, OH 43725-9460

Bankruptcy Case 2:16-bk-51110 Overview: "The bankruptcy filing by Jennifer J Shepard, undertaken in 02.25.2016 in Cambridge, OH under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Jennifer J Shepard — Ohio, 2:16-bk-51110


ᐅ Roy Gene Smith, Ohio

Address: 401 Foster Ave Cambridge, OH 43725-1339

Bankruptcy Case 2:14-bk-58052 Summary: "The bankruptcy filing by Roy Gene Smith, undertaken in November 2014 in Cambridge, OH under Chapter 7, concluded with discharge in Feb 16, 2015 after liquidating assets."
Roy Gene Smith — Ohio, 2:14-bk-58052


ᐅ Brenda Lee Smith, Ohio

Address: 401 Foster Ave Cambridge, OH 43725-1339

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58052: "In a Chapter 7 bankruptcy case, Brenda Lee Smith from Cambridge, OH, saw her proceedings start in 11/18/2014 and complete by 2015-02-16, involving asset liquidation."
Brenda Lee Smith — Ohio, 2:14-bk-58052


ᐅ Richard J Snyder, Ohio

Address: 516 S 6th St Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:11-bk-545777: "The bankruptcy record of Richard J Snyder from Cambridge, OH, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2011."
Richard J Snyder — Ohio, 2:11-bk-54577


ᐅ Eric D Springer, Ohio

Address: 1318 BEATTY AVE Cambridge, OH 43725

Concise Description of Bankruptcy Case 2:12-bk-530387: "The bankruptcy filing by Eric D Springer, undertaken in Apr 11, 2012 in Cambridge, OH under Chapter 7, concluded with discharge in 2012-07-20 after liquidating assets."
Eric D Springer — Ohio, 2:12-bk-53038


ᐅ Johnny Mccormick Stanley, Ohio

Address: 6487 Klass Rd Cambridge, OH 43725-9376

Concise Description of Bankruptcy Case 2:15-bk-565517: "In a Chapter 7 bankruptcy case, Johnny Mccormick Stanley from Cambridge, OH, saw their proceedings start in October 9, 2015 and complete by January 2016, involving asset liquidation."
Johnny Mccormick Stanley — Ohio, 2:15-bk-56551


ᐅ Jessica Stashonsky, Ohio

Address: 6186 College Hill Rd Cambridge, OH 43725

Bankruptcy Case 2:10-bk-53716 Overview: "Jessica Stashonsky's bankruptcy, initiated in 2010-03-31 and concluded by July 9, 2010 in Cambridge, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Stashonsky — Ohio, 2:10-bk-53716


ᐅ Abbey E Stoner, Ohio

Address: 637 N 9th St Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:11-bk-57602: "Cambridge, OH resident Abbey E Stoner's Jul 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-29."
Abbey E Stoner — Ohio, 2:11-bk-57602


ᐅ Jr Larry Edward Stottsberry, Ohio

Address: 779 Lincoln Mnr Apt Q Cambridge, OH 43725

Bankruptcy Case 2:12-bk-54902 Summary: "The bankruptcy record of Jr Larry Edward Stottsberry from Cambridge, OH, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2012."
Jr Larry Edward Stottsberry — Ohio, 2:12-bk-54902


ᐅ Joyce Sunnafrank, Ohio

Address: 60341 Christian Hill Rd Cambridge, OH 43725

Brief Overview of Bankruptcy Case 2:09-bk-62556: "In Cambridge, OH, Joyce Sunnafrank filed for Chapter 7 bankruptcy in 10/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Joyce Sunnafrank — Ohio, 2:09-bk-62556


ᐅ Christel A Swanson, Ohio

Address: 140 Mayor Estate Dr Cambridge, OH 43725-8606

Bankruptcy Case 2:16-bk-54331 Overview: "In a Chapter 7 bankruptcy case, Christel A Swanson from Cambridge, OH, saw her proceedings start in June 30, 2016 and complete by September 28, 2016, involving asset liquidation."
Christel A Swanson — Ohio, 2:16-bk-54331