personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chesapeake, 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 Keith Andrew Ackerman, Ohio

Address: 101 Township Road 1199 Chesapeake, OH 45619-8612

Bankruptcy Case 3:16-bk-30219 Overview: "The bankruptcy filing by Keith Andrew Ackerman, undertaken in 05/03/2016 in Chesapeake, OH under Chapter 7, concluded with discharge in 08/01/2016 after liquidating assets."
Keith Andrew Ackerman — Ohio, 3:16-bk-30219


ᐅ Melissa Ann Ackerman, Ohio

Address: 101 Township Road 1199 Chesapeake, OH 45619-8612

Concise Description of Bankruptcy Case 3:16-bk-302197: "In a Chapter 7 bankruptcy case, Melissa Ann Ackerman from Chesapeake, OH, saw her proceedings start in 2016-05-03 and complete by 08.01.2016, involving asset liquidation."
Melissa Ann Ackerman — Ohio, 3:16-bk-30219


ᐅ Lindsey Renee Adams, Ohio

Address: 1551 County Road 104 Chesapeake, OH 45619

Bankruptcy Case 3:11-bk-30395 Summary: "The bankruptcy filing by Lindsey Renee Adams, undertaken in 2011-06-02 in Chesapeake, OH under Chapter 7, concluded with discharge in Sep 10, 2011 after liquidating assets."
Lindsey Renee Adams — Ohio, 3:11-bk-30395


ᐅ Margaret Ann Adkins, Ohio

Address: 348 Township Road 1302 Chesapeake, OH 45619-8570

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30226: "Margaret Ann Adkins's bankruptcy, initiated in Jun 3, 2015 and concluded by Sep 1, 2015 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Adkins — Ohio, 3:15-bk-30226


ᐅ Harry Nmn Adkins, Ohio

Address: 105 Township Road 130A Chesapeake, OH 45619

Bankruptcy Case 3:11-bk-30312 Overview: "The bankruptcy record of Harry Nmn Adkins from Chesapeake, OH, shows a Chapter 7 case filed in 2011-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-10."
Harry Nmn Adkins — Ohio, 3:11-bk-30312


ᐅ Debra Leigh Adkins, Ohio

Address: 120 Township Road 124 Chesapeake, OH 45619-7057

Bankruptcy Case 3:16-bk-30374 Overview: "The bankruptcy record of Debra Leigh Adkins from Chesapeake, OH, shows a Chapter 7 case filed in August 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-13."
Debra Leigh Adkins — Ohio, 3:16-bk-30374


ᐅ Donna Marie Adkins, Ohio

Address: 204 Township Road 1483 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:12-bk-30342: "In a Chapter 7 bankruptcy case, Donna Marie Adkins from Chesapeake, OH, saw her proceedings start in 06/13/2012 and complete by 09.21.2012, involving asset liquidation."
Donna Marie Adkins — Ohio, 3:12-bk-30342


ᐅ Dwayne Edward Allen, Ohio

Address: 121 Township Road 1389 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:13-bk-30615: "In Chesapeake, OH, Dwayne Edward Allen filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
Dwayne Edward Allen — Ohio, 3:13-bk-30615


ᐅ Jeffrey Scott Arrowood, Ohio

Address: 943 County Road 123 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:13-bk-30318: "In a Chapter 7 bankruptcy case, Jeffrey Scott Arrowood from Chesapeake, OH, saw their proceedings start in 2013-06-21 and complete by 09.29.2013, involving asset liquidation."
Jeffrey Scott Arrowood — Ohio, 3:13-bk-30318


ᐅ Colena Artrip, Ohio

Address: 174 Township Road 1464 Chesapeake, OH 45619

Bankruptcy Case 3:11-bk-30024 Summary: "The bankruptcy record of Colena Artrip from Chesapeake, OH, shows a Chapter 7 case filed in 01/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2011."
Colena Artrip — Ohio, 3:11-bk-30024


ᐅ Jessica Dyann Bacon, Ohio

Address: 212 3rd Ave Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:12-bk-303487: "Jessica Dyann Bacon's bankruptcy, initiated in June 19, 2012 and concluded by 2012-09-27 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Dyann Bacon — Ohio, 3:12-bk-30348


ᐅ Christopher Bailey, Ohio

Address: 166 Private Drive 18185 Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30170 Overview: "In a Chapter 7 bankruptcy case, Christopher Bailey from Chesapeake, OH, saw their proceedings start in 03.03.2010 and complete by 2010-06-11, involving asset liquidation."
Christopher Bailey — Ohio, 3:10-bk-30170


ᐅ James Ball, Ohio

Address: 4371 County Road 31 Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30580 Overview: "Chesapeake, OH resident James Ball's 07.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
James Ball — Ohio, 3:10-bk-30580


ᐅ Eddie Franklin Ball, Ohio

Address: 19 Township Road 219 N Chesapeake, OH 45619-7873

Bankruptcy Case 3:2014-bk-30138 Overview: "In a Chapter 7 bankruptcy case, Eddie Franklin Ball from Chesapeake, OH, saw his proceedings start in 2014-03-31 and complete by 2014-06-29, involving asset liquidation."
Eddie Franklin Ball — Ohio, 3:2014-bk-30138


ᐅ Faye A Bays, Ohio

Address: 63 Township Road 1346 Chesapeake, OH 45619-7855

Bankruptcy Case 1:16-bk-11443 Summary: "The bankruptcy record of Faye A Bays from Chesapeake, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2016."
Faye A Bays — Ohio, 1:16-bk-11443


ᐅ Dora Marie Bennett, Ohio

Address: 776 Pemberton Ave Rear Chesapeake, OH 45619-1019

Bankruptcy Case 3:16-bk-30082 Summary: "Dora Marie Bennett's Chapter 7 bankruptcy, filed in Chesapeake, OH in February 2016, led to asset liquidation, with the case closing in 2016-05-19."
Dora Marie Bennett — Ohio, 3:16-bk-30082


ᐅ Sherry Ann Bennett, Ohio

Address: 299 Township Road 1273 Chesapeake, OH 45619-8564

Bankruptcy Case 3:16-bk-30079 Overview: "In a Chapter 7 bankruptcy case, Sherry Ann Bennett from Chesapeake, OH, saw her proceedings start in 2016-02-18 and complete by 2016-05-18, involving asset liquidation."
Sherry Ann Bennett — Ohio, 3:16-bk-30079


ᐅ Russell Eugene Bennett, Ohio

Address: 776 Pemberton Ave Rear Chesapeake, OH 45619-1019

Bankruptcy Case 3:16-bk-30082 Summary: "The case of Russell Eugene Bennett in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Eugene Bennett — Ohio, 3:16-bk-30082


ᐅ Tammy Lynn Bills, Ohio

Address: 814 State Route 378 Chesapeake, OH 45619-8106

Brief Overview of Bankruptcy Case 3:14-bk-30477: "Tammy Lynn Bills's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2014-12-01, led to asset liquidation, with the case closing in 03/01/2015."
Tammy Lynn Bills — Ohio, 3:14-bk-30477


ᐅ Christopher Blake, Ohio

Address: 31 County Road 65 Chesapeake, OH 45619

Bankruptcy Case 3:11-bk-30008 Overview: "Chesapeake, OH resident Christopher Blake's 01/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Christopher Blake — Ohio, 3:11-bk-30008


ᐅ Rickie Allen Blake, Ohio

Address: 4922 State Route 7 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30155: "The bankruptcy record of Rickie Allen Blake from Chesapeake, OH, shows a Chapter 7 case filed in 03.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Rickie Allen Blake — Ohio, 3:11-bk-30155


ᐅ Lisa Michelle Blake, Ohio

Address: 207 Riverside Dr Chesapeake, OH 45619-1109

Bankruptcy Case 3:16-bk-30384 Overview: "The bankruptcy record of Lisa Michelle Blake from Chesapeake, OH, shows a Chapter 7 case filed in 08/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-23."
Lisa Michelle Blake — Ohio, 3:16-bk-30384


ᐅ Jeffrey Scott Blake, Ohio

Address: 207 Riverside Dr Chesapeake, OH 45619-1109

Bankruptcy Case 3:16-bk-30384 Overview: "The bankruptcy filing by Jeffrey Scott Blake, undertaken in 2016-08-25 in Chesapeake, OH under Chapter 7, concluded with discharge in November 23, 2016 after liquidating assets."
Jeffrey Scott Blake — Ohio, 3:16-bk-30384


ᐅ Jeffery Blakeman, Ohio

Address: 46 Private Drive 170 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30844: "The bankruptcy record of Jeffery Blakeman from Chesapeake, OH, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Jeffery Blakeman — Ohio, 3:10-bk-30844


ᐅ Robin Annette Blankenship, Ohio

Address: 17 Private Drive 3450 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:13-bk-30204: "In a Chapter 7 bankruptcy case, Robin Annette Blankenship from Chesapeake, OH, saw her proceedings start in 2013-04-25 and complete by 08.03.2013, involving asset liquidation."
Robin Annette Blankenship — Ohio, 3:13-bk-30204


ᐅ Leona Boggs, Ohio

Address: 791 County Road 118 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30443: "Leona Boggs's Chapter 7 bankruptcy, filed in Chesapeake, OH in May 20, 2010, led to asset liquidation, with the case closing in 2010-08-28."
Leona Boggs — Ohio, 3:10-bk-30443


ᐅ Russell Hansford Bradley, Ohio

Address: PO Box 85 Chesapeake, OH 45619-0085

Bankruptcy Case 3:16-bk-30288 Overview: "In Chesapeake, OH, Russell Hansford Bradley filed for Chapter 7 bankruptcy in June 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Russell Hansford Bradley — Ohio, 3:16-bk-30288


ᐅ Pamela Sue Bradley, Ohio

Address: PO Box 85 Chesapeake, OH 45619-0085

Brief Overview of Bankruptcy Case 3:16-bk-30288: "The bankruptcy filing by Pamela Sue Bradley, undertaken in Jun 22, 2016 in Chesapeake, OH under Chapter 7, concluded with discharge in 09/20/2016 after liquidating assets."
Pamela Sue Bradley — Ohio, 3:16-bk-30288


ᐅ George Britt, Ohio

Address: 2762 County Road 124 Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30912 Summary: "The bankruptcy filing by George Britt, undertaken in Nov 5, 2010 in Chesapeake, OH under Chapter 7, concluded with discharge in 02.13.2011 after liquidating assets."
George Britt — Ohio, 3:10-bk-30912


ᐅ Roger Brown, Ohio

Address: 310 Township Road 1301 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30888: "The case of Roger Brown in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Brown — Ohio, 3:10-bk-30888


ᐅ Frank Earl Brumfield, Ohio

Address: 181 Township Road 1043 Chesapeake, OH 45619-7075

Bankruptcy Case 3:15-bk-30081 Summary: "The case of Frank Earl Brumfield in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Earl Brumfield — Ohio, 3:15-bk-30081


ᐅ Martha Ann Brumfield, Ohio

Address: PO Box 194 Chesapeake, OH 45619-0194

Bankruptcy Case 3:15-bk-30081 Overview: "The case of Martha Ann Brumfield in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Ann Brumfield — Ohio, 3:15-bk-30081


ᐅ Mary Kathryn Burnside, Ohio

Address: PO Box 252 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:11-bk-301217: "The case of Mary Kathryn Burnside in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Kathryn Burnside — Ohio, 3:11-bk-30121


ᐅ Theda F Nmn Campbell, Ohio

Address: 2889 County Road 31 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30712: "Theda F Nmn Campbell's Chapter 7 bankruptcy, filed in Chesapeake, OH in November 21, 2011, led to asset liquidation, with the case closing in 2012-02-29."
Theda F Nmn Campbell — Ohio, 3:11-bk-30712


ᐅ Jerry Wallace Chafin, Ohio

Address: 615 Township Road 278 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30198: "Chesapeake, OH resident Jerry Wallace Chafin's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2012."
Jerry Wallace Chafin — Ohio, 3:12-bk-30198


ᐅ Dale Chambers, Ohio

Address: 43 Township Road 1007 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:09-bk-309257: "The bankruptcy filing by Dale Chambers, undertaken in November 21, 2009 in Chesapeake, OH under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Dale Chambers — Ohio, 3:09-bk-30925


ᐅ William Blair Champagne, Ohio

Address: PO Box 124 Chesapeake, OH 45619-0124

Bankruptcy Case 3:14-bk-30250 Overview: "Chesapeake, OH resident William Blair Champagne's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17."
William Blair Champagne — Ohio, 3:14-bk-30250


ᐅ Thomas Allen Clark, Ohio

Address: 235 County Road 35 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30546: "The bankruptcy filing by Thomas Allen Clark, undertaken in Oct 8, 2012 in Chesapeake, OH under Chapter 7, concluded with discharge in January 16, 2013 after liquidating assets."
Thomas Allen Clark — Ohio, 3:12-bk-30546


ᐅ Michelle Lee Clark, Ohio

Address: 810 County Road 32 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:12-bk-305817: "The case of Michelle Lee Clark in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lee Clark — Ohio, 3:12-bk-30581


ᐅ Betina Michele Clark, Ohio

Address: 263 Township Road 1156 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30684 Overview: "The bankruptcy record of Betina Michele Clark from Chesapeake, OH, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Betina Michele Clark — Ohio, 3:12-bk-30684


ᐅ John Anthony Coffee, Ohio

Address: 36 Township Road 1098 Chesapeake, OH 45619-7045

Bankruptcy Case 3:15-bk-30389 Overview: "In a Chapter 7 bankruptcy case, John Anthony Coffee from Chesapeake, OH, saw their proceedings start in September 2015 and complete by Dec 9, 2015, involving asset liquidation."
John Anthony Coffee — Ohio, 3:15-bk-30389


ᐅ Jeffery Combs, Ohio

Address: 184 Township Road 1096 Chesapeake, OH 45619

Bankruptcy Case 3:09-bk-30668 Overview: "Chesapeake, OH resident Jeffery Combs's 2009-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-03."
Jeffery Combs — Ohio, 3:09-bk-30668


ᐅ Denise Ann Crump, Ohio

Address: 21 Township Road 1197 Chesapeake, OH 45619-8606

Bankruptcy Case 1:16-bk-11720 Overview: "Chesapeake, OH resident Denise Ann Crump's 2016-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Denise Ann Crump — Ohio, 1:16-bk-11720


ᐅ Sharon Davis, Ohio

Address: 401 Riverside Dr Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30184 Summary: "Sharon Davis's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-16."
Sharon Davis — Ohio, 3:10-bk-30184


ᐅ Charlene Fern Day, Ohio

Address: 2418 County Road 115 Chesapeake, OH 45619-7858

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30502: "Charlene Fern Day's bankruptcy, initiated in Dec 10, 2014 and concluded by 2015-03-10 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Fern Day — Ohio, 3:14-bk-30502


ᐅ Hilda Faye Dement, Ohio

Address: 33 Township Rd. 1585 Chesapeake, OH 45619

Bankruptcy Case 3:15-bk-30041 Summary: "In Chesapeake, OH, Hilda Faye Dement filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2015."
Hilda Faye Dement — Ohio, 3:15-bk-30041


ᐅ Robert William Dement, Ohio

Address: 40 State Route 378 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:12-bk-306637: "In a Chapter 7 bankruptcy case, Robert William Dement from Chesapeake, OH, saw their proceedings start in 2012-12-14 and complete by 03/24/2013, involving asset liquidation."
Robert William Dement — Ohio, 3:12-bk-30663


ᐅ Christopher Lee Detemore, Ohio

Address: 28 Township Road 1208 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:13-bk-30313: "Christopher Lee Detemore's Chapter 7 bankruptcy, filed in Chesapeake, OH in Jun 19, 2013, led to asset liquidation, with the case closing in Sep 27, 2013."
Christopher Lee Detemore — Ohio, 3:13-bk-30313


ᐅ Rickey Dillon, Ohio

Address: 826 Township Road 84 N Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30238 Summary: "In Chesapeake, OH, Rickey Dillon filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Rickey Dillon — Ohio, 3:10-bk-30238


ᐅ Sherry Lynn Dillon, Ohio

Address: 837 Township Road 148 Chesapeake, OH 45619-8025

Brief Overview of Bankruptcy Case 3:15-bk-30336: "The bankruptcy filing by Sherry Lynn Dillon, undertaken in 08/07/2015 in Chesapeake, OH under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Sherry Lynn Dillon — Ohio, 3:15-bk-30336


ᐅ Ronald Kevin Duncan, Ohio

Address: 408 4th Ave Chesapeake, OH 45619

Bankruptcy Case 3:11-bk-30519 Summary: "Ronald Kevin Duncan's bankruptcy, initiated in 08/10/2011 and concluded by 2011-11-18 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Kevin Duncan — Ohio, 3:11-bk-30519


ᐅ Melanie Lynn Earls, Ohio

Address: 339 Township Road 384 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30151 Summary: "The bankruptcy record of Melanie Lynn Earls from Chesapeake, OH, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2012."
Melanie Lynn Earls — Ohio, 3:12-bk-30151


ᐅ Ricky Eugene Edens, Ohio

Address: 1040 County Road 3 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:11-bk-306837: "Ricky Eugene Edens's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2011-11-08, led to asset liquidation, with the case closing in 02.16.2012."
Ricky Eugene Edens — Ohio, 3:11-bk-30683


ᐅ Rebecca Jane Elkins, Ohio

Address: 19 Township Road 219 N Chesapeake, OH 45619-7873

Bankruptcy Case 3:16-bk-30183 Summary: "In a Chapter 7 bankruptcy case, Rebecca Jane Elkins from Chesapeake, OH, saw her proceedings start in April 13, 2016 and complete by Jul 12, 2016, involving asset liquidation."
Rebecca Jane Elkins — Ohio, 3:16-bk-30183


ᐅ Sr William Kenyon Elkins, Ohio

Address: 3493 County Road 31 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30604 Summary: "Sr William Kenyon Elkins's Chapter 7 bankruptcy, filed in Chesapeake, OH in 11.08.2012, led to asset liquidation, with the case closing in 02/16/2013."
Sr William Kenyon Elkins — Ohio, 3:12-bk-30604


ᐅ Sr Kenny Ray Fields, Ohio

Address: 1734 Township Road 156 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30051: "In Chesapeake, OH, Sr Kenny Ray Fields filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2011."
Sr Kenny Ray Fields — Ohio, 3:11-bk-30051


ᐅ Ray Gilmer Finley, Ohio

Address: 63 Township Road 1346 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:12-bk-30328: "Chesapeake, OH resident Ray Gilmer Finley's 06.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2012."
Ray Gilmer Finley — Ohio, 3:12-bk-30328


ᐅ Eleanor Ruth Fortner, Ohio

Address: 27 Private Drive 149 Unit 11 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:12-bk-30157: "In a Chapter 7 bankruptcy case, Eleanor Ruth Fortner from Chesapeake, OH, saw her proceedings start in 2012-03-16 and complete by 2012-06-24, involving asset liquidation."
Eleanor Ruth Fortner — Ohio, 3:12-bk-30157


ᐅ James David Fortner, Ohio

Address: 174 Township Rd. 1664 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:2014-bk-30194: "The bankruptcy record of James David Fortner from Chesapeake, OH, shows a Chapter 7 case filed in 2014-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2014."
James David Fortner — Ohio, 3:2014-bk-30194


ᐅ Melanie Alane Fulton, Ohio

Address: 3830 State Route 7 Apt 2 Chesapeake, OH 45619-1178

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30176: "The case of Melanie Alane Fulton in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Alane Fulton — Ohio, 3:15-bk-30176


ᐅ Wendi Godfrey, Ohio

Address: 317 2nd Ave Rear Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:10-bk-308697: "In Chesapeake, OH, Wendi Godfrey filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2011."
Wendi Godfrey — Ohio, 3:10-bk-30869


ᐅ William Charles Grim, Ohio

Address: 59 Township Road 1349 Chesapeake, OH 45619-8526

Bankruptcy Case 3:14-bk-30403 Summary: "In a Chapter 7 bankruptcy case, William Charles Grim from Chesapeake, OH, saw their proceedings start in Oct 13, 2014 and complete by 01.11.2015, involving asset liquidation."
William Charles Grim — Ohio, 3:14-bk-30403


ᐅ Ii Leroy Nmn Hagley, Ohio

Address: 147 Township Road 1202 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:13-bk-30603: "The case of Ii Leroy Nmn Hagley in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Leroy Nmn Hagley — Ohio, 3:13-bk-30603


ᐅ Carol Jean Haye, Ohio

Address: 72 Township Road 1010 Chesapeake, OH 45619-7912

Bankruptcy Case 3:15-bk-30064 Summary: "Carol Jean Haye's bankruptcy, initiated in 02.13.2015 and concluded by May 14, 2015 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jean Haye — Ohio, 3:15-bk-30064


ᐅ Billy Hill, Ohio

Address: 1113 County Road 104 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30655: "The bankruptcy record of Billy Hill from Chesapeake, OH, shows a Chapter 7 case filed in Aug 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2010."
Billy Hill — Ohio, 3:10-bk-30655


ᐅ Aaron Gabriel Holley, Ohio

Address: PO Box 190 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30559 Summary: "In a Chapter 7 bankruptcy case, Aaron Gabriel Holley from Chesapeake, OH, saw his proceedings start in 10/11/2012 and complete by 01.19.2013, involving asset liquidation."
Aaron Gabriel Holley — Ohio, 3:12-bk-30559


ᐅ Tussey Melinda L Imes, Ohio

Address: 289 Township Road 148 Chesapeake, OH 45619-7843

Bankruptcy Case 1:16-bk-11923 Overview: "Chesapeake, OH resident Tussey Melinda L Imes's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Tussey Melinda L Imes — Ohio, 1:16-bk-11923


ᐅ Juanita Marie Johnson, Ohio

Address: 323 Township Road 1129 Chesapeake, OH 45619-7878

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30352: "Chesapeake, OH resident Juanita Marie Johnson's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-17."
Juanita Marie Johnson — Ohio, 3:15-bk-30352


ᐅ Shirley Robert Johnson, Ohio

Address: 323 Township Road 1129 Chesapeake, OH 45619-7878

Brief Overview of Bankruptcy Case 3:15-bk-30352: "The bankruptcy filing by Shirley Robert Johnson, undertaken in 2015-08-19 in Chesapeake, OH under Chapter 7, concluded with discharge in 11.17.2015 after liquidating assets."
Shirley Robert Johnson — Ohio, 3:15-bk-30352


ᐅ Cheri Rae Jones, Ohio

Address: 417 Township Road 1156 Chesapeake, OH 45619-8907

Concise Description of Bankruptcy Case 3:2014-bk-302017: "Cheri Rae Jones's bankruptcy, initiated in May 6, 2014 and concluded by Aug 4, 2014 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Rae Jones — Ohio, 3:2014-bk-30201


ᐅ Tonya Leigh Kendall, Ohio

Address: 58 County Road 32 Chesapeake, OH 45619-8590

Concise Description of Bankruptcy Case 3:2014-bk-301887: "Tonya Leigh Kendall's bankruptcy, initiated in April 2014 and concluded by 07.23.2014 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Leigh Kendall — Ohio, 3:2014-bk-30188


ᐅ James Jeffrey Kepler, Ohio

Address: 580 Township Road 286 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30068 Summary: "The case of James Jeffrey Kepler in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Jeffrey Kepler — Ohio, 3:12-bk-30068


ᐅ Peggy May Kimball, Ohio

Address: 10565 County Road 1 Chesapeake, OH 45619-7028

Bankruptcy Case 3:15-bk-30039 Summary: "The case of Peggy May Kimball in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy May Kimball — Ohio, 3:15-bk-30039


ᐅ Charles Lee King, Ohio

Address: 74 Private Drive 11915 Chesapeake, OH 45619-7963

Bankruptcy Case 3:15-bk-30284 Summary: "Charles Lee King's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2015-07-07, led to asset liquidation, with the case closing in October 2015."
Charles Lee King — Ohio, 3:15-bk-30284


ᐅ Patricia Gail King, Ohio

Address: 74 Private Drive 11915 Chesapeake, OH 45619-7963

Brief Overview of Bankruptcy Case 3:15-bk-30284: "The bankruptcy record of Patricia Gail King from Chesapeake, OH, shows a Chapter 7 case filed in July 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2015."
Patricia Gail King — Ohio, 3:15-bk-30284


ᐅ Gary John Koontz, Ohio

Address: 318 4th Ave Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:13-bk-302587: "The bankruptcy record of Gary John Koontz from Chesapeake, OH, shows a Chapter 7 case filed in 05/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2013."
Gary John Koontz — Ohio, 3:13-bk-30258


ᐅ George William Lang, Ohio

Address: 1020 County Road 3 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30547 Overview: "George William Lang's bankruptcy, initiated in 10.08.2012 and concluded by 2013-01-16 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George William Lang — Ohio, 3:12-bk-30547


ᐅ Jerry Lockhart, Ohio

Address: 26 Township Road 1289 Chesapeake, OH 45619

Bankruptcy Case 1:10-bk-14189 Overview: "The bankruptcy filing by Jerry Lockhart, undertaken in 06/18/2010 in Chesapeake, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jerry Lockhart — Ohio, 1:10-bk-14189


ᐅ Cathy Lynn Marshall, Ohio

Address: 3840 State Route 7 Chesapeake, OH 45619-1182

Brief Overview of Bankruptcy Case 3:15-bk-30331: "In Chesapeake, OH, Cathy Lynn Marshall filed for Chapter 7 bankruptcy in 08/05/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Cathy Lynn Marshall — Ohio, 3:15-bk-30331


ᐅ Freddie Lee Mason, Ohio

Address: 336 Township Road 384 Chesapeake, OH 45619-7602

Brief Overview of Bankruptcy Case 3:16-bk-30321: "The case of Freddie Lee Mason in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddie Lee Mason — Ohio, 3:16-bk-30321


ᐅ April Renee Massie, Ohio

Address: 30 Township Road 1095 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:13-bk-302527: "In Chesapeake, OH, April Renee Massie filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
April Renee Massie — Ohio, 3:13-bk-30252


ᐅ Connie Faye Mayle, Ohio

Address: PO Box 264 Chesapeake, OH 45619

Bankruptcy Case 3:13-bk-30366 Overview: "In a Chapter 7 bankruptcy case, Connie Faye Mayle from Chesapeake, OH, saw her proceedings start in 07/22/2013 and complete by Oct 30, 2013, involving asset liquidation."
Connie Faye Mayle — Ohio, 3:13-bk-30366


ᐅ Kevin Scott Mcguire, Ohio

Address: 96 Private Drive 1177 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30398: "Kevin Scott Mcguire's bankruptcy, initiated in August 8, 2013 and concluded by November 2013 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Scott Mcguire — Ohio, 3:13-bk-30398


ᐅ Pamela Gail Miller, Ohio

Address: 105 Private Drive 106 Chesapeake, OH 45619-9007

Bankruptcy Case 3:15-bk-30016 Overview: "Chesapeake, OH resident Pamela Gail Miller's 01.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Pamela Gail Miller — Ohio, 3:15-bk-30016


ᐅ Peggy Jean Miller, Ohio

Address: 103 Township Road 130A Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:12-bk-303987: "The bankruptcy filing by Peggy Jean Miller, undertaken in July 17, 2012 in Chesapeake, OH under Chapter 7, concluded with discharge in 10/25/2012 after liquidating assets."
Peggy Jean Miller — Ohio, 3:12-bk-30398


ᐅ Robert Murray, Ohio

Address: 2 Candy Ln Chesapeake, OH 45619

Bankruptcy Case 1:10-bk-17141 Summary: "Robert Murray's bankruptcy, initiated in October 2010 and concluded by January 27, 2011 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Murray — Ohio, 1:10-bk-17141


ᐅ William Joseph Nagy, Ohio

Address: 214 2nd Ave Chesapeake, OH 45619-1137

Bankruptcy Case 3:16-bk-30386 Summary: "William Joseph Nagy's bankruptcy, initiated in 2016-08-29 and concluded by November 2016 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Joseph Nagy — Ohio, 3:16-bk-30386


ᐅ John Frederick Newman, Ohio

Address: 521 Township Road 1156 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 1:13-bk-14393: "The bankruptcy record of John Frederick Newman from Chesapeake, OH, shows a Chapter 7 case filed in Sep 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2013."
John Frederick Newman — Ohio, 1:13-bk-14393


ᐅ Donna Rose Nicely, Ohio

Address: 1713 County Road 2 Chesapeake, OH 45619-7931

Brief Overview of Bankruptcy Case 3:15-bk-30395: "Chesapeake, OH resident Donna Rose Nicely's 09/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Donna Rose Nicely — Ohio, 3:15-bk-30395


ᐅ Caleb Noble, Ohio

Address: 7490 County Road 15 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 10-74585-FJS7: "The bankruptcy record of Caleb Noble from Chesapeake, OH, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Caleb Noble — Ohio, 10-74585


ᐅ Smith Carrie Ogborn, Ohio

Address: 315 Township Road 1273 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:09-bk-30981: "Smith Carrie Ogborn's bankruptcy, initiated in December 14, 2009 and concluded by Mar 24, 2010 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Smith Carrie Ogborn — Ohio, 3:09-bk-30981


ᐅ Terry David Ours, Ohio

Address: 16971 State Route 243 Apt D Chesapeake, OH 45619-8514

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30417: "The bankruptcy filing by Terry David Ours, undertaken in 2015-09-25 in Chesapeake, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Terry David Ours — Ohio, 3:15-bk-30417


ᐅ Jacob Willson Parrott, Ohio

Address: 106 Township Road 1301 Chesapeake, OH 45619-8575

Brief Overview of Bankruptcy Case 3:2014-bk-30209: "The case of Jacob Willson Parrott in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Willson Parrott — Ohio, 3:2014-bk-30209


ᐅ Dueird Edward Pennington, Ohio

Address: 1175 County Road 123 Chesapeake, OH 45619-6901

Concise Description of Bankruptcy Case 3:14-bk-304077: "Chesapeake, OH resident Dueird Edward Pennington's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2015."
Dueird Edward Pennington — Ohio, 3:14-bk-30407


ᐅ Anita Carol Pennington, Ohio

Address: 1175 County Road 123 Chesapeake, OH 45619-6901

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30407: "In Chesapeake, OH, Anita Carol Pennington filed for Chapter 7 bankruptcy in 10/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Anita Carol Pennington — Ohio, 3:14-bk-30407


ᐅ Kathy Persinger, Ohio

Address: 286 Township Road 1302 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12091: "The case of Kathy Persinger in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Persinger — Ohio, 1:10-bk-12091


ᐅ Mark Ryan Poole, Ohio

Address: PO Box 25 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30390: "The bankruptcy filing by Mark Ryan Poole, undertaken in July 2012 in Chesapeake, OH under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Mark Ryan Poole — Ohio, 3:12-bk-30390


ᐅ Darrell Price, Ohio

Address: 16 Township Road 1213 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:10-bk-306527: "In a Chapter 7 bankruptcy case, Darrell Price from Chesapeake, OH, saw his proceedings start in 08/02/2010 and complete by 11/10/2010, involving asset liquidation."
Darrell Price — Ohio, 3:10-bk-30652


ᐅ Shelley Renee Ransbottom, Ohio

Address: 218 2nd Ave Chesapeake, OH 45619-1137

Brief Overview of Bankruptcy Case 3:16-bk-30330: "In a Chapter 7 bankruptcy case, Shelley Renee Ransbottom from Chesapeake, OH, saw her proceedings start in 07/18/2016 and complete by October 2016, involving asset liquidation."
Shelley Renee Ransbottom — Ohio, 3:16-bk-30330


ᐅ Brenda Kay Reese, Ohio

Address: 444 Township Road 1287 Chesapeake, OH 45619-8151

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30186: "Brenda Kay Reese's Chapter 7 bankruptcy, filed in Chesapeake, OH in 05.07.2015, led to asset liquidation, with the case closing in August 2015."
Brenda Kay Reese — Ohio, 3:15-bk-30186