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 David Todd Reiter, Ohio

Address: 130 Co. Rd. 104 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:14-bk-303497: "In Chesapeake, OH, David Todd Reiter filed for Chapter 7 bankruptcy in 2014-09-02. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2014."
David Todd Reiter — Ohio, 3:14-bk-30349


ᐅ Andrew Roush, Ohio

Address: 1116 County Road 123 Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30715 Summary: "The bankruptcy filing by Andrew Roush, undertaken in 08/27/2010 in Chesapeake, OH under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Andrew Roush — Ohio, 3:10-bk-30715


ᐅ Colleen Renee Rowe, Ohio

Address: 4922 State Route 7 Chesapeake, OH 45619-7832

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30145: "Chesapeake, OH resident Colleen Renee Rowe's 04/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2015."
Colleen Renee Rowe — Ohio, 3:15-bk-30145


ᐅ Harold Sasser, Ohio

Address: 12958 State Route 243 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 1:10-bk-108577: "Harold Sasser's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2010-02-15, led to asset liquidation, with the case closing in 2010-05-26."
Harold Sasser — Ohio, 1:10-bk-10857


ᐅ Jr Donald Ray Scarberry, Ohio

Address: 613 Township Road 1379 Chesapeake, OH 45619

Bankruptcy Case 3:13-bk-30177 Summary: "The bankruptcy record of Jr Donald Ray Scarberry from Chesapeake, OH, shows a Chapter 7 case filed in 04/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2013."
Jr Donald Ray Scarberry — Ohio, 3:13-bk-30177


ᐅ Tracy June Schneider, Ohio

Address: 115 Township Road 287 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30142: "In a Chapter 7 bankruptcy case, Tracy June Schneider from Chesapeake, OH, saw her proceedings start in 2012-03-10 and complete by 2012-06-18, involving asset liquidation."
Tracy June Schneider — Ohio, 3:12-bk-30142


ᐅ Gregory Allen Schultz, Ohio

Address: 1820 County Road 31 Apt 3 Chesapeake, OH 45619-7614

Bankruptcy Case 3:15-bk-30147 Overview: "Gregory Allen Schultz's bankruptcy, initiated in Apr 15, 2015 and concluded by 2015-07-14 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Allen Schultz — Ohio, 3:15-bk-30147


ᐅ Nancy Lou Schultz, Ohio

Address: 411 2nd Ave Chesapeake, OH 45619-1025

Brief Overview of Bankruptcy Case 3:15-bk-30147: "Chesapeake, OH resident Nancy Lou Schultz's April 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2015."
Nancy Lou Schultz — Ohio, 3:15-bk-30147


ᐅ Michael Wayne Sexton, Ohio

Address: 192 Township Road 1156 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30221: "In Chesapeake, OH, Michael Wayne Sexton filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2011."
Michael Wayne Sexton — Ohio, 3:11-bk-30221


ᐅ Tammy Dawn Sheret, Ohio

Address: 3830 State Route 7 Apt 4 Chesapeake, OH 45619-1178

Concise Description of Bankruptcy Case 3:16-bk-304127: "In a Chapter 7 bankruptcy case, Tammy Dawn Sheret from Chesapeake, OH, saw her proceedings start in September 2, 2016 and complete by 12.01.2016, involving asset liquidation."
Tammy Dawn Sheret — Ohio, 3:16-bk-30412


ᐅ Joseph Mark Slone, Ohio

Address: 16550 State Route 243 Chesapeake, OH 45619-8519

Brief Overview of Bankruptcy Case 3:16-bk-30065: "Chesapeake, OH resident Joseph Mark Slone's February 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2016."
Joseph Mark Slone — Ohio, 3:16-bk-30065


ᐅ Mary Faye Slone, Ohio

Address: 16550 State Route 243 Chesapeake, OH 45619-8519

Concise Description of Bankruptcy Case 3:16-bk-300657: "In Chesapeake, OH, Mary Faye Slone filed for Chapter 7 bankruptcy in 02/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-12."
Mary Faye Slone — Ohio, 3:16-bk-30065


ᐅ Julie Anne Smith, Ohio

Address: 53 Private Drive 11202 Unit 7 Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30074: "In a Chapter 7 bankruptcy case, Julie Anne Smith from Chesapeake, OH, saw her proceedings start in 2012-02-14 and complete by 2012-05-24, involving asset liquidation."
Julie Anne Smith — Ohio, 3:12-bk-30074


ᐅ Ronald Gene Smith, Ohio

Address: 600 2nd Ave Chesapeake, OH 45619-1030

Brief Overview of Bankruptcy Case 3:14-bk-30544: "Ronald Gene Smith's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2014-12-31, led to asset liquidation, with the case closing in 03/31/2015."
Ronald Gene Smith — Ohio, 3:14-bk-30544


ᐅ Raymond Leroy Smith, Ohio

Address: 123 Private Drive 1321 Chesapeake, OH 45619-8160

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30431: "The bankruptcy record of Raymond Leroy Smith from Chesapeake, OH, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2016."
Raymond Leroy Smith — Ohio, 3:15-bk-30431


ᐅ Joseph Isaac Snider, Ohio

Address: 313 County Road 59 Chesapeake, OH 45619-8032

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30463: "Joseph Isaac Snider's bankruptcy, initiated in 2015-10-29 and concluded by January 2016 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Isaac Snider — Ohio, 3:15-bk-30463


ᐅ Angela Christine Snider, Ohio

Address: 313 County Road 59 Chesapeake, OH 45619-8032

Brief Overview of Bankruptcy Case 3:15-bk-30463: "The bankruptcy record of Angela Christine Snider from Chesapeake, OH, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Angela Christine Snider — Ohio, 3:15-bk-30463


ᐅ Jerry Benton Sowards, Ohio

Address: 53 Private Drive 634 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30368: "In a Chapter 7 bankruptcy case, Jerry Benton Sowards from Chesapeake, OH, saw his proceedings start in May 20, 2011 and complete by September 13, 2011, involving asset liquidation."
Jerry Benton Sowards — Ohio, 3:11-bk-30368


ᐅ Kristy Dawn Spears, Ohio

Address: 11398 County Road 1 Chesapeake, OH 45619-7009

Bankruptcy Case 3:16-bk-30158 Summary: "In a Chapter 7 bankruptcy case, Kristy Dawn Spears from Chesapeake, OH, saw her proceedings start in 04/04/2016 and complete by July 3, 2016, involving asset liquidation."
Kristy Dawn Spears — Ohio, 3:16-bk-30158


ᐅ Teresa Lynn Speede, Ohio

Address: 58 Township Road 356 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:12-bk-30448: "Teresa Lynn Speede's Chapter 7 bankruptcy, filed in Chesapeake, OH in Aug 20, 2012, led to asset liquidation, with the case closing in Nov 28, 2012."
Teresa Lynn Speede — Ohio, 3:12-bk-30448


ᐅ Matthew Todd Stickler, Ohio

Address: 66 Private Drive 170 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30715: "The bankruptcy record of Matthew Todd Stickler from Chesapeake, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2012."
Matthew Todd Stickler — Ohio, 3:11-bk-30715


ᐅ Lisa Anne Swartz, Ohio

Address: 433 Rockwood Ave Chesapeake, OH 45619-1120

Bankruptcy Case 3:14-bk-30350 Summary: "The bankruptcy filing by Lisa Anne Swartz, undertaken in 2014-09-02 in Chesapeake, OH under Chapter 7, concluded with discharge in Dec 1, 2014 after liquidating assets."
Lisa Anne Swartz — Ohio, 3:14-bk-30350


ᐅ Barbara Tackett, Ohio

Address: 90 Township Road 1288 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:09-bk-30968: "The bankruptcy record of Barbara Tackett from Chesapeake, OH, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Barbara Tackett — Ohio, 3:09-bk-30968


ᐅ Sr Calvin Tackett, Ohio

Address: 2921 County Road 124 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:10-bk-308427: "Chesapeake, OH resident Sr Calvin Tackett's Oct 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Sr Calvin Tackett — Ohio, 3:10-bk-30842


ᐅ Mary May Taylor, Ohio

Address: 15991 State Route 243 Chesapeake, OH 45619-8678

Concise Description of Bankruptcy Case 1:15-bk-110477: "Mary May Taylor's Chapter 7 bankruptcy, filed in Chesapeake, OH in 2015-03-23, led to asset liquidation, with the case closing in 06.21.2015."
Mary May Taylor — Ohio, 1:15-bk-11047


ᐅ Ronald Nmn Tomblin, Ohio

Address: 89 Township Road 1094 Chesapeake, OH 45619-8087

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-30266: "Ronald Nmn Tomblin's bankruptcy, initiated in Jul 3, 2014 and concluded by 10.01.2014 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Nmn Tomblin — Ohio, 3:2014-bk-30266


ᐅ David Warren Triplett, Ohio

Address: 46 Township Road 1128 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:13-bk-300217: "The bankruptcy filing by David Warren Triplett, undertaken in 01.21.2013 in Chesapeake, OH under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets."
David Warren Triplett — Ohio, 3:13-bk-30021


ᐅ Donald Allan Tussey, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11923: "Donald Allan Tussey's bankruptcy, initiated in May 18, 2016 and concluded by 08.16.2016 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Allan Tussey — Ohio, 1:16-bk-11923


ᐅ Joseph Wager, Ohio

Address: 128 Private Road 99 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:10-bk-30910: "Joseph Wager's bankruptcy, initiated in 11/05/2010 and concluded by 2011-02-13 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Wager — Ohio, 3:10-bk-30910


ᐅ Sally Nmn Waller, Ohio

Address: 74 Township Road 1041 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:13-bk-302537: "In Chesapeake, OH, Sally Nmn Waller filed for Chapter 7 bankruptcy in 05.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Sally Nmn Waller — Ohio, 3:13-bk-30253


ᐅ Dorthy Ward, Ohio

Address: 3731 County Road 36 Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30032 Summary: "Chesapeake, OH resident Dorthy Ward's 2010-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2010."
Dorthy Ward — Ohio, 3:10-bk-30032


ᐅ Robert Allen Warner, Ohio

Address: 50 Township Road 1094 Chesapeake, OH 45619

Bankruptcy Case 3:11-bk-30136 Overview: "The bankruptcy record of Robert Allen Warner from Chesapeake, OH, shows a Chapter 7 case filed in Mar 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2011."
Robert Allen Warner — Ohio, 3:11-bk-30136


ᐅ Sabrina Gail Watson, Ohio

Address: 422 2nd Ave Chesapeake, OH 45619-1026

Bankruptcy Case 3:16-bk-30012 Summary: "The case of Sabrina Gail Watson in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Gail Watson — Ohio, 3:16-bk-30012


ᐅ Michael B Webb, Ohio

Address: 2072 County Road 2 Chesapeake, OH 45619-7932

Bankruptcy Case 1:14-bk-15290 Summary: "The bankruptcy record of Michael B Webb from Chesapeake, OH, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2015."
Michael B Webb — Ohio, 1:14-bk-15290


ᐅ Scotty Ray Webber, Ohio

Address: 85 Township Road 1007 Chesapeake, OH 45619-1184

Brief Overview of Bankruptcy Case 3:08-bk-30419: "Scotty Ray Webber's Chapter 13 bankruptcy in Chesapeake, OH started in 2008-06-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-07-18."
Scotty Ray Webber — Ohio, 3:08-bk-30419


ᐅ Patricia Ann Weber, Ohio

Address: 7411 County Road 15 Chesapeake, OH 45619-8018

Bankruptcy Case 3:15-bk-30062 Overview: "The bankruptcy filing by Patricia Ann Weber, undertaken in 2015-02-13 in Chesapeake, OH under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Patricia Ann Weber — Ohio, 3:15-bk-30062


ᐅ John Austin Weber, Ohio

Address: 7411 County Road 15 Chesapeake, OH 45619

Brief Overview of Bankruptcy Case 3:11-bk-30682: "The bankruptcy record of John Austin Weber from Chesapeake, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
John Austin Weber — Ohio, 3:11-bk-30682


ᐅ Sharon Wheeler, Ohio

Address: 409 1/2 Riverside Dr Chesapeake, OH 45619

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11675: "Chesapeake, OH resident Sharon Wheeler's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2010."
Sharon Wheeler — Ohio, 1:10-bk-11675


ᐅ Brenda Kay White, Ohio

Address: 279 County Road 104 Chesapeake, OH 45619

Concise Description of Bankruptcy Case 3:12-bk-302777: "The bankruptcy filing by Brenda Kay White, undertaken in 2012-05-04 in Chesapeake, OH under Chapter 7, concluded with discharge in 08/12/2012 after liquidating assets."
Brenda Kay White — Ohio, 3:12-bk-30277


ᐅ Lana White, Ohio

Address: 10427 County Road 1 Chesapeake, OH 45619

Bankruptcy Case 3:10-bk-30459 Overview: "Lana White's Chapter 7 bankruptcy, filed in Chesapeake, OH in May 25, 2010, led to asset liquidation, with the case closing in Sep 2, 2010."
Lana White — Ohio, 3:10-bk-30459


ᐅ Justin Robert Williams, Ohio

Address: 177 Township Road 130 N Chesapeake, OH 45619-7901

Bankruptcy Case 3:15-bk-30390 Summary: "Justin Robert Williams's bankruptcy, initiated in 2015-09-10 and concluded by 2015-12-09 in Chesapeake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Robert Williams — Ohio, 3:15-bk-30390


ᐅ Terri Leeann Williams, Ohio

Address: 177 Township Road 130 N Chesapeake, OH 45619-7901

Brief Overview of Bankruptcy Case 3:15-bk-30390: "Terri Leeann Williams's Chapter 7 bankruptcy, filed in Chesapeake, OH in 09/10/2015, led to asset liquidation, with the case closing in 2015-12-09."
Terri Leeann Williams — Ohio, 3:15-bk-30390


ᐅ Charles Edward Worrell, Ohio

Address: 10727 COUNTY ROAD 1 Chesapeake, OH 45619

Bankruptcy Case 3:12-bk-30253 Summary: "In a Chapter 7 bankruptcy case, Charles Edward Worrell from Chesapeake, OH, saw their proceedings start in 04/24/2012 and complete by August 2, 2012, involving asset liquidation."
Charles Edward Worrell — Ohio, 3:12-bk-30253


ᐅ Tracy Lynn Wyatt, Ohio

Address: PO Box 166 Chesapeake, OH 45619-0166

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30464: "The case of Tracy Lynn Wyatt in Chesapeake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lynn Wyatt — Ohio, 3:14-bk-30464


ᐅ Ray Eldon Wyatt, Ohio

Address: 311 Township Road 1096 Chesapeake, OH 45619-7042

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30464: "In Chesapeake, OH, Ray Eldon Wyatt filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Ray Eldon Wyatt — Ohio, 3:14-bk-30464