personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Findlay, 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 Alice M Reed, Ohio

Address: 816 W Melrose Ave Apt 1604 Findlay, OH 45840

Bankruptcy Case 11-35069-maw Overview: "In a Chapter 7 bankruptcy case, Alice M Reed from Findlay, OH, saw her proceedings start in September 2011 and complete by 2011-12-25, involving asset liquidation."
Alice M Reed — Ohio, 11-35069


ᐅ Mark J Reed, Ohio

Address: 901 Cherry Ln Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 13-33143-maw: "Mark J Reed's bankruptcy, initiated in Jul 29, 2013 and concluded by November 3, 2013 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Reed — Ohio, 13-33143


ᐅ Mark Reed, Ohio

Address: 901 Cherry Ln Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-34113-maw: "In a Chapter 7 bankruptcy case, Mark Reed from Findlay, OH, saw their proceedings start in June 2010 and complete by 09.19.2010, involving asset liquidation."
Mark Reed — Ohio, 10-34113


ᐅ Elizabeth Reed, Ohio

Address: 127 19th St Findlay, OH 45840

Brief Overview of Bankruptcy Case 10-34954-rls: "The bankruptcy filing by Elizabeth Reed, undertaken in 2010-07-20 in Findlay, OH under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Elizabeth Reed — Ohio, 10-34954


ᐅ Donna Reese, Ohio

Address: 205 Monroe Ave Findlay, OH 45840

Concise Description of Bankruptcy Case 09-37587-rls7: "Donna Reese's Chapter 7 bankruptcy, filed in Findlay, OH in 2009-10-30, led to asset liquidation, with the case closing in 2010-02-04."
Donna Reese — Ohio, 09-37587


ᐅ Bob Reeves, Ohio

Address: 2520 Burberry Ct Findlay, OH 45840

Bankruptcy Case 10-37316-maw Overview: "In a Chapter 7 bankruptcy case, Bob Reeves from Findlay, OH, saw his proceedings start in October 28, 2010 and complete by February 2011, involving asset liquidation."
Bob Reeves — Ohio, 10-37316


ᐅ Jeremy Reinhart, Ohio

Address: 817 W Bigelow Ave Findlay, OH 45840

Brief Overview of Bankruptcy Case 09-37579-rls: "The bankruptcy record of Jeremy Reinhart from Findlay, OH, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Jeremy Reinhart — Ohio, 09-37579


ᐅ Maria Elena Reinhart, Ohio

Address: 201 Elwood St Findlay, OH 45840

Bankruptcy Case 11-33717-rls Summary: "The bankruptcy filing by Maria Elena Reinhart, undertaken in 07/07/2011 in Findlay, OH under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Maria Elena Reinhart — Ohio, 11-33717


ᐅ Michael T Reinhart, Ohio

Address: PO Box 1542 Findlay, OH 45839

Snapshot of U.S. Bankruptcy Proceeding Case 11-34991-maw: "The bankruptcy filing by Michael T Reinhart, undertaken in 09.14.2011 in Findlay, OH under Chapter 7, concluded with discharge in 2011-12-20 after liquidating assets."
Michael T Reinhart — Ohio, 11-34991


ᐅ Matthew N Reising, Ohio

Address: 718 5th St Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-32061-rls: "The bankruptcy record of Matthew N Reising from Findlay, OH, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-05."
Matthew N Reising — Ohio, 12-32061


ᐅ Andres Esteban Reyna, Ohio

Address: 425 Nevada Ln Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-32106-rls: "The bankruptcy record of Andres Esteban Reyna from Findlay, OH, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Andres Esteban Reyna — Ohio, 12-32106


ᐅ Lisa A Reynolds, Ohio

Address: 734 Fox Run Rd Apt C Findlay, OH 45840-7498

Brief Overview of Bankruptcy Case 14-32288-jpg: "The case of Lisa A Reynolds in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Reynolds — Ohio, 14-32288


ᐅ Ryan D Reynolds, Ohio

Address: 2631 Oxford Dr Findlay, OH 45840-4029

Concise Description of Bankruptcy Case 15-32323-jpg7: "The bankruptcy record of Ryan D Reynolds from Findlay, OH, shows a Chapter 7 case filed in 07.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Ryan D Reynolds — Ohio, 15-32323


ᐅ James H Reynolds, Ohio

Address: 734 Fox Run Rd Apt C Findlay, OH 45840-7498

Concise Description of Bankruptcy Case 2014-32288-jpg7: "The bankruptcy filing by James H Reynolds, undertaken in 06.20.2014 in Findlay, OH under Chapter 7, concluded with discharge in 09/18/2014 after liquidating assets."
James H Reynolds — Ohio, 2014-32288


ᐅ Rhonda Dee Reza, Ohio

Address: 516 H St Findlay, OH 45840-5724

Snapshot of U.S. Bankruptcy Proceeding Case 16-32232-jpg: "The bankruptcy record of Rhonda Dee Reza from Findlay, OH, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2016."
Rhonda Dee Reza — Ohio, 16-32232


ᐅ Wendy S Rial, Ohio

Address: 511 Monroe Ave Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 13-32748-maw: "The case of Wendy S Rial in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy S Rial — Ohio, 13-32748


ᐅ Linda S Ribble, Ohio

Address: 607 E Foulke Ave Findlay, OH 45840-4625

Bankruptcy Case 2014-31011-maw Overview: "Findlay, OH resident Linda S Ribble's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2014."
Linda S Ribble — Ohio, 2014-31011


ᐅ Randall E Rice, Ohio

Address: 301 W Lincoln St Apt 1 Findlay, OH 45840

Bankruptcy Case 11-35388-rls Overview: "In a Chapter 7 bankruptcy case, Randall E Rice from Findlay, OH, saw his proceedings start in 2011-10-05 and complete by January 2012, involving asset liquidation."
Randall E Rice — Ohio, 11-35388


ᐅ Kimberly Ann Rice, Ohio

Address: 516 E Foulke Ave Findlay, OH 45840-4624

Concise Description of Bankruptcy Case 14-30264-ssj7: "In a Chapter 7 bankruptcy case, Kimberly Ann Rice from Findlay, OH, saw her proceedings start in February 3, 2014 and complete by May 4, 2014, involving asset liquidation."
Kimberly Ann Rice — Ohio, 14-30264


ᐅ Julie Anna Rice, Ohio

Address: 1905 Lippincott Ave Findlay, OH 45840

Brief Overview of Bankruptcy Case 11-30987-maw: "Julie Anna Rice's Chapter 7 bankruptcy, filed in Findlay, OH in 03.03.2011, led to asset liquidation, with the case closing in June 2011."
Julie Anna Rice — Ohio, 11-30987


ᐅ Patricia A Richard, Ohio

Address: 1209 Drake Ave Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-34332-maw: "The case of Patricia A Richard in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Richard — Ohio, 12-34332


ᐅ Malena E Richards, Ohio

Address: 344 E Hardin St Apt 5 Findlay, OH 45840

Concise Description of Bankruptcy Case 12-32733-maw7: "In a Chapter 7 bankruptcy case, Malena E Richards from Findlay, OH, saw their proceedings start in 2012-06-12 and complete by Sep 17, 2012, involving asset liquidation."
Malena E Richards — Ohio, 12-32733


ᐅ Frances Ruth Richards, Ohio

Address: 2170 Milestone Dr Apt 611 Findlay, OH 45840-7358

Bankruptcy Case 2014-31510-maw Overview: "The case of Frances Ruth Richards in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Ruth Richards — Ohio, 2014-31510


ᐅ Jesse Dale Richardson, Ohio

Address: 1865 Huntington Dr Findlay, OH 45840-6621

Snapshot of U.S. Bankruptcy Proceeding Case 15-33819-maw: "In Findlay, OH, Jesse Dale Richardson filed for Chapter 7 bankruptcy in 11.25.2015. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Jesse Dale Richardson — Ohio, 15-33819


ᐅ Christian Mason Richardson, Ohio

Address: 8244 Silverwood Dr Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 13-31791-maw: "Findlay, OH resident Christian Mason Richardson's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2013."
Christian Mason Richardson — Ohio, 13-31791


ᐅ Nicole Lynn Rider, Ohio

Address: 144 Northcliff Dr Findlay, OH 45840

Bankruptcy Case 12-31475-maw Overview: "Findlay, OH resident Nicole Lynn Rider's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Nicole Lynn Rider — Ohio, 12-31475


ᐅ Richard Paul Rider, Ohio

Address: 626 W Sandusky St Findlay, OH 45840-3226

Bankruptcy Case 2014-33276-jpg Overview: "In Findlay, OH, Richard Paul Rider filed for Chapter 7 bankruptcy in September 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2014."
Richard Paul Rider — Ohio, 2014-33276


ᐅ James Rigsby, Ohio

Address: 9260 Shaffer St Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-31923-maw: "The bankruptcy filing by James Rigsby, undertaken in 03.25.2010 in Findlay, OH under Chapter 7, concluded with discharge in June 30, 2010 after liquidating assets."
James Rigsby — Ohio, 10-31923


ᐅ Brent W Risser, Ohio

Address: 1009 Bernard Ave Findlay, OH 45840

Bankruptcy Case 11-30118-rls Overview: "Brent W Risser's bankruptcy, initiated in Jan 11, 2011 and concluded by 04/18/2011 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent W Risser — Ohio, 11-30118


ᐅ Lauri Ritter, Ohio

Address: 1400 Bernard Ave Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-31708-rls: "In Findlay, OH, Lauri Ritter filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2010."
Lauri Ritter — Ohio, 10-31708


ᐅ Rex E Rizor, Ohio

Address: 729 Rockwell Ave Findlay, OH 45840

Bankruptcy Case 13-30637-ssj Summary: "Rex E Rizor's bankruptcy, initiated in 2013-02-25 and concluded by 2013-06-02 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex E Rizor — Ohio, 13-30637


ᐅ Jane Roberts, Ohio

Address: 706 Balsley Ave Apt D Findlay, OH 45840

Bankruptcy Case 10-37015-rls Summary: "Jane Roberts's Chapter 7 bankruptcy, filed in Findlay, OH in 2010-10-14, led to asset liquidation, with the case closing in January 19, 2011."
Jane Roberts — Ohio, 10-37015


ᐅ Christine D Roberts, Ohio

Address: 514 Monroe Ave Findlay, OH 45840

Concise Description of Bankruptcy Case 13-33977-maw7: "Findlay, OH resident Christine D Roberts's September 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Christine D Roberts — Ohio, 13-33977


ᐅ Christopher Allen Roberts, Ohio

Address: 820 W Bigelow Ave Apt 62 Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-35133-rls: "In a Chapter 7 bankruptcy case, Christopher Allen Roberts from Findlay, OH, saw their proceedings start in Nov 12, 2012 and complete by 02.17.2013, involving asset liquidation."
Christopher Allen Roberts — Ohio, 12-35133


ᐅ Jenee Robertson, Ohio

Address: 2010 Breckenridge Rd Apt 2 Findlay, OH 45840

Concise Description of Bankruptcy Case 10-33436-maw7: "The case of Jenee Robertson in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenee Robertson — Ohio, 10-33436


ᐅ Rhonda L Robinette, Ohio

Address: 926 Fox St Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-31216-maw: "Findlay, OH resident Rhonda L Robinette's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Rhonda L Robinette — Ohio, 12-31216


ᐅ Jeffrey J Robinson, Ohio

Address: 1720 W Sandusky St Findlay, OH 45840-1627

Concise Description of Bankruptcy Case 2014-31519-jpg7: "Findlay, OH resident Jeffrey J Robinson's 2014-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Jeffrey J Robinson — Ohio, 2014-31519


ᐅ John B Robinson, Ohio

Address: 420 W Lima St Apt 2 Findlay, OH 45840

Concise Description of Bankruptcy Case 11-30246-maw7: "John B Robinson's bankruptcy, initiated in Jan 20, 2011 and concluded by April 27, 2011 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John B Robinson — Ohio, 11-30246


ᐅ Rhonda S Robinson, Ohio

Address: 1720 W Sandusky St Findlay, OH 45840-1627

Concise Description of Bankruptcy Case 14-31519-jpg7: "In a Chapter 7 bankruptcy case, Rhonda S Robinson from Findlay, OH, saw her proceedings start in Apr 28, 2014 and complete by 2014-08-28, involving asset liquidation."
Rhonda S Robinson — Ohio, 14-31519


ᐅ Charles Ray Robinson, Ohio

Address: 205 Durrell St Findlay, OH 45840-2503

Snapshot of U.S. Bankruptcy Proceeding Case 16-31127-jpg: "The bankruptcy record of Charles Ray Robinson from Findlay, OH, shows a Chapter 7 case filed in April 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-07."
Charles Ray Robinson — Ohio, 16-31127


ᐅ Ricky Rodabaugh, Ohio

Address: 350 Mona Ln Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-32438-maw: "Ricky Rodabaugh's Chapter 7 bankruptcy, filed in Findlay, OH in 2010-04-12, led to asset liquidation, with the case closing in Jul 18, 2010."
Ricky Rodabaugh — Ohio, 10-32438


ᐅ Sabrina Dawne Rodabaugh, Ohio

Address: 8142 Pinewood Dr Findlay, OH 45840

Bankruptcy Case 12-31569-rls Summary: "In a Chapter 7 bankruptcy case, Sabrina Dawne Rodabaugh from Findlay, OH, saw her proceedings start in Apr 4, 2012 and complete by 2012-07-10, involving asset liquidation."
Sabrina Dawne Rodabaugh — Ohio, 12-31569


ᐅ Douglas Rode, Ohio

Address: 1113 Hurd Ave Findlay, OH 45840

Concise Description of Bankruptcy Case 09-37737-maw7: "In a Chapter 7 bankruptcy case, Douglas Rode from Findlay, OH, saw his proceedings start in Nov 5, 2009 and complete by February 2010, involving asset liquidation."
Douglas Rode — Ohio, 09-37737


ᐅ Miguel Eduardo Rodriguez, Ohio

Address: 1224 Fox St Findlay, OH 45840-2627

Snapshot of U.S. Bankruptcy Proceeding Case 15-30104-jpg: "Findlay, OH resident Miguel Eduardo Rodriguez's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-19."
Miguel Eduardo Rodriguez — Ohio, 15-30104


ᐅ Deborah Rodriguez, Ohio

Address: 621 Bennett St Findlay, OH 45840

Bankruptcy Case 09-38379-rls Overview: "In Findlay, OH, Deborah Rodriguez filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.11.2010."
Deborah Rodriguez — Ohio, 09-38379


ᐅ Shad Rogers, Ohio

Address: 731 Central Ave Findlay, OH 45840

Bankruptcy Case 10-34907-rls Summary: "Shad Rogers's Chapter 7 bankruptcy, filed in Findlay, OH in 2010-07-19, led to asset liquidation, with the case closing in 10/24/2010."
Shad Rogers — Ohio, 10-34907


ᐅ Ashley Renee Romero, Ohio

Address: 425 Mona Ln Findlay, OH 45840-3956

Bankruptcy Case 15-34087-maw Summary: "Ashley Renee Romero's bankruptcy, initiated in 2015-12-29 and concluded by Mar 28, 2016 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Renee Romero — Ohio, 15-34087


ᐅ Ronnie Edward Romero, Ohio

Address: 1606 Crystal Ave Findlay, OH 45840-4571

Brief Overview of Bankruptcy Case 15-34087-maw: "In Findlay, OH, Ronnie Edward Romero filed for Chapter 7 bankruptcy in 2015-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2016."
Ronnie Edward Romero — Ohio, 15-34087


ᐅ John Rooney, Ohio

Address: 7680 Eagle Dr Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-30676-maw: "John Rooney's Chapter 7 bankruptcy, filed in Findlay, OH in February 2010, led to asset liquidation, with the case closing in May 20, 2010."
John Rooney — Ohio, 10-30676


ᐅ Jeanenne Ropp, Ohio

Address: 1009 W Main Cross St Findlay, OH 45840

Bankruptcy Case 10-34125-rls Summary: "The bankruptcy record of Jeanenne Ropp from Findlay, OH, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-19."
Jeanenne Ropp — Ohio, 10-34125


ᐅ Larry Rose, Ohio

Address: 1920 Huntington Dr Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-34623-maw: "The bankruptcy record of Larry Rose from Findlay, OH, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2010."
Larry Rose — Ohio, 10-34623


ᐅ Leslie Rosenberger, Ohio

Address: 1314 W Sandusky St Apt H13 Findlay, OH 45840

Concise Description of Bankruptcy Case 10-36883-rls7: "The bankruptcy filing by Leslie Rosenberger, undertaken in 10/07/2010 in Findlay, OH under Chapter 7, concluded with discharge in 01.12.2011 after liquidating assets."
Leslie Rosenberger — Ohio, 10-36883


ᐅ Rhonda Rosenberger, Ohio

Address: 1101 Hilary Ln Apt A Findlay, OH 45840-7649

Brief Overview of Bankruptcy Case 07-47503: "Chapter 13 bankruptcy for Rhonda Rosenberger in Findlay, OH began in 2007-11-09, focusing on debt restructuring, concluding with plan fulfillment in 12.27.2012."
Rhonda Rosenberger — Ohio, 07-47503


ᐅ Scott Andrew Rosenberger, Ohio

Address: 1008 Harmon St Findlay, OH 45840

Bankruptcy Case 11-33328-maw Summary: "Scott Andrew Rosenberger's bankruptcy, initiated in 2011-06-15 and concluded by 2011-09-20 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Andrew Rosenberger — Ohio, 11-33328


ᐅ Shelly M Rosenberger, Ohio

Address: 441 California Ave Findlay, OH 45840

Bankruptcy Case 12-33783-rls Overview: "The case of Shelly M Rosenberger in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelly M Rosenberger — Ohio, 12-33783


ᐅ Anthony Rosselet, Ohio

Address: 1912 Woodridge Cres Findlay, OH 45840

Brief Overview of Bankruptcy Case 10-32705-rls: "Anthony Rosselet's bankruptcy, initiated in 2010-04-21 and concluded by Jul 27, 2010 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Rosselet — Ohio, 10-32705


ᐅ Gary Lee Roth, Ohio

Address: 18854 E US Route 224 Findlay, OH 45840-9594

Concise Description of Bankruptcy Case 2014-33457-jpg7: "In a Chapter 7 bankruptcy case, Gary Lee Roth from Findlay, OH, saw their proceedings start in 2014-09-18 and complete by 12.17.2014, involving asset liquidation."
Gary Lee Roth — Ohio, 2014-33457


ᐅ Karen Coleen Roth, Ohio

Address: 18854 E US Route 224 Findlay, OH 45840-9594

Brief Overview of Bankruptcy Case 14-33457-jpg: "Karen Coleen Roth's Chapter 7 bankruptcy, filed in Findlay, OH in Sep 18, 2014, led to asset liquidation, with the case closing in December 17, 2014."
Karen Coleen Roth — Ohio, 14-33457


ᐅ Matthew R Roush, Ohio

Address: 525 W Front St Findlay, OH 45840-3448

Concise Description of Bankruptcy Case 2014-31623-jpg7: "Findlay, OH resident Matthew R Roush's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2014."
Matthew R Roush — Ohio, 2014-31623


ᐅ Bret A Routson, Ohio

Address: 931 Putnam St Apt 3 Findlay, OH 45840-2474

Bankruptcy Case 15-30593-jpg Overview: "In a Chapter 7 bankruptcy case, Bret A Routson from Findlay, OH, saw his proceedings start in March 2015 and complete by 06/02/2015, involving asset liquidation."
Bret A Routson — Ohio, 15-30593


ᐅ Edwin Anthony Routson, Ohio

Address: 211 Western Ave Findlay, OH 45840-2521

Concise Description of Bankruptcy Case 2014-32908-maw7: "The case of Edwin Anthony Routson in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Anthony Routson — Ohio, 2014-32908


ᐅ Kristie M Routson, Ohio

Address: 931 Putnam St Apt 3 Findlay, OH 45840-2474

Snapshot of U.S. Bankruptcy Proceeding Case 15-30593-jpg: "The case of Kristie M Routson in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristie M Routson — Ohio, 15-30593


ᐅ Todd Routson, Ohio

Address: 214 Woodley Ave Findlay, OH 45840

Bankruptcy Case 10-36588-rls Overview: "Todd Routson's bankruptcy, initiated in 2010-09-27 and concluded by Jan 2, 2011 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Routson — Ohio, 10-36588


ᐅ Brenda E Routzon, Ohio

Address: 14820 Township Road 215 Findlay, OH 45840-9707

Snapshot of U.S. Bankruptcy Proceeding Case 15-32134-maw: "Findlay, OH resident Brenda E Routzon's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Brenda E Routzon — Ohio, 15-32134


ᐅ Mark A Routzon, Ohio

Address: 14820 Township Road 215 Findlay, OH 45840-9707

Snapshot of U.S. Bankruptcy Proceeding Case 15-32134-maw: "The bankruptcy record of Mark A Routzon from Findlay, OH, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Mark A Routzon — Ohio, 15-32134


ᐅ Susan M Routzon, Ohio

Address: 341 Lester Ave Findlay, OH 45840

Brief Overview of Bankruptcy Case 13-30954-ssj: "The bankruptcy record of Susan M Routzon from Findlay, OH, shows a Chapter 7 case filed in 03.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Susan M Routzon — Ohio, 13-30954


ᐅ Angela Erika Rowe, Ohio

Address: 872 W Bigelow Ave Apt F8 Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 13-31554-maw: "Angela Erika Rowe's Chapter 7 bankruptcy, filed in Findlay, OH in April 2013, led to asset liquidation, with the case closing in July 2013."
Angela Erika Rowe — Ohio, 13-31554


ᐅ Donald Eugene Rowe, Ohio

Address: 133 W Melrose Ave Findlay, OH 45840-3948

Snapshot of U.S. Bankruptcy Proceeding Case 15-33662-jpg: "The bankruptcy filing by Donald Eugene Rowe, undertaken in 11.12.2015 in Findlay, OH under Chapter 7, concluded with discharge in February 10, 2016 after liquidating assets."
Donald Eugene Rowe — Ohio, 15-33662


ᐅ Tara Sue Rowe, Ohio

Address: 133 W Melrose Ave Findlay, OH 45840-3948

Snapshot of U.S. Bankruptcy Proceeding Case 15-33662-jpg: "The bankruptcy filing by Tara Sue Rowe, undertaken in 2015-11-12 in Findlay, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Tara Sue Rowe — Ohio, 15-33662


ᐅ Michael D Rowland, Ohio

Address: 9162 Dold Dr Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 13-31099-ssj: "The case of Michael D Rowland in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Rowland — Ohio, 13-31099


ᐅ Ruth L Rush, Ohio

Address: 605 Frazer St Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-34882-maw: "Findlay, OH resident Ruth L Rush's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2013."
Ruth L Rush — Ohio, 12-34882


ᐅ Jr Gary Rush, Ohio

Address: 1801 N Blanchard St Findlay, OH 45840

Concise Description of Bankruptcy Case 10-37472-rls7: "The bankruptcy filing by Jr Gary Rush, undertaken in Nov 4, 2010 in Findlay, OH under Chapter 7, concluded with discharge in February 9, 2011 after liquidating assets."
Jr Gary Rush — Ohio, 10-37472


ᐅ Haydee Sadler, Ohio

Address: 220 Defiance Ave Findlay, OH 45840-3522

Brief Overview of Bankruptcy Case 15-31810-maw: "In Findlay, OH, Haydee Sadler filed for Chapter 7 bankruptcy in 2015-06-01. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2015."
Haydee Sadler — Ohio, 15-31810


ᐅ Iii Walter Sadler, Ohio

Address: 2604 Hulick St Findlay, OH 45840

Concise Description of Bankruptcy Case 09-37683-maw7: "The bankruptcy filing by Iii Walter Sadler, undertaken in 2009-11-03 in Findlay, OH under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Iii Walter Sadler — Ohio, 09-37683


ᐅ Jr Jack Sadler, Ohio

Address: 132 Lester Ave Findlay, OH 45840

Concise Description of Bankruptcy Case 10-31484-rls7: "Findlay, OH resident Jr Jack Sadler's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jr Jack Sadler — Ohio, 10-31484


ᐅ David L Sadler, Ohio

Address: 220 Defiance Ave Findlay, OH 45840-3522

Bankruptcy Case 15-31810-maw Overview: "David L Sadler's Chapter 7 bankruptcy, filed in Findlay, OH in 2015-06-01, led to asset liquidation, with the case closing in August 2015."
David L Sadler — Ohio, 15-31810


ᐅ David M Saltzman, Ohio

Address: 9246 Shaffer St Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 12-32168-rls: "The bankruptcy filing by David M Saltzman, undertaken in 05/08/2012 in Findlay, OH under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
David M Saltzman — Ohio, 12-32168


ᐅ Vinita Samaniego, Ohio

Address: 3226 Byrnwyck Dr Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-32226-rls: "Vinita Samaniego's Chapter 7 bankruptcy, filed in Findlay, OH in 2010-04-05, led to asset liquidation, with the case closing in Jul 11, 2010."
Vinita Samaniego — Ohio, 10-32226


ᐅ Nicole S Sammet, Ohio

Address: 334 E Sandusky St Findlay, OH 45840-4905

Bankruptcy Case 14-30152-maw Summary: "The bankruptcy filing by Nicole S Sammet, undertaken in January 22, 2014 in Findlay, OH under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Nicole S Sammet — Ohio, 14-30152


ᐅ Kathleen Sammons, Ohio

Address: 2456 Bluestone Dr Findlay, OH 45840

Brief Overview of Bankruptcy Case 3:09-bk-09150-PMG: "The bankruptcy filing by Kathleen Sammons, undertaken in October 29, 2009 in Findlay, OH under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Kathleen Sammons — Ohio, 3:09-bk-09150


ᐅ Paul Nmi Sanchez, Ohio

Address: 239 Monroe Ave Findlay, OH 45840

Bankruptcy Case 13-30804-maw Summary: "The bankruptcy record of Paul Nmi Sanchez from Findlay, OH, shows a Chapter 7 case filed in 03/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2013."
Paul Nmi Sanchez — Ohio, 13-30804


ᐅ Gilbert Javier Sanchez, Ohio

Address: 501 Washington St Findlay, OH 45840-3436

Snapshot of U.S. Bankruptcy Proceeding Case 16-30980-jpg: "The bankruptcy record of Gilbert Javier Sanchez from Findlay, OH, shows a Chapter 7 case filed in Mar 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2016."
Gilbert Javier Sanchez — Ohio, 16-30980


ᐅ Robert Sanchez, Ohio

Address: 142 Garfield Ave Findlay, OH 45840

Concise Description of Bankruptcy Case 13-34482-ssj7: "Robert Sanchez's bankruptcy, initiated in 10.28.2013 and concluded by February 2014 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Sanchez — Ohio, 13-34482


ᐅ Jennifer Jo Sanchez, Ohio

Address: 501 Washington St Findlay, OH 45840-3436

Snapshot of U.S. Bankruptcy Proceeding Case 16-30980-jpg: "The bankruptcy record of Jennifer Jo Sanchez from Findlay, OH, shows a Chapter 7 case filed in 2016-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Jennifer Jo Sanchez — Ohio, 16-30980


ᐅ Melissa Sue Sanders, Ohio

Address: 4301 Fairfield St Findlay, OH 45840-7203

Bankruptcy Case 2014-32419-jpg Summary: "Melissa Sue Sanders's Chapter 7 bankruptcy, filed in Findlay, OH in Jun 30, 2014, led to asset liquidation, with the case closing in September 2014."
Melissa Sue Sanders — Ohio, 2014-32419


ᐅ Charlotte L Sanders, Ohio

Address: 300 E Hobart Ave Findlay, OH 45840

Bankruptcy Case 13-30928-maw Overview: "The bankruptcy filing by Charlotte L Sanders, undertaken in 03.12.2013 in Findlay, OH under Chapter 7, concluded with discharge in June 17, 2013 after liquidating assets."
Charlotte L Sanders — Ohio, 13-30928


ᐅ Beth Sangregory, Ohio

Address: 1413 Hampton Dr Findlay, OH 45840

Snapshot of U.S. Bankruptcy Proceeding Case 10-37648-rls: "Beth Sangregory's Chapter 7 bankruptcy, filed in Findlay, OH in 2010-11-16, led to asset liquidation, with the case closing in 2011-02-21."
Beth Sangregory — Ohio, 10-37648


ᐅ Scott Smith, Ohio

Address: PO Box 261 Findlay, OH 45839

Bankruptcy Case 10-37838-maw Overview: "Findlay, OH resident Scott Smith's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Scott Smith — Ohio, 10-37838


ᐅ Karol M Smith, Ohio

Address: 1001 Markle St Findlay, OH 45840-5560

Concise Description of Bankruptcy Case 14-34113-maw7: "In a Chapter 7 bankruptcy case, Karol M Smith from Findlay, OH, saw her proceedings start in 2014-11-12 and complete by Feb 10, 2015, involving asset liquidation."
Karol M Smith — Ohio, 14-34113


ᐅ Cheryl Smith, Ohio

Address: 308 E Hardin St Apt C Findlay, OH 45840

Concise Description of Bankruptcy Case 10-32866-rls7: "Cheryl Smith's Chapter 7 bankruptcy, filed in Findlay, OH in April 2010, led to asset liquidation, with the case closing in 08/01/2010."
Cheryl Smith — Ohio, 10-32866


ᐅ Julie A Smith, Ohio

Address: 1316 Payne Ave Findlay, OH 45840

Bankruptcy Case 11-33944-rls Overview: "The bankruptcy filing by Julie A Smith, undertaken in 2011-07-18 in Findlay, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Julie A Smith — Ohio, 11-33944


ᐅ Kristin Leigh Smith, Ohio

Address: 2531 Greenacre Dr Findlay, OH 45840-3936

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31455-maw: "The case of Kristin Leigh Smith in Findlay, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Leigh Smith — Ohio, 2014-31455


ᐅ Johnathan Paul Smith, Ohio

Address: 518 Stadium Dr Findlay, OH 45840-2252

Bankruptcy Case 2014-31522-maw Overview: "The bankruptcy filing by Johnathan Paul Smith, undertaken in 04/28/2014 in Findlay, OH under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Johnathan Paul Smith — Ohio, 2014-31522


ᐅ Olivia Dawn Smith, Ohio

Address: 327 Elizabeth St Findlay, OH 45840-3922

Bankruptcy Case 2014-32422-maw Overview: "The bankruptcy filing by Olivia Dawn Smith, undertaken in Jun 30, 2014 in Findlay, OH under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Olivia Dawn Smith — Ohio, 2014-32422


ᐅ Biron J Smith, Ohio

Address: 1447 Westshore Dr Findlay, OH 45840-6674

Bankruptcy Case 14-34410-maw Overview: "The bankruptcy record of Biron J Smith from Findlay, OH, shows a Chapter 7 case filed in 12.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-08."
Biron J Smith — Ohio, 14-34410


ᐅ Jr Robert F Smith, Ohio

Address: 831 Fishlock Ave Findlay, OH 45840

Bankruptcy Case 11-30339-rls Overview: "In a Chapter 7 bankruptcy case, Jr Robert F Smith from Findlay, OH, saw their proceedings start in January 26, 2011 and complete by May 3, 2011, involving asset liquidation."
Jr Robert F Smith — Ohio, 11-30339


ᐅ Daniel Morris Smith, Ohio

Address: 410 George St Findlay, OH 45840-4641

Snapshot of U.S. Bankruptcy Proceeding Case 16-30558-jpg: "In a Chapter 7 bankruptcy case, Daniel Morris Smith from Findlay, OH, saw his proceedings start in Mar 2, 2016 and complete by 05.31.2016, involving asset liquidation."
Daniel Morris Smith — Ohio, 16-30558


ᐅ Robert L Smith, Ohio

Address: 1154 Bernard Ave Findlay, OH 45840-5508

Snapshot of U.S. Bankruptcy Proceeding Case 14-34046-maw: "In a Chapter 7 bankruptcy case, Robert L Smith from Findlay, OH, saw their proceedings start in Nov 5, 2014 and complete by 2015-02-03, involving asset liquidation."
Robert L Smith — Ohio, 14-34046


ᐅ Charles L Smith, Ohio

Address: 2024 Elyria St Findlay, OH 45840

Bankruptcy Case 13-34026-maw Overview: "The bankruptcy record of Charles L Smith from Findlay, OH, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2014."
Charles L Smith — Ohio, 13-34026


ᐅ Samantha Smith, Ohio

Address: 901 Heatherview Ct Findlay, OH 45840

Bankruptcy Case 10-33890-maw Overview: "Samantha Smith's bankruptcy, initiated in 2010-06-03 and concluded by 2010-09-08 in Findlay, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Smith — Ohio, 10-33890