personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fredericktown, 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 Joseph Auflick, Ohio

Address: 45 Gifford St Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:10-bk-518007: "Joseph Auflick's bankruptcy, initiated in February 23, 2010 and concluded by June 1, 2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Auflick — Ohio, 2:10-bk-51800


ᐅ Cheryl K Aurand, Ohio

Address: 19219 Ankneytown Rd Fredericktown, OH 43019-9374

Bankruptcy Case 2:15-bk-51751 Summary: "The bankruptcy filing by Cheryl K Aurand, undertaken in Mar 24, 2015 in Fredericktown, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Cheryl K Aurand — Ohio, 2:15-bk-51751


ᐅ Lester E Aurand, Ohio

Address: 19219 Ankneytown Rd Fredericktown, OH 43019-9374

Bankruptcy Case 2:15-bk-51751 Summary: "Fredericktown, OH resident Lester E Aurand's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Lester E Aurand — Ohio, 2:15-bk-51751


ᐅ Jr George F Ball, Ohio

Address: 5 N Main St Apt 4 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51009: "Fredericktown, OH resident Jr George F Ball's 02.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2013."
Jr George F Ball — Ohio, 2:13-bk-51009


ᐅ Jamie Bell, Ohio

Address: 6553 Salem Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64814: "The bankruptcy filing by Jamie Bell, undertaken in 2009-12-21 in Fredericktown, OH under Chapter 7, concluded with discharge in Mar 31, 2010 after liquidating assets."
Jamie Bell — Ohio, 2:09-bk-64814


ᐅ Scott E Best, Ohio

Address: 4 Posey Dr Apt D5 Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:12-bk-550277: "In a Chapter 7 bankruptcy case, Scott E Best from Fredericktown, OH, saw their proceedings start in June 11, 2012 and complete by 2012-09-19, involving asset liquidation."
Scott E Best — Ohio, 2:12-bk-55027


ᐅ John Beutel, Ohio

Address: 8639 Bryant Rd Fredericktown, OH 43019

Bankruptcy Case 2:09-bk-62437 Summary: "John Beutel's bankruptcy, initiated in 10/26/2009 and concluded by 02.03.2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Beutel — Ohio, 2:09-bk-62437


ᐅ Jr Joseph Michael Bindner, Ohio

Address: 7485 Township Road 119 Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:11-bk-507677: "The bankruptcy filing by Jr Joseph Michael Bindner, undertaken in 01.28.2011 in Fredericktown, OH under Chapter 7, concluded with discharge in May 8, 2011 after liquidating assets."
Jr Joseph Michael Bindner — Ohio, 2:11-bk-50767


ᐅ Jr William R Bolton, Ohio

Address: 7290 County Road 183 Fredericktown, OH 43019

Bankruptcy Case 2:13-bk-52753 Summary: "Fredericktown, OH resident Jr William R Bolton's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jr William R Bolton — Ohio, 2:13-bk-52753


ᐅ James H Bostic, Ohio

Address: PO Box 320 Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:12-bk-596197: "In a Chapter 7 bankruptcy case, James H Bostic from Fredericktown, OH, saw their proceedings start in 2012-11-07 and complete by 2013-02-15, involving asset liquidation."
James H Bostic — Ohio, 2:12-bk-59619


ᐅ James Bottorff, Ohio

Address: 26 Salem Ave Apt 6 Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:10-bk-56243: "The bankruptcy filing by James Bottorff, undertaken in 05.24.2010 in Fredericktown, OH under Chapter 7, concluded with discharge in September 1, 2010 after liquidating assets."
James Bottorff — Ohio, 2:10-bk-56243


ᐅ Jonathan P Brown, Ohio

Address: 7761 County Road 19 Fredericktown, OH 43019-9454

Brief Overview of Bankruptcy Case 2:15-bk-51506: "Jonathan P Brown's Chapter 7 bankruptcy, filed in Fredericktown, OH in 03.13.2015, led to asset liquidation, with the case closing in 06/11/2015."
Jonathan P Brown — Ohio, 2:15-bk-51506


ᐅ Lisa M Brown, Ohio

Address: 7761 County Road 19 Fredericktown, OH 43019-9454

Bankruptcy Case 2:15-bk-51506 Summary: "The bankruptcy record of Lisa M Brown from Fredericktown, OH, shows a Chapter 7 case filed in 03/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Lisa M Brown — Ohio, 2:15-bk-51506


ᐅ Rick Brown, Ohio

Address: 14 Mount Vernon Ave Fredericktown, OH 43019-1132

Bankruptcy Case 2:07-bk-59296 Summary: "In his Chapter 13 bankruptcy case filed in 2007-11-15, Fredericktown, OH's Rick Brown agreed to a debt repayment plan, which was successfully completed by November 1, 2013."
Rick Brown — Ohio, 2:07-bk-59296


ᐅ Joseph E Burgess, Ohio

Address: 13 Crestview Dr Fredericktown, OH 43019-9044

Bankruptcy Case 2:09-bk-52779 Summary: "Joseph E Burgess's Chapter 13 bankruptcy in Fredericktown, OH started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-26."
Joseph E Burgess — Ohio, 2:09-bk-52779


ᐅ Robert F Burkey, Ohio

Address: 2697 Chesterville Sparta Rd # 190 Fredericktown, OH 43019-9427

Brief Overview of Bankruptcy Case 2:09-bk-53332: "Filing for Chapter 13 bankruptcy in 2009-03-31, Robert F Burkey from Fredericktown, OH, structured a repayment plan, achieving discharge in 01/20/2015."
Robert F Burkey — Ohio, 2:09-bk-53332


ᐅ Bonnie S Burkey, Ohio

Address: 2697 Chesterville Sparta Rd # 190 Fredericktown, OH 43019-9427

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-53332: "Chapter 13 bankruptcy for Bonnie S Burkey in Fredericktown, OH began in Mar 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-20."
Bonnie S Burkey — Ohio, 2:09-bk-53332


ᐅ Jason Bywaters, Ohio

Address: 18107 Old Mansfield Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58637: "In Fredericktown, OH, Jason Bywaters filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-28."
Jason Bywaters — Ohio, 2:10-bk-58637


ᐅ Jr Russell Kirby Carder, Ohio

Address: 39 W College St Fredericktown, OH 43019

Bankruptcy Case 2:12-bk-52824 Overview: "Fredericktown, OH resident Jr Russell Kirby Carder's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-12."
Jr Russell Kirby Carder — Ohio, 2:12-bk-52824


ᐅ Constance Chambers, Ohio

Address: 87 Mount Vernon Ave Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:09-bk-64454: "The bankruptcy filing by Constance Chambers, undertaken in Dec 11, 2009 in Fredericktown, OH under Chapter 7, concluded with discharge in Mar 21, 2010 after liquidating assets."
Constance Chambers — Ohio, 2:09-bk-64454


ᐅ Jeremiah Marc Cherryholmes, Ohio

Address: 43 Miami Ave Fredericktown, OH 43019-9013

Bankruptcy Case 2:14-bk-58060 Overview: "Jeremiah Marc Cherryholmes's Chapter 7 bankruptcy, filed in Fredericktown, OH in Nov 18, 2014, led to asset liquidation, with the case closing in 2015-02-16."
Jeremiah Marc Cherryholmes — Ohio, 2:14-bk-58060


ᐅ Joseph Wilson Cherryholmes, Ohio

Address: 14731 Spohn Rd Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:11-bk-523287: "In a Chapter 7 bankruptcy case, Joseph Wilson Cherryholmes from Fredericktown, OH, saw his proceedings start in 2011-03-10 and complete by 2011-06-18, involving asset liquidation."
Joseph Wilson Cherryholmes — Ohio, 2:11-bk-52328


ᐅ Rebecca J Claypool, Ohio

Address: 15629 Old Mansfield Rd Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:11-bk-522817: "The case of Rebecca J Claypool in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca J Claypool — Ohio, 2:11-bk-52281


ᐅ Patricia Clemons, Ohio

Address: 19550 Roberts Rd Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-55391 Summary: "Fredericktown, OH resident Patricia Clemons's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2010."
Patricia Clemons — Ohio, 2:10-bk-55391


ᐅ Ralph Nathaniel Cochran, Ohio

Address: 2511 Township Road 181 Fredericktown, OH 43019-9426

Bankruptcy Case 2:08-bk-61989 Summary: "Chapter 13 bankruptcy for Ralph Nathaniel Cochran in Fredericktown, OH began in 2008-12-08, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-03."
Ralph Nathaniel Cochran — Ohio, 2:08-bk-61989


ᐅ Randy L Coffing, Ohio

Address: 157 Columbus Rd Fredericktown, OH 43019-9017

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-53146: "The bankruptcy record for Randy L Coffing from Fredericktown, OH, under Chapter 13, filed in 03/27/2009, involved setting up a repayment plan, finalized by October 2, 2012."
Randy L Coffing — Ohio, 2:09-bk-53146


ᐅ Thomas M Cole, Ohio

Address: 16511 Lucerne Rd Fredericktown, OH 43019-9532

Bankruptcy Case 2:08-bk-51479 Overview: "Thomas M Cole's Chapter 13 bankruptcy in Fredericktown, OH started in 02/22/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 22, 2013."
Thomas M Cole — Ohio, 2:08-bk-51479


ᐅ Tyson H Coombs, Ohio

Address: PO Box 328 Fredericktown, OH 43019-0328

Bankruptcy Case 2:08-bk-50407 Overview: "The bankruptcy record for Tyson H Coombs from Fredericktown, OH, under Chapter 13, filed in January 2008, involved setting up a repayment plan, finalized by 2012-12-27."
Tyson H Coombs — Ohio, 2:08-bk-50407


ᐅ Thelma Adell Coudriet, Ohio

Address: 6477 County Road 25 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51157: "In a Chapter 7 bankruptcy case, Thelma Adell Coudriet from Fredericktown, OH, saw her proceedings start in 2011-02-10 and complete by 2011-05-21, involving asset liquidation."
Thelma Adell Coudriet — Ohio, 2:11-bk-51157


ᐅ Jr Roger Culler, Ohio

Address: 21116 Zolman Rd Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:10-bk-64493: "The bankruptcy filing by Jr Roger Culler, undertaken in 2010-12-14 in Fredericktown, OH under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Jr Roger Culler — Ohio, 2:10-bk-64493


ᐅ Sheila Daniels, Ohio

Address: 11455 Yankee St Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-55215 Overview: "Sheila Daniels's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-08 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Daniels — Ohio, 2:10-bk-55215


ᐅ Bob L Davis, Ohio

Address: 14901 Spohn Rd Fredericktown, OH 43019-9684

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-58255: "2009-07-22 marked the beginning of Bob L Davis's Chapter 13 bankruptcy in Fredericktown, OH, entailing a structured repayment schedule, completed by 2013-02-20."
Bob L Davis — Ohio, 2:09-bk-58255


ᐅ Ii Donald R Demarco, Ohio

Address: 168 W Sandusky St Fredericktown, OH 43019-1254

Bankruptcy Case 2:08-bk-50130 Summary: "The bankruptcy record for Ii Donald R Demarco from Fredericktown, OH, under Chapter 13, filed in 2008-01-08, involved setting up a repayment plan, finalized by 2013-02-19."
Ii Donald R Demarco — Ohio, 2:08-bk-50130


ᐅ Jason A Demers, Ohio

Address: 106 Colony Dr Fredericktown, OH 43019

Bankruptcy Case 2:13-bk-57619 Summary: "Fredericktown, OH resident Jason A Demers's 09/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2014."
Jason A Demers — Ohio, 2:13-bk-57619


ᐅ David Devault, Ohio

Address: 8429 Salem Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51823: "David Devault's bankruptcy, initiated in 02.24.2010 and concluded by Jun 4, 2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Devault — Ohio, 2:10-bk-51823


ᐅ Travis M Divelbiss, Ohio

Address: 20280 Roberts Rd Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:13-bk-52649: "In Fredericktown, OH, Travis M Divelbiss filed for Chapter 7 bankruptcy in April 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-13."
Travis M Divelbiss — Ohio, 2:13-bk-52649


ᐅ Christopher L Drake, Ohio

Address: 187 Taylor St Fredericktown, OH 43019

Bankruptcy Case 2:11-bk-50080 Summary: "Christopher L Drake's Chapter 7 bankruptcy, filed in Fredericktown, OH in January 2011, led to asset liquidation, with the case closing in 04/16/2011."
Christopher L Drake — Ohio, 2:11-bk-50080


ᐅ Paul Driftmyer, Ohio

Address: 15696 Mishey Rd Fredericktown, OH 43019-9615

Bankruptcy Case 2:07-bk-59952 Summary: "Filing for Chapter 13 bankruptcy in December 2007, Paul Driftmyer from Fredericktown, OH, structured a repayment plan, achieving discharge in October 19, 2012."
Paul Driftmyer — Ohio, 2:07-bk-59952


ᐅ Brian Durbin, Ohio

Address: 13158 Fredericktown Amity Rd Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-62014 Overview: "The bankruptcy record of Brian Durbin from Fredericktown, OH, shows a Chapter 7 case filed in October 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2011."
Brian Durbin — Ohio, 2:10-bk-62014


ᐅ F Dean Evans, Ohio

Address: 16960 Connector Rd Fredericktown, OH 43019-9711

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-52168: "Chapter 13 bankruptcy for F Dean Evans in Fredericktown, OH began in 2008-03-13, focusing on debt restructuring, concluding with plan fulfillment in 11.01.2013."
F Dean Evans — Ohio, 2:08-bk-52168


ᐅ Heather R Evans, Ohio

Address: 16960 Connector Rd Fredericktown, OH 43019-9711

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-52168: "Heather R Evans's Fredericktown, OH bankruptcy under Chapter 13 in 03/13/2008 led to a structured repayment plan, successfully discharged in November 2013."
Heather R Evans — Ohio, 2:08-bk-52168


ᐅ Chad D Franks, Ohio

Address: 12220 Hilltop Rd Fredericktown, OH 43019

Bankruptcy Case 2:12-bk-51066 Overview: "The bankruptcy record of Chad D Franks from Fredericktown, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2012."
Chad D Franks — Ohio, 2:12-bk-51066


ᐅ Larry D Fry, Ohio

Address: 10191 Overly Rd Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:13-bk-587737: "Larry D Fry's bankruptcy, initiated in November 2013 and concluded by February 2014 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry D Fry — Ohio, 2:13-bk-58773


ᐅ Jeffrey C Gaddis, Ohio

Address: 21439 Zolman Rd Fredericktown, OH 43019-9397

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55300: "The case of Jeffrey C Gaddis in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Gaddis — Ohio, 2:15-bk-55300


ᐅ Shelly A Garver, Ohio

Address: 137 Salem Ave Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:12-bk-59010: "In Fredericktown, OH, Shelly A Garver filed for Chapter 7 bankruptcy in 10.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2013."
Shelly A Garver — Ohio, 2:12-bk-59010


ᐅ Bryan K Gilmore, Ohio

Address: 13156 Lakeland Dr Fredericktown, OH 43019-9727

Bankruptcy Case 2:14-bk-58205 Overview: "The bankruptcy filing by Bryan K Gilmore, undertaken in 2014-11-24 in Fredericktown, OH under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets."
Bryan K Gilmore — Ohio, 2:14-bk-58205


ᐅ Jodi L Gilmore, Ohio

Address: 13156 Lakeland Dr Fredericktown, OH 43019-9727

Brief Overview of Bankruptcy Case 2:14-bk-58205: "Fredericktown, OH resident Jodi L Gilmore's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2015."
Jodi L Gilmore — Ohio, 2:14-bk-58205


ᐅ Katie Grandstaff, Ohio

Address: 2559 State Route 314 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55211: "Katie Grandstaff's Chapter 7 bankruptcy, filed in Fredericktown, OH in April 30, 2010, led to asset liquidation, with the case closing in Aug 8, 2010."
Katie Grandstaff — Ohio, 2:10-bk-55211


ᐅ Walter Eldon Green, Ohio

Address: 21197 Zolman Rd Fredericktown, OH 43019-9369

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53958: "In Fredericktown, OH, Walter Eldon Green filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Walter Eldon Green — Ohio, 2:15-bk-53958


ᐅ Clarence Eldon Green, Ohio

Address: 21159 Zolman Rd Fredericktown, OH 43019-9369

Concise Description of Bankruptcy Case 2:14-bk-519637: "Clarence Eldon Green's Chapter 7 bankruptcy, filed in Fredericktown, OH in 2014-03-25, led to asset liquidation, with the case closing in 06.23.2014."
Clarence Eldon Green — Ohio, 2:14-bk-51963


ᐅ Barbara Marie Green, Ohio

Address: 21197 Zolman Rd Fredericktown, OH 43019-9369

Bankruptcy Case 2:15-bk-53958 Overview: "Barbara Marie Green's bankruptcy, initiated in June 2015 and concluded by 09.14.2015 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Marie Green — Ohio, 2:15-bk-53958


ᐅ Jr Terry W Grubaugh, Ohio

Address: 14280 Upper Fredericktown Rd Fredericktown, OH 43019-9057

Brief Overview of Bankruptcy Case 2:09-bk-58887: "Jr Terry W Grubaugh's Fredericktown, OH bankruptcy under Chapter 13 in Aug 3, 2009 led to a structured repayment plan, successfully discharged in Nov 2, 2012."
Jr Terry W Grubaugh — Ohio, 2:09-bk-58887


ᐅ Shana Renee Gyure, Ohio

Address: 20443 Gilmore Rd Fredericktown, OH 43019-8530

Bankruptcy Case 16-51479-amk Overview: "In Fredericktown, OH, Shana Renee Gyure filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2016."
Shana Renee Gyure — Ohio, 16-51479


ᐅ James Hall, Ohio

Address: 4916 Township Road 118 Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:10-bk-602487: "The bankruptcy record of James Hall from Fredericktown, OH, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2010."
James Hall — Ohio, 2:10-bk-60248


ᐅ James Hauger, Ohio

Address: 15 Mermary Dr Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-60617 Summary: "In a Chapter 7 bankruptcy case, James Hauger from Fredericktown, OH, saw their proceedings start in Aug 31, 2010 and complete by 2010-12-09, involving asset liquidation."
James Hauger — Ohio, 2:10-bk-60617


ᐅ Carey Hesson, Ohio

Address: 18700 Love Rd Fredericktown, OH 43019

Bankruptcy Case 2:09-bk-62799 Summary: "The case of Carey Hesson in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carey Hesson — Ohio, 2:09-bk-62799


ᐅ Jamie D Jardon, Ohio

Address: 20773 Waterford Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58425: "In Fredericktown, OH, Jamie D Jardon filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-01."
Jamie D Jardon — Ohio, 2:13-bk-58425


ᐅ Toni K Jardon, Ohio

Address: 7681 Township Road 89 Fredericktown, OH 43019-1118

Brief Overview of Bankruptcy Case 2:15-bk-57251: "In Fredericktown, OH, Toni K Jardon filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Toni K Jardon — Ohio, 2:15-bk-57251


ᐅ Elizabeth Nancy Kantner, Ohio

Address: 12026 Woodview Ln Fredericktown, OH 43019

Bankruptcy Case 2:11-bk-53721 Overview: "The case of Elizabeth Nancy Kantner in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Nancy Kantner — Ohio, 2:11-bk-53721


ᐅ Conrad Kehn, Ohio

Address: 18210 N Liberty Rd Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:10-bk-609757: "Conrad Kehn's Chapter 7 bankruptcy, filed in Fredericktown, OH in 09.14.2010, led to asset liquidation, with the case closing in December 23, 2010."
Conrad Kehn — Ohio, 2:10-bk-60975


ᐅ Joan Elizabeth Kemmer, Ohio

Address: 11 Boyd St Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:12-bk-53507: "Joan Elizabeth Kemmer's Chapter 7 bankruptcy, filed in Fredericktown, OH in April 2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Joan Elizabeth Kemmer — Ohio, 2:12-bk-53507


ᐅ Jonathon Kemmer, Ohio

Address: 8 Kokosing St Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:10-bk-624547: "In a Chapter 7 bankruptcy case, Jonathon Kemmer from Fredericktown, OH, saw his proceedings start in 2010-10-20 and complete by 2011-01-28, involving asset liquidation."
Jonathon Kemmer — Ohio, 2:10-bk-62454


ᐅ Jr Donald Nelson Kerr, Ohio

Address: 30 Lake Side Dr # B Fredericktown, OH 43019

Bankruptcy Case 2:12-bk-53762 Overview: "Fredericktown, OH resident Jr Donald Nelson Kerr's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2012."
Jr Donald Nelson Kerr — Ohio, 2:12-bk-53762


ᐅ Ii Robert L Laher, Ohio

Address: 225 W Sandusky St Fredericktown, OH 43019

Bankruptcy Case 2:11-bk-62244 Summary: "Fredericktown, OH resident Ii Robert L Laher's 12/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2012."
Ii Robert L Laher — Ohio, 2:11-bk-62244


ᐅ Daniel Layton, Ohio

Address: 3764 Township Road 178 Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-57933 Overview: "In Fredericktown, OH, Daniel Layton filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Daniel Layton — Ohio, 2:10-bk-57933


ᐅ Linda A Lewis, Ohio

Address: 7130 County Road 22 Fredericktown, OH 43019-9221

Brief Overview of Bankruptcy Case 2:16-bk-52365: "Linda A Lewis's bankruptcy, initiated in 04.12.2016 and concluded by 2016-07-11 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Lewis — Ohio, 2:16-bk-52365


ᐅ Steven E Lewis, Ohio

Address: 7130 County Road 22 Fredericktown, OH 43019-9221

Brief Overview of Bankruptcy Case 2:16-bk-52365: "The bankruptcy record of Steven E Lewis from Fredericktown, OH, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2016."
Steven E Lewis — Ohio, 2:16-bk-52365


ᐅ Mace Bert Lewis, Ohio

Address: 16056 Carson Rd Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:11-bk-50829: "Mace Bert Lewis's bankruptcy, initiated in 01/31/2011 and concluded by May 17, 2011 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mace Bert Lewis — Ohio, 2:11-bk-50829


ᐅ James M Litvin, Ohio

Address: 5552 Township Road 96 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51587: "In Fredericktown, OH, James M Litvin filed for Chapter 7 bankruptcy in March 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2013."
James M Litvin — Ohio, 2:13-bk-51587


ᐅ Jill R Litvin, Ohio

Address: 5552 Township Road 96 Fredericktown, OH 43019-9240

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51880: "Jill R Litvin's bankruptcy, initiated in 03/21/2014 and concluded by June 19, 2014 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill R Litvin — Ohio, 2:14-bk-51880


ᐅ Jr Thomas Looker, Ohio

Address: 39 S Edgehill Dr Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:09-bk-643197: "The bankruptcy record of Jr Thomas Looker from Fredericktown, OH, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2010."
Jr Thomas Looker — Ohio, 2:09-bk-64319


ᐅ Tina L Lotz, Ohio

Address: 63 E College St Apt B Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:13-bk-52924: "The bankruptcy filing by Tina L Lotz, undertaken in April 13, 2013 in Fredericktown, OH under Chapter 7, concluded with discharge in 07/22/2013 after liquidating assets."
Tina L Lotz — Ohio, 2:13-bk-52924


ᐅ Denis Lutz, Ohio

Address: 2330 Township Road 180 Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-54797 Summary: "In Fredericktown, OH, Denis Lutz filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2010."
Denis Lutz — Ohio, 2:10-bk-54797


ᐅ Jacob Lyons, Ohio

Address: 40 Mount Vernon Ave Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-57654 Overview: "Jacob Lyons's Chapter 7 bankruptcy, filed in Fredericktown, OH in 06/25/2010, led to asset liquidation, with the case closing in Oct 3, 2010."
Jacob Lyons — Ohio, 2:10-bk-57654


ᐅ Stephen Mccullough, Ohio

Address: 24 Simons Ave Fredericktown, OH 43019

Bankruptcy Case 2:09-bk-62397 Overview: "The bankruptcy record of Stephen Mccullough from Fredericktown, OH, shows a Chapter 7 case filed in 10.25.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Stephen Mccullough — Ohio, 2:09-bk-62397


ᐅ Robert F Miller, Ohio

Address: 20851 Gilmore Rd Fredericktown, OH 43019

Bankruptcy Case 2:11-bk-59437 Overview: "In a Chapter 7 bankruptcy case, Robert F Miller from Fredericktown, OH, saw their proceedings start in Sep 14, 2011 and complete by December 2011, involving asset liquidation."
Robert F Miller — Ohio, 2:11-bk-59437


ᐅ Richard T Miller, Ohio

Address: 12461 Fredericktown Amity Rd Fredericktown, OH 43019

Bankruptcy Case 2:12-bk-50193 Overview: "In a Chapter 7 bankruptcy case, Richard T Miller from Fredericktown, OH, saw their proceedings start in January 2012 and complete by 2012-04-20, involving asset liquidation."
Richard T Miller — Ohio, 2:12-bk-50193


ᐅ Tammie Lee Miller, Ohio

Address: 14200 Upper Fredericktown Rd Fredericktown, OH 43019-9057

Bankruptcy Case 2:14-bk-56547 Summary: "Tammie Lee Miller's bankruptcy, initiated in 2014-09-16 and concluded by Dec 15, 2014 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie Lee Miller — Ohio, 2:14-bk-56547


ᐅ Tommy Milligan, Ohio

Address: 18605 Schultz Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-65213: "Tommy Milligan's Chapter 7 bankruptcy, filed in Fredericktown, OH in 12.31.2009, led to asset liquidation, with the case closing in 2010-04-13."
Tommy Milligan — Ohio, 2:09-bk-65213


ᐅ Connie Monahan, Ohio

Address: 14 Simons Ave Unit 4 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56203: "Connie Monahan's bankruptcy, initiated in 05/24/2010 and concluded by 09/01/2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Monahan — Ohio, 2:10-bk-56203


ᐅ Nicholas A Morrison, Ohio

Address: 303 Grant St Fredericktown, OH 43019-1014

Concise Description of Bankruptcy Case 2:14-bk-549337: "In Fredericktown, OH, Nicholas A Morrison filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2014."
Nicholas A Morrison — Ohio, 2:14-bk-54933


ᐅ Christopher S Nicholson, Ohio

Address: 19365 Waterford Rd Fredericktown, OH 43019-9552

Concise Description of Bankruptcy Case 2:15-bk-533057: "The bankruptcy record of Christopher S Nicholson from Fredericktown, OH, shows a Chapter 7 case filed in 05.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2015."
Christopher S Nicholson — Ohio, 2:15-bk-53305


ᐅ Theresa Nyhart, Ohio

Address: 16827 Smith Rd Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:10-bk-505117: "In a Chapter 7 bankruptcy case, Theresa Nyhart from Fredericktown, OH, saw her proceedings start in 01.21.2010 and complete by April 22, 2010, involving asset liquidation."
Theresa Nyhart — Ohio, 2:10-bk-50511


ᐅ Tammy K Ohl, Ohio

Address: 12008 Woodview Ln Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57071: "The case of Tammy K Ohl in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy K Ohl — Ohio, 2:13-bk-57071


ᐅ Kelle Phillips, Ohio

Address: 76 S Mulberry St Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:10-bk-51399: "Kelle Phillips's bankruptcy, initiated in 2010-02-12 and concluded by June 1, 2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelle Phillips — Ohio, 2:10-bk-51399


ᐅ Christy K Price, Ohio

Address: 11479 Armentrout Rd Fredericktown, OH 43019-9703

Concise Description of Bankruptcy Case 2:07-bk-538257: "Chapter 13 bankruptcy for Christy K Price in Fredericktown, OH began in May 2007, focusing on debt restructuring, concluding with plan fulfillment in January 28, 2013."
Christy K Price — Ohio, 2:07-bk-53825


ᐅ Christy K Price, Ohio

Address: 11479 Armentrout Rd Fredericktown, OH 43019-9703

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55579: "The case of Christy K Price in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christy K Price — Ohio, 2:15-bk-55579


ᐅ Brandy Sue Reichenbach, Ohio

Address: 4 Posey Dr Apt C5 Fredericktown, OH 43019-1243

Bankruptcy Case 2:2014-bk-51973 Overview: "Fredericktown, OH resident Brandy Sue Reichenbach's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Brandy Sue Reichenbach — Ohio, 2:2014-bk-51973


ᐅ Rebecca Riley, Ohio

Address: 7077 County Road 183 Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-61609 Overview: "In Fredericktown, OH, Rebecca Riley filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2011."
Rebecca Riley — Ohio, 2:10-bk-61609


ᐅ Marcy Roczacka, Ohio

Address: 17819 N Liberty Rd Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:13-bk-558937: "The bankruptcy record of Marcy Roczacka from Fredericktown, OH, shows a Chapter 7 case filed in 07/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2013."
Marcy Roczacka — Ohio, 2:13-bk-55893


ᐅ Jeffrey D Rogers, Ohio

Address: 2639 Township Road 181 Fredericktown, OH 43019-9463

Brief Overview of Bankruptcy Case 2:16-bk-52558: "Jeffrey D Rogers's bankruptcy, initiated in April 19, 2016 and concluded by Jul 18, 2016 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey D Rogers — Ohio, 2:16-bk-52558


ᐅ Teresa M Rousseau, Ohio

Address: 5 Arrowhead Dr Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53610: "In a Chapter 7 bankruptcy case, Teresa M Rousseau from Fredericktown, OH, saw her proceedings start in 2012-04-26 and complete by 08.04.2012, involving asset liquidation."
Teresa M Rousseau — Ohio, 2:12-bk-53610


ᐅ Michael Shane Russ, Ohio

Address: 13401 Beaver Dr Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:11-bk-540007: "Fredericktown, OH resident Michael Shane Russ's 2011-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2011."
Michael Shane Russ — Ohio, 2:11-bk-54000


ᐅ Ricardo Sanchez, Ohio

Address: 17859 Fredericktown Amity Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59570: "Fredericktown, OH resident Ricardo Sanchez's November 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-13."
Ricardo Sanchez — Ohio, 2:12-bk-59570


ᐅ James F Sanok, Ohio

Address: 14345 Spohn Rd Fredericktown, OH 43019-9166

Bankruptcy Case 2:14-bk-55080 Summary: "James F Sanok's Chapter 7 bankruptcy, filed in Fredericktown, OH in July 2014, led to asset liquidation, with the case closing in October 16, 2014."
James F Sanok — Ohio, 2:14-bk-55080


ᐅ Kirk Smith, Ohio

Address: 60 E Sandusky St Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-64327 Overview: "Kirk Smith's bankruptcy, initiated in December 2010 and concluded by 03.18.2011 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Smith — Ohio, 2:10-bk-64327


ᐅ Charles E Smith, Ohio

Address: 20 Arrowhead Dr Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:13-bk-513697: "Fredericktown, OH resident Charles E Smith's 02.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-07."
Charles E Smith — Ohio, 2:13-bk-51369


ᐅ William Smith, Ohio

Address: 26 High St Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:09-bk-627877: "The bankruptcy filing by William Smith, undertaken in 10/30/2009 in Fredericktown, OH under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
William Smith — Ohio, 2:09-bk-62787


ᐅ Steven Dwain Smith, Ohio

Address: 7420 County Road 179 Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:11-bk-56711: "In Fredericktown, OH, Steven Dwain Smith filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05."
Steven Dwain Smith — Ohio, 2:11-bk-56711


ᐅ Chelsea Nicole Snow, Ohio

Address: 46 E College St Fredericktown, OH 43019-1125

Brief Overview of Bankruptcy Case 2:14-bk-58174: "Chelsea Nicole Snow's bankruptcy, initiated in November 21, 2014 and concluded by 02.19.2015 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Nicole Snow — Ohio, 2:14-bk-58174