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 Andrea Shannon, Ohio

Address: 12 Montgomery Rd Fredericktown, OH 43019

Bankruptcy Case 2:10-bk-56619 Overview: "Fredericktown, OH resident Andrea Shannon's June 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-09."
Andrea Shannon — Ohio, 2:10-bk-56619


ᐅ Dolores Lynn Shutt, Ohio

Address: 20 Colony Dr Fredericktown, OH 43019-1078

Bankruptcy Case 2:15-bk-57980 Overview: "Dolores Lynn Shutt's bankruptcy, initiated in Dec 16, 2015 and concluded by 03.15.2016 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Lynn Shutt — Ohio, 2:15-bk-57980


ᐅ Micah Gabrielle Spilman, Ohio

Address: 77 High St Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:11-bk-524677: "Fredericktown, OH resident Micah Gabrielle Spilman's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2011."
Micah Gabrielle Spilman — Ohio, 2:11-bk-52467


ᐅ Linda J Stout, Ohio

Address: 13134 Highland Dr Fredericktown, OH 43019-9655

Concise Description of Bankruptcy Case 2:14-bk-506157: "Fredericktown, OH resident Linda J Stout's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2014."
Linda J Stout — Ohio, 2:14-bk-50615


ᐅ Terry Wayne Strong, Ohio

Address: 175 Tuttle Ave Fredericktown, OH 43019-1029

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-54026: "04.14.2009 marked the beginning of Terry Wayne Strong's Chapter 13 bankruptcy in Fredericktown, OH, entailing a structured repayment schedule, completed by September 17, 2012."
Terry Wayne Strong — Ohio, 2:09-bk-54026


ᐅ Marcia L Strong, Ohio

Address: 166 Tuttle Ave Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:09-bk-61814: "Marcia L Strong's bankruptcy, initiated in Oct 12, 2009 and concluded by January 20, 2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia L Strong — Ohio, 2:09-bk-61814


ᐅ Virginia M Tharp, Ohio

Address: 4 Miami Ave Fredericktown, OH 43019-8511

Brief Overview of Bankruptcy Case 2:16-bk-51376: "The bankruptcy filing by Virginia M Tharp, undertaken in March 2016 in Fredericktown, OH under Chapter 7, concluded with discharge in 2016-06-05 after liquidating assets."
Virginia M Tharp — Ohio, 2:16-bk-51376


ᐅ James D Tharp, Ohio

Address: 4 Miami Ave Fredericktown, OH 43019-8511

Bankruptcy Case 2:16-bk-51376 Summary: "The bankruptcy record of James D Tharp from Fredericktown, OH, shows a Chapter 7 case filed in March 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2016."
James D Tharp — Ohio, 2:16-bk-51376


ᐅ Thomas Thornton, Ohio

Address: 111 Struble Cir Fredericktown, OH 43019

Bankruptcy Case 10-73418-wsd Summary: "Thomas Thornton's Chapter 7 bankruptcy, filed in Fredericktown, OH in 10/31/2010, led to asset liquidation, with the case closing in 01.31.2011."
Thomas Thornton — Ohio, 10-73418


ᐅ Terry Tuggle, Ohio

Address: 6892 County Road 183 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61713: "In a Chapter 7 bankruptcy case, Terry Tuggle from Fredericktown, OH, saw their proceedings start in 2010-09-29 and complete by January 7, 2011, involving asset liquidation."
Terry Tuggle — Ohio, 2:10-bk-61713


ᐅ Danielle Michelle Vail, Ohio

Address: 75 W College St Fredericktown, OH 43019

Bankruptcy Case 2:13-bk-57359 Summary: "In Fredericktown, OH, Danielle Michelle Vail filed for Chapter 7 bankruptcy in 09.16.2013. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2013."
Danielle Michelle Vail — Ohio, 2:13-bk-57359


ᐅ Meter Christopher Van, Ohio

Address: 19831 Knox Lake Rd Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55707: "Meter Christopher Van's bankruptcy, initiated in 05/12/2010 and concluded by 08/20/2010 in Fredericktown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meter Christopher Van — Ohio, 2:10-bk-55707


ᐅ Jimmy R Vaughn, Ohio

Address: 16327 Carson Rd Fredericktown, OH 43019-8708

Bankruptcy Case 2:15-bk-57695 Summary: "The bankruptcy filing by Jimmy R Vaughn, undertaken in November 30, 2015 in Fredericktown, OH under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Jimmy R Vaughn — Ohio, 2:15-bk-57695


ᐅ Curtis M Wagner, Ohio

Address: 48 Colony Dr Fredericktown, OH 43019-1081

Bankruptcy Case 2:09-bk-58160 Summary: "Curtis M Wagner's Chapter 13 bankruptcy in Fredericktown, OH started in July 20, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/24/2012."
Curtis M Wagner — Ohio, 2:09-bk-58160


ᐅ Cynthia Wamsley, Ohio

Address: 21070 Zolman Rd Fredericktown, OH 43019

Brief Overview of Bankruptcy Case 2:10-bk-61346: "The case of Cynthia Wamsley in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Wamsley — Ohio, 2:10-bk-61346


ᐅ Brant C Ward, Ohio

Address: 3132 Twp. Rd. 190 Fredericktown, OH 43019

Bankruptcy Case 2:14-bk-57616 Summary: "The case of Brant C Ward in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brant C Ward — Ohio, 2:14-bk-57616


ᐅ Jonathan E Watts, Ohio

Address: 154 S Main St Fredericktown, OH 43019

Concise Description of Bankruptcy Case 2:11-bk-546647: "Fredericktown, OH resident Jonathan E Watts's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jonathan E Watts — Ohio, 2:11-bk-54664


ᐅ Jason Weikle, Ohio

Address: 106 Colony Dr Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54332: "The bankruptcy filing by Jason Weikle, undertaken in 2010-04-14 in Fredericktown, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jason Weikle — Ohio, 2:10-bk-54332


ᐅ Debra Wellman, Ohio

Address: PO Box 319 Fredericktown, OH 43019-0319

Brief Overview of Bankruptcy Case 2:15-bk-50105: "The case of Debra Wellman in Fredericktown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Wellman — Ohio, 2:15-bk-50105


ᐅ Thomas Wiley, Ohio

Address: 3380 Township Road 178 Fredericktown, OH 43019

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59584: "Thomas Wiley's Chapter 7 bankruptcy, filed in Fredericktown, OH in 08/10/2010, led to asset liquidation, with the case closing in 11.18.2010."
Thomas Wiley — Ohio, 2:10-bk-59584


ᐅ Allyson M Wood, Ohio

Address: 80 S Edgehill Dr Fredericktown, OH 43019-1130

Bankruptcy Case 2:2014-bk-52779 Overview: "The bankruptcy filing by Allyson M Wood, undertaken in 04/21/2014 in Fredericktown, OH under Chapter 7, concluded with discharge in Jul 20, 2014 after liquidating assets."
Allyson M Wood — Ohio, 2:2014-bk-52779


ᐅ Christopher L Zornes, Ohio

Address: 129 Salem Ave Fredericktown, OH 43019

Bankruptcy Case 2:12-bk-51696 Summary: "Fredericktown, OH resident Christopher L Zornes's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2012."
Christopher L Zornes — Ohio, 2:12-bk-51696