personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gallipolis, 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 Freddy Lee Helms, Ohio

Address: 201 Circle Dr Gallipolis, OH 45631

Brief Overview of Bankruptcy Case 3:11-bk-30083: "Freddy Lee Helms's Chapter 7 bankruptcy, filed in Gallipolis, OH in February 2011, led to asset liquidation, with the case closing in 05.20.2011."
Freddy Lee Helms — Ohio, 3:11-bk-30083


ᐅ Chad Lee Helms, Ohio

Address: 201 CIRCLE DR Gallipolis, OH 45631

Bankruptcy Case 3:12-bk-30247 Summary: "In Gallipolis, OH, Chad Lee Helms filed for Chapter 7 bankruptcy in 04/23/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2012."
Chad Lee Helms — Ohio, 3:12-bk-30247


ᐅ Gilbert Eugene Henry, Ohio

Address: 2404 Neighborhood Rd Gallipolis, OH 45631

Bankruptcy Case 3:12-bk-30106 Summary: "In a Chapter 7 bankruptcy case, Gilbert Eugene Henry from Gallipolis, OH, saw his proceedings start in 2012-02-28 and complete by June 2012, involving asset liquidation."
Gilbert Eugene Henry — Ohio, 3:12-bk-30106


ᐅ Jenna Hill, Ohio

Address: 1746 E Bethel Church Rd Gallipolis, OH 45631

Bankruptcy Case 3:10-bk-30835 Overview: "In Gallipolis, OH, Jenna Hill filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2011."
Jenna Hill — Ohio, 3:10-bk-30835


ᐅ Brian Lee Hively, Ohio

Address: 1813 Chestnut St Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55725: "Brian Lee Hively's Chapter 7 bankruptcy, filed in Gallipolis, OH in May 27, 2011, led to asset liquidation, with the case closing in August 30, 2011."
Brian Lee Hively — Ohio, 2:11-bk-55725


ᐅ Ronald Lambert Icenhower, Ohio

Address: 65 Fairfield Ln Gallipolis, OH 45631

Bankruptcy Case 2:11-bk-55929 Overview: "In Gallipolis, OH, Ronald Lambert Icenhower filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Ronald Lambert Icenhower — Ohio, 2:11-bk-55929


ᐅ Kenneth Aaron Ison, Ohio

Address: 297 Duly Rd Gallipolis, OH 45631-8248

Concise Description of Bankruptcy Case 3:08-bk-302617: "Kenneth Aaron Ison, a resident of Gallipolis, OH, entered a Chapter 13 bankruptcy plan in 2008-04-30, culminating in its successful completion by July 30, 2013."
Kenneth Aaron Ison — Ohio, 3:08-bk-30261


ᐅ Christopher Eric Jackson, Ohio

Address: 1006 4th Ave Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:11-bk-597947: "The bankruptcy filing by Christopher Eric Jackson, undertaken in 2011-09-26 in Gallipolis, OH under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Christopher Eric Jackson — Ohio, 2:11-bk-59794


ᐅ Kimberly Diana Jennings, Ohio

Address: 2114 Bunce Rd Gallipolis, OH 45631-8654

Bankruptcy Case 3:2014-bk-30139 Summary: "The bankruptcy record of Kimberly Diana Jennings from Gallipolis, OH, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Kimberly Diana Jennings — Ohio, 3:2014-bk-30139


ᐅ John William Jennings, Ohio

Address: 2114 Bunce Rd Gallipolis, OH 45631-8654

Bankruptcy Case 3:2014-bk-30139 Overview: "In a Chapter 7 bankruptcy case, John William Jennings from Gallipolis, OH, saw their proceedings start in 2014-04-01 and complete by 2014-06-30, involving asset liquidation."
John William Jennings — Ohio, 3:2014-bk-30139


ᐅ Keith Allen Johnson, Ohio

Address: 924 Neighborhood Rd Gallipolis, OH 45631

Bankruptcy Case 3:12-bk-30514 Overview: "The bankruptcy record of Keith Allen Johnson from Gallipolis, OH, shows a Chapter 7 case filed in Sep 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2013."
Keith Allen Johnson — Ohio, 3:12-bk-30514


ᐅ Rose Ann Johnson, Ohio

Address: 340 Parrish Dr Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30088: "Rose Ann Johnson's bankruptcy, initiated in 02.18.2012 and concluded by May 2012 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Ann Johnson — Ohio, 3:12-bk-30088


ᐅ Tiffany Michelle Johnson, Ohio

Address: 561 Quail Creek Dr Gallipolis, OH 45631-8402

Bankruptcy Case 3:15-bk-30128 Summary: "Tiffany Michelle Johnson's Chapter 7 bankruptcy, filed in Gallipolis, OH in March 2015, led to asset liquidation, with the case closing in June 28, 2015."
Tiffany Michelle Johnson — Ohio, 3:15-bk-30128


ᐅ Cassedy Paul Jones, Ohio

Address: 246 Dillon Ext Gallipolis, OH 45631-8881

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30521: "The case of Cassedy Paul Jones in Gallipolis, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassedy Paul Jones — Ohio, 3:14-bk-30521


ᐅ Sommer Dawn Kern, Ohio

Address: 216 Kelley Dr Gallipolis, OH 45631-8610

Bankruptcy Case 2:15-bk-52667 Summary: "In a Chapter 7 bankruptcy case, Sommer Dawn Kern from Gallipolis, OH, saw her proceedings start in 04/24/2015 and complete by 2015-07-23, involving asset liquidation."
Sommer Dawn Kern — Ohio, 2:15-bk-52667


ᐅ Kathryn Wallace Kerr, Ohio

Address: 558 Jay Dr Gallipolis, OH 45631-1351

Brief Overview of Bankruptcy Case 2:09-bk-62545: "2009-10-28 marked the beginning of Kathryn Wallace Kerr's Chapter 13 bankruptcy in Gallipolis, OH, entailing a structured repayment schedule, completed by 07.31.2013."
Kathryn Wallace Kerr — Ohio, 2:09-bk-62545


ᐅ Ii Robert Lee Kiesling, Ohio

Address: 166 Woodland Dr Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57472: "In Gallipolis, OH, Ii Robert Lee Kiesling filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Ii Robert Lee Kiesling — Ohio, 2:11-bk-57472


ᐅ Sr Everett Ray King, Ohio

Address: 1789 GRAHAM SCHOOL RD Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53206: "Sr Everett Ray King's bankruptcy, initiated in 04/16/2012 and concluded by July 25, 2012 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Everett Ray King — Ohio, 2:12-bk-53206


ᐅ Dawn Laraye Knepper, Ohio

Address: 2406 Raccoon Rd Gallipolis, OH 45631

Bankruptcy Case 2:13-bk-51539 Summary: "Dawn Laraye Knepper's Chapter 7 bankruptcy, filed in Gallipolis, OH in 2013-03-04, led to asset liquidation, with the case closing in 06.12.2013."
Dawn Laraye Knepper — Ohio, 2:13-bk-51539


ᐅ Steven M Koebel, Ohio

Address: 203 Kineon Dr Gallipolis, OH 45631-1616

Bankruptcy Case 2:15-bk-56992 Overview: "The bankruptcy record of Steven M Koebel from Gallipolis, 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 2016-01-27."
Steven M Koebel — Ohio, 2:15-bk-56992


ᐅ Tamme E Koebel, Ohio

Address: 203 Kineon Dr Gallipolis, OH 45631-1616

Brief Overview of Bankruptcy Case 2:15-bk-56992: "The bankruptcy filing by Tamme E Koebel, undertaken in 2015-10-29 in Gallipolis, OH under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Tamme E Koebel — Ohio, 2:15-bk-56992


ᐅ Tamara Sue Korn, Ohio

Address: 1481 Wray Rd Gallipolis, OH 45631-8877

Bankruptcy Case 2:14-bk-58768 Overview: "Tamara Sue Korn's Chapter 7 bankruptcy, filed in Gallipolis, OH in Dec 22, 2014, led to asset liquidation, with the case closing in 2015-03-22."
Tamara Sue Korn — Ohio, 2:14-bk-58768


ᐅ Tanya Jean Lewis, Ohio

Address: 2201 Bulaville Pike Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:11-bk-616987: "The bankruptcy record of Tanya Jean Lewis from Gallipolis, OH, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Tanya Jean Lewis — Ohio, 2:11-bk-61698


ᐅ Teira Marie Lewis, Ohio

Address: 50 Westwood Dr Apt 13 Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:12-bk-579677: "The bankruptcy filing by Teira Marie Lewis, undertaken in 2012-09-13 in Gallipolis, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Teira Marie Lewis — Ohio, 2:12-bk-57967


ᐅ Austin Zedrick Lewis, Ohio

Address: 553 2nd Ave Apt 109 Gallipolis, OH 45631-1275

Brief Overview of Bankruptcy Case 3:15-bk-30403: "The bankruptcy filing by Austin Zedrick Lewis, undertaken in 09/18/2015 in Gallipolis, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Austin Zedrick Lewis — Ohio, 3:15-bk-30403


ᐅ Jason M Little, Ohio

Address: 313 Green Terrace Ct Gallipolis, OH 45631-9635

Bankruptcy Case 2:15-bk-50231 Summary: "The bankruptcy record of Jason M Little from Gallipolis, OH, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-16."
Jason M Little — Ohio, 2:15-bk-50231


ᐅ James Ronald Livingston, Ohio

Address: 57 Buhl Morton Rd Apt 1308 Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30200: "The bankruptcy filing by James Ronald Livingston, undertaken in 03/24/2011 in Gallipolis, OH under Chapter 7, concluded with discharge in Jul 2, 2011 after liquidating assets."
James Ronald Livingston — Ohio, 3:11-bk-30200


ᐅ Angela C Long, Ohio

Address: 379 Solar Dr Gallipolis, OH 45631-7800

Bankruptcy Case 2:16-bk-54174 Overview: "The bankruptcy filing by Angela C Long, undertaken in June 27, 2016 in Gallipolis, OH under Chapter 7, concluded with discharge in 2016-09-25 after liquidating assets."
Angela C Long — Ohio, 2:16-bk-54174


ᐅ David K Long, Ohio

Address: 379 Solar Dr Gallipolis, OH 45631-7800

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54174: "David K Long's Chapter 7 bankruptcy, filed in Gallipolis, OH in Jun 27, 2016, led to asset liquidation, with the case closing in 09.25.2016."
David K Long — Ohio, 2:16-bk-54174


ᐅ Julie Ann Longstreet, Ohio

Address: 300 2nd Ave Apt 302 Gallipolis, OH 45631-1187

Bankruptcy Case 3:15-bk-30079 Summary: "Gallipolis, OH resident Julie Ann Longstreet's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Julie Ann Longstreet — Ohio, 3:15-bk-30079


ᐅ Shannyn Nichol Lucy, Ohio

Address: 752 4th Ave Gallipolis, OH 45631-1502

Bankruptcy Case 3:14-bk-30094 Summary: "Shannyn Nichol Lucy's Chapter 7 bankruptcy, filed in Gallipolis, OH in Mar 11, 2014, led to asset liquidation, with the case closing in June 9, 2014."
Shannyn Nichol Lucy — Ohio, 3:14-bk-30094


ᐅ David Russell Lyons, Ohio

Address: PO Box 1190 Gallipolis, OH 45631

Bankruptcy Case 3:13-bk-30525 Overview: "The bankruptcy record of David Russell Lyons from Gallipolis, OH, shows a Chapter 7 case filed in October 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
David Russell Lyons — Ohio, 3:13-bk-30525


ᐅ Tammy Mannon, Ohio

Address: 221 2nd Ave Gallipolis, OH 45631

Bankruptcy Case 2:10-bk-62278 Overview: "The case of Tammy Mannon in Gallipolis, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Mannon — Ohio, 2:10-bk-62278


ᐅ Rita Massie, Ohio

Address: PO Box 55 Gallipolis, OH 45631

Bankruptcy Case 3:11-bk-30032 Summary: "Rita Massie's Chapter 7 bankruptcy, filed in Gallipolis, OH in 2011-01-14, led to asset liquidation, with the case closing in 04.24.2011."
Rita Massie — Ohio, 3:11-bk-30032


ᐅ Jimmy Massie, Ohio

Address: 1261 Jackson Pike Apt 43 Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59575: "The bankruptcy filing by Jimmy Massie, undertaken in 08/10/2010 in Gallipolis, OH under Chapter 7, concluded with discharge in 11.18.2010 after liquidating assets."
Jimmy Massie — Ohio, 2:10-bk-59575


ᐅ Michael Lee Mccarty, Ohio

Address: 1608 Vanco Rd Gallipolis, OH 45631

Bankruptcy Case 2:11-bk-57665 Summary: "Michael Lee Mccarty's bankruptcy, initiated in 2011-07-24 and concluded by 2011-11-01 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lee Mccarty — Ohio, 2:11-bk-57665


ᐅ John Sheridan Mckean, Ohio

Address: 106 2nd Ave Gallipolis, OH 45631

Bankruptcy Case 3:12-bk-30675 Overview: "The bankruptcy filing by John Sheridan Mckean, undertaken in Dec 20, 2012 in Gallipolis, OH under Chapter 7, concluded with discharge in 2013-03-30 after liquidating assets."
John Sheridan Mckean — Ohio, 3:12-bk-30675


ᐅ Michael Mcquaid, Ohio

Address: 8 Belmont Dr Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:09-bk-623337: "Gallipolis, OH resident Michael Mcquaid's 2009-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2010."
Michael Mcquaid — Ohio, 2:09-bk-62333


ᐅ Nicholas Anthony Merola, Ohio

Address: 104 Mabeline Dr Gallipolis, OH 45631-1528

Brief Overview of Bankruptcy Case 3:15-bk-30502: "In a Chapter 7 bankruptcy case, Nicholas Anthony Merola from Gallipolis, OH, saw his proceedings start in November 2015 and complete by 02/28/2016, involving asset liquidation."
Nicholas Anthony Merola — Ohio, 3:15-bk-30502


ᐅ Jr John Leo Miller, Ohio

Address: PO Box 492 Gallipolis, OH 45631

Bankruptcy Case 3:13-bk-30562 Summary: "Gallipolis, OH resident Jr John Leo Miller's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2014."
Jr John Leo Miller — Ohio, 3:13-bk-30562


ᐅ Kevin Scott Mitchell, Ohio

Address: 1508 McCormick Rd Gallipolis, OH 45631

Bankruptcy Case 2:12-bk-57005 Overview: "Kevin Scott Mitchell's Chapter 7 bankruptcy, filed in Gallipolis, OH in August 15, 2012, led to asset liquidation, with the case closing in November 2012."
Kevin Scott Mitchell — Ohio, 2:12-bk-57005


ᐅ Jeanne Nicole Montgomery, Ohio

Address: 1061 Bear Run Rd Gallipolis, OH 45631-8941

Bankruptcy Case 2:2014-bk-52637 Overview: "Gallipolis, OH resident Jeanne Nicole Montgomery's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Jeanne Nicole Montgomery — Ohio, 2:2014-bk-52637


ᐅ Gunter Harriet S Mooney, Ohio

Address: 38 Patriot Rd Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:12-bk-549947: "Gallipolis, OH resident Gunter Harriet S Mooney's 2012-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2012."
Gunter Harriet S Mooney — Ohio, 2:12-bk-54994


ᐅ Christopher Alan Moore, Ohio

Address: 1766 Graham School Rd Gallipolis, OH 45631-8812

Brief Overview of Bankruptcy Case 2:14-bk-58062: "In a Chapter 7 bankruptcy case, Christopher Alan Moore from Gallipolis, OH, saw his proceedings start in November 18, 2014 and complete by 2015-02-16, involving asset liquidation."
Christopher Alan Moore — Ohio, 2:14-bk-58062


ᐅ Michael A Moore, Ohio

Address: 749 2nd Ave Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56692: "Michael A Moore's Chapter 7 bankruptcy, filed in Gallipolis, OH in 2012-08-02, led to asset liquidation, with the case closing in 2012-11-10."
Michael A Moore — Ohio, 2:12-bk-56692


ᐅ Peggy Louise Mullen, Ohio

Address: 3421 Kriner Rd Gallipolis, OH 45631-8702

Brief Overview of Bankruptcy Case 3:15-bk-30225: "The bankruptcy filing by Peggy Louise Mullen, undertaken in June 3, 2015 in Gallipolis, OH under Chapter 7, concluded with discharge in Sep 1, 2015 after liquidating assets."
Peggy Louise Mullen — Ohio, 3:15-bk-30225


ᐅ Greely H Neal, Ohio

Address: 108 Georges Creek Rd Gallipolis, OH 45631-9754

Concise Description of Bankruptcy Case 2:15-bk-547207: "Greely H Neal's bankruptcy, initiated in 2015-07-21 and concluded by 2015-10-19 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greely H Neal — Ohio, 2:15-bk-54720


ᐅ Shelley Lee Neekamp, Ohio

Address: 3990 Georges Creek Rd Gallipolis, OH 45631

Bankruptcy Case 3:11-bk-30202 Summary: "In Gallipolis, OH, Shelley Lee Neekamp filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2011."
Shelley Lee Neekamp — Ohio, 3:11-bk-30202


ᐅ Timothy Ray Neekamp, Ohio

Address: 253 3rd Ave Gallipolis, OH 45631

Brief Overview of Bankruptcy Case 3:11-bk-30201: "In a Chapter 7 bankruptcy case, Timothy Ray Neekamp from Gallipolis, OH, saw their proceedings start in March 25, 2011 and complete by 06/27/2011, involving asset liquidation."
Timothy Ray Neekamp — Ohio, 3:11-bk-30201


ᐅ Lisa Gail Nelson, Ohio

Address: PO Box 951 Gallipolis, OH 45631

Bankruptcy Case 3:13-bk-30210 Summary: "In a Chapter 7 bankruptcy case, Lisa Gail Nelson from Gallipolis, OH, saw her proceedings start in 2013-04-26 and complete by 07.22.2013, involving asset liquidation."
Lisa Gail Nelson — Ohio, 3:13-bk-30210


ᐅ Ancel Kien Ngo, Ohio

Address: 1296 State Route 218 Gallipolis, OH 45631-8902

Concise Description of Bankruptcy Case 3:14-bk-304277: "The bankruptcy filing by Ancel Kien Ngo, undertaken in 2014-10-29 in Gallipolis, OH under Chapter 7, concluded with discharge in January 27, 2015 after liquidating assets."
Ancel Kien Ngo — Ohio, 3:14-bk-30427


ᐅ Brenda Marie Ngo, Ohio

Address: 213 King Rd Gallipolis, OH 45631-8892

Brief Overview of Bankruptcy Case 3:15-bk-30119: "Gallipolis, OH resident Brenda Marie Ngo's 03.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Brenda Marie Ngo — Ohio, 3:15-bk-30119


ᐅ Keith Lee Ngo, Ohio

Address: 213 King Rd Gallipolis, OH 45631-8892

Bankruptcy Case 3:15-bk-30119 Overview: "The bankruptcy filing by Keith Lee Ngo, undertaken in March 25, 2015 in Gallipolis, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Keith Lee Ngo — Ohio, 3:15-bk-30119


ᐅ Tammy Gay Nolan, Ohio

Address: 1123 Laurel Rd Gallipolis, OH 45631-8570

Brief Overview of Bankruptcy Case 3:16-bk-30024: "In a Chapter 7 bankruptcy case, Tammy Gay Nolan from Gallipolis, OH, saw her proceedings start in January 2016 and complete by 04.18.2016, involving asset liquidation."
Tammy Gay Nolan — Ohio, 3:16-bk-30024


ᐅ Jan Nmn Nolan, Ohio

Address: 74 Garfield Ave Gallipolis, OH 45631

Brief Overview of Bankruptcy Case 3:11-bk-30670: "Gallipolis, OH resident Jan Nmn Nolan's 11/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-11."
Jan Nmn Nolan — Ohio, 3:11-bk-30670


ᐅ Diana Renee Nuce, Ohio

Address: 571 Jay Dr Gallipolis, OH 45631-1312

Concise Description of Bankruptcy Case 2:15-bk-533777: "Gallipolis, OH resident Diana Renee Nuce's 05/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2015."
Diana Renee Nuce — Ohio, 2:15-bk-53377


ᐅ John Daniel Nuce, Ohio

Address: 571 Jay Dr Gallipolis, OH 45631-1312

Bankruptcy Case 2:15-bk-53377 Overview: "In Gallipolis, OH, John Daniel Nuce filed for Chapter 7 bankruptcy in 05/21/2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2015."
John Daniel Nuce — Ohio, 2:15-bk-53377


ᐅ Mickhell Nmn Orindo, Ohio

Address: 11956 State Route 7 S Gallipolis, OH 45631

Bankruptcy Case 3:12-bk-30374 Overview: "Gallipolis, OH resident Mickhell Nmn Orindo's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2012."
Mickhell Nmn Orindo — Ohio, 3:12-bk-30374


ᐅ Charles W Palm, Ohio

Address: 825 Raccoon Rd Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:09-bk-609697: "In Gallipolis, OH, Charles W Palm filed for Chapter 7 bankruptcy in 2009-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Charles W Palm — Ohio, 2:09-bk-60969


ᐅ Stephanie Marie Payne, Ohio

Address: 2858 Neighborhood Rd Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50955: "Stephanie Marie Payne's bankruptcy, initiated in February 3, 2011 and concluded by 2011-05-14 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Marie Payne — Ohio, 2:11-bk-50955


ᐅ Della Peck, Ohio

Address: 414 Bulaville Pike Gallipolis, OH 45631

Concise Description of Bankruptcy Case 3:09-bk-307717: "The bankruptcy record of Della Peck from Gallipolis, OH, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 21, 2010."
Della Peck — Ohio, 3:09-bk-30771


ᐅ Sonja Phalin, Ohio

Address: 124 Bastiani Dr Gallipolis, OH 45631

Concise Description of Bankruptcy Case 3:10-bk-306607: "Sonja Phalin's Chapter 7 bankruptcy, filed in Gallipolis, OH in 2010-08-04, led to asset liquidation, with the case closing in November 12, 2010."
Sonja Phalin — Ohio, 3:10-bk-30660


ᐅ Randy Lynn Phillips, Ohio

Address: 5047 State Route 7 S Gallipolis, OH 45631-8923

Concise Description of Bankruptcy Case 3:14-bk-304597: "The bankruptcy record of Randy Lynn Phillips from Gallipolis, OH, shows a Chapter 7 case filed in November 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Randy Lynn Phillips — Ohio, 3:14-bk-30459


ᐅ Cherie Plese, Ohio

Address: PO Box 148 Gallipolis, OH 45631

Bankruptcy Case 3:10-bk-30676 Summary: "Gallipolis, OH resident Cherie Plese's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Cherie Plese — Ohio, 3:10-bk-30676


ᐅ Betty Polk, Ohio

Address: 919 Fairfield Church Rd Gallipolis, OH 45631

Brief Overview of Bankruptcy Case 2:10-bk-51660: "Gallipolis, OH resident Betty Polk's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Betty Polk — Ohio, 2:10-bk-51660


ᐅ Jessica Preast, Ohio

Address: 53 Kraus Beck Rd Gallipolis, OH 45631

Concise Description of Bankruptcy Case 3:10-bk-307717: "In Gallipolis, OH, Jessica Preast filed for Chapter 7 bankruptcy in September 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-24."
Jessica Preast — Ohio, 3:10-bk-30771


ᐅ Michael Price, Ohio

Address: 749 Blazer Rd Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30921: "The bankruptcy record of Michael Price from Gallipolis, OH, shows a Chapter 7 case filed in Nov 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2011."
Michael Price — Ohio, 3:10-bk-30921


ᐅ Marjorie Kay Price, Ohio

Address: 138 Buhl Morton Rd Apt 108 Gallipolis, OH 45631

Bankruptcy Case 3:11-bk-30735 Overview: "Marjorie Kay Price's Chapter 7 bankruptcy, filed in Gallipolis, OH in 12/01/2011, led to asset liquidation, with the case closing in 2012-03-10."
Marjorie Kay Price — Ohio, 3:11-bk-30735


ᐅ Mindy Jane Pullins, Ohio

Address: 6309 State Route 588 Gallipolis, OH 45631

Concise Description of Bankruptcy Case 3:11-bk-303727: "Gallipolis, OH resident Mindy Jane Pullins's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2011."
Mindy Jane Pullins — Ohio, 3:11-bk-30372


ᐅ Jill Putney, Ohio

Address: 49 Pine St Gallipolis, OH 45631

Concise Description of Bankruptcy Case 3:10-bk-304787: "The bankruptcy record of Jill Putney from Gallipolis, OH, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2010."
Jill Putney — Ohio, 3:10-bk-30478


ᐅ Jr William Oscar Qualls, Ohio

Address: 625 Quail Creek Dr Gallipolis, OH 45631

Bankruptcy Case 3:11-bk-30497 Overview: "The bankruptcy filing by Jr William Oscar Qualls, undertaken in Aug 1, 2011 in Gallipolis, OH under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jr William Oscar Qualls — Ohio, 3:11-bk-30497


ᐅ Freddie Queen, Ohio

Address: 2429 State Route 775 Gallipolis, OH 45631

Bankruptcy Case 3:10-bk-30937 Summary: "In Gallipolis, OH, Freddie Queen filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25."
Freddie Queen — Ohio, 3:10-bk-30937


ᐅ Linda Queen, Ohio

Address: 109 Flamingo Dr Gallipolis, OH 45631

Bankruptcy Case 3:09-bk-30797 Summary: "Linda Queen's Chapter 7 bankruptcy, filed in Gallipolis, OH in October 2009, led to asset liquidation, with the case closing in January 2010."
Linda Queen — Ohio, 3:09-bk-30797


ᐅ Kimberly Jo Rankin, Ohio

Address: 1113 Adrian Ave Gallipolis, OH 45631

Bankruptcy Case 2:11-bk-53847 Overview: "In Gallipolis, OH, Kimberly Jo Rankin filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Kimberly Jo Rankin — Ohio, 2:11-bk-53847


ᐅ Jeffrey Lewis Rathburn, Ohio

Address: 35 Debbie Dr Gallipolis, OH 45631

Bankruptcy Case 2:12-bk-59192 Summary: "Gallipolis, OH resident Jeffrey Lewis Rathburn's 2012-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2013."
Jeffrey Lewis Rathburn — Ohio, 2:12-bk-59192


ᐅ Connie Jo Reed, Ohio

Address: 232 Legrande Blvd Gallipolis, OH 45631-8936

Concise Description of Bankruptcy Case 3:14-bk-302227: "In Gallipolis, OH, Connie Jo Reed filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2014."
Connie Jo Reed — Ohio, 3:14-bk-30222


ᐅ Kathleen Marie Reynolds, Ohio

Address: 5797 State Route 588 Gallipolis, OH 45631-8591

Concise Description of Bankruptcy Case 3:2014-bk-302167: "The bankruptcy filing by Kathleen Marie Reynolds, undertaken in 05.17.2014 in Gallipolis, OH under Chapter 7, concluded with discharge in August 15, 2014 after liquidating assets."
Kathleen Marie Reynolds — Ohio, 3:2014-bk-30216


ᐅ Dewey Rhodes, Ohio

Address: 659 Kraus Beck Rd Gallipolis, OH 45631

Bankruptcy Case 3:09-bk-30381 Overview: "Dewey Rhodes's bankruptcy, initiated in May 12, 2009 and concluded by 03/15/2010 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewey Rhodes — Ohio, 3:09-bk-30381


ᐅ Robert Leroy Rice, Ohio

Address: 57 Buhl Morton Rd Apt 504 Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:13-bk-523217: "The case of Robert Leroy Rice in Gallipolis, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Leroy Rice — Ohio, 2:13-bk-52321


ᐅ Alta Naoma Riedel, Ohio

Address: 39 Bittersweet Dr Gallipolis, OH 45631-8642

Bankruptcy Case 3:16-bk-30280 Overview: "The bankruptcy filing by Alta Naoma Riedel, undertaken in 2016-06-17 in Gallipolis, OH under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Alta Naoma Riedel — Ohio, 3:16-bk-30280


ᐅ Michael Riedel, Ohio

Address: 1825 Cora Mill Rd Gallipolis, OH 45631

Bankruptcy Case 2:10-bk-52379 Summary: "Michael Riedel's bankruptcy, initiated in Mar 5, 2010 and concluded by 06/13/2010 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Riedel — Ohio, 2:10-bk-52379


ᐅ Michael L Roberts, Ohio

Address: 92 Ann Dr Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:13-bk-557867: "Michael L Roberts's Chapter 7 bankruptcy, filed in Gallipolis, OH in 07/22/2013, led to asset liquidation, with the case closing in Oct 30, 2013."
Michael L Roberts — Ohio, 2:13-bk-55786


ᐅ Bessie Lou Robinson, Ohio

Address: 412 Debbie Dr Gallipolis, OH 45631-8214

Bankruptcy Case 3:16-bk-30233 Summary: "In Gallipolis, OH, Bessie Lou Robinson filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-09."
Bessie Lou Robinson — Ohio, 3:16-bk-30233


ᐅ Larry Steven Rogers, Ohio

Address: 11 Berger Ave Gallipolis, OH 45631

Bankruptcy Case 2:11-bk-60573 Summary: "Larry Steven Rogers's bankruptcy, initiated in 10.19.2011 and concluded by Jan 27, 2012 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Steven Rogers — Ohio, 2:11-bk-60573


ᐅ Russell Leon Rose, Ohio

Address: 32 Lincoln Pike Gallipolis, OH 45631

Bankruptcy Case 3:13-bk-30347 Overview: "The bankruptcy record of Russell Leon Rose from Gallipolis, OH, shows a Chapter 7 case filed in 07.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2013."
Russell Leon Rose — Ohio, 3:13-bk-30347


ᐅ Carla Rossiter, Ohio

Address: 364 State Route 218 Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30610: "Carla Rossiter's bankruptcy, initiated in July 2010 and concluded by 2010-10-22 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Rossiter — Ohio, 3:10-bk-30610


ᐅ Stephen Michael Roush, Ohio

Address: 136 Legrande Blvd Gallipolis, OH 45631-8936

Bankruptcy Case 3:16-bk-30110 Summary: "The bankruptcy filing by Stephen Michael Roush, undertaken in 2016-03-11 in Gallipolis, OH under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Stephen Michael Roush — Ohio, 3:16-bk-30110


ᐅ Elizabeth Gail Roush, Ohio

Address: 136 Legrande Blvd Gallipolis, OH 45631-8936

Bankruptcy Case 3:16-bk-30110 Summary: "In a Chapter 7 bankruptcy case, Elizabeth Gail Roush from Gallipolis, OH, saw her proceedings start in 03/11/2016 and complete by 2016-06-09, involving asset liquidation."
Elizabeth Gail Roush — Ohio, 3:16-bk-30110


ᐅ Christopher Shawn Smith, Ohio

Address: 211 Upper River Rd Gallipolis, OH 45631

Brief Overview of Bankruptcy Case 3:11-bk-30729: "The bankruptcy filing by Christopher Shawn Smith, undertaken in November 29, 2011 in Gallipolis, OH under Chapter 7, concluded with discharge in March 8, 2012 after liquidating assets."
Christopher Shawn Smith — Ohio, 3:11-bk-30729


ᐅ David Keith Smith, Ohio

Address: 2368 State Route 588 Gallipolis, OH 45631

Brief Overview of Bankruptcy Case 3:12-bk-30314: "In a Chapter 7 bankruptcy case, David Keith Smith from Gallipolis, OH, saw his proceedings start in May 2012 and complete by 2012-09-06, involving asset liquidation."
David Keith Smith — Ohio, 3:12-bk-30314


ᐅ Jerry Dean Smith, Ohio

Address: 1780 Centenary Rd Gallipolis, OH 45631

Concise Description of Bankruptcy Case 3:13-bk-306027: "The bankruptcy record of Jerry Dean Smith from Gallipolis, OH, shows a Chapter 7 case filed in 12/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2014."
Jerry Dean Smith — Ohio, 3:13-bk-30602


ᐅ Glenn D Smith, Ohio

Address: 37 Evans Hts Gallipolis, OH 45631

Bankruptcy Case 2:13-bk-55124 Overview: "Gallipolis, OH resident Glenn D Smith's 06/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2013."
Glenn D Smith — Ohio, 2:13-bk-55124


ᐅ Scherry A Spears, Ohio

Address: 1416 Neighborhood Rd Gallipolis, OH 45631-8010

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51822: "The bankruptcy record of Scherry A Spears from Gallipolis, OH, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2015."
Scherry A Spears — Ohio, 2:15-bk-51822


ᐅ Jimmy K Spears, Ohio

Address: 1416 Neighborhood Rd Gallipolis, OH 45631-8010

Concise Description of Bankruptcy Case 2:15-bk-518227: "Gallipolis, OH resident Jimmy K Spears's March 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Jimmy K Spears — Ohio, 2:15-bk-51822


ᐅ Rosella Nmn Springer, Ohio

Address: 108 Rand Ave Gallipolis, OH 45631

Bankruptcy Case 3:13-bk-30424 Summary: "Gallipolis, OH resident Rosella Nmn Springer's 2013-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Rosella Nmn Springer — Ohio, 3:13-bk-30424


ᐅ Christopher R Stanley, Ohio

Address: 108 Mabeline Dr Gallipolis, OH 45631

Concise Description of Bankruptcy Case 2:12-bk-514567: "The bankruptcy record of Christopher R Stanley from Gallipolis, OH, shows a Chapter 7 case filed in 2012-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2012."
Christopher R Stanley — Ohio, 2:12-bk-51456


ᐅ Michelle Mckibben Ly Steele, Ohio

Address: 457 Jerry St Gallipolis, OH 45631

Bankruptcy Case 2:09-bk-61318 Overview: "Gallipolis, OH resident Michelle Mckibben Ly Steele's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Michelle Mckibben Ly Steele — Ohio, 2:09-bk-61318


ᐅ Eric Joseph Steinbeck, Ohio

Address: 73 Quail Creek Dr Gallipolis, OH 45631-8752

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30463: "In Gallipolis, OH, Eric Joseph Steinbeck filed for Chapter 7 bankruptcy in Nov 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Eric Joseph Steinbeck — Ohio, 3:14-bk-30463


ᐅ Derrick F Stoneburner, Ohio

Address: 37 Henkle Ave Gallipolis, OH 45631

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57457: "Gallipolis, OH resident Derrick F Stoneburner's 2012-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2012."
Derrick F Stoneburner — Ohio, 2:12-bk-57457


ᐅ Patricia Summers, Ohio

Address: 1273 State Route 588 Gallipolis, OH 45631

Bankruptcy Case 3:10-bk-30497 Overview: "Patricia Summers's bankruptcy, initiated in June 2010 and concluded by September 12, 2010 in Gallipolis, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Summers — Ohio, 3:10-bk-30497