personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hamersville, 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 Sharon J Abrams, Ohio

Address: 2147 Bethel Maple Rd Hamersville, OH 45130-9414

Bankruptcy Case 1:15-bk-10336 Overview: "The bankruptcy filing by Sharon J Abrams, undertaken in February 2015 in Hamersville, OH under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Sharon J Abrams — Ohio, 1:15-bk-10336


ᐅ Timothy A Arey, Ohio

Address: 2536 Whiteoak Valley Rd Hamersville, OH 45130

Bankruptcy Case 1:12-bk-11557 Summary: "Timothy A Arey's bankruptcy, initiated in March 23, 2012 and concluded by Jul 1, 2012 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Arey — Ohio, 1:12-bk-11557


ᐅ Sr Richard Badders, Ohio

Address: 2804 Bethel New Hope Rd Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:10-bk-151737: "In Hamersville, OH, Sr Richard Badders filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2010."
Sr Richard Badders — Ohio, 1:10-bk-15173


ᐅ Sheila Barger, Ohio

Address: 9497 Mobile Acres Dr Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:10-bk-12310: "Sheila Barger's Chapter 7 bankruptcy, filed in Hamersville, OH in 2010-04-08, led to asset liquidation, with the case closing in 07.17.2010."
Sheila Barger — Ohio, 1:10-bk-12310


ᐅ Brandon Barnes, Ohio

Address: 1893 State Route 774 Hamersville, OH 45130

Bankruptcy Case 1:10-bk-12693 Summary: "The case of Brandon Barnes in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Barnes — Ohio, 1:10-bk-12693


ᐅ Jennifer L Bechtol, Ohio

Address: 9877 Grisham Rd Hamersville, OH 45130-9705

Bankruptcy Case 1:14-bk-15209 Summary: "The bankruptcy record of Jennifer L Bechtol from Hamersville, OH, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Jennifer L Bechtol — Ohio, 1:14-bk-15209


ᐅ April Bentley, Ohio

Address: 9464 Daugherty Marks Rd Hamersville, OH 45130

Bankruptcy Case 1:10-bk-13164 Overview: "In Hamersville, OH, April Bentley filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2010."
April Bentley — Ohio, 1:10-bk-13164


ᐅ Keven S Blair, Ohio

Address: 10836 Eastside Rd Hamersville, OH 45130

Bankruptcy Case 1:11-bk-12383 Summary: "Keven S Blair's bankruptcy, initiated in 2011-04-20 and concluded by 08.02.2011 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keven S Blair — Ohio, 1:11-bk-12383


ᐅ Mark Blake, Ohio

Address: 2153 Bethel Maple Rd Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:10-bk-16983: "Hamersville, OH resident Mark Blake's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Mark Blake — Ohio, 1:10-bk-16983


ᐅ Kathy Blanton, Ohio

Address: 9479 MOBILE ACRES DR Hamersville, OH 45130

Bankruptcy Case 1:12-bk-12178 Overview: "The case of Kathy Blanton in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Blanton — Ohio, 1:12-bk-12178


ᐅ Caroline M Boedker, Ohio

Address: 8928 State Route 505 Hamersville, OH 45130-9721

Bankruptcy Case 1:15-bk-12374 Summary: "In Hamersville, OH, Caroline M Boedker filed for Chapter 7 bankruptcy in 06.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Caroline M Boedker — Ohio, 1:15-bk-12374


ᐅ Laura B Bolton, Ohio

Address: 10827 Bilbee Rd Hamersville, OH 45130

Bankruptcy Case 1:12-bk-10621 Overview: "Hamersville, OH resident Laura B Bolton's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Laura B Bolton — Ohio, 1:12-bk-10621


ᐅ Ronald Bolton, Ohio

Address: 3194 Watson Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14918: "Ronald Bolton's bankruptcy, initiated in July 20, 2010 and concluded by October 2010 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Bolton — Ohio, 1:10-bk-14918


ᐅ Chad L Bowen, Ohio

Address: 1820 Antioch Rd Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:13-bk-14308: "The bankruptcy record of Chad L Bowen from Hamersville, OH, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 26, 2013."
Chad L Bowen — Ohio, 1:13-bk-14308


ᐅ Sr John E Bowman, Ohio

Address: 10419 State Route 774 Hamersville, OH 45130

Bankruptcy Case 1:11-bk-11503 Summary: "The case of Sr John E Bowman in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John E Bowman — Ohio, 1:11-bk-11503


ᐅ Leonard J Brown, Ohio

Address: 3103 Watson Rd Hamersville, OH 45130

Bankruptcy Case 1:11-bk-10486 Overview: "In Hamersville, OH, Leonard J Brown filed for Chapter 7 bankruptcy in 01.29.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Leonard J Brown — Ohio, 1:11-bk-10486


ᐅ Donald Ray Canter, Ohio

Address: 10463 State Route 774 Hamersville, OH 45130

Bankruptcy Case 1:11-bk-16311 Summary: "The case of Donald Ray Canter in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Ray Canter — Ohio, 1:11-bk-16311


ᐅ Bennie Carroll, Ohio

Address: 11014 Colthar Rd Hamersville, OH 45130-9506

Brief Overview of Bankruptcy Case 1:15-bk-12688: "Bennie Carroll's bankruptcy, initiated in 2015-07-09 and concluded by 10/07/2015 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie Carroll — Ohio, 1:15-bk-12688


ᐅ Paige A Chandler, Ohio

Address: 2535 Oak Corner Rd Hamersville, OH 45130-9423

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10908: "In her Chapter 13 bankruptcy case filed in 2011-02-18, Hamersville, OH's Paige A Chandler agreed to a debt repayment plan, which was successfully completed by 01/15/2015."
Paige A Chandler — Ohio, 1:11-bk-10908


ᐅ Dwayne L Chandler, Ohio

Address: 2535 Oak Corner Rd Hamersville, OH 45130-9423

Bankruptcy Case 1:11-bk-10908 Summary: "Dwayne L Chandler, a resident of Hamersville, OH, entered a Chapter 13 bankruptcy plan in 2011-02-18, culminating in its successful completion by 01.15.2015."
Dwayne L Chandler — Ohio, 1:11-bk-10908


ᐅ Corinna L Clark, Ohio

Address: 9969 Fite Ave Hamersville, OH 45130-8792

Concise Description of Bankruptcy Case 1:15-bk-139997: "Hamersville, OH resident Corinna L Clark's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-13."
Corinna L Clark — Ohio, 1:15-bk-13999


ᐅ Miranda L Clark, Ohio

Address: 1026 Sodom Rd Hamersville, OH 45130

Bankruptcy Case 1:11-bk-11111 Summary: "In Hamersville, OH, Miranda L Clark filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2011."
Miranda L Clark — Ohio, 1:11-bk-11111


ᐅ Wilma Jean Clarkson, Ohio

Address: 1095 Sodom Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12131: "Hamersville, OH resident Wilma Jean Clarkson's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-09."
Wilma Jean Clarkson — Ohio, 1:13-bk-12131


ᐅ Sherrill A Cowdrey, Ohio

Address: 8161 Marks Rd Hamersville, OH 45130-8475

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13414: "Sherrill A Cowdrey's Chapter 7 bankruptcy, filed in Hamersville, OH in 2014-08-12, led to asset liquidation, with the case closing in November 10, 2014."
Sherrill A Cowdrey — Ohio, 1:14-bk-13414


ᐅ Todd A Cowdrey, Ohio

Address: 8161 Marks Rd Hamersville, OH 45130-8475

Bankruptcy Case 1:14-bk-13414 Summary: "The bankruptcy filing by Todd A Cowdrey, undertaken in 08.12.2014 in Hamersville, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Todd A Cowdrey — Ohio, 1:14-bk-13414


ᐅ Edward G Cravens, Ohio

Address: 2698 Eden Rd Hamersville, OH 45130-9718

Brief Overview of Bankruptcy Case 1:10-bk-14869: "Edward G Cravens, a resident of Hamersville, OH, entered a Chapter 13 bankruptcy plan in 07.15.2010, culminating in its successful completion by 01.13.2015."
Edward G Cravens — Ohio, 1:10-bk-14869


ᐅ Maxine H Cravens, Ohio

Address: 2698 Eden Rd Hamersville, OH 45130-9718

Bankruptcy Case 1:10-bk-14869 Summary: "The bankruptcy record for Maxine H Cravens from Hamersville, OH, under Chapter 13, filed in 2010-07-15, involved setting up a repayment plan, finalized by 2015-01-13."
Maxine H Cravens — Ohio, 1:10-bk-14869


ᐅ Joann Freeman, Ohio

Address: 2470 Eden Rd Hamersville, OH 45130-9799

Bankruptcy Case 1:15-bk-14876 Overview: "The bankruptcy filing by Joann Freeman, undertaken in Dec 22, 2015 in Hamersville, OH under Chapter 7, concluded with discharge in 03/21/2016 after liquidating assets."
Joann Freeman — Ohio, 1:15-bk-14876


ᐅ Gerald R Freeman, Ohio

Address: 2470 Eden Rd Hamersville, OH 45130-9799

Concise Description of Bankruptcy Case 1:15-bk-148767: "Gerald R Freeman's Chapter 7 bankruptcy, filed in Hamersville, OH in 2015-12-22, led to asset liquidation, with the case closing in March 21, 2016."
Gerald R Freeman — Ohio, 1:15-bk-14876


ᐅ Danny Fugett, Ohio

Address: 1691 State Route 125 Hamersville, OH 45130-9503

Brief Overview of Bankruptcy Case 1:10-bk-11638: "Chapter 13 bankruptcy for Danny Fugett in Hamersville, OH began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Danny Fugett — Ohio, 1:10-bk-11638


ᐅ Karen A Gagen, Ohio

Address: 10350 State Route 774 Hamersville, OH 45130-9732

Bankruptcy Case 1:10-bk-18366 Summary: "Karen A Gagen's Chapter 13 bankruptcy in Hamersville, OH started in 2010-12-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-18."
Karen A Gagen — Ohio, 1:10-bk-18366


ᐅ Robert W Gagen, Ohio

Address: 10350 State Route 774 Hamersville, OH 45130-9732

Bankruptcy Case 1:10-bk-18366 Overview: "Robert W Gagen's Hamersville, OH bankruptcy under Chapter 13 in 2010-12-10 led to a structured repayment plan, successfully discharged in March 2015."
Robert W Gagen — Ohio, 1:10-bk-18366


ᐅ Teddie Marie Hacker, Ohio

Address: 1464 Yankeetown Rd Hamersville, OH 45130-9760

Brief Overview of Bankruptcy Case 1:2014-bk-11674: "Teddie Marie Hacker's Chapter 7 bankruptcy, filed in Hamersville, OH in April 2014, led to asset liquidation, with the case closing in 2014-07-21."
Teddie Marie Hacker — Ohio, 1:2014-bk-11674


ᐅ Ii Doyle A Head, Ohio

Address: PO Box 264 Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:13-bk-102077: "Ii Doyle A Head's bankruptcy, initiated in January 2013 and concluded by 2013-04-27 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Doyle A Head — Ohio, 1:13-bk-10207


ᐅ Ashley H Henson, Ohio

Address: 1859 State Route 125 Hamersville, OH 45130-9622

Bankruptcy Case 1:14-bk-14433 Overview: "Ashley H Henson's bankruptcy, initiated in Oct 24, 2014 and concluded by Jan 22, 2015 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley H Henson — Ohio, 1:14-bk-14433


ᐅ Steven Hirsch, Ohio

Address: 8632 Trisler Rd Hamersville, OH 45130

Bankruptcy Case 1:12-bk-12288 Summary: "Steven Hirsch's Chapter 7 bankruptcy, filed in Hamersville, OH in Apr 25, 2012, led to asset liquidation, with the case closing in 08.03.2012."
Steven Hirsch — Ohio, 1:12-bk-12288


ᐅ Jr Claude Russell Hughes, Ohio

Address: PO Box 70 Hamersville, OH 45130-0070

Concise Description of Bankruptcy Case 1:09-bk-186757: "Chapter 13 bankruptcy for Jr Claude Russell Hughes in Hamersville, OH began in 2009-12-30, focusing on debt restructuring, concluding with plan fulfillment in Sep 20, 2012."
Jr Claude Russell Hughes — Ohio, 1:09-bk-18675


ᐅ Daniel B Hunt, Ohio

Address: 11620 Eastside Rd Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:12-bk-108077: "Daniel B Hunt's bankruptcy, initiated in Feb 20, 2012 and concluded by 05/30/2012 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel B Hunt — Ohio, 1:12-bk-10807


ᐅ Brian Hursong, Ohio

Address: 9864 State Route 774 Hamersville, OH 45130

Bankruptcy Case 1:10-bk-14315 Overview: "The bankruptcy filing by Brian Hursong, undertaken in June 24, 2010 in Hamersville, OH under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Brian Hursong — Ohio, 1:10-bk-14315


ᐅ David B Hurst, Ohio

Address: 1328 Sodom Rd Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:13-bk-102627: "In Hamersville, OH, David B Hurst filed for Chapter 7 bankruptcy in 01.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2013."
David B Hurst — Ohio, 1:13-bk-10262


ᐅ Roscoe A Jones, Ohio

Address: 1859 State Route 125 Hamersville, OH 45130-9622

Concise Description of Bankruptcy Case 1:14-bk-144337: "The bankruptcy record of Roscoe A Jones from Hamersville, OH, shows a Chapter 7 case filed in 2014-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2015."
Roscoe A Jones — Ohio, 1:14-bk-14433


ᐅ Ashley Marie Kidd, Ohio

Address: 2042 Bethel Maple Rd Hamersville, OH 45130-9607

Bankruptcy Case 1:14-bk-13841 Summary: "In a Chapter 7 bankruptcy case, Ashley Marie Kidd from Hamersville, OH, saw her proceedings start in 09.12.2014 and complete by December 2014, involving asset liquidation."
Ashley Marie Kidd — Ohio, 1:14-bk-13841


ᐅ David J King, Ohio

Address: 1855 State Route 774 Hamersville, OH 45130-9605

Bankruptcy Case 1:09-bk-16165 Summary: "Filing for Chapter 13 bankruptcy in 2009-09-22, David J King from Hamersville, OH, structured a repayment plan, achieving discharge in July 2013."
David J King — Ohio, 1:09-bk-16165


ᐅ Gerald W Kinner, Ohio

Address: 8317 Love Rd Hamersville, OH 45130-9770

Concise Description of Bankruptcy Case 1:09-bk-124847: "Chapter 13 bankruptcy for Gerald W Kinner in Hamersville, OH began in Apr 23, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-12."
Gerald W Kinner — Ohio, 1:09-bk-12484


ᐅ Kelli Krick, Ohio

Address: 10473 State Route 774 Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:09-bk-17273: "The bankruptcy filing by Kelli Krick, undertaken in 10/30/2009 in Hamersville, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Kelli Krick — Ohio, 1:09-bk-17273


ᐅ Jr Russell J Liming, Ohio

Address: 1105 State Route 125 Hamersville, OH 45130

Bankruptcy Case 1:09-bk-16234 Summary: "In a Chapter 7 bankruptcy case, Jr Russell J Liming from Hamersville, OH, saw his proceedings start in 2009-09-24 and complete by 2010-01-02, involving asset liquidation."
Jr Russell J Liming — Ohio, 1:09-bk-16234


ᐅ Laura Lindsey, Ohio

Address: PO Box 31 Hamersville, OH 45130

Bankruptcy Case 1:10-bk-10067 Overview: "The case of Laura Lindsey in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lindsey — Ohio, 1:10-bk-10067


ᐅ Jr Ivan D Mcfann, Ohio

Address: 2042 Bethel Maple Rd Hamersville, OH 45130-9607

Bankruptcy Case 1:11-bk-10795 Overview: "Filing for Chapter 13 bankruptcy in 02/14/2011, Jr Ivan D Mcfann from Hamersville, OH, structured a repayment plan, achieving discharge in 2013-04-16."
Jr Ivan D Mcfann — Ohio, 1:11-bk-10795


ᐅ Bobby Eugene Mcfarland, Ohio

Address: 2400 Whiteoak Valley Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10040: "In a Chapter 7 bankruptcy case, Bobby Eugene Mcfarland from Hamersville, OH, saw their proceedings start in 2013-01-07 and complete by April 17, 2013, involving asset liquidation."
Bobby Eugene Mcfarland — Ohio, 1:13-bk-10040


ᐅ Danielle N Meineke, Ohio

Address: PO BOX 212 Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:12-bk-120297: "In a Chapter 7 bankruptcy case, Danielle N Meineke from Hamersville, OH, saw her proceedings start in 2012-04-13 and complete by July 22, 2012, involving asset liquidation."
Danielle N Meineke — Ohio, 1:12-bk-12029


ᐅ Norma J Milburn, Ohio

Address: 2546 Whiteoak Valley Rd Hamersville, OH 45130-8761

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10992: "Norma J Milburn's Chapter 7 bankruptcy, filed in Hamersville, OH in March 14, 2014, led to asset liquidation, with the case closing in 2014-06-12."
Norma J Milburn — Ohio, 1:14-bk-10992


ᐅ Christopher P Miller, Ohio

Address: 9452 Daugherty Marks Rd Hamersville, OH 45130-8732

Brief Overview of Bankruptcy Case 1:14-bk-14738: "Hamersville, OH resident Christopher P Miller's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/11/2015."
Christopher P Miller — Ohio, 1:14-bk-14738


ᐅ Karen M Miller, Ohio

Address: 9452 Daugherty Marks Rd Hamersville, OH 45130-8732

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14738: "Karen M Miller's bankruptcy, initiated in November 13, 2014 and concluded by 02.11.2015 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Miller — Ohio, 1:14-bk-14738


ᐅ Jimmy D Monroe, Ohio

Address: 1432 Rose Hill Rd Hamersville, OH 45130-8716

Bankruptcy Case 1:07-bk-16010 Overview: "Jimmy D Monroe, a resident of Hamersville, OH, entered a Chapter 13 bankruptcy plan in 12.04.2007, culminating in its successful completion by February 2013."
Jimmy D Monroe — Ohio, 1:07-bk-16010


ᐅ Bernard P Moore, Ohio

Address: 1066 Feesburg Poetown Rd Hamersville, OH 45130-9727

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-13252: "May 22, 2009 marked the beginning of Bernard P Moore's Chapter 13 bankruptcy in Hamersville, OH, entailing a structured repayment schedule, completed by September 2013."
Bernard P Moore — Ohio, 1:09-bk-13252


ᐅ Donya Lenee Morgan, Ohio

Address: PO Box 349 Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11232: "Donya Lenee Morgan's bankruptcy, initiated in 2011-03-04 and concluded by 2011-06-12 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donya Lenee Morgan — Ohio, 1:11-bk-11232


ᐅ Robert Stephen Ordiway, Ohio

Address: 2422 Whiteoak Valley Rd Hamersville, OH 45130-9755

Concise Description of Bankruptcy Case 1:2014-bk-113687: "The case of Robert Stephen Ordiway in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Stephen Ordiway — Ohio, 1:2014-bk-11368


ᐅ Jerald Otten, Ohio

Address: 8746 Locust St Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:10-bk-141227: "The bankruptcy filing by Jerald Otten, undertaken in June 16, 2010 in Hamersville, OH under Chapter 7, concluded with discharge in 2010-09-24 after liquidating assets."
Jerald Otten — Ohio, 1:10-bk-14122


ᐅ Alyssa Noel Overley, Ohio

Address: PO Box 36 Hamersville, OH 45130-0036

Brief Overview of Bankruptcy Case 1:15-bk-10299: "Alyssa Noel Overley's Chapter 7 bankruptcy, filed in Hamersville, OH in January 2015, led to asset liquidation, with the case closing in April 30, 2015."
Alyssa Noel Overley — Ohio, 1:15-bk-10299


ᐅ Sarah Piatt, Ohio

Address: 2235 Lucas Rd Hamersville, OH 45130

Bankruptcy Case 1:10-bk-12288 Summary: "Sarah Piatt's Chapter 7 bankruptcy, filed in Hamersville, OH in 2010-04-08, led to asset liquidation, with the case closing in July 17, 2010."
Sarah Piatt — Ohio, 1:10-bk-12288


ᐅ Jr James Wesley Prichard, Ohio

Address: 9457 Mobile Acres Dr Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:13-bk-125747: "The case of Jr James Wesley Prichard in Hamersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Wesley Prichard — Ohio, 1:13-bk-12574


ᐅ Russell Lee Pride, Ohio

Address: 1490 State Route 125 Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14823: "The bankruptcy filing by Russell Lee Pride, undertaken in 2012-09-05 in Hamersville, OH under Chapter 7, concluded with discharge in 2012-12-14 after liquidating assets."
Russell Lee Pride — Ohio, 1:12-bk-14823


ᐅ Betty Jean Ramsey, Ohio

Address: 1546 Feesburg Poetown Rd Hamersville, OH 45130-9765

Brief Overview of Bankruptcy Case 1:11-bk-16285: "October 18, 2011 marked the beginning of Betty Jean Ramsey's Chapter 13 bankruptcy in Hamersville, OH, entailing a structured repayment schedule, completed by 2015-01-13."
Betty Jean Ramsey — Ohio, 1:11-bk-16285


ᐅ Ronald Lee Ramsey, Ohio

Address: 1546 Feesburg Poetown Rd Hamersville, OH 45130-9765

Bankruptcy Case 1:11-bk-16285 Summary: "The bankruptcy record for Ronald Lee Ramsey from Hamersville, OH, under Chapter 13, filed in 10.18.2011, involved setting up a repayment plan, finalized by 01.13.2015."
Ronald Lee Ramsey — Ohio, 1:11-bk-16285


ᐅ Sr Rocky R Reese, Ohio

Address: 2265 Oak Corner Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14718: "The bankruptcy record of Sr Rocky R Reese from Hamersville, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2014."
Sr Rocky R Reese — Ohio, 1:13-bk-14718


ᐅ Michael Rigdon, Ohio

Address: PO Box 394 Hamersville, OH 45130

Bankruptcy Case 1:10-bk-17410 Summary: "Michael Rigdon's Chapter 7 bankruptcy, filed in Hamersville, OH in 2010-10-28, led to asset liquidation, with the case closing in February 2011."
Michael Rigdon — Ohio, 1:10-bk-17410


ᐅ Carmel K Roberts, Ohio

Address: 2893 N Feesburg Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13872: "Carmel K Roberts's bankruptcy, initiated in 2013-08-15 and concluded by 11.23.2013 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmel K Roberts — Ohio, 1:13-bk-13872


ᐅ Rebecca Schluttenhofer, Ohio

Address: 9942 State Route 774 Hamersville, OH 45130-9776

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12763: "In Hamersville, OH, Rebecca Schluttenhofer filed for Chapter 7 bankruptcy in June 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Rebecca Schluttenhofer — Ohio, 1:14-bk-12763


ᐅ Tom E Schoner, Ohio

Address: 2604 Lucas Rd Hamersville, OH 45130-8721

Bankruptcy Case 1:08-bk-12403 Overview: "Filing for Chapter 13 bankruptcy in 2008-05-02, Tom E Schoner from Hamersville, OH, structured a repayment plan, achieving discharge in 08/19/2013."
Tom E Schoner — Ohio, 1:08-bk-12403


ᐅ Jack A Shouse, Ohio

Address: PO Box 120 Hamersville, OH 45130-0120

Concise Description of Bankruptcy Case 1:09-bk-117207: "Jack A Shouse's Hamersville, OH bankruptcy under Chapter 13 in March 26, 2009 led to a structured repayment plan, successfully discharged in 11/21/2013."
Jack A Shouse — Ohio, 1:09-bk-11720


ᐅ Tammy K Shouse, Ohio

Address: PO Box 120 Hamersville, OH 45130-0120

Bankruptcy Case 1:09-bk-11720 Overview: "The bankruptcy record for Tammy K Shouse from Hamersville, OH, under Chapter 13, filed in March 26, 2009, involved setting up a repayment plan, finalized by Nov 21, 2013."
Tammy K Shouse — Ohio, 1:09-bk-11720


ᐅ Roger D Siekbert, Ohio

Address: 216 E Main St Hamersville, OH 45130-1234

Bankruptcy Case 1:14-bk-12194 Summary: "The bankruptcy record of Roger D Siekbert from Hamersville, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Roger D Siekbert — Ohio, 1:14-bk-12194


ᐅ Clarence Smith, Ohio

Address: 10449 Drake Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17949: "Clarence Smith's Chapter 7 bankruptcy, filed in Hamersville, OH in 2010-11-22, led to asset liquidation, with the case closing in 03.02.2011."
Clarence Smith — Ohio, 1:10-bk-17949


ᐅ James W Smithers, Ohio

Address: 2789 Lucas Rd Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:11-bk-128697: "James W Smithers's Chapter 7 bankruptcy, filed in Hamersville, OH in May 9, 2011, led to asset liquidation, with the case closing in August 17, 2011."
James W Smithers — Ohio, 1:11-bk-12869


ᐅ Frank Spegal, Ohio

Address: 11676 Eastside Rd Hamersville, OH 45130

Bankruptcy Case 1:10-bk-12474 Summary: "Frank Spegal's bankruptcy, initiated in 04/14/2010 and concluded by July 2010 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Spegal — Ohio, 1:10-bk-12474


ᐅ Roger Stikkers, Ohio

Address: PO Box 151 Hamersville, OH 45130

Bankruptcy Case 1:10-bk-13162 Summary: "The bankruptcy record of Roger Stikkers from Hamersville, OH, shows a Chapter 7 case filed in 05.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Roger Stikkers — Ohio, 1:10-bk-13162


ᐅ Heather L Tapp, Ohio

Address: 2813 Whiteoak Valley Rd Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:13-bk-117987: "In a Chapter 7 bankruptcy case, Heather L Tapp from Hamersville, OH, saw her proceedings start in April 17, 2013 and complete by 07/24/2013, involving asset liquidation."
Heather L Tapp — Ohio, 1:13-bk-11798


ᐅ John P Taylor, Ohio

Address: PO Box 117 Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:13-bk-11593: "Hamersville, OH resident John P Taylor's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
John P Taylor — Ohio, 1:13-bk-11593


ᐅ Sandi G Thompson, Ohio

Address: 2358 Eden Rd Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:09-bk-16285: "Sandi G Thompson's Chapter 7 bankruptcy, filed in Hamersville, OH in Sep 25, 2009, led to asset liquidation, with the case closing in 2010-01-03."
Sandi G Thompson — Ohio, 1:09-bk-16285


ᐅ Bonnie J Vanover, Ohio

Address: 1720 Trisler Rd Hamersville, OH 45130

Brief Overview of Bankruptcy Case 1:12-bk-14547: "Bonnie J Vanover's Chapter 7 bankruptcy, filed in Hamersville, OH in 08.21.2012, led to asset liquidation, with the case closing in 11.29.2012."
Bonnie J Vanover — Ohio, 1:12-bk-14547


ᐅ Nancy Wagner, Ohio

Address: 967 State Route 125 Hamersville, OH 45130

Concise Description of Bankruptcy Case 1:10-bk-163457: "The bankruptcy record of Nancy Wagner from Hamersville, OH, shows a Chapter 7 case filed in Sep 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2010."
Nancy Wagner — Ohio, 1:10-bk-16345


ᐅ Cynthia M Walters, Ohio

Address: 8199 Love Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12327: "Hamersville, OH resident Cynthia M Walters's April 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Cynthia M Walters — Ohio, 1:12-bk-12327


ᐅ Samantha D West, Ohio

Address: 818 Leonard Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13085: "The bankruptcy record of Samantha D West from Hamersville, OH, shows a Chapter 7 case filed in 06/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Samantha D West — Ohio, 1:13-bk-13085


ᐅ Richard Whisman, Ohio

Address: PO Box 75 Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16748: "Richard Whisman's Chapter 7 bankruptcy, filed in Hamersville, OH in 09.30.2010, led to asset liquidation, with the case closing in 01.08.2011."
Richard Whisman — Ohio, 1:10-bk-16748


ᐅ Robert L Wilson, Ohio

Address: 9942 Fite Ave Hamersville, OH 45130-9702

Concise Description of Bankruptcy Case 1:14-bk-105047: "In Hamersville, OH, Robert L Wilson filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-16."
Robert L Wilson — Ohio, 1:14-bk-10504


ᐅ Donald E Worthington, Ohio

Address: 1895 Eden Rd Hamersville, OH 45130

Bankruptcy Case 1:11-bk-11836 Summary: "Hamersville, OH resident Donald E Worthington's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2011."
Donald E Worthington — Ohio, 1:11-bk-11836


ᐅ Rose M Young, Ohio

Address: 2636 Whiteoak Valley Rd Hamersville, OH 45130

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10755: "Rose M Young's bankruptcy, initiated in 2011-02-11 and concluded by 2011-05-22 in Hamersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Young — Ohio, 1:11-bk-10755