personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hebron, 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 Luis Andujar, Ohio

Address: 1149 Lake Forest Dr Hebron, OH 43025

Concise Description of Bankruptcy Case 2:10-bk-649607: "The bankruptcy record of Luis Andujar from Hebron, OH, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Luis Andujar — Ohio, 2:10-bk-64960


ᐅ Melanie M Angle, Ohio

Address: 4295 Beaver Run Rd SW Hebron, OH 43025-9648

Bankruptcy Case 2:15-bk-56509 Summary: "Melanie M Angle's Chapter 7 bankruptcy, filed in Hebron, OH in October 2015, led to asset liquidation, with the case closing in Jan 6, 2016."
Melanie M Angle — Ohio, 2:15-bk-56509


ᐅ Paul Jonathan Anspach, Ohio

Address: 5012 National Rd SE Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:13-bk-56020: "The case of Paul Jonathan Anspach in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Jonathan Anspach — Ohio, 2:13-bk-56020


ᐅ Otis Bartley, Ohio

Address: 101 Canal St Apt 5D Hebron, OH 43025

Bankruptcy Case 2:09-bk-61639 Summary: "Hebron, OH resident Otis Bartley's Oct 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2010."
Otis Bartley — Ohio, 2:09-bk-61639


ᐅ Christina M Berry, Ohio

Address: 100 Caroline Dr Hebron, OH 43025

Bankruptcy Case 2:12-bk-60068 Summary: "In a Chapter 7 bankruptcy case, Christina M Berry from Hebron, OH, saw her proceedings start in November 26, 2012 and complete by 03/06/2013, involving asset liquidation."
Christina M Berry — Ohio, 2:12-bk-60068


ᐅ Andrea L Biddle, Ohio

Address: 2212 Forest Ridge Dr Hebron, OH 43025-8000

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52819: "In a Chapter 7 bankruptcy case, Andrea L Biddle from Hebron, OH, saw their proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Andrea L Biddle — Ohio, 2:15-bk-52819


ᐅ Brian J Biddle, Ohio

Address: 2212 Forest Ridge Dr Hebron, OH 43025-8000

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52819: "Brian J Biddle's Chapter 7 bankruptcy, filed in Hebron, OH in 2015-04-30, led to asset liquidation, with the case closing in 07/29/2015."
Brian J Biddle — Ohio, 2:15-bk-52819


ᐅ Kimberley Verlynn Bindner, Ohio

Address: 1068 Beaver Run Rd SE Hebron, OH 43025

Bankruptcy Case 2:12-bk-55920 Summary: "The case of Kimberley Verlynn Bindner in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberley Verlynn Bindner — Ohio, 2:12-bk-55920


ᐅ Wiliam Stephen Booth, Ohio

Address: 108 Sands Dr Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61036: "The bankruptcy record of Wiliam Stephen Booth from Hebron, OH, shows a Chapter 7 case filed in 09.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2010."
Wiliam Stephen Booth — Ohio, 2:09-bk-61036


ᐅ Destel Darren Bostic, Ohio

Address: 103 Lakewood Dr Apt B Hebron, OH 43025

Bankruptcy Case 2:12-bk-51311 Summary: "The case of Destel Darren Bostic in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Destel Darren Bostic — Ohio, 2:12-bk-51311


ᐅ Ii Gregory Scott Brewer, Ohio

Address: 607 W Main St Hebron, OH 43025

Bankruptcy Case 2:11-bk-61347 Overview: "In Hebron, OH, Ii Gregory Scott Brewer filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-17."
Ii Gregory Scott Brewer — Ohio, 2:11-bk-61347


ᐅ Kelly Marie Brison, Ohio

Address: 813 North St Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:09-bk-61755: "The bankruptcy record of Kelly Marie Brison from Hebron, OH, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2010."
Kelly Marie Brison — Ohio, 2:09-bk-61755


ᐅ Jackson Eugene Cannon, Ohio

Address: 106 Blackberry Ln Hebron, OH 43025

Concise Description of Bankruptcy Case 2:12-bk-517557: "Hebron, OH resident Jackson Eugene Cannon's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2012."
Jackson Eugene Cannon — Ohio, 2:12-bk-51755


ᐅ Roy C Champlin, Ohio

Address: 3544 Hebron Rd Hebron, OH 43025

Concise Description of Bankruptcy Case 2:12-bk-604007: "The bankruptcy filing by Roy C Champlin, undertaken in 12/07/2012 in Hebron, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Roy C Champlin — Ohio, 2:12-bk-60400


ᐅ Michael F Church, Ohio

Address: 331 Greenbriar Ln E Hebron, OH 43025-9679

Bankruptcy Case 2:16-bk-54456 Overview: "Michael F Church's bankruptcy, initiated in 2016-07-08 and concluded by 10/06/2016 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Church — Ohio, 2:16-bk-54456


ᐅ Michael Anthony Cianflona, Ohio

Address: 163 Oak Dr Hebron, OH 43025

Bankruptcy Case 2:12-bk-57603 Summary: "Hebron, OH resident Michael Anthony Cianflona's August 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 9, 2012."
Michael Anthony Cianflona — Ohio, 2:12-bk-57603


ᐅ Paul David Clark, Ohio

Address: 491 Eldridge Pl Unit C Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57826: "In a Chapter 7 bankruptcy case, Paul David Clark from Hebron, OH, saw his proceedings start in 09/10/2012 and complete by December 19, 2012, involving asset liquidation."
Paul David Clark — Ohio, 2:12-bk-57826


ᐅ Steven Troy Cockerham, Ohio

Address: PO Box 1056 Hebron, OH 43025

Bankruptcy Case 2:13-bk-50437 Overview: "In a Chapter 7 bankruptcy case, Steven Troy Cockerham from Hebron, OH, saw their proceedings start in 2013-01-22 and complete by May 2, 2013, involving asset liquidation."
Steven Troy Cockerham — Ohio, 2:13-bk-50437


ᐅ Lacey Coulter, Ohio

Address: 101 Canal Rd Apt 2C Hebron, OH 43025

Bankruptcy Case 2:10-bk-63671 Overview: "The bankruptcy filing by Lacey Coulter, undertaken in 11/19/2010 in Hebron, OH under Chapter 7, concluded with discharge in Feb 22, 2011 after liquidating assets."
Lacey Coulter — Ohio, 2:10-bk-63671


ᐅ Rachel Cozad, Ohio

Address: 202 Raspberry Cir W Hebron, OH 43025

Concise Description of Bankruptcy Case 2:10-bk-520737: "The case of Rachel Cozad in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Cozad — Ohio, 2:10-bk-52073


ᐅ James Craig, Ohio

Address: 530 Lakeshore Dr W Hebron, OH 43025

Concise Description of Bankruptcy Case 2:10-bk-557167: "In Hebron, OH, James Craig filed for Chapter 7 bankruptcy in 05/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2010."
James Craig — Ohio, 2:10-bk-55716


ᐅ Chandra Rene Cupp, Ohio

Address: 5502 Oakhurst Dr Hebron, OH 43025-9020

Bankruptcy Case 2:15-bk-57782 Overview: "In a Chapter 7 bankruptcy case, Chandra Rene Cupp from Hebron, OH, saw her proceedings start in Dec 7, 2015 and complete by March 6, 2016, involving asset liquidation."
Chandra Rene Cupp — Ohio, 2:15-bk-57782


ᐅ Sean Davis, Ohio

Address: 114 Cumberland St Hebron, OH 43025

Concise Description of Bankruptcy Case 2:10-bk-646067: "Sean Davis's Chapter 7 bankruptcy, filed in Hebron, OH in December 16, 2010, led to asset liquidation, with the case closing in 03.26.2011."
Sean Davis — Ohio, 2:10-bk-64606


ᐅ Joseph Steven Dewart, Ohio

Address: 101 Canal Rd Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:13-bk-58530: "Joseph Steven Dewart's Chapter 7 bankruptcy, filed in Hebron, OH in Oct 28, 2013, led to asset liquidation, with the case closing in Feb 5, 2014."
Joseph Steven Dewart — Ohio, 2:13-bk-58530


ᐅ Craig Joseph Dodrill, Ohio

Address: 7317 Lancaster Rd Hebron, OH 43025

Bankruptcy Case 2:11-bk-57627 Summary: "Craig Joseph Dodrill's Chapter 7 bankruptcy, filed in Hebron, OH in July 2011, led to asset liquidation, with the case closing in October 2011."
Craig Joseph Dodrill — Ohio, 2:11-bk-57627


ᐅ Anthony Dupler, Ohio

Address: 106 Pence St Hebron, OH 43025

Bankruptcy Case 2:09-bk-62856 Overview: "The case of Anthony Dupler in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Dupler — Ohio, 2:09-bk-62856


ᐅ Jr Dale Eugene Faller, Ohio

Address: 1852 Blacks Rd SW Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59217: "Jr Dale Eugene Faller's Chapter 7 bankruptcy, filed in Hebron, OH in November 2013, led to asset liquidation, with the case closing in 2014-03-01."
Jr Dale Eugene Faller — Ohio, 2:13-bk-59217


ᐅ Jay F Falls, Ohio

Address: 1151 Lake Forest Dr Hebron, OH 43025-9692

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-55163: "Jay F Falls's Chapter 13 bankruptcy in Hebron, OH started in 07.03.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 19, 2012."
Jay F Falls — Ohio, 2:07-bk-55163


ᐅ Robert G Federer, Ohio

Address: 625 Lakeshore Dr E Hebron, OH 43025-9711

Bankruptcy Case 2:16-bk-53292 Summary: "Hebron, OH resident Robert G Federer's 05/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Robert G Federer — Ohio, 2:16-bk-53292


ᐅ William David Fooce, Ohio

Address: 116 W 2nd St Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58083: "William David Fooce's Chapter 7 bankruptcy, filed in Hebron, OH in 09/18/2012, led to asset liquidation, with the case closing in December 27, 2012."
William David Fooce — Ohio, 2:12-bk-58083


ᐅ Linda A Fowls, Ohio

Address: 270 Rockingham Dr Unit B Hebron, OH 43025

Bankruptcy Case 2:11-bk-56308 Summary: "Hebron, OH resident Linda A Fowls's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2011."
Linda A Fowls — Ohio, 2:11-bk-56308


ᐅ Haag Janice Fown, Ohio

Address: 117 N 9TH Hebron, OH 43025-9001

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56764: "The bankruptcy filing by Haag Janice Fown, undertaken in 10.21.2015 in Hebron, OH under Chapter 7, concluded with discharge in Jan 19, 2016 after liquidating assets."
Haag Janice Fown — Ohio, 2:15-bk-56764


ᐅ Billy Jim Garrett, Ohio

Address: 9237 Lancaster Rd Hebron, OH 43025-9640

Brief Overview of Bankruptcy Case 2:14-bk-58905: "Hebron, OH resident Billy Jim Garrett's 2014-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2015."
Billy Jim Garrett — Ohio, 2:14-bk-58905


ᐅ Vicki Lee Garrett, Ohio

Address: 9237 Lancaster Rd Hebron, OH 43025-9640

Brief Overview of Bankruptcy Case 2:14-bk-58905: "The bankruptcy filing by Vicki Lee Garrett, undertaken in 2014-12-31 in Hebron, OH under Chapter 7, concluded with discharge in 03/31/2015 after liquidating assets."
Vicki Lee Garrett — Ohio, 2:14-bk-58905


ᐅ Stephanie Goddard, Ohio

Address: PO Box 1241 Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58162: "Stephanie Goddard's bankruptcy, initiated in July 8, 2010 and concluded by October 16, 2010 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Goddard — Ohio, 2:10-bk-58162


ᐅ Cathy Graham, Ohio

Address: 4477 Cristland Hill Rd Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64683: "Cathy Graham's bankruptcy, initiated in 2010-12-20 and concluded by 2011-03-30 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Graham — Ohio, 2:10-bk-64683


ᐅ Samantha B Hackney, Ohio

Address: 2771 Blacks Rd SW Hebron, OH 43025

Concise Description of Bankruptcy Case 2:13-bk-558257: "In Hebron, OH, Samantha B Hackney filed for Chapter 7 bankruptcy in Jul 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2013."
Samantha B Hackney — Ohio, 2:13-bk-55825


ᐅ Anita Kay Hamer, Ohio

Address: 140 Louella Dr Hebron, OH 43025-9003

Bankruptcy Case 2:10-bk-50367 Summary: "2010-01-15 marked the beginning of Anita Kay Hamer's Chapter 13 bankruptcy in Hebron, OH, entailing a structured repayment schedule, completed by February 2013."
Anita Kay Hamer — Ohio, 2:10-bk-50367


ᐅ Daniel E Hawkins, Ohio

Address: 8079 Gale Rd SW Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:11-bk-54247: "The bankruptcy filing by Daniel E Hawkins, undertaken in 04.21.2011 in Hebron, OH under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Daniel E Hawkins — Ohio, 2:11-bk-54247


ᐅ Kenneth Eugene Henson, Ohio

Address: 8962 Lake Drive Rd Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56661: "Hebron, OH resident Kenneth Eugene Henson's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2011."
Kenneth Eugene Henson — Ohio, 2:11-bk-56661


ᐅ Joshua Michael Hite, Ohio

Address: 137 Hamilton Ave Hebron, OH 43025

Bankruptcy Case 2:13-bk-52556 Overview: "The bankruptcy filing by Joshua Michael Hite, undertaken in 2013-04-02 in Hebron, OH under Chapter 7, concluded with discharge in 07.16.2013 after liquidating assets."
Joshua Michael Hite — Ohio, 2:13-bk-52556


ᐅ Sarah E Holland, Ohio

Address: 3982 National Rd SE # B Hebron, OH 43025-9547

Concise Description of Bankruptcy Case 2:15-bk-550177: "Hebron, OH resident Sarah E Holland's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Sarah E Holland — Ohio, 2:15-bk-55017


ᐅ Beverly G Holley, Ohio

Address: 160 Rockingham Dr Unit C Hebron, OH 43025-9447

Bankruptcy Case 2:16-bk-50282 Summary: "The bankruptcy record of Beverly G Holley from Hebron, OH, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2016."
Beverly G Holley — Ohio, 2:16-bk-50282


ᐅ Vicky L Johnstone, Ohio

Address: 116 Sands Dr Hebron, OH 43025-9031

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58657: "Vicky L Johnstone's bankruptcy, initiated in 12/16/2014 and concluded by March 2015 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky L Johnstone — Ohio, 2:14-bk-58657


ᐅ William J Johnstone, Ohio

Address: 116 Sands Dr Hebron, OH 43025-9031

Concise Description of Bankruptcy Case 2:14-bk-586577: "William J Johnstone's Chapter 7 bankruptcy, filed in Hebron, OH in 2014-12-16, led to asset liquidation, with the case closing in 2015-03-16."
William J Johnstone — Ohio, 2:14-bk-58657


ᐅ Joanne Knaack, Ohio

Address: PO Box 353 Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:11-bk-55848: "Joanne Knaack's Chapter 7 bankruptcy, filed in Hebron, OH in 2011-05-31, led to asset liquidation, with the case closing in September 13, 2011."
Joanne Knaack — Ohio, 2:11-bk-55848


ᐅ Jean F Kracker, Ohio

Address: 201 Christopher Ct Hebron, OH 43025

Concise Description of Bankruptcy Case 2:11-bk-562907: "Hebron, OH resident Jean F Kracker's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jean F Kracker — Ohio, 2:11-bk-56290


ᐅ Terri L Lake, Ohio

Address: 332 Greenbriar Ln E Hebron, OH 43025-9679

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54104: "In Hebron, OH, Terri L Lake filed for Chapter 7 bankruptcy in June 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-21."
Terri L Lake — Ohio, 2:15-bk-54104


ᐅ Jodelle A Lothes, Ohio

Address: 101 Canal Rd Apt 4B Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:12-bk-59845: "Jodelle A Lothes's Chapter 7 bankruptcy, filed in Hebron, OH in 2012-11-15, led to asset liquidation, with the case closing in February 2013."
Jodelle A Lothes — Ohio, 2:12-bk-59845


ᐅ Joyce Ann Lyons, Ohio

Address: 500 Eldridge Pl Unit A Hebron, OH 43025

Bankruptcy Case 2:13-bk-59773 Summary: "Hebron, OH resident Joyce Ann Lyons's December 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Joyce Ann Lyons — Ohio, 2:13-bk-59773


ᐅ Diane Lee Manifold, Ohio

Address: 112 Kenyon Pl Hebron, OH 43025

Concise Description of Bankruptcy Case 2:11-bk-506877: "The case of Diane Lee Manifold in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Lee Manifold — Ohio, 2:11-bk-50687


ᐅ Julie Marlatt, Ohio

Address: 108 Grande Point Dr Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:10-bk-58382: "In a Chapter 7 bankruptcy case, Julie Marlatt from Hebron, OH, saw her proceedings start in 2010-07-14 and complete by October 22, 2010, involving asset liquidation."
Julie Marlatt — Ohio, 2:10-bk-58382


ᐅ Mark Mccloud, Ohio

Address: 140 S High St Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:10-bk-50950: "The case of Mark Mccloud in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Mccloud — Ohio, 2:10-bk-50950


ᐅ Trent Mcdowell, Ohio

Address: 1135 Lake Forest Dr Hebron, OH 43025

Bankruptcy Case 2:10-bk-63421 Overview: "In a Chapter 7 bankruptcy case, Trent Mcdowell from Hebron, OH, saw his proceedings start in November 12, 2010 and complete by 2011-02-20, involving asset liquidation."
Trent Mcdowell — Ohio, 2:10-bk-63421


ᐅ Tonya Suzane Momburg, Ohio

Address: 2206 Forest Ridge Dr Hebron, OH 43025-8000

Bankruptcy Case 2:16-bk-53360 Overview: "The bankruptcy record of Tonya Suzane Momburg from Hebron, OH, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2016."
Tonya Suzane Momburg — Ohio, 2:16-bk-53360


ᐅ Susan E Moon, Ohio

Address: 107 Dennison St Hebron, OH 43025-8026

Concise Description of Bankruptcy Case 2:14-bk-508187: "Susan E Moon's Chapter 7 bankruptcy, filed in Hebron, OH in February 13, 2014, led to asset liquidation, with the case closing in May 14, 2014."
Susan E Moon — Ohio, 2:14-bk-50818


ᐅ Cathy Morris, Ohio

Address: 1965 Blacks Rd SW Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:10-bk-62675: "Cathy Morris's Chapter 7 bankruptcy, filed in Hebron, OH in 2010-10-25, led to asset liquidation, with the case closing in 2011-02-02."
Cathy Morris — Ohio, 2:10-bk-62675


ᐅ Shawn Michael Myers, Ohio

Address: 4475 Cristland Hill Rd Hebron, OH 43025-9748

Concise Description of Bankruptcy Case 2:15-bk-521067: "The bankruptcy filing by Shawn Michael Myers, undertaken in Apr 2, 2015 in Hebron, OH under Chapter 7, concluded with discharge in Jul 1, 2015 after liquidating assets."
Shawn Michael Myers — Ohio, 2:15-bk-52106


ᐅ Angela Dawn Myers, Ohio

Address: 4475 Cristland Hill Rd Hebron, OH 43025-9748

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52106: "The bankruptcy filing by Angela Dawn Myers, undertaken in 04.02.2015 in Hebron, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Angela Dawn Myers — Ohio, 2:15-bk-52106


ᐅ Ii Garland Nott, Ohio

Address: 7748 Canyon Rd SE Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:10-bk-52108: "The bankruptcy filing by Ii Garland Nott, undertaken in 2010-02-26 in Hebron, OH under Chapter 7, concluded with discharge in Jun 6, 2010 after liquidating assets."
Ii Garland Nott — Ohio, 2:10-bk-52108


ᐅ Thomas Paladino, Ohio

Address: 1113 Lake Forest Dr Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62176: "In a Chapter 7 bankruptcy case, Thomas Paladino from Hebron, OH, saw their proceedings start in October 2009 and complete by 2010-01-29, involving asset liquidation."
Thomas Paladino — Ohio, 2:09-bk-62176


ᐅ Anthony C Paris, Ohio

Address: 318 S High St Hebron, OH 43025-9691

Bankruptcy Case 2:15-bk-51876 Summary: "The bankruptcy record of Anthony C Paris from Hebron, OH, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Anthony C Paris — Ohio, 2:15-bk-51876


ᐅ Denise Partlow, Ohio

Address: 398 Lakeshore Dr W Hebron, OH 43025

Bankruptcy Case 2:09-bk-65148 Overview: "The bankruptcy record of Denise Partlow from Hebron, OH, shows a Chapter 7 case filed in 12/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Denise Partlow — Ohio, 2:09-bk-65148


ᐅ Terry Perkins, Ohio

Address: 851 Maple Ave Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:10-bk-61047: "Terry Perkins's bankruptcy, initiated in 09.15.2010 and concluded by December 24, 2010 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Perkins — Ohio, 2:10-bk-61047


ᐅ Michael M Pickens, Ohio

Address: 130 Broadway St Apt C29 Hebron, OH 43025-9695

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58399: "The bankruptcy record of Michael M Pickens from Hebron, OH, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-04."
Michael M Pickens — Ohio, 2:14-bk-58399


ᐅ Richard Porter, Ohio

Address: 3767 National Rd SE Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59035: "In a Chapter 7 bankruptcy case, Richard Porter from Hebron, OH, saw their proceedings start in 2010-07-29 and complete by 2010-11-06, involving asset liquidation."
Richard Porter — Ohio, 2:10-bk-59035


ᐅ Michelle Porter, Ohio

Address: PO Box 46 Hebron, OH 43025

Concise Description of Bankruptcy Case 2:10-bk-543107: "The case of Michelle Porter in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Porter — Ohio, 2:10-bk-54310


ᐅ Peter Vincent Pouliot, Ohio

Address: 257 Lees Dr Hebron, OH 43025

Bankruptcy Case 2:12-bk-56307 Overview: "Peter Vincent Pouliot's bankruptcy, initiated in 07/24/2012 and concluded by 2012-11-01 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Vincent Pouliot — Ohio, 2:12-bk-56307


ᐅ Ii Thomas Price, Ohio

Address: 104 Sands Dr Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:10-bk-54299: "Ii Thomas Price's Chapter 7 bankruptcy, filed in Hebron, OH in April 2010, led to asset liquidation, with the case closing in July 22, 2010."
Ii Thomas Price — Ohio, 2:10-bk-54299


ᐅ Tammie M Ray, Ohio

Address: 136 Sycamore Rd Hebron, OH 43025-9770

Bankruptcy Case 2:14-bk-57123 Overview: "Hebron, OH resident Tammie M Ray's 10/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2015."
Tammie M Ray — Ohio, 2:14-bk-57123


ᐅ Iv William P Remias, Ohio

Address: 140 1/2 E Main St Apt A Hebron, OH 43025-7030

Concise Description of Bankruptcy Case 2:14-bk-530757: "Hebron, OH resident Iv William P Remias's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2014."
Iv William P Remias — Ohio, 2:14-bk-53075


ᐅ Richard R Remley, Ohio

Address: 323 Greenbriar Ln E Hebron, OH 43025-9679

Bankruptcy Case 2:2014-bk-55414 Overview: "Richard R Remley's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard R Remley — Ohio, 2:2014-bk-55414


ᐅ Daniel Kaye Riggs, Ohio

Address: 4164 Refugee Rd SW Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:13-bk-58333: "In a Chapter 7 bankruptcy case, Daniel Kaye Riggs from Hebron, OH, saw his proceedings start in October 21, 2013 and complete by January 2014, involving asset liquidation."
Daniel Kaye Riggs — Ohio, 2:13-bk-58333


ᐅ Charles Roberts, Ohio

Address: 3285 Blacks Rd SW Hebron, OH 43025

Bankruptcy Case 2:10-bk-54447 Summary: "Charles Roberts's bankruptcy, initiated in April 16, 2010 and concluded by 07.25.2010 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Roberts — Ohio, 2:10-bk-54447


ᐅ Sarah L Rock, Ohio

Address: PO Box 397 Hebron, OH 43025-0397

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55695: "Sarah L Rock's Chapter 7 bankruptcy, filed in Hebron, OH in 2015-08-31, led to asset liquidation, with the case closing in November 29, 2015."
Sarah L Rock — Ohio, 2:15-bk-55695


ᐅ Juleah Rust, Ohio

Address: 53 Lees Dr Hebron, OH 43025

Bankruptcy Case 2:10-bk-56628 Summary: "The case of Juleah Rust in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juleah Rust — Ohio, 2:10-bk-56628


ᐅ Jennifer A Ryan, Ohio

Address: 84 Bancroft St Hebron, OH 43025

Bankruptcy Case 2:12-bk-60536 Summary: "Hebron, OH resident Jennifer A Ryan's December 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2013."
Jennifer A Ryan — Ohio, 2:12-bk-60536


ᐅ Shelley Sanders, Ohio

Address: PO Box 1334 Hebron, OH 43025

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52688: "The case of Shelley Sanders in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Sanders — Ohio, 2:10-bk-52688


ᐅ Kristen Marie Schmittauer, Ohio

Address: 64 Kenyon Pl Hebron, OH 43025-9745

Brief Overview of Bankruptcy Case 2:15-bk-56686: "In Hebron, OH, Kristen Marie Schmittauer filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Kristen Marie Schmittauer — Ohio, 2:15-bk-56686


ᐅ Tammy Marie Selby, Ohio

Address: 132 Hillcrest Dr Hebron, OH 43025

Bankruptcy Case 2:12-bk-53772 Summary: "In a Chapter 7 bankruptcy case, Tammy Marie Selby from Hebron, OH, saw her proceedings start in 2012-04-30 and complete by Aug 8, 2012, involving asset liquidation."
Tammy Marie Selby — Ohio, 2:12-bk-53772


ᐅ Charlie Erven Settles, Ohio

Address: 111 Kelly Ct Hebron, OH 43025-9506

Bankruptcy Case 2:08-bk-53847 Summary: "Charlie Erven Settles's Chapter 13 bankruptcy in Hebron, OH started in 2008-04-25. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 27, 2013."
Charlie Erven Settles — Ohio, 2:08-bk-53847


ᐅ Henry A Shepard, Ohio

Address: 102 Sands Dr Hebron, OH 43025-9031

Brief Overview of Bankruptcy Case 2:16-bk-53090: "Hebron, OH resident Henry A Shepard's 2016-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2016."
Henry A Shepard — Ohio, 2:16-bk-53090


ᐅ Sucha Singh, Ohio

Address: 403 E Cumberland St Hebron, OH 43025

Bankruptcy Case 2:12-bk-60200 Overview: "Hebron, OH resident Sucha Singh's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2013."
Sucha Singh — Ohio, 2:12-bk-60200


ᐅ Kelly K Smith, Ohio

Address: PO Box 771 Hebron, OH 43025-0771

Brief Overview of Bankruptcy Case 2:16-bk-52219: "In Hebron, OH, Kelly K Smith filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2016."
Kelly K Smith — Ohio, 2:16-bk-52219


ᐅ Jane A Spivey, Ohio

Address: 305 Greenbriar Ln E Hebron, OH 43025-8005

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63738: "Jane A Spivey, a resident of Hebron, OH, entered a Chapter 13 bankruptcy plan in November 2009, culminating in its successful completion by September 2013."
Jane A Spivey — Ohio, 2:09-bk-63738


ᐅ Jamie L Sprague, Ohio

Address: 16 Park Dr Hebron, OH 43025

Bankruptcy Case 2:11-bk-54610 Summary: "Jamie L Sprague's Chapter 7 bankruptcy, filed in Hebron, OH in 04/29/2011, led to asset liquidation, with the case closing in Aug 7, 2011."
Jamie L Sprague — Ohio, 2:11-bk-54610


ᐅ Michael Stickdorn, Ohio

Address: 110 Blackberry Ln Hebron, OH 43025

Bankruptcy Case 2:12-bk-51294 Overview: "In Hebron, OH, Michael Stickdorn filed for Chapter 7 bankruptcy in 2012-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2012."
Michael Stickdorn — Ohio, 2:12-bk-51294


ᐅ Shannon M Stiffler, Ohio

Address: 4332 Beaver Run Rd SW Hebron, OH 43025-9648

Brief Overview of Bankruptcy Case 2:16-bk-50712: "The bankruptcy filing by Shannon M Stiffler, undertaken in 02.09.2016 in Hebron, OH under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Shannon M Stiffler — Ohio, 2:16-bk-50712


ᐅ Sandra Thacker, Ohio

Address: 101 Canal Rd Apt 1C Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:09-bk-63032: "In a Chapter 7 bankruptcy case, Sandra Thacker from Hebron, OH, saw her proceedings start in Nov 5, 2009 and complete by February 2010, involving asset liquidation."
Sandra Thacker — Ohio, 2:09-bk-63032


ᐅ Ii Mark A Thomas, Ohio

Address: 3011 National Rd SW Hebron, OH 43025-9435

Concise Description of Bankruptcy Case 2:14-bk-531937: "The bankruptcy filing by Ii Mark A Thomas, undertaken in May 2014 in Hebron, OH under Chapter 7, concluded with discharge in 07/31/2014 after liquidating assets."
Ii Mark A Thomas — Ohio, 2:14-bk-53193


ᐅ Pamela Tivner, Ohio

Address: 30 Eagle Ct Hebron, OH 43025

Concise Description of Bankruptcy Case 2:10-bk-630157: "The case of Pamela Tivner in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Tivner — Ohio, 2:10-bk-63015


ᐅ Jessica Ann Trott, Ohio

Address: 107 Dennison St Hebron, OH 43025

Bankruptcy Case 2:12-bk-57451 Overview: "The case of Jessica Ann Trott in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Ann Trott — Ohio, 2:12-bk-57451


ᐅ John E Turner, Ohio

Address: 7502 Canyon Rd SE Hebron, OH 43025

Bankruptcy Case 2:11-bk-61033 Summary: "John E Turner's bankruptcy, initiated in Oct 31, 2011 and concluded by February 2012 in Hebron, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John E Turner — Ohio, 2:11-bk-61033


ᐅ Jr Herbert J Uhrig, Ohio

Address: 159 Rockingham Dr Unit C Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:12-bk-59795: "The case of Jr Herbert J Uhrig in Hebron, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Herbert J Uhrig — Ohio, 2:12-bk-59795


ᐅ Sky Tina Van, Ohio

Address: 51 Fairoaks Ln Hebron, OH 43025-8602

Bankruptcy Case 2:07-bk-51287 Overview: "Sky Tina Van's Chapter 13 bankruptcy in Hebron, OH started in 02.27.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.27.2012."
Sky Tina Van — Ohio, 2:07-bk-51287


ᐅ Justin Shane Vanallen, Ohio

Address: 705 Beaver Run Rd SE Hebron, OH 43025-9649

Brief Overview of Bankruptcy Case 2:14-bk-58382: "The bankruptcy record of Justin Shane Vanallen from Hebron, OH, shows a Chapter 7 case filed in 12/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Justin Shane Vanallen — Ohio, 2:14-bk-58382


ᐅ Tammy L Walters, Ohio

Address: 106 Warden St Hebron, OH 43025-7024

Bankruptcy Case 2:14-bk-56093 Summary: "The bankruptcy filing by Tammy L Walters, undertaken in August 27, 2014 in Hebron, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Tammy L Walters — Ohio, 2:14-bk-56093


ᐅ Michael E Wells, Ohio

Address: 1008 Westview Dr Hebron, OH 43025-9670

Concise Description of Bankruptcy Case 2:16-bk-500347: "Hebron, OH resident Michael E Wells's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2016."
Michael E Wells — Ohio, 2:16-bk-50034


ᐅ Stuart Arthur Wharton, Ohio

Address: 101 Christopher Dr Hebron, OH 43025

Concise Description of Bankruptcy Case 2:11-bk-550097: "In a Chapter 7 bankruptcy case, Stuart Arthur Wharton from Hebron, OH, saw his proceedings start in May 2011 and complete by 08/17/2011, involving asset liquidation."
Stuart Arthur Wharton — Ohio, 2:11-bk-55009


ᐅ Robert A Williamson, Ohio

Address: 115 Greenbriar Ln W Hebron, OH 43025

Brief Overview of Bankruptcy Case 2:12-bk-58361: "In Hebron, OH, Robert A Williamson filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2013."
Robert A Williamson — Ohio, 2:12-bk-58361