personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hicksville, 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 Jacob S Akerman, Ohio

Address: 651 W High St Lot 45 Hicksville, OH 43526

Bankruptcy Case 12-31308-rls Overview: "Jacob S Akerman's Chapter 7 bankruptcy, filed in Hicksville, OH in 2012-03-23, led to asset liquidation, with the case closing in 06.28.2012."
Jacob S Akerman — Ohio, 12-31308


ᐅ Patricia Appel, Ohio

Address: 11811 Breininger Rd Hicksville, OH 43526

Bankruptcy Case 10-36722-rls Summary: "Hicksville, OH resident Patricia Appel's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-05."
Patricia Appel — Ohio, 10-36722


ᐅ Chantel M Arnold, Ohio

Address: 401 E Cornelia St Hicksville, OH 43526-1215

Snapshot of U.S. Bankruptcy Proceeding Case 16-31870-jpg: "The bankruptcy record of Chantel M Arnold from Hicksville, OH, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2016."
Chantel M Arnold — Ohio, 16-31870


ᐅ Anthony J Bailey, Ohio

Address: 506 Whitten Ave Hicksville, OH 43526-1262

Concise Description of Bankruptcy Case 07-35530-maw7: "December 20, 2007 marked the beginning of Anthony J Bailey's Chapter 13 bankruptcy in Hicksville, OH, entailing a structured repayment schedule, completed by Jun 13, 2013."
Anthony J Bailey — Ohio, 07-35530


ᐅ Catherine Barnhart, Ohio

Address: 336 W High St Hicksville, OH 43526

Concise Description of Bankruptcy Case 10-32523-rls7: "Catherine Barnhart's bankruptcy, initiated in April 2010 and concluded by 2010-07-20 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Barnhart — Ohio, 10-32523


ᐅ Deborah Bechtol, Ohio

Address: 3510 County Road 230 Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-36394-rls: "The bankruptcy filing by Deborah Bechtol, undertaken in Sep 20, 2010 in Hicksville, OH under Chapter 7, concluded with discharge in 12.26.2010 after liquidating assets."
Deborah Bechtol — Ohio, 10-36394


ᐅ Roderick Belton, Ohio

Address: 400 Perry St Lot 16 Hicksville, OH 43526

Concise Description of Bankruptcy Case 09-37872-maw7: "The case of Roderick Belton in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roderick Belton — Ohio, 09-37872


ᐅ Timothy Carl Bender, Ohio

Address: 501 Fountain St Apt 12 Hicksville, OH 43526

Bankruptcy Case 11-34104-rls Summary: "The bankruptcy record of Timothy Carl Bender from Hicksville, OH, shows a Chapter 7 case filed in 07.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Timothy Carl Bender — Ohio, 11-34104


ᐅ Vincent A Bernard, Ohio

Address: 651 W High St Lot 2 Hicksville, OH 43526

Bankruptcy Case 13-30724-ssj Overview: "Vincent A Bernard's Chapter 7 bankruptcy, filed in Hicksville, OH in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-05."
Vincent A Bernard — Ohio, 13-30724


ᐅ Amy Diane Bertolet, Ohio

Address: 502 W High St Apt 6 Hicksville, OH 43526-1080

Bankruptcy Case 14-12962-reg Overview: "The case of Amy Diane Bertolet in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Diane Bertolet — Ohio, 14-12962


ᐅ Dwain A Bigger, Ohio

Address: 507 Defiance Ave Hicksville, OH 43526-9316

Bankruptcy Case 16-30634-jpg Summary: "Hicksville, OH resident Dwain A Bigger's 2016-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Dwain A Bigger — Ohio, 16-30634


ᐅ Heather L Bigger, Ohio

Address: 507 Defiance Ave Hicksville, OH 43526-9316

Bankruptcy Case 16-30634-jpg Overview: "The bankruptcy record of Heather L Bigger from Hicksville, OH, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2016."
Heather L Bigger — Ohio, 16-30634


ᐅ Jeff Bigger, Ohio

Address: 833 E High St Hicksville, OH 43526

Concise Description of Bankruptcy Case 10-34283-rls7: "Jeff Bigger's bankruptcy, initiated in 06/22/2010 and concluded by Sep 27, 2010 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Bigger — Ohio, 10-34283


ᐅ Teresa Louise Bigger, Ohio

Address: 129 Spencerville St Hicksville, OH 43526

Brief Overview of Bankruptcy Case 12-35102-rls: "Teresa Louise Bigger's Chapter 7 bankruptcy, filed in Hicksville, OH in Nov 9, 2012, led to asset liquidation, with the case closing in 2013-02-14."
Teresa Louise Bigger — Ohio, 12-35102


ᐅ Tina Bigger, Ohio

Address: 5434 State Route 18 Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 10-36409-rls: "In a Chapter 7 bankruptcy case, Tina Bigger from Hicksville, OH, saw her proceedings start in 2010-09-20 and complete by December 26, 2010, involving asset liquidation."
Tina Bigger — Ohio, 10-36409


ᐅ James L Blaising, Ohio

Address: 736 W High St Hicksville, OH 43526

Bankruptcy Case 13-32365-maw Summary: "The case of James L Blaising in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Blaising — Ohio, 13-32365


ᐅ Anthony Lee Bostic, Ohio

Address: 345 Meuse Argonne St Hicksville, OH 43526

Concise Description of Bankruptcy Case 11-31041-rls7: "The case of Anthony Lee Bostic in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lee Bostic — Ohio, 11-31041


ᐅ Mary L Burdick, Ohio

Address: 343 Meuse Argonne St Hicksville, OH 43526

Bankruptcy Case 11-35592-maw Overview: "Hicksville, OH resident Mary L Burdick's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2012."
Mary L Burdick — Ohio, 11-35592


ᐅ Susan Byers, Ohio

Address: 8747 Casebeer Miller Rd Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 10-33914-rls: "The bankruptcy record of Susan Byers from Hicksville, OH, shows a Chapter 7 case filed in 06.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-09."
Susan Byers — Ohio, 10-33914


ᐅ Daniel Raymond Byrd, Ohio

Address: 3562 County Road 230 Hicksville, OH 43526-9603

Bankruptcy Case 15-32647-jpg Summary: "Daniel Raymond Byrd's bankruptcy, initiated in August 14, 2015 and concluded by November 2015 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Raymond Byrd — Ohio, 15-32647


ᐅ Anthony J Carpenter, Ohio

Address: 206 1/2 W Edgerton St Hicksville, OH 43526

Brief Overview of Bankruptcy Case 11-31851-rls: "Anthony J Carpenter's Chapter 7 bankruptcy, filed in Hicksville, OH in 2011-04-04, led to asset liquidation, with the case closing in 07/10/2011."
Anthony J Carpenter — Ohio, 11-31851


ᐅ Geina Lynn Castillo, Ohio

Address: 111 W Arthur St Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 11-32224-rls: "In Hicksville, OH, Geina Lynn Castillo filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Geina Lynn Castillo — Ohio, 11-32224


ᐅ Jr David Eugene Champion, Ohio

Address: 651 W High St Lot 56 Hicksville, OH 43526

Bankruptcy Case 11-32065-maw Summary: "In a Chapter 7 bankruptcy case, Jr David Eugene Champion from Hicksville, OH, saw his proceedings start in Apr 13, 2011 and complete by 2011-07-19, involving asset liquidation."
Jr David Eugene Champion — Ohio, 11-32065


ᐅ Rhett Chapman, Ohio

Address: 405 Defiance Ave Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 10-33888-rls: "Hicksville, OH resident Rhett Chapman's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-08."
Rhett Chapman — Ohio, 10-33888


ᐅ Tracy Clement, Ohio

Address: 338 Chicago Ave Hicksville, OH 43526

Concise Description of Bankruptcy Case 10-37858-rls7: "The case of Tracy Clement in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Clement — Ohio, 10-37858


ᐅ Elizabeth Ann Cline, Ohio

Address: 314 S Maple St Hicksville, OH 43526

Bankruptcy Case 11-34479-maw Overview: "In a Chapter 7 bankruptcy case, Elizabeth Ann Cline from Hicksville, OH, saw her proceedings start in 08.17.2011 and complete by November 2011, involving asset liquidation."
Elizabeth Ann Cline — Ohio, 11-34479


ᐅ Christopher Ross Commisso, Ohio

Address: 3265 Arrowsmith Rd Hicksville, OH 43526

Bankruptcy Case 11-31600-rls Overview: "In a Chapter 7 bankruptcy case, Christopher Ross Commisso from Hicksville, OH, saw his proceedings start in 2011-03-25 and complete by June 30, 2011, involving asset liquidation."
Christopher Ross Commisso — Ohio, 11-31600


ᐅ Robert Confer, Ohio

Address: 8748 Hicksville Edgerton Rd Hicksville, OH 43526

Bankruptcy Case 10-31961-rls Overview: "Robert Confer's Chapter 7 bankruptcy, filed in Hicksville, OH in 2010-03-26, led to asset liquidation, with the case closing in 2010-07-01."
Robert Confer — Ohio, 10-31961


ᐅ Joshua L Congleton, Ohio

Address: 624 N Main St Hicksville, OH 43526

Concise Description of Bankruptcy Case 11-31922-maw7: "In a Chapter 7 bankruptcy case, Joshua L Congleton from Hicksville, OH, saw their proceedings start in 2011-04-07 and complete by July 13, 2011, involving asset liquidation."
Joshua L Congleton — Ohio, 11-31922


ᐅ Ruby Cook, Ohio

Address: 617 N Main St Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-30993-rls: "In a Chapter 7 bankruptcy case, Ruby Cook from Hicksville, OH, saw her proceedings start in Feb 25, 2010 and complete by Jun 2, 2010, involving asset liquidation."
Ruby Cook — Ohio, 10-30993


ᐅ Linda Cottrell, Ohio

Address: 623 N Main St Hicksville, OH 43526

Bankruptcy Case 10-33596-maw Summary: "In a Chapter 7 bankruptcy case, Linda Cottrell from Hicksville, OH, saw her proceedings start in 2010-05-24 and complete by 08.29.2010, involving asset liquidation."
Linda Cottrell — Ohio, 10-33596


ᐅ Rodney Cover, Ohio

Address: 117 W Cornelia St Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 10-35018-maw: "The case of Rodney Cover in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Cover — Ohio, 10-35018


ᐅ Travis E Crawford, Ohio

Address: 103 Westwood Pl Hicksville, OH 43526

Brief Overview of Bankruptcy Case 13-30582-maw: "In Hicksville, OH, Travis E Crawford filed for Chapter 7 bankruptcy in 2013-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Travis E Crawford — Ohio, 13-30582


ᐅ Iii Lucas Cremar, Ohio

Address: 7 Beverly Dr Hicksville, OH 43526

Brief Overview of Bankruptcy Case 12-33883-rls: "Hicksville, OH resident Iii Lucas Cremar's 08/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2012."
Iii Lucas Cremar — Ohio, 12-33883


ᐅ Vicki S Crites, Ohio

Address: 404 E Cornelia St Hicksville, OH 43526-1216

Concise Description of Bankruptcy Case 16-30955-maw7: "The case of Vicki S Crites in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki S Crites — Ohio, 16-30955


ᐅ Toni M Crumley, Ohio

Address: 411 S Bryan St Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 11-32162-maw: "The bankruptcy filing by Toni M Crumley, undertaken in April 2011 in Hicksville, OH under Chapter 7, concluded with discharge in Jul 24, 2011 after liquidating assets."
Toni M Crumley — Ohio, 11-32162


ᐅ Sandy K Deady, Ohio

Address: 519 S Main St Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 09-37165-rls: "The bankruptcy record of Sandy K Deady from Hicksville, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Sandy K Deady — Ohio, 09-37165


ᐅ Kenneth E Deel, Ohio

Address: 4597 Rosedale Rd Hicksville, OH 43526-9786

Bankruptcy Case 15-30460-maw Overview: "In Hicksville, OH, Kenneth E Deel filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2015."
Kenneth E Deel — Ohio, 15-30460


ᐅ Jr Larry Demland, Ohio

Address: 714 E Cornelia St Hicksville, OH 43526

Bankruptcy Case 10-37356-maw Overview: "In a Chapter 7 bankruptcy case, Jr Larry Demland from Hicksville, OH, saw his proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Jr Larry Demland — Ohio, 10-37356


ᐅ Dave P Dietz, Ohio

Address: 4883 Thiel Rd Hicksville, OH 43526-9736

Snapshot of U.S. Bankruptcy Proceeding Case 07-31084-maw: "In his Chapter 13 bankruptcy case filed in 2007-03-27, Hicksville, OH's Dave P Dietz agreed to a debt repayment plan, which was successfully completed by Nov 27, 2012."
Dave P Dietz — Ohio, 07-31084


ᐅ Tracy L Donley, Ohio

Address: 925 Haver Dr Hicksville, OH 43526-1045

Brief Overview of Bankruptcy Case 15-31494-jpg: "The case of Tracy L Donley in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Donley — Ohio, 15-31494


ᐅ Robert L Druschel, Ohio

Address: 117 W Smith St Hicksville, OH 43526

Bankruptcy Case 13-31881-maw Overview: "The case of Robert L Druschel in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Druschel — Ohio, 13-31881


ᐅ Doyle Eicher, Ohio

Address: 5480 State Route 18 Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-31740-rls: "Doyle Eicher's bankruptcy, initiated in 03.20.2010 and concluded by 2010-06-25 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doyle Eicher — Ohio, 10-31740


ᐅ Jeannette Maxine Elliott, Ohio

Address: 524 Spencerville St Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 13-30136-maw: "In Hicksville, OH, Jeannette Maxine Elliott filed for Chapter 7 bankruptcy in 01/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2013."
Jeannette Maxine Elliott — Ohio, 13-30136


ᐅ John W Elwood, Ohio

Address: 949 Haver Dr Hicksville, OH 43526

Bankruptcy Case 13-31020-ssj Summary: "John W Elwood's bankruptcy, initiated in Mar 18, 2013 and concluded by 2013-06-23 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Elwood — Ohio, 13-31020


ᐅ Alan R Etchey, Ohio

Address: 3 Beverly Dr Hicksville, OH 43526

Bankruptcy Case 13-34359-ssj Overview: "The bankruptcy filing by Alan R Etchey, undertaken in October 21, 2013 in Hicksville, OH under Chapter 7, concluded with discharge in 01/26/2014 after liquidating assets."
Alan R Etchey — Ohio, 13-34359


ᐅ Jr Richard P Evans, Ohio

Address: 503 Maple Ln Hicksville, OH 43526

Concise Description of Bankruptcy Case 12-31309-rls7: "The case of Jr Richard P Evans in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard P Evans — Ohio, 12-31309


ᐅ David Fairchild, Ohio

Address: 204 W High St Hicksville, OH 43526

Concise Description of Bankruptcy Case 09-38419-maw7: "In a Chapter 7 bankruptcy case, David Fairchild from Hicksville, OH, saw his proceedings start in 12.07.2009 and complete by March 2010, involving asset liquidation."
David Fairchild — Ohio, 09-38419


ᐅ Janean Rene Fairchild, Ohio

Address: 8235 Fountain Street Rd Hicksville, OH 43526-9321

Bankruptcy Case 15-33370-jpg Summary: "The bankruptcy filing by Janean Rene Fairchild, undertaken in Oct 19, 2015 in Hicksville, OH under Chapter 7, concluded with discharge in 2016-01-17 after liquidating assets."
Janean Rene Fairchild — Ohio, 15-33370


ᐅ Nina Fellers, Ohio

Address: 342 W Arthur St Hicksville, OH 43526

Bankruptcy Case 10-33381-rls Summary: "The case of Nina Fellers in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Fellers — Ohio, 10-33381


ᐅ Marquita A Flanary, Ohio

Address: 213 E Smith St Hicksville, OH 43526

Concise Description of Bankruptcy Case 11-30359-rls7: "Marquita A Flanary's bankruptcy, initiated in January 27, 2011 and concluded by 05/04/2011 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marquita A Flanary — Ohio, 11-30359


ᐅ Joyce R Fogle, Ohio

Address: 618 N Main St Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 11-36691-rls: "Joyce R Fogle's bankruptcy, initiated in 12.20.2011 and concluded by March 26, 2012 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce R Fogle — Ohio, 11-36691


ᐅ Jenna Lynn Foor, Ohio

Address: 821 E High St Hicksville, OH 43526-1226

Brief Overview of Bankruptcy Case 15-33405-maw: "Jenna Lynn Foor's bankruptcy, initiated in October 21, 2015 and concluded by 01.19.2016 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenna Lynn Foor — Ohio, 15-33405


ᐅ Sr Tony Ray Fugate, Ohio

Address: 106 Westwood Pl Hicksville, OH 43526-1070

Concise Description of Bankruptcy Case 14-10534-reg7: "Sr Tony Ray Fugate's Chapter 7 bankruptcy, filed in Hicksville, OH in 2014-03-19, led to asset liquidation, with the case closing in Jun 17, 2014."
Sr Tony Ray Fugate — Ohio, 14-10534


ᐅ Sally J Fuller, Ohio

Address: 222 Columbia St Hicksville, OH 43526-1202

Brief Overview of Bankruptcy Case 14-34423-jpg: "Sally J Fuller's bankruptcy, initiated in 12/10/2014 and concluded by 03.10.2015 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally J Fuller — Ohio, 14-34423


ᐅ Elena G Fultz, Ohio

Address: 114 W Smith St Hicksville, OH 43526

Bankruptcy Case 13-31016-maw Overview: "The case of Elena G Fultz in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena G Fultz — Ohio, 13-31016


ᐅ Richard Gardner, Ohio

Address: 114 Beech St Hicksville, OH 43526

Bankruptcy Case 10-32349-rls Summary: "In Hicksville, OH, Richard Gardner filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2010."
Richard Gardner — Ohio, 10-32349


ᐅ Tessa Gonzalez, Ohio

Address: PO Box 85 Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 10-31544-maw: "In Hicksville, OH, Tessa Gonzalez filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
Tessa Gonzalez — Ohio, 10-31544


ᐅ Samuel H Graber, Ohio

Address: 106 Dorhn Dr Hicksville, OH 43526-1044

Concise Description of Bankruptcy Case 2014-31998-jpg7: "The bankruptcy filing by Samuel H Graber, undertaken in May 30, 2014 in Hicksville, OH under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Samuel H Graber — Ohio, 2014-31998


ᐅ Beth A Graber, Ohio

Address: 106 Dorhn Dr Hicksville, OH 43526-1044

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31998-jpg: "The bankruptcy filing by Beth A Graber, undertaken in 05/30/2014 in Hicksville, OH under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Beth A Graber — Ohio, 2014-31998


ᐅ Richard L Grant, Ohio

Address: 520 Ogen St Hicksville, OH 43526

Bankruptcy Case 13-32872-ssj Overview: "Hicksville, OH resident Richard L Grant's July 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2013."
Richard L Grant — Ohio, 13-32872


ᐅ Maria L Gray, Ohio

Address: 117 N Maple St Hicksville, OH 43526-1128

Concise Description of Bankruptcy Case 16-30464-jpg7: "Hicksville, OH resident Maria L Gray's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Maria L Gray — Ohio, 16-30464


ᐅ Tony L Gray, Ohio

Address: 117 N Maple St Hicksville, OH 43526-1128

Brief Overview of Bankruptcy Case 16-30464-jpg: "Tony L Gray's Chapter 7 bankruptcy, filed in Hicksville, OH in 02/25/2016, led to asset liquidation, with the case closing in 2016-05-25."
Tony L Gray — Ohio, 16-30464


ᐅ Virginia A Green, Ohio

Address: 405 E High St Hicksville, OH 43526

Bankruptcy Case 11-30705-rls Overview: "Virginia A Green's bankruptcy, initiated in February 2011 and concluded by 05/26/2011 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia A Green — Ohio, 11-30705


ᐅ Anthony W Greutman, Ohio

Address: 102 Millcreek Dr Hicksville, OH 43526

Bankruptcy Case 11-36645-maw Overview: "The bankruptcy filing by Anthony W Greutman, undertaken in 12/16/2011 in Hicksville, OH under Chapter 7, concluded with discharge in 03.22.2012 after liquidating assets."
Anthony W Greutman — Ohio, 11-36645


ᐅ Amy L Gump, Ohio

Address: 929 Haver Dr Hicksville, OH 43526-1045

Bankruptcy Case 15-33368-jpg Summary: "The bankruptcy record of Amy L Gump from Hicksville, OH, shows a Chapter 7 case filed in 2015-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-17."
Amy L Gump — Ohio, 15-33368


ᐅ Jorge Gutierrez, Ohio

Address: PO Box 40 Hicksville, OH 43526

Bankruptcy Case 10-36724-maw Overview: "Hicksville, OH resident Jorge Gutierrez's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2011."
Jorge Gutierrez — Ohio, 10-36724


ᐅ Earl Hamilton, Ohio

Address: 508 Cherry Ln Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-31870-rls: "In Hicksville, OH, Earl Hamilton filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-29."
Earl Hamilton — Ohio, 10-31870


ᐅ Tena F Harris, Ohio

Address: 6601 Fountain Street Rd Hicksville, OH 43526

Concise Description of Bankruptcy Case 12-31020-maw7: "The bankruptcy record of Tena F Harris from Hicksville, OH, shows a Chapter 7 case filed in March 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-15."
Tena F Harris — Ohio, 12-31020


ᐅ Amanda Hartranft, Ohio

Address: 114 N Maple St Apt C Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 13-33297-ssj: "In a Chapter 7 bankruptcy case, Amanda Hartranft from Hicksville, OH, saw her proceedings start in August 2013 and complete by 11/12/2013, involving asset liquidation."
Amanda Hartranft — Ohio, 13-33297


ᐅ Bradley J Hartranft, Ohio

Address: 925 Haver Dr Hicksville, OH 43526-1045

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31905-jpg: "In Hicksville, OH, Bradley J Hartranft filed for Chapter 7 bankruptcy in 2014-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-11."
Bradley J Hartranft — Ohio, 2014-31905


ᐅ Daniel Hissong, Ohio

Address: 121 E Cornelia St Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-30212-rls: "In a Chapter 7 bankruptcy case, Daniel Hissong from Hicksville, OH, saw his proceedings start in January 2010 and complete by Apr 22, 2010, involving asset liquidation."
Daniel Hissong — Ohio, 10-30212


ᐅ Vonda Kay Hitzeman, Ohio

Address: 122 E Smith St Hicksville, OH 43526

Concise Description of Bankruptcy Case 12-31392-maw7: "The bankruptcy record of Vonda Kay Hitzeman from Hicksville, OH, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Vonda Kay Hitzeman — Ohio, 12-31392


ᐅ Barry Hoagland, Ohio

Address: 4367 Buckskin Rd Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-34492-rls: "The bankruptcy filing by Barry Hoagland, undertaken in 2010-06-30 in Hicksville, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Barry Hoagland — Ohio, 10-34492


ᐅ Ronald C Hoover, Ohio

Address: 8849 Hicksville Edgerton Rd Hicksville, OH 43526

Bankruptcy Case 11-30881-maw Summary: "In a Chapter 7 bankruptcy case, Ronald C Hoover from Hicksville, OH, saw their proceedings start in 2011-02-28 and complete by 2011-06-05, involving asset liquidation."
Ronald C Hoover — Ohio, 11-30881


ᐅ Joshua Hubbell, Ohio

Address: 207 Defiance Ave Hicksville, OH 43526

Brief Overview of Bankruptcy Case 11-35156-rls: "The case of Joshua Hubbell in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Hubbell — Ohio, 11-35156


ᐅ Timothy Husted, Ohio

Address: 7210 Cicero Rd Hicksville, OH 43526

Bankruptcy Case 10-32683-maw Overview: "The bankruptcy record of Timothy Husted from Hicksville, OH, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Timothy Husted — Ohio, 10-32683


ᐅ Eddie Huston, Ohio

Address: 233 W Arthur St Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-35383-rls: "Hicksville, OH resident Eddie Huston's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Eddie Huston — Ohio, 10-35383


ᐅ Jr Howard L Jackson, Ohio

Address: 105 Dorhn Dr Hicksville, OH 43526

Bankruptcy Case 11-36148-rls Overview: "The bankruptcy record of Jr Howard L Jackson from Hicksville, OH, shows a Chapter 7 case filed in 11.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 21, 2012."
Jr Howard L Jackson — Ohio, 11-36148


ᐅ Tiffany Louise Jenkins, Ohio

Address: 501 W High St Apt 8 Hicksville, OH 43526-1084

Bankruptcy Case 16-31842-maw Summary: "The bankruptcy filing by Tiffany Louise Jenkins, undertaken in Jun 2, 2016 in Hicksville, OH under Chapter 7, concluded with discharge in 08/31/2016 after liquidating assets."
Tiffany Louise Jenkins — Ohio, 16-31842


ᐅ Eric Michael Jenkins, Ohio

Address: 501 W High St Apt 8 Hicksville, OH 43526-1084

Bankruptcy Case 16-31842-maw Summary: "The bankruptcy filing by Eric Michael Jenkins, undertaken in 06/02/2016 in Hicksville, OH under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Eric Michael Jenkins — Ohio, 16-31842


ᐅ Keith Jewel, Ohio

Address: 18851 County Road 35 Hicksville, OH 43526

Bankruptcy Case 10-31854-rls Overview: "Keith Jewel's Chapter 7 bankruptcy, filed in Hicksville, OH in 03/23/2010, led to asset liquidation, with the case closing in June 2010."
Keith Jewel — Ohio, 10-31854


ᐅ Susanna Leah Johnson, Ohio

Address: 651 W High St Lot 23 Hicksville, OH 43526

Concise Description of Bankruptcy Case 12-33334-rls7: "The case of Susanna Leah Johnson in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanna Leah Johnson — Ohio, 12-33334


ᐅ William R Jones, Ohio

Address: 111 Westwood Pl Hicksville, OH 43526-1060

Snapshot of U.S. Bankruptcy Proceeding Case 15-30518-jpg: "William R Jones's bankruptcy, initiated in 2015-02-26 and concluded by 05/27/2015 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Jones — Ohio, 15-30518


ᐅ Julie A Jones, Ohio

Address: 111 Westwood Pl Hicksville, OH 43526-1060

Bankruptcy Case 15-30518-jpg Summary: "In a Chapter 7 bankruptcy case, Julie A Jones from Hicksville, OH, saw her proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Julie A Jones — Ohio, 15-30518


ᐅ James C Kares, Ohio

Address: 501 Fountain St Apt 1 Hicksville, OH 43526-1372

Concise Description of Bankruptcy Case 14-34267-maw7: "In Hicksville, OH, James C Kares filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2015."
James C Kares — Ohio, 14-34267


ᐅ Todd Karnes, Ohio

Address: 5099 Wonderly Rd Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-37747-rls: "The case of Todd Karnes in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Karnes — Ohio, 10-37747


ᐅ Troy Keeley, Ohio

Address: 307 Spencerville St Hicksville, OH 43526

Bankruptcy Case 10-35539-rls Summary: "Hicksville, OH resident Troy Keeley's 08.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-18."
Troy Keeley — Ohio, 10-35539


ᐅ James Eugene Keeran, Ohio

Address: 5699 Huber Rd Hicksville, OH 43526-9752

Bankruptcy Case 2014-32494-jpg Overview: "James Eugene Keeran's bankruptcy, initiated in July 2014 and concluded by 2014-10-06 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Eugene Keeran — Ohio, 2014-32494


ᐅ Nikki Kees, Ohio

Address: 21 Beverly Dr Hicksville, OH 43526

Snapshot of U.S. Bankruptcy Proceeding Case 11-32137-rls: "The case of Nikki Kees in Hicksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Kees — Ohio, 11-32137


ᐅ Matthew Kenner, Ohio

Address: 5358 State Route 18 Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-37381-rls: "Matthew Kenner's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-03 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Kenner — Ohio, 10-37381


ᐅ Josif Kristofoletti, Ohio

Address: 7813 State Route 49 Hicksville, OH 43526

Bankruptcy Case 09-38868-maw Overview: "Josif Kristofoletti's Chapter 7 bankruptcy, filed in Hicksville, OH in 12.30.2009, led to asset liquidation, with the case closing in April 6, 2010."
Josif Kristofoletti — Ohio, 09-38868


ᐅ Bill Kuckuck, Ohio

Address: 3352 Gordon Creek Dr Hicksville, OH 43526

Brief Overview of Bankruptcy Case 09-37972-maw: "Hicksville, OH resident Bill Kuckuck's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-21."
Bill Kuckuck — Ohio, 09-37972


ᐅ Robert R Laney, Ohio

Address: 316 W High St Hicksville, OH 43526-1034

Bankruptcy Case 15-30346-jpg Summary: "In Hicksville, OH, Robert R Laney filed for Chapter 7 bankruptcy in 02/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14."
Robert R Laney — Ohio, 15-30346


ᐅ William E Langmeyer, Ohio

Address: 8606 Rosedale Rd Hicksville, OH 43526

Concise Description of Bankruptcy Case 11-33195-rls7: "In a Chapter 7 bankruptcy case, William E Langmeyer from Hicksville, OH, saw their proceedings start in June 2011 and complete by Sep 13, 2011, involving asset liquidation."
William E Langmeyer — Ohio, 11-33195


ᐅ Brittany Rae Larry, Ohio

Address: 324 Fountain St Hicksville, OH 43526-1335

Bankruptcy Case 2014-33386-jpg Overview: "Hicksville, OH resident Brittany Rae Larry's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2014."
Brittany Rae Larry — Ohio, 2014-33386


ᐅ Carmen Ruth Laskay, Ohio

Address: 106 W Edgerton St Hicksville, OH 43526

Concise Description of Bankruptcy Case 12-35083-rls7: "Carmen Ruth Laskay's bankruptcy, initiated in 11.08.2012 and concluded by 2013-02-13 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Ruth Laskay — Ohio, 12-35083


ᐅ Chad J Leavell, Ohio

Address: 505 E High St Hicksville, OH 43526

Concise Description of Bankruptcy Case 12-32842-rls7: "The bankruptcy record of Chad J Leavell from Hicksville, OH, shows a Chapter 7 case filed in 06.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2012."
Chad J Leavell — Ohio, 12-32842


ᐅ Leighton Leeper, Ohio

Address: 135 W High St Hicksville, OH 43526

Brief Overview of Bankruptcy Case 10-37477-maw: "Leighton Leeper's Chapter 7 bankruptcy, filed in Hicksville, OH in 2010-11-05, led to asset liquidation, with the case closing in 2011-02-10."
Leighton Leeper — Ohio, 10-37477


ᐅ Ii Guy Monroe Mackling, Ohio

Address: 811 E High St Hicksville, OH 43526-1226

Bankruptcy Case 14-30883-maw Overview: "Ii Guy Monroe Mackling's bankruptcy, initiated in March 19, 2014 and concluded by 2014-06-17 in Hicksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Guy Monroe Mackling — Ohio, 14-30883