personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hopedale, 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 Lisa Boyer, Ohio

Address: PO Box 342 Hopedale, OH 43976

Brief Overview of Bankruptcy Case 2:10-bk-61022: "Lisa Boyer's Chapter 7 bankruptcy, filed in Hopedale, OH in 2010-09-15, led to asset liquidation, with the case closing in 2010-12-24."
Lisa Boyer — Ohio, 2:10-bk-61022


ᐅ James H Browning, Ohio

Address: 49810 Hopedale Smithfield Rd Hopedale, OH 43976-9755

Concise Description of Bankruptcy Case 2:14-bk-542177: "In a Chapter 7 bankruptcy case, James H Browning from Hopedale, OH, saw their proceedings start in June 11, 2014 and complete by Sep 9, 2014, involving asset liquidation."
James H Browning — Ohio, 2:14-bk-54217


ᐅ Karey L Burdge, Ohio

Address: PO Box 305 Hopedale, OH 43976-0305

Concise Description of Bankruptcy Case 5:15-bk-006527: "The case of Karey L Burdge in Hopedale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karey L Burdge — Ohio, 5:15-bk-00652


ᐅ Roger Caldwell, Ohio

Address: 48215 Toker Rd Hopedale, OH 43976

Brief Overview of Bankruptcy Case 2:09-bk-63074: "In Hopedale, OH, Roger Caldwell filed for Chapter 7 bankruptcy in 11.06.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2010."
Roger Caldwell — Ohio, 2:09-bk-63074


ᐅ Melinda Marie Call, Ohio

Address: PO Box 22 Hopedale, OH 43976-0022

Concise Description of Bankruptcy Case 08-63566-rk7: "Filing for Chapter 13 bankruptcy in 2008-10-25, Melinda Marie Call from Hopedale, OH, structured a repayment plan, achieving discharge in Nov 19, 2013."
Melinda Marie Call — Ohio, 08-63566-rk


ᐅ Sr Kenneth L Dowdell, Ohio

Address: 301 Blackburn Rd Hopedale, OH 43976

Bankruptcy Case 2:13-bk-56272 Summary: "In Hopedale, OH, Sr Kenneth L Dowdell filed for Chapter 7 bankruptcy in 2013-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-15."
Sr Kenneth L Dowdell — Ohio, 2:13-bk-56272


ᐅ Stephanie J Dulkoski, Ohio

Address: 612 Wabash St Hopedale, OH 43976-7700

Bankruptcy Case 2:14-bk-55154 Summary: "The case of Stephanie J Dulkoski in Hopedale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie J Dulkoski — Ohio, 2:14-bk-55154


ᐅ Charles Joseph Giampietro, Ohio

Address: 47741 Annapolis Rd Hopedale, OH 43976-9723

Concise Description of Bankruptcy Case 2:14-bk-589137: "The bankruptcy filing by Charles Joseph Giampietro, undertaken in Dec 31, 2014 in Hopedale, OH under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Charles Joseph Giampietro — Ohio, 2:14-bk-58913


ᐅ Wanda L Hall, Ohio

Address: 701 Bakers Rd Hopedale, OH 43976-7709

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55184: "The bankruptcy record of Wanda L Hall from Hopedale, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Wanda L Hall — Ohio, 2:14-bk-55184


ᐅ Sr Darin Scott Heavilin, Ohio

Address: PO Box 456 Hopedale, OH 43976

Brief Overview of Bankruptcy Case 2:12-bk-55007: "Sr Darin Scott Heavilin's Chapter 7 bankruptcy, filed in Hopedale, OH in 06/08/2012, led to asset liquidation, with the case closing in 09/16/2012."
Sr Darin Scott Heavilin — Ohio, 2:12-bk-55007


ᐅ Kristen L Henline, Ohio

Address: PO Box 63 Hopedale, OH 43976-0063

Snapshot of U.S. Bankruptcy Proceeding Case 5:16-bk-00534: "In a Chapter 7 bankruptcy case, Kristen L Henline from Hopedale, OH, saw her proceedings start in May 24, 2016 and complete by 2016-08-22, involving asset liquidation."
Kristen L Henline — Ohio, 5:16-bk-00534


ᐅ Leica R Hibbits, Ohio

Address: 87857 Mickey Rd Hopedale, OH 43976-9735

Brief Overview of Bankruptcy Case 2:2014-bk-55560: "In a Chapter 7 bankruptcy case, Leica R Hibbits from Hopedale, OH, saw their proceedings start in Aug 6, 2014 and complete by November 4, 2014, involving asset liquidation."
Leica R Hibbits — Ohio, 2:2014-bk-55560


ᐅ Jack Lee Hill, Ohio

Address: 49499 Murray Rd Hopedale, OH 43976

Bankruptcy Case 2:09-bk-61816 Overview: "In a Chapter 7 bankruptcy case, Jack Lee Hill from Hopedale, OH, saw their proceedings start in Oct 12, 2009 and complete by 01.20.2010, involving asset liquidation."
Jack Lee Hill — Ohio, 2:09-bk-61816


ᐅ Jr Brady W Householder, Ohio

Address: 839 Bakers Addition Hopedale, OH 43976

Concise Description of Bankruptcy Case 2:13-bk-524227: "The bankruptcy filing by Jr Brady W Householder, undertaken in Mar 29, 2013 in Hopedale, OH under Chapter 7, concluded with discharge in 07/09/2013 after liquidating assets."
Jr Brady W Householder — Ohio, 2:13-bk-52422


ᐅ Deborah Jeffers, Ohio

Address: 46200 Toker Rd Hopedale, OH 43976

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63235: "The case of Deborah Jeffers in Hopedale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Jeffers — Ohio, 2:09-bk-63235


ᐅ Kevin Kendziorski, Ohio

Address: PO Box 363 Hopedale, OH 43976

Bankruptcy Case 2:10-bk-52928 Overview: "The bankruptcy filing by Kevin Kendziorski, undertaken in Mar 17, 2010 in Hopedale, OH under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Kevin Kendziorski — Ohio, 2:10-bk-52928


ᐅ William E Kuhn, Ohio

Address: 320 Central St Hopedale, OH 43976

Brief Overview of Bankruptcy Case 2:13-bk-52039: "Hopedale, OH resident William E Kuhn's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
William E Kuhn — Ohio, 2:13-bk-52039


ᐅ Allan Merryman, Ohio

Address: 202 Kerri Dr Hopedale, OH 43976

Bankruptcy Case 2:10-bk-50441 Overview: "The case of Allan Merryman in Hopedale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Merryman — Ohio, 2:10-bk-50441


ᐅ Sharon K Mihelarakis, Ohio

Address: PO Box 181 Hopedale, OH 43976

Bankruptcy Case 2:12-bk-51728 Summary: "Sharon K Mihelarakis's Chapter 7 bankruptcy, filed in Hopedale, OH in 03/01/2012, led to asset liquidation, with the case closing in Jun 9, 2012."
Sharon K Mihelarakis — Ohio, 2:12-bk-51728


ᐅ Mellissa K Moro, Ohio

Address: PO Box 422 Hopedale, OH 43976-0422

Brief Overview of Bankruptcy Case 2:10-bk-52924: "In her Chapter 13 bankruptcy case filed in 03/17/2010, Hopedale, OH's Mellissa K Moro agreed to a debt repayment plan, which was successfully completed by December 1, 2014."
Mellissa K Moro — Ohio, 2:10-bk-52924


ᐅ Erik S Norris, Ohio

Address: 228 Church St Hopedale, OH 43976-8720

Concise Description of Bankruptcy Case 2:16-bk-526387: "The bankruptcy record of Erik S Norris from Hopedale, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2016."
Erik S Norris — Ohio, 2:16-bk-52638


ᐅ Richard J Porter, Ohio

Address: 500 Virginia St Hopedale, OH 43976-9786

Bankruptcy Case 2:14-bk-51725 Summary: "In a Chapter 7 bankruptcy case, Richard J Porter from Hopedale, OH, saw their proceedings start in 03.18.2014 and complete by 06/16/2014, involving asset liquidation."
Richard J Porter — Ohio, 2:14-bk-51725


ᐅ Jr Robert J Raber, Ohio

Address: PO Box 311 Hopedale, OH 43976

Concise Description of Bankruptcy Case 2:13-bk-550267: "Jr Robert J Raber's bankruptcy, initiated in June 24, 2013 and concluded by October 2013 in Hopedale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert J Raber — Ohio, 2:13-bk-55026


ᐅ Ryan Sedgmer, Ohio

Address: 516 5th St Hopedale, OH 43976

Bankruptcy Case 2:10-bk-57553 Overview: "The case of Ryan Sedgmer in Hopedale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Sedgmer — Ohio, 2:10-bk-57553


ᐅ Carol A Stringer, Ohio

Address: 330 Central St Hopedale, OH 43976

Brief Overview of Bankruptcy Case 2:13-bk-57919: "The case of Carol A Stringer in Hopedale, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Stringer — Ohio, 2:13-bk-57919


ᐅ Jacqueline M Thatcher, Ohio

Address: PO Box 72 Hopedale, OH 43976-0072

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58609: "In Hopedale, OH, Jacqueline M Thatcher filed for Chapter 7 bankruptcy in December 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Jacqueline M Thatcher — Ohio, 2:14-bk-58609


ᐅ Carla Thomas, Ohio

Address: PO Box 274 Hopedale, OH 43976

Concise Description of Bankruptcy Case 2:10-bk-618637: "In Hopedale, OH, Carla Thomas filed for Chapter 7 bankruptcy in 10.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2011."
Carla Thomas — Ohio, 2:10-bk-61863


ᐅ Christine Thompson, Ohio

Address: PO Box 31 Hopedale, OH 43976-0031

Brief Overview of Bankruptcy Case 07-28116-JKF: "2007-12-27 marked the beginning of Christine Thompson's Chapter 13 bankruptcy in Hopedale, OH, entailing a structured repayment schedule, completed by 2013-03-26."
Christine Thompson — Ohio, 07-28116


ᐅ David A Tucker, Ohio

Address: 87674 Sinfield Rd Hopedale, OH 43976-9767

Brief Overview of Bankruptcy Case 2:09-bk-51932: "Chapter 13 bankruptcy for David A Tucker in Hopedale, OH began in 2009-02-27, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-26."
David A Tucker — Ohio, 2:09-bk-51932


ᐅ Ii Donald Walker, Ohio

Address: 46856 Toker Rd Hopedale, OH 43976

Bankruptcy Case 2:10-bk-61972 Overview: "Hopedale, OH resident Ii Donald Walker's 10/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2011."
Ii Donald Walker — Ohio, 2:10-bk-61972


ᐅ Jr Richard L Wood, Ohio

Address: 415 Diana Dr Hopedale, OH 43976

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54667: "Jr Richard L Wood's bankruptcy, initiated in 2013-06-10 and concluded by 09.18.2013 in Hopedale, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard L Wood — Ohio, 2:13-bk-54667