personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jamestown, 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 Frank Abernathy, Ohio

Address: 919 Blackfoot Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-38036: "The bankruptcy record of Frank Abernathy from Jamestown, OH, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-02."
Frank Abernathy — Ohio, 3:10-bk-38036


ᐅ Karla L Adams, Ohio

Address: 65 E Washington St Jamestown, OH 45335-1648

Brief Overview of Bankruptcy Case 3:15-bk-32148: "The bankruptcy filing by Karla L Adams, undertaken in 06/30/2015 in Jamestown, OH under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Karla L Adams — Ohio, 3:15-bk-32148


ᐅ Cheryl Arrasmith, Ohio

Address: 4398 Shawnee Trl Jamestown, OH 45335

Bankruptcy Case 3:10-bk-31674 Overview: "Jamestown, OH resident Cheryl Arrasmith's 2010-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Cheryl Arrasmith — Ohio, 3:10-bk-31674


ᐅ Brittany A Bailey, Ohio

Address: 2172 State Route 72 S Jamestown, OH 45335-8538

Concise Description of Bankruptcy Case 3:15-bk-325317: "In a Chapter 7 bankruptcy case, Brittany A Bailey from Jamestown, OH, saw her proceedings start in Aug 4, 2015 and complete by November 2015, involving asset liquidation."
Brittany A Bailey — Ohio, 3:15-bk-32531


ᐅ Angela Belme, Ohio

Address: 3791 E Beal Rd Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:09-bk-381117: "Angela Belme's Chapter 7 bankruptcy, filed in Jamestown, OH in December 29, 2009, led to asset liquidation, with the case closing in Apr 8, 2010."
Angela Belme — Ohio, 3:09-bk-38111


ᐅ Dorothy Ann Benedict, Ohio

Address: 6838 Plymouth Rd Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:11-bk-312057: "Dorothy Ann Benedict's bankruptcy, initiated in 03.10.2011 and concluded by 06/18/2011 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Ann Benedict — Ohio, 3:11-bk-31205


ᐅ Gregory S Berry, Ohio

Address: 6341 Hargrave Rd Jamestown, OH 45335

Bankruptcy Case 3:12-bk-32014 Overview: "The bankruptcy record of Gregory S Berry from Jamestown, OH, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2012."
Gregory S Berry — Ohio, 3:12-bk-32014


ᐅ Jacqlyn S Bistrek, Ohio

Address: 733 Delaware Trl Jamestown, OH 45335-1211

Concise Description of Bankruptcy Case 3:16-bk-319547: "In a Chapter 7 bankruptcy case, Jacqlyn S Bistrek from Jamestown, OH, saw their proceedings start in 2016-06-23 and complete by September 21, 2016, involving asset liquidation."
Jacqlyn S Bistrek — Ohio, 3:16-bk-31954


ᐅ Travis L Bloom, Ohio

Address: 2026 Irvin Rd Jamestown, OH 45335-8514

Bankruptcy Case 3:16-bk-30637 Summary: "The bankruptcy filing by Travis L Bloom, undertaken in March 7, 2016 in Jamestown, OH under Chapter 7, concluded with discharge in June 5, 2016 after liquidating assets."
Travis L Bloom — Ohio, 3:16-bk-30637


ᐅ Barbara L Branham, Ohio

Address: 4413 Comanchee Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34009: "Jamestown, OH resident Barbara L Branham's 08/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2012."
Barbara L Branham — Ohio, 3:12-bk-34009


ᐅ Glenda E Brown, Ohio

Address: 3619 N Lakeshore Dr Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:09-bk-36133: "In a Chapter 7 bankruptcy case, Glenda E Brown from Jamestown, OH, saw her proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Glenda E Brown — Ohio, 3:09-bk-36133


ᐅ Carl Brundege, Ohio

Address: 8 Davis St Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35776: "In Jamestown, OH, Carl Brundege filed for Chapter 7 bankruptcy in Sep 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Carl Brundege — Ohio, 3:10-bk-35776


ᐅ Devon C Bryan, Ohio

Address: 35 Nelson St Jamestown, OH 45335

Bankruptcy Case 3:13-bk-33054 Overview: "Devon C Bryan's Chapter 7 bankruptcy, filed in Jamestown, OH in 2013-07-25, led to asset liquidation, with the case closing in 11/02/2013."
Devon C Bryan — Ohio, 3:13-bk-33054


ᐅ Juanita Burkett, Ohio

Address: 4073 Navajo Trl Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:10-bk-325207: "The bankruptcy record of Juanita Burkett from Jamestown, OH, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Juanita Burkett — Ohio, 3:10-bk-32520


ᐅ Carla Burtch, Ohio

Address: 38 Adams St Jamestown, OH 45335

Bankruptcy Case 3:10-bk-32170 Overview: "In Jamestown, OH, Carla Burtch filed for Chapter 7 bankruptcy in Apr 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2010."
Carla Burtch — Ohio, 3:10-bk-32170


ᐅ Christopher Bush, Ohio

Address: 3838 N Lakeshore Dr Jamestown, OH 45335

Bankruptcy Case 3:10-bk-36674 Overview: "The bankruptcy record of Christopher Bush from Jamestown, OH, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011."
Christopher Bush — Ohio, 3:10-bk-36674


ᐅ Daniel T Carlton, Ohio

Address: 203 Hunters Pointe Dr Jamestown, OH 45335-2536

Bankruptcy Case 3:15-bk-30662 Overview: "In a Chapter 7 bankruptcy case, Daniel T Carlton from Jamestown, OH, saw his proceedings start in 2015-03-11 and complete by June 9, 2015, involving asset liquidation."
Daniel T Carlton — Ohio, 3:15-bk-30662


ᐅ Tamara S Caudill, Ohio

Address: 226 Hunters Pointe Dr Jamestown, OH 45335

Bankruptcy Case 3:13-bk-33281 Overview: "In Jamestown, OH, Tamara S Caudill filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2013."
Tamara S Caudill — Ohio, 3:13-bk-33281


ᐅ Jessie L Chambliss, Ohio

Address: 11 E Xenia St Jamestown, OH 45335-1622

Concise Description of Bankruptcy Case 3:15-bk-334497: "The bankruptcy filing by Jessie L Chambliss, undertaken in October 2015 in Jamestown, OH under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Jessie L Chambliss — Ohio, 3:15-bk-33449


ᐅ Brad Chaney, Ohio

Address: 48 E Xenia St Jamestown, OH 45335

Bankruptcy Case 3:10-bk-30825 Summary: "Jamestown, OH resident Brad Chaney's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2010."
Brad Chaney — Ohio, 3:10-bk-30825


ᐅ Thomas A Chapman, Ohio

Address: 3611 N Lakeshore Dr Jamestown, OH 45335

Bankruptcy Case 3:13-bk-32391 Overview: "In a Chapter 7 bankruptcy case, Thomas A Chapman from Jamestown, OH, saw their proceedings start in 2013-06-05 and complete by 2013-09-13, involving asset liquidation."
Thomas A Chapman — Ohio, 3:13-bk-32391


ᐅ Kim Mark Christopherson, Ohio

Address: 4461 Choctaw Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-31499: "In a Chapter 7 bankruptcy case, Kim Mark Christopherson from Jamestown, OH, saw their proceedings start in 2011-03-24 and complete by 07/02/2011, involving asset liquidation."
Kim Mark Christopherson — Ohio, 3:11-bk-31499


ᐅ Stephen W Climer, Ohio

Address: 827 Osage Trl Jamestown, OH 45335

Bankruptcy Case 3:13-bk-33228 Overview: "Stephen W Climer's bankruptcy, initiated in August 5, 2013 and concluded by 11.13.2013 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen W Climer — Ohio, 3:13-bk-33228


ᐅ Heather D Coates, Ohio

Address: 108 Sun Hollow Pl Jamestown, OH 45335-2535

Concise Description of Bankruptcy Case 3:14-bk-342567: "Heather D Coates's bankruptcy, initiated in 12/02/2014 and concluded by Mar 2, 2015 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather D Coates — Ohio, 3:14-bk-34256


ᐅ Jacob D Coates, Ohio

Address: 108 Sun Hollow Pl Jamestown, OH 45335-2535

Concise Description of Bankruptcy Case 3:14-bk-342567: "Jacob D Coates's Chapter 7 bankruptcy, filed in Jamestown, OH in 2014-12-02, led to asset liquidation, with the case closing in Mar 2, 2015."
Jacob D Coates — Ohio, 3:14-bk-34256


ᐅ Douglas Cochran, Ohio

Address: 3583 N Lakeshore Dr Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:10-bk-329407: "The bankruptcy filing by Douglas Cochran, undertaken in May 7, 2010 in Jamestown, OH under Chapter 7, concluded with discharge in 08/15/2010 after liquidating assets."
Douglas Cochran — Ohio, 3:10-bk-32940


ᐅ Tonya Collins, Ohio

Address: 2044 Port William Rd Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:10-bk-337957: "Jamestown, OH resident Tonya Collins's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2010."
Tonya Collins — Ohio, 3:10-bk-33795


ᐅ Jason A Cook, Ohio

Address: 4646 Cottonville Rd Jamestown, OH 45335

Bankruptcy Case 3:13-bk-30962 Overview: "Jason A Cook's Chapter 7 bankruptcy, filed in Jamestown, OH in 03.18.2013, led to asset liquidation, with the case closing in Jun 26, 2013."
Jason A Cook — Ohio, 3:13-bk-30962


ᐅ Harry Cummins, Ohio

Address: 4376 Chippewa Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36715: "In Jamestown, OH, Harry Cummins filed for Chapter 7 bankruptcy in 10/19/2010. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2011."
Harry Cummins — Ohio, 3:10-bk-36715


ᐅ Virginia Ann Curtis, Ohio

Address: 15 Nelson St Jamestown, OH 45335

Bankruptcy Case 3:11-bk-35316 Summary: "In Jamestown, OH, Virginia Ann Curtis filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-08."
Virginia Ann Curtis — Ohio, 3:11-bk-35316


ᐅ Ryan D Curtis, Ohio

Address: 20 Greeneview Dr Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33819: "In Jamestown, OH, Ryan D Curtis filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Ryan D Curtis — Ohio, 3:11-bk-33819


ᐅ Jeffrey A Custer, Ohio

Address: 43 E Washington St Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:12-bk-306467: "The case of Jeffrey A Custer in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Custer — Ohio, 3:12-bk-30646


ᐅ Paul J Dailey, Ohio

Address: 3627 Shawnee Trl Jamestown, OH 45335

Bankruptcy Case 3:11-bk-32544 Summary: "Paul J Dailey's Chapter 7 bankruptcy, filed in Jamestown, OH in May 2011, led to asset liquidation, with the case closing in August 17, 2011."
Paul J Dailey — Ohio, 3:11-bk-32544


ᐅ Richard Kent Dailey, Ohio

Address: 57 W Washington St Jamestown, OH 45335-1569

Bankruptcy Case 3:14-bk-34264 Overview: "In Jamestown, OH, Richard Kent Dailey filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2015."
Richard Kent Dailey — Ohio, 3:14-bk-34264


ᐅ Sr Donald Davidson, Ohio

Address: 4256 Cherry Grove Rd Jamestown, OH 45335

Bankruptcy Case 3:10-bk-33021 Summary: "The case of Sr Donald Davidson in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Donald Davidson — Ohio, 3:10-bk-33021


ᐅ Treta Davis, Ohio

Address: 4 Clemens Ave Apt E Jamestown, OH 45335

Bankruptcy Case 3:09-bk-36920 Summary: "In Jamestown, OH, Treta Davis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
Treta Davis — Ohio, 3:09-bk-36920


ᐅ Linda L Davis, Ohio

Address: 4003 Apache Trl Jamestown, OH 45335-1307

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32452: "Jamestown, OH resident Linda L Davis's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2015."
Linda L Davis — Ohio, 3:15-bk-32452


ᐅ Simon P Davis, Ohio

Address: 4003 Apache Trl Jamestown, OH 45335-1307

Bankruptcy Case 3:15-bk-32452 Summary: "Jamestown, OH resident Simon P Davis's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Simon P Davis — Ohio, 3:15-bk-32452


ᐅ William England, Ohio

Address: 4347 Pueblo Trl Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:10-bk-329557: "The bankruptcy record of William England from Jamestown, OH, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
William England — Ohio, 3:10-bk-32955


ᐅ Steven Erisman, Ohio

Address: 220 Hunters Pointe Dr Jamestown, OH 45335

Bankruptcy Case 3:10-bk-36851 Overview: "In Jamestown, OH, Steven Erisman filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2011."
Steven Erisman — Ohio, 3:10-bk-36851


ᐅ Amanda Evans, Ohio

Address: 3 Adams St Jamestown, OH 45335-1601

Bankruptcy Case 3:14-bk-33688 Overview: "The bankruptcy record of Amanda Evans from Jamestown, OH, shows a Chapter 7 case filed in 2014-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-14."
Amanda Evans — Ohio, 3:14-bk-33688


ᐅ Bill T Faris, Ohio

Address: 4330 Webb Rd Jamestown, OH 45335

Bankruptcy Case 3:12-bk-32651 Overview: "Bill T Faris's Chapter 7 bankruptcy, filed in Jamestown, OH in 2012-06-01, led to asset liquidation, with the case closing in 2012-09-09."
Bill T Faris — Ohio, 3:12-bk-32651


ᐅ Geoffrey Faul, Ohio

Address: 848 Osage Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:10-bk-31271: "Geoffrey Faul's Chapter 7 bankruptcy, filed in Jamestown, OH in March 2010, led to asset liquidation, with the case closing in 06.16.2010."
Geoffrey Faul — Ohio, 3:10-bk-31271


ᐅ David B Forand, Ohio

Address: 40 E Washington St Apt A Jamestown, OH 45335-3601

Brief Overview of Bankruptcy Case 3:14-bk-33313: "The bankruptcy filing by David B Forand, undertaken in 09/17/2014 in Jamestown, OH under Chapter 7, concluded with discharge in 2014-12-16 after liquidating assets."
David B Forand — Ohio, 3:14-bk-33313


ᐅ Jay F Fouts, Ohio

Address: 4990 Old US Route 35 E Jamestown, OH 45335-1712

Brief Overview of Bankruptcy Case 3:15-bk-32542: "In a Chapter 7 bankruptcy case, Jay F Fouts from Jamestown, OH, saw their proceedings start in Aug 5, 2015 and complete by 2015-11-03, involving asset liquidation."
Jay F Fouts — Ohio, 3:15-bk-32542


ᐅ Melissa N Fouts, Ohio

Address: 4990 Old US Route 35 E Jamestown, OH 45335-1712

Concise Description of Bankruptcy Case 3:15-bk-325427: "Melissa N Fouts's bankruptcy, initiated in 2015-08-05 and concluded by November 3, 2015 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa N Fouts — Ohio, 3:15-bk-32542


ᐅ Lonnie E Gallion, Ohio

Address: 67 W Xenia St Jamestown, OH 45335-1576

Brief Overview of Bankruptcy Case 3:16-bk-30485: "In a Chapter 7 bankruptcy case, Lonnie E Gallion from Jamestown, OH, saw their proceedings start in February 24, 2016 and complete by 05/24/2016, involving asset liquidation."
Lonnie E Gallion — Ohio, 3:16-bk-30485


ᐅ Sandra L Gallion, Ohio

Address: 67 W Xenia St Jamestown, OH 45335-1576

Brief Overview of Bankruptcy Case 3:16-bk-30485: "Sandra L Gallion's Chapter 7 bankruptcy, filed in Jamestown, OH in February 24, 2016, led to asset liquidation, with the case closing in 05/24/2016."
Sandra L Gallion — Ohio, 3:16-bk-30485


ᐅ Jr Arthur Garcia, Ohio

Address: 71 W Washington St Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31670: "In Jamestown, OH, Jr Arthur Garcia filed for Chapter 7 bankruptcy in 2013-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2013."
Jr Arthur Garcia — Ohio, 3:13-bk-31670


ᐅ Eric D Garringer, Ohio

Address: 81 E Washington St Jamestown, OH 45335-1650

Bankruptcy Case 3:14-bk-30902 Overview: "Eric D Garringer's bankruptcy, initiated in 03.19.2014 and concluded by 2014-06-17 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric D Garringer — Ohio, 3:14-bk-30902


ᐅ Aaron Gentner, Ohio

Address: 4195 Navajo Trl Jamestown, OH 45335

Bankruptcy Case 3:10-bk-33549 Overview: "Jamestown, OH resident Aaron Gentner's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
Aaron Gentner — Ohio, 3:10-bk-33549


ᐅ James R Gilliam, Ohio

Address: 4343 Comanchee Trl Jamestown, OH 45335-1406

Brief Overview of Bankruptcy Case 3:14-bk-31539: "Jamestown, OH resident James R Gilliam's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
James R Gilliam — Ohio, 3:14-bk-31539


ᐅ Robert W Glass, Ohio

Address: 206 Hunters Pointe Dr Jamestown, OH 45335

Bankruptcy Case 3:11-bk-33085 Overview: "Robert W Glass's bankruptcy, initiated in June 2, 2011 and concluded by 09/10/2011 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Glass — Ohio, 3:11-bk-33085


ᐅ Robert E Goodman, Ohio

Address: 4100 Beach Trl Jamestown, OH 45335

Bankruptcy Case 3:11-bk-32149 Overview: "The bankruptcy record of Robert E Goodman from Jamestown, OH, shows a Chapter 7 case filed in 04/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2011."
Robert E Goodman — Ohio, 3:11-bk-32149


ᐅ Michelle L Gregory, Ohio

Address: 4312 Chippewa Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:11-bk-34186: "The bankruptcy filing by Michelle L Gregory, undertaken in July 2011 in Jamestown, OH under Chapter 7, concluded with discharge in October 26, 2011 after liquidating assets."
Michelle L Gregory — Ohio, 3:11-bk-34186


ᐅ Thomas Gultice, Ohio

Address: 4535 Comanchee Trl Jamestown, OH 45335-1410

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-30861: "The bankruptcy record for Thomas Gultice from Jamestown, OH, under Chapter 13, filed in February 2008, involved setting up a repayment plan, finalized by August 2013."
Thomas Gultice — Ohio, 3:08-bk-30861


ᐅ Carol A Hackley, Ohio

Address: 7 Greeneview Dr Jamestown, OH 45335-1536

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31093: "Jamestown, OH resident Carol A Hackley's Apr 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2015."
Carol A Hackley — Ohio, 3:15-bk-31093


ᐅ James D Hackley, Ohio

Address: 7 Greeneview Dr Jamestown, OH 45335-1536

Concise Description of Bankruptcy Case 3:15-bk-310937: "The bankruptcy record of James D Hackley from Jamestown, OH, shows a Chapter 7 case filed in 04/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-06."
James D Hackley — Ohio, 3:15-bk-31093


ᐅ April D Haines, Ohio

Address: 9 Sargent Dr Jamestown, OH 45335

Bankruptcy Case 3:12-bk-35282 Summary: "The bankruptcy record of April D Haines from Jamestown, OH, shows a Chapter 7 case filed in Nov 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2013."
April D Haines — Ohio, 3:12-bk-35282


ᐅ Cindy L Hamilton, Ohio

Address: 7 Clemens Ave Jamestown, OH 45335-1607

Bankruptcy Case 3:14-bk-34100 Summary: "The bankruptcy filing by Cindy L Hamilton, undertaken in 2014-11-17 in Jamestown, OH under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Cindy L Hamilton — Ohio, 3:14-bk-34100


ᐅ John N Hammond, Ohio

Address: 9181 Jenks Rd Jamestown, OH 45335-9303

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51677: "The bankruptcy filing by John N Hammond, undertaken in 03/19/2015 in Jamestown, OH under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
John N Hammond — Ohio, 2:15-bk-51677


ᐅ Alva L Hanners, Ohio

Address: 69 W Washington St Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:11-bk-31028: "The bankruptcy filing by Alva L Hanners, undertaken in 03.02.2011 in Jamestown, OH under Chapter 7, concluded with discharge in 06/10/2011 after liquidating assets."
Alva L Hanners — Ohio, 3:11-bk-31028


ᐅ Laura R Hanson, Ohio

Address: 4060 Shawnee Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:11-bk-32489: "In a Chapter 7 bankruptcy case, Laura R Hanson from Jamestown, OH, saw her proceedings start in 2011-05-05 and complete by 2011-08-13, involving asset liquidation."
Laura R Hanson — Ohio, 3:11-bk-32489


ᐅ Joyce K Hatfield, Ohio

Address: 4000 Shawnee Trl Jamestown, OH 45335-1148

Bankruptcy Case 3:15-bk-32227 Overview: "In a Chapter 7 bankruptcy case, Joyce K Hatfield from Jamestown, OH, saw her proceedings start in Jul 10, 2015 and complete by October 2015, involving asset liquidation."
Joyce K Hatfield — Ohio, 3:15-bk-32227


ᐅ Jerry R Hatfield, Ohio

Address: 4000 Shawnee Trl Jamestown, OH 45335-1148

Bankruptcy Case 3:15-bk-32227 Summary: "Jamestown, OH resident Jerry R Hatfield's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-08."
Jerry R Hatfield — Ohio, 3:15-bk-32227


ᐅ Jeremiah Henderson, Ohio

Address: 63 Adams St Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34913: "In Jamestown, OH, Jeremiah Henderson filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2010."
Jeremiah Henderson — Ohio, 3:10-bk-34913


ᐅ Louise A Henry, Ohio

Address: 103 W Washington St Jamestown, OH 45335-2523

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32159: "Louise A Henry's bankruptcy, initiated in 07.02.2015 and concluded by 09.30.2015 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise A Henry — Ohio, 3:15-bk-32159


ᐅ Todd Hensley, Ohio

Address: 1 S Maple St Apt D Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:10-bk-353007: "In Jamestown, OH, Todd Hensley filed for Chapter 7 bankruptcy in Aug 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-25."
Todd Hensley — Ohio, 3:10-bk-35300


ᐅ Josephine J Hyer, Ohio

Address: 3718 N Lakeshore Dr Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:12-bk-302187: "Josephine J Hyer's bankruptcy, initiated in 2012-01-19 and concluded by 04/28/2012 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine J Hyer — Ohio, 3:12-bk-30218


ᐅ Misty M Johnson, Ohio

Address: 3017 Greentree Dr Jamestown, OH 45335-2512

Brief Overview of Bankruptcy Case 3:16-bk-31368: "The bankruptcy record of Misty M Johnson from Jamestown, OH, shows a Chapter 7 case filed in 05/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Misty M Johnson — Ohio, 3:16-bk-31368


ᐅ Andrew Karpuk, Ohio

Address: 4304 Beach Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:10-bk-30932: "The bankruptcy filing by Andrew Karpuk, undertaken in February 2010 in Jamestown, OH under Chapter 7, concluded with discharge in 2010-06-03 after liquidating assets."
Andrew Karpuk — Ohio, 3:10-bk-30932


ᐅ Edward Kash, Ohio

Address: 4512 Choctaw Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:10-bk-32132: "The case of Edward Kash in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Kash — Ohio, 3:10-bk-32132


ᐅ Rachael Christine Knapp, Ohio

Address: 109 Sun Hollow Pl Jamestown, OH 45335

Bankruptcy Case 3:12-bk-35666 Summary: "Rachael Christine Knapp's bankruptcy, initiated in 12/12/2012 and concluded by 03/22/2013 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Christine Knapp — Ohio, 3:12-bk-35666


ᐅ Jeffrey A Kolaczkowski, Ohio

Address: 3997 N Lakeshore Dr Jamestown, OH 45335

Bankruptcy Case 3:11-bk-30165 Overview: "The bankruptcy record of Jeffrey A Kolaczkowski from Jamestown, OH, shows a Chapter 7 case filed in 01.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-24."
Jeffrey A Kolaczkowski — Ohio, 3:11-bk-30165


ᐅ Brian Kyle, Ohio

Address: 2620 Sutton Rd Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:10-bk-345157: "Jamestown, OH resident Brian Kyle's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Brian Kyle — Ohio, 3:10-bk-34515


ᐅ Chester A Lanter, Ohio

Address: 744 Galimore Rd Jamestown, OH 45335-9534

Bankruptcy Case 3:09-bk-32940 Overview: "Chester A Lanter's Jamestown, OH bankruptcy under Chapter 13 in 05.13.2009 led to a structured repayment plan, successfully discharged in 10.26.2012."
Chester A Lanter — Ohio, 3:09-bk-32940


ᐅ Christy Lynn Lauwers, Ohio

Address: 32 Nelson St Jamestown, OH 45335-1665

Brief Overview of Bankruptcy Case 3:14-bk-31837: "In Jamestown, OH, Christy Lynn Lauwers filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Christy Lynn Lauwers — Ohio, 3:14-bk-31837


ᐅ Rebecca J Lea, Ohio

Address: 1009 Mohican Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31660: "Jamestown, OH resident Rebecca J Lea's Apr 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2013."
Rebecca J Lea — Ohio, 3:13-bk-31660


ᐅ Jacob H Leach, Ohio

Address: 762 Pontiac Trl Jamestown, OH 45335-1134

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32122: "The bankruptcy filing by Jacob H Leach, undertaken in 2015-06-29 in Jamestown, OH under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Jacob H Leach — Ohio, 3:15-bk-32122


ᐅ Summer S Leighly, Ohio

Address: 25 Adams St Jamestown, OH 45335

Bankruptcy Case 3:13-bk-31369 Summary: "The bankruptcy filing by Summer S Leighly, undertaken in 2013-04-04 in Jamestown, OH under Chapter 7, concluded with discharge in 2013-07-13 after liquidating assets."
Summer S Leighly — Ohio, 3:13-bk-31369


ᐅ Jennifer L Lewis, Ohio

Address: 774 State Route 72 N Jamestown, OH 45335

Bankruptcy Case 3:12-bk-30489 Summary: "The bankruptcy filing by Jennifer L Lewis, undertaken in February 7, 2012 in Jamestown, OH under Chapter 7, concluded with discharge in May 17, 2012 after liquidating assets."
Jennifer L Lewis — Ohio, 3:12-bk-30489


ᐅ Angela Linkhart, Ohio

Address: 4363 Alleghany Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-38161: "The bankruptcy filing by Angela Linkhart, undertaken in Dec 30, 2009 in Jamestown, OH under Chapter 7, concluded with discharge in April 9, 2010 after liquidating assets."
Angela Linkhart — Ohio, 3:09-bk-38161


ᐅ Emily R Lloyd, Ohio

Address: 4155 Cherokee Trl Jamestown, OH 45335

Bankruptcy Case 3:12-bk-33124 Summary: "The case of Emily R Lloyd in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily R Lloyd — Ohio, 3:12-bk-33124


ᐅ Stuart Thurman Looney, Ohio

Address: 755 Glenwood Dr Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:12-bk-335077: "In a Chapter 7 bankruptcy case, Stuart Thurman Looney from Jamestown, OH, saw his proceedings start in 2012-07-26 and complete by 2012-11-03, involving asset liquidation."
Stuart Thurman Looney — Ohio, 3:12-bk-33507


ᐅ Ashley A Luman, Ohio

Address: 8 N Sycamore St Jamestown, OH 45335

Bankruptcy Case 3:11-bk-30972 Overview: "The case of Ashley A Luman in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley A Luman — Ohio, 3:11-bk-30972


ᐅ Jeffrey Alan Lyon, Ohio

Address: 4643 Waynesville Jamestown Rd Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:13-bk-34216: "The bankruptcy filing by Jeffrey Alan Lyon, undertaken in 2013-10-15 in Jamestown, OH under Chapter 7, concluded with discharge in 01/23/2014 after liquidating assets."
Jeffrey Alan Lyon — Ohio, 3:13-bk-34216


ᐅ Amy Mann, Ohio

Address: 4303 Pueblo Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:10-bk-37906: "The bankruptcy filing by Amy Mann, undertaken in 2010-12-15 in Jamestown, OH under Chapter 7, concluded with discharge in Mar 25, 2011 after liquidating assets."
Amy Mann — Ohio, 3:10-bk-37906


ᐅ Wayne Marshall, Ohio

Address: 4360 Shawnee Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36383: "Wayne Marshall's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-09 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Marshall — Ohio, 3:10-bk-36383


ᐅ Lawrence A Martin, Ohio

Address: 4062 Navajo Trl Jamestown, OH 45335-1339

Bankruptcy Case 3:10-bk-30937 Summary: "Lawrence A Martin's Chapter 13 bankruptcy in Jamestown, OH started in 2010-02-23. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-23."
Lawrence A Martin — Ohio, 3:10-bk-30937


ᐅ Amber J Maxwell, Ohio

Address: 5846 Rogers Rd Jamestown, OH 45335

Bankruptcy Case 3:12-bk-30690 Summary: "In Jamestown, OH, Amber J Maxwell filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-27."
Amber J Maxwell — Ohio, 3:12-bk-30690


ᐅ Robert Phillip Mccatherine, Ohio

Address: 109 Sun Hollow Pl Jamestown, OH 45335-2532

Concise Description of Bankruptcy Case 3:16-bk-305897: "The case of Robert Phillip Mccatherine in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Phillip Mccatherine — Ohio, 3:16-bk-30589


ᐅ Terri Lynn Mccatherine, Ohio

Address: 109 Sun Hollow Pl Jamestown, OH 45335-2532

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30589: "In Jamestown, OH, Terri Lynn Mccatherine filed for Chapter 7 bankruptcy in 2016-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2016."
Terri Lynn Mccatherine — Ohio, 3:16-bk-30589


ᐅ Robert B Mccullah, Ohio

Address: 17 E Xenia St Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:12-bk-306187: "The case of Robert B Mccullah in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Mccullah — Ohio, 3:12-bk-30618


ᐅ Jr Gary Lee Mcdonald, Ohio

Address: 41 Nelson St Jamestown, OH 45335-1613

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32218: "The bankruptcy record of Jr Gary Lee Mcdonald from Jamestown, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-16."
Jr Gary Lee Mcdonald — Ohio, 3:14-bk-32218


ᐅ Pauline M Mcginnis, Ohio

Address: PO Box 105 Jamestown, OH 45335-0105

Brief Overview of Bankruptcy Case 3:15-bk-30293: "In a Chapter 7 bankruptcy case, Pauline M Mcginnis from Jamestown, OH, saw her proceedings start in 02/08/2015 and complete by May 9, 2015, involving asset liquidation."
Pauline M Mcginnis — Ohio, 3:15-bk-30293


ᐅ Steven L Mckeehen, Ohio

Address: 4304 Shawnee Trl Jamestown, OH 45335-1216

Bankruptcy Case 3:16-bk-32011 Summary: "The case of Steven L Mckeehen in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven L Mckeehen — Ohio, 3:16-bk-32011


ᐅ Casey T Middleton, Ohio

Address: 3952 Navajo Trl Jamestown, OH 45335

Bankruptcy Case 3:13-bk-32564 Overview: "Casey T Middleton's bankruptcy, initiated in 06/18/2013 and concluded by September 2013 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey T Middleton — Ohio, 3:13-bk-32564


ᐅ Ronald L Mussetter, Ohio

Address: 4288 Alleghany Trl Jamestown, OH 45335-1202

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30725: "The case of Ronald L Mussetter in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Mussetter — Ohio, 3:16-bk-30725


ᐅ Charles A Newman, Ohio

Address: 7 Elm St Jamestown, OH 45335

Bankruptcy Case 3:12-bk-31349 Overview: "The case of Charles A Newman in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Newman — Ohio, 3:12-bk-31349


ᐅ Christopher Nolley, Ohio

Address: 10 S Church St Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:09-bk-37524: "In a Chapter 7 bankruptcy case, Christopher Nolley from Jamestown, OH, saw their proceedings start in November 30, 2009 and complete by 2010-03-10, involving asset liquidation."
Christopher Nolley — Ohio, 3:09-bk-37524