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 Alyssa N Oehler, Ohio

Address: 999 Bryan Rd Jamestown, OH 45335-9706

Bankruptcy Case 3:16-bk-31857 Summary: "The case of Alyssa N Oehler in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyssa N Oehler — Ohio, 3:16-bk-31857


ᐅ Michael Ogg, Ohio

Address: 3170 Cline Rd Jamestown, OH 45335

Bankruptcy Case 3:10-bk-30836 Summary: "The bankruptcy record of Michael Ogg from Jamestown, OH, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Michael Ogg — Ohio, 3:10-bk-30836


ᐅ Amber Dawn Oxley, Ohio

Address: 1771 S Charleston Rd Jamestown, OH 45335

Bankruptcy Case 3:12-bk-30233 Summary: "The bankruptcy record of Amber Dawn Oxley from Jamestown, OH, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-29."
Amber Dawn Oxley — Ohio, 3:12-bk-30233


ᐅ Clarissa J Painter, Ohio

Address: 1939 Little Rd Jamestown, OH 45335-9700

Concise Description of Bankruptcy Case 3:16-bk-321007: "The bankruptcy filing by Clarissa J Painter, undertaken in July 7, 2016 in Jamestown, OH under Chapter 7, concluded with discharge in 2016-10-05 after liquidating assets."
Clarissa J Painter — Ohio, 3:16-bk-32100


ᐅ Barbara Jane Paquette, Ohio

Address: 56 Adams St Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31879: "The case of Barbara Jane Paquette in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jane Paquette — Ohio, 3:13-bk-31879


ᐅ Bruce A Parsons, Ohio

Address: 3964 Jasper Rd Jamestown, OH 45335-1316

Bankruptcy Case 2:14-bk-56092 Summary: "In Jamestown, OH, Bruce A Parsons filed for Chapter 7 bankruptcy in 08.27.2014. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2014."
Bruce A Parsons — Ohio, 2:14-bk-56092


ᐅ Curtis Paul, Ohio

Address: 771 Birch Ct Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32342: "The bankruptcy record of Curtis Paul from Jamestown, OH, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2010."
Curtis Paul — Ohio, 3:10-bk-32342


ᐅ Brandon L Payton, Ohio

Address: 1054 Watkins Rd Jamestown, OH 45335-9727

Concise Description of Bankruptcy Case 3:14-bk-302897: "The bankruptcy filing by Brandon L Payton, undertaken in February 2014 in Jamestown, OH under Chapter 7, concluded with discharge in 2014-05-04 after liquidating assets."
Brandon L Payton — Ohio, 3:14-bk-30289


ᐅ Matthew G Perry, Ohio

Address: 6115 N Jeffersonville Rd Jamestown, OH 45335

Bankruptcy Case 3:13-bk-31273 Summary: "The case of Matthew G Perry in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew G Perry — Ohio, 3:13-bk-31273


ᐅ Penelope Perry, Ohio

Address: 5688 Old US Route 35 E Jamestown, OH 45335

Bankruptcy Case 3:10-bk-36218 Summary: "The bankruptcy record of Penelope Perry from Jamestown, OH, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Penelope Perry — Ohio, 3:10-bk-36218


ᐅ William R Polk, Ohio

Address: 64 W Washington St Jamestown, OH 45335

Bankruptcy Case 3:12-bk-35438 Overview: "The bankruptcy filing by William R Polk, undertaken in Nov 28, 2012 in Jamestown, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
William R Polk — Ohio, 3:12-bk-35438


ᐅ Jerry W Price, Ohio

Address: 5023 Hussey Rd Jamestown, OH 45335

Bankruptcy Case 3:13-bk-32862 Summary: "The bankruptcy filing by Jerry W Price, undertaken in July 11, 2013 in Jamestown, OH under Chapter 7, concluded with discharge in 2013-10-19 after liquidating assets."
Jerry W Price — Ohio, 3:13-bk-32862


ᐅ John P Rader, Ohio

Address: 27 Elm St Jamestown, OH 45335-1567

Brief Overview of Bankruptcy Case 3:16-bk-31562: "The bankruptcy record of John P Rader from Jamestown, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2016."
John P Rader — Ohio, 3:16-bk-31562


ᐅ Anna L Robbins, Ohio

Address: 1252 Port William Rd Jamestown, OH 45335

Bankruptcy Case 3:12-bk-35044 Summary: "Anna L Robbins's bankruptcy, initiated in 10/30/2012 and concluded by 02/07/2013 in Jamestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna L Robbins — Ohio, 3:12-bk-35044


ᐅ Kelly Robey, Ohio

Address: 1269 St John Rd Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32924: "Kelly Robey's Chapter 7 bankruptcy, filed in Jamestown, OH in June 2012, led to asset liquidation, with the case closing in 09.28.2012."
Kelly Robey — Ohio, 3:12-bk-32924


ᐅ Rhonda L Robinson, Ohio

Address: 755 Oakdale Dr Jamestown, OH 45335-1594

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33324: "Jamestown, OH resident Rhonda L Robinson's 09/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-17."
Rhonda L Robinson — Ohio, 3:14-bk-33324


ᐅ Henry Dale Rogers, Ohio

Address: 56 W Xenia St Jamestown, OH 45335-1577

Bankruptcy Case 3:15-bk-34029 Summary: "Henry Dale Rogers's Chapter 7 bankruptcy, filed in Jamestown, OH in 12/10/2015, led to asset liquidation, with the case closing in March 2016."
Henry Dale Rogers — Ohio, 3:15-bk-34029


ᐅ Ruth Karen Rogers, Ohio

Address: 56 W Xenia St Jamestown, OH 45335-1577

Bankruptcy Case 3:15-bk-34029 Overview: "The bankruptcy record of Ruth Karen Rogers from Jamestown, OH, shows a Chapter 7 case filed in 2015-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2016."
Ruth Karen Rogers — Ohio, 3:15-bk-34029


ᐅ Christopher M Rolfe, Ohio

Address: 2942 Port William Rd Jamestown, OH 45335

Bankruptcy Case 3:12-bk-35269 Summary: "In Jamestown, OH, Christopher M Rolfe filed for Chapter 7 bankruptcy in November 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-22."
Christopher M Rolfe — Ohio, 3:12-bk-35269


ᐅ Dylan Rothwell, Ohio

Address: 782 Pontiac Trl Jamestown, OH 45335-1134

Brief Overview of Bankruptcy Case 3:16-bk-30289: "The bankruptcy filing by Dylan Rothwell, undertaken in 02.05.2016 in Jamestown, OH under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Dylan Rothwell — Ohio, 3:16-bk-30289


ᐅ Kristy J Ruiz, Ohio

Address: 60 Adams St Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:12-bk-35772: "The case of Kristy J Ruiz in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristy J Ruiz — Ohio, 3:12-bk-35772


ᐅ Mary Ann Schornak, Ohio

Address: 2723 Hite Rd Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36022: "Mary Ann Schornak's Chapter 7 bankruptcy, filed in Jamestown, OH in 11/09/2011, led to asset liquidation, with the case closing in 2012-02-17."
Mary Ann Schornak — Ohio, 3:11-bk-36022


ᐅ Ida R Seymour, Ohio

Address: 790 Pontiac Trl Jamestown, OH 45335

Bankruptcy Case 3:13-bk-32896 Summary: "In Jamestown, OH, Ida R Seymour filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-20."
Ida R Seymour — Ohio, 3:13-bk-32896


ᐅ Jr Donald L Shinkle, Ohio

Address: 12 Maplewood Dr Jamestown, OH 45335

Bankruptcy Case 3:12-bk-33245 Overview: "Jr Donald L Shinkle's Chapter 7 bankruptcy, filed in Jamestown, OH in 07/10/2012, led to asset liquidation, with the case closing in 2012-10-18."
Jr Donald L Shinkle — Ohio, 3:12-bk-33245


ᐅ John D Skidmore, Ohio

Address: 5985 Hanley Rd Jamestown, OH 45335-8551

Concise Description of Bankruptcy Case 3:11-bk-357037: "October 2011 marked the beginning of John D Skidmore's Chapter 13 bankruptcy in Jamestown, OH, entailing a structured repayment schedule, completed by 12.17.2012."
John D Skidmore — Ohio, 3:11-bk-35703


ᐅ Jeffrey L Smith, Ohio

Address: 49 Adams St Jamestown, OH 45335-1638

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32058: "The case of Jeffrey L Smith in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Smith — Ohio, 3:14-bk-32058


ᐅ Skyler Rose Spence, Ohio

Address: 5688-B Old Us Route 35 E Jamestown, OH 45335

Concise Description of Bankruptcy Case 13-70226-tnw7: "In Jamestown, OH, Skyler Rose Spence filed for Chapter 7 bankruptcy in 04/09/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Skyler Rose Spence — Ohio, 13-70226


ᐅ Joseph G Starns, Ohio

Address: 4339 Navajo Trl Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:12-bk-35495: "In a Chapter 7 bankruptcy case, Joseph G Starns from Jamestown, OH, saw their proceedings start in Nov 30, 2012 and complete by Mar 10, 2013, involving asset liquidation."
Joseph G Starns — Ohio, 3:12-bk-35495


ᐅ John Thomas Stoneburner, Ohio

Address: 7188 Rogers Rd Jamestown, OH 45335-8902

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37826: "The bankruptcy record for John Thomas Stoneburner from Jamestown, OH, under Chapter 13, filed in Dec 14, 2009, involved setting up a repayment plan, finalized by 2015-03-18."
John Thomas Stoneburner — Ohio, 3:09-bk-37826


ᐅ Pamela S Stoneburner, Ohio

Address: 7188 Rogers Rd Jamestown, OH 45335-8902

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37826: "Filing for Chapter 13 bankruptcy in 12.14.2009, Pamela S Stoneburner from Jamestown, OH, structured a repayment plan, achieving discharge in 03.18.2015."
Pamela S Stoneburner — Ohio, 3:09-bk-37826


ᐅ Phyllis A Sutton, Ohio

Address: 1105 Huron Trl Jamestown, OH 45335

Bankruptcy Case 3:11-bk-30362 Summary: "The case of Phyllis A Sutton in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis A Sutton — Ohio, 3:11-bk-30362


ᐅ Jan Timothy Tarziers, Ohio

Address: 3990 Cherry Grove Rd Jamestown, OH 45335

Bankruptcy Case 3:11-bk-34228 Overview: "Jamestown, OH resident Jan Timothy Tarziers's 07/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Jan Timothy Tarziers — Ohio, 3:11-bk-34228


ᐅ Lewis V Tobe, Ohio

Address: 2883 Carpenter Rd Jamestown, OH 45335

Concise Description of Bankruptcy Case 3:12-bk-326857: "In Jamestown, OH, Lewis V Tobe filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12."
Lewis V Tobe — Ohio, 3:12-bk-32685


ᐅ Christopher Wayne Tyree, Ohio

Address: 72 E Xenia St Apt C Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:09-bk-36356: "The case of Christopher Wayne Tyree in Jamestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Wayne Tyree — Ohio, 3:09-bk-36356


ᐅ Laura A Vandette, Ohio

Address: 15 S Limestone St Jamestown, OH 45335-1505

Bankruptcy Case 3:15-bk-31494 Summary: "Laura A Vandette's Chapter 7 bankruptcy, filed in Jamestown, OH in 05/08/2015, led to asset liquidation, with the case closing in 08/06/2015."
Laura A Vandette — Ohio, 3:15-bk-31494


ᐅ Paul W Vandette, Ohio

Address: 15 S Limestone St Jamestown, OH 45335-1505

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31494: "The bankruptcy filing by Paul W Vandette, undertaken in 05/08/2015 in Jamestown, OH under Chapter 7, concluded with discharge in 08/06/2015 after liquidating assets."
Paul W Vandette — Ohio, 3:15-bk-31494


ᐅ Lawrence C Vickrey, Ohio

Address: 4093 Shawnee Trl Jamestown, OH 45335

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30667: "In a Chapter 7 bankruptcy case, Lawrence C Vickrey from Jamestown, OH, saw their proceedings start in February 2012 and complete by May 26, 2012, involving asset liquidation."
Lawrence C Vickrey — Ohio, 3:12-bk-30667


ᐅ Craig M Wallace, Ohio

Address: 3944 Cheyenne Trl Jamestown, OH 45335

Bankruptcy Case 3:13-bk-30819 Summary: "In Jamestown, OH, Craig M Wallace filed for Chapter 7 bankruptcy in Mar 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2013."
Craig M Wallace — Ohio, 3:13-bk-30819


ᐅ Jeffrey T Waller, Ohio

Address: 14 S Sycamore St Jamestown, OH 45335-1645

Brief Overview of Bankruptcy Case 3:11-bk-35239: "Jeffrey T Waller, a resident of Jamestown, OH, entered a Chapter 13 bankruptcy plan in September 27, 2011, culminating in its successful completion by 2014-11-21."
Jeffrey T Waller — Ohio, 3:11-bk-35239


ᐅ Maria R Waulk, Ohio

Address: 1756 Jamestown Gunnersville Rd Jamestown, OH 45335

Bankruptcy Case 3:13-bk-30767 Summary: "The bankruptcy filing by Maria R Waulk, undertaken in 03.04.2013 in Jamestown, OH under Chapter 7, concluded with discharge in 06/12/2013 after liquidating assets."
Maria R Waulk — Ohio, 3:13-bk-30767


ᐅ William Webster, Ohio

Address: 4182 Navajo Trl Jamestown, OH 45335

Bankruptcy Case 3:10-bk-34916 Summary: "William Webster's Chapter 7 bankruptcy, filed in Jamestown, OH in 07.29.2010, led to asset liquidation, with the case closing in Nov 6, 2010."
William Webster — Ohio, 3:10-bk-34916


ᐅ Darrin J Weller, Ohio

Address: 3965 N Lakeshore Dr Jamestown, OH 45335

Brief Overview of Bankruptcy Case 3:13-bk-34187: "Darrin J Weller's Chapter 7 bankruptcy, filed in Jamestown, OH in 2013-10-11, led to asset liquidation, with the case closing in Jan 19, 2014."
Darrin J Weller — Ohio, 3:13-bk-34187


ᐅ Shandie Lee Wheatley, Ohio

Address: 49 E Xenia St Jamestown, OH 45335

Bankruptcy Case 09-14321-reg Summary: "In a Chapter 7 bankruptcy case, Shandie Lee Wheatley from Jamestown, OH, saw their proceedings start in 09/23/2009 and complete by January 1, 2010, involving asset liquidation."
Shandie Lee Wheatley — Ohio, 09-14321


ᐅ Donna Lou Wiedenheft, Ohio

Address: 2986 Waynesville Jamestown Rd Jamestown, OH 45335-8761

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-36064: "The bankruptcy record for Donna Lou Wiedenheft from Jamestown, OH, under Chapter 13, filed in 2008-11-25, involved setting up a repayment plan, finalized by 2013-04-26."
Donna Lou Wiedenheft — Ohio, 3:08-bk-36064


ᐅ Rhonda S Williams, Ohio

Address: 47 W Washington St Jamestown, OH 45335-1569

Concise Description of Bankruptcy Case 14-508387: "Rhonda S Williams's Chapter 7 bankruptcy, filed in Jamestown, OH in 2014-11-20, led to asset liquidation, with the case closing in February 18, 2015."
Rhonda S Williams — Ohio, 14-50838


ᐅ Dawn Wooley, Ohio

Address: 56 N Limestone St Jamestown, OH 45335

Bankruptcy Case 3:10-bk-33101 Overview: "In a Chapter 7 bankruptcy case, Dawn Wooley from Jamestown, OH, saw her proceedings start in May 2010 and complete by August 2010, involving asset liquidation."
Dawn Wooley — Ohio, 3:10-bk-33101