personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marietta, 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 Gebhart Anja Nmn Andreasson, Ohio

Address: 116 Brant Dr Marietta, OH 45750-9482

Concise Description of Bankruptcy Case 6:2014-bk-601257: "The bankruptcy filing by Gebhart Anja Nmn Andreasson, undertaken in 08/08/2014 in Marietta, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Gebhart Anja Nmn Andreasson — Ohio, 6:2014-bk-60125


ᐅ Henry W Antill, Ohio

Address: 5199 Warren Chapel Rd Marietta, OH 45750-6537

Brief Overview of Bankruptcy Case 2:14-bk-58591: "The bankruptcy filing by Henry W Antill, undertaken in 12/12/2014 in Marietta, OH under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Henry W Antill — Ohio, 2:14-bk-58591


ᐅ Lynette Archer, Ohio

Address: 709 1/2 Front St Marietta, OH 45750

Concise Description of Bankruptcy Case 2:10-bk-586937: "Lynette Archer's bankruptcy, initiated in Jul 22, 2010 and concluded by October 2010 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynette Archer — Ohio, 2:10-bk-58693


ᐅ Alan Archer, Ohio

Address: 112 Washington St Apt B Marietta, OH 45750

Bankruptcy Case 2:10-bk-57609 Summary: "The bankruptcy filing by Alan Archer, undertaken in June 2010 in Marietta, OH under Chapter 7, concluded with discharge in October 3, 2010 after liquidating assets."
Alan Archer — Ohio, 2:10-bk-57609


ᐅ Jeremy Armstrong, Ohio

Address: 124 Pineview Dr Marietta, OH 45750

Bankruptcy Case 2:10-bk-51492 Overview: "In Marietta, OH, Jeremy Armstrong filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2010."
Jeremy Armstrong — Ohio, 2:10-bk-51492


ᐅ Paul Augenstein, Ohio

Address: 57 Hazelwood Rd Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:10-bk-57611: "The bankruptcy filing by Paul Augenstein, undertaken in 2010-06-25 in Marietta, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Paul Augenstein — Ohio, 2:10-bk-57611


ᐅ John Francis Baker, Ohio

Address: 85 Valley Dr Marietta, OH 45750-8731

Brief Overview of Bankruptcy Case 4:10-bk-40163: "2010-05-14 marked the beginning of John Francis Baker's Chapter 13 bankruptcy in Marietta, OH, entailing a structured repayment schedule, completed by Jul 1, 2013."
John Francis Baker — Ohio, 4:10-bk-40163


ᐅ Amy Barrows, Ohio

Address: 818 2nd St Marietta, OH 45750

Bankruptcy Case 2:10-bk-52984 Summary: "The bankruptcy record of Amy Barrows from Marietta, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2010."
Amy Barrows — Ohio, 2:10-bk-52984


ᐅ Tammy Renae Barrows, Ohio

Address: 11855 State Route 26 Marietta, OH 45750-7672

Bankruptcy Case 2:16-bk-53816 Overview: "Tammy Renae Barrows's bankruptcy, initiated in 06/09/2016 and concluded by Sep 7, 2016 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Renae Barrows — Ohio, 2:16-bk-53816


ᐅ Ryan Charles Bates, Ohio

Address: 101 Iroquois Dr Marietta, OH 45750

Bankruptcy Case 2:11-bk-56780 Overview: "The bankruptcy record of Ryan Charles Bates from Marietta, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ryan Charles Bates — Ohio, 2:11-bk-56780


ᐅ William Bauerbach, Ohio

Address: 19636 State Route 550 Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:10-bk-57612: "The bankruptcy filing by William Bauerbach, undertaken in June 2010 in Marietta, OH under Chapter 7, concluded with discharge in 10.03.2010 after liquidating assets."
William Bauerbach — Ohio, 2:10-bk-57612


ᐅ Daniel Beals, Ohio

Address: 812 5th St Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:10-bk-54629: "In Marietta, OH, Daniel Beals filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2010."
Daniel Beals — Ohio, 2:10-bk-54629


ᐅ Roger Dean Beebe, Ohio

Address: 114 Tennis Center Dr Marietta, OH 45750

Concise Description of Bankruptcy Case 2:12-bk-592737: "The bankruptcy filing by Roger Dean Beebe, undertaken in October 2012 in Marietta, OH under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Roger Dean Beebe — Ohio, 2:12-bk-59273


ᐅ John Audrey Benton, Ohio

Address: 702 8th St Marietta, OH 45750

Concise Description of Bankruptcy Case 2:12-bk-583957: "The case of John Audrey Benton in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Audrey Benton — Ohio, 2:12-bk-58395


ᐅ Patricia Ann Best, Ohio

Address: 101 Alderman St Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51675: "The bankruptcy record of Patricia Ann Best from Marietta, OH, shows a Chapter 7 case filed in 02/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Patricia Ann Best — Ohio, 2:12-bk-51675


ᐅ Laurie Ann Binegar, Ohio

Address: 722 Front St Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:11-bk-62542: "In a Chapter 7 bankruptcy case, Laurie Ann Binegar from Marietta, OH, saw her proceedings start in Dec 20, 2011 and complete by 03.29.2012, involving asset liquidation."
Laurie Ann Binegar — Ohio, 2:11-bk-62542


ᐅ Steven Allen Binegar, Ohio

Address: 1143 Cisler Dr Marietta, OH 45750-9448

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54311: "The case of Steven Allen Binegar in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Allen Binegar — Ohio, 2:16-bk-54311


ᐅ Jeremy Bolden, Ohio

Address: 114 Wells Ave Marietta, OH 45750

Bankruptcy Case 2:10-bk-57022 Overview: "In a Chapter 7 bankruptcy case, Jeremy Bolden from Marietta, OH, saw his proceedings start in June 10, 2010 and complete by 09/18/2010, involving asset liquidation."
Jeremy Bolden — Ohio, 2:10-bk-57022


ᐅ Scott Bolen, Ohio

Address: 823 Colegate Dr Marietta, OH 45750

Concise Description of Bankruptcy Case 2:10-bk-578977: "Marietta, OH resident Scott Bolen's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-08."
Scott Bolen — Ohio, 2:10-bk-57897


ᐅ Daniel Blair Boone, Ohio

Address: 116 Arrow Dr Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54545: "The bankruptcy filing by Daniel Blair Boone, undertaken in 04.28.2011 in Marietta, OH under Chapter 7, concluded with discharge in 2011-08-06 after liquidating assets."
Daniel Blair Boone — Ohio, 2:11-bk-54545


ᐅ Lori Renee Boyce, Ohio

Address: 2746 Vickers Rd Marietta, OH 45750-8444

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54921: "The case of Lori Renee Boyce in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Renee Boyce — Ohio, 2:15-bk-54921


ᐅ Jason Eric Braden, Ohio

Address: 151 Robinson Hill Rd Marietta, OH 45750

Bankruptcy Case 2:12-bk-56068 Summary: "In Marietta, OH, Jason Eric Braden filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2012."
Jason Eric Braden — Ohio, 2:12-bk-56068


ᐅ Theodore Allen Brannan, Ohio

Address: 300 Starlite Dr Lot 13 Marietta, OH 45750

Concise Description of Bankruptcy Case 2:13-bk-543237: "Theodore Allen Brannan's Chapter 7 bankruptcy, filed in Marietta, OH in May 29, 2013, led to asset liquidation, with the case closing in 09.06.2013."
Theodore Allen Brannan — Ohio, 2:13-bk-54323


ᐅ Paula Dawn Brockmeier, Ohio

Address: 506 Chamberlain Dr Marietta, OH 45750-1144

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-55953: "Chapter 13 bankruptcy for Paula Dawn Brockmeier in Marietta, OH began in 2007-07-31, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-14."
Paula Dawn Brockmeier — Ohio, 2:07-bk-55953


ᐅ Teresa Brockmeier, Ohio

Address: 206 Wooster St Marietta, OH 45750

Bankruptcy Case 2:09-bk-64594 Overview: "The case of Teresa Brockmeier in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Brockmeier — Ohio, 2:09-bk-64594


ᐅ Mark Edward Brookover, Ohio

Address: 30495 State Route 7 Marietta, OH 45750-5173

Concise Description of Bankruptcy Case 2:16-bk-518237: "Mark Edward Brookover's bankruptcy, initiated in 2016-03-23 and concluded by 2016-06-21 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Edward Brookover — Ohio, 2:16-bk-51823


ᐅ William Melbern Brookover, Ohio

Address: 225 Franklin St Marietta, OH 45750-2833

Concise Description of Bankruptcy Case 6:14-bk-601017: "William Melbern Brookover's Chapter 7 bankruptcy, filed in Marietta, OH in 06.18.2014, led to asset liquidation, with the case closing in 09/16/2014."
William Melbern Brookover — Ohio, 6:14-bk-60101


ᐅ Cassie Lynn Brown, Ohio

Address: 731 Greene St Marietta, OH 45750-2202

Bankruptcy Case 2:16-bk-53516 Summary: "Cassie Lynn Brown's Chapter 7 bankruptcy, filed in Marietta, OH in May 2016, led to asset liquidation, with the case closing in 2016-08-25."
Cassie Lynn Brown — Ohio, 2:16-bk-53516


ᐅ Dana Edward Brown, Ohio

Address: 19360 State Route 550 Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50325: "In Marietta, OH, Dana Edward Brown filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Dana Edward Brown — Ohio, 2:13-bk-50325


ᐅ Ii Donald E Brown, Ohio

Address: 100 Riverview Dr Marietta, OH 45750

Bankruptcy Case 2:11-bk-52607 Summary: "The case of Ii Donald E Brown in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Donald E Brown — Ohio, 2:11-bk-52607


ᐅ Robert Lewis Buchanan, Ohio

Address: 640 Phillips St Marietta, OH 45750-3435

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-60023: "In Marietta, OH, Robert Lewis Buchanan filed for Chapter 7 bankruptcy in Feb 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Robert Lewis Buchanan — Ohio, 6:14-bk-60023


ᐅ Jeremy Burchett, Ohio

Address: 1105 Bf Goodrich Rd Marietta, OH 45750

Concise Description of Bankruptcy Case 4:09-bk-403587: "Marietta, OH resident Jeremy Burchett's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jeremy Burchett — Ohio, 4:09-bk-40358


ᐅ Kelly J Camden, Ohio

Address: 132 Rauch Dr Marietta, OH 45750

Bankruptcy Case 2:12-bk-57405 Summary: "In Marietta, OH, Kelly J Camden filed for Chapter 7 bankruptcy in 2012-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-06."
Kelly J Camden — Ohio, 2:12-bk-57405


ᐅ Stephanie Sue Campbell, Ohio

Address: 1090 Bender Rd Marietta, OH 45750-8336

Concise Description of Bankruptcy Case 2:16-bk-524057: "The case of Stephanie Sue Campbell in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Sue Campbell — Ohio, 2:16-bk-52405


ᐅ Shelby Elizabeth Carpenter, Ohio

Address: 2345 Pleasant Ridge Rd Marietta, OH 45750-7908

Brief Overview of Bankruptcy Case 6:16-bk-60111: "In a Chapter 7 bankruptcy case, Shelby Elizabeth Carpenter from Marietta, OH, saw her proceedings start in 2016-07-25 and complete by 2016-10-23, involving asset liquidation."
Shelby Elizabeth Carpenter — Ohio, 6:16-bk-60111


ᐅ Brian Keith Carpenter, Ohio

Address: 2345 Pleasant Ridge Rd Marietta, OH 45750-7908

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-60111: "In a Chapter 7 bankruptcy case, Brian Keith Carpenter from Marietta, OH, saw their proceedings start in July 2016 and complete by Oct 23, 2016, involving asset liquidation."
Brian Keith Carpenter — Ohio, 6:16-bk-60111


ᐅ Linda L Carpenter, Ohio

Address: 10 Browns Rd Apt 5A Marietta, OH 45750

Concise Description of Bankruptcy Case 2:11-bk-553197: "Marietta, OH resident Linda L Carpenter's 05.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2011."
Linda L Carpenter — Ohio, 2:11-bk-55319


ᐅ John Cassandro, Ohio

Address: 200 Pennsylvania Ave Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:10-bk-63249: "In Marietta, OH, John Cassandro filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2011."
John Cassandro — Ohio, 2:10-bk-63249


ᐅ Nancyann Cervantes, Ohio

Address: 100 Sunnyview Dr Marietta, OH 45750

Bankruptcy Case 2:10-bk-52624 Summary: "In a Chapter 7 bankruptcy case, Nancyann Cervantes from Marietta, OH, saw their proceedings start in March 11, 2010 and complete by 06.19.2010, involving asset liquidation."
Nancyann Cervantes — Ohio, 2:10-bk-52624


ᐅ Janelle Lynn Chidester, Ohio

Address: 229 E Spring St Marietta, OH 45750

Concise Description of Bankruptcy Case 2:12-bk-574907: "The bankruptcy record of Janelle Lynn Chidester from Marietta, OH, shows a Chapter 7 case filed in 08/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2012."
Janelle Lynn Chidester — Ohio, 2:12-bk-57490


ᐅ Norma Cisler, Ohio

Address: 101 Sunnyhill Dr Marietta, OH 45750

Concise Description of Bankruptcy Case 2:10-bk-598617: "Norma Cisler's Chapter 7 bankruptcy, filed in Marietta, OH in 08/17/2010, led to asset liquidation, with the case closing in 2010-11-25."
Norma Cisler — Ohio, 2:10-bk-59861


ᐅ Stacy Leann Cline, Ohio

Address: 5785 State Route 26 Marietta, OH 45750-7634

Concise Description of Bankruptcy Case 2:15-bk-549227: "The bankruptcy filing by Stacy Leann Cline, undertaken in July 29, 2015 in Marietta, OH under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Stacy Leann Cline — Ohio, 2:15-bk-54922


ᐅ Donna Coleman, Ohio

Address: 811 4th St Marietta, OH 45750

Bankruptcy Case 2:10-bk-50432 Overview: "Marietta, OH resident Donna Coleman's 01/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-29."
Donna Coleman — Ohio, 2:10-bk-50432


ᐅ Sr Michael Conant, Ohio

Address: 917 Lancaster St Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58299: "Marietta, OH resident Sr Michael Conant's 07.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2010."
Sr Michael Conant — Ohio, 2:10-bk-58299


ᐅ Kenneth William Constable, Ohio

Address: 118 Walker St Marietta, OH 45750

Bankruptcy Case 2:13-bk-52250 Summary: "Kenneth William Constable's bankruptcy, initiated in March 2013 and concluded by 07/04/2013 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth William Constable — Ohio, 2:13-bk-52250


ᐅ James A Cooper, Ohio

Address: 1311 Cisler Ln Marietta, OH 45750

Bankruptcy Case 2:12-bk-55847 Summary: "The bankruptcy filing by James A Cooper, undertaken in 07/11/2012 in Marietta, OH under Chapter 7, concluded with discharge in October 19, 2012 after liquidating assets."
James A Cooper — Ohio, 2:12-bk-55847


ᐅ Jason R Corser, Ohio

Address: 435 Silver Globe Rd Marietta, OH 45750-6359

Snapshot of U.S. Bankruptcy Proceeding Case 4:09-bk-18343: "The bankruptcy record for Jason R Corser from Marietta, OH, under Chapter 13, filed in Nov 12, 2009, involved setting up a repayment plan, finalized by April 16, 2013."
Jason R Corser — Ohio, 4:09-bk-18343


ᐅ Andrew T Cote, Ohio

Address: 624 Allen St Marietta, OH 45750-2146

Brief Overview of Bankruptcy Case 2:15-bk-54672: "In a Chapter 7 bankruptcy case, Andrew T Cote from Marietta, OH, saw their proceedings start in 2015-07-20 and complete by 10/18/2015, involving asset liquidation."
Andrew T Cote — Ohio, 2:15-bk-54672


ᐅ Anthony Todd County, Ohio

Address: 102 Theis Ave Marietta, OH 45750

Bankruptcy Case 2:11-bk-55321 Overview: "In a Chapter 7 bankruptcy case, Anthony Todd County from Marietta, OH, saw his proceedings start in 05/18/2011 and complete by Aug 26, 2011, involving asset liquidation."
Anthony Todd County — Ohio, 2:11-bk-55321


ᐅ Darrell L Crawford, Ohio

Address: 103 Schilling St Marietta, OH 45750

Concise Description of Bankruptcy Case 2:13-bk-580387: "Marietta, OH resident Darrell L Crawford's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-17."
Darrell L Crawford — Ohio, 2:13-bk-58038


ᐅ Nancy Rose Creighton, Ohio

Address: 518 Smith St Marietta, OH 45750-2771

Brief Overview of Bankruptcy Case 2:2014-bk-52812: "Marietta, OH resident Nancy Rose Creighton's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2014."
Nancy Rose Creighton — Ohio, 2:2014-bk-52812


ᐅ Richard Edward Crowther, Ohio

Address: 522 4th St Marietta, OH 45750

Bankruptcy Case 4:13-bk-40067 Overview: "Richard Edward Crowther's bankruptcy, initiated in April 14, 2013 and concluded by 2013-07-23 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Edward Crowther — Ohio, 4:13-bk-40067


ᐅ Stacie Marie Daugherty, Ohio

Address: 619 N 7th St Marietta, OH 45750

Bankruptcy Case 2:12-bk-50417 Summary: "In a Chapter 7 bankruptcy case, Stacie Marie Daugherty from Marietta, OH, saw her proceedings start in January 2012 and complete by April 2012, involving asset liquidation."
Stacie Marie Daugherty — Ohio, 2:12-bk-50417


ᐅ Heather Nicole Daugherty, Ohio

Address: PO Box 1195 Marietta, OH 45750

Bankruptcy Case 4:11-bk-40092 Summary: "In a Chapter 7 bankruptcy case, Heather Nicole Daugherty from Marietta, OH, saw her proceedings start in April 29, 2011 and complete by July 25, 2011, involving asset liquidation."
Heather Nicole Daugherty — Ohio, 4:11-bk-40092


ᐅ Gina Marie Davis, Ohio

Address: 117 Clark St Marietta, OH 45750-2509

Concise Description of Bankruptcy Case 2:08-bk-572417: "Filing for Chapter 13 bankruptcy in 2008-07-30, Gina Marie Davis from Marietta, OH, structured a repayment plan, achieving discharge in May 2013."
Gina Marie Davis — Ohio, 2:08-bk-57241


ᐅ Florence Davis, Ohio

Address: 306 Holly St Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:10-bk-54630: "Marietta, OH resident Florence Davis's 04/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-30."
Florence Davis — Ohio, 2:10-bk-54630


ᐅ Doreen Diana Davis, Ohio

Address: 27476 State Route 7 Marietta, OH 45750

Bankruptcy Case 2:11-bk-55322 Overview: "Doreen Diana Davis's bankruptcy, initiated in 05/18/2011 and concluded by Aug 26, 2011 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Diana Davis — Ohio, 2:11-bk-55322


ᐅ Gregg A Deem, Ohio

Address: 105 Hillcrest Dr Marietta, OH 45750

Bankruptcy Case 2:12-bk-58751 Summary: "The bankruptcy filing by Gregg A Deem, undertaken in 2012-10-09 in Marietta, OH under Chapter 7, concluded with discharge in January 17, 2013 after liquidating assets."
Gregg A Deem — Ohio, 2:12-bk-58751


ᐅ Joanne Elizabeth Deemilia, Ohio

Address: 518 Smith St Marietta, OH 45750

Brief Overview of Bankruptcy Case 4:12-bk-40164: "The bankruptcy filing by Joanne Elizabeth Deemilia, undertaken in August 2012 in Marietta, OH under Chapter 7, concluded with discharge in 2012-12-02 after liquidating assets."
Joanne Elizabeth Deemilia — Ohio, 4:12-bk-40164


ᐅ James Michael Deems, Ohio

Address: 725 N 7th St Marietta, OH 45750

Bankruptcy Case 2:13-bk-54077 Summary: "James Michael Deems's bankruptcy, initiated in 2013-05-21 and concluded by Aug 29, 2013 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Deems — Ohio, 2:13-bk-54077


ᐅ Ryan Bruce Dick, Ohio

Address: 2110 Wynncrest Dr Marietta, OH 45750

Bankruptcy Case 2:12-bk-51429 Overview: "The bankruptcy record of Ryan Bruce Dick from Marietta, OH, shows a Chapter 7 case filed in 02.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2012."
Ryan Bruce Dick — Ohio, 2:12-bk-51429


ᐅ David Alan Diehl, Ohio

Address: 1060 Browns Rd Marietta, OH 45750-9071

Concise Description of Bankruptcy Case 2:09-bk-611837: "Chapter 13 bankruptcy for David Alan Diehl in Marietta, OH began in 09/28/2009, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
David Alan Diehl — Ohio, 2:09-bk-61183


ᐅ Iii John Richard Diehl, Ohio

Address: 314 Washington St Apt 1 Marietta, OH 45750

Bankruptcy Case 2:12-bk-59485 Overview: "The bankruptcy filing by Iii John Richard Diehl, undertaken in 2012-10-31 in Marietta, OH under Chapter 7, concluded with discharge in February 8, 2013 after liquidating assets."
Iii John Richard Diehl — Ohio, 2:12-bk-59485


ᐅ Casey Lee Disbrow, Ohio

Address: 116 Michigan Ave Marietta, OH 45750

Brief Overview of Bankruptcy Case 4:13-bk-40007: "The bankruptcy record of Casey Lee Disbrow from Marietta, OH, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-03."
Casey Lee Disbrow — Ohio, 4:13-bk-40007


ᐅ Gary Wayne Douglas, Ohio

Address: 111 Michigan Ave Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 4:11-bk-40173: "The bankruptcy record of Gary Wayne Douglas from Marietta, OH, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Gary Wayne Douglas — Ohio, 4:11-bk-40173


ᐅ David E Downey, Ohio

Address: 715 5th St Marietta, OH 45750

Bankruptcy Case 2:13-bk-56818 Overview: "In Marietta, OH, David E Downey filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-05."
David E Downey — Ohio, 2:13-bk-56818


ᐅ Crystal Drake, Ohio

Address: 10 Browns Rd Apt 1B Marietta, OH 45750

Bankruptcy Case 2:10-bk-55898 Overview: "In Marietta, OH, Crystal Drake filed for Chapter 7 bankruptcy in 05.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.24.2010."
Crystal Drake — Ohio, 2:10-bk-55898


ᐅ Diane Marie Drost, Ohio

Address: 1980 Silver Globe Rd Marietta, OH 45750-6311

Brief Overview of Bankruptcy Case 2:15-bk-55385: "Diane Marie Drost's bankruptcy, initiated in 08/18/2015 and concluded by Nov 16, 2015 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Marie Drost — Ohio, 2:15-bk-55385


ᐅ Melissa Dunbarger, Ohio

Address: 200 Lawton Rd Marietta, OH 45750

Concise Description of Bankruptcy Case 2:10-bk-638227: "Marietta, OH resident Melissa Dunbarger's 11.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2011."
Melissa Dunbarger — Ohio, 2:10-bk-63822


ᐅ Diane Durham, Ohio

Address: 126 Euclid Pl Marietta, OH 45750

Concise Description of Bankruptcy Case 2:10-bk-583007: "In Marietta, OH, Diane Durham filed for Chapter 7 bankruptcy in 07/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2010."
Diane Durham — Ohio, 2:10-bk-58300


ᐅ Roger Michael Dutcher, Ohio

Address: 400 Oak St Marietta, OH 45750-1763

Brief Overview of Bankruptcy Case 2:09-bk-52832: "In his Chapter 13 bankruptcy case filed in March 20, 2009, Marietta, OH's Roger Michael Dutcher agreed to a debt repayment plan, which was successfully completed by Feb 14, 2013."
Roger Michael Dutcher — Ohio, 2:09-bk-52832


ᐅ Gary Edgar Duvall, Ohio

Address: 112 Howard St Marietta, OH 45750

Concise Description of Bankruptcy Case 4:13-bk-400517: "The bankruptcy filing by Gary Edgar Duvall, undertaken in March 2013 in Marietta, OH under Chapter 7, concluded with discharge in Jul 24, 2013 after liquidating assets."
Gary Edgar Duvall — Ohio, 4:13-bk-40051


ᐅ Jeffrey Franklin Dye, Ohio

Address: 212 Caro Ln Marietta, OH 45750

Bankruptcy Case 4:11-bk-40164 Overview: "Marietta, OH resident Jeffrey Franklin Dye's July 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Jeffrey Franklin Dye — Ohio, 4:11-bk-40164


ᐅ Ii Frederick William Dye, Ohio

Address: 101 Nelson Ave Marietta, OH 45750

Bankruptcy Case 2:11-bk-57369 Summary: "Marietta, OH resident Ii Frederick William Dye's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011."
Ii Frederick William Dye — Ohio, 2:11-bk-57369


ᐅ Jeffrey A Eiford, Ohio

Address: PO Box 2171 Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51577: "The bankruptcy record of Jeffrey A Eiford from Marietta, OH, shows a Chapter 7 case filed in 2012-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2012."
Jeffrey A Eiford — Ohio, 2:12-bk-51577


ᐅ Linda Karen Empfield, Ohio

Address: 189 Front St Marietta, OH 45750-3125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-50613: "Linda Karen Empfield, a resident of Marietta, OH, entered a Chapter 13 bankruptcy plan in January 2009, culminating in its successful completion by 08/02/2013."
Linda Karen Empfield — Ohio, 2:09-bk-50613


ᐅ Andre Tony English, Ohio

Address: 101 Halstead Rd Marietta, OH 45750-1218

Brief Overview of Bankruptcy Case 2:15-bk-56174: "Andre Tony English's bankruptcy, initiated in Sep 24, 2015 and concluded by December 23, 2015 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Tony English — Ohio, 2:15-bk-56174


ᐅ Omoyemwen Joy English, Ohio

Address: 101 Halstead Rd Marietta, OH 45750-1218

Bankruptcy Case 2:15-bk-56174 Summary: "Marietta, OH resident Omoyemwen Joy English's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2015."
Omoyemwen Joy English — Ohio, 2:15-bk-56174


ᐅ Ralph Vernon Fankell, Ohio

Address: 136 Young Rd Marietta, OH 45750

Concise Description of Bankruptcy Case 2:11-bk-545477: "Marietta, OH resident Ralph Vernon Fankell's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Ralph Vernon Fankell — Ohio, 2:11-bk-54547


ᐅ Mona L Farley, Ohio

Address: 836 Pike St Apt 12 Marietta, OH 45750

Brief Overview of Bankruptcy Case 11-30773-lkg: "In a Chapter 7 bankruptcy case, Mona L Farley from Marietta, OH, saw her proceedings start in April 2011 and complete by July 15, 2011, involving asset liquidation."
Mona L Farley — Ohio, 11-30773


ᐅ Terry Farmer, Ohio

Address: PO Box 312 Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 4:10-bk-40334: "The bankruptcy record of Terry Farmer from Marietta, OH, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Terry Farmer — Ohio, 4:10-bk-40334


ᐅ Stacey Feldner, Ohio

Address: 105 E Montgomery St Marietta, OH 45750

Brief Overview of Bankruptcy Case 2:10-bk-57589: "Marietta, OH resident Stacey Feldner's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-02."
Stacey Feldner — Ohio, 2:10-bk-57589


ᐅ Raymond Eugene Felton, Ohio

Address: 29860 State Route 7 Marietta, OH 45750

Concise Description of Bankruptcy Case 4:11-bk-400457: "The bankruptcy record of Raymond Eugene Felton from Marietta, OH, shows a Chapter 7 case filed in Mar 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Raymond Eugene Felton — Ohio, 4:11-bk-40045


ᐅ Dalton E Ferrell, Ohio

Address: 110 Kentucky Ave Marietta, OH 45750-9633

Concise Description of Bankruptcy Case 2:10-bk-513277: "Dalton E Ferrell, a resident of Marietta, OH, entered a Chapter 13 bankruptcy plan in 02.11.2010, culminating in its successful completion by January 28, 2015."
Dalton E Ferrell — Ohio, 2:10-bk-51327


ᐅ Elizabeth Ruth Ferrell, Ohio

Address: 110 Kentucky Ave Marietta, OH 45750-9633

Bankruptcy Case 2:10-bk-51327 Overview: "Chapter 13 bankruptcy for Elizabeth Ruth Ferrell in Marietta, OH began in 02/11/2010, focusing on debt restructuring, concluding with plan fulfillment in 01.28.2015."
Elizabeth Ruth Ferrell — Ohio, 2:10-bk-51327


ᐅ Kelly Fetty, Ohio

Address: 411 Oakwood Ave Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-65106: "In Marietta, OH, Kelly Fetty filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-09."
Kelly Fetty — Ohio, 2:09-bk-65106


ᐅ Richard Marc Fisher, Ohio

Address: 609 Phillips St Marietta, OH 45750-3436

Concise Description of Bankruptcy Case 2:09-bk-631567: "Richard Marc Fisher's Chapter 13 bankruptcy in Marietta, OH started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-03-24."
Richard Marc Fisher — Ohio, 2:09-bk-63156


ᐅ Lesley Dawn Fisher, Ohio

Address: 609 Phillips St Marietta, OH 45750-3436

Brief Overview of Bankruptcy Case 2:09-bk-63156: "In her Chapter 13 bankruptcy case filed in 2009-11-09, Marietta, OH's Lesley Dawn Fisher agreed to a debt repayment plan, which was successfully completed by 2015-03-24."
Lesley Dawn Fisher — Ohio, 2:09-bk-63156


ᐅ Coleen Fleming, Ohio

Address: 790 Colegate Dr Marietta, OH 45750

Concise Description of Bankruptcy Case 4:10-bk-404017: "The bankruptcy record of Coleen Fleming from Marietta, OH, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2011."
Coleen Fleming — Ohio, 4:10-bk-40401


ᐅ Jamie Ford, Ohio

Address: 114 Sharon St Marietta, OH 45750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62852: "In Marietta, OH, Jamie Ford filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2011."
Jamie Ford — Ohio, 2:10-bk-62852


ᐅ Christopher Forshey, Ohio

Address: 201 Colegate Dr Marietta, OH 45750

Bankruptcy Case 2:10-bk-62210 Overview: "In a Chapter 7 bankruptcy case, Christopher Forshey from Marietta, OH, saw their proceedings start in 10/13/2010 and complete by January 21, 2011, involving asset liquidation."
Christopher Forshey — Ohio, 2:10-bk-62210


ᐅ Deane Forshey, Ohio

Address: 143 Grove St Marietta, OH 45750

Concise Description of Bankruptcy Case 4:10-bk-400507: "The case of Deane Forshey in Marietta, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deane Forshey — Ohio, 4:10-bk-40050


ᐅ Teresa Foster, Ohio

Address: 240 Hillcrest Dr Apt 26 Marietta, OH 45750

Bankruptcy Case 2:09-bk-64596 Summary: "The bankruptcy filing by Teresa Foster, undertaken in 2009-12-16 in Marietta, OH under Chapter 7, concluded with discharge in 2010-03-26 after liquidating assets."
Teresa Foster — Ohio, 2:09-bk-64596


ᐅ Tiffany Danielle Fouty, Ohio

Address: 640 Lang Farm Rd Marietta, OH 45750-6679

Bankruptcy Case 2:15-bk-56630 Overview: "In Marietta, OH, Tiffany Danielle Fouty filed for Chapter 7 bankruptcy in October 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Tiffany Danielle Fouty — Ohio, 2:15-bk-56630


ᐅ Daniel Lee Francis, Ohio

Address: 9005 State Route 26 Marietta, OH 45750-7654

Bankruptcy Case 2:14-bk-50836 Summary: "In a Chapter 7 bankruptcy case, Daniel Lee Francis from Marietta, OH, saw his proceedings start in February 14, 2014 and complete by 05.15.2014, involving asset liquidation."
Daniel Lee Francis — Ohio, 2:14-bk-50836


ᐅ Sandra Jones Fuller, Ohio

Address: 828 5th St Marietta, OH 45750-1730

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-60099: "Sandra Jones Fuller's bankruptcy, initiated in 06/13/2014 and concluded by 09.11.2014 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jones Fuller — Ohio, 6:14-bk-60099


ᐅ Diane L Galbreath, Ohio

Address: 1689 Colegate Dr Apt 223 Marietta, OH 45750-1383

Brief Overview of Bankruptcy Case 2:14-bk-53675: "In Marietta, OH, Diane L Galbreath filed for Chapter 7 bankruptcy in May 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-19."
Diane L Galbreath — Ohio, 2:14-bk-53675


ᐅ Peter B Gammon, Ohio

Address: 410 4th St Marietta, OH 45750

Bankruptcy Case 2:11-bk-62546 Overview: "The bankruptcy filing by Peter B Gammon, undertaken in 2011-12-20 in Marietta, OH under Chapter 7, concluded with discharge in 2012-03-29 after liquidating assets."
Peter B Gammon — Ohio, 2:11-bk-62546


ᐅ Denise Gehret, Ohio

Address: 949 Lancaster St Marietta, OH 45750-9497

Bankruptcy Case 15-13943-ref Overview: "The bankruptcy filing by Denise Gehret, undertaken in 2015-06-02 in Marietta, OH under Chapter 7, concluded with discharge in 08/31/2015 after liquidating assets."
Denise Gehret — Ohio, 15-13943


ᐅ Dominic Gehret, Ohio

Address: 949 Lancaster St Marietta, OH 45750-9497

Snapshot of U.S. Bankruptcy Proceeding Case 15-13943-ref: "Dominic Gehret's bankruptcy, initiated in 06/02/2015 and concluded by August 2015 in Marietta, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Gehret — Ohio, 15-13943