personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Minster, 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 Brittany N Adams, Ohio

Address: 6630 State Route 119 Minster, OH 45865-9377

Bankruptcy Case 3:15-bk-33187 Overview: "The bankruptcy record of Brittany N Adams from Minster, OH, shows a Chapter 7 case filed in 09/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Brittany N Adams — Ohio, 3:15-bk-33187


ᐅ Rachael Kaye Benitez, Ohio

Address: 69 S Main St Minster, OH 45865-1349

Bankruptcy Case 16-32436-jpg Summary: "The case of Rachael Kaye Benitez in Minster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachael Kaye Benitez — Ohio, 16-32436


ᐅ John W Bennett, Ohio

Address: 37 S Hamilton St Apt F Minster, OH 45865

Brief Overview of Bankruptcy Case 13-31904-maw: "John W Bennett's Chapter 7 bankruptcy, filed in Minster, OH in 05.06.2013, led to asset liquidation, with the case closing in 08/11/2013."
John W Bennett — Ohio, 13-31904


ᐅ M Christopher Bernhold, Ohio

Address: 252 S Hanover St Minster, OH 45865-1238

Concise Description of Bankruptcy Case 16-31292-jpg7: "The bankruptcy filing by M Christopher Bernhold, undertaken in 2016-04-21 in Minster, OH under Chapter 7, concluded with discharge in Jul 20, 2016 after liquidating assets."
M Christopher Bernhold — Ohio, 16-31292


ᐅ Gail Lynn Berning, Ohio

Address: 161 S Cleveland St Minster, OH 45865

Bankruptcy Case 11-33842-rls Summary: "Gail Lynn Berning's Chapter 7 bankruptcy, filed in Minster, OH in 07/13/2011, led to asset liquidation, with the case closing in 2011-10-18."
Gail Lynn Berning — Ohio, 11-33842


ᐅ Janet Marie Berning, Ohio

Address: 134 E 5th St Minster, OH 45865

Concise Description of Bankruptcy Case 11-35428-rls7: "The case of Janet Marie Berning in Minster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Marie Berning — Ohio, 11-35428


ᐅ Ricky Wayne Burkhead, Ohio

Address: 131 N Frankfort St Minster, OH 45865-1044

Concise Description of Bankruptcy Case 16-32749-jpg7: "The case of Ricky Wayne Burkhead in Minster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Wayne Burkhead — Ohio, 16-32749


ᐅ Rosemary Lynn Burkhead, Ohio

Address: 131 N Frankfort St Minster, OH 45865-1044

Bankruptcy Case 16-32749-jpg Summary: "The bankruptcy filing by Rosemary Lynn Burkhead, undertaken in 08/31/2016 in Minster, OH under Chapter 7, concluded with discharge in 11.29.2016 after liquidating assets."
Rosemary Lynn Burkhead — Ohio, 16-32749


ᐅ Robert M Burtch, Ohio

Address: 12816 Luthman Rd Minster, OH 45865

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-35090: "In a Chapter 7 bankruptcy case, Robert M Burtch from Minster, OH, saw their proceedings start in 12.23.2013 and complete by March 2014, involving asset liquidation."
Robert M Burtch — Ohio, 3:13-bk-35090


ᐅ Jr Curtis Dale Chalfant, Ohio

Address: 8 N Hanover St Apt 2 Minster, OH 45865

Concise Description of Bankruptcy Case 13-31846-maw7: "Jr Curtis Dale Chalfant's bankruptcy, initiated in May 1, 2013 and concluded by 2013-08-06 in Minster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Curtis Dale Chalfant — Ohio, 13-31846


ᐅ Kevin T Corbit, Ohio

Address: 154 S Cleveland St Minster, OH 45865

Bankruptcy Case 11-33810-maw Summary: "Kevin T Corbit's bankruptcy, initiated in 07/12/2011 and concluded by 2011-10-17 in Minster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin T Corbit — Ohio, 11-33810


ᐅ Charles Albert Dankworth, Ohio

Address: 12527 State Route 362 Minster, OH 45865

Concise Description of Bankruptcy Case 3:12-bk-337907: "Minster, OH resident Charles Albert Dankworth's 2012-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2012."
Charles Albert Dankworth — Ohio, 3:12-bk-33790


ᐅ Megan Elizabeth Elliott, Ohio

Address: 194 S Cleveland St Minster, OH 45865-1224

Bankruptcy Case 14-33982-maw Overview: "Megan Elizabeth Elliott's bankruptcy, initiated in Oct 31, 2014 and concluded by 2015-01-29 in Minster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Elizabeth Elliott — Ohio, 14-33982


ᐅ Dawn M Grant, Ohio

Address: 11220 Schmitmeyer Baker Rd Minster, OH 45865

Bankruptcy Case 3:11-bk-31916 Overview: "Minster, OH resident Dawn M Grant's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Dawn M Grant — Ohio, 3:11-bk-31916


ᐅ Terri Kay Grimm, Ohio

Address: 12196 State Route 363 Minster, OH 45865-9535

Concise Description of Bankruptcy Case 3:16-bk-319757: "The bankruptcy filing by Terri Kay Grimm, undertaken in 2016-06-27 in Minster, OH under Chapter 7, concluded with discharge in September 25, 2016 after liquidating assets."
Terri Kay Grimm — Ohio, 3:16-bk-31975


ᐅ Dillon John Grimm, Ohio

Address: 12196 State Route 363 Minster, OH 45865-9535

Bankruptcy Case 3:16-bk-31975 Overview: "The bankruptcy filing by Dillon John Grimm, undertaken in 2016-06-27 in Minster, OH under Chapter 7, concluded with discharge in 09/25/2016 after liquidating assets."
Dillon John Grimm — Ohio, 3:16-bk-31975


ᐅ Joseph Andrew Harrod, Ohio

Address: 13072 Luthman Rd Minster, OH 45865-9327

Brief Overview of Bankruptcy Case 2:09-bk-59462: "Joseph Andrew Harrod's Chapter 13 bankruptcy in Minster, OH started in 2009-08-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-24."
Joseph Andrew Harrod — Ohio, 2:09-bk-59462


ᐅ Julia D Helmer, Ohio

Address: 45 S Lincoln St Minster, OH 45865-1239

Concise Description of Bankruptcy Case 2014-33179-maw7: "In Minster, OH, Julia D Helmer filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Julia D Helmer — Ohio, 2014-33179


ᐅ Richard C Helmer, Ohio

Address: 45 S Lincoln St Minster, OH 45865-1239

Bankruptcy Case 2014-33179-maw Overview: "In Minster, OH, Richard C Helmer filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-26."
Richard C Helmer — Ohio, 2014-33179


ᐅ Kimberly Ann Koverman, Ohio

Address: 12244 Short Dr Minster, OH 45865

Brief Overview of Bankruptcy Case 3:12-bk-32778: "The bankruptcy record of Kimberly Ann Koverman from Minster, OH, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Kimberly Ann Koverman — Ohio, 3:12-bk-32778


ᐅ David Joseph Krugh, Ohio

Address: 3361 Minster Fort Recovery Rd Minster, OH 45865

Bankruptcy Case 13-32833-ssj Summary: "The bankruptcy record of David Joseph Krugh from Minster, OH, shows a Chapter 7 case filed in 07/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2013."
David Joseph Krugh — Ohio, 13-32833


ᐅ Stephen E Latimer, Ohio

Address: 13072 Luthman Rd Minster, OH 45865

Concise Description of Bankruptcy Case 3:11-bk-357797: "In a Chapter 7 bankruptcy case, Stephen E Latimer from Minster, OH, saw their proceedings start in Oct 27, 2011 and complete by 2012-02-01, involving asset liquidation."
Stephen E Latimer — Ohio, 3:11-bk-35779


ᐅ Ii John F Leese, Ohio

Address: 139 N Main St Apt A Minster, OH 45865

Concise Description of Bankruptcy Case 11-35921-rls7: "In a Chapter 7 bankruptcy case, Ii John F Leese from Minster, OH, saw their proceedings start in 2011-11-01 and complete by 2012-02-06, involving asset liquidation."
Ii John F Leese — Ohio, 11-35921


ᐅ Brandee Leon, Ohio

Address: 108 N Main St Minster, OH 45865

Bankruptcy Case 10-37862-maw Overview: "In Minster, OH, Brandee Leon filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01."
Brandee Leon — Ohio, 10-37862


ᐅ Bryan John Leugers, Ohio

Address: 169 S Cleveland St Minster, OH 45865

Bankruptcy Case 12-32474-rls Overview: "Bryan John Leugers's bankruptcy, initiated in 2012-05-29 and concluded by 2012-09-03 in Minster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan John Leugers — Ohio, 12-32474


ᐅ Ryan Douglas Manwell, Ohio

Address: 141 E 3rd St Minster, OH 45865

Concise Description of Bankruptcy Case 13-31958-ssj7: "In Minster, OH, Ryan Douglas Manwell filed for Chapter 7 bankruptcy in 2013-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2013."
Ryan Douglas Manwell — Ohio, 13-31958


ᐅ Dina L Martin, Ohio

Address: 8 N Hanover St Apt 3 Minster, OH 45865-1096

Bankruptcy Case 2014-31769-jpg Summary: "The case of Dina L Martin in Minster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina L Martin — Ohio, 2014-31769


ᐅ Linda Lou Marvin, Ohio

Address: 260 S Main St Minster, OH 45865-1305

Concise Description of Bankruptcy Case 16-32616-jpg7: "Linda Lou Marvin's bankruptcy, initiated in Aug 18, 2016 and concluded by 2016-11-16 in Minster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lou Marvin — Ohio, 16-32616


ᐅ Jessica Mcgee, Ohio

Address: 94 S Frankfort St Apt A Minster, OH 45865

Snapshot of U.S. Bankruptcy Proceeding Case 10-37536-rls: "The bankruptcy filing by Jessica Mcgee, undertaken in November 9, 2010 in Minster, OH under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Jessica Mcgee — Ohio, 10-37536


ᐅ Ronald W Mcvety, Ohio

Address: 131 N Frankfort St Minster, OH 45865

Bankruptcy Case 11-31956-maw Overview: "Minster, OH resident Ronald W Mcvety's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
Ronald W Mcvety — Ohio, 11-31956


ᐅ James E Miller, Ohio

Address: 12535 State Route 362 Lot 79 Minster, OH 45865

Bankruptcy Case 3:12-bk-35689 Summary: "In a Chapter 7 bankruptcy case, James E Miller from Minster, OH, saw their proceedings start in December 2012 and complete by 03/20/2013, involving asset liquidation."
James E Miller — Ohio, 3:12-bk-35689


ᐅ Jennifer A Moeller, Ohio

Address: 129 S Garfield St Minster, OH 45865-1317

Bankruptcy Case 16-30447-jpg Summary: "Jennifer A Moeller's Chapter 7 bankruptcy, filed in Minster, OH in Feb 24, 2016, led to asset liquidation, with the case closing in May 24, 2016."
Jennifer A Moeller — Ohio, 16-30447


ᐅ Natasha Moon, Ohio

Address: 13036 Luthman Rd Minster, OH 45865-9327

Bankruptcy Case 3:14-bk-32354 Overview: "Minster, OH resident Natasha Moon's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Natasha Moon — Ohio, 3:14-bk-32354


ᐅ Larry William Oberdorf, Ohio

Address: 304 N Main St Minster, OH 45865-9560

Bankruptcy Case 3:15-bk-30477 Summary: "Larry William Oberdorf's bankruptcy, initiated in 2015-02-25 and concluded by May 26, 2015 in Minster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry William Oberdorf — Ohio, 3:15-bk-30477


ᐅ Jerry O Pearson, Ohio

Address: 12091 Brun Dr Minster, OH 45865

Bankruptcy Case 3:11-bk-34110 Summary: "The bankruptcy filing by Jerry O Pearson, undertaken in 2011-07-27 in Minster, OH under Chapter 7, concluded with discharge in November 1, 2011 after liquidating assets."
Jerry O Pearson — Ohio, 3:11-bk-34110


ᐅ Carrie Beth Pratt, Ohio

Address: 5 S Lincoln St Minster, OH 45865

Brief Overview of Bankruptcy Case 13-30472-ssj: "The case of Carrie Beth Pratt in Minster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie Beth Pratt — Ohio, 13-30472


ᐅ Sarah Sabourin, Ohio

Address: 297 S Webster St Minster, OH 45865

Bankruptcy Case 13-44817-tjt Summary: "In Minster, OH, Sarah Sabourin filed for Chapter 7 bankruptcy in March 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2013."
Sarah Sabourin — Ohio, 13-44817


ᐅ Amanda Scheer, Ohio

Address: 271 N Main St Minster, OH 45865

Concise Description of Bankruptcy Case 10-34105-maw7: "The bankruptcy record of Amanda Scheer from Minster, OH, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-19."
Amanda Scheer — Ohio, 10-34105


ᐅ Timothy J Schroer, Ohio

Address: 24 N Jefferson St Minster, OH 45865-1118

Bankruptcy Case 14-33574-jpg Summary: "Minster, OH resident Timothy J Schroer's 09.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2014."
Timothy J Schroer — Ohio, 14-33574


ᐅ Tiffany Marie Schutte, Ohio

Address: 310 N Main St Minster, OH 45865-9560

Bankruptcy Case 16-31328-jpg Summary: "The case of Tiffany Marie Schutte in Minster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Marie Schutte — Ohio, 16-31328


ᐅ Aaron Lee Sutter, Ohio

Address: 194 S CLEVELAND ST Minster, OH 45865

Bankruptcy Case 12-31832-rls Overview: "In a Chapter 7 bankruptcy case, Aaron Lee Sutter from Minster, OH, saw his proceedings start in April 19, 2012 and complete by 2012-07-25, involving asset liquidation."
Aaron Lee Sutter — Ohio, 12-31832


ᐅ Kimberly Ann Thiebeau, Ohio

Address: 12508 State Route 362 Minster, OH 45865

Bankruptcy Case 3:12-bk-30563 Overview: "Kimberly Ann Thiebeau's Chapter 7 bankruptcy, filed in Minster, OH in 2012-02-13, led to asset liquidation, with the case closing in May 20, 2012."
Kimberly Ann Thiebeau — Ohio, 3:12-bk-30563


ᐅ Amye Turner, Ohio

Address: 11695 Eilerman Rd Minster, OH 45865-9315

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30431: "Minster, OH resident Amye Turner's 02.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Amye Turner — Ohio, 3:14-bk-30431


ᐅ Sharon M Westfall, Ohio

Address: 13231 Luthman Rd Minster, OH 45865

Concise Description of Bankruptcy Case 3:12-bk-309547: "The bankruptcy filing by Sharon M Westfall, undertaken in March 1, 2012 in Minster, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sharon M Westfall — Ohio, 3:12-bk-30954