personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, 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 Jason Robert Sallee, Ohio

Address: 265 Overbrook Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:11-bk-12190: "Jason Robert Sallee's Chapter 7 bankruptcy, filed in Monroe, OH in 04/13/2011, led to asset liquidation, with the case closing in 2011-07-22."
Jason Robert Sallee — Ohio, 1:11-bk-12190


ᐅ Erin Sanders, Ohio

Address: 265 Rachel Ln Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-15605: "In Monroe, OH, Erin Sanders filed for Chapter 7 bankruptcy in August 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2010."
Erin Sanders — Ohio, 1:10-bk-15605


ᐅ Dennis Savage, Ohio

Address: 118 Songbird Ct Monroe, OH 45050

Bankruptcy Case 1:10-bk-15642 Summary: "Dennis Savage's Chapter 7 bankruptcy, filed in Monroe, OH in 08.16.2010, led to asset liquidation, with the case closing in 11.24.2010."
Dennis Savage — Ohio, 1:10-bk-15642


ᐅ Michael James Scherzinger, Ohio

Address: 350 Bridle Pass Way Monroe, OH 45050-2425

Bankruptcy Case 1:10-bk-14947 Summary: "July 20, 2010 marked the beginning of Michael James Scherzinger's Chapter 13 bankruptcy in Monroe, OH, entailing a structured repayment schedule, completed by 2015-03-19."
Michael James Scherzinger — Ohio, 1:10-bk-14947


ᐅ David J Schofield, Ohio

Address: 2131 Riverstone Way Monroe, OH 45050

Concise Description of Bankruptcy Case 1:12-bk-162147: "In Monroe, OH, David J Schofield filed for Chapter 7 bankruptcy in 11/26/2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
David J Schofield — Ohio, 1:12-bk-16214


ᐅ Charles Schulz, Ohio

Address: 23 Lebanon St # A Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12098: "The case of Charles Schulz in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Schulz — Ohio, 1:10-bk-12098


ᐅ Iii Robert Schwarber, Ohio

Address: 1820 Lakeshore Dr Monroe, OH 45050

Concise Description of Bankruptcy Case 1:10-bk-175387: "In a Chapter 7 bankruptcy case, Iii Robert Schwarber from Monroe, OH, saw their proceedings start in 2010-11-01 and complete by 02/15/2011, involving asset liquidation."
Iii Robert Schwarber — Ohio, 1:10-bk-17538


ᐅ Judith C Sexton, Ohio

Address: 130 Songbird Ct Monroe, OH 45050-2516

Concise Description of Bankruptcy Case 1:16-bk-118217: "Judith C Sexton's Chapter 7 bankruptcy, filed in Monroe, OH in May 2016, led to asset liquidation, with the case closing in 2016-08-09."
Judith C Sexton — Ohio, 1:16-bk-11821


ᐅ Lori Shepherd, Ohio

Address: PO Box 214 Monroe, OH 45050

Concise Description of Bankruptcy Case 1:10-bk-120397: "Monroe, OH resident Lori Shepherd's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2010."
Lori Shepherd — Ohio, 1:10-bk-12039


ᐅ Adonis Sims, Ohio

Address: 100 Deneen Ave Monroe, OH 45050

Bankruptcy Case 1:09-bk-18634 Summary: "The bankruptcy record of Adonis Sims from Monroe, OH, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Adonis Sims — Ohio, 1:09-bk-18634


ᐅ Hardeep Singh, Ohio

Address: 127 Village Ct Monroe, OH 45050-1746

Brief Overview of Bankruptcy Case 1:2014-bk-11399: "The bankruptcy filing by Hardeep Singh, undertaken in 2014-04-04 in Monroe, OH under Chapter 7, concluded with discharge in Jul 3, 2014 after liquidating assets."
Hardeep Singh — Ohio, 1:2014-bk-11399


ᐅ Bahadur Singh, Ohio

Address: 202 Meadowlark Ln Monroe, OH 45050-1361

Bankruptcy Case 1:2014-bk-11370 Summary: "The bankruptcy record of Bahadur Singh from Monroe, OH, shows a Chapter 7 case filed in April 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Bahadur Singh — Ohio, 1:2014-bk-11370


ᐅ Timothy R Skirvin, Ohio

Address: 285 Sackett Dr Monroe, OH 45050

Bankruptcy Case 1:11-bk-16013 Summary: "The bankruptcy record of Timothy R Skirvin from Monroe, OH, shows a Chapter 7 case filed in 2011-10-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Timothy R Skirvin — Ohio, 1:11-bk-16013


ᐅ Teresa L Slone, Ohio

Address: 375 Bridle Pass Way Monroe, OH 45050-2426

Concise Description of Bankruptcy Case 1:16-bk-118567: "Teresa L Slone's bankruptcy, initiated in May 2016 and concluded by Aug 11, 2016 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa L Slone — Ohio, 1:16-bk-11856


ᐅ Kevin M Smith, Ohio

Address: 230 Meadowlark Ln Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-155827: "The bankruptcy filing by Kevin M Smith, undertaken in Dec 12, 2013 in Monroe, OH under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Kevin M Smith — Ohio, 1:13-bk-15582


ᐅ Martin Snyder, Ohio

Address: PO Box 46 Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13823: "In a Chapter 7 bankruptcy case, Martin Snyder from Monroe, OH, saw their proceedings start in 06.03.2010 and complete by 09.11.2010, involving asset liquidation."
Martin Snyder — Ohio, 1:10-bk-13823


ᐅ Brigid K Sowder, Ohio

Address: 433 Britton Ln Monroe, OH 45050-1103

Brief Overview of Bankruptcy Case 1:14-bk-14261: "In Monroe, OH, Brigid K Sowder filed for Chapter 7 bankruptcy in Oct 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Brigid K Sowder — Ohio, 1:14-bk-14261


ᐅ Keith D Sowder, Ohio

Address: 433 Britton Ln Monroe, OH 45050-1103

Concise Description of Bankruptcy Case 1:14-bk-142617: "Monroe, OH resident Keith D Sowder's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Keith D Sowder — Ohio, 1:14-bk-14261


ᐅ Andrew D Sparks, Ohio

Address: 2149 Riverstone Way Monroe, OH 45050-1753

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14526: "Andrew D Sparks's Chapter 7 bankruptcy, filed in Monroe, OH in 10/29/2014, led to asset liquidation, with the case closing in Jan 27, 2015."
Andrew D Sparks — Ohio, 1:14-bk-14526


ᐅ Kenneth R Spencer, Ohio

Address: 751 S Main St Monroe, OH 45050

Concise Description of Bankruptcy Case 1:11-bk-136077: "The bankruptcy filing by Kenneth R Spencer, undertaken in 2011-06-09 in Monroe, OH under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Kenneth R Spencer — Ohio, 1:11-bk-13607


ᐅ Anna M Spencer, Ohio

Address: 195 Overbrook Dr Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15339: "In a Chapter 7 bankruptcy case, Anna M Spencer from Monroe, OH, saw her proceedings start in 10/03/2012 and complete by 2013-01-11, involving asset liquidation."
Anna M Spencer — Ohio, 1:12-bk-15339


ᐅ Rilla Starcher, Ohio

Address: 258 Courtland Dr Apt 6D Monroe, OH 45050

Bankruptcy Case 1:10-bk-17145 Summary: "In Monroe, OH, Rilla Starcher filed for Chapter 7 bankruptcy in 10.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
Rilla Starcher — Ohio, 1:10-bk-17145


ᐅ Michael D Statzer, Ohio

Address: 16 S Main St Apt 3 Monroe, OH 45050-1354

Brief Overview of Bankruptcy Case 1:16-bk-10864: "Michael D Statzer's Chapter 7 bankruptcy, filed in Monroe, OH in Mar 10, 2016, led to asset liquidation, with the case closing in 06/08/2016."
Michael D Statzer — Ohio, 1:16-bk-10864


ᐅ Gary E Stelzer, Ohio

Address: 182 Stewart Way Monroe, OH 45050-1556

Brief Overview of Bankruptcy Case 1:09-bk-11796: "Gary E Stelzer, a resident of Monroe, OH, entered a Chapter 13 bankruptcy plan in 03/30/2009, culminating in its successful completion by 2013-07-22."
Gary E Stelzer — Ohio, 1:09-bk-11796


ᐅ Gregory Stevens, Ohio

Address: 174 Deneen Ave Monroe, OH 45050

Bankruptcy Case 1:10-bk-17018 Overview: "In a Chapter 7 bankruptcy case, Gregory Stevens from Monroe, OH, saw their proceedings start in Oct 13, 2010 and complete by 01/21/2011, involving asset liquidation."
Gregory Stevens — Ohio, 1:10-bk-17018


ᐅ Iv Robert Lee Stover, Ohio

Address: 626 Stillwater Trl Monroe, OH 45050-1748

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12537: "In a Chapter 7 bankruptcy case, Iv Robert Lee Stover from Monroe, OH, saw their proceedings start in 2014-06-13 and complete by September 2014, involving asset liquidation."
Iv Robert Lee Stover — Ohio, 1:14-bk-12537


ᐅ David P Sykora, Ohio

Address: PO Box 171 Monroe, OH 45050-0171

Bankruptcy Case 1:15-bk-14115 Summary: "The case of David P Sykora in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Sykora — Ohio, 1:15-bk-14115


ᐅ Jr Charles R Tanner, Ohio

Address: 145 Keswick Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:13-bk-12953: "The bankruptcy filing by Jr Charles R Tanner, undertaken in 06/20/2013 in Monroe, OH under Chapter 7, concluded with discharge in 2013-09-28 after liquidating assets."
Jr Charles R Tanner — Ohio, 1:13-bk-12953


ᐅ Paul Edward Taulbee, Ohio

Address: 357 Conova Dr Monroe, OH 45050-1407

Bankruptcy Case 1:16-bk-10221 Overview: "The bankruptcy filing by Paul Edward Taulbee, undertaken in 01/26/2016 in Monroe, OH under Chapter 7, concluded with discharge in 04/25/2016 after liquidating assets."
Paul Edward Taulbee — Ohio, 1:16-bk-10221


ᐅ Sharon Natasha Taulbee, Ohio

Address: 357 Conova Dr Monroe, OH 45050-1407

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10221: "Monroe, OH resident Sharon Natasha Taulbee's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Sharon Natasha Taulbee — Ohio, 1:16-bk-10221


ᐅ Erica Nicole Taylor, Ohio

Address: 105 Springfalls Ct Monroe, OH 45050-2560

Brief Overview of Bankruptcy Case 1:15-bk-14473: "The case of Erica Nicole Taylor in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Nicole Taylor — Ohio, 1:15-bk-14473


ᐅ William Temple, Ohio

Address: 5349 Roden Park Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-10483: "Monroe, OH resident William Temple's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2010."
William Temple — Ohio, 1:10-bk-10483


ᐅ Dawn R Thacker, Ohio

Address: 402 Old St Apt 16 Monroe, OH 45050

Bankruptcy Case 1:13-bk-10486 Overview: "The bankruptcy filing by Dawn R Thacker, undertaken in Feb 5, 2013 in Monroe, OH under Chapter 7, concluded with discharge in 2013-05-16 after liquidating assets."
Dawn R Thacker — Ohio, 1:13-bk-10486


ᐅ Marcella E Thomas, Ohio

Address: 433 Brandon Dr Monroe, OH 45050

Bankruptcy Case 1:11-bk-12072 Overview: "Marcella E Thomas's Chapter 7 bankruptcy, filed in Monroe, OH in Apr 7, 2011, led to asset liquidation, with the case closing in Jul 16, 2011."
Marcella E Thomas — Ohio, 1:11-bk-12072


ᐅ William D Tibbs, Ohio

Address: 930 Joy Dr Monroe, OH 45050

Concise Description of Bankruptcy Case 1:12-bk-163547: "In a Chapter 7 bankruptcy case, William D Tibbs from Monroe, OH, saw their proceedings start in 2012-11-30 and complete by 2013-03-10, involving asset liquidation."
William D Tibbs — Ohio, 1:12-bk-16354


ᐅ Teresa Toms, Ohio

Address: 60 Bedrock Rd Monroe, OH 45050

Bankruptcy Case 1:11-bk-10576 Overview: "Monroe, OH resident Teresa Toms's 02/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Teresa Toms — Ohio, 1:11-bk-10576


ᐅ Robin Tene Torbeck, Ohio

Address: 136 Sunset Ct Monroe, OH 45050

Bankruptcy Case 1:12-bk-10829 Summary: "Robin Tene Torbeck's bankruptcy, initiated in February 2012 and concluded by 05/23/2012 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Tene Torbeck — Ohio, 1:12-bk-10829


ᐅ Donna Jo Tudor, Ohio

Address: 70 Old Orchard Ln Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:11-bk-15589: "The bankruptcy record of Donna Jo Tudor from Monroe, OH, shows a Chapter 7 case filed in 2011-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-23."
Donna Jo Tudor — Ohio, 1:11-bk-15589


ᐅ Cynthia S Turner, Ohio

Address: 210 Heritage Green Dr Monroe, OH 45050

Bankruptcy Case 1:11-bk-10064 Overview: "The case of Cynthia S Turner in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia S Turner — Ohio, 1:11-bk-10064


ᐅ Thomas A Turner, Ohio

Address: 455 Bridle Pass Way Monroe, OH 45050-2450

Brief Overview of Bankruptcy Case 1:14-bk-12940: "Thomas A Turner's Chapter 7 bankruptcy, filed in Monroe, OH in July 10, 2014, led to asset liquidation, with the case closing in 10/08/2014."
Thomas A Turner — Ohio, 1:14-bk-12940


ᐅ Brian K Turner, Ohio

Address: 217 Sands Ave Monroe, OH 45050-1522

Bankruptcy Case 1:09-bk-12309 Summary: "Chapter 13 bankruptcy for Brian K Turner in Monroe, OH began in April 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-19."
Brian K Turner — Ohio, 1:09-bk-12309


ᐅ Eric E Vance, Ohio

Address: 121 Lena Dr Monroe, OH 45050

Bankruptcy Case 1:11-bk-16519 Overview: "Eric E Vance's bankruptcy, initiated in 10/28/2011 and concluded by 2012-02-05 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric E Vance — Ohio, 1:11-bk-16519


ᐅ Kevin M Vilkoski, Ohio

Address: 109 Springfalls Ct Monroe, OH 45050

Bankruptcy Case 1:13-bk-10995 Summary: "Monroe, OH resident Kevin M Vilkoski's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2013."
Kevin M Vilkoski — Ohio, 1:13-bk-10995


ᐅ Jr Donald Waddell, Ohio

Address: 551 Parkview Ct Monroe, OH 45050

Concise Description of Bankruptcy Case 1:09-bk-185507: "Jr Donald Waddell's bankruptcy, initiated in 2009-12-23 and concluded by Apr 2, 2010 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Waddell — Ohio, 1:09-bk-18550


ᐅ Brian D Wages, Ohio

Address: 355 Steeplechase Ln Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32212: "Brian D Wages's bankruptcy, initiated in 05/23/2013 and concluded by 08/31/2013 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian D Wages — Ohio, 3:13-bk-32212


ᐅ Ii William L Warrick, Ohio

Address: 297 Courtland Dr Apt 7F Monroe, OH 45050-2310

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11162: "The case of Ii William L Warrick in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William L Warrick — Ohio, 1:14-bk-11162


ᐅ Venita Washington, Ohio

Address: 721 Heritage Green Dr Monroe, OH 45050

Bankruptcy Case 1:10-bk-17731 Overview: "The bankruptcy filing by Venita Washington, undertaken in 11.11.2010 in Monroe, OH under Chapter 7, concluded with discharge in Feb 19, 2011 after liquidating assets."
Venita Washington — Ohio, 1:10-bk-17731


ᐅ Derrick Wells, Ohio

Address: 285 Steeplechase Ln Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13753: "Derrick Wells's Chapter 7 bankruptcy, filed in Monroe, OH in May 2010, led to asset liquidation, with the case closing in 2010-09-05."
Derrick Wells — Ohio, 1:10-bk-13753


ᐅ Kimberly R Willingham, Ohio

Address: 5347 Roden Park Dr Monroe, OH 45050-2503

Bankruptcy Case 1:14-bk-15180 Summary: "The case of Kimberly R Willingham in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly R Willingham — Ohio, 1:14-bk-15180


ᐅ Joel Woodrum, Ohio

Address: 86 Foal Run Ln Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:09-bk-16902: "Joel Woodrum's Chapter 7 bankruptcy, filed in Monroe, OH in 10.20.2009, led to asset liquidation, with the case closing in January 26, 2010."
Joel Woodrum — Ohio, 1:09-bk-16902


ᐅ Timothy Wayne Wooton, Ohio

Address: 132 Overbrook Dr Monroe, OH 45050

Concise Description of Bankruptcy Case 1:11-bk-107537: "Timothy Wayne Wooton's bankruptcy, initiated in February 11, 2011 and concluded by 05.22.2011 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Wayne Wooton — Ohio, 1:11-bk-10753


ᐅ William Jeffery Wortman, Ohio

Address: 127 Overbrook Dr Monroe, OH 45050

Bankruptcy Case 1:12-bk-14805 Summary: "William Jeffery Wortman's bankruptcy, initiated in September 4, 2012 and concluded by Dec 13, 2012 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Jeffery Wortman — Ohio, 1:12-bk-14805