personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sunbury, 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 Andrew D Adkins, Ohio

Address: 247 Mistletoe Ct Sunbury, OH 43074-9494

Brief Overview of Bankruptcy Case 2:16-bk-53690: "In a Chapter 7 bankruptcy case, Andrew D Adkins from Sunbury, OH, saw their proceedings start in 2016-06-03 and complete by September 2016, involving asset liquidation."
Andrew D Adkins — Ohio, 2:16-bk-53690


ᐅ Stephen Antle, Ohio

Address: PO Box 784 Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50942: "The bankruptcy filing by Stephen Antle, undertaken in 2010-01-29 in Sunbury, OH under Chapter 7, concluded with discharge in May 9, 2010 after liquidating assets."
Stephen Antle — Ohio, 2:10-bk-50942


ᐅ Cathy Balaz, Ohio

Address: 220 McGill St Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58351: "Sunbury, OH resident Cathy Balaz's Jul 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Cathy Balaz — Ohio, 2:10-bk-58351


ᐅ Mauro Rocco Baldassarre, Ohio

Address: 633 Prairie Run Dr Sunbury, OH 43074

Bankruptcy Case 2:12-bk-58796 Overview: "Mauro Rocco Baldassarre's Chapter 7 bankruptcy, filed in Sunbury, OH in 2012-10-10, led to asset liquidation, with the case closing in Jan 18, 2013."
Mauro Rocco Baldassarre — Ohio, 2:12-bk-58796


ᐅ Solis Sarah Angela Ballantyne, Ohio

Address: 1916 N County Road 605 Sunbury, OH 43074-8981

Brief Overview of Bankruptcy Case 2:15-bk-52140: "The bankruptcy filing by Solis Sarah Angela Ballantyne, undertaken in 04.02.2015 in Sunbury, OH under Chapter 7, concluded with discharge in July 1, 2015 after liquidating assets."
Solis Sarah Angela Ballantyne — Ohio, 2:15-bk-52140


ᐅ Sammie Barnett, Ohio

Address: 6940 Lott Rd Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:10-bk-506207: "Sunbury, OH resident Sammie Barnett's 01.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2010."
Sammie Barnett — Ohio, 2:10-bk-50620


ᐅ Lawrence Belcher, Ohio

Address: 15051 N Old 3c Rd Sunbury, OH 43074-9716

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-56527: "In their Chapter 13 bankruptcy case filed in Jul 9, 2008, Sunbury, OH's Lawrence Belcher agreed to a debt repayment plan, which was successfully completed by 2013-03-13."
Lawrence Belcher — Ohio, 2:08-bk-56527


ᐅ Alain R Bennett, Ohio

Address: 456 Millson Dr Sunbury, OH 43074-8449

Concise Description of Bankruptcy Case 2:2014-bk-527277: "The bankruptcy filing by Alain R Bennett, undertaken in 2014-04-18 in Sunbury, OH under Chapter 7, concluded with discharge in Jul 17, 2014 after liquidating assets."
Alain R Bennett — Ohio, 2:2014-bk-52727


ᐅ Stephen Bernett, Ohio

Address: 4475 Blue Church Rd Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63170: "The bankruptcy filing by Stephen Bernett, undertaken in 2010-11-04 in Sunbury, OH under Chapter 7, concluded with discharge in 02.12.2011 after liquidating assets."
Stephen Bernett — Ohio, 2:10-bk-63170


ᐅ Kara R Brenner, Ohio

Address: 9377 State Route 521 Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:11-bk-61573: "In a Chapter 7 bankruptcy case, Kara R Brenner from Sunbury, OH, saw her proceedings start in November 17, 2011 and complete by February 25, 2012, involving asset liquidation."
Kara R Brenner — Ohio, 2:11-bk-61573


ᐅ Melissa A Brown, Ohio

Address: 350 Arbor Dr Sunbury, OH 43074

Bankruptcy Case 2:12-bk-60472 Overview: "In Sunbury, OH, Melissa A Brown filed for Chapter 7 bankruptcy in Dec 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-21."
Melissa A Brown — Ohio, 2:12-bk-60472


ᐅ Erik Alex Eugene Brown, Ohio

Address: 584 Saffron Dr Sunbury, OH 43074-7012

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-55559: "The case of Erik Alex Eugene Brown in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Alex Eugene Brown — Ohio, 2:2014-bk-55559


ᐅ Eric K Brown, Ohio

Address: 14970 Hartford Rd Sunbury, OH 43074-9725

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57219: "In a Chapter 7 bankruptcy case, Eric K Brown from Sunbury, OH, saw their proceedings start in 11.09.2015 and complete by Feb 7, 2016, involving asset liquidation."
Eric K Brown — Ohio, 2:15-bk-57219


ᐅ John J Bucci, Ohio

Address: 7334 Lott Rd Sunbury, OH 43074-9438

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52874: "The bankruptcy record of John J Bucci from Sunbury, OH, shows a Chapter 7 case filed in Apr 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
John J Bucci — Ohio, 2:2014-bk-52874


ᐅ Lindsey N Buchholz, Ohio

Address: 558 Millag Dr Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54943: "Lindsey N Buchholz's bankruptcy, initiated in 06.20.2013 and concluded by September 28, 2013 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey N Buchholz — Ohio, 2:13-bk-54943


ᐅ Kevin Paul Burns, Ohio

Address: 9300 State Route 521 Sunbury, OH 43074-9721

Bankruptcy Case 2:08-bk-53712 Overview: "Filing for Chapter 13 bankruptcy in April 2008, Kevin Paul Burns from Sunbury, OH, structured a repayment plan, achieving discharge in 2013-02-27."
Kevin Paul Burns — Ohio, 2:08-bk-53712


ᐅ Jeffrey Butterfield, Ohio

Address: 6680 Blue Church Rd Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:10-bk-56741: "Jeffrey Butterfield's bankruptcy, initiated in June 2010 and concluded by Sep 11, 2010 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Butterfield — Ohio, 2:10-bk-56741


ᐅ John Butts, Ohio

Address: 14088 E State Route 37 Sunbury, OH 43074

Bankruptcy Case 2:10-bk-59636 Summary: "John Butts's Chapter 7 bankruptcy, filed in Sunbury, OH in Aug 11, 2010, led to asset liquidation, with the case closing in 2010-11-19."
John Butts — Ohio, 2:10-bk-59636


ᐅ Michael Byrne, Ohio

Address: 6868 Howard Rd Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:09-bk-652177: "Michael Byrne's bankruptcy, initiated in 2009-12-31 and concluded by April 2010 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Byrne — Ohio, 2:09-bk-65217


ᐅ Steven M Cain, Ohio

Address: PO Box 785 Sunbury, OH 43074-0785

Bankruptcy Case 2:2014-bk-52445 Summary: "In a Chapter 7 bankruptcy case, Steven M Cain from Sunbury, OH, saw their proceedings start in 04/09/2014 and complete by July 8, 2014, involving asset liquidation."
Steven M Cain — Ohio, 2:2014-bk-52445


ᐅ Lois Carver, Ohio

Address: 716 Cheshire Rd Sunbury, OH 43074

Bankruptcy Case 2:10-bk-56530 Summary: "In Sunbury, OH, Lois Carver filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Lois Carver — Ohio, 2:10-bk-56530


ᐅ Debra L Caudill, Ohio

Address: 200 Millpond Rd Sunbury, OH 43074

Bankruptcy Case 2:11-bk-62154 Overview: "The bankruptcy filing by Debra L Caudill, undertaken in 12/07/2011 in Sunbury, OH under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Debra L Caudill — Ohio, 2:11-bk-62154


ᐅ George Chandler, Ohio

Address: 384 Prairie Run Dr Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:09-bk-647017: "The case of George Chandler in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Chandler — Ohio, 2:09-bk-64701


ᐅ Heather D Chapman, Ohio

Address: 300 Fairview Dr Sunbury, OH 43074-9463

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57017: "The case of Heather D Chapman in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather D Chapman — Ohio, 2:14-bk-57017


ᐅ Christopher L Christian, Ohio

Address: PO Box 361 Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:13-bk-596417: "Sunbury, OH resident Christopher L Christian's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2014."
Christopher L Christian — Ohio, 2:13-bk-59641


ᐅ Barry Lester Christian, Ohio

Address: PO Box 332 Sunbury, OH 43074-0332

Bankruptcy Case 2:07-bk-59728 Summary: "Filing for Chapter 13 bankruptcy in 2007-11-30, Barry Lester Christian from Sunbury, OH, structured a repayment plan, achieving discharge in October 2012."
Barry Lester Christian — Ohio, 2:07-bk-59728


ᐅ Brenda Cordle, Ohio

Address: 297 Rainbow Ave Sunbury, OH 43074-9600

Concise Description of Bankruptcy Case 2:09-bk-650197: "2009-12-29 marked the beginning of Brenda Cordle's Chapter 13 bankruptcy in Sunbury, OH, entailing a structured repayment schedule, completed by February 2015."
Brenda Cordle — Ohio, 2:09-bk-65019


ᐅ Douglas Cunningham, Ohio

Address: PO Box 612 Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:12-bk-60208: "In Sunbury, OH, Douglas Cunningham filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2013."
Douglas Cunningham — Ohio, 2:12-bk-60208


ᐅ William Damron, Ohio

Address: 4520 Basham Ln Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:10-bk-533667: "The bankruptcy filing by William Damron, undertaken in March 25, 2010 in Sunbury, OH under Chapter 7, concluded with discharge in Jul 3, 2010 after liquidating assets."
William Damron — Ohio, 2:10-bk-53366


ᐅ James E Deering, Ohio

Address: 1137 N 3 Bs and K Rd Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58200: "In a Chapter 7 bankruptcy case, James E Deering from Sunbury, OH, saw their proceedings start in September 21, 2012 and complete by 12/30/2012, involving asset liquidation."
James E Deering — Ohio, 2:12-bk-58200


ᐅ Stephen C Deim, Ohio

Address: 301 Mistletoe Ct Sunbury, OH 43074-9494

Concise Description of Bankruptcy Case 2:08-bk-613917: "In their Chapter 13 bankruptcy case filed in 2008-11-20, Sunbury, OH's Stephen C Deim agreed to a debt repayment plan, which was successfully completed by 2013-01-22."
Stephen C Deim — Ohio, 2:08-bk-61391


ᐅ Danny Delong, Ohio

Address: 12647 State Route 521 Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:10-bk-515477: "Danny Delong's bankruptcy, initiated in 2010-02-17 and concluded by May 2010 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Delong — Ohio, 2:10-bk-51547


ᐅ Travis Dickson, Ohio

Address: 132 McGill St Sunbury, OH 43074

Bankruptcy Case 2:12-bk-52508 Summary: "In a Chapter 7 bankruptcy case, Travis Dickson from Sunbury, OH, saw his proceedings start in Mar 26, 2012 and complete by 07.04.2012, involving asset liquidation."
Travis Dickson — Ohio, 2:12-bk-52508


ᐅ John L Dills, Ohio

Address: 8335 Berkshire Rd Sunbury, OH 43074-9586

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-55682: "John L Dills's Chapter 13 bankruptcy in Sunbury, OH started in May 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/26/2013."
John L Dills — Ohio, 2:09-bk-55682


ᐅ Shelly Dawn Downard, Ohio

Address: 109 Southview Dr Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59211: "The bankruptcy filing by Shelly Dawn Downard, undertaken in 10/25/2012 in Sunbury, OH under Chapter 7, concluded with discharge in 2013-02-02 after liquidating assets."
Shelly Dawn Downard — Ohio, 2:12-bk-59211


ᐅ Brian K Duncan, Ohio

Address: 15119 E State Route 37 Sunbury, OH 43074-8945

Brief Overview of Bankruptcy Case 2:14-bk-58398: "In a Chapter 7 bankruptcy case, Brian K Duncan from Sunbury, OH, saw their proceedings start in Dec 3, 2014 and complete by Mar 3, 2015, involving asset liquidation."
Brian K Duncan — Ohio, 2:14-bk-58398


ᐅ Zachary Edwards, Ohio

Address: 653 Mill Stone Ct Sunbury, OH 43074

Bankruptcy Case 2:09-bk-64269 Summary: "In a Chapter 7 bankruptcy case, Zachary Edwards from Sunbury, OH, saw his proceedings start in 2009-12-04 and complete by 03.14.2010, involving asset liquidation."
Zachary Edwards — Ohio, 2:09-bk-64269


ᐅ Billie Jo Eisnnicher, Ohio

Address: 2940 Creek Rd Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:13-bk-598207: "In Sunbury, OH, Billie Jo Eisnnicher filed for Chapter 7 bankruptcy in Dec 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
Billie Jo Eisnnicher — Ohio, 2:13-bk-59820


ᐅ Jody L Ellett, Ohio

Address: 301 Butterfly Dr Sunbury, OH 43074-6002

Bankruptcy Case 2:14-bk-55704 Summary: "In Sunbury, OH, Jody L Ellett filed for Chapter 7 bankruptcy in 2014-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2014."
Jody L Ellett — Ohio, 2:14-bk-55704


ᐅ Timothy Shane Ellett, Ohio

Address: 301 Butterfly Dr Sunbury, OH 43074-6002

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55704: "The case of Timothy Shane Ellett in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Shane Ellett — Ohio, 2:14-bk-55704


ᐅ David J Erpenbach, Ohio

Address: 1473 N Galena Rd Sunbury, OH 43074

Bankruptcy Case 2:12-bk-51938 Summary: "David J Erpenbach's Chapter 7 bankruptcy, filed in Sunbury, OH in 03.08.2012, led to asset liquidation, with the case closing in Jun 16, 2012."
David J Erpenbach — Ohio, 2:12-bk-51938


ᐅ Joyce Facemyer, Ohio

Address: 9120 State Route 521 Sunbury, OH 43074

Bankruptcy Case 2:10-bk-59714 Summary: "The bankruptcy record of Joyce Facemyer from Sunbury, OH, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2010."
Joyce Facemyer — Ohio, 2:10-bk-59714


ᐅ Donald E Fannin, Ohio

Address: PO Box 107 Sunbury, OH 43074

Bankruptcy Case 2:11-bk-59311 Overview: "The bankruptcy record of Donald E Fannin from Sunbury, OH, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2011."
Donald E Fannin — Ohio, 2:11-bk-59311


ᐅ Jeremy A Fisher, Ohio

Address: 422 Millson Dr Sunbury, OH 43074

Bankruptcy Case 2:13-bk-58237 Overview: "The bankruptcy filing by Jeremy A Fisher, undertaken in 10.17.2013 in Sunbury, OH under Chapter 7, concluded with discharge in 01.25.2014 after liquidating assets."
Jeremy A Fisher — Ohio, 2:13-bk-58237


ᐅ Christopher Fitch, Ohio

Address: 227 Harriett St Sunbury, OH 43074

Bankruptcy Case 2:12-bk-53530 Summary: "In Sunbury, OH, Christopher Fitch filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
Christopher Fitch — Ohio, 2:12-bk-53530


ᐅ James Otis Foster, Ohio

Address: 69 Barleycorn Dr Sunbury, OH 43074-9331

Brief Overview of Bankruptcy Case 2:15-bk-53292: "In a Chapter 7 bankruptcy case, James Otis Foster from Sunbury, OH, saw his proceedings start in May 19, 2015 and complete by 2015-08-17, involving asset liquidation."
James Otis Foster — Ohio, 2:15-bk-53292


ᐅ Sharon Kay Foster, Ohio

Address: 69 Barleycorn Dr Sunbury, OH 43074-9331

Bankruptcy Case 2:15-bk-53292 Overview: "Sharon Kay Foster's bankruptcy, initiated in May 2015 and concluded by Aug 17, 2015 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kay Foster — Ohio, 2:15-bk-53292


ᐅ Christopher A Franklin, Ohio

Address: 5015 Locust Dr Sunbury, OH 43074-9734

Bankruptcy Case 2:14-bk-56527 Overview: "Sunbury, OH resident Christopher A Franklin's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Christopher A Franklin — Ohio, 2:14-bk-56527


ᐅ Denise L Gainey, Ohio

Address: 133 Reed Way Sunbury, OH 43074

Bankruptcy Case 2:13-bk-57406 Summary: "Denise L Gainey's Chapter 7 bankruptcy, filed in Sunbury, OH in September 2013, led to asset liquidation, with the case closing in 2013-12-26."
Denise L Gainey — Ohio, 2:13-bk-57406


ᐅ Mark T Gainey, Ohio

Address: 192 Baughman St Sunbury, OH 43074-9486

Concise Description of Bankruptcy Case 2:15-bk-508357: "Mark T Gainey's bankruptcy, initiated in 02/17/2015 and concluded by 05/18/2015 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark T Gainey — Ohio, 2:15-bk-50835


ᐅ Chad Garrabrant, Ohio

Address: 855 Mill Stream St Sunbury, OH 43074-9125

Bankruptcy Case 2:08-bk-53060 Overview: "04/04/2008 marked the beginning of Chad Garrabrant's Chapter 13 bankruptcy in Sunbury, OH, entailing a structured repayment schedule, completed by April 2013."
Chad Garrabrant — Ohio, 2:08-bk-53060


ᐅ Christina M Geller, Ohio

Address: 13880 Perfect Rd Sunbury, OH 43074-9246

Concise Description of Bankruptcy Case 2:14-bk-549977: "In Sunbury, OH, Christina M Geller filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-12."
Christina M Geller — Ohio, 2:14-bk-54997


ᐅ Richard Gillette, Ohio

Address: 1113 S Old 3C Rd Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:10-bk-50627: "The bankruptcy record of Richard Gillette from Sunbury, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Richard Gillette — Ohio, 2:10-bk-50627


ᐅ Tina Gordon, Ohio

Address: 2120 S State Route 605 Sunbury, OH 43074-9675

Bankruptcy Case 2:15-bk-53086 Overview: "Tina Gordon's bankruptcy, initiated in 2015-05-11 and concluded by 08.09.2015 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Gordon — Ohio, 2:15-bk-53086


ᐅ Jeffrey Graham, Ohio

Address: 187 N 3 Bs and K Rd Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:10-bk-641357: "In Sunbury, OH, Jeffrey Graham filed for Chapter 7 bankruptcy in Dec 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Jeffrey Graham — Ohio, 2:10-bk-64135


ᐅ Neally Gray, Ohio

Address: 13001 Hartford Rd Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:10-bk-622997: "The case of Neally Gray in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neally Gray — Ohio, 2:10-bk-62299


ᐅ Brad Gray, Ohio

Address: PO Box 163 Sunbury, OH 43074-0163

Bankruptcy Case 2:14-bk-54909 Overview: "Sunbury, OH resident Brad Gray's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-07."
Brad Gray — Ohio, 2:14-bk-54909


ᐅ Christine Greenwood, Ohio

Address: 16913 Meredith State Rd Sunbury, OH 43074

Bankruptcy Case 2:10-bk-59554 Overview: "In Sunbury, OH, Christine Greenwood filed for Chapter 7 bankruptcy in August 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Christine Greenwood — Ohio, 2:10-bk-59554


ᐅ Jonathan E Hamm, Ohio

Address: 484 Saffron Dr Sunbury, OH 43074-7008

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51979: "Jonathan E Hamm's bankruptcy, initiated in 03.30.2015 and concluded by June 2015 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan E Hamm — Ohio, 2:15-bk-51979


ᐅ Tara M Hamm, Ohio

Address: 484 Saffron Dr Sunbury, OH 43074-7008

Concise Description of Bankruptcy Case 2:15-bk-519797: "In Sunbury, OH, Tara M Hamm filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Tara M Hamm — Ohio, 2:15-bk-51979


ᐅ Getena E Hartman, Ohio

Address: 701 Windmill Ct Sunbury, OH 43074-9365

Brief Overview of Bankruptcy Case 2:10-bk-59573: "Getena E Hartman, a resident of Sunbury, OH, entered a Chapter 13 bankruptcy plan in 2010-08-10, culminating in its successful completion by March 5, 2015."
Getena E Hartman — Ohio, 2:10-bk-59573


ᐅ David T Hartman, Ohio

Address: 701 Windmill Ct Sunbury, OH 43074-9365

Concise Description of Bankruptcy Case 2:10-bk-595737: "David T Hartman's Chapter 13 bankruptcy in Sunbury, OH started in August 10, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
David T Hartman — Ohio, 2:10-bk-59573


ᐅ Gregory B Hecht, Ohio

Address: 860 Foxcreek Rd Sunbury, OH 43074-8045

Concise Description of Bankruptcy Case 2:09-bk-602457: "Gregory B Hecht's Chapter 13 bankruptcy in Sunbury, OH started in 09.03.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Gregory B Hecht — Ohio, 2:09-bk-60245


ᐅ Stephen Heckler, Ohio

Address: 291 Woodchuck Dr Sunbury, OH 43074

Bankruptcy Case 2:10-bk-62756 Summary: "Stephen Heckler's bankruptcy, initiated in 2010-10-27 and concluded by February 2011 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Heckler — Ohio, 2:10-bk-62756


ᐅ Ronald Hector, Ohio

Address: 119 Stone St Sunbury, OH 43074

Bankruptcy Case 2:10-bk-53520 Overview: "In a Chapter 7 bankruptcy case, Ronald Hector from Sunbury, OH, saw their proceedings start in 03/26/2010 and complete by Jul 4, 2010, involving asset liquidation."
Ronald Hector — Ohio, 2:10-bk-53520


ᐅ Kevin W Helms, Ohio

Address: 141 Reed Way Sunbury, OH 43074

Bankruptcy Case 2:13-bk-56438 Summary: "Kevin W Helms's Chapter 7 bankruptcy, filed in Sunbury, OH in 08/13/2013, led to asset liquidation, with the case closing in November 2013."
Kevin W Helms — Ohio, 2:13-bk-56438


ᐅ Mary J Heyder, Ohio

Address: 233 N Columbus St Sunbury, OH 43074

Bankruptcy Case 2:13-bk-51116 Summary: "In a Chapter 7 bankruptcy case, Mary J Heyder from Sunbury, OH, saw her proceedings start in February 2013 and complete by 2013-05-31, involving asset liquidation."
Mary J Heyder — Ohio, 2:13-bk-51116


ᐅ Philip R Hicks, Ohio

Address: 638 N 3 Bs and K Rd Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:11-bk-57114: "Sunbury, OH resident Philip R Hicks's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Philip R Hicks — Ohio, 2:11-bk-57114


ᐅ Bambi Hill, Ohio

Address: 4544 Blue Church Rd Sunbury, OH 43074

Bankruptcy Case 2:10-bk-60201 Overview: "The bankruptcy filing by Bambi Hill, undertaken in Aug 24, 2010 in Sunbury, OH under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
Bambi Hill — Ohio, 2:10-bk-60201


ᐅ Patricia L Hill, Ohio

Address: 5366 N Galena Rd Sunbury, OH 43074

Bankruptcy Case 2:11-bk-62157 Overview: "Patricia L Hill's Chapter 7 bankruptcy, filed in Sunbury, OH in December 7, 2011, led to asset liquidation, with the case closing in 03/16/2012."
Patricia L Hill — Ohio, 2:11-bk-62157


ᐅ Regina Sue Hill, Ohio

Address: 5555 State Route 656 Sunbury, OH 43074-8997

Concise Description of Bankruptcy Case 2:12-bk-515387: "In her Chapter 13 bankruptcy case filed in February 27, 2012, Sunbury, OH's Regina Sue Hill agreed to a debt repayment plan, which was successfully completed by 06.25.2013."
Regina Sue Hill — Ohio, 2:12-bk-51538


ᐅ Carl Hill, Ohio

Address: 15005 E State Route 37 Sunbury, OH 43074

Bankruptcy Case 2:10-bk-61917 Summary: "The bankruptcy filing by Carl Hill, undertaken in 2010-10-04 in Sunbury, OH under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Carl Hill — Ohio, 2:10-bk-61917


ᐅ Kenneth R Holland, Ohio

Address: 15028 E State Route 37 Sunbury, OH 43074

Bankruptcy Case 2:11-bk-54147 Summary: "The bankruptcy record of Kenneth R Holland from Sunbury, OH, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Kenneth R Holland — Ohio, 2:11-bk-54147


ᐅ Thad Hoover, Ohio

Address: 1537 N State Route 61 Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:10-bk-531177: "Thad Hoover's Chapter 7 bankruptcy, filed in Sunbury, OH in 03.19.2010, led to asset liquidation, with the case closing in 06.27.2010."
Thad Hoover — Ohio, 2:10-bk-53117


ᐅ Nancy K Houdeshell, Ohio

Address: 9378 Todd Street Rd Sunbury, OH 43074-9573

Brief Overview of Bankruptcy Case 2:16-bk-52001: "Sunbury, OH resident Nancy K Houdeshell's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2016."
Nancy K Houdeshell — Ohio, 2:16-bk-52001


ᐅ David H Hulse, Ohio

Address: 100 Reed Way Sunbury, OH 43074-8502

Bankruptcy Case 2:15-bk-52930 Summary: "The case of David H Hulse in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David H Hulse — Ohio, 2:15-bk-52930


ᐅ Diana L Hunter, Ohio

Address: 150 Walnut St Apt 5D Sunbury, OH 43074-9264

Bankruptcy Case 2:15-bk-57413 Summary: "The case of Diana L Hunter in Sunbury, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Hunter — Ohio, 2:15-bk-57413


ᐅ Michele Kimberly Jacobs, Ohio

Address: 410 Perfect Dr Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25069-WJ: "Sunbury, OH resident Michele Kimberly Jacobs's 2014-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2015."
Michele Kimberly Jacobs — Ohio, 6:14-bk-25069-WJ


ᐅ Jr Billy R Johnson, Ohio

Address: PO Box 382 Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:13-bk-526317: "Jr Billy R Johnson's bankruptcy, initiated in April 4, 2013 and concluded by July 2013 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Billy R Johnson — Ohio, 2:13-bk-52631


ᐅ Keven B Jones, Ohio

Address: 6909 State Route 521 Sunbury, OH 43074

Bankruptcy Case 2:11-bk-57562 Summary: "The bankruptcy filing by Keven B Jones, undertaken in 2011-07-21 in Sunbury, OH under Chapter 7, concluded with discharge in 2011-10-29 after liquidating assets."
Keven B Jones — Ohio, 2:11-bk-57562


ᐅ Lisa S Jones, Ohio

Address: 13586 HARTFORD RD Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52990: "The bankruptcy record of Lisa S Jones from Sunbury, OH, shows a Chapter 7 case filed in April 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Lisa S Jones — Ohio, 2:12-bk-52990


ᐅ Alicia Dawn Jordan, Ohio

Address: 6340 N State Route 61 Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:11-bk-50240: "The bankruptcy record of Alicia Dawn Jordan from Sunbury, OH, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2011."
Alicia Dawn Jordan — Ohio, 2:11-bk-50240


ᐅ Deanna Jurden, Ohio

Address: 204 Millpond Rd Sunbury, OH 43074

Bankruptcy Case 2:10-bk-55263 Summary: "In a Chapter 7 bankruptcy case, Deanna Jurden from Sunbury, OH, saw her proceedings start in Apr 30, 2010 and complete by August 10, 2010, involving asset liquidation."
Deanna Jurden — Ohio, 2:10-bk-55263


ᐅ Brandi Kayser, Ohio

Address: 114 S Vernon St Sunbury, OH 43074

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59497: "Sunbury, OH resident Brandi Kayser's Aug 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Brandi Kayser — Ohio, 2:10-bk-59497


ᐅ Henry M Kazee, Ohio

Address: 12465 E State Route 37 Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:11-bk-56558: "In Sunbury, OH, Henry M Kazee filed for Chapter 7 bankruptcy in 2011-06-22. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2011."
Henry M Kazee — Ohio, 2:11-bk-56558


ᐅ George W Keller, Ohio

Address: PO Box 1087 Sunbury, OH 43074-1087

Bankruptcy Case 2:07-bk-59862 Summary: "Chapter 13 bankruptcy for George W Keller in Sunbury, OH began in Dec 5, 2007, focusing on debt restructuring, concluding with plan fulfillment in 09/23/2013."
George W Keller — Ohio, 2:07-bk-59862


ᐅ David Kelly, Ohio

Address: 15401 Meredith State Rd Sunbury, OH 43074

Bankruptcy Case 2:10-bk-57894 Overview: "The bankruptcy filing by David Kelly, undertaken in June 2010 in Sunbury, OH under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
David Kelly — Ohio, 2:10-bk-57894


ᐅ Keith D Kern, Ohio

Address: PO Box 773 Sunbury, OH 43074-0773

Bankruptcy Case 9:09-bk-16016-FMD Overview: "Keith D Kern's Chapter 13 bankruptcy in Sunbury, OH started in July 25, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/01/2012."
Keith D Kern — Ohio, 9:09-bk-16016


ᐅ Cindy A Kesler, Ohio

Address: 301 Arbor Dr Sunbury, OH 43074-9497

Brief Overview of Bankruptcy Case 2:2014-bk-52592: "Cindy A Kesler's Chapter 7 bankruptcy, filed in Sunbury, OH in 04.14.2014, led to asset liquidation, with the case closing in 07.13.2014."
Cindy A Kesler — Ohio, 2:2014-bk-52592


ᐅ Donn Steven Kesler, Ohio

Address: 301 Arbor Dr Sunbury, OH 43074-9497

Bankruptcy Case 2:15-bk-50856 Summary: "Sunbury, OH resident Donn Steven Kesler's 2015-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-19."
Donn Steven Kesler — Ohio, 2:15-bk-50856


ᐅ Keith Koehler, Ohio

Address: 637 Heartland Meadows Dr Sunbury, OH 43074

Bankruptcy Case 2:13-bk-54869 Overview: "The bankruptcy filing by Keith Koehler, undertaken in 2013-06-17 in Sunbury, OH under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Keith Koehler — Ohio, 2:13-bk-54869


ᐅ Lora Kontul, Ohio

Address: 20 W Cherry St Sunbury, OH 43074

Bankruptcy Case 2:09-bk-64318 Overview: "Lora Kontul's bankruptcy, initiated in December 2009 and concluded by March 2010 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora Kontul — Ohio, 2:09-bk-64318


ᐅ Michael Kramer, Ohio

Address: 531 Clifden Ct Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:11-bk-50193: "The bankruptcy filing by Michael Kramer, undertaken in 2011-01-11 in Sunbury, OH under Chapter 7, concluded with discharge in 2011-04-21 after liquidating assets."
Michael Kramer — Ohio, 2:11-bk-50193


ᐅ Leroy S Lampy, Ohio

Address: 603 Raccoon Ln Sunbury, OH 43074

Bankruptcy Case 13-32283-ssj Overview: "The bankruptcy filing by Leroy S Lampy, undertaken in 2013-05-29 in Sunbury, OH under Chapter 7, concluded with discharge in 09/06/2013 after liquidating assets."
Leroy S Lampy — Ohio, 13-32283


ᐅ Bernard A Leddy, Ohio

Address: 865 Mill Run Dr Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:13-bk-51778: "The bankruptcy record of Bernard A Leddy from Sunbury, OH, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2013."
Bernard A Leddy — Ohio, 2:13-bk-51778


ᐅ Steven A Link, Ohio

Address: 301 Mistletoe Ct Sunbury, OH 43074

Brief Overview of Bankruptcy Case 2:12-bk-57167: "Steven A Link's bankruptcy, initiated in 08.20.2012 and concluded by 11.28.2012 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Link — Ohio, 2:12-bk-57167


ᐅ Jeanette Lower, Ohio

Address: 9461 Kilbourne Rd Sunbury, OH 43074

Bankruptcy Case 2:09-bk-62912 Summary: "Jeanette Lower's bankruptcy, initiated in 2009-11-03 and concluded by 2010-02-11 in Sunbury, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Lower — Ohio, 2:09-bk-62912


ᐅ Theresa Gwyn Lucas, Ohio

Address: 255 Fairview Dr Sunbury, OH 43074-9463

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55047: "Filing for Chapter 13 bankruptcy in 2010-04-28, Theresa Gwyn Lucas from Sunbury, OH, structured a repayment plan, achieving discharge in Jun 25, 2013."
Theresa Gwyn Lucas — Ohio, 2:10-bk-55047


ᐅ Donna Maria Lynds, Ohio

Address: 402 Lebon Dr Sunbury, OH 43074

Concise Description of Bankruptcy Case 2:12-bk-577787: "The bankruptcy filing by Donna Maria Lynds, undertaken in 2012-09-07 in Sunbury, OH under Chapter 7, concluded with discharge in December 16, 2012 after liquidating assets."
Donna Maria Lynds — Ohio, 2:12-bk-57778


ᐅ Ronald Jay Mai, Ohio

Address: 95 Arbor Dr Sunbury, OH 43074-9312

Bankruptcy Case 2:07-bk-55200 Summary: "2007-07-05 marked the beginning of Ronald Jay Mai's Chapter 13 bankruptcy in Sunbury, OH, entailing a structured repayment schedule, completed by 2013-08-30."
Ronald Jay Mai — Ohio, 2:07-bk-55200