personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Toronto, 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 Dairus J Agin, Ohio

Address: 402 Trenton St Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:13-bk-58927: "Dairus J Agin's Chapter 7 bankruptcy, filed in Toronto, OH in 2013-11-11, led to asset liquidation, with the case closing in 2014-02-19."
Dairus J Agin — Ohio, 2:13-bk-58927


ᐅ Daniel G Allison, Ohio

Address: 312 7th St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:13-bk-535637: "The bankruptcy record of Daniel G Allison from Toronto, OH, shows a Chapter 7 case filed in 05.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-09."
Daniel G Allison — Ohio, 2:13-bk-53563


ᐅ Wayne R Anderson, Ohio

Address: 601 Logan St Toronto, OH 43964

Bankruptcy Case 2:12-bk-54463 Overview: "In a Chapter 7 bankruptcy case, Wayne R Anderson from Toronto, OH, saw his proceedings start in 05/23/2012 and complete by Aug 31, 2012, involving asset liquidation."
Wayne R Anderson — Ohio, 2:12-bk-54463


ᐅ Gregory R Anderson, Ohio

Address: 1020 Biltmore Ave Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61951: "Gregory R Anderson's bankruptcy, initiated in 2009-10-14 and concluded by Jan 22, 2010 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory R Anderson — Ohio, 2:09-bk-61951


ᐅ Paul V Andreozzi, Ohio

Address: 6155 State Route 213 Toronto, OH 43964

Concise Description of Bankruptcy Case 2:13-bk-539427: "Paul V Andreozzi's bankruptcy, initiated in May 15, 2013 and concluded by 08/23/2013 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul V Andreozzi — Ohio, 2:13-bk-53942


ᐅ Jeffrey Allen Baker, Ohio

Address: 195 Baker Ln Toronto, OH 43964

Concise Description of Bankruptcy Case 2:12-bk-518277: "Jeffrey Allen Baker's Chapter 7 bankruptcy, filed in Toronto, OH in March 2012, led to asset liquidation, with the case closing in June 2012."
Jeffrey Allen Baker — Ohio, 2:12-bk-51827


ᐅ Kevin Baker, Ohio

Address: 515 Main St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:10-bk-554797: "Kevin Baker's Chapter 7 bankruptcy, filed in Toronto, OH in May 6, 2010, led to asset liquidation, with the case closing in 08.14.2010."
Kevin Baker — Ohio, 2:10-bk-55479


ᐅ Roger Baker, Ohio

Address: 1091 County Road 56 Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-61414: "In a Chapter 7 bankruptcy case, Roger Baker from Toronto, OH, saw his proceedings start in September 2010 and complete by 01/01/2011, involving asset liquidation."
Roger Baker — Ohio, 2:10-bk-61414


ᐅ Andrew T Balogac, Ohio

Address: 1206 S River Ave Toronto, OH 43964

Bankruptcy Case 2:13-bk-55027 Summary: "Andrew T Balogac's Chapter 7 bankruptcy, filed in Toronto, OH in 2013-06-24, led to asset liquidation, with the case closing in 2013-10-02."
Andrew T Balogac — Ohio, 2:13-bk-55027


ᐅ Michael Barach, Ohio

Address: 17618 State Route 152 Toronto, OH 43964

Bankruptcy Case 2:10-bk-58470 Overview: "The case of Michael Barach in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Barach — Ohio, 2:10-bk-58470


ᐅ Charles F Bartley, Ohio

Address: 1323 Craig St Toronto, OH 43964-1825

Concise Description of Bankruptcy Case 2:14-bk-537107: "In Toronto, OH, Charles F Bartley filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Charles F Bartley — Ohio, 2:14-bk-53710


ᐅ Betty J Beaver, Ohio

Address: 207 6th St Toronto, OH 43964-1461

Bankruptcy Case 2:15-bk-55806 Overview: "Betty J Beaver's Chapter 7 bankruptcy, filed in Toronto, OH in Sep 4, 2015, led to asset liquidation, with the case closing in December 2015."
Betty J Beaver — Ohio, 2:15-bk-55806


ᐅ Dennis L Becker, Ohio

Address: 13144 State Route 152 Toronto, OH 43964

Concise Description of Bankruptcy Case 2:11-bk-619117: "Toronto, OH resident Dennis L Becker's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Dennis L Becker — Ohio, 2:11-bk-61911


ᐅ Shauna Bentley, Ohio

Address: 711 Trenton St Toronto, OH 43964

Bankruptcy Case 2:10-bk-58896 Overview: "The case of Shauna Bentley in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauna Bentley — Ohio, 2:10-bk-58896


ᐅ Stephanie L Bentley, Ohio

Address: 508 W Fernwood Dr Toronto, OH 43964-1923

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50943: "The case of Stephanie L Bentley in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Bentley — Ohio, 2:15-bk-50943


ᐅ Richard C Bentley, Ohio

Address: 508 W Fernwood Dr Toronto, OH 43964-1923

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50943: "In Toronto, OH, Richard C Bentley filed for Chapter 7 bankruptcy in 02.21.2015. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2015."
Richard C Bentley — Ohio, 2:15-bk-50943


ᐅ Andrew Bilderback, Ohio

Address: 1215 N 5th St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:10-bk-573387: "Andrew Bilderback's bankruptcy, initiated in 06.18.2010 and concluded by September 2010 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Bilderback — Ohio, 2:10-bk-57338


ᐅ Marcia J Bishop, Ohio

Address: 1201 N 5th St Toronto, OH 43964

Bankruptcy Case 2:11-bk-55453 Overview: "Marcia J Bishop's Chapter 7 bankruptcy, filed in Toronto, OH in 05.20.2011, led to asset liquidation, with the case closing in Aug 28, 2011."
Marcia J Bishop — Ohio, 2:11-bk-55453


ᐅ Matthew P Bodnar, Ohio

Address: 634 Henry St Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54172: "The bankruptcy record of Matthew P Bodnar from Toronto, OH, shows a Chapter 7 case filed in 05/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2013."
Matthew P Bodnar — Ohio, 2:13-bk-54172


ᐅ Linda Kay Boilegh, Ohio

Address: 706 Franklin St Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53824: "In Toronto, OH, Linda Kay Boilegh filed for Chapter 7 bankruptcy in Apr 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Linda Kay Boilegh — Ohio, 2:11-bk-53824


ᐅ Mary Therese Bova, Ohio

Address: 807 Loretta Ave Toronto, OH 43964-1363

Snapshot of U.S. Bankruptcy Proceeding Case 5:16-bk-00008: "Mary Therese Bova's Chapter 7 bankruptcy, filed in Toronto, OH in 2016-01-06, led to asset liquidation, with the case closing in Apr 5, 2016."
Mary Therese Bova — Ohio, 5:16-bk-00008


ᐅ Doris Bray, Ohio

Address: PO Box 94 Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-52484: "The case of Doris Bray in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Bray — Ohio, 2:10-bk-52484


ᐅ Eugene Bridges, Ohio

Address: 397 Ridgeland Dr Toronto, OH 43964

Bankruptcy Case 2:09-bk-64606 Summary: "The bankruptcy filing by Eugene Bridges, undertaken in Dec 16, 2009 in Toronto, OH under Chapter 7, concluded with discharge in Mar 26, 2010 after liquidating assets."
Eugene Bridges — Ohio, 2:09-bk-64606


ᐅ Forrest Browning, Ohio

Address: 1722 County Road 56 Toronto, OH 43964

Concise Description of Bankruptcy Case 2:10-bk-592927: "Toronto, OH resident Forrest Browning's 08/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 10, 2010."
Forrest Browning — Ohio, 2:10-bk-59292


ᐅ Lisa Burr, Ohio

Address: 1333 Madison Ave Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-52161: "The bankruptcy filing by Lisa Burr, undertaken in March 1, 2010 in Toronto, OH under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Lisa Burr — Ohio, 2:10-bk-52161


ᐅ Joseph T Carr, Ohio

Address: 1342 Madison Ave Toronto, OH 43964

Bankruptcy Case 2:11-bk-61521 Overview: "The case of Joseph T Carr in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Carr — Ohio, 2:11-bk-61521


ᐅ Diana L Carroll, Ohio

Address: 1301 Franklin St Apt B Toronto, OH 43964

Concise Description of Bankruptcy Case 2:13-bk-555657: "The case of Diana L Carroll in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Carroll — Ohio, 2:13-bk-55565


ᐅ Todd Cattrell, Ohio

Address: 1208 1/2 Howard St Toronto, OH 43964

Bankruptcy Case 2:10-bk-60283 Summary: "The bankruptcy record of Todd Cattrell from Toronto, OH, shows a Chapter 7 case filed in Aug 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Todd Cattrell — Ohio, 2:10-bk-60283


ᐅ Jennifer Chambers, Ohio

Address: 711 Logan St Toronto, OH 43964

Bankruptcy Case 2:10-bk-52178 Summary: "Jennifer Chambers's Chapter 7 bankruptcy, filed in Toronto, OH in 03.01.2010, led to asset liquidation, with the case closing in June 2010."
Jennifer Chambers — Ohio, 2:10-bk-52178


ᐅ Dennis R Chapman, Ohio

Address: 482 County Road 56 Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:13-bk-54138: "The bankruptcy record of Dennis R Chapman from Toronto, OH, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2013."
Dennis R Chapman — Ohio, 2:13-bk-54138


ᐅ Korey L Clegg, Ohio

Address: 813 Euclid Ave Toronto, OH 43964-1207

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57628: "06/25/2010 marked the beginning of Korey L Clegg's Chapter 13 bankruptcy in Toronto, OH, entailing a structured repayment schedule, completed by 11.04.2014."
Korey L Clegg — Ohio, 2:10-bk-57628


ᐅ Aaron D Clegg, Ohio

Address: 813 Euclid Ave Toronto, OH 43964-1207

Bankruptcy Case 2:10-bk-57628 Summary: "Aaron D Clegg's Toronto, OH bankruptcy under Chapter 13 in 2010-06-25 led to a structured repayment plan, successfully discharged in 2014-11-04."
Aaron D Clegg — Ohio, 2:10-bk-57628


ᐅ Ronald M Clutter, Ohio

Address: 8671 State Route 213 Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57821: "The bankruptcy filing by Ronald M Clutter, undertaken in July 2011 in Toronto, OH under Chapter 7, concluded with discharge in 11/05/2011 after liquidating assets."
Ronald M Clutter — Ohio, 2:11-bk-57821


ᐅ Iii Leroy Cooley, Ohio

Address: 11748 State Route 213 Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:11-bk-59685: "Iii Leroy Cooley's Chapter 7 bankruptcy, filed in Toronto, OH in September 2011, led to asset liquidation, with the case closing in December 2011."
Iii Leroy Cooley — Ohio, 2:11-bk-59685


ᐅ Jr Carl E Crago, Ohio

Address: 1317 N River Ave Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57358: "In Toronto, OH, Jr Carl E Crago filed for Chapter 7 bankruptcy in Jul 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2011."
Jr Carl E Crago — Ohio, 2:11-bk-57358


ᐅ Clark J Crago, Ohio

Address: 611 E Fernwood Dr Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:11-bk-58436: "Clark J Crago's Chapter 7 bankruptcy, filed in Toronto, OH in August 15, 2011, led to asset liquidation, with the case closing in November 2011."
Clark J Crago — Ohio, 2:11-bk-58436


ᐅ Garry Daugherty, Ohio

Address: 606 Trenton St Toronto, OH 43964

Bankruptcy Case 2:09-bk-63048 Summary: "Garry Daugherty's bankruptcy, initiated in 2009-11-06 and concluded by 2010-02-14 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry Daugherty — Ohio, 2:09-bk-63048


ᐅ Cassandra L Delaire, Ohio

Address: 212 6th St Toronto, OH 43964

Bankruptcy Case 2:11-bk-60563 Summary: "The case of Cassandra L Delaire in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra L Delaire — Ohio, 2:11-bk-60563


ᐅ Patricia A Delaney, Ohio

Address: 15591 State Route 152 Toronto, OH 43964

Concise Description of Bankruptcy Case 2:11-bk-572197: "The bankruptcy filing by Patricia A Delaney, undertaken in July 2011 in Toronto, OH under Chapter 7, concluded with discharge in October 19, 2011 after liquidating assets."
Patricia A Delaney — Ohio, 2:11-bk-57219


ᐅ Daniel W Dibler, Ohio

Address: 931 Euclid Ave Toronto, OH 43964

Bankruptcy Case 2:11-bk-54050 Overview: "In Toronto, OH, Daniel W Dibler filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Daniel W Dibler — Ohio, 2:11-bk-54050


ᐅ Lydia P Dunn, Ohio

Address: 1023 Trenton St Toronto, OH 43964-1274

Bankruptcy Case 2:14-bk-54693 Summary: "Lydia P Dunn's Chapter 7 bankruptcy, filed in Toronto, OH in 2014-06-30, led to asset liquidation, with the case closing in 09/28/2014."
Lydia P Dunn — Ohio, 2:14-bk-54693


ᐅ Clarence R Duprey, Ohio

Address: 7 Iris Dr Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:11-bk-57771: "The bankruptcy filing by Clarence R Duprey, undertaken in 07/27/2011 in Toronto, OH under Chapter 7, concluded with discharge in 11/04/2011 after liquidating assets."
Clarence R Duprey — Ohio, 2:11-bk-57771


ᐅ Russell Anthony Easter, Ohio

Address: 4186 Township Road 241 Toronto, OH 43964

Bankruptcy Case 2:11-bk-54613 Summary: "In a Chapter 7 bankruptcy case, Russell Anthony Easter from Toronto, OH, saw his proceedings start in 04/29/2011 and complete by 08.07.2011, involving asset liquidation."
Russell Anthony Easter — Ohio, 2:11-bk-54613


ᐅ Jessica M Edgell, Ohio

Address: 612 Henry St Toronto, OH 43964-1328

Concise Description of Bankruptcy Case 2:15-bk-514857: "Jessica M Edgell's Chapter 7 bankruptcy, filed in Toronto, OH in March 13, 2015, led to asset liquidation, with the case closing in 2015-06-11."
Jessica M Edgell — Ohio, 2:15-bk-51485


ᐅ Jason C Ely, Ohio

Address: 906 Daniels St Toronto, OH 43964-1318

Brief Overview of Bankruptcy Case 2:14-bk-54826: "The bankruptcy filing by Jason C Ely, undertaken in 2014-07-03 in Toronto, OH under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Jason C Ely — Ohio, 2:14-bk-54826


ᐅ Carol A Ely, Ohio

Address: 1009 Railroad St Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:12-bk-57616: "In a Chapter 7 bankruptcy case, Carol A Ely from Toronto, OH, saw their proceedings start in 08.31.2012 and complete by 12/09/2012, involving asset liquidation."
Carol A Ely — Ohio, 2:12-bk-57616


ᐅ Scott A Fetty, Ohio

Address: 124 Outer Dr Toronto, OH 43964

Concise Description of Bankruptcy Case 2:11-bk-530007: "The bankruptcy record of Scott A Fetty from Toronto, OH, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Scott A Fetty — Ohio, 2:11-bk-53000


ᐅ Angel Filby, Ohio

Address: 7697 State Route 213 Toronto, OH 43964-4032

Bankruptcy Case 2:16-bk-50177 Overview: "Angel Filby's Chapter 7 bankruptcy, filed in Toronto, OH in 2016-01-13, led to asset liquidation, with the case closing in Apr 12, 2016."
Angel Filby — Ohio, 2:16-bk-50177


ᐅ George Filby, Ohio

Address: 7697 State Route 213 Toronto, OH 43964-4032

Bankruptcy Case 2:16-bk-50177 Overview: "George Filby's bankruptcy, initiated in Jan 13, 2016 and concluded by April 2016 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Filby — Ohio, 2:16-bk-50177


ᐅ Todd A Filby, Ohio

Address: 921 Banfield Ave Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:11-bk-59341: "In Toronto, OH, Todd A Filby filed for Chapter 7 bankruptcy in Sep 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2011."
Todd A Filby — Ohio, 2:11-bk-59341


ᐅ Brianne N Fleischer, Ohio

Address: 74 Hale Rd Toronto, OH 43964-7887

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50253: "The bankruptcy record of Brianne N Fleischer from Toronto, OH, shows a Chapter 7 case filed in 01/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-17."
Brianne N Fleischer — Ohio, 2:14-bk-50253


ᐅ Janice Forshey, Ohio

Address: 1100 Federal St Apt A Toronto, OH 43964

Bankruptcy Case 2:10-bk-53282 Overview: "Janice Forshey's Chapter 7 bankruptcy, filed in Toronto, OH in March 24, 2010, led to asset liquidation, with the case closing in July 2010."
Janice Forshey — Ohio, 2:10-bk-53282


ᐅ Erica A Freas, Ohio

Address: 409 Cleveland Ave Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:11-bk-55763: "In Toronto, OH, Erica A Freas filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Erica A Freas — Ohio, 2:11-bk-55763


ᐅ David Friend, Ohio

Address: 12468 State Route 213 Toronto, OH 43964

Concise Description of Bankruptcy Case 2:09-bk-625447: "The case of David Friend in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Friend — Ohio, 2:09-bk-62544


ᐅ Tina M Fuller, Ohio

Address: 1300 Belmont St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:12-bk-571497: "The bankruptcy filing by Tina M Fuller, undertaken in 2012-08-20 in Toronto, OH under Chapter 7, concluded with discharge in November 28, 2012 after liquidating assets."
Tina M Fuller — Ohio, 2:12-bk-57149


ᐅ William P Garman, Ohio

Address: 811 Euclid Ave Toronto, OH 43964

Concise Description of Bankruptcy Case 2:09-bk-612187: "The bankruptcy record of William P Garman from Toronto, OH, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2010."
William P Garman — Ohio, 2:09-bk-61218


ᐅ Robert Gault, Ohio

Address: 605 N 4th St Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-60849: "The bankruptcy filing by Robert Gault, undertaken in September 10, 2010 in Toronto, OH under Chapter 7, concluded with discharge in December 19, 2010 after liquidating assets."
Robert Gault — Ohio, 2:10-bk-60849


ᐅ Tracy M Gault, Ohio

Address: 306 N 3rd St Toronto, OH 43964

Bankruptcy Case 2:12-bk-52800 Summary: "The bankruptcy filing by Tracy M Gault, undertaken in April 2012 in Toronto, OH under Chapter 7, concluded with discharge in Jul 11, 2012 after liquidating assets."
Tracy M Gault — Ohio, 2:12-bk-52800


ᐅ Iv Eugene W Gescheider, Ohio

Address: PO Box 38 Toronto, OH 43964-0038

Concise Description of Bankruptcy Case 2:14-bk-547747: "Iv Eugene W Gescheider's Chapter 7 bankruptcy, filed in Toronto, OH in 07/02/2014, led to asset liquidation, with the case closing in 09/30/2014."
Iv Eugene W Gescheider — Ohio, 2:14-bk-54774


ᐅ Evelyn M Gettings, Ohio

Address: 520 N 3rd St Apt B Toronto, OH 43964-1571

Brief Overview of Bankruptcy Case 2:15-bk-56206: "In Toronto, OH, Evelyn M Gettings filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2015."
Evelyn M Gettings — Ohio, 2:15-bk-56206


ᐅ Bridget M Ghenne, Ohio

Address: 804 Daniels St Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:13-bk-54332: "The case of Bridget M Ghenne in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridget M Ghenne — Ohio, 2:13-bk-54332


ᐅ Chonda Gowin, Ohio

Address: 1492 County Road 68 Toronto, OH 43964

Bankruptcy Case 2:10-bk-56352 Overview: "The bankruptcy record of Chonda Gowin from Toronto, OH, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2010."
Chonda Gowin — Ohio, 2:10-bk-56352


ᐅ Marjorie Grafton, Ohio

Address: 11697 State Route 213 Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58717: "The case of Marjorie Grafton in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Grafton — Ohio, 2:10-bk-58717


ᐅ Kevin A Gray, Ohio

Address: 920 Logan St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:12-bk-521097: "The case of Kevin A Gray in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin A Gray — Ohio, 2:12-bk-52109


ᐅ Steven C Gray, Ohio

Address: 510 Franklin St Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65067: "Steven C Gray's Chapter 7 bankruptcy, filed in Toronto, OH in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Steven C Gray — Ohio, 2:10-bk-65067


ᐅ David Dewayne Green, Ohio

Address: 162 Magnolia Ln Toronto, OH 43964-1778

Bankruptcy Case 5:16-bk-00594 Summary: "The bankruptcy record of David Dewayne Green from Toronto, OH, shows a Chapter 7 case filed in 06/07/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2016."
David Dewayne Green — Ohio, 5:16-bk-00594


ᐅ Kimberly Griffith, Ohio

Address: 256 Township Road 247 Toronto, OH 43964

Bankruptcy Case 2:10-bk-53169 Overview: "Kimberly Griffith's bankruptcy, initiated in 2010-03-22 and concluded by 2010-06-30 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Griffith — Ohio, 2:10-bk-53169


ᐅ Donald Grim, Ohio

Address: 2715 Township Road 380 Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-50229: "The bankruptcy record of Donald Grim from Toronto, 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 04.23.2010."
Donald Grim — Ohio, 2:10-bk-50229


ᐅ Donald P Grimm, Ohio

Address: 860 County Road 68 Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:13-bk-53988: "Donald P Grimm's Chapter 7 bankruptcy, filed in Toronto, OH in May 16, 2013, led to asset liquidation, with the case closing in 2013-08-24."
Donald P Grimm — Ohio, 2:13-bk-53988


ᐅ Rebecca Haight, Ohio

Address: 1018 Trenton St Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-59748: "In a Chapter 7 bankruptcy case, Rebecca Haight from Toronto, OH, saw her proceedings start in 08.13.2010 and complete by Nov 21, 2010, involving asset liquidation."
Rebecca Haight — Ohio, 2:10-bk-59748


ᐅ Constance L Hall, Ohio

Address: 1322 N 4th St Toronto, OH 43964

Bankruptcy Case 2:11-bk-52838 Summary: "Constance L Hall's bankruptcy, initiated in 03/22/2011 and concluded by 06.30.2011 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance L Hall — Ohio, 2:11-bk-52838


ᐅ Ruth L Harris, Ohio

Address: 16574 State Route 152 Toronto, OH 43964-7735

Bankruptcy Case 2:14-bk-50657 Overview: "The bankruptcy record of Ruth L Harris from Toronto, OH, shows a Chapter 7 case filed in 2014-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2014."
Ruth L Harris — Ohio, 2:14-bk-50657


ᐅ Lisa H Harris, Ohio

Address: 417 Mellwood Dr Toronto, OH 43964

Bankruptcy Case 2:11-bk-59503 Overview: "Lisa H Harris's bankruptcy, initiated in 09/16/2011 and concluded by 12.25.2011 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa H Harris — Ohio, 2:11-bk-59503


ᐅ Raymond L Harris, Ohio

Address: 738 W Fernwood Dr Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:11-bk-50758: "Toronto, OH resident Raymond L Harris's 01/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-08."
Raymond L Harris — Ohio, 2:11-bk-50758


ᐅ Kathy A Hart, Ohio

Address: 403 Township Road 241 Toronto, OH 43964

Bankruptcy Case 2:11-bk-51048 Overview: "Kathy A Hart's Chapter 7 bankruptcy, filed in Toronto, OH in 02.07.2011, led to asset liquidation, with the case closing in May 2011."
Kathy A Hart — Ohio, 2:11-bk-51048


ᐅ Renee L Hickman, Ohio

Address: 705 Daniels St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:12-bk-535147: "In Toronto, OH, Renee L Hickman filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Renee L Hickman — Ohio, 2:12-bk-53514


ᐅ Marcus S Hill, Ohio

Address: 343 County Road 46 Toronto, OH 43964-4027

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52671: "The bankruptcy filing by Marcus S Hill, undertaken in 04.22.2016 in Toronto, OH under Chapter 7, concluded with discharge in Jul 21, 2016 after liquidating assets."
Marcus S Hill — Ohio, 2:16-bk-52671


ᐅ Michele Renee Hockenberry, Ohio

Address: 47 McGarry Ln Toronto, OH 43964

Bankruptcy Case 2:11-bk-50122 Summary: "The bankruptcy filing by Michele Renee Hockenberry, undertaken in January 7, 2011 in Toronto, OH under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Michele Renee Hockenberry — Ohio, 2:11-bk-50122


ᐅ Mitzi K Howell, Ohio

Address: 1529 Madison Ave Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52549: "Mitzi K Howell's Chapter 7 bankruptcy, filed in Toronto, OH in 2012-03-27, led to asset liquidation, with the case closing in July 5, 2012."
Mitzi K Howell — Ohio, 2:12-bk-52549


ᐅ Curtis J Howell, Ohio

Address: 1305 Kennelworth Ave Toronto, OH 43964-1035

Concise Description of Bankruptcy Case 2:14-bk-540567: "Curtis J Howell's Chapter 7 bankruptcy, filed in Toronto, OH in 06/04/2014, led to asset liquidation, with the case closing in September 2, 2014."
Curtis J Howell — Ohio, 2:14-bk-54056


ᐅ Terrah N Hughes, Ohio

Address: 912 Federal St Toronto, OH 43964-1142

Bankruptcy Case 2:16-bk-54078 Overview: "Toronto, OH resident Terrah N Hughes's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2016."
Terrah N Hughes — Ohio, 2:16-bk-54078


ᐅ Jared Ignace, Ohio

Address: 1335 N 4th St Apt 12 Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53568: "Jared Ignace's Chapter 7 bankruptcy, filed in Toronto, OH in 2010-03-29, led to asset liquidation, with the case closing in 07/07/2010."
Jared Ignace — Ohio, 2:10-bk-53568


ᐅ Lance Johnston, Ohio

Address: PO Box 356 Toronto, OH 43964

Concise Description of Bankruptcy Case 2:10-bk-540397: "The bankruptcy filing by Lance Johnston, undertaken in 2010-04-07 in Toronto, OH under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Lance Johnston — Ohio, 2:10-bk-54039


ᐅ Randall C Katchmar, Ohio

Address: 1309 Kennelworth Ave Toronto, OH 43964

Bankruptcy Case 2:13-bk-52735 Overview: "The case of Randall C Katchmar in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall C Katchmar — Ohio, 2:13-bk-52735


ᐅ Amanda M Kaufman, Ohio

Address: 1412 Madison Ave Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52439: "Amanda M Kaufman's bankruptcy, initiated in March 23, 2012 and concluded by July 2012 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Kaufman — Ohio, 2:12-bk-52439


ᐅ Winifred Keirsey, Ohio

Address: 301 Findley St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:10-bk-545777: "The bankruptcy record of Winifred Keirsey from Toronto, OH, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Winifred Keirsey — Ohio, 2:10-bk-54577


ᐅ Jackie Kelly, Ohio

Address: 1207 Pierce Ave Toronto, OH 43964

Bankruptcy Case 2:10-bk-57988 Summary: "Jackie Kelly's Chapter 7 bankruptcy, filed in Toronto, OH in 07.02.2010, led to asset liquidation, with the case closing in 10.10.2010."
Jackie Kelly — Ohio, 2:10-bk-57988


ᐅ Edward L Kester, Ohio

Address: 702 Trenton St Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53515: "In a Chapter 7 bankruptcy case, Edward L Kester from Toronto, OH, saw their proceedings start in April 1, 2011 and complete by 07/10/2011, involving asset liquidation."
Edward L Kester — Ohio, 2:11-bk-53515


ᐅ Earl J Kopras, Ohio

Address: 1109 N 4th St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:11-bk-543737: "The bankruptcy record of Earl J Kopras from Toronto, OH, shows a Chapter 7 case filed in Apr 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Earl J Kopras — Ohio, 2:11-bk-54373


ᐅ Todd B Leasure, Ohio

Address: 309 Carnegie Ct Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51464: "The bankruptcy filing by Todd B Leasure, undertaken in 02.24.2012 in Toronto, OH under Chapter 7, concluded with discharge in 2012-06-03 after liquidating assets."
Todd B Leasure — Ohio, 2:12-bk-51464


ᐅ Gerald Leasure, Ohio

Address: 624 N 4th St Toronto, OH 43964

Brief Overview of Bankruptcy Case 2:10-bk-58659: "In a Chapter 7 bankruptcy case, Gerald Leasure from Toronto, OH, saw their proceedings start in July 21, 2010 and complete by October 2010, involving asset liquidation."
Gerald Leasure — Ohio, 2:10-bk-58659


ᐅ Kathy E Logan, Ohio

Address: 103 Ventoura Vista St Toronto, OH 43964

Concise Description of Bankruptcy Case 2:12-bk-538927: "Toronto, OH resident Kathy E Logan's 05.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-12."
Kathy E Logan — Ohio, 2:12-bk-53892


ᐅ Delbert Kurt Miller, Ohio

Address: 130 Ridgeland Dr Toronto, OH 43964-4018

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56752: "In a Chapter 7 bankruptcy case, Delbert Kurt Miller from Toronto, OH, saw his proceedings start in 2015-10-21 and complete by 2016-01-19, involving asset liquidation."
Delbert Kurt Miller — Ohio, 2:15-bk-56752


ᐅ Daniel Kurt Miller, Ohio

Address: 130 Ridgeland Dr Toronto, OH 43964-4018

Bankruptcy Case 2:16-bk-54039 Overview: "Toronto, OH resident Daniel Kurt Miller's Jun 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2016."
Daniel Kurt Miller — Ohio, 2:16-bk-54039


ᐅ Kathleen Miller, Ohio

Address: 504 Henry St Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51207: "The bankruptcy record of Kathleen Miller from Toronto, OH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2010."
Kathleen Miller — Ohio, 2:10-bk-51207


ᐅ Linda S Miller, Ohio

Address: 17887 State Route 152 Toronto, OH 43964

Bankruptcy Case 2:13-bk-55200 Overview: "In a Chapter 7 bankruptcy case, Linda S Miller from Toronto, OH, saw her proceedings start in 2013-06-28 and complete by 2013-10-08, involving asset liquidation."
Linda S Miller — Ohio, 2:13-bk-55200


ᐅ Jill E Miser, Ohio

Address: 107 6th St Toronto, OH 43964

Bankruptcy Case 2:12-bk-55905 Overview: "In Toronto, OH, Jill E Miser filed for Chapter 7 bankruptcy in 2012-07-12. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2012."
Jill E Miser — Ohio, 2:12-bk-55905


ᐅ Marjorie Lee Monigold, Ohio

Address: 912 Trenton St Toronto, OH 43964

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59592: "Toronto, OH resident Marjorie Lee Monigold's 09.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2011."
Marjorie Lee Monigold — Ohio, 2:11-bk-59592


ᐅ Erin Linn Monigold, Ohio

Address: 1335 N 4th St Apt 14 Toronto, OH 43964-1831

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50986: "Erin Linn Monigold's bankruptcy, initiated in 2015-02-23 and concluded by May 2015 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Linn Monigold — Ohio, 2:15-bk-50986


ᐅ Charles D Moore, Ohio

Address: 622 N 4th St Toronto, OH 43964

Bankruptcy Case 2:12-bk-52741 Summary: "The bankruptcy filing by Charles D Moore, undertaken in 2012-03-30 in Toronto, OH under Chapter 7, concluded with discharge in Jul 8, 2012 after liquidating assets."
Charles D Moore — Ohio, 2:12-bk-52741