personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Utica, 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 Mary K Angeletti, Ohio

Address: 701 N Washington St Utica, OH 43080-9000

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57395: "The bankruptcy record of Mary K Angeletti from Utica, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2015."
Mary K Angeletti — Ohio, 2:14-bk-57395


ᐅ Samuel L Angeletti, Ohio

Address: 701 N Washington St Utica, OH 43080-9000

Concise Description of Bankruptcy Case 2:14-bk-573957: "Samuel L Angeletti's bankruptcy, initiated in 10/21/2014 and concluded by January 2015 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel L Angeletti — Ohio, 2:14-bk-57395


ᐅ Derek Atherton, Ohio

Address: 16509 Kirkpatrick Rd Utica, OH 43080

Bankruptcy Case 2:09-bk-64302 Overview: "Utica, OH resident Derek Atherton's 12/07/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Derek Atherton — Ohio, 2:09-bk-64302


ᐅ Scott R Bair, Ohio

Address: PO Box 843 Utica, OH 43080-0843

Bankruptcy Case 2:15-bk-56703 Summary: "The bankruptcy filing by Scott R Bair, undertaken in 2015-10-19 in Utica, OH under Chapter 7, concluded with discharge in January 17, 2016 after liquidating assets."
Scott R Bair — Ohio, 2:15-bk-56703


ᐅ Jacob R Bair, Ohio

Address: PO Box 843 Utica, OH 43080-0843

Brief Overview of Bankruptcy Case 2:15-bk-56703: "In a Chapter 7 bankruptcy case, Jacob R Bair from Utica, OH, saw his proceedings start in October 2015 and complete by January 2016, involving asset liquidation."
Jacob R Bair — Ohio, 2:15-bk-56703


ᐅ Thomas Blaine Balka, Ohio

Address: 869 Evans Rd Utica, OH 43080

Bankruptcy Case 2:12-bk-60632 Summary: "Thomas Blaine Balka's bankruptcy, initiated in 12/14/2012 and concluded by 2013-03-24 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Blaine Balka — Ohio, 2:12-bk-60632


ᐅ Daren Q Baughman, Ohio

Address: 12855 Rainrock Rd Utica, OH 43080

Concise Description of Bankruptcy Case 2:11-bk-543057: "Utica, OH resident Daren Q Baughman's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Daren Q Baughman — Ohio, 2:11-bk-54305


ᐅ Jaimie S Baughman, Ohio

Address: PO Box 233 Utica, OH 43080-0233

Bankruptcy Case 2:16-bk-51033 Overview: "The bankruptcy record of Jaimie S Baughman from Utica, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Jaimie S Baughman — Ohio, 2:16-bk-51033


ᐅ Frances I Beebe, Ohio

Address: 2563 Homer Rd NE Utica, OH 43080-9505

Bankruptcy Case 2:14-bk-51372 Summary: "Frances I Beebe's bankruptcy, initiated in 2014-03-06 and concluded by June 2014 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances I Beebe — Ohio, 2:14-bk-51372


ᐅ Don A Betscher, Ohio

Address: 14235 Phillips Lane Rd Utica, OH 43080

Concise Description of Bankruptcy Case 2:12-bk-595157: "In Utica, OH, Don A Betscher filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2013."
Don A Betscher — Ohio, 2:12-bk-59515


ᐅ Sharon Kcerri Bjishkian, Ohio

Address: 1 Cross St Apt 302 Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50377: "Utica, OH resident Sharon Kcerri Bjishkian's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2011."
Sharon Kcerri Bjishkian — Ohio, 2:11-bk-50377


ᐅ Gwendolyn L Blubaugh, Ohio

Address: 15000 Simmons Rd Utica, OH 43080

Concise Description of Bankruptcy Case 2:12-bk-568727: "Utica, OH resident Gwendolyn L Blubaugh's 2012-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-17."
Gwendolyn L Blubaugh — Ohio, 2:12-bk-56872


ᐅ Jr George Burke, Ohio

Address: 14595 Phillips Lane Rd Utica, OH 43080

Bankruptcy Case 2:10-bk-63337 Summary: "The bankruptcy record of Jr George Burke from Utica, OH, shows a Chapter 7 case filed in Nov 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2011."
Jr George Burke — Ohio, 2:10-bk-63337


ᐅ Jr Woodrow Wilson Byrom, Ohio

Address: 2771 Millersburg Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:12-bk-54631: "The case of Jr Woodrow Wilson Byrom in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Woodrow Wilson Byrom — Ohio, 2:12-bk-54631


ᐅ James R Carver, Ohio

Address: 42 S Main St Utica, OH 43080

Bankruptcy Case 2:13-bk-57029 Overview: "Utica, OH resident James R Carver's 09.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-12."
James R Carver — Ohio, 2:13-bk-57029


ᐅ Mark O Cherubini, Ohio

Address: 19834 Arrington Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:12-bk-52096: "In a Chapter 7 bankruptcy case, Mark O Cherubini from Utica, OH, saw their proceedings start in 2012-03-13 and complete by 2012-06-21, involving asset liquidation."
Mark O Cherubini — Ohio, 2:12-bk-52096


ᐅ Aaron M Davenport, Ohio

Address: PO Box 661 Utica, OH 43080-0661

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53685: "The bankruptcy record of Aaron M Davenport from Utica, OH, shows a Chapter 7 case filed in 2015-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Aaron M Davenport — Ohio, 2:15-bk-53685


ᐅ Ronda J Davenport, Ohio

Address: 11639 Fosdyke Rd Utica, OH 43080-9593

Brief Overview of Bankruptcy Case 2:10-bk-53465: "In her Chapter 13 bankruptcy case filed in 03.26.2010, Utica, OH's Ronda J Davenport agreed to a debt repayment plan, which was successfully completed by August 2013."
Ronda J Davenport — Ohio, 2:10-bk-53465


ᐅ Robert Charles Decker, Ohio

Address: 158 Pleasantview Dr Utica, OH 43080

Bankruptcy Case 2:13-bk-51787 Overview: "In a Chapter 7 bankruptcy case, Robert Charles Decker from Utica, OH, saw their proceedings start in March 2013 and complete by June 2013, involving asset liquidation."
Robert Charles Decker — Ohio, 2:13-bk-51787


ᐅ David A Dehmann, Ohio

Address: 1457 Johnstown Utica Rd NW Utica, OH 43080

Bankruptcy Case 2:11-bk-52264 Summary: "The bankruptcy filing by David A Dehmann, undertaken in March 2011 in Utica, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
David A Dehmann — Ohio, 2:11-bk-52264


ᐅ Jason C Dodrill, Ohio

Address: 25221 Bell Church Rd Utica, OH 43080-9622

Concise Description of Bankruptcy Case 2:15-bk-556667: "In a Chapter 7 bankruptcy case, Jason C Dodrill from Utica, OH, saw their proceedings start in August 31, 2015 and complete by 11.29.2015, involving asset liquidation."
Jason C Dodrill — Ohio, 2:15-bk-55666


ᐅ Stephanie A Dodrill, Ohio

Address: 25221 Bell Church Rd Utica, OH 43080-9622

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55666: "Stephanie A Dodrill's bankruptcy, initiated in Aug 31, 2015 and concluded by 11.29.2015 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie A Dodrill — Ohio, 2:15-bk-55666


ᐅ Devin Doughman, Ohio

Address: 323 North St Utica, OH 43080

Bankruptcy Case 2:09-bk-62607 Summary: "Utica, OH resident Devin Doughman's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Devin Doughman — Ohio, 2:09-bk-62607


ᐅ Hope Ellen Dowell, Ohio

Address: 1000 Jo Ann Dr Apt 6B Utica, OH 43080-9469

Bankruptcy Case 2:14-bk-55020 Overview: "Utica, OH resident Hope Ellen Dowell's 2014-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2014."
Hope Ellen Dowell — Ohio, 2:14-bk-55020


ᐅ Nicole Etler, Ohio

Address: 18144 Short Rd Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55413: "Nicole Etler's Chapter 7 bankruptcy, filed in Utica, OH in Jul 9, 2013, led to asset liquidation, with the case closing in October 2013."
Nicole Etler — Ohio, 2:13-bk-55413


ᐅ Timothy Flanagan, Ohio

Address: 142 North St Utica, OH 43080

Concise Description of Bankruptcy Case 2:10-bk-554237: "The case of Timothy Flanagan in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Flanagan — Ohio, 2:10-bk-55423


ᐅ Leah Denell Ford, Ohio

Address: 74 Whiting Way Utica, OH 43080

Bankruptcy Case 2:12-bk-56208 Overview: "The bankruptcy record of Leah Denell Ford from Utica, OH, shows a Chapter 7 case filed in July 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-28."
Leah Denell Ford — Ohio, 2:12-bk-56208


ᐅ Kurt Jeremy Geiger, Ohio

Address: 307 North St Utica, OH 43080-9458

Bankruptcy Case 2:10-bk-52334 Summary: "Filing for Chapter 13 bankruptcy in 2010-03-04, Kurt Jeremy Geiger from Utica, OH, structured a repayment plan, achieving discharge in 07.31.2013."
Kurt Jeremy Geiger — Ohio, 2:10-bk-52334


ᐅ Lori Gingrich, Ohio

Address: PO Box 837 Utica, OH 43080

Bankruptcy Case 2:10-bk-51646 Overview: "Lori Gingrich's Chapter 7 bankruptcy, filed in Utica, OH in Feb 19, 2010, led to asset liquidation, with the case closing in 05.25.2010."
Lori Gingrich — Ohio, 2:10-bk-51646


ᐅ Michael Joseph Ginnan, Ohio

Address: 11121 Mount Vernon Rd Utica, OH 43080

Bankruptcy Case 2:11-bk-57300 Overview: "In Utica, OH, Michael Joseph Ginnan filed for Chapter 7 bankruptcy in 07.13.2011. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2011."
Michael Joseph Ginnan — Ohio, 2:11-bk-57300


ᐅ Bruce K Gray, Ohio

Address: 25400 Divan Rd Utica, OH 43080

Concise Description of Bankruptcy Case 2:13-bk-587867: "In Utica, OH, Bruce K Gray filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2014."
Bruce K Gray — Ohio, 2:13-bk-58786


ᐅ Patti A Griffin, Ohio

Address: 76 N Main St Utica, OH 43080-7704

Brief Overview of Bankruptcy Case 2:09-bk-57837: "In her Chapter 13 bankruptcy case filed in 07/13/2009, Utica, OH's Patti A Griffin agreed to a debt repayment plan, which was successfully completed by 2012-10-05."
Patti A Griffin — Ohio, 2:09-bk-57837


ᐅ Harry T Hartless, Ohio

Address: PO Box 426 Utica, OH 43080

Brief Overview of Bankruptcy Case 2:11-bk-56201: "In a Chapter 7 bankruptcy case, Harry T Hartless from Utica, OH, saw his proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Harry T Hartless — Ohio, 2:11-bk-56201


ᐅ Kathy Hawke, Ohio

Address: 437 North St Utica, OH 43080

Brief Overview of Bankruptcy Case 2:10-bk-56028: "In Utica, OH, Kathy Hawke filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Kathy Hawke — Ohio, 2:10-bk-56028


ᐅ Pamela Wynette Hays, Ohio

Address: 19444 Hampshire Rd Utica, OH 43080

Bankruptcy Case 2:11-bk-51249 Summary: "In Utica, OH, Pamela Wynette Hays filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2011."
Pamela Wynette Hays — Ohio, 2:11-bk-51249


ᐅ Jeremy R Hildebrand, Ohio

Address: 1972 Marion Rd NW Utica, OH 43080-9532

Concise Description of Bankruptcy Case 2:14-bk-533177: "In a Chapter 7 bankruptcy case, Jeremy R Hildebrand from Utica, OH, saw his proceedings start in 05/08/2014 and complete by 2014-08-06, involving asset liquidation."
Jeremy R Hildebrand — Ohio, 2:14-bk-53317


ᐅ Jr Thomas B Hughes, Ohio

Address: 4040 Johnstown Utica Rd NE Utica, OH 43080-9502

Brief Overview of Bankruptcy Case 2:14-bk-54859: "Jr Thomas B Hughes's Chapter 7 bankruptcy, filed in Utica, OH in 2014-07-08, led to asset liquidation, with the case closing in 2014-10-06."
Jr Thomas B Hughes — Ohio, 2:14-bk-54859


ᐅ Chad Hull, Ohio

Address: 12081 Hull Rd Utica, OH 43080

Bankruptcy Case 2:10-bk-54816 Overview: "The bankruptcy filing by Chad Hull, undertaken in April 2010 in Utica, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Chad Hull — Ohio, 2:10-bk-54816


ᐅ Brent Johnston, Ohio

Address: PO Box 741 Utica, OH 43080

Bankruptcy Case 2:10-bk-52431 Overview: "Brent Johnston's bankruptcy, initiated in Mar 8, 2010 and concluded by 2010-06-16 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Johnston — Ohio, 2:10-bk-52431


ᐅ John M Kiner, Ohio

Address: 1773 Homer Rd NW Utica, OH 43080-9585

Bankruptcy Case 2:14-bk-50320 Summary: "In a Chapter 7 bankruptcy case, John M Kiner from Utica, OH, saw their proceedings start in 01/21/2014 and complete by Apr 21, 2014, involving asset liquidation."
John M Kiner — Ohio, 2:14-bk-50320


ᐅ Howard Kirk, Ohio

Address: 17288 Short Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:10-bk-62718: "In a Chapter 7 bankruptcy case, Howard Kirk from Utica, OH, saw his proceedings start in Oct 26, 2010 and complete by February 2011, involving asset liquidation."
Howard Kirk — Ohio, 2:10-bk-62718


ᐅ Marlene Lambright, Ohio

Address: PO Box 385 Utica, OH 43080

Bankruptcy Case 2:09-bk-64973 Overview: "The case of Marlene Lambright in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Lambright — Ohio, 2:09-bk-64973


ᐅ Jr Jeffrey C Larrison, Ohio

Address: PO Box 183 Utica, OH 43080

Brief Overview of Bankruptcy Case 2:11-bk-57445: "Jr Jeffrey C Larrison's bankruptcy, initiated in Jul 18, 2011 and concluded by October 2011 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey C Larrison — Ohio, 2:11-bk-57445


ᐅ Kamela E Larrison, Ohio

Address: 13915 Lafayette Rd Utica, OH 43080

Bankruptcy Case 2:12-bk-58126 Overview: "Kamela E Larrison's bankruptcy, initiated in September 2012 and concluded by 12/28/2012 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kamela E Larrison — Ohio, 2:12-bk-58126


ᐅ Roger A Levings, Ohio

Address: PO Box 891 Utica, OH 43080-0891

Concise Description of Bankruptcy Case 2:09-bk-643097: "The bankruptcy record for Roger A Levings from Utica, OH, under Chapter 13, filed in 12.08.2009, involved setting up a repayment plan, finalized by 04.02.2013."
Roger A Levings — Ohio, 2:09-bk-64309


ᐅ Danny J Lewis, Ohio

Address: 12362 Pleasant Valley Rd Utica, OH 43080

Bankruptcy Case 2:11-bk-58370 Overview: "The bankruptcy record of Danny J Lewis from Utica, OH, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2011."
Danny J Lewis — Ohio, 2:11-bk-58370


ᐅ Jolanda Davila Mason, Ohio

Address: 10602 Weaver Rd Utica, OH 43080

Concise Description of Bankruptcy Case 2:11-bk-554897: "The case of Jolanda Davila Mason in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jolanda Davila Mason — Ohio, 2:11-bk-55489


ᐅ Rachel Lynn Matthews, Ohio

Address: PO Box 318 Utica, OH 43080

Bankruptcy Case 2:12-bk-60533 Overview: "Rachel Lynn Matthews's Chapter 7 bankruptcy, filed in Utica, OH in December 12, 2012, led to asset liquidation, with the case closing in 03.22.2013."
Rachel Lynn Matthews — Ohio, 2:12-bk-60533


ᐅ Rebecca Francis Mcfadden, Ohio

Address: 12972 Pleasant Valley Rd Utica, OH 43080-9712

Bankruptcy Case 2:11-bk-61378 Overview: "The bankruptcy record for Rebecca Francis Mcfadden from Utica, OH, under Chapter 13, filed in 2011-11-14, involved setting up a repayment plan, finalized by December 2014."
Rebecca Francis Mcfadden — Ohio, 2:11-bk-61378


ᐅ Anita Yvonne Melick, Ohio

Address: 8716 Blacksnake Rd Utica, OH 43080-9728

Concise Description of Bankruptcy Case 2:14-bk-514327: "Anita Yvonne Melick's Chapter 7 bankruptcy, filed in Utica, OH in 03.07.2014, led to asset liquidation, with the case closing in June 5, 2014."
Anita Yvonne Melick — Ohio, 2:14-bk-51432


ᐅ Denna L Mick, Ohio

Address: 11660 Mount Vernon Rd Utica, OH 43080-9444

Bankruptcy Case 2:14-bk-58355 Overview: "Denna L Mick's Chapter 7 bankruptcy, filed in Utica, OH in 12/02/2014, led to asset liquidation, with the case closing in March 2015."
Denna L Mick — Ohio, 2:14-bk-58355


ᐅ Fred A Mick, Ohio

Address: 11660 Mount Vernon Rd Utica, OH 43080-9444

Brief Overview of Bankruptcy Case 2:14-bk-58355: "Fred A Mick's Chapter 7 bankruptcy, filed in Utica, OH in 12/02/2014, led to asset liquidation, with the case closing in 03.02.2015."
Fred A Mick — Ohio, 2:14-bk-58355


ᐅ Robert T Moone, Ohio

Address: PO Box 388 Utica, OH 43080

Bankruptcy Case 2:12-bk-52150 Summary: "Utica, OH resident Robert T Moone's 2012-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2012."
Robert T Moone — Ohio, 2:12-bk-52150


ᐅ John Patrick Mulligan, Ohio

Address: 21851 Clutter Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:11-bk-59805: "The case of John Patrick Mulligan in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Patrick Mulligan — Ohio, 2:11-bk-59805


ᐅ Melissa Dawn Olmsted, Ohio

Address: 3200 Van Fossen Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:12-bk-60060: "Utica, OH resident Melissa Dawn Olmsted's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Melissa Dawn Olmsted — Ohio, 2:12-bk-60060


ᐅ Ashley D Parr, Ohio

Address: 122 Maple Ave Utica, OH 43080-9702

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51635: "The bankruptcy filing by Ashley D Parr, undertaken in 03/19/2015 in Utica, OH under Chapter 7, concluded with discharge in Jun 17, 2015 after liquidating assets."
Ashley D Parr — Ohio, 2:15-bk-51635


ᐅ Steven W Pattison, Ohio

Address: 1541 Henpeck Rd Utica, OH 43080-9668

Brief Overview of Bankruptcy Case 2:09-bk-53636: "In their Chapter 13 bankruptcy case filed in 04/03/2009, Utica, OH's Steven W Pattison agreed to a debt repayment plan, which was successfully completed by 11.20.2014."
Steven W Pattison — Ohio, 2:09-bk-53636


ᐅ Cathy L Pattison, Ohio

Address: 1541 Henpeck Rd Utica, OH 43080-9668

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-53636: "Filing for Chapter 13 bankruptcy in 2009-04-03, Cathy L Pattison from Utica, OH, structured a repayment plan, achieving discharge in November 20, 2014."
Cathy L Pattison — Ohio, 2:09-bk-53636


ᐅ Louella Pratt, Ohio

Address: 520 Blacksnake Rd Utica, OH 43080

Bankruptcy Case 2:10-bk-61679 Summary: "The bankruptcy record of Louella Pratt from Utica, OH, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2011."
Louella Pratt — Ohio, 2:10-bk-61679


ᐅ Jr Darold Pritchard, Ohio

Address: 11404 Martinsburg Rd Utica, OH 43080

Concise Description of Bankruptcy Case 2:10-bk-525957: "In Utica, OH, Jr Darold Pritchard filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Jr Darold Pritchard — Ohio, 2:10-bk-52595


ᐅ Robert L Ramsey, Ohio

Address: 21531 Clutter Rd Utica, OH 43080

Bankruptcy Case 2:11-bk-54534 Overview: "In Utica, OH, Robert L Ramsey filed for Chapter 7 bankruptcy in 2011-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2011."
Robert L Ramsey — Ohio, 2:11-bk-54534


ᐅ Philip A Reeves, Ohio

Address: 343 North St Utica, OH 43080-9458

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51489: "The bankruptcy filing by Philip A Reeves, undertaken in Mar 10, 2014 in Utica, OH under Chapter 7, concluded with discharge in 06.08.2014 after liquidating assets."
Philip A Reeves — Ohio, 2:14-bk-51489


ᐅ Michelle Rey, Ohio

Address: 14524 Simmons Rd Utica, OH 43080-9520

Bankruptcy Case 2:15-bk-10157-EPB Summary: "The bankruptcy record of Michelle Rey from Utica, OH, shows a Chapter 7 case filed in August 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Michelle Rey — Ohio, 2:15-bk-10157


ᐅ Gary Lawrence Root, Ohio

Address: 1150 Debolt Rd Utica, OH 43080-9424

Brief Overview of Bankruptcy Case 2:2014-bk-52126: "Gary Lawrence Root's bankruptcy, initiated in 2014-03-31 and concluded by Jun 29, 2014 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lawrence Root — Ohio, 2:2014-bk-52126


ᐅ Tracy V Rosa, Ohio

Address: 239 North St Utica, OH 43080-9704

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56490: "Tracy V Rosa's bankruptcy, initiated in 2014-09-15 and concluded by 2014-12-14 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy V Rosa — Ohio, 2:14-bk-56490


ᐅ Amanda Marie Ruede, Ohio

Address: 132 North St Utica, OH 43080

Bankruptcy Case 2:12-bk-51771 Overview: "The bankruptcy filing by Amanda Marie Ruede, undertaken in 03/02/2012 in Utica, OH under Chapter 7, concluded with discharge in June 10, 2012 after liquidating assets."
Amanda Marie Ruede — Ohio, 2:12-bk-51771


ᐅ Amanda N Saxton, Ohio

Address: 436 North St Utica, OH 43080-9459

Brief Overview of Bankruptcy Case 2:15-bk-53567: "In Utica, OH, Amanda N Saxton filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-27."
Amanda N Saxton — Ohio, 2:15-bk-53567


ᐅ Joshua D Saxton, Ohio

Address: 436 North St Utica, OH 43080-9459

Bankruptcy Case 2:15-bk-53567 Overview: "The bankruptcy record of Joshua D Saxton from Utica, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Joshua D Saxton — Ohio, 2:15-bk-53567


ᐅ Brooks Kelley Schmidlin, Ohio

Address: PO Box 957 Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61283: "The bankruptcy filing by Brooks Kelley Schmidlin, undertaken in September 30, 2009 in Utica, OH under Chapter 7, concluded with discharge in 01.08.2010 after liquidating assets."
Brooks Kelley Schmidlin — Ohio, 2:09-bk-61283


ᐅ James W Smith, Ohio

Address: 1629 Marion Rd NW Utica, OH 43080-9531

Concise Description of Bankruptcy Case 2:08-bk-511737: "February 2008 marked the beginning of James W Smith's Chapter 13 bankruptcy in Utica, OH, entailing a structured repayment schedule, completed by 03/14/2013."
James W Smith — Ohio, 2:08-bk-51173


ᐅ Debra Smitley, Ohio

Address: PO Box 874 Utica, OH 43080

Bankruptcy Case 2:10-bk-59393 Summary: "Debra Smitley's bankruptcy, initiated in August 5, 2010 and concluded by 11.13.2010 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Smitley — Ohio, 2:10-bk-59393


ᐅ Debra D Snavely, Ohio

Address: 2223 Newark Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:13-bk-55619: "Debra D Snavely's bankruptcy, initiated in 2013-07-16 and concluded by 2013-10-24 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra D Snavely — Ohio, 2:13-bk-55619


ᐅ Carla Sue Stillions, Ohio

Address: PO Box 736 Utica, OH 43080

Bankruptcy Case 2:11-bk-52523 Summary: "Utica, OH resident Carla Sue Stillions's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Carla Sue Stillions — Ohio, 2:11-bk-52523


ᐅ Virgil Stout, Ohio

Address: 7595 Blacksnake Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:09-bk-64555: "Utica, OH resident Virgil Stout's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2010."
Virgil Stout — Ohio, 2:09-bk-64555


ᐅ John Unger, Ohio

Address: 10940 Mount Vernon Rd Utica, OH 43080

Bankruptcy Case 2:10-bk-58955 Summary: "The case of John Unger in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Unger — Ohio, 2:10-bk-58955


ᐅ John Verhovec, Ohio

Address: 1811 Homer Rd NW Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62127: "In a Chapter 7 bankruptcy case, John Verhovec from Utica, OH, saw their proceedings start in October 20, 2009 and complete by 01.28.2010, involving asset liquidation."
John Verhovec — Ohio, 2:09-bk-62127


ᐅ Michael Lee Ward, Ohio

Address: 1929 Marion Rd NW Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57014: "The case of Michael Lee Ward in Utica, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Ward — Ohio, 2:11-bk-57014


ᐅ Denise A Wells, Ohio

Address: 1580 Martinsburg Rd Utica, OH 43080-9637

Concise Description of Bankruptcy Case 2:2014-bk-525857: "The bankruptcy filing by Denise A Wells, undertaken in 2014-04-14 in Utica, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Denise A Wells — Ohio, 2:2014-bk-52585


ᐅ Jon Wilkinson, Ohio

Address: 12228 Hull Rd Utica, OH 43080

Bankruptcy Case 2:10-bk-61058 Summary: "In a Chapter 7 bankruptcy case, Jon Wilkinson from Utica, OH, saw their proceedings start in 09.15.2010 and complete by Dec 24, 2010, involving asset liquidation."
Jon Wilkinson — Ohio, 2:10-bk-61058


ᐅ Gregory J Williams, Ohio

Address: 13354 Justin Rd Utica, OH 43080

Brief Overview of Bankruptcy Case 2:12-bk-52623: "Gregory J Williams's Chapter 7 bankruptcy, filed in Utica, OH in 03.29.2012, led to asset liquidation, with the case closing in July 7, 2012."
Gregory J Williams — Ohio, 2:12-bk-52623


ᐅ John M Williamson, Ohio

Address: PO Box 908 Utica, OH 43080

Bankruptcy Case 2:12-bk-59086 Summary: "In a Chapter 7 bankruptcy case, John M Williamson from Utica, OH, saw their proceedings start in 10/22/2012 and complete by Jan 30, 2013, involving asset liquidation."
John M Williamson — Ohio, 2:12-bk-59086


ᐅ Roc Wilson, Ohio

Address: 13488 Justin Rd Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58534: "Roc Wilson's bankruptcy, initiated in 2013-10-29 and concluded by Feb 6, 2014 in Utica, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roc Wilson — Ohio, 2:13-bk-58534


ᐅ Daniel Morris Wine, Ohio

Address: 85 Pleasantview Dr Utica, OH 43080

Bankruptcy Case 13-50988 Summary: "Utica, OH resident Daniel Morris Wine's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Daniel Morris Wine — Ohio, 13-50988


ᐅ Benoni Wingeier, Ohio

Address: 707 North St Lot 10 Utica, OH 43080

Concise Description of Bankruptcy Case 2:10-bk-601437: "In Utica, OH, Benoni Wingeier filed for Chapter 7 bankruptcy in August 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2010."
Benoni Wingeier — Ohio, 2:10-bk-60143


ᐅ Charles Lee Woods, Ohio

Address: 14037 Lafayette Rd Utica, OH 43080-9411

Bankruptcy Case 2:14-bk-50668 Summary: "The bankruptcy filing by Charles Lee Woods, undertaken in Feb 6, 2014 in Utica, OH under Chapter 7, concluded with discharge in 2014-05-07 after liquidating assets."
Charles Lee Woods — Ohio, 2:14-bk-50668


ᐅ Charles Woods, Ohio

Address: 14037 Lafayette Rd Utica, OH 43080-9411

Brief Overview of Bankruptcy Case 2:15-bk-56917: "In Utica, OH, Charles Woods filed for Chapter 7 bankruptcy in 2015-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-26."
Charles Woods — Ohio, 2:15-bk-56917


ᐅ Johnathon Young, Ohio

Address: 18330 Clutter Rd Utica, OH 43080

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62283: "Utica, OH resident Johnathon Young's Oct 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Johnathon Young — Ohio, 2:09-bk-62283


ᐅ Jerry Zirkler, Ohio

Address: 19656 Hampshire Rd Utica, OH 43080-9318

Concise Description of Bankruptcy Case 2:09-bk-650227: "Jerry Zirkler, a resident of Utica, OH, entered a Chapter 13 bankruptcy plan in December 29, 2009, culminating in its successful completion by March 2015."
Jerry Zirkler — Ohio, 2:09-bk-65022


ᐅ Maureen Zirkler, Ohio

Address: 19656 Hampshire Rd Utica, OH 43080-9318

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-65022: "In her Chapter 13 bankruptcy case filed in December 2009, Utica, OH's Maureen Zirkler agreed to a debt repayment plan, which was successfully completed by 2015-03-05."
Maureen Zirkler — Ohio, 2:09-bk-65022