personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vermilion, 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 Charles E Abel, Ohio

Address: 13920 Thompson Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 11-35989-maw: "Vermilion, OH resident Charles E Abel's Nov 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-09."
Charles E Abel — Ohio, 11-35989


ᐅ Mathew R Adams, Ohio

Address: 340 Salem Dr Apt H Vermilion, OH 44089-3258

Bankruptcy Case 16-11359-aih Summary: "Vermilion, OH resident Mathew R Adams's 03.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Mathew R Adams — Ohio, 16-11359


ᐅ Ii Raymond Adams, Ohio

Address: 3709 State Rd # 60 Vermilion, OH 44089

Bankruptcy Case 12-35324-maw Summary: "Vermilion, OH resident Ii Raymond Adams's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2013."
Ii Raymond Adams — Ohio, 12-35324


ᐅ Robert Adkins, Ohio

Address: 375 Cummings Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-10667-rb7: "In Vermilion, OH, Robert Adkins filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-05."
Robert Adkins — Ohio, 11-10667-rb


ᐅ Roger Dale Adkins, Ohio

Address: 723 Woodside Ave Vermilion, OH 44089-2465

Brief Overview of Bankruptcy Case 2014-15224-jps: "The bankruptcy filing by Roger Dale Adkins, undertaken in 2014-08-14 in Vermilion, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Roger Dale Adkins — Ohio, 2014-15224


ᐅ Steven R Akers, Ohio

Address: 7007 W River Rd Vermilion, OH 44089

Bankruptcy Case 11-20123-aih Summary: "Steven R Akers's bankruptcy, initiated in December 1, 2011 and concluded by Mar 7, 2012 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Akers — Ohio, 11-20123


ᐅ John Edward Alberts, Ohio

Address: 689 S Shore Ct Vermilion, OH 44089-1937

Brief Overview of Bankruptcy Case 16-31723-jpg: "John Edward Alberts's Chapter 7 bankruptcy, filed in Vermilion, OH in 2016-05-24, led to asset liquidation, with the case closing in 2016-08-22."
John Edward Alberts — Ohio, 16-31723


ᐅ Shallotti J Alberts, Ohio

Address: 689 S Shore Ct Vermilion, OH 44089-1937

Snapshot of U.S. Bankruptcy Proceeding Case 16-31723-jpg: "Shallotti J Alberts's bankruptcy, initiated in 05.24.2016 and concluded by August 22, 2016 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shallotti J Alberts — Ohio, 16-31723


ᐅ Michael James Allison, Ohio

Address: 13404 Thompson Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 11-31572-maw: "In Vermilion, OH, Michael James Allison filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael James Allison — Ohio, 11-31572


ᐅ Jody Lin Artino, Ohio

Address: 2403 Village Ct Vermilion, OH 44089

Concise Description of Bankruptcy Case 13-32114-ssj7: "Jody Lin Artino's bankruptcy, initiated in 05/20/2013 and concluded by August 25, 2013 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Lin Artino — Ohio, 13-32114


ᐅ Gerald K Asher, Ohio

Address: 637 Perry St Vermilion, OH 44089-1133

Bankruptcy Case 15-30806-maw Summary: "The bankruptcy record of Gerald K Asher from Vermilion, OH, shows a Chapter 7 case filed in 03.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Gerald K Asher — Ohio, 15-30806


ᐅ Heather A Aslaksen, Ohio

Address: 351 Guilford Rd Vermilion, OH 44089-2323

Bankruptcy Case 15-13144-pmc Overview: "Vermilion, OH resident Heather A Aslaksen's 06/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2015."
Heather A Aslaksen — Ohio, 15-13144


ᐅ Jeffrey Austin, Ohio

Address: 2615 Liberty Ave Vermilion, OH 44089

Bankruptcy Case 10-10887-aih Overview: "Jeffrey Austin's bankruptcy, initiated in 2010-02-09 and concluded by May 17, 2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Austin — Ohio, 10-10887


ᐅ William John Avolt, Ohio

Address: 782 Hazelwood Dr Vermilion, OH 44089

Bankruptcy Case 11-14463-pmc Overview: "In Vermilion, OH, William John Avolt filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
William John Avolt — Ohio, 11-14463


ᐅ Clyde W Axford, Ohio

Address: 300 Salem Dr Apt P Vermilion, OH 44089

Bankruptcy Case 11-19234-aih Summary: "In Vermilion, OH, Clyde W Axford filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2012."
Clyde W Axford — Ohio, 11-19234


ᐅ Patricia A Bacisin, Ohio

Address: 993 Memory Ln Vermilion, OH 44089

Concise Description of Bankruptcy Case 12-35057-maw7: "Patricia A Bacisin's bankruptcy, initiated in November 7, 2012 and concluded by 02.12.2013 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Bacisin — Ohio, 12-35057


ᐅ Karen Baker, Ohio

Address: 1067 Jackson St Vermilion, OH 44089

Brief Overview of Bankruptcy Case 09-38278-maw: "The case of Karen Baker in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Baker — Ohio, 09-38278


ᐅ Jacqueline S Baker, Ohio

Address: 26 Coral Dr Vermilion, OH 44089

Bankruptcy Case 11-35325-maw Summary: "The bankruptcy filing by Jacqueline S Baker, undertaken in Sep 30, 2011 in Vermilion, OH under Chapter 7, concluded with discharge in Jan 5, 2012 after liquidating assets."
Jacqueline S Baker — Ohio, 11-35325


ᐅ Jr Lawrence T Balzer, Ohio

Address: 303 Woodridge Rd Vermilion, OH 44089

Bankruptcy Case 12-16358-jps Overview: "Jr Lawrence T Balzer's bankruptcy, initiated in 2012-08-30 and concluded by 12/05/2012 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence T Balzer — Ohio, 12-16358


ᐅ Chad M Bansek, Ohio

Address: 3376 Jerusalem Rd Vermilion, OH 44089-2642

Snapshot of U.S. Bankruptcy Proceeding Case 10-16767-pmc: "Chad M Bansek's Chapter 13 bankruptcy in Vermilion, OH started in 2010-07-11. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 11, 2013."
Chad M Bansek — Ohio, 10-16767


ᐅ Jr Gary Barnby, Ohio

Address: 7296 W River Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-10606-rb7: "In a Chapter 7 bankruptcy case, Jr Gary Barnby from Vermilion, OH, saw their proceedings start in January 28, 2010 and complete by May 5, 2010, involving asset liquidation."
Jr Gary Barnby — Ohio, 10-10606-rb


ᐅ Bonnie Lee Barnhart, Ohio

Address: 224 Altamont Rd Vermilion, OH 44089

Bankruptcy Case 13-14004-jps Overview: "In Vermilion, OH, Bonnie Lee Barnhart filed for Chapter 7 bankruptcy in 06/03/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2013."
Bonnie Lee Barnhart — Ohio, 13-14004


ᐅ Johnnie Baxter, Ohio

Address: 1612 State Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-33953-maw: "Johnnie Baxter's Chapter 7 bankruptcy, filed in Vermilion, OH in 2010-06-08, led to asset liquidation, with the case closing in 09.13.2010."
Johnnie Baxter — Ohio, 10-33953


ᐅ Joseph Alan Baxter, Ohio

Address: 6415 Coen Rd Vermilion, OH 44089

Bankruptcy Case 11-36484-rls Summary: "The case of Joseph Alan Baxter in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Alan Baxter — Ohio, 11-36484


ᐅ James Robert Bearden, Ohio

Address: 385 Woodside Ave Vermilion, OH 44089

Bankruptcy Case 09-19724-rb Overview: "James Robert Bearden's Chapter 7 bankruptcy, filed in Vermilion, OH in 10.15.2009, led to asset liquidation, with the case closing in 2010-01-20."
James Robert Bearden — Ohio, 09-19724-rb


ᐅ Jeffrey Scott Beatty, Ohio

Address: 7008 Risden Rd Vermilion, OH 44089-9253

Snapshot of U.S. Bankruptcy Proceeding Case 16-31836-jpg: "In a Chapter 7 bankruptcy case, Jeffrey Scott Beatty from Vermilion, OH, saw their proceedings start in 2016-06-02 and complete by 2016-08-31, involving asset liquidation."
Jeffrey Scott Beatty — Ohio, 16-31836


ᐅ Scott Becker, Ohio

Address: 3930 Hilltop Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-13493-aih7: "The bankruptcy record of Scott Becker from Vermilion, OH, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2010."
Scott Becker — Ohio, 10-13493


ᐅ Allen Howard Bennett, Ohio

Address: 1340 W River Rd Vermilion, OH 44089-3410

Concise Description of Bankruptcy Case 15-10477-pmc7: "Vermilion, OH resident Allen Howard Bennett's 2015-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Allen Howard Bennett — Ohio, 15-10477


ᐅ Tiffany Nicole Bentley, Ohio

Address: 104 S Compass Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 12-18123-jps7: "The bankruptcy filing by Tiffany Nicole Bentley, undertaken in 2012-11-05 in Vermilion, OH under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Tiffany Nicole Bentley — Ohio, 12-18123


ᐅ Ramona Billings, Ohio

Address: 279 Essex Rd Vermilion, OH 44089-2233

Brief Overview of Bankruptcy Case 2014-15685-aih: "Ramona Billings's bankruptcy, initiated in September 4, 2014 and concluded by 2014-12-03 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona Billings — Ohio, 2014-15685


ᐅ Dean Allen Bishop, Ohio

Address: 672 Guilford Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-19818-jps: "Dean Allen Bishop's bankruptcy, initiated in 11.18.2011 and concluded by 2012-02-23 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Allen Bishop — Ohio, 11-19818


ᐅ Amber L Boggs, Ohio

Address: 664 S Shore Ct Vermilion, OH 44089-1938

Concise Description of Bankruptcy Case 14-17250-aih7: "Vermilion, OH resident Amber L Boggs's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Amber L Boggs — Ohio, 14-17250


ᐅ Jr Richard A Bonica, Ohio

Address: 158 N Compass Dr Vermilion, OH 44089

Bankruptcy Case 13-31634-maw Summary: "Vermilion, OH resident Jr Richard A Bonica's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2013."
Jr Richard A Bonica — Ohio, 13-31634


ᐅ Benjamin Steven Boothe, Ohio

Address: 280 Berkshire Rd Vermilion, OH 44089

Bankruptcy Case 13-18812-pmc Overview: "The bankruptcy record of Benjamin Steven Boothe from Vermilion, OH, shows a Chapter 7 case filed in Dec 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2014."
Benjamin Steven Boothe — Ohio, 13-18812


ᐅ Robert Frederick Borer, Ohio

Address: 4760 Bridgeport Dr Apt B Vermilion, OH 44089-1846

Snapshot of U.S. Bankruptcy Proceeding Case 16-31953-jpg: "In Vermilion, OH, Robert Frederick Borer filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2016."
Robert Frederick Borer — Ohio, 16-31953


ᐅ Daniel Allen Bozsoki, Ohio

Address: 15608 Mason Rd Vermilion, OH 44089-9206

Bankruptcy Case 15-11411-jps Summary: "Daniel Allen Bozsoki's Chapter 7 bankruptcy, filed in Vermilion, OH in 2015-03-18, led to asset liquidation, with the case closing in 06.16.2015."
Daniel Allen Bozsoki — Ohio, 15-11411


ᐅ Richard Bozzi, Ohio

Address: 121 Infantry Rd Vermilion, OH 44089

Bankruptcy Case 10-38378-rls Summary: "In Vermilion, OH, Richard Bozzi filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Richard Bozzi — Ohio, 10-38378


ᐅ Jessica Marie Brandt, Ohio

Address: 14103 Darrow Rd Vermilion, OH 44089-9377

Bankruptcy Case 2014-12158-pmc Summary: "Jessica Marie Brandt's Chapter 7 bankruptcy, filed in Vermilion, OH in April 2014, led to asset liquidation, with the case closing in 07.03.2014."
Jessica Marie Brandt — Ohio, 2014-12158


ᐅ Teresa Brewer, Ohio

Address: 3303 State Rd Vermilion, OH 44089-9114

Concise Description of Bankruptcy Case 8:10-bk-15790-KRM7: "Teresa Brewer's Chapter 13 bankruptcy in Vermilion, OH started in 2010-06-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-20."
Teresa Brewer — Ohio, 8:10-bk-15790


ᐅ Richard M Brixie, Ohio

Address: 180 N Compass Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-33889-rls: "In a Chapter 7 bankruptcy case, Richard M Brixie from Vermilion, OH, saw their proceedings start in July 2011 and complete by Oct 20, 2011, involving asset liquidation."
Richard M Brixie — Ohio, 11-33889


ᐅ Steve D Brixie, Ohio

Address: 589 Highbridge Rd Vermilion, OH 44089-2025

Brief Overview of Bankruptcy Case 10-19942-jps: "The bankruptcy record for Steve D Brixie from Vermilion, OH, under Chapter 13, filed in 2010-10-08, involved setting up a repayment plan, finalized by 09/13/2013."
Steve D Brixie — Ohio, 10-19942


ᐅ Sr Gerald Wilson Broeckel, Ohio

Address: 284 Altamont Rd Vermilion, OH 44089

Bankruptcy Case 11-11981-aih Overview: "The bankruptcy filing by Sr Gerald Wilson Broeckel, undertaken in 2011-03-14 in Vermilion, OH under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Sr Gerald Wilson Broeckel — Ohio, 11-11981


ᐅ Roberta Ann Brown, Ohio

Address: 11803 W Lake Rd Vermilion, OH 44089-3031

Brief Overview of Bankruptcy Case 09-30970-AJC: "Chapter 13 bankruptcy for Roberta Ann Brown in Vermilion, OH began in 2009-09-30, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-27."
Roberta Ann Brown — Ohio, 09-30970


ᐅ Kay L Brownell, Ohio

Address: 5015 Mapleview Dr Vermilion, OH 44089-1631

Concise Description of Bankruptcy Case 15-30013-maw7: "The bankruptcy record of Kay L Brownell from Vermilion, OH, shows a Chapter 7 case filed in 01.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-05."
Kay L Brownell — Ohio, 15-30013


ᐅ Rodney A Brownell, Ohio

Address: 5015 Mapleview Dr Vermilion, OH 44089-1631

Snapshot of U.S. Bankruptcy Proceeding Case 15-30013-maw: "The bankruptcy filing by Rodney A Brownell, undertaken in 2015-01-05 in Vermilion, OH under Chapter 7, concluded with discharge in 04/05/2015 after liquidating assets."
Rodney A Brownell — Ohio, 15-30013


ᐅ Sueellen Bruhn, Ohio

Address: 12405 Darrow Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-31513-maw: "The bankruptcy filing by Sueellen Bruhn, undertaken in March 2010 in Vermilion, OH under Chapter 7, concluded with discharge in Jun 17, 2010 after liquidating assets."
Sueellen Bruhn — Ohio, 10-31513


ᐅ Janet Leann Buchanan, Ohio

Address: 525 S Shore Ct Vermilion, OH 44089-1935

Snapshot of U.S. Bankruptcy Proceeding Case 15-13137-aih: "The bankruptcy record of Janet Leann Buchanan from Vermilion, OH, shows a Chapter 7 case filed in 06.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2015."
Janet Leann Buchanan — Ohio, 15-13137


ᐅ Shannon Buchanan, Ohio

Address: 344 Delamere Rd Vermilion, OH 44089

Bankruptcy Case 10-22324-pmc Summary: "The case of Shannon Buchanan in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Buchanan — Ohio, 10-22324


ᐅ Timothy Bucher, Ohio

Address: 15303 Darrow Rd Vermilion, OH 44089

Bankruptcy Case 10-38135-maw Overview: "Timothy Bucher's Chapter 7 bankruptcy, filed in Vermilion, OH in December 2010, led to asset liquidation, with the case closing in 2011-03-16."
Timothy Bucher — Ohio, 10-38135


ᐅ Shaun M Buell, Ohio

Address: 7201 Poorman Rd Vermilion, OH 44089-9532

Bankruptcy Case 15-31068-maw Summary: "The case of Shaun M Buell in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun M Buell — Ohio, 15-31068


ᐅ Thomas Vincent Burger, Ohio

Address: PO Box 392 Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-16006-jps: "Thomas Vincent Burger's Chapter 7 bankruptcy, filed in Vermilion, OH in 07.11.2011, led to asset liquidation, with the case closing in October 16, 2011."
Thomas Vincent Burger — Ohio, 11-16006


ᐅ Jesse Alan Burkhammer, Ohio

Address: 5111 Devon Dr Vermilion, OH 44089-1533

Brief Overview of Bankruptcy Case 2014-33367-jpg: "The bankruptcy record of Jesse Alan Burkhammer from Vermilion, OH, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2014."
Jesse Alan Burkhammer — Ohio, 2014-33367


ᐅ Nelson Burkhardt, Ohio

Address: 7406 Risden Rd Vermilion, OH 44089-9256

Brief Overview of Bankruptcy Case 16-32052-maw: "The bankruptcy filing by Nelson Burkhardt, undertaken in June 24, 2016 in Vermilion, OH under Chapter 7, concluded with discharge in 2016-09-22 after liquidating assets."
Nelson Burkhardt — Ohio, 16-32052


ᐅ Karen Burkhardt, Ohio

Address: 7406 Risden Rd Vermilion, OH 44089-9256

Snapshot of U.S. Bankruptcy Proceeding Case 16-32052-maw: "Karen Burkhardt's bankruptcy, initiated in 06.24.2016 and concluded by 09.22.2016 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Burkhardt — Ohio, 16-32052


ᐅ Leslie M Burton, Ohio

Address: 202 Sand Dr Vermilion, OH 44089

Bankruptcy Case 11-30483-maw Summary: "Leslie M Burton's bankruptcy, initiated in 02.04.2011 and concluded by 05.12.2011 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie M Burton — Ohio, 11-30483


ᐅ Donna Jean Busch, Ohio

Address: 4506 Portside Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-32997-maw7: "Donna Jean Busch's bankruptcy, initiated in May 2011 and concluded by Aug 31, 2011 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Busch — Ohio, 11-32997


ᐅ Philip J Cable, Ohio

Address: 613 Chardonnay Cir Vermilion, OH 44089

Bankruptcy Case 12-35288-maw Overview: "In a Chapter 7 bankruptcy case, Philip J Cable from Vermilion, OH, saw his proceedings start in 2012-11-27 and complete by Mar 4, 2013, involving asset liquidation."
Philip J Cable — Ohio, 12-35288


ᐅ Michael Joseph Calamante, Ohio

Address: 6013 Conneaut Light Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 12-33071-rls7: "In Vermilion, OH, Michael Joseph Calamante filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2012."
Michael Joseph Calamante — Ohio, 12-33071


ᐅ Carroll Camp, Ohio

Address: 320 Fairfax Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-33257-maw7: "In a Chapter 7 bankruptcy case, Carroll Camp from Vermilion, OH, saw their proceedings start in May 2010 and complete by 08.15.2010, involving asset liquidation."
Carroll Camp — Ohio, 10-33257


ᐅ Jr Richard Nicholas Capan, Ohio

Address: 1004 Portside Dr Vermilion, OH 44089

Bankruptcy Case 12-33685-rls Summary: "The bankruptcy filing by Jr Richard Nicholas Capan, undertaken in Aug 10, 2012 in Vermilion, OH under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
Jr Richard Nicholas Capan — Ohio, 12-33685


ᐅ Sr Richard N Capan, Ohio

Address: 1004 Portside Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 13-30943-maw: "The bankruptcy record of Sr Richard N Capan from Vermilion, OH, shows a Chapter 7 case filed in 03/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Sr Richard N Capan — Ohio, 13-30943


ᐅ Kristal R Carrier, Ohio

Address: 990 Adams St Vermilion, OH 44089

Concise Description of Bankruptcy Case 13-34758-maw7: "Vermilion, OH resident Kristal R Carrier's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2014."
Kristal R Carrier — Ohio, 13-34758


ᐅ Sandra J Carty, Ohio

Address: 305 Nantucket Pl Apt B Vermilion, OH 44089-3233

Concise Description of Bankruptcy Case 2014-33417-maw7: "The bankruptcy record of Sandra J Carty from Vermilion, OH, shows a Chapter 7 case filed in September 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2014."
Sandra J Carty — Ohio, 2014-33417


ᐅ Rebecca Casey, Ohio

Address: 437 Elberta Dr Vermilion, OH 44089-2110

Brief Overview of Bankruptcy Case 16-14450-aih: "The bankruptcy record of Rebecca Casey from Vermilion, OH, shows a Chapter 7 case filed in 08/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2016."
Rebecca Casey — Ohio, 16-14450


ᐅ Douglas Cashell, Ohio

Address: 986 Howard Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 13-15113-aih7: "In a Chapter 7 bankruptcy case, Douglas Cashell from Vermilion, OH, saw his proceedings start in 07.19.2013 and complete by 2013-10-24, involving asset liquidation."
Douglas Cashell — Ohio, 13-15113


ᐅ Curt C Casper, Ohio

Address: 727 Highbridge Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 13-18376-aih: "In Vermilion, OH, Curt C Casper filed for Chapter 7 bankruptcy in December 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2014."
Curt C Casper — Ohio, 13-18376


ᐅ Shaolin D Castaneda, Ohio

Address: 340 Salem Dr Apt H Vermilion, OH 44089-3258

Bankruptcy Case 16-11359-aih Overview: "Vermilion, OH resident Shaolin D Castaneda's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2016."
Shaolin D Castaneda — Ohio, 16-11359


ᐅ Donald Raymond Cavello, Ohio

Address: Crystal Shores Apartments 350 Salem Dr. Apt E Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 14-33863-jpg: "The case of Donald Raymond Cavello in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Raymond Cavello — Ohio, 14-33863


ᐅ Tanna Lea Cavello, Ohio

Address: 240 Morton Rd Vermilion, OH 44089-2135

Snapshot of U.S. Bankruptcy Proceeding Case 14-30628-jpg: "Vermilion, OH resident Tanna Lea Cavello's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2014."
Tanna Lea Cavello — Ohio, 14-30628


ᐅ Sarah Centifanti, Ohio

Address: 4010 State Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-30202-rls: "The bankruptcy filing by Sarah Centifanti, undertaken in Jan 15, 2010 in Vermilion, OH under Chapter 7, concluded with discharge in 2010-04-22 after liquidating assets."
Sarah Centifanti — Ohio, 10-30202


ᐅ Sr David M Chesney, Ohio

Address: 545 S Shore Ct Vermilion, OH 44089

Bankruptcy Case 12-15351-jps Overview: "The case of Sr David M Chesney in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David M Chesney — Ohio, 12-15351


ᐅ Donald K Chesnut, Ohio

Address: 660 Grand St Vermilion, OH 44089

Bankruptcy Case 11-30677-rls Summary: "In a Chapter 7 bankruptcy case, Donald K Chesnut from Vermilion, OH, saw their proceedings start in 02/17/2011 and complete by 05/25/2011, involving asset liquidation."
Donald K Chesnut — Ohio, 11-30677


ᐅ Steve A Clouse, Ohio

Address: 301 Wine St Vermilion, OH 44089-9006

Brief Overview of Bankruptcy Case 2014-32924-maw: "Vermilion, OH resident Steve A Clouse's 2014-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Steve A Clouse — Ohio, 2014-32924


ᐅ Cathy L Clouse, Ohio

Address: 301 Wine St Vermilion, OH 44089-9006

Bankruptcy Case 14-32924-maw Overview: "The bankruptcy record of Cathy L Clouse from Vermilion, OH, shows a Chapter 7 case filed in Aug 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-05."
Cathy L Clouse — Ohio, 14-32924


ᐅ Darlene R Cochran, Ohio

Address: 632 S Shore Ct Vermilion, OH 44089

Brief Overview of Bankruptcy Case 12-16341-jps: "The bankruptcy record of Darlene R Cochran from Vermilion, OH, shows a Chapter 7 case filed in 2012-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2012."
Darlene R Cochran — Ohio, 12-16341


ᐅ Michael David Coen, Ohio

Address: 411 Fairfax Rd Vermilion, OH 44089-2243

Concise Description of Bankruptcy Case 15-14077-jps7: "Michael David Coen's bankruptcy, initiated in Jul 17, 2015 and concluded by 10/15/2015 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Coen — Ohio, 15-14077


ᐅ Bryan Robert Conley, Ohio

Address: 84 S Compass Dr Vermilion, OH 44089

Bankruptcy Case 13-31705-maw Overview: "Vermilion, OH resident Bryan Robert Conley's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Bryan Robert Conley — Ohio, 13-31705


ᐅ Clayton Conrady, Ohio

Address: 3962 Hilltop Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-21540-rb7: "Clayton Conrady's bankruptcy, initiated in November 2010 and concluded by Mar 1, 2011 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clayton Conrady — Ohio, 10-21540-rb


ᐅ Jody L Cooper, Ohio

Address: 11917 W Lake Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-30660-rls: "The bankruptcy filing by Jody L Cooper, undertaken in February 16, 2011 in Vermilion, OH under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Jody L Cooper — Ohio, 11-30660


ᐅ Sr Roy Cornett, Ohio

Address: 3206 Elyria Dr Vermilion, OH 44089

Bankruptcy Case 11-11605-rb Summary: "In Vermilion, OH, Sr Roy Cornett filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Sr Roy Cornett — Ohio, 11-11605-rb


ᐅ Roy Costello, Ohio

Address: 13229 Darrow Rd Vermilion, OH 44089

Bankruptcy Case 13-34907-ssj Overview: "Roy Costello's Chapter 7 bankruptcy, filed in Vermilion, OH in 2013-11-26, led to asset liquidation, with the case closing in 03.03.2014."
Roy Costello — Ohio, 13-34907


ᐅ Leonard Cowan, Ohio

Address: 13011 W Lake Rd Apt 2 Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-30012-maw: "Leonard Cowan's Chapter 7 bankruptcy, filed in Vermilion, OH in 2010-01-04, led to asset liquidation, with the case closing in 2010-04-11."
Leonard Cowan — Ohio, 10-30012


ᐅ Tammy Cowger, Ohio

Address: 596 Woodside Ave Vermilion, OH 44089

Bankruptcy Case 09-21087-rb Summary: "In Vermilion, OH, Tammy Cowger filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-26."
Tammy Cowger — Ohio, 09-21087-rb


ᐅ Michael Ellis Crawford, Ohio

Address: 1031 Adams St Vermilion, OH 44089-1057

Bankruptcy Case 2014-33280-jpg Summary: "The bankruptcy record of Michael Ellis Crawford from Vermilion, OH, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2014."
Michael Ellis Crawford — Ohio, 2014-33280


ᐅ Jr Arthur R Crow, Ohio

Address: PO Box 479 Vermilion, OH 44089

Bankruptcy Case 12-30236-rls Overview: "The bankruptcy filing by Jr Arthur R Crow, undertaken in 2012-01-24 in Vermilion, OH under Chapter 7, concluded with discharge in Apr 30, 2012 after liquidating assets."
Jr Arthur R Crow — Ohio, 12-30236


ᐅ Sean A Crum, Ohio

Address: 4661 Idleview Dr Vermilion, OH 44089

Bankruptcy Case 11-30335-maw Summary: "Sean A Crum's bankruptcy, initiated in 01/26/2011 and concluded by 05/03/2011 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean A Crum — Ohio, 11-30335


ᐅ Randy Cruz, Ohio

Address: 1321 SANFORD ST Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 12-31983-maw: "Vermilion, OH resident Randy Cruz's Apr 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-01."
Randy Cruz — Ohio, 12-31983


ᐅ Adam David Csongedi, Ohio

Address: 5001 Hollyview Dr Vermilion, OH 44089-1620

Snapshot of U.S. Bankruptcy Proceeding Case 15-32029-jpg: "The bankruptcy filing by Adam David Csongedi, undertaken in Jun 18, 2015 in Vermilion, OH under Chapter 7, concluded with discharge in September 16, 2015 after liquidating assets."
Adam David Csongedi — Ohio, 15-32029


ᐅ Kristy Jo Csongedi, Ohio

Address: 5001 Hollyview Dr Vermilion, OH 44089-1620

Brief Overview of Bankruptcy Case 15-32029-jpg: "In a Chapter 7 bankruptcy case, Kristy Jo Csongedi from Vermilion, OH, saw her proceedings start in 2015-06-18 and complete by 09.16.2015, involving asset liquidation."
Kristy Jo Csongedi — Ohio, 15-32029


ᐅ Michael Cunningham, Ohio

Address: 4600 Compass Rose Apt 16 Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-35221-maw: "In Vermilion, OH, Michael Cunningham filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Michael Cunningham — Ohio, 10-35221


ᐅ Patricia Czech, Ohio

Address: 119 S Compass Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-32521-rls: "In a Chapter 7 bankruptcy case, Patricia Czech from Vermilion, OH, saw their proceedings start in 05/03/2011 and complete by August 8, 2011, involving asset liquidation."
Patricia Czech — Ohio, 11-32521


ᐅ Ruby Ella Dalton, Ohio

Address: 739 W River Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-33612-rls7: "In Vermilion, OH, Ruby Ella Dalton filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-04."
Ruby Ella Dalton — Ohio, 11-33612


ᐅ Wayne Dalton, Ohio

Address: 1499 Vermilion Rd # B Vermilion, OH 44089

Bankruptcy Case 09-21984-pmc Overview: "The bankruptcy filing by Wayne Dalton, undertaken in Dec 12, 2009 in Vermilion, OH under Chapter 7, concluded with discharge in 2010-03-19 after liquidating assets."
Wayne Dalton — Ohio, 09-21984


ᐅ Timothy Arnold Davidson, Ohio

Address: 841 Douglas St Apt 4 Vermilion, OH 44089-1266

Bankruptcy Case 15-14249-pmc Summary: "Vermilion, OH resident Timothy Arnold Davidson's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Timothy Arnold Davidson — Ohio, 15-14249


ᐅ Hally M Davis, Ohio

Address: 272 Woodside Ave Vermilion, OH 44089

Concise Description of Bankruptcy Case 12-18486-jps7: "The bankruptcy record of Hally M Davis from Vermilion, OH, shows a Chapter 7 case filed in Nov 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Hally M Davis — Ohio, 12-18486


ᐅ Cameron Michael Davis, Ohio

Address: 6709 Poorman Rd N Vermilion, OH 44089-2918

Snapshot of U.S. Bankruptcy Proceeding Case 15-31400-maw: "Cameron Michael Davis's Chapter 7 bankruptcy, filed in Vermilion, OH in Apr 30, 2015, led to asset liquidation, with the case closing in 2015-07-29."
Cameron Michael Davis — Ohio, 15-31400


ᐅ Randall Alan Dean, Ohio

Address: 8110 Risden Rd Vermilion, OH 44089-9262

Bankruptcy Case 2014-13828-jps Summary: "In Vermilion, OH, Randall Alan Dean filed for Chapter 7 bankruptcy in 06/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2014."
Randall Alan Dean — Ohio, 2014-13828


ᐅ Tammy Lee Dean, Ohio

Address: 8110 Risden Rd Vermilion, OH 44089-9262

Brief Overview of Bankruptcy Case 2014-13828-jps: "In Vermilion, OH, Tammy Lee Dean filed for Chapter 7 bankruptcy in 06.12.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2014."
Tammy Lee Dean — Ohio, 2014-13828


ᐅ Douglas Alvah Dearth, Ohio

Address: 219 Delamere Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-18774-pmc: "The case of Douglas Alvah Dearth in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Alvah Dearth — Ohio, 11-18774


ᐅ Anthony Dejesus, Ohio

Address: 4817 Hollyview Dr Vermilion, OH 44089

Bankruptcy Case 10-32686-rls Summary: "The case of Anthony Dejesus in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Dejesus — Ohio, 10-32686