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 Dale L Holocker, Ohio

Address: 12803 Cherry Rd Vermilion, OH 44089

Bankruptcy Case 13-32920-ssj Overview: "In a Chapter 7 bankruptcy case, Dale L Holocker from Vermilion, OH, saw their proceedings start in July 12, 2013 and complete by 2013-10-17, involving asset liquidation."
Dale L Holocker — Ohio, 13-32920


ᐅ Barbara J Holovacs, Ohio

Address: 5791 Ohio St Vermilion, OH 44089-1159

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33472-maw: "The bankruptcy record of Barbara J Holovacs from Vermilion, OH, shows a Chapter 7 case filed in September 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-18."
Barbara J Holovacs — Ohio, 2014-33472


ᐅ Donald L Holtcamp, Ohio

Address: 689 Regina Dr Vermilion, OH 44089-2570

Bankruptcy Case 14-16516-jps Summary: "In a Chapter 7 bankruptcy case, Donald L Holtcamp from Vermilion, OH, saw their proceedings start in October 13, 2014 and complete by January 2015, involving asset liquidation."
Donald L Holtcamp — Ohio, 14-16516


ᐅ Marc Hom, Ohio

Address: 5487 South St Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-35199-maw7: "The bankruptcy filing by Marc Hom, undertaken in 07/30/2010 in Vermilion, OH under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
Marc Hom — Ohio, 10-35199


ᐅ Richard Honeberger, Ohio

Address: 1317 Birchview Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-37355-maw7: "In Vermilion, OH, Richard Honeberger filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Richard Honeberger — Ohio, 10-37355


ᐅ Dana A Ingram, Ohio

Address: 2780 Shady Lake Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 11-16149-aih: "The bankruptcy filing by Dana A Ingram, undertaken in July 2011 in Vermilion, OH under Chapter 7, concluded with discharge in 10/20/2011 after liquidating assets."
Dana A Ingram — Ohio, 11-16149


ᐅ Randall Ingram, Ohio

Address: 450 Salem Dr Apt K Vermilion, OH 44089

Bankruptcy Case 10-33259-maw Overview: "Randall Ingram's bankruptcy, initiated in 2010-05-10 and concluded by August 15, 2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Ingram — Ohio, 10-33259


ᐅ Jean C Jasinski, Ohio

Address: 152 N Compass Dr Vermilion, OH 44089-2942

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32579-jpg: "The bankruptcy filing by Jean C Jasinski, undertaken in 07.14.2014 in Vermilion, OH under Chapter 7, concluded with discharge in October 12, 2014 after liquidating assets."
Jean C Jasinski — Ohio, 2014-32579


ᐅ Sr Gerald F Jasinski, Ohio

Address: 152 N Compass Dr Vermilion, OH 44089-2942

Bankruptcy Case 2014-32579-jpg Overview: "In a Chapter 7 bankruptcy case, Sr Gerald F Jasinski from Vermilion, OH, saw their proceedings start in 2014-07-14 and complete by 2014-10-12, involving asset liquidation."
Sr Gerald F Jasinski — Ohio, 2014-32579


ᐅ Michael D Jessel, Ohio

Address: 500 Woodside Ave Vermilion, OH 44089-2460

Snapshot of U.S. Bankruptcy Proceeding Case 16-13534-pmc: "The bankruptcy record of Michael D Jessel from Vermilion, OH, shows a Chapter 7 case filed in 2016-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Michael D Jessel — Ohio, 16-13534


ᐅ Lysle Johnson, Ohio

Address: 1526 Sanford St Vermilion, OH 44089

Bankruptcy Case 10-31002-rls Summary: "Vermilion, OH resident Lysle Johnson's 02/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2010."
Lysle Johnson — Ohio, 10-31002


ᐅ Stephan Wayne Johnson, Ohio

Address: 1018 Adams St Vermilion, OH 44089-1058

Bankruptcy Case 16-31200-maw Overview: "In a Chapter 7 bankruptcy case, Stephan Wayne Johnson from Vermilion, OH, saw his proceedings start in 2016-04-14 and complete by 2016-07-13, involving asset liquidation."
Stephan Wayne Johnson — Ohio, 16-31200


ᐅ Barbara Fay Johnson, Ohio

Address: 3701 Portside Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-30218-rls: "In Vermilion, OH, Barbara Fay Johnson filed for Chapter 7 bankruptcy in 01/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2011."
Barbara Fay Johnson — Ohio, 11-30218


ᐅ Michael Johnston, Ohio

Address: 76 S Compass Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-33602-maw: "In Vermilion, OH, Michael Johnston filed for Chapter 7 bankruptcy in 05.24.2010. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2010."
Michael Johnston — Ohio, 10-33602


ᐅ Robert William Jones, Ohio

Address: 3519 Edgewater Dr Vermilion, OH 44089-2319

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12797-pmc: "Vermilion, OH resident Robert William Jones's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2014."
Robert William Jones — Ohio, 2014-12797


ᐅ Joanne Mary Jones, Ohio

Address: 5845 South St Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 13-30294-ssj: "Joanne Mary Jones's Chapter 7 bankruptcy, filed in Vermilion, OH in January 2013, led to asset liquidation, with the case closing in 2013-05-07."
Joanne Mary Jones — Ohio, 13-30294


ᐅ Thomas Jones, Ohio

Address: 191 N Compass Dr Vermilion, OH 44089

Bankruptcy Case 10-32356-rls Overview: "Thomas Jones's bankruptcy, initiated in Apr 8, 2010 and concluded by 2010-07-14 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Jones — Ohio, 10-32356


ᐅ Jack Robert Justice, Ohio

Address: 5000 Oakview Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-33971-maw7: "The bankruptcy filing by Jack Robert Justice, undertaken in 2011-07-20 in Vermilion, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Jack Robert Justice — Ohio, 11-33971


ᐅ Kathy J Kaminsky, Ohio

Address: 601 Morris Dr Vermilion, OH 44089-2369

Bankruptcy Case 16-31420-jpg Overview: "Kathy J Kaminsky's Chapter 7 bankruptcy, filed in Vermilion, OH in 2016-04-29, led to asset liquidation, with the case closing in Jul 28, 2016."
Kathy J Kaminsky — Ohio, 16-31420


ᐅ Robert N Kaminsky, Ohio

Address: 601 Morris Dr Vermilion, OH 44089-2369

Snapshot of U.S. Bankruptcy Proceeding Case 16-31420-jpg: "The bankruptcy filing by Robert N Kaminsky, undertaken in 2016-04-29 in Vermilion, OH under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Robert N Kaminsky — Ohio, 16-31420


ᐅ Nicole Marie Kastanis, Ohio

Address: 330 Yorktown Pl # 3 Vermilion, OH 44089

Bankruptcy Case 13-16332-aih Summary: "Nicole Marie Kastanis's Chapter 7 bankruptcy, filed in Vermilion, OH in 09/06/2013, led to asset liquidation, with the case closing in 2013-12-12."
Nicole Marie Kastanis — Ohio, 13-16332


ᐅ Peter Kastanis, Ohio

Address: 330 Yorktown Pl Apt B3 Vermilion, OH 44089

Bankruptcy Case 13-11850-pmc Overview: "In Vermilion, OH, Peter Kastanis filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Peter Kastanis — Ohio, 13-11850


ᐅ Ii John J Keegan, Ohio

Address: 1010 Inland Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-33212-maw7: "Vermilion, OH resident Ii John J Keegan's June 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Ii John J Keegan — Ohio, 11-33212


ᐅ Sr Douglass Alan Keith, Ohio

Address: 315 Roxboro Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-11767-rb7: "Vermilion, OH resident Sr Douglass Alan Keith's Mar 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Sr Douglass Alan Keith — Ohio, 11-11767-rb


ᐅ Jenny Kemp, Ohio

Address: 7117 Frailey Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-37185-maw: "In Vermilion, OH, Jenny Kemp filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2011."
Jenny Kemp — Ohio, 10-37185


ᐅ Smith Martha Jean Kerr, Ohio

Address: 1830 Claus Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 12-14405-pmc: "Vermilion, OH resident Smith Martha Jean Kerr's 06/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-17."
Smith Martha Jean Kerr — Ohio, 12-14405


ᐅ Shane Ryan Kessler, Ohio

Address: 4105 Portside Dr Vermilion, OH 44089-9183

Bankruptcy Case 14-33712-maw Overview: "Shane Ryan Kessler's bankruptcy, initiated in October 10, 2014 and concluded by Jan 8, 2015 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Ryan Kessler — Ohio, 14-33712


ᐅ Kevin M Kiefer, Ohio

Address: 12809 Cherry Rd Vermilion, OH 44089-9325

Brief Overview of Bankruptcy Case 15-33894-maw: "The case of Kevin M Kiefer in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Kiefer — Ohio, 15-33894


ᐅ David M King, Ohio

Address: 52744 Trinter Rd Vermilion, OH 44089-9407

Concise Description of Bankruptcy Case 15-10429-aih7: "In a Chapter 7 bankruptcy case, David M King from Vermilion, OH, saw his proceedings start in 2015-01-30 and complete by 2015-04-30, involving asset liquidation."
David M King — Ohio, 15-10429


ᐅ Jane E King, Ohio

Address: 52744 Trinter Rd Vermilion, OH 44089-9407

Snapshot of U.S. Bankruptcy Proceeding Case 15-10429-aih: "The case of Jane E King in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane E King — Ohio, 15-10429


ᐅ Judith T Kirby, Ohio

Address: 612 Guilford Rd Vermilion, OH 44089-2349

Bankruptcy Case 15-10954-aih Overview: "The bankruptcy record of Judith T Kirby from Vermilion, OH, shows a Chapter 7 case filed in 02/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/27/2015."
Judith T Kirby — Ohio, 15-10954


ᐅ Kenneth B Kirby, Ohio

Address: 612 Guilford Rd Vermilion, OH 44089-2349

Concise Description of Bankruptcy Case 15-10954-aih7: "Vermilion, OH resident Kenneth B Kirby's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Kenneth B Kirby — Ohio, 15-10954


ᐅ Lonnie Dean Kirby, Ohio

Address: 181 N Compass Dr Vermilion, OH 44089

Bankruptcy Case 11-32347-rls Summary: "The case of Lonnie Dean Kirby in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Dean Kirby — Ohio, 11-32347


ᐅ David L Kisner, Ohio

Address: 476 Woodside Ave Vermilion, OH 44089-2418

Brief Overview of Bankruptcy Case 16-10037-pmc: "Vermilion, OH resident David L Kisner's Jan 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-05."
David L Kisner — Ohio, 16-10037


ᐅ William C Kleinhans, Ohio

Address: PO Box 481 Vermilion, OH 44089-0481

Brief Overview of Bankruptcy Case 2014-31633-jpg: "The bankruptcy record of William C Kleinhans from Vermilion, OH, shows a Chapter 7 case filed in 05/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
William C Kleinhans — Ohio, 2014-31633


ᐅ James David Klostermeyer, Ohio

Address: 345 Nantucket Pl Apt L Vermilion, OH 44089-3294

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33102-jpg: "James David Klostermeyer's bankruptcy, initiated in August 2014 and concluded by 11/23/2014 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James David Klostermeyer — Ohio, 2014-33102


ᐅ Katherine White Klostermeyer, Ohio

Address: 345 Nantucket Pl Apt L Vermilion, OH 44089-3294

Snapshot of U.S. Bankruptcy Proceeding Case 14-33102-jpg: "The bankruptcy filing by Katherine White Klostermeyer, undertaken in 08/25/2014 in Vermilion, OH under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Katherine White Klostermeyer — Ohio, 14-33102


ᐅ Anthony W Klucas, Ohio

Address: 560 Ferndale Ave Vermilion, OH 44089-2438

Bankruptcy Case 15-16088-aih Overview: "In a Chapter 7 bankruptcy case, Anthony W Klucas from Vermilion, OH, saw their proceedings start in October 26, 2015 and complete by January 24, 2016, involving asset liquidation."
Anthony W Klucas — Ohio, 15-16088


ᐅ Rose M Klucas, Ohio

Address: 560 Ferndale Ave Vermilion, OH 44089-2438

Brief Overview of Bankruptcy Case 15-16088-aih: "In a Chapter 7 bankruptcy case, Rose M Klucas from Vermilion, OH, saw her proceedings start in 2015-10-26 and complete by January 24, 2016, involving asset liquidation."
Rose M Klucas — Ohio, 15-16088


ᐅ Jr Robert Lee Knick, Ohio

Address: 43 S Compass Dr Vermilion, OH 44089

Bankruptcy Case 11-36425-rls Summary: "The bankruptcy filing by Jr Robert Lee Knick, undertaken in November 30, 2011 in Vermilion, OH under Chapter 7, concluded with discharge in March 6, 2012 after liquidating assets."
Jr Robert Lee Knick — Ohio, 11-36425


ᐅ Sarah M Knoll, Ohio

Address: 2010 Cooper Foster Park Rd Vermilion, OH 44089-3536

Snapshot of U.S. Bankruptcy Proceeding Case 16-12931-pmc: "The bankruptcy record of Sarah M Knoll from Vermilion, OH, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Sarah M Knoll — Ohio, 16-12931


ᐅ Carla Knott, Ohio

Address: 501 Portside Dr Vermilion, OH 44089

Bankruptcy Case 09-37516-maw Overview: "Carla Knott's bankruptcy, initiated in 2009-10-28 and concluded by 02.02.2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Knott — Ohio, 09-37516


ᐅ Jeffrey R Knox, Ohio

Address: 13914 Thompson Rd Vermilion, OH 44089

Bankruptcy Case 11-35829-rls Overview: "Vermilion, OH resident Jeffrey R Knox's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2012."
Jeffrey R Knox — Ohio, 11-35829


ᐅ Melissa Lauren Kopriva, Ohio

Address: 350 Salem Dr Apt U Vermilion, OH 44089

Bankruptcy Case 12-31333-rls Summary: "Melissa Lauren Kopriva's bankruptcy, initiated in 2012-03-24 and concluded by 2012-06-29 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lauren Kopriva — Ohio, 12-31333


ᐅ Kayleigh Noel Kreicher, Ohio

Address: 4575 Linda Dr Vermilion, OH 44089

Bankruptcy Case 13-15941-aih Summary: "The case of Kayleigh Noel Kreicher in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayleigh Noel Kreicher — Ohio, 13-15941


ᐅ John M Kroyer, Ohio

Address: 16003 Sperry Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 13-34094-ssj7: "The bankruptcy filing by John M Kroyer, undertaken in Oct 3, 2013 in Vermilion, OH under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
John M Kroyer — Ohio, 13-34094


ᐅ Linda Rae Ksiazak, Ohio

Address: 1502 Sanford St Vermilion, OH 44089

Bankruptcy Case 12-31494-maw Summary: "Linda Rae Ksiazak's bankruptcy, initiated in March 2012 and concluded by Jul 5, 2012 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Rae Ksiazak — Ohio, 12-31494


ᐅ Bonnie Kudela, Ohio

Address: 1201 Portside Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 09-38113-rls: "The bankruptcy filing by Bonnie Kudela, undertaken in 2009-11-23 in Vermilion, OH under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Bonnie Kudela — Ohio, 09-38113


ᐅ Jeff C Kuhl, Ohio

Address: 938 State St Vermilion, OH 44089

Bankruptcy Case 13-31462-ssj Summary: "In a Chapter 7 bankruptcy case, Jeff C Kuhl from Vermilion, OH, saw his proceedings start in Apr 10, 2013 and complete by July 2013, involving asset liquidation."
Jeff C Kuhl — Ohio, 13-31462


ᐅ Kimberly Kuhn, Ohio

Address: 4860 Pineview Dr Vermilion, OH 44089

Bankruptcy Case 12-34515-rls Overview: "In Vermilion, OH, Kimberly Kuhn filed for Chapter 7 bankruptcy in 10/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2013."
Kimberly Kuhn — Ohio, 12-34515


ᐅ Gerald A Kyle, Ohio

Address: 2800 Shady Lake Dr Vermilion, OH 44089

Bankruptcy Case 13-15556-aih Overview: "Gerald A Kyle's bankruptcy, initiated in August 7, 2013 and concluded by 2013-11-12 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald A Kyle — Ohio, 13-15556


ᐅ Joseph J Lacinak, Ohio

Address: 6880 Cliffside Dr Vermilion, OH 44089-3430

Bankruptcy Case 15-13790-aih Summary: "Joseph J Lacinak's Chapter 7 bankruptcy, filed in Vermilion, OH in Jul 2, 2015, led to asset liquidation, with the case closing in 09.30.2015."
Joseph J Lacinak — Ohio, 15-13790


ᐅ David Lamlein, Ohio

Address: 375 Essex Rd Vermilion, OH 44089

Bankruptcy Case 13-16228-aih Overview: "David Lamlein's Chapter 7 bankruptcy, filed in Vermilion, OH in 09/03/2013, led to asset liquidation, with the case closing in December 2013."
David Lamlein — Ohio, 13-16228


ᐅ Lora I Lane, Ohio

Address: 243 Harcourt Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 12-14938-jps: "In Vermilion, OH, Lora I Lane filed for Chapter 7 bankruptcy in 07.03.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Lora I Lane — Ohio, 12-14938


ᐅ Hilary J Layberger, Ohio

Address: 225 Essex Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 13-13165-pmc: "In Vermilion, OH, Hilary J Layberger filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2013."
Hilary J Layberger — Ohio, 13-13165


ᐅ Ronald Charles Lewis, Ohio

Address: 5102 Portside Dr Vermilion, OH 44089

Bankruptcy Case 13-32178-ssj Overview: "Vermilion, OH resident Ronald Charles Lewis's May 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2013."
Ronald Charles Lewis — Ohio, 13-32178


ᐅ John E Lincoln, Ohio

Address: 1008 Wine St Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 13-32497-maw: "The bankruptcy filing by John E Lincoln, undertaken in 06.12.2013 in Vermilion, OH under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
John E Lincoln — Ohio, 13-32497


ᐅ Julianna Link, Ohio

Address: 1043 Sanford St Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-33884-rls: "In Vermilion, OH, Julianna Link filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2010."
Julianna Link — Ohio, 10-33884


ᐅ Bryan J Linsky, Ohio

Address: 4519 Howard Dr Vermilion, OH 44089-3306

Snapshot of U.S. Bankruptcy Proceeding Case 16-10998-aih: "In a Chapter 7 bankruptcy case, Bryan J Linsky from Vermilion, OH, saw his proceedings start in 2016-02-26 and complete by 05.26.2016, involving asset liquidation."
Bryan J Linsky — Ohio, 16-10998


ᐅ Cody Ryan Loeser, Ohio

Address: 14308 Mason Rd Vermilion, OH 44089-9226

Bankruptcy Case 2014-31371-jpg Overview: "The bankruptcy record of Cody Ryan Loeser from Vermilion, OH, shows a Chapter 7 case filed in 04.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2014."
Cody Ryan Loeser — Ohio, 2014-31371


ᐅ Dee Marie Long, Ohio

Address: 1154 Adams St Vermilion, OH 44089-1060

Concise Description of Bankruptcy Case 15-32662-maw7: "The bankruptcy filing by Dee Marie Long, undertaken in 2015-08-17 in Vermilion, OH under Chapter 7, concluded with discharge in Nov 15, 2015 after liquidating assets."
Dee Marie Long — Ohio, 15-32662


ᐅ Michael Long, Ohio

Address: 1154 Adams St Vermilion, OH 44089-1060

Concise Description of Bankruptcy Case 15-32662-maw7: "Vermilion, OH resident Michael Long's Aug 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Michael Long — Ohio, 15-32662


ᐅ Robert J Louk, Ohio

Address: 5218 South St Vermilion, OH 44089-1349

Concise Description of Bankruptcy Case 2014-32334-jpg7: "In a Chapter 7 bankruptcy case, Robert J Louk from Vermilion, OH, saw their proceedings start in Jun 24, 2014 and complete by 2014-09-22, involving asset liquidation."
Robert J Louk — Ohio, 2014-32334


ᐅ Donald Lowder, Ohio

Address: 901 Exchange St Vermilion, OH 44089

Bankruptcy Case 10-31537-rls Overview: "Donald Lowder's bankruptcy, initiated in 2010-03-15 and concluded by 06.20.2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lowder — Ohio, 10-31537


ᐅ William Lutz, Ohio

Address: 171 Aldrich Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 09-21244-pmc: "Vermilion, OH resident William Lutz's 11.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2010."
William Lutz — Ohio, 09-21244


ᐅ Richard Lynden, Ohio

Address: 5680 South St Vermilion, OH 44089

Bankruptcy Case 10-37551-maw Summary: "In a Chapter 7 bankruptcy case, Richard Lynden from Vermilion, OH, saw their proceedings start in 11/10/2010 and complete by 02/15/2011, involving asset liquidation."
Richard Lynden — Ohio, 10-37551


ᐅ William J Lynn, Ohio

Address: 14217 Kneisel Rd Vermilion, OH 44089-9201

Bankruptcy Case 15-33050-maw Summary: "Vermilion, OH resident William J Lynn's Sep 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-17."
William J Lynn — Ohio, 15-33050


ᐅ Danielle S Lyons, Ohio

Address: 218 Mornington Rd Vermilion, OH 44089-2337

Bankruptcy Case 2014-13103-aih Summary: "Danielle S Lyons's Chapter 7 bankruptcy, filed in Vermilion, OH in May 13, 2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Danielle S Lyons — Ohio, 2014-13103


ᐅ Katy Josephine Malin, Ohio

Address: 3531 Edgewater Dr Vermilion, OH 44089-2319

Concise Description of Bankruptcy Case 2014-12788-pmc7: "The bankruptcy filing by Katy Josephine Malin, undertaken in April 2014 in Vermilion, OH under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Katy Josephine Malin — Ohio, 2014-12788


ᐅ Gary Malloy, Ohio

Address: 6012 Conneaut Light Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-34303-rls7: "Vermilion, OH resident Gary Malloy's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2010."
Gary Malloy — Ohio, 10-34303


ᐅ Janice L Mankin, Ohio

Address: 1088 Sanford St Vermilion, OH 44089-1550

Brief Overview of Bankruptcy Case 14-34413-maw: "Janice L Mankin's bankruptcy, initiated in Dec 9, 2014 and concluded by 2015-03-09 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice L Mankin — Ohio, 14-34413


ᐅ Joseph W Mann, Ohio

Address: 291 Elberta Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-19548-pmc7: "The bankruptcy filing by Joseph W Mann, undertaken in 11/09/2011 in Vermilion, OH under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Joseph W Mann — Ohio, 11-19548


ᐅ Mark Manning, Ohio

Address: 15207 Darrow Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 09-21822-pmc7: "The bankruptcy record of Mark Manning from Vermilion, OH, shows a Chapter 7 case filed in Dec 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-22."
Mark Manning — Ohio, 09-21822


ᐅ Kenneth I March, Ohio

Address: 217 Captains Ct Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 12-30826-rls: "In Vermilion, OH, Kenneth I March filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2012."
Kenneth I March — Ohio, 12-30826


ᐅ Laura N Marcum, Ohio

Address: 15613 Mason Rd Vermilion, OH 44089-9206

Concise Description of Bankruptcy Case 14-32125-jpg7: "In a Chapter 7 bankruptcy case, Laura N Marcum from Vermilion, OH, saw her proceedings start in June 2014 and complete by 09/07/2014, involving asset liquidation."
Laura N Marcum — Ohio, 14-32125


ᐅ Matthew D Marcum, Ohio

Address: 15613 Mason Rd Vermilion, OH 44089-9206

Concise Description of Bankruptcy Case 2014-32125-jpg7: "The bankruptcy record of Matthew D Marcum from Vermilion, OH, shows a Chapter 7 case filed in 2014-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2014."
Matthew D Marcum — Ohio, 2014-32125


ᐅ Jaclyn Martin, Ohio

Address: 123 Artillery Rd Vermilion, OH 44089

Bankruptcy Case 10-35849-rls Overview: "The bankruptcy filing by Jaclyn Martin, undertaken in 08/25/2010 in Vermilion, OH under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Jaclyn Martin — Ohio, 10-35849


ᐅ Darlene Rae Martincak, Ohio

Address: 267 Roxboro Rd Vermilion, OH 44089

Bankruptcy Case 13-13749-aih Summary: "Vermilion, OH resident Darlene Rae Martincak's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Darlene Rae Martincak — Ohio, 13-13749


ᐅ Vicki L Mason, Ohio

Address: 650 Ferndale Ave Vermilion, OH 44089-2479

Brief Overview of Bankruptcy Case 09-22051-jps: "The bankruptcy record for Vicki L Mason from Vermilion, OH, under Chapter 13, filed in 12/22/2009, involved setting up a repayment plan, finalized by 2014-11-19."
Vicki L Mason — Ohio, 09-22051


ᐅ Andrew S Mason, Ohio

Address: 650 Ferndale Ave Vermilion, OH 44089

Brief Overview of Bankruptcy Case 13-13117-aih: "The bankruptcy record of Andrew S Mason from Vermilion, OH, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Andrew S Mason — Ohio, 13-13117


ᐅ John P Mason, Ohio

Address: 650 Ferndale Ave Vermilion, OH 44089-2479

Brief Overview of Bankruptcy Case 09-22051-jps: "John P Mason's Chapter 13 bankruptcy in Vermilion, OH started in December 22, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.19.2014."
John P Mason — Ohio, 09-22051


ᐅ Alexander L Mate, Ohio

Address: 2709 State Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 09-37264-rls7: "Alexander L Mate's bankruptcy, initiated in October 19, 2009 and concluded by January 24, 2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander L Mate — Ohio, 09-37264


ᐅ Kylee Antoinette Merkel, Ohio

Address: 14120 Mason Rd Vermilion, OH 44089

Bankruptcy Case 13-31825-maw Overview: "The bankruptcy record of Kylee Antoinette Merkel from Vermilion, OH, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Kylee Antoinette Merkel — Ohio, 13-31825


ᐅ James Paul Mettert, Ohio

Address: 4805 Mapleview Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-31335-maw: "The case of James Paul Mettert in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Paul Mettert — Ohio, 11-31335


ᐅ Patterson Christie Miles, Ohio

Address: 322 Elberta Dr Vermilion, OH 44089-2109

Bankruptcy Case 16-12916-aih Overview: "The bankruptcy record of Patterson Christie Miles from Vermilion, OH, shows a Chapter 7 case filed in 2016-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-22."
Patterson Christie Miles — Ohio, 16-12916


ᐅ Heather Lynn Milliron, Ohio

Address: 7312 Frailey Rd Vermilion, OH 44089-9384

Snapshot of U.S. Bankruptcy Proceeding Case 15-11571-pmc: "In Vermilion, OH, Heather Lynn Milliron filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2015."
Heather Lynn Milliron — Ohio, 15-11571


ᐅ Jr Dorsey L Minear, Ohio

Address: 13207 W Lake Rd Lot 5 Vermilion, OH 44089

Bankruptcy Case 13-30878-maw Overview: "The bankruptcy filing by Jr Dorsey L Minear, undertaken in March 8, 2013 in Vermilion, OH under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
Jr Dorsey L Minear — Ohio, 13-30878


ᐅ Darwin E Mitchell, Ohio

Address: 735 Grand St Vermilion, OH 44089

Bankruptcy Case 11-30225-rls Summary: "The case of Darwin E Mitchell in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darwin E Mitchell — Ohio, 11-30225


ᐅ Merle Mitchell, Ohio

Address: 10806 Darrow Rd Vermilion, OH 44089

Bankruptcy Case 10-31068-maw Overview: "In Vermilion, OH, Merle Mitchell filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-03."
Merle Mitchell — Ohio, 10-31068


ᐅ Lucio Montano, Ohio

Address: 2228 Claus Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 1:13-bk-02417-MDF: "The bankruptcy filing by Lucio Montano, undertaken in 2013-05-07 in Vermilion, OH under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Lucio Montano — Ohio, 1:13-bk-02417


ᐅ Claudio Montano, Ohio

Address: PO Box 763 Vermilion, OH 44089

Bankruptcy Case 10-11422-rb Summary: "Claudio Montano's bankruptcy, initiated in 02/25/2010 and concluded by Jun 2, 2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio Montano — Ohio, 10-11422-rb


ᐅ Travis G Montgomery, Ohio

Address: 14211 Kneisel Rd Vermilion, OH 44089-9201

Bankruptcy Case 15-31480-jpg Summary: "In Vermilion, OH, Travis G Montgomery filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2015."
Travis G Montgomery — Ohio, 15-31480


ᐅ Betsy Moore, Ohio

Address: 1120 Jefferson St Vermilion, OH 44089

Bankruptcy Case 10-32315-maw Summary: "Betsy Moore's Chapter 7 bankruptcy, filed in Vermilion, OH in April 7, 2010, led to asset liquidation, with the case closing in Jul 13, 2010."
Betsy Moore — Ohio, 10-32315


ᐅ Joyce Ruth Moore, Ohio

Address: 4405 Portside Dr Vermilion, OH 44089-9189

Bankruptcy Case 15-32666-maw Summary: "Joyce Ruth Moore's bankruptcy, initiated in August 2015 and concluded by Nov 15, 2015 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ruth Moore — Ohio, 15-32666


ᐅ Edward Moore, Ohio

Address: 590 Hazelwood Dr Vermilion, OH 44089

Bankruptcy Case 10-18425-pmc Summary: "In a Chapter 7 bankruptcy case, Edward Moore from Vermilion, OH, saw their proceedings start in 08.25.2010 and complete by 11.30.2010, involving asset liquidation."
Edward Moore — Ohio, 10-18425


ᐅ David Lee Mortimer, Ohio

Address: 249 Woodridge Rd Vermilion, OH 44089-2271

Snapshot of U.S. Bankruptcy Proceeding Case 3-16-12096-rdm: "David Lee Mortimer's Chapter 7 bankruptcy, filed in Vermilion, OH in 2016-06-11, led to asset liquidation, with the case closing in September 2016."
David Lee Mortimer — Ohio, 3-16-12096


ᐅ Elizabeth Ann Mosley, Ohio

Address: 203 Sand Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-31726-rls7: "In a Chapter 7 bankruptcy case, Elizabeth Ann Mosley from Vermilion, OH, saw her proceedings start in Mar 31, 2011 and complete by July 6, 2011, involving asset liquidation."
Elizabeth Ann Mosley — Ohio, 11-31726


ᐅ Ernest Mosley, Ohio

Address: 321 Overlook Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-19514-jps: "The bankruptcy record of Ernest Mosley from Vermilion, OH, shows a Chapter 7 case filed in 11.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2012."
Ernest Mosley — Ohio, 11-19514


ᐅ Michelle Mowery, Ohio

Address: 900 Douglas St Vermilion, OH 44089-1252

Concise Description of Bankruptcy Case 2014-32521-jpg7: "The case of Michelle Mowery in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Mowery — Ohio, 2014-32521


ᐅ Carl Muennich, Ohio

Address: 572 Ferndale Ave Vermilion, OH 44089

Bankruptcy Case 10-15336-rb Summary: "The bankruptcy filing by Carl Muennich, undertaken in Jun 2, 2010 in Vermilion, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Carl Muennich — Ohio, 10-15336-rb