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 Ii Clinton Doglas Scaff, Ohio

Address: 941 Douglas St Vermilion, OH 44089

Concise Description of Bankruptcy Case 12-35202-maw7: "In a Chapter 7 bankruptcy case, Ii Clinton Doglas Scaff from Vermilion, OH, saw his proceedings start in November 2012 and complete by February 24, 2013, involving asset liquidation."
Ii Clinton Doglas Scaff — Ohio, 12-35202


ᐅ Barbara Lynn Schaffter, Ohio

Address: 1905 Portside Dr Vermilion, OH 44089-9163

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31366-jpg: "In a Chapter 7 bankruptcy case, Barbara Lynn Schaffter from Vermilion, OH, saw her proceedings start in April 2014 and complete by 2014-07-16, involving asset liquidation."
Barbara Lynn Schaffter — Ohio, 2014-31366


ᐅ Andrew M Schee, Ohio

Address: 11311 Darrow Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 12-32555-maw: "The case of Andrew M Schee in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew M Schee — Ohio, 12-32555


ᐅ Michael H Schenke, Ohio

Address: 202 Wine St Vermilion, OH 44089-9010

Concise Description of Bankruptcy Case 15-10759-aih7: "In Vermilion, OH, Michael H Schenke filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Michael H Schenke — Ohio, 15-10759


ᐅ Susan M Schenke, Ohio

Address: 202 Wine St Vermilion, OH 44089-9010

Brief Overview of Bankruptcy Case 15-10759-aih: "In a Chapter 7 bankruptcy case, Susan M Schenke from Vermilion, OH, saw her proceedings start in 2015-02-17 and complete by May 2015, involving asset liquidation."
Susan M Schenke — Ohio, 15-10759


ᐅ Marsha Jo Schweinberg, Ohio

Address: 11819 Darrow Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-32856-rls: "Vermilion, OH resident Marsha Jo Schweinberg's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Marsha Jo Schweinberg — Ohio, 11-32856


ᐅ Deborah L Schwensen, Ohio

Address: 1062 Shawnee Ct Vermilion, OH 44089

Brief Overview of Bankruptcy Case 13-12181-pmc: "Deborah L Schwensen's Chapter 7 bankruptcy, filed in Vermilion, OH in March 29, 2013, led to asset liquidation, with the case closing in 2013-07-04."
Deborah L Schwensen — Ohio, 13-12181


ᐅ Diana L Scott, Ohio

Address: 5131 Driftwood Dr Vermilion, OH 44089-1505

Bankruptcy Case 14-30349-maw Summary: "Vermilion, OH resident Diana L Scott's Feb 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2014."
Diana L Scott — Ohio, 14-30349


ᐅ Richard Dale Sexton, Ohio

Address: 2368 Claus Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 09-19388-rb: "Richard Dale Sexton's bankruptcy, initiated in October 5, 2009 and concluded by January 15, 2010 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dale Sexton — Ohio, 09-19388-rb


ᐅ Melody June Shadle, Ohio

Address: 2603 Village Ct Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 13-33076-maw: "In a Chapter 7 bankruptcy case, Melody June Shadle from Vermilion, OH, saw her proceedings start in 07/24/2013 and complete by 2013-10-29, involving asset liquidation."
Melody June Shadle — Ohio, 13-33076


ᐅ Michelle Shaffer, Ohio

Address: 12918 Thompson Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 09-38034-rls: "In a Chapter 7 bankruptcy case, Michelle Shaffer from Vermilion, OH, saw her proceedings start in November 18, 2009 and complete by February 2010, involving asset liquidation."
Michelle Shaffer — Ohio, 09-38034


ᐅ Arthur R Shattuck, Ohio

Address: 3925 Edgewater Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 09-19790-pmc7: "Arthur R Shattuck's Chapter 7 bankruptcy, filed in Vermilion, OH in 10.16.2009, led to asset liquidation, with the case closing in 01.21.2010."
Arthur R Shattuck — Ohio, 09-19790


ᐅ Carmen Sheets, Ohio

Address: 5177 South St Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-31253-rls7: "The bankruptcy record of Carmen Sheets from Vermilion, OH, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2010."
Carmen Sheets — Ohio, 10-31253


ᐅ Christian Shimrock, Ohio

Address: 4602 Portside Dr Vermilion, OH 44089

Bankruptcy Case 10-30568-rls Summary: "The bankruptcy record of Christian Shimrock from Vermilion, OH, shows a Chapter 7 case filed in 02/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2010."
Christian Shimrock — Ohio, 10-30568


ᐅ Elwood Theodore Shipman, Ohio

Address: 707 Portside Dr Vermilion, OH 44089

Bankruptcy Case 13-13938-aih Overview: "In Vermilion, OH, Elwood Theodore Shipman filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Elwood Theodore Shipman — Ohio, 13-13938


ᐅ Ronald Reid Shobert, Ohio

Address: 381 Essex Rd Vermilion, OH 44089

Bankruptcy Case 11-12907-rb Overview: "In a Chapter 7 bankruptcy case, Ronald Reid Shobert from Vermilion, OH, saw his proceedings start in 2011-04-07 and complete by 07/13/2011, involving asset liquidation."
Ronald Reid Shobert — Ohio, 11-12907-rb


ᐅ Mona J Shook, Ohio

Address: 747 Ferndale Ave Vermilion, OH 44089

Bankruptcy Case 12-15919-aih Summary: "The case of Mona J Shook in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona J Shook — Ohio, 12-15919


ᐅ Keith Allen Shorte, Ohio

Address: 3270 N Ridge Rd Vermilion, OH 44089-3732

Bankruptcy Case 08-42157-rfn13 Overview: "Chapter 13 bankruptcy for Keith Allen Shorte in Vermilion, OH began in May 9, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07.15.2013."
Keith Allen Shorte — Ohio, 08-42157


ᐅ Jr John Hodge Shreve, Ohio

Address: 5563 Haley St Vermilion, OH 44089-1223

Bankruptcy Case 14-30588-maw Summary: "Jr John Hodge Shreve's Chapter 7 bankruptcy, filed in Vermilion, OH in 03/03/2014, led to asset liquidation, with the case closing in 06.01.2014."
Jr John Hodge Shreve — Ohio, 14-30588


ᐅ Scott Mathew Shull, Ohio

Address: 1047 Nautical Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 09-37164-maw: "In a Chapter 7 bankruptcy case, Scott Mathew Shull from Vermilion, OH, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Scott Mathew Shull — Ohio, 09-37164


ᐅ Beverly Signor, Ohio

Address: 436 Niagara Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-16989-rb7: "In Vermilion, OH, Beverly Signor filed for Chapter 7 bankruptcy in 07/16/2010. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2010."
Beverly Signor — Ohio, 10-16989-rb


ᐅ Leon Douglas Simpson, Ohio

Address: 777 Dogwood Ln Vermilion, OH 44089-2084

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15632-jps: "In Vermilion, OH, Leon Douglas Simpson filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2014."
Leon Douglas Simpson — Ohio, 2014-15632


ᐅ Jacinda A Simpson, Ohio

Address: 777 Dogwood Ln Vermilion, OH 44089-2084

Brief Overview of Bankruptcy Case 2014-15632-jps: "In Vermilion, OH, Jacinda A Simpson filed for Chapter 7 bankruptcy in 2014-09-01. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2014."
Jacinda A Simpson — Ohio, 2014-15632


ᐅ April D Sklarek, Ohio

Address: 13714 Thompson Rd Vermilion, OH 44089-9135

Bankruptcy Case 16-31227-maw Overview: "Vermilion, OH resident April D Sklarek's 2016-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-17."
April D Sklarek — Ohio, 16-31227


ᐅ Lorie J Slater, Ohio

Address: 4811 Hiawatha Dr Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-33142-maw7: "The bankruptcy filing by Lorie J Slater, undertaken in June 2011 in Vermilion, OH under Chapter 7, concluded with discharge in Sep 8, 2011 after liquidating assets."
Lorie J Slater — Ohio, 11-33142


ᐅ Jr John Szekely, Ohio

Address: 3203 Portside Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-30516-maw: "In Vermilion, OH, Jr John Szekely filed for Chapter 7 bankruptcy in 2010-02-02. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2010."
Jr John Szekely — Ohio, 10-30516


ᐅ Joseph Ryan Szivan, Ohio

Address: 3670 Jerusalem Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 13-14781-pmc7: "Vermilion, OH resident Joseph Ryan Szivan's 07/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-10."
Joseph Ryan Szivan — Ohio, 13-14781


ᐅ Laura Takacs, Ohio

Address: 8614 Gore Orphanage Rd Vermilion, OH 44089-9404

Bankruptcy Case 16-14888-pmc Summary: "The bankruptcy filing by Laura Takacs, undertaken in 09/06/2016 in Vermilion, OH under Chapter 7, concluded with discharge in December 2016 after liquidating assets."
Laura Takacs — Ohio, 16-14888


ᐅ Michael A Taylor, Ohio

Address: 446 Ewa Yea St Vermilion, OH 44089-3237

Bankruptcy Case 2014-31924-maw Summary: "In a Chapter 7 bankruptcy case, Michael A Taylor from Vermilion, OH, saw their proceedings start in 05/27/2014 and complete by 2014-08-25, involving asset liquidation."
Michael A Taylor — Ohio, 2014-31924


ᐅ Debra Ann Thacker, Ohio

Address: 13315 Thompson Rd Vermilion, OH 44089

Bankruptcy Case 13-31896-maw Overview: "The case of Debra Ann Thacker in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Thacker — Ohio, 13-31896


ᐅ Jon V Thompson, Ohio

Address: 1960 Claus Rd Vermilion, OH 44089

Bankruptcy Case 12-14367-aih Summary: "Vermilion, OH resident Jon V Thompson's Jun 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-15."
Jon V Thompson — Ohio, 12-14367


ᐅ Colin Parke Tillotson, Ohio

Address: 12816 W LAKE RD Vermilion, OH 44089

Bankruptcy Case 12-31683-rls Summary: "The bankruptcy filing by Colin Parke Tillotson, undertaken in April 2012 in Vermilion, OH under Chapter 7, concluded with discharge in Jul 17, 2012 after liquidating assets."
Colin Parke Tillotson — Ohio, 12-31683


ᐅ Carl Timm, Ohio

Address: 9237 Dean Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 10-15997-rb7: "The case of Carl Timm in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Timm — Ohio, 10-15997-rb


ᐅ Russell Tolson, Ohio

Address: 5132 Langfitt St Vermilion, OH 44089

Bankruptcy Case 11-32455-maw Summary: "In Vermilion, OH, Russell Tolson filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Russell Tolson — Ohio, 11-32455


ᐅ Sr David Tomko, Ohio

Address: 290 Harcourt Rd Vermilion, OH 44089

Bankruptcy Case 10-21989-pmc Summary: "The case of Sr David Tomko in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr David Tomko — Ohio, 10-21989


ᐅ Kimberly Joan Truitt, Ohio

Address: 1151 Douglas St Vermilion, OH 44089

Bankruptcy Case 11-33911-maw Overview: "Kimberly Joan Truitt's Chapter 7 bankruptcy, filed in Vermilion, OH in Jul 15, 2011, led to asset liquidation, with the case closing in October 2011."
Kimberly Joan Truitt — Ohio, 11-33911


ᐅ Sharon Rae Turner, Ohio

Address: 699 Hazelwood Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 12-11729-pmc: "In a Chapter 7 bankruptcy case, Sharon Rae Turner from Vermilion, OH, saw her proceedings start in 2012-03-09 and complete by June 14, 2012, involving asset liquidation."
Sharon Rae Turner — Ohio, 12-11729


ᐅ Madison N Virgin, Ohio

Address: 14103 Mason Rd Vermilion, OH 44089-9224

Brief Overview of Bankruptcy Case 16-31443-jpg: "Vermilion, OH resident Madison N Virgin's May 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2016."
Madison N Virgin — Ohio, 16-31443


ᐅ Jennifer Lee Waldrop, Ohio

Address: 52863 N Ridge Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 13-15578-pmc7: "Vermilion, OH resident Jennifer Lee Waldrop's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-12."
Jennifer Lee Waldrop — Ohio, 13-15578


ᐅ Becky Waller, Ohio

Address: 3272 Elyria Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-20426-pmc: "The bankruptcy filing by Becky Waller, undertaken in 2010-10-22 in Vermilion, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Becky Waller — Ohio, 10-20426


ᐅ Sarah M Walton, Ohio

Address: 2301 Claus Rd Vermilion, OH 44089-3505

Brief Overview of Bankruptcy Case 2014-14463-pmc: "The case of Sarah M Walton in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah M Walton — Ohio, 2014-14463


ᐅ Scott Alan Watkins, Ohio

Address: 14217 Kneisel Rd Vermilion, OH 44089-9201

Snapshot of U.S. Bankruptcy Proceeding Case 16-31304-jpg: "In Vermilion, OH, Scott Alan Watkins filed for Chapter 7 bankruptcy in 2016-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-20."
Scott Alan Watkins — Ohio, 16-31304


ᐅ Tracy Lyn Watkins, Ohio

Address: 14217 Kneisel Rd Vermilion, OH 44089-9201

Snapshot of U.S. Bankruptcy Proceeding Case 16-31304-jpg: "Vermilion, OH resident Tracy Lyn Watkins's Apr 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2016."
Tracy Lyn Watkins — Ohio, 16-31304


ᐅ David Watkins, Ohio

Address: 7915 Risden Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-37894-maw: "The case of David Watkins in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Watkins — Ohio, 10-37894


ᐅ Jeffrey Allen Weaver, Ohio

Address: 270 Morton Rd Vermilion, OH 44089-2135

Concise Description of Bankruptcy Case 2014-15098-aih7: "Jeffrey Allen Weaver's Chapter 7 bankruptcy, filed in Vermilion, OH in 08/07/2014, led to asset liquidation, with the case closing in 11/05/2014."
Jeffrey Allen Weaver — Ohio, 2014-15098


ᐅ Kimberly D White, Ohio

Address: 320 SALEM DR APT B Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 12-31842-rls: "Kimberly D White's Chapter 7 bankruptcy, filed in Vermilion, OH in 2012-04-19, led to asset liquidation, with the case closing in July 25, 2012."
Kimberly D White — Ohio, 12-31842


ᐅ Christine White, Ohio

Address: 340 Mornington Rd Vermilion, OH 44089

Bankruptcy Case 10-15919-rb Summary: "The bankruptcy filing by Christine White, undertaken in June 17, 2010 in Vermilion, OH under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Christine White — Ohio, 10-15919-rb


ᐅ Carol Delores White, Ohio

Address: 125 S Compass Dr Vermilion, OH 44089

Bankruptcy Case 11-34145-maw Summary: "In a Chapter 7 bankruptcy case, Carol Delores White from Vermilion, OH, saw her proceedings start in 2011-07-28 and complete by Nov 2, 2011, involving asset liquidation."
Carol Delores White — Ohio, 11-34145


ᐅ Jason P White, Ohio

Address: 320 Salem Dr Apt A Vermilion, OH 44089-3225

Bankruptcy Case 15-32745-maw Summary: "Jason P White's Chapter 7 bankruptcy, filed in Vermilion, OH in Aug 21, 2015, led to asset liquidation, with the case closing in 11.19.2015."
Jason P White — Ohio, 15-32745


ᐅ Richard A White, Ohio

Address: 125 S Compass Dr Vermilion, OH 44089-2938

Concise Description of Bankruptcy Case 2014-32081-maw7: "The bankruptcy record of Richard A White from Vermilion, OH, shows a Chapter 7 case filed in 2014-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2014."
Richard A White — Ohio, 2014-32081


ᐅ David B Whiteside, Ohio

Address: 290 Altamont Rd Vermilion, OH 44089-2208

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33208-jpg: "The case of David B Whiteside in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Whiteside — Ohio, 2014-33208


ᐅ Edgar Wiley, Ohio

Address: 2155 Vermilion Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-10051-aih: "In a Chapter 7 bankruptcy case, Edgar Wiley from Vermilion, OH, saw his proceedings start in 01/06/2010 and complete by 04.07.2010, involving asset liquidation."
Edgar Wiley — Ohio, 10-10051


ᐅ Ronda E Williams, Ohio

Address: 254 Parkland Blvd Vermilion, OH 44089

Concise Description of Bankruptcy Case 11-14002-aih7: "Ronda E Williams's Chapter 7 bankruptcy, filed in Vermilion, OH in 2011-05-10, led to asset liquidation, with the case closing in 2011-08-15."
Ronda E Williams — Ohio, 11-14002


ᐅ Rebecca Williams, Ohio

Address: 207 Kensington Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-38095-rls: "The bankruptcy record of Rebecca Williams from Vermilion, OH, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
Rebecca Williams — Ohio, 10-38095


ᐅ Rochelle Wilson, Ohio

Address: 600 Guilford Rd Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-12714-rb: "The bankruptcy record of Rochelle Wilson from Vermilion, OH, shows a Chapter 7 case filed in Mar 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Rochelle Wilson — Ohio, 10-12714-rb


ᐅ Ladonna Wilson, Ohio

Address: 170 N Compass Dr Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 10-37699-maw: "The bankruptcy record of Ladonna Wilson from Vermilion, OH, shows a Chapter 7 case filed in November 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Ladonna Wilson — Ohio, 10-37699


ᐅ Brandon James Winterstein, Ohio

Address: 5675 South St Vermilion, OH 44089-1137

Bankruptcy Case 2014-31883-maw Overview: "In a Chapter 7 bankruptcy case, Brandon James Winterstein from Vermilion, OH, saw their proceedings start in May 2014 and complete by 09.10.2014, involving asset liquidation."
Brandon James Winterstein — Ohio, 2014-31883


ᐅ Valerie D Wires, Ohio

Address: 1036 Jackson St Vermilion, OH 44089-1072

Bankruptcy Case 16-32359-jpg Overview: "In a Chapter 7 bankruptcy case, Valerie D Wires from Vermilion, OH, saw her proceedings start in 2016-07-26 and complete by October 2016, involving asset liquidation."
Valerie D Wires — Ohio, 16-32359


ᐅ Donald Yacobucci, Ohio

Address: 4019 Brownhelm Station Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-21099-rb: "Vermilion, OH resident Donald Yacobucci's 11.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Donald Yacobucci — Ohio, 10-21099-rb


ᐅ George M Yanick, Ohio

Address: 350 Helen Dr Vermilion, OH 44089-2504

Bankruptcy Case 16-13161-jps Overview: "George M Yanick's bankruptcy, initiated in 06.06.2016 and concluded by 09.04.2016 in Vermilion, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Yanick — Ohio, 16-13161


ᐅ Brittany E Yankowski, Ohio

Address: 696 Regina Dr Vermilion, OH 44089-2571

Bankruptcy Case 16-12103-aih Overview: "The bankruptcy filing by Brittany E Yankowski, undertaken in Apr 18, 2016 in Vermilion, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Brittany E Yankowski — Ohio, 16-12103


ᐅ Jason R Yankowski, Ohio

Address: 696 Regina Dr Vermilion, OH 44089-2571

Concise Description of Bankruptcy Case 16-12103-aih7: "The bankruptcy filing by Jason R Yankowski, undertaken in April 18, 2016 in Vermilion, OH under Chapter 7, concluded with discharge in 07/17/2016 after liquidating assets."
Jason R Yankowski — Ohio, 16-12103


ᐅ Gail L Yates, Ohio

Address: 2804 Village Ct Vermilion, OH 44089

Bankruptcy Case 13-30654-maw Summary: "In a Chapter 7 bankruptcy case, Gail L Yates from Vermilion, OH, saw their proceedings start in Feb 26, 2013 and complete by June 3, 2013, involving asset liquidation."
Gail L Yates — Ohio, 13-30654


ᐅ Kimberly A Young, Ohio

Address: 39 W Virginia Ave Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 11-35251-rls: "The bankruptcy record of Kimberly A Young from Vermilion, OH, shows a Chapter 7 case filed in September 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2012."
Kimberly A Young — Ohio, 11-35251


ᐅ Edward A Young, Ohio

Address: 7716 Frailey Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 11-33996-maw: "The bankruptcy record of Edward A Young from Vermilion, OH, shows a Chapter 7 case filed in 2011-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2011."
Edward A Young — Ohio, 11-33996


ᐅ Cecelia Therese Zander, Ohio

Address: 5815 Ohio St Vermilion, OH 44089-1131

Bankruptcy Case 16-30348-jpg Summary: "The case of Cecelia Therese Zander in Vermilion, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecelia Therese Zander — Ohio, 16-30348


ᐅ Jerome A Zanni, Ohio

Address: 1499 Vermilion Rd # A Vermilion, OH 44089

Bankruptcy Case 11-18554-pmc Summary: "Vermilion, OH resident Jerome A Zanni's Oct 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2012."
Jerome A Zanni — Ohio, 11-18554


ᐅ Evonne Zelina, Ohio

Address: 725 Regina Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-10291-aih: "In a Chapter 7 bankruptcy case, Evonne Zelina from Vermilion, OH, saw her proceedings start in 2010-01-15 and complete by Apr 22, 2010, involving asset liquidation."
Evonne Zelina — Ohio, 10-10291


ᐅ Lewis Zeller, Ohio

Address: 3306 Portside Dr Vermilion, OH 44089

Brief Overview of Bankruptcy Case 10-33808-maw: "In Vermilion, OH, Lewis Zeller filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Lewis Zeller — Ohio, 10-33808


ᐅ Rebecca Louise Zimberlin, Ohio

Address: 390 Nantucket Pl Apt I Vermilion, OH 44089

Snapshot of U.S. Bankruptcy Proceeding Case 12-34326-maw: "In Vermilion, OH, Rebecca Louise Zimberlin filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-30."
Rebecca Louise Zimberlin — Ohio, 12-34326


ᐅ Kenneth C Zirkle, Ohio

Address: 8209 Risden Rd Vermilion, OH 44089-9263

Brief Overview of Bankruptcy Case 2014-32882-jpg: "The bankruptcy record of Kenneth C Zirkle from Vermilion, OH, shows a Chapter 7 case filed in Aug 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Kenneth C Zirkle — Ohio, 2014-32882


ᐅ Scott A Zirkle, Ohio

Address: 468 Erie Rd Vermilion, OH 44089

Brief Overview of Bankruptcy Case 12-11269-jps: "The bankruptcy filing by Scott A Zirkle, undertaken in 02.24.2012 in Vermilion, OH under Chapter 7, concluded with discharge in 2012-05-31 after liquidating assets."
Scott A Zirkle — Ohio, 12-11269


ᐅ William Zook, Ohio

Address: 601 Guilford Rd Vermilion, OH 44089

Concise Description of Bankruptcy Case 09-354517: "William Zook's Chapter 7 bankruptcy, filed in Vermilion, OH in 2009-10-23, led to asset liquidation, with the case closing in 2010-01-28."
William Zook — Ohio, 09-35451


ᐅ Lois A Zwald, Ohio

Address: 1281 Beechview Dr Vermilion, OH 44089

Bankruptcy Case 11-35011-maw Summary: "In Vermilion, OH, Lois A Zwald filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2011."
Lois A Zwald — Ohio, 11-35011