personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yorkville, 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 Sandra S Auten, Ohio

Address: 634 Public Rd Yorkville, OH 43971

Concise Description of Bankruptcy Case 5:11-bk-020957: "The bankruptcy filing by Sandra S Auten, undertaken in 2011-12-13 in Yorkville, OH under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Sandra S Auten — Ohio, 5:11-bk-02095


ᐅ John E Billingsley, Ohio

Address: 446 Heiland Ave Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52946: "The bankruptcy filing by John E Billingsley, undertaken in 04.15.2013 in Yorkville, OH under Chapter 7, concluded with discharge in July 24, 2013 after liquidating assets."
John E Billingsley — Ohio, 2:13-bk-52946


ᐅ Cortney M Dellget, Ohio

Address: 243 Sinclair Ave Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54188: "Yorkville, OH resident Cortney M Dellget's 04/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Cortney M Dellget — Ohio, 2:11-bk-54188


ᐅ Danny W Dicenzo, Ohio

Address: 150 Walter St Yorkville, OH 43971

Bankruptcy Case 2:11-bk-50318 Summary: "The bankruptcy filing by Danny W Dicenzo, undertaken in 2011-01-14 in Yorkville, OH under Chapter 7, concluded with discharge in 04.24.2011 after liquidating assets."
Danny W Dicenzo — Ohio, 2:11-bk-50318


ᐅ Larai A Doughty, Ohio

Address: 711 Market St Yorkville, OH 43971

Concise Description of Bankruptcy Case 2:10-bk-649517: "Yorkville, OH resident Larai A Doughty's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2011."
Larai A Doughty — Ohio, 2:10-bk-64951


ᐅ Sonya Fedorko, Ohio

Address: 132 Martha St Yorkville, OH 43971

Bankruptcy Case 2:09-bk-62681 Overview: "The bankruptcy filing by Sonya Fedorko, undertaken in Oct 30, 2009 in Yorkville, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Sonya Fedorko — Ohio, 2:09-bk-62681


ᐅ Sr Daniel Fetty, Ohio

Address: 408 Heiland Ave Yorkville, OH 43971

Concise Description of Bankruptcy Case 2:10-bk-618647: "The bankruptcy record of Sr Daniel Fetty from Yorkville, OH, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2011."
Sr Daniel Fetty — Ohio, 2:10-bk-61864


ᐅ Toni Lynn Fisher, Ohio

Address: 134 Martha St Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57678: "Toni Lynn Fisher's Chapter 7 bankruptcy, filed in Yorkville, OH in 09.26.2013, led to asset liquidation, with the case closing in 2014-01-04."
Toni Lynn Fisher — Ohio, 2:13-bk-57678


ᐅ Jennifer Gasaway, Ohio

Address: 109 Saint Lucy Ave Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63247: "In a Chapter 7 bankruptcy case, Jennifer Gasaway from Yorkville, OH, saw her proceedings start in November 2010 and complete by February 16, 2011, involving asset liquidation."
Jennifer Gasaway — Ohio, 2:10-bk-63247


ᐅ Sr Richard Glover, Ohio

Address: 838 Market St Yorkville, OH 43971

Brief Overview of Bankruptcy Case 2:10-bk-62276: "Sr Richard Glover's Chapter 7 bankruptcy, filed in Yorkville, OH in October 2010, led to asset liquidation, with the case closing in 2011-01-23."
Sr Richard Glover — Ohio, 2:10-bk-62276


ᐅ Tracy L Glover, Ohio

Address: 401 Walter St Yorkville, OH 43971

Bankruptcy Case 2:13-bk-56113 Summary: "Tracy L Glover's Chapter 7 bankruptcy, filed in Yorkville, OH in July 31, 2013, led to asset liquidation, with the case closing in Nov 8, 2013."
Tracy L Glover — Ohio, 2:13-bk-56113


ᐅ Danielle Griffiths, Ohio

Address: 448 Heiland Ave Yorkville, OH 43971

Brief Overview of Bankruptcy Case 2:10-bk-53299: "The case of Danielle Griffiths in Yorkville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Griffiths — Ohio, 2:10-bk-53299


ᐅ Derrick R Heckathorn, Ohio

Address: 234 Sinclair Ave Yorkville, OH 43971

Brief Overview of Bankruptcy Case 2:09-bk-61754: "Derrick R Heckathorn's Chapter 7 bankruptcy, filed in Yorkville, OH in October 2009, led to asset liquidation, with the case closing in Jan 17, 2010."
Derrick R Heckathorn — Ohio, 2:09-bk-61754


ᐅ Sheri L Keiser, Ohio

Address: 1996 County Road 2 # 9 Yorkville, OH 43971-2202

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51670: "Yorkville, OH resident Sheri L Keiser's March 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Sheri L Keiser — Ohio, 2:14-bk-51670


ᐅ Kristen D Kendle, Ohio

Address: 701 Market St Yorkville, OH 43971-1036

Bankruptcy Case 2:15-bk-52818 Overview: "In Yorkville, OH, Kristen D Kendle filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Kristen D Kendle — Ohio, 2:15-bk-52818


ᐅ Margaret E Kleeh, Ohio

Address: 719 Market St Yorkville, OH 43971

Bankruptcy Case 2:13-bk-52208 Summary: "The bankruptcy record of Margaret E Kleeh from Yorkville, OH, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Margaret E Kleeh — Ohio, 2:13-bk-52208


ᐅ Lucas E Levi, Ohio

Address: 117 Walter St Yorkville, OH 43971-1128

Bankruptcy Case 2:15-bk-53964 Summary: "Yorkville, OH resident Lucas E Levi's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Lucas E Levi — Ohio, 2:15-bk-53964


ᐅ Lisa M Mcnicholas, Ohio

Address: 326 Sinclair Ave Yorkville, OH 43971-1055

Brief Overview of Bankruptcy Case 2:14-bk-56145: "In Yorkville, OH, Lisa M Mcnicholas filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Lisa M Mcnicholas — Ohio, 2:14-bk-56145


ᐅ Sue Miller, Ohio

Address: 510 Market St Yorkville, OH 43971

Concise Description of Bankruptcy Case 2:10-bk-535337: "In a Chapter 7 bankruptcy case, Sue Miller from Yorkville, OH, saw her proceedings start in 03/29/2010 and complete by Jul 13, 2010, involving asset liquidation."
Sue Miller — Ohio, 2:10-bk-53533


ᐅ Bruce J Montenery, Ohio

Address: 319 Jones Ave Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54756: "The case of Bruce J Montenery in Yorkville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce J Montenery — Ohio, 2:12-bk-54756


ᐅ John A Moskel, Ohio

Address: 235 William St Yorkville, OH 43971-1139

Bankruptcy Case 2:08-bk-57417 Overview: "Chapter 13 bankruptcy for John A Moskel in Yorkville, OH began in Aug 1, 2008, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
John A Moskel — Ohio, 2:08-bk-57417


ᐅ Arthur Ritenour, Ohio

Address: 1981 County Road 2 Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51805: "Arthur Ritenour's Chapter 7 bankruptcy, filed in Yorkville, OH in 02.24.2010, led to asset liquidation, with the case closing in Jun 4, 2010."
Arthur Ritenour — Ohio, 2:10-bk-51805


ᐅ Penelope L Roush, Ohio

Address: 445 Jones Ave Yorkville, OH 43971

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51514: "The bankruptcy record of Penelope L Roush from Yorkville, OH, shows a Chapter 7 case filed in 02.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2012."
Penelope L Roush — Ohio, 2:12-bk-51514


ᐅ I Thomas Simpson, Ohio

Address: 145 Martha St Yorkville, OH 43971

Bankruptcy Case 5:10-bk-01718 Summary: "The bankruptcy record of I Thomas Simpson from Yorkville, OH, shows a Chapter 7 case filed in 08/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
I Thomas Simpson — Ohio, 5:10-bk-01718


ᐅ Kerri Simpson, Ohio

Address: 115 1st Ave Yorkville, OH 43971

Bankruptcy Case 5:10-bk-00596 Overview: "Kerri Simpson's bankruptcy, initiated in 03.23.2010 and concluded by July 2010 in Yorkville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerri Simpson — Ohio, 5:10-bk-00596


ᐅ William Slack, Ohio

Address: 135 Sinclair Ave Yorkville, OH 43971

Bankruptcy Case 2:10-bk-63744 Summary: "In a Chapter 7 bankruptcy case, William Slack from Yorkville, OH, saw their proceedings start in 11/22/2010 and complete by March 2, 2011, involving asset liquidation."
William Slack — Ohio, 2:10-bk-63744


ᐅ Richard L Steffik, Ohio

Address: 223 Sinclair Ave Yorkville, OH 43971

Bankruptcy Case 2:13-bk-55779 Overview: "Richard L Steffik's bankruptcy, initiated in 2013-07-22 and concluded by 2013-10-30 in Yorkville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Steffik — Ohio, 2:13-bk-55779


ᐅ Randy E Strope, Ohio

Address: 440 Heiland Ave Yorkville, OH 43971-1015

Brief Overview of Bankruptcy Case 2:07-bk-51015: "In their Chapter 13 bankruptcy case filed in 02.19.2007, Yorkville, OH's Randy E Strope agreed to a debt repayment plan, which was successfully completed by 11.19.2012."
Randy E Strope — Ohio, 2:07-bk-51015


ᐅ Nicole Ann Thomas, Ohio

Address: 115 William St Apt B Yorkville, OH 43971-1137

Snapshot of U.S. Bankruptcy Proceeding Case 5:16-bk-00269: "The bankruptcy record of Nicole Ann Thomas from Yorkville, OH, shows a Chapter 7 case filed in 03/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-24."
Nicole Ann Thomas — Ohio, 5:16-bk-00269


ᐅ Silvano Tiburzi, Ohio

Address: 208 Market St Apt 104 Yorkville, OH 43971

Brief Overview of Bankruptcy Case 2:09-bk-61173: "Yorkville, OH resident Silvano Tiburzi's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Silvano Tiburzi — Ohio, 2:09-bk-61173