personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Zanesville, 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 Robert Knight, Ohio

Address: 1880 Gilbert Rd Zanesville, OH 43701

Bankruptcy Case 2:10-bk-58597 Overview: "Zanesville, OH resident Robert Knight's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Robert Knight — Ohio, 2:10-bk-58597


ᐅ Larry Eugene Knight, Ohio

Address: 1330 Lake Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-582677: "The bankruptcy filing by Larry Eugene Knight, undertaken in October 2013 in Zanesville, OH under Chapter 7, concluded with discharge in 2014-01-26 after liquidating assets."
Larry Eugene Knight — Ohio, 2:13-bk-58267


ᐅ Linda Jayne Krause, Ohio

Address: 2347 Highland Rd Apt 2 Zanesville, OH 43701

Bankruptcy Case 2:11-bk-58333 Overview: "The bankruptcy record of Linda Jayne Krause from Zanesville, OH, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 19, 2011."
Linda Jayne Krause — Ohio, 2:11-bk-58333


ᐅ Mindy S Kronenbitter, Ohio

Address: 2104 Marion Ave Zanesville, OH 43701-2035

Concise Description of Bankruptcy Case 2:2014-bk-555477: "The bankruptcy filing by Mindy S Kronenbitter, undertaken in August 5, 2014 in Zanesville, OH under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Mindy S Kronenbitter — Ohio, 2:2014-bk-55547


ᐅ Jr Harry H Krouskoupf, Ohio

Address: 2735 Boggs Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:11-bk-617987: "Jr Harry H Krouskoupf's Chapter 7 bankruptcy, filed in Zanesville, OH in Nov 23, 2011, led to asset liquidation, with the case closing in 2012-03-02."
Jr Harry H Krouskoupf — Ohio, 2:11-bk-61798


ᐅ Anita Jane Kuhn, Ohio

Address: 1122 Seborn Ave Zanesville, OH 43701-5658

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55866: "Anita Jane Kuhn's bankruptcy, initiated in September 2015 and concluded by 2015-12-08 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Jane Kuhn — Ohio, 2:15-bk-55866


ᐅ Brian K Kuhn, Ohio

Address: 1122 Seborn Ave Zanesville, OH 43701-5658

Bankruptcy Case 2:15-bk-55866 Summary: "Brian K Kuhn's bankruptcy, initiated in 2015-09-09 and concluded by Dec 8, 2015 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Kuhn — Ohio, 2:15-bk-55866


ᐅ Dustin Kuhn, Ohio

Address: 1409 Sharon Ave Zanesville, OH 43701

Bankruptcy Case 2:10-bk-60045 Summary: "Dustin Kuhn's bankruptcy, initiated in 08.19.2010 and concluded by 2010-11-27 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Kuhn — Ohio, 2:10-bk-60045


ᐅ Jr Thomas M Kussmaul, Ohio

Address: 2412 Moorewood Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-56642: "Zanesville, OH resident Jr Thomas M Kussmaul's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jr Thomas M Kussmaul — Ohio, 2:12-bk-56642


ᐅ Nikia C Labaki, Ohio

Address: 335 Spry Rd Zanesville, OH 43701-8590

Bankruptcy Case 2:14-bk-54384 Summary: "Zanesville, OH resident Nikia C Labaki's 2014-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-16."
Nikia C Labaki — Ohio, 2:14-bk-54384


ᐅ Patricia Lafollette, Ohio

Address: 3080 Olde Falls Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-612357: "The bankruptcy filing by Patricia Lafollette, undertaken in September 20, 2010 in Zanesville, OH under Chapter 7, concluded with discharge in 12.29.2010 after liquidating assets."
Patricia Lafollette — Ohio, 2:10-bk-61235


ᐅ Patricia Margaret Laiben, Ohio

Address: 1233 Muirwood Dr Zanesville, OH 43701-6448

Concise Description of Bankruptcy Case 2:15-bk-569937: "The case of Patricia Margaret Laiben in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Margaret Laiben — Ohio, 2:15-bk-56993


ᐅ Sr Gary Lewis Lamb, Ohio

Address: 2458 Michael Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-591687: "The bankruptcy filing by Sr Gary Lewis Lamb, undertaken in Nov 19, 2013 in Zanesville, OH under Chapter 7, concluded with discharge in Feb 27, 2014 after liquidating assets."
Sr Gary Lewis Lamb — Ohio, 2:13-bk-59168


ᐅ Christopher Robert Landis, Ohio

Address: 285 Rains Cir Apt 2 Zanesville, OH 43701-6387

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57577: "The bankruptcy record of Christopher Robert Landis from Zanesville, OH, shows a Chapter 7 case filed in Nov 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Christopher Robert Landis — Ohio, 2:15-bk-57577


ᐅ Jr William Lee Lane, Ohio

Address: 60 1/2 E King St Zanesville, OH 43701

Bankruptcy Case 2:12-bk-54685 Overview: "Jr William Lee Lane's bankruptcy, initiated in May 30, 2012 and concluded by 09.07.2012 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Lee Lane — Ohio, 2:12-bk-54685


ᐅ Erin Lang, Ohio

Address: 1485 Richwood Dr Zanesville, OH 43701

Bankruptcy Case 2:10-bk-53989 Overview: "In a Chapter 7 bankruptcy case, Erin Lang from Zanesville, OH, saw their proceedings start in April 5, 2010 and complete by July 2010, involving asset liquidation."
Erin Lang — Ohio, 2:10-bk-53989


ᐅ Stacy A Lang, Ohio

Address: 7715 Hopewell National Rd Zanesville, OH 43701

Bankruptcy Case 2:13-bk-56927 Overview: "Stacy A Lang's Chapter 7 bankruptcy, filed in Zanesville, OH in 08/29/2013, led to asset liquidation, with the case closing in December 2013."
Stacy A Lang — Ohio, 2:13-bk-56927


ᐅ Robert Lanning, Ohio

Address: 639 Munson Ave Zanesville, OH 43701

Bankruptcy Case 2:09-bk-64422 Overview: "The bankruptcy filing by Robert Lanning, undertaken in Dec 10, 2009 in Zanesville, OH under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Robert Lanning — Ohio, 2:09-bk-64422


ᐅ Alfred Lassen, Ohio

Address: 3215 Moxadarla Dr Apt 6C Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64675: "In a Chapter 7 bankruptcy case, Alfred Lassen from Zanesville, OH, saw his proceedings start in Dec 17, 2009 and complete by March 2010, involving asset liquidation."
Alfred Lassen — Ohio, 2:09-bk-64675


ᐅ Andrea Lasure, Ohio

Address: 714 Locust Ave Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52199: "In a Chapter 7 bankruptcy case, Andrea Lasure from Zanesville, OH, saw their proceedings start in 2010-03-02 and complete by 2010-06-10, involving asset liquidation."
Andrea Lasure — Ohio, 2:10-bk-52199


ᐅ Roger D Lasure, Ohio

Address: 1604 Maple Ave Apt 1 Zanesville, OH 43701-2579

Concise Description of Bankruptcy Case 2:07-bk-587387: "The bankruptcy record for Roger D Lasure from Zanesville, OH, under Chapter 13, filed in 10.30.2007, involved setting up a repayment plan, finalized by July 30, 2012."
Roger D Lasure — Ohio, 2:07-bk-58738


ᐅ Jeffrey A Law, Ohio

Address: 445 Clark St Zanesville, OH 43701

Bankruptcy Case 2:12-bk-57473 Summary: "The bankruptcy filing by Jeffrey A Law, undertaken in August 2012 in Zanesville, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Jeffrey A Law — Ohio, 2:12-bk-57473


ᐅ David E Law, Ohio

Address: 445 Clark St Zanesville, OH 43701-4212

Brief Overview of Bankruptcy Case 2:11-bk-50027: "Filing for Chapter 13 bankruptcy in 01/04/2011, David E Law from Zanesville, OH, structured a repayment plan, achieving discharge in 2014-12-30."
David E Law — Ohio, 2:11-bk-50027


ᐅ Rebecca J Law, Ohio

Address: 435 Clark St Zanesville, OH 43701-4212

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50027: "Rebecca J Law's Chapter 13 bankruptcy in Zanesville, OH started in 2011-01-04. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Rebecca J Law — Ohio, 2:11-bk-50027


ᐅ David Michael Lawler, Ohio

Address: 2431 Pinkerton Ln Zanesville, OH 43701-8591

Bankruptcy Case 2:14-bk-51163 Overview: "David Michael Lawler's Chapter 7 bankruptcy, filed in Zanesville, OH in 02.27.2014, led to asset liquidation, with the case closing in May 28, 2014."
David Michael Lawler — Ohio, 2:14-bk-51163


ᐅ Nathan A Lawrence, Ohio

Address: 3249 Sandhurst Dr Zanesville, OH 43701

Bankruptcy Case 2:13-bk-53471 Summary: "In Zanesville, OH, Nathan A Lawrence filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Nathan A Lawrence — Ohio, 2:13-bk-53471


ᐅ Richard L Lawson, Ohio

Address: 205 Eastwood Dr Zanesville, OH 43701-4632

Bankruptcy Case 2:14-bk-55219 Overview: "The case of Richard L Lawson in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard L Lawson — Ohio, 2:14-bk-55219


ᐅ Terria L Lawson, Ohio

Address: 205 Eastwood Dr Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54136: "Terria L Lawson's bankruptcy, initiated in 04.19.2011 and concluded by Jul 28, 2011 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terria L Lawson — Ohio, 2:11-bk-54136


ᐅ Frank Layton, Ohio

Address: 2141 Norwood Blvd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:10-bk-53250: "In Zanesville, OH, Frank Layton filed for Chapter 7 bankruptcy in March 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Frank Layton — Ohio, 2:10-bk-53250


ᐅ Jessica Dawn Layton, Ohio

Address: 2840 Faye Dr Zanesville, OH 43701-9402

Bankruptcy Case 2:15-bk-52970 Overview: "Zanesville, OH resident Jessica Dawn Layton's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Jessica Dawn Layton — Ohio, 2:15-bk-52970


ᐅ Kyle L Layton, Ohio

Address: 2840 Faye Dr Zanesville, OH 43701-9402

Concise Description of Bankruptcy Case 2:15-bk-529707: "The case of Kyle L Layton in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle L Layton — Ohio, 2:15-bk-52970


ᐅ Nathaniel L Layton, Ohio

Address: 1317 Putnam Ave Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56275: "The bankruptcy record of Nathaniel L Layton from Zanesville, OH, shows a Chapter 7 case filed in 08/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2013."
Nathaniel L Layton — Ohio, 2:13-bk-56275


ᐅ Charles P Leach, Ohio

Address: 2204 Creedmoor Dr Zanesville, OH 43701-8632

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53593: "In Zanesville, OH, Charles P Leach filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Charles P Leach — Ohio, 2:16-bk-53593


ᐅ Chase P Leach, Ohio

Address: 4090 Chandlersville Rd Zanesville, OH 43701-8093

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57478: "The case of Chase P Leach in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chase P Leach — Ohio, 2:15-bk-57478


ᐅ Jessica Leckrone, Ohio

Address: 1433 Central Ave Zanesville, OH 43701-2922

Bankruptcy Case 2:15-bk-51021 Overview: "The bankruptcy record of Jessica Leckrone from Zanesville, OH, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Jessica Leckrone — Ohio, 2:15-bk-51021


ᐅ Iii Ralph Lee, Ohio

Address: 1640 Potts Ln Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50046: "Iii Ralph Lee's Chapter 7 bankruptcy, filed in Zanesville, OH in Jan 3, 2013, led to asset liquidation, with the case closing in April 13, 2013."
Iii Ralph Lee — Ohio, 2:13-bk-50046


ᐅ Dana Lee, Ohio

Address: 3160 Fairway Ln Zanesville, OH 43701

Bankruptcy Case 2:09-bk-64762 Summary: "In a Chapter 7 bankruptcy case, Dana Lee from Zanesville, OH, saw their proceedings start in 12/18/2009 and complete by Mar 28, 2010, involving asset liquidation."
Dana Lee — Ohio, 2:09-bk-64762


ᐅ Judy L Lee, Ohio

Address: 3080 Parry Dr Zanesville, OH 43701-6984

Bankruptcy Case 2:16-bk-53138 Summary: "The bankruptcy record of Judy L Lee from Zanesville, OH, shows a Chapter 7 case filed in 05.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2016."
Judy L Lee — Ohio, 2:16-bk-53138


ᐅ Julie Lee, Ohio

Address: 1005 Countrywood Dr Zanesville, OH 43701

Bankruptcy Case 2:10-bk-57017 Summary: "Julie Lee's Chapter 7 bankruptcy, filed in Zanesville, OH in June 2010, led to asset liquidation, with the case closing in 2010-09-18."
Julie Lee — Ohio, 2:10-bk-57017


ᐅ James B Lemmon, Ohio

Address: 909 Lindbergh Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-58864: "The bankruptcy filing by James B Lemmon, undertaken in October 2012 in Zanesville, OH under Chapter 7, concluded with discharge in 01/20/2013 after liquidating assets."
James B Lemmon — Ohio, 2:12-bk-58864


ᐅ Samantha J Lemon, Ohio

Address: 1126 Melick Ave Zanesville, OH 43701

Bankruptcy Case 2:11-bk-61880 Overview: "Zanesville, OH resident Samantha J Lemon's 2011-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2012."
Samantha J Lemon — Ohio, 2:11-bk-61880


ᐅ Jr Larry Lenhart, Ohio

Address: 1085 Walter Dr Zanesville, OH 43701

Bankruptcy Case 2:10-bk-62684 Overview: "Jr Larry Lenhart's bankruptcy, initiated in 10/26/2010 and concluded by 2011-02-03 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry Lenhart — Ohio, 2:10-bk-62684


ᐅ Krystal Lent, Ohio

Address: PO Box 1716 Zanesville, OH 43702

Bankruptcy Case 2:10-bk-63781 Overview: "Zanesville, OH resident Krystal Lent's Nov 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Krystal Lent — Ohio, 2:10-bk-63781


ᐅ Melinda Lesher, Ohio

Address: 1629 Hoge Ave Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64693: "Zanesville, OH resident Melinda Lesher's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2011."
Melinda Lesher — Ohio, 2:10-bk-64693


ᐅ Charles R Lewis, Ohio

Address: 781 Luck Ave Zanesville, OH 43701

Bankruptcy Case 2:11-bk-57563 Overview: "Charles R Lewis's Chapter 7 bankruptcy, filed in Zanesville, OH in 07.21.2011, led to asset liquidation, with the case closing in 10.29.2011."
Charles R Lewis — Ohio, 2:11-bk-57563


ᐅ Jason Daniel Lewis, Ohio

Address: 636 Munson Ave Zanesville, OH 43701

Bankruptcy Case 2:13-bk-59769 Overview: "In a Chapter 7 bankruptcy case, Jason Daniel Lewis from Zanesville, OH, saw his proceedings start in 2013-12-13 and complete by March 2014, involving asset liquidation."
Jason Daniel Lewis — Ohio, 2:13-bk-59769


ᐅ Cynthia Liggett, Ohio

Address: PO Box 583 Zanesville, OH 43702

Bankruptcy Case 2:10-bk-60106 Overview: "The bankruptcy record of Cynthia Liggett from Zanesville, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-28."
Cynthia Liggett — Ohio, 2:10-bk-60106


ᐅ Harold D Lighthizer, Ohio

Address: 531 Branch Rd Zanesville, OH 43701

Bankruptcy Case 2:11-bk-62746 Summary: "The bankruptcy filing by Harold D Lighthizer, undertaken in Dec 28, 2011 in Zanesville, OH under Chapter 7, concluded with discharge in April 6, 2012 after liquidating assets."
Harold D Lighthizer — Ohio, 2:11-bk-62746


ᐅ Donald Lindimore, Ohio

Address: 742 Caldwell St Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-632067: "Donald Lindimore's bankruptcy, initiated in 2010-11-05 and concluded by February 15, 2011 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lindimore — Ohio, 2:10-bk-63206


ᐅ Michael P Liston, Ohio

Address: 850 Wabash Ave Zanesville, OH 43701-1850

Brief Overview of Bankruptcy Case 2:15-bk-57052: "Zanesville, OH resident Michael P Liston's 10.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-29."
Michael P Liston — Ohio, 2:15-bk-57052


ᐅ Angela Marie Longstreth, Ohio

Address: 2705 W Military Rd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-50185: "In Zanesville, OH, Angela Marie Longstreth filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Angela Marie Longstreth — Ohio, 2:12-bk-50185


ᐅ Evans Virginia M Longstreth, Ohio

Address: 1127 Gayla Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-56559: "The bankruptcy filing by Evans Virginia M Longstreth, undertaken in July 31, 2012 in Zanesville, OH under Chapter 7, concluded with discharge in Nov 8, 2012 after liquidating assets."
Evans Virginia M Longstreth — Ohio, 2:12-bk-56559


ᐅ Chris R Lorey, Ohio

Address: 102 Radnor Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:13-bk-58966: "In Zanesville, OH, Chris R Lorey filed for Chapter 7 bankruptcy in 11/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2014."
Chris R Lorey — Ohio, 2:13-bk-58966


ᐅ Earl Leroy Lowder, Ohio

Address: 4625 N River Rd W Zanesville, OH 43701-8823

Bankruptcy Case 2:06-bk-55679 Overview: "October 6, 2006 marked the beginning of Earl Leroy Lowder's Chapter 13 bankruptcy in Zanesville, OH, entailing a structured repayment schedule, completed by 11/13/2012."
Earl Leroy Lowder — Ohio, 2:06-bk-55679


ᐅ Marvin Lubas, Ohio

Address: 517 Morrison St Zanesville, OH 43701-3823

Concise Description of Bankruptcy Case 08-80880-crm7: "October 2008 marked the beginning of Marvin Lubas's Chapter 13 bankruptcy in Zanesville, OH, entailing a structured repayment schedule, completed by January 7, 2014."
Marvin Lubas — Ohio, 08-80880


ᐅ Melinda Rene Lubas, Ohio

Address: 517 Morrison St Zanesville, OH 43701-3823

Brief Overview of Bankruptcy Case 08-80880-crm: "Melinda Rene Lubas's Zanesville, OH bankruptcy under Chapter 13 in October 2008 led to a structured repayment plan, successfully discharged in 01/07/2014."
Melinda Rene Lubas — Ohio, 08-80880


ᐅ Terry A Luby, Ohio

Address: 1430 Langan Ln Zanesville, OH 43701

Bankruptcy Case 2:13-bk-56284 Overview: "Terry A Luby's Chapter 7 bankruptcy, filed in Zanesville, OH in 2013-08-07, led to asset liquidation, with the case closing in 2013-11-15."
Terry A Luby — Ohio, 2:13-bk-56284


ᐅ Thomas J Luby, Ohio

Address: 3337 Fairway Ln Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-562957: "Thomas J Luby's bankruptcy, initiated in 2013-08-07 and concluded by Nov 15, 2013 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Luby — Ohio, 2:13-bk-56295


ᐅ Roberta Lucas, Ohio

Address: 3340 Dillon Falls Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-614017: "The case of Roberta Lucas in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Lucas — Ohio, 2:10-bk-61401


ᐅ Kathy Renee Luman, Ohio

Address: 130 Rains Cir Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57271: "The bankruptcy filing by Kathy Renee Luman, undertaken in 2012-08-23 in Zanesville, OH under Chapter 7, concluded with discharge in Dec 1, 2012 after liquidating assets."
Kathy Renee Luman — Ohio, 2:12-bk-57271


ᐅ Kathy Colleen Lymas, Ohio

Address: 5755 Limestone Valley Rd Zanesville, OH 43701

Bankruptcy Case 2:13-bk-53795 Summary: "The bankruptcy filing by Kathy Colleen Lymas, undertaken in May 9, 2013 in Zanesville, OH under Chapter 7, concluded with discharge in August 17, 2013 after liquidating assets."
Kathy Colleen Lymas — Ohio, 2:13-bk-53795


ᐅ Eddie J Lynum, Ohio

Address: 962 Mcintire Ave Zanesville, OH 43701-3033

Brief Overview of Bankruptcy Case 2:16-bk-54238: "Eddie J Lynum's Chapter 7 bankruptcy, filed in Zanesville, OH in 2016-06-29, led to asset liquidation, with the case closing in 09/27/2016."
Eddie J Lynum — Ohio, 2:16-bk-54238


ᐅ Steven K Lyons, Ohio

Address: 1880 Gilbert Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-543677: "The bankruptcy record of Steven K Lyons from Zanesville, OH, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2013."
Steven K Lyons — Ohio, 2:13-bk-54367


ᐅ Jr Billy J Lytle, Ohio

Address: 630 Downard Rd Zanesville, OH 43701

Bankruptcy Case 2:12-bk-59490 Overview: "The bankruptcy filing by Jr Billy J Lytle, undertaken in 2012-10-31 in Zanesville, OH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Jr Billy J Lytle — Ohio, 2:12-bk-59490


ᐅ Eric S Macdonald, Ohio

Address: 32 Shandon Ave Zanesville, OH 43701-6153

Brief Overview of Bankruptcy Case 2:14-bk-54753: "The case of Eric S Macdonald in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Macdonald — Ohio, 2:14-bk-54753


ᐅ Ii Thomas Alan Mack, Ohio

Address: 3660 East Pike Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57567: "In Zanesville, OH, Ii Thomas Alan Mack filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2011."
Ii Thomas Alan Mack — Ohio, 2:11-bk-57567


ᐅ Michael Allen Mack, Ohio

Address: 42 Green St Zanesville, OH 43701

Bankruptcy Case 2:11-bk-60868 Summary: "In Zanesville, OH, Michael Allen Mack filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-04."
Michael Allen Mack — Ohio, 2:11-bk-60868


ᐅ Ii James Arthur Madden, Ohio

Address: 8380 Hopewell National Rd Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57587: "The bankruptcy filing by Ii James Arthur Madden, undertaken in 2013-09-24 in Zanesville, OH under Chapter 7, concluded with discharge in Jan 2, 2014 after liquidating assets."
Ii James Arthur Madden — Ohio, 2:13-bk-57587


ᐅ Kelley Maddox, Ohio

Address: 3215 Nob Hill Rd Zanesville, OH 43701

Bankruptcy Case 2:10-bk-63507 Summary: "The case of Kelley Maddox in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley Maddox — Ohio, 2:10-bk-63507


ᐅ Carol Maddox, Ohio

Address: 405 Cedarhurst Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:09-bk-649377: "In a Chapter 7 bankruptcy case, Carol Maddox from Zanesville, OH, saw their proceedings start in 12/23/2009 and complete by April 2, 2010, involving asset liquidation."
Carol Maddox — Ohio, 2:09-bk-64937


ᐅ Lorie J Madinger, Ohio

Address: 45 Hazel Ave Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:12-bk-609287: "In a Chapter 7 bankruptcy case, Lorie J Madinger from Zanesville, OH, saw her proceedings start in 12/31/2012 and complete by 04/10/2013, involving asset liquidation."
Lorie J Madinger — Ohio, 2:12-bk-60928


ᐅ Jennifer W Mahon, Ohio

Address: 1120 Talley Ave Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:11-bk-522507: "The bankruptcy record of Jennifer W Mahon from Zanesville, OH, shows a Chapter 7 case filed in Mar 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2011."
Jennifer W Mahon — Ohio, 2:11-bk-52250


ᐅ Gregory Mallory, Ohio

Address: 2303 Dresden Rd Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51094: "In a Chapter 7 bankruptcy case, Gregory Mallory from Zanesville, OH, saw their proceedings start in 02.04.2010 and complete by 2010-05-15, involving asset liquidation."
Gregory Mallory — Ohio, 2:10-bk-51094


ᐅ Douglas Manfrin, Ohio

Address: 3315 E Trend Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:10-bk-59368: "Douglas Manfrin's bankruptcy, initiated in 2010-08-04 and concluded by November 2010 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Manfrin — Ohio, 2:10-bk-59368


ᐅ Brenda Maniaci, Ohio

Address: 1201 Colony Dr Apt 4 Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59775: "Brenda Maniaci's bankruptcy, initiated in 2010-08-13 and concluded by 2010-11-21 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Maniaci — Ohio, 2:10-bk-59775


ᐅ Trudy L Mercer, Ohio

Address: 3245 Licking Ln Zanesville, OH 43701-9633

Bankruptcy Case 2:14-bk-52999 Overview: "The bankruptcy record of Trudy L Mercer from Zanesville, OH, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2014."
Trudy L Mercer — Ohio, 2:14-bk-52999


ᐅ Ronald Mercer, Ohio

Address: 2200 S River Rd Lot 22 Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51808: "In a Chapter 7 bankruptcy case, Ronald Mercer from Zanesville, OH, saw their proceedings start in 02.24.2010 and complete by 06.04.2010, involving asset liquidation."
Ronald Mercer — Ohio, 2:10-bk-51808


ᐅ Jr Stephen L Meredith, Ohio

Address: 40 Poplar Dr Zanesville, OH 43701

Bankruptcy Case 2:12-bk-55528 Summary: "In Zanesville, OH, Jr Stephen L Meredith filed for Chapter 7 bankruptcy in 06.28.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2012."
Jr Stephen L Meredith — Ohio, 2:12-bk-55528


ᐅ Iii William Henry Metcalf, Ohio

Address: 3325 Wayne Ridge Rd Zanesville, OH 43701-7679

Bankruptcy Case 2:07-bk-54564 Overview: "Iii William Henry Metcalf, a resident of Zanesville, OH, entered a Chapter 13 bankruptcy plan in 06.14.2007, culminating in its successful completion by 05/28/2013."
Iii William Henry Metcalf — Ohio, 2:07-bk-54564


ᐅ Jr Richard Middleton, Ohio

Address: 2000 Dads Rd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:10-bk-56935: "The case of Jr Richard Middleton in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Middleton — Ohio, 2:10-bk-56935


ᐅ Jonathan A Mihoch, Ohio

Address: 443 Harding Rd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:11-bk-50369: "The bankruptcy filing by Jonathan A Mihoch, undertaken in 2011-01-18 in Zanesville, OH under Chapter 7, concluded with discharge in 2011-04-28 after liquidating assets."
Jonathan A Mihoch — Ohio, 2:11-bk-50369


ᐅ Laurice Lynn Milatovich, Ohio

Address: 3583 Newark Rd Zanesville, OH 43701

Bankruptcy Case 2:12-bk-55358 Overview: "The case of Laurice Lynn Milatovich in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurice Lynn Milatovich — Ohio, 2:12-bk-55358


ᐅ Barbara Ann Miller, Ohio

Address: 6300 Burkart Rd Zanesville, OH 43701-9161

Concise Description of Bankruptcy Case 2:15-bk-544687: "Zanesville, OH resident Barbara Ann Miller's July 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015."
Barbara Ann Miller — Ohio, 2:15-bk-54468


ᐅ Donna J Miller, Ohio

Address: 2142 Maple Hill St Zanesville, OH 43701-2031

Concise Description of Bankruptcy Case 2:14-bk-539317: "Donna J Miller's Chapter 7 bankruptcy, filed in Zanesville, OH in 2014-05-30, led to asset liquidation, with the case closing in August 2014."
Donna J Miller — Ohio, 2:14-bk-53931


ᐅ Carol R Miller, Ohio

Address: 1885 Lawhead Ln Zanesville, OH 43701-9403

Bankruptcy Case 2:16-bk-52167 Overview: "Carol R Miller's Chapter 7 bankruptcy, filed in Zanesville, OH in 2016-04-04, led to asset liquidation, with the case closing in 2016-07-03."
Carol R Miller — Ohio, 2:16-bk-52167


ᐅ Karen R Miller, Ohio

Address: 355 Browns Dr Zanesville, OH 43701

Bankruptcy Case 2:11-bk-62371 Summary: "Karen R Miller's bankruptcy, initiated in 12/14/2011 and concluded by 03/23/2012 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen R Miller — Ohio, 2:11-bk-62371


ᐅ Thomas J Miller, Ohio

Address: 6445 Friendly Hills Rd Zanesville, OH 43701

Bankruptcy Case 2:11-bk-61761 Summary: "Zanesville, OH resident Thomas J Miller's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2012."
Thomas J Miller — Ohio, 2:11-bk-61761


ᐅ Michael Miller, Ohio

Address: 2203 Creedmoor Dr Zanesville, OH 43701

Bankruptcy Case 2:10-bk-63188 Overview: "The case of Michael Miller in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Miller — Ohio, 2:10-bk-63188


ᐅ Michelle Lee Miller, Ohio

Address: 335 Englewood Ave Zanesville, OH 43701-2123

Concise Description of Bankruptcy Case 2:14-bk-550847: "Michelle Lee Miller's bankruptcy, initiated in July 2014 and concluded by 10/16/2014 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lee Miller — Ohio, 2:14-bk-55084


ᐅ Jr Robert E Miller, Ohio

Address: 51 Ann Cir Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:12-bk-584467: "Jr Robert E Miller's Chapter 7 bankruptcy, filed in Zanesville, OH in 2012-09-28, led to asset liquidation, with the case closing in 2013-01-06."
Jr Robert E Miller — Ohio, 2:12-bk-58446


ᐅ Sr Leonard Daniel Mills, Ohio

Address: 714 Seborn Ave Zanesville, OH 43701-5625

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51914: "In Zanesville, OH, Sr Leonard Daniel Mills filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Sr Leonard Daniel Mills — Ohio, 2:14-bk-51914


ᐅ Trayce L Milton, Ohio

Address: 3900 Dietz Ln Zanesville, OH 43701

Bankruptcy Case 2:12-bk-50968 Summary: "Trayce L Milton's bankruptcy, initiated in February 2012 and concluded by 05/19/2012 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trayce L Milton — Ohio, 2:12-bk-50968


ᐅ Holly E Minnich, Ohio

Address: 718 Echo Ave Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61557: "The bankruptcy record of Holly E Minnich from Zanesville, OH, shows a Chapter 7 case filed in 11.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-25."
Holly E Minnich — Ohio, 2:11-bk-61557


ᐅ Craig M Mirgon, Ohio

Address: 2225 Hazel Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:13-bk-56676: "Craig M Mirgon's Chapter 7 bankruptcy, filed in Zanesville, OH in 2013-08-22, led to asset liquidation, with the case closing in November 2013."
Craig M Mirgon — Ohio, 2:13-bk-56676


ᐅ James B Mitchell, Ohio

Address: 414 Thurman St Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53541: "The bankruptcy filing by James B Mitchell, undertaken in 04.24.2012 in Zanesville, OH under Chapter 7, concluded with discharge in August 2, 2012 after liquidating assets."
James B Mitchell — Ohio, 2:12-bk-53541


ᐅ Betty Lou Mitchell, Ohio

Address: 163 S 7th St Zanesville, OH 43701-4303

Brief Overview of Bankruptcy Case 2:11-bk-50082: "Betty Lou Mitchell's Zanesville, OH bankruptcy under Chapter 13 in 2011-01-06 led to a structured repayment plan, successfully discharged in 2014-12-01."
Betty Lou Mitchell — Ohio, 2:11-bk-50082


ᐅ Sam Wesley Mitchell, Ohio

Address: 163 S 7th St Zanesville, OH 43701-4303

Bankruptcy Case 2:11-bk-50082 Summary: "2011-01-06 marked the beginning of Sam Wesley Mitchell's Chapter 13 bankruptcy in Zanesville, OH, entailing a structured repayment schedule, completed by 12/01/2014."
Sam Wesley Mitchell — Ohio, 2:11-bk-50082


ᐅ Alan W Mitchell, Ohio

Address: 1201 Colony Dr Apt 56 Zanesville, OH 43701-6476

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50617: "Alan W Mitchell's bankruptcy, initiated in February 2014 and concluded by 05.05.2014 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan W Mitchell — Ohio, 2:14-bk-50617


ᐅ Sharon L Mobley, Ohio

Address: 5962 Dresden Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-536747: "Sharon L Mobley's bankruptcy, initiated in 05/06/2013 and concluded by 2013-08-14 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Mobley — Ohio, 2:13-bk-53674


ᐅ Kenneth R Mohler, Ohio

Address: 817 Hughes St Zanesville, OH 43701

Bankruptcy Case 2:13-bk-55077 Overview: "Kenneth R Mohler's Chapter 7 bankruptcy, filed in Zanesville, OH in June 2013, led to asset liquidation, with the case closing in 2013-10-03."
Kenneth R Mohler — Ohio, 2:13-bk-55077