ᐅ Terrance W Hatter, Ohio Address: 8198 Desoto Dr Apt 204D West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16630: "In West Chester, OH, Terrance W Hatter filed for Chapter 7 bankruptcy in 11/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-10." Terrance W Hatter — Ohio, 1:11-bk-16630
ᐅ Jacqueline Hawkins, Ohio Address: 6656 Fountains Blvd Unit 7 West Chester, OH 45069 Bankruptcy Case 1:12-bk-14978 Summary: "In West Chester, OH, Jacqueline Hawkins filed for Chapter 7 bankruptcy in 09/14/2012. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2012." Jacqueline Hawkins — Ohio, 1:12-bk-14978
ᐅ Glenn T Hawks, Ohio Address: 8098 Mill Creek Cir West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:11-bk-10066: "The case of Glenn T Hawks in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Glenn T Hawks — Ohio, 1:11-bk-10066
ᐅ Mark A Hawton, Ohio Address: 6420 Seminole Dr West Chester, OH 45069 Bankruptcy Case 1:12-bk-14558 Summary: "In West Chester, OH, Mark A Hawton filed for Chapter 7 bankruptcy in Aug 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2012." Mark A Hawton — Ohio, 1:12-bk-14558
ᐅ James Hayes, Ohio Address: 8150 Autumn Ln West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16591: "The bankruptcy record of James Hayes from West Chester, OH, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2011." James Hayes — Ohio, 1:10-bk-16591
ᐅ Terri L Haynes, Ohio Address: 7607 Wildridge Dr West Chester, OH 45069-3201 Bankruptcy Case 1:08-bk-10332 Summary: "January 25, 2008 marked the beginning of Terri L Haynes's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by 2013-05-10." Terri L Haynes — Ohio, 1:08-bk-10332
ᐅ Jr Frederick Heberling, Ohio Address: 7746 Scioto Ct Apt 213 West Chester, OH 45069 Concise Description of Bankruptcy Case 1:10-bk-149897: "Jr Frederick Heberling's Chapter 7 bankruptcy, filed in West Chester, OH in 2010-07-21, led to asset liquidation, with the case closing in Oct 22, 2010." Jr Frederick Heberling — Ohio, 1:10-bk-14989
ᐅ Maggie Pearl Hedges, Ohio Address: 9252 Erie Cir Lot 270 West Chester, OH 45069-7011 Bankruptcy Case 1:16-bk-10681 Overview: "In West Chester, OH, Maggie Pearl Hedges filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by May 2016." Maggie Pearl Hedges — Ohio, 1:16-bk-10681
ᐅ Sue Ann Hefner, Ohio Address: 4899 Destination Ct Unit 206 West Chester, OH 45069-7099 Brief Overview of Bankruptcy Case 1:15-bk-14686: "The bankruptcy filing by Sue Ann Hefner, undertaken in 2015-12-04 in West Chester, OH under Chapter 7, concluded with discharge in 2016-03-03 after liquidating assets." Sue Ann Hefner — Ohio, 1:15-bk-14686
ᐅ Michelle Heitzman, Ohio Address: 7860 2nd St West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18653: "In a Chapter 7 bankruptcy case, Michelle Heitzman from West Chester, OH, saw her proceedings start in 12/23/2010 and complete by Apr 2, 2011, involving asset liquidation." Michelle Heitzman — Ohio, 1:10-bk-18653
ᐅ Jay A Helson, Ohio Address: 8994 Amy Marie Dr West Chester, OH 45069-1780 Bankruptcy Case 1:08-bk-14210 Overview: "2008-07-31 marked the beginning of Jay A Helson's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by 2013-05-15." Jay A Helson — Ohio, 1:08-bk-14210
ᐅ Krystal D Helton, Ohio Address: 8058 Bertwood Ct West Chester, OH 45069-5204 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12350: "The case of Krystal D Helton in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Krystal D Helton — Ohio, 1:16-bk-12350
ᐅ Charles S Helton, Ohio Address: 8218 S Legare Ct Apt 109 West Chester, OH 45069-5167 Concise Description of Bankruptcy Case 1:14-bk-127787: "In a Chapter 7 bankruptcy case, Charles S Helton from West Chester, OH, saw their proceedings start in June 2014 and complete by 2014-09-28, involving asset liquidation." Charles S Helton — Ohio, 1:14-bk-12778
ᐅ Jerry H D Helton, Ohio Address: 8058 Bertwood Ct West Chester, OH 45069-5204 Concise Description of Bankruptcy Case 1:16-bk-123507: "In a Chapter 7 bankruptcy case, Jerry H D Helton from West Chester, OH, saw their proceedings start in 06.22.2016 and complete by September 2016, involving asset liquidation." Jerry H D Helton — Ohio, 1:16-bk-12350
ᐅ Christine Henderson, Ohio Address: 8470 Cottonwood Dr West Chester, OH 45069-3020 Brief Overview of Bankruptcy Case 1:15-bk-10251: "The case of Christine Henderson in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christine Henderson — Ohio, 1:15-bk-10251
ᐅ Terrio M Henderson, Ohio Address: 8336 Meeting St Apt 110 West Chester, OH 45069 Bankruptcy Case 1:13-bk-12437 Summary: "The case of Terrio M Henderson in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Terrio M Henderson — Ohio, 1:13-bk-12437
ᐅ James Joseph Henderson, Ohio Address: 7409 Jean Dr West Chester, OH 45069-2658 Bankruptcy Case 1:14-bk-15174 Summary: "James Joseph Henderson's bankruptcy, initiated in 12/19/2014 and concluded by March 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Joseph Henderson — Ohio, 1:14-bk-15174
ᐅ James Henderson, Ohio Address: 2295 Fox Sedge Way Apt C West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-13365: "James Henderson's bankruptcy, initiated in May 2010 and concluded by August 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Henderson — Ohio, 1:10-bk-13365
ᐅ Billy R Henderson, Ohio Address: 6924 Lakeside Dr Apt 112A West Chester, OH 45069-4457 Brief Overview of Bankruptcy Case 1:14-bk-12022: "The bankruptcy record of Billy R Henderson from West Chester, OH, shows a Chapter 7 case filed in 05.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2014." Billy R Henderson — Ohio, 1:14-bk-12022
ᐅ Marsha S Henlin, Ohio Address: 8168 Timberjack Way West Chester, OH 45069-1814 Bankruptcy Case 1:14-bk-12039 Overview: "In West Chester, OH, Marsha S Henlin filed for Chapter 7 bankruptcy in 05.14.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 12, 2014." Marsha S Henlin — Ohio, 1:14-bk-12039
ᐅ Jamie Lee Henry, Ohio Address: 7321 Glenn Farms Dr West Chester, OH 45069-4978 Brief Overview of Bankruptcy Case 1:14-bk-13970: "The bankruptcy filing by Jamie Lee Henry, undertaken in 09.24.2014 in West Chester, OH under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets." Jamie Lee Henry — Ohio, 1:14-bk-13970
ᐅ Kelley Elizabeth Hensler, Ohio Address: 8326 Birchstone Ct West Chester, OH 45069-3773 Bankruptcy Case 1:15-bk-13588 Overview: "In a Chapter 7 bankruptcy case, Kelley Elizabeth Hensler from West Chester, OH, saw her proceedings start in 09/17/2015 and complete by 12/16/2015, involving asset liquidation." Kelley Elizabeth Hensler — Ohio, 1:15-bk-13588
ᐅ Iii William Herberth, Ohio Address: PO Box 721 West Chester, OH 45071 Bankruptcy Case 1:10-bk-15789 Overview: "The bankruptcy record of Iii William Herberth from West Chester, OH, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2010." Iii William Herberth — Ohio, 1:10-bk-15789
ᐅ Jessica J Herzner, Ohio Address: 7571 Granby Way West Chester, OH 45069 Bankruptcy Case 1:13-bk-12421 Overview: "The bankruptcy record of Jessica J Herzner from West Chester, OH, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-25." Jessica J Herzner — Ohio, 1:13-bk-12421
ᐅ Sr Patrick E Hickey, Ohio Address: 6443 Woodsong Dr West Chester, OH 45069 Bankruptcy Case 1:11-bk-12532 Summary: "The bankruptcy filing by Sr Patrick E Hickey, undertaken in Apr 26, 2011 in West Chester, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets." Sr Patrick E Hickey — Ohio, 1:11-bk-12532
ᐅ Kelly L Hill, Ohio Address: 7968 Mill Creek Cir West Chester, OH 45069 Concise Description of Bankruptcy Case 1:10-bk-176117: "Kelly L Hill's Chapter 7 bankruptcy, filed in West Chester, OH in 2010-11-05, led to asset liquidation, with the case closing in 2012-03-21." Kelly L Hill — Ohio, 1:10-bk-17611
ᐅ Sandra Hill, Ohio Address: 8173 Meeting St Apt 104 West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-13886: "West Chester, OH resident Sandra Hill's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15." Sandra Hill — Ohio, 1:10-bk-13886
ᐅ Christeria L Hilton, Ohio Address: 5410 Aster Park Dr Apt 703 West Chester, OH 45011-8767 Concise Description of Bankruptcy Case 1:14-bk-135347: "Christeria L Hilton's bankruptcy, initiated in 2014-08-21 and concluded by November 19, 2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christeria L Hilton — Ohio, 1:14-bk-13534
ᐅ Gary Hines, Ohio Address: 8234 Grey Fox Dr West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16224: "The bankruptcy record of Gary Hines from West Chester, OH, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010." Gary Hines — Ohio, 1:09-bk-16224
ᐅ Vera E Hodges, Ohio Address: 6452 Saint Leger Ct West Chester, OH 45069 Concise Description of Bankruptcy Case 1:12-bk-162057: "Vera E Hodges's Chapter 7 bankruptcy, filed in West Chester, OH in 11.23.2012, led to asset liquidation, with the case closing in March 3, 2013." Vera E Hodges — Ohio, 1:12-bk-16205
ᐅ Katey Sykes Hoffman, Ohio Address: 7285 W Hartford Ct West Chester, OH 45069 Bankruptcy Case 1:12-bk-15218 Overview: "West Chester, OH resident Katey Sykes Hoffman's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2013." Katey Sykes Hoffman — Ohio, 1:12-bk-15218
ᐅ Malissie Felicia Holman, Ohio Address: PO Box 992 West Chester, OH 45071-0992 Bankruptcy Case 1:2014-bk-13288 Overview: "Malissie Felicia Holman's bankruptcy, initiated in Aug 1, 2014 and concluded by 10/30/2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Malissie Felicia Holman — Ohio, 1:2014-bk-13288
ᐅ Kenneth Holtz, Ohio Address: 8779 Goldcrest Dr West Chester, OH 45069 Bankruptcy Case 1:10-bk-14779 Overview: "The bankruptcy record of Kenneth Holtz from West Chester, OH, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21." Kenneth Holtz — Ohio, 1:10-bk-14779
ᐅ Debbie Ann Holuk, Ohio Address: 6498 Middleshire Ct West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-12165: "Debbie Ann Holuk's bankruptcy, initiated in Apr 1, 2010 and concluded by 2010-07-10 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Debbie Ann Holuk — Ohio, 1:10-bk-12165
ᐅ Emily Honnaker, Ohio Address: 5336 Pros Dr West Chester, OH 45069 Concise Description of Bankruptcy Case 1:10-bk-112987: "West Chester, OH resident Emily Honnaker's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12." Emily Honnaker — Ohio, 1:10-bk-11298
ᐅ Ibrahim A Ihmeidan, Ohio Address: 7954 Julie Marie Dr West Chester, OH 45069-2421 Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13285: "Ibrahim A Ihmeidan's bankruptcy, initiated in July 31, 2014 and concluded by 10.29.2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ibrahim A Ihmeidan — Ohio, 1:2014-bk-13285
ᐅ Shante S Ingram, Ohio Address: 9485 Triangle Dr West Chester, OH 45011-8948 Brief Overview of Bankruptcy Case 1:16-bk-10790: "The bankruptcy record of Shante S Ingram from West Chester, OH, shows a Chapter 7 case filed in March 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2016." Shante S Ingram — Ohio, 1:16-bk-10790
ᐅ Natalie Iori, Ohio Address: PO Box 754 West Chester, OH 45071 Bankruptcy Case 1:10-bk-18564 Summary: "Natalie Iori's bankruptcy, initiated in 12/20/2010 and concluded by 2011-03-29 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Natalie Iori — Ohio, 1:10-bk-18564
ᐅ Michael T Isaacs, Ohio Address: 8713 Meadowview Dr West Chester, OH 45069 Bankruptcy Case 1:11-bk-15791 Summary: "Michael T Isaacs's bankruptcy, initiated in September 2011 and concluded by January 2012 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael T Isaacs — Ohio, 1:11-bk-15791
ᐅ Charles Duncan Isaacs, Ohio Address: 8472 Paul Dr West Chester, OH 45069-6503 Bankruptcy Case 1:11-bk-12564 Overview: "Apr 27, 2011 marked the beginning of Charles Duncan Isaacs's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by 2012-12-10." Charles Duncan Isaacs — Ohio, 1:11-bk-12564
ᐅ Darren C Jackson, Ohio Address: 7508 Parliament Ct West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 13-43301-mbm: "Darren C Jackson's Chapter 7 bankruptcy, filed in West Chester, OH in February 2013, led to asset liquidation, with the case closing in 05/21/2013." Darren C Jackson — Ohio, 13-43301
ᐅ Michael E Jackson, Ohio Address: 7615 Barret Rd West Chester, OH 45069 Concise Description of Bankruptcy Case 1:13-bk-140287: "Michael E Jackson's Chapter 7 bankruptcy, filed in West Chester, OH in August 2013, led to asset liquidation, with the case closing in 2013-12-05." Michael E Jackson — Ohio, 1:13-bk-14028
ᐅ Jolene A Jackson, Ohio Address: 4617 Wyndtree Dr Apt 9 West Chester, OH 45069-8619 Bankruptcy Case 1:15-bk-12819 Summary: "Jolene A Jackson's bankruptcy, initiated in 07.19.2015 and concluded by October 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jolene A Jackson — Ohio, 1:15-bk-12819
ᐅ Mark E James, Ohio Address: 4622 Wyndtree Dr Apt 23 West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:11-bk-10633: "West Chester, OH resident Mark E James's 2011-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17." Mark E James — Ohio, 1:11-bk-10633
ᐅ Andrew Jay Jankovich, Ohio Address: 7723 Tylers Place Blvd Apt 241 West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:11-bk-10691: "Andrew Jay Jankovich's bankruptcy, initiated in Feb 8, 2011 and concluded by 05/19/2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andrew Jay Jankovich — Ohio, 1:11-bk-10691
ᐅ Anthony Scott Jennings, Ohio Address: 9516 Hadley Dr West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13500: "In West Chester, OH, Anthony Scott Jennings filed for Chapter 7 bankruptcy in 06/04/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011." Anthony Scott Jennings — Ohio, 1:11-bk-13500
ᐅ Matthew Douglas Jennings, Ohio Address: 7318 Shady Hollow Ln West Chester, OH 45069 Bankruptcy Case 1:11-bk-14583 Summary: "The case of Matthew Douglas Jennings in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Matthew Douglas Jennings — Ohio, 1:11-bk-14583
ᐅ Jason W Johnson, Ohio Address: 7074 Dimmick Rd West Chester, OH 45069 Concise Description of Bankruptcy Case 1:11-bk-113667: "The bankruptcy filing by Jason W Johnson, undertaken in 03/10/2011 in West Chester, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets." Jason W Johnson — Ohio, 1:11-bk-11366
ᐅ Dee Johnson, Ohio Address: 8216 Ravenwood Way West Chester, OH 45069 Bankruptcy Case 1:09-bk-18369 Overview: "The bankruptcy record of Dee Johnson from West Chester, OH, shows a Chapter 7 case filed in December 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-26." Dee Johnson — Ohio, 1:09-bk-18369
ᐅ Laura M Johnson, Ohio Address: 6565 Highland Greens Dr Apt 213H West Chester, OH 45069-4450 Concise Description of Bankruptcy Case 1:15-bk-148887: "Laura M Johnson's Chapter 7 bankruptcy, filed in West Chester, OH in 2015-12-23, led to asset liquidation, with the case closing in 2016-03-22." Laura M Johnson — Ohio, 1:15-bk-14888
ᐅ Larry Johnson, Ohio Address: 8176 Meeting St Apt 106 West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-14714: "Larry Johnson's bankruptcy, initiated in 2010-07-09 and concluded by October 17, 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Larry Johnson — Ohio, 1:10-bk-14714
ᐅ Angela Renee Johnson, Ohio Address: 8308 Brigantine Ct Apt 81 West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12716: "In a Chapter 7 bankruptcy case, Angela Renee Johnson from West Chester, OH, saw her proceedings start in 2013-06-06 and complete by 2013-09-14, involving asset liquidation." Angela Renee Johnson — Ohio, 1:13-bk-12716
ᐅ Leona Johnson, Ohio Address: 4463 Brighton Ln West Chester, OH 45069 Bankruptcy Case 1:10-bk-11488 Summary: "The case of Leona Johnson in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leona Johnson — Ohio, 1:10-bk-11488
ᐅ David E Johnson, Ohio Address: 6565 Highland Greens Dr Apt 213H West Chester, OH 45069-4450 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14888: "David E Johnson's Chapter 7 bankruptcy, filed in West Chester, OH in December 23, 2015, led to asset liquidation, with the case closing in 2016-03-22." David E Johnson — Ohio, 1:15-bk-14888
ᐅ Vincenza Michele Johnson, Ohio Address: 6304 Edgecliff Cir West Chester, OH 45069-1243 Concise Description of Bankruptcy Case 1:16-bk-110337: "Vincenza Michele Johnson's Chapter 7 bankruptcy, filed in West Chester, OH in 2016-03-22, led to asset liquidation, with the case closing in 2016-06-20." Vincenza Michele Johnson — Ohio, 1:16-bk-11033
ᐅ Kamela K Jones, Ohio Address: 7626 Shawnee Ln Apt 101 West Chester, OH 45069-7427 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12874: "In West Chester, OH, Kamela K Jones filed for Chapter 7 bankruptcy in 07.23.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015." Kamela K Jones — Ohio, 1:15-bk-12874
ᐅ Kandi Shavonna Jones, Ohio Address: 10047 DAYCREST DR West Chester, OH 45246 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11876: "Kandi Shavonna Jones's Chapter 7 bankruptcy, filed in West Chester, OH in April 6, 2012, led to asset liquidation, with the case closing in 2012-07-15." Kandi Shavonna Jones — Ohio, 1:12-bk-11876
ᐅ Daniel B Jones, Ohio Address: 8050 Tollbridge Ct West Chester, OH 45069 Bankruptcy Case 1:11-bk-12794 Summary: "The bankruptcy record of Daniel B Jones from West Chester, OH, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-13." Daniel B Jones — Ohio, 1:11-bk-12794
ᐅ Alicia Monet Jones, Ohio Address: PO Box 1442 West Chester, OH 45071-1442 Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-32056: "Alicia Monet Jones's bankruptcy, initiated in 2016-07-01 and concluded by 09.29.2016 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alicia Monet Jones — Ohio, 3:16-bk-32056
ᐅ Stephen Leon Jones, Ohio Address: 7914 Ironwood Way West Chester, OH 45069-1622 Bankruptcy Case 1:15-bk-14779 Overview: "The case of Stephen Leon Jones in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen Leon Jones — Ohio, 1:15-bk-14779
ᐅ Debora Jones, Ohio Address: 9284 Westchester Park Ct West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17486: "The bankruptcy filing by Debora Jones, undertaken in 2009-11-10 in West Chester, OH under Chapter 7, concluded with discharge in 02/18/2010 after liquidating assets." Debora Jones — Ohio, 1:09-bk-17486
ᐅ Jana Lee Jones, Ohio Address: 7914 Ironwood Way West Chester, OH 45069-1622 Brief Overview of Bankruptcy Case 1:15-bk-14779: "West Chester, OH resident Jana Lee Jones's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2016." Jana Lee Jones — Ohio, 1:15-bk-14779
ᐅ Amy Sue Jones, Ohio Address: 7430 Kingswood Dr West Chester, OH 45069-2644 Bankruptcy Case 09-15955-JMC-13 Summary: "In her Chapter 13 bankruptcy case filed in October 2009, West Chester, OH's Amy Sue Jones agreed to a debt repayment plan, which was successfully completed by 03.16.2015." Amy Sue Jones — Ohio, 09-15955-JMC-13
ᐅ Denise M Jones, Ohio Address: 7508 Kingsgate Way Unit 19 West Chester, OH 45069-2444 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11918: "In a Chapter 7 bankruptcy case, Denise M Jones from West Chester, OH, saw her proceedings start in May 14, 2015 and complete by August 2015, involving asset liquidation." Denise M Jones — Ohio, 1:15-bk-11918
ᐅ Ernest Charles Jones, Ohio Address: PO Box 1442 West Chester, OH 45071-1442 Brief Overview of Bankruptcy Case 3:16-bk-32056: "Ernest Charles Jones's Chapter 7 bankruptcy, filed in West Chester, OH in July 2016, led to asset liquidation, with the case closing in September 2016." Ernest Charles Jones — Ohio, 3:16-bk-32056
ᐅ Troy Alan Jones, Ohio Address: 7430 Kingswood Dr West Chester, OH 45069-2644 Brief Overview of Bankruptcy Case 09-15955-JMC-13: "Oct 29, 2009 marked the beginning of Troy Alan Jones's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by 2015-03-16." Troy Alan Jones — Ohio, 09-15955-JMC-13
ᐅ Jr Kenneth D Jones, Ohio Address: 7965 Mill Creek Cir West Chester, OH 45069-5806 Brief Overview of Bankruptcy Case 1:14-bk-10775: "West Chester, OH resident Jr Kenneth D Jones's Mar 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02." Jr Kenneth D Jones — Ohio, 1:14-bk-10775
ᐅ Kereakos Charles Kampouroglou, Ohio Address: 7026 Southampton Ln West Chester, OH 45069 Bankruptcy Case 1:11-bk-11556 Summary: "The case of Kereakos Charles Kampouroglou in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kereakos Charles Kampouroglou — Ohio, 1:11-bk-11556
ᐅ Erin A Keen, Ohio Address: 4567 Wyndtree Dr Apt 137 West Chester, OH 45069-8604 Snapshot of U.S. Bankruptcy Proceeding Case 15-35392-KLP: "West Chester, OH resident Erin A Keen's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2016." Erin A Keen — Ohio, 15-35392
ᐅ Jeffrey Keever, Ohio Address: 7902 Misty Shore Dr West Chester, OH 45069 Bankruptcy Case 1:10-bk-16347 Summary: "The case of Jeffrey Keever in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Keever — Ohio, 1:10-bk-16347
ᐅ Douglas Keith, Ohio Address: 6546 Fountains Blvd West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11663: "The bankruptcy filing by Douglas Keith, undertaken in 03/17/2010 in West Chester, OH under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets." Douglas Keith — Ohio, 1:10-bk-11663
ᐅ David L Kelly, Ohio Address: 7905 Kristen Dr West Chester, OH 45069 Concise Description of Bankruptcy Case 1:11-bk-129657: "David L Kelly's bankruptcy, initiated in 2011-05-13 and concluded by 08/21/2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David L Kelly — Ohio, 1:11-bk-12965
ᐅ Cletus Kelly, Ohio Address: 7402 Kingswood Dr West Chester, OH 45069 Bankruptcy Case 1:10-bk-13718 Overview: "Cletus Kelly's Chapter 7 bankruptcy, filed in West Chester, OH in 05.28.2010, led to asset liquidation, with the case closing in 09.05.2010." Cletus Kelly — Ohio, 1:10-bk-13718
ᐅ Bryan Douglas Kennard, Ohio Address: 8285 Lindfield Dr West Chester, OH 45069 Bankruptcy Case 1:11-bk-15421 Summary: "Bryan Douglas Kennard's Chapter 7 bankruptcy, filed in West Chester, OH in 2011-09-02, led to asset liquidation, with the case closing in 2011-12-14." Bryan Douglas Kennard — Ohio, 1:11-bk-15421
ᐅ James Kerns, Ohio Address: 8570 Acredale Dr West Chester, OH 45069-6856 Bankruptcy Case 09-50738-amk Overview: "Filing for Chapter 13 bankruptcy in March 2, 2009, James Kerns from West Chester, OH, structured a repayment plan, achieving discharge in 2014-11-18." James Kerns — Ohio, 09-50738
ᐅ Corey W Kessel, Ohio Address: 9381 Canal Way West Chester, OH 45069-2978 Brief Overview of Bankruptcy Case 1:14-bk-14677: "West Chester, OH resident Corey W Kessel's 2014-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05." Corey W Kessel — Ohio, 1:14-bk-14677
ᐅ Rashida A Khan, Ohio Address: 7114 Summerhill Dr West Chester, OH 45069-2373 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11722: "The case of Rashida A Khan in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rashida A Khan — Ohio, 1:15-bk-11722
ᐅ Dayna Kielau, Ohio Address: 7341 Chatham Ct Apt D West Chester, OH 45069 Bankruptcy Case 1:10-bk-16368 Summary: "The bankruptcy filing by Dayna Kielau, undertaken in Sep 16, 2010 in West Chester, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets." Dayna Kielau — Ohio, 1:10-bk-16368
ᐅ Michael Wayne King, Ohio Address: 9647 Deer Track Rd West Chester, OH 45069-7049 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10629: "Michael Wayne King's Chapter 7 bankruptcy, filed in West Chester, OH in Feb 25, 2014, led to asset liquidation, with the case closing in 05.26.2014." Michael Wayne King — Ohio, 1:14-bk-10629
ᐅ Timothy W King, Ohio Address: 6524 Zebra Ct West Chester, OH 45069 Concise Description of Bankruptcy Case 1:13-bk-102577: "The bankruptcy filing by Timothy W King, undertaken in January 2013 in West Chester, OH under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets." Timothy W King — Ohio, 1:13-bk-10257
ᐅ Alfred W King, Ohio Address: 7664 Lakota Hills Dr West Chester, OH 45069-1445 Concise Description of Bankruptcy Case 1:08-bk-159677: "Alfred W King, a resident of West Chester, OH, entered a Chapter 13 bankruptcy plan in 2008-10-28, culminating in its successful completion by 2013-04-15." Alfred W King — Ohio, 1:08-bk-15967
ᐅ Naomi R King, Ohio Address: 7977 4th St West Chester, OH 45069-2243 Brief Overview of Bankruptcy Case 1:15-bk-10795: "The bankruptcy filing by Naomi R King, undertaken in March 2015 in West Chester, OH under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets." Naomi R King — Ohio, 1:15-bk-10795
ᐅ Mary Ann Klatte, Ohio Address: 6532 Coachlight Way West Chester, OH 45069 Concise Description of Bankruptcy Case 1:11-bk-105797: "The bankruptcy record of Mary Ann Klatte from West Chester, OH, shows a Chapter 7 case filed in 2011-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011." Mary Ann Klatte — Ohio, 1:11-bk-10579
ᐅ Charles G Knight, Ohio Address: 4920 Regency Ct Unit 208 West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15859: "The bankruptcy record of Charles G Knight from West Chester, OH, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-08." Charles G Knight — Ohio, 1:12-bk-15859
ᐅ Randy L Knight, Ohio Address: 6738 Station Rd West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11788: "The bankruptcy filing by Randy L Knight, undertaken in 2012-04-02 in West Chester, OH under Chapter 7, concluded with discharge in 07.11.2012 after liquidating assets." Randy L Knight — Ohio, 1:12-bk-11788
ᐅ Frances M Knighten, Ohio Address: 4523 Lakes Edge Apt 25 West Chester, OH 45069-8681 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14304: "West Chester, OH resident Frances M Knighten's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2016." Frances M Knighten — Ohio, 1:15-bk-14304
ᐅ Matthew Knott, Ohio Address: 9043 Saxton Dr West Chester, OH 45069 Concise Description of Bankruptcy Case 1:10-bk-178937: "Matthew Knott's Chapter 7 bankruptcy, filed in West Chester, OH in November 18, 2010, led to asset liquidation, with the case closing in 02.26.2011." Matthew Knott — Ohio, 1:10-bk-17893
ᐅ Kevin J Kohls, Ohio Address: 6976 Dublin Ct West Chester, OH 45069 Bankruptcy Case 1:11-bk-17657 Overview: "In West Chester, OH, Kevin J Kohls filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2012." Kevin J Kohls — Ohio, 1:11-bk-17657
ᐅ Rachelle A Kohorst, Ohio Address: 4392 Leeds Point Ct Apt 292 West Chester, OH 45069-8764 Brief Overview of Bankruptcy Case 1:14-bk-14317: "West Chester, OH resident Rachelle A Kohorst's October 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2015." Rachelle A Kohorst — Ohio, 1:14-bk-14317
ᐅ Stephen M Kosti, Ohio Address: 7604 Shawnee Ln Apt 335 West Chester, OH 45069 Bankruptcy Case 1:13-bk-10846 Summary: "The bankruptcy filing by Stephen M Kosti, undertaken in 02/28/2013 in West Chester, OH under Chapter 7, concluded with discharge in 2013-06-08 after liquidating assets." Stephen M Kosti — Ohio, 1:13-bk-10846
ᐅ Edward A Koszewski, Ohio Address: 5020 Columbia Cir Unit 105 West Chester, OH 45011 Bankruptcy Case 1:12-bk-14078 Overview: "Edward A Koszewski's bankruptcy, initiated in Jul 27, 2012 and concluded by 2012-11-04 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Edward A Koszewski — Ohio, 1:12-bk-14078
ᐅ Andrew Koziel, Ohio Address: 5527 Crossbridge Dr West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-14604: "West Chester, OH resident Andrew Koziel's 2010-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10." Andrew Koziel — Ohio, 1:10-bk-14604
ᐅ Seng Kreal, Ohio Address: 5939 Tylersville Rd West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-14987: "In a Chapter 7 bankruptcy case, Seng Kreal from West Chester, OH, saw their proceedings start in 07/21/2010 and complete by 2010-10-26, involving asset liquidation." Seng Kreal — Ohio, 1:10-bk-14987
ᐅ J Kraig Kreiner, Ohio Address: 8758 Cox Rd West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:12-bk-16007: "West Chester, OH resident J Kraig Kreiner's Nov 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2013." J Kraig Kreiner — Ohio, 1:12-bk-16007
ᐅ Trevor Thomas Kreuzmann, Ohio Address: 7031 W Chester Rd West Chester, OH 45069 Bankruptcy Case 1:11-bk-11426 Overview: "West Chester, OH resident Trevor Thomas Kreuzmann's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011." Trevor Thomas Kreuzmann — Ohio, 1:11-bk-11426
ᐅ Cheryl Kulesza, Ohio Address: 8365 Waterbury Ct Unit 205 West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-16928: "West Chester, OH resident Cheryl Kulesza's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2011." Cheryl Kulesza — Ohio, 1:10-bk-16928
ᐅ Venay Kumar, Ohio Address: 8517 Breezewood Ct Apt 104 West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:10-bk-12347: "In West Chester, OH, Venay Kumar filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010." Venay Kumar — Ohio, 1:10-bk-12347
ᐅ Vincent Henry Alexander Kurtz, Ohio Address: 8183 Grey Fox Dr West Chester, OH 45069 Brief Overview of Bankruptcy Case 1:11-bk-10263: "Vincent Henry Alexander Kurtz's bankruptcy, initiated in Jan 19, 2011 and concluded by 04/26/2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vincent Henry Alexander Kurtz — Ohio, 1:11-bk-10263
ᐅ Scott Landreth, Ohio Address: 6385 Santa Anita Ct West Chester, OH 45069 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15788: "West Chester, OH resident Scott Landreth's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010." Scott Landreth — Ohio, 1:10-bk-15788
ᐅ Steven C Lang, Ohio Address: 8006 Julie Marie Dr West Chester, OH 45069 Concise Description of Bankruptcy Case 1:11-bk-168977: "The bankruptcy filing by Steven C Lang, undertaken in 11/17/2011 in West Chester, OH under Chapter 7, concluded with discharge in Feb 25, 2012 after liquidating assets." Steven C Lang — Ohio, 1:11-bk-16897