personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amherst, 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 Cody B Adkins, Ohio

Address: 6631 Allandale Dr Amherst, OH 44001-1905

Snapshot of U.S. Bankruptcy Proceeding Case 15-14273-pmc: "Cody B Adkins's Chapter 7 bankruptcy, filed in Amherst, OH in 07.28.2015, led to asset liquidation, with the case closing in October 26, 2015."
Cody B Adkins — Ohio, 15-14273


ᐅ Jacquelyn L Adkins, Ohio

Address: 211 Erie St Amherst, OH 44001

Bankruptcy Case 11-20524-aih Overview: "The bankruptcy filing by Jacquelyn L Adkins, undertaken in Dec 16, 2011 in Amherst, OH under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jacquelyn L Adkins — Ohio, 11-20524


ᐅ Ronald Gene Alexander, Ohio

Address: 115 Kenwood St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-18548-jps: "In Amherst, OH, Ronald Gene Alexander filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2012."
Ronald Gene Alexander — Ohio, 11-18548


ᐅ Maggie Anadell, Ohio

Address: 7912 Rice Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 10-14752-rb7: "The case of Maggie Anadell in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie Anadell — Ohio, 10-14752-rb


ᐅ Victor Anaya, Ohio

Address: 960 Milan Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-15353-pmc: "In Amherst, OH, Victor Anaya filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Victor Anaya — Ohio, 10-15353


ᐅ April Anaya, Ohio

Address: 421 Cleveland Ave Down Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-19709-pmc: "Amherst, OH resident April Anaya's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-05."
April Anaya — Ohio, 10-19709


ᐅ Annette M Andrews, Ohio

Address: 519 Church St Amherst, OH 44001

Bankruptcy Case 13-15047-aih Overview: "The bankruptcy filing by Annette M Andrews, undertaken in July 2013 in Amherst, OH under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Annette M Andrews — Ohio, 13-15047


ᐅ David George Andrijowych, Ohio

Address: 45319 Old Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-10825-aih: "The bankruptcy filing by David George Andrijowych, undertaken in 2011-02-02 in Amherst, OH under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
David George Andrijowych — Ohio, 11-10825


ᐅ Coeli M Arocho, Ohio

Address: 910 Sharondale Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-14559-pmc: "The bankruptcy record of Coeli M Arocho from Amherst, OH, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Coeli M Arocho — Ohio, 13-14559


ᐅ Denise M Artidiello, Ohio

Address: 147 Westwoods Amherst, OH 44001-2046

Bankruptcy Case 15-12376-jps Summary: "Amherst, OH resident Denise M Artidiello's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Denise M Artidiello — Ohio, 15-12376


ᐅ Darcy Elizabeth Artler, Ohio

Address: 447 Annis Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-14474-aih: "The case of Darcy Elizabeth Artler in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcy Elizabeth Artler — Ohio, 11-14474


ᐅ Jonathan E Azok, Ohio

Address: 869 Princeton Ave Amherst, OH 44001-1138

Snapshot of U.S. Bankruptcy Proceeding Case 14-17363-aih: "The case of Jonathan E Azok in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan E Azok — Ohio, 14-17363


ᐅ Aaron Emil Baaske, Ohio

Address: 103 Graybark Ln Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-15791-pmc: "In a Chapter 7 bankruptcy case, Aaron Emil Baaske from Amherst, OH, saw his proceedings start in 2012-08-07 and complete by 11/12/2012, involving asset liquidation."
Aaron Emil Baaske — Ohio, 12-15791


ᐅ Rebecca Bailey, Ohio

Address: 174 Sunrise Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-15627-aih: "Amherst, OH resident Rebecca Bailey's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-15."
Rebecca Bailey — Ohio, 10-15627


ᐅ Michael A Bainbridge, Ohio

Address: 9373 Vermilion Rd Amherst, OH 44001-9483

Bankruptcy Case 14-10091-jps Summary: "Michael A Bainbridge's bankruptcy, initiated in January 2014 and concluded by April 2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Bainbridge — Ohio, 14-10091


ᐅ Timothy Jacob Balda, Ohio

Address: 700 Mill Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-12836-pmc: "In a Chapter 7 bankruptcy case, Timothy Jacob Balda from Amherst, OH, saw his proceedings start in Apr 5, 2011 and complete by July 11, 2011, involving asset liquidation."
Timothy Jacob Balda — Ohio, 11-12836


ᐅ Robert Lawrence Baldwin, Ohio

Address: 22 Sands Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-13393-aih: "Robert Lawrence Baldwin's bankruptcy, initiated in May 3, 2012 and concluded by August 2012 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lawrence Baldwin — Ohio, 12-13393


ᐅ Deena Sue Bally, Ohio

Address: 8382 Leavitt Rd Apt 1 Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-19612-rb: "In a Chapter 7 bankruptcy case, Deena Sue Bally from Amherst, OH, saw her proceedings start in 2009-10-12 and complete by 01.17.2010, involving asset liquidation."
Deena Sue Bally — Ohio, 09-19612-rb


ᐅ Alexandrea A Banes, Ohio

Address: 550 East St Amherst, OH 44001-2310

Concise Description of Bankruptcy Case 14-16051-jps7: "Alexandrea A Banes's bankruptcy, initiated in September 22, 2014 and concluded by 12.21.2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandrea A Banes — Ohio, 14-16051


ᐅ Shona Marie Banks, Ohio

Address: 201 Westwoods Amherst, OH 44001-2048

Concise Description of Bankruptcy Case 2014-14228-jps7: "The bankruptcy filing by Shona Marie Banks, undertaken in 2014-06-30 in Amherst, OH under Chapter 7, concluded with discharge in 09.28.2014 after liquidating assets."
Shona Marie Banks — Ohio, 2014-14228


ᐅ James Edward Barger, Ohio

Address: 188 Forest St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-13821-aih: "In a Chapter 7 bankruptcy case, James Edward Barger from Amherst, OH, saw their proceedings start in May 5, 2011 and complete by August 10, 2011, involving asset liquidation."
James Edward Barger — Ohio, 11-13821


ᐅ Debra A Baron, Ohio

Address: 504 East St Amherst, OH 44001-2310

Snapshot of U.S. Bankruptcy Proceeding Case 14-17251-pmc: "Debra A Baron's bankruptcy, initiated in Nov 15, 2014 and concluded by Feb 13, 2015 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Baron — Ohio, 14-17251


ᐅ Wendy Marie Barrett, Ohio

Address: 619 West St Amherst, OH 44001-2358

Bankruptcy Case 14-11327-pmc Overview: "The bankruptcy filing by Wendy Marie Barrett, undertaken in 03.06.2014 in Amherst, OH under Chapter 7, concluded with discharge in 06/04/2014 after liquidating assets."
Wendy Marie Barrett — Ohio, 14-11327


ᐅ Dale Barris, Ohio

Address: 432 W Martin Ave Amherst, OH 44001

Bankruptcy Case 10-10575-aih Summary: "Dale Barris's bankruptcy, initiated in January 27, 2010 and concluded by 05/04/2010 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Barris — Ohio, 10-10575


ᐅ Robert A Barson, Ohio

Address: 232 Westwoods Mobile Home Park Amherst, OH 44001

Brief Overview of Bankruptcy Case 2014-15010-pmc: "Robert A Barson's bankruptcy, initiated in 08.04.2014 and concluded by Nov 2, 2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Barson — Ohio, 2014-15010


ᐅ Randy Russell Bartlome, Ohio

Address: 580 McIntosh Ln Amherst, OH 44001

Bankruptcy Case 12-11696-jps Overview: "Amherst, OH resident Randy Russell Bartlome's 03.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Randy Russell Bartlome — Ohio, 12-11696


ᐅ Jr Robert John Bastock, Ohio

Address: 843 Moss Canyon Dr Amherst, OH 44001

Concise Description of Bankruptcy Case 12-15108-pmc7: "Jr Robert John Bastock's bankruptcy, initiated in Jul 11, 2012 and concluded by 10.16.2012 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert John Bastock — Ohio, 12-15108


ᐅ Brandi M Beetler, Ohio

Address: 220 CROCKER ST Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-12868-aih: "In Amherst, OH, Brandi M Beetler filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012."
Brandi M Beetler — Ohio, 12-12868


ᐅ Dennis Raymond Bender, Ohio

Address: 1025 N Quarry Rd Amherst, OH 44001-9602

Concise Description of Bankruptcy Case 15-14419-aih7: "Dennis Raymond Bender's Chapter 7 bankruptcy, filed in Amherst, OH in Aug 3, 2015, led to asset liquidation, with the case closing in Nov 1, 2015."
Dennis Raymond Bender — Ohio, 15-14419


ᐅ Duane Bennett, Ohio

Address: 190 N Lake St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-14022-pmc: "The case of Duane Bennett in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Bennett — Ohio, 10-14022


ᐅ Kathryn Bennett, Ohio

Address: 732 Forde Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-18264-pmc: "In Amherst, OH, Kathryn Bennett filed for Chapter 7 bankruptcy in August 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2010."
Kathryn Bennett — Ohio, 10-18264


ᐅ Sr Alex Bevan, Ohio

Address: 812 Woodbridge Ct Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-18859-rb: "In a Chapter 7 bankruptcy case, Sr Alex Bevan from Amherst, OH, saw their proceedings start in 09/08/2010 and complete by 12/14/2010, involving asset liquidation."
Sr Alex Bevan — Ohio, 10-18859-rb


ᐅ Cassandra J Biggart, Ohio

Address: 346 Deepwood Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 11-12824-pmc7: "Amherst, OH resident Cassandra J Biggart's 04/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Cassandra J Biggart — Ohio, 11-12824


ᐅ Patricia A Biggs, Ohio

Address: 48171 Rice Rd Amherst, OH 44001-9699

Bankruptcy Case 16-10844-aih Overview: "Patricia A Biggs's Chapter 7 bankruptcy, filed in Amherst, OH in 02.22.2016, led to asset liquidation, with the case closing in 05.22.2016."
Patricia A Biggs — Ohio, 16-10844


ᐅ Michael David Bisgrove, Ohio

Address: 46850 Middle Ridge Rd Amherst, OH 44001-2728

Bankruptcy Case 14-10477-jps Summary: "Amherst, OH resident Michael David Bisgrove's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Michael David Bisgrove — Ohio, 14-10477


ᐅ Elizabeth M Blackburn, Ohio

Address: 371 Annis Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 12-19179-pmc7: "In a Chapter 7 bankruptcy case, Elizabeth M Blackburn from Amherst, OH, saw her proceedings start in December 2012 and complete by Mar 26, 2013, involving asset liquidation."
Elizabeth M Blackburn — Ohio, 12-19179


ᐅ Claudia Renea Blackham, Ohio

Address: 232 Rustic Hill Ln Amherst, OH 44001-1961

Bankruptcy Case 14-17813-aih Summary: "Amherst, OH resident Claudia Renea Blackham's December 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Claudia Renea Blackham — Ohio, 14-17813


ᐅ Jason E Blake, Ohio

Address: 757 Trails End Dr Amherst, OH 44001

Bankruptcy Case 11-16938-aih Overview: "The bankruptcy record of Jason E Blake from Amherst, OH, shows a Chapter 7 case filed in August 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jason E Blake — Ohio, 11-16938


ᐅ Nicolette A Blisch, Ohio

Address: 309 Amherst Mobile Homes Amherst, OH 44001-2860

Concise Description of Bankruptcy Case 14-16982-jps7: "Nicolette A Blisch's Chapter 7 bankruptcy, filed in Amherst, OH in November 3, 2014, led to asset liquidation, with the case closing in Feb 1, 2015."
Nicolette A Blisch — Ohio, 14-16982


ᐅ Stacey Bock, Ohio

Address: 50694 Telegraph Rd Amherst, OH 44001-9630

Snapshot of U.S. Bankruptcy Proceeding Case 15-13348-aih: "Stacey Bock's bankruptcy, initiated in June 11, 2015 and concluded by 2015-09-09 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Bock — Ohio, 15-13348


ᐅ Stefan Bock, Ohio

Address: 50694 Telegraph Rd Amherst, OH 44001-9630

Snapshot of U.S. Bankruptcy Proceeding Case 15-13348-aih: "Stefan Bock's bankruptcy, initiated in 2015-06-11 and concluded by Sep 9, 2015 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefan Bock — Ohio, 15-13348


ᐅ Michelle Boden, Ohio

Address: 1050 Cleveland Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-19755-aih: "In Amherst, OH, Michelle Boden filed for Chapter 7 bankruptcy in 2010-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Michelle Boden — Ohio, 10-19755


ᐅ Dawn Marie Bodnar, Ohio

Address: 791 S Main St Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-14544-jps: "In Amherst, OH, Dawn Marie Bodnar filed for Chapter 7 bankruptcy in Jun 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-30."
Dawn Marie Bodnar — Ohio, 13-14544


ᐅ James C Bodnar, Ohio

Address: 779 Sunrise Dr Amherst, OH 44001-1660

Bankruptcy Case 2014-15634-pmc Summary: "In Amherst, OH, James C Bodnar filed for Chapter 7 bankruptcy in 09/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2014."
James C Bodnar — Ohio, 2014-15634


ᐅ Linda G Bodnar, Ohio

Address: 779 Sunrise Dr Amherst, OH 44001-1660

Bankruptcy Case 14-15634-pmc Overview: "In Amherst, OH, Linda G Bodnar filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Linda G Bodnar — Ohio, 14-15634


ᐅ Steven F Bolen, Ohio

Address: 478 N Woodhill Dr Amherst, OH 44001-1638

Bankruptcy Case 14-11292-pmc Summary: "Steven F Bolen's Chapter 7 bankruptcy, filed in Amherst, OH in March 2014, led to asset liquidation, with the case closing in 2014-06-03."
Steven F Bolen — Ohio, 14-11292


ᐅ Wendy C Bollin, Ohio

Address: 261 Westwoods Amherst, OH 44001

Bankruptcy Case 13-13530-jps Overview: "The case of Wendy C Bollin in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy C Bollin — Ohio, 13-13530


ᐅ Bernard Bruce Bonhotel, Ohio

Address: 155 Ravenglass Blvd Amherst, OH 44001-2369

Bankruptcy Case 2014-14121-aih Summary: "The bankruptcy record of Bernard Bruce Bonhotel from Amherst, OH, shows a Chapter 7 case filed in 2014-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Bernard Bruce Bonhotel — Ohio, 2014-14121


ᐅ Tamara J Bonhotel, Ohio

Address: 803 Bearing Ct Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-16079-pmc: "Tamara J Bonhotel's Chapter 7 bankruptcy, filed in Amherst, OH in 2013-08-28, led to asset liquidation, with the case closing in Dec 3, 2013."
Tamara J Bonhotel — Ohio, 13-16079


ᐅ Bradley Jay Boroff, Ohio

Address: 610 Eastpointe Ct Amherst, OH 44001-3445

Snapshot of U.S. Bankruptcy Proceeding Case 08-18165-jps: "Bradley Jay Boroff's Chapter 13 bankruptcy in Amherst, OH started in October 22, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-21."
Bradley Jay Boroff — Ohio, 08-18165


ᐅ Charlotte Bound, Ohio

Address: 178 N Lake St Amherst, OH 44001

Concise Description of Bankruptcy Case 11-14941-pmc7: "Charlotte Bound's Chapter 7 bankruptcy, filed in Amherst, OH in Jun 8, 2011, led to asset liquidation, with the case closing in September 2011."
Charlotte Bound — Ohio, 11-14941


ᐅ Diana L Box, Ohio

Address: 47510 Middle Ridge Rd Apt E21 Amherst, OH 44001

Concise Description of Bankruptcy Case 13-11725-jps7: "In Amherst, OH, Diana L Box filed for Chapter 7 bankruptcy in 03.15.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2013."
Diana L Box — Ohio, 13-11725


ᐅ Linda Bradley, Ohio

Address: 48417 Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-20096-aih: "Linda Bradley's Chapter 7 bankruptcy, filed in Amherst, OH in 2010-10-13, led to asset liquidation, with the case closing in Jan 18, 2011."
Linda Bradley — Ohio, 10-20096


ᐅ Dustin M Braley, Ohio

Address: 306 E Main St Amherst, OH 44001

Bankruptcy Case 11-17212-aih Overview: "The case of Dustin M Braley in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin M Braley — Ohio, 11-17212


ᐅ Myron Deon Brand, Ohio

Address: 330 Henry St Amherst, OH 44001

Bankruptcy Case 12-18318-jps Summary: "In a Chapter 7 bankruptcy case, Myron Deon Brand from Amherst, OH, saw his proceedings start in 2012-11-12 and complete by 02.17.2013, involving asset liquidation."
Myron Deon Brand — Ohio, 12-18318


ᐅ John T Bridges, Ohio

Address: 6322 Balsam Dr Amherst, OH 44001

Bankruptcy Case 12-11613-aih Summary: "Amherst, OH resident John T Bridges's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
John T Bridges — Ohio, 12-11613


ᐅ John James Brletic, Ohio

Address: 7720 Rice Rd Amherst, OH 44001

Bankruptcy Case 12-15438-jps Overview: "The case of John James Brletic in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John James Brletic — Ohio, 12-15438


ᐅ Robert Brooks, Ohio

Address: 840 Forde Ave Amherst, OH 44001-1366

Snapshot of U.S. Bankruptcy Proceeding Case 16-11575-pmc: "The case of Robert Brooks in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Brooks — Ohio, 16-11575


ᐅ Melissa K Brown, Ohio

Address: 1093 Cleveland Ave Amherst, OH 44001-1745

Bankruptcy Case 16-13193-aih Summary: "Melissa K Brown's bankruptcy, initiated in June 7, 2016 and concluded by 2016-09-05 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa K Brown — Ohio, 16-13193


ᐅ Jack Brown, Ohio

Address: 6031 Oberlin Rd Amherst, OH 44001

Bankruptcy Case 09-20330-aih Summary: "The case of Jack Brown in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Brown — Ohio, 09-20330


ᐅ Esther Bruner, Ohio

Address: 12675 Baumhart Rd Amherst, OH 44001

Bankruptcy Case 10-15533-aih Summary: "The bankruptcy record of Esther Bruner from Amherst, OH, shows a Chapter 7 case filed in 06/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Esther Bruner — Ohio, 10-15533


ᐅ Beth Bryan, Ohio

Address: 375 Shady Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21271-pmc: "Amherst, OH resident Beth Bryan's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2011."
Beth Bryan — Ohio, 10-21271


ᐅ Greg A Buchs, Ohio

Address: 305 Falling Water Cir Amherst, OH 44001

Bankruptcy Case 11-17021-aih Summary: "Greg A Buchs's bankruptcy, initiated in 08/12/2011 and concluded by Nov 17, 2011 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg A Buchs — Ohio, 11-17021


ᐅ Steven Joseph Bukovac, Ohio

Address: 910 Red Tailed Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 11-33491-rls7: "Steven Joseph Bukovac's Chapter 7 bankruptcy, filed in Amherst, OH in 2011-06-23, led to asset liquidation, with the case closing in 2011-09-28."
Steven Joseph Bukovac — Ohio, 11-33491


ᐅ Douglas Stanley Burgess, Ohio

Address: 106 Rice Ct Amherst, OH 44001

Bankruptcy Case 12-18136-pmc Summary: "The bankruptcy record of Douglas Stanley Burgess from Amherst, OH, shows a Chapter 7 case filed in November 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2013."
Douglas Stanley Burgess — Ohio, 12-18136


ᐅ Harold Burgy, Ohio

Address: 984 Rome Beauty Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-13664-pmc: "In a Chapter 7 bankruptcy case, Harold Burgy from Amherst, OH, saw their proceedings start in April 2010 and complete by July 2010, involving asset liquidation."
Harold Burgy — Ohio, 10-13664


ᐅ Holly Burnette, Ohio

Address: 7500 Quarry Rd Amherst, OH 44001

Bankruptcy Case 10-14956-rb Overview: "The bankruptcy record of Holly Burnette from Amherst, OH, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2010."
Holly Burnette — Ohio, 10-14956-rb


ᐅ Emily R Burns, Ohio

Address: 138 Pearl St Amherst, OH 44001-1610

Bankruptcy Case 15-52262-amk Overview: "In a Chapter 7 bankruptcy case, Emily R Burns from Amherst, OH, saw her proceedings start in 09/21/2015 and complete by December 20, 2015, involving asset liquidation."
Emily R Burns — Ohio, 15-52262


ᐅ Jeffrey Adam Bush, Ohio

Address: 416 Oaknoll Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-14502-pmc: "The bankruptcy record of Jeffrey Adam Bush from Amherst, OH, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2013."
Jeffrey Adam Bush — Ohio, 13-14502


ᐅ Donald R Byrd, Ohio

Address: 5744 Oberlin Rd Amherst, OH 44001

Bankruptcy Case 11-15828-pmc Summary: "The bankruptcy filing by Donald R Byrd, undertaken in July 2011 in Amherst, OH under Chapter 7, concluded with discharge in 10/03/2011 after liquidating assets."
Donald R Byrd — Ohio, 11-15828


ᐅ Michael Patrick Byrne, Ohio

Address: 800 Lincoln St Amherst, OH 44001

Bankruptcy Case 12-10171-pmc Summary: "The bankruptcy filing by Michael Patrick Byrne, undertaken in Jan 11, 2012 in Amherst, OH under Chapter 7, concluded with discharge in April 18, 2012 after liquidating assets."
Michael Patrick Byrne — Ohio, 12-10171


ᐅ Christopher O Byron, Ohio

Address: 164 N Lake St Amherst, OH 44001

Concise Description of Bankruptcy Case 11-17809-pmc7: "Christopher O Byron's Chapter 7 bankruptcy, filed in Amherst, OH in September 2011, led to asset liquidation, with the case closing in Dec 14, 2011."
Christopher O Byron — Ohio, 11-17809


ᐅ Sibyl G Cagle, Ohio

Address: 1035 Plaza Dr Amherst, OH 44001-2761

Snapshot of U.S. Bankruptcy Proceeding Case 10-10795-pmc: "Sibyl G Cagle's Amherst, OH bankruptcy under Chapter 13 in 02/04/2010 led to a structured repayment plan, successfully discharged in 2012-12-04."
Sibyl G Cagle — Ohio, 10-10795


ᐅ Donna G Calabrese, Ohio

Address: 817 Greenforest Dr Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-10388-rb: "In Amherst, OH, Donna G Calabrese filed for Chapter 7 bankruptcy in 01.18.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Donna G Calabrese — Ohio, 11-10388-rb


ᐅ Patricia Ann Caley, Ohio

Address: 944 Rome Beauty Dr Amherst, OH 44001

Concise Description of Bankruptcy Case 12-19133-pmc7: "The bankruptcy filing by Patricia Ann Caley, undertaken in Dec 17, 2012 in Amherst, OH under Chapter 7, concluded with discharge in 03/24/2013 after liquidating assets."
Patricia Ann Caley — Ohio, 12-19133


ᐅ Jr Warren James Canon, Ohio

Address: 153 CAESARS CIR Amherst, OH 44001

Bankruptcy Case 12-13068-aih Overview: "In a Chapter 7 bankruptcy case, Jr Warren James Canon from Amherst, OH, saw his proceedings start in Apr 23, 2012 and complete by 07/29/2012, involving asset liquidation."
Jr Warren James Canon — Ohio, 12-13068


ᐅ Daniel K Carey, Ohio

Address: 219 Westwoods Amherst, OH 44001-2048

Brief Overview of Bankruptcy Case 14-16384-aih: "The case of Daniel K Carey in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel K Carey — Ohio, 14-16384


ᐅ Orry Carstensen, Ohio

Address: 9936 Quarry Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 10-14592-pmc7: "The case of Orry Carstensen in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orry Carstensen — Ohio, 10-14592


ᐅ Donald Cart, Ohio

Address: 272 Amherst Mobile Homes Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-17568-rb: "In a Chapter 7 bankruptcy case, Donald Cart from Amherst, OH, saw their proceedings start in 2010-07-31 and complete by November 2010, involving asset liquidation."
Donald Cart — Ohio, 10-17568-rb


ᐅ Audrey C Casada, Ohio

Address: 124 E Main St Amherst, OH 44001

Concise Description of Bankruptcy Case 11-11822-aih7: "The case of Audrey C Casada in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey C Casada — Ohio, 11-11822


ᐅ Iii Larry Castaneda, Ohio

Address: 807 Bearing Ct Amherst, OH 44001-3457

Concise Description of Bankruptcy Case 14-11632-pmc7: "Amherst, OH resident Iii Larry Castaneda's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Iii Larry Castaneda — Ohio, 14-11632


ᐅ Ernest Cecil, Ohio

Address: 45255 N Ridge Rd Amherst, OH 44001

Bankruptcy Case 10-13612-aih Summary: "Ernest Cecil's Chapter 7 bankruptcy, filed in Amherst, OH in 2010-04-20, led to asset liquidation, with the case closing in 07/26/2010."
Ernest Cecil — Ohio, 10-13612


ᐅ Aida Ceh, Ohio

Address: 631 Cobblestone Dr Amherst, OH 44001

Bankruptcy Case 10-17437-rb Summary: "The bankruptcy record of Aida Ceh from Amherst, OH, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-03."
Aida Ceh — Ohio, 10-17437-rb


ᐅ Steven S Charlton, Ohio

Address: 47562 Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-10149-aih: "In a Chapter 7 bankruptcy case, Steven S Charlton from Amherst, OH, saw their proceedings start in January 2013 and complete by 04.17.2013, involving asset liquidation."
Steven S Charlton — Ohio, 13-10149


ᐅ Susan Carol Chutes, Ohio

Address: 76 Caesars Cir Amherst, OH 44001-3507

Bankruptcy Case 15-14941-aih Summary: "The case of Susan Carol Chutes in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Carol Chutes — Ohio, 15-14941


ᐅ Tad Brian Clark, Ohio

Address: 797 Tenney Ave Amherst, OH 44001

Bankruptcy Case 12-16044-pmc Summary: "The bankruptcy record of Tad Brian Clark from Amherst, OH, shows a Chapter 7 case filed in 08/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2012."
Tad Brian Clark — Ohio, 12-16044


ᐅ Christine J Clark, Ohio

Address: 220 S Lake St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-12064-aih: "Christine J Clark's Chapter 7 bankruptcy, filed in Amherst, OH in 2011-03-16, led to asset liquidation, with the case closing in June 21, 2011."
Christine J Clark — Ohio, 11-12064


ᐅ Jacalyn Virginia Cline, Ohio

Address: 168 Shadylawn Dr Amherst, OH 44001-1451

Brief Overview of Bankruptcy Case 15-10426-jps: "Amherst, OH resident Jacalyn Virginia Cline's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2015."
Jacalyn Virginia Cline — Ohio, 15-10426


ᐅ Peter Allen Cline, Ohio

Address: 168 Shadylawn Dr Amherst, OH 44001-1451

Bankruptcy Case 15-10426-jps Summary: "The bankruptcy filing by Peter Allen Cline, undertaken in 2015-01-29 in Amherst, OH under Chapter 7, concluded with discharge in 2015-04-29 after liquidating assets."
Peter Allen Cline — Ohio, 15-10426


ᐅ Iv Howard J Cobb, Ohio

Address: PO Box 171 Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-14892-jps: "The bankruptcy filing by Iv Howard J Cobb, undertaken in 2013-07-11 in Amherst, OH under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
Iv Howard J Cobb — Ohio, 13-14892


ᐅ Steven A Cole, Ohio

Address: 257 Amherst Mobile Homes Amherst, OH 44001-2835

Concise Description of Bankruptcy Case 14-16912-jps7: "Steven A Cole's bankruptcy, initiated in 10.30.2014 and concluded by 2015-01-28 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Cole — Ohio, 14-16912


ᐅ Tina Coleman, Ohio

Address: 609 W Main St Amherst, OH 44001

Bankruptcy Case 09-20538-rb Overview: "In a Chapter 7 bankruptcy case, Tina Coleman from Amherst, OH, saw her proceedings start in 2009-11-05 and complete by 02/10/2010, involving asset liquidation."
Tina Coleman — Ohio, 09-20538-rb


ᐅ Melisa A Conrad, Ohio

Address: 6957 S Dewey Rd Amherst, OH 44001

Bankruptcy Case 11-18765-jps Overview: "The case of Melisa A Conrad in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melisa A Conrad — Ohio, 11-18765


ᐅ Kenneth L Cook, Ohio

Address: 902 Deer Run Dr Amherst, OH 44001

Bankruptcy Case 11-19005-jps Summary: "Kenneth L Cook's Chapter 7 bankruptcy, filed in Amherst, OH in 2011-10-20, led to asset liquidation, with the case closing in 2012-01-25."
Kenneth L Cook — Ohio, 11-19005


ᐅ Thomas E Cooper, Ohio

Address: 202 Westwoods Amherst, OH 44001

Concise Description of Bankruptcy Case 12-10376-aih7: "The bankruptcy filing by Thomas E Cooper, undertaken in 2012-01-19 in Amherst, OH under Chapter 7, concluded with discharge in 2012-04-25 after liquidating assets."
Thomas E Cooper — Ohio, 12-10376


ᐅ Ronald Francis Cordy, Ohio

Address: 366 Westwoods Amherst, OH 44001

Concise Description of Bankruptcy Case 11-10123-rb7: "In a Chapter 7 bankruptcy case, Ronald Francis Cordy from Amherst, OH, saw their proceedings start in January 7, 2011 and complete by 04/14/2011, involving asset liquidation."
Ronald Francis Cordy — Ohio, 11-10123-rb


ᐅ Joel Cotton, Ohio

Address: 374 S Lake St Amherst, OH 44001

Bankruptcy Case 10-15223-rb Overview: "The case of Joel Cotton in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Cotton — Ohio, 10-15223-rb


ᐅ Melissa Crawford, Ohio

Address: 1233 High Point Cir Amherst, OH 44001

Concise Description of Bankruptcy Case 10-14812-rb7: "In Amherst, OH, Melissa Crawford filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2010."
Melissa Crawford — Ohio, 10-14812-rb


ᐅ Jr Melvin Charles Curran, Ohio

Address: 47520 Middle Ridge Rd Apt F5 Amherst, OH 44001

Bankruptcy Case 11-13048-rb Summary: "The case of Jr Melvin Charles Curran in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Melvin Charles Curran — Ohio, 11-13048-rb


ᐅ Mark Dalton, Ohio

Address: 48190 N Ridge Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 09-21171-rb: "Amherst, OH resident Mark Dalton's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2010."
Mark Dalton — Ohio, 09-21171-rb