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 Karen Louise Harbin, Ohio

Address: 188 Forest St Amherst, OH 44001

Concise Description of Bankruptcy Case 13-13515-aih7: "The bankruptcy filing by Karen Louise Harbin, undertaken in May 15, 2013 in Amherst, OH under Chapter 7, concluded with discharge in 08/20/2013 after liquidating assets."
Karen Louise Harbin — Ohio, 13-13515


ᐅ Mary Anne Harding, Ohio

Address: 752 W Martin Ave Amherst, OH 44001-1355

Snapshot of U.S. Bankruptcy Proceeding Case 08-11139-jps: "Mary Anne Harding's Chapter 13 bankruptcy in Amherst, OH started in 02/22/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Mary Anne Harding — Ohio, 08-11139


ᐅ Daniel C Harrell, Ohio

Address: 170 Westchester Dr Amherst, OH 44001

Bankruptcy Case 13-15659-jps Overview: "Daniel C Harrell's bankruptcy, initiated in 2013-08-12 and concluded by November 2013 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel C Harrell — Ohio, 13-15659


ᐅ Mark S Hartman, Ohio

Address: 132 Foresthill Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-18560-aih: "The bankruptcy record of Mark S Hartman from Amherst, OH, shows a Chapter 7 case filed in 11/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-26."
Mark S Hartman — Ohio, 12-18560


ᐅ William Harvey, Ohio

Address: 391 Annis Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-14252-rb: "The bankruptcy record of William Harvey from Amherst, OH, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
William Harvey — Ohio, 10-14252-rb


ᐅ Jamie Haslage, Ohio

Address: 162 W Martin Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-19939-rb: "In Amherst, OH, Jamie Haslage filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2010."
Jamie Haslage — Ohio, 09-19939-rb


ᐅ Michael Haslage, Ohio

Address: 7641 Baumhart Rd Amherst, OH 44001

Bankruptcy Case 10-12258-rb Summary: "The bankruptcy filing by Michael Haslage, undertaken in 03.18.2010 in Amherst, OH under Chapter 7, concluded with discharge in 06/23/2010 after liquidating assets."
Michael Haslage — Ohio, 10-12258-rb


ᐅ Joyce S Haygood, Ohio

Address: 98 Hickory Hollow Dr Amherst, OH 44001-2065

Bankruptcy Case 2014-13476-jps Overview: "The bankruptcy record of Joyce S Haygood from Amherst, OH, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2014."
Joyce S Haygood — Ohio, 2014-13476


ᐅ James T Haynes, Ohio

Address: 48441 Russia Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-16711-aih: "In a Chapter 7 bankruptcy case, James T Haynes from Amherst, OH, saw their proceedings start in September 20, 2013 and complete by 12/26/2013, involving asset liquidation."
James T Haynes — Ohio, 13-16711


ᐅ Tracey Lynn Henderson, Ohio

Address: 591 Hazel St Amherst, OH 44001

Concise Description of Bankruptcy Case 13-17630-jps7: "Tracey Lynn Henderson's Chapter 7 bankruptcy, filed in Amherst, OH in October 30, 2013, led to asset liquidation, with the case closing in Feb 4, 2014."
Tracey Lynn Henderson — Ohio, 13-17630


ᐅ Deborah Heyer, Ohio

Address: 294 Westwoods Amherst, OH 44001

Bankruptcy Case 10-13746-rb Summary: "Deborah Heyer's Chapter 7 bankruptcy, filed in Amherst, OH in 04.22.2010, led to asset liquidation, with the case closing in July 2010."
Deborah Heyer — Ohio, 10-13746-rb


ᐅ William Ray Higginbotham, Ohio

Address: 400 Westwoods Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-15079-jps: "The bankruptcy filing by William Ray Higginbotham, undertaken in 06.13.2011 in Amherst, OH under Chapter 7, concluded with discharge in Sep 18, 2011 after liquidating assets."
William Ray Higginbotham — Ohio, 11-15079


ᐅ Michael C Hiltabidel, Ohio

Address: 171 S Leavitt Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 11-13054-aih7: "The bankruptcy record of Michael C Hiltabidel from Amherst, OH, shows a Chapter 7 case filed in 04/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Michael C Hiltabidel — Ohio, 11-13054


ᐅ Charline Hodge, Ohio

Address: 313 Annis Rd Amherst, OH 44001

Bankruptcy Case 10-21039-pmc Summary: "In Amherst, OH, Charline Hodge filed for Chapter 7 bankruptcy in Nov 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2011."
Charline Hodge — Ohio, 10-21039


ᐅ Bradford N Hoerig, Ohio

Address: 240 Crosse Rd Amherst, OH 44001

Bankruptcy Case 12-12289-pmc Overview: "The bankruptcy filing by Bradford N Hoerig, undertaken in 2012-03-27 in Amherst, OH under Chapter 7, concluded with discharge in Jul 2, 2012 after liquidating assets."
Bradford N Hoerig — Ohio, 12-12289


ᐅ Suzanne Nmi Hoffman, Ohio

Address: 61 HUME HILL DR Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-13095-jps: "Suzanne Nmi Hoffman's bankruptcy, initiated in April 24, 2012 and concluded by Jul 30, 2012 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Nmi Hoffman — Ohio, 12-13095


ᐅ Kenneth R Hoffman, Ohio

Address: 48264 Tina Ln Amherst, OH 44001

Bankruptcy Case 11-10041-rb Overview: "The bankruptcy record of Kenneth R Hoffman from Amherst, OH, shows a Chapter 7 case filed in 01.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Kenneth R Hoffman — Ohio, 11-10041-rb


ᐅ Vincent Harlow Holmes, Ohio

Address: 229 Amherst Mobile Homes Amherst, OH 44001-2835

Brief Overview of Bankruptcy Case 14-30916-maw: "The case of Vincent Harlow Holmes in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Harlow Holmes — Ohio, 14-30916


ᐅ Amelia Marie Hunady, Ohio

Address: 170 N Lake St Amherst, OH 44001

Concise Description of Bankruptcy Case 11-16600-pmc7: "Amelia Marie Hunady's bankruptcy, initiated in 07/29/2011 and concluded by Nov 3, 2011 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Marie Hunady — Ohio, 11-16600


ᐅ Cindy L Hutchison, Ohio

Address: 442 Westwoods Amherst, OH 44001-2053

Brief Overview of Bankruptcy Case 14-14993-jps: "Cindy L Hutchison's Chapter 7 bankruptcy, filed in Amherst, OH in 2014-08-02, led to asset liquidation, with the case closing in 2014-10-31."
Cindy L Hutchison — Ohio, 14-14993


ᐅ David A Hutchison, Ohio

Address: 442 Westwoods Amherst, OH 44001-2053

Concise Description of Bankruptcy Case 2014-14993-jps7: "In a Chapter 7 bankruptcy case, David A Hutchison from Amherst, OH, saw his proceedings start in 2014-08-02 and complete by 2014-10-31, involving asset liquidation."
David A Hutchison — Ohio, 2014-14993


ᐅ Theresa Hutton, Ohio

Address: 526 Jackson St Amherst, OH 44001

Concise Description of Bankruptcy Case 10-13784-aih7: "The bankruptcy record of Theresa Hutton from Amherst, OH, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2010."
Theresa Hutton — Ohio, 10-13784


ᐅ Jr Alan Dale Ivan, Ohio

Address: 205 Henry St Amherst, OH 44001

Concise Description of Bankruptcy Case 13-10940-aih7: "The bankruptcy filing by Jr Alan Dale Ivan, undertaken in 02/15/2013 in Amherst, OH under Chapter 7, concluded with discharge in 05/23/2013 after liquidating assets."
Jr Alan Dale Ivan — Ohio, 13-10940


ᐅ Beverly Ives, Ohio

Address: 129 Milan Ave Apt B8 Amherst, OH 44001

Bankruptcy Case 10-10188-aih Overview: "In a Chapter 7 bankruptcy case, Beverly Ives from Amherst, OH, saw her proceedings start in 2010-01-13 and complete by 04.20.2010, involving asset liquidation."
Beverly Ives — Ohio, 10-10188


ᐅ Lauren R Jaworski, Ohio

Address: 774 Greenforest Dr Amherst, OH 44001-2020

Bankruptcy Case 16-13110-aih Summary: "The bankruptcy record of Lauren R Jaworski from Amherst, OH, shows a Chapter 7 case filed in 2016-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2016."
Lauren R Jaworski — Ohio, 16-13110


ᐅ Maria Mae Jeancola, Ohio

Address: 707 Westpointe Dr Amherst, OH 44001-3452

Brief Overview of Bankruptcy Case 15-11411-jps: "Maria Mae Jeancola's Chapter 7 bankruptcy, filed in Amherst, OH in 2015-03-18, led to asset liquidation, with the case closing in 06.16.2015."
Maria Mae Jeancola — Ohio, 15-11411


ᐅ Kelli Jenkins, Ohio

Address: PO Box 1012 Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-13872-rb: "Kelli Jenkins's Chapter 7 bankruptcy, filed in Amherst, OH in 04/26/2010, led to asset liquidation, with the case closing in August 1, 2010."
Kelli Jenkins — Ohio, 10-13872-rb


ᐅ Terry J Jenkins, Ohio

Address: 565 East St Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-18625-pmc: "Terry J Jenkins's Chapter 7 bankruptcy, filed in Amherst, OH in 11/26/2012, led to asset liquidation, with the case closing in Mar 3, 2013."
Terry J Jenkins — Ohio, 12-18625


ᐅ Sharon M Johns, Ohio

Address: 16 Westwoods Amherst, OH 44001

Concise Description of Bankruptcy Case 13-11505-jps7: "The bankruptcy filing by Sharon M Johns, undertaken in 2013-03-07 in Amherst, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Sharon M Johns — Ohio, 13-11505


ᐅ Tracy Johnson, Ohio

Address: 9839 Gifford Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-14666-rb: "The bankruptcy filing by Tracy Johnson, undertaken in 2010-05-17 in Amherst, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Tracy Johnson — Ohio, 10-14666-rb


ᐅ Judith Ann Jones, Ohio

Address: 447 Westwoods Amherst, OH 44001-2052

Snapshot of U.S. Bankruptcy Proceeding Case 14-13351-aih: "The bankruptcy record of Judith Ann Jones from Amherst, OH, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Judith Ann Jones — Ohio, 14-13351


ᐅ Charlene Gay Jones, Ohio

Address: 10001 Quarry Rd Amherst, OH 44001-2943

Concise Description of Bankruptcy Case 08-12278-aih7: "Filing for Chapter 13 bankruptcy in April 2008, Charlene Gay Jones from Amherst, OH, structured a repayment plan, achieving discharge in July 2013."
Charlene Gay Jones — Ohio, 08-12278


ᐅ Amy N Jones, Ohio

Address: 735 Cleveland Ave Amherst, OH 44001

Bankruptcy Case 11-12065-pmc Overview: "The bankruptcy filing by Amy N Jones, undertaken in March 16, 2011 in Amherst, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Amy N Jones — Ohio, 11-12065


ᐅ Richard A Jordan, Ohio

Address: 126 Woodhill Dr Amherst, OH 44001-1614

Bankruptcy Case 15-17157-jps Summary: "The case of Richard A Jordan in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Jordan — Ohio, 15-17157


ᐅ Anita Jovanovski, Ohio

Address: 47250 Middle Ridge Rd Amherst, OH 44001-3204

Bankruptcy Case 15-11813-pmc Summary: "Anita Jovanovski's bankruptcy, initiated in 04/01/2015 and concluded by 2015-06-30 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Jovanovski — Ohio, 15-11813


ᐅ Christina Justice, Ohio

Address: 45477 Old Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-17082-aih: "Christina Justice's Chapter 7 bankruptcy, filed in Amherst, OH in Jul 20, 2010, led to asset liquidation, with the case closing in 2010-10-25."
Christina Justice — Ohio, 10-17082


ᐅ Gary Justice, Ohio

Address: 8275 Pyle South Amherst Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-15868-rb: "In a Chapter 7 bankruptcy case, Gary Justice from Amherst, OH, saw their proceedings start in 2010-06-16 and complete by 2010-09-21, involving asset liquidation."
Gary Justice — Ohio, 10-15868-rb


ᐅ Christopher Kelly, Ohio

Address: 855 Georgia Ave Amherst, OH 44001

Bankruptcy Case 10-19576-aih Summary: "The case of Christopher Kelly in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Kelly — Ohio, 10-19576


ᐅ Tonya D Kessler, Ohio

Address: 898 S Main St Amherst, OH 44001

Bankruptcy Case 13-17194-pmc Overview: "Amherst, OH resident Tonya D Kessler's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2014."
Tonya D Kessler — Ohio, 13-17194


ᐅ Christopher M Kezer, Ohio

Address: 1135 Royal Dr Amherst, OH 44001-2765

Bankruptcy Case 2014-14382-pmc Summary: "The case of Christopher M Kezer in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Kezer — Ohio, 2014-14382


ᐅ Consuelo Kikola, Ohio

Address: 301 Tower Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 10-20674-pmc7: "The bankruptcy record of Consuelo Kikola from Amherst, OH, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Consuelo Kikola — Ohio, 10-20674


ᐅ Travis Killian, Ohio

Address: 195 Ravenglass Blvd Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-22125-rb: "Travis Killian's Chapter 7 bankruptcy, filed in Amherst, OH in 12/24/2009, led to asset liquidation, with the case closing in 2010-04-05."
Travis Killian — Ohio, 09-22125-rb


ᐅ Christopher Kimball, Ohio

Address: 129 Stardust Trl Amherst, OH 44001

Bankruptcy Case 10-13170-rb Overview: "The bankruptcy record of Christopher Kimball from Amherst, OH, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Christopher Kimball — Ohio, 10-13170-rb


ᐅ Barbara Kirkpatrick, Ohio

Address: 273 Sunrise Dr Amherst, OH 44001

Concise Description of Bankruptcy Case 10-10130-pmc7: "Barbara Kirkpatrick's Chapter 7 bankruptcy, filed in Amherst, OH in January 2010, led to asset liquidation, with the case closing in 2010-04-17."
Barbara Kirkpatrick — Ohio, 10-10130


ᐅ Nicole Kitchen, Ohio

Address: 6500 Dee Dr Amherst, OH 44001

Concise Description of Bankruptcy Case 10-16077-aih7: "The bankruptcy filing by Nicole Kitchen, undertaken in 2010-06-22 in Amherst, OH under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Nicole Kitchen — Ohio, 10-16077


ᐅ Frank J Klanac, Ohio

Address: 45695 N Ridge Rd Amherst, OH 44001

Bankruptcy Case 11-18521-aih Overview: "Frank J Klanac's bankruptcy, initiated in 10.01.2011 and concluded by 01/06/2012 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Klanac — Ohio, 11-18521


ᐅ Yvonne Marie Kline, Ohio

Address: 449 Hall Ct Amherst, OH 44001-2420

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15319-pmc: "The bankruptcy record of Yvonne Marie Kline from Amherst, OH, shows a Chapter 7 case filed in 08/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2014."
Yvonne Marie Kline — Ohio, 2014-15319


ᐅ Gregory M Kocuba, Ohio

Address: 1120 Royal Dr Amherst, OH 44001-2766

Snapshot of U.S. Bankruptcy Proceeding Case 14-11672-aih: "The bankruptcy record of Gregory M Kocuba from Amherst, OH, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Gregory M Kocuba — Ohio, 14-11672


ᐅ Bruce Peter Kos, Ohio

Address: 165 Lincoln St Apt C Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-13934-pmc: "The bankruptcy filing by Bruce Peter Kos, undertaken in 2013-05-31 in Amherst, OH under Chapter 7, concluded with discharge in September 5, 2013 after liquidating assets."
Bruce Peter Kos — Ohio, 13-13934


ᐅ Daniel Kovar, Ohio

Address: 1185 Meadowview Ln Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 09-21816-pmc: "Daniel Kovar's bankruptcy, initiated in 12/15/2009 and concluded by March 2010 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Kovar — Ohio, 09-21816


ᐅ Timothy E Kozlowski, Ohio

Address: 7788 Baumhart Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-15903-pmc: "Timothy E Kozlowski's Chapter 7 bankruptcy, filed in Amherst, OH in 2012-08-10, led to asset liquidation, with the case closing in Nov 15, 2012."
Timothy E Kozlowski — Ohio, 12-15903


ᐅ Donald J Krause, Ohio

Address: 657 Jackson St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-14382-jps: "Donald J Krause's Chapter 7 bankruptcy, filed in Amherst, OH in 05.20.2011, led to asset liquidation, with the case closing in Aug 29, 2011."
Donald J Krause — Ohio, 11-14382


ᐅ Debra Krystofek, Ohio

Address: 172 Amherst Mobile Homes Amherst, OH 44001

Concise Description of Bankruptcy Case 09-20904-pmc7: "Amherst, OH resident Debra Krystofek's 11/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Debra Krystofek — Ohio, 09-20904


ᐅ Brenton John Lawson, Ohio

Address: 243 Cleveland Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-17933-aih: "In Amherst, OH, Brenton John Lawson filed for Chapter 7 bankruptcy in November 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Brenton John Lawson — Ohio, 13-17933


ᐅ Carl S Lee, Ohio

Address: 628 Cobblestone Dr Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-19807-pmc: "Carl S Lee's bankruptcy, initiated in 10/16/2009 and concluded by January 2010 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl S Lee — Ohio, 09-19807


ᐅ Carl S Lee, Ohio

Address: 319 Deepwood Ln Amherst, OH 44001-1914

Snapshot of U.S. Bankruptcy Proceeding Case 15-13208-pmc: "Amherst, OH resident Carl S Lee's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2015."
Carl S Lee — Ohio, 15-13208


ᐅ Maureen C Lee, Ohio

Address: 319 Deepwood Ln Amherst, OH 44001-1914

Concise Description of Bankruptcy Case 15-13208-pmc7: "In Amherst, OH, Maureen C Lee filed for Chapter 7 bankruptcy in 06/05/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2015."
Maureen C Lee — Ohio, 15-13208


ᐅ Lisel Ryall Leimbach, Ohio

Address: 195 Sipple Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-17783-aih: "Lisel Ryall Leimbach's bankruptcy, initiated in Sep 8, 2011 and concluded by December 14, 2011 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisel Ryall Leimbach — Ohio, 11-17783


ᐅ Debra M Leslie, Ohio

Address: 53 Westwoods Amherst, OH 44001-2044

Bankruptcy Case 16-11436-aih Overview: "In a Chapter 7 bankruptcy case, Debra M Leslie from Amherst, OH, saw her proceedings start in 2016-03-17 and complete by 2016-06-15, involving asset liquidation."
Debra M Leslie — Ohio, 16-11436


ᐅ Mark Allen Lesner, Ohio

Address: 45180 Middle Ridge Rd Amherst, OH 44001-2556

Concise Description of Bankruptcy Case 15-13303-aih7: "The bankruptcy record of Mark Allen Lesner from Amherst, OH, shows a Chapter 7 case filed in 06/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2015."
Mark Allen Lesner — Ohio, 15-13303


ᐅ Brian Todd Lindsey, Ohio

Address: 404 Berry Ridge Dr Amherst, OH 44001-2583

Snapshot of U.S. Bankruptcy Proceeding Case 15-13725-aih: "In Amherst, OH, Brian Todd Lindsey filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015."
Brian Todd Lindsey — Ohio, 15-13725


ᐅ Brett Vernon Locher, Ohio

Address: 403 N Leavitt Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-20354-jps: "Brett Vernon Locher's bankruptcy, initiated in December 9, 2011 and concluded by March 2012 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Vernon Locher — Ohio, 11-20354


ᐅ Scott M Lockhart, Ohio

Address: 351 Taylor St Amherst, OH 44001

Concise Description of Bankruptcy Case 12-17713-pmc7: "The bankruptcy filing by Scott M Lockhart, undertaken in 10.19.2012 in Amherst, OH under Chapter 7, concluded with discharge in 01.24.2013 after liquidating assets."
Scott M Lockhart — Ohio, 12-17713


ᐅ Kenneth Lovett, Ohio

Address: 335 McIntosh Ln Amherst, OH 44001

Bankruptcy Case 10-15254-aih Overview: "Amherst, OH resident Kenneth Lovett's 05/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2010."
Kenneth Lovett — Ohio, 10-15254


ᐅ Jesse Ryan Lowman, Ohio

Address: 348 Maple Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-14127-jps: "In a Chapter 7 bankruptcy case, Jesse Ryan Lowman from Amherst, OH, saw their proceedings start in June 2013 and complete by September 12, 2013, involving asset liquidation."
Jesse Ryan Lowman — Ohio, 13-14127


ᐅ Marguerite Lucas, Ohio

Address: 763 W Martin Ave Amherst, OH 44001

Bankruptcy Case 10-16372-rb Summary: "The case of Marguerite Lucas in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marguerite Lucas — Ohio, 10-16372-rb


ᐅ Paul Adam Ludwig, Ohio

Address: 10178 VERMILION RD Amherst, OH 44001

Concise Description of Bankruptcy Case 12-13076-jps7: "Paul Adam Ludwig's bankruptcy, initiated in 2012-04-24 and concluded by July 2012 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Adam Ludwig — Ohio, 12-13076


ᐅ Benjamin J Luptak, Ohio

Address: 6713 Crosse Rd Amherst, OH 44001-3337

Brief Overview of Bankruptcy Case 16-11958-jps: "The bankruptcy filing by Benjamin J Luptak, undertaken in Apr 11, 2016 in Amherst, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Benjamin J Luptak — Ohio, 16-11958


ᐅ Anthony John Maderitz, Ohio

Address: 20 Woodchuck Cir Amherst, OH 44001

Bankruptcy Case 13-10093-aih Summary: "The bankruptcy record of Anthony John Maderitz from Amherst, OH, shows a Chapter 7 case filed in 2013-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Anthony John Maderitz — Ohio, 13-10093


ᐅ Todd Maher, Ohio

Address: 840 S Main St Amherst, OH 44001

Bankruptcy Case 11-19430-aih Summary: "Amherst, OH resident Todd Maher's 11/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-08."
Todd Maher — Ohio, 11-19430


ᐅ Eric Majkut, Ohio

Address: 51067 Telegraph Rd Amherst, OH 44001

Bankruptcy Case 10-15370-pmc Summary: "Eric Majkut's bankruptcy, initiated in 06.03.2010 and concluded by Sep 8, 2010 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Majkut — Ohio, 10-15370


ᐅ Mary Malin, Ohio

Address: 144 Pearl St Amherst, OH 44001

Concise Description of Bankruptcy Case 10-19066-pmc7: "Mary Malin's Chapter 7 bankruptcy, filed in Amherst, OH in 09.14.2010, led to asset liquidation, with the case closing in 12/20/2010."
Mary Malin — Ohio, 10-19066


ᐅ Michelle Louise Mannion, Ohio

Address: 239 Lincoln St Amherst, OH 44001

Concise Description of Bankruptcy Case 13-14118-aih7: "In Amherst, OH, Michelle Louise Mannion filed for Chapter 7 bankruptcy in June 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2013."
Michelle Louise Mannion — Ohio, 13-14118


ᐅ David Edward Mansfield, Ohio

Address: 51236 Telegraph Rd Amherst, OH 44001-9424

Bankruptcy Case 2014-14349-aih Summary: "The bankruptcy filing by David Edward Mansfield, undertaken in July 7, 2014 in Amherst, OH under Chapter 7, concluded with discharge in 2014-10-05 after liquidating assets."
David Edward Mansfield — Ohio, 2014-14349


ᐅ Michael Manzo, Ohio

Address: 47915 Cooper Foster Park Rd Amherst, OH 44001

Bankruptcy Case 09-21442-rb Overview: "In Amherst, OH, Michael Manzo filed for Chapter 7 bankruptcy in 12.03.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-17."
Michael Manzo — Ohio, 09-21442-rb


ᐅ Roy Leo Marty, Ohio

Address: 48161 N Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-13589-jps: "Amherst, OH resident Roy Leo Marty's 05.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-15."
Roy Leo Marty — Ohio, 12-13589


ᐅ Dale Maynard, Ohio

Address: 7 Riviera Ave Amherst, OH 44001

Bankruptcy Case 10-22013-aih Overview: "The bankruptcy filing by Dale Maynard, undertaken in 2010-12-10 in Amherst, OH under Chapter 7, concluded with discharge in 03.17.2011 after liquidating assets."
Dale Maynard — Ohio, 10-22013


ᐅ Larry Mccleese, Ohio

Address: 92 Westwoods Amherst, OH 44001

Bankruptcy Case 10-14377-rb Summary: "In a Chapter 7 bankruptcy case, Larry Mccleese from Amherst, OH, saw his proceedings start in 2010-05-07 and complete by 08/12/2010, involving asset liquidation."
Larry Mccleese — Ohio, 10-14377-rb


ᐅ Tracy Mccloskey, Ohio

Address: 103 Westwoods Amherst, OH 44001-2046

Brief Overview of Bankruptcy Case 15-13035-aih: "In Amherst, OH, Tracy Mccloskey filed for Chapter 7 bankruptcy in 2015-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-26."
Tracy Mccloskey — Ohio, 15-13035


ᐅ Joseph Wayne Mccloskey, Ohio

Address: 103 Westwoods Amherst, OH 44001-2046

Bankruptcy Case 15-13035-aih Summary: "Joseph Wayne Mccloskey's Chapter 7 bankruptcy, filed in Amherst, OH in 2015-05-28, led to asset liquidation, with the case closing in 08/26/2015."
Joseph Wayne Mccloskey — Ohio, 15-13035


ᐅ Molly Mcdermott, Ohio

Address: 187 Park Ave # 3 Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-10769-aih: "The case of Molly Mcdermott in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molly Mcdermott — Ohio, 10-10769


ᐅ Jr John Edward Mcdonald, Ohio

Address: 259 Jackson St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-17889-pmc: "Jr John Edward Mcdonald's bankruptcy, initiated in 10.26.2012 and concluded by January 2013 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Edward Mcdonald — Ohio, 12-17889


ᐅ Jr Michael L Mickey, Ohio

Address: 817 Cleveland Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-13867-rb: "The bankruptcy record of Jr Michael L Mickey from Amherst, OH, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Jr Michael L Mickey — Ohio, 11-13867-rb


ᐅ Lisabeth Mickey, Ohio

Address: 7007 Hidden Valley Dr Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-14611-pmc: "In a Chapter 7 bankruptcy case, Lisabeth Mickey from Amherst, OH, saw her proceedings start in 2010-05-14 and complete by 08/19/2010, involving asset liquidation."
Lisabeth Mickey — Ohio, 10-14611


ᐅ Jenifer Jane Mikulan, Ohio

Address: 46990 Cooper Foster Park Rd Amherst, OH 44001-3302

Snapshot of U.S. Bankruptcy Proceeding Case 15-12694-jps: "Jenifer Jane Mikulan's bankruptcy, initiated in 2015-05-11 and concluded by 08/09/2015 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenifer Jane Mikulan — Ohio, 15-12694


ᐅ Ronald Joseph Mikulan, Ohio

Address: 46990 Cooper Foster Park Rd Amherst, OH 44001-3302

Bankruptcy Case 15-12694-jps Overview: "The bankruptcy filing by Ronald Joseph Mikulan, undertaken in 05.11.2015 in Amherst, OH under Chapter 7, concluded with discharge in 08.09.2015 after liquidating assets."
Ronald Joseph Mikulan — Ohio, 15-12694


ᐅ Rhonda Milks, Ohio

Address: 372 Lincoln St Amherst, OH 44001

Bankruptcy Case 10-15724-aih Summary: "The bankruptcy record of Rhonda Milks from Amherst, OH, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010."
Rhonda Milks — Ohio, 10-15724


ᐅ Lynn R Miller, Ohio

Address: 6388 Juniper Dr Amherst, OH 44001-1812

Bankruptcy Case 15-12417-pmc Summary: "The bankruptcy filing by Lynn R Miller, undertaken in 2015-04-28 in Amherst, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Lynn R Miller — Ohio, 15-12417


ᐅ Nicole R Miller, Ohio

Address: 130 Jackson St Amherst, OH 44001-1608

Concise Description of Bankruptcy Case 15-14779-jps7: "The bankruptcy filing by Nicole R Miller, undertaken in 2015-08-21 in Amherst, OH under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
Nicole R Miller — Ohio, 15-14779


ᐅ David Miller, Ohio

Address: 6388 Juniper Dr Amherst, OH 44001-1812

Bankruptcy Case 15-12417-pmc Overview: "David Miller's bankruptcy, initiated in April 28, 2015 and concluded by July 2015 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Miller — Ohio, 15-12417


ᐅ Tamala J Miller, Ohio

Address: 194 S Leavitt Rd Amherst, OH 44001-1758

Bankruptcy Case 14-12846-jps Summary: "Amherst, OH resident Tamala J Miller's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2014."
Tamala J Miller — Ohio, 14-12846


ᐅ Ronald W Miller, Ohio

Address: 194 S Leavitt Rd Amherst, OH 44001-1758

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12846-jps: "The bankruptcy record of Ronald W Miller from Amherst, OH, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-30."
Ronald W Miller — Ohio, 2014-12846


ᐅ Samuel R Mitchell, Ohio

Address: 46510 Middle Ridge Rd Amherst, OH 44001-2771

Bankruptcy Case 16-10115-aih Summary: "The bankruptcy filing by Samuel R Mitchell, undertaken in 2016-01-11 in Amherst, OH under Chapter 7, concluded with discharge in Apr 10, 2016 after liquidating assets."
Samuel R Mitchell — Ohio, 16-10115


ᐅ Heidi M Moore, Ohio

Address: 747 Tarry Ln Amherst, OH 44001

Bankruptcy Case 12-16312-jps Summary: "In Amherst, OH, Heidi M Moore filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-04."
Heidi M Moore — Ohio, 12-16312


ᐅ Dana Leigh Morales, Ohio

Address: 648 Park Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-17952-pmc: "In a Chapter 7 bankruptcy case, Dana Leigh Morales from Amherst, OH, saw their proceedings start in Oct 29, 2012 and complete by Feb 3, 2013, involving asset liquidation."
Dana Leigh Morales — Ohio, 12-17952


ᐅ Amy B Morehart, Ohio

Address: 191 Edgewood Dr Amherst, OH 44001-1771

Snapshot of U.S. Bankruptcy Proceeding Case 16-13336-pmc: "In a Chapter 7 bankruptcy case, Amy B Morehart from Amherst, OH, saw her proceedings start in 06/14/2016 and complete by Sep 12, 2016, involving asset liquidation."
Amy B Morehart — Ohio, 16-13336


ᐅ Jonathan Morehart, Ohio

Address: 191 Edgewood Dr Amherst, OH 44001-1771

Bankruptcy Case 16-13336-pmc Overview: "In Amherst, OH, Jonathan Morehart filed for Chapter 7 bankruptcy in 2016-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Jonathan Morehart — Ohio, 16-13336


ᐅ Marshall Mark Morris, Ohio

Address: 414 Oaknoll Dr Amherst, OH 44001-1936

Brief Overview of Bankruptcy Case 08-17893-pmc: "In his Chapter 13 bankruptcy case filed in 2008-10-15, Amherst, OH's Marshall Mark Morris agreed to a debt repayment plan, which was successfully completed by 11.21.2013."
Marshall Mark Morris — Ohio, 08-17893


ᐅ Danielle E Mosley, Ohio

Address: 373 Annis Rd Amherst, OH 44001-3023

Brief Overview of Bankruptcy Case 2014-11916-jps: "Danielle E Mosley's bankruptcy, initiated in 2014-03-27 and concluded by June 2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle E Mosley — Ohio, 2014-11916


ᐅ Ervin J Mrosek, Ohio

Address: 440 W Martin Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-15870-pmc: "The bankruptcy filing by Ervin J Mrosek, undertaken in 2011-07-06 in Amherst, OH under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Ervin J Mrosek — Ohio, 11-15870