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 Tasha Mcgowan, Ohio

Address: 191 S Leavitt Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-18365-aih: "The bankruptcy filing by Tasha Mcgowan, undertaken in August 24, 2010 in Amherst, OH under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Tasha Mcgowan — Ohio, 10-18365


ᐅ Kevin J Mcgranor, Ohio

Address: 115 Caesars Cir Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-11808-aih: "The case of Kevin J Mcgranor in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Mcgranor — Ohio, 11-11808


ᐅ Kevin Mcguffin, Ohio

Address: 1175 Woodside Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-11165-rb: "In a Chapter 7 bankruptcy case, Kevin Mcguffin from Amherst, OH, saw their proceedings start in 02.18.2010 and complete by May 26, 2010, involving asset liquidation."
Kevin Mcguffin — Ohio, 10-11165-rb


ᐅ Lisa Ann Mcguire, Ohio

Address: 116 Terra Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 11-14331-pmc7: "The case of Lisa Ann Mcguire in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Mcguire — Ohio, 11-14331


ᐅ Matthew Michael Mcguire, Ohio

Address: 635 Autumn Dr Amherst, OH 44001-2401

Concise Description of Bankruptcy Case 14-11274-aih7: "Amherst, OH resident Matthew Michael Mcguire's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
Matthew Michael Mcguire — Ohio, 14-11274


ᐅ Jennifer Ann Mchugh, Ohio

Address: 45280 N Ridge Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-12898-rb: "Jennifer Ann Mchugh's Chapter 7 bankruptcy, filed in Amherst, OH in 2011-04-07, led to asset liquidation, with the case closing in July 2011."
Jennifer Ann Mchugh — Ohio, 11-12898-rb


ᐅ Jr Wilson Woodbury Mckinney, Ohio

Address: 707 Forde Ave Amherst, OH 44001

Bankruptcy Case 12-18836-jps Overview: "In a Chapter 7 bankruptcy case, Jr Wilson Woodbury Mckinney from Amherst, OH, saw his proceedings start in Dec 3, 2012 and complete by Mar 10, 2013, involving asset liquidation."
Jr Wilson Woodbury Mckinney — Ohio, 12-18836


ᐅ Gary L Mckisic, Ohio

Address: 252 W Main St Amherst, OH 44001

Bankruptcy Case 12-18849-aih Summary: "The bankruptcy record of Gary L Mckisic from Amherst, OH, shows a Chapter 7 case filed in 2012-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2013."
Gary L Mckisic — Ohio, 12-18849


ᐅ Earl D Mcmichael, Ohio

Address: 267 Milan Ave Amherst, OH 44001-1415

Bankruptcy Case 15-10791-aih Summary: "The bankruptcy record of Earl D Mcmichael from Amherst, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Earl D Mcmichael — Ohio, 15-10791


ᐅ Jeffrey Mcneeley, Ohio

Address: 19 Sands Ave Amherst, OH 44001

Bankruptcy Case 09-20145-aih Summary: "Jeffrey Mcneeley's Chapter 7 bankruptcy, filed in Amherst, OH in Oct 27, 2009, led to asset liquidation, with the case closing in Feb 1, 2010."
Jeffrey Mcneeley — Ohio, 09-20145


ᐅ Bernice A Mcphee, Ohio

Address: 487 Golden Russett Blvd Amherst, OH 44001

Bankruptcy Case 13-18208-pmc Summary: "In a Chapter 7 bankruptcy case, Bernice A Mcphee from Amherst, OH, saw her proceedings start in Nov 22, 2013 and complete by 2014-02-27, involving asset liquidation."
Bernice A Mcphee — Ohio, 13-18208


ᐅ Mckinney Pamela Louise Mcvetta, Ohio

Address: 483 Annis Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-12723-pmc: "Amherst, OH resident Mckinney Pamela Louise Mcvetta's 04.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2013."
Mckinney Pamela Louise Mcvetta — Ohio, 13-12723


ᐅ Mary K Mead, Ohio

Address: 1165 Milan Ave Amherst, OH 44001-1303

Bankruptcy Case 16-12563-pmc Summary: "The case of Mary K Mead in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary K Mead — Ohio, 16-12563


ᐅ Brandon J Mead, Ohio

Address: 1165 Milan Ave Amherst, OH 44001-1303

Bankruptcy Case 16-12563-pmc Summary: "Brandon J Mead's bankruptcy, initiated in 2016-05-09 and concluded by 08/07/2016 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon J Mead — Ohio, 16-12563


ᐅ Bruno Edward Meade, Ohio

Address: 46550 Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-16123-aih: "Amherst, OH resident Bruno Edward Meade's 2012-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-25."
Bruno Edward Meade — Ohio, 12-16123


ᐅ Joseph Meekness Mealing, Ohio

Address: 594 Jackson St Amherst, OH 44001-2409

Bankruptcy Case 15-16535-jps Overview: "The bankruptcy record of Joseph Meekness Mealing from Amherst, OH, shows a Chapter 7 case filed in 2015-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2016."
Joseph Meekness Mealing — Ohio, 15-16535


ᐅ Michelle Meares, Ohio

Address: 335 Hall Ct Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-19952-aih: "The bankruptcy filing by Michelle Meares, undertaken in 2010-10-08 in Amherst, OH under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Michelle Meares — Ohio, 10-19952


ᐅ Brandi L Mediavilla, Ohio

Address: 416 Braeburn Ct Amherst, OH 44001-1072

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14654-pmc: "Brandi L Mediavilla's Chapter 7 bankruptcy, filed in Amherst, OH in 2014-07-22, led to asset liquidation, with the case closing in 10.20.2014."
Brandi L Mediavilla — Ohio, 2014-14654


ᐅ Sandra M Medina, Ohio

Address: PO Box 933 Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-19531-rb: "The case of Sandra M Medina in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra M Medina — Ohio, 09-19531-rb


ᐅ Ryan T Neal, Ohio

Address: 1545 Weaver Rd Amherst, OH 44001

Bankruptcy Case 13-13362-aih Overview: "In Amherst, OH, Ryan T Neal filed for Chapter 7 bankruptcy in 2013-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Ryan T Neal — Ohio, 13-13362


ᐅ Jr James D Nemeth, Ohio

Address: 313 Tower Ln Amherst, OH 44001

Bankruptcy Case 12-11601-pmc Overview: "In Amherst, OH, Jr James D Nemeth filed for Chapter 7 bankruptcy in Mar 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jr James D Nemeth — Ohio, 12-11601


ᐅ Larry G New, Ohio

Address: 54 Stardust Trl Amherst, OH 44001

Bankruptcy Case 12-15851-aih Summary: "Amherst, OH resident Larry G New's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-14."
Larry G New — Ohio, 12-15851


ᐅ Melissa A Niskey, Ohio

Address: 460 High Meadow Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 11-11915-aih7: "The case of Melissa A Niskey in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Niskey — Ohio, 11-11915


ᐅ Mary Obbey, Ohio

Address: 631 Park Ave Amherst, OH 44001

Bankruptcy Case 10-18573-rb Summary: "In a Chapter 7 bankruptcy case, Mary Obbey from Amherst, OH, saw her proceedings start in Aug 28, 2010 and complete by Dec 3, 2010, involving asset liquidation."
Mary Obbey — Ohio, 10-18573-rb


ᐅ Beverly Ockajik, Ohio

Address: 165 Lincoln St Apt O Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-14334-aih: "The bankruptcy record of Beverly Ockajik from Amherst, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2013."
Beverly Ockajik — Ohio, 13-14334


ᐅ Patricia Ann Oconnell, Ohio

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

Bankruptcy Case 09-19200-rb Summary: "Amherst, OH resident Patricia Ann Oconnell's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Patricia Ann Oconnell — Ohio, 09-19200-rb


ᐅ Flavia Karolina Oliveira, Ohio

Address: 438 Rock Creek Run Amherst, OH 44001-1227

Bankruptcy Case 8:15-bk-09509-KRM Overview: "Flavia Karolina Oliveira's bankruptcy, initiated in September 18, 2015 and concluded by 2015-12-17 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flavia Karolina Oliveira — Ohio, 8:15-bk-09509


ᐅ Brett Michael David Osborne, Ohio

Address: 10889 Baumhart Rd Amherst, OH 44001-9763

Concise Description of Bankruptcy Case 15-14180-pmc7: "The bankruptcy record of Brett Michael David Osborne from Amherst, OH, shows a Chapter 7 case filed in 2015-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Brett Michael David Osborne — Ohio, 15-14180


ᐅ Deedra M Oskim, Ohio

Address: 450 Long St Rear House Amherst, OH 44001-1447

Concise Description of Bankruptcy Case 16-11511-pmc7: "The bankruptcy filing by Deedra M Oskim, undertaken in 2016-03-21 in Amherst, OH under Chapter 7, concluded with discharge in 2016-06-19 after liquidating assets."
Deedra M Oskim — Ohio, 16-11511


ᐅ Wilfredo Otero, Ohio

Address: 122 Buckeye St Amherst, OH 44001

Bankruptcy Case 11-20506-jps Overview: "The bankruptcy filing by Wilfredo Otero, undertaken in December 16, 2011 in Amherst, OH under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Wilfredo Otero — Ohio, 11-20506


ᐅ Julie A Ottman, Ohio

Address: 47534 Middle Ridge Rd Apt A18 Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-18580-jps: "The bankruptcy record of Julie A Ottman from Amherst, OH, shows a Chapter 7 case filed in 10/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2012."
Julie A Ottman — Ohio, 11-18580


ᐅ Robert Shane Pabon, Ohio

Address: 46880 Middle Ridge Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 11-16024-pmc7: "Amherst, OH resident Robert Shane Pabon's 07.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2011."
Robert Shane Pabon — Ohio, 11-16024


ᐅ Luis Arturo Patten, Ohio

Address: 265 S Lake St Amherst, OH 44001

Bankruptcy Case 11-16542-pmc Overview: "The bankruptcy filing by Luis Arturo Patten, undertaken in 2011-07-28 in Amherst, OH under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Luis Arturo Patten — Ohio, 11-16542


ᐅ Matthew Patterson, Ohio

Address: 845 Deer Run Dr Amherst, OH 44001

Bankruptcy Case 10-13630-rb Summary: "Matthew Patterson's Chapter 7 bankruptcy, filed in Amherst, OH in 04/20/2010, led to asset liquidation, with the case closing in Jul 27, 2010."
Matthew Patterson — Ohio, 10-13630-rb


ᐅ Mark Pavlich, Ohio

Address: 314 Falling Water Cir Amherst, OH 44001-3806

Concise Description of Bankruptcy Case 15-10027-pmc7: "The case of Mark Pavlich in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Pavlich — Ohio, 15-10027


ᐅ Angela Perez, Ohio

Address: 1200 N Main St Amherst, OH 44001

Concise Description of Bankruptcy Case 10-15405-pmc7: "Angela Perez's bankruptcy, initiated in 2010-06-03 and concluded by 2010-09-13 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Perez — Ohio, 10-15405


ᐅ Amanda M Perez, Ohio

Address: 14 Sands Ave Amherst, OH 44001

Concise Description of Bankruptcy Case 11-12883-aih7: "The bankruptcy record of Amanda M Perez from Amherst, OH, shows a Chapter 7 case filed in 2011-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-12."
Amanda M Perez — Ohio, 11-12883


ᐅ Jennifer Nicole Perez, Ohio

Address: 225 N Main St Amherst, OH 44001

Bankruptcy Case 13-15963-aih Overview: "Amherst, OH resident Jennifer Nicole Perez's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
Jennifer Nicole Perez — Ohio, 13-15963


ᐅ Juan F Peterson, Ohio

Address: 749 Greenforest Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-18261-aih: "The bankruptcy record of Juan F Peterson from Amherst, OH, shows a Chapter 7 case filed in Nov 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2013."
Juan F Peterson — Ohio, 12-18261


ᐅ Cody S Pettry, Ohio

Address: 239 Habant Dr Amherst, OH 44001-1035

Bankruptcy Case 15-16343-aih Summary: "The bankruptcy filing by Cody S Pettry, undertaken in 2015-11-05 in Amherst, OH under Chapter 7, concluded with discharge in 02/03/2016 after liquidating assets."
Cody S Pettry — Ohio, 15-16343


ᐅ Kimberly K Phelps, Ohio

Address: 176 Pearl St Amherst, OH 44001-1610

Brief Overview of Bankruptcy Case 16-14558-pmc: "Amherst, OH resident Kimberly K Phelps's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Kimberly K Phelps — Ohio, 16-14558


ᐅ Albert C Phelps, Ohio

Address: 176 Pearl St Amherst, OH 44001-1610

Bankruptcy Case 16-14558-pmc Summary: "In Amherst, OH, Albert C Phelps filed for Chapter 7 bankruptcy in 08.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2016."
Albert C Phelps — Ohio, 16-14558


ᐅ Norma Iris Phillips, Ohio

Address: 9 Riviera Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 12-15589-jps: "Amherst, OH resident Norma Iris Phillips's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-05."
Norma Iris Phillips — Ohio, 12-15589


ᐅ Jr Raymond Tomas Pina, Ohio

Address: 445 Annis Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 12-10291-aih7: "In Amherst, OH, Jr Raymond Tomas Pina filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
Jr Raymond Tomas Pina — Ohio, 12-10291


ᐅ James Pinkerton, Ohio

Address: 453 Long St Amherst, OH 44001

Bankruptcy Case 10-16399-rb Overview: "The case of James Pinkerton in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Pinkerton — Ohio, 10-16399-rb


ᐅ Dee J Pipik, Ohio

Address: 265 W Martin Ave Amherst, OH 44001-1458

Brief Overview of Bankruptcy Case 14-17831-aih: "The bankruptcy record of Dee J Pipik from Amherst, OH, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2015."
Dee J Pipik — Ohio, 14-17831


ᐅ James R Pipik, Ohio

Address: 265 W Martin Ave Amherst, OH 44001-1458

Snapshot of U.S. Bankruptcy Proceeding Case 14-17831-aih: "James R Pipik's Chapter 7 bankruptcy, filed in Amherst, OH in 12/16/2014, led to asset liquidation, with the case closing in March 2015."
James R Pipik — Ohio, 14-17831


ᐅ Todd Allen Pippert, Ohio

Address: 350 SUNRISE DR Amherst, OH 44001

Bankruptcy Case 12-12813-jps Overview: "In Amherst, OH, Todd Allen Pippert filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Todd Allen Pippert — Ohio, 12-12813


ᐅ Kathe Pittman, Ohio

Address: 121 N Leavitt Rd PMB 124 Amherst, OH 44001

Concise Description of Bankruptcy Case 10-19447-pmc7: "In a Chapter 7 bankruptcy case, Kathe Pittman from Amherst, OH, saw her proceedings start in 2010-09-25 and complete by December 2010, involving asset liquidation."
Kathe Pittman — Ohio, 10-19447


ᐅ James Potts, Ohio

Address: 6985 S Dewey Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-22281-aih: "Amherst, OH resident James Potts's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2011."
James Potts — Ohio, 10-22281


ᐅ Arthur D Powell, Ohio

Address: 407 Candy Ln Amherst, OH 44001-1323

Bankruptcy Case 14-10465-aih Overview: "Arthur D Powell's bankruptcy, initiated in January 2014 and concluded by 04.28.2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur D Powell — Ohio, 14-10465


ᐅ Jr John Price, Ohio

Address: 817 Willow Hollow Ct Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-16479-aih: "Jr John Price's Chapter 7 bankruptcy, filed in Amherst, OH in 07/01/2010, led to asset liquidation, with the case closing in October 6, 2010."
Jr John Price — Ohio, 10-16479


ᐅ Jaime Marie Prideaux, Ohio

Address: 47530 Middle Ridge Rd Apt C4 Amherst, OH 44001-2627

Bankruptcy Case 16-12271-jps Overview: "Jaime Marie Prideaux's Chapter 7 bankruptcy, filed in Amherst, OH in April 2016, led to asset liquidation, with the case closing in 2016-07-25."
Jaime Marie Prideaux — Ohio, 16-12271


ᐅ Scott A Pruchinsky, Ohio

Address: 47560 Cooper Foster Park Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-13521-aih: "Scott A Pruchinsky's bankruptcy, initiated in Apr 26, 2011 and concluded by 08/03/2011 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott A Pruchinsky — Ohio, 11-13521


ᐅ Bryan Pullin, Ohio

Address: 813 S Lake St Amherst, OH 44001

Bankruptcy Case 10-13458-pmc Overview: "Amherst, OH resident Bryan Pullin's 04.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2010."
Bryan Pullin — Ohio, 10-13458


ᐅ Michael Radman, Ohio

Address: 106 Eberhardt St Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-13678-aih: "Michael Radman's Chapter 7 bankruptcy, filed in Amherst, OH in Apr 21, 2010, led to asset liquidation, with the case closing in July 27, 2010."
Michael Radman — Ohio, 10-13678


ᐅ Bryan Rado, Ohio

Address: 10025 Quarry Rd Amherst, OH 44001

Bankruptcy Case 10-21296-aih Summary: "The bankruptcy filing by Bryan Rado, undertaken in November 17, 2010 in Amherst, OH under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Bryan Rado — Ohio, 10-21296


ᐅ Kelley Rady, Ohio

Address: 173 Terra Ln Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-21624-aih: "The bankruptcy record of Kelley Rady from Amherst, OH, shows a Chapter 7 case filed in Nov 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2011."
Kelley Rady — Ohio, 10-21624


ᐅ Michael Ramey, Ohio

Address: 527 Stone Valley Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-18105-pmc: "Michael Ramey's bankruptcy, initiated in 08.16.2010 and concluded by 11.21.2010 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ramey — Ohio, 10-18105


ᐅ Shane Christopher Rapose, Ohio

Address: 48639 Middle Ridge Rd Amherst, OH 44001

Bankruptcy Case 12-11335-jps Overview: "The case of Shane Christopher Rapose in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Christopher Rapose — Ohio, 12-11335


ᐅ Jeanne Raycher, Ohio

Address: 202 Rustic Hill Ln Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-14824-pmc: "In a Chapter 7 bankruptcy case, Jeanne Raycher from Amherst, OH, saw her proceedings start in 2010-05-19 and complete by 2010-08-24, involving asset liquidation."
Jeanne Raycher — Ohio, 10-14824


ᐅ John Michael Reid, Ohio

Address: 980 Red Tailed Ln Amherst, OH 44001-9808

Bankruptcy Case 15-11106-jps Summary: "Amherst, OH resident John Michael Reid's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
John Michael Reid — Ohio, 15-11106


ᐅ Amanda Rewak, Ohio

Address: 556 Fieldstone Dr Amherst, OH 44001

Bankruptcy Case 10-19594-rb Overview: "Amanda Rewak's Chapter 7 bankruptcy, filed in Amherst, OH in 09.29.2010, led to asset liquidation, with the case closing in January 2011."
Amanda Rewak — Ohio, 10-19594-rb


ᐅ Cindy A Richards, Ohio

Address: 879 Timberview Dr Amherst, OH 44001-1179

Bankruptcy Case 16-14843-aih Overview: "Cindy A Richards's Chapter 7 bankruptcy, filed in Amherst, OH in September 2016, led to asset liquidation, with the case closing in 2016-12-01."
Cindy A Richards — Ohio, 16-14843


ᐅ Phillip A Richards, Ohio

Address: 879 Timberview Dr Amherst, OH 44001-1179

Brief Overview of Bankruptcy Case 16-14843-aih: "The bankruptcy filing by Phillip A Richards, undertaken in 2016-09-02 in Amherst, OH under Chapter 7, concluded with discharge in December 1, 2016 after liquidating assets."
Phillip A Richards — Ohio, 16-14843


ᐅ Devonia M Rico, Ohio

Address: 217 W Main St Amherst, OH 44001-2925

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15412-jps: "Devonia M Rico's Chapter 7 bankruptcy, filed in Amherst, OH in 08/21/2014, led to asset liquidation, with the case closing in 11.19.2014."
Devonia M Rico — Ohio, 2014-15412


ᐅ Jeremy M Rider, Ohio

Address: 111 Caesars Cir Amherst, OH 44001-3510

Snapshot of U.S. Bankruptcy Proceeding Case 15-10076-pmc: "The case of Jeremy M Rider in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy M Rider — Ohio, 15-10076


ᐅ David J Riggs, Ohio

Address: 159 Cleveland Ave Amherst, OH 44001

Bankruptcy Case 13-13867-aih Overview: "The bankruptcy filing by David J Riggs, undertaken in 05.29.2013 in Amherst, OH under Chapter 7, concluded with discharge in 2013-09-03 after liquidating assets."
David J Riggs — Ohio, 13-13867


ᐅ Kimberly Anne Riley, Ohio

Address: 103 Brookside Dr Apt F6 Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 09-19750-pmc: "Kimberly Anne Riley's bankruptcy, initiated in 2009-10-15 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."
Kimberly Anne Riley — Ohio, 09-19750


ᐅ Andrew Lee Roberts, Ohio

Address: 7668 Leavitt Rd Amherst, OH 44001

Bankruptcy Case 11-19204-pmc Overview: "In Amherst, OH, Andrew Lee Roberts filed for Chapter 7 bankruptcy in 10/27/2011. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2012."
Andrew Lee Roberts — Ohio, 11-19204


ᐅ Mark Allen Robison, Ohio

Address: 47090 Cooper Foster Park Rd Amherst, OH 44001-3304

Bankruptcy Case 15-15729-aih Overview: "In a Chapter 7 bankruptcy case, Mark Allen Robison from Amherst, OH, saw their proceedings start in October 2015 and complete by January 5, 2016, involving asset liquidation."
Mark Allen Robison — Ohio, 15-15729


ᐅ Robert D Robles, Ohio

Address: 299 Jackson St Amherst, OH 44001-2428

Brief Overview of Bankruptcy Case 16-12443-aih: "Robert D Robles's bankruptcy, initiated in May 3, 2016 and concluded by 08/01/2016 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Robles — Ohio, 16-12443


ᐅ Beverly Rodachy, Ohio

Address: 494 N Main St Amherst, OH 44001

Concise Description of Bankruptcy Case 10-11661-rb7: "The case of Beverly Rodachy in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Rodachy — Ohio, 10-11661-rb


ᐅ Green S Rogers, Ohio

Address: 47534 Middle Ridge Rd Apt A24 Amherst, OH 44001-2604

Bankruptcy Case 16-13122-aih Summary: "The bankruptcy filing by Green S Rogers, undertaken in 2016-06-03 in Amherst, OH under Chapter 7, concluded with discharge in 09.01.2016 after liquidating assets."
Green S Rogers — Ohio, 16-13122


ᐅ John L Rohrer, Ohio

Address: 12545 Vermilion Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-16382-aih: "The bankruptcy record of John L Rohrer from Amherst, OH, shows a Chapter 7 case filed in 09.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2013."
John L Rohrer — Ohio, 13-16382


ᐅ Nancy Roig, Ohio

Address: 386 Annis Rd Amherst, OH 44001

Bankruptcy Case 10-20636-rb Summary: "In a Chapter 7 bankruptcy case, Nancy Roig from Amherst, OH, saw her proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Nancy Roig — Ohio, 10-20636-rb


ᐅ Karen S Rollins, Ohio

Address: 51357 Telegraph Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-19881-rb: "The case of Karen S Rollins in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen S Rollins — Ohio, 09-19881-rb


ᐅ Jr Luis R Rosario, Ohio

Address: PO Box 748 Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-13965-aih: "The case of Jr Luis R Rosario in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Luis R Rosario — Ohio, 13-13965


ᐅ Michele Rosso, Ohio

Address: 133 Caesars Cir Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-13026-aih: "In a Chapter 7 bankruptcy case, Michele Rosso from Amherst, OH, saw her proceedings start in April 2010 and complete by 07/14/2010, involving asset liquidation."
Michele Rosso — Ohio, 10-13026


ᐅ Rita Rosso, Ohio

Address: 440 Westwoods Amherst, OH 44001

Bankruptcy Case 10-11927-rb Overview: "The case of Rita Rosso in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Rosso — Ohio, 10-11927-rb


ᐅ Michael B Rowe, Ohio

Address: 48546 Russia Rd Amherst, OH 44001

Bankruptcy Case 11-16366-aih Overview: "The case of Michael B Rowe in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Rowe — Ohio, 11-16366


ᐅ Timothy P Ryan, Ohio

Address: 47550 Middle Ridge Rd Apt 3 Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-11937-rb: "Amherst, OH resident Timothy P Ryan's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2011."
Timothy P Ryan — Ohio, 11-11937-rb


ᐅ Luther Dean Smith, Ohio

Address: 48592 Russia Rd Amherst, OH 44001-9739

Concise Description of Bankruptcy Case 2014-15249-pmc7: "In a Chapter 7 bankruptcy case, Luther Dean Smith from Amherst, OH, saw his proceedings start in August 14, 2014 and complete by November 12, 2014, involving asset liquidation."
Luther Dean Smith — Ohio, 2014-15249


ᐅ Bernadette M Smith, Ohio

Address: 800 Cooper Foster Park Rd Amherst, OH 44001

Bankruptcy Case 12-18637-pmc Summary: "Amherst, OH resident Bernadette M Smith's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 3, 2013."
Bernadette M Smith — Ohio, 12-18637


ᐅ Sean Kristopher Smith, Ohio

Address: 179 E Martin St Amherst, OH 44001

Concise Description of Bankruptcy Case 13-17064-jps7: "In Amherst, OH, Sean Kristopher Smith filed for Chapter 7 bankruptcy in October 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2014."
Sean Kristopher Smith — Ohio, 13-17064


ᐅ Marcus L Smith, Ohio

Address: 498 Milan Ave Amherst, OH 44001-1418

Brief Overview of Bankruptcy Case 14-10170-aih: "In Amherst, OH, Marcus L Smith filed for Chapter 7 bankruptcy in 01/14/2014. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2014."
Marcus L Smith — Ohio, 14-10170


ᐅ Jonathan R Smith, Ohio

Address: 111 Hidden Tree Ln Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-13440-aih: "Amherst, OH resident Jonathan R Smith's 04/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Jonathan R Smith — Ohio, 11-13440


ᐅ Jennifer Lynn Smith, Ohio

Address: 221 Rustic Hill Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 11-20779-jps7: "The bankruptcy filing by Jennifer Lynn Smith, undertaken in December 2011 in Amherst, OH under Chapter 7, concluded with discharge in 04.04.2012 after liquidating assets."
Jennifer Lynn Smith — Ohio, 11-20779


ᐅ Paulette Smith, Ohio

Address: 714 Forde Ave Amherst, OH 44001-1328

Brief Overview of Bankruptcy Case 2014-13923-pmc: "Amherst, OH resident Paulette Smith's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2014."
Paulette Smith — Ohio, 2014-13923


ᐅ Heather Kathleen Sobiski, Ohio

Address: 287 Crosse Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-15588-aih: "The bankruptcy record of Heather Kathleen Sobiski from Amherst, OH, shows a Chapter 7 case filed in 08.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Heather Kathleen Sobiski — Ohio, 13-15588


ᐅ Kimberly A Soja, Ohio

Address: 23 Westwoods Amherst, OH 44001-2044

Brief Overview of Bankruptcy Case 16-13554-jps: "Kimberly A Soja's bankruptcy, initiated in 2016-06-27 and concluded by 2016-09-25 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Soja — Ohio, 16-13554


ᐅ Nicholas J Sopko, Ohio

Address: 6520 Fox Tail Ln Amherst, OH 44001

Bankruptcy Case 11-10881-aih Overview: "In Amherst, OH, Nicholas J Sopko filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Nicholas J Sopko — Ohio, 11-10881


ᐅ Donna Lee Spanski, Ohio

Address: 177 Pearl St Amherst, OH 44001

Bankruptcy Case 12-15832-jps Summary: "The bankruptcy filing by Donna Lee Spanski, undertaken in August 2012 in Amherst, OH under Chapter 7, concluded with discharge in Nov 13, 2012 after liquidating assets."
Donna Lee Spanski — Ohio, 12-15832


ᐅ Janis R Squires, Ohio

Address: 7985 Leavitt Rd Amherst, OH 44001

Bankruptcy Case 11-19014-pmc Summary: "Amherst, OH resident Janis R Squires's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2012."
Janis R Squires — Ohio, 11-19014


ᐅ Valerie R Staller, Ohio

Address: 166 Forest St Amherst, OH 44001

Bankruptcy Case 13-15516-aih Summary: "The bankruptcy filing by Valerie R Staller, undertaken in August 5, 2013 in Amherst, OH under Chapter 7, concluded with discharge in Nov 10, 2013 after liquidating assets."
Valerie R Staller — Ohio, 13-15516


ᐅ Kenneth Stark, Ohio

Address: 211 Axtel St Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-21079-rb: "The case of Kenneth Stark in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Stark — Ohio, 09-21079-rb


ᐅ David Brooke Starkey, Ohio

Address: 143 Rainbow Dr Amherst, OH 44001-1433

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14430-aih: "In Amherst, OH, David Brooke Starkey filed for Chapter 7 bankruptcy in July 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-08."
David Brooke Starkey — Ohio, 2014-14430


ᐅ Penny Lee Starkey, Ohio

Address: 143 Rainbow Dr Amherst, OH 44001-1433

Brief Overview of Bankruptcy Case 2014-14430-aih: "In a Chapter 7 bankruptcy case, Penny Lee Starkey from Amherst, OH, saw her proceedings start in July 2014 and complete by 2014-10-08, involving asset liquidation."
Penny Lee Starkey — Ohio, 2014-14430


ᐅ Dawndra Starr, Ohio

Address: 29 Westwoods Amherst, OH 44001

Bankruptcy Case 10-18125-rb Summary: "Amherst, OH resident Dawndra Starr's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2010."
Dawndra Starr — Ohio, 10-18125-rb


ᐅ James M Stefanik, Ohio

Address: 1053 Columbia Dr Amherst, OH 44001

Bankruptcy Case 11-12377-aih Overview: "In a Chapter 7 bankruptcy case, James M Stefanik from Amherst, OH, saw their proceedings start in 2011-03-24 and complete by Jun 29, 2011, involving asset liquidation."
James M Stefanik — Ohio, 11-12377