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 Jennifer Lynn Santiago, Ohio

Address: 48206 Rice Rd Amherst, OH 44001

Bankruptcy Case 11-11320-pmc Overview: "The case of Jennifer Lynn Santiago in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Santiago — Ohio, 11-11320


ᐅ Cheryl Sapienza, Ohio

Address: 107 Northwood Hollow Ct Amherst, OH 44001-2031

Snapshot of U.S. Bankruptcy Proceeding Case 08-13766-aih: "05/19/2008 marked the beginning of Cheryl Sapienza's Chapter 13 bankruptcy in Amherst, OH, entailing a structured repayment schedule, completed by 2013-07-08."
Cheryl Sapienza — Ohio, 08-13766


ᐅ Lynn Schmitz, Ohio

Address: 10128 Quarry Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-19725-aih: "The case of Lynn Schmitz in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Schmitz — Ohio, 10-19725


ᐅ Michael R Schneider, Ohio

Address: PO Box 583 Amherst, OH 44001-0583

Bankruptcy Case 14-17000-jps Overview: "Michael R Schneider's bankruptcy, initiated in 2014-11-04 and concluded by February 2, 2015 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Schneider — Ohio, 14-17000


ᐅ Shannon Schooley, Ohio

Address: 475 Ravenglass Blvd Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-11155-aih: "The bankruptcy record of Shannon Schooley from Amherst, OH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
Shannon Schooley — Ohio, 10-11155


ᐅ Erica L Schwab, Ohio

Address: 118 Tropicana Ave Amherst, OH 44001

Bankruptcy Case 09-19141-pmc Summary: "Amherst, OH resident Erica L Schwab's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Erica L Schwab — Ohio, 09-19141


ᐅ Jasmen Seals, Ohio

Address: 1165 Park Ave Amherst, OH 44001-2458

Snapshot of U.S. Bankruptcy Proceeding Case 15-17204-jps: "The bankruptcy filing by Jasmen Seals, undertaken in December 2015 in Amherst, OH under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Jasmen Seals — Ohio, 15-17204


ᐅ Nicole Seals, Ohio

Address: 1165 Park Ave Amherst, OH 44001-2458

Bankruptcy Case 15-17204-jps Summary: "Nicole Seals's bankruptcy, initiated in December 21, 2015 and concluded by 2016-03-20 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Seals — Ohio, 15-17204


ᐅ Jr Arthur Shaffer, Ohio

Address: 9425 Grand Oak Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 09-20193-aih: "Jr Arthur Shaffer's bankruptcy, initiated in 10.28.2009 and concluded by Feb 2, 2010 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arthur Shaffer — Ohio, 09-20193


ᐅ Charles Patrick Sheets, Ohio

Address: 197 Sunrise Dr Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-13594-aih: "Amherst, OH resident Charles Patrick Sheets's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Charles Patrick Sheets — Ohio, 13-13594


ᐅ Jr Ronald Dale Sheets, Ohio

Address: 596 Maple Creek Dr Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-12763-aih: "In Amherst, OH, Jr Ronald Dale Sheets filed for Chapter 7 bankruptcy in 04/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-25."
Jr Ronald Dale Sheets — Ohio, 13-12763


ᐅ Elizabeth Shepherd, Ohio

Address: 754 Brennan Dr Amherst, OH 44001-2406

Concise Description of Bankruptcy Case 14-17641-pmc7: "Amherst, OH resident Elizabeth Shepherd's 12.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Elizabeth Shepherd — Ohio, 14-17641


ᐅ Robin Darrell Shuck, Ohio

Address: 820 Park Ave Apt 6 Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-10201-pmc: "The case of Robin Darrell Shuck in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Darrell Shuck — Ohio, 13-10201


ᐅ Troy Andrew Sigler, Ohio

Address: 236 Westwoods Amherst, OH 44001

Bankruptcy Case 11-16484-jps Overview: "The bankruptcy filing by Troy Andrew Sigler, undertaken in July 26, 2011 in Amherst, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Troy Andrew Sigler — Ohio, 11-16484


ᐅ Charolette A Simpson, Ohio

Address: 45110 N Ridge Rd Amherst, OH 44001-1835

Bankruptcy Case 14-17019-pmc Summary: "The case of Charolette A Simpson in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charolette A Simpson — Ohio, 14-17019


ᐅ Robert James Simpson, Ohio

Address: 154 Caesars Cir Amherst, OH 44001-3512

Brief Overview of Bankruptcy Case 06-16045-pmc: "In their Chapter 13 bankruptcy case filed in December 4, 2006, Amherst, OH's Robert James Simpson agreed to a debt repayment plan, which was successfully completed by 2012-07-24."
Robert James Simpson — Ohio, 06-16045


ᐅ Claude Skaggs, Ohio

Address: PO Box 917 Amherst, OH 44001

Bankruptcy Case 10-33507-maw Summary: "Amherst, OH resident Claude Skaggs's May 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2010."
Claude Skaggs — Ohio, 10-33507


ᐅ Matthew Alan Skladan, Ohio

Address: 125 1/2 Jackson St Amherst, OH 44001

Bankruptcy Case 13-15157-aih Overview: "Amherst, OH resident Matthew Alan Skladan's July 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2013."
Matthew Alan Skladan — Ohio, 13-15157


ᐅ Sharon Ann Stehley, Ohio

Address: 48758 Stick Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-16246-pmc: "The case of Sharon Ann Stehley in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ann Stehley — Ohio, 13-16246


ᐅ Terri L Stephenson, Ohio

Address: 328 N Lake St Amherst, OH 44001-2828

Bankruptcy Case 16-10486-jps Summary: "In a Chapter 7 bankruptcy case, Terri L Stephenson from Amherst, OH, saw her proceedings start in 02.03.2016 and complete by May 2016, involving asset liquidation."
Terri L Stephenson — Ohio, 16-10486


ᐅ Scott R Sterna, Ohio

Address: 48140 Cooper Foster Park Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-11318-jps: "Amherst, OH resident Scott R Sterna's 02.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2013."
Scott R Sterna — Ohio, 13-11318


ᐅ Randy Stiner, Ohio

Address: 114 Annis Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 10-21386-pmc7: "The bankruptcy record of Randy Stiner from Amherst, OH, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/01/2011."
Randy Stiner — Ohio, 10-21386


ᐅ Thomas Brent Stock, Ohio

Address: 390 Ambleside Way Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-19964-pmc: "In a Chapter 7 bankruptcy case, Thomas Brent Stock from Amherst, OH, saw his proceedings start in 11/26/2011 and complete by 03/02/2012, involving asset liquidation."
Thomas Brent Stock — Ohio, 11-19964


ᐅ Rodney Harold Strader, Ohio

Address: 760 Brennan Dr Amherst, OH 44001-2406

Brief Overview of Bankruptcy Case 15-17021-jps: "The bankruptcy filing by Rodney Harold Strader, undertaken in 2015-12-10 in Amherst, OH under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Rodney Harold Strader — Ohio, 15-17021


ᐅ Linda Stratton, Ohio

Address: 259 Cleveland Ave Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-21634-aih: "The bankruptcy filing by Linda Stratton, undertaken in 12.09.2009 in Amherst, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Linda Stratton — Ohio, 09-21634


ᐅ Alice A Straub, Ohio

Address: 811 Shadylawn Dr Amherst, OH 44001-1643

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13912-aih: "Alice A Straub's bankruptcy, initiated in 06/17/2014 and concluded by September 15, 2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice A Straub — Ohio, 2014-13912


ᐅ Joseph T Straub, Ohio

Address: 811 Shadylawn Dr Amherst, OH 44001-1643

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13912-aih: "In a Chapter 7 bankruptcy case, Joseph T Straub from Amherst, OH, saw their proceedings start in 2014-06-17 and complete by 2014-09-15, involving asset liquidation."
Joseph T Straub — Ohio, 2014-13912


ᐅ Stacy M Straw, Ohio

Address: 915 W Martin Ave Amherst, OH 44001

Bankruptcy Case 13-16177-aih Overview: "Stacy M Straw's bankruptcy, initiated in 08/30/2013 and concluded by December 5, 2013 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy M Straw — Ohio, 13-16177


ᐅ Beth A Strawn, Ohio

Address: 530 Church St Amherst, OH 44001-2208

Concise Description of Bankruptcy Case 15-10853-pmc7: "Beth A Strawn's bankruptcy, initiated in 02.23.2015 and concluded by 2015-05-24 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Strawn — Ohio, 15-10853


ᐅ Dennis P Strawn, Ohio

Address: 530 Church St Amherst, OH 44001-2208

Bankruptcy Case 15-10853-pmc Summary: "The bankruptcy filing by Dennis P Strawn, undertaken in 02.23.2015 in Amherst, OH under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Dennis P Strawn — Ohio, 15-10853


ᐅ Kathleen Joyce Sultzer, Ohio

Address: 48411 N Ridge Rd Amherst, OH 44001-9644

Bankruptcy Case 2014-12175-jps Summary: "Kathleen Joyce Sultzer's bankruptcy, initiated in April 2014 and concluded by Jul 4, 2014 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Joyce Sultzer — Ohio, 2014-12175


ᐅ Charles Summerville, Ohio

Address: 560 Lauren Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 10-14907-pmc7: "In a Chapter 7 bankruptcy case, Charles Summerville from Amherst, OH, saw their proceedings start in 05.21.2010 and complete by Aug 26, 2010, involving asset liquidation."
Charles Summerville — Ohio, 10-14907


ᐅ David M Suster, Ohio

Address: 1085 Royal Dr Amherst, OH 44001-2763

Concise Description of Bankruptcy Case 14-11040-pmc7: "The bankruptcy record of David M Suster from Amherst, OH, shows a Chapter 7 case filed in February 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2014."
David M Suster — Ohio, 14-11040


ᐅ Jason Swain, Ohio

Address: 133 Foresthill Dr Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-15200-aih: "Amherst, OH resident Jason Swain's July 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Jason Swain — Ohio, 13-15200


ᐅ Lon Albert Swiers, Ohio

Address: 48719 Russia Rd Amherst, OH 44001-9511

Concise Description of Bankruptcy Case 09-702427: "Lon Albert Swiers's Amherst, OH bankruptcy under Chapter 13 in 2009-02-13 led to a structured repayment plan, successfully discharged in 2013-02-20."
Lon Albert Swiers — Ohio, 09-70242


ᐅ Cynthia J Syrowski, Ohio

Address: 853 Cleveland Ave Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-13368-pmc: "Amherst, OH resident Cynthia J Syrowski's 2013-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2013."
Cynthia J Syrowski — Ohio, 13-13368


ᐅ Lawrence J Syrowski, Ohio

Address: 721 Forde Ave Amherst, OH 44001-1327

Concise Description of Bankruptcy Case 2014-15848-jps7: "The case of Lawrence J Syrowski in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence J Syrowski — Ohio, 2014-15848


ᐅ Susan M Syrowski, Ohio

Address: 721 Forde Ave Amherst, OH 44001-1327

Concise Description of Bankruptcy Case 14-15848-jps7: "The bankruptcy record of Susan M Syrowski from Amherst, OH, shows a Chapter 7 case filed in 09.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2014."
Susan M Syrowski — Ohio, 14-15848


ᐅ Marjorie Josephine Szabo, Ohio

Address: 1099 N Quarry Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 13-15774-jps: "The case of Marjorie Josephine Szabo in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Josephine Szabo — Ohio, 13-15774


ᐅ Michelle M Szakal, Ohio

Address: 48270 Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-11803-pmc: "In a Chapter 7 bankruptcy case, Michelle M Szakal from Amherst, OH, saw her proceedings start in Mar 18, 2013 and complete by 06.19.2013, involving asset liquidation."
Michelle M Szakal — Ohio, 13-11803


ᐅ Dawn Szantay, Ohio

Address: 139 1/2 Forest St Amherst, OH 44001

Bankruptcy Case 10-18709-pmc Summary: "The bankruptcy record of Dawn Szantay from Amherst, OH, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2010."
Dawn Szantay — Ohio, 10-18709


ᐅ Shirley Ann Szewczyk, Ohio

Address: 634 Autumn Dr Amherst, OH 44001

Bankruptcy Case 13-17779-jps Overview: "The case of Shirley Ann Szewczyk in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ann Szewczyk — Ohio, 13-17779


ᐅ Michael Alan Talbott, Ohio

Address: 49022 Middle Ridge Rd Amherst, OH 44001

Bankruptcy Case 11-18678-pmc Overview: "Michael Alan Talbott's Chapter 7 bankruptcy, filed in Amherst, OH in 2011-10-07, led to asset liquidation, with the case closing in 2012-01-12."
Michael Alan Talbott — Ohio, 11-18678


ᐅ Geoffrey J Thomas, Ohio

Address: 886 Chestnut Ln Amherst, OH 44001

Bankruptcy Case 13-15827-aih Overview: "Amherst, OH resident Geoffrey J Thomas's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Geoffrey J Thomas — Ohio, 13-15827


ᐅ Iii Frank Ora Thomas, Ohio

Address: 364 Westwoods Amherst, OH 44001

Concise Description of Bankruptcy Case 13-10606-jps7: "Amherst, OH resident Iii Frank Ora Thomas's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Iii Frank Ora Thomas — Ohio, 13-10606


ᐅ Joseph M Thomas, Ohio

Address: 820 Park Ave Apt 7 Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-17064-aih: "In Amherst, OH, Joseph M Thomas filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2011."
Joseph M Thomas — Ohio, 11-17064


ᐅ Raymond J Tiller, Ohio

Address: 6410 Oberlin Rd Amherst, OH 44001-1940

Snapshot of U.S. Bankruptcy Proceeding Case 07-12245-aih: "The bankruptcy record for Raymond J Tiller from Amherst, OH, under Chapter 13, filed in 2007-04-03, involved setting up a repayment plan, finalized by 2012-08-08."
Raymond J Tiller — Ohio, 07-12245


ᐅ Jr Reynaldo Torres, Ohio

Address: PO Box 621 Amherst, OH 44001

Bankruptcy Case 11-32720-maw Overview: "The bankruptcy filing by Jr Reynaldo Torres, undertaken in May 11, 2011 in Amherst, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Reynaldo Torres — Ohio, 11-32720


ᐅ Kerrick Trendle, Ohio

Address: 48960 N Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 09-21793-pmc: "Amherst, OH resident Kerrick Trendle's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Kerrick Trendle — Ohio, 09-21793


ᐅ Michael J Trimble, Ohio

Address: 1301 N Main St Amherst, OH 44001

Bankruptcy Case 11-17774-aih Summary: "The bankruptcy record of Michael J Trimble from Amherst, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Michael J Trimble — Ohio, 11-17774


ᐅ Paula K Trimble, Ohio

Address: 217 Amherst Mobile Homes Amherst, OH 44001

Bankruptcy Case 12-16870-pmc Overview: "In Amherst, OH, Paula K Trimble filed for Chapter 7 bankruptcy in Sep 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-25."
Paula K Trimble — Ohio, 12-16870


ᐅ Thomas J Trinski, Ohio

Address: 1134 Lancer Dr Amherst, OH 44001

Bankruptcy Case 13-12774-jps Overview: "In a Chapter 7 bankruptcy case, Thomas J Trinski from Amherst, OH, saw their proceedings start in 2013-04-19 and complete by July 25, 2013, involving asset liquidation."
Thomas J Trinski — Ohio, 13-12774


ᐅ Stacey L Trottier, Ohio

Address: 888 Cooper Foster Park Rd Amherst, OH 44001-1106

Brief Overview of Bankruptcy Case 15-12465-jps: "The bankruptcy record of Stacey L Trottier from Amherst, OH, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Stacey L Trottier — Ohio, 15-12465


ᐅ Jeffrey Turza, Ohio

Address: 137 Forest St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-13928-aih: "Jeffrey Turza's Chapter 7 bankruptcy, filed in Amherst, OH in 2010-04-27, led to asset liquidation, with the case closing in 2010-08-02."
Jeffrey Turza — Ohio, 10-13928


ᐅ Diana Uldrich, Ohio

Address: 159 Forest St Amherst, OH 44001

Concise Description of Bankruptcy Case 10-12095-aih7: "Diana Uldrich's Chapter 7 bankruptcy, filed in Amherst, OH in Mar 15, 2010, led to asset liquidation, with the case closing in 06.20.2010."
Diana Uldrich — Ohio, 10-12095


ᐅ Joseph E Underwood, Ohio

Address: 801 Greenlawn Dr Amherst, OH 44001

Bankruptcy Case 11-20641-jps Overview: "Joseph E Underwood's bankruptcy, initiated in 2011-12-21 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."
Joseph E Underwood — Ohio, 11-20641


ᐅ Susanne M Underwood, Ohio

Address: 1522 Weaver Rd Amherst, OH 44001

Bankruptcy Case 11-16089-jps Summary: "The case of Susanne M Underwood in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanne M Underwood — Ohio, 11-16089


ᐅ Carl Michael Vacsi, Ohio

Address: 209 S Lake St Amherst, OH 44001

Bankruptcy Case 11-16485-aih Overview: "The bankruptcy filing by Carl Michael Vacsi, undertaken in Jul 26, 2011 in Amherst, OH under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Carl Michael Vacsi — Ohio, 11-16485


ᐅ Linda M Valencic, Ohio

Address: 456 Northpointe Blvd Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-20527-aih: "The bankruptcy record of Linda M Valencic from Amherst, OH, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Linda M Valencic — Ohio, 11-20527


ᐅ Richard Steven Velasquez, Ohio

Address: 356 Deepwood Ln Amherst, OH 44001-1970

Bankruptcy Case 11-11860-pmc Overview: "In their Chapter 13 bankruptcy case filed in March 2011, Amherst, OH's Richard Steven Velasquez agreed to a debt repayment plan, which was successfully completed by November 26, 2014."
Richard Steven Velasquez — Ohio, 11-11860


ᐅ Kelli Ayn Velasquez, Ohio

Address: 356 Deepwood Ln Amherst, OH 44001-1970

Snapshot of U.S. Bankruptcy Proceeding Case 11-11860-pmc: "03.09.2011 marked the beginning of Kelli Ayn Velasquez's Chapter 13 bankruptcy in Amherst, OH, entailing a structured repayment schedule, completed by 2014-11-26."
Kelli Ayn Velasquez — Ohio, 11-11860


ᐅ Michael Paul Vrooman, Ohio

Address: 898 S Main St Amherst, OH 44001

Concise Description of Bankruptcy Case 11-18885-pmc7: "Amherst, OH resident Michael Paul Vrooman's October 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2012."
Michael Paul Vrooman — Ohio, 11-18885


ᐅ Kennith Waldrop, Ohio

Address: 45477 Old Middle Ridge Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 13-18015-pmc: "In a Chapter 7 bankruptcy case, Kennith Waldrop from Amherst, OH, saw his proceedings start in Nov 14, 2013 and complete by February 19, 2014, involving asset liquidation."
Kennith Waldrop — Ohio, 13-18015


ᐅ Thomas Wanek, Ohio

Address: 460 Long St Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-11528-pmc: "In a Chapter 7 bankruptcy case, Thomas Wanek from Amherst, OH, saw their proceedings start in 2010-02-27 and complete by 2010-06-04, involving asset liquidation."
Thomas Wanek — Ohio, 10-11528


ᐅ Dianna Lynn Ward, Ohio

Address: 48264 Telegraph Rd Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-12963-aih: "The bankruptcy filing by Dianna Lynn Ward, undertaken in April 8, 2011 in Amherst, OH under Chapter 7, concluded with discharge in 07.14.2011 after liquidating assets."
Dianna Lynn Ward — Ohio, 11-12963


ᐅ Mandy Jayne Waters, Ohio

Address: 103 Brookside Dr Apt C4 Amherst, OH 44001

Concise Description of Bankruptcy Case 12-14559-jps7: "In Amherst, OH, Mandy Jayne Waters filed for Chapter 7 bankruptcy in Jun 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Mandy Jayne Waters — Ohio, 12-14559


ᐅ Angela Watkins, Ohio

Address: 603 Bartish Dr Amherst, OH 44001

Bankruptcy Case 10-35311-dof Overview: "Amherst, OH resident Angela Watkins's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-05."
Angela Watkins — Ohio, 10-35311


ᐅ Monica Watling, Ohio

Address: 835 S Lake St Amherst, OH 44001

Concise Description of Bankruptcy Case 10-21340-aih7: "In Amherst, OH, Monica Watling filed for Chapter 7 bankruptcy in 11.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Monica Watling — Ohio, 10-21340


ᐅ David Michael Weinstein, Ohio

Address: 897 Chestnut Ln Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-13259-rb: "The bankruptcy record of David Michael Weinstein from Amherst, OH, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
David Michael Weinstein — Ohio, 11-13259-rb


ᐅ Adam Westbrook, Ohio

Address: 7512 Leavitt Rd Amherst, OH 44001

Bankruptcy Case 10-14403-pmc Summary: "In Amherst, OH, Adam Westbrook filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
Adam Westbrook — Ohio, 10-14403


ᐅ Lynell Wetzel, Ohio

Address: 1251 Park Ave Amherst, OH 44001

Bankruptcy Case 10-11816-pmc Summary: "The bankruptcy filing by Lynell Wetzel, undertaken in 2010-03-08 in Amherst, OH under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Lynell Wetzel — Ohio, 10-11816


ᐅ Joel J Whitmore, Ohio

Address: 49000 Whittlesey Rd Amherst, OH 44001-9668

Concise Description of Bankruptcy Case 2014-15874-pmc7: "Joel J Whitmore's Chapter 7 bankruptcy, filed in Amherst, OH in Sep 12, 2014, led to asset liquidation, with the case closing in December 2014."
Joel J Whitmore — Ohio, 2014-15874


ᐅ Analecia Nichole Whitt, Ohio

Address: 621 Van Oaks Dr Amherst, OH 44001-2042

Bankruptcy Case 15-16278-pmc Summary: "Analecia Nichole Whitt's bankruptcy, initiated in November 2015 and concluded by February 2016 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Analecia Nichole Whitt — Ohio, 15-16278


ᐅ Kevin S Wilczak, Ohio

Address: 481 Shupe Ave Amherst, OH 44001

Bankruptcy Case 11-18325-jps Summary: "In a Chapter 7 bankruptcy case, Kevin S Wilczak from Amherst, OH, saw their proceedings start in 09/26/2011 and complete by 2011-12-28, involving asset liquidation."
Kevin S Wilczak — Ohio, 11-18325


ᐅ Jerry P Wiles, Ohio

Address: 388 Westwoods Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 12-19251-jps: "Jerry P Wiles's Chapter 7 bankruptcy, filed in Amherst, OH in December 2012, led to asset liquidation, with the case closing in 03/28/2013."
Jerry P Wiles — Ohio, 12-19251


ᐅ Shawn Wilford, Ohio

Address: 51678 Portman Rd Amherst, OH 44001

Bankruptcy Case 09-22031-aih Overview: "The bankruptcy record of Shawn Wilford from Amherst, OH, shows a Chapter 7 case filed in 12/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Shawn Wilford — Ohio, 09-22031


ᐅ Thomas E Williams, Ohio

Address: 474 Golden Russett Blvd Amherst, OH 44001-3126

Brief Overview of Bankruptcy Case 15-11868-pmc: "Thomas E Williams's Chapter 7 bankruptcy, filed in Amherst, OH in 2015-04-03, led to asset liquidation, with the case closing in 2015-07-02."
Thomas E Williams — Ohio, 15-11868


ᐅ Jason Willis, Ohio

Address: 128 E Main St Amherst, OH 44001

Bankruptcy Case 10-22270-rb Overview: "In a Chapter 7 bankruptcy case, Jason Willis from Amherst, OH, saw their proceedings start in 12/20/2010 and complete by 03/29/2011, involving asset liquidation."
Jason Willis — Ohio, 10-22270-rb


ᐅ Phyllis A Wilson, Ohio

Address: 165 Lincoln St Apt J Amherst, OH 44001-1566

Concise Description of Bankruptcy Case 16-13142-aih7: "The bankruptcy filing by Phyllis A Wilson, undertaken in 2016-06-04 in Amherst, OH under Chapter 7, concluded with discharge in 2016-09-02 after liquidating assets."
Phyllis A Wilson — Ohio, 16-13142


ᐅ Marlene Renee Wilson, Ohio

Address: 46525 Middle Ridge Rd Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-15284-aih: "In Amherst, OH, Marlene Renee Wilson filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2011."
Marlene Renee Wilson — Ohio, 11-15284


ᐅ Sandra Elizabeth Wilson, Ohio

Address: 8149 Quarry Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 11-16350-pmc7: "In a Chapter 7 bankruptcy case, Sandra Elizabeth Wilson from Amherst, OH, saw her proceedings start in 07.22.2011 and complete by 2011-10-27, involving asset liquidation."
Sandra Elizabeth Wilson — Ohio, 11-16350


ᐅ Audrey J Witt, Ohio

Address: 242 Rustic Hill Ln Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 11-10433-aih: "The case of Audrey J Witt in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey J Witt — Ohio, 11-10433


ᐅ Timothy Wolfe, Ohio

Address: 879 S Main St Amherst, OH 44001

Snapshot of U.S. Bankruptcy Proceeding Case 10-16331-pmc: "In a Chapter 7 bankruptcy case, Timothy Wolfe from Amherst, OH, saw their proceedings start in Jun 28, 2010 and complete by October 3, 2010, involving asset liquidation."
Timothy Wolfe — Ohio, 10-16331


ᐅ Jeffrey Woodings, Ohio

Address: 119 Graybark Ln Amherst, OH 44001

Bankruptcy Case 10-17306-rb Overview: "The bankruptcy record of Jeffrey Woodings from Amherst, OH, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2010."
Jeffrey Woodings — Ohio, 10-17306-rb


ᐅ Dustin Woods, Ohio

Address: 625 N Woodhill Dr Amherst, OH 44001

Brief Overview of Bankruptcy Case 10-17544-pmc: "The bankruptcy filing by Dustin Woods, undertaken in July 30, 2010 in Amherst, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Dustin Woods — Ohio, 10-17544


ᐅ Nancy Carol Woods, Ohio

Address: 322 S Main St Amherst, OH 44001

Brief Overview of Bankruptcy Case 11-20239-pmc: "Nancy Carol Woods's bankruptcy, initiated in 2011-12-06 and concluded by 2012-03-12 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Carol Woods — Ohio, 11-20239


ᐅ Randall W Woodyard, Ohio

Address: 51040 Portman Rd Amherst, OH 44001

Bankruptcy Case 11-18983-jps Summary: "The case of Randall W Woodyard in Amherst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall W Woodyard — Ohio, 11-18983


ᐅ Jr Steven A Worcester, Ohio

Address: 143 Westwoods Amherst, OH 44001-2046

Bankruptcy Case 09-17202-pmc Overview: "Chapter 13 bankruptcy for Jr Steven A Worcester in Amherst, OH began in August 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in 04/25/2013."
Jr Steven A Worcester — Ohio, 09-17202


ᐅ Scott Yates, Ohio

Address: 48325 Cooper Foster Park Rd Amherst, OH 44001

Bankruptcy Case 10-21290-aih Overview: "Scott Yates's Chapter 7 bankruptcy, filed in Amherst, OH in 2010-11-17, led to asset liquidation, with the case closing in Mar 3, 2011."
Scott Yates — Ohio, 10-21290


ᐅ Amy K Yorks, Ohio

Address: 7525 Leavitt Rd Amherst, OH 44001

Concise Description of Bankruptcy Case 11-15601-pmc7: "Amherst, OH resident Amy K Yorks's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Amy K Yorks — Ohio, 11-15601


ᐅ Sarah B Zillyett, Ohio

Address: 112 Hidden Tree Ln Amherst, OH 44001-1919

Brief Overview of Bankruptcy Case 16-12225-pmc: "Amherst, OH resident Sarah B Zillyett's 04/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2016."
Sarah B Zillyett — Ohio, 16-12225


ᐅ John Steven Zvosechz, Ohio

Address: 370 Deepwood Ln Amherst, OH 44001

Concise Description of Bankruptcy Case 11-14224-pmc7: "John Steven Zvosechz's bankruptcy, initiated in 2011-05-17 and concluded by 08/22/2011 in Amherst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Steven Zvosechz — Ohio, 11-14224