personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Blanchester, 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 Zana Hagerman, Ohio

Address: 128 Pansy Pike Blanchester, OH 45107

Bankruptcy Case 3:10-bk-31070 Summary: "Zana Hagerman's bankruptcy, initiated in 2010-02-26 and concluded by June 6, 2010 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zana Hagerman — Ohio, 3:10-bk-31070


ᐅ Amber Hamm, Ohio

Address: 209 E Baldwin St Blanchester, OH 45107

Bankruptcy Case 3:10-bk-34156 Summary: "The bankruptcy record of Amber Hamm from Blanchester, OH, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Amber Hamm — Ohio, 3:10-bk-34156


ᐅ Robert A Hanes, Ohio

Address: 8862 Waynes Way Blanchester, OH 45107-9370

Bankruptcy Case 3:15-bk-30654 Summary: "Robert A Hanes's bankruptcy, initiated in March 2015 and concluded by 2015-06-08 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Hanes — Ohio, 3:15-bk-30654


ᐅ Angela M Hanson, Ohio

Address: 135 Pansy Pike Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31980: "Angela M Hanson's Chapter 7 bankruptcy, filed in Blanchester, OH in May 2013, led to asset liquidation, with the case closing in August 2013."
Angela M Hanson — Ohio, 3:13-bk-31980


ᐅ April Marie Harrington, Ohio

Address: 4117 Second Creek Rd Blanchester, OH 45107-8708

Concise Description of Bankruptcy Case 3:15-bk-340727: "In a Chapter 7 bankruptcy case, April Marie Harrington from Blanchester, OH, saw her proceedings start in Dec 15, 2015 and complete by 2016-03-14, involving asset liquidation."
April Marie Harrington — Ohio, 3:15-bk-34072


ᐅ James Thomas Harrington, Ohio

Address: 4117 Second Creek Rd Blanchester, OH 45107-8708

Bankruptcy Case 3:15-bk-34072 Overview: "Blanchester, OH resident James Thomas Harrington's December 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-14."
James Thomas Harrington — Ohio, 3:15-bk-34072


ᐅ Michael Dean Hartman, Ohio

Address: 815 Cherry St Apt C18 Blanchester, OH 45107

Bankruptcy Case 3:11-bk-33699 Summary: "Michael Dean Hartman's bankruptcy, initiated in 2011-07-01 and concluded by 10.09.2011 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dean Hartman — Ohio, 3:11-bk-33699


ᐅ Jean M Haynes, Ohio

Address: 113 W Fancy St Blanchester, OH 45107

Bankruptcy Case 3:11-bk-34119 Summary: "Jean M Haynes's bankruptcy, initiated in 2011-07-27 and concluded by 11.04.2011 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Haynes — Ohio, 3:11-bk-34119


ᐅ Rhonda Lee Hedberg, Ohio

Address: 522 N Broadway St Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-33833: "In a Chapter 7 bankruptcy case, Rhonda Lee Hedberg from Blanchester, OH, saw her proceedings start in 2013-09-17 and complete by December 26, 2013, involving asset liquidation."
Rhonda Lee Hedberg — Ohio, 3:13-bk-33833


ᐅ Ruth Ellen Heineman, Ohio

Address: 271 Tar Pike Rd Blanchester, OH 45107-7755

Bankruptcy Case 3:14-bk-32874 Summary: "The bankruptcy filing by Ruth Ellen Heineman, undertaken in Aug 11, 2014 in Blanchester, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Ruth Ellen Heineman — Ohio, 3:14-bk-32874


ᐅ Richard W Heintz, Ohio

Address: 2637 Tucker Rd Blanchester, OH 45107

Bankruptcy Case 1:12-bk-15288 Overview: "Blanchester, OH resident Richard W Heintz's Sep 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2013."
Richard W Heintz — Ohio, 1:12-bk-15288


ᐅ Barbara J Helton, Ohio

Address: 1361 Second Creek Rd Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:11-bk-336167: "Barbara J Helton's bankruptcy, initiated in 2011-06-29 and concluded by October 11, 2011 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Helton — Ohio, 3:11-bk-33616


ᐅ Connie Helton, Ohio

Address: 1361 Second Creek Rd Blanchester, OH 45107

Bankruptcy Case 3:13-bk-31224 Overview: "The case of Connie Helton in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Helton — Ohio, 3:13-bk-31224


ᐅ Thomas D Hembree, Ohio

Address: 3770 No. 9 Rd Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11452: "Blanchester, OH resident Thomas D Hembree's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2014."
Thomas D Hembree — Ohio, 1:2014-bk-11452


ᐅ Vallery V Hembree, Ohio

Address: 3770 No. 9 Rd Blanchester, OH 45107

Bankruptcy Case 1:2014-bk-11452 Summary: "The case of Vallery V Hembree in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vallery V Hembree — Ohio, 1:2014-bk-11452


ᐅ Scott Jeffery Henry, Ohio

Address: 81 Leonard Dr Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:11-bk-339647: "The bankruptcy filing by Scott Jeffery Henry, undertaken in Jul 20, 2011 in Blanchester, OH under Chapter 7, concluded with discharge in Oct 28, 2011 after liquidating assets."
Scott Jeffery Henry — Ohio, 3:11-bk-33964


ᐅ Jr Raymond Herzner, Ohio

Address: 128 Bourbon St Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:09-bk-36467: "The case of Jr Raymond Herzner in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond Herzner — Ohio, 3:09-bk-36467


ᐅ Roy Lee Hickey, Ohio

Address: 508 E Center St Blanchester, OH 45107-1304

Bankruptcy Case 3:15-bk-30324 Overview: "Roy Lee Hickey's Chapter 7 bankruptcy, filed in Blanchester, OH in February 2015, led to asset liquidation, with the case closing in 2015-05-12."
Roy Lee Hickey — Ohio, 3:15-bk-30324


ᐅ William E Hickman, Ohio

Address: 1129 S State Route 133 Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:11-bk-354457: "Blanchester, OH resident William E Hickman's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-15."
William E Hickman — Ohio, 3:11-bk-35445


ᐅ Charles L Hollandsworth, Ohio

Address: 413 E Baldwin St Blanchester, OH 45107-1205

Brief Overview of Bankruptcy Case 3:10-bk-30259: "Chapter 13 bankruptcy for Charles L Hollandsworth in Blanchester, OH began in 2010-01-20, focusing on debt restructuring, concluding with plan fulfillment in May 28, 2013."
Charles L Hollandsworth — Ohio, 3:10-bk-30259


ᐅ Jerry C Hollingsworth, Ohio

Address: 54 Gumley Rd Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30020: "The case of Jerry C Hollingsworth in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry C Hollingsworth — Ohio, 3:11-bk-30020


ᐅ Kristy M Hollingsworth, Ohio

Address: 7478 Fairground Rd Blanchester, OH 45107-1562

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-34440: "Kristy M Hollingsworth's Chapter 7 bankruptcy, filed in Blanchester, OH in December 19, 2014, led to asset liquidation, with the case closing in 2015-03-19."
Kristy M Hollingsworth — Ohio, 3:14-bk-34440


ᐅ Beverly A Horlander, Ohio

Address: 3691 Lucas Rd Blanchester, OH 45107

Bankruptcy Case 1:12-bk-15600 Overview: "Blanchester, OH resident Beverly A Horlander's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-26."
Beverly A Horlander — Ohio, 1:12-bk-15600


ᐅ Douglas R Hoskins, Ohio

Address: 8768 Waynes Way Blanchester, OH 45107

Bankruptcy Case 3:13-bk-30639 Summary: "Blanchester, OH resident Douglas R Hoskins's Feb 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2013."
Douglas R Hoskins — Ohio, 3:13-bk-30639


ᐅ William Howard, Ohio

Address: 6443 Long Glady Rd Blanchester, OH 45107

Bankruptcy Case 1:11-bk-15491 Summary: "William Howard's Chapter 7 bankruptcy, filed in Blanchester, OH in September 2011, led to asset liquidation, with the case closing in 2011-12-18."
William Howard — Ohio, 1:11-bk-15491


ᐅ Joseph M Huffman, Ohio

Address: 365 Pratt Rd Blanchester, OH 45107-8773

Concise Description of Bankruptcy Case 16-51251-grs7: "In Blanchester, OH, Joseph M Huffman filed for Chapter 7 bankruptcy in 06/24/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2016."
Joseph M Huffman — Ohio, 16-51251


ᐅ Sonya Hughes, Ohio

Address: 7702 N State Route 123 Blanchester, OH 45107

Bankruptcy Case 3:09-bk-37919 Summary: "The bankruptcy filing by Sonya Hughes, undertaken in 12/17/2009 in Blanchester, OH under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Sonya Hughes — Ohio, 3:09-bk-37919


ᐅ Sylvia L Hurst, Ohio

Address: 104 S Supinger Ave Blanchester, OH 45107-1336

Concise Description of Bankruptcy Case 3:16-bk-306197: "In Blanchester, OH, Sylvia L Hurst filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Sylvia L Hurst — Ohio, 3:16-bk-30619


ᐅ Michael L Hutchinson, Ohio

Address: 2017 Westboro Rd Blanchester, OH 45107-9549

Brief Overview of Bankruptcy Case 3:14-bk-34358: "Michael L Hutchinson's bankruptcy, initiated in 12/12/2014 and concluded by March 12, 2015 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Hutchinson — Ohio, 3:14-bk-34358


ᐅ Jason Hutchinson, Ohio

Address: 8890 Fawn Trl Blanchester, OH 45107

Bankruptcy Case 3:10-bk-35338 Summary: "The bankruptcy filing by Jason Hutchinson, undertaken in August 2010 in Blanchester, OH under Chapter 7, concluded with discharge in 11.26.2010 after liquidating assets."
Jason Hutchinson — Ohio, 3:10-bk-35338


ᐅ Rebecca E Hutchinson, Ohio

Address: 2017 Westboro Rd Blanchester, OH 45107-9549

Bankruptcy Case 3:14-bk-34358 Overview: "The bankruptcy record of Rebecca E Hutchinson from Blanchester, OH, shows a Chapter 7 case filed in Dec 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2015."
Rebecca E Hutchinson — Ohio, 3:14-bk-34358


ᐅ Nancy J Ivey, Ohio

Address: 5024 Sean Cir Blanchester, OH 45107-1551

Concise Description of Bankruptcy Case 3:15-bk-330257: "Nancy J Ivey's bankruptcy, initiated in 09.16.2015 and concluded by December 15, 2015 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Ivey — Ohio, 3:15-bk-33025


ᐅ Terry G James, Ohio

Address: 507 Dudley St # A Blanchester, OH 45107

Bankruptcy Case 3:11-bk-36269 Overview: "In Blanchester, OH, Terry G James filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Terry G James — Ohio, 3:11-bk-36269


ᐅ Nancy Jasper, Ohio

Address: 7417 Brock Dr Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:10-bk-35595: "In a Chapter 7 bankruptcy case, Nancy Jasper from Blanchester, OH, saw her proceedings start in 2010-08-27 and complete by 12.05.2010, involving asset liquidation."
Nancy Jasper — Ohio, 3:10-bk-35595


ᐅ Brian Ollie Jennett, Ohio

Address: 7447 Fairground Rd Blanchester, OH 45107

Bankruptcy Case 3:12-bk-30663 Overview: "In a Chapter 7 bankruptcy case, Brian Ollie Jennett from Blanchester, OH, saw their proceedings start in 2012-02-16 and complete by May 26, 2012, involving asset liquidation."
Brian Ollie Jennett — Ohio, 3:12-bk-30663


ᐅ Lynda Jennett, Ohio

Address: 120 High St Blanchester, OH 45107-1234

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-34014: "The bankruptcy record of Lynda Jennett from Blanchester, OH, shows a Chapter 7 case filed in 11.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2015."
Lynda Jennett — Ohio, 3:14-bk-34014


ᐅ Judy Johnson, Ohio

Address: 130 W Burroughs St Blanchester, OH 45107

Brief Overview of Bankruptcy Case 10-62412-rk: "In a Chapter 7 bankruptcy case, Judy Johnson from Blanchester, OH, saw her proceedings start in June 2010 and complete by September 11, 2010, involving asset liquidation."
Judy Johnson — Ohio, 10-62412-rk


ᐅ Jeanette Jones, Ohio

Address: 7773 N State Route 123 Blanchester, OH 45107-9231

Bankruptcy Case 3:14-bk-31669 Summary: "In a Chapter 7 bankruptcy case, Jeanette Jones from Blanchester, OH, saw her proceedings start in 05.09.2014 and complete by 2014-08-07, involving asset liquidation."
Jeanette Jones — Ohio, 3:14-bk-31669


ᐅ Christel Jones, Ohio

Address: 306 McJunkin Rd Blanchester, OH 45107

Bankruptcy Case 3:09-bk-36728 Overview: "In Blanchester, OH, Christel Jones filed for Chapter 7 bankruptcy in 10.27.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Christel Jones — Ohio, 3:09-bk-36728


ᐅ Rhonda W Jones, Ohio

Address: 6355 Marathon Edenton Rd Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10503: "Blanchester, OH resident Rhonda W Jones's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Rhonda W Jones — Ohio, 1:11-bk-10503


ᐅ Alan Keith Jones, Ohio

Address: 7773 N State Route 123 Blanchester, OH 45107-9231

Brief Overview of Bankruptcy Case 2:16-bk-06405-BKM: "The bankruptcy record of Alan Keith Jones from Blanchester, OH, shows a Chapter 7 case filed in 06/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2016."
Alan Keith Jones — Ohio, 2:16-bk-06405


ᐅ Amber N Jordan, Ohio

Address: 490 Fayetteville Rd Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:12-bk-31383: "In Blanchester, OH, Amber N Jordan filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2012."
Amber N Jordan — Ohio, 3:12-bk-31383


ᐅ Margaret Jordan, Ohio

Address: 1251 Gumley Rd Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36561: "The bankruptcy filing by Margaret Jordan, undertaken in 2010-10-12 in Blanchester, OH under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Margaret Jordan — Ohio, 3:10-bk-36561


ᐅ Kathleen A Kelly, Ohio

Address: 228 Highland Ave Blanchester, OH 45107-1049

Bankruptcy Case 3:2014-bk-31020 Overview: "The bankruptcy record of Kathleen A Kelly from Blanchester, OH, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Kathleen A Kelly — Ohio, 3:2014-bk-31020


ᐅ Beverly Joyce Kimball, Ohio

Address: 312 Mackenzie Ct Blanchester, OH 45107-7892

Bankruptcy Case 3:2014-bk-32805 Summary: "Beverly Joyce Kimball's bankruptcy, initiated in August 2014 and concluded by 2014-11-03 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Joyce Kimball — Ohio, 3:2014-bk-32805


ᐅ Rebecca J King, Ohio

Address: 209 E Center St Blanchester, OH 45107-1210

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33038: "Rebecca J King's bankruptcy, initiated in 09/17/2015 and concluded by December 16, 2015 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca J King — Ohio, 3:15-bk-33038


ᐅ Dennis Lee Lannerd, Ohio

Address: 221 Highland Ave Blanchester, OH 45107-1048

Concise Description of Bankruptcy Case 1:15-bk-126237: "In a Chapter 7 bankruptcy case, Dennis Lee Lannerd from Blanchester, OH, saw their proceedings start in 2015-07-03 and complete by 10/01/2015, involving asset liquidation."
Dennis Lee Lannerd — Ohio, 1:15-bk-12623


ᐅ Jeffrey D Leasher, Ohio

Address: 7405 Brock Dr Blanchester, OH 45107-1503

Concise Description of Bankruptcy Case 3:07-bk-353617: "12.04.2007 marked the beginning of Jeffrey D Leasher's Chapter 13 bankruptcy in Blanchester, OH, entailing a structured repayment schedule, completed by November 2, 2012."
Jeffrey D Leasher — Ohio, 3:07-bk-35361


ᐅ Scott B Leggett, Ohio

Address: 21055 Woodville Rd Blanchester, OH 45107-7866

Bankruptcy Case 1:10-bk-15184 Overview: "Scott B Leggett's Blanchester, OH bankruptcy under Chapter 13 in Jul 28, 2010 led to a structured repayment plan, successfully discharged in January 2013."
Scott B Leggett — Ohio, 1:10-bk-15184


ᐅ Marion Douglas Lehman, Ohio

Address: PO Box 284 Blanchester, OH 45107

Bankruptcy Case 3:10-bk-38136 Overview: "In Blanchester, OH, Marion Douglas Lehman filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-09."
Marion Douglas Lehman — Ohio, 3:10-bk-38136


ᐅ Verna S Leonard, Ohio

Address: PO Box 162 Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30917: "The case of Verna S Leonard in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna S Leonard — Ohio, 3:12-bk-30917


ᐅ Andrea Longenecker, Ohio

Address: 1452 N State Route 133 Blanchester, OH 45107-7726

Brief Overview of Bankruptcy Case 3:14-bk-34008: "Andrea Longenecker's bankruptcy, initiated in 11.10.2014 and concluded by 2015-02-08 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Longenecker — Ohio, 3:14-bk-34008


ᐅ Ellen Longtin, Ohio

Address: 134 Orchard View Ln Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:10-bk-333797: "Blanchester, OH resident Ellen Longtin's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2010."
Ellen Longtin — Ohio, 3:10-bk-33379


ᐅ Laura Love, Ohio

Address: 177 Orchard Cir Blanchester, OH 45107-1029

Bankruptcy Case 3:15-bk-32429 Summary: "Laura Love's bankruptcy, initiated in 07/28/2015 and concluded by Oct 26, 2015 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Love — Ohio, 3:15-bk-32429


ᐅ Lindsay A Maberry, Ohio

Address: 209 W Baldwin St Blanchester, OH 45107-1103

Bankruptcy Case 3:15-bk-31010 Summary: "In Blanchester, OH, Lindsay A Maberry filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Lindsay A Maberry — Ohio, 3:15-bk-31010


ᐅ Jr Timothy J Macdonald, Ohio

Address: 144 Willow Pl Blanchester, OH 45107-1073

Bankruptcy Case 3:14-bk-32535 Summary: "The bankruptcy record of Jr Timothy J Macdonald from Blanchester, OH, shows a Chapter 7 case filed in Jul 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
Jr Timothy J Macdonald — Ohio, 3:14-bk-32535


ᐅ Lisa R Maddix, Ohio

Address: 8345 McCulley Ln Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36449: "Blanchester, OH resident Lisa R Maddix's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-15."
Lisa R Maddix — Ohio, 3:11-bk-36449


ᐅ Judy L Maham, Ohio

Address: 278 W Fancy St Blanchester, OH 45107-1461

Bankruptcy Case 3:15-bk-33402 Summary: "The case of Judy L Maham in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy L Maham — Ohio, 3:15-bk-33402


ᐅ Pamela L Mahlman, Ohio

Address: 3596 Lucas Rd Blanchester, OH 45107-8828

Bankruptcy Case 1:15-bk-11243 Summary: "Pamela L Mahlman's bankruptcy, initiated in March 31, 2015 and concluded by 06.29.2015 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela L Mahlman — Ohio, 1:15-bk-11243


ᐅ Mark Malott, Ohio

Address: 6035 Sean Cir Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:10-bk-343207: "The bankruptcy record of Mark Malott from Blanchester, OH, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Mark Malott — Ohio, 3:10-bk-34320


ᐅ Melvin Mann, Ohio

Address: 5564 Maple Grove Ave Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30409: "Melvin Mann's bankruptcy, initiated in January 27, 2010 and concluded by 2010-05-07 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Mann — Ohio, 3:10-bk-30409


ᐅ Lisa C Marsh, Ohio

Address: 1167 Irvin Rd Blanchester, OH 45107

Bankruptcy Case 3:12-bk-35191 Summary: "The case of Lisa C Marsh in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa C Marsh — Ohio, 3:12-bk-35191


ᐅ Stephanie N Martin, Ohio

Address: 919 S Broadway St # A Blanchester, OH 45107-1445

Bankruptcy Case 3:14-bk-31912 Summary: "The bankruptcy filing by Stephanie N Martin, undertaken in May 28, 2014 in Blanchester, OH under Chapter 7, concluded with discharge in 08.26.2014 after liquidating assets."
Stephanie N Martin — Ohio, 3:14-bk-31912


ᐅ Michael D Matson, Ohio

Address: 615 N Broadway St Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:11-bk-356687: "The case of Michael D Matson in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Matson — Ohio, 3:11-bk-35668


ᐅ Chad Medley, Ohio

Address: 8768 N State Route 123 Blanchester, OH 45107

Bankruptcy Case 3:11-bk-34208 Summary: "In a Chapter 7 bankruptcy case, Chad Medley from Blanchester, OH, saw his proceedings start in 07/29/2011 and complete by Nov 6, 2011, involving asset liquidation."
Chad Medley — Ohio, 3:11-bk-34208


ᐅ Kimberly M Moore, Ohio

Address: 4417 N State Route 123 Blanchester, OH 45107

Concise Description of Bankruptcy Case 1:11-bk-167717: "The bankruptcy filing by Kimberly M Moore, undertaken in 2011-11-14 in Blanchester, OH under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Kimberly M Moore — Ohio, 1:11-bk-16771


ᐅ Lorna M Moore, Ohio

Address: 131 Ash Ln Blanchester, OH 45107-1301

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33062: "The bankruptcy filing by Lorna M Moore, undertaken in September 18, 2015 in Blanchester, OH under Chapter 7, concluded with discharge in December 17, 2015 after liquidating assets."
Lorna M Moore — Ohio, 3:15-bk-33062


ᐅ Robert Morris, Ohio

Address: 285 Watkins Rd Blanchester, OH 45107

Bankruptcy Case 3:10-bk-33619 Overview: "The case of Robert Morris in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Morris — Ohio, 3:10-bk-33619


ᐅ Dustin Tyler Morris, Ohio

Address: 202 Bourbon St Blanchester, OH 45107-1468

Bankruptcy Case 3:16-bk-30625 Summary: "Dustin Tyler Morris's Chapter 7 bankruptcy, filed in Blanchester, OH in 2016-03-05, led to asset liquidation, with the case closing in June 3, 2016."
Dustin Tyler Morris — Ohio, 3:16-bk-30625


ᐅ James A Mulford, Ohio

Address: 1248 Shull Rd Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:10-bk-381287: "In Blanchester, OH, James A Mulford filed for Chapter 7 bankruptcy in Dec 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-09."
James A Mulford — Ohio, 3:10-bk-38128


ᐅ Jody W Mullins, Ohio

Address: 7601 Fairground Rd Blanchester, OH 45107-1548

Bankruptcy Case 3:2014-bk-31446 Overview: "In Blanchester, OH, Jody W Mullins filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2014."
Jody W Mullins — Ohio, 3:2014-bk-31446


ᐅ Jr Rodney E Mullins, Ohio

Address: 134 Ash Ln Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:13-bk-31184: "In a Chapter 7 bankruptcy case, Jr Rodney E Mullins from Blanchester, OH, saw his proceedings start in 03.27.2013 and complete by 2013-07-05, involving asset liquidation."
Jr Rodney E Mullins — Ohio, 3:13-bk-31184


ᐅ Debra Jean Napier, Ohio

Address: 260 Frances Dr Blanchester, OH 45107

Bankruptcy Case 3:11-bk-30517 Summary: "Debra Jean Napier's bankruptcy, initiated in February 2011 and concluded by 05.15.2011 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Jean Napier — Ohio, 3:11-bk-30517


ᐅ Vernia E Nichols, Ohio

Address: 107 N Broadway St Apt 1 Blanchester, OH 45107

Bankruptcy Case 3:11-bk-32590 Overview: "Blanchester, OH resident Vernia E Nichols's 05.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2011."
Vernia E Nichols — Ohio, 3:11-bk-32590


ᐅ Amanda Nunley, Ohio

Address: 325 E Center St Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:10-bk-30235: "Blanchester, OH resident Amanda Nunley's 01/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2010."
Amanda Nunley — Ohio, 3:10-bk-30235


ᐅ Arthur Dennis Odom, Ohio

Address: 7513 Rosewood Dr Blanchester, OH 45107

Bankruptcy Case 3:13-bk-32143 Overview: "Arthur Dennis Odom's Chapter 7 bankruptcy, filed in Blanchester, OH in 05/21/2013, led to asset liquidation, with the case closing in 08/29/2013."
Arthur Dennis Odom — Ohio, 3:13-bk-32143


ᐅ Larry R Osborn, Ohio

Address: 508 E Baldwin St Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:11-bk-31120: "Larry R Osborn's bankruptcy, initiated in Mar 8, 2011 and concluded by Jun 16, 2011 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry R Osborn — Ohio, 3:11-bk-31120


ᐅ Jay Palmer, Ohio

Address: 410 N Columbus St Blanchester, OH 45107

Concise Description of Bankruptcy Case 3:10-bk-376407: "The case of Jay Palmer in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Palmer — Ohio, 3:10-bk-37640


ᐅ Robert Payton, Ohio

Address: 5009 Sean Cir Blanchester, OH 45107

Bankruptcy Case 3:10-bk-37388 Overview: "Robert Payton's bankruptcy, initiated in 11.16.2010 and concluded by February 2011 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Payton — Ohio, 3:10-bk-37388


ᐅ Joseph Aaron Peavley, Ohio

Address: 5459 Oak Grove Ave Blanchester, OH 45107

Bankruptcy Case 3:13-bk-31010 Summary: "The bankruptcy filing by Joseph Aaron Peavley, undertaken in Mar 19, 2013 in Blanchester, OH under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Joseph Aaron Peavley — Ohio, 3:13-bk-31010


ᐅ Rodney Perry, Ohio

Address: 2271 Tucker Rd Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18506: "In a Chapter 7 bankruptcy case, Rodney Perry from Blanchester, OH, saw his proceedings start in 12/17/2010 and complete by 2011-03-27, involving asset liquidation."
Rodney Perry — Ohio, 1:10-bk-18506


ᐅ Anna D Perry, Ohio

Address: 322 Pratt Rd Blanchester, OH 45107

Bankruptcy Case 3:11-bk-30144 Overview: "The case of Anna D Perry in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna D Perry — Ohio, 3:11-bk-30144


ᐅ Ashley L Perry, Ohio

Address: 3962 Pettett Dr Blanchester, OH 45107

Concise Description of Bankruptcy Case 1:13-bk-118217: "Ashley L Perry's Chapter 7 bankruptcy, filed in Blanchester, OH in 04.17.2013, led to asset liquidation, with the case closing in 07.26.2013."
Ashley L Perry — Ohio, 1:13-bk-11821


ᐅ Jr Billy J Phelps, Ohio

Address: 21550 Woodville Rd Blanchester, OH 45107-9649

Bankruptcy Case 1:14-bk-10570 Summary: "Blanchester, OH resident Jr Billy J Phelps's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Jr Billy J Phelps — Ohio, 1:14-bk-10570


ᐅ John M Pinson, Ohio

Address: 214 E Center St Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32487: "The bankruptcy record of John M Pinson from Blanchester, OH, shows a Chapter 7 case filed in 2012-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2012."
John M Pinson — Ohio, 3:12-bk-32487


ᐅ John S Porter, Ohio

Address: 6908 Johnson Rd Blanchester, OH 45107

Concise Description of Bankruptcy Case 1:09-bk-164887: "The bankruptcy record of John S Porter from Blanchester, OH, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
John S Porter — Ohio, 1:09-bk-16488


ᐅ Marilyn M Proffitt, Ohio

Address: 511 E Center St Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-33935: "Marilyn M Proffitt's Chapter 7 bankruptcy, filed in Blanchester, OH in September 25, 2013, led to asset liquidation, with the case closing in Jan 3, 2014."
Marilyn M Proffitt — Ohio, 3:13-bk-33935


ᐅ Adam M Purdy, Ohio

Address: 9955 State Route 28 Blanchester, OH 45107-8490

Bankruptcy Case 3:15-bk-33986 Overview: "The case of Adam M Purdy in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam M Purdy — Ohio, 3:15-bk-33986


ᐅ Krisleen R Purdy, Ohio

Address: 9955 State Route 28 Blanchester, OH 45107-8490

Bankruptcy Case 3:15-bk-33986 Summary: "Krisleen R Purdy's Chapter 7 bankruptcy, filed in Blanchester, OH in December 4, 2015, led to asset liquidation, with the case closing in Mar 3, 2016."
Krisleen R Purdy — Ohio, 3:15-bk-33986


ᐅ Edgar J Randolph, Ohio

Address: 4463 Second Creek Rd Blanchester, OH 45107-8710

Concise Description of Bankruptcy Case 3:15-bk-305277: "Edgar J Randolph's Chapter 7 bankruptcy, filed in Blanchester, OH in 02/28/2015, led to asset liquidation, with the case closing in 05.29.2015."
Edgar J Randolph — Ohio, 3:15-bk-30527


ᐅ Valerie E Randolph, Ohio

Address: 4463 Second Creek Rd Blanchester, OH 45107-8710

Brief Overview of Bankruptcy Case 3:15-bk-30527: "The bankruptcy filing by Valerie E Randolph, undertaken in February 28, 2015 in Blanchester, OH under Chapter 7, concluded with discharge in 2015-05-29 after liquidating assets."
Valerie E Randolph — Ohio, 3:15-bk-30527


ᐅ George W Reeder, Ohio

Address: 277 Frances Dr Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:11-bk-35475: "The bankruptcy filing by George W Reeder, undertaken in October 10, 2011 in Blanchester, OH under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
George W Reeder — Ohio, 3:11-bk-35475


ᐅ Cheryl Reel, Ohio

Address: 238 Highland Ave Blanchester, OH 45107

Bankruptcy Case 3:10-bk-36973 Overview: "In a Chapter 7 bankruptcy case, Cheryl Reel from Blanchester, OH, saw her proceedings start in October 2010 and complete by 2011-02-05, involving asset liquidation."
Cheryl Reel — Ohio, 3:10-bk-36973


ᐅ Lorrie E Richardson, Ohio

Address: 10 Collins Riley Rd Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31576: "Blanchester, OH resident Lorrie E Richardson's Mar 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-08."
Lorrie E Richardson — Ohio, 3:12-bk-31576


ᐅ Todd F Richardson, Ohio

Address: 21062 Woodville Rd Blanchester, OH 45107-7882

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-13712: "The bankruptcy record for Todd F Richardson from Blanchester, OH, under Chapter 13, filed in July 9, 2008, involved setting up a repayment plan, finalized by September 2013."
Todd F Richardson — Ohio, 1:08-bk-13712


ᐅ Gary D Ritchey, Ohio

Address: 289 W Fancy St Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:11-bk-31900: "The bankruptcy filing by Gary D Ritchey, undertaken in 04/08/2011 in Blanchester, OH under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Gary D Ritchey — Ohio, 3:11-bk-31900


ᐅ John W Ritchey, Ohio

Address: PO Box 253 Blanchester, OH 45107-0253

Concise Description of Bankruptcy Case 3:12-bk-348767: "In their Chapter 13 bankruptcy case filed in 10/19/2012, Blanchester, OH's John W Ritchey agreed to a debt repayment plan, which was successfully completed by March 2015."
John W Ritchey — Ohio, 3:12-bk-34876


ᐅ Jr James Robbins, Ohio

Address: 2180 Hunt Rd Blanchester, OH 45107

Bankruptcy Case 1:10-bk-13296 Summary: "The case of Jr James Robbins in Blanchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Robbins — Ohio, 1:10-bk-13296


ᐅ Charles Sallee, Ohio

Address: 5523 Maple Grove Ave Blanchester, OH 45107

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37658: "Charles Sallee's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-10 in Blanchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Sallee — Ohio, 3:10-bk-37658


ᐅ Carter Sandlin, Ohio

Address: 150 N Supinger Ave Apt B Blanchester, OH 45107

Brief Overview of Bankruptcy Case 3:10-bk-33224: "In a Chapter 7 bankruptcy case, Carter Sandlin from Blanchester, OH, saw their proceedings start in May 19, 2010 and complete by August 2010, involving asset liquidation."
Carter Sandlin — Ohio, 3:10-bk-33224