personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chillicothe, 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 Danny Seago, Ohio

Address: 310 Minney Hill Rd Chillicothe, OH 45601-9160

Bankruptcy Case 2:14-bk-57754 Overview: "Danny Seago's Chapter 7 bankruptcy, filed in Chillicothe, OH in November 2014, led to asset liquidation, with the case closing in February 2015."
Danny Seago — Ohio, 2:14-bk-57754


ᐅ Naomi H Seago, Ohio

Address: 310 Minney Hill Rd Chillicothe, OH 45601-9160

Brief Overview of Bankruptcy Case 2:14-bk-57754: "In a Chapter 7 bankruptcy case, Naomi H Seago from Chillicothe, OH, saw her proceedings start in 2014-11-04 and complete by Feb 2, 2015, involving asset liquidation."
Naomi H Seago — Ohio, 2:14-bk-57754


ᐅ Edward E Seay, Ohio

Address: 1296 Spud Run Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-54233 Summary: "Edward E Seay's Chapter 7 bankruptcy, filed in Chillicothe, OH in 05/24/2013, led to asset liquidation, with the case closing in September 2013."
Edward E Seay — Ohio, 2:13-bk-54233


ᐅ Daniel Bryan Secoy, Ohio

Address: 6262 Egypt Pike Chillicothe, OH 45601-8653

Brief Overview of Bankruptcy Case 2:16-bk-51893: "Daniel Bryan Secoy's bankruptcy, initiated in 2016-03-24 and concluded by 2016-06-22 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bryan Secoy — Ohio, 2:16-bk-51893


ᐅ Ki Sed, Ohio

Address: 14996 Pleasant Valley Rd Lot 14 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-645787: "The bankruptcy record of Ki Sed from Chillicothe, OH, shows a Chapter 7 case filed in December 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2011."
Ki Sed — Ohio, 2:10-bk-64578


ᐅ Thomas Seeker, Ohio

Address: 274 Annis Ct Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-582367: "In Chillicothe, OH, Thomas Seeker filed for Chapter 7 bankruptcy in Jul 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Thomas Seeker — Ohio, 2:10-bk-58236


ᐅ Linda I Seidel, Ohio

Address: 100 Cedarwood Dr Chillicothe, OH 45601-1707

Bankruptcy Case 2:09-bk-58731 Summary: "In her Chapter 13 bankruptcy case filed in July 31, 2009, Chillicothe, OH's Linda I Seidel agreed to a debt repayment plan, which was successfully completed by December 2012."
Linda I Seidel — Ohio, 2:09-bk-58731


ᐅ Nikolas A Seitz, Ohio

Address: 1667 Stone Rd Lot 13 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-529847: "Nikolas A Seitz's bankruptcy, initiated in 03.24.2011 and concluded by July 2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolas A Seitz — Ohio, 2:11-bk-52984


ᐅ Patricia A Seitz, Ohio

Address: 713 Buckeye St Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-53358 Summary: "The case of Patricia A Seitz in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Seitz — Ohio, 2:13-bk-53358


ᐅ Jill Selby, Ohio

Address: 1957 Western Ave Apt 202 Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-64577 Summary: "Chillicothe, OH resident Jill Selby's Dec 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Jill Selby — Ohio, 2:10-bk-64577


ᐅ Kevin D Self, Ohio

Address: 83 Rogers Pkwy Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52397: "Chillicothe, OH resident Kevin D Self's 03/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2013."
Kevin D Self — Ohio, 2:13-bk-52397


ᐅ Meca S Seward, Ohio

Address: 15 Northfork Dr Chillicothe, OH 45601-1017

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50887: "In a Chapter 7 bankruptcy case, Meca S Seward from Chillicothe, OH, saw their proceedings start in February 19, 2015 and complete by 05/20/2015, involving asset liquidation."
Meca S Seward — Ohio, 2:15-bk-50887


ᐅ Roberta K Seymour, Ohio

Address: 783 Jefferson Ave Chillicothe, OH 45601-3541

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55964: "In a Chapter 7 bankruptcy case, Roberta K Seymour from Chillicothe, OH, saw her proceedings start in Sep 14, 2015 and complete by 12/13/2015, involving asset liquidation."
Roberta K Seymour — Ohio, 2:15-bk-55964


ᐅ Shira Beth Seymour, Ohio

Address: 375 Allen Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-623677: "Shira Beth Seymour's Chapter 7 bankruptcy, filed in Chillicothe, OH in 12.14.2011, led to asset liquidation, with the case closing in 03/23/2012."
Shira Beth Seymour — Ohio, 2:11-bk-62367


ᐅ Tammy Seymour, Ohio

Address: 1506 Delano Rd Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-62924 Summary: "The bankruptcy filing by Tammy Seymour, undertaken in 11.04.2009 in Chillicothe, OH under Chapter 7, concluded with discharge in Feb 12, 2010 after liquidating assets."
Tammy Seymour — Ohio, 2:09-bk-62924


ᐅ Corenna A Shackleford, Ohio

Address: 378 Meadowlark Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-52110 Overview: "In a Chapter 7 bankruptcy case, Corenna A Shackleford from Chillicothe, OH, saw their proceedings start in 2011-03-04 and complete by 06/12/2011, involving asset liquidation."
Corenna A Shackleford — Ohio, 2:11-bk-52110


ᐅ Sr Lonnie Shackleford, Ohio

Address: 351 E 2nd St Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-53343 Overview: "Sr Lonnie Shackleford's bankruptcy, initiated in 2010-03-24 and concluded by Jul 2, 2010 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Lonnie Shackleford — Ohio, 2:10-bk-53343


ᐅ Tanya K Shaeffer, Ohio

Address: 1454 Seip Rd Chillicothe, OH 45601-9015

Concise Description of Bankruptcy Case 1:14-bk-122117: "In Chillicothe, OH, Tanya K Shaeffer filed for Chapter 7 bankruptcy in 05/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-21."
Tanya K Shaeffer — Ohio, 1:14-bk-12211


ᐅ Jr Earl Shaffer, Ohio

Address: 7799 Blain Hwy Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-64221 Overview: "The bankruptcy filing by Jr Earl Shaffer, undertaken in December 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in Mar 13, 2011 after liquidating assets."
Jr Earl Shaffer — Ohio, 2:10-bk-64221


ᐅ Chad L Shannon, Ohio

Address: 3811 Maple Grove Rd Chillicothe, OH 45601-9249

Brief Overview of Bankruptcy Case 2:14-bk-58211: "Chad L Shannon's Chapter 7 bankruptcy, filed in Chillicothe, OH in 11.24.2014, led to asset liquidation, with the case closing in February 22, 2015."
Chad L Shannon — Ohio, 2:14-bk-58211


ᐅ Martha L Shearer, Ohio

Address: 736 1/2 E Main St Chillicothe, OH 45601-3505

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54379: "In a Chapter 7 bankruptcy case, Martha L Shearer from Chillicothe, OH, saw her proceedings start in 07.01.2016 and complete by Sep 29, 2016, involving asset liquidation."
Martha L Shearer — Ohio, 2:16-bk-54379


ᐅ Kathy Sue Sheets, Ohio

Address: 40 Dana Ct Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-57854 Overview: "Chillicothe, OH resident Kathy Sue Sheets's 09.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Kathy Sue Sheets — Ohio, 2:12-bk-57854


ᐅ Jr George William Shelpman, Ohio

Address: 133 Plum St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57072: "The bankruptcy filing by Jr George William Shelpman, undertaken in 2013-09-05 in Chillicothe, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Jr George William Shelpman — Ohio, 2:13-bk-57072


ᐅ Paulette Maureen Shepherd, Ohio

Address: 1592 Grubb Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54960: "Paulette Maureen Shepherd's bankruptcy, initiated in June 7, 2012 and concluded by September 2012 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Maureen Shepherd — Ohio, 2:12-bk-54960


ᐅ Michael Sheppeard, Ohio

Address: 91 Willard Dr Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-62953 Overview: "Chillicothe, OH resident Michael Sheppeard's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Michael Sheppeard — Ohio, 2:10-bk-62953


ᐅ James E Shermer, Ohio

Address: 3843 Maple Grove Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-517627: "Chillicothe, OH resident James E Shermer's 2013-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
James E Shermer — Ohio, 2:13-bk-51762


ᐅ Lucas Shoemaker, Ohio

Address: 180 Camelin Hill Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-621807: "Lucas Shoemaker's Chapter 7 bankruptcy, filed in Chillicothe, OH in October 13, 2010, led to asset liquidation, with the case closing in January 21, 2011."
Lucas Shoemaker — Ohio, 2:10-bk-62180


ᐅ Darin Albert Shoemaker, Ohio

Address: 1286 Massieville Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-51419 Summary: "In a Chapter 7 bankruptcy case, Darin Albert Shoemaker from Chillicothe, OH, saw his proceedings start in 2012-02-23 and complete by 2012-06-02, involving asset liquidation."
Darin Albert Shoemaker — Ohio, 2:12-bk-51419


ᐅ Ronnie L Shoemaker, Ohio

Address: 317 E 4th St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59416: "Ronnie L Shoemaker's bankruptcy, initiated in 2013-11-27 and concluded by March 7, 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie L Shoemaker — Ohio, 2:13-bk-59416


ᐅ Tammy Kay Shoemaker, Ohio

Address: 246 Grubb Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-50374 Summary: "Chillicothe, OH resident Tammy Kay Shoemaker's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Tammy Kay Shoemaker — Ohio, 2:11-bk-50374


ᐅ Johnathan Charles Short, Ohio

Address: 213 Walnut Hills Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-558847: "Chillicothe, OH resident Johnathan Charles Short's 07.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Johnathan Charles Short — Ohio, 2:12-bk-55884


ᐅ Daniel Lamar Sickels, Ohio

Address: 604 Walnut Hills Dr Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52065: "Daniel Lamar Sickels's Chapter 7 bankruptcy, filed in Chillicothe, OH in March 2011, led to asset liquidation, with the case closing in 2011-06-12."
Daniel Lamar Sickels — Ohio, 2:11-bk-52065


ᐅ Val B Sigler, Ohio

Address: 644 Laurel St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-59996: "In a Chapter 7 bankruptcy case, Val B Sigler from Chillicothe, OH, saw their proceedings start in 2011-09-30 and complete by January 8, 2012, involving asset liquidation."
Val B Sigler — Ohio, 2:11-bk-59996


ᐅ Julie Ann Simkins, Ohio

Address: 107 Maple Ave Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-51536 Overview: "The bankruptcy filing by Julie Ann Simkins, undertaken in March 2013 in Chillicothe, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Julie Ann Simkins — Ohio, 2:13-bk-51536


ᐅ Sharon Simkins, Ohio

Address: PO Box 6215 Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-57110 Overview: "The bankruptcy filing by Sharon Simkins, undertaken in 06/12/2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Sharon Simkins — Ohio, 2:10-bk-57110


ᐅ Teddy R Simmons, Ohio

Address: 447 E Water St Chillicothe, OH 45601-2663

Bankruptcy Case 1:14-bk-12359 Summary: "The case of Teddy R Simmons in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teddy R Simmons — Ohio, 1:14-bk-12359


ᐅ Brenda June Sims, Ohio

Address: 334 Piatt Ave Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55960: "In Chillicothe, OH, Brenda June Sims filed for Chapter 7 bankruptcy in 06.03.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Brenda June Sims — Ohio, 2:11-bk-55960


ᐅ Sean C Sims, Ohio

Address: 300 Arch St Chillicothe, OH 45601-1613

Bankruptcy Case 2:16-bk-50832 Overview: "Sean C Sims's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2016-02-15, led to asset liquidation, with the case closing in May 15, 2016."
Sean C Sims — Ohio, 2:16-bk-50832


ᐅ Jason L Sims, Ohio

Address: 791 E Water St Chillicothe, OH 45601-2764

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50286: "Jason L Sims's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2014-01-20, led to asset liquidation, with the case closing in 2014-04-20."
Jason L Sims — Ohio, 2:14-bk-50286


ᐅ Jeffrey D Sims, Ohio

Address: 8458 Egypt Pike Chillicothe, OH 45601-9419

Bankruptcy Case 2:14-bk-55378 Summary: "In a Chapter 7 bankruptcy case, Jeffrey D Sims from Chillicothe, OH, saw their proceedings start in 2014-07-30 and complete by October 28, 2014, involving asset liquidation."
Jeffrey D Sims — Ohio, 2:14-bk-55378


ᐅ Stacie J Sims, Ohio

Address: 300 Arch St Chillicothe, OH 45601-1613

Bankruptcy Case 2:16-bk-50832 Overview: "Chillicothe, OH resident Stacie J Sims's Feb 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-15."
Stacie J Sims — Ohio, 2:16-bk-50832


ᐅ Jason F Skaggs, Ohio

Address: 911 Bowdle Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-617477: "The case of Jason F Skaggs in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason F Skaggs — Ohio, 2:11-bk-61747


ᐅ Eddie R Skaggs, Ohio

Address: 5496 Egypt Pike Chillicothe, OH 45601-8652

Bankruptcy Case 2:14-bk-55071 Summary: "In a Chapter 7 bankruptcy case, Eddie R Skaggs from Chillicothe, OH, saw their proceedings start in July 17, 2014 and complete by October 2014, involving asset liquidation."
Eddie R Skaggs — Ohio, 2:14-bk-55071


ᐅ Christopher L Skunca, Ohio

Address: 20544 US Highway 23 Lot 48 Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-58512 Overview: "Chillicothe, OH resident Christopher L Skunca's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-05."
Christopher L Skunca — Ohio, 2:13-bk-58512


ᐅ Jr Charles James Smalley, Ohio

Address: 168 Steiner Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-51541: "The case of Jr Charles James Smalley in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles James Smalley — Ohio, 2:13-bk-51541


ᐅ Kathryn I Stevens, Ohio

Address: 371 W 5th St Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-57096 Overview: "In a Chapter 7 bankruptcy case, Kathryn I Stevens from Chillicothe, OH, saw her proceedings start in Sep 5, 2013 and complete by 12.14.2013, involving asset liquidation."
Kathryn I Stevens — Ohio, 2:13-bk-57096


ᐅ Marc A Stevens, Ohio

Address: 8096 Mount Tabor Rd Chillicothe, OH 45601-9282

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53865: "The bankruptcy filing by Marc A Stevens, undertaken in June 11, 2015 in Chillicothe, OH under Chapter 7, concluded with discharge in 09.09.2015 after liquidating assets."
Marc A Stevens — Ohio, 2:15-bk-53865


ᐅ Esther Elaine Stevens, Ohio

Address: 207 Vernon Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-59504 Summary: "In a Chapter 7 bankruptcy case, Esther Elaine Stevens from Chillicothe, OH, saw her proceedings start in 2011-09-16 and complete by 12.25.2011, involving asset liquidation."
Esther Elaine Stevens — Ohio, 2:11-bk-59504


ᐅ Walter Lee Stevens, Ohio

Address: 2433 Sullivan Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52153: "Walter Lee Stevens's bankruptcy, initiated in March 2011 and concluded by Jun 15, 2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Lee Stevens — Ohio, 2:11-bk-52153


ᐅ Cinda Lee Stevens, Ohio

Address: 184 Goodale Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-61700 Overview: "In a Chapter 7 bankruptcy case, Cinda Lee Stevens from Chillicothe, OH, saw her proceedings start in 2011-11-21 and complete by 02/29/2012, involving asset liquidation."
Cinda Lee Stevens — Ohio, 2:11-bk-61700


ᐅ Ray L Stevens, Ohio

Address: 26747 Old Route 35 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-615667: "Chillicothe, OH resident Ray L Stevens's Nov 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2012."
Ray L Stevens — Ohio, 2:11-bk-61566


ᐅ Michael J Stewart, Ohio

Address: 36 E Valley Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-50319: "In Chillicothe, OH, Michael J Stewart filed for Chapter 7 bankruptcy in 01.14.2011. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2011."
Michael J Stewart — Ohio, 2:11-bk-50319


ᐅ Cheryl Lynn Stewart, Ohio

Address: PO Box 561 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-51002: "Cheryl Lynn Stewart's Chapter 7 bankruptcy, filed in Chillicothe, OH in Feb 14, 2013, led to asset liquidation, with the case closing in 05/25/2013."
Cheryl Lynn Stewart — Ohio, 2:13-bk-51002


ᐅ Lisa A Stewart, Ohio

Address: 730 Francis Ln Chillicothe, OH 45601-9764

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54329: "The case of Lisa A Stewart in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Stewart — Ohio, 2:16-bk-54329


ᐅ Joseph B Stewart, Ohio

Address: 1919 Graves Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-56706: "The case of Joseph B Stewart in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Stewart — Ohio, 2:13-bk-56706


ᐅ Melissa Renee Stiles, Ohio

Address: 2097 Western Ave Apt 503 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57355: "In Chillicothe, OH, Melissa Renee Stiles filed for Chapter 7 bankruptcy in 08/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2012."
Melissa Renee Stiles — Ohio, 2:12-bk-57355


ᐅ Misty Stiles, Ohio

Address: 232 Maplewood Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:09-bk-640667: "Misty Stiles's bankruptcy, initiated in 11/30/2009 and concluded by March 2010 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty Stiles — Ohio, 2:09-bk-64066


ᐅ Steven W Stiles, Ohio

Address: 1920 N Bridge St Apt 310 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-560217: "Steven W Stiles's Chapter 7 bankruptcy, filed in Chillicothe, OH in 06.06.2011, led to asset liquidation, with the case closing in Sep 14, 2011."
Steven W Stiles — Ohio, 2:11-bk-56021


ᐅ April M Tackett, Ohio

Address: 853 Sugar Tree Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-53194: "April M Tackett's bankruptcy, initiated in 2011-03-29 and concluded by July 2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Tackett — Ohio, 2:11-bk-53194


ᐅ Jeremy Tackett, Ohio

Address: 767 Hopetown Rd Apt B3 Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-64474 Overview: "In Chillicothe, OH, Jeremy Tackett filed for Chapter 7 bankruptcy in 2009-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Jeremy Tackett — Ohio, 2:09-bk-64474


ᐅ Marlan R Tanner, Ohio

Address: 2991 Maple Grove Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-571567: "Marlan R Tanner's Chapter 7 bankruptcy, filed in Chillicothe, OH in Jul 8, 2011, led to asset liquidation, with the case closing in Oct 16, 2011."
Marlan R Tanner — Ohio, 2:11-bk-57156


ᐅ James L Taylor, Ohio

Address: 240 State Route 180 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-54481: "The bankruptcy record of James L Taylor from Chillicothe, OH, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
James L Taylor — Ohio, 2:12-bk-54481


ᐅ Jeremiah E Taylor, Ohio

Address: 150 N Brownell St Chillicothe, OH 45601-2708

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53384: "Jeremiah E Taylor's Chapter 7 bankruptcy, filed in Chillicothe, OH in May 21, 2015, led to asset liquidation, with the case closing in August 2015."
Jeremiah E Taylor — Ohio, 2:15-bk-53384


ᐅ Judy Ann Taylor, Ohio

Address: 1866 Musgrove Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-563527: "Chillicothe, OH resident Judy Ann Taylor's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2013."
Judy Ann Taylor — Ohio, 2:13-bk-56352


ᐅ John C Taylor, Ohio

Address: 254 Malone Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-58352: "The case of John C Taylor in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Taylor — Ohio, 2:11-bk-58352


ᐅ Tara M Taylor, Ohio

Address: 803 Sherman Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-51698 Summary: "Tara M Taylor's bankruptcy, initiated in 03.08.2013 and concluded by 2013-06-16 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara M Taylor — Ohio, 2:13-bk-51698


ᐅ David L Tennant, Ohio

Address: 195 Whaley Pl Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-52608 Overview: "Chillicothe, OH resident David L Tennant's March 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2011."
David L Tennant — Ohio, 2:11-bk-52608


ᐅ Jr Jesse W Tennison, Ohio

Address: 723 Madison Ave Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53916: "The bankruptcy record of Jr Jesse W Tennison from Chillicothe, OH, shows a Chapter 7 case filed in 05.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2012."
Jr Jesse W Tennison — Ohio, 2:12-bk-53916


ᐅ Pamela Lynn Theobald, Ohio

Address: 5985 Egypt Pike Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59595: "In a Chapter 7 bankruptcy case, Pamela Lynn Theobald from Chillicothe, OH, saw her proceedings start in December 2013 and complete by 03/16/2014, involving asset liquidation."
Pamela Lynn Theobald — Ohio, 2:13-bk-59595


ᐅ Joseph P Thomas, Ohio

Address: 57 Gordon Dr Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-52282 Overview: "Chillicothe, OH resident Joseph P Thomas's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Joseph P Thomas — Ohio, 2:12-bk-52282


ᐅ Jerri Thomas, Ohio

Address: 449 N High St Chillicothe, OH 45601-1666

Brief Overview of Bankruptcy Case 2:08-bk-61857: "Filing for Chapter 13 bankruptcy in December 2008, Jerri Thomas from Chillicothe, OH, structured a repayment plan, achieving discharge in Nov 14, 2013."
Jerri Thomas — Ohio, 2:08-bk-61857


ᐅ Tony Thomas, Ohio

Address: 1228 Cattail Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50428: "The bankruptcy record of Tony Thomas from Chillicothe, OH, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Tony Thomas — Ohio, 2:11-bk-50428


ᐅ Christie M Thomas, Ohio

Address: 622 Cherokee Rd Chillicothe, OH 45601-1213

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51938: "In Chillicothe, OH, Christie M Thomas filed for Chapter 7 bankruptcy in March 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2016."
Christie M Thomas — Ohio, 2:16-bk-51938


ᐅ Michelle Ielene Thomas, Ohio

Address: 2642 Simmons Rd Chillicothe, OH 45601-8319

Bankruptcy Case 2:16-bk-52792 Overview: "In a Chapter 7 bankruptcy case, Michelle Ielene Thomas from Chillicothe, OH, saw her proceedings start in 2016-04-28 and complete by July 27, 2016, involving asset liquidation."
Michelle Ielene Thomas — Ohio, 2:16-bk-52792


ᐅ Jr Kenna Lee Thompson, Ohio

Address: 106 Winona Blvd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-51435 Summary: "Jr Kenna Lee Thompson's Chapter 7 bankruptcy, filed in Chillicothe, OH in February 2013, led to asset liquidation, with the case closing in June 11, 2013."
Jr Kenna Lee Thompson — Ohio, 2:13-bk-51435


ᐅ Jr Paul William Thompson, Ohio

Address: 69 Chief Ln Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59831: "The bankruptcy record of Jr Paul William Thompson from Chillicothe, OH, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2012."
Jr Paul William Thompson — Ohio, 2:11-bk-59831


ᐅ Clayton E Thompson, Ohio

Address: 227 Queen Dr Chillicothe, OH 45601-9256

Concise Description of Bankruptcy Case 2:15-bk-572127: "The bankruptcy filing by Clayton E Thompson, undertaken in 11/09/2015 in Chillicothe, OH under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
Clayton E Thompson — Ohio, 2:15-bk-57212


ᐅ Benjamin Michael Thornburg, Ohio

Address: 135 Teatsworth Dr Chillicothe, OH 45601-2753

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51954: "The bankruptcy record of Benjamin Michael Thornburg from Chillicothe, OH, shows a Chapter 7 case filed in March 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2014."
Benjamin Michael Thornburg — Ohio, 2:14-bk-51954


ᐅ Thomas L Thorne, Ohio

Address: 672 E Main St Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-55084 Overview: "Thomas L Thorne's Chapter 7 bankruptcy, filed in Chillicothe, OH in 05/11/2011, led to asset liquidation, with the case closing in Aug 19, 2011."
Thomas L Thorne — Ohio, 2:11-bk-55084


ᐅ Jason M Thornsberry, Ohio

Address: 93 Page Rd Chillicothe, OH 45601-1028

Concise Description of Bankruptcy Case 2:09-bk-633847: "Chapter 13 bankruptcy for Jason M Thornsberry in Chillicothe, OH began in 2009-11-13, focusing on debt restructuring, concluding with plan fulfillment in Aug 27, 2013."
Jason M Thornsberry — Ohio, 2:09-bk-63384


ᐅ Mark Tipton, Ohio

Address: 575 Laurel St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51656: "The bankruptcy record of Mark Tipton from Chillicothe, OH, shows a Chapter 7 case filed in February 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Mark Tipton — Ohio, 2:10-bk-51656


ᐅ Christopher Tipton, Ohio

Address: 1911 Western Ave Apt 9A Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60310: "In Chillicothe, OH, Christopher Tipton filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2010."
Christopher Tipton — Ohio, 2:10-bk-60310


ᐅ Tina A Tolliver, Ohio

Address: 2147 Wilson Run Rd Chillicothe, OH 45601-8623

Bankruptcy Case 2:14-bk-56114 Overview: "Tina A Tolliver's bankruptcy, initiated in 2014-08-28 and concluded by November 26, 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina A Tolliver — Ohio, 2:14-bk-56114


ᐅ Richard Tomblin, Ohio

Address: 2080 Delano Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-572127: "Richard Tomblin's Chapter 7 bankruptcy, filed in Chillicothe, OH in June 2010, led to asset liquidation, with the case closing in 2010-09-24."
Richard Tomblin — Ohio, 2:10-bk-57212


ᐅ Krista K Torchick, Ohio

Address: 323 Mitten Ln Chillicothe, OH 45601-9653

Concise Description of Bankruptcy Case 2:15-bk-552997: "The bankruptcy record of Krista K Torchick from Chillicothe, OH, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2015."
Krista K Torchick — Ohio, 2:15-bk-55299


ᐅ Phillip Traverse, Ohio

Address: 988 Sulphur Spring Rd Apt 1 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-55822: "Chillicothe, OH resident Phillip Traverse's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2010."
Phillip Traverse — Ohio, 2:10-bk-55822


ᐅ Randall L Treadway, Ohio

Address: 263 Musgrove Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-52395 Overview: "In Chillicothe, OH, Randall L Treadway filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Randall L Treadway — Ohio, 2:13-bk-52395


ᐅ Christopher S Treadway, Ohio

Address: 371 Plyleys Ln Apt 74 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-52690: "Chillicothe, OH resident Christopher S Treadway's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Christopher S Treadway — Ohio, 2:11-bk-52690


ᐅ Brian True, Ohio

Address: 35 Cheyenne Dr Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-61191 Overview: "The case of Brian True in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian True — Ohio, 2:10-bk-61191


ᐅ Joanna Tsitroulis, Ohio

Address: 303 Piatt Ave Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-61688 Summary: "In Chillicothe, OH, Joanna Tsitroulis filed for Chapter 7 bankruptcy in 11.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-29."
Joanna Tsitroulis — Ohio, 2:11-bk-61688


ᐅ Jeremy L Tuttle, Ohio

Address: 3925 US Highway 23 Chillicothe, OH 45601-8464

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52145: "Jeremy L Tuttle's bankruptcy, initiated in March 2014 and concluded by June 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy L Tuttle — Ohio, 2:2014-bk-52145


ᐅ Lucinda K Tyler, Ohio

Address: 910 Skiver Rd Chillicothe, OH 45601-9329

Bankruptcy Case 2:16-bk-53463 Overview: "Lucinda K Tyler's bankruptcy, initiated in May 2016 and concluded by 2016-08-23 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucinda K Tyler — Ohio, 2:16-bk-53463


ᐅ Belinda L Tyler, Ohio

Address: 342 E 2nd St # A Chillicothe, OH 45601-2673

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51985: "The bankruptcy filing by Belinda L Tyler, undertaken in 2016-03-28 in Chillicothe, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Belinda L Tyler — Ohio, 2:16-bk-51985


ᐅ Brent A Tyo, Ohio

Address: 565 Parsons Ave Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-56720: "Chillicothe, OH resident Brent A Tyo's Aug 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2012."
Brent A Tyo — Ohio, 2:12-bk-56720


ᐅ Carolyn K Umphries, Ohio

Address: 730 E 2nd St Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-50926 Overview: "In Chillicothe, OH, Carolyn K Umphries filed for Chapter 7 bankruptcy in 2013-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Carolyn K Umphries — Ohio, 2:13-bk-50926


ᐅ Jason S Valentine, Ohio

Address: 31208 US Highway 50 Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-54723 Overview: "Jason S Valentine's bankruptcy, initiated in May 31, 2012 and concluded by Sep 8, 2012 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason S Valentine — Ohio, 2:12-bk-54723


ᐅ Hooser Gregory A Van, Ohio

Address: 3046 Seney Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-53150 Overview: "Chillicothe, OH resident Hooser Gregory A Van's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2011."
Hooser Gregory A Van — Ohio, 2:11-bk-53150


ᐅ Roger Dale Vanderpool, Ohio

Address: 242 Arch St Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-52534 Summary: "The bankruptcy filing by Roger Dale Vanderpool, undertaken in 03.27.2012 in Chillicothe, OH under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Roger Dale Vanderpool — Ohio, 2:12-bk-52534


ᐅ Larry G Vanhorn, Ohio

Address: 1667 Stone Rd Lot 29 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-551537: "The bankruptcy record of Larry G Vanhorn from Chillicothe, OH, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2011."
Larry G Vanhorn — Ohio, 2:11-bk-55153


ᐅ Marketa Marie Vannoy, Ohio

Address: 101 Whaley Pl Chillicothe, OH 45601-1894

Concise Description of Bankruptcy Case 2:09-bk-517827: "Filing for Chapter 13 bankruptcy in 02/25/2009, Marketa Marie Vannoy from Chillicothe, OH, structured a repayment plan, achieving discharge in December 2012."
Marketa Marie Vannoy — Ohio, 2:09-bk-51782