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 Trishalla Ann Dalaba, Ohio

Address: 240 Caldwell St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53584: "Trishalla Ann Dalaba's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2012-04-25, led to asset liquidation, with the case closing in 08.03.2012."
Trishalla Ann Dalaba — Ohio, 2:12-bk-53584


ᐅ Jr Ronald Dwight Draise, Ohio

Address: 1879 Marietta Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-57970: "Chillicothe, OH resident Jr Ronald Dwight Draise's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-22."
Jr Ronald Dwight Draise — Ohio, 2:12-bk-57970


ᐅ April Renea Drake, Ohio

Address: 320 Keller Rd Chillicothe, OH 45601-2247

Bankruptcy Case 2:14-bk-50242 Summary: "The case of April Renea Drake in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Renea Drake — Ohio, 2:14-bk-50242


ᐅ Lisa M Dray, Ohio

Address: 7439 Egypt Pike Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-528907: "Lisa M Dray's bankruptcy, initiated in 2013-04-12 and concluded by July 23, 2013 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Dray — Ohio, 2:13-bk-52890


ᐅ Tamara Kay Driesbach, Ohio

Address: 328 E 4th St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-50610: "The bankruptcy filing by Tamara Kay Driesbach, undertaken in 01.25.2011 in Chillicothe, OH under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Tamara Kay Driesbach — Ohio, 2:11-bk-50610


ᐅ John L Dunfee, Ohio

Address: 129 Cottage Ln Chillicothe, OH 45601-3716

Concise Description of Bankruptcy Case 2:15-bk-512207: "In a Chapter 7 bankruptcy case, John L Dunfee from Chillicothe, OH, saw their proceedings start in 03/03/2015 and complete by 06/01/2015, involving asset liquidation."
John L Dunfee — Ohio, 2:15-bk-51220


ᐅ Judy A Dunfee, Ohio

Address: 633 W 5th St Chillicothe, OH 45601-2107

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55832: "Judy A Dunfee's bankruptcy, initiated in 08.18.2014 and concluded by November 16, 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy A Dunfee — Ohio, 2:14-bk-55832


ᐅ Tanya K Dunfee, Ohio

Address: 129 Cottage Ln Chillicothe, OH 45601-3716

Bankruptcy Case 2:15-bk-51220 Overview: "The case of Tanya K Dunfee in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya K Dunfee — Ohio, 2:15-bk-51220


ᐅ Christa L Dunlap, Ohio

Address: 78 Coral Ln Chillicothe, OH 45601-9224

Brief Overview of Bankruptcy Case 2:15-bk-55209: "The case of Christa L Dunlap in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa L Dunlap — Ohio, 2:15-bk-55209


ᐅ Clyde Alan Dunlap, Ohio

Address: 23 Hildegarten St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-58280: "Clyde Alan Dunlap's bankruptcy, initiated in September 2012 and concluded by 01.03.2013 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Alan Dunlap — Ohio, 2:12-bk-58280


ᐅ Ii David N Dunlap, Ohio

Address: 2082 Lick Run Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-556667: "Chillicothe, OH resident Ii David N Dunlap's June 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Ii David N Dunlap — Ohio, 2:12-bk-55666


ᐅ Billy J Dunlap, Ohio

Address: 78 Coral Ln Chillicothe, OH 45601-9224

Concise Description of Bankruptcy Case 2:15-bk-552097: "Chillicothe, OH resident Billy J Dunlap's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-09."
Billy J Dunlap — Ohio, 2:15-bk-55209


ᐅ Randy L Dunn, Ohio

Address: 696 Musgrove Rd Chillicothe, OH 45601-8166

Bankruptcy Case 2:14-bk-51870 Overview: "Randy L Dunn's Chapter 7 bankruptcy, filed in Chillicothe, OH in 03.21.2014, led to asset liquidation, with the case closing in 06/19/2014."
Randy L Dunn — Ohio, 2:14-bk-51870


ᐅ Nora P Dunn, Ohio

Address: 696 Musgrove Rd Chillicothe, OH 45601-8166

Bankruptcy Case 2:14-bk-51869 Summary: "The bankruptcy record of Nora P Dunn from Chillicothe, 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 Jun 19, 2014."
Nora P Dunn — Ohio, 2:14-bk-51869


ᐅ Jami L Easterday, Ohio

Address: 918 Golfview Dr Chillicothe, OH 45601-8030

Bankruptcy Case 2:08-bk-51057 Overview: "Chapter 13 bankruptcy for Jami L Easterday in Chillicothe, OH began in 02/09/2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-13."
Jami L Easterday — Ohio, 2:08-bk-51057


ᐅ Charles Edward Eblin, Ohio

Address: 2006 Delano Rd Chillicothe, OH 45601-9442

Bankruptcy Case 2:14-bk-55091 Summary: "The case of Charles Edward Eblin in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Edward Eblin — Ohio, 2:14-bk-55091


ᐅ Mary A Eblin, Ohio

Address: 4943 Mount Tabor Rd Chillicothe, OH 45601-9278

Bankruptcy Case 2:16-bk-53347 Overview: "Mary A Eblin's Chapter 7 bankruptcy, filed in Chillicothe, OH in May 2016, led to asset liquidation, with the case closing in 08.18.2016."
Mary A Eblin — Ohio, 2:16-bk-53347


ᐅ Shane A Eblin, Ohio

Address: 52 Maple Ln Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-60777 Summary: "The case of Shane A Eblin in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane A Eblin — Ohio, 2:12-bk-60777


ᐅ Todd D Eblin, Ohio

Address: 4943 Mount Tabor Rd Chillicothe, OH 45601-9278

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53347: "In Chillicothe, OH, Todd D Eblin filed for Chapter 7 bankruptcy in 2016-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-18."
Todd D Eblin — Ohio, 2:16-bk-53347


ᐅ Michele L Echard, Ohio

Address: 2511 Marietta Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53773: "The bankruptcy record of Michele L Echard from Chillicothe, OH, shows a Chapter 7 case filed in April 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Michele L Echard — Ohio, 2:11-bk-53773


ᐅ Laine M Eckle, Ohio

Address: 747 E Main St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61931: "The bankruptcy record of Laine M Eckle from Chillicothe, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Laine M Eckle — Ohio, 2:09-bk-61931


ᐅ Lila Egan, Ohio

Address: 1238 Seip Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-53830 Overview: "The bankruptcy filing by Lila Egan, undertaken in 03.31.2010 in Chillicothe, OH under Chapter 7, concluded with discharge in Jul 13, 2010 after liquidating assets."
Lila Egan — Ohio, 2:10-bk-53830


ᐅ Angel Eisnaugle, Ohio

Address: 9 Coventry Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-57208: "The case of Angel Eisnaugle in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Eisnaugle — Ohio, 2:10-bk-57208


ᐅ Marilyn J Eitel, Ohio

Address: 2745 Vigo Rd Chillicothe, OH 45601-8504

Concise Description of Bankruptcy Case 2:14-bk-541577: "The bankruptcy record of Marilyn J Eitel from Chillicothe, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Marilyn J Eitel — Ohio, 2:14-bk-54157


ᐅ Shawn L Elam, Ohio

Address: 715 True Hollow Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50165: "The bankruptcy record of Shawn L Elam from Chillicothe, OH, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Shawn L Elam — Ohio, 2:12-bk-50165


ᐅ Carrie L Elder, Ohio

Address: 988 Sulphur Spring Rd Apt 6 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-615687: "Carrie L Elder's bankruptcy, initiated in 2011-11-17 and concluded by February 25, 2012 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie L Elder — Ohio, 2:11-bk-61568


ᐅ Nicholas Carl Elder, Ohio

Address: 70 State Route 180 Chillicothe, OH 45601-9196

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55115: "Nicholas Carl Elder's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2015-08-05, led to asset liquidation, with the case closing in Nov 3, 2015."
Nicholas Carl Elder — Ohio, 2:15-bk-55115


ᐅ Mathue S Elkins, Ohio

Address: 1537 PROFESSIONAL DR Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-53130 Overview: "In Chillicothe, OH, Mathue S Elkins filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-22."
Mathue S Elkins — Ohio, 2:12-bk-53130


ᐅ Todd Ell, Ohio

Address: 1096 Robinson Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-50596 Summary: "The bankruptcy filing by Todd Ell, undertaken in 01.22.2010 in Chillicothe, OH under Chapter 7, concluded with discharge in Apr 29, 2010 after liquidating assets."
Todd Ell — Ohio, 2:10-bk-50596


ᐅ Ii Harry Elliott, Ohio

Address: 174 1/2 Elm St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:09-bk-624667: "Ii Harry Elliott's bankruptcy, initiated in Oct 27, 2009 and concluded by February 4, 2010 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Harry Elliott — Ohio, 2:09-bk-62466


ᐅ Daniel T Elliott, Ohio

Address: 141 Cottage Ln Chillicothe, OH 45601-3716

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-61493: "Chapter 13 bankruptcy for Daniel T Elliott in Chillicothe, OH began in 11/21/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-03-26."
Daniel T Elliott — Ohio, 2:08-bk-61493


ᐅ Paula K Elliott, Ohio

Address: 1906 Patton Hill Rd Chillicothe, OH 45601-8742

Bankruptcy Case 2:15-bk-54051 Summary: "Chillicothe, OH resident Paula K Elliott's 2015-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Paula K Elliott — Ohio, 2:15-bk-54051


ᐅ Gregory P Elliott, Ohio

Address: 1906 Patton Hill Rd Chillicothe, OH 45601-8742

Bankruptcy Case 2:15-bk-54051 Overview: "Gregory P Elliott's bankruptcy, initiated in Jun 19, 2015 and concluded by 2015-09-17 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Elliott — Ohio, 2:15-bk-54051


ᐅ Denise Ellis, Ohio

Address: 6 Club Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-544857: "The case of Denise Ellis in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Ellis — Ohio, 2:12-bk-54485


ᐅ Roseanna Marie Elton, Ohio

Address: 81 Willow Creek Rd Chillicothe, OH 45601-7838

Brief Overview of Bankruptcy Case 2:15-bk-56342: "In a Chapter 7 bankruptcy case, Roseanna Marie Elton from Chillicothe, OH, saw her proceedings start in Sep 30, 2015 and complete by 12/29/2015, involving asset liquidation."
Roseanna Marie Elton — Ohio, 2:15-bk-56342


ᐅ Richard L Evans, Ohio

Address: 2067 River Rd Lot 11 Chillicothe, OH 45601-8161

Bankruptcy Case 2:09-bk-60098 Summary: "Filing for Chapter 13 bankruptcy in August 31, 2009, Richard L Evans from Chillicothe, OH, structured a repayment plan, achieving discharge in 2012-12-03."
Richard L Evans — Ohio, 2:09-bk-60098


ᐅ Sean E Evans, Ohio

Address: 14 Leeds Rd Chillicothe, OH 45601-1014

Bankruptcy Case 2:14-bk-50813 Overview: "Sean E Evans's bankruptcy, initiated in Feb 13, 2014 and concluded by May 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean E Evans — Ohio, 2:14-bk-50813


ᐅ Troy Lynn Evans, Ohio

Address: 46 Northfork Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-59462 Summary: "In a Chapter 7 bankruptcy case, Troy Lynn Evans from Chillicothe, OH, saw their proceedings start in September 15, 2011 and complete by 2011-12-24, involving asset liquidation."
Troy Lynn Evans — Ohio, 2:11-bk-59462


ᐅ Rex Alexander Everhart, Ohio

Address: 1235 Blackwater Rd Chillicothe, OH 45601-9001

Bankruptcy Case 2:14-bk-56125 Summary: "The case of Rex Alexander Everhart in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rex Alexander Everhart — Ohio, 2:14-bk-56125


ᐅ Shawn Fair, Ohio

Address: 99 Rogers Pkwy Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-533807: "Shawn Fair's Chapter 7 bankruptcy, filed in Chillicothe, OH in March 2010, led to asset liquidation, with the case closing in July 3, 2010."
Shawn Fair — Ohio, 2:10-bk-53380


ᐅ Sr John R Farmer, Ohio

Address: 36469 US Highway 35 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-59048: "Chillicothe, OH resident Sr John R Farmer's Nov 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2014."
Sr John R Farmer — Ohio, 2:13-bk-59048


ᐅ Lacharla Farmer, Ohio

Address: 10 Northfork Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-589927: "The bankruptcy record of Lacharla Farmer from Chillicothe, OH, shows a Chapter 7 case filed in October 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-26."
Lacharla Farmer — Ohio, 2:12-bk-58992


ᐅ Kevin R Faulk, Ohio

Address: 861 Delano Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55349: "Chillicothe, OH resident Kevin R Faulk's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-29."
Kevin R Faulk — Ohio, 2:12-bk-55349


ᐅ Bettie Faulkner, Ohio

Address: 44 Cheyenne Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-60130: "In Chillicothe, OH, Bettie Faulkner filed for Chapter 7 bankruptcy in August 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Bettie Faulkner — Ohio, 2:10-bk-60130


ᐅ Jr Bernie B Faulkner, Ohio

Address: 7235 Mount Tabor Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-51236 Summary: "Jr Bernie B Faulkner's Chapter 7 bankruptcy, filed in Chillicothe, OH in Feb 11, 2011, led to asset liquidation, with the case closing in May 22, 2011."
Jr Bernie B Faulkner — Ohio, 2:11-bk-51236


ᐅ Susan Ferguson, Ohio

Address: 872 Monroe Ave Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-64237: "The case of Susan Ferguson in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ferguson — Ohio, 2:10-bk-64237


ᐅ Erin Ferrara, Ohio

Address: 25 Clayburne Blvd Apt C Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-57353 Summary: "Erin Ferrara's bankruptcy, initiated in 2011-07-15 and concluded by 2011-10-23 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Ferrara — Ohio, 2:11-bk-57353


ᐅ Jr Bernard David Ferris, Ohio

Address: 5239 State Route 772 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-50381: "Chillicothe, OH resident Jr Bernard David Ferris's 2013-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-28."
Jr Bernard David Ferris — Ohio, 2:13-bk-50381


ᐅ Gregory Fife, Ohio

Address: 2067 River Rd Lot 1 Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-52926 Summary: "Chillicothe, OH resident Gregory Fife's March 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2010."
Gregory Fife — Ohio, 2:10-bk-52926


ᐅ Earl Fink, Ohio

Address: 1696 Lick Run Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-61460 Overview: "The bankruptcy filing by Earl Fink, undertaken in Sep 24, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in Jan 2, 2011 after liquidating assets."
Earl Fink — Ohio, 2:10-bk-61460


ᐅ Scott Finley, Ohio

Address: 17 Stanhope Dr Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-60103 Summary: "The bankruptcy record of Scott Finley from Chillicothe, OH, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Scott Finley — Ohio, 2:10-bk-60103


ᐅ John J Fisher, Ohio

Address: 348 Arch St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-569807: "The case of John J Fisher in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Fisher — Ohio, 2:12-bk-56980


ᐅ Gary Fisher, Ohio

Address: 313 Douglas Ave Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-61134 Summary: "Chillicothe, OH resident Gary Fisher's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 26, 2010."
Gary Fisher — Ohio, 2:10-bk-61134


ᐅ Cynthia L Fisher, Ohio

Address: 6165 US Highway 23 Chillicothe, OH 45601-9493

Concise Description of Bankruptcy Case 2:09-bk-642607: "Cynthia L Fisher, a resident of Chillicothe, OH, entered a Chapter 13 bankruptcy plan in 12.04.2009, culminating in its successful completion by 03/17/2015."
Cynthia L Fisher — Ohio, 2:09-bk-64260


ᐅ Richard E Fisher, Ohio

Address: 6165 US Highway 23 Chillicothe, OH 45601-9493

Bankruptcy Case 2:09-bk-64260 Overview: "Richard E Fisher's Chapter 13 bankruptcy in Chillicothe, OH started in 2009-12-04. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Richard E Fisher — Ohio, 2:09-bk-64260


ᐅ Cecil Fitch, Ohio

Address: 62 Northfork Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-50370: "The bankruptcy record of Cecil Fitch from Chillicothe, OH, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Cecil Fitch — Ohio, 2:10-bk-50370


ᐅ John A Fitzgerald, Ohio

Address: 843 Adams Ave Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-50866 Overview: "In a Chapter 7 bankruptcy case, John A Fitzgerald from Chillicothe, OH, saw their proceedings start in 2012-02-06 and complete by 05.16.2012, involving asset liquidation."
John A Fitzgerald — Ohio, 2:12-bk-50866


ᐅ Jeffrey Fitzpatrick, Ohio

Address: 437 E Water St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-604217: "In Chillicothe, OH, Jeffrey Fitzpatrick filed for Chapter 7 bankruptcy in Aug 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2010."
Jeffrey Fitzpatrick — Ohio, 2:10-bk-60421


ᐅ Chad Robert Fleshman, Ohio

Address: 335 Hawthorne Rd Chillicothe, OH 45601-8481

Brief Overview of Bankruptcy Case 2:2014-bk-52058: "The bankruptcy record of Chad Robert Fleshman from Chillicothe, OH, shows a Chapter 7 case filed in Mar 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2014."
Chad Robert Fleshman — Ohio, 2:2014-bk-52058


ᐅ Cory Foggin, Ohio

Address: 144 N Sugar St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-561947: "In Chillicothe, OH, Cory Foggin filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2010."
Cory Foggin — Ohio, 2:10-bk-56194


ᐅ Sara Forcum, Ohio

Address: 20035 State Route 104 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-52714: "The bankruptcy filing by Sara Forcum, undertaken in 03/12/2010 in Chillicothe, OH under Chapter 7, concluded with discharge in Jun 20, 2010 after liquidating assets."
Sara Forcum — Ohio, 2:10-bk-52714


ᐅ Ii Willard Ford, Ohio

Address: 399 Schreiner Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 1:10-bk-110027: "The bankruptcy filing by Ii Willard Ford, undertaken in February 22, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Ii Willard Ford — Ohio, 1:10-bk-11002


ᐅ Barry W Forsythe, Ohio

Address: 262 Autumn Woods Dr Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-57366 Summary: "Barry W Forsythe's bankruptcy, initiated in 09.16.2013 and concluded by 12/25/2013 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry W Forsythe — Ohio, 2:13-bk-57366


ᐅ John L Fosson, Ohio

Address: 323 Shannon Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-583927: "The bankruptcy record of John L Fosson from Chillicothe, OH, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2011."
John L Fosson — Ohio, 2:11-bk-58392


ᐅ Adam W Fout, Ohio

Address: 54 Bennett Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-53640: "Adam W Fout's Chapter 7 bankruptcy, filed in Chillicothe, OH in April 6, 2011, led to asset liquidation, with the case closing in 07.15.2011."
Adam W Fout — Ohio, 2:11-bk-53640


ᐅ James Francis, Ohio

Address: 318 E 7th St Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-55244 Overview: "The bankruptcy filing by James Francis, undertaken in June 2012 in Chillicothe, OH under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
James Francis — Ohio, 2:12-bk-55244


ᐅ Hurshel Frasure, Ohio

Address: 59 Kelley Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:09-bk-642517: "In Chillicothe, OH, Hurshel Frasure filed for Chapter 7 bankruptcy in Dec 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-14."
Hurshel Frasure — Ohio, 2:09-bk-64251


ᐅ Linda Rose French, Ohio

Address: 1460 Grubb Rd Chillicothe, OH 45601-8338

Concise Description of Bankruptcy Case 2:07-bk-567417: "Chapter 13 bankruptcy for Linda Rose French in Chillicothe, OH began in 2007-08-27, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Linda Rose French — Ohio, 2:07-bk-56741


ᐅ James A French, Ohio

Address: 251 Knoles Ave Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-54715 Overview: "In Chillicothe, OH, James A French filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
James A French — Ohio, 2:12-bk-54715


ᐅ Matthew Friend, Ohio

Address: 186 Sunbury Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58634: "In Chillicothe, OH, Matthew Friend filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Matthew Friend — Ohio, 2:13-bk-58634


ᐅ Aaron W Fry, Ohio

Address: 2177 Lunbeck Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-55464 Summary: "The case of Aaron W Fry in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron W Fry — Ohio, 2:11-bk-55464


ᐅ John W Fuller, Ohio

Address: 113 Kinnamon Ln Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-60026 Summary: "John W Fuller's bankruptcy, initiated in Nov 21, 2012 and concluded by 03.01.2013 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Fuller — Ohio, 2:12-bk-60026


ᐅ Theodore M Funk, Ohio

Address: 215 Columbia Ave Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-52053: "The case of Theodore M Funk in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore M Funk — Ohio, 2:12-bk-52053


ᐅ Sandra K Furniss, Ohio

Address: 1598 Lutz Rd Chillicothe, OH 45601-8831

Concise Description of Bankruptcy Case 2:15-bk-580787: "The bankruptcy record of Sandra K Furniss from Chillicothe, OH, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2016."
Sandra K Furniss — Ohio, 2:15-bk-58078


ᐅ Dennis W Fyffe, Ohio

Address: 414 Woods Hollow Rd Chillicothe, OH 45601-9309

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52080: "The bankruptcy filing by Dennis W Fyffe, undertaken in March 31, 2016 in Chillicothe, OH under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Dennis W Fyffe — Ohio, 2:16-bk-52080


ᐅ Marc D Gabriel, Ohio

Address: 145 N High St Apt 3 Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-50509 Overview: "The bankruptcy filing by Marc D Gabriel, undertaken in January 2013 in Chillicothe, OH under Chapter 7, concluded with discharge in 2013-05-04 after liquidating assets."
Marc D Gabriel — Ohio, 2:13-bk-50509


ᐅ Jonnetta D Gadson, Ohio

Address: 522 W 5th St Chillicothe, OH 45601-2210

Brief Overview of Bankruptcy Case 2:15-bk-50008: "Chillicothe, OH resident Jonnetta D Gadson's 01.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2015."
Jonnetta D Gadson — Ohio, 2:15-bk-50008


ᐅ Clarence E Gaines, Ohio

Address: 3337 Rozelle Creek Rd Chillicothe, OH 45601-8944

Bankruptcy Case 2:15-bk-50364 Overview: "Clarence E Gaines's bankruptcy, initiated in January 2015 and concluded by 2015-04-23 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence E Gaines — Ohio, 2:15-bk-50364


ᐅ Linda D Gaines, Ohio

Address: 3337 Rozelle Creek Rd Chillicothe, OH 45601-8944

Bankruptcy Case 2:15-bk-50364 Summary: "The bankruptcy filing by Linda D Gaines, undertaken in January 23, 2015 in Chillicothe, OH under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Linda D Gaines — Ohio, 2:15-bk-50364


ᐅ William J Gallaugher, Ohio

Address: 2388 Liberty Hill Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55525: "William J Gallaugher's Chapter 7 bankruptcy, filed in Chillicothe, OH in 06.28.2012, led to asset liquidation, with the case closing in October 6, 2012."
William J Gallaugher — Ohio, 2:12-bk-55525


ᐅ Michael Gallimore, Ohio

Address: 9170 State Route 772 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-59305: "Chillicothe, OH resident Michael Gallimore's 08/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Michael Gallimore — Ohio, 2:10-bk-59305


ᐅ Victoria Gambill, Ohio

Address: 3534 Cattail Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-64044 Overview: "The case of Victoria Gambill in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Gambill — Ohio, 2:10-bk-64044


ᐅ Travis Garrett, Ohio

Address: 919 Jefferson Ave Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52060: "Chillicothe, OH resident Travis Garrett's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2011."
Travis Garrett — Ohio, 2:11-bk-52060


ᐅ Jeffrey A Garrett, Ohio

Address: 371 Plyleys Ln Apt 95 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-537467: "The bankruptcy record of Jeffrey A Garrett from Chillicothe, OH, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2011."
Jeffrey A Garrett — Ohio, 2:11-bk-53746


ᐅ Belva N Gawelek, Ohio

Address: 468 W Main St Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-51923 Summary: "Chillicothe, OH resident Belva N Gawelek's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2013."
Belva N Gawelek — Ohio, 2:13-bk-51923


ᐅ Kathleen Gay, Ohio

Address: 8745 State Route 159 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-64435: "In a Chapter 7 bankruptcy case, Kathleen Gay from Chillicothe, OH, saw her proceedings start in December 2010 and complete by March 15, 2011, involving asset liquidation."
Kathleen Gay — Ohio, 2:10-bk-64435


ᐅ Linda D Gelafio, Ohio

Address: 576 E 4th St Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-55160 Overview: "The bankruptcy record of Linda D Gelafio 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 Aug 21, 2011."
Linda D Gelafio — Ohio, 2:11-bk-55160


ᐅ Nicholas L Gentil, Ohio

Address: 725 Toad Hollow Rd Chillicothe, OH 45601-9206

Brief Overview of Bankruptcy Case 2:14-bk-58049: "Nicholas L Gentil's bankruptcy, initiated in 11/18/2014 and concluded by 2015-02-16 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas L Gentil — Ohio, 2:14-bk-58049


ᐅ David A George, Ohio

Address: 167 Cameo Ln Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-59993 Summary: "In a Chapter 7 bankruptcy case, David A George from Chillicothe, OH, saw his proceedings start in 2011-09-30 and complete by Jan 8, 2012, involving asset liquidation."
David A George — Ohio, 2:11-bk-59993


ᐅ Loretta A George, Ohio

Address: 14996 Pleasant Valley Rd Lot 90 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60041: "Chillicothe, OH resident Loretta A George's 11/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2013."
Loretta A George — Ohio, 2:12-bk-60041


ᐅ Jeffrey George, Ohio

Address: 1011 McDonald Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-58408: "In Chillicothe, OH, Jeffrey George filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2010."
Jeffrey George — Ohio, 2:10-bk-58408


ᐅ Bryan M Gibson, Ohio

Address: 597 Laurel St Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-59772 Summary: "Chillicothe, OH resident Bryan M Gibson's December 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Bryan M Gibson — Ohio, 2:13-bk-59772


ᐅ Ria E Gibson, Ohio

Address: 1957 Western Ave Apt 107 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61255: "Ria E Gibson's bankruptcy, initiated in 2009-09-29 and concluded by 2010-01-12 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ria E Gibson — Ohio, 2:09-bk-61255


ᐅ Shawna K Gibson, Ohio

Address: 597 Laurel St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-525057: "The bankruptcy filing by Shawna K Gibson, undertaken in 2013-03-31 in Chillicothe, OH under Chapter 7, concluded with discharge in 2013-07-16 after liquidating assets."
Shawna K Gibson — Ohio, 2:13-bk-52505


ᐅ Iii Andrew T Gibson, Ohio

Address: 586 Mount Zion Rd Chillicothe, OH 45601-8559

Bankruptcy Case 2:14-bk-51225 Overview: "The case of Iii Andrew T Gibson in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Andrew T Gibson — Ohio, 2:14-bk-51225


ᐅ Carolyn A Gillette, Ohio

Address: 262 Jones Rd Chillicothe, OH 45601-9107

Bankruptcy Case 2:15-bk-55076 Overview: "The bankruptcy record of Carolyn A Gillette from Chillicothe, OH, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2015."
Carolyn A Gillette — Ohio, 2:15-bk-55076


ᐅ Dale E Gillette, Ohio

Address: 262 Jones Rd Chillicothe, OH 45601-9107

Bankruptcy Case 2:15-bk-55076 Summary: "The bankruptcy record of Dale E Gillette from Chillicothe, OH, shows a Chapter 7 case filed in 2015-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-02."
Dale E Gillette — Ohio, 2:15-bk-55076


ᐅ Jr Stephen Michael Gilliland, Ohio

Address: 256 Annis Ct Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54874: "Jr Stephen Michael Gilliland's Chapter 7 bankruptcy, filed in Chillicothe, OH in 06.05.2012, led to asset liquidation, with the case closing in 2012-09-13."
Jr Stephen Michael Gilliland — Ohio, 2:12-bk-54874


ᐅ Justin B Gillum, Ohio

Address: 9206 Limerick Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-582817: "In a Chapter 7 bankruptcy case, Justin B Gillum from Chillicothe, OH, saw their proceedings start in 2011-08-10 and complete by November 18, 2011, involving asset liquidation."
Justin B Gillum — Ohio, 2:11-bk-58281


ᐅ Matthew Gillum, Ohio

Address: 281 Francis Ln Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-50938 Summary: "In Chillicothe, OH, Matthew Gillum filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Matthew Gillum — Ohio, 2:10-bk-50938