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 Cathy Ann Ginter, Ohio

Address: 210 Crouse Chapel Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-52797 Overview: "In a Chapter 7 bankruptcy case, Cathy Ann Ginter from Chillicothe, OH, saw her proceedings start in 04/02/2012 and complete by 2012-07-11, involving asset liquidation."
Cathy Ann Ginter — Ohio, 2:12-bk-52797


ᐅ Douglas Gisvold, Ohio

Address: 28 Deerpath St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-58809: "Chillicothe, OH resident Douglas Gisvold's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2010."
Douglas Gisvold — Ohio, 2:10-bk-58809


ᐅ Jaime Lynne Glandon, Ohio

Address: 323 Clay St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-53814: "Jaime Lynne Glandon's Chapter 7 bankruptcy, filed in Chillicothe, OH in 05/10/2013, led to asset liquidation, with the case closing in August 20, 2013."
Jaime Lynne Glandon — Ohio, 2:13-bk-53814


ᐅ Timothy Glaze, Ohio

Address: 13431 Westfall Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:09-bk-647637: "In Chillicothe, OH, Timothy Glaze filed for Chapter 7 bankruptcy in 12/18/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2010."
Timothy Glaze — Ohio, 2:09-bk-64763


ᐅ Matthew Gleason, Ohio

Address: 7957 State Route 772 Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-56151 Summary: "Matthew Gleason's Chapter 7 bankruptcy, filed in Chillicothe, OH in May 2010, led to asset liquidation, with the case closing in 08.29.2010."
Matthew Gleason — Ohio, 2:10-bk-56151


ᐅ Mary Angela Goldsberry, Ohio

Address: 423 W Main St Chillicothe, OH 45601-3050

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52901: "The bankruptcy record of Mary Angela Goldsberry from Chillicothe, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Mary Angela Goldsberry — Ohio, 2:2014-bk-52901


ᐅ Daniel B Gompf, Ohio

Address: 1325 Arrowood Rd Chillicothe, OH 45601-9382

Bankruptcy Case 2:15-bk-57939 Overview: "In Chillicothe, OH, Daniel B Gompf filed for Chapter 7 bankruptcy in 12/15/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Daniel B Gompf — Ohio, 2:15-bk-57939


ᐅ Michael E Good, Ohio

Address: 148 Cedarwood Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-576467: "Chillicothe, OH resident Michael E Good's Jul 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Michael E Good — Ohio, 2:11-bk-57646


ᐅ Kyle Gozy, Ohio

Address: 600 W 5th St Apt 23 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51409: "The case of Kyle Gozy in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Gozy — Ohio, 2:10-bk-51409


ᐅ Charles J Grabow, Ohio

Address: 100 S Paint St Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-58350 Overview: "Charles J Grabow's bankruptcy, initiated in 08.12.2011 and concluded by November 2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Grabow — Ohio, 2:11-bk-58350


ᐅ Brian Scott Gragg, Ohio

Address: 1700 Mingo Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60917: "The bankruptcy filing by Brian Scott Gragg, undertaken in 2012-12-28 in Chillicothe, OH under Chapter 7, concluded with discharge in 04.07.2013 after liquidating assets."
Brian Scott Gragg — Ohio, 2:12-bk-60917


ᐅ Laura S Graves, Ohio

Address: 641 Anderson Station Rd Chillicothe, OH 45601-9226

Brief Overview of Bankruptcy Case 2:07-bk-54663: "The bankruptcy record for Laura S Graves from Chillicothe, OH, under Chapter 13, filed in June 16, 2007, involved setting up a repayment plan, finalized by October 18, 2012."
Laura S Graves — Ohio, 2:07-bk-54663


ᐅ Sr James Gray, Ohio

Address: 822 Jefferson Ave Chillicothe, OH 45601-3542

Brief Overview of Bankruptcy Case 2:14-bk-50757: "Sr James Gray's bankruptcy, initiated in February 2014 and concluded by May 12, 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr James Gray — Ohio, 2:14-bk-50757


ᐅ Norma Jean Gray, Ohio

Address: 25 E Patrician Ct Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-55367 Overview: "Chillicothe, OH resident Norma Jean Gray's Jun 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Norma Jean Gray — Ohio, 2:12-bk-55367


ᐅ Guy Gray, Ohio

Address: 10322 Charleston Pike Chillicothe, OH 45601-9545

Concise Description of Bankruptcy Case 2:15-bk-527537: "Guy Gray's bankruptcy, initiated in April 28, 2015 and concluded by 07.27.2015 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy Gray — Ohio, 2:15-bk-52753


ᐅ Jeanne Gray, Ohio

Address: 10322 Charleston Pike Chillicothe, OH 45601-9545

Bankruptcy Case 2:15-bk-52753 Summary: "Jeanne Gray's Chapter 7 bankruptcy, filed in Chillicothe, OH in Apr 28, 2015, led to asset liquidation, with the case closing in July 27, 2015."
Jeanne Gray — Ohio, 2:15-bk-52753


ᐅ Charles Greene, Ohio

Address: 598 Cedar St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:09-bk-62774: "The bankruptcy filing by Charles Greene, undertaken in 2009-10-30 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Charles Greene — Ohio, 2:09-bk-62774


ᐅ Mark Anthony Groves, Ohio

Address: 2501 Maple Grove Rd Unit 1 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-60629: "In a Chapter 7 bankruptcy case, Mark Anthony Groves from Chillicothe, OH, saw their proceedings start in October 2011 and complete by January 28, 2012, involving asset liquidation."
Mark Anthony Groves — Ohio, 2:11-bk-60629


ᐅ Robert E Groves, Ohio

Address: 1755 Orr Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-57523: "Robert E Groves's Chapter 7 bankruptcy, filed in Chillicothe, OH in July 2011, led to asset liquidation, with the case closing in 2011-10-28."
Robert E Groves — Ohio, 2:11-bk-57523


ᐅ Amanda S Grubb, Ohio

Address: 269 Yellowbud Rd Chillicothe, OH 45601-8490

Concise Description of Bankruptcy Case 2:15-bk-562037: "Chillicothe, OH resident Amanda S Grubb's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2015."
Amanda S Grubb — Ohio, 2:15-bk-56203


ᐅ Christina L Grubb, Ohio

Address: 105 Shuttle Dr Chillicothe, OH 45601-3958

Bankruptcy Case 2:14-bk-54716 Overview: "Christina L Grubb's Chapter 7 bankruptcy, filed in Chillicothe, OH in 06.30.2014, led to asset liquidation, with the case closing in September 2014."
Christina L Grubb — Ohio, 2:14-bk-54716


ᐅ Dale L Grubb, Ohio

Address: 505 Skiver Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-56739 Summary: "In a Chapter 7 bankruptcy case, Dale L Grubb from Chillicothe, OH, saw their proceedings start in 08.03.2012 and complete by November 2012, involving asset liquidation."
Dale L Grubb — Ohio, 2:12-bk-56739


ᐅ Mark L Grubb, Ohio

Address: 269 Yellowbud Rd Chillicothe, OH 45601-8490

Concise Description of Bankruptcy Case 2:15-bk-562037: "Mark L Grubb's Chapter 7 bankruptcy, filed in Chillicothe, OH in September 24, 2015, led to asset liquidation, with the case closing in December 2015."
Mark L Grubb — Ohio, 2:15-bk-56203


ᐅ Kelly L Guilliams, Ohio

Address: 127 Challenger Ct Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:09-bk-61551: "The bankruptcy filing by Kelly L Guilliams, undertaken in 2009-10-05 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Kelly L Guilliams — Ohio, 2:09-bk-61551


ᐅ Jeffrey Milburn Gullett, Ohio

Address: 284 Woods Hollow Rd Chillicothe, OH 45601-8581

Bankruptcy Case 2:14-bk-56257 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Milburn Gullett from Chillicothe, OH, saw their proceedings start in September 2014 and complete by 2014-12-02, involving asset liquidation."
Jeffrey Milburn Gullett — Ohio, 2:14-bk-56257


ᐅ Neal W Haddox, Ohio

Address: 88 Franklin Cir Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-59497 Summary: "Neal W Haddox's Chapter 7 bankruptcy, filed in Chillicothe, OH in September 2011, led to asset liquidation, with the case closing in 2011-12-25."
Neal W Haddox — Ohio, 2:11-bk-59497


ᐅ Kitzmiller Debra D Hager, Ohio

Address: 8880 State Route 772 Chillicothe, OH 45601-8566

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56421: "The bankruptcy record of Kitzmiller Debra D Hager from Chillicothe, OH, shows a Chapter 7 case filed in 10/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 31, 2015."
Kitzmiller Debra D Hager — Ohio, 2:15-bk-56421


ᐅ Bradley Shane Hager, Ohio

Address: 123 Stacy Dr Chillicothe, OH 45601-8550

Bankruptcy Case 2:15-bk-53525 Overview: "In Chillicothe, OH, Bradley Shane Hager filed for Chapter 7 bankruptcy in 05.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2015."
Bradley Shane Hager — Ohio, 2:15-bk-53525


ᐅ Dawn M Hager, Ohio

Address: 4 Bellcreek Ln Chillicothe, OH 45601-8181

Brief Overview of Bankruptcy Case 2:2014-bk-55619: "The bankruptcy record of Dawn M Hager from Chillicothe, OH, shows a Chapter 7 case filed in 08/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2014."
Dawn M Hager — Ohio, 2:2014-bk-55619


ᐅ Greggory Hahn, Ohio

Address: 3834 Vigo Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-62807 Overview: "Greggory Hahn's bankruptcy, initiated in 2010-10-28 and concluded by February 2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greggory Hahn — Ohio, 2:10-bk-62807


ᐅ Justin S Hall, Ohio

Address: PO Box 813 Chillicothe, OH 45601-0813

Brief Overview of Bankruptcy Case 2:15-bk-53985: "Justin S Hall's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2015-06-17, led to asset liquidation, with the case closing in 09.15.2015."
Justin S Hall — Ohio, 2:15-bk-53985


ᐅ Heather L Hall, Ohio

Address: 2179 Anderson Station Rd Apt 147 Chillicothe, OH 45601-8858

Concise Description of Bankruptcy Case 2:16-bk-515927: "In a Chapter 7 bankruptcy case, Heather L Hall from Chillicothe, OH, saw her proceedings start in 2016-03-15 and complete by 2016-06-13, involving asset liquidation."
Heather L Hall — Ohio, 2:16-bk-51592


ᐅ Jason Hallas, Ohio

Address: 42 Willow Creek Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-63745 Overview: "In a Chapter 7 bankruptcy case, Jason Hallas from Chillicothe, OH, saw their proceedings start in 2010-11-22 and complete by 2011-03-02, involving asset liquidation."
Jason Hallas — Ohio, 2:10-bk-63745


ᐅ Charles J Halm, Ohio

Address: 28 S Bowman Rd Chillicothe, OH 45601-3024

Brief Overview of Bankruptcy Case 2:08-bk-56624: "Charles J Halm, a resident of Chillicothe, OH, entered a Chapter 13 bankruptcy plan in July 11, 2008, culminating in its successful completion by 2014-11-12."
Charles J Halm — Ohio, 2:08-bk-56624


ᐅ Kimberly A Halm, Ohio

Address: 28 S Bowman Rd Chillicothe, OH 45601-3024

Bankruptcy Case 2:08-bk-56624 Summary: "The bankruptcy record for Kimberly A Halm from Chillicothe, OH, under Chapter 13, filed in July 11, 2008, involved setting up a repayment plan, finalized by November 2014."
Kimberly A Halm — Ohio, 2:08-bk-56624


ᐅ Lewis H Hamler, Ohio

Address: 10105 County Road 550 Lot 20 Chillicothe, OH 45601-9761

Brief Overview of Bankruptcy Case 2:14-bk-54411: "In Chillicothe, OH, Lewis H Hamler filed for Chapter 7 bankruptcy in 06/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Lewis H Hamler — Ohio, 2:14-bk-54411


ᐅ Katrina K Hamm, Ohio

Address: 347 Vernon Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-61567 Overview: "Chillicothe, OH resident Katrina K Hamm's November 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-25."
Katrina K Hamm — Ohio, 2:11-bk-61567


ᐅ Regina L Hamner, Ohio

Address: 727 Toad Hollow Rd Chillicothe, OH 45601-9206

Bankruptcy Case 2:14-bk-58290 Overview: "The bankruptcy record of Regina L Hamner from Chillicothe, OH, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
Regina L Hamner — Ohio, 2:14-bk-58290


ᐅ Tyler Ray Hardman, Ohio

Address: 341 Vine St Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-53878 Summary: "The bankruptcy filing by Tyler Ray Hardman, undertaken in May 3, 2012 in Chillicothe, OH under Chapter 7, concluded with discharge in 08/11/2012 after liquidating assets."
Tyler Ray Hardman — Ohio, 2:12-bk-53878


ᐅ Coey A Harewood, Ohio

Address: 3088 Cattail Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-569807: "Coey A Harewood's bankruptcy, initiated in 06.30.2011 and concluded by Oct 8, 2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coey A Harewood — Ohio, 2:11-bk-56980


ᐅ Amanda E Harper, Ohio

Address: 107 Toad Hollow Rd Chillicothe, OH 45601-8369

Bankruptcy Case 2:15-bk-54058 Summary: "In a Chapter 7 bankruptcy case, Amanda E Harper from Chillicothe, OH, saw her proceedings start in 06/22/2015 and complete by 09/20/2015, involving asset liquidation."
Amanda E Harper — Ohio, 2:15-bk-54058


ᐅ Craig A Harrington, Ohio

Address: 105 King St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-528537: "In a Chapter 7 bankruptcy case, Craig A Harrington from Chillicothe, OH, saw his proceedings start in 04.11.2013 and complete by July 2013, involving asset liquidation."
Craig A Harrington — Ohio, 2:13-bk-52853


ᐅ Angela M Hart, Ohio

Address: 1011 Gilmore St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61041: "Angela M Hart's Chapter 7 bankruptcy, filed in Chillicothe, OH in September 2009, led to asset liquidation, with the case closing in 2010-01-02."
Angela M Hart — Ohio, 2:09-bk-61041


ᐅ Sr Russel S Hartley, Ohio

Address: 987 Cleveland Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-527907: "In Chillicothe, OH, Sr Russel S Hartley filed for Chapter 7 bankruptcy in Apr 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012."
Sr Russel S Hartley — Ohio, 2:12-bk-52790


ᐅ Jr Leroy Haskins, Ohio

Address: 11203 County Road 550 Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-64225 Summary: "The case of Jr Leroy Haskins in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leroy Haskins — Ohio, 2:09-bk-64225


ᐅ Grace Maxine Hatfield, Ohio

Address: 2749 Simmons Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-58092 Summary: "The bankruptcy record of Grace Maxine Hatfield from Chillicothe, OH, shows a Chapter 7 case filed in 10/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Grace Maxine Hatfield — Ohio, 2:13-bk-58092


ᐅ Craig Fitzgerald Hatton, Ohio

Address: 1802 Chapel Creek Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53904: "In Chillicothe, OH, Craig Fitzgerald Hatton filed for Chapter 7 bankruptcy in 05.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
Craig Fitzgerald Hatton — Ohio, 2:12-bk-53904


ᐅ Tara J Hatzo, Ohio

Address: 121 Reservation Cir Chillicothe, OH 45601-3930

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53066: "Tara J Hatzo's bankruptcy, initiated in 2016-05-09 and concluded by August 7, 2016 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara J Hatzo — Ohio, 2:16-bk-53066


ᐅ Dustin W Hayburn, Ohio

Address: 1228 Randall Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-585967: "The bankruptcy record of Dustin W Hayburn from Chillicothe, OH, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2014."
Dustin W Hayburn — Ohio, 2:13-bk-58596


ᐅ Jessica D Hayburn, Ohio

Address: 16115 State Route 28 Chillicothe, OH 45601-9262

Bankruptcy Case 2:15-bk-57394 Overview: "In a Chapter 7 bankruptcy case, Jessica D Hayburn from Chillicothe, OH, saw her proceedings start in November 18, 2015 and complete by 2016-02-16, involving asset liquidation."
Jessica D Hayburn — Ohio, 2:15-bk-57394


ᐅ William M Hayes, Ohio

Address: 1750 Delano Rd Chillicothe, OH 45601-8440

Bankruptcy Case 2:15-bk-50514 Overview: "The case of William M Hayes in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Hayes — Ohio, 2:15-bk-50514


ᐅ Lucinda E Haynes, Ohio

Address: 4 Arrow Ct Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-55575: "The bankruptcy filing by Lucinda E Haynes, undertaken in 2013-07-15 in Chillicothe, OH under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
Lucinda E Haynes — Ohio, 2:13-bk-55575


ᐅ William Curtis Hedrick, Ohio

Address: 711 Adams Ave Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-52328: "In a Chapter 7 bankruptcy case, William Curtis Hedrick from Chillicothe, OH, saw his proceedings start in 2013-03-27 and complete by July 9, 2013, involving asset liquidation."
William Curtis Hedrick — Ohio, 2:13-bk-52328


ᐅ Andrew A Heise, Ohio

Address: 1090 Dry Run Rd Chillicothe, OH 45601-9069

Concise Description of Bankruptcy Case 2:11-bk-619737: "Andrew A Heise, a resident of Chillicothe, OH, entered a Chapter 13 bankruptcy plan in November 30, 2011, culminating in its successful completion by 2015-02-09."
Andrew A Heise — Ohio, 2:11-bk-61973


ᐅ Ginger L Heise, Ohio

Address: 1016 Dry Run Rd Chillicothe, OH 45601-9069

Brief Overview of Bankruptcy Case 2:11-bk-61973: "Ginger L Heise, a resident of Chillicothe, OH, entered a Chapter 13 bankruptcy plan in November 30, 2011, culminating in its successful completion by Feb 9, 2015."
Ginger L Heise — Ohio, 2:11-bk-61973


ᐅ Jonathan C Helford, Ohio

Address: 707 Schrake Rd Chillicothe, OH 45601-9471

Bankruptcy Case 2:14-bk-51876 Summary: "In Chillicothe, OH, Jonathan C Helford filed for Chapter 7 bankruptcy in 03/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Jonathan C Helford — Ohio, 2:14-bk-51876


ᐅ Jr Donald William Hellen, Ohio

Address: 694 Jefferson Ave Chillicothe, OH 45601-3590

Brief Overview of Bankruptcy Case 2:07-bk-53653: "In their Chapter 13 bankruptcy case filed in May 15, 2007, Chillicothe, OH's Jr Donald William Hellen agreed to a debt repayment plan, which was successfully completed by 2012-11-06."
Jr Donald William Hellen — Ohio, 2:07-bk-53653


ᐅ Andrew P Helsel, Ohio

Address: 152 Woodland Dr Chillicothe, OH 45601-7516

Brief Overview of Bankruptcy Case 2:15-bk-50774: "Andrew P Helsel's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2015-02-13, led to asset liquidation, with the case closing in 05.14.2015."
Andrew P Helsel — Ohio, 2:15-bk-50774


ᐅ Jr Tony Lee Helterbridle, Ohio

Address: 185 N Poplar St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-513187: "Jr Tony Lee Helterbridle's Chapter 7 bankruptcy, filed in Chillicothe, OH in February 2012, led to asset liquidation, with the case closing in May 2012."
Jr Tony Lee Helterbridle — Ohio, 2:12-bk-51318


ᐅ Forest Dale Henderson, Ohio

Address: 4935 Blain Hwy Chillicothe, OH 45601-8345

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53989: "In Chillicothe, OH, Forest Dale Henderson filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Forest Dale Henderson — Ohio, 2:14-bk-53989


ᐅ Willard Henry, Ohio

Address: 152 Atlantis Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-613787: "In Chillicothe, OH, Willard Henry filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Willard Henry — Ohio, 2:10-bk-61378


ᐅ Candice E Henry, Ohio

Address: 3297 Vigo Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-59860 Overview: "Candice E Henry's bankruptcy, initiated in 11.15.2012 and concluded by 2013-02-23 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice E Henry — Ohio, 2:12-bk-59860


ᐅ Milford L Herman, Ohio

Address: 146 S Watt St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-602347: "Chillicothe, OH resident Milford L Herman's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2012."
Milford L Herman — Ohio, 2:11-bk-60234


ᐅ Christina M Hertenstein, Ohio

Address: 245 E 4th St Chillicothe, OH 45601-3409

Concise Description of Bankruptcy Case 2:15-bk-562027: "The bankruptcy filing by Christina M Hertenstein, undertaken in Sep 24, 2015 in Chillicothe, OH under Chapter 7, concluded with discharge in 12.23.2015 after liquidating assets."
Christina M Hertenstein — Ohio, 2:15-bk-56202


ᐅ Jr Larry F Hertenstein, Ohio

Address: 3907 W Junction Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-59498: "In Chillicothe, OH, Jr Larry F Hertenstein filed for Chapter 7 bankruptcy in Sep 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Jr Larry F Hertenstein — Ohio, 2:11-bk-59498


ᐅ Edward Eugene Hettinger, Ohio

Address: 1940 Brown Hollow Rd Chillicothe, OH 45601-8337

Bankruptcy Case 2:08-bk-58853 Overview: "Edward Eugene Hettinger, a resident of Chillicothe, OH, entered a Chapter 13 bankruptcy plan in September 2008, culminating in its successful completion by January 22, 2013."
Edward Eugene Hettinger — Ohio, 2:08-bk-58853


ᐅ Delezli Paul Edward Hickman, Ohio

Address: 470 W 2nd St Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-61764 Summary: "Chillicothe, OH resident Delezli Paul Edward Hickman's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Delezli Paul Edward Hickman — Ohio, 2:09-bk-61764


ᐅ Megan Hignite, Ohio

Address: 1657 Lick Run Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61197: "The case of Megan Hignite in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Hignite — Ohio, 2:10-bk-61197


ᐅ Jamie Lynette Hiles, Ohio

Address: 1223 Robinson Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53845: "Jamie Lynette Hiles's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2013-05-10, led to asset liquidation, with the case closing in 08/20/2013."
Jamie Lynette Hiles — Ohio, 2:13-bk-53845


ᐅ Julian H Hopkins, Ohio

Address: 81 N Rose St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-60551: "Chillicothe, OH resident Julian H Hopkins's 10.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2012."
Julian H Hopkins — Ohio, 2:11-bk-60551


ᐅ David Bradley Horn, Ohio

Address: 338 William Dr Chillicothe, OH 45601

Bankruptcy Case 11-72124-SCS Summary: "The bankruptcy filing by David Bradley Horn, undertaken in May 2011 in Chillicothe, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
David Bradley Horn — Ohio, 11-72124


ᐅ Jr Richard Horne, Ohio

Address: 535 Orr Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62078: "Jr Richard Horne's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2010-10-08, led to asset liquidation, with the case closing in 01.16.2011."
Jr Richard Horne — Ohio, 2:10-bk-62078


ᐅ Angela Leigh Horsley, Ohio

Address: 633 Garden Dr Chillicothe, OH 45601-1425

Bankruptcy Case 2:15-bk-52213 Overview: "Chillicothe, OH resident Angela Leigh Horsley's 04/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2015."
Angela Leigh Horsley — Ohio, 2:15-bk-52213


ᐅ Ashleigh D Horsley, Ohio

Address: 340 Trego Creek Rd Chillicothe, OH 45601-8528

Bankruptcy Case 2:14-bk-54942 Overview: "In Chillicothe, OH, Ashleigh D Horsley filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2014."
Ashleigh D Horsley — Ohio, 2:14-bk-54942


ᐅ Cristina L Horsley, Ohio

Address: 2839 Cattail Rd Chillicothe, OH 45601-9710

Concise Description of Bankruptcy Case 2:15-bk-563047: "The case of Cristina L Horsley in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina L Horsley — Ohio, 2:15-bk-56304


ᐅ Emma L Horsley, Ohio

Address: 2839 Cattail Rd Chillicothe, OH 45601-9710

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56984: "In a Chapter 7 bankruptcy case, Emma L Horsley from Chillicothe, OH, saw her proceedings start in October 2015 and complete by 2016-01-27, involving asset liquidation."
Emma L Horsley — Ohio, 2:15-bk-56984


ᐅ Jr Cyrus Horsley, Ohio

Address: 298 Willard Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-523927: "Chillicothe, OH resident Jr Cyrus Horsley's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Jr Cyrus Horsley — Ohio, 2:13-bk-52392


ᐅ Michael R Horsley, Ohio

Address: 121 Malone Rd Chillicothe, OH 45601-8597

Brief Overview of Bankruptcy Case 2:16-bk-51057: "Michael R Horsley's bankruptcy, initiated in 2016-02-24 and concluded by 05/24/2016 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Horsley — Ohio, 2:16-bk-51057


ᐅ Timothy Ryan Horsley, Ohio

Address: 633 Garden Dr Chillicothe, OH 45601-1425

Bankruptcy Case 2:15-bk-52213 Summary: "Chillicothe, OH resident Timothy Ryan Horsley's April 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2015."
Timothy Ryan Horsley — Ohio, 2:15-bk-52213


ᐅ Vernon R Horsley, Ohio

Address: 2839 Cattail Rd Chillicothe, OH 45601-9710

Concise Description of Bankruptcy Case 2:15-bk-563047: "Vernon R Horsley's Chapter 7 bankruptcy, filed in Chillicothe, OH in 09.30.2015, led to asset liquidation, with the case closing in 12/29/2015."
Vernon R Horsley — Ohio, 2:15-bk-56304


ᐅ Danny L Hougland, Ohio

Address: 233 Grand Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-576507: "Chillicothe, OH resident Danny L Hougland's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011."
Danny L Hougland — Ohio, 2:11-bk-57650


ᐅ Helen D Hougland, Ohio

Address: 279 Bowman Ln Chillicothe, OH 45601-9782

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55819: "The bankruptcy filing by Helen D Hougland, undertaken in 2015-09-04 in Chillicothe, OH under Chapter 7, concluded with discharge in Dec 3, 2015 after liquidating assets."
Helen D Hougland — Ohio, 2:15-bk-55819


ᐅ Rick Houser, Ohio

Address: 403 Vine St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64620: "In Chillicothe, OH, Rick Houser filed for Chapter 7 bankruptcy in Dec 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2011."
Rick Houser — Ohio, 2:10-bk-64620


ᐅ Jason Howard, Ohio

Address: 1854 Windy Ridge Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-57766: "In a Chapter 7 bankruptcy case, Jason Howard from Chillicothe, OH, saw their proceedings start in June 29, 2010 and complete by October 7, 2010, involving asset liquidation."
Jason Howard — Ohio, 2:10-bk-57766


ᐅ Mickey Joe Howard, Ohio

Address: 4020 US Highway 23 Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-60641 Overview: "Mickey Joe Howard's Chapter 7 bankruptcy, filed in Chillicothe, OH in October 20, 2011, led to asset liquidation, with the case closing in January 28, 2012."
Mickey Joe Howard — Ohio, 2:11-bk-60641


ᐅ David R Howard, Ohio

Address: 3225 Wilson Run Rd Chillicothe, OH 45601-8804

Bankruptcy Case 2:09-bk-58023 Summary: "Chapter 13 bankruptcy for David R Howard in Chillicothe, OH began in 2009-07-16, focusing on debt restructuring, concluding with plan fulfillment in May 23, 2013."
David R Howard — Ohio, 2:09-bk-58023


ᐅ Shawn Michael Howard, Ohio

Address: 2646 True Hollow Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-609047: "Shawn Michael Howard's Chapter 7 bankruptcy, filed in Chillicothe, OH in 10.27.2011, led to asset liquidation, with the case closing in February 4, 2012."
Shawn Michael Howard — Ohio, 2:11-bk-60904


ᐅ Rodney D Howard, Ohio

Address: 80 Fyffe Hollow Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-57038 Overview: "In a Chapter 7 bankruptcy case, Rodney D Howard from Chillicothe, OH, saw his proceedings start in September 4, 2013 and complete by 2013-12-13, involving asset liquidation."
Rodney D Howard — Ohio, 2:13-bk-57038


ᐅ Tyarria Howard, Ohio

Address: 75 E 7th St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58222: "The bankruptcy filing by Tyarria Howard, undertaken in Jul 9, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Tyarria Howard — Ohio, 2:10-bk-58222


ᐅ Lori Howard, Ohio

Address: 669 Linn St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-58395: "Chillicothe, OH resident Lori Howard's Jul 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-22."
Lori Howard — Ohio, 2:10-bk-58395


ᐅ Patrick Wayne Huff, Ohio

Address: PO Box 228 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58285: "The bankruptcy filing by Patrick Wayne Huff, undertaken in 10.18.2013 in Chillicothe, OH under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Patrick Wayne Huff — Ohio, 2:13-bk-58285


ᐅ Shannon R Hughes, Ohio

Address: 619 Commanche Rd Chillicothe, OH 45601-1214

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56341: "The bankruptcy filing by Shannon R Hughes, undertaken in 09.30.2015 in Chillicothe, OH under Chapter 7, concluded with discharge in December 29, 2015 after liquidating assets."
Shannon R Hughes — Ohio, 2:15-bk-56341


ᐅ Diane Kay Hughes, Ohio

Address: 3532 Liberty Hill Rd Chillicothe, OH 45601-9094

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52968: "Diane Kay Hughes's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2014-04-26, led to asset liquidation, with the case closing in 07/25/2014."
Diane Kay Hughes — Ohio, 2:2014-bk-52968


ᐅ Jr Robert L Hughes, Ohio

Address: 586 Skiver Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-52141 Summary: "Chillicothe, OH resident Jr Robert L Hughes's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Jr Robert L Hughes — Ohio, 2:13-bk-52141


ᐅ Jason Alan Hurles, Ohio

Address: 65 Amherst Dr Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-51036 Overview: "In a Chapter 7 bankruptcy case, Jason Alan Hurles from Chillicothe, OH, saw his proceedings start in 02/15/2013 and complete by May 26, 2013, involving asset liquidation."
Jason Alan Hurles — Ohio, 2:13-bk-51036


ᐅ Barbara A Hurley, Ohio

Address: 1741 Mingo Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-558987: "In a Chapter 7 bankruptcy case, Barbara A Hurley from Chillicothe, OH, saw her proceedings start in July 12, 2012 and complete by 10.20.2012, involving asset liquidation."
Barbara A Hurley — Ohio, 2:12-bk-55898


ᐅ Tammy Jean Hutchinson, Ohio

Address: 36471 US Highway 35 Chillicothe, OH 45601-8986

Bankruptcy Case 2:15-bk-54176 Summary: "Chillicothe, OH resident Tammy Jean Hutchinson's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Tammy Jean Hutchinson — Ohio, 2:15-bk-54176


ᐅ Penny J Hutchison, Ohio

Address: 2421 Egypt Pike Apt 8 Chillicothe, OH 45601-8000

Brief Overview of Bankruptcy Case 2:15-bk-52908: "In a Chapter 7 bankruptcy case, Penny J Hutchison from Chillicothe, OH, saw her proceedings start in May 1, 2015 and complete by July 2015, involving asset liquidation."
Penny J Hutchison — Ohio, 2:15-bk-52908


ᐅ C Darrel Hutt, Ohio

Address: 285 Emerald Ln Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-516577: "In a Chapter 7 bankruptcy case, C Darrel Hutt from Chillicothe, OH, saw his proceedings start in March 7, 2013 and complete by 06/15/2013, involving asset liquidation."
C Darrel Hutt — Ohio, 2:13-bk-51657


ᐅ Sr Don Hutton, Ohio

Address: 176 Clinton Rd Apt 9B Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-63883: "The bankruptcy filing by Sr Don Hutton, undertaken in 2010-11-24 in Chillicothe, OH under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Sr Don Hutton — Ohio, 2:10-bk-63883