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 Verda Hill, Ohio

Address: 310 Yoctangee Pkwy Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-52975 Summary: "In a Chapter 7 bankruptcy case, Verda Hill from Chillicothe, OH, saw her proceedings start in 2013-04-16 and complete by 07/25/2013, involving asset liquidation."
Verda Hill — Ohio, 2:13-bk-52975


ᐅ Christopher Hill, Ohio

Address: 3092 Cattail Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-615167: "The bankruptcy record of Christopher Hill from Chillicothe, OH, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2011."
Christopher Hill — Ohio, 2:10-bk-61516


ᐅ Jimmy O Hill, Ohio

Address: 3168 S BRIDGE ST LOT 41 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52998: "The bankruptcy record of Jimmy O Hill from Chillicothe, OH, shows a Chapter 7 case filed in 04/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2012."
Jimmy O Hill — Ohio, 2:12-bk-52998


ᐅ Sr Ervin Himelrick, Ohio

Address: 110 Maple Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-570787: "Sr Ervin Himelrick's Chapter 7 bankruptcy, filed in Chillicothe, OH in 06/11/2010, led to asset liquidation, with the case closing in 2010-09-19."
Sr Ervin Himelrick — Ohio, 2:10-bk-57078


ᐅ Donald Edward Hines, Ohio

Address: 540 Arch St Apt 7 Chillicothe, OH 45601-1526

Concise Description of Bankruptcy Case 2:15-bk-572367: "Donald Edward Hines's bankruptcy, initiated in 2015-11-10 and concluded by 2016-02-08 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Edward Hines — Ohio, 2:15-bk-57236


ᐅ Shirley Jane Hines, Ohio

Address: 390 Clay St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-545307: "In Chillicothe, OH, Shirley Jane Hines filed for Chapter 7 bankruptcy in 05.24.2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2012."
Shirley Jane Hines — Ohio, 2:12-bk-54530


ᐅ Opal Louise Hines, Ohio

Address: 540 Arch St Apt 7 Chillicothe, OH 45601-1526

Bankruptcy Case 2:15-bk-57236 Overview: "Opal Louise Hines's bankruptcy, initiated in Nov 10, 2015 and concluded by February 2016 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Opal Louise Hines — Ohio, 2:15-bk-57236


ᐅ Cheryl A Hitchens, Ohio

Address: 232 Elm St Chillicothe, OH 45601-2312

Bankruptcy Case 2:14-bk-51667 Overview: "The case of Cheryl A Hitchens in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Hitchens — Ohio, 2:14-bk-51667


ᐅ Mabel V Hoffman, Ohio

Address: 200 Maplewood Dr Chillicothe, OH 45601-1725

Bankruptcy Case 2:16-bk-52358 Overview: "In a Chapter 7 bankruptcy case, Mabel V Hoffman from Chillicothe, OH, saw her proceedings start in 2016-04-12 and complete by Jul 11, 2016, involving asset liquidation."
Mabel V Hoffman — Ohio, 2:16-bk-52358


ᐅ Donna J Hoffman, Ohio

Address: 200 Maplewood Dr Chillicothe, OH 45601-1725

Concise Description of Bankruptcy Case 2:16-bk-519417: "In a Chapter 7 bankruptcy case, Donna J Hoffman from Chillicothe, OH, saw her proceedings start in 2016-03-25 and complete by 06.23.2016, involving asset liquidation."
Donna J Hoffman — Ohio, 2:16-bk-51941


ᐅ Henrietta Holbert, Ohio

Address: 43 Stacy Dr Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57426: "The bankruptcy record of Henrietta Holbert from Chillicothe, OH, shows a Chapter 7 case filed in 2013-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Henrietta Holbert — Ohio, 2:13-bk-57426


ᐅ Jr John W Holbert, Ohio

Address: 43 Stacy Dr Chillicothe, OH 45601-9265

Concise Description of Bankruptcy Case 2:14-bk-549917: "In Chillicothe, OH, Jr John W Holbert filed for Chapter 7 bankruptcy in 07.14.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2014."
Jr John W Holbert — Ohio, 2:14-bk-54991


ᐅ Rodney L Holdren, Ohio

Address: 804 Morrison Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-56004 Overview: "The bankruptcy record of Rodney L Holdren from Chillicothe, OH, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Rodney L Holdren — Ohio, 2:11-bk-56004


ᐅ William Holley, Ohio

Address: 464 Cox Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51653: "In Chillicothe, OH, William Holley filed for Chapter 7 bankruptcy in Feb 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2010."
William Holley — Ohio, 2:10-bk-51653


ᐅ Mike Holley, Ohio

Address: 262 Allen Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-572597: "Chillicothe, OH resident Mike Holley's 06.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2010."
Mike Holley — Ohio, 2:10-bk-57259


ᐅ Mark Hollingshead, Ohio

Address: 359 W Riehle Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-50463 Summary: "The bankruptcy filing by Mark Hollingshead, undertaken in January 20, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 04.30.2010 after liquidating assets."
Mark Hollingshead — Ohio, 2:10-bk-50463


ᐅ Brandi Jo Hollis, Ohio

Address: 3730 Maple Grove Rd Chillicothe, OH 45601-9249

Concise Description of Bankruptcy Case 2:14-bk-509977: "Chillicothe, OH resident Brandi Jo Hollis's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-22."
Brandi Jo Hollis — Ohio, 2:14-bk-50997


ᐅ Charles Holloway, Ohio

Address: PO Box 119 Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-63167 Summary: "The bankruptcy filing by Charles Holloway, undertaken in 2009-11-10 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-02-18 after liquidating assets."
Charles Holloway — Ohio, 2:09-bk-63167


ᐅ Samantha K Holt, Ohio

Address: 392 W Main St Chillicothe, OH 45601-3048

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56067: "In Chillicothe, OH, Samantha K Holt filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Samantha K Holt — Ohio, 2:15-bk-56067


ᐅ Richard A Holt, Ohio

Address: 1708 Grubb Rd Lot A Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-52671: "Richard A Holt's bankruptcy, initiated in 2012-03-30 and concluded by 07.08.2012 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Holt — Ohio, 2:12-bk-52671


ᐅ Angelique Gabrielle Iiames, Ohio

Address: 371 Plyleys Ln Apt 127 Chillicothe, OH 45601-2013

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14909: "Chillicothe, OH resident Angelique Gabrielle Iiames's 12/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2016."
Angelique Gabrielle Iiames — Ohio, 1:15-bk-14909


ᐅ Michele Imboden, Ohio

Address: 180 E Hydell Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-51302 Overview: "In a Chapter 7 bankruptcy case, Michele Imboden from Chillicothe, OH, saw her proceedings start in February 11, 2010 and complete by 2010-05-22, involving asset liquidation."
Michele Imboden — Ohio, 2:10-bk-51302


ᐅ David Alan Immell, Ohio

Address: 174 Fox Hill Dr Chillicothe, OH 45601-7710

Brief Overview of Bankruptcy Case 2:09-bk-54648: "Filing for Chapter 13 bankruptcy in 2009-04-28, David Alan Immell from Chillicothe, OH, structured a repayment plan, achieving discharge in February 25, 2013."
David Alan Immell — Ohio, 2:09-bk-54648


ᐅ Marcie Jo Jackson, Ohio

Address: 178 Columbia Ave Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-51413 Overview: "The bankruptcy record of Marcie Jo Jackson from Chillicothe, OH, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2012."
Marcie Jo Jackson — Ohio, 2:12-bk-51413


ᐅ Michelle L Jackson, Ohio

Address: 36 Woodland Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-52481 Overview: "The bankruptcy record of Michelle L Jackson from Chillicothe, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Michelle L Jackson — Ohio, 2:11-bk-52481


ᐅ John H Jackson, Ohio

Address: 456 Robinson Rd Apt 202 Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-57454 Summary: "Chillicothe, OH resident John H Jackson's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
John H Jackson — Ohio, 2:13-bk-57454


ᐅ Brian S Jackson, Ohio

Address: 4092 Vigo Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-61035 Summary: "Chillicothe, OH resident Brian S Jackson's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2012."
Brian S Jackson — Ohio, 2:11-bk-61035


ᐅ Sandra J James, Ohio

Address: 189 S HICKORY ST Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-53132 Overview: "Sandra J James's Chapter 7 bankruptcy, filed in Chillicothe, OH in April 13, 2012, led to asset liquidation, with the case closing in Jul 22, 2012."
Sandra J James — Ohio, 2:12-bk-53132


ᐅ Brett A James, Ohio

Address: 1015 Dayton St Chillicothe, OH 45601-2815

Brief Overview of Bankruptcy Case 2:15-bk-53924: "Brett A James's Chapter 7 bankruptcy, filed in Chillicothe, OH in Jun 16, 2015, led to asset liquidation, with the case closing in 09.14.2015."
Brett A James — Ohio, 2:15-bk-53924


ᐅ Rick A James, Ohio

Address: 1758 Marietta Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52739: "The bankruptcy record of Rick A James from Chillicothe, OH, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08."
Rick A James — Ohio, 2:12-bk-52739


ᐅ Jr Robert Jenkins, Ohio

Address: 2 Diamond Ln Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59762: "Jr Robert Jenkins's Chapter 7 bankruptcy, filed in Chillicothe, OH in 08.13.2010, led to asset liquidation, with the case closing in November 21, 2010."
Jr Robert Jenkins — Ohio, 2:10-bk-59762


ᐅ Andrea N Johnson, Ohio

Address: 2075 Mingo Rd Chillicothe, OH 45601-7542

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51525: "The case of Andrea N Johnson in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea N Johnson — Ohio, 2:16-bk-51525


ᐅ Gary D Johnson, Ohio

Address: 227 Cedarwood Dr Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53838: "Gary D Johnson's bankruptcy, initiated in 05.10.2013 and concluded by 2013-08-20 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Johnson — Ohio, 2:13-bk-53838


ᐅ Joshua M Johnson, Ohio

Address: 2075 Mingo Rd Chillicothe, OH 45601-7542

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51525: "The bankruptcy record of Joshua M Johnson from Chillicothe, OH, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2016."
Joshua M Johnson — Ohio, 2:16-bk-51525


ᐅ Tabitha Lynn Johnson, Ohio

Address: 176 Clinton Rd Apt 2B Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-616937: "Tabitha Lynn Johnson's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2011-11-21, led to asset liquidation, with the case closing in 2012-02-29."
Tabitha Lynn Johnson — Ohio, 2:11-bk-61693


ᐅ Thomas A Johnson, Ohio

Address: 509 Woodview Dr Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55432: "Thomas A Johnson's bankruptcy, initiated in May 20, 2011 and concluded by 2011-08-28 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Johnson — Ohio, 2:11-bk-55432


ᐅ Genica Johnson, Ohio

Address: 2179 Anderson Station Rd Apt 127 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-60227: "Genica Johnson's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2010-08-24, led to asset liquidation, with the case closing in December 2, 2010."
Genica Johnson — Ohio, 2:10-bk-60227


ᐅ Stephen Johnson, Ohio

Address: 1961 Chapel Creek Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-635697: "The bankruptcy filing by Stephen Johnson, undertaken in November 17, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in Feb 25, 2011 after liquidating assets."
Stephen Johnson — Ohio, 2:10-bk-63569


ᐅ Barbara Ellen Jones, Ohio

Address: 5 Berkley Dr Chillicothe, OH 45601-1209

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57182: "The bankruptcy filing by Barbara Ellen Jones, undertaken in November 6, 2015 in Chillicothe, OH under Chapter 7, concluded with discharge in February 4, 2016 after liquidating assets."
Barbara Ellen Jones — Ohio, 2:15-bk-57182


ᐅ Nicole D Jones, Ohio

Address: 1894 Vigo Rd Chillicothe, OH 45601-9765

Concise Description of Bankruptcy Case 2:09-bk-642827: "Filing for Chapter 13 bankruptcy in Dec 7, 2009, Nicole D Jones from Chillicothe, OH, structured a repayment plan, achieving discharge in Jan 26, 2015."
Nicole D Jones — Ohio, 2:09-bk-64282


ᐅ Bret Jones, Ohio

Address: 356 W Water St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-645747: "Chillicothe, OH resident Bret Jones's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2011."
Bret Jones — Ohio, 2:10-bk-64574


ᐅ Jason Clifford Jones, Ohio

Address: 849 Hay Hollow Rd Chillicothe, OH 45601-9602

Bankruptcy Case 2:2014-bk-52883 Summary: "The case of Jason Clifford Jones in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Clifford Jones — Ohio, 2:2014-bk-52883


ᐅ Philip A Jones, Ohio

Address: 262 Western Ave Chillicothe, OH 45601-2330

Bankruptcy Case 2:16-bk-51226 Overview: "The bankruptcy record of Philip A Jones from Chillicothe, OH, shows a Chapter 7 case filed in Mar 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2016."
Philip A Jones — Ohio, 2:16-bk-51226


ᐅ Allen Bradley Jones, Ohio

Address: 658 Hay Hollow Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-54463: "Allen Bradley Jones's bankruptcy, initiated in 04/26/2011 and concluded by 08.04.2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Bradley Jones — Ohio, 2:11-bk-54463


ᐅ Michael A Jones, Ohio

Address: 1310 Maple Grove Rd Chillicothe, OH 45601-8548

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-59887: "Filing for Chapter 13 bankruptcy in December 6, 2007, Michael A Jones from Chillicothe, OH, structured a repayment plan, achieving discharge in September 2012."
Michael A Jones — Ohio, 2:07-bk-59887


ᐅ Kathy J Jordan, Ohio

Address: 1920 N Bridge St Apt 101 Chillicothe, OH 45601-4140

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55377: "The case of Kathy J Jordan in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy J Jordan — Ohio, 2:14-bk-55377


ᐅ Ii Daniel Jordan, Ohio

Address: 4503 Dry Run Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-63748 Summary: "In Chillicothe, OH, Ii Daniel Jordan filed for Chapter 7 bankruptcy in November 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Ii Daniel Jordan — Ohio, 2:10-bk-63748


ᐅ Ii Gary Alan Jordan, Ohio

Address: 306 Massie Ave Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53856: "Ii Gary Alan Jordan's bankruptcy, initiated in May 2012 and concluded by Aug 11, 2012 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Gary Alan Jordan — Ohio, 2:12-bk-53856


ᐅ Shannon D Jordan, Ohio

Address: 417 W Main St Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-58216 Overview: "Shannon D Jordan's bankruptcy, initiated in 09.21.2012 and concluded by 2012-12-30 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon D Jordan — Ohio, 2:12-bk-58216


ᐅ Calvin Jordan, Ohio

Address: 988 Sulphur Spring Rd Apt 9 Chillicothe, OH 45601-7007

Bankruptcy Case 2:15-bk-53754 Overview: "In a Chapter 7 bankruptcy case, Calvin Jordan from Chillicothe, OH, saw his proceedings start in 2015-06-05 and complete by September 3, 2015, involving asset liquidation."
Calvin Jordan — Ohio, 2:15-bk-53754


ᐅ Eric N Justice, Ohio

Address: 127 Teatsworth Dr Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-51218 Overview: "In a Chapter 7 bankruptcy case, Eric N Justice from Chillicothe, OH, saw their proceedings start in February 2012 and complete by 05.27.2012, involving asset liquidation."
Eric N Justice — Ohio, 2:12-bk-51218


ᐅ Chad Edward Karshner, Ohio

Address: 50 Lane Dr Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-55208 Summary: "The bankruptcy filing by Chad Edward Karshner, undertaken in 2012-06-18 in Chillicothe, OH under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Chad Edward Karshner — Ohio, 2:12-bk-55208


ᐅ William Kelley, Ohio

Address: 17 Unioto Dr Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-538347: "In Chillicothe, OH, William Kelley filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2010."
William Kelley — Ohio, 2:10-bk-53834


ᐅ Brian L Kellough, Ohio

Address: 15901 US Highway 50 Chillicothe, OH 45601-9151

Bankruptcy Case 2:15-bk-50755 Summary: "Brian L Kellough's bankruptcy, initiated in Feb 12, 2015 and concluded by 2015-05-13 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Kellough — Ohio, 2:15-bk-50755


ᐅ Jeremy E Kellough, Ohio

Address: 9023 State Route 772 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-60291: "Jeremy E Kellough's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2012-12-03, led to asset liquidation, with the case closing in March 13, 2013."
Jeremy E Kellough — Ohio, 2:12-bk-60291


ᐅ Shelba Kellough, Ohio

Address: 375 Zane Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:09-bk-642527: "Chillicothe, OH resident Shelba Kellough's December 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Shelba Kellough — Ohio, 2:09-bk-64252


ᐅ Roger R Kelly, Ohio

Address: 250 Logan View Dr Chillicothe, OH 45601-1716

Bankruptcy Case 2:16-bk-53623 Overview: "Roger R Kelly's bankruptcy, initiated in 06/01/2016 and concluded by 2016-08-30 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger R Kelly — Ohio, 2:16-bk-53623


ᐅ Aaron L Kempton, Ohio

Address: 7847 State Route 772 Chillicothe, OH 45601-9288

Concise Description of Bankruptcy Case 2:14-bk-573317: "Aaron L Kempton's Chapter 7 bankruptcy, filed in Chillicothe, OH in Oct 17, 2014, led to asset liquidation, with the case closing in 01.15.2015."
Aaron L Kempton — Ohio, 2:14-bk-57331


ᐅ Jodi M Kepler, Ohio

Address: 1004 Orange St Chillicothe, OH 45601-1347

Bankruptcy Case 2:16-bk-51496 Overview: "Jodi M Kepler's Chapter 7 bankruptcy, filed in Chillicothe, OH in Mar 10, 2016, led to asset liquidation, with the case closing in 06.08.2016."
Jodi M Kepler — Ohio, 2:16-bk-51496


ᐅ Patricia A Keppler, Ohio

Address: 324 E 4th St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-599017: "Patricia A Keppler's Chapter 7 bankruptcy, filed in Chillicothe, OH in 09/28/2011, led to asset liquidation, with the case closing in 01.06.2012."
Patricia A Keppler — Ohio, 2:11-bk-59901


ᐅ Travis Ray Kern, Ohio

Address: 121 Kerns Ln Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50427: "In Chillicothe, OH, Travis Ray Kern filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2011."
Travis Ray Kern — Ohio, 2:11-bk-50427


ᐅ Eugene J Keyser, Ohio

Address: 1032 Mount Zion Rd Chillicothe, OH 45601-8923

Bankruptcy Case 2:14-bk-56107 Overview: "Chillicothe, OH resident Eugene J Keyser's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2014."
Eugene J Keyser — Ohio, 2:14-bk-56107


ᐅ Jenny L Keyser, Ohio

Address: 1032 Mount Zion Rd Chillicothe, OH 45601-8923

Bankruptcy Case 2:14-bk-56107 Overview: "The bankruptcy filing by Jenny L Keyser, undertaken in 08/28/2014 in Chillicothe, OH under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Jenny L Keyser — Ohio, 2:14-bk-56107


ᐅ Sr Gary A Kifer, Ohio

Address: 1473 Sullivan Rd Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-56121 Overview: "In Chillicothe, OH, Sr Gary A Kifer filed for Chapter 7 bankruptcy in 07.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-08."
Sr Gary A Kifer — Ohio, 2:13-bk-56121


ᐅ Ray A Kimbler, Ohio

Address: 213 Cooks Hill Rd Chillicothe, OH 45601-8244

Brief Overview of Bankruptcy Case 2:14-bk-50747: "Ray A Kimbler's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2014-02-11, led to asset liquidation, with the case closing in 05.12.2014."
Ray A Kimbler — Ohio, 2:14-bk-50747


ᐅ Anthony L King, Ohio

Address: 30 Coventry Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:11-bk-60518: "The case of Anthony L King in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony L King — Ohio, 2:11-bk-60518


ᐅ Brandy J Kingery, Ohio

Address: 1019 Dayton St Chillicothe, OH 45601-2815

Bankruptcy Case 2:14-bk-55090 Summary: "In Chillicothe, OH, Brandy J Kingery filed for Chapter 7 bankruptcy in Jul 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Brandy J Kingery — Ohio, 2:14-bk-55090


ᐅ Jeffrey Norman Kinzer, Ohio

Address: 2916 Rozelle Creek Rd Chillicothe, OH 45601-8781

Concise Description of Bankruptcy Case 2:15-bk-571837: "In Chillicothe, OH, Jeffrey Norman Kinzer filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2016."
Jeffrey Norman Kinzer — Ohio, 2:15-bk-57183


ᐅ Shirley A Kirksey, Ohio

Address: 248 Vine St Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-54735 Overview: "The bankruptcy filing by Shirley A Kirksey, undertaken in 2011-04-29 in Chillicothe, OH under Chapter 7, concluded with discharge in 08.07.2011 after liquidating assets."
Shirley A Kirksey — Ohio, 2:11-bk-54735


ᐅ Paul V Kitzmiller, Ohio

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

Concise Description of Bankruptcy Case 2:15-bk-564217: "In a Chapter 7 bankruptcy case, Paul V Kitzmiller from Chillicothe, OH, saw their proceedings start in 2015-10-02 and complete by December 31, 2015, involving asset liquidation."
Paul V Kitzmiller — Ohio, 2:15-bk-56421


ᐅ Theodore J Kline, Ohio

Address: 171 Gerber Ave Chillicothe, OH 45601-2324

Concise Description of Bankruptcy Case 2:14-bk-510637: "The bankruptcy filing by Theodore J Kline, undertaken in 2014-02-25 in Chillicothe, OH under Chapter 7, concluded with discharge in 05.26.2014 after liquidating assets."
Theodore J Kline — Ohio, 2:14-bk-51063


ᐅ Angelia K Knab, Ohio

Address: 578 E Main St Chillicothe, OH 45601-3551

Concise Description of Bankruptcy Case 2:14-bk-557117: "In a Chapter 7 bankruptcy case, Angelia K Knab from Chillicothe, OH, saw her proceedings start in 2014-08-12 and complete by November 10, 2014, involving asset liquidation."
Angelia K Knab — Ohio, 2:14-bk-55711


ᐅ Joshua L Knapp, Ohio

Address: 5776 Mount Tabor Rd Chillicothe, OH 45601-7017

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55655: "The bankruptcy filing by Joshua L Knapp, undertaken in 2015-08-29 in Chillicothe, OH under Chapter 7, concluded with discharge in 11/27/2015 after liquidating assets."
Joshua L Knapp — Ohio, 2:15-bk-55655


ᐅ Troy D Knece, Ohio

Address: 1555 Rozelle Creek Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-53929 Overview: "In Chillicothe, OH, Troy D Knece filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2012."
Troy D Knece — Ohio, 2:12-bk-53929


ᐅ Brandi Knight, Ohio

Address: 966 Dayton St Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-51542 Overview: "In Chillicothe, OH, Brandi Knight filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2010."
Brandi Knight — Ohio, 2:10-bk-51542


ᐅ Bart A Knight, Ohio

Address: 707 Beechwood St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57185: "The bankruptcy filing by Bart A Knight, undertaken in 2012-08-21 in Chillicothe, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Bart A Knight — Ohio, 2:12-bk-57185


ᐅ Edwin E Knisley, Ohio

Address: 785 Toad Hollow Rd Apt 2 Chillicothe, OH 45601-9206

Concise Description of Bankruptcy Case 2:09-bk-639427: "Chapter 13 bankruptcy for Edwin E Knisley in Chillicothe, OH began in Nov 28, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-18."
Edwin E Knisley — Ohio, 2:09-bk-63942


ᐅ Jacob E Knisley, Ohio

Address: 44 Ewing St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59598: "Chillicothe, OH resident Jacob E Knisley's Dec 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2014."
Jacob E Knisley — Ohio, 2:13-bk-59598


ᐅ Ronald L Knowlton, Ohio

Address: 759 E 4th St Chillicothe, OH 45601-3593

Bankruptcy Case 2:15-bk-50756 Summary: "In a Chapter 7 bankruptcy case, Ronald L Knowlton from Chillicothe, OH, saw their proceedings start in 2015-02-12 and complete by May 13, 2015, involving asset liquidation."
Ronald L Knowlton — Ohio, 2:15-bk-50756


ᐅ Tonya Rene Knox, Ohio

Address: 4791 Three Locks Rd Chillicothe, OH 45601-8792

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53607: "The case of Tonya Rene Knox in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Rene Knox — Ohio, 2:14-bk-53607


ᐅ George Michael Kramer, Ohio

Address: 171 Chief Ln Chillicothe, OH 45601-7005

Brief Overview of Bankruptcy Case 2:2014-bk-52564: "George Michael Kramer's bankruptcy, initiated in 2014-04-14 and concluded by 07/13/2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Michael Kramer — Ohio, 2:2014-bk-52564


ᐅ Doan Trang T Ky, Ohio

Address: 6 Timberidge Ct Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-57230 Summary: "The case of Doan Trang T Ky in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doan Trang T Ky — Ohio, 2:12-bk-57230


ᐅ Doantrinh T Ky, Ohio

Address: PO Box 1763 Chillicothe, OH 45601-5763

Bankruptcy Case 2:15-bk-58197 Overview: "Doantrinh T Ky's Chapter 7 bankruptcy, filed in Chillicothe, OH in 12.30.2015, led to asset liquidation, with the case closing in 2016-03-29."
Doantrinh T Ky — Ohio, 2:15-bk-58197


ᐅ Richard P Lance, Ohio

Address: 613 Arch St Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-61386 Summary: "Chillicothe, OH resident Richard P Lance's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2010."
Richard P Lance — Ohio, 2:09-bk-61386


ᐅ Virginia Lanman, Ohio

Address: 1518 Biers Run Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-62993: "The case of Virginia Lanman in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Lanman — Ohio, 2:10-bk-62993


ᐅ Jacob Lansing, Ohio

Address: 590 W 5th St Apt 17 Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-60459 Summary: "Chillicothe, OH resident Jacob Lansing's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Jacob Lansing — Ohio, 2:10-bk-60459


ᐅ Bonnie Large, Ohio

Address: 467 Keller Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-587497: "Bonnie Large's Chapter 7 bankruptcy, filed in Chillicothe, OH in 07/22/2010, led to asset liquidation, with the case closing in 2010-10-30."
Bonnie Large — Ohio, 2:10-bk-58749


ᐅ Kevin W Lawhorn, Ohio

Address: 856 Schooley Station Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-57702 Summary: "The case of Kevin W Lawhorn in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin W Lawhorn — Ohio, 2:11-bk-57702


ᐅ Joseph Lazzaro, Ohio

Address: 46 E 4th St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64804: "Chillicothe, OH resident Joseph Lazzaro's December 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-01."
Joseph Lazzaro — Ohio, 2:10-bk-64804


ᐅ Jessica Ann Leach, Ohio

Address: 2217 Egypt Pike Chillicothe, OH 45601-9431

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58706: "In Chillicothe, OH, Jessica Ann Leach filed for Chapter 7 bankruptcy in 12/18/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 18, 2015."
Jessica Ann Leach — Ohio, 2:14-bk-58706


ᐅ Virginia D Leasure, Ohio

Address: 3839 State Route 772 Chillicothe, OH 45601-8964

Concise Description of Bankruptcy Case 2:15-bk-545127: "The bankruptcy record of Virginia D Leasure from Chillicothe, OH, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Virginia D Leasure — Ohio, 2:15-bk-54512


ᐅ George M Leasure, Ohio

Address: 3839 State Route 772 Chillicothe, OH 45601-8964

Concise Description of Bankruptcy Case 2:15-bk-545127: "George M Leasure's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2015-07-10, led to asset liquidation, with the case closing in October 8, 2015."
George M Leasure — Ohio, 2:15-bk-54512


ᐅ Brenda K Leatherwood, Ohio

Address: 2097 Western Ave Apt 105 Chillicothe, OH 45601-7519

Brief Overview of Bankruptcy Case 2:16-bk-51417: "The bankruptcy record of Brenda K Leatherwood from Chillicothe, OH, shows a Chapter 7 case filed in Mar 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2016."
Brenda K Leatherwood — Ohio, 2:16-bk-51417


ᐅ Michael Eugene Lechner, Ohio

Address: 319 England Hollow Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-61668 Summary: "In Chillicothe, OH, Michael Eugene Lechner filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02.29.2012."
Michael Eugene Lechner — Ohio, 2:11-bk-61668


ᐅ Russell Ledbetter, Ohio

Address: 1446 Polk Hollow Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-547507: "In Chillicothe, OH, Russell Ledbetter filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2010."
Russell Ledbetter — Ohio, 2:10-bk-54750


ᐅ Ronald J Leeth, Ohio

Address: 219 Steiner Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-59504 Summary: "Chillicothe, OH resident Ronald J Leeth's 11.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2013."
Ronald J Leeth — Ohio, 2:12-bk-59504


ᐅ Roger Legg, Ohio

Address: 1242 Easterday Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-56153 Summary: "In a Chapter 7 bankruptcy case, Roger Legg from Chillicothe, OH, saw his proceedings start in May 21, 2010 and complete by August 29, 2010, involving asset liquidation."
Roger Legg — Ohio, 2:10-bk-56153


ᐅ Douglas Legg, Ohio

Address: 7397 Blain Hwy Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-519667: "Douglas Legg's Chapter 7 bankruptcy, filed in Chillicothe, OH in 03/18/2013, led to asset liquidation, with the case closing in Jun 26, 2013."
Douglas Legg — Ohio, 2:13-bk-51966


ᐅ Judith Ann Legg, Ohio

Address: 1230 Easterday Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-56195: "The case of Judith Ann Legg in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Legg — Ohio, 2:13-bk-56195


ᐅ George Elliott Lemaster, Ohio

Address: 4770 Maple Grove Rd Chillicothe, OH 45601-9648

Bankruptcy Case 2:2014-bk-52304 Summary: "In a Chapter 7 bankruptcy case, George Elliott Lemaster from Chillicothe, OH, saw his proceedings start in April 2014 and complete by July 3, 2014, involving asset liquidation."
George Elliott Lemaster — Ohio, 2:2014-bk-52304