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 Mickey Pless, Ohio

Address: 2726 Massieville Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-58887: "Mickey Pless's bankruptcy, initiated in October 15, 2012 and concluded by January 23, 2013 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mickey Pless — Ohio, 2:12-bk-58887


ᐅ Lindzie M Plummer, Ohio

Address: 1279 State Route 207 Chillicothe, OH 45601-9153

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55077: "Lindzie M Plummer's bankruptcy, initiated in 08.04.2015 and concluded by Nov 2, 2015 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindzie M Plummer — Ohio, 2:15-bk-55077


ᐅ Dane R Poling, Ohio

Address: 1730 Mingo Rd Chillicothe, OH 45601-8761

Bankruptcy Case 2:15-bk-53780 Summary: "In Chillicothe, OH, Dane R Poling filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Dane R Poling — Ohio, 2:15-bk-53780


ᐅ Michael Eugene Pontious, Ohio

Address: 14231 State Route 772 Chillicothe, OH 45601-7915

Brief Overview of Bankruptcy Case 2:16-bk-50656: "Chillicothe, OH resident Michael Eugene Pontious's 02/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Michael Eugene Pontious — Ohio, 2:16-bk-50656


ᐅ Britton E Pool, Ohio

Address: 1945 Trego Creek Rd Chillicothe, OH 45601-8360

Concise Description of Bankruptcy Case 2:14-bk-586827: "In a Chapter 7 bankruptcy case, Britton E Pool from Chillicothe, OH, saw their proceedings start in 12/17/2014 and complete by Mar 17, 2015, involving asset liquidation."
Britton E Pool — Ohio, 2:14-bk-58682


ᐅ Roger E Poole, Ohio

Address: 579 E Water St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57155: "In a Chapter 7 bankruptcy case, Roger E Poole from Chillicothe, OH, saw his proceedings start in 2011-07-08 and complete by 2011-10-16, involving asset liquidation."
Roger E Poole — Ohio, 2:11-bk-57155


ᐅ Linda D Poole, Ohio

Address: 30 Page Rd Chillicothe, OH 45601-1027

Brief Overview of Bankruptcy Case 2:14-bk-55719: "In Chillicothe, OH, Linda D Poole filed for Chapter 7 bankruptcy in Aug 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2014."
Linda D Poole — Ohio, 2:14-bk-55719


ᐅ Timothy W Poole, Ohio

Address: 128 Maplewood Dr Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-60249 Overview: "In a Chapter 7 bankruptcy case, Timothy W Poole from Chillicothe, OH, saw their proceedings start in Nov 30, 2012 and complete by 03.10.2013, involving asset liquidation."
Timothy W Poole — Ohio, 2:12-bk-60249


ᐅ Linda Porter, Ohio

Address: 134 Stagecoach Rd Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-64500 Overview: "Linda Porter's bankruptcy, initiated in 12.14.2009 and concluded by March 2010 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Porter — Ohio, 2:09-bk-64500


ᐅ Andrea Posey, Ohio

Address: 168 Maplewood Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-59385: "Chillicothe, OH resident Andrea Posey's Aug 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Andrea Posey — Ohio, 2:10-bk-59385


ᐅ Sherry L Potter, Ohio

Address: 1661 Stone Rd Chillicothe, OH 45601-8967

Bankruptcy Case 2:06-bk-50016 Summary: "Sherry L Potter, a resident of Chillicothe, OH, entered a Chapter 13 bankruptcy plan in January 2006, culminating in its successful completion by August 2012."
Sherry L Potter — Ohio, 2:06-bk-50016


ᐅ Gregory R Potter, Ohio

Address: 1661 Stone Rd Chillicothe, OH 45601-8967

Bankruptcy Case 2:06-bk-50016 Overview: "Gregory R Potter's Chillicothe, OH bankruptcy under Chapter 13 in 01.04.2006 led to a structured repayment plan, successfully discharged in August 28, 2012."
Gregory R Potter — Ohio, 2:06-bk-50016


ᐅ Harold Matthew Prater, Ohio

Address: 38 Concord Church Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-54652 Overview: "The case of Harold Matthew Prater in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Matthew Prater — Ohio, 2:12-bk-54652


ᐅ Jason E Prater, Ohio

Address: 326 Constitution Dr Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-57817 Summary: "Jason E Prater's bankruptcy, initiated in 07.28.2011 and concluded by 11/05/2011 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Prater — Ohio, 2:11-bk-57817


ᐅ Bryan F Price, Ohio

Address: 66 Timberlane Dr Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59367: "The bankruptcy filing by Bryan F Price, undertaken in October 2012 in Chillicothe, OH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Bryan F Price — Ohio, 2:12-bk-59367


ᐅ Frances Louise Price, Ohio

Address: 33 Leggett Ave Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-53366 Overview: "The bankruptcy filing by Frances Louise Price, undertaken in 03.31.2011 in Chillicothe, OH under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Frances Louise Price — Ohio, 2:11-bk-53366


ᐅ Alma Jean Price, Ohio

Address: 177 Allen Ave Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:11-bk-594487: "The bankruptcy filing by Alma Jean Price, undertaken in 09.15.2011 in Chillicothe, OH under Chapter 7, concluded with discharge in 2011-12-24 after liquidating assets."
Alma Jean Price — Ohio, 2:11-bk-59448


ᐅ Glenda L Prince, Ohio

Address: 121 S Shore Dr Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-53357 Overview: "In Chillicothe, OH, Glenda L Prince filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2013."
Glenda L Prince — Ohio, 2:13-bk-53357


ᐅ Betty Jo Pritchard, Ohio

Address: 78 S Walnut St Apt 205 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-580767: "In Chillicothe, OH, Betty Jo Pritchard filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Betty Jo Pritchard — Ohio, 2:13-bk-58076


ᐅ Frank Proehl, Ohio

Address: PO Box 6335 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 1:10-bk-146427: "The case of Frank Proehl in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Proehl — Ohio, 1:10-bk-14642


ᐅ Angie M Puckett, Ohio

Address: 626 Myers Rd Chillicothe, OH 45601-9778

Bankruptcy Case 2:15-bk-54643 Overview: "The bankruptcy filing by Angie M Puckett, undertaken in 07.17.2015 in Chillicothe, OH under Chapter 7, concluded with discharge in 2015-10-15 after liquidating assets."
Angie M Puckett — Ohio, 2:15-bk-54643


ᐅ Brigitte Puckett, Ohio

Address: 626 Myers Rd Chillicothe, OH 45601-9778

Bankruptcy Case 2:14-bk-58032 Overview: "In a Chapter 7 bankruptcy case, Brigitte Puckett from Chillicothe, OH, saw her proceedings start in 2014-11-17 and complete by Feb 15, 2015, involving asset liquidation."
Brigitte Puckett — Ohio, 2:14-bk-58032


ᐅ Jeffrey Pummel, Ohio

Address: 144 Maplewood Dr Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62109: "Jeffrey Pummel's Chapter 7 bankruptcy, filed in Chillicothe, OH in Oct 11, 2010, led to asset liquidation, with the case closing in 2011-01-19."
Jeffrey Pummel — Ohio, 2:10-bk-62109


ᐅ Loretta Raisanen, Ohio

Address: 215 Church St Chillicothe, OH 45601-1614

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-58059: "Chillicothe, OH resident Loretta Raisanen's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
Loretta Raisanen — Ohio, 2:15-bk-58059


ᐅ Rodney J Raisanen, Ohio

Address: 221 W 2nd St Apt A Chillicothe, OH 45601-3117

Brief Overview of Bankruptcy Case 2:15-bk-58059: "The bankruptcy record of Rodney J Raisanen from Chillicothe, OH, shows a Chapter 7 case filed in 2015-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-20."
Rodney J Raisanen — Ohio, 2:15-bk-58059


ᐅ Ronald J Raisanen, Ohio

Address: 182 Plyleys Ln Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-522067: "The bankruptcy record of Ronald J Raisanen from Chillicothe, OH, shows a Chapter 7 case filed in 2012-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-24."
Ronald J Raisanen — Ohio, 2:12-bk-52206


ᐅ Ryan L Ramsey, Ohio

Address: 664 Beechwood St Chillicothe, OH 45601-1241

Concise Description of Bankruptcy Case 2:15-bk-504527: "The bankruptcy record of Ryan L Ramsey from Chillicothe, OH, shows a Chapter 7 case filed in 01.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2015."
Ryan L Ramsey — Ohio, 2:15-bk-50452


ᐅ Cana S Ramsey, Ohio

Address: 253 Locust St Chillicothe, OH 45601-2337

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51747: "The case of Cana S Ramsey in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cana S Ramsey — Ohio, 2:16-bk-51747


ᐅ Terah R Ramsey, Ohio

Address: 664 Beechwood St Chillicothe, OH 45601-1241

Brief Overview of Bankruptcy Case 2:15-bk-50452: "Chillicothe, OH resident Terah R Ramsey's Jan 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Terah R Ramsey — Ohio, 2:15-bk-50452


ᐅ Peggy L Ramsey, Ohio

Address: 664 Beechwood St Chillicothe, OH 45601-1241

Bankruptcy Case 2:15-bk-50653 Summary: "Peggy L Ramsey's Chapter 7 bankruptcy, filed in Chillicothe, OH in 02/09/2015, led to asset liquidation, with the case closing in May 10, 2015."
Peggy L Ramsey — Ohio, 2:15-bk-50653


ᐅ Tommy G Ramsey, Ohio

Address: 47 Logan St Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-55760 Summary: "Tommy G Ramsey's Chapter 7 bankruptcy, filed in Chillicothe, OH in May 27, 2011, led to asset liquidation, with the case closing in August 2011."
Tommy G Ramsey — Ohio, 2:11-bk-55760


ᐅ Matthew J Rann, Ohio

Address: 409 Barnes Ln Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-59298 Overview: "The bankruptcy filing by Matthew J Rann, undertaken in 11/22/2013 in Chillicothe, OH under Chapter 7, concluded with discharge in 03/02/2014 after liquidating assets."
Matthew J Rann — Ohio, 2:13-bk-59298


ᐅ James S Ratliff, Ohio

Address: 22714 State Route 104 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-54231: "James S Ratliff's Chapter 7 bankruptcy, filed in Chillicothe, OH in May 2013, led to asset liquidation, with the case closing in 2013-09-01."
James S Ratliff — Ohio, 2:13-bk-54231


ᐅ Amanda J Rawlins, Ohio

Address: 772 Orange St Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-58847 Overview: "In a Chapter 7 bankruptcy case, Amanda J Rawlins from Chillicothe, OH, saw her proceedings start in November 7, 2013 and complete by 2014-02-15, involving asset liquidation."
Amanda J Rawlins — Ohio, 2:13-bk-58847


ᐅ Michael E Ray, Ohio

Address: 34 Fruithill Dr Chillicothe, OH 45601-1132

Brief Overview of Bankruptcy Case 2:16-bk-52051: "The bankruptcy record of Michael E Ray from Chillicothe, OH, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2016."
Michael E Ray — Ohio, 2:16-bk-52051


ᐅ David A Rebman, Ohio

Address: 355 Trego Creek Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52854: "In a Chapter 7 bankruptcy case, David A Rebman from Chillicothe, OH, saw his proceedings start in Mar 22, 2011 and complete by 06.30.2011, involving asset liquidation."
David A Rebman — Ohio, 2:11-bk-52854


ᐅ Mariah J Rebman, Ohio

Address: 567 Belleview Ave Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58227: "The bankruptcy record of Mariah J Rebman from Chillicothe, OH, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2011."
Mariah J Rebman — Ohio, 2:11-bk-58227


ᐅ Linda Carnell Recobs, Ohio

Address: 98 W Main St Chillicothe, OH 45601-3103

Brief Overview of Bankruptcy Case 2:14-bk-57376: "The bankruptcy record of Linda Carnell Recobs from Chillicothe, OH, shows a Chapter 7 case filed in Oct 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2015."
Linda Carnell Recobs — Ohio, 2:14-bk-57376


ᐅ Dale R Redman, Ohio

Address: 882 Adams Ave Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-50101 Overview: "The case of Dale R Redman in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale R Redman — Ohio, 2:11-bk-50101


ᐅ Sherry A Reed, Ohio

Address: 14996 Pleasant Valley Rd Lot 132 Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57990: "Sherry A Reed's bankruptcy, initiated in 10.08.2013 and concluded by Jan 16, 2014 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry A Reed — Ohio, 2:13-bk-57990


ᐅ David A Reed, Ohio

Address: 494 N High St Chillicothe, OH 45601-1668

Concise Description of Bankruptcy Case 2:16-bk-534587: "In Chillicothe, OH, David A Reed filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
David A Reed — Ohio, 2:16-bk-53458


ᐅ Larry Eugene Reed, Ohio

Address: 30418 US Highway 50 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:12-bk-523657: "Chillicothe, OH resident Larry Eugene Reed's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Larry Eugene Reed — Ohio, 2:12-bk-52365


ᐅ Michael A Reed, Ohio

Address: 710 Yellowbud Rd Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58132: "The case of Michael A Reed in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Reed — Ohio, 2:12-bk-58132


ᐅ Michael E Reed, Ohio

Address: 1179 N Malone Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-586137: "The case of Michael E Reed in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Reed — Ohio, 2:13-bk-58613


ᐅ Billy L Reed, Ohio

Address: 2067 River Rd Lot 4 Chillicothe, OH 45601

Bankruptcy Case 2:09-bk-61395 Overview: "The bankruptcy filing by Billy L Reed, undertaken in 09.30.2009 in Chillicothe, OH under Chapter 7, concluded with discharge in January 5, 2010 after liquidating assets."
Billy L Reed — Ohio, 2:09-bk-61395


ᐅ Michelle Lynn Reed, Ohio

Address: 494 N High St Chillicothe, OH 45601-1668

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53458: "In Chillicothe, OH, Michelle Lynn Reed filed for Chapter 7 bankruptcy in 05.25.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Michelle Lynn Reed — Ohio, 2:16-bk-53458


ᐅ Robin P Reissig, Ohio

Address: 481 Graves Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-51515 Summary: "Chillicothe, OH resident Robin P Reissig's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2012."
Robin P Reissig — Ohio, 2:12-bk-51515


ᐅ Michael G Renner, Ohio

Address: 365 Little Rocky Rd Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-54963 Overview: "Michael G Renner's bankruptcy, initiated in June 7, 2012 and concluded by September 2012 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael G Renner — Ohio, 2:12-bk-54963


ᐅ Rusty Nmn Reynolds, Ohio

Address: 1307 Liberty Hill Rd Chillicothe, OH 45601-9093

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-56706: "Rusty Nmn Reynolds's Chapter 13 bankruptcy in Chillicothe, OH started in Jun 15, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2015."
Rusty Nmn Reynolds — Ohio, 2:09-bk-56706


ᐅ Shelly Luann Reynolds, Ohio

Address: 1307 Liberty Hill Rd Chillicothe, OH 45601-9093

Bankruptcy Case 2:09-bk-56706 Overview: "Filing for Chapter 13 bankruptcy in June 15, 2009, Shelly Luann Reynolds from Chillicothe, OH, structured a repayment plan, achieving discharge in 2015-04-01."
Shelly Luann Reynolds — Ohio, 2:09-bk-56706


ᐅ Jr Jimmie L Rhinehart, Ohio

Address: 538 N HIGH ST Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-53430 Summary: "Chillicothe, OH resident Jr Jimmie L Rhinehart's April 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Jr Jimmie L Rhinehart — Ohio, 2:12-bk-53430


ᐅ Layton Rhoades, Ohio

Address: 351 State Route 180 Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-55142 Overview: "In a Chapter 7 bankruptcy case, Layton Rhoades from Chillicothe, OH, saw his proceedings start in 2010-04-29 and complete by 2010-08-07, involving asset liquidation."
Layton Rhoades — Ohio, 2:10-bk-55142


ᐅ David William Rhoades, Ohio

Address: 88 Flint Dr Chillicothe, OH 45601-7600

Concise Description of Bankruptcy Case 2:15-bk-522147: "In Chillicothe, OH, David William Rhoades filed for Chapter 7 bankruptcy in 2015-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-06."
David William Rhoades — Ohio, 2:15-bk-52214


ᐅ Jason D Rhodes, Ohio

Address: 671 N High St Chillicothe, OH 45601-1639

Brief Overview of Bankruptcy Case 2:15-bk-54536: "Chillicothe, OH resident Jason D Rhodes's 07.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/11/2015."
Jason D Rhodes — Ohio, 2:15-bk-54536


ᐅ Tony D Rice, Ohio

Address: 2125 Anderson Station Rd Apt 27 Chillicothe, OH 45601-8116

Bankruptcy Case 2:15-bk-57076 Summary: "The bankruptcy filing by Tony D Rice, undertaken in November 2015 in Chillicothe, OH under Chapter 7, concluded with discharge in 2016-01-31 after liquidating assets."
Tony D Rice — Ohio, 2:15-bk-57076


ᐅ Frank W Rice, Ohio

Address: 751 Erie Ave Chillicothe, OH 45601-1424

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55048: "The case of Frank W Rice in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank W Rice — Ohio, 2:14-bk-55048


ᐅ Norma K Rice, Ohio

Address: 3442 Debord Rd Chillicothe, OH 45601-9305

Concise Description of Bankruptcy Case 2:15-bk-570767: "In Chillicothe, OH, Norma K Rice filed for Chapter 7 bankruptcy in 2015-11-02. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2016."
Norma K Rice — Ohio, 2:15-bk-57076


ᐅ Mary E Richards, Ohio

Address: 735 Easterday Rd Chillicothe, OH 45601-9168

Brief Overview of Bankruptcy Case 2:15-bk-55628: "Mary E Richards's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2015-08-28, led to asset liquidation, with the case closing in 2015-11-26."
Mary E Richards — Ohio, 2:15-bk-55628


ᐅ Kevin G Richards, Ohio

Address: 735 Easterday Rd Chillicothe, OH 45601-9168

Concise Description of Bankruptcy Case 2:15-bk-556287: "The bankruptcy filing by Kevin G Richards, undertaken in 2015-08-28 in Chillicothe, OH under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Kevin G Richards — Ohio, 2:15-bk-55628


ᐅ Charles R Richards, Ohio

Address: 428 W Main St Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-60025 Overview: "The bankruptcy filing by Charles R Richards, undertaken in 2012-11-21 in Chillicothe, OH under Chapter 7, concluded with discharge in Mar 1, 2013 after liquidating assets."
Charles R Richards — Ohio, 2:12-bk-60025


ᐅ Jr Robert Richards, Ohio

Address: 6653 Mount Tabor Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-56825: "Jr Robert Richards's Chapter 7 bankruptcy, filed in Chillicothe, OH in 06.04.2010, led to asset liquidation, with the case closing in September 14, 2010."
Jr Robert Richards — Ohio, 2:10-bk-56825


ᐅ William Scott Richardson, Ohio

Address: 7 N Shore Dr Chillicothe, OH 45601-2057

Bankruptcy Case 2:07-bk-51999 Summary: "William Scott Richardson's Chillicothe, OH bankruptcy under Chapter 13 in March 22, 2007 led to a structured repayment plan, successfully discharged in January 2013."
William Scott Richardson — Ohio, 2:07-bk-51999


ᐅ Lamont Rickman, Ohio

Address: 12160 Pleasant Valley Rd Chillicothe, OH 45601-9785

Bankruptcy Case 2:14-bk-51318 Overview: "The case of Lamont Rickman in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamont Rickman — Ohio, 2:14-bk-51318


ᐅ William Russel Riddle, Ohio

Address: 433 Allen Ave Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-52005 Summary: "William Russel Riddle's Chapter 7 bankruptcy, filed in Chillicothe, OH in 2013-03-19, led to asset liquidation, with the case closing in 2013-06-27."
William Russel Riddle — Ohio, 2:13-bk-52005


ᐅ Holly R Rider, Ohio

Address: 5388 Stoney Creek Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-59500 Summary: "The bankruptcy filing by Holly R Rider, undertaken in September 2011 in Chillicothe, OH under Chapter 7, concluded with discharge in December 25, 2011 after liquidating assets."
Holly R Rider — Ohio, 2:11-bk-59500


ᐅ Kelly Jo Rider, Ohio

Address: 517 Vine St Chillicothe, OH 45601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50129: "The case of Kelly Jo Rider in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Jo Rider — Ohio, 2:13-bk-50129


ᐅ Richard B Rider, Ohio

Address: 166 Stone Rd Lot 32 Chillicothe, OH 45601

Bankruptcy Case 2:14-bk-58162 Overview: "Richard B Rider's Chapter 7 bankruptcy, filed in Chillicothe, OH in November 2014, led to asset liquidation, with the case closing in February 2015."
Richard B Rider — Ohio, 2:14-bk-58162


ᐅ Mark Rinehart, Ohio

Address: 5077 State Route 772 Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:10-bk-62473: "The bankruptcy record of Mark Rinehart from Chillicothe, OH, shows a Chapter 7 case filed in 10.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Mark Rinehart — Ohio, 2:10-bk-62473


ᐅ Stephanie J Rinehart, Ohio

Address: PO Box 1870 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-588687: "In a Chapter 7 bankruptcy case, Stephanie J Rinehart from Chillicothe, OH, saw her proceedings start in 11/07/2013 and complete by 2014-02-15, involving asset liquidation."
Stephanie J Rinehart — Ohio, 2:13-bk-58868


ᐅ Trina Rinehart, Ohio

Address: 666 E 2nd St Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:09-bk-62783: "Chillicothe, OH resident Trina Rinehart's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Trina Rinehart — Ohio, 2:09-bk-62783


ᐅ Brian W Rinehart, Ohio

Address: 138 1/2 Prospect St Chillicothe, OH 45601-2734

Bankruptcy Case 2:2014-bk-52000 Summary: "The case of Brian W Rinehart in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian W Rinehart — Ohio, 2:2014-bk-52000


ᐅ Holly Rinehart, Ohio

Address: 1032 Gilmore St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-620767: "The case of Holly Rinehart in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Rinehart — Ohio, 2:10-bk-62076


ᐅ Britt Rippeth, Ohio

Address: 1234 Cattail Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-558497: "Britt Rippeth's Chapter 7 bankruptcy, filed in Chillicothe, OH in 05.14.2010, led to asset liquidation, with the case closing in August 2010."
Britt Rippeth — Ohio, 2:10-bk-55849


ᐅ Jr James Rittinger, Ohio

Address: 24 Coventry Dr Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-56347 Summary: "The bankruptcy filing by Jr James Rittinger, undertaken in May 26, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets."
Jr James Rittinger — Ohio, 2:10-bk-56347


ᐅ Luis A Rivera, Ohio

Address: 702 Walnut Hills Dr Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-56846: "The bankruptcy filing by Luis A Rivera, undertaken in 08.09.2012 in Chillicothe, OH under Chapter 7, concluded with discharge in 2012-11-17 after liquidating assets."
Luis A Rivera — Ohio, 2:12-bk-56846


ᐅ Andrew A Robinson, Ohio

Address: 1112 Robinson Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-57012: "In Chillicothe, OH, Andrew A Robinson filed for Chapter 7 bankruptcy in 2012-08-15. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2012."
Andrew A Robinson — Ohio, 2:12-bk-57012


ᐅ Bryan E Robinson, Ohio

Address: 4519 Black Run Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:12-bk-57099: "Chillicothe, OH resident Bryan E Robinson's 2012-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Bryan E Robinson — Ohio, 2:12-bk-57099


ᐅ Harold Jason Rodgers, Ohio

Address: 2421 Egypt Pike Apt 7 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-513897: "Chillicothe, OH resident Harold Jason Rodgers's Feb 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2013."
Harold Jason Rodgers — Ohio, 2:13-bk-51389


ᐅ Rachel Ann Rodriguez, Ohio

Address: 381 Ringwald St Chillicothe, OH 45601-1543

Bankruptcy Case 2:15-bk-54991 Overview: "Rachel Ann Rodriguez's bankruptcy, initiated in 07/31/2015 and concluded by 10/29/2015 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ann Rodriguez — Ohio, 2:15-bk-54991


ᐅ Brenda Dee Rogers, Ohio

Address: 3159 Mingo Rd Chillicothe, OH 45601-8919

Bankruptcy Case 2:14-bk-51358 Overview: "The bankruptcy record of Brenda Dee Rogers from Chillicothe, OH, shows a Chapter 7 case filed in Mar 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Brenda Dee Rogers — Ohio, 2:14-bk-51358


ᐅ Jennifer I Roll, Ohio

Address: 10311 State Route 772 Chillicothe, OH 45601-9291

Bankruptcy Case 2:16-bk-53919 Summary: "The bankruptcy record of Jennifer I Roll from Chillicothe, OH, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2016."
Jennifer I Roll — Ohio, 2:16-bk-53919


ᐅ Kendall Lynn Roll, Ohio

Address: 10311 State Route 772 Chillicothe, OH 45601-9291

Bankruptcy Case 2:16-bk-53919 Overview: "In Chillicothe, OH, Kendall Lynn Roll filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2016."
Kendall Lynn Roll — Ohio, 2:16-bk-53919


ᐅ Kevin Rooney, Ohio

Address: 113 Malone Rd Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-624137: "Kevin Rooney's Chapter 7 bankruptcy, filed in Chillicothe, OH in Oct 19, 2010, led to asset liquidation, with the case closing in January 2011."
Kevin Rooney — Ohio, 2:10-bk-62413


ᐅ Jr Leonard Green Roop, Ohio

Address: 1894 Massieville Rd Chillicothe, OH 45601

Bankruptcy Case 2:11-bk-56492 Summary: "The bankruptcy filing by Jr Leonard Green Roop, undertaken in 2011-06-20 in Chillicothe, OH under Chapter 7, concluded with discharge in 09/28/2011 after liquidating assets."
Jr Leonard Green Roop — Ohio, 2:11-bk-56492


ᐅ Leonard Michael Roop, Ohio

Address: 1712 Debord Rd Chillicothe, OH 45601-9066

Brief Overview of Bankruptcy Case 2:16-bk-53995: "In Chillicothe, OH, Leonard Michael Roop filed for Chapter 7 bankruptcy in 06/17/2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Leonard Michael Roop — Ohio, 2:16-bk-53995


ᐅ Lori Cay Roop, Ohio

Address: 1712 Debord Rd Chillicothe, OH 45601-9066

Bankruptcy Case 2:16-bk-53995 Overview: "Lori Cay Roop's bankruptcy, initiated in June 2016 and concluded by 09/15/2016 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Cay Roop — Ohio, 2:16-bk-53995


ᐅ Colin P Rose, Ohio

Address: 612 Allen Ave Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-55798 Summary: "Colin P Rose's Chapter 7 bankruptcy, filed in Chillicothe, OH in 07.09.2012, led to asset liquidation, with the case closing in October 17, 2012."
Colin P Rose — Ohio, 2:12-bk-55798


ᐅ Terry Rose, Ohio

Address: 11626 US Highway 50 Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-614617: "The bankruptcy filing by Terry Rose, undertaken in September 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 01/02/2011 after liquidating assets."
Terry Rose — Ohio, 2:10-bk-61461


ᐅ Shane Rose, Ohio

Address: 35 S Brownell St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:10-bk-545117: "The bankruptcy filing by Shane Rose, undertaken in Apr 16, 2010 in Chillicothe, OH under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Shane Rose — Ohio, 2:10-bk-54511


ᐅ Donnie L Ross, Ohio

Address: 2001 Possum Hollow Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-55520: "The bankruptcy record of Donnie L Ross from Chillicothe, OH, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2013."
Donnie L Ross — Ohio, 2:13-bk-55520


ᐅ Danny Eugene Ross, Ohio

Address: 380 Willard Dr Lot 31 Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-58310 Summary: "The case of Danny Eugene Ross in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Eugene Ross — Ohio, 2:13-bk-58310


ᐅ Kelia A Ross, Ohio

Address: 619 Safford Ave Chillicothe, OH 45601

Bankruptcy Case 2:12-bk-57452 Summary: "In Chillicothe, OH, Kelia A Ross filed for Chapter 7 bankruptcy in 08/29/2012. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2012."
Kelia A Ross — Ohio, 2:12-bk-57452


ᐅ Amy D Ross, Ohio

Address: 183 E Water St Chillicothe, OH 45601

Concise Description of Bankruptcy Case 2:13-bk-517177: "The case of Amy D Ross in Chillicothe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy D Ross — Ohio, 2:13-bk-51717


ᐅ Travis Ross, Ohio

Address: 189 Wildflower Ln Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-52089 Summary: "Chillicothe, OH resident Travis Ross's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Travis Ross — Ohio, 2:10-bk-52089


ᐅ Ii Mark S Rothe, Ohio

Address: PO Box 1704 Chillicothe, OH 45601

Bankruptcy Case 2:13-bk-53332 Overview: "Ii Mark S Rothe's bankruptcy, initiated in April 25, 2013 and concluded by Aug 13, 2013 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Mark S Rothe — Ohio, 2:13-bk-53332


ᐅ Jeremy Jon Rounsley, Ohio

Address: 305 E Water St Chillicothe, OH 45601-2656

Bankruptcy Case 2:14-bk-53887 Overview: "Jeremy Jon Rounsley's bankruptcy, initiated in 05/29/2014 and concluded by 2014-08-27 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Jon Rounsley — Ohio, 2:14-bk-53887


ᐅ Angela R Ruggles, Ohio

Address: 1503 Stone Rd Chillicothe, OH 45601

Brief Overview of Bankruptcy Case 2:13-bk-58005: "Angela R Ruggles's bankruptcy, initiated in 10/08/2013 and concluded by 2014-01-16 in Chillicothe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Ruggles — Ohio, 2:13-bk-58005


ᐅ Brandy N Rumfield, Ohio

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

Concise Description of Bankruptcy Case 2:14-bk-554777: "The bankruptcy filing by Brandy N Rumfield, undertaken in August 1, 2014 in Chillicothe, OH under Chapter 7, concluded with discharge in 10.30.2014 after liquidating assets."
Brandy N Rumfield — Ohio, 2:14-bk-55477


ᐅ Olin E Rumfield, Ohio

Address: 16350 US Highway 50 Chillicothe, OH 45601-8797

Brief Overview of Bankruptcy Case 2:2014-bk-55477: "Olin E Rumfield's Chapter 7 bankruptcy, filed in Chillicothe, OH in 08.01.2014, led to asset liquidation, with the case closing in 10/30/2014."
Olin E Rumfield — Ohio, 2:2014-bk-55477


ᐅ Amber Runyon, Ohio

Address: 343 Mount Carmel Rd Chillicothe, OH 45601

Bankruptcy Case 2:10-bk-62561 Summary: "Amber Runyon's Chapter 7 bankruptcy, filed in Chillicothe, OH in October 2010, led to asset liquidation, with the case closing in 2011-01-30."
Amber Runyon — Ohio, 2:10-bk-62561