personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Deerfield, 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 Tabatha Arthur, Ohio

Address: 755 Watson Rd Deerfield, OH 44411-9714

Bankruptcy Case 16-50433-amk Overview: "Deerfield, OH resident Tabatha Arthur's 2016-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-30."
Tabatha Arthur — Ohio, 16-50433


ᐅ Kathleen R Arthur, Ohio

Address: 755 Watson Rd Deerfield, OH 44411

Bankruptcy Case 12-50617-mss Overview: "In Deerfield, OH, Kathleen R Arthur filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Kathleen R Arthur — Ohio, 12-50617


ᐅ James R Ashby, Ohio

Address: 1139 Diver Rd Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 09-54397-mss: "Deerfield, OH resident James R Ashby's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
James R Ashby — Ohio, 09-54397


ᐅ Joseph W Baranowski, Ohio

Address: 10720 Woodard Rd Deerfield, OH 44411-9738

Bankruptcy Case 2014-50790-amk Summary: "The case of Joseph W Baranowski in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Baranowski — Ohio, 2014-50790


ᐅ Robert Beach, Ohio

Address: 10044 Yale Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 10-55770-mss: "Robert Beach's bankruptcy, initiated in December 12, 2010 and concluded by 03.19.2011 in Deerfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Beach — Ohio, 10-55770


ᐅ Charles Andrew Berringer, Ohio

Address: 2136 Parkway Dr Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 11-52882-mss: "The case of Charles Andrew Berringer in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Andrew Berringer — Ohio, 11-52882


ᐅ Michelle L Best, Ohio

Address: 2029 Bonner Rd Deerfield, OH 44411-9740

Bankruptcy Case 16-52074-amk Summary: "In Deerfield, OH, Michelle L Best filed for Chapter 7 bankruptcy in 2016-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-25."
Michelle L Best — Ohio, 16-52074


ᐅ Allen Boros, Ohio

Address: 577 Timmons Dr Deerfield, OH 44411

Bankruptcy Case 10-55254-mss Overview: "Deerfield, OH resident Allen Boros's 11.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2011."
Allen Boros — Ohio, 10-55254


ᐅ Rodney Lee Brennan, Ohio

Address: 2278 Parkway Dr Deerfield, OH 44411

Bankruptcy Case 12-52767-mss Summary: "Rodney Lee Brennan's bankruptcy, initiated in August 28, 2012 and concluded by 12.03.2012 in Deerfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Lee Brennan — Ohio, 12-52767


ᐅ Jerry Brown, Ohio

Address: 2318 Deerfield Dr Deerfield, OH 44411

Bankruptcy Case 09-55171-mss Summary: "The case of Jerry Brown in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Brown — Ohio, 09-55171


ᐅ Sandra Brucker, Ohio

Address: 1730 State Route 225 Deerfield, OH 44411

Bankruptcy Case 10-51019-mss Overview: "The bankruptcy record of Sandra Brucker from Deerfield, OH, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Sandra Brucker — Ohio, 10-51019


ᐅ Christopher Michael Buchkoski, Ohio

Address: 2121 State Route 14 Deerfield, OH 44411

Brief Overview of Bankruptcy Case 13-51028-mss: "In Deerfield, OH, Christopher Michael Buchkoski filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2013."
Christopher Michael Buchkoski — Ohio, 13-51028


ᐅ John C Budd, Ohio

Address: 2350 State Route 14 Deerfield, OH 44411

Bankruptcy Case 11-52275-mss Summary: "The bankruptcy record of John C Budd from Deerfield, OH, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2011."
John C Budd — Ohio, 11-52275


ᐅ Sr Kenneth John Budd, Ohio

Address: 2314 State Route 14 Deerfield, OH 44411

Bankruptcy Case 13-51510-mss Overview: "In a Chapter 7 bankruptcy case, Sr Kenneth John Budd from Deerfield, OH, saw their proceedings start in 05.23.2013 and complete by 2013-08-28, involving asset liquidation."
Sr Kenneth John Budd — Ohio, 13-51510


ᐅ Dennis G Buffington, Ohio

Address: 1787 State Route 225 Deerfield, OH 44411

Bankruptcy Case 11-53126-mss Overview: "The case of Dennis G Buffington in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis G Buffington — Ohio, 11-53126


ᐅ Gilbert G Burkhardt, Ohio

Address: 2590 State Route 14 Deerfield, OH 44411

Concise Description of Bankruptcy Case 12-53702-mss7: "Deerfield, OH resident Gilbert G Burkhardt's 11/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2013."
Gilbert G Burkhardt — Ohio, 12-53702


ᐅ Nathan Howard Cadle, Ohio

Address: 9710 Yale Rd Deerfield, OH 44411-8752

Concise Description of Bankruptcy Case 16-51952-amk7: "In Deerfield, OH, Nathan Howard Cadle filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Nathan Howard Cadle — Ohio, 16-51952


ᐅ Michael Richey Carpenter, Ohio

Address: 1490 Mahoning Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 12-52423-mss: "The bankruptcy record of Michael Richey Carpenter from Deerfield, OH, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Michael Richey Carpenter — Ohio, 12-52423


ᐅ Jr Andrew W Casciato, Ohio

Address: 8034 Yale Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 11-50231-mss: "In Deerfield, OH, Jr Andrew W Casciato filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Jr Andrew W Casciato — Ohio, 11-50231


ᐅ William J Chambers, Ohio

Address: PO Box 42 Deerfield, OH 44411

Bankruptcy Case 11-51957-mss Summary: "The bankruptcy record of William J Chambers from Deerfield, OH, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2011."
William J Chambers — Ohio, 11-51957


ᐅ Keith Chastain, Ohio

Address: 2315 Deerfield Dr Deerfield, OH 44411

Concise Description of Bankruptcy Case 09-55732-mss7: "In a Chapter 7 bankruptcy case, Keith Chastain from Deerfield, OH, saw their proceedings start in 2009-12-16 and complete by March 23, 2010, involving asset liquidation."
Keith Chastain — Ohio, 09-55732


ᐅ Marty James Coontz, Ohio

Address: 2596 State Route 14 Deerfield, OH 44411

Concise Description of Bankruptcy Case 13-51853-mss7: "Marty James Coontz's Chapter 7 bankruptcy, filed in Deerfield, OH in 2013-06-26, led to asset liquidation, with the case closing in October 2013."
Marty James Coontz — Ohio, 13-51853


ᐅ Trinaty Coontz, Ohio

Address: 2596 State Route 14 Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 10-51009-mss: "In Deerfield, OH, Trinaty Coontz filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2010."
Trinaty Coontz — Ohio, 10-51009


ᐅ Jacob Wayne Cottrell, Ohio

Address: 1216 Diver Rd Deerfield, OH 44411-9749

Snapshot of U.S. Bankruptcy Proceeding Case 16-51413-amk: "Jacob Wayne Cottrell's Chapter 7 bankruptcy, filed in Deerfield, OH in 2016-06-15, led to asset liquidation, with the case closing in 2016-09-13."
Jacob Wayne Cottrell — Ohio, 16-51413


ᐅ Randy D Dalton, Ohio

Address: 2179 State Route 14 Deerfield, OH 44411-9704

Bankruptcy Case 2014-51156-amk Overview: "The bankruptcy record of Randy D Dalton from Deerfield, OH, shows a Chapter 7 case filed in 05.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Randy D Dalton — Ohio, 2014-51156


ᐅ Diane S Debartolo, Ohio

Address: 1688 Alliance Rd Deerfield, OH 44411-9710

Snapshot of U.S. Bankruptcy Proceeding Case 16-50259-amk: "The bankruptcy record of Diane S Debartolo from Deerfield, OH, shows a Chapter 7 case filed in 02.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2016."
Diane S Debartolo — Ohio, 16-50259


ᐅ Michael B Denzinger, Ohio

Address: 1974 Alliance Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 11-53727-mss: "Deerfield, OH resident Michael B Denzinger's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Michael B Denzinger — Ohio, 11-53727


ᐅ Gregory William Diehl, Ohio

Address: 9683 State Route 224 Deerfield, OH 44411-8747

Brief Overview of Bankruptcy Case 16-51975-amk: "The bankruptcy record of Gregory William Diehl from Deerfield, OH, shows a Chapter 7 case filed in 08.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-13."
Gregory William Diehl — Ohio, 16-51975


ᐅ Chester Donell, Ohio

Address: 2547 State Route 14 Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 10-54092-mss: "The bankruptcy filing by Chester Donell, undertaken in 2010-08-27 in Deerfield, OH under Chapter 7, concluded with discharge in 12.02.2010 after liquidating assets."
Chester Donell — Ohio, 10-54092


ᐅ Roger W Donell, Ohio

Address: 2217 Parkway Dr Deerfield, OH 44411-9764

Concise Description of Bankruptcy Case 14-53353-amk7: "The case of Roger W Donell in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger W Donell — Ohio, 14-53353


ᐅ Kelly Lynn English, Ohio

Address: 1857 Notman Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 13-50634-mss: "In a Chapter 7 bankruptcy case, Kelly Lynn English from Deerfield, OH, saw their proceedings start in Mar 7, 2013 and complete by 2013-06-12, involving asset liquidation."
Kelly Lynn English — Ohio, 13-50634


ᐅ Donna Jean Fridley, Ohio

Address: 1951 Alliance Rd Deerfield, OH 44411

Bankruptcy Case 11-52284-mss Summary: "In Deerfield, OH, Donna Jean Fridley filed for Chapter 7 bankruptcy in 06.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2011."
Donna Jean Fridley — Ohio, 11-52284


ᐅ Tommy J Groves, Ohio

Address: 2235 Mcclintocksburg Rd Deerfield, OH 44411-8737

Brief Overview of Bankruptcy Case 15-51931-amk: "The bankruptcy filing by Tommy J Groves, undertaken in 2015-08-10 in Deerfield, OH under Chapter 7, concluded with discharge in 11/08/2015 after liquidating assets."
Tommy J Groves — Ohio, 15-51931


ᐅ Jon Jeffrey Hahn, Ohio

Address: 2203 Parkway Dr Deerfield, OH 44411-9764

Snapshot of U.S. Bankruptcy Proceeding Case 15-52577-amk: "Jon Jeffrey Hahn's Chapter 7 bankruptcy, filed in Deerfield, OH in 2015-10-28, led to asset liquidation, with the case closing in Jan 26, 2016."
Jon Jeffrey Hahn — Ohio, 15-52577


ᐅ Vincent K Hamrick, Ohio

Address: 2191 State Route 14 Deerfield, OH 44411-9704

Bankruptcy Case 16-51743-amk Summary: "The bankruptcy filing by Vincent K Hamrick, undertaken in 07.21.2016 in Deerfield, OH under Chapter 7, concluded with discharge in 10/19/2016 after liquidating assets."
Vincent K Hamrick — Ohio, 16-51743


ᐅ Bridget L Hamrick, Ohio

Address: 2191 State Route 14 Deerfield, OH 44411-9704

Bankruptcy Case 16-51743-amk Overview: "In a Chapter 7 bankruptcy case, Bridget L Hamrick from Deerfield, OH, saw her proceedings start in July 21, 2016 and complete by 2016-10-19, involving asset liquidation."
Bridget L Hamrick — Ohio, 16-51743


ᐅ Gerald J Holecko, Ohio

Address: 9973 State Route 224 Deerfield, OH 44411

Bankruptcy Case 11-50497-mss Summary: "The case of Gerald J Holecko in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald J Holecko — Ohio, 11-50497


ᐅ Paula Michelle Hollender, Ohio

Address: 2369 Alliance Rd Deerfield, OH 44411-9786

Bankruptcy Case 14-52370-amk Overview: "In a Chapter 7 bankruptcy case, Paula Michelle Hollender from Deerfield, OH, saw her proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Paula Michelle Hollender — Ohio, 14-52370


ᐅ Roger Allen Hollender, Ohio

Address: 2369 Alliance Rd Deerfield, OH 44411-9786

Concise Description of Bankruptcy Case 2014-52370-amk7: "The bankruptcy filing by Roger Allen Hollender, undertaken in September 2014 in Deerfield, OH under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Roger Allen Hollender — Ohio, 2014-52370


ᐅ Jeffery Hunt, Ohio

Address: 10355 Mottown Rd Deerfield, OH 44411

Bankruptcy Case 10-52171-mss Summary: "Jeffery Hunt's bankruptcy, initiated in 2010-05-06 and concluded by 2010-08-11 in Deerfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Hunt — Ohio, 10-52171


ᐅ Tammy L Jewell, Ohio

Address: 2274 Parkway Dr Deerfield, OH 44411-8716

Concise Description of Bankruptcy Case 15-50734-amk7: "Tammy L Jewell's Chapter 7 bankruptcy, filed in Deerfield, OH in 2015-03-31, led to asset liquidation, with the case closing in Jun 29, 2015."
Tammy L Jewell — Ohio, 15-50734


ᐅ Randy Johnson, Ohio

Address: 10242 State Route 224 Deerfield, OH 44411

Brief Overview of Bankruptcy Case 10-52792-mss: "In a Chapter 7 bankruptcy case, Randy Johnson from Deerfield, OH, saw their proceedings start in June 11, 2010 and complete by September 16, 2010, involving asset liquidation."
Randy Johnson — Ohio, 10-52792


ᐅ Irewin H Kennedy, Ohio

Address: 2301 State Route 14 Lot 3 Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 09-54642-mss: "Deerfield, OH resident Irewin H Kennedy's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Irewin H Kennedy — Ohio, 09-54642


ᐅ John R King, Ohio

Address: 2410 McClintocksburg Rd Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 13-50539-mss: "The bankruptcy filing by John R King, undertaken in March 1, 2013 in Deerfield, OH under Chapter 7, concluded with discharge in June 6, 2013 after liquidating assets."
John R King — Ohio, 13-50539


ᐅ Forest G Kirk, Ohio

Address: 9686 State Route 224 Deerfield, OH 44411

Concise Description of Bankruptcy Case 1:12-bk-136417: "Deerfield, OH resident Forest G Kirk's 07.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Forest G Kirk — Ohio, 1:12-bk-13641


ᐅ Timothy James Lewis, Ohio

Address: 2101 Parkway Dr Deerfield, OH 44411-9769

Concise Description of Bankruptcy Case 2014-51930-amk7: "In Deerfield, OH, Timothy James Lewis filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2014."
Timothy James Lewis — Ohio, 2014-51930


ᐅ Tracy Lee Lewis, Ohio

Address: 2345 Alliance Rd Deerfield, OH 44411-9786

Concise Description of Bankruptcy Case 16-50792-amk7: "In a Chapter 7 bankruptcy case, Tracy Lee Lewis from Deerfield, OH, saw their proceedings start in 04.07.2016 and complete by 07.06.2016, involving asset liquidation."
Tracy Lee Lewis — Ohio, 16-50792


ᐅ David F Lisy, Ohio

Address: 2163 Parkway Dr Deerfield, OH 44411-9764

Bankruptcy Case 16-51770-amk Overview: "David F Lisy's bankruptcy, initiated in Jul 23, 2016 and concluded by 10/21/2016 in Deerfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David F Lisy — Ohio, 16-51770


ᐅ Sharon A Lisy, Ohio

Address: 2163 Parkway Dr Deerfield, OH 44411-9764

Bankruptcy Case 16-51770-amk Summary: "The bankruptcy filing by Sharon A Lisy, undertaken in Jul 23, 2016 in Deerfield, OH under Chapter 7, concluded with discharge in Oct 21, 2016 after liquidating assets."
Sharon A Lisy — Ohio, 16-51770


ᐅ Alan Manges, Ohio

Address: 2292 McClintocksburg Rd Deerfield, OH 44411

Bankruptcy Case 09-54809-mss Overview: "In a Chapter 7 bankruptcy case, Alan Manges from Deerfield, OH, saw his proceedings start in 10/22/2009 and complete by 01/27/2010, involving asset liquidation."
Alan Manges — Ohio, 09-54809


ᐅ John Wayne Marks, Ohio

Address: 1603 State Route 225 Deerfield, OH 44411-9753

Bankruptcy Case 15-50609-amk Summary: "The case of John Wayne Marks in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Wayne Marks — Ohio, 15-50609


ᐅ Cheryl Ann Mcdonald, Ohio

Address: 1515 Notman Rd Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 13-50263-mss: "In a Chapter 7 bankruptcy case, Cheryl Ann Mcdonald from Deerfield, OH, saw her proceedings start in 2013-02-04 and complete by 05/12/2013, involving asset liquidation."
Cheryl Ann Mcdonald — Ohio, 13-50263


ᐅ Alicia N Mclean, Ohio

Address: 1909 Notman Rd Deerfield, OH 44411-8778

Snapshot of U.S. Bankruptcy Proceeding Case 16-51198-amk: "Alicia N Mclean's Chapter 7 bankruptcy, filed in Deerfield, OH in May 23, 2016, led to asset liquidation, with the case closing in August 2016."
Alicia N Mclean — Ohio, 16-51198


ᐅ James Mima, Ohio

Address: 2619 State Route 14 Deerfield, OH 44411

Concise Description of Bankruptcy Case 10-55047-mss7: "In a Chapter 7 bankruptcy case, James Mima from Deerfield, OH, saw their proceedings start in 10.21.2010 and complete by 01/26/2011, involving asset liquidation."
James Mima — Ohio, 10-55047


ᐅ Daniel Mix, Ohio

Address: 9170 Yale Rd Deerfield, OH 44411

Bankruptcy Case 10-51960-mss Summary: "The bankruptcy filing by Daniel Mix, undertaken in 04/27/2010 in Deerfield, OH under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Daniel Mix — Ohio, 10-51960


ᐅ Samantha L Morgan, Ohio

Address: 1201 State Route 14 Deerfield, OH 44411

Bankruptcy Case 13-52362-mss Summary: "The bankruptcy record of Samantha L Morgan from Deerfield, OH, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Samantha L Morgan — Ohio, 13-52362


ᐅ Geoffrey B Mucha, Ohio

Address: 2556 Mcclintocksburg Rd Deerfield, OH 44411

Bankruptcy Case 13-52024-mss Summary: "The bankruptcy filing by Geoffrey B Mucha, undertaken in 2013-07-13 in Deerfield, OH under Chapter 7, concluded with discharge in October 18, 2013 after liquidating assets."
Geoffrey B Mucha — Ohio, 13-52024


ᐅ Jonathan T Mullen, Ohio

Address: 2390 Wayland Rd Deerfield, OH 44411-8751

Snapshot of U.S. Bankruptcy Proceeding Case 15-50784-amk: "The bankruptcy filing by Jonathan T Mullen, undertaken in April 2015 in Deerfield, OH under Chapter 7, concluded with discharge in 2015-07-02 after liquidating assets."
Jonathan T Mullen — Ohio, 15-50784


ᐅ Jovan S Parks, Ohio

Address: 9900 Carters Ford Rd Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 12-50392-mss: "Jovan S Parks's Chapter 7 bankruptcy, filed in Deerfield, OH in Feb 9, 2012, led to asset liquidation, with the case closing in 2012-05-16."
Jovan S Parks — Ohio, 12-50392


ᐅ Deena Ann Payne, Ohio

Address: 2430 Taft Ave Deerfield, OH 44411-9772

Brief Overview of Bankruptcy Case 07-53171-mss: "Chapter 13 bankruptcy for Deena Ann Payne in Deerfield, OH began in 2007-09-29, focusing on debt restructuring, concluding with plan fulfillment in 12.13.2012."
Deena Ann Payne — Ohio, 07-53171


ᐅ Barbara Irene Porter, Ohio

Address: 2211 Alliance Rd Deerfield, OH 44411-9773

Bankruptcy Case 15-50347-amk Overview: "Deerfield, OH resident Barbara Irene Porter's 2015-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/21/2015."
Barbara Irene Porter — Ohio, 15-50347


ᐅ Sherry Ramsey, Ohio

Address: 9440 Fewtown Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 10-54876-mss: "Sherry Ramsey's Chapter 7 bankruptcy, filed in Deerfield, OH in 2010-10-12, led to asset liquidation, with the case closing in Jan 17, 2011."
Sherry Ramsey — Ohio, 10-54876


ᐅ Jay Daniel Reynolds, Ohio

Address: 2268 Parkway Dr Deerfield, OH 44411-8716

Brief Overview of Bankruptcy Case 15-50820-amk: "The bankruptcy filing by Jay Daniel Reynolds, undertaken in 04.09.2015 in Deerfield, OH under Chapter 7, concluded with discharge in 07.08.2015 after liquidating assets."
Jay Daniel Reynolds — Ohio, 15-50820


ᐅ Jr Casey G Rogers, Ohio

Address: 9932 Edgewater Blvd Deerfield, OH 44411

Bankruptcy Case 13-53452-mss Summary: "Jr Casey G Rogers's Chapter 7 bankruptcy, filed in Deerfield, OH in 2013-11-27, led to asset liquidation, with the case closing in March 4, 2014."
Jr Casey G Rogers — Ohio, 13-53452


ᐅ Duane M Shook, Ohio

Address: 2175 Parkway Dr Deerfield, OH 44411

Bankruptcy Case 13-50182-mss Overview: "The bankruptcy record of Duane M Shook from Deerfield, OH, shows a Chapter 7 case filed in Jan 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2013."
Duane M Shook — Ohio, 13-50182


ᐅ Jordan Paul Singleton, Ohio

Address: 2121 State Route 14 Deerfield, OH 44411

Brief Overview of Bankruptcy Case 13-51354-mss: "The case of Jordan Paul Singleton in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Paul Singleton — Ohio, 13-51354


ᐅ Jr Kevin M Sipes, Ohio

Address: 1400 Mahoning Rd Deerfield, OH 44411

Brief Overview of Bankruptcy Case 12-51963-mss: "In Deerfield, OH, Jr Kevin M Sipes filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2012."
Jr Kevin M Sipes — Ohio, 12-51963


ᐅ Evelyn A Slaker, Ohio

Address: 2413 Taft Ave Deerfield, OH 44411-9726

Brief Overview of Bankruptcy Case 16-51077-amk: "Evelyn A Slaker's Chapter 7 bankruptcy, filed in Deerfield, OH in 2016-05-06, led to asset liquidation, with the case closing in August 2016."
Evelyn A Slaker — Ohio, 16-51077


ᐅ Nicole A Slaker, Ohio

Address: 2413 Taft Ave Deerfield, OH 44411

Concise Description of Bankruptcy Case 11-51014-mss7: "Deerfield, OH resident Nicole A Slaker's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2011."
Nicole A Slaker — Ohio, 11-51014


ᐅ Catharine Smarr, Ohio

Address: 989 State Route 14 Deerfield, OH 44411

Concise Description of Bankruptcy Case 10-50322-mss7: "The case of Catharine Smarr in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catharine Smarr — Ohio, 10-50322


ᐅ Daniel Duane Smith, Ohio

Address: 1910 Mahoning Rd Deerfield, OH 44411-8735

Brief Overview of Bankruptcy Case 15-52653-amk: "The case of Daniel Duane Smith in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Duane Smith — Ohio, 15-52653


ᐅ Gary Christopher Smith, Ohio

Address: 758 Twin Oaks Rd Deerfield, OH 44411-9717

Bankruptcy Case 16-50562-amk Summary: "The bankruptcy filing by Gary Christopher Smith, undertaken in March 2016 in Deerfield, OH under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Gary Christopher Smith — Ohio, 16-50562


ᐅ Taylor Jene Smith, Ohio

Address: 758 Twin Oaks Rd Deerfield, OH 44411-9717

Snapshot of U.S. Bankruptcy Proceeding Case 16-50562-amk: "Deerfield, OH resident Taylor Jene Smith's 03.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Taylor Jene Smith — Ohio, 16-50562


ᐅ Sandra Marie Smith, Ohio

Address: 1910 Mahoning Rd Deerfield, OH 44411-8735

Snapshot of U.S. Bankruptcy Proceeding Case 15-52653-amk: "Deerfield, OH resident Sandra Marie Smith's Nov 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2016."
Sandra Marie Smith — Ohio, 15-52653


ᐅ Mary F Spencer, Ohio

Address: 2131 Valley Dr Deerfield, OH 44411

Concise Description of Bankruptcy Case 09-54703-mss7: "In Deerfield, OH, Mary F Spencer filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Mary F Spencer — Ohio, 09-54703


ᐅ Matthew J Stephenson, Ohio

Address: 2432 Taft Ave Deerfield, OH 44411-9772

Concise Description of Bankruptcy Case 15-50702-amk7: "Matthew J Stephenson's bankruptcy, initiated in Mar 28, 2015 and concluded by 2015-06-26 in Deerfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Stephenson — Ohio, 15-50702


ᐅ Samantha M Stephenson, Ohio

Address: 2432 Taft Ave Deerfield, OH 44411-9772

Snapshot of U.S. Bankruptcy Proceeding Case 15-50702-amk: "The bankruptcy filing by Samantha M Stephenson, undertaken in March 2015 in Deerfield, OH under Chapter 7, concluded with discharge in June 26, 2015 after liquidating assets."
Samantha M Stephenson — Ohio, 15-50702


ᐅ Craig W Stratton, Ohio

Address: 1928 State Route 225 Deerfield, OH 44411

Bankruptcy Case 11-50393-mss Overview: "In a Chapter 7 bankruptcy case, Craig W Stratton from Deerfield, OH, saw his proceedings start in 02/08/2011 and complete by 05.16.2011, involving asset liquidation."
Craig W Stratton — Ohio, 11-50393


ᐅ Clifford Visher, Ohio

Address: 10224 State Route 224 Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 10-51251-mss: "In a Chapter 7 bankruptcy case, Clifford Visher from Deerfield, OH, saw his proceedings start in Mar 22, 2010 and complete by Jun 27, 2010, involving asset liquidation."
Clifford Visher — Ohio, 10-51251


ᐅ Jaime L Vrudney, Ohio

Address: 9054 Yale Rd Deerfield, OH 44411-9732

Bankruptcy Case 14-53284-amk Summary: "Jaime L Vrudney's Chapter 7 bankruptcy, filed in Deerfield, OH in December 16, 2014, led to asset liquidation, with the case closing in Mar 16, 2015."
Jaime L Vrudney — Ohio, 14-53284


ᐅ Ryan M Vrudney, Ohio

Address: 9054 Yale Rd Deerfield, OH 44411-9732

Concise Description of Bankruptcy Case 14-53284-amk7: "The case of Ryan M Vrudney in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Vrudney — Ohio, 14-53284


ᐅ Patrick White, Ohio

Address: 2250 McClintocksburg Rd Deerfield, OH 44411

Bankruptcy Case 10-51117-mss Summary: "Patrick White's Chapter 7 bankruptcy, filed in Deerfield, OH in March 12, 2010, led to asset liquidation, with the case closing in 2010-06-17."
Patrick White — Ohio, 10-51117


ᐅ Benjamin L White, Ohio

Address: 1830 Alliance Rd Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 12-50689-mss: "Benjamin L White's Chapter 7 bankruptcy, filed in Deerfield, OH in 2012-03-06, led to asset liquidation, with the case closing in 06/11/2012."
Benjamin L White — Ohio, 12-50689


ᐅ Dale F Wierzbicki, Ohio

Address: 8837 Fewtown Rd Deerfield, OH 44411-9780

Bankruptcy Case 15-50715-amk Overview: "Dale F Wierzbicki's bankruptcy, initiated in 03.30.2015 and concluded by Jun 28, 2015 in Deerfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale F Wierzbicki — Ohio, 15-50715


ᐅ Linda A Wilson, Ohio

Address: 2303 State Route 14 Deerfield, OH 44411-9798

Snapshot of U.S. Bankruptcy Proceeding Case 15-52515-amk: "In Deerfield, OH, Linda A Wilson filed for Chapter 7 bankruptcy in 10.20.2015. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2016."
Linda A Wilson — Ohio, 15-52515


ᐅ Roy K Wilson, Ohio

Address: 2240 State Route 14 Deerfield, OH 44411-9730

Bankruptcy Case 14-50244-mss Overview: "The case of Roy K Wilson in Deerfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy K Wilson — Ohio, 14-50244


ᐅ Melissa Wyers, Ohio

Address: 1957 Notman Rd Deerfield, OH 44411

Snapshot of U.S. Bankruptcy Proceeding Case 12-51113-mss: "In Deerfield, OH, Melissa Wyers filed for Chapter 7 bankruptcy in April 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2012."
Melissa Wyers — Ohio, 12-51113