personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Englewood, 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 Jamie Abrams, Ohio

Address: 711 W Wenger Rd Apt 152 Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35148: "The bankruptcy filing by Jamie Abrams, undertaken in 11.06.2012 in Englewood, OH under Chapter 7, concluded with discharge in 2013-02-14 after liquidating assets."
Jamie Abrams — Ohio, 3:12-bk-35148


ᐅ Deborah A Adkins, Ohio

Address: 103 Tietzmann Ave Englewood, OH 45322-1234

Bankruptcy Case 3:15-bk-30465 Summary: "The bankruptcy filing by Deborah A Adkins, undertaken in February 2015 in Englewood, OH under Chapter 7, concluded with discharge in 05/26/2015 after liquidating assets."
Deborah A Adkins — Ohio, 3:15-bk-30465


ᐅ Linda M Adkinson, Ohio

Address: PO Box 116 Englewood, OH 45322-0116

Brief Overview of Bankruptcy Case 3:16-bk-31611: "Linda M Adkinson's bankruptcy, initiated in May 2016 and concluded by Aug 21, 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Adkinson — Ohio, 3:16-bk-31611


ᐅ Doris Aivalotis, Ohio

Address: 118 Woodard Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-31048 Overview: "The bankruptcy record of Doris Aivalotis from Englewood, OH, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Doris Aivalotis — Ohio, 3:10-bk-31048


ᐅ Felix Lamar Allen, Ohio

Address: 304 Lauren Circle Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34825: "In Englewood, OH, Felix Lamar Allen filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-07."
Felix Lamar Allen — Ohio, 3:13-bk-34825


ᐅ Arnold Brad Alsip, Ohio

Address: 601 Beery Blvd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-30881: "In a Chapter 7 bankruptcy case, Arnold Brad Alsip from Englewood, OH, saw his proceedings start in Feb 28, 2012 and complete by Jun 7, 2012, involving asset liquidation."
Arnold Brad Alsip — Ohio, 3:12-bk-30881


ᐅ Nancy L Anderson, Ohio

Address: 830 Union Blvd Apt 107 Englewood, OH 45322-2124

Bankruptcy Case 3:16-bk-32072 Summary: "The bankruptcy record of Nancy L Anderson from Englewood, OH, shows a Chapter 7 case filed in 2016-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2016."
Nancy L Anderson — Ohio, 3:16-bk-32072


ᐅ Eric Brian Applegate, Ohio

Address: 660 N Main St Englewood, OH 45322-3416

Bankruptcy Case 3:08-bk-33131 Overview: "The bankruptcy record for Eric Brian Applegate from Englewood, OH, under Chapter 13, filed in 2008-06-26, involved setting up a repayment plan, finalized by March 26, 2013."
Eric Brian Applegate — Ohio, 3:08-bk-33131


ᐅ Negussie Aseffa, Ohio

Address: 4558 Seville Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-31199: "In a Chapter 7 bankruptcy case, Negussie Aseffa from Englewood, OH, saw their proceedings start in 03/04/2010 and complete by 2010-06-12, involving asset liquidation."
Negussie Aseffa — Ohio, 3:10-bk-31199


ᐅ Chanell L Ashe, Ohio

Address: 514 Snowglen Dr Englewood, OH 45322-1615

Bankruptcy Case 3:16-bk-30975 Overview: "In a Chapter 7 bankruptcy case, Chanell L Ashe from Englewood, OH, saw her proceedings start in 04.01.2016 and complete by 2016-06-30, involving asset liquidation."
Chanell L Ashe — Ohio, 3:16-bk-30975


ᐅ Derek O Asher, Ohio

Address: 101 Maple Gardens Dr Apt 28 Englewood, OH 45322

Bankruptcy Case 3:12-bk-32835 Overview: "Derek O Asher's bankruptcy, initiated in June 14, 2012 and concluded by September 2012 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek O Asher — Ohio, 3:12-bk-32835


ᐅ Darnell A Ayers, Ohio

Address: 820 Union Blvd Apt 205 Englewood, OH 45322

Bankruptcy Case 3:11-bk-30631 Overview: "Darnell A Ayers's bankruptcy, initiated in Feb 11, 2011 and concluded by 05/22/2011 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darnell A Ayers — Ohio, 3:11-bk-30631


ᐅ Karrie Bailey, Ohio

Address: 502 Valewood Ct Englewood, OH 45322

Bankruptcy Case 6:10-bk-00558-ABB Summary: "Karrie Bailey's Chapter 7 bankruptcy, filed in Englewood, OH in 2010-01-15, led to asset liquidation, with the case closing in April 25, 2010."
Karrie Bailey — Ohio, 6:10-bk-00558


ᐅ Gary Baker, Ohio

Address: 604 Woodlawn Ave Englewood, OH 45322

Bankruptcy Case 3:09-bk-36653 Overview: "The case of Gary Baker in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Baker — Ohio, 3:09-bk-36653


ᐅ Juanita R Baker, Ohio

Address: 520 Koerner Ave Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-337627: "The bankruptcy filing by Juanita R Baker, undertaken in 2013-09-12 in Englewood, OH under Chapter 7, concluded with discharge in Dec 21, 2013 after liquidating assets."
Juanita R Baker — Ohio, 3:13-bk-33762


ᐅ Robert L Barber, Ohio

Address: 107 Walden Farm Cir Englewood, OH 45322-3422

Concise Description of Bankruptcy Case 3:10-bk-311017: "Chapter 13 bankruptcy for Robert L Barber in Englewood, OH began in 2010-02-27, focusing on debt restructuring, concluding with plan fulfillment in 08/20/2013."
Robert L Barber — Ohio, 3:10-bk-31101


ᐅ Jo Ann Bates, Ohio

Address: 1121 Sunset Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-33566 Overview: "Jo Ann Bates's Chapter 7 bankruptcy, filed in Englewood, OH in Jun 28, 2011, led to asset liquidation, with the case closing in 2011-10-06."
Jo Ann Bates — Ohio, 3:11-bk-33566


ᐅ Kendall Battle, Ohio

Address: 6599 Benjamin Franklin Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-32512: "Kendall Battle's bankruptcy, initiated in May 6, 2011 and concluded by 2011-08-14 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kendall Battle — Ohio, 3:11-bk-32512


ᐅ Lori K Bedwell, Ohio

Address: 601 W Wenger Rd Apt 44 Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-333307: "The bankruptcy record of Lori K Bedwell from Englewood, OH, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2013."
Lori K Bedwell — Ohio, 3:13-bk-33330


ᐅ Jennings Lisa A Benjamin, Ohio

Address: 7202 Taywood Rd Englewood, OH 45322-2716

Bankruptcy Case 3:14-bk-31930 Summary: "Jennings Lisa A Benjamin's Chapter 7 bankruptcy, filed in Englewood, OH in May 2014, led to asset liquidation, with the case closing in Aug 27, 2014."
Jennings Lisa A Benjamin — Ohio, 3:14-bk-31930


ᐅ Tonya R Bennett, Ohio

Address: 6608 Stranwood Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36009: "The bankruptcy record of Tonya R Bennett from Englewood, OH, shows a Chapter 7 case filed in 11/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Tonya R Bennett — Ohio, 3:11-bk-36009


ᐅ Scott Bennett, Ohio

Address: 137 S Old Mill Rd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-33305: "The bankruptcy record of Scott Bennett from Englewood, OH, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2010."
Scott Bennett — Ohio, 3:10-bk-33305


ᐅ Jason Berger, Ohio

Address: 555 Alta Ave Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33131: "The bankruptcy filing by Jason Berger, undertaken in 2010-05-16 in Englewood, OH under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Jason Berger — Ohio, 3:10-bk-33131


ᐅ Thomas Bergin, Ohio

Address: 109 Buckcreek Ct Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30216: "The bankruptcy record of Thomas Bergin from Englewood, OH, shows a Chapter 7 case filed in 2010-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2010."
Thomas Bergin — Ohio, 3:10-bk-30216


ᐅ Dorothe Bernstein, Ohio

Address: PO Box 402 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-32614: "In Englewood, OH, Dorothe Bernstein filed for Chapter 7 bankruptcy in June 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Dorothe Bernstein — Ohio, 3:13-bk-32614


ᐅ Jessica Lynn Bielby, Ohio

Address: 4031 Gateway Dr Englewood, OH 45322-2526

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30910: "Jessica Lynn Bielby's Chapter 7 bankruptcy, filed in Englewood, OH in March 20, 2014, led to asset liquidation, with the case closing in June 18, 2014."
Jessica Lynn Bielby — Ohio, 3:14-bk-30910


ᐅ Lynne Alana Bingham, Ohio

Address: 179 Concord Farm Rd Englewood, OH 45322-3400

Brief Overview of Bankruptcy Case 3:15-bk-32738: "The bankruptcy filing by Lynne Alana Bingham, undertaken in 08/24/2015 in Englewood, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Lynne Alana Bingham — Ohio, 3:15-bk-32738


ᐅ Veronica S Bishop, Ohio

Address: 6535 Benjamin Franklin Dr Englewood, OH 45322-3602

Brief Overview of Bankruptcy Case 2:08-bk-58873: "Veronica S Bishop, a resident of Englewood, OH, entered a Chapter 13 bankruptcy plan in 09.17.2008, culminating in its successful completion by November 8, 2013."
Veronica S Bishop — Ohio, 2:08-bk-58873


ᐅ Constance J Bittorf, Ohio

Address: 207 Tate Ave Englewood, OH 45322-1621

Bankruptcy Case 3:11-bk-36631 Summary: "In her Chapter 13 bankruptcy case filed in 2011-12-16, Englewood, OH's Constance J Bittorf agreed to a debt repayment plan, which was successfully completed by 01.08.2015."
Constance J Bittorf — Ohio, 3:11-bk-36631


ᐅ Ralph R Boatman, Ohio

Address: 4047 GATEWAY DR Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-31752: "In Englewood, OH, Ralph R Boatman filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2012."
Ralph R Boatman — Ohio, 3:12-bk-31752


ᐅ Janet Ann Boggs, Ohio

Address: 102 Mccraw Dr Englewood, OH 45322-3221

Brief Overview of Bankruptcy Case 3:14-bk-34349: "The case of Janet Ann Boggs in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Ann Boggs — Ohio, 3:14-bk-34349


ᐅ Crystal Bohse, Ohio

Address: 834 Sunset Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-325607: "Crystal Bohse's Chapter 7 bankruptcy, filed in Englewood, OH in 2010-04-23, led to asset liquidation, with the case closing in 08.01.2010."
Crystal Bohse — Ohio, 3:10-bk-32560


ᐅ Katherine S Bolds, Ohio

Address: 840 Union Blvd Apt 208 Englewood, OH 45322-2118

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30360: "In a Chapter 7 bankruptcy case, Katherine S Bolds from Englewood, OH, saw her proceedings start in February 2015 and complete by 2015-05-17, involving asset liquidation."
Katherine S Bolds — Ohio, 3:15-bk-30360


ᐅ Tara Boone, Ohio

Address: 209 Irongate Dr Englewood, OH 45322-9657

Brief Overview of Bankruptcy Case 3:16-bk-31394: "In a Chapter 7 bankruptcy case, Tara Boone from Englewood, OH, saw her proceedings start in May 4, 2016 and complete by Aug 2, 2016, involving asset liquidation."
Tara Boone — Ohio, 3:16-bk-31394


ᐅ Michael Boone, Ohio

Address: 209 Irongate Dr Englewood, OH 45322-9657

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31394: "The bankruptcy record of Michael Boone from Englewood, OH, shows a Chapter 7 case filed in May 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Michael Boone — Ohio, 3:16-bk-31394


ᐅ Melissa Evelyn Bousquette, Ohio

Address: 4200 Old Salem Rd Englewood, OH 45322-2634

Brief Overview of Bankruptcy Case 3:14-bk-31812: "The case of Melissa Evelyn Bousquette in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Evelyn Bousquette — Ohio, 3:14-bk-31812


ᐅ Tiffany M Bowling, Ohio

Address: 824 Southview Dr Englewood, OH 45322-2213

Brief Overview of Bankruptcy Case 3:15-bk-30084: "The case of Tiffany M Bowling in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany M Bowling — Ohio, 3:15-bk-30084


ᐅ Kimberly Michelle Bowman, Ohio

Address: 160 McCraw Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-38089 Overview: "In a Chapter 7 bankruptcy case, Kimberly Michelle Bowman from Englewood, OH, saw her proceedings start in 12.29.2010 and complete by 04.08.2011, involving asset liquidation."
Kimberly Michelle Bowman — Ohio, 3:10-bk-38089


ᐅ Jeffery L Boyce, Ohio

Address: 710 Bonnycastle Ave Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-339317: "The bankruptcy record of Jeffery L Boyce from Englewood, OH, shows a Chapter 7 case filed in Jul 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-27."
Jeffery L Boyce — Ohio, 3:11-bk-33931


ᐅ Tammy Boysen, Ohio

Address: 414 Neal Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35078: "In Englewood, OH, Tammy Boysen filed for Chapter 7 bankruptcy in 2010-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Tammy Boysen — Ohio, 3:10-bk-35078


ᐅ Damon Jade Bradley, Ohio

Address: 6701 Rushleigh Rd Englewood, OH 45322-3723

Concise Description of Bankruptcy Case 3:16-bk-306067: "Damon Jade Bradley's Chapter 7 bankruptcy, filed in Englewood, OH in 2016-03-03, led to asset liquidation, with the case closing in June 2016."
Damon Jade Bradley — Ohio, 3:16-bk-30606


ᐅ Richard C Brechak, Ohio

Address: 1029 Hazel Ave Englewood, OH 45322-2426

Concise Description of Bankruptcy Case 3:16-bk-303077: "In a Chapter 7 bankruptcy case, Richard C Brechak from Englewood, OH, saw their proceedings start in 02/08/2016 and complete by 2016-05-08, involving asset liquidation."
Richard C Brechak — Ohio, 3:16-bk-30307


ᐅ Kristin N Breidenbach, Ohio

Address: 690 Hile Ln Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-34678: "In a Chapter 7 bankruptcy case, Kristin N Breidenbach from Englewood, OH, saw her proceedings start in 11/19/2013 and complete by 2014-02-27, involving asset liquidation."
Kristin N Breidenbach — Ohio, 3:13-bk-34678


ᐅ Terri Ann Brooks, Ohio

Address: 5055 Seville Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35255: "Terri Ann Brooks's Chapter 7 bankruptcy, filed in Englewood, OH in Nov 14, 2012, led to asset liquidation, with the case closing in 02/22/2013."
Terri Ann Brooks — Ohio, 3:12-bk-35255


ᐅ William K Brooks, Ohio

Address: 122 Magdalena Dr Englewood, OH 45322

Bankruptcy Case 3:13-bk-30391 Summary: "The bankruptcy record of William K Brooks from Englewood, OH, shows a Chapter 7 case filed in 02/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
William K Brooks — Ohio, 3:13-bk-30391


ᐅ Elisabeth Paige Brookshire, Ohio

Address: 820 Union Blvd Apt 306 Englewood, OH 45322-2129

Bankruptcy Case 3:16-bk-31987 Overview: "The bankruptcy record of Elisabeth Paige Brookshire from Englewood, OH, shows a Chapter 7 case filed in June 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Elisabeth Paige Brookshire — Ohio, 3:16-bk-31987


ᐅ Jason A Brookshire, Ohio

Address: 820 Union Blvd Apt 306 Englewood, OH 45322-2129

Bankruptcy Case 3:16-bk-31987 Overview: "Englewood, OH resident Jason A Brookshire's June 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Jason A Brookshire — Ohio, 3:16-bk-31987


ᐅ Kerry L Brown, Ohio

Address: 3917 Valley Brook Drive Englewood, OH 45322

Concise Description of Bankruptcy Case 3:14-bk-344827: "Kerry L Brown's bankruptcy, initiated in 12/22/2014 and concluded by Mar 22, 2015 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry L Brown — Ohio, 3:14-bk-34482


ᐅ Christina M Brown, Ohio

Address: 4860 Old Salem Rd Englewood, OH 45322

Bankruptcy Case 3:09-bk-35934 Overview: "In a Chapter 7 bankruptcy case, Christina M Brown from Englewood, OH, saw her proceedings start in September 2009 and complete by 2010-01-02, involving asset liquidation."
Christina M Brown — Ohio, 3:09-bk-35934


ᐅ Rodney A Brown, Ohio

Address: 819 Ashokan Rd Englewood, OH 45322

Bankruptcy Case 3:13-bk-31829 Overview: "The bankruptcy record of Rodney A Brown from Englewood, OH, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2013."
Rodney A Brown — Ohio, 3:13-bk-31829


ᐅ Michael B Brugger, Ohio

Address: 902 Dublin Ave Englewood, OH 45322

Bankruptcy Case 3:13-bk-30251 Summary: "Michael B Brugger's bankruptcy, initiated in 2013-01-24 and concluded by May 4, 2013 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Brugger — Ohio, 3:13-bk-30251


ᐅ Patrick Brunswick, Ohio

Address: 408 Rankin Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31815: "Patrick Brunswick's Chapter 7 bankruptcy, filed in Englewood, OH in 2010-03-29, led to asset liquidation, with the case closing in Jul 7, 2010."
Patrick Brunswick — Ohio, 3:10-bk-31815


ᐅ Brian Brush, Ohio

Address: 410 Westview Pl Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-359147: "Englewood, OH resident Brian Brush's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2010."
Brian Brush — Ohio, 3:10-bk-35914


ᐅ Michelle L Brush, Ohio

Address: 106 S Montgomery St Apt 2 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-32879: "Englewood, OH resident Michelle L Brush's 2013-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2013."
Michelle L Brush — Ohio, 3:13-bk-32879


ᐅ Opal Brush, Ohio

Address: 882 Sunset Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-32573: "In a Chapter 7 bankruptcy case, Opal Brush from Englewood, OH, saw her proceedings start in 04.23.2010 and complete by Aug 1, 2010, involving asset liquidation."
Opal Brush — Ohio, 3:10-bk-32573


ᐅ Kevin F Bryan, Ohio

Address: 7013 Kinsey Rd Englewood, OH 45322-2626

Bankruptcy Case 3:16-bk-30204 Summary: "The bankruptcy record of Kevin F Bryan from Englewood, OH, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2016."
Kevin F Bryan — Ohio, 3:16-bk-30204


ᐅ Amanda Bryant, Ohio

Address: 313 Westerly Hills Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34108: "Amanda Bryant's bankruptcy, initiated in June 2010 and concluded by 10/03/2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Bryant — Ohio, 3:10-bk-34108


ᐅ Tara T Bryant, Ohio

Address: 507 S Main St Apt 204 Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-302407: "Tara T Bryant's Chapter 7 bankruptcy, filed in Englewood, OH in January 2013, led to asset liquidation, with the case closing in 2013-05-03."
Tara T Bryant — Ohio, 3:13-bk-30240


ᐅ Michael Bucher, Ohio

Address: 824 Albert St Englewood, OH 45322-1723

Concise Description of Bankruptcy Case 3:15-bk-325397: "The bankruptcy record of Michael Bucher from Englewood, OH, shows a Chapter 7 case filed in 2015-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2015."
Michael Bucher — Ohio, 3:15-bk-32539


ᐅ Deann Bucher, Ohio

Address: 824 Albert St Englewood, OH 45322-1723

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32539: "The bankruptcy record of Deann Bucher from Englewood, OH, shows a Chapter 7 case filed in August 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Deann Bucher — Ohio, 3:15-bk-32539


ᐅ Amy S Bullion, Ohio

Address: 4416 Seville Dr Englewood, OH 45322-3728

Bankruptcy Case 3:16-bk-30843 Overview: "Amy S Bullion's bankruptcy, initiated in 2016-03-24 and concluded by June 22, 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy S Bullion — Ohio, 3:16-bk-30843


ᐅ Gregory A Bullion, Ohio

Address: 4416 Seville Dr Englewood, OH 45322-3728

Concise Description of Bankruptcy Case 3:16-bk-308437: "The bankruptcy filing by Gregory A Bullion, undertaken in Mar 24, 2016 in Englewood, OH under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Gregory A Bullion — Ohio, 3:16-bk-30843


ᐅ Lori Ann Bullock, Ohio

Address: 928 Hile Ln Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32934: "The bankruptcy filing by Lori Ann Bullock, undertaken in 05.26.2011 in Englewood, OH under Chapter 7, concluded with discharge in 2011-09-03 after liquidating assets."
Lori Ann Bullock — Ohio, 3:11-bk-32934


ᐅ Robert Burke, Ohio

Address: 4305 Sarah Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-37208: "The case of Robert Burke in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Burke — Ohio, 3:10-bk-37208


ᐅ Nicholas W Burkett, Ohio

Address: 181 Woburn Farm Cir Englewood, OH 45322-3435

Bankruptcy Case 3:15-bk-30490 Overview: "The case of Nicholas W Burkett in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas W Burkett — Ohio, 3:15-bk-30490


ᐅ Deborah Butler, Ohio

Address: 604 Overla Blvd Englewood, OH 45322-2022

Brief Overview of Bankruptcy Case 3:09-bk-38162: "Chapter 13 bankruptcy for Deborah Butler in Englewood, OH began in 12.30.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-24."
Deborah Butler — Ohio, 3:09-bk-38162


ᐅ Jason Byrd, Ohio

Address: 601 W Wenger Rd Apt 102 Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-312647: "In a Chapter 7 bankruptcy case, Jason Byrd from Englewood, OH, saw their proceedings start in March 2012 and complete by June 2012, involving asset liquidation."
Jason Byrd — Ohio, 3:12-bk-31264


ᐅ Linda D Call, Ohio

Address: 208 Charles Pl Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34300: "In Englewood, OH, Linda D Call filed for Chapter 7 bankruptcy in 09/17/2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Linda D Call — Ohio, 3:12-bk-34300


ᐅ John Edward Cammon, Ohio

Address: 4543 Seville Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-31590: "John Edward Cammon's Chapter 7 bankruptcy, filed in Englewood, OH in 2013-04-17, led to asset liquidation, with the case closing in July 2013."
John Edward Cammon — Ohio, 3:13-bk-31590


ᐅ Joseph A Cantrell, Ohio

Address: 202 Rumson St Englewood, OH 45322-1224

Bankruptcy Case 3:14-bk-30357 Overview: "The bankruptcy record of Joseph A Cantrell from Englewood, OH, shows a Chapter 7 case filed in 02/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014."
Joseph A Cantrell — Ohio, 3:14-bk-30357


ᐅ Nickio L Canty, Ohio

Address: 601 W Wenger Rd Apt 115 Englewood, OH 45322-1952

Brief Overview of Bankruptcy Case 3:15-bk-32907: "The bankruptcy record of Nickio L Canty from Englewood, OH, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2015."
Nickio L Canty — Ohio, 3:15-bk-32907


ᐅ Rhonda Carmack, Ohio

Address: 14 Hitching Post Rd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-33452: "The bankruptcy filing by Rhonda Carmack, undertaken in 05/27/2010 in Englewood, OH under Chapter 7, concluded with discharge in September 4, 2010 after liquidating assets."
Rhonda Carmack — Ohio, 3:10-bk-33452


ᐅ Bradley Carsner, Ohio

Address: 301 Downing Pl Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-32260: "The case of Bradley Carsner in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Carsner — Ohio, 3:10-bk-32260


ᐅ Steven J Carver, Ohio

Address: 313 Lutz Dr Englewood, OH 45322

Bankruptcy Case 3:13-bk-33595 Summary: "In Englewood, OH, Steven J Carver filed for Chapter 7 bankruptcy in 08/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2013."
Steven J Carver — Ohio, 3:13-bk-33595


ᐅ Robert L Centers, Ohio

Address: 705 Taywood Rd Apt 2R Englewood, OH 45322-1856

Bankruptcy Case 3:15-bk-30426 Summary: "Robert L Centers's Chapter 7 bankruptcy, filed in Englewood, OH in February 23, 2015, led to asset liquidation, with the case closing in 2015-05-24."
Robert L Centers — Ohio, 3:15-bk-30426


ᐅ Hollie Chichura, Ohio

Address: 503 Valewood Ct Englewood, OH 45322-2313

Brief Overview of Bankruptcy Case 15-12231-BLS: "In a Chapter 7 bankruptcy case, Hollie Chichura from Englewood, OH, saw her proceedings start in October 2015 and complete by 01/28/2016, involving asset liquidation."
Hollie Chichura — Ohio, 15-12231


ᐅ Matthew Class, Ohio

Address: 108 Brownstone Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-35264 Summary: "The case of Matthew Class in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Class — Ohio, 3:10-bk-35264


ᐅ Josh M Cline, Ohio

Address: 713 Fallview Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-30839: "The case of Josh M Cline in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josh M Cline — Ohio, 3:12-bk-30839


ᐅ Loren Frances Cline, Ohio

Address: 142 Lexington Farm Rd Englewood, OH 45322

Bankruptcy Case 3:12-bk-32842 Overview: "Englewood, OH resident Loren Frances Cline's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2012."
Loren Frances Cline — Ohio, 3:12-bk-32842


ᐅ Patrick Cloud, Ohio

Address: 1250 Union Blvd Englewood, OH 45322

Bankruptcy Case 3:10-bk-34504 Overview: "In a Chapter 7 bankruptcy case, Patrick Cloud from Englewood, OH, saw their proceedings start in July 14, 2010 and complete by October 22, 2010, involving asset liquidation."
Patrick Cloud — Ohio, 3:10-bk-34504


ᐅ Larry D Cochran, Ohio

Address: 190 Woburn Farm Cir Englewood, OH 45322

Bankruptcy Case 3:11-bk-36140 Summary: "The case of Larry D Cochran in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry D Cochran — Ohio, 3:11-bk-36140


ᐅ Todd A Cockerell, Ohio

Address: 4336 Gorman Ave Englewood, OH 45322-2528

Bankruptcy Case 3:11-bk-32673 Overview: "The bankruptcy record for Todd A Cockerell from Englewood, OH, under Chapter 13, filed in May 2011, involved setting up a repayment plan, finalized by 2012-12-12."
Todd A Cockerell — Ohio, 3:11-bk-32673


ᐅ Amber N Coffey, Ohio

Address: 601 W Wenger Rd Apt 38 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-32677: "The bankruptcy filing by Amber N Coffey, undertaken in 2013-06-27 in Englewood, OH under Chapter 7, concluded with discharge in 10/05/2013 after liquidating assets."
Amber N Coffey — Ohio, 3:13-bk-32677


ᐅ Gayle F Cohn, Ohio

Address: 418 Overla Blvd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32165: "The bankruptcy filing by Gayle F Cohn, undertaken in May 2, 2012 in Englewood, OH under Chapter 7, concluded with discharge in August 10, 2012 after liquidating assets."
Gayle F Cohn — Ohio, 3:12-bk-32165


ᐅ Jean Cokinis, Ohio

Address: 312 Jillwood Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-32539: "In Englewood, OH, Jean Cokinis filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2010."
Jean Cokinis — Ohio, 3:10-bk-32539


ᐅ Steven M Compton, Ohio

Address: 4621 Cutlass Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-356987: "In a Chapter 7 bankruptcy case, Steven M Compton from Englewood, OH, saw their proceedings start in October 2011 and complete by 01/29/2012, involving asset liquidation."
Steven M Compton — Ohio, 3:11-bk-35698


ᐅ Michele D Connell, Ohio

Address: 5074 Seville Dr Englewood, OH 45322-3533

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31965: "The case of Michele D Connell in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele D Connell — Ohio, 3:15-bk-31965


ᐅ Todd Michael Connors, Ohio

Address: 422 Neal Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-35165: "In Englewood, OH, Todd Michael Connors filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2012."
Todd Michael Connors — Ohio, 3:11-bk-35165


ᐅ William Connors, Ohio

Address: 720 W Martindale Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-354017: "Englewood, OH resident William Connors's 08/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010."
William Connors — Ohio, 3:10-bk-35401


ᐅ Michael A Cooper, Ohio

Address: 4039 Woodridge Dr Englewood, OH 45322-2558

Concise Description of Bankruptcy Case 3:2014-bk-314477: "In Englewood, OH, Michael A Cooper filed for Chapter 7 bankruptcy in 2014-04-24. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2014."
Michael A Cooper — Ohio, 3:2014-bk-31447


ᐅ Robert Coterel, Ohio

Address: 179 Marrett Farm Rd Englewood, OH 45322

Bankruptcy Case 1:10-bk-16606 Overview: "In a Chapter 7 bankruptcy case, Robert Coterel from Englewood, OH, saw their proceedings start in 2010-09-27 and complete by 2011-01-05, involving asset liquidation."
Robert Coterel — Ohio, 1:10-bk-16606


ᐅ Scott A Coyle, Ohio

Address: 302 W Wenger Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36555: "In Englewood, OH, Scott A Coyle filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-21."
Scott A Coyle — Ohio, 3:11-bk-36555


ᐅ Michael P Crist, Ohio

Address: 109 Barnside Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31520: "The bankruptcy record of Michael P Crist from Englewood, 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 Jul 7, 2012."
Michael P Crist — Ohio, 3:12-bk-31520


ᐅ David A Crummie, Ohio

Address: 112 Parkgrove Dr Englewood, OH 45322

Bankruptcy Case 3:13-bk-34827 Overview: "David A Crummie's Chapter 7 bankruptcy, filed in Englewood, OH in Nov 27, 2013, led to asset liquidation, with the case closing in March 7, 2014."
David A Crummie — Ohio, 3:13-bk-34827


ᐅ William A Cuesta, Ohio

Address: 1102 Sunset Dr Englewood, OH 45322-2270

Concise Description of Bankruptcy Case 3:09-bk-343617: "In their Chapter 13 bankruptcy case filed in 07.17.2009, Englewood, OH's William A Cuesta agreed to a debt repayment plan, which was successfully completed by 2013-08-19."
William A Cuesta — Ohio, 3:09-bk-34361


ᐅ Carl B Cummings, Ohio

Address: 101 Bedford Farm Cir Englewood, OH 45322

Bankruptcy Case 3:12-bk-30928 Summary: "Englewood, OH resident Carl B Cummings's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012."
Carl B Cummings — Ohio, 3:12-bk-30928


ᐅ Tina M Cummins, Ohio

Address: 110 Concord Farm Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-314017: "The bankruptcy record of Tina M Cummins from Englewood, 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 07/04/2012."
Tina M Cummins — Ohio, 3:12-bk-31401


ᐅ Jeffery Joseph Curee, Ohio

Address: 7010 S Rangeline Rd Englewood, OH 45322-9604

Bankruptcy Case 1:07-bk-13730 Overview: "The bankruptcy record for Jeffery Joseph Curee from Englewood, OH, under Chapter 13, filed in 08/07/2007, involved setting up a repayment plan, finalized by November 2012."
Jeffery Joseph Curee — Ohio, 1:07-bk-13730


ᐅ Tammi A Cvetnic, Ohio

Address: 819 Ashokan Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35767: "In Englewood, OH, Tammi A Cvetnic filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2012."
Tammi A Cvetnic — Ohio, 3:11-bk-35767


ᐅ Jill Cyester, Ohio

Address: 711 Angelia Ct Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-343617: "In Englewood, OH, Jill Cyester filed for Chapter 7 bankruptcy in 2011-08-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Jill Cyester — Ohio, 3:11-bk-34361