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 Anthony Dean Hackney, Ohio

Address: 5001 Baldwin Hills Dr Englewood, OH 45322-3511

Bankruptcy Case 3:15-bk-31330 Overview: "Anthony Dean Hackney's bankruptcy, initiated in 2015-04-27 and concluded by 07.26.2015 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Dean Hackney — Ohio, 3:15-bk-31330


ᐅ Jennifer Michelle Hackney, Ohio

Address: 6008 Cinnamon Tree Ct Englewood, OH 45322-3605

Bankruptcy Case 3:16-bk-31609 Overview: "Jennifer Michelle Hackney's bankruptcy, initiated in May 21, 2016 and concluded by August 19, 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Michelle Hackney — Ohio, 3:16-bk-31609


ᐅ Kathy Hall, Ohio

Address: 106 Brumbaugh Ct Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-33677: "In Englewood, OH, Kathy Hall filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2010."
Kathy Hall — Ohio, 3:10-bk-33677


ᐅ James Hamblett, Ohio

Address: 219 Keller Ct Englewood, OH 45322

Bankruptcy Case 3:10-bk-30195 Summary: "James Hamblett's Chapter 7 bankruptcy, filed in Englewood, OH in January 18, 2010, led to asset liquidation, with the case closing in April 2010."
James Hamblett — Ohio, 3:10-bk-30195


ᐅ Denise Hamdi, Ohio

Address: 4047 Gateway Dr Englewood, OH 45322-2526

Bankruptcy Case 3:15-bk-34180 Overview: "Denise Hamdi's bankruptcy, initiated in 12.28.2015 and concluded by Mar 27, 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Hamdi — Ohio, 3:15-bk-34180


ᐅ Mohamed Hamdi, Ohio

Address: 4047 Gateway Dr Englewood, OH 45322-2526

Bankruptcy Case 3:15-bk-34180 Overview: "Mohamed Hamdi's bankruptcy, initiated in December 28, 2015 and concluded by March 27, 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Hamdi — Ohio, 3:15-bk-34180


ᐅ Robert Hangen, Ohio

Address: 828 W Martindale Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-337277: "Robert Hangen's Chapter 7 bankruptcy, filed in Englewood, OH in Jun 8, 2010, led to asset liquidation, with the case closing in Sep 16, 2010."
Robert Hangen — Ohio, 3:10-bk-33727


ᐅ Gary Marvin Harris, Ohio

Address: 309 N Main St Englewood, OH 45322-1332

Bankruptcy Case 3:16-bk-31459 Overview: "In a Chapter 7 bankruptcy case, Gary Marvin Harris from Englewood, OH, saw his proceedings start in May 2016 and complete by 2016-08-08, involving asset liquidation."
Gary Marvin Harris — Ohio, 3:16-bk-31459


ᐅ Deon Harris, Ohio

Address: 4006 Vader Ct Englewood, OH 45322

Bankruptcy Case 3:10-bk-36031 Summary: "The case of Deon Harris in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deon Harris — Ohio, 3:10-bk-36031


ᐅ Andre Hawkins, Ohio

Address: 111 Lodestone Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-31126 Summary: "Englewood, OH resident Andre Hawkins's 03.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Andre Hawkins — Ohio, 3:11-bk-31126


ᐅ Monica E Hayes, Ohio

Address: 830 Union Blvd Apt 102 Englewood, OH 45322-2122

Concise Description of Bankruptcy Case 3:15-bk-309237: "The bankruptcy record of Monica E Hayes from Englewood, OH, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Monica E Hayes — Ohio, 3:15-bk-30923


ᐅ Mark Hayes, Ohio

Address: 1017 Meadowrun Rd Englewood, OH 45322

Bankruptcy Case 3:09-bk-37670 Overview: "Mark Hayes's Chapter 7 bankruptcy, filed in Englewood, OH in 2009-12-07, led to asset liquidation, with the case closing in Mar 17, 2010."
Mark Hayes — Ohio, 3:09-bk-37670


ᐅ Mescia Haynes, Ohio

Address: 1206 Union Blvd Apt 205 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-31116: "In a Chapter 7 bankruptcy case, Mescia Haynes from Englewood, OH, saw their proceedings start in March 2010 and complete by June 9, 2010, involving asset liquidation."
Mescia Haynes — Ohio, 3:10-bk-31116


ᐅ Michael Joseph Haywood, Ohio

Address: 507 S Main St Apt 113 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-31362: "In a Chapter 7 bankruptcy case, Michael Joseph Haywood from Englewood, OH, saw their proceedings start in 04.04.2013 and complete by 2013-07-13, involving asset liquidation."
Michael Joseph Haywood — Ohio, 3:13-bk-31362


ᐅ Jr Kenneth E Heckman, Ohio

Address: 203 Sheets St Englewood, OH 45322-3119

Snapshot of U.S. Bankruptcy Proceeding Case 3:07-bk-33353: "Jr Kenneth E Heckman, a resident of Englewood, OH, entered a Chapter 13 bankruptcy plan in 07.31.2007, culminating in its successful completion by 01/03/2013."
Jr Kenneth E Heckman — Ohio, 3:07-bk-33353


ᐅ Ii Ralph Helm, Ohio

Address: 7001 Caliente Ct Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-346787: "Ii Ralph Helm's bankruptcy, initiated in Jul 21, 2010 and concluded by 10/29/2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ralph Helm — Ohio, 3:10-bk-34678


ᐅ Connie Lynn Henderson, Ohio

Address: 5082 Seville Dr Englewood, OH 45322-3533

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30580: "The case of Connie Lynn Henderson in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Lynn Henderson — Ohio, 3:14-bk-30580


ᐅ Jeffrey J Hendrickson, Ohio

Address: 201 Katy Ln Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34547: "The case of Jeffrey J Hendrickson in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey J Hendrickson — Ohio, 3:12-bk-34547


ᐅ John Henson, Ohio

Address: 315 Magnolia Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:09-bk-36528: "The bankruptcy record of John Henson from Englewood, OH, shows a Chapter 7 case filed in October 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
John Henson — Ohio, 3:09-bk-36528


ᐅ Tamara Elizabeth Hilgefort, Ohio

Address: 923 Hile Ln Englewood, OH 45322-1740

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33693: "The bankruptcy record of Tamara Elizabeth Hilgefort from Englewood, OH, shows a Chapter 7 case filed in October 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2015."
Tamara Elizabeth Hilgefort — Ohio, 3:14-bk-33693


ᐅ Carolyn Hillje, Ohio

Address: 701 Hile Ln Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-38149: "Carolyn Hillje's bankruptcy, initiated in 12.30.2009 and concluded by 04.09.2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Hillje — Ohio, 3:09-bk-38149


ᐅ Lisa Hite, Ohio

Address: 417 Neal Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-31286 Overview: "In Englewood, OH, Lisa Hite filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2010."
Lisa Hite — Ohio, 3:10-bk-31286


ᐅ Donna E Hodges, Ohio

Address: 121 Walden Farm Cir Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-34909: "The bankruptcy filing by Donna E Hodges, undertaken in 09.08.2011 in Englewood, OH under Chapter 7, concluded with discharge in 12.17.2011 after liquidating assets."
Donna E Hodges — Ohio, 3:11-bk-34909


ᐅ Cynthia M Hoover, Ohio

Address: 15 Greencliff Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-33886 Overview: "The bankruptcy filing by Cynthia M Hoover, undertaken in 2011-07-14 in Englewood, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Cynthia M Hoover — Ohio, 3:11-bk-33886


ᐅ Richard M Hopkins, Ohio

Address: 4114 Kinsey Rd Englewood, OH 45322-2609

Snapshot of U.S. Bankruptcy Proceeding Case 3:07-bk-35470: "Richard M Hopkins, a resident of Englewood, OH, entered a Chapter 13 bankruptcy plan in 12/13/2007, culminating in its successful completion by 07.31.2012."
Richard M Hopkins — Ohio, 3:07-bk-35470


ᐅ Marchelle L Hopson, Ohio

Address: 4555 Seville Dr Englewood, OH 45322-3732

Brief Overview of Bankruptcy Case 3:16-bk-30089: "The case of Marchelle L Hopson in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marchelle L Hopson — Ohio, 3:16-bk-30089


ᐅ David Hoschouer, Ohio

Address: 6910 Union Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35648: "David Hoschouer's Chapter 7 bankruptcy, filed in Englewood, OH in Aug 30, 2010, led to asset liquidation, with the case closing in 12/08/2010."
David Hoschouer — Ohio, 3:10-bk-35648


ᐅ Joan M Howard, Ohio

Address: 803 Sipos Cir Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-36562: "Joan M Howard's bankruptcy, initiated in 2011-12-13 and concluded by 03.22.2012 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Howard — Ohio, 3:11-bk-36562


ᐅ Shannon Hubbard, Ohio

Address: 4314 Sarah Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-358777: "In Englewood, OH, Shannon Hubbard filed for Chapter 7 bankruptcy in 2010-09-13. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2010."
Shannon Hubbard — Ohio, 3:10-bk-35877


ᐅ James Hunt, Ohio

Address: 151 Marrett Farm Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32253: "James Hunt's bankruptcy, initiated in 2010-04-13 and concluded by July 22, 2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hunt — Ohio, 3:10-bk-32253


ᐅ Michelle Hussong, Ohio

Address: 4533 Roblar Hills Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-36341 Overview: "In Englewood, OH, Michelle Hussong filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-08."
Michelle Hussong — Ohio, 3:10-bk-36341


ᐅ Lauren C Hutchins, Ohio

Address: PO Box 281 Englewood, OH 45322

Bankruptcy Case 3:11-bk-35832 Overview: "In Englewood, OH, Lauren C Hutchins filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2012."
Lauren C Hutchins — Ohio, 3:11-bk-35832


ᐅ Michael R Hutchison, Ohio

Address: 223 Old Carriage Dr Englewood, OH 45322-1186

Bankruptcy Case 3:09-bk-36352 Overview: "10/11/2009 marked the beginning of Michael R Hutchison's Chapter 13 bankruptcy in Englewood, OH, entailing a structured repayment schedule, completed by 2015-02-09."
Michael R Hutchison — Ohio, 3:09-bk-36352


ᐅ Emma Hutchison, Ohio

Address: 1000 Taywood Rd Apt 213 Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 10-20381-tnw: "The bankruptcy filing by Emma Hutchison, undertaken in February 2010 in Englewood, OH under Chapter 7, concluded with discharge in 2010-05-29 after liquidating assets."
Emma Hutchison — Ohio, 10-20381


ᐅ Jacqueline K Hutchison, Ohio

Address: 407 W Herr St Englewood, OH 45322-1139

Concise Description of Bankruptcy Case 3:09-bk-363527: "Chapter 13 bankruptcy for Jacqueline K Hutchison in Englewood, OH began in 2009-10-11, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Jacqueline K Hutchison — Ohio, 3:09-bk-36352


ᐅ Crystal N Hutzel, Ohio

Address: 601 W Wenger Rd Apt 103 Englewood, OH 45322-1947

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-33132: "Chapter 13 bankruptcy for Crystal N Hutzel in Englewood, OH began in 2009-05-22, focusing on debt restructuring, concluding with plan fulfillment in Nov 12, 2014."
Crystal N Hutzel — Ohio, 3:09-bk-33132


ᐅ Melissa Imwalle, Ohio

Address: 302 Tate Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-36266: "Melissa Imwalle's bankruptcy, initiated in 2010-09-29 and concluded by 2011-01-07 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Imwalle — Ohio, 3:10-bk-36266


ᐅ Sophia Inman, Ohio

Address: 206 N Main St Apt A Englewood, OH 45322-1329

Concise Description of Bankruptcy Case 3:14-bk-322927: "In a Chapter 7 bankruptcy case, Sophia Inman from Englewood, OH, saw her proceedings start in 06.25.2014 and complete by 2014-09-23, involving asset liquidation."
Sophia Inman — Ohio, 3:14-bk-32292


ᐅ Angela Ireland, Ohio

Address: 402 Joellen Pl Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-30021: "Englewood, OH resident Angela Ireland's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Angela Ireland — Ohio, 3:12-bk-30021


ᐅ Darryle Orlando Irving, Ohio

Address: 6483 Woodacre Ct Englewood, OH 45322-3641

Brief Overview of Bankruptcy Case 3:06-bk-32308: "Darryle Orlando Irving's Englewood, OH bankruptcy under Chapter 13 in Aug 22, 2006 led to a structured repayment plan, successfully discharged in 10.16.2012."
Darryle Orlando Irving — Ohio, 3:06-bk-32308


ᐅ Ryan Christopher Isaacs, Ohio

Address: 318 Heather St Apt 6 Englewood, OH 45322-1218

Brief Overview of Bankruptcy Case 3:16-bk-31239: "Ryan Christopher Isaacs's Chapter 7 bankruptcy, filed in Englewood, OH in 2016-04-21, led to asset liquidation, with the case closing in 07.20.2016."
Ryan Christopher Isaacs — Ohio, 3:16-bk-31239


ᐅ Jamie Ivory, Ohio

Address: 715 Bonnycastle Ave Englewood, OH 45322

Bankruptcy Case 3:12-bk-35529 Overview: "The case of Jamie Ivory in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Ivory — Ohio, 3:12-bk-35529


ᐅ Kazimierz Jasnowski, Ohio

Address: 507 Valewood Ct Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-35408: "The case of Kazimierz Jasnowski in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kazimierz Jasnowski — Ohio, 3:10-bk-35408


ᐅ Robert B Jenkins, Ohio

Address: 5082 Seville Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-35548: "The bankruptcy filing by Robert B Jenkins, undertaken in 2011-10-13 in Englewood, OH under Chapter 7, concluded with discharge in 01/21/2012 after liquidating assets."
Robert B Jenkins — Ohio, 3:11-bk-35548


ᐅ Michelle L Jerkes, Ohio

Address: 149 Lexington Farm Rd Englewood, OH 45322

Bankruptcy Case 3:13-bk-32285 Summary: "In Englewood, OH, Michelle L Jerkes filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-12."
Michelle L Jerkes — Ohio, 3:13-bk-32285


ᐅ Bobby Jew, Ohio

Address: 513 Rohr Ln Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-33540: "Bobby Jew's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-05 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Jew — Ohio, 3:10-bk-33540


ᐅ Gigi Jhair, Ohio

Address: 550 S Main St Lot 4 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:09-bk-36693: "The case of Gigi Jhair in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gigi Jhair — Ohio, 3:09-bk-36693


ᐅ Brett A Johnson, Ohio

Address: 26 Laurelgrove Dr Englewood, OH 45322

Bankruptcy Case 3:12-bk-35798 Summary: "In Englewood, OH, Brett A Johnson filed for Chapter 7 bankruptcy in 2012-12-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-31."
Brett A Johnson — Ohio, 3:12-bk-35798


ᐅ Roderick R Jones, Ohio

Address: 4019 Caprice Rd Englewood, OH 45322-2648

Bankruptcy Case 3:16-bk-31853 Overview: "Roderick R Jones's Chapter 7 bankruptcy, filed in Englewood, OH in June 15, 2016, led to asset liquidation, with the case closing in September 13, 2016."
Roderick R Jones — Ohio, 3:16-bk-31853


ᐅ Trina L Jones, Ohio

Address: 4019 Caprice Rd Englewood, OH 45322-2648

Bankruptcy Case 3:16-bk-31853 Summary: "The case of Trina L Jones in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trina L Jones — Ohio, 3:16-bk-31853


ᐅ Brian Jones, Ohio

Address: 116 Commons Ave Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-327437: "The bankruptcy filing by Brian Jones, undertaken in May 18, 2011 in Englewood, OH under Chapter 7, concluded with discharge in 08/26/2011 after liquidating assets."
Brian Jones — Ohio, 3:11-bk-32743


ᐅ James S Jones, Ohio

Address: 204 Brandon Ct Englewood, OH 45322-2478

Concise Description of Bankruptcy Case 3:09-bk-300647: "2009-01-08 marked the beginning of James S Jones's Chapter 13 bankruptcy in Englewood, OH, entailing a structured repayment schedule, completed by November 2012."
James S Jones — Ohio, 3:09-bk-30064


ᐅ Melinda K Josselyn, Ohio

Address: 109 Warner Dr Englewood, OH 45322-2964

Bankruptcy Case 3:14-bk-33333 Summary: "The case of Melinda K Josselyn in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda K Josselyn — Ohio, 3:14-bk-33333


ᐅ Mary Jourdan, Ohio

Address: 303 Carol Ln Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-301457: "The bankruptcy record of Mary Jourdan from Englewood, OH, shows a Chapter 7 case filed in 2011-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2011."
Mary Jourdan — Ohio, 3:11-bk-30145


ᐅ Gurvinder S Kalsi, Ohio

Address: 46 Orchard Ave Englewood, OH 45322

Bankruptcy Case 3:12-bk-32894 Overview: "The bankruptcy filing by Gurvinder S Kalsi, undertaken in 06/19/2012 in Englewood, OH under Chapter 7, concluded with discharge in Sep 27, 2012 after liquidating assets."
Gurvinder S Kalsi — Ohio, 3:12-bk-32894


ᐅ Iii Robert Karban, Ohio

Address: 264 Porter Dr Englewood, OH 45322-2454

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30643: "The bankruptcy filing by Iii Robert Karban, undertaken in 03.04.2014 in Englewood, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Iii Robert Karban — Ohio, 3:14-bk-30643


ᐅ Martha L Kelly, Ohio

Address: 228 Southerly Hills Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-331767: "In a Chapter 7 bankruptcy case, Martha L Kelly from Englewood, OH, saw her proceedings start in 2011-06-07 and complete by 09/15/2011, involving asset liquidation."
Martha L Kelly — Ohio, 3:11-bk-33176


ᐅ Shari S Kemper, Ohio

Address: 425 Heather St Englewood, OH 45322-1135

Concise Description of Bankruptcy Case 3:16-bk-300467: "Englewood, OH resident Shari S Kemper's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2016."
Shari S Kemper — Ohio, 3:16-bk-30046


ᐅ Jr Gary Kennedy, Ohio

Address: 404 W Martindale Rd Englewood, OH 45322

Bankruptcy Case 3:13-bk-30540 Overview: "The bankruptcy filing by Jr Gary Kennedy, undertaken in 02/20/2013 in Englewood, OH under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets."
Jr Gary Kennedy — Ohio, 3:13-bk-30540


ᐅ William F Kenny, Ohio

Address: 6376 Taywood Rd Englewood, OH 45322-3786

Bankruptcy Case 3:15-bk-31477 Summary: "William F Kenny's Chapter 7 bankruptcy, filed in Englewood, OH in 05/06/2015, led to asset liquidation, with the case closing in 2015-08-04."
William F Kenny — Ohio, 3:15-bk-31477


ᐅ Angela Kesauer, Ohio

Address: 314 Woodmont Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-37287 Overview: "The bankruptcy filing by Angela Kesauer, undertaken in 2010-11-11 in Englewood, OH under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Angela Kesauer — Ohio, 3:10-bk-37287


ᐅ Jolyn E Keuneke, Ohio

Address: 1024 Derringer Dr Englewood, OH 45322-2419

Concise Description of Bankruptcy Case 3:09-bk-315397: "Jolyn E Keuneke, a resident of Englewood, OH, entered a Chapter 13 bankruptcy plan in 2009-03-21, culminating in its successful completion by 08/22/2013."
Jolyn E Keuneke — Ohio, 3:09-bk-31539


ᐅ Angela M Keyes, Ohio

Address: 139 Candle Ct Englewood, OH 45322

Bankruptcy Case 3:10-bk-38153 Summary: "The bankruptcy filing by Angela M Keyes, undertaken in December 31, 2010 in Englewood, OH under Chapter 7, concluded with discharge in Apr 10, 2011 after liquidating assets."
Angela M Keyes — Ohio, 3:10-bk-38153


ᐅ Terry K Kidder, Ohio

Address: 4009 Caprice Rd Englewood, OH 45322

Bankruptcy Case 3:13-bk-31047 Overview: "Terry K Kidder's bankruptcy, initiated in 03/20/2013 and concluded by 2013-06-28 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry K Kidder — Ohio, 3:13-bk-31047


ᐅ Lori L King, Ohio

Address: 10763 Haber Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-318207: "The bankruptcy record of Lori L King from Englewood, OH, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-14."
Lori L King — Ohio, 3:11-bk-31820


ᐅ David E Kiraly, Ohio

Address: 512 Unger Ave Englewood, OH 45322-2027

Bankruptcy Case 3:07-bk-34621 Overview: "David E Kiraly's Englewood, OH bankruptcy under Chapter 13 in October 22, 2007 led to a structured repayment plan, successfully discharged in 11.26.2012."
David E Kiraly — Ohio, 3:07-bk-34621


ᐅ Mariah Lyn Kleman, Ohio

Address: 830 Union Blvd Apt 208 Englewood, OH 45322-2124

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31719: "The bankruptcy filing by Mariah Lyn Kleman, undertaken in May 2016 in Englewood, OH under Chapter 7, concluded with discharge in 2016-08-29 after liquidating assets."
Mariah Lyn Kleman — Ohio, 3:16-bk-31719


ᐅ Christyn N Klosterman, Ohio

Address: 8375 N Montgomery County Line Rd Englewood, OH 45322-9620

Brief Overview of Bankruptcy Case 3:15-bk-30146: "In a Chapter 7 bankruptcy case, Christyn N Klosterman from Englewood, OH, saw their proceedings start in 01/23/2015 and complete by April 23, 2015, involving asset liquidation."
Christyn N Klosterman — Ohio, 3:15-bk-30146


ᐅ Daniel E Knerr, Ohio

Address: 710 W Martindale Rd Englewood, OH 45322

Bankruptcy Case 3:11-bk-34097 Overview: "Englewood, OH resident Daniel E Knerr's Jul 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Daniel E Knerr — Ohio, 3:11-bk-34097


ᐅ Kevin A Knost, Ohio

Address: 4020 Caprice Rd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-35293: "Englewood, OH resident Kevin A Knost's 11/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2013."
Kevin A Knost — Ohio, 3:12-bk-35293


ᐅ Linda Kopacz, Ohio

Address: 4022 Loop Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33112: "Linda Kopacz's Chapter 7 bankruptcy, filed in Englewood, OH in 2012-06-29, led to asset liquidation, with the case closing in October 2012."
Linda Kopacz — Ohio, 3:12-bk-33112


ᐅ Jacob S Kossler, Ohio

Address: 122 Parkgrove Dr Englewood, OH 45322

Bankruptcy Case 3:12-bk-31527 Overview: "Jacob S Kossler's Chapter 7 bankruptcy, filed in Englewood, OH in 2012-03-29, led to asset liquidation, with the case closing in July 7, 2012."
Jacob S Kossler — Ohio, 3:12-bk-31527


ᐅ Michael Alan Krauss, Ohio

Address: 104 Havenwood Dr Englewood, OH 45322-2328

Concise Description of Bankruptcy Case 3:14-bk-324677: "Englewood, OH resident Michael Alan Krauss's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Michael Alan Krauss — Ohio, 3:14-bk-32467


ᐅ John Kreusch, Ohio

Address: 9525 N Montgomery County Line Rd Englewood, OH 45322

Bankruptcy Case 3:10-bk-34490 Overview: "The case of John Kreusch in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kreusch — Ohio, 3:10-bk-34490


ᐅ Juanita M Krisher, Ohio

Address: 6819 Park Vista Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30163: "The bankruptcy filing by Juanita M Krisher, undertaken in January 2013 in Englewood, OH under Chapter 7, concluded with discharge in 04/27/2013 after liquidating assets."
Juanita M Krisher — Ohio, 3:13-bk-30163


ᐅ Ryan Ladd, Ohio

Address: 220 Porter Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-309807: "In Englewood, OH, Ryan Ladd filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Ryan Ladd — Ohio, 3:13-bk-30980


ᐅ Scott Joseph Lafeir, Ohio

Address: 114 Parkgrove Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30867: "The case of Scott Joseph Lafeir in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Joseph Lafeir — Ohio, 3:12-bk-30867


ᐅ Kathy A Lakes, Ohio

Address: 1250 Union Blvd Englewood, OH 45322-2553

Bankruptcy Case 3:12-bk-30260 Summary: "Kathy A Lakes's Chapter 13 bankruptcy in Englewood, OH started in 01.24.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 12, 2013."
Kathy A Lakes — Ohio, 3:12-bk-30260


ᐅ Robert P Landis, Ohio

Address: 1029 Meadowrun Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32912: "Englewood, OH resident Robert P Landis's 07.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2013."
Robert P Landis — Ohio, 3:13-bk-32912


ᐅ Kent Landis, Ohio

Address: 5592 N Montgomery County Line Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-324057: "Kent Landis's bankruptcy, initiated in Apr 29, 2011 and concluded by 2011-08-07 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Landis — Ohio, 3:11-bk-32405


ᐅ Terry C Lanier, Ohio

Address: 409 Valleyview Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-33766: "In a Chapter 7 bankruptcy case, Terry C Lanier from Englewood, OH, saw their proceedings start in 2012-08-14 and complete by Nov 22, 2012, involving asset liquidation."
Terry C Lanier — Ohio, 3:12-bk-33766


ᐅ Jody W Lapratt, Ohio

Address: 302 W Wenger Rd Englewood, OH 45322

Bankruptcy Case 3:13-bk-32585 Summary: "Jody W Lapratt's bankruptcy, initiated in Jun 19, 2013 and concluded by Sep 27, 2013 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody W Lapratt — Ohio, 3:13-bk-32585


ᐅ Michele Laubie, Ohio

Address: 325 Meadowgrove Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-34092: "Englewood, OH resident Michele Laubie's 06.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-02."
Michele Laubie — Ohio, 3:10-bk-34092


ᐅ Heidi Lawson, Ohio

Address: 216 Brownstone Dr Englewood, OH 45322-1708

Brief Overview of Bankruptcy Case 3:14-bk-32706: "The bankruptcy filing by Heidi Lawson, undertaken in 2014-07-28 in Englewood, OH under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Heidi Lawson — Ohio, 3:14-bk-32706


ᐅ Angela R Lazenby, Ohio

Address: 1201 Sunset Dr Englewood, OH 45322-2267

Bankruptcy Case 3:14-bk-30600 Overview: "In a Chapter 7 bankruptcy case, Angela R Lazenby from Englewood, OH, saw her proceedings start in 2014-02-28 and complete by May 29, 2014, involving asset liquidation."
Angela R Lazenby — Ohio, 3:14-bk-30600


ᐅ Rolania Marie Lee, Ohio

Address: 327 Meadowgrove Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-33799: "The bankruptcy filing by Rolania Marie Lee, undertaken in 09.16.2013 in Englewood, OH under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Rolania Marie Lee — Ohio, 3:13-bk-33799


ᐅ Joshua M Lee, Ohio

Address: 4120 Kinsey Rd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-31517: "Joshua M Lee's Chapter 7 bankruptcy, filed in Englewood, OH in Apr 15, 2013, led to asset liquidation, with the case closing in 2013-07-24."
Joshua M Lee — Ohio, 3:13-bk-31517


ᐅ David Lemaster, Ohio

Address: 104 Wickham Farm Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-35393 Summary: "The bankruptcy filing by David Lemaster, undertaken in 2010-08-19 in Englewood, OH under Chapter 7, concluded with discharge in 2010-11-27 after liquidating assets."
David Lemaster — Ohio, 3:10-bk-35393


ᐅ Sherrell L Lewis, Ohio

Address: 4315 Forestview Ct Englewood, OH 45322-2560

Brief Overview of Bankruptcy Case 3:16-bk-31613: "In Englewood, OH, Sherrell L Lewis filed for Chapter 7 bankruptcy in 2016-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-21."
Sherrell L Lewis — Ohio, 3:16-bk-31613


ᐅ Dare Jo Ann Lewis, Ohio

Address: 913 Hile Ln Englewood, OH 45322-1740

Bankruptcy Case 3:16-bk-30328 Summary: "Englewood, OH resident Dare Jo Ann Lewis's 02/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2016."
Dare Jo Ann Lewis — Ohio, 3:16-bk-30328


ᐅ Dorena Lewis, Ohio

Address: 89 Chris Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-36773: "Dorena Lewis's bankruptcy, initiated in 10.21.2010 and concluded by January 29, 2011 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorena Lewis — Ohio, 3:10-bk-36773


ᐅ Shaun C Lindsey, Ohio

Address: 30 Orchard Ave Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-336067: "The bankruptcy record of Shaun C Lindsey from Englewood, OH, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Shaun C Lindsey — Ohio, 3:12-bk-33606


ᐅ Iris R Livesay, Ohio

Address: 309 Beechgrove Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31830: "Iris R Livesay's Chapter 7 bankruptcy, filed in Englewood, OH in Apr 30, 2013, led to asset liquidation, with the case closing in August 2013."
Iris R Livesay — Ohio, 3:13-bk-31830


ᐅ Lois R Lock, Ohio

Address: 305 WOLF AVE Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31708: "Lois R Lock's bankruptcy, initiated in Apr 9, 2012 and concluded by July 2012 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois R Lock — Ohio, 3:12-bk-31708


ᐅ John R Locke, Ohio

Address: 1029 Merrywood Dr Englewood, OH 45322-2446

Bankruptcy Case 3:14-bk-34050 Overview: "The bankruptcy filing by John R Locke, undertaken in November 13, 2014 in Englewood, OH under Chapter 7, concluded with discharge in 2015-02-11 after liquidating assets."
John R Locke — Ohio, 3:14-bk-34050


ᐅ Patricia A Locke, Ohio

Address: 1029 Merrywood Dr Englewood, OH 45322-2446

Brief Overview of Bankruptcy Case 3:14-bk-34050: "The bankruptcy filing by Patricia A Locke, undertaken in 2014-11-13 in Englewood, OH under Chapter 7, concluded with discharge in February 11, 2015 after liquidating assets."
Patricia A Locke — Ohio, 3:14-bk-34050


ᐅ Caren L Lombardo, Ohio

Address: 710 Gibralter Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-30741: "Caren L Lombardo's Chapter 7 bankruptcy, filed in Englewood, OH in February 2012, led to asset liquidation, with the case closing in 05/31/2012."
Caren L Lombardo — Ohio, 3:12-bk-30741


ᐅ Kimberly Looney, Ohio

Address: 107 Buckcreek Ct Englewood, OH 45322-2254

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32444: "In Englewood, OH, Kimberly Looney filed for Chapter 7 bankruptcy in July 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2015."
Kimberly Looney — Ohio, 3:15-bk-32444


ᐅ Vicky A Lopez, Ohio

Address: 4007 Vader Ct Englewood, OH 45322-2554

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31193: "Vicky A Lopez's bankruptcy, initiated in 2016-04-19 and concluded by 07/18/2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky A Lopez — Ohio, 3:16-bk-31193


ᐅ Emily Lopez, Ohio

Address: 722 W Martindale Rd Englewood, OH 45322

Bankruptcy Case 3:10-bk-37568 Summary: "The bankruptcy filing by Emily Lopez, undertaken in November 24, 2010 in Englewood, OH under Chapter 7, concluded with discharge in Mar 4, 2011 after liquidating assets."
Emily Lopez — Ohio, 3:10-bk-37568