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 Sharon L Lorenz, Ohio

Address: 414 Rankin Dr Englewood, OH 45322-1140

Bankruptcy Case 3:11-bk-33114 Summary: "06/03/2011 marked the beginning of Sharon L Lorenz's Chapter 13 bankruptcy in Englewood, OH, entailing a structured repayment schedule, completed by November 2013."
Sharon L Lorenz — Ohio, 3:11-bk-33114


ᐅ Kendall R Lucas, Ohio

Address: 120 Concord Farm Rd Englewood, OH 45322

Bankruptcy Case 3:11-bk-33974 Summary: "In a Chapter 7 bankruptcy case, Kendall R Lucas from Englewood, OH, saw their proceedings start in Jul 20, 2011 and complete by 2011-10-28, involving asset liquidation."
Kendall R Lucas — Ohio, 3:11-bk-33974


ᐅ Jennifer Luciano, Ohio

Address: 226 W Martindale Rd Apt 301 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-37384: "In a Chapter 7 bankruptcy case, Jennifer Luciano from Englewood, OH, saw her proceedings start in 11/16/2010 and complete by February 2011, involving asset liquidation."
Jennifer Luciano — Ohio, 3:10-bk-37384


ᐅ Christina Luther, Ohio

Address: 448 Heather St Englewood, OH 45322

Bankruptcy Case 3:10-bk-37518 Overview: "Christina Luther's bankruptcy, initiated in November 2010 and concluded by 03.03.2011 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Luther — Ohio, 3:10-bk-37518


ᐅ Maryanne Malashevitz, Ohio

Address: 412 Westview Pl Englewood, OH 45322

Bankruptcy Case 3:10-bk-34398 Summary: "Maryanne Malashevitz's bankruptcy, initiated in 07.08.2010 and concluded by Oct 16, 2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryanne Malashevitz — Ohio, 3:10-bk-34398


ᐅ Maria C Maldonado, Ohio

Address: 106 Topsfield Farm Cir Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-325577: "In Englewood, OH, Maria C Maldonado filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2011."
Maria C Maldonado — Ohio, 3:11-bk-32557


ᐅ Latonia J Malone, Ohio

Address: 1110 Sunset Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-31278: "The bankruptcy record of Latonia J Malone from Englewood, OH, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2013."
Latonia J Malone — Ohio, 3:13-bk-31278


ᐅ Chad Maness, Ohio

Address: 207 S San Bernardino Trl Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31824: "The bankruptcy record of Chad Maness from Englewood, OH, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2010."
Chad Maness — Ohio, 3:10-bk-31824


ᐅ Dorothy Manker, Ohio

Address: PO Box 340 Englewood, OH 45322-0340

Bankruptcy Case 3:14-bk-30986 Overview: "The bankruptcy record of Dorothy Manker from Englewood, OH, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2014."
Dorothy Manker — Ohio, 3:14-bk-30986


ᐅ Larry J Manson, Ohio

Address: 425 Rankin Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-35882 Summary: "Larry J Manson's bankruptcy, initiated in October 31, 2011 and concluded by 2012-02-08 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry J Manson — Ohio, 3:11-bk-35882


ᐅ Monica Manson, Ohio

Address: 840 Union Blvd Apt 108 Englewood, OH 45322

Bankruptcy Case 3:13-bk-33754 Overview: "Englewood, OH resident Monica Manson's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Monica Manson — Ohio, 3:13-bk-33754


ᐅ Jr Jack L Marquis, Ohio

Address: 852 Sunset Dr Englewood, OH 45322-2217

Bankruptcy Case 3:14-bk-31990 Overview: "The bankruptcy record of Jr Jack L Marquis from Englewood, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29."
Jr Jack L Marquis — Ohio, 3:14-bk-31990


ᐅ Terry Lee Martin, Ohio

Address: 611 Morning Glory Ln Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-33889: "In a Chapter 7 bankruptcy case, Terry Lee Martin from Englewood, OH, saw their proceedings start in September 2013 and complete by December 29, 2013, involving asset liquidation."
Terry Lee Martin — Ohio, 3:13-bk-33889


ᐅ Kelli D Martin, Ohio

Address: 4006 Woodridge Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-354657: "Englewood, OH resident Kelli D Martin's 11.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-09."
Kelli D Martin — Ohio, 3:12-bk-35465


ᐅ Phillip C Maxwell, Ohio

Address: 4010 Woodridge Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-35964 Summary: "The bankruptcy record of Phillip C Maxwell from Englewood, OH, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Phillip C Maxwell — Ohio, 3:11-bk-35964


ᐅ Janet Marie Mccarty, Ohio

Address: 323 Winnimac Ave Englewood, OH 45322-1750

Concise Description of Bankruptcy Case 3:15-bk-339917: "In a Chapter 7 bankruptcy case, Janet Marie Mccarty from Englewood, OH, saw her proceedings start in 12/07/2015 and complete by March 6, 2016, involving asset liquidation."
Janet Marie Mccarty — Ohio, 3:15-bk-33991


ᐅ David Mccray, Ohio

Address: 802 McGraw Ct Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-38148: "In Englewood, OH, David Mccray filed for Chapter 7 bankruptcy in 12.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-10."
David Mccray — Ohio, 3:10-bk-38148


ᐅ Marcia Jean Mccune, Ohio

Address: 8954 Frederick Garland Rd Englewood, OH 45322-9623

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31719: "The bankruptcy filing by Marcia Jean Mccune, undertaken in 2015-05-28 in Englewood, OH under Chapter 7, concluded with discharge in August 26, 2015 after liquidating assets."
Marcia Jean Mccune — Ohio, 3:15-bk-31719


ᐅ Melissa Marie Mcnary, Ohio

Address: 116 Scott Dr Englewood, OH 45322-1143

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30459: "The case of Melissa Marie Mcnary in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Mcnary — Ohio, 3:15-bk-30459


ᐅ Leroy Mcnees, Ohio

Address: 141 S Old Mill Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33551: "Englewood, OH resident Leroy Mcnees's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2010."
Leroy Mcnees — Ohio, 3:10-bk-33551


ᐅ Darren Mcnew, Ohio

Address: 4531 Seville Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31901: "Englewood, OH resident Darren Mcnew's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2010."
Darren Mcnew — Ohio, 3:10-bk-31901


ᐅ Loren Meadows, Ohio

Address: 720 Beery Blvd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-35367: "Loren Meadows's Chapter 7 bankruptcy, filed in Englewood, OH in November 20, 2012, led to asset liquidation, with the case closing in 2013-02-28."
Loren Meadows — Ohio, 3:12-bk-35367


ᐅ Jr Donald Merriman, Ohio

Address: 426 Neal Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-316507: "The case of Jr Donald Merriman in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Merriman — Ohio, 3:10-bk-31650


ᐅ Kenya Lietta Quandilia Metcalf, Ohio

Address: 711 W Wenger Rd Apt 213 Englewood, OH 45322-1921

Bankruptcy Case 3:16-bk-30300 Summary: "The case of Kenya Lietta Quandilia Metcalf in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya Lietta Quandilia Metcalf — Ohio, 3:16-bk-30300


ᐅ Alice Marie Meyer, Ohio

Address: 4319 Sarah Dr Englewood, OH 45322-2550

Concise Description of Bankruptcy Case 3:14-bk-335367: "The case of Alice Marie Meyer in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice Marie Meyer — Ohio, 3:14-bk-33536


ᐅ Gary T Miles, Ohio

Address: 4205 Sweet Potato Ridge Rd Englewood, OH 45322-9769

Brief Overview of Bankruptcy Case 3:15-bk-33536: "Gary T Miles's bankruptcy, initiated in October 2015 and concluded by 2016-01-27 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary T Miles — Ohio, 3:15-bk-33536


ᐅ Philip J Miles, Ohio

Address: 4205 Sweet Potato Ridge Rd Englewood, OH 45322

Bankruptcy Case 3:13-bk-33449 Summary: "In Englewood, OH, Philip J Miles filed for Chapter 7 bankruptcy in 08/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-29."
Philip J Miles — Ohio, 3:13-bk-33449


ᐅ Kenny Miller, Ohio

Address: 910 Englewood Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-368867: "Englewood, OH resident Kenny Miller's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Kenny Miller — Ohio, 3:10-bk-36886


ᐅ David G Milthaler, Ohio

Address: 7730 S Rangeline Rd Englewood, OH 45322-9631

Brief Overview of Bankruptcy Case 3:14-bk-34310: "David G Milthaler's Chapter 7 bankruptcy, filed in Englewood, OH in December 2014, led to asset liquidation, with the case closing in March 8, 2015."
David G Milthaler — Ohio, 3:14-bk-34310


ᐅ Dennis E Minniear, Ohio

Address: 1005 Bevan Ct Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-30560: "The bankruptcy record of Dennis E Minniear from Englewood, OH, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-31."
Dennis E Minniear — Ohio, 3:13-bk-30560


ᐅ Miller Babette Minniear, Ohio

Address: 124 Chestnut St Apt 103 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-34867: "The case of Miller Babette Minniear in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miller Babette Minniear — Ohio, 3:10-bk-34867


ᐅ Rebecca M Mitchell, Ohio

Address: PO Box 358 Englewood, OH 45322-0358

Bankruptcy Case 3:10-bk-35645 Overview: "Rebecca M Mitchell's Chapter 13 bankruptcy in Englewood, OH started in 08/30/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 12, 2013."
Rebecca M Mitchell — Ohio, 3:10-bk-35645


ᐅ Mark L Mitchell, Ohio

Address: PO Box 358 Englewood, OH 45322-0358

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35645: "In their Chapter 13 bankruptcy case filed in August 2010, Englewood, OH's Mark L Mitchell agreed to a debt repayment plan, which was successfully completed by Nov 12, 2013."
Mark L Mitchell — Ohio, 3:10-bk-35645


ᐅ Heather N Mohler, Ohio

Address: 201 Marrett Farm Rd Englewood, OH 45322-3453

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31003: "The bankruptcy record of Heather N Mohler from Englewood, OH, shows a Chapter 7 case filed in Apr 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2016."
Heather N Mohler — Ohio, 3:16-bk-31003


ᐅ John C Mohler, Ohio

Address: 218 W Martindale Rd Englewood, OH 45322-3054

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31003: "In Englewood, OH, John C Mohler filed for Chapter 7 bankruptcy in 04/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2016."
John C Mohler — Ohio, 3:16-bk-31003


ᐅ Marquies Montgomery, Ohio

Address: 236 Southerly Hills Dr Englewood, OH 45322-2336

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32375: "The bankruptcy record of Marquies Montgomery from Englewood, OH, shows a Chapter 7 case filed in July 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Marquies Montgomery — Ohio, 3:15-bk-32375


ᐅ Debbie J Moody, Ohio

Address: 4365 Gorman Ave Englewood, OH 45322-2533

Bankruptcy Case 3:16-bk-31016 Overview: "In a Chapter 7 bankruptcy case, Debbie J Moody from Englewood, OH, saw her proceedings start in 2016-04-06 and complete by 07.05.2016, involving asset liquidation."
Debbie J Moody — Ohio, 3:16-bk-31016


ᐅ Joshua Moody, Ohio

Address: 125 Marrett Farm Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-307667: "Englewood, OH resident Joshua Moody's February 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-27."
Joshua Moody — Ohio, 3:10-bk-30766


ᐅ Fredrick Moore, Ohio

Address: 256 Lutz Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-36479 Summary: "Fredrick Moore's Chapter 7 bankruptcy, filed in Englewood, OH in 2011-12-07, led to asset liquidation, with the case closing in March 16, 2012."
Fredrick Moore — Ohio, 3:11-bk-36479


ᐅ Ashley Morgan, Ohio

Address: 117 Woodard Dr Englewood, OH 45322-2951

Brief Overview of Bankruptcy Case 3:14-bk-32950: "Ashley Morgan's Chapter 7 bankruptcy, filed in Englewood, OH in 08/18/2014, led to asset liquidation, with the case closing in 2014-11-16."
Ashley Morgan — Ohio, 3:14-bk-32950


ᐅ Joshua Morgan, Ohio

Address: 117 Woodard Dr Englewood, OH 45322-2951

Concise Description of Bankruptcy Case 3:14-bk-329507: "The bankruptcy filing by Joshua Morgan, undertaken in 2014-08-18 in Englewood, OH under Chapter 7, concluded with discharge in 2014-11-16 after liquidating assets."
Joshua Morgan — Ohio, 3:14-bk-32950


ᐅ Cecil C Morgan, Ohio

Address: 826 Englewood Dr Englewood, OH 45322-2809

Bankruptcy Case 3:10-bk-30244 Overview: "Jan 19, 2010 marked the beginning of Cecil C Morgan's Chapter 13 bankruptcy in Englewood, OH, entailing a structured repayment schedule, completed by 05/10/2013."
Cecil C Morgan — Ohio, 3:10-bk-30244


ᐅ Christopher E Moritz, Ohio

Address: 507 S Main St Apt 111 Englewood, OH 45322

Bankruptcy Case 3:13-bk-33391 Overview: "Englewood, OH resident Christopher E Moritz's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2013."
Christopher E Moritz — Ohio, 3:13-bk-33391


ᐅ Richard W Mosley, Ohio

Address: 111 McCraw Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-34046 Overview: "Richard W Mosley's bankruptcy, initiated in 2011-07-24 and concluded by 2011-11-01 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Mosley — Ohio, 3:11-bk-34046


ᐅ Matthew Mulhern, Ohio

Address: 508 Unger Ave Englewood, OH 45322

Bankruptcy Case 3:10-bk-34350 Overview: "In Englewood, OH, Matthew Mulhern filed for Chapter 7 bankruptcy in July 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2010."
Matthew Mulhern — Ohio, 3:10-bk-34350


ᐅ Cordara Lee Munce, Ohio

Address: 6124 Persimmon Tree Ct Englewood, OH 45322-3611

Concise Description of Bankruptcy Case 3:16-bk-304957: "The bankruptcy filing by Cordara Lee Munce, undertaken in Feb 24, 2016 in Englewood, OH under Chapter 7, concluded with discharge in May 24, 2016 after liquidating assets."
Cordara Lee Munce — Ohio, 3:16-bk-30495


ᐅ Gregory A Myers, Ohio

Address: 1018 Sunset Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30561: "In Englewood, OH, Gregory A Myers filed for Chapter 7 bankruptcy in Feb 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Gregory A Myers — Ohio, 3:11-bk-30561


ᐅ Micky J Myers, Ohio

Address: PO Box 352 Englewood, OH 45322-0352

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33055: "Micky J Myers's bankruptcy, initiated in 2014-08-26 and concluded by November 24, 2014 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micky J Myers — Ohio, 3:14-bk-33055


ᐅ Jr William Myers, Ohio

Address: 416 Grantham Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32879: "Englewood, OH resident Jr William Myers's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2010."
Jr William Myers — Ohio, 3:10-bk-32879


ᐅ Rosita K Nelson, Ohio

Address: 114 W Herr St Englewood, OH 45322

Bankruptcy Case 3:12-bk-30497 Overview: "The bankruptcy filing by Rosita K Nelson, undertaken in 02.07.2012 in Englewood, OH under Chapter 7, concluded with discharge in 05.17.2012 after liquidating assets."
Rosita K Nelson — Ohio, 3:12-bk-30497


ᐅ David L Nevels, Ohio

Address: 110 Charles Pl Englewood, OH 45322

Concise Description of Bankruptcy Case 3:09-bk-363307: "The bankruptcy filing by David L Nevels, undertaken in 10.09.2009 in Englewood, OH under Chapter 7, concluded with discharge in 01/17/2010 after liquidating assets."
David L Nevels — Ohio, 3:09-bk-36330


ᐅ Regina M Newell, Ohio

Address: 4357 Gorman Ave Englewood, OH 45322-2531

Bankruptcy Case 3:15-bk-30636 Overview: "In a Chapter 7 bankruptcy case, Regina M Newell from Englewood, OH, saw her proceedings start in 03/09/2015 and complete by June 7, 2015, involving asset liquidation."
Regina M Newell — Ohio, 3:15-bk-30636


ᐅ Robert M Newell, Ohio

Address: 4357 Gorman Ave Englewood, OH 45322-2531

Concise Description of Bankruptcy Case 3:15-bk-306367: "The bankruptcy filing by Robert M Newell, undertaken in Mar 9, 2015 in Englewood, OH under Chapter 7, concluded with discharge in Jun 7, 2015 after liquidating assets."
Robert M Newell — Ohio, 3:15-bk-30636


ᐅ Gail Lynn Nez, Ohio

Address: 4106 Glenayre Dr Englewood, OH 45322-2614

Brief Overview of Bankruptcy Case 15-06991-RLM-7: "Gail Lynn Nez's Chapter 7 bankruptcy, filed in Englewood, OH in 2015-08-17, led to asset liquidation, with the case closing in 11/15/2015."
Gail Lynn Nez — Ohio, 15-06991-RLM-7


ᐅ Jessica Renee Noland, Ohio

Address: 3520 Artistic Ct Englewood, OH 45322

Bankruptcy Case 3:12-bk-32967 Summary: "The case of Jessica Renee Noland in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Renee Noland — Ohio, 3:12-bk-32967


ᐅ David C Olshawsky, Ohio

Address: 7730 S Rangeline Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35425: "The case of David C Olshawsky in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Olshawsky — Ohio, 3:11-bk-35425


ᐅ Shane Oshea, Ohio

Address: 305 Overla Blvd Englewood, OH 45322

Bankruptcy Case 3:10-bk-36564 Summary: "Shane Oshea's Chapter 7 bankruptcy, filed in Englewood, OH in October 2010, led to asset liquidation, with the case closing in January 20, 2011."
Shane Oshea — Ohio, 3:10-bk-36564


ᐅ Thomas Lee Oshea, Ohio

Address: 5000 Seville Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-324427: "In a Chapter 7 bankruptcy case, Thomas Lee Oshea from Englewood, OH, saw their proceedings start in 2013-06-10 and complete by 09/18/2013, involving asset liquidation."
Thomas Lee Oshea — Ohio, 3:13-bk-32442


ᐅ Derek Lowell Padgett, Ohio

Address: 711 Hile Ln Englewood, OH 45322-1742

Bankruptcy Case 3:15-bk-32300 Overview: "The case of Derek Lowell Padgett in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Lowell Padgett — Ohio, 3:15-bk-32300


ᐅ Chung Park, Ohio

Address: 303 N Main St Englewood, OH 45322-1332

Bankruptcy Case 3:16-bk-30472 Summary: "Englewood, OH resident Chung Park's Feb 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2016."
Chung Park — Ohio, 3:16-bk-30472


ᐅ Gregory Parrett, Ohio

Address: 107 Waldwick Farm Cir Englewood, OH 45322

Bankruptcy Case 3:10-bk-37537 Overview: "In a Chapter 7 bankruptcy case, Gregory Parrett from Englewood, OH, saw their proceedings start in Nov 23, 2010 and complete by 2011-03-03, involving asset liquidation."
Gregory Parrett — Ohio, 3:10-bk-37537


ᐅ Angie Parson, Ohio

Address: 830 Union Blvd Apt 201 Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35260: "In a Chapter 7 bankruptcy case, Angie Parson from Englewood, OH, saw her proceedings start in Aug 13, 2010 and complete by November 2010, involving asset liquidation."
Angie Parson — Ohio, 3:10-bk-35260


ᐅ Rodney C Payne, Ohio

Address: 203 Clearwater Ct Englewood, OH 45322

Bankruptcy Case 3:13-bk-33279 Overview: "In a Chapter 7 bankruptcy case, Rodney C Payne from Englewood, OH, saw his proceedings start in 2013-08-08 and complete by 11/16/2013, involving asset liquidation."
Rodney C Payne — Ohio, 3:13-bk-33279


ᐅ Nickolas R Pendleton, Ohio

Address: 605 N Main St Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35699: "Nickolas R Pendleton's Chapter 7 bankruptcy, filed in Englewood, OH in October 22, 2011, led to asset liquidation, with the case closing in January 2012."
Nickolas R Pendleton — Ohio, 3:11-bk-35699


ᐅ Dana Pennington, Ohio

Address: 4700 Old Salem Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-358117: "The bankruptcy filing by Dana Pennington, undertaken in Sep 8, 2010 in Englewood, OH under Chapter 7, concluded with discharge in Dec 17, 2010 after liquidating assets."
Dana Pennington — Ohio, 3:10-bk-35811


ᐅ Arthur Pennington, Ohio

Address: 126 McCraw Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-35560 Summary: "Arthur Pennington's Chapter 7 bankruptcy, filed in Englewood, OH in 08/26/2010, led to asset liquidation, with the case closing in Dec 4, 2010."
Arthur Pennington — Ohio, 3:10-bk-35560


ᐅ Tondalaya J Person, Ohio

Address: 601 W Wenger Rd Apt 60 Englewood, OH 45322

Bankruptcy Case 3:12-bk-31249 Overview: "The case of Tondalaya J Person in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tondalaya J Person — Ohio, 3:12-bk-31249


ᐅ Elizabeth K Peterman, Ohio

Address: 310 Meadowgrove Dr Englewood, OH 45322-1611

Brief Overview of Bankruptcy Case 3:15-bk-32610: "The bankruptcy filing by Elizabeth K Peterman, undertaken in 2015-08-13 in Englewood, OH under Chapter 7, concluded with discharge in 2015-11-11 after liquidating assets."
Elizabeth K Peterman — Ohio, 3:15-bk-32610


ᐅ Al J Peters, Ohio

Address: 221 Eller Ave Englewood, OH 45322-1728

Concise Description of Bankruptcy Case 3:10-bk-317447: "Al J Peters, a resident of Englewood, OH, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by September 2013."
Al J Peters — Ohio, 3:10-bk-31744


ᐅ Michael Petrosky, Ohio

Address: 615 Franklin Ave Englewood, OH 45322

Bankruptcy Case 3:09-bk-37877 Summary: "The case of Michael Petrosky in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Petrosky — Ohio, 3:09-bk-37877


ᐅ Jennifer Joearl Pickrell, Ohio

Address: 6931 Park Vista Rd Englewood, OH 45322-3719

Bankruptcy Case 3:14-bk-33885 Overview: "The case of Jennifer Joearl Pickrell in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Joearl Pickrell — Ohio, 3:14-bk-33885


ᐅ Randy Allen Pickrell, Ohio

Address: 6931 Park Vista Rd Englewood, OH 45322-3719

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33885: "Randy Allen Pickrell's bankruptcy, initiated in 10/31/2014 and concluded by Jan 29, 2015 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Allen Pickrell — Ohio, 3:14-bk-33885


ᐅ Donald G Pierce, Ohio

Address: 820 Browning Ave Englewood, OH 45322

Bankruptcy Case 3:12-bk-33186 Summary: "Donald G Pierce's bankruptcy, initiated in July 5, 2012 and concluded by 10/13/2012 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald G Pierce — Ohio, 3:12-bk-33186


ᐅ Amy Ann Pina, Ohio

Address: 208 Brentwood Dr Englewood, OH 45322-2458

Bankruptcy Case 3:14-bk-30348 Overview: "The case of Amy Ann Pina in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Ann Pina — Ohio, 3:14-bk-30348


ᐅ Amber N Polk, Ohio

Address: 413 Neal Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:12-bk-34232: "The bankruptcy filing by Amber N Polk, undertaken in 09.11.2012 in Englewood, OH under Chapter 7, concluded with discharge in 2012-12-20 after liquidating assets."
Amber N Polk — Ohio, 3:12-bk-34232


ᐅ Angela Ronee Pollard, Ohio

Address: 6919 Michelle Pl Englewood, OH 45322-3708

Concise Description of Bankruptcy Case 3:15-bk-333737: "Englewood, OH resident Angela Ronee Pollard's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Angela Ronee Pollard — Ohio, 3:15-bk-33373


ᐅ Cynthia Poole, Ohio

Address: 507 S Main St Apt 1007 Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37003: "The bankruptcy record of Cynthia Poole from Englewood, OH, shows a Chapter 7 case filed in 11.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2010."
Cynthia Poole — Ohio, 3:09-bk-37003


ᐅ Jeanene C Popp, Ohio

Address: 4990 Baldwin Hills Dr Englewood, OH 45322-3508

Bankruptcy Case 3:16-bk-30977 Summary: "The case of Jeanene C Popp in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanene C Popp — Ohio, 3:16-bk-30977


ᐅ Melissa Printz, Ohio

Address: 201 Wolf Ave Englewood, OH 45322

Bankruptcy Case 3:10-bk-33913 Overview: "The bankruptcy filing by Melissa Printz, undertaken in 2010-06-16 in Englewood, OH under Chapter 7, concluded with discharge in 2010-09-24 after liquidating assets."
Melissa Printz — Ohio, 3:10-bk-33913


ᐅ Ii Stanley Ramsey, Ohio

Address: 4650 Rathburn Dr Englewood, OH 45322-3720

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30197: "The case of Ii Stanley Ramsey in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Stanley Ramsey — Ohio, 3:14-bk-30197


ᐅ Aracca E Rankins, Ohio

Address: 601 W Wenger Rd Apt 14 Englewood, OH 45322-1928

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31661: "Aracca E Rankins's bankruptcy, initiated in May 25, 2016 and concluded by August 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracca E Rankins — Ohio, 3:16-bk-31661


ᐅ John A Reagan, Ohio

Address: 815 Ashokan Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36070: "John A Reagan's Chapter 7 bankruptcy, filed in Englewood, OH in September 29, 2009, led to asset liquidation, with the case closing in 2010-01-07."
John A Reagan — Ohio, 3:09-bk-36070


ᐅ Rushida Arena Redmond, Ohio

Address: 118 S Old Mill Rd Apt 203 Englewood, OH 45322-2953

Bankruptcy Case 3:15-bk-30384 Summary: "In Englewood, OH, Rushida Arena Redmond filed for Chapter 7 bankruptcy in 02/18/2015. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Rushida Arena Redmond — Ohio, 3:15-bk-30384


ᐅ Paul Reynolds, Ohio

Address: 7021 Monte Carlo Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-30205: "The bankruptcy record of Paul Reynolds from Englewood, OH, shows a Chapter 7 case filed in 2013-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Paul Reynolds — Ohio, 3:13-bk-30205


ᐅ Daniel Rhoden, Ohio

Address: 211 Silverstone Dr Englewood, OH 45322

Bankruptcy Case 3:10-bk-37025 Summary: "The bankruptcy record of Daniel Rhoden from Englewood, OH, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/06/2011."
Daniel Rhoden — Ohio, 3:10-bk-37025


ᐅ Rondel S Richardson, Ohio

Address: 4525 Roblar Hills Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-33134: "Rondel S Richardson's bankruptcy, initiated in June 2011 and concluded by September 2011 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rondel S Richardson — Ohio, 3:11-bk-33134


ᐅ Donna J Rickmon, Ohio

Address: 203 Northeast Cir Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-359157: "Englewood, OH resident Donna J Rickmon's Nov 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2012."
Donna J Rickmon — Ohio, 3:11-bk-35915


ᐅ William B Riedy, Ohio

Address: 810 McGraw Ct Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-308137: "Englewood, OH resident William B Riedy's February 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2012."
William B Riedy — Ohio, 3:12-bk-30813


ᐅ Phillip S Riesenberg, Ohio

Address: 218 Eller Ave Englewood, OH 45322

Bankruptcy Case 3:12-bk-35896 Summary: "The case of Phillip S Riesenberg in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip S Riesenberg — Ohio, 3:12-bk-35896


ᐅ Dianne Rike, Ohio

Address: 2031 Northcreek Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31802: "In a Chapter 7 bankruptcy case, Dianne Rike from Englewood, OH, saw her proceedings start in 04/29/2013 and complete by August 2013, involving asset liquidation."
Dianne Rike — Ohio, 3:13-bk-31802


ᐅ Belinda Ann Riley, Ohio

Address: 830 Ridge Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-345017: "The case of Belinda Ann Riley in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Ann Riley — Ohio, 3:13-bk-34501


ᐅ Mark Allen Risser, Ohio

Address: 5021 Baldwin Hills Dr Englewood, OH 45322-3511

Brief Overview of Bankruptcy Case 3:16-bk-31460: "The case of Mark Allen Risser in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Risser — Ohio, 3:16-bk-31460


ᐅ Ii George A Ritter, Ohio

Address: 6849 Taywood Rd Englewood, OH 45322

Bankruptcy Case 3:12-bk-30048 Overview: "Ii George A Ritter's Chapter 7 bankruptcy, filed in Englewood, OH in 01.06.2012, led to asset liquidation, with the case closing in April 2012."
Ii George A Ritter — Ohio, 3:12-bk-30048


ᐅ Timothy R Ritter, Ohio

Address: 213 Southerly Hills Dr Englewood, OH 45322-2338

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31931: "Timothy R Ritter's Chapter 7 bankruptcy, filed in Englewood, OH in 2015-06-13, led to asset liquidation, with the case closing in September 11, 2015."
Timothy R Ritter — Ohio, 3:15-bk-31931


ᐅ Richard D Robbins, Ohio

Address: 1010 Taywood Rd Apt 703 Englewood, OH 45322-2474

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-36702: "Richard D Robbins's Chapter 13 bankruptcy in Englewood, OH started in 2008-12-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-15."
Richard D Robbins — Ohio, 3:08-bk-36702


ᐅ Vincent Roberts, Ohio

Address: 1016 Hazel Ave Englewood, OH 45322-2425

Concise Description of Bankruptcy Case 3:16-bk-315347: "In Englewood, OH, Vincent Roberts filed for Chapter 7 bankruptcy in 05/16/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2016."
Vincent Roberts — Ohio, 3:16-bk-31534


ᐅ Jeffrey Roberts, Ohio

Address: 643 Franklin Ave Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-309207: "The case of Jeffrey Roberts in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Roberts — Ohio, 3:10-bk-30920


ᐅ Amanda Sue Roberts, Ohio

Address: 232 Porter Dr Englewood, OH 45322-2452

Bankruptcy Case 3:15-bk-32584 Summary: "In a Chapter 7 bankruptcy case, Amanda Sue Roberts from Englewood, OH, saw her proceedings start in 08.10.2015 and complete by 11.08.2015, involving asset liquidation."
Amanda Sue Roberts — Ohio, 3:15-bk-32584


ᐅ James M Ruckman, Ohio

Address: PO Box 191 Englewood, OH 45322

Bankruptcy Case 3:13-bk-31395 Overview: "Englewood, OH resident James M Ruckman's 04/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2013."
James M Ruckman — Ohio, 3:13-bk-31395


ᐅ Ii Donald Runyon, Ohio

Address: 4219 Glenayre Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-361617: "The bankruptcy record of Ii Donald Runyon from Englewood, OH, shows a Chapter 7 case filed in 09/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Ii Donald Runyon — Ohio, 3:10-bk-36161