personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Heath, 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 Michael Shane Adkins, Ohio

Address: 1100 Thornwood Dr Lot 9 Heath, OH 43056-9501

Bankruptcy Case 2:14-bk-54492 Summary: "Michael Shane Adkins's bankruptcy, initiated in June 2014 and concluded by 09.21.2014 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Shane Adkins — Ohio, 2:14-bk-54492


ᐅ Ronald Albright, Ohio

Address: 3166 Albright Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57400: "In Heath, OH, Ronald Albright filed for Chapter 7 bankruptcy in 06/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Ronald Albright — Ohio, 2:10-bk-57400


ᐅ Elaine J Alford, Ohio

Address: 1156 Villa Cir Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-527937: "In a Chapter 7 bankruptcy case, Elaine J Alford from Heath, OH, saw her proceedings start in April 2012 and complete by 07/11/2012, involving asset liquidation."
Elaine J Alford — Ohio, 2:12-bk-52793


ᐅ Linda Jane Allen, Ohio

Address: 430 S 30th St Heath, OH 43056-1216

Bankruptcy Case 2:14-bk-57902 Summary: "Linda Jane Allen's Chapter 7 bankruptcy, filed in Heath, OH in November 11, 2014, led to asset liquidation, with the case closing in February 2015."
Linda Jane Allen — Ohio, 2:14-bk-57902


ᐅ April Lynn Anderson, Ohio

Address: 155 Indianhead Dr Heath, OH 43056

Bankruptcy Case 2:11-bk-55739 Overview: "In a Chapter 7 bankruptcy case, April Lynn Anderson from Heath, OH, saw her proceedings start in May 27, 2011 and complete by September 2011, involving asset liquidation."
April Lynn Anderson — Ohio, 2:11-bk-55739


ᐅ Steven Ralph Anderson, Ohio

Address: 854 Terrace Dr Heath, OH 43056-1501

Bankruptcy Case 15-52392-bem Overview: "The case of Steven Ralph Anderson in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ralph Anderson — Ohio, 15-52392


ᐅ Joyce Andrews, Ohio

Address: 13921 Wills Rd SE Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-511757: "In a Chapter 7 bankruptcy case, Joyce Andrews from Heath, OH, saw her proceedings start in Feb 8, 2010 and complete by 2010-05-19, involving asset liquidation."
Joyce Andrews — Ohio, 2:10-bk-51175


ᐅ Toby S Angler, Ohio

Address: 6870 Dorsey Mill Rd SE Heath, OH 43056-9225

Concise Description of Bankruptcy Case 2:09-bk-617837: "Toby S Angler, a resident of Heath, OH, entered a Chapter 13 bankruptcy plan in 10/12/2009, culminating in its successful completion by Mar 8, 2013."
Toby S Angler — Ohio, 2:09-bk-61783


ᐅ Sabrae Jae Ankrum, Ohio

Address: 584 Deanna Stroll Rd Heath, OH 43056

Bankruptcy Case 2:13-bk-58391 Summary: "Sabrae Jae Ankrum's Chapter 7 bankruptcy, filed in Heath, OH in October 23, 2013, led to asset liquidation, with the case closing in 01.31.2014."
Sabrae Jae Ankrum — Ohio, 2:13-bk-58391


ᐅ Arlene Ann Armstrong, Ohio

Address: 1725 Evergreen Ct Heath, OH 43056

Bankruptcy Case 2:13-bk-57339 Overview: "In Heath, OH, Arlene Ann Armstrong filed for Chapter 7 bankruptcy in Sep 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2013."
Arlene Ann Armstrong — Ohio, 2:13-bk-57339


ᐅ Bradley Scott Babcock, Ohio

Address: 407 Franklin Ave Heath, OH 43056

Bankruptcy Case 2:11-bk-61351 Summary: "Bradley Scott Babcock's bankruptcy, initiated in November 9, 2011 and concluded by February 17, 2012 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Scott Babcock — Ohio, 2:11-bk-61351


ᐅ Charity Baker, Ohio

Address: 192 Quaker Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-541577: "The bankruptcy filing by Charity Baker, undertaken in Apr 9, 2010 in Heath, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Charity Baker — Ohio, 2:10-bk-54157


ᐅ Brice Baker, Ohio

Address: 235 Steven Ln Heath, OH 43056-9209

Bankruptcy Case 2:16-bk-50946 Summary: "In a Chapter 7 bankruptcy case, Brice Baker from Heath, OH, saw his proceedings start in Feb 19, 2016 and complete by May 19, 2016, involving asset liquidation."
Brice Baker — Ohio, 2:16-bk-50946


ᐅ Amber L Balo, Ohio

Address: 405 Linnville Rd Heath, OH 43056-9050

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60830: "In her Chapter 13 bankruptcy case filed in 09/09/2010, Heath, OH's Amber L Balo agreed to a debt repayment plan, which was successfully completed by 11.14.2013."
Amber L Balo — Ohio, 2:10-bk-60830


ᐅ Timothy G Balo, Ohio

Address: 405 Linnville Rd Heath, OH 43056-9050

Brief Overview of Bankruptcy Case 2:10-bk-60830: "Filing for Chapter 13 bankruptcy in 2010-09-09, Timothy G Balo from Heath, OH, structured a repayment plan, achieving discharge in 11.14.2013."
Timothy G Balo — Ohio, 2:10-bk-60830


ᐅ Wesley Bell, Ohio

Address: 93 Zane St SE Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52501: "In a Chapter 7 bankruptcy case, Wesley Bell from Heath, OH, saw their proceedings start in 03/09/2010 and complete by June 2010, involving asset liquidation."
Wesley Bell — Ohio, 2:10-bk-52501


ᐅ Jr Richard Todd Bidwell, Ohio

Address: 240 Walden Rd Heath, OH 43056-1413

Bankruptcy Case 2:10-bk-51941 Overview: "Jr Richard Todd Bidwell's Heath, OH bankruptcy under Chapter 13 in February 2010 led to a structured repayment plan, successfully discharged in 06/21/2013."
Jr Richard Todd Bidwell — Ohio, 2:10-bk-51941


ᐅ Landon R Binning, Ohio

Address: 66 Dorsey Mill Rd W Heath, OH 43056

Bankruptcy Case 2:09-bk-61728 Overview: "The case of Landon R Binning in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Landon R Binning — Ohio, 2:09-bk-61728


ᐅ Tara A Blackstone, Ohio

Address: 9548 Gratiot Rd SE Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58357: "Tara A Blackstone's Chapter 7 bankruptcy, filed in Heath, OH in 09/27/2012, led to asset liquidation, with the case closing in 2013-01-05."
Tara A Blackstone — Ohio, 2:12-bk-58357


ᐅ Christopher M Blanc, Ohio

Address: 951 NORTHBROOK CT Heath, OH 43056

Bankruptcy Case 2:12-bk-53189 Summary: "The bankruptcy record of Christopher M Blanc from Heath, OH, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Christopher M Blanc — Ohio, 2:12-bk-53189


ᐅ Robert Joe Brabb, Ohio

Address: 1148 Villa Cir Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61654: "In Heath, OH, Robert Joe Brabb filed for Chapter 7 bankruptcy in 11/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.29.2012."
Robert Joe Brabb — Ohio, 2:11-bk-61654


ᐅ Tammy Kay Brandom, Ohio

Address: 150 Putnam Rd Heath, OH 43056

Bankruptcy Case 2:13-bk-51350 Summary: "Tammy Kay Brandom's bankruptcy, initiated in 02.27.2013 and concluded by Jun 7, 2013 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Kay Brandom — Ohio, 2:13-bk-51350


ᐅ Mary Rita Breneman, Ohio

Address: 12 Hazel St Heath, OH 43056

Bankruptcy Case 2:13-bk-55202 Summary: "Mary Rita Breneman's bankruptcy, initiated in 06/28/2013 and concluded by October 2013 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Rita Breneman — Ohio, 2:13-bk-55202


ᐅ Melise Shala Browder, Ohio

Address: 1147 Ramp Ln Heath, OH 43056

Concise Description of Bankruptcy Case 2:13-bk-552397: "Heath, OH resident Melise Shala Browder's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-08."
Melise Shala Browder — Ohio, 2:13-bk-55239


ᐅ Kenneth Virgil Brown, Ohio

Address: 704 Franklin Ave Heath, OH 43056

Bankruptcy Case 2:11-bk-61616 Summary: "The bankruptcy filing by Kenneth Virgil Brown, undertaken in Nov 18, 2011 in Heath, OH under Chapter 7, concluded with discharge in February 26, 2012 after liquidating assets."
Kenneth Virgil Brown — Ohio, 2:11-bk-61616


ᐅ Bambi Lynn Bruck, Ohio

Address: 211 Heath Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55140: "Bambi Lynn Bruck's Chapter 7 bankruptcy, filed in Heath, OH in May 12, 2011, led to asset liquidation, with the case closing in August 20, 2011."
Bambi Lynn Bruck — Ohio, 2:11-bk-55140


ᐅ Ronald Burgess, Ohio

Address: 162 Marianna Dr Heath, OH 43056

Brief Overview of Bankruptcy Case 2:10-bk-53323: "Heath, OH resident Ronald Burgess's 03/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Ronald Burgess — Ohio, 2:10-bk-53323


ᐅ Pamela Gene Burke, Ohio

Address: 708 Leila Ln E Heath, OH 43056-8053

Bankruptcy Case 2:14-bk-57397 Overview: "In a Chapter 7 bankruptcy case, Pamela Gene Burke from Heath, OH, saw her proceedings start in Oct 21, 2014 and complete by 01.19.2015, involving asset liquidation."
Pamela Gene Burke — Ohio, 2:14-bk-57397


ᐅ Jerry Lee Butler, Ohio

Address: 18277 Brushy Fork Rd SE Heath, OH 43056-9672

Brief Overview of Bankruptcy Case 2:09-bk-57004: "In their Chapter 13 bankruptcy case filed in June 2009, Heath, OH's Jerry Lee Butler agreed to a debt repayment plan, which was successfully completed by 2013-08-02."
Jerry Lee Butler — Ohio, 2:09-bk-57004


ᐅ Justin Taylor Byers, Ohio

Address: 4540 Ridgely Tract Rd Apt B Heath, OH 43056

Brief Overview of Bankruptcy Case 2:12-bk-51212: "In a Chapter 7 bankruptcy case, Justin Taylor Byers from Heath, OH, saw their proceedings start in 2012-02-17 and complete by May 27, 2012, involving asset liquidation."
Justin Taylor Byers — Ohio, 2:12-bk-51212


ᐅ Stanley L Caldwell, Ohio

Address: 9551 Summit Rd Heath, OH 43056

Brief Overview of Bankruptcy Case 2:09-bk-61939: "The case of Stanley L Caldwell in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley L Caldwell — Ohio, 2:09-bk-61939


ᐅ Robert L Calvert, Ohio

Address: 1100 Thornwood Dr Lot 315 Heath, OH 43056-9180

Bankruptcy Case 2:16-bk-51850 Summary: "Robert L Calvert's bankruptcy, initiated in Mar 23, 2016 and concluded by 06.21.2016 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Calvert — Ohio, 2:16-bk-51850


ᐅ Sharon K Calvert, Ohio

Address: 1100 Thornwood Dr Lot 315 Heath, OH 43056-9180

Concise Description of Bankruptcy Case 2:16-bk-518507: "Sharon K Calvert's bankruptcy, initiated in 03/23/2016 and concluded by 06.21.2016 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon K Calvert — Ohio, 2:16-bk-51850


ᐅ Melissa Ann Campbell, Ohio

Address: 1113 Villa Cir Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-628247: "The bankruptcy filing by Melissa Ann Campbell, undertaken in December 2011 in Heath, OH under Chapter 7, concluded with discharge in April 8, 2012 after liquidating assets."
Melissa Ann Campbell — Ohio, 2:11-bk-62824


ᐅ Aaron James Campolo, Ohio

Address: 464 Franklin Ave Heath, OH 43056

Brief Overview of Bankruptcy Case 2:11-bk-56562: "The case of Aaron James Campolo in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron James Campolo — Ohio, 2:11-bk-56562


ᐅ James E Carr, Ohio

Address: 2365 Brownsville Rd SE Heath, OH 43056-9474

Brief Overview of Bankruptcy Case 2:09-bk-59738: "Filing for Chapter 13 bankruptcy in 2009-08-24, James E Carr from Heath, OH, structured a repayment plan, achieving discharge in 2013-04-02."
James E Carr — Ohio, 2:09-bk-59738


ᐅ Bryan A Carroll, Ohio

Address: 1100 Thornwood Dr Lot 9 Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-511977: "Bryan A Carroll's Chapter 7 bankruptcy, filed in Heath, OH in Feb 17, 2012, led to asset liquidation, with the case closing in 2012-05-27."
Bryan A Carroll — Ohio, 2:12-bk-51197


ᐅ Carla E Carter, Ohio

Address: 1199 Whispering Pines Ct Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-523627: "The bankruptcy filing by Carla E Carter, undertaken in 2011-03-10 in Heath, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Carla E Carter — Ohio, 2:11-bk-52362


ᐅ Phyllis Chaffin, Ohio

Address: 32 Scioto Dr Apt I Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64072: "The case of Phyllis Chaffin in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Chaffin — Ohio, 2:09-bk-64072


ᐅ Linda Ann Chappelear, Ohio

Address: 498 Woodland Dr Heath, OH 43056

Bankruptcy Case 2:13-bk-57866 Summary: "Linda Ann Chappelear's Chapter 7 bankruptcy, filed in Heath, OH in October 2013, led to asset liquidation, with the case closing in 01.11.2014."
Linda Ann Chappelear — Ohio, 2:13-bk-57866


ᐅ Arthur Charles, Ohio

Address: 1343 Bluejack Ln Heath, OH 43056

Bankruptcy Case 2:10-bk-54235 Summary: "The bankruptcy record of Arthur Charles from Heath, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Arthur Charles — Ohio, 2:10-bk-54235


ᐅ Eugene Chenault, Ohio

Address: 13483 Dodds Rd Heath, OH 43056-9034

Bankruptcy Case 2:15-bk-57173 Overview: "The case of Eugene Chenault in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Chenault — Ohio, 2:15-bk-57173


ᐅ Roger O Cherubini, Ohio

Address: 848B Forest Hills Rd Heath, OH 43056-1757

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50975: "In Heath, OH, Roger O Cherubini filed for Chapter 7 bankruptcy in 02/20/2014. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2014."
Roger O Cherubini — Ohio, 2:14-bk-50975


ᐅ Jamie L Church, Ohio

Address: 559 Deanna Stroll Rd Heath, OH 43056

Brief Overview of Bankruptcy Case 2:11-bk-60606: "Heath, OH resident Jamie L Church's October 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-28."
Jamie L Church — Ohio, 2:11-bk-60606


ᐅ Clifford Church, Ohio

Address: 2596 Gratiot Rd SE Heath, OH 43056

Brief Overview of Bankruptcy Case 2:10-bk-57047: "The bankruptcy record of Clifford Church from Heath, OH, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2010."
Clifford Church — Ohio, 2:10-bk-57047


ᐅ Kellie Sue Cole, Ohio

Address: 162 Partridge Ct Apt D Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59687: "The bankruptcy filing by Kellie Sue Cole, undertaken in 11/09/2012 in Heath, OH under Chapter 7, concluded with discharge in 02.17.2013 after liquidating assets."
Kellie Sue Cole — Ohio, 2:12-bk-59687


ᐅ John Carlos Coleman, Ohio

Address: 1396 Villa Cir Heath, OH 43056

Concise Description of Bankruptcy Case 2:13-bk-524777: "In Heath, OH, John Carlos Coleman filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
John Carlos Coleman — Ohio, 2:13-bk-52477


ᐅ Mildred A Coleman, Ohio

Address: 9385 Poplar Forks Rd SE Heath, OH 43056-9451

Concise Description of Bankruptcy Case 2:14-bk-515097: "In a Chapter 7 bankruptcy case, Mildred A Coleman from Heath, OH, saw her proceedings start in March 2014 and complete by Jun 9, 2014, involving asset liquidation."
Mildred A Coleman — Ohio, 2:14-bk-51509


ᐅ Amanda M Collins, Ohio

Address: 1100 Thornwood Dr Lot 27 Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-601667: "Amanda M Collins's Chapter 7 bankruptcy, filed in Heath, OH in October 5, 2011, led to asset liquidation, with the case closing in January 2012."
Amanda M Collins — Ohio, 2:11-bk-60166


ᐅ Ralph Collins, Ohio

Address: 46 Hazel St Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-598047: "In a Chapter 7 bankruptcy case, Ralph Collins from Heath, OH, saw his proceedings start in 08/14/2010 and complete by 11.22.2010, involving asset liquidation."
Ralph Collins — Ohio, 2:10-bk-59804


ᐅ Bertha Jo Conley, Ohio

Address: 163 Woodsedge Cir Heath, OH 43056

Bankruptcy Case 2:09-bk-61485 Overview: "In Heath, OH, Bertha Jo Conley filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Bertha Jo Conley — Ohio, 2:09-bk-61485


ᐅ Michael William Cook, Ohio

Address: 4575 Gratiot Rd SE Heath, OH 43056

Bankruptcy Case 2:13-bk-50237 Overview: "In Heath, OH, Michael William Cook filed for Chapter 7 bankruptcy in 01/14/2013. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2013."
Michael William Cook — Ohio, 2:13-bk-50237


ᐅ Mary A Cottrell, Ohio

Address: 573 Heath Rd Heath, OH 43056-1133

Brief Overview of Bankruptcy Case 2:2014-bk-52526: "Mary A Cottrell's bankruptcy, initiated in 2014-04-11 and concluded by 07/10/2014 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Cottrell — Ohio, 2:2014-bk-52526


ᐅ Isaac J Covey, Ohio

Address: 620 Licking View Dr Heath, OH 43056

Brief Overview of Bankruptcy Case 2:13-bk-56633: "Isaac J Covey's bankruptcy, initiated in August 2013 and concluded by November 29, 2013 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac J Covey — Ohio, 2:13-bk-56633


ᐅ David W Cozad, Ohio

Address: 1100 Thornwood Dr Lot 1019 Heath, OH 43056

Bankruptcy Case 2:11-bk-58334 Summary: "The case of David W Cozad in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Cozad — Ohio, 2:11-bk-58334


ᐅ Mark S Craig, Ohio

Address: PO Box 2262 Heath, OH 43056

Bankruptcy Case 2:11-bk-60784 Overview: "Heath, OH resident Mark S Craig's Oct 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-02."
Mark S Craig — Ohio, 2:11-bk-60784


ᐅ Lisa Cramer, Ohio

Address: 17 Carey Ln Heath, OH 43056

Bankruptcy Case 2:10-bk-56292 Overview: "The bankruptcy filing by Lisa Cramer, undertaken in 05.25.2010 in Heath, OH under Chapter 7, concluded with discharge in 09.02.2010 after liquidating assets."
Lisa Cramer — Ohio, 2:10-bk-56292


ᐅ William Crane, Ohio

Address: 8545 Linnville Rd Heath, OH 43056

Bankruptcy Case 2:10-bk-50534 Overview: "The bankruptcy filing by William Crane, undertaken in January 21, 2010 in Heath, OH under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
William Crane — Ohio, 2:10-bk-50534


ᐅ Brendan A Crano, Ohio

Address: 128 Hillview Ct Heath, OH 43056

Bankruptcy Case 2:11-bk-53475 Overview: "The case of Brendan A Crano in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan A Crano — Ohio, 2:11-bk-53475


ᐅ Mark D Crist, Ohio

Address: 715 Gayth Ave Heath, OH 43056-1554

Brief Overview of Bankruptcy Case 2:2014-bk-52102: "In Heath, OH, Mark D Crist filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Mark D Crist — Ohio, 2:2014-bk-52102


ᐅ Donzel E Cunningham, Ohio

Address: 15671 Brushy Fork Rd SE Heath, OH 43056-9407

Bankruptcy Case 2:14-bk-57675 Overview: "The bankruptcy filing by Donzel E Cunningham, undertaken in 10.31.2014 in Heath, OH under Chapter 7, concluded with discharge in January 29, 2015 after liquidating assets."
Donzel E Cunningham — Ohio, 2:14-bk-57675


ᐅ Cassie A Czepiel, Ohio

Address: 582 S 30th St Heath, OH 43056-1204

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52886: "Heath, OH resident Cassie A Czepiel's 04.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2014."
Cassie A Czepiel — Ohio, 2:2014-bk-52886


ᐅ Michael Anthony Darby, Ohio

Address: 663 Heath Rd Heath, OH 43056

Bankruptcy Case 2:12-bk-51104 Summary: "Heath, OH resident Michael Anthony Darby's 2012-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Michael Anthony Darby — Ohio, 2:12-bk-51104


ᐅ Thomas B Darling, Ohio

Address: 1839 Hebron Rd Heath, OH 43056

Bankruptcy Case 2:12-bk-60052 Overview: "Thomas B Darling's bankruptcy, initiated in 11/26/2012 and concluded by 03.06.2013 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas B Darling — Ohio, 2:12-bk-60052


ᐅ Brynn Lea Deckard, Ohio

Address: 130 4th St SE Heath, OH 43056-8900

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51407: "Brynn Lea Deckard's bankruptcy, initiated in 03.08.2016 and concluded by 2016-06-06 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brynn Lea Deckard — Ohio, 2:16-bk-51407


ᐅ Shawn William Deckard, Ohio

Address: 130 4th St SE Heath, OH 43056-8900

Bankruptcy Case 2:16-bk-51407 Summary: "The bankruptcy filing by Shawn William Deckard, undertaken in 03/08/2016 in Heath, OH under Chapter 7, concluded with discharge in June 6, 2016 after liquidating assets."
Shawn William Deckard — Ohio, 2:16-bk-51407


ᐅ Lll Judson Delancey, Ohio

Address: 562 Deanna Stroll Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57439: "In a Chapter 7 bankruptcy case, Lll Judson Delancey from Heath, OH, saw his proceedings start in Jun 21, 2010 and complete by September 29, 2010, involving asset liquidation."
Lll Judson Delancey — Ohio, 2:10-bk-57439


ᐅ Megan R Detrick, Ohio

Address: 847 Forest Hills Rd Apt A Heath, OH 43056

Concise Description of Bankruptcy Case 2:13-bk-524037: "In a Chapter 7 bankruptcy case, Megan R Detrick from Heath, OH, saw her proceedings start in 2013-03-28 and complete by Jul 6, 2013, involving asset liquidation."
Megan R Detrick — Ohio, 2:13-bk-52403


ᐅ Garrett T Diller, Ohio

Address: 868 Fieldson Dr Heath, OH 43056

Bankruptcy Case 2:11-bk-60408 Summary: "Heath, OH resident Garrett T Diller's 10.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-21."
Garrett T Diller — Ohio, 2:11-bk-60408


ᐅ Lisa Diss, Ohio

Address: 1183 Aldine Dr Heath, OH 43056-1150

Bankruptcy Case 2:11-bk-53059 Summary: "The bankruptcy record for Lisa Diss from Heath, OH, under Chapter 13, filed in 03.25.2011, involved setting up a repayment plan, finalized by August 5, 2013."
Lisa Diss — Ohio, 2:11-bk-53059


ᐅ Jean A Dobson, Ohio

Address: 122 Indianhead Dr Heath, OH 43056

Brief Overview of Bankruptcy Case 2:12-bk-50189: "Jean A Dobson's Chapter 7 bankruptcy, filed in Heath, OH in 01/11/2012, led to asset liquidation, with the case closing in 2012-04-20."
Jean A Dobson — Ohio, 2:12-bk-50189


ᐅ Patricia Drake, Ohio

Address: 1080 S 30th St Apt 308 Heath, OH 43056

Bankruptcy Case 2:10-bk-63142 Overview: "Heath, OH resident Patricia Drake's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2011."
Patricia Drake — Ohio, 2:10-bk-63142


ᐅ Jeffrey L Drumm, Ohio

Address: 441 W National Dr Heath, OH 43056

Concise Description of Bankruptcy Case 2:13-bk-538027: "The case of Jeffrey L Drumm in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Drumm — Ohio, 2:13-bk-53802


ᐅ Michelle L Duncan, Ohio

Address: 1295 Willow Oak Ct Heath, OH 43056

Bankruptcy Case 2:12-bk-55600 Overview: "In Heath, OH, Michelle L Duncan filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2012."
Michelle L Duncan — Ohio, 2:12-bk-55600


ᐅ Christopher E Duncan, Ohio

Address: 3442 Stoney Hill Rd SE Heath, OH 43056

Bankruptcy Case 2:13-bk-55327 Overview: "The bankruptcy record of Christopher E Duncan from Heath, OH, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2013."
Christopher E Duncan — Ohio, 2:13-bk-55327


ᐅ F Rick Dupler, Ohio

Address: 913 Terrace Dr Heath, OH 43056-1502

Brief Overview of Bankruptcy Case 2:14-bk-53145: "In Heath, OH, F Rick Dupler filed for Chapter 7 bankruptcy in May 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2014."
F Rick Dupler — Ohio, 2:14-bk-53145


ᐅ Jr Wayne T Duston, Ohio

Address: 986 Hickory Rd Heath, OH 43056

Bankruptcy Case 2:13-bk-54119 Overview: "The bankruptcy record of Jr Wayne T Duston from Heath, OH, shows a Chapter 7 case filed in 05/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2013."
Jr Wayne T Duston — Ohio, 2:13-bk-54119


ᐅ Travis A Dutiel, Ohio

Address: 1710 Oak Ct Apt C Heath, OH 43056

Concise Description of Bankruptcy Case 2:09-bk-616037: "The bankruptcy record of Travis A Dutiel from Heath, OH, shows a Chapter 7 case filed in 10/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-14."
Travis A Dutiel — Ohio, 2:09-bk-61603


ᐅ Jessica Eckard, Ohio

Address: 25 Custer Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58335: "The bankruptcy filing by Jessica Eckard, undertaken in Oct 21, 2013 in Heath, OH under Chapter 7, concluded with discharge in 01.29.2014 after liquidating assets."
Jessica Eckard — Ohio, 2:13-bk-58335


ᐅ John Eckstein, Ohio

Address: 565 Thornwood Dr Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-501167: "The case of John Eckstein in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Eckstein — Ohio, 2:10-bk-50116


ᐅ Donna J Enderle, Ohio

Address: 654 Licking View Dr Heath, OH 43056-1536

Brief Overview of Bankruptcy Case 2:16-bk-53309: "The bankruptcy filing by Donna J Enderle, undertaken in 2016-05-19 in Heath, OH under Chapter 7, concluded with discharge in 08.17.2016 after liquidating assets."
Donna J Enderle — Ohio, 2:16-bk-53309


ᐅ Robert Bradley Erwin, Ohio

Address: 684 Creekview Dr Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59944: "Heath, OH resident Robert Bradley Erwin's 12.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2014."
Robert Bradley Erwin — Ohio, 2:13-bk-59944


ᐅ Cynthia Ann Eschbacher, Ohio

Address: 268 Pleasant Lee Dr Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-580977: "Cynthia Ann Eschbacher's bankruptcy, initiated in 09.18.2012 and concluded by December 2012 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Eschbacher — Ohio, 2:12-bk-58097


ᐅ Philip E Fannin, Ohio

Address: 535 Huron Dr W Apt A Heath, OH 43056-1589

Bankruptcy Case 2:14-bk-54329 Overview: "In a Chapter 7 bankruptcy case, Philip E Fannin from Heath, OH, saw his proceedings start in Jun 17, 2014 and complete by 2014-09-15, involving asset liquidation."
Philip E Fannin — Ohio, 2:14-bk-54329


ᐅ Sr Herman Farson, Ohio

Address: 395 Irving Wick Dr E Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60508: "Heath, OH resident Sr Herman Farson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Sr Herman Farson — Ohio, 2:10-bk-60508


ᐅ Gary D Fellure, Ohio

Address: 6402 Fairmount Rd Heath, OH 43056

Bankruptcy Case 2:11-bk-62156 Summary: "The bankruptcy filing by Gary D Fellure, undertaken in Dec 7, 2011 in Heath, OH under Chapter 7, concluded with discharge in 2012-03-16 after liquidating assets."
Gary D Fellure — Ohio, 2:11-bk-62156


ᐅ Matthew Joseph Fleshman, Ohio

Address: 229 Fieldpoint Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55918: "In Heath, OH, Matthew Joseph Fleshman filed for Chapter 7 bankruptcy in 07.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-03."
Matthew Joseph Fleshman — Ohio, 2:13-bk-55918


ᐅ Daniel Allen Flowers, Ohio

Address: 537 Huron Dr W Apt D Heath, OH 43056

Bankruptcy Case 2:11-bk-52752 Overview: "In a Chapter 7 bankruptcy case, Daniel Allen Flowers from Heath, OH, saw his proceedings start in 03/19/2011 and complete by 06.27.2011, involving asset liquidation."
Daniel Allen Flowers — Ohio, 2:11-bk-52752


ᐅ Sarah E Foraker, Ohio

Address: 229 Walden Rd Heath, OH 43056-1414

Bankruptcy Case 2:16-bk-53397 Summary: "Sarah E Foraker's bankruptcy, initiated in May 23, 2016 and concluded by Aug 21, 2016 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Foraker — Ohio, 2:16-bk-53397


ᐅ Phillip Foreman, Ohio

Address: 90 Andover Rd Apt D Heath, OH 43056

Brief Overview of Bankruptcy Case 2:10-bk-62177: "The bankruptcy filing by Phillip Foreman, undertaken in 10/13/2010 in Heath, OH under Chapter 7, concluded with discharge in 01.21.2011 after liquidating assets."
Phillip Foreman — Ohio, 2:10-bk-62177


ᐅ Sr Billy Edwin Francis, Ohio

Address: 6573 Cooks Hill Rd Heath, OH 43056-9028

Concise Description of Bankruptcy Case 2:14-bk-516497: "Sr Billy Edwin Francis's Chapter 7 bankruptcy, filed in Heath, OH in March 2014, led to asset liquidation, with the case closing in June 2014."
Sr Billy Edwin Francis — Ohio, 2:14-bk-51649


ᐅ George Washington Free, Ohio

Address: 152 Irving Wick Dr E Lot 99 Heath, OH 43056

Bankruptcy Case 3:11-bk-04717-JAF Summary: "In a Chapter 7 bankruptcy case, George Washington Free from Heath, OH, saw his proceedings start in June 27, 2011 and complete by 2011-10-05, involving asset liquidation."
George Washington Free — Ohio, 3:11-bk-04717


ᐅ Donald Garrity, Ohio

Address: PO Box 2040 Heath, OH 43056

Bankruptcy Case 2:10-bk-57374 Summary: "Donald Garrity's bankruptcy, initiated in 2010-06-18 and concluded by 09/26/2010 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Garrity — Ohio, 2:10-bk-57374


ᐅ David J Geller, Ohio

Address: 79 Swainford Dr Heath, OH 43056-1268

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55043: "The bankruptcy filing by David J Geller, undertaken in 2014-07-17 in Heath, OH under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
David J Geller — Ohio, 2:14-bk-55043


ᐅ Drew M Gemmell, Ohio

Address: 572 Kappler Rd Heath, OH 43056-1344

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50820: "The bankruptcy filing by Drew M Gemmell, undertaken in February 2014 in Heath, OH under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets."
Drew M Gemmell — Ohio, 2:14-bk-50820


ᐅ Jamie Beth Gill, Ohio

Address: 1571 Heatherview Ln Heath, OH 43056-4025

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57439: "Heath, OH resident Jamie Beth Gill's Oct 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Jamie Beth Gill — Ohio, 2:14-bk-57439


ᐅ Jody L Glancy, Ohio

Address: 134 Partridge Ct Apt D Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-599037: "Jody L Glancy's bankruptcy, initiated in Nov 17, 2012 and concluded by February 2013 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody L Glancy — Ohio, 2:12-bk-59903


ᐅ Jr John Golden, Ohio

Address: 23 Licking View Dr Apt B Heath, OH 43056

Bankruptcy Case 2:09-bk-63116 Summary: "Jr John Golden's Chapter 7 bankruptcy, filed in Heath, OH in November 7, 2009, led to asset liquidation, with the case closing in February 15, 2010."
Jr John Golden — Ohio, 2:09-bk-63116


ᐅ Dashun Golden, Ohio

Address: 67 Custer Rd Heath, OH 43056-1315

Bankruptcy Case 2:14-bk-53151 Overview: "The case of Dashun Golden in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dashun Golden — Ohio, 2:14-bk-53151


ᐅ Kelli Gutridge, Ohio

Address: 170 Indianhead Dr Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62224: "The bankruptcy filing by Kelli Gutridge, undertaken in 2010-10-14 in Heath, OH under Chapter 7, concluded with discharge in 2011-01-22 after liquidating assets."
Kelli Gutridge — Ohio, 2:10-bk-62224