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 Sherri Good, Ohio

Address: 932 Northbrook Ct Heath, OH 43056

Bankruptcy Case 2:10-bk-59887 Overview: "Heath, OH resident Sherri Good's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2010."
Sherri Good — Ohio, 2:10-bk-59887


ᐅ Ruth Ann Gorrell, Ohio

Address: 152 Irving Wick Dr E Lot 68 Heath, OH 43056-9114

Bankruptcy Case 2:14-bk-56773 Summary: "Ruth Ann Gorrell's Chapter 7 bankruptcy, filed in Heath, OH in 2014-09-25, led to asset liquidation, with the case closing in December 24, 2014."
Ruth Ann Gorrell — Ohio, 2:14-bk-56773


ᐅ Jeremy A Gosnell, Ohio

Address: 440 Irving Wick Dr E Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55369: "Jeremy A Gosnell's Chapter 7 bankruptcy, filed in Heath, OH in May 19, 2011, led to asset liquidation, with the case closing in Aug 30, 2011."
Jeremy A Gosnell — Ohio, 2:11-bk-55369


ᐅ Kevin J Gossett, Ohio

Address: 92 5th St SE Heath, OH 43056-9422

Bankruptcy Case 2:09-bk-58099 Summary: "Kevin J Gossett's Chapter 13 bankruptcy in Heath, OH started in Jul 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2, 2013."
Kevin J Gossett — Ohio, 2:09-bk-58099


ᐅ Lisa Ann Grove, Ohio

Address: 1096 Nadine Dr Heath, OH 43056-9102

Bankruptcy Case 2:08-bk-58347 Summary: "Lisa Ann Grove's Chapter 13 bankruptcy in Heath, OH started in 2008-08-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-20."
Lisa Ann Grove — Ohio, 2:08-bk-58347


ᐅ Chelsea Layne Groves, Ohio

Address: 601 Fulla Ln Heath, OH 43056-9239

Brief Overview of Bankruptcy Case 2:16-bk-53597: "In a Chapter 7 bankruptcy case, Chelsea Layne Groves from Heath, OH, saw her proceedings start in May 31, 2016 and complete by 08.29.2016, involving asset liquidation."
Chelsea Layne Groves — Ohio, 2:16-bk-53597


ᐅ Joseph R Guinta, Ohio

Address: 11212 Flint Ridge Rd SE Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-531077: "In Heath, OH, Joseph R Guinta filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joseph R Guinta — Ohio, 2:11-bk-53107


ᐅ Daniel C Haggerty, Ohio

Address: 12240 Blue Jay Rd Heath, OH 43056

Brief Overview of Bankruptcy Case 2:12-bk-57920: "Daniel C Haggerty's Chapter 7 bankruptcy, filed in Heath, OH in 2012-09-12, led to asset liquidation, with the case closing in December 2012."
Daniel C Haggerty — Ohio, 2:12-bk-57920


ᐅ Tina Michelle Hall, Ohio

Address: 748 Quarry View Dr Heath, OH 43056-1796

Brief Overview of Bankruptcy Case 2:16-bk-53229: "Heath, OH resident Tina Michelle Hall's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Tina Michelle Hall — Ohio, 2:16-bk-53229


ᐅ Brian T Harlow, Ohio

Address: 1250 Sequoia Ln Heath, OH 43056-1122

Bankruptcy Case 2:09-bk-55348 Summary: "Filing for Chapter 13 bankruptcy in 05/13/2009, Brian T Harlow from Heath, OH, structured a repayment plan, achieving discharge in October 2012."
Brian T Harlow — Ohio, 2:09-bk-55348


ᐅ Alfreda Harris, Ohio

Address: 1275 Green Valley Dr Apt B Heath, OH 43056-9321

Concise Description of Bankruptcy Case 2:16-bk-523547: "In Heath, OH, Alfreda Harris filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2016."
Alfreda Harris — Ohio, 2:16-bk-52354


ᐅ Javus F Hart, Ohio

Address: 152 Irving Wick Dr E Lot 25 Heath, OH 43056-9111

Bankruptcy Case 2:16-bk-53634 Overview: "Heath, OH resident Javus F Hart's Jun 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Javus F Hart — Ohio, 2:16-bk-53634


ᐅ Vickie Lynn Hartman, Ohio

Address: 1285 Sequoia Ln Heath, OH 43056-1123

Bankruptcy Case 2:14-bk-58755 Overview: "Vickie Lynn Hartman's Chapter 7 bankruptcy, filed in Heath, OH in December 2014, led to asset liquidation, with the case closing in 03.22.2015."
Vickie Lynn Hartman — Ohio, 2:14-bk-58755


ᐅ William Trevor Hartman, Ohio

Address: 1285 Sequoia Ln Heath, OH 43056-1123

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58755: "William Trevor Hartman's Chapter 7 bankruptcy, filed in Heath, OH in December 2014, led to asset liquidation, with the case closing in March 22, 2015."
William Trevor Hartman — Ohio, 2:14-bk-58755


ᐅ Bradford Michael Hays, Ohio

Address: 96 Woodsedge Ln Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53714: "In a Chapter 7 bankruptcy case, Bradford Michael Hays from Heath, OH, saw his proceedings start in 04.30.2012 and complete by 2012-08-08, involving asset liquidation."
Bradford Michael Hays — Ohio, 2:12-bk-53714


ᐅ Justin M Heavener, Ohio

Address: 1533 Saddlebrook Dr Heath, OH 43056

Brief Overview of Bankruptcy Case 2:13-bk-59360: "Heath, OH resident Justin M Heavener's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Justin M Heavener — Ohio, 2:13-bk-59360


ᐅ Robert Hal Heigle, Ohio

Address: 1819 WALNUT RD Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-532537: "The bankruptcy filing by Robert Hal Heigle, undertaken in 2012-04-17 in Heath, OH under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Robert Hal Heigle — Ohio, 2:12-bk-53253


ᐅ Nellie Mae Helsel, Ohio

Address: 255 Heath Rd Apt A Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60392: "The bankruptcy filing by Nellie Mae Helsel, undertaken in October 2011 in Heath, OH under Chapter 7, concluded with discharge in Jan 20, 2012 after liquidating assets."
Nellie Mae Helsel — Ohio, 2:11-bk-60392


ᐅ Sally Hilton, Ohio

Address: 18762 Brushy Fork Rd SE Heath, OH 43056

Bankruptcy Case 2:10-bk-62676 Summary: "In Heath, OH, Sally Hilton filed for Chapter 7 bankruptcy in Oct 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Sally Hilton — Ohio, 2:10-bk-62676


ᐅ Harriet Hindel, Ohio

Address: 6169 Pleasant Chapel Rd Heath, OH 43056

Bankruptcy Case 2:10-bk-60866 Overview: "In a Chapter 7 bankruptcy case, Harriet Hindel from Heath, OH, saw her proceedings start in September 2010 and complete by December 19, 2010, involving asset liquidation."
Harriet Hindel — Ohio, 2:10-bk-60866


ᐅ William Hoffman, Ohio

Address: 7794 Panhandle Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55917: "William Hoffman's bankruptcy, initiated in 05.17.2010 and concluded by 08.25.2010 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hoffman — Ohio, 2:10-bk-55917


ᐅ Charles A Holsinger, Ohio

Address: 3830 Pleasant Chapel Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55708: "Heath, OH resident Charles A Holsinger's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2011."
Charles A Holsinger — Ohio, 2:11-bk-55708


ᐅ Colleen Holstein, Ohio

Address: 219 Fieldpoint Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-625297: "The bankruptcy record of Colleen Holstein from Heath, OH, shows a Chapter 7 case filed in Oct 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-29."
Colleen Holstein — Ohio, 2:10-bk-62529


ᐅ Jonathan Hottinger, Ohio

Address: 183 Oberlin Dr Heath, OH 43056

Bankruptcy Case 10-37295-DOT Summary: "The bankruptcy filing by Jonathan Hottinger, undertaken in 10/19/2010 in Heath, OH under Chapter 7, concluded with discharge in Jan 27, 2011 after liquidating assets."
Jonathan Hottinger — Ohio, 10-37295


ᐅ Carroll Huffer, Ohio

Address: 7400 Mulberry Rd SE Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50675: "The bankruptcy filing by Carroll Huffer, undertaken in January 2013 in Heath, OH under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
Carroll Huffer — Ohio, 2:13-bk-50675


ᐅ James Herbert Hummel, Ohio

Address: 1718 Watson Rd Apt G Heath, OH 43056-8911

Bankruptcy Case 2:15-bk-51579 Summary: "Heath, OH resident James Herbert Hummel's March 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
James Herbert Hummel — Ohio, 2:15-bk-51579


ᐅ Bradley Humphrey, Ohio

Address: 115 Andover Rd Apt A Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-627557: "In a Chapter 7 bankruptcy case, Bradley Humphrey from Heath, OH, saw his proceedings start in October 27, 2010 and complete by 02/01/2011, involving asset liquidation."
Bradley Humphrey — Ohio, 2:10-bk-62755


ᐅ John J Iden, Ohio

Address: 803 Colonial Dr Heath, OH 43056-1518

Concise Description of Bankruptcy Case 2:16-bk-532577: "The bankruptcy filing by John J Iden, undertaken in 05.17.2016 in Heath, OH under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
John J Iden — Ohio, 2:16-bk-53257


ᐅ Jason Eric Ingram, Ohio

Address: 218 Fieldpoint Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52687: "The bankruptcy filing by Jason Eric Ingram, undertaken in 2011-03-18 in Heath, OH under Chapter 7, concluded with discharge in 2011-06-26 after liquidating assets."
Jason Eric Ingram — Ohio, 2:11-bk-52687


ᐅ Max Ronald Ivers, Ohio

Address: 1344 Cherry Bark Ct Heath, OH 43056-8239

Bankruptcy Case 2:14-bk-53520 Summary: "In a Chapter 7 bankruptcy case, Max Ronald Ivers from Heath, OH, saw his proceedings start in 2014-05-15 and complete by 08/13/2014, involving asset liquidation."
Max Ronald Ivers — Ohio, 2:14-bk-53520


ᐅ Dennise R Jackson, Ohio

Address: 45 Custer Rd Heath, OH 43056

Bankruptcy Case 2:13-bk-53190 Overview: "In a Chapter 7 bankruptcy case, Dennise R Jackson from Heath, OH, saw her proceedings start in 04.22.2013 and complete by 07.31.2013, involving asset liquidation."
Dennise R Jackson — Ohio, 2:13-bk-53190


ᐅ Jeffrey James, Ohio

Address: 990 Nadine Dr Heath, OH 43056

Bankruptcy Case 2:10-bk-58468 Summary: "Jeffrey James's bankruptcy, initiated in 2010-07-16 and concluded by Oct 24, 2010 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey James — Ohio, 2:10-bk-58468


ᐅ Jeremie Tyler Jewell, Ohio

Address: 1101 Conn Way Dr Heath, OH 43056-1105

Concise Description of Bankruptcy Case 2:14-bk-509017: "The bankruptcy record of Jeremie Tyler Jewell from Heath, OH, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Jeremie Tyler Jewell — Ohio, 2:14-bk-50901


ᐅ Billie Jo Johns, Ohio

Address: 527 Woodland Dr Heath, OH 43056-1346

Brief Overview of Bankruptcy Case 2:16-bk-52865: "In Heath, OH, Billie Jo Johns filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Billie Jo Johns — Ohio, 2:16-bk-52865


ᐅ Larry E Johnson, Ohio

Address: 567 Woodland Dr Heath, OH 43056

Bankruptcy Case 2:12-bk-58582 Summary: "Heath, OH resident Larry E Johnson's October 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-11."
Larry E Johnson — Ohio, 2:12-bk-58582


ᐅ Eva J Jones, Ohio

Address: 152 Irving Wick Dr E Lot 67 Heath, OH 43056

Bankruptcy Case 2:11-bk-56522 Overview: "In a Chapter 7 bankruptcy case, Eva J Jones from Heath, OH, saw her proceedings start in 06/21/2011 and complete by September 29, 2011, involving asset liquidation."
Eva J Jones — Ohio, 2:11-bk-56522


ᐅ Randy E Jones, Ohio

Address: 16506 Flint Ridge Rd SE Heath, OH 43056

Brief Overview of Bankruptcy Case 2:11-bk-62866: "In a Chapter 7 bankruptcy case, Randy E Jones from Heath, OH, saw their proceedings start in 12.31.2011 and complete by 2012-04-09, involving asset liquidation."
Randy E Jones — Ohio, 2:11-bk-62866


ᐅ Jason A Kaiser, Ohio

Address: 19 Licking View Dr Apt B Heath, OH 43056-1564

Bankruptcy Case 2:2014-bk-52429 Overview: "Heath, OH resident Jason A Kaiser's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2014."
Jason A Kaiser — Ohio, 2:2014-bk-52429


ᐅ James E Keen, Ohio

Address: 415 Cottage Grv W Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-591967: "James E Keen's bankruptcy, initiated in October 2012 and concluded by 02/02/2013 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Keen — Ohio, 2:12-bk-59196


ᐅ Joseph Maurice Keeran, Ohio

Address: 81 Custer Rd Heath, OH 43056-1315

Bankruptcy Case 2:2014-bk-52703 Overview: "Heath, OH resident Joseph Maurice Keeran's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2014."
Joseph Maurice Keeran — Ohio, 2:2014-bk-52703


ᐅ Bonnie Keller, Ohio

Address: 152 Irving Wick Dr E Lot 56 Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57952: "In Heath, OH, Bonnie Keller filed for Chapter 7 bankruptcy in 07/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-09."
Bonnie Keller — Ohio, 2:10-bk-57952


ᐅ Alteza Michelle Kemp, Ohio

Address: 848 Fieldson Dr Heath, OH 43056

Concise Description of Bankruptcy Case 2:13-bk-519177: "Heath, OH resident Alteza Michelle Kemp's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2013."
Alteza Michelle Kemp — Ohio, 2:13-bk-51917


ᐅ Dustin Kern, Ohio

Address: 531 Huron Dr W Apt B Heath, OH 43056

Bankruptcy Case 2:13-bk-57531 Overview: "In a Chapter 7 bankruptcy case, Dustin Kern from Heath, OH, saw his proceedings start in 2013-09-23 and complete by January 2014, involving asset liquidation."
Dustin Kern — Ohio, 2:13-bk-57531


ᐅ Janice A Kindred, Ohio

Address: 1706 Watson Rd Apt F Heath, OH 43056-8908

Concise Description of Bankruptcy Case 2:15-bk-513727: "In Heath, OH, Janice A Kindred filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Janice A Kindred — Ohio, 2:15-bk-51372


ᐅ Linda Kay King, Ohio

Address: 1030 S 30th St Apt 210 Heath, OH 43056

Bankruptcy Case 2:12-bk-53862 Summary: "The case of Linda Kay King in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Kay King — Ohio, 2:12-bk-53862


ᐅ Walter Thomas Kinser, Ohio

Address: 6544 Lake Drive Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-583797: "The bankruptcy record of Walter Thomas Kinser from Heath, OH, shows a Chapter 7 case filed in 2012-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Walter Thomas Kinser — Ohio, 2:12-bk-58379


ᐅ Wade W Kirk, Ohio

Address: 5929 Appleman Rd Heath, OH 43056

Brief Overview of Bankruptcy Case 2:12-bk-50954: "The bankruptcy record of Wade W Kirk from Heath, OH, shows a Chapter 7 case filed in 2012-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2012."
Wade W Kirk — Ohio, 2:12-bk-50954


ᐅ Jani L Knotts, Ohio

Address: 122 Andover Rd Apt D Heath, OH 43056

Bankruptcy Case 2:11-bk-52312 Overview: "The bankruptcy record of Jani L Knotts from Heath, OH, shows a Chapter 7 case filed in March 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2011."
Jani L Knotts — Ohio, 2:11-bk-52312


ᐅ Tonya Michelle Kohler, Ohio

Address: 136 Custer Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-535367: "Tonya Michelle Kohler's Chapter 7 bankruptcy, filed in Heath, OH in April 2011, led to asset liquidation, with the case closing in Jul 13, 2011."
Tonya Michelle Kohler — Ohio, 2:11-bk-53536


ᐅ Megan S Lake, Ohio

Address: 1028 Forest Hills Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-571827: "The case of Megan S Lake in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan S Lake — Ohio, 2:12-bk-57182


ᐅ Ii Eugene Lamp, Ohio

Address: 5321 Spring Hill Rd Heath, OH 43056

Bankruptcy Case 2:10-bk-56177 Overview: "The case of Ii Eugene Lamp in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Eugene Lamp — Ohio, 2:10-bk-56177


ᐅ Teresa Lee, Ohio

Address: 8277 Linnville Rd Heath, OH 43056

Bankruptcy Case 2:09-bk-62327 Summary: "In Heath, OH, Teresa Lee filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-31."
Teresa Lee — Ohio, 2:09-bk-62327


ᐅ Dorene Y Leeson, Ohio

Address: 600 Kappler Rd Heath, OH 43056-2303

Bankruptcy Case 2:14-bk-56238 Overview: "Dorene Y Leeson's Chapter 7 bankruptcy, filed in Heath, OH in Sep 2, 2014, led to asset liquidation, with the case closing in 2014-12-01."
Dorene Y Leeson — Ohio, 2:14-bk-56238


ᐅ Cheyenne C Levingston, Ohio

Address: 1720 Oak Ct Apt C Heath, OH 43056-1762

Concise Description of Bankruptcy Case 2:2014-bk-525387: "Cheyenne C Levingston's Chapter 7 bankruptcy, filed in Heath, OH in April 2014, led to asset liquidation, with the case closing in 2014-07-10."
Cheyenne C Levingston — Ohio, 2:2014-bk-52538


ᐅ Brian O Lewis, Ohio

Address: 6038 Lake Dr Heath, OH 43056

Bankruptcy Case 2:11-bk-60879 Summary: "Brian O Lewis's bankruptcy, initiated in 10/27/2011 and concluded by February 2012 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian O Lewis — Ohio, 2:11-bk-60879


ᐅ Donald Earl Lewis, Ohio

Address: 257 Wildwood Ct Heath, OH 43056

Bankruptcy Case 2:11-bk-61353 Overview: "The case of Donald Earl Lewis in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Earl Lewis — Ohio, 2:11-bk-61353


ᐅ Jamie Kay Lewis, Ohio

Address: 1425 Hebron Rd Heath, OH 43056-1037

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51678: "Jamie Kay Lewis's Chapter 7 bankruptcy, filed in Heath, OH in Mar 17, 2014, led to asset liquidation, with the case closing in 06.15.2014."
Jamie Kay Lewis — Ohio, 2:14-bk-51678


ᐅ Louise Marie Lindsey, Ohio

Address: 265 Sandy Ln Heath, OH 43056-9373

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57175: "The bankruptcy filing by Louise Marie Lindsey, undertaken in Nov 6, 2015 in Heath, OH under Chapter 7, concluded with discharge in 02/04/2016 after liquidating assets."
Louise Marie Lindsey — Ohio, 2:15-bk-57175


ᐅ Edward Archie Lindsey, Ohio

Address: 265 Sandy Ln Heath, OH 43056-9373

Bankruptcy Case 2:15-bk-57175 Summary: "In a Chapter 7 bankruptcy case, Edward Archie Lindsey from Heath, OH, saw his proceedings start in Nov 6, 2015 and complete by 2016-02-04, involving asset liquidation."
Edward Archie Lindsey — Ohio, 2:15-bk-57175


ᐅ Anthony Lock, Ohio

Address: 594 Partridge Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56970: "Anthony Lock's bankruptcy, initiated in 2013-08-30 and concluded by 2013-12-08 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Lock — Ohio, 2:13-bk-56970


ᐅ Shaloi L Luckeydoo, Ohio

Address: 229 Walden Rd Heath, OH 43056

Bankruptcy Case 2:13-bk-58785 Summary: "Shaloi L Luckeydoo's Chapter 7 bankruptcy, filed in Heath, OH in 2013-11-05, led to asset liquidation, with the case closing in February 2014."
Shaloi L Luckeydoo — Ohio, 2:13-bk-58785


ᐅ Traci Michelle Lunsford, Ohio

Address: 1100 Thornwood Dr Lot 601 Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-578987: "In a Chapter 7 bankruptcy case, Traci Michelle Lunsford from Heath, OH, saw her proceedings start in Sep 12, 2012 and complete by 2012-12-21, involving asset liquidation."
Traci Michelle Lunsford — Ohio, 2:12-bk-57898


ᐅ Jr Douglas Richard Markert, Ohio

Address: 2586 Gratiot Rd SE Heath, OH 43056

Brief Overview of Bankruptcy Case 2:12-bk-58564: "Jr Douglas Richard Markert's Chapter 7 bankruptcy, filed in Heath, OH in October 2012, led to asset liquidation, with the case closing in January 2013."
Jr Douglas Richard Markert — Ohio, 2:12-bk-58564


ᐅ Myia L Marshall, Ohio

Address: 152 Irving Wick Dr E Lot 9 Heath, OH 43056-9110

Bankruptcy Case 2:14-bk-51399 Overview: "In a Chapter 7 bankruptcy case, Myia L Marshall from Heath, OH, saw their proceedings start in 03.06.2014 and complete by 2014-06-04, involving asset liquidation."
Myia L Marshall — Ohio, 2:14-bk-51399


ᐅ Wenter M Martin, Ohio

Address: 339 PARKVIEW DR Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52952: "Heath, OH resident Wenter M Martin's 04.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Wenter M Martin — Ohio, 2:12-bk-52952


ᐅ Tamera Jo Mason, Ohio

Address: 803 Colonial Dr Heath, OH 43056-1518

Concise Description of Bankruptcy Case 2:14-bk-567347: "Tamera Jo Mason's Chapter 7 bankruptcy, filed in Heath, OH in Sep 24, 2014, led to asset liquidation, with the case closing in 2014-12-23."
Tamera Jo Mason — Ohio, 2:14-bk-56734


ᐅ John David Mason, Ohio

Address: 803 Colonial Dr Heath, OH 43056-1518

Concise Description of Bankruptcy Case 2:14-bk-567347: "The case of John David Mason in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John David Mason — Ohio, 2:14-bk-56734


ᐅ Timothy L Mccloud, Ohio

Address: 868 Forest Hills Rd # B Heath, OH 43056

Bankruptcy Case 2:13-bk-53924 Summary: "In Heath, OH, Timothy L Mccloud filed for Chapter 7 bankruptcy in May 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2013."
Timothy L Mccloud — Ohio, 2:13-bk-53924


ᐅ Linda Susan Mccloud, Ohio

Address: 1100 Thornwood Dr Lot 403 Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52696: "The case of Linda Susan Mccloud in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Susan Mccloud — Ohio, 2:11-bk-52696


ᐅ Teresa Mccoy, Ohio

Address: 14339 Brushy Fork Rd SE Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55580: "Teresa Mccoy's Chapter 7 bankruptcy, filed in Heath, OH in 05/10/2010, led to asset liquidation, with the case closing in August 18, 2010."
Teresa Mccoy — Ohio, 2:10-bk-55580


ᐅ Dana Mcdaniel, Ohio

Address: 1241 Green Valley Dr # B Heath, OH 43056

Bankruptcy Case 2:10-bk-63631 Summary: "The bankruptcy filing by Dana Mcdaniel, undertaken in 2010-11-18 in Heath, OH under Chapter 7, concluded with discharge in 02.26.2011 after liquidating assets."
Dana Mcdaniel — Ohio, 2:10-bk-63631


ᐅ Justin Mcdaniel, Ohio

Address: 18479 Main Rd Heath, OH 43056

Bankruptcy Case 2:10-bk-58819 Summary: "The case of Justin Mcdaniel in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Mcdaniel — Ohio, 2:10-bk-58819


ᐅ Sr Leslie John Mcguire, Ohio

Address: 1106 Villa Cir Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52342: "The case of Sr Leslie John Mcguire in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Leslie John Mcguire — Ohio, 2:12-bk-52342


ᐅ Kathryn Mchenry, Ohio

Address: 106 Woodsedge Ln Heath, OH 43056

Concise Description of Bankruptcy Case 2:10-bk-550327: "The bankruptcy record of Kathryn Mchenry from Heath, OH, shows a Chapter 7 case filed in 04/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Kathryn Mchenry — Ohio, 2:10-bk-55032


ᐅ Shirley A Mckisic, Ohio

Address: 132 James Ave Heath, OH 43056

Brief Overview of Bankruptcy Case 2:12-bk-57579: "The bankruptcy filing by Shirley A Mckisic, undertaken in 2012-08-31 in Heath, OH under Chapter 7, concluded with discharge in 12.09.2012 after liquidating assets."
Shirley A Mckisic — Ohio, 2:12-bk-57579


ᐅ Scott Alan Mcmullen, Ohio

Address: 801 Emily Pl Heath, OH 43056

Bankruptcy Case 2:12-bk-50978 Summary: "Heath, OH resident Scott Alan Mcmullen's Feb 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2012."
Scott Alan Mcmullen — Ohio, 2:12-bk-50978


ᐅ Stacy L Meister, Ohio

Address: 161 Marklan Rd Heath, OH 43056-9277

Brief Overview of Bankruptcy Case 2:14-bk-56497: "Stacy L Meister's Chapter 7 bankruptcy, filed in Heath, OH in 09.15.2014, led to asset liquidation, with the case closing in 12.14.2014."
Stacy L Meister — Ohio, 2:14-bk-56497


ᐅ Dale Howard Miller, Ohio

Address: 152 Irving Wick Dr E Lot 53 Heath, OH 43056-9113

Bankruptcy Case 2:14-bk-55195 Overview: "In a Chapter 7 bankruptcy case, Dale Howard Miller from Heath, OH, saw his proceedings start in July 23, 2014 and complete by 10.21.2014, involving asset liquidation."
Dale Howard Miller — Ohio, 2:14-bk-55195


ᐅ Steven Edward Miller, Ohio

Address: 13 Doddridge Rd Heath, OH 43056-9289

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-55506: "In Heath, OH, Steven Edward Miller filed for Chapter 7 bankruptcy in 2014-08-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-02."
Steven Edward Miller — Ohio, 2:2014-bk-55506


ᐅ Carl Miner, Ohio

Address: 1125 Villa Cir Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61037: "Carl Miner's bankruptcy, initiated in 2010-09-15 and concluded by 2010-12-24 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Miner — Ohio, 2:10-bk-61037


ᐅ Shannon Troy Mock, Ohio

Address: 1100 Thornwood Dr Lot 609 Heath, OH 43056-9547

Concise Description of Bankruptcy Case 2:15-bk-557097: "Shannon Troy Mock's bankruptcy, initiated in 2015-08-31 and concluded by November 29, 2015 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Troy Mock — Ohio, 2:15-bk-55709


ᐅ Christa L Mohr, Ohio

Address: 4937 Cotterman Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:12-bk-575897: "In Heath, OH, Christa L Mohr filed for Chapter 7 bankruptcy in 2012-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2012."
Christa L Mohr — Ohio, 2:12-bk-57589


ᐅ Jerry Molnar, Ohio

Address: 746 Gayth Ave Heath, OH 43056

Bankruptcy Case 2:10-bk-52628 Overview: "The bankruptcy filing by Jerry Molnar, undertaken in Mar 11, 2010 in Heath, OH under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Jerry Molnar — Ohio, 2:10-bk-52628


ᐅ Kirk Evan Monroe, Ohio

Address: 546 Kappler Rd Heath, OH 43056-1344

Bankruptcy Case 2:14-bk-51410 Summary: "The bankruptcy filing by Kirk Evan Monroe, undertaken in 2014-03-07 in Heath, OH under Chapter 7, concluded with discharge in 2014-06-05 after liquidating assets."
Kirk Evan Monroe — Ohio, 2:14-bk-51410


ᐅ Ben E Morgan, Ohio

Address: 2475 Ryan Rd Heath, OH 43056-1055

Brief Overview of Bankruptcy Case 2:15-bk-51788: "In a Chapter 7 bankruptcy case, Ben E Morgan from Heath, OH, saw his proceedings start in 03.24.2015 and complete by June 2015, involving asset liquidation."
Ben E Morgan — Ohio, 2:15-bk-51788


ᐅ Lori Anne Mosser, Ohio

Address: 18180 Main Rd Heath, OH 43056-9446

Brief Overview of Bankruptcy Case 2:14-bk-53820: "Lori Anne Mosser's Chapter 7 bankruptcy, filed in Heath, OH in 05.28.2014, led to asset liquidation, with the case closing in August 26, 2014."
Lori Anne Mosser — Ohio, 2:14-bk-53820


ᐅ Tammy Sue Murphy, Ohio

Address: 1308 Linnview Xing Heath, OH 43056-1643

Brief Overview of Bankruptcy Case 2:16-bk-52204: "The bankruptcy record of Tammy Sue Murphy from Heath, OH, shows a Chapter 7 case filed in 04/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Tammy Sue Murphy — Ohio, 2:16-bk-52204


ᐅ Iii Robert Murphy, Ohio

Address: PO Box 2396 Heath, OH 43056

Bankruptcy Case 2:10-bk-56996 Overview: "Heath, OH resident Iii Robert Murphy's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2010."
Iii Robert Murphy — Ohio, 2:10-bk-56996


ᐅ Wade V Murray, Ohio

Address: 6689 Parr Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:13-bk-598527: "In Heath, OH, Wade V Murray filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2014."
Wade V Murray — Ohio, 2:13-bk-59852


ᐅ Sheri Myers, Ohio

Address: 8243 Jacksontown Rd Heath, OH 43056

Brief Overview of Bankruptcy Case 2:09-bk-65115: "In a Chapter 7 bankruptcy case, Sheri Myers from Heath, OH, saw her proceedings start in 12/30/2009 and complete by Apr 15, 2010, involving asset liquidation."
Sheri Myers — Ohio, 2:09-bk-65115


ᐅ David Myers, Ohio

Address: 18989 McCormick Rd SE Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52843: "David Myers's bankruptcy, initiated in 2010-03-15 and concluded by 2010-06-23 in Heath, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Myers — Ohio, 2:10-bk-52843


ᐅ Sr David Nesser, Ohio

Address: 1718 Watson Rd Apt D Heath, OH 43056

Bankruptcy Case 2:10-bk-63220 Overview: "Heath, OH resident Sr David Nesser's 11/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Sr David Nesser — Ohio, 2:10-bk-63220


ᐅ Rexford Michael Nethers, Ohio

Address: 6754 Mulberry Rd SE Heath, OH 43056-8030

Bankruptcy Case 2:14-bk-53098 Overview: "The case of Rexford Michael Nethers in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rexford Michael Nethers — Ohio, 2:14-bk-53098


ᐅ Scott Newkirk, Ohio

Address: 27 Licking View Dr Apt C Heath, OH 43056

Bankruptcy Case 2:09-bk-64673 Overview: "In a Chapter 7 bankruptcy case, Scott Newkirk from Heath, OH, saw their proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Scott Newkirk — Ohio, 2:09-bk-64673


ᐅ Matthew Alex Offers, Ohio

Address: 196 Fieldpoint Rd Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-519567: "Heath, OH resident Matthew Alex Offers's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2011."
Matthew Alex Offers — Ohio, 2:11-bk-51956


ᐅ Arvel A Ooten, Ohio

Address: 1100 Thornwood Dr Lot 1026 Heath, OH 43056-9553

Bankruptcy Case 2:2014-bk-52128 Summary: "In a Chapter 7 bankruptcy case, Arvel A Ooten from Heath, OH, saw their proceedings start in 03.31.2014 and complete by 06/29/2014, involving asset liquidation."
Arvel A Ooten — Ohio, 2:2014-bk-52128


ᐅ Julian Lee Oprandi, Ohio

Address: 1327 Bluejack Ln Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58098: "The case of Julian Lee Oprandi in Heath, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Lee Oprandi — Ohio, 2:12-bk-58098


ᐅ Brian G Oravec, Ohio

Address: 2530 Weiant Rd Heath, OH 43056-9631

Bankruptcy Case 2:08-bk-52031 Summary: "Chapter 13 bankruptcy for Brian G Oravec in Heath, OH began in 03/10/2008, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Brian G Oravec — Ohio, 2:08-bk-52031


ᐅ Amy J Oreilly, Ohio

Address: 12295 Claylick Rd Heath, OH 43056

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55429: "The bankruptcy filing by Amy J Oreilly, undertaken in 06.25.2012 in Heath, OH under Chapter 7, concluded with discharge in 10.03.2012 after liquidating assets."
Amy J Oreilly — Ohio, 2:12-bk-55429


ᐅ Chad E Pargeon, Ohio

Address: 1211 Vista Dr Heath, OH 43056

Concise Description of Bankruptcy Case 2:11-bk-614107: "Heath, OH resident Chad E Pargeon's 11.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
Chad E Pargeon — Ohio, 2:11-bk-61410