personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Chester, 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 Al Zahra Arafat Abd, Ohio

Address: 6663 Highland Greens Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-17119: "In a Chapter 7 bankruptcy case, Al Zahra Arafat Abd from West Chester, OH, saw his proceedings start in Oct 18, 2010 and complete by 2011-01-26, involving asset liquidation."
Al Zahra Arafat Abd — Ohio, 1:10-bk-17119


ᐅ Thomas R Abt, Ohio

Address: 7595 Weatherly Ct West Chester, OH 45069-2309

Bankruptcy Case 1:14-bk-12309 Overview: "Thomas R Abt's Chapter 7 bankruptcy, filed in West Chester, OH in May 29, 2014, led to asset liquidation, with the case closing in 2014-08-27."
Thomas R Abt — Ohio, 1:14-bk-12309


ᐅ Ralph G Adkins, Ohio

Address: 8903 Eagleview Dr Apt 8 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-14567: "Ralph G Adkins's Chapter 7 bankruptcy, filed in West Chester, OH in 2012-08-22, led to asset liquidation, with the case closing in 11/30/2012."
Ralph G Adkins — Ohio, 1:12-bk-14567


ᐅ Phillip D Adler, Ohio

Address: 7699 Cedar Creek Dr West Chester, OH 45069-1571

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11065: "Phillip D Adler's Chapter 7 bankruptcy, filed in West Chester, OH in 03.19.2014, led to asset liquidation, with the case closing in 06.17.2014."
Phillip D Adler — Ohio, 1:14-bk-11065


ᐅ Amanda R Alexander, Ohio

Address: 7583 Granby Way West Chester, OH 45069

Bankruptcy Case 1:11-bk-16392 Summary: "The bankruptcy record of Amanda R Alexander from West Chester, OH, shows a Chapter 7 case filed in 10/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-01."
Amanda R Alexander — Ohio, 1:11-bk-16392


ᐅ Marcus Lamont Alexander, Ohio

Address: 4567 Wyndtree Dr Apt 140 West Chester, OH 45069-8604

Brief Overview of Bankruptcy Case 1:15-bk-10011: "West Chester, OH resident Marcus Lamont Alexander's 01/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Marcus Lamont Alexander — Ohio, 1:15-bk-10011


ᐅ Joenita Denise Alexander, Ohio

Address: 8336 Landmark Ct Unit 206 West Chester, OH 45069-8827

Bankruptcy Case 1:15-bk-10011 Overview: "The case of Joenita Denise Alexander in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joenita Denise Alexander — Ohio, 1:15-bk-10011


ᐅ May M Ali, Ohio

Address: 9181 Sunderland Way West Chester, OH 45069-4031

Concise Description of Bankruptcy Case 1:16-bk-107947: "May M Ali's Chapter 7 bankruptcy, filed in West Chester, OH in 2016-03-08, led to asset liquidation, with the case closing in 06/06/2016."
May M Ali — Ohio, 1:16-bk-10794


ᐅ Woodrow Allen, Ohio

Address: 6097 Glen Trace Ln West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-11560: "Woodrow Allen's Chapter 7 bankruptcy, filed in West Chester, OH in 2010-03-12, led to asset liquidation, with the case closing in 06/20/2010."
Woodrow Allen — Ohio, 1:10-bk-11560


ᐅ Raed Amori, Ohio

Address: 8336 Meeting St Apt 108 West Chester, OH 45069

Bankruptcy Case 10-11338-pmc Summary: "In West Chester, OH, Raed Amori filed for Chapter 7 bankruptcy in 02.24.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-04."
Raed Amori — Ohio, 10-11338


ᐅ Brian Ankney, Ohio

Address: 6266 Fairwind Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-18106: "The bankruptcy filing by Brian Ankney, undertaken in 12.02.2009 in West Chester, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Brian Ankney — Ohio, 1:09-bk-18106


ᐅ Flora Appelfeller, Ohio

Address: 7307 Glen Moor Dr West Chester, OH 45069

Bankruptcy Case 1:09-bk-17300 Summary: "Flora Appelfeller's Chapter 7 bankruptcy, filed in West Chester, OH in October 31, 2009, led to asset liquidation, with the case closing in February 2010."
Flora Appelfeller — Ohio, 1:09-bk-17300


ᐅ Megan Elizabeth Apple, Ohio

Address: 8011 Red Mill Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-12306: "The bankruptcy record of Megan Elizabeth Apple from West Chester, OH, shows a Chapter 7 case filed in 2011-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2011."
Megan Elizabeth Apple — Ohio, 1:11-bk-12306


ᐅ Jonathon Armour, Ohio

Address: 6008 Glenngate Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-13740 Summary: "Jonathon Armour's Chapter 7 bankruptcy, filed in West Chester, OH in 2010-05-28, led to asset liquidation, with the case closing in 09.05.2010."
Jonathon Armour — Ohio, 1:10-bk-13740


ᐅ Robert Armstrong, Ohio

Address: 7318 Barret Rd West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-185927: "The bankruptcy filing by Robert Armstrong, undertaken in December 21, 2010 in West Chester, OH under Chapter 7, concluded with discharge in Mar 29, 2011 after liquidating assets."
Robert Armstrong — Ohio, 1:10-bk-18592


ᐅ John Arnold, Ohio

Address: 9572 Short Line Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-17533: "John Arnold's bankruptcy, initiated in Nov 11, 2009 and concluded by February 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Arnold — Ohio, 1:09-bk-17533


ᐅ Kenneth Asbury, Ohio

Address: 5125 Rialto Rd West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-16087: "In a Chapter 7 bankruptcy case, Kenneth Asbury from West Chester, OH, saw their proceedings start in 2010-09-01 and complete by 2010-12-10, involving asset liquidation."
Kenneth Asbury — Ohio, 1:10-bk-16087


ᐅ Abdrab M Ashishi, Ohio

Address: 9753 Flagstone Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-123377: "The case of Abdrab M Ashishi in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdrab M Ashishi — Ohio, 1:11-bk-12337


ᐅ Timothy Bake, Ohio

Address: 7510 Knights Knoll Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-11085 Overview: "West Chester, OH resident Timothy Bake's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Timothy Bake — Ohio, 1:10-bk-11085


ᐅ Richard S Baldwin, Ohio

Address: 7724 Charter Oak Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-14410: "The bankruptcy record of Richard S Baldwin from West Chester, OH, shows a Chapter 7 case filed in September 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2014."
Richard S Baldwin — Ohio, 1:13-bk-14410


ᐅ Charles E Baldwin, Ohio

Address: 7947 Red Mill Dr West Chester, OH 45069-1727

Bankruptcy Case 1:2014-bk-11505 Summary: "The bankruptcy filing by Charles E Baldwin, undertaken in April 10, 2014 in West Chester, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Charles E Baldwin — Ohio, 1:2014-bk-11505


ᐅ Athena D Ballard, Ohio

Address: 4916 Regency Ct Unit 205 West Chester, OH 45069-6772

Brief Overview of Bankruptcy Case 08-20854-tnw: "In her Chapter 13 bankruptcy case filed in 2008-04-30, West Chester, OH's Athena D Ballard agreed to a debt repayment plan, which was successfully completed by Jun 25, 2013."
Athena D Ballard — Ohio, 08-20854


ᐅ Brown Niola Ballinger, Ohio

Address: 7689 Old Walnut Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-162187: "The case of Brown Niola Ballinger in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Niola Ballinger — Ohio, 1:11-bk-16218


ᐅ Diana Banks, Ohio

Address: 9143 Erie Cir West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-144127: "The bankruptcy filing by Diana Banks, undertaken in August 2012 in West Chester, OH under Chapter 7, concluded with discharge in 2012-11-22 after liquidating assets."
Diana Banks — Ohio, 1:12-bk-14412


ᐅ Borden Kennethia Cardell Banks, Ohio

Address: 8157 Foxdale Ct West Chester, OH 45069-5701

Bankruptcy Case 1:15-bk-10025 Summary: "In West Chester, OH, Borden Kennethia Cardell Banks filed for Chapter 7 bankruptcy in 2015-01-07. This case, involving liquidating assets to pay off debts, was resolved by 04/07/2015."
Borden Kennethia Cardell Banks — Ohio, 1:15-bk-10025


ᐅ Curtis L Barnes, Ohio

Address: 23 Stonewall Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11200: "The case of Curtis L Barnes in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis L Barnes — Ohio, 1:12-bk-11200


ᐅ Donald Barnhill, Ohio

Address: 7723 Tylers Place Blvd # 256 West Chester, OH 45069

Bankruptcy Case 1:10-bk-13470 Summary: "The bankruptcy filing by Donald Barnhill, undertaken in 05/20/2010 in West Chester, OH under Chapter 7, concluded with discharge in 08/28/2010 after liquidating assets."
Donald Barnhill — Ohio, 1:10-bk-13470


ᐅ Rolland A Bartle, Ohio

Address: 7060 Spruce Hill Cir West Chester, OH 45069

Bankruptcy Case 1:11-bk-14073 Overview: "Rolland A Bartle's bankruptcy, initiated in 06.30.2011 and concluded by October 8, 2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolland A Bartle — Ohio, 1:11-bk-14073


ᐅ Meshell Lynn Bassitt, Ohio

Address: 5053 Columbia Cir West Chester, OH 45011-9785

Bankruptcy Case 1:16-bk-12469 Overview: "In a Chapter 7 bankruptcy case, Meshell Lynn Bassitt from West Chester, OH, saw their proceedings start in 2016-06-30 and complete by 09/28/2016, involving asset liquidation."
Meshell Lynn Bassitt — Ohio, 1:16-bk-12469


ᐅ Christopher Bauer, Ohio

Address: 7940 Mill Creek Cir West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-127587: "In a Chapter 7 bankruptcy case, Christopher Bauer from West Chester, OH, saw their proceedings start in April 2010 and complete by 08.01.2010, involving asset liquidation."
Christopher Bauer — Ohio, 1:10-bk-12758


ᐅ Amanda J Bauer, Ohio

Address: 9413 Gregg Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11341: "The case of Amanda J Bauer in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda J Bauer — Ohio, 1:13-bk-11341


ᐅ Betsy H Baugh, Ohio

Address: 7094 Summerhill Dr West Chester, OH 45069-2371

Bankruptcy Case 1:15-bk-11826 Overview: "Betsy H Baugh's Chapter 7 bankruptcy, filed in West Chester, OH in 2015-05-07, led to asset liquidation, with the case closing in August 2015."
Betsy H Baugh — Ohio, 1:15-bk-11826


ᐅ Adam Wesley Baysore, Ohio

Address: 7933 W Chester Rd West Chester, OH 45069-3726

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13934: "Adam Wesley Baysore's bankruptcy, initiated in 2015-10-12 and concluded by January 10, 2016 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Wesley Baysore — Ohio, 1:15-bk-13934


ᐅ Roycerene Bea, Ohio

Address: 7054 Summerhill Dr West Chester, OH 45069-2371

Brief Overview of Bankruptcy Case 1:09-bk-16237: "Roycerene Bea's West Chester, OH bankruptcy under Chapter 13 in 2009-09-24 led to a structured repayment plan, successfully discharged in 2012-12-07."
Roycerene Bea — Ohio, 1:09-bk-16237


ᐅ Jeffrey Hunt Beauchamp, Ohio

Address: 7392 Saint Ives Pl West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-13666: "Jeffrey Hunt Beauchamp's Chapter 7 bankruptcy, filed in West Chester, OH in 06.13.2011, led to asset liquidation, with the case closing in 09/21/2011."
Jeffrey Hunt Beauchamp — Ohio, 1:11-bk-13666


ᐅ Shirley A Beles, Ohio

Address: 9096 Steamboat Way West Chester, OH 45069-7018

Brief Overview of Bankruptcy Case 1:14-bk-13733: "Shirley A Beles's Chapter 7 bankruptcy, filed in West Chester, OH in 2014-09-04, led to asset liquidation, with the case closing in 12.03.2014."
Shirley A Beles — Ohio, 1:14-bk-13733


ᐅ William R Beles, Ohio

Address: 9096 Steamboat Way West Chester, OH 45069-7018

Concise Description of Bankruptcy Case 1:14-bk-137337: "In West Chester, OH, William R Beles filed for Chapter 7 bankruptcy in 09.04.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
William R Beles — Ohio, 1:14-bk-13733


ᐅ Martin Belinsky, Ohio

Address: 7723 Tylers Place Blvd # 205 West Chester, OH 45069

Bankruptcy Case 1:09-bk-16361 Overview: "The case of Martin Belinsky in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Belinsky — Ohio, 1:09-bk-16361


ᐅ Michael D Bell, Ohio

Address: 8000 Autumn Ln West Chester, OH 45069

Bankruptcy Case 1:11-bk-10244 Summary: "In a Chapter 7 bankruptcy case, Michael D Bell from West Chester, OH, saw their proceedings start in 01.19.2011 and complete by 2011-04-29, involving asset liquidation."
Michael D Bell — Ohio, 1:11-bk-10244


ᐅ David D Belle, Ohio

Address: 5975 Glenngate Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-131087: "The bankruptcy filing by David D Belle, undertaken in 2011-05-19 in West Chester, OH under Chapter 7, concluded with discharge in 08/27/2011 after liquidating assets."
David D Belle — Ohio, 1:11-bk-13108


ᐅ Logan Daniel Bennett, Ohio

Address: 5076 Huntington Cir West Chester, OH 45069-8850

Brief Overview of Bankruptcy Case 14-42067-pwb: "Logan Daniel Bennett's Chapter 7 bankruptcy, filed in West Chester, OH in August 2014, led to asset liquidation, with the case closing in 2014-11-19."
Logan Daniel Bennett — Ohio, 14-42067


ᐅ Alicia Ann Bennett, Ohio

Address: 5076 Huntington Cir West Chester, OH 45069-8850

Snapshot of U.S. Bankruptcy Proceeding Case 14-42067-pwb: "Alicia Ann Bennett's Chapter 7 bankruptcy, filed in West Chester, OH in August 2014, led to asset liquidation, with the case closing in November 19, 2014."
Alicia Ann Bennett — Ohio, 14-42067


ᐅ Brandon M Berardi, Ohio

Address: 9156 Erie Cir West Chester, OH 45069-7012

Bankruptcy Case 1:15-bk-12584 Summary: "The bankruptcy record of Brandon M Berardi from West Chester, OH, shows a Chapter 7 case filed in 07.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-29."
Brandon M Berardi — Ohio, 1:15-bk-12584


ᐅ Frank Berardi, Ohio

Address: 9156 Erie Cir West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-12162: "In West Chester, OH, Frank Berardi filed for Chapter 7 bankruptcy in 04.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
Frank Berardi — Ohio, 1:10-bk-12162


ᐅ Renee A Berger, Ohio

Address: 8493 Butler Warren Rd West Chester, OH 45069-3524

Bankruptcy Case 1:14-bk-13892 Summary: "In West Chester, OH, Renee A Berger filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Renee A Berger — Ohio, 1:14-bk-13892


ᐅ Arnold T Beringer, Ohio

Address: 8224 Grey Fox Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-10667 Overview: "The bankruptcy record of Arnold T Beringer from West Chester, OH, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Arnold T Beringer — Ohio, 1:11-bk-10667


ᐅ Chad William Bernges, Ohio

Address: 8171 Taffy Dr West Chester, OH 45069

Bankruptcy Case 1:12-bk-12948 Overview: "Chad William Bernges's bankruptcy, initiated in 2012-05-24 and concluded by 2012-09-01 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad William Bernges — Ohio, 1:12-bk-12948


ᐅ Robert W Berold, Ohio

Address: 8471 Coachman Dr West Chester, OH 45069-3248

Bankruptcy Case 1:15-bk-13805 Overview: "In a Chapter 7 bankruptcy case, Robert W Berold from West Chester, OH, saw their proceedings start in 10/01/2015 and complete by 2015-12-30, involving asset liquidation."
Robert W Berold — Ohio, 1:15-bk-13805


ᐅ Sr Earl F Berry, Ohio

Address: 8 Chattanooga Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-12014 Summary: "In a Chapter 7 bankruptcy case, Sr Earl F Berry from West Chester, OH, saw his proceedings start in April 2011 and complete by 07/14/2011, involving asset liquidation."
Sr Earl F Berry — Ohio, 1:11-bk-12014


ᐅ Robert Betz, Ohio

Address: 6806 Southampton Ln West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-12650: "The case of Robert Betz in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Betz — Ohio, 1:10-bk-12650


ᐅ John D Bibby, Ohio

Address: 6188 Glennstone Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-117147: "West Chester, OH resident John D Bibby's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2011."
John D Bibby — Ohio, 1:11-bk-11714


ᐅ Jr Philip Daniel Bird, Ohio

Address: 7321 Shady Hollow Ln West Chester, OH 45069-7449

Bankruptcy Case 1:10-bk-14228 Summary: "Filing for Chapter 13 bankruptcy in Jun 21, 2010, Jr Philip Daniel Bird from West Chester, OH, structured a repayment plan, achieving discharge in 2013-08-14."
Jr Philip Daniel Bird — Ohio, 1:10-bk-14228


ᐅ Jeffrey S Birdsall, Ohio

Address: PO Box 1543 West Chester, OH 45071

Bankruptcy Case 1:11-bk-15431 Summary: "Jeffrey S Birdsall's Chapter 7 bankruptcy, filed in West Chester, OH in 2011-09-06, led to asset liquidation, with the case closing in 2011-12-13."
Jeffrey S Birdsall — Ohio, 1:11-bk-15431


ᐅ Ralph R Bischof, Ohio

Address: 9030 Quentin Ct West Chester, OH 45069-3704

Concise Description of Bankruptcy Case 1:09-bk-134477: "The bankruptcy record for Ralph R Bischof from West Chester, OH, under Chapter 13, filed in 05/30/2009, involved setting up a repayment plan, finalized by May 23, 2013."
Ralph R Bischof — Ohio, 1:09-bk-13447


ᐅ Priscilla P Bishop, Ohio

Address: 7584 Shawnee Ln Apt 327 West Chester, OH 45069

Bankruptcy Case 1:13-bk-14899 Overview: "Priscilla P Bishop's Chapter 7 bankruptcy, filed in West Chester, OH in October 24, 2013, led to asset liquidation, with the case closing in 02/01/2014."
Priscilla P Bishop — Ohio, 1:13-bk-14899


ᐅ Joshua J Blanchett, Ohio

Address: 7148 Birch Hollow Ln West Chester, OH 45069

Bankruptcy Case 1:12-bk-10525 Overview: "West Chester, OH resident Joshua J Blanchett's 02.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Joshua J Blanchett — Ohio, 1:12-bk-10525


ᐅ Rosibel Blanco, Ohio

Address: 5284 Blossom St Apt 2308 West Chester, OH 45011-8790

Bankruptcy Case 1:15-bk-11086 Overview: "The case of Rosibel Blanco in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosibel Blanco — Ohio, 1:15-bk-11086


ᐅ Michael Blaylock, Ohio

Address: 7973 Seabury Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-16838 Overview: "Michael Blaylock's bankruptcy, initiated in 10/04/2010 and concluded by Jan 12, 2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Blaylock — Ohio, 1:10-bk-16838


ᐅ Angela M Blizzard, Ohio

Address: 5428 Falcon Ln West Chester, OH 45069-1035

Bankruptcy Case 1:16-bk-10685 Overview: "West Chester, OH resident Angela M Blizzard's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-29."
Angela M Blizzard — Ohio, 1:16-bk-10685


ᐅ Jeffrey D Blizzard, Ohio

Address: 5428 Falcon Ln West Chester, OH 45069-1035

Bankruptcy Case 1:16-bk-10685 Overview: "The case of Jeffrey D Blizzard in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey D Blizzard — Ohio, 1:16-bk-10685


ᐅ Tomiko Bloch, Ohio

Address: 7831 Red Mill Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-147117: "West Chester, OH resident Tomiko Bloch's August 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2012."
Tomiko Bloch — Ohio, 1:12-bk-14711


ᐅ Michele Bowen, Ohio

Address: 7425 Shady Knoll Cir West Chester, OH 45069

Brief Overview of Bankruptcy Case 10-20219-tnw: "Michele Bowen's Chapter 7 bankruptcy, filed in West Chester, OH in January 2010, led to asset liquidation, with the case closing in 2010-05-08."
Michele Bowen — Ohio, 10-20219


ᐅ William E Bowling, Ohio

Address: 8250 Eagle Ridge Dr West Chester, OH 45069-1977

Bankruptcy Case 1:09-bk-16486 Overview: "The bankruptcy record for William E Bowling from West Chester, OH, under Chapter 13, filed in 09.30.2009, involved setting up a repayment plan, finalized by 04/16/2013."
William E Bowling — Ohio, 1:09-bk-16486


ᐅ Rita K Bowman, Ohio

Address: 8808 Meadowview Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-160187: "The bankruptcy filing by Rita K Bowman, undertaken in 2011-10-04 in West Chester, OH under Chapter 7, concluded with discharge in Jan 12, 2012 after liquidating assets."
Rita K Bowman — Ohio, 1:11-bk-16018


ᐅ Holly Sue Bowser, Ohio

Address: 7586 Kirkwood Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-15549 Summary: "Holly Sue Bowser's bankruptcy, initiated in 09.13.2011 and concluded by 12/22/2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Sue Bowser — Ohio, 1:11-bk-15549


ᐅ Dawn H Bradford, Ohio

Address: 8904 Yorkshire Dr West Chester, OH 45069-3302

Brief Overview of Bankruptcy Case 1:16-bk-11905: "In West Chester, OH, Dawn H Bradford filed for Chapter 7 bankruptcy in May 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2016."
Dawn H Bradford — Ohio, 1:16-bk-11905


ᐅ Raymond J Bradford, Ohio

Address: 8904 Yorkshire Dr West Chester, OH 45069-3302

Bankruptcy Case 1:16-bk-11905 Summary: "The bankruptcy record of Raymond J Bradford from West Chester, OH, shows a Chapter 7 case filed in 2016-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2016."
Raymond J Bradford — Ohio, 1:16-bk-11905


ᐅ Delisa P Bradley, Ohio

Address: 4381 Lighthouse Ln West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10936: "Delisa P Bradley's Chapter 7 bankruptcy, filed in West Chester, OH in 2013-03-05, led to asset liquidation, with the case closing in 06/11/2013."
Delisa P Bradley — Ohio, 1:13-bk-10936


ᐅ Daniel Jonas Braff, Ohio

Address: 2455 Fox Sedge Way West Chester, OH 45069-8886

Concise Description of Bankruptcy Case 1:14-bk-121077: "West Chester, OH resident Daniel Jonas Braff's 05/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2014."
Daniel Jonas Braff — Ohio, 1:14-bk-12107


ᐅ Keantha S Brandy, Ohio

Address: 9519 Triangle Dr West Chester, OH 45011-8950

Concise Description of Bankruptcy Case 1:16-bk-119847: "Keantha S Brandy's bankruptcy, initiated in 05.23.2016 and concluded by August 2016 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keantha S Brandy — Ohio, 1:16-bk-11984


ᐅ Robert D Brannon, Ohio

Address: 30 Stonewall Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-157457: "In West Chester, OH, Robert D Brannon filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2013."
Robert D Brannon — Ohio, 1:12-bk-15745


ᐅ Timothy M Brauning, Ohio

Address: 9051 Quentin Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11096: "Timothy M Brauning's bankruptcy, initiated in 2013-03-14 and concluded by 06/22/2013 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Brauning — Ohio, 1:13-bk-11096


ᐅ Joy Brogdon, Ohio

Address: 6892 Lakeside Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-16304 Summary: "Joy Brogdon's Chapter 7 bankruptcy, filed in West Chester, OH in Sep 14, 2010, led to asset liquidation, with the case closing in 12.27.2010."
Joy Brogdon — Ohio, 1:10-bk-16304


ᐅ Wronne Rashad Brookins, Ohio

Address: 7985 Mill Creek Cir West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-108487: "The case of Wronne Rashad Brookins in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wronne Rashad Brookins — Ohio, 1:12-bk-10848


ᐅ Dawn L Brown, Ohio

Address: 6652 Seminole Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-17052: "Dawn L Brown's Chapter 7 bankruptcy, filed in West Chester, OH in 2011-11-26, led to asset liquidation, with the case closing in 2012-03-05."
Dawn L Brown — Ohio, 1:11-bk-17052


ᐅ David E Brown, Ohio

Address: 6522 Glen Arbor Dr West Chester, OH 45069-1470

Concise Description of Bankruptcy Case 1:15-bk-127117: "The bankruptcy record of David E Brown from West Chester, OH, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2015."
David E Brown — Ohio, 1:15-bk-12711


ᐅ Debora L Brown, Ohio

Address: 7670 Scioto Ct Apt 101 West Chester, OH 45069-7430

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14543: "West Chester, OH resident Debora L Brown's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Debora L Brown — Ohio, 1:15-bk-14543


ᐅ Lawrence M Brown, Ohio

Address: 9296 Hare Dr West Chester, OH 45069

Bankruptcy Case 1:12-bk-13146 Overview: "The bankruptcy record of Lawrence M Brown from West Chester, OH, shows a Chapter 7 case filed in 2012-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-13."
Lawrence M Brown — Ohio, 1:12-bk-13146


ᐅ Danielle Nichole Brown, Ohio

Address: 4941 Buckhorn Dr West Chester, OH 45069-5824

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13061: "The bankruptcy record of Danielle Nichole Brown from West Chester, OH, shows a Chapter 7 case filed in Aug 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Danielle Nichole Brown — Ohio, 1:15-bk-13061


ᐅ Eric Brown, Ohio

Address: 7269 Elkwood Dr West Chester, OH 45069-3009

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12987: "The bankruptcy record of Eric Brown from West Chester, OH, shows a Chapter 7 case filed in 07/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Eric Brown — Ohio, 1:15-bk-12987


ᐅ Katharine R Bruce, Ohio

Address: 2415 Fox Sedge Way Apt O West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-11527: "The case of Katharine R Bruce in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katharine R Bruce — Ohio, 1:12-bk-11527


ᐅ James N Brummett, Ohio

Address: 7908 Wakeshire Dr West Chester, OH 45069-5917

Bankruptcy Case 1:15-bk-10284 Overview: "West Chester, OH resident James N Brummett's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2015."
James N Brummett — Ohio, 1:15-bk-10284


ᐅ Rhonda K Brush, Ohio

Address: 9305 Dockside Way West Chester, OH 45069-7030

Brief Overview of Bankruptcy Case 1:14-bk-12320: "In West Chester, OH, Rhonda K Brush filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Rhonda K Brush — Ohio, 1:14-bk-12320


ᐅ Robert Brush, Ohio

Address: 9305 Dockside Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18576: "The bankruptcy record of Robert Brush from West Chester, OH, shows a Chapter 7 case filed in 12.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2010."
Robert Brush — Ohio, 1:09-bk-18576


ᐅ Danny Bruce Bryant, Ohio

Address: 7 Stonewall Dr West Chester, OH 45069-3504

Brief Overview of Bankruptcy Case 1:15-bk-13145: "Danny Bruce Bryant's bankruptcy, initiated in 2015-08-13 and concluded by 11.11.2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Bruce Bryant — Ohio, 1:15-bk-13145


ᐅ Kay Lynn Bryant, Ohio

Address: 7 Stonewall Dr West Chester, OH 45069-3504

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13145: "Kay Lynn Bryant's bankruptcy, initiated in 08/13/2015 and concluded by 11.11.2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kay Lynn Bryant — Ohio, 1:15-bk-13145


ᐅ Feliecia R Bryant, Ohio

Address: 7442 Kingswood Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12496: "Feliecia R Bryant's Chapter 7 bankruptcy, filed in West Chester, OH in May 3, 2012, led to asset liquidation, with the case closing in 08/11/2012."
Feliecia R Bryant — Ohio, 1:12-bk-12496


ᐅ Kevin Buchanan, Ohio

Address: 6960 Dimmick Rd West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-14058: "West Chester, OH resident Kevin Buchanan's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Kevin Buchanan — Ohio, 1:11-bk-14058


ᐅ Michael Buchert, Ohio

Address: 8314 Luster Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-14686 Overview: "In a Chapter 7 bankruptcy case, Michael Buchert from West Chester, OH, saw their proceedings start in 2010-07-08 and complete by October 2010, involving asset liquidation."
Michael Buchert — Ohio, 1:10-bk-14686


ᐅ Kolet C Buenavides, Ohio

Address: 7978 Manor Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-11508: "West Chester, OH resident Kolet C Buenavides's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-30."
Kolet C Buenavides — Ohio, 1:12-bk-11508


ᐅ Charles Bullington, Ohio

Address: 5604 Eagle Ln West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15801: "Charles Bullington's bankruptcy, initiated in August 2010 and concluded by December 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Bullington — Ohio, 1:10-bk-15801


ᐅ Jerrie Bullock, Ohio

Address: 8233 Shadybrook Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-10352 Summary: "In a Chapter 7 bankruptcy case, Jerrie Bullock from West Chester, OH, saw her proceedings start in Jan 22, 2010 and complete by May 2, 2010, involving asset liquidation."
Jerrie Bullock — Ohio, 1:10-bk-10352


ᐅ Dawn Burgio, Ohio

Address: 2478 Red Bluff Ln Apt B West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13626: "In a Chapter 7 bankruptcy case, Dawn Burgio from West Chester, OH, saw her proceedings start in May 2010 and complete by Aug 24, 2010, involving asset liquidation."
Dawn Burgio — Ohio, 1:10-bk-13626


ᐅ Marion G Burkhart, Ohio

Address: 7941 Bayer Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-147667: "Marion G Burkhart's Chapter 7 bankruptcy, filed in West Chester, OH in 2013-10-16, led to asset liquidation, with the case closing in 2014-01-24."
Marion G Burkhart — Ohio, 1:13-bk-14766


ᐅ Donna J Burns, Ohio

Address: 8247 Rollingwood Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16820: "In West Chester, OH, Donna J Burns filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2012."
Donna J Burns — Ohio, 1:11-bk-16820


ᐅ Jonathan R Burt, Ohio

Address: 6260 Gulfstream Ct West Chester, OH 45069

Bankruptcy Case 1:11-bk-13264 Summary: "Jonathan R Burt's Chapter 7 bankruptcy, filed in West Chester, OH in May 2011, led to asset liquidation, with the case closing in August 26, 2011."
Jonathan R Burt — Ohio, 1:11-bk-13264


ᐅ Lisa Renee Bush, Ohio

Address: 8939 Eagleview Dr Apt 2 West Chester, OH 45069

Brief Overview of Bankruptcy Case 3:13-bk-32495: "The bankruptcy record of Lisa Renee Bush from West Chester, OH, shows a Chapter 7 case filed in 2013-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2013."
Lisa Renee Bush — Ohio, 3:13-bk-32495


ᐅ Nelly A Bustamante, Ohio

Address: 6663 Highland Greens Dr Apt 312F West Chester, OH 45069

Bankruptcy Case 1:11-bk-16980 Summary: "The case of Nelly A Bustamante in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelly A Bustamante — Ohio, 1:11-bk-16980


ᐅ Steven Butler, Ohio

Address: 7277 Susan Springs Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-18035: "In West Chester, OH, Steven Butler filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Steven Butler — Ohio, 1:09-bk-18035


ᐅ James W Byers, Ohio

Address: 7723 Tylers Place Blvd Unit 264 West Chester, OH 45069-4684

Bankruptcy Case 1:15-bk-14937 Summary: "The bankruptcy filing by James W Byers, undertaken in 12/31/2015 in West Chester, OH under Chapter 7, concluded with discharge in 03.30.2016 after liquidating assets."
James W Byers — Ohio, 1:15-bk-14937