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 Kwabena Boaitey, Ohio

Address: 7609 Dover Ct West Chester, OH 45069-2460

Bankruptcy Case 1:15-bk-11015 Summary: "The case of Kwabena Boaitey in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kwabena Boaitey — Ohio, 1:15-bk-11015


ᐅ Robert L Boehm, Ohio

Address: 8608 Goldfinch Way West Chester, OH 45069-3445

Bankruptcy Case 1:10-bk-15536 Summary: "The bankruptcy record for Robert L Boehm from West Chester, OH, under Chapter 13, filed in August 11, 2010, involved setting up a repayment plan, finalized by Oct 9, 2012."
Robert L Boehm — Ohio, 1:10-bk-15536


ᐅ Michael Boiano, Ohio

Address: 6282 Runabay Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14147: "The bankruptcy filing by Michael Boiano, undertaken in June 17, 2010 in West Chester, OH under Chapter 7, concluded with discharge in September 25, 2010 after liquidating assets."
Michael Boiano — Ohio, 1:10-bk-14147


ᐅ Dayna L Bolera, Ohio

Address: 7641 Legendary Ln West Chester, OH 45069

Bankruptcy Case 1:11-bk-14625 Overview: "Dayna L Bolera's bankruptcy, initiated in July 27, 2011 and concluded by 2011-11-04 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayna L Bolera — Ohio, 1:11-bk-14625


ᐅ Robert Bollmer, Ohio

Address: 4910 Basin St West Chester, OH 45069

Bankruptcy Case 3:10-bk-30497 Summary: "Robert Bollmer's bankruptcy, initiated in Jan 29, 2010 and concluded by Apr 29, 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Bollmer — Ohio, 3:10-bk-30497


ᐅ Shelley M Bookheimer, Ohio

Address: 7410 Kingswood Dr West Chester, OH 45069-2644

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11844: "The bankruptcy record of Shelley M Bookheimer from West Chester, OH, shows a Chapter 7 case filed in May 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2016."
Shelley M Bookheimer — Ohio, 1:16-bk-11844


ᐅ Brian Boomershine, Ohio

Address: 8340 Verdant Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-12210 Overview: "In a Chapter 7 bankruptcy case, Brian Boomershine from West Chester, OH, saw their proceedings start in 2010-04-05 and complete by 07.14.2010, involving asset liquidation."
Brian Boomershine — Ohio, 1:10-bk-12210


ᐅ Michael B Boothe, Ohio

Address: 7901 2nd St West Chester, OH 45069-2225

Bankruptcy Case 1:14-bk-12019 Overview: "Michael B Boothe's bankruptcy, initiated in 2014-05-13 and concluded by 2014-08-11 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Boothe — Ohio, 1:14-bk-12019


ᐅ Jack Keith Bostion, Ohio

Address: 8080 Clearmeadow Dr West Chester, OH 45069-6808

Bankruptcy Case 1:2014-bk-11676 Overview: "The bankruptcy filing by Jack Keith Bostion, undertaken in April 22, 2014 in West Chester, OH under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Jack Keith Bostion — Ohio, 1:2014-bk-11676


ᐅ Kelli R Callahan, Ohio

Address: 4512 Wyndtree Dr Apt 259 West Chester, OH 45069-8791

Bankruptcy Case 1:2014-bk-11202 Overview: "The case of Kelli R Callahan in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli R Callahan — Ohio, 1:2014-bk-11202


ᐅ Deborah C Campbell, Ohio

Address: 7612 Delview Dr West Chester, OH 45069-3245

Bankruptcy Case 1:16-bk-11414 Overview: "The bankruptcy record of Deborah C Campbell from West Chester, OH, shows a Chapter 7 case filed in 04.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-13."
Deborah C Campbell — Ohio, 1:16-bk-11414


ᐅ Darrell Dwayne Campbell, Ohio

Address: PO Box 1092 West Chester, OH 45071

Brief Overview of Bankruptcy Case 1:12-bk-16048: "Darrell Dwayne Campbell's bankruptcy, initiated in Nov 14, 2012 and concluded by Feb 22, 2013 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Dwayne Campbell — Ohio, 1:12-bk-16048


ᐅ Charles Capazo, Ohio

Address: 7417 Saxony Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-16761: "West Chester, OH resident Charles Capazo's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Charles Capazo — Ohio, 1:10-bk-16761


ᐅ Anna M Carl, Ohio

Address: 7049 Willowood Dr West Chester, OH 45241

Concise Description of Bankruptcy Case 1:13-bk-109127: "Anna M Carl's Chapter 7 bankruptcy, filed in West Chester, OH in March 5, 2013, led to asset liquidation, with the case closing in June 11, 2013."
Anna M Carl — Ohio, 1:13-bk-10912


ᐅ Ronald Allan Carpenter, Ohio

Address: 6259 Hedgerow Dr West Chester, OH 45069-1894

Brief Overview of Bankruptcy Case 1:08-bk-14309: "Chapter 13 bankruptcy for Ronald Allan Carpenter in West Chester, OH began in 2008-08-06, focusing on debt restructuring, concluding with plan fulfillment in November 2013."
Ronald Allan Carpenter — Ohio, 1:08-bk-14309


ᐅ Mariluz Carrillo, Ohio

Address: 7063 Summerhill Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13508: "The case of Mariluz Carrillo in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariluz Carrillo — Ohio, 1:12-bk-13508


ᐅ Brian Norbert Carroll, Ohio

Address: 6409 Belmont Park Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-118827: "The bankruptcy record of Brian Norbert Carroll from West Chester, OH, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-08."
Brian Norbert Carroll — Ohio, 1:11-bk-11882


ᐅ James P Carson, Ohio

Address: 8170 Taffy Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-10391 Overview: "In West Chester, OH, James P Carson filed for Chapter 7 bankruptcy in January 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
James P Carson — Ohio, 1:13-bk-10391


ᐅ Meshia V Carter, Ohio

Address: 6532 Coachlight Way West Chester, OH 45069-2052

Bankruptcy Case 1:15-bk-12775 Summary: "The case of Meshia V Carter in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meshia V Carter — Ohio, 1:15-bk-12775


ᐅ Peter Ralph Carusone, Ohio

Address: 8846 Eagleview Dr Apt 3 West Chester, OH 45069-6715

Bankruptcy Case 15-62287-rk Summary: "In a Chapter 7 bankruptcy case, Peter Ralph Carusone from West Chester, OH, saw his proceedings start in 11.05.2015 and complete by 2016-02-03, involving asset liquidation."
Peter Ralph Carusone — Ohio, 15-62287-rk


ᐅ Yatta Jonel Chambers, Ohio

Address: 9523 Triangle Dr West Chester, OH 45011-8950

Concise Description of Bankruptcy Case 1:14-bk-130647: "Yatta Jonel Chambers's bankruptcy, initiated in 07/18/2014 and concluded by Oct 16, 2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yatta Jonel Chambers — Ohio, 1:14-bk-13064


ᐅ Suzanne Chavez, Ohio

Address: 7913 Cox Rd Apt 2 West Chester, OH 45069-2467

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10639: "The bankruptcy filing by Suzanne Chavez, undertaken in February 25, 2014 in West Chester, OH under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Suzanne Chavez — Ohio, 1:14-bk-10639


ᐅ Timothy Cheek, Ohio

Address: 4497 Wyndtree Dr Apt 208 West Chester, OH 45069

Bankruptcy Case 1:10-bk-15753 Summary: "Timothy Cheek's Chapter 7 bankruptcy, filed in West Chester, OH in 2010-08-19, led to asset liquidation, with the case closing in November 27, 2010."
Timothy Cheek — Ohio, 1:10-bk-15753


ᐅ Robert Chitwood, Ohio

Address: 6856 Lakeside Dr Apt 218B West Chester, OH 45069-7689

Bankruptcy Case 1:14-bk-10901 Summary: "Robert Chitwood's bankruptcy, initiated in 03.11.2014 and concluded by 2014-06-09 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Chitwood — Ohio, 1:14-bk-10901


ᐅ Michael Cicco, Ohio

Address: 8071 Vegas Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-178777: "Michael Cicco's Chapter 7 bankruptcy, filed in West Chester, OH in Nov 17, 2010, led to asset liquidation, with the case closing in Feb 25, 2011."
Michael Cicco — Ohio, 1:10-bk-17877


ᐅ Iii Robert Elihu Clair, Ohio

Address: 6924 Lakeside Dr Apt 209A West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-170737: "West Chester, OH resident Iii Robert Elihu Clair's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Iii Robert Elihu Clair — Ohio, 1:11-bk-17073


ᐅ Leonard Dwayne Clark, Ohio

Address: 8868 Eagle Ridge Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-13827: "Leonard Dwayne Clark's Chapter 7 bankruptcy, filed in West Chester, OH in 2012-07-16, led to asset liquidation, with the case closing in October 24, 2012."
Leonard Dwayne Clark — Ohio, 1:12-bk-13827


ᐅ Barbara Clasgens, Ohio

Address: PO Box 980 West Chester, OH 45071

Concise Description of Bankruptcy Case 1:10-bk-186297: "In West Chester, OH, Barbara Clasgens filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2011."
Barbara Clasgens — Ohio, 1:10-bk-18629


ᐅ Nicole Marie Clifford, Ohio

Address: 8283 Cox Rd West Chester, OH 45069-2703

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11111: "The case of Nicole Marie Clifford in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Marie Clifford — Ohio, 1:15-bk-11111


ᐅ Cynthia Anne Clifford, Ohio

Address: 8554 Monticello Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-14692 Summary: "The bankruptcy filing by Cynthia Anne Clifford, undertaken in Oct 9, 2013 in West Chester, OH under Chapter 7, concluded with discharge in 2014-01-17 after liquidating assets."
Cynthia Anne Clifford — Ohio, 1:13-bk-14692


ᐅ Myra Louise Clifton, Ohio

Address: 8929 Eagleview Dr Apt 3 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16339: "In a Chapter 7 bankruptcy case, Myra Louise Clifton from West Chester, OH, saw her proceedings start in September 28, 2009 and complete by 01/06/2010, involving asset liquidation."
Myra Louise Clifton — Ohio, 1:09-bk-16339


ᐅ Sandra Somerhalder Collins, Ohio

Address: 7078 Elkwood Dr West Chester, OH 45069-3015

Bankruptcy Case 1:15-bk-10600 Summary: "The bankruptcy record of Sandra Somerhalder Collins from West Chester, OH, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Sandra Somerhalder Collins — Ohio, 1:15-bk-10600


ᐅ Hugh Beardslee Collins, Ohio

Address: 7078 Elkwood Dr West Chester, OH 45069-3015

Bankruptcy Case 1:15-bk-10600 Summary: "West Chester, OH resident Hugh Beardslee Collins's 02.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2015."
Hugh Beardslee Collins — Ohio, 1:15-bk-10600


ᐅ Ben Collins, Ohio

Address: 9273 Canal Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-126567: "Ben Collins's Chapter 7 bankruptcy, filed in West Chester, OH in April 20, 2010, led to asset liquidation, with the case closing in 2010-07-29."
Ben Collins — Ohio, 1:10-bk-12656


ᐅ Darnell E Collins, Ohio

Address: 7938 Dorsetshire Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:09-bk-162767: "The bankruptcy record of Darnell E Collins from West Chester, OH, shows a Chapter 7 case filed in 2009-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2010."
Darnell E Collins — Ohio, 1:09-bk-16276


ᐅ James S Collins, Ohio

Address: 7303 Cincinnati Dayton Rd West Chester, OH 45069-1545

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12084: "The bankruptcy filing by James S Collins, undertaken in May 2015 in West Chester, OH under Chapter 7, concluded with discharge in 2015-08-25 after liquidating assets."
James S Collins — Ohio, 1:15-bk-12084


ᐅ Sr Michael J Conlon, Ohio

Address: 6644 Seminole Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-132337: "In a Chapter 7 bankruptcy case, Sr Michael J Conlon from West Chester, OH, saw their proceedings start in June 2012 and complete by Sep 20, 2012, involving asset liquidation."
Sr Michael J Conlon — Ohio, 1:12-bk-13233


ᐅ Anna M Cook, Ohio

Address: 7175 Cindy Dr West Chester, OH 45069-4316

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10529: "West Chester, OH resident Anna M Cook's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2016."
Anna M Cook — Ohio, 1:16-bk-10529


ᐅ Jamie Lee Cook, Ohio

Address: 8206 Desoto Dr Apt 106B West Chester, OH 45069-2168

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12599: "The bankruptcy filing by Jamie Lee Cook, undertaken in June 18, 2014 in West Chester, OH under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Jamie Lee Cook — Ohio, 1:14-bk-12599


ᐅ Robert F Cook, Ohio

Address: 7175 Cindy Dr West Chester, OH 45069-4316

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10529: "The case of Robert F Cook in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Cook — Ohio, 1:16-bk-10529


ᐅ Terrance M Cordrey, Ohio

Address: 7412 Dimmick Rd West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-10276: "The case of Terrance M Cordrey in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance M Cordrey — Ohio, 1:12-bk-10276


ᐅ Joseph C Cox, Ohio

Address: 7408 Suzi Cir West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16505: "The case of Joseph C Cox in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph C Cox — Ohio, 1:11-bk-16505


ᐅ Beverly J Crain, Ohio

Address: 7501 N Pisgah Dr West Chester, OH 45069-4122

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13374: "Beverly J Crain's bankruptcy, initiated in 08.08.2014 and concluded by 2014-11-06 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly J Crain — Ohio, 1:14-bk-13374


ᐅ Earl R Crain, Ohio

Address: 7501 N Pisgah Dr West Chester, OH 45069-4122

Bankruptcy Case 1:2014-bk-13374 Overview: "The bankruptcy filing by Earl R Crain, undertaken in 2014-08-08 in West Chester, OH under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Earl R Crain — Ohio, 1:2014-bk-13374


ᐅ Melissa Leigh Crain, Ohio

Address: 8330 Landmark Ct Unit 102 West Chester, OH 45069-8833

Bankruptcy Case 1:14-bk-14659 Overview: "Melissa Leigh Crain's bankruptcy, initiated in Nov 6, 2014 and concluded by Feb 4, 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Leigh Crain — Ohio, 1:14-bk-14659


ᐅ Gregory S Cruey, Ohio

Address: 7920 Mill Creek Cir West Chester, OH 45069

Bankruptcy Case 1:13-bk-11158 Overview: "The case of Gregory S Cruey in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory S Cruey — Ohio, 1:13-bk-11158


ᐅ Tina M Cummings, Ohio

Address: 9336 Dockside Way West Chester, OH 45069-7028

Bankruptcy Case 1:15-bk-10899 Overview: "The bankruptcy record of Tina M Cummings from West Chester, OH, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2015."
Tina M Cummings — Ohio, 1:15-bk-10899


ᐅ Joellen Cummins, Ohio

Address: 5483 Fawnview Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15366: "The bankruptcy filing by Joellen Cummins, undertaken in 2010-08-03 in West Chester, OH under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Joellen Cummins — Ohio, 1:10-bk-15366


ᐅ Erin B Cunningham, Ohio

Address: 6820 Founders Row Apt 108 West Chester, OH 45069-5195

Bankruptcy Case 1:14-bk-12033 Overview: "In West Chester, OH, Erin B Cunningham filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Erin B Cunningham — Ohio, 1:14-bk-12033


ᐅ Michael W Custer, Ohio

Address: 5150 Aster Park Dr Apt 2011 West Chester, OH 45011-8796

Bankruptcy Case 1:14-bk-10698 Overview: "In a Chapter 7 bankruptcy case, Michael W Custer from West Chester, OH, saw their proceedings start in 02.27.2014 and complete by May 28, 2014, involving asset liquidation."
Michael W Custer — Ohio, 1:14-bk-10698


ᐅ Delroy A Dale, Ohio

Address: 4953 Buckhorn Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15338: "In a Chapter 7 bankruptcy case, Delroy A Dale from West Chester, OH, saw their proceedings start in November 22, 2013 and complete by 2014-03-02, involving asset liquidation."
Delroy A Dale — Ohio, 1:13-bk-15338


ᐅ Raid A Daqer, Ohio

Address: 4222 W Arbor Ter West Chester, OH 45069-8509

Bankruptcy Case 1:14-bk-11965 Summary: "Raid A Daqer's bankruptcy, initiated in 05.08.2014 and concluded by 2014-08-06 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raid A Daqer — Ohio, 1:14-bk-11965


ᐅ Aiman Darwiche, Ohio

Address: 6874 Gregory Creek Ln West Chester, OH 45069

Bankruptcy Case 1:10-bk-13539 Summary: "Aiman Darwiche's Chapter 7 bankruptcy, filed in West Chester, OH in 05/23/2010, led to asset liquidation, with the case closing in 08.26.2010."
Aiman Darwiche — Ohio, 1:10-bk-13539


ᐅ Timothy Wayne Davidson, Ohio

Address: 8298 Brigantine Ct Apt 74 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10754: "In West Chester, OH, Timothy Wayne Davidson filed for Chapter 7 bankruptcy in 02/16/2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Timothy Wayne Davidson — Ohio, 1:12-bk-10754


ᐅ Eric Michael Davis, Ohio

Address: 9478 Atchison Ct West Chester, OH 45069-3970

Concise Description of Bankruptcy Case 1:11-bk-169027: "Eric Michael Davis's Chapter 13 bankruptcy in West Chester, OH started in November 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.17.2013."
Eric Michael Davis — Ohio, 1:11-bk-16902


ᐅ Kelly D Davis, Ohio

Address: 7595 Fox Chase Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-15349 Summary: "The bankruptcy record of Kelly D Davis from West Chester, OH, shows a Chapter 7 case filed in 08/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Kelly D Davis — Ohio, 1:11-bk-15349


ᐅ Jennifer Louise Dawson, Ohio

Address: 6663 Fountains Blvd # 5 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16527: "In a Chapter 7 bankruptcy case, Jennifer Louise Dawson from West Chester, OH, saw her proceedings start in 2009-10-02 and complete by 2010-01-13, involving asset liquidation."
Jennifer Louise Dawson — Ohio, 1:09-bk-16527


ᐅ William G Dawson, Ohio

Address: 4957 Bulrush Ct West Chester, OH 45069-7026

Bankruptcy Case 1:09-bk-16698 Overview: "William G Dawson's Chapter 13 bankruptcy in West Chester, OH started in 2009-10-12. This plan involved reorganizing debts and establishing a payment plan, concluding in September 17, 2013."
William G Dawson — Ohio, 1:09-bk-16698


ᐅ Donald K Dayton, Ohio

Address: 9521 Mccauly Rd West Chester, OH 45241-1139

Bankruptcy Case 1:16-bk-10949 Overview: "Donald K Dayton's bankruptcy, initiated in 2016-03-16 and concluded by June 14, 2016 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald K Dayton — Ohio, 1:16-bk-10949


ᐅ Evelyn Deeb, Ohio

Address: 8523 Crestmont Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:09-bk-174257: "The bankruptcy record of Evelyn Deeb from West Chester, OH, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2010."
Evelyn Deeb — Ohio, 1:09-bk-17425


ᐅ Christina J Deiss, Ohio

Address: 7942 Furrow Ct West Chester, OH 45069-9262

Brief Overview of Bankruptcy Case 1:15-bk-13650: "The bankruptcy filing by Christina J Deiss, undertaken in Sep 22, 2015 in West Chester, OH under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Christina J Deiss — Ohio, 1:15-bk-13650


ᐅ Iii Candido E Deleon, Ohio

Address: 7381 Kingswood Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-10109 Overview: "The case of Iii Candido E Deleon in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Candido E Deleon — Ohio, 1:11-bk-10109


ᐅ David A Demerle, Ohio

Address: 7538 Kennesaw Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-140727: "In a Chapter 7 bankruptcy case, David A Demerle from West Chester, OH, saw his proceedings start in August 2013 and complete by December 7, 2013, involving asset liquidation."
David A Demerle — Ohio, 1:13-bk-14072


ᐅ Michelle D Denham, Ohio

Address: 9053 Canal Way West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-13313: "The bankruptcy filing by Michelle D Denham, undertaken in June 2012 in West Chester, OH under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Michelle D Denham — Ohio, 1:12-bk-13313


ᐅ Christine R Dethlefs, Ohio

Address: 7450 Jean Dr West Chester, OH 45069-2659

Bankruptcy Case 1:16-bk-11199 Overview: "In a Chapter 7 bankruptcy case, Christine R Dethlefs from West Chester, OH, saw her proceedings start in 03.31.2016 and complete by June 29, 2016, involving asset liquidation."
Christine R Dethlefs — Ohio, 1:16-bk-11199


ᐅ Joyce A Dethlefs, Ohio

Address: 7450 Jean Dr West Chester, OH 45069-2659

Bankruptcy Case 1:10-bk-15342 Summary: "Joyce A Dethlefs's Chapter 13 bankruptcy in West Chester, OH started in July 31, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-17."
Joyce A Dethlefs — Ohio, 1:10-bk-15342


ᐅ Rosita Diaz, Ohio

Address: 7500 Timberdale Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-164367: "The bankruptcy filing by Rosita Diaz, undertaken in 2011-10-25 in West Chester, OH under Chapter 7, concluded with discharge in Feb 2, 2012 after liquidating assets."
Rosita Diaz — Ohio, 1:11-bk-16436


ᐅ Stephen Dickson, Ohio

Address: 7540 Liberty Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-161147: "In West Chester, OH, Stephen Dickson filed for Chapter 7 bankruptcy in 09/03/2010. This case, involving liquidating assets to pay off debts, was resolved by December 12, 2010."
Stephen Dickson — Ohio, 1:10-bk-16114


ᐅ Michelle Diebold, Ohio

Address: 7281 Kingswood Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12505: "Michelle Diebold's bankruptcy, initiated in April 2010 and concluded by 2010-07-28 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Diebold — Ohio, 1:10-bk-12505


ᐅ Razi Dinn, Ohio

Address: 8049 Plantation Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-10669: "In West Chester, OH, Razi Dinn filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by 05.23.2012."
Razi Dinn — Ohio, 1:12-bk-10669


ᐅ Chad Michael Dixon, Ohio

Address: 5331 Leatherwood Dr West Chester, OH 45069-6462

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12081: "West Chester, OH resident Chad Michael Dixon's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2015."
Chad Michael Dixon — Ohio, 1:15-bk-12081


ᐅ Tracy L Dobbs, Ohio

Address: 10 Chattanooga Dr West Chester, OH 45069-3527

Bankruptcy Case 1:14-bk-10230 Overview: "In a Chapter 7 bankruptcy case, Tracy L Dobbs from West Chester, OH, saw their proceedings start in 01/24/2014 and complete by Apr 24, 2014, involving asset liquidation."
Tracy L Dobbs — Ohio, 1:14-bk-10230


ᐅ George L Doughman, Ohio

Address: 9153 Erie Cir West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-13718: "George L Doughman's bankruptcy, initiated in 2011-06-15 and concluded by 2011-09-23 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Doughman — Ohio, 1:11-bk-13718


ᐅ Tracee Michelle Dryer, Ohio

Address: 7454 Liberty Way West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-17271: "Tracee Michelle Dryer's Chapter 7 bankruptcy, filed in West Chester, OH in 2011-12-07, led to asset liquidation, with the case closing in 03.16.2012."
Tracee Michelle Dryer — Ohio, 1:11-bk-17271


ᐅ Robin Lynn Duban, Ohio

Address: 8730 Rupp Farm Dr West Chester, OH 45069-4529

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17448: "Chapter 13 bankruptcy for Robin Lynn Duban in West Chester, OH began in Oct 29, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Robin Lynn Duban — Ohio, 1:10-bk-17448


ᐅ Stephen James Duban, Ohio

Address: 8730 Rupp Farm Dr West Chester, OH 45069-4529

Concise Description of Bankruptcy Case 1:10-bk-174487: "October 2010 marked the beginning of Stephen James Duban's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by 2013-12-04."
Stephen James Duban — Ohio, 1:10-bk-17448


ᐅ Ritesh Duggal, Ohio

Address: 8293 Brigantine Ct Apt 93 West Chester, OH 45069

Brief Overview of Bankruptcy Case 11-31908-ABC: "In West Chester, OH, Ritesh Duggal filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2012."
Ritesh Duggal — Ohio, 11-31908


ᐅ Jami Brown Dyess, Ohio

Address: 5578 Whitetail Cir West Chester, OH 45069-1809

Concise Description of Bankruptcy Case 1:14-bk-143957: "Jami Brown Dyess's bankruptcy, initiated in 2014-10-22 and concluded by January 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jami Brown Dyess — Ohio, 1:14-bk-14395


ᐅ Tamara R Easterling, Ohio

Address: 8308 Brigantine Ct West Chester, OH 45069

Bankruptcy Case 1:11-bk-12286 Summary: "The bankruptcy record of Tamara R Easterling from West Chester, OH, shows a Chapter 7 case filed in 04.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2011."
Tamara R Easterling — Ohio, 1:11-bk-12286


ᐅ James M Ehling, Ohio

Address: 7335 Birchwood Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-16124: "In a Chapter 7 bankruptcy case, James M Ehling from West Chester, OH, saw their proceedings start in October 2011 and complete by 2012-01-18, involving asset liquidation."
James M Ehling — Ohio, 1:11-bk-16124


ᐅ Joanne Ehrsam, Ohio

Address: 4604 Lakes Edge Apt 11 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-177557: "The bankruptcy filing by Joanne Ehrsam, undertaken in November 2010 in West Chester, OH under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Joanne Ehrsam — Ohio, 1:10-bk-17755


ᐅ James Elmore, Ohio

Address: 7761 Noel Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12051: "In West Chester, OH, James Elmore filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
James Elmore — Ohio, 1:11-bk-12051


ᐅ Donald E Elrod, Ohio

Address: 9432 Hadley Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-15197 Overview: "In a Chapter 7 bankruptcy case, Donald E Elrod from West Chester, OH, saw their proceedings start in Nov 14, 2013 and complete by Feb 22, 2014, involving asset liquidation."
Donald E Elrod — Ohio, 1:13-bk-15197


ᐅ Allen M Enderle, Ohio

Address: 8535 Monticello Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-15551: "In West Chester, OH, Allen M Enderle filed for Chapter 7 bankruptcy in Sep 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-22."
Allen M Enderle — Ohio, 1:11-bk-15551


ᐅ Carol J Essex, Ohio

Address: 6624 Lakeside Dr Apt 112G West Chester, OH 45069-7740

Bankruptcy Case 1:16-bk-11989 Overview: "West Chester, OH resident Carol J Essex's 05.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-21."
Carol J Essex — Ohio, 1:16-bk-11989


ᐅ Debra Evans, Ohio

Address: 7537 Granby Way West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-17102: "The bankruptcy record of Debra Evans from West Chester, OH, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Debra Evans — Ohio, 1:10-bk-17102


ᐅ Tracy Evans, Ohio

Address: 9058 Revere Run West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-10705: "The case of Tracy Evans in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Evans — Ohio, 1:10-bk-10705


ᐅ Mary E Fakehany, Ohio

Address: 7690 Scioto Ct Apt 205 West Chester, OH 45069

Bankruptcy Case 1:12-bk-16307 Summary: "The bankruptcy filing by Mary E Fakehany, undertaken in Nov 29, 2012 in West Chester, OH under Chapter 7, concluded with discharge in 03/09/2013 after liquidating assets."
Mary E Fakehany — Ohio, 1:12-bk-16307


ᐅ Jose M Familia, Ohio

Address: 5376 Leaf Back Dr West Chester, OH 45069-1870

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-12431: "2007-05-25 marked the beginning of Jose M Familia's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by 10/23/2012."
Jose M Familia — Ohio, 1:07-bk-12431


ᐅ Jim R Farmer, Ohio

Address: PO Box 1761 West Chester, OH 45071-1761

Bankruptcy Case 3:16-bk-32004 Summary: "The bankruptcy record of Jim R Farmer from West Chester, OH, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2016."
Jim R Farmer — Ohio, 3:16-bk-32004


ᐅ Jr Jerome Francis Farrell, Ohio

Address: 7997 Pepper Pike West Chester, OH 45069-2529

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10238: "Jr Jerome Francis Farrell's bankruptcy, initiated in January 24, 2014 and concluded by April 2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jerome Francis Farrell — Ohio, 1:14-bk-10238


ᐅ Sarah B Ferneding, Ohio

Address: 7511 Kingsgate Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-134007: "West Chester, OH resident Sarah B Ferneding's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Sarah B Ferneding — Ohio, 1:11-bk-13400


ᐅ Eboni Lavon Ferrell, Ohio

Address: 6564 Timberwolf Ct West Chester, OH 45069-2111

Bankruptcy Case 1:16-bk-12233 Overview: "The bankruptcy filing by Eboni Lavon Ferrell, undertaken in June 2016 in West Chester, OH under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Eboni Lavon Ferrell — Ohio, 1:16-bk-12233


ᐅ Samuel T Ferrill, Ohio

Address: 8176 Meeting St Apt 118 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10956: "The bankruptcy record of Samuel T Ferrill from West Chester, OH, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Samuel T Ferrill — Ohio, 1:13-bk-10956


ᐅ Leah Rachel Feuerberg, Ohio

Address: 6865 Highland Greens Dr Apt 115B West Chester, OH 45069-4438

Bankruptcy Case 2:15-bk-01167-PS Overview: "Leah Rachel Feuerberg's bankruptcy, initiated in February 6, 2015 and concluded by May 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Rachel Feuerberg — Ohio, 2:15-bk-01167-PS


ᐅ Eric Fey, Ohio

Address: 4915 Regency Ct Unit 101 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-151467: "Eric Fey's bankruptcy, initiated in 2010-07-27 and concluded by November 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Fey — Ohio, 1:10-bk-15146


ᐅ Kincy Turae Fields, Ohio

Address: 7546 Graystone Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-10214: "In a Chapter 7 bankruptcy case, Kincy Turae Fields from West Chester, OH, saw their proceedings start in 01/17/2012 and complete by Apr 26, 2012, involving asset liquidation."
Kincy Turae Fields — Ohio, 1:12-bk-10214


ᐅ John William Fields, Ohio

Address: 8324 Meeting St Apt 105 West Chester, OH 45069

Bankruptcy Case 1:09-bk-16438 Summary: "In West Chester, OH, John William Fields filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
John William Fields — Ohio, 1:09-bk-16438


ᐅ Roth Tina C Fields, Ohio

Address: 8329 Landmark Ct Unit 208 West Chester, OH 45069

Bankruptcy Case 1:13-bk-15580 Overview: "Roth Tina C Fields's Chapter 7 bankruptcy, filed in West Chester, OH in December 12, 2013, led to asset liquidation, with the case closing in 2014-03-22."
Roth Tina C Fields — Ohio, 1:13-bk-15580


ᐅ Timothy Fierst, Ohio

Address: 8522 Crestmont Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-172797: "In West Chester, OH, Timothy Fierst filed for Chapter 7 bankruptcy in 10/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Timothy Fierst — Ohio, 1:10-bk-17279