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 Tricia N Firman, Ohio

Address: 8741 Wildbrook Ct West Chester, OH 45069

Bankruptcy Case 1:13-bk-13727 Summary: "The case of Tricia N Firman in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia N Firman — Ohio, 1:13-bk-13727


ᐅ Sr Eugene William Fischer, Ohio

Address: 7690 Scioto Ct Apt 102 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-10065: "Sr Eugene William Fischer's bankruptcy, initiated in Jan 8, 2013 and concluded by 04.18.2013 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Eugene William Fischer — Ohio, 1:13-bk-10065


ᐅ Glen W Fishman, Ohio

Address: 4309 N Observatory West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-13690: "West Chester, OH resident Glen W Fishman's July 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Glen W Fishman — Ohio, 1:12-bk-13690


ᐅ Keesha Nicole Flanagan, Ohio

Address: 5399 Aster Park Dr Apt 607 West Chester, OH 45011-8783

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12474: "Keesha Nicole Flanagan's Chapter 7 bankruptcy, filed in West Chester, OH in June 24, 2015, led to asset liquidation, with the case closing in September 22, 2015."
Keesha Nicole Flanagan — Ohio, 1:15-bk-12474


ᐅ Scott F Fletcher, Ohio

Address: 9269 Bodford Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-103227: "Scott F Fletcher's bankruptcy, initiated in January 2013 and concluded by 05.04.2013 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott F Fletcher — Ohio, 1:13-bk-10322


ᐅ Krystal R Fletcher, Ohio

Address: 8415 Tennyson Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-131257: "The bankruptcy filing by Krystal R Fletcher, undertaken in May 19, 2011 in West Chester, OH under Chapter 7, concluded with discharge in 08.27.2011 after liquidating assets."
Krystal R Fletcher — Ohio, 1:11-bk-13125


ᐅ Ellen Anita Flick, Ohio

Address: 5331 Pros Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14416: "The case of Ellen Anita Flick in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Anita Flick — Ohio, 1:13-bk-14416


ᐅ Deborah A Foitzik, Ohio

Address: 9440 Colegate Way West Chester, OH 45011

Bankruptcy Case 1:13-bk-15600 Overview: "The case of Deborah A Foitzik in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Foitzik — Ohio, 1:13-bk-15600


ᐅ Yuleidis Fondevila, Ohio

Address: 6636 Fountains Blvd Unit 12 West Chester, OH 45069-6116

Brief Overview of Bankruptcy Case 1:15-bk-10189: "The bankruptcy filing by Yuleidis Fondevila, undertaken in 01/22/2015 in West Chester, OH under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Yuleidis Fondevila — Ohio, 1:15-bk-10189


ᐅ John H Forg, Ohio

Address: PO Box 72 West Chester, OH 45071

Bankruptcy Case 1:11-bk-13214 Summary: "The bankruptcy record of John H Forg from West Chester, OH, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-01."
John H Forg — Ohio, 1:11-bk-13214


ᐅ Darrell Fowler, Ohio

Address: 7660 Topridge Dr West Chester, OH 45069-1219

Bankruptcy Case 1:09-bk-18520 Summary: "Darrell Fowler, a resident of West Chester, OH, entered a Chapter 13 bankruptcy plan in 2009-12-22, culminating in its successful completion by 01.04.2013."
Darrell Fowler — Ohio, 1:09-bk-18520


ᐅ Ernie E Fox, Ohio

Address: 9162 Erie Cir West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-13349: "In a Chapter 7 bankruptcy case, Ernie E Fox from West Chester, OH, saw his proceedings start in June 2012 and complete by 2012-09-27, involving asset liquidation."
Ernie E Fox — Ohio, 1:12-bk-13349


ᐅ Jeffrey A Francis, Ohio

Address: 5436 Falcon Ln West Chester, OH 45069

Bankruptcy Case 1:12-bk-16643 Summary: "The case of Jeffrey A Francis in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Francis — Ohio, 1:12-bk-16643


ᐅ Deborah J Frank, Ohio

Address: 6607 Seminole Dr West Chester, OH 45069-1322

Brief Overview of Bankruptcy Case 1:10-bk-10180: "Deborah J Frank's Chapter 13 bankruptcy in West Chester, OH started in 2010-01-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-13."
Deborah J Frank — Ohio, 1:10-bk-10180


ᐅ Michael Frazier, Ohio

Address: 7251 Clubhouse Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 09-33472-5-mcr: "Michael Frazier's bankruptcy, initiated in Dec 23, 2009 and concluded by April 5, 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Frazier — Ohio, 09-33472-5


ᐅ Steven Ray Fullam, Ohio

Address: 8168 Woodward Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-125327: "The case of Steven Ray Fullam in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ray Fullam — Ohio, 1:12-bk-12532


ᐅ Paul M Fulmer, Ohio

Address: 7917 Wakeshire Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-14522: "The case of Paul M Fulmer in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul M Fulmer — Ohio, 1:13-bk-14522


ᐅ Monica Gabbard, Ohio

Address: 8859 Eagleview Dr Apt 2 West Chester, OH 45069

Bankruptcy Case 1:10-bk-12823 Summary: "Monica Gabbard's bankruptcy, initiated in 2010-04-27 and concluded by 2010-07-27 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Gabbard — Ohio, 1:10-bk-12823


ᐅ Tiffany Gabbard, Ohio

Address: 7643 Berkshire Ct West Chester, OH 45069-2303

Bankruptcy Case 1:14-bk-10487 Overview: "West Chester, OH resident Tiffany Gabbard's February 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2014."
Tiffany Gabbard — Ohio, 1:14-bk-10487


ᐅ Linda S Gabriel, Ohio

Address: 4934 Basin St West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-15890: "West Chester, OH resident Linda S Gabriel's 11/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2013."
Linda S Gabriel — Ohio, 1:12-bk-15890


ᐅ Mcwilson Fawn Gaines, Ohio

Address: 6774 Emerald St West Chester, OH 45069-4397

Brief Overview of Bankruptcy Case 1:15-bk-12478: "West Chester, OH resident Mcwilson Fawn Gaines's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2015."
Mcwilson Fawn Gaines — Ohio, 1:15-bk-12478


ᐅ Kristin L Galack, Ohio

Address: 7956 Kristen Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-13041: "West Chester, OH resident Kristin L Galack's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2013."
Kristin L Galack — Ohio, 1:13-bk-13041


ᐅ Michael D Gambill, Ohio

Address: 7180 Timbernoll Dr West Chester, OH 45069-2698

Concise Description of Bankruptcy Case 3:08-bk-365527: "December 22, 2008 marked the beginning of Michael D Gambill's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by January 25, 2013."
Michael D Gambill — Ohio, 3:08-bk-36552


ᐅ Latraiel Renee Gamble, Ohio

Address: PO Box 946 West Chester, OH 45071-0946

Concise Description of Bankruptcy Case 1:15-bk-140467: "The bankruptcy record of Latraiel Renee Gamble from West Chester, OH, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Latraiel Renee Gamble — Ohio, 1:15-bk-14046


ᐅ William B Gamble, Ohio

Address: 8093 Lawrence Dr West Chester, OH 45069-2233

Concise Description of Bankruptcy Case 1:14-bk-103817: "In West Chester, OH, William B Gamble filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2014."
William B Gamble — Ohio, 1:14-bk-10381


ᐅ Anthony M Ganz, Ohio

Address: 8605 Butler Warren Rd West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-139087: "Anthony M Ganz's Chapter 7 bankruptcy, filed in West Chester, OH in July 2012, led to asset liquidation, with the case closing in October 2012."
Anthony M Ganz — Ohio, 1:12-bk-13908


ᐅ Jesus A Garcia, Ohio

Address: 6197 Bach Dr West Chester, OH 45069-1257

Concise Description of Bankruptcy Case 1:16-bk-111927: "Jesus A Garcia's Chapter 7 bankruptcy, filed in West Chester, OH in 03.30.2016, led to asset liquidation, with the case closing in Jun 28, 2016."
Jesus A Garcia — Ohio, 1:16-bk-11192


ᐅ Charles L Gardner, Ohio

Address: 5264 Blossom St Apt 2403 West Chester, OH 45011-9446

Bankruptcy Case 1:16-bk-11508 Summary: "West Chester, OH resident Charles L Gardner's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Charles L Gardner — Ohio, 1:16-bk-11508


ᐅ Arline Gayhart, Ohio

Address: 9171 Steamboat Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16831: "Arline Gayhart's Chapter 7 bankruptcy, filed in West Chester, OH in October 4, 2010, led to asset liquidation, with the case closing in Jan 12, 2011."
Arline Gayhart — Ohio, 1:10-bk-16831


ᐅ Tereasa Ann Gaynor, Ohio

Address: 8357 Jennifer Lynn Ct West Chester, OH 45069-2695

Concise Description of Bankruptcy Case 1:14-bk-118517: "In West Chester, OH, Tereasa Ann Gaynor filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Tereasa Ann Gaynor — Ohio, 1:14-bk-11851


ᐅ Jerome Harold Geers, Ohio

Address: 8173 Ventle Dr West Chester, OH 45069-2714

Brief Overview of Bankruptcy Case 1:14-bk-13862: "The bankruptcy filing by Jerome Harold Geers, undertaken in September 2014 in West Chester, OH under Chapter 7, concluded with discharge in 12.14.2014 after liquidating assets."
Jerome Harold Geers — Ohio, 1:14-bk-13862


ᐅ Jonathan Gentry, Ohio

Address: 7458 Saxony Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17337: "The bankruptcy record of Jonathan Gentry from West Chester, OH, shows a Chapter 7 case filed in 10.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jonathan Gentry — Ohio, 1:10-bk-17337


ᐅ Raymond George, Ohio

Address: 8098 Rollingwood Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17034: "The bankruptcy filing by Raymond George, undertaken in October 2009 in West Chester, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Raymond George — Ohio, 1:09-bk-17034


ᐅ Eric R Getz, Ohio

Address: 5440 Tylersville Rd West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12849: "Eric R Getz's bankruptcy, initiated in 2011-05-09 and concluded by August 2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric R Getz — Ohio, 1:11-bk-12849


ᐅ Mustafa S Ghuniem, Ohio

Address: 7353 Timbernoll Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-152517: "The case of Mustafa S Ghuniem in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mustafa S Ghuniem — Ohio, 1:13-bk-15251


ᐅ Salah S Ghuniem, Ohio

Address: 8251 Mary Beth Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-164527: "The bankruptcy record of Salah S Ghuniem from West Chester, OH, shows a Chapter 7 case filed in 12.07.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2013."
Salah S Ghuniem — Ohio, 1:12-bk-16452


ᐅ Sharon Gifford, Ohio

Address: 4562 Wyndtree Dr Apt 158 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-154917: "The case of Sharon Gifford in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Gifford — Ohio, 1:10-bk-15491


ᐅ Harbans S Gill, Ohio

Address: 8158 Meeting St Apt 101 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-12923: "Harbans S Gill's Chapter 7 bankruptcy, filed in West Chester, OH in 05/23/2012, led to asset liquidation, with the case closing in August 2012."
Harbans S Gill — Ohio, 1:12-bk-12923


ᐅ Timothy W Gillespie, Ohio

Address: 8503 Bluebird Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-11299 Overview: "The bankruptcy record of Timothy W Gillespie from West Chester, OH, shows a Chapter 7 case filed in 03.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2013."
Timothy W Gillespie — Ohio, 1:13-bk-11299


ᐅ Virgil Douglas Gilliam, Ohio

Address: 7659 Legendary Ln West Chester, OH 45069

Bankruptcy Case 1:11-bk-14856 Overview: "The bankruptcy record of Virgil Douglas Gilliam from West Chester, OH, shows a Chapter 7 case filed in 08/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2011."
Virgil Douglas Gilliam — Ohio, 1:11-bk-14856


ᐅ Robin N Glace, Ohio

Address: 7706 Legendary Ln West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-12169: "The case of Robin N Glace in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin N Glace — Ohio, 1:11-bk-12169


ᐅ Lena F Glardon, Ohio

Address: 7481 Fruitwood Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-11949 Overview: "In a Chapter 7 bankruptcy case, Lena F Glardon from West Chester, OH, saw her proceedings start in 04.23.2013 and complete by 07.30.2013, involving asset liquidation."
Lena F Glardon — Ohio, 1:13-bk-11949


ᐅ Gerald L Glen, Ohio

Address: 6442 Ashley Oaks Ct West Chester, OH 45069-5107

Concise Description of Bankruptcy Case 1:16-bk-100107: "The case of Gerald L Glen in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Glen — Ohio, 1:16-bk-10010


ᐅ Tiffany Nichole Gordon, Ohio

Address: 7334 Cinnamon Woods Dr West Chester, OH 45069-1046

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14838: "West Chester, OH resident Tiffany Nichole Gordon's November 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2015."
Tiffany Nichole Gordon — Ohio, 1:14-bk-14838


ᐅ Maria J Gorgas, Ohio

Address: 8336 Landmark Ct Unit 208 West Chester, OH 45069-8827

Bankruptcy Case 1:14-bk-13588 Overview: "The bankruptcy record of Maria J Gorgas from West Chester, OH, shows a Chapter 7 case filed in 08.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Maria J Gorgas — Ohio, 1:14-bk-13588


ᐅ Rose Gorman, Ohio

Address: 7138 Shaggy Bark Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18604: "West Chester, OH resident Rose Gorman's Dec 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Rose Gorman — Ohio, 1:09-bk-18604


ᐅ Jennifer Lynn Gossett, Ohio

Address: 5316 Leatherwood Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16480: "In a Chapter 7 bankruptcy case, Jennifer Lynn Gossett from West Chester, OH, saw her proceedings start in 10.27.2011 and complete by 2012-02-04, involving asset liquidation."
Jennifer Lynn Gossett — Ohio, 1:11-bk-16480


ᐅ Mark Lindsay Graham, Ohio

Address: 6161 Beckett Station Ct West Chester, OH 45069-3191

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14787: "In West Chester, OH, Mark Lindsay Graham filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2016."
Mark Lindsay Graham — Ohio, 1:15-bk-14787


ᐅ Paul Robert Gramann, Ohio

Address: 2250 Fox Sedge Way Apt D West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-10571: "In a Chapter 7 bankruptcy case, Paul Robert Gramann from West Chester, OH, saw their proceedings start in 01/31/2011 and complete by 05/17/2011, involving asset liquidation."
Paul Robert Gramann — Ohio, 1:11-bk-10571


ᐅ Kenneth L Grathwohl, Ohio

Address: 8829 Yorkshire Dr West Chester, OH 45069-3303

Bankruptcy Case 1:09-bk-13527 Overview: "06.03.2009 marked the beginning of Kenneth L Grathwohl's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by May 2013."
Kenneth L Grathwohl — Ohio, 1:09-bk-13527


ᐅ Angela R Gray, Ohio

Address: 7951 Kenneth St West Chester, OH 45069-2235

Concise Description of Bankruptcy Case 1:14-bk-104167: "West Chester, OH resident Angela R Gray's 2014-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2014."
Angela R Gray — Ohio, 1:14-bk-10416


ᐅ Ernest Clifford Green, Ohio

Address: 7619 W Chester Rd West Chester, OH 45069

Bankruptcy Case 1:11-bk-15602 Overview: "Ernest Clifford Green's bankruptcy, initiated in 2011-09-14 and concluded by Dec 23, 2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Clifford Green — Ohio, 1:11-bk-15602


ᐅ Edward Emmet Greene, Ohio

Address: 7363 Mallard Dr West Chester, OH 45069

Bankruptcy Case 1:12-bk-16100 Summary: "The case of Edward Emmet Greene in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Emmet Greene — Ohio, 1:12-bk-16100


ᐅ Franklin M Greenfield, Ohio

Address: 4497 Wyndtree Dr Apt 211 West Chester, OH 45069-8795

Concise Description of Bankruptcy Case 1:15-bk-126007: "In a Chapter 7 bankruptcy case, Franklin M Greenfield from West Chester, OH, saw his proceedings start in 07.02.2015 and complete by Sep 30, 2015, involving asset liquidation."
Franklin M Greenfield — Ohio, 1:15-bk-12600


ᐅ Christopher M Gregory, Ohio

Address: 6953 Jerry Dr West Chester, OH 45069

Bankruptcy Case 1:12-bk-13327 Summary: "The case of Christopher M Gregory in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Gregory — Ohio, 1:12-bk-13327


ᐅ Theressa Griggs, Ohio

Address: 8485 Allendale Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-14065 Summary: "Theressa Griggs'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."
Theressa Griggs — Ohio, 1:11-bk-14065


ᐅ Donna Raye Groh, Ohio

Address: 7985 Cox Rd West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10679: "Donna Raye Groh's bankruptcy, initiated in 02/08/2011 and concluded by 2011-05-19 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Raye Groh — Ohio, 1:11-bk-10679


ᐅ Glenn G Grootegoed, Ohio

Address: 6891 W Chester Rd West Chester, OH 45069-3104

Bankruptcy Case 1:14-bk-14291 Summary: "The bankruptcy filing by Glenn G Grootegoed, undertaken in 10.16.2014 in West Chester, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Glenn G Grootegoed — Ohio, 1:14-bk-14291


ᐅ John T Grover, Ohio

Address: 7710 Kingsgate Way West Chester, OH 45069

Bankruptcy Case 1:12-bk-15728 Overview: "In West Chester, OH, John T Grover filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
John T Grover — Ohio, 1:12-bk-15728


ᐅ Kenneth Lowell Grunden, Ohio

Address: 8284 Shadybrook Dr West Chester, OH 45069-2725

Concise Description of Bankruptcy Case 1:15-bk-119307: "In a Chapter 7 bankruptcy case, Kenneth Lowell Grunden from West Chester, OH, saw his proceedings start in May 2015 and complete by 2015-08-12, involving asset liquidation."
Kenneth Lowell Grunden — Ohio, 1:15-bk-11930


ᐅ Pauline Elizabeth Grunden, Ohio

Address: 8284 Shadybrook Dr West Chester, OH 45069-2725

Brief Overview of Bankruptcy Case 1:15-bk-11930: "In West Chester, OH, Pauline Elizabeth Grunden filed for Chapter 7 bankruptcy in 05.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2015."
Pauline Elizabeth Grunden — Ohio, 1:15-bk-11930


ᐅ William D Guy, Ohio

Address: 7250 Jerry Dr West Chester, OH 45069-4216

Bankruptcy Case 1:14-bk-14384 Summary: "The case of William D Guy in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Guy — Ohio, 1:14-bk-14384


ᐅ Sharon L Haas, Ohio

Address: 8016 Fox Cub Ct West Chester, OH 45069-2013

Concise Description of Bankruptcy Case 8:13-bk-00213-KRM7: "Sharon L Haas's Chapter 13 bankruptcy in West Chester, OH started in 01/09/2013. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2013."
Sharon L Haas — Ohio, 8:13-bk-00213


ᐅ Gretchen S Hakl, Ohio

Address: 8306 Meeting St Apt 105 West Chester, OH 45069-5162

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11622: "The case of Gretchen S Hakl in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen S Hakl — Ohio, 1:16-bk-11622


ᐅ Nina L Hall, Ohio

Address: 9082 Canal Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15242: "The bankruptcy record of Nina L Hall from West Chester, 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 01/05/2013."
Nina L Hall — Ohio, 1:12-bk-15242


ᐅ Jr Darrel Eugene Hall, Ohio

Address: 7145 Floral Ave West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-16038: "Jr Darrel Eugene Hall's Chapter 7 bankruptcy, filed in West Chester, OH in November 13, 2012, led to asset liquidation, with the case closing in Feb 21, 2013."
Jr Darrel Eugene Hall — Ohio, 1:12-bk-16038


ᐅ Deann C Halsey, Ohio

Address: 8831 Eagleview Dr Apt 10 West Chester, OH 45069

Bankruptcy Case 1:13-bk-11871 Summary: "In West Chester, OH, Deann C Halsey filed for Chapter 7 bankruptcy in Apr 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2013."
Deann C Halsey — Ohio, 1:13-bk-11871


ᐅ Hillary Hamdan, Ohio

Address: 7614 Pons Ln West Chester, OH 45069

Bankruptcy Case 1:10-bk-16045 Overview: "The bankruptcy record of Hillary Hamdan from West Chester, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2010."
Hillary Hamdan — Ohio, 1:10-bk-16045


ᐅ Brenda Hamilton, Ohio

Address: 4597 Wyndtree Dr Apt 113 West Chester, OH 45069

Bankruptcy Case 1:10-bk-17944 Overview: "The bankruptcy filing by Brenda Hamilton, undertaken in November 20, 2010 in West Chester, OH under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Brenda Hamilton — Ohio, 1:10-bk-17944


ᐅ Cory Hamilton, Ohio

Address: 4888 Destination Ct Unit 101 West Chester, OH 45069

Concise Description of Bankruptcy Case 3:10-bk-355497: "Cory Hamilton's bankruptcy, initiated in 2010-08-26 and concluded by Dec 4, 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Hamilton — Ohio, 3:10-bk-35549


ᐅ Emily Hammami, Ohio

Address: 8370 Waterbury Ct Unit 103 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-13550: "In West Chester, OH, Emily Hammami filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2010."
Emily Hammami — Ohio, 1:10-bk-13550


ᐅ Mildred Annette Hampton, Ohio

Address: 4572 Lakes Edge West Chester, OH 45069-8664

Concise Description of Bankruptcy Case 1:15-bk-104367: "Mildred Annette Hampton's Chapter 7 bankruptcy, filed in West Chester, OH in 02/10/2015, led to asset liquidation, with the case closing in 05/11/2015."
Mildred Annette Hampton — Ohio, 1:15-bk-10436


ᐅ Dennis Hanisch, Ohio

Address: 8237 Paddington Ct West Chester, OH 45069

Bankruptcy Case 1:09-bk-17052 Summary: "The bankruptcy filing by Dennis Hanisch, undertaken in October 2009 in West Chester, OH under Chapter 7, concluded with discharge in 01.31.2010 after liquidating assets."
Dennis Hanisch — Ohio, 1:09-bk-17052


ᐅ Brian Harlan, Ohio

Address: 7737 Barret Rd West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10231: "In a Chapter 7 bankruptcy case, Brian Harlan from West Chester, OH, saw their proceedings start in January 2010 and complete by 2010-04-28, involving asset liquidation."
Brian Harlan — Ohio, 1:10-bk-10231


ᐅ Charles Harmeyer, Ohio

Address: 7564 Knights Knoll Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-10724 Overview: "The bankruptcy record of Charles Harmeyer from West Chester, OH, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Charles Harmeyer — Ohio, 1:10-bk-10724


ᐅ Winola M Harrell, Ohio

Address: 7892 Mill Creek Cir West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-146477: "West Chester, OH resident Winola M Harrell's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 5, 2012."
Winola M Harrell — Ohio, 1:12-bk-14647


ᐅ Daryl J Harris, Ohio

Address: 9496 Hadley Dr West Chester, OH 45069-4052

Bankruptcy Case 1:16-bk-11936 Summary: "Daryl J Harris's bankruptcy, initiated in May 19, 2016 and concluded by 2016-08-17 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl J Harris — Ohio, 1:16-bk-11936


ᐅ Richard Harris, Ohio

Address: 5786 E Senour Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13080: "The case of Richard Harris in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Harris — Ohio, 1:11-bk-13080


ᐅ Janet L Harris, Ohio

Address: 7935 Mill Creek Cir West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14623: "In West Chester, OH, Janet L Harris filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2012."
Janet L Harris — Ohio, 1:12-bk-14623


ᐅ Deborah W Harris, Ohio

Address: 9496 Hadley Dr West Chester, OH 45069-4052

Concise Description of Bankruptcy Case 1:16-bk-119367: "West Chester, OH resident Deborah W Harris's 05/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2016."
Deborah W Harris — Ohio, 1:16-bk-11936


ᐅ Jr Ronald Harrison, Ohio

Address: 7723 Tylers Place Blvd # 233 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-110997: "In a Chapter 7 bankruptcy case, Jr Ronald Harrison from West Chester, OH, saw their proceedings start in 02.25.2010 and complete by June 2010, involving asset liquidation."
Jr Ronald Harrison — Ohio, 1:10-bk-11099


ᐅ Tracy L Harrison, Ohio

Address: 6683 Station Rd West Chester, OH 45069-3118

Concise Description of Bankruptcy Case 1:14-bk-120997: "West Chester, OH resident Tracy L Harrison's 2014-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Tracy L Harrison — Ohio, 1:14-bk-12099


ᐅ Bashar A Hasan, Ohio

Address: 5293 Blossom St Apt 111 West Chester, OH 45011

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11566: "West Chester, OH resident Bashar A Hasan's April 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2013."
Bashar A Hasan — Ohio, 1:13-bk-11566


ᐅ Gary B Hasemeier, Ohio

Address: 6033 Glennsbury Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10015: "The bankruptcy record of Gary B Hasemeier from West Chester, OH, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2013."
Gary B Hasemeier — Ohio, 1:13-bk-10015


ᐅ Teresa Lynn Hatfield, Ohio

Address: 6402 Santa Anita Ct West Chester, OH 45069-5875

Bankruptcy Case 1:15-bk-10395 Summary: "The case of Teresa Lynn Hatfield in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynn Hatfield — Ohio, 1:15-bk-10395


ᐅ Cammy J Hoover, Ohio

Address: 4893 Basin St West Chester, OH 45069-2993

Bankruptcy Case 1:16-bk-11013 Overview: "In a Chapter 7 bankruptcy case, Cammy J Hoover from West Chester, OH, saw her proceedings start in March 2016 and complete by 2016-06-19, involving asset liquidation."
Cammy J Hoover — Ohio, 1:16-bk-11013


ᐅ Laurene Horman, Ohio

Address: 8198 Lawrence Rd West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-123397: "Laurene Horman's bankruptcy, initiated in 2010-04-09 and concluded by 2010-07-18 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurene Horman — Ohio, 1:10-bk-12339


ᐅ Brian N Hornsby, Ohio

Address: 7643 Lakota Hills Dr West Chester, OH 45069

Bankruptcy Case 1:12-bk-10651 Summary: "Brian N Hornsby's bankruptcy, initiated in February 13, 2012 and concluded by 05/23/2012 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian N Hornsby — Ohio, 1:12-bk-10651


ᐅ Jennifer Lacole Horton, Ohio

Address: 6718 Lakeside Dr Apt 210E West Chester, OH 45069

Bankruptcy Case 1:11-bk-15882 Overview: "The bankruptcy record of Jennifer Lacole Horton from West Chester, OH, shows a Chapter 7 case filed in 09.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2012."
Jennifer Lacole Horton — Ohio, 1:11-bk-15882


ᐅ David Lee Howard, Ohio

Address: 6820 Founders Row Apt 113 West Chester, OH 45069

Bankruptcy Case 1:11-bk-14224 Overview: "David Lee Howard's Chapter 7 bankruptcy, filed in West Chester, OH in 07/07/2011, led to asset liquidation, with the case closing in 10/15/2011."
David Lee Howard — Ohio, 1:11-bk-14224


ᐅ Sheri Howard, Ohio

Address: 8155 Misty Shore Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17068: "Sheri Howard's Chapter 7 bankruptcy, filed in West Chester, OH in 10.15.2010, led to asset liquidation, with the case closing in Jan 23, 2011."
Sheri Howard — Ohio, 1:10-bk-17068


ᐅ Nathan T Howard, Ohio

Address: 6109 Beckett Station Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-13625: "The bankruptcy record of Nathan T Howard from West Chester, OH, shows a Chapter 7 case filed in 2011-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Nathan T Howard — Ohio, 1:11-bk-13625


ᐅ Richard L Howe, Ohio

Address: 7250 Prince Wilbert Way West Chester, OH 45069

Bankruptcy Case 1:11-bk-14008 Summary: "Richard L Howe's Chapter 7 bankruptcy, filed in West Chester, OH in June 2011, led to asset liquidation, with the case closing in Oct 11, 2011."
Richard L Howe — Ohio, 1:11-bk-14008


ᐅ Elaine Lee Huber, Ohio

Address: 4602 Wyndtree Dr Apt 48 West Chester, OH 45069-8724

Bankruptcy Case 1:14-bk-14917 Overview: "Elaine Lee Huber's Chapter 7 bankruptcy, filed in West Chester, OH in 2014-11-26, led to asset liquidation, with the case closing in 2015-02-24."
Elaine Lee Huber — Ohio, 1:14-bk-14917


ᐅ Kimberly A Huffman, Ohio

Address: 9342 Dockside Way West Chester, OH 45069-7028

Brief Overview of Bankruptcy Case 1:10-bk-13507: "2010-05-21 marked the beginning of Kimberly A Huffman's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by August 13, 2013."
Kimberly A Huffman — Ohio, 1:10-bk-13507


ᐅ Steven Joseph Hughes, Ohio

Address: 7399 Lake Park Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-16539 Summary: "The bankruptcy record of Steven Joseph Hughes from West Chester, OH, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2012."
Steven Joseph Hughes — Ohio, 1:11-bk-16539


ᐅ Reola Hunt, Ohio

Address: 8300 Coppernail Way West Chester, OH 45069

Bankruptcy Case 1:10-bk-15809 Overview: "West Chester, OH resident Reola Hunt's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Reola Hunt — Ohio, 1:10-bk-15809


ᐅ Gerald Montez Hunter, Ohio

Address: 6229 Skyline Dr West Chester, OH 45069-1920

Brief Overview of Bankruptcy Case 1:15-bk-12197: "West Chester, OH resident Gerald Montez Hunter's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Gerald Montez Hunter — Ohio, 1:15-bk-12197


ᐅ Douglas Hutson, Ohio

Address: 6368 Oregon Pass West Chester, OH 45069

Bankruptcy Case 1:10-bk-12765 Overview: "In a Chapter 7 bankruptcy case, Douglas Hutson from West Chester, OH, saw his proceedings start in Apr 23, 2010 and complete by Aug 1, 2010, involving asset liquidation."
Douglas Hutson — Ohio, 1:10-bk-12765


ᐅ David Mark Huxhold, Ohio

Address: 8086 Timberjack Way West Chester, OH 45069

Bankruptcy Case 1:11-bk-12661 Overview: "The bankruptcy filing by David Mark Huxhold, undertaken in 2011-04-29 in West Chester, OH under Chapter 7, concluded with discharge in Aug 7, 2011 after liquidating assets."
David Mark Huxhold — Ohio, 1:11-bk-12661