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 Brogden Bridgett Nadine Laster, Ohio

Address: 8308 Brigantine Ct Apt 84 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-14807: "Brogden Bridgett Nadine Laster's Chapter 7 bankruptcy, filed in West Chester, OH in September 4, 2012, led to asset liquidation, with the case closing in 12/13/2012."
Brogden Bridgett Nadine Laster — Ohio, 1:12-bk-14807


ᐅ Michael Edward Lawson, Ohio

Address: 8252 Meeting St Apt 101 West Chester, OH 45069-5160

Brief Overview of Bankruptcy Case 1:15-bk-10380: "In West Chester, OH, Michael Edward Lawson filed for Chapter 7 bankruptcy in 02/06/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-07."
Michael Edward Lawson — Ohio, 1:15-bk-10380


ᐅ Pamela Kay Lawson, Ohio

Address: 8252 Meeting St Apt 101 West Chester, OH 45069-5160

Bankruptcy Case 1:15-bk-10380 Overview: "The bankruptcy filing by Pamela Kay Lawson, undertaken in February 2015 in West Chester, OH under Chapter 7, concluded with discharge in 2015-05-07 after liquidating assets."
Pamela Kay Lawson — Ohio, 1:15-bk-10380


ᐅ Iii Dudley Layfield, Ohio

Address: 7845 Orchard Ct West Chester, OH 45069-9436

Bankruptcy Case 1:09-bk-16485 Overview: "Chapter 13 bankruptcy for Iii Dudley Layfield in West Chester, OH began in 09.30.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-26."
Iii Dudley Layfield — Ohio, 1:09-bk-16485


ᐅ Diane Le, Ohio

Address: 9426 Cardinal View Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12567: "The case of Diane Le in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Le — Ohio, 1:11-bk-12567


ᐅ Lawrence S Leavitt, Ohio

Address: 7416 GLENN KNOLL DR West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12085: "In West Chester, OH, Lawrence S Leavitt filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2012."
Lawrence S Leavitt — Ohio, 1:12-bk-12085


ᐅ Rebecca C Lee, Ohio

Address: 6072 Ash Hill Ct West Chester, OH 45069-6663

Brief Overview of Bankruptcy Case 1:10-bk-14041: "Filing for Chapter 13 bankruptcy in 06/14/2010, Rebecca C Lee from West Chester, OH, structured a repayment plan, achieving discharge in 02.20.2015."
Rebecca C Lee — Ohio, 1:10-bk-14041


ᐅ Andrew G Lee, Ohio

Address: 6072 Ash Hill Ct West Chester, OH 45069-6663

Concise Description of Bankruptcy Case 1:10-bk-141197: "The bankruptcy record for Andrew G Lee from West Chester, OH, under Chapter 13, filed in 06/16/2010, involved setting up a repayment plan, finalized by 02/19/2015."
Andrew G Lee — Ohio, 1:10-bk-14119


ᐅ Brian Paul Leer, Ohio

Address: 4482 Wyndtree Dr Apt 244 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13421: "West Chester, OH resident Brian Paul Leer's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2013."
Brian Paul Leer — Ohio, 1:13-bk-13421


ᐅ Wanda M Lemons, Ohio

Address: 8437 Waterleaf Ln West Chester, OH 45069-5888

Bankruptcy Case 1:14-bk-13460 Overview: "The bankruptcy filing by Wanda M Lemons, undertaken in Aug 15, 2014 in West Chester, OH under Chapter 7, concluded with discharge in November 13, 2014 after liquidating assets."
Wanda M Lemons — Ohio, 1:14-bk-13460


ᐅ Robert Leopardi, Ohio

Address: 8332 Landmark Ct Unit 101 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-17983: "The case of Robert Leopardi in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Leopardi — Ohio, 1:09-bk-17983


ᐅ Brown Joanna A Leung, Ohio

Address: 9742 Flagstone Way West Chester, OH 45069

Bankruptcy Case 1:11-bk-13667 Overview: "Brown Joanna A Leung's bankruptcy, initiated in Jun 13, 2011 and concluded by September 2011 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Joanna A Leung — Ohio, 1:11-bk-13667


ᐅ Sr John Lewis, Ohio

Address: 4497 Wyndtree Dr Apt 206 West Chester, OH 45069

Bankruptcy Case 1:10-bk-12869 Overview: "Sr John Lewis's bankruptcy, initiated in 2010-04-28 and concluded by 2010-08-03 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John Lewis — Ohio, 1:10-bk-12869


ᐅ Miranda V Lewis, Ohio

Address: 8159 Squirrel Hollow Rdg West Chester, OH 45069

Bankruptcy Case 1:12-bk-10100 Overview: "The bankruptcy record of Miranda V Lewis from West Chester, OH, shows a Chapter 7 case filed in 01/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2012."
Miranda V Lewis — Ohio, 1:12-bk-10100


ᐅ Michael J Lichon, Ohio

Address: 4588 Lakes Edge Apt 2 West Chester, OH 45069-8663

Brief Overview of Bankruptcy Case 1:10-bk-10227: "Chapter 13 bankruptcy for Michael J Lichon in West Chester, OH began in 2010-01-18, focusing on debt restructuring, concluding with plan fulfillment in November 19, 2013."
Michael J Lichon — Ohio, 1:10-bk-10227


ᐅ Valerie A Lichon, Ohio

Address: 9171 Erie Cir West Chester, OH 45069-7009

Bankruptcy Case 1:10-bk-10227 Summary: "In her Chapter 13 bankruptcy case filed in 01.18.2010, West Chester, OH's Valerie A Lichon agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Valerie A Lichon — Ohio, 1:10-bk-10227


ᐅ Myat N Lin, Ohio

Address: 8198 Desoto Dr Apt 204 West Chester, OH 45069-2151

Snapshot of U.S. Bankruptcy Proceeding Case 16-50044-amk: "In West Chester, OH, Myat N Lin filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2016."
Myat N Lin — Ohio, 16-50044


ᐅ Robert A Lind, Ohio

Address: 6924 Lakeside Dr Apt 312A West Chester, OH 45069-7697

Concise Description of Bankruptcy Case 1:2014-bk-132787: "The bankruptcy filing by Robert A Lind, undertaken in 07/31/2014 in West Chester, OH under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Robert A Lind — Ohio, 1:2014-bk-13278


ᐅ Laura A Litschgi, Ohio

Address: 9537 Cornell Ln West Chester, OH 45011-9780

Concise Description of Bankruptcy Case 1:14-bk-142417: "The case of Laura A Litschgi in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Litschgi — Ohio, 1:14-bk-14241


ᐅ Timothy S Lockard, Ohio

Address: 7481 Fruitwood Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-155157: "In West Chester, OH, Timothy S Lockard filed for Chapter 7 bankruptcy in 09/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Timothy S Lockard — Ohio, 1:11-bk-15515


ᐅ Mark Daniel Lockhart, Ohio

Address: 8057 Timbertree Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16499: "In a Chapter 7 bankruptcy case, Mark Daniel Lockhart from West Chester, OH, saw his proceedings start in December 11, 2012 and complete by 2013-03-21, involving asset liquidation."
Mark Daniel Lockhart — Ohio, 1:12-bk-16499


ᐅ Alisa Logan, Ohio

Address: 8288 Brigantine Ct Apt NO66 West Chester, OH 45069

Bankruptcy Case 1:09-bk-16879 Summary: "Alisa Logan's Chapter 7 bankruptcy, filed in West Chester, OH in Oct 19, 2009, led to asset liquidation, with the case closing in January 2010."
Alisa Logan — Ohio, 1:09-bk-16879


ᐅ Joyce A Long, Ohio

Address: 7641 Berkshire Ct West Chester, OH 45069-2303

Brief Overview of Bankruptcy Case 1:14-bk-10719: "Joyce A Long's bankruptcy, initiated in February 28, 2014 and concluded by 05.29.2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Long — Ohio, 1:14-bk-10719


ᐅ Kristina J Long, Ohio

Address: 8206 Taffy Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-146257: "The bankruptcy record of Kristina J Long from West Chester, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Kristina J Long — Ohio, 1:13-bk-14625


ᐅ Robert C Losekamp, Ohio

Address: 7961 Ruth Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-160427: "Robert C Losekamp's Chapter 7 bankruptcy, filed in West Chester, OH in November 2012, led to asset liquidation, with the case closing in 2013-02-21."
Robert C Losekamp — Ohio, 1:12-bk-16042


ᐅ Tara Louden, Ohio

Address: 7703 Lakota Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-15948 Overview: "In West Chester, OH, Tara Louden filed for Chapter 7 bankruptcy in 2010-08-28. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2010."
Tara Louden — Ohio, 1:10-bk-15948


ᐅ Pamela Sue Loveless, Ohio

Address: 6464 Tylers Xing West Chester, OH 45069-2079

Concise Description of Bankruptcy Case 3:15-bk-301927: "West Chester, OH resident Pamela Sue Loveless's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-29."
Pamela Sue Loveless — Ohio, 3:15-bk-30192


ᐅ Harold J Lowery, Ohio

Address: 8060 W Chester Rd West Chester, OH 45069-3724

Bankruptcy Case 09-20629-tnw Overview: "The bankruptcy record for Harold J Lowery from West Chester, OH, under Chapter 13, filed in 2009-03-23, involved setting up a repayment plan, finalized by August 22, 2012."
Harold J Lowery — Ohio, 09-20629


ᐅ Salomey A Lutterodt, Ohio

Address: 6161 Indian Trl West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-149217: "Salomey A Lutterodt's Chapter 7 bankruptcy, filed in West Chester, OH in August 11, 2011, led to asset liquidation, with the case closing in November 19, 2011."
Salomey A Lutterodt — Ohio, 1:11-bk-14921


ᐅ Mahmoudou Ly, Ohio

Address: 8218 S Legare Ct Apt 110 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-127617: "Mahmoudou Ly's Chapter 7 bankruptcy, filed in West Chester, OH in Apr 23, 2010, led to asset liquidation, with the case closing in August 1, 2010."
Mahmoudou Ly — Ohio, 1:10-bk-12761


ᐅ Jr Allen Lykins, Ohio

Address: 7604 Whitehaven Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-15819: "In a Chapter 7 bankruptcy case, Jr Allen Lykins from West Chester, OH, saw their proceedings start in 08/23/2010 and complete by 2010-11-24, involving asset liquidation."
Jr Allen Lykins — Ohio, 1:10-bk-15819


ᐅ Tanika Mack, Ohio

Address: 4602 Wyndtree Dr Apt 52 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17809: "Tanika Mack's Chapter 7 bankruptcy, filed in West Chester, OH in 2010-11-15, led to asset liquidation, with the case closing in Feb 23, 2011."
Tanika Mack — Ohio, 1:10-bk-17809


ᐅ Srinath Maddali, Ohio

Address: 7906 Kristen Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-13630 Overview: "Srinath Maddali's bankruptcy, initiated in August 2, 2013 and concluded by 2013-11-10 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Srinath Maddali — Ohio, 1:13-bk-13630


ᐅ Augustin T Makabu, Ohio

Address: 9175 Keel Boat Ct West Chester, OH 45069-7004

Bankruptcy Case 1:16-bk-10103 Summary: "In West Chester, OH, Augustin T Makabu filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016."
Augustin T Makabu — Ohio, 1:16-bk-10103


ᐅ Kimberly Ann Malay, Ohio

Address: 8797 Revere Run West Chester, OH 45069-3629

Bankruptcy Case 1:15-bk-14156 Overview: "The bankruptcy filing by Kimberly Ann Malay, undertaken in October 28, 2015 in West Chester, OH under Chapter 7, concluded with discharge in 01.26.2016 after liquidating assets."
Kimberly Ann Malay — Ohio, 1:15-bk-14156


ᐅ Andrea Marie Malone, Ohio

Address: 5518 Senour Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-16111 Overview: "Andrea Marie Malone's Chapter 7 bankruptcy, filed in West Chester, OH in 10/10/2011, led to asset liquidation, with the case closing in January 2012."
Andrea Marie Malone — Ohio, 1:11-bk-16111


ᐅ Harold Stephen Mang, Ohio

Address: 7399 Cinnamon Woods Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-10885: "Harold Stephen Mang's Chapter 7 bankruptcy, filed in West Chester, OH in 2013-03-04, led to asset liquidation, with the case closing in 2013-06-12."
Harold Stephen Mang — Ohio, 1:13-bk-10885


ᐅ Jr William Ogrady Mark, Ohio

Address: 4889 Destination Ct Unit 102 West Chester, OH 45069

Bankruptcy Case 1:11-bk-16975 Summary: "The bankruptcy record of Jr William Ogrady Mark from West Chester, OH, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Jr William Ogrady Mark — Ohio, 1:11-bk-16975


ᐅ David Joseph Mark, Ohio

Address: 6388 Wilderness Trl West Chester, OH 45069-1310

Concise Description of Bankruptcy Case 1:14-bk-103257: "David Joseph Mark's Chapter 7 bankruptcy, filed in West Chester, OH in 2014-01-31, led to asset liquidation, with the case closing in 2014-05-01."
David Joseph Mark — Ohio, 1:14-bk-10325


ᐅ Shirley May Marsh, Ohio

Address: 8106 Watermark Ct West Chester, OH 45069-8900

Concise Description of Bankruptcy Case 3:15-bk-306127: "The bankruptcy record of Shirley May Marsh from West Chester, OH, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2015."
Shirley May Marsh — Ohio, 3:15-bk-30612


ᐅ William Walter Marsh, Ohio

Address: 8106 Watermark Ct West Chester, OH 45069-8900

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30612: "William Walter Marsh's Chapter 7 bankruptcy, filed in West Chester, OH in 03.06.2015, led to asset liquidation, with the case closing in 06.04.2015."
William Walter Marsh — Ohio, 3:15-bk-30612


ᐅ Sharla Martin, Ohio

Address: 6897 Founders Row Apt 101 West Chester, OH 45069

Bankruptcy Case 1:09-bk-17402 Summary: "In West Chester, OH, Sharla Martin filed for Chapter 7 bankruptcy in November 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-13."
Sharla Martin — Ohio, 1:09-bk-17402


ᐅ Ricky Martin, Ohio

Address: 6931 Autumn Glen Dr West Chester, OH 45069-4710

Concise Description of Bankruptcy Case 1:14-bk-103027: "In a Chapter 7 bankruptcy case, Ricky Martin from West Chester, OH, saw his proceedings start in 2014-01-30 and complete by Apr 30, 2014, involving asset liquidation."
Ricky Martin — Ohio, 1:14-bk-10302


ᐅ Lakiesha Martin, Ohio

Address: 8159 Mellowtone Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-16933 Summary: "West Chester, OH resident Lakiesha Martin's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2011."
Lakiesha Martin — Ohio, 1:10-bk-16933


ᐅ Jeffery Marx, Ohio

Address: 9334 Hare Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-101077: "Jeffery Marx's bankruptcy, initiated in Jan 11, 2010 and concluded by April 21, 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Marx — Ohio, 1:10-bk-10107


ᐅ Winston W Mason, Ohio

Address: 9053 Red Cedar Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-14182 Summary: "The bankruptcy record of Winston W Mason from West Chester, OH, shows a Chapter 7 case filed in July 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Winston W Mason — Ohio, 1:11-bk-14182


ᐅ Nancy S Mason, Ohio

Address: 8909 Eagleview Dr Apt 2 West Chester, OH 45069

Bankruptcy Case 1:11-bk-13634 Overview: "The bankruptcy record of Nancy S Mason 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 18, 2011."
Nancy S Mason — Ohio, 1:11-bk-13634


ᐅ Donna L Mauch, Ohio

Address: 4948 Towpath Ln West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17570: "Donna L Mauch's Chapter 7 bankruptcy, filed in West Chester, OH in 2011-12-22, led to asset liquidation, with the case closing in 2012-03-31."
Donna L Mauch — Ohio, 1:11-bk-17570


ᐅ Carl Richard Maurath, Ohio

Address: 6416 Tylersville Rd West Chester, OH 45069-1436

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14884: "West Chester, OH resident Carl Richard Maurath's Dec 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2016."
Carl Richard Maurath — Ohio, 1:15-bk-14884


ᐅ Janice Ann Maurath, Ohio

Address: 6416 Tylersville Rd West Chester, OH 45069-1436

Brief Overview of Bankruptcy Case 1:15-bk-14884: "The case of Janice Ann Maurath in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Ann Maurath — Ohio, 1:15-bk-14884


ᐅ David Mayberry, Ohio

Address: 5867 E Senour Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16297: "In West Chester, OH, David Mayberry filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by Dec 23, 2010."
David Mayberry — Ohio, 1:10-bk-16297


ᐅ Constance A Mayham, Ohio

Address: 9186 Canal Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-138927: "In West Chester, OH, Constance A Mayham filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2012."
Constance A Mayham — Ohio, 1:12-bk-13892


ᐅ Edwin Lowell Mccracken, Ohio

Address: 4912 Regency Ct Unit 102 West Chester, OH 45069-6778

Brief Overview of Bankruptcy Case 1:09-bk-16132: "Edwin Lowell Mccracken's West Chester, OH bankruptcy under Chapter 13 in 2009-09-21 led to a structured repayment plan, successfully discharged in 12/13/2013."
Edwin Lowell Mccracken — Ohio, 1:09-bk-16132


ᐅ Jacqueline Mcgee, Ohio

Address: 8263 Brigantine Ct Apt 101 West Chester, OH 45069

Bankruptcy Case 1:10-bk-13113 Summary: "The case of Jacqueline Mcgee in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Mcgee — Ohio, 1:10-bk-13113


ᐅ Brian Mcginnis, Ohio

Address: 9234 Pilgrim Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18301: "In West Chester, OH, Brian Mcginnis filed for Chapter 7 bankruptcy in Dec 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2010."
Brian Mcginnis — Ohio, 1:09-bk-18301


ᐅ Carol S Mckee, Ohio

Address: 8293 Coppernail Way West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-16484: "Carol S Mckee's bankruptcy, initiated in September 30, 2009 and concluded by 2010-01-12 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol S Mckee — Ohio, 1:09-bk-16484


ᐅ Christopher E Mckinney, Ohio

Address: 8367 Waterbury Ct Unit 101 West Chester, OH 45069

Bankruptcy Case 1:12-bk-13558 Summary: "The bankruptcy filing by Christopher E Mckinney, undertaken in 2012-06-28 in West Chester, OH under Chapter 7, concluded with discharge in 10.06.2012 after liquidating assets."
Christopher E Mckinney — Ohio, 1:12-bk-13558


ᐅ Joseph D Mckinney, Ohio

Address: 8397 SPRING VALLEY CT APT 103 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-12210: "In West Chester, OH, Joseph D Mckinney filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2012."
Joseph D Mckinney — Ohio, 1:12-bk-12210


ᐅ Dawn Weslyn Mcnamara, Ohio

Address: 9428 Colegate Way West Chester, OH 45011

Concise Description of Bankruptcy Case 1:13-bk-154817: "The bankruptcy record of Dawn Weslyn Mcnamara from West Chester, OH, shows a Chapter 7 case filed in December 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2014."
Dawn Weslyn Mcnamara — Ohio, 1:13-bk-15481


ᐅ Janet A Mcswain, Ohio

Address: 6987 Cindy Dr West Chester, OH 45069-4321

Brief Overview of Bankruptcy Case 1:08-bk-11792: "In her Chapter 13 bankruptcy case filed in Apr 8, 2008, West Chester, OH's Janet A Mcswain agreed to a debt repayment plan, which was successfully completed by September 17, 2013."
Janet A Mcswain — Ohio, 1:08-bk-11792


ᐅ Tulpe G Mcvey, Ohio

Address: 8275 Taffy Dr West Chester, OH 45069-3734

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10971: "West Chester, OH resident Tulpe G Mcvey's 03.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-15."
Tulpe G Mcvey — Ohio, 1:16-bk-10971


ᐅ Shannon R Meade, Ohio

Address: 5506 Crossbridge Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-16109 Summary: "The bankruptcy filing by Shannon R Meade, undertaken in 10.10.2011 in West Chester, OH under Chapter 7, concluded with discharge in 2012-01-18 after liquidating assets."
Shannon R Meade — Ohio, 1:11-bk-16109


ᐅ Tracee Meade, Ohio

Address: 4579 Lakes Edge Apt 10 West Chester, OH 45069-8667

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14431: "Tracee Meade's bankruptcy, initiated in November 2015 and concluded by 2016-02-14 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracee Meade — Ohio, 1:15-bk-14431


ᐅ Ronald H Meale, Ohio

Address: 5382 Talltree Way West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-10744: "Ronald H Meale's bankruptcy, initiated in 2013-02-25 and concluded by June 2013 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald H Meale — Ohio, 1:13-bk-10744


ᐅ Jr Roger C Meirose, Ohio

Address: 7295 Cascade Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-12101 Summary: "In a Chapter 7 bankruptcy case, Jr Roger C Meirose from West Chester, OH, saw his proceedings start in 2011-04-08 and complete by July 2011, involving asset liquidation."
Jr Roger C Meirose — Ohio, 1:11-bk-12101


ᐅ Alonzo Merida, Ohio

Address: PO Box 1864 West Chester, OH 45071

Bankruptcy Case 1:12-bk-11296 Summary: "In West Chester, OH, Alonzo Merida filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Alonzo Merida — Ohio, 1:12-bk-11296


ᐅ Gina Meyer, Ohio

Address: 7645 Kennesaw Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-17703: "In a Chapter 7 bankruptcy case, Gina Meyer from West Chester, OH, saw her proceedings start in 11/10/2010 and complete by 2011-02-14, involving asset liquidation."
Gina Meyer — Ohio, 1:10-bk-17703


ᐅ Roger Mitchell, Ohio

Address: 7680 Scioto Ct Apt 206 West Chester, OH 45069

Bankruptcy Case 1:10-bk-18645 Summary: "Roger Mitchell's bankruptcy, initiated in 12.23.2010 and concluded by 2011-04-02 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Mitchell — Ohio, 1:10-bk-18645


ᐅ Robin L Mixon, Ohio

Address: 6552 Zebra Ct West Chester, OH 45069-2125

Concise Description of Bankruptcy Case 1:09-bk-151667: "Filing for Chapter 13 bankruptcy in 08.12.2009, Robin L Mixon from West Chester, OH, structured a repayment plan, achieving discharge in 2013-07-23."
Robin L Mixon — Ohio, 1:09-bk-15166


ᐅ Debra A Mohr, Ohio

Address: 8361 Country Oaks Sta West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15913: "The case of Debra A Mohr in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra A Mohr — Ohio, 1:12-bk-15913


ᐅ Terence J Mollica, Ohio

Address: PO Box 1514 West Chester, OH 45071-1514

Bankruptcy Case 1:16-bk-10624 Summary: "In a Chapter 7 bankruptcy case, Terence J Mollica from West Chester, OH, saw his proceedings start in 2016-02-26 and complete by 2016-05-26, involving asset liquidation."
Terence J Mollica — Ohio, 1:16-bk-10624


ᐅ Paul A Molnar, Ohio

Address: 8631 Butler Warren Rd West Chester, OH 45069

Bankruptcy Case 1:12-bk-16587 Overview: "Paul A Molnar's bankruptcy, initiated in December 17, 2012 and concluded by March 27, 2013 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul A Molnar — Ohio, 1:12-bk-16587


ᐅ Eduardo Montalvan, Ohio

Address: 6663 Highland Greens Dr Apt 115 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11675: "West Chester, OH resident Eduardo Montalvan's Apr 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2013."
Eduardo Montalvan — Ohio, 1:13-bk-11675


ᐅ Ii Douglas Edward Montgomery, Ohio

Address: 9548 Colegate Way West Chester, OH 45011-9413

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-12388: "Ii Douglas Edward Montgomery's Chapter 13 bankruptcy in West Chester, OH started in 05.24.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.23.2012."
Ii Douglas Edward Montgomery — Ohio, 1:07-bk-12388


ᐅ Felix Moore, Ohio

Address: 6427 Tylers Xing West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-17025: "Felix Moore's bankruptcy, initiated in 10/23/2009 and concluded by January 31, 2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Moore — Ohio, 1:09-bk-17025


ᐅ Richard Moore, Ohio

Address: 6721 Fox Hunt Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-13640 Summary: "The bankruptcy filing by Richard Moore, undertaken in 2010-05-26 in West Chester, OH under Chapter 7, concluded with discharge in 09.03.2010 after liquidating assets."
Richard Moore — Ohio, 1:10-bk-13640


ᐅ Cheyenne Dawn Moore, Ohio

Address: 8435 Meadowlark Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-125887: "The bankruptcy filing by Cheyenne Dawn Moore, undertaken in 04.28.2011 in West Chester, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Cheyenne Dawn Moore — Ohio, 1:11-bk-12588


ᐅ Ricardo Anaya Moran, Ohio

Address: 6626 FOUNTAINS BLVD UNIT 5 West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11975: "The bankruptcy record of Ricardo Anaya Moran from West Chester, OH, shows a Chapter 7 case filed in 04.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Ricardo Anaya Moran — Ohio, 1:12-bk-11975


ᐅ Linda J Morckel, Ohio

Address: 5990 Glennshire Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-13847: "The case of Linda J Morckel in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda J Morckel — Ohio, 1:11-bk-13847


ᐅ Jennifer A Morrison, Ohio

Address: 7722 Delview Dr West Chester, OH 45069-3324

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-13685: "Jennifer A Morrison's Chapter 13 bankruptcy in West Chester, OH started in 2009-06-10. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Jennifer A Morrison — Ohio, 1:09-bk-13685


ᐅ Joshua Mortonstrauss, Ohio

Address: 8724 Apple Blossom Ln West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-12586: "The bankruptcy record of Joshua Mortonstrauss from West Chester, OH, shows a Chapter 7 case filed in Apr 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Joshua Mortonstrauss — Ohio, 1:10-bk-12586


ᐅ Michelle R Mosher, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11192: "In West Chester, OH, Michelle R Mosher filed for Chapter 7 bankruptcy in 03/30/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Michelle R Mosher — Ohio, 1:16-bk-11192


ᐅ Robin R Mosley, Ohio

Address: 7506 Shawnee Ln Apt 163 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-122697: "The bankruptcy record of Robin R Mosley from West Chester, OH, shows a Chapter 7 case filed in 04/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2012."
Robin R Mosley — Ohio, 1:12-bk-12269


ᐅ Leslie A Motley, Ohio

Address: 4620 Lakes Edge Apt 5 West Chester, OH 45069-8623

Concise Description of Bankruptcy Case 1:14-bk-128377: "West Chester, OH resident Leslie A Motley's 2014-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Leslie A Motley — Ohio, 1:14-bk-12837


ᐅ Ronald M Motz, Ohio

Address: 4936 Brown Ct West Chester, OH 45011-9772

Brief Overview of Bankruptcy Case 14-20811-tnw: "Ronald M Motz's bankruptcy, initiated in May 28, 2014 and concluded by 08.26.2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald M Motz — Ohio, 14-20811


ᐅ Lorenzo Moultrie, Ohio

Address: 20 Richmond Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-13013: "In a Chapter 7 bankruptcy case, Lorenzo Moultrie from West Chester, OH, saw his proceedings start in 04.30.2010 and complete by Aug 11, 2010, involving asset liquidation."
Lorenzo Moultrie — Ohio, 1:10-bk-13013


ᐅ Judith Muir, Ohio

Address: 7654 Lakota Springs Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-16378 Summary: "In West Chester, OH, Judith Muir filed for Chapter 7 bankruptcy in 09.16.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Judith Muir — Ohio, 1:10-bk-16378


ᐅ David Munoz, Ohio

Address: 4612 Wyndtree Dr West Chester, OH 45069-8720

Bankruptcy Case 3:08-bk-30954 Summary: "The bankruptcy record for David Munoz from West Chester, OH, under Chapter 13, filed in Mar 4, 2008, involved setting up a repayment plan, finalized by 2012-09-26."
David Munoz — Ohio, 3:08-bk-30954


ᐅ Valerie Murray, Ohio

Address: 8161 Meeting St Apt 101 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-11320: "The bankruptcy record of Valerie Murray from West Chester, OH, shows a Chapter 7 case filed in 03/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2010."
Valerie Murray — Ohio, 1:10-bk-11320


ᐅ Chester Navey, Ohio

Address: 4597 Wyndtree Dr Apt 114 West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-15797: "The case of Chester Navey in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Navey — Ohio, 1:10-bk-15797


ᐅ Ben Jason Neal, Ohio

Address: 7381 Timbernoll Dr West Chester, OH 45069-2607

Brief Overview of Bankruptcy Case 1:14-bk-13620: "The bankruptcy filing by Ben Jason Neal, undertaken in Aug 27, 2014 in West Chester, OH under Chapter 7, concluded with discharge in 11.25.2014 after liquidating assets."
Ben Jason Neal — Ohio, 1:14-bk-13620


ᐅ Khanh Nguyen, Ohio

Address: 8219 S Port Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:09-bk-170007: "In a Chapter 7 bankruptcy case, Khanh Nguyen from West Chester, OH, saw their proceedings start in 2009-10-22 and complete by 2010-01-30, involving asset liquidation."
Khanh Nguyen — Ohio, 1:09-bk-17000


ᐅ Tuyet Trinh Nguyen, Ohio

Address: 6820 Founders Row Apt 104 West Chester, OH 45069

Bankruptcy Case 1:12-bk-15962 Summary: "Tuyet Trinh Nguyen's bankruptcy, initiated in 11/08/2012 and concluded by 2013-02-16 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tuyet Trinh Nguyen — Ohio, 1:12-bk-15962


ᐅ Melissa Y Niceley, Ohio

Address: 7262 Cascade Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-14448: "In a Chapter 7 bankruptcy case, Melissa Y Niceley from West Chester, OH, saw her proceedings start in 08/16/2012 and complete by Nov 24, 2012, involving asset liquidation."
Melissa Y Niceley — Ohio, 1:12-bk-14448


ᐅ Rebecca Rae Ninke, Ohio

Address: 8133 Lawrence Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-12847 Summary: "In a Chapter 7 bankruptcy case, Rebecca Rae Ninke from West Chester, OH, saw her proceedings start in 2013-06-14 and complete by September 2013, involving asset liquidation."
Rebecca Rae Ninke — Ohio, 1:13-bk-12847


ᐅ Martin Nugent, Ohio

Address: 7632 Granby Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-148957: "Martin Nugent's bankruptcy, initiated in 2010-07-16 and concluded by 10/24/2010 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Nugent — Ohio, 1:10-bk-14895


ᐅ Oluchukwu N Nwankwo, Ohio

Address: 5596 Hollyhock Ct West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-131097: "Oluchukwu N Nwankwo's Chapter 7 bankruptcy, filed in West Chester, OH in 06.28.2013, led to asset liquidation, with the case closing in October 9, 2013."
Oluchukwu N Nwankwo — Ohio, 1:13-bk-13109


ᐅ Ryan C Olson, Ohio

Address: 7577 Joan Dr West Chester, OH 45069-3647

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-14439: "Ryan C Olson, a resident of West Chester, OH, entered a Chapter 13 bankruptcy plan in 2007-09-18, culminating in its successful completion by Oct 18, 2012."
Ryan C Olson — Ohio, 1:07-bk-14439


ᐅ Jennifer Lee Orr, Ohio

Address: 8512 Edgeview Dr West Chester, OH 45069-3479

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14340: "West Chester, OH resident Jennifer Lee Orr's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2015."
Jennifer Lee Orr — Ohio, 1:14-bk-14340


ᐅ Derek William Orr, Ohio

Address: 8512 Edgeview Dr West Chester, OH 45069-3479

Brief Overview of Bankruptcy Case 1:14-bk-14340: "The bankruptcy filing by Derek William Orr, undertaken in October 20, 2014 in West Chester, OH under Chapter 7, concluded with discharge in Jan 18, 2015 after liquidating assets."
Derek William Orr — Ohio, 1:14-bk-14340