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 Heather Sapp, Ohio

Address: 7772 Brookdale Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-16160 Summary: "In West Chester, OH, Heather Sapp filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Heather Sapp — Ohio, 1:10-bk-16160


ᐅ Adam N Saraj, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10794: "Adam N Saraj's Chapter 7 bankruptcy, filed in West Chester, OH in 03/08/2016, led to asset liquidation, with the case closing in June 2016."
Adam N Saraj — Ohio, 1:16-bk-10794


ᐅ Jerry L Sarles, Ohio

Address: 5939 Owl Nest Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-104247: "In a Chapter 7 bankruptcy case, Jerry L Sarles from West Chester, OH, saw their proceedings start in 01/27/2011 and complete by May 2011, involving asset liquidation."
Jerry L Sarles — Ohio, 1:11-bk-10424


ᐅ Jennifer B Schaeff, Ohio

Address: 7335 Chatham Ct Apt A West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15583: "In West Chester, OH, Jennifer B Schaeff filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2011."
Jennifer B Schaeff — Ohio, 1:11-bk-15583


ᐅ Michelle Patricia Schlarmann, Ohio

Address: 4952 Towpath Ln West Chester, OH 45069-2985

Snapshot of U.S. Bankruptcy Proceeding Case 08-92589-BHL-13: "In her Chapter 13 bankruptcy case filed in Sep 22, 2008, West Chester, OH's Michelle Patricia Schlarmann agreed to a debt repayment plan, which was successfully completed by 01.17.2013."
Michelle Patricia Schlarmann — Ohio, 08-92589-BHL-13


ᐅ Frederick William Schnare, Ohio

Address: 7445 Jean Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-15760 Overview: "West Chester, OH resident Frederick William Schnare's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2011."
Frederick William Schnare — Ohio, 1:11-bk-15760


ᐅ Daniel Schneider, Ohio

Address: 7723 Tylers Place Blvd # 149 West Chester, OH 45069

Bankruptcy Case 1:09-bk-16876 Summary: "West Chester, OH resident Daniel Schneider's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Daniel Schneider — Ohio, 1:09-bk-16876


ᐅ James Schrul, Ohio

Address: 9068 Cattail Ln West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-16836: "The bankruptcy filing by James Schrul, undertaken in 2010-10-04 in West Chester, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
James Schrul — Ohio, 1:10-bk-16836


ᐅ Tara Schulte, Ohio

Address: 6702 Fox Hunt Ct West Chester, OH 45069-2015

Bankruptcy Case 1:14-bk-15154 Summary: "The bankruptcy filing by Tara Schulte, undertaken in December 18, 2014 in West Chester, OH under Chapter 7, concluded with discharge in 03/18/2015 after liquidating assets."
Tara Schulte — Ohio, 1:14-bk-15154


ᐅ Kay S Schutte, Ohio

Address: 8044 Mill Creek Cir West Chester, OH 45069

Bankruptcy Case 1:12-bk-16004 Overview: "West Chester, OH resident Kay S Schutte's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Kay S Schutte — Ohio, 1:12-bk-16004


ᐅ Krishawna L Scott, Ohio

Address: 5230 Aster Park Dr Apt 1610 West Chester, OH 45011

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10883: "Krishawna L Scott's Chapter 7 bankruptcy, filed in West Chester, OH in 02/16/2010, led to asset liquidation, with the case closing in May 27, 2010."
Krishawna L Scott — Ohio, 1:10-bk-10883


ᐅ Seth Segrest, Ohio

Address: 4643 Lakes Edge Apt 7 West Chester, OH 45069

Bankruptcy Case 1:10-bk-17721 Summary: "The bankruptcy filing by Seth Segrest, undertaken in 2010-11-10 in West Chester, OH under Chapter 7, concluded with discharge in 2011-02-18 after liquidating assets."
Seth Segrest — Ohio, 1:10-bk-17721


ᐅ Adrian P Sellers, Ohio

Address: 6034 Dunmore Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-10083: "In West Chester, OH, Adrian P Sellers filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2013."
Adrian P Sellers — Ohio, 1:13-bk-10083


ᐅ Amanda Session, Ohio

Address: 7688 Granby Way West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16522: "The bankruptcy record of Amanda Session from West Chester, OH, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2011."
Amanda Session — Ohio, 1:10-bk-16522


ᐅ Phillip Joseph Seuberling, Ohio

Address: 7992 Stonebarn Dr West Chester, OH 45069-2091

Bankruptcy Case 1:08-bk-11962 Overview: "Apr 17, 2008 marked the beginning of Phillip Joseph Seuberling's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by February 15, 2013."
Phillip Joseph Seuberling — Ohio, 1:08-bk-11962


ᐅ Martin R Sevrey, Ohio

Address: 8231 Meeting St Apt 118 West Chester, OH 45069-5153

Brief Overview of Bankruptcy Case 1:15-bk-12018: "The bankruptcy record of Martin R Sevrey from West Chester, OH, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Martin R Sevrey — Ohio, 1:15-bk-12018


ᐅ Timothy J Shahan, Ohio

Address: 7489 Homan Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-11275: "The bankruptcy filing by Timothy J Shahan, undertaken in 2012-03-12 in West Chester, OH under Chapter 7, concluded with discharge in June 20, 2012 after liquidating assets."
Timothy J Shahan — Ohio, 1:12-bk-11275


ᐅ Michael David Sharits, Ohio

Address: 7574 N Pisgah Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-11119 Overview: "The bankruptcy record of Michael David Sharits from West Chester, OH, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Michael David Sharits — Ohio, 1:11-bk-11119


ᐅ Laura A Shaw, Ohio

Address: 8191 Lake Ridge Dr West Chester, OH 45069-2632

Brief Overview of Bankruptcy Case 3:14-bk-34489: "Laura A Shaw's bankruptcy, initiated in 12.23.2014 and concluded by 03/23/2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Shaw — Ohio, 3:14-bk-34489


ᐅ Patrick A Shaw, Ohio

Address: 7881 3rd St West Chester, OH 45069

Bankruptcy Case 1:13-bk-14721 Overview: "West Chester, OH resident Patrick A Shaw's Oct 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2014."
Patrick A Shaw — Ohio, 1:13-bk-14721


ᐅ Michael J Shea, Ohio

Address: 7618 Barret Rd West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-147707: "Michael J Shea's Chapter 7 bankruptcy, filed in West Chester, OH in August 31, 2012, led to asset liquidation, with the case closing in 2012-12-09."
Michael J Shea — Ohio, 1:12-bk-14770


ᐅ Dannel Shepard, Ohio

Address: 9361 Bodford Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-181087: "In a Chapter 7 bankruptcy case, Dannel Shepard from West Chester, OH, saw their proceedings start in 11/30/2010 and complete by March 10, 2011, involving asset liquidation."
Dannel Shepard — Ohio, 1:10-bk-18108


ᐅ Christina K Sheppard, Ohio

Address: 8429 Rupp Farm Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13605: "Christina K Sheppard's Chapter 7 bankruptcy, filed in West Chester, OH in 2012-06-29, led to asset liquidation, with the case closing in 2012-10-07."
Christina K Sheppard — Ohio, 1:12-bk-13605


ᐅ Sammy Sherood, Ohio

Address: 8843 Eagle Creek Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-11780: "The bankruptcy record of Sammy Sherood from West Chester, OH, shows a Chapter 7 case filed in 2010-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2010."
Sammy Sherood — Ohio, 1:10-bk-11780


ᐅ Elizabeth Marie Shie, Ohio

Address: 8173 Autumn Woods Ln Apt 309 West Chester, OH 45069

Bankruptcy Case 1:12-bk-12419 Overview: "The bankruptcy record of Elizabeth Marie Shie from West Chester, OH, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2012."
Elizabeth Marie Shie — Ohio, 1:12-bk-12419


ᐅ Jr Andrew C Shiley, Ohio

Address: 4915 Towpath Ln West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15574: "The case of Jr Andrew C Shiley in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andrew C Shiley — Ohio, 1:13-bk-15574


ᐅ David Shipps, Ohio

Address: 8025 Saddle Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-12557: "In a Chapter 7 bankruptcy case, David Shipps from West Chester, OH, saw his proceedings start in Apr 18, 2010 and complete by 2010-07-27, involving asset liquidation."
David Shipps — Ohio, 1:10-bk-12557


ᐅ Gary K Shoemaker, Ohio

Address: 8790 Wildbrook Ct West Chester, OH 45069-3206

Bankruptcy Case 1:14-bk-15066 Summary: "The case of Gary K Shoemaker in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary K Shoemaker — Ohio, 1:14-bk-15066


ᐅ Tresa L Shoemaker, Ohio

Address: 8790 Wildbrook Ct West Chester, OH 45069-3206

Bankruptcy Case 1:14-bk-15066 Overview: "Tresa L Shoemaker's bankruptcy, initiated in 12/11/2014 and concluded by March 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tresa L Shoemaker — Ohio, 1:14-bk-15066


ᐅ Amanda J Shope, Ohio

Address: 7854 3rd St West Chester, OH 45069-2216

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14489: "The bankruptcy record of Amanda J Shope from West Chester, OH, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Amanda J Shope — Ohio, 1:15-bk-14489


ᐅ Steven M Shorten, Ohio

Address: 7387 Galway Ct West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:09-bk-16380: "The bankruptcy record of Steven M Shorten from West Chester, OH, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Steven M Shorten — Ohio, 1:09-bk-16380


ᐅ Sheila Siefer, Ohio

Address: 5360 Pinevalley Dr West Chester, OH 45069

Bankruptcy Case 1:09-bk-17377 Summary: "The case of Sheila Siefer in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Siefer — Ohio, 1:09-bk-17377


ᐅ Victoria Sigmon, Ohio

Address: 8061 Lawrence Dr West Chester, OH 45069-2233

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13548: "The bankruptcy filing by Victoria Sigmon, undertaken in 2015-09-16 in West Chester, OH under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Victoria Sigmon — Ohio, 1:15-bk-13548


ᐅ Lenise L Sims, Ohio

Address: 9157 Erie Cir West Chester, OH 45069-7009

Bankruptcy Case 1:14-bk-14922 Overview: "The bankruptcy record of Lenise L Sims from West Chester, OH, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Lenise L Sims — Ohio, 1:14-bk-14922


ᐅ Clayton Norris Sims, Ohio

Address: 7258 Shady Hollow Ln West Chester, OH 45069-7446

Brief Overview of Bankruptcy Case 1:15-bk-12061: "West Chester, OH resident Clayton Norris Sims's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2015."
Clayton Norris Sims — Ohio, 1:15-bk-12061


ᐅ Joni M Skotnicki, Ohio

Address: 6279 Bach Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-10958 Overview: "The bankruptcy record of Joni M Skotnicki from West Chester, OH, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2013."
Joni M Skotnicki — Ohio, 1:13-bk-10958


ᐅ Angela Slezak, Ohio

Address: 8315 Whisper Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-140737: "The case of Angela Slezak in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Slezak — Ohio, 1:10-bk-14073


ᐅ Jonathan C Smiley, Ohio

Address: PO Box 8195 West Chester, OH 45069-8195

Brief Overview of Bankruptcy Case 1:14-bk-12643: "Jonathan C Smiley's bankruptcy, initiated in 2014-06-20 and concluded by 09.18.2014 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan C Smiley — Ohio, 1:14-bk-12643


ᐅ Lynn B Steele, Ohio

Address: 7473 Jerry Dr West Chester, OH 45069-4209

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12939: "Lynn B Steele's Chapter 7 bankruptcy, filed in West Chester, OH in 2015-07-29, led to asset liquidation, with the case closing in 2015-10-27."
Lynn B Steele — Ohio, 1:15-bk-12939


ᐅ Michael Anthony Steele, Ohio

Address: 7506 Fallsridge West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-12829: "The case of Michael Anthony Steele in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Anthony Steele — Ohio, 1:11-bk-12829


ᐅ Alan R Steele, Ohio

Address: 7473 Jerry Dr West Chester, OH 45069-4209

Bankruptcy Case 1:15-bk-12939 Overview: "In West Chester, OH, Alan R Steele filed for Chapter 7 bankruptcy in Jul 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2015."
Alan R Steele — Ohio, 1:15-bk-12939


ᐅ Robert George Steinbach, Ohio

Address: 9289 Dundee Dr West Chester, OH 45069-4022

Brief Overview of Bankruptcy Case 1:07-bk-14653: "Chapter 13 bankruptcy for Robert George Steinbach in West Chester, OH began in 09/27/2007, focusing on debt restructuring, concluding with plan fulfillment in 04/22/2013."
Robert George Steinbach — Ohio, 1:07-bk-14653


ᐅ Laura J Stelene, Ohio

Address: 7323 Chatham Ct Apt F West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14408: "Laura J Stelene's Chapter 7 bankruptcy, filed in West Chester, OH in 09/23/2013, led to asset liquidation, with the case closing in 2014-01-01."
Laura J Stelene — Ohio, 1:13-bk-14408


ᐅ Jr Lyle E Stetzer, Ohio

Address: 6929 Gail Sue Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-149057: "The bankruptcy record of Jr Lyle E Stetzer from West Chester, OH, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Jr Lyle E Stetzer — Ohio, 1:12-bk-14905


ᐅ Marion L Stevens, Ohio

Address: 8016 Putting Green Ln West Chester, OH 45069-1733

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14970: "07.31.2009 marked the beginning of Marion L Stevens's Chapter 13 bankruptcy in West Chester, OH, entailing a structured repayment schedule, completed by April 2013."
Marion L Stevens — Ohio, 1:09-bk-14970


ᐅ Kenyatta L Stewart, Ohio

Address: 4567 Wyndtree Dr Apt 142 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-111547: "West Chester, OH resident Kenyatta L Stewart's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2012."
Kenyatta L Stewart — Ohio, 1:12-bk-11154


ᐅ Terrance B Stewart, Ohio

Address: 9151 Red Cedar Dr West Chester, OH 45069-3671

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14927: "Filing for Chapter 13 bankruptcy in July 2009, Terrance B Stewart from West Chester, OH, structured a repayment plan, achieving discharge in April 12, 2013."
Terrance B Stewart — Ohio, 1:09-bk-14927


ᐅ Christina J Story, Ohio

Address: 7374 Barret Rd West Chester, OH 45069-3066

Bankruptcy Case 1:14-bk-13982 Overview: "The bankruptcy filing by Christina J Story, undertaken in 2014-09-24 in West Chester, OH under Chapter 7, concluded with discharge in 12.23.2014 after liquidating assets."
Christina J Story — Ohio, 1:14-bk-13982


ᐅ Diana M Strohl, Ohio

Address: 9307 Hare Dr West Chester, OH 45069-3778

Bankruptcy Case 1:15-bk-14413 Summary: "Diana M Strohl's Chapter 7 bankruptcy, filed in West Chester, OH in 11/13/2015, led to asset liquidation, with the case closing in February 11, 2016."
Diana M Strohl — Ohio, 1:15-bk-14413


ᐅ Amanda Lynn Stroud, Ohio

Address: 9263 Haden Ln West Chester, OH 45069

Bankruptcy Case 1:11-bk-16659 Summary: "West Chester, OH resident Amanda Lynn Stroud's 2011-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2012."
Amanda Lynn Stroud — Ohio, 1:11-bk-16659


ᐅ Maureen Y Sullivan, Ohio

Address: 7754 Rolling Meadows Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-111947: "The bankruptcy filing by Maureen Y Sullivan, undertaken in March 7, 2012 in West Chester, OH under Chapter 7, concluded with discharge in 06/15/2012 after liquidating assets."
Maureen Y Sullivan — Ohio, 1:12-bk-11194


ᐅ Laura Sumner, Ohio

Address: 7321 Shady Hollow Ln West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-12899: "In a Chapter 7 bankruptcy case, Laura Sumner from West Chester, OH, saw her proceedings start in 2010-04-29 and complete by 08.07.2010, involving asset liquidation."
Laura Sumner — Ohio, 1:10-bk-12899


ᐅ Kim L Sweet, Ohio

Address: 7585 Bonnie Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:12-bk-117877: "The bankruptcy record of Kim L Sweet from West Chester, OH, shows a Chapter 7 case filed in 04.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2012."
Kim L Sweet — Ohio, 1:12-bk-11787


ᐅ Jack R Taylor, Ohio

Address: 7532 Cinnamon Woods Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-16819 Summary: "Jack R Taylor's Chapter 7 bankruptcy, filed in West Chester, OH in November 15, 2011, led to asset liquidation, with the case closing in February 2012."
Jack R Taylor — Ohio, 1:11-bk-16819


ᐅ Sanford Taylor, Ohio

Address: 8053 Seabury Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-12510 Summary: "West Chester, OH resident Sanford Taylor's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Sanford Taylor — Ohio, 1:10-bk-12510


ᐅ Scott Allen Tennyson, Ohio

Address: 7160 Fox Plum Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-14567 Overview: "West Chester, OH resident Scott Allen Tennyson's October 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2014."
Scott Allen Tennyson — Ohio, 1:13-bk-14567


ᐅ Steven Terry, Ohio

Address: 6906 Hidden Ridge Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-18184 Summary: "The bankruptcy filing by Steven Terry, undertaken in 2010-12-01 in West Chester, OH under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Steven Terry — Ohio, 1:10-bk-18184


ᐅ Patricia A Thiemann, Ohio

Address: 7127 Floral Ave West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:12-bk-15131: "Patricia A Thiemann's bankruptcy, initiated in September 21, 2012 and concluded by December 30, 2012 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Thiemann — Ohio, 1:12-bk-15131


ᐅ Sarah Thoman, Ohio

Address: 7930 Lesourdsville West Chester Rd West Chester, OH 45069-1940

Bankruptcy Case 1:11-bk-16260 Overview: "In her Chapter 13 bankruptcy case filed in 10.17.2011, West Chester, OH's Sarah Thoman agreed to a debt repayment plan, which was successfully completed by December 2014."
Sarah Thoman — Ohio, 1:11-bk-16260


ᐅ Monike Thomas, Ohio

Address: 7429 Kilkenny Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-15920 Overview: "West Chester, OH resident Monike Thomas's September 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Monike Thomas — Ohio, 1:11-bk-15920


ᐅ Erick Roderick Thomas, Ohio

Address: 4557 Wyndtree Dr Apt 145 West Chester, OH 45069

Bankruptcy Case 13-59971-tjt Overview: "The case of Erick Roderick Thomas in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erick Roderick Thomas — Ohio, 13-59971


ᐅ Karen Felicia Thomas, Ohio

Address: 7650 Tylers Valley Dr West Chester, OH 45069-8514

Concise Description of Bankruptcy Case 1:14-bk-139867: "The bankruptcy filing by Karen Felicia Thomas, undertaken in Sep 24, 2014 in West Chester, OH under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Karen Felicia Thomas — Ohio, 1:14-bk-13986


ᐅ Exford Ruscia Thomas, Ohio

Address: 6636 Fountains Blvd Unit 7 West Chester, OH 45069

Bankruptcy Case 1:10-bk-18157 Summary: "West Chester, OH resident Exford Ruscia Thomas's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Exford Ruscia Thomas — Ohio, 1:10-bk-18157


ᐅ Gina E Thompson, Ohio

Address: 4 Queens Ct West Chester, OH 45069-2429

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10373: "In a Chapter 7 bankruptcy case, Gina E Thompson from West Chester, OH, saw her proceedings start in February 2016 and complete by May 5, 2016, involving asset liquidation."
Gina E Thompson — Ohio, 1:16-bk-10373


ᐅ Kristina Marie Tingle, Ohio

Address: 7480 Knights Knoll Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16846: "Kristina Marie Tingle's Chapter 7 bankruptcy, filed in West Chester, OH in 2011-11-15, led to asset liquidation, with the case closing in Feb 23, 2012."
Kristina Marie Tingle — Ohio, 1:11-bk-16846


ᐅ Anistasia L Torrence, Ohio

Address: 9297 Hare Dr West Chester, OH 45069-3770

Bankruptcy Case 1:11-bk-10726 Summary: "Anistasia L Torrence, a resident of West Chester, OH, entered a Chapter 13 bankruptcy plan in 2011-02-09, culminating in its successful completion by January 2015."
Anistasia L Torrence — Ohio, 1:11-bk-10726


ᐅ Carolyn A Tovar, Ohio

Address: 4936 Towpath Ln West Chester, OH 45069-2985

Concise Description of Bankruptcy Case 1:15-bk-143467: "The case of Carolyn A Tovar in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn A Tovar — Ohio, 1:15-bk-14346


ᐅ John Towning, Ohio

Address: 7257 Dimmick Rd West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16079: "In a Chapter 7 bankruptcy case, John Towning from West Chester, OH, saw their proceedings start in September 1, 2010 and complete by 12/10/2010, involving asset liquidation."
John Towning — Ohio, 1:10-bk-16079


ᐅ Jacqueline Ann Trammell, Ohio

Address: 8205 Windy Harbor Way West Chester, OH 45069

Bankruptcy Case 1:11-bk-13822 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Ann Trammell from West Chester, OH, saw her proceedings start in 2011-06-20 and complete by 09.28.2011, involving asset liquidation."
Jacqueline Ann Trammell — Ohio, 1:11-bk-13822


ᐅ Lance William Trester, Ohio

Address: 7330 Dunmore Ct West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16529: "West Chester, OH resident Lance William Trester's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Lance William Trester — Ohio, 1:09-bk-16529


ᐅ Terry T Trimble, Ohio

Address: 4946 Basin St West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-119117: "In a Chapter 7 bankruptcy case, Terry T Trimble from West Chester, OH, saw their proceedings start in 03/31/2011 and complete by 2011-07-09, involving asset liquidation."
Terry T Trimble — Ohio, 1:11-bk-11911


ᐅ Janet C Truskowski, Ohio

Address: 7153 Douglas St West Chester, OH 45069-2257

Bankruptcy Case 1:15-bk-10844 Overview: "Janet C Truskowski's bankruptcy, initiated in 03.09.2015 and concluded by June 2015 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet C Truskowski — Ohio, 1:15-bk-10844


ᐅ Steven M Truskowski, Ohio

Address: 7153 Douglas St West Chester, OH 45069-2257

Bankruptcy Case 1:15-bk-10844 Overview: "In West Chester, OH, Steven M Truskowski filed for Chapter 7 bankruptcy in 2015-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-07."
Steven M Truskowski — Ohio, 1:15-bk-10844


ᐅ Cherill E Tucker, Ohio

Address: 7507 Granby Way West Chester, OH 45069

Concise Description of Bankruptcy Case 1:13-bk-103567: "West Chester, OH resident Cherill E Tucker's Jan 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2013."
Cherill E Tucker — Ohio, 1:13-bk-10356


ᐅ Iii Dewolfe Turpeau, Ohio

Address: 6731 Fox Hunt Ct West Chester, OH 45069

Bankruptcy Case 1:10-bk-18531 Summary: "Iii Dewolfe Turpeau's bankruptcy, initiated in December 18, 2010 and concluded by 2011-03-29 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Dewolfe Turpeau — Ohio, 1:10-bk-18531


ᐅ Shonda Uffer, Ohio

Address: 5875 Forge Bridge Dr West Chester, OH 45069

Bankruptcy Case 1:10-bk-17508 Summary: "The bankruptcy record of Shonda Uffer from West Chester, OH, shows a Chapter 7 case filed in 2010-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Shonda Uffer — Ohio, 1:10-bk-17508


ᐅ Theresa Marie Unser, Ohio

Address: 8025 Autumn Ln West Chester, OH 45069-2863

Brief Overview of Bankruptcy Case 1:14-bk-14599: "The bankruptcy record of Theresa Marie Unser from West Chester, OH, shows a Chapter 7 case filed in 11.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2015."
Theresa Marie Unser — Ohio, 1:14-bk-14599


ᐅ Rodney Scott Vance, Ohio

Address: 7127 Floral Ave West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:13-bk-14132: "West Chester, OH resident Rodney Scott Vance's 2013-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2013."
Rodney Scott Vance — Ohio, 1:13-bk-14132


ᐅ Thomas J Vansteenkiste, Ohio

Address: 7553 Doe View Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-173377: "West Chester, OH resident Thomas J Vansteenkiste's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-18."
Thomas J Vansteenkiste — Ohio, 1:11-bk-17337


ᐅ Danny R Vater, Ohio

Address: 4861 Barge Ct West Chester, OH 45069-7013

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11485: "The bankruptcy filing by Danny R Vater, undertaken in 2014-04-10 in West Chester, OH under Chapter 7, concluded with discharge in 07.09.2014 after liquidating assets."
Danny R Vater — Ohio, 1:2014-bk-11485


ᐅ James Ventura, Ohio

Address: 7636 Shawnee Ln Apt 104 West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-165797: "In West Chester, OH, James Ventura filed for Chapter 7 bankruptcy in 2010-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
James Ventura — Ohio, 1:10-bk-16579


ᐅ David Paul Venturini, Ohio

Address: 9272 Siebert Ct West Chester, OH 45069

Bankruptcy Case 1:11-bk-17156 Overview: "In West Chester, OH, David Paul Venturini filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-09."
David Paul Venturini — Ohio, 1:11-bk-17156


ᐅ Timothy R Verver, Ohio

Address: 6924 Lakeside Dr Apt 109A West Chester, OH 45069-7690

Brief Overview of Bankruptcy Case 1:15-bk-11139: "In a Chapter 7 bankruptcy case, Timothy R Verver from West Chester, OH, saw their proceedings start in Mar 26, 2015 and complete by June 2015, involving asset liquidation."
Timothy R Verver — Ohio, 1:15-bk-11139


ᐅ Albert F Volle, Ohio

Address: 7350 Elkwood Dr West Chester, OH 45069

Concise Description of Bankruptcy Case 1:11-bk-104417: "The case of Albert F Volle in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert F Volle — Ohio, 1:11-bk-10441


ᐅ Keah R Wagner, Ohio

Address: 7407 Saxony Dr West Chester, OH 45069

Bankruptcy Case 1:11-bk-15688 Summary: "In West Chester, OH, Keah R Wagner filed for Chapter 7 bankruptcy in September 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2011."
Keah R Wagner — Ohio, 1:11-bk-15688


ᐅ Jeffrey F Waikel, Ohio

Address: 8609 Butler Warren Rd West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:11-bk-11546: "Jeffrey F Waikel's Chapter 7 bankruptcy, filed in West Chester, OH in 03/17/2011, led to asset liquidation, with the case closing in 06.25.2011."
Jeffrey F Waikel — Ohio, 1:11-bk-11546


ᐅ Robert Alan Walker, Ohio

Address: 9034 Amy Marie Dr West Chester, OH 45069

Bankruptcy Case 1:13-bk-13463 Summary: "The case of Robert Alan Walker in West Chester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Alan Walker — Ohio, 1:13-bk-13463


ᐅ Yvonne Celeste Walker, Ohio

Address: 8160 S Port Dr West Chester, OH 45069-9236

Bankruptcy Case 1:11-bk-16928 Overview: "In her Chapter 13 bankruptcy case filed in 2011-11-18, West Chester, OH's Yvonne Celeste Walker agreed to a debt repayment plan, which was successfully completed by 2015-01-23."
Yvonne Celeste Walker — Ohio, 1:11-bk-16928


ᐅ John A Walko, Ohio

Address: 7648 Standers Knl West Chester, OH 45069

Bankruptcy Case 1:13-bk-11766 Summary: "John A Walko's bankruptcy, initiated in April 2013 and concluded by 2013-07-29 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Walko — Ohio, 1:13-bk-11766


ᐅ David M Wall, Ohio

Address: 8772 Eagle Ridge Dr West Chester, OH 45069-4509

Snapshot of U.S. Bankruptcy Proceeding Case 15-30716: "David M Wall's Chapter 7 bankruptcy, filed in West Chester, OH in Nov 14, 2015, led to asset liquidation, with the case closing in February 12, 2016."
David M Wall — Ohio, 15-30716


ᐅ Gwendolyn K Watkins, Ohio

Address: 4618 Guildford Dr West Chester, OH 45069-9258

Bankruptcy Case 3:09-bk-37406 Overview: "Gwendolyn K Watkins's West Chester, OH bankruptcy under Chapter 13 in 2009-11-24 led to a structured repayment plan, successfully discharged in 03.17.2015."
Gwendolyn K Watkins — Ohio, 3:09-bk-37406


ᐅ Taryn Nicole Watkins, Ohio

Address: 7878 Mill Creek Cir West Chester, OH 45069

Bankruptcy Case 1:12-bk-13706 Summary: "Taryn Nicole Watkins's Chapter 7 bankruptcy, filed in West Chester, OH in 2012-07-06, led to asset liquidation, with the case closing in 2012-10-14."
Taryn Nicole Watkins — Ohio, 1:12-bk-13706


ᐅ Jack E Watkins, Ohio

Address: 4618 Guildford Dr West Chester, OH 45069-9258

Bankruptcy Case 3:09-bk-37406 Summary: "The bankruptcy record for Jack E Watkins from West Chester, OH, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by March 2015."
Jack E Watkins — Ohio, 3:09-bk-37406


ᐅ Michael Watters, Ohio

Address: 7720 Barret Rd West Chester, OH 45069

Concise Description of Bankruptcy Case 1:10-bk-170347: "Michael Watters's Chapter 7 bankruptcy, filed in West Chester, OH in 10/14/2010, led to asset liquidation, with the case closing in 2011-01-22."
Michael Watters — Ohio, 1:10-bk-17034


ᐅ Stephanie L Weaver, Ohio

Address: 7160 Elkwood Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10155: "The bankruptcy record of Stephanie L Weaver from West Chester, OH, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-23."
Stephanie L Weaver — Ohio, 1:11-bk-10155


ᐅ Daniel Jude Weber, Ohio

Address: PO Box 843 West Chester, OH 45071-0843

Concise Description of Bankruptcy Case 1:09-bk-119377: "Daniel Jude Weber's West Chester, OH bankruptcy under Chapter 13 in April 2009 led to a structured repayment plan, successfully discharged in 02.04.2013."
Daniel Jude Weber — Ohio, 1:09-bk-11937


ᐅ Brian Weichert, Ohio

Address: 4555 Guildford Dr West Chester, OH 45069

Brief Overview of Bankruptcy Case 1:10-bk-15301: "Brian Weichert's bankruptcy, initiated in July 30, 2010 and concluded by 2010-11-07 in West Chester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Weichert — Ohio, 1:10-bk-15301


ᐅ Tamara Wolter Weik, Ohio

Address: 6490 Glen Arbor Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10352: "The bankruptcy filing by Tamara Wolter Weik, undertaken in 2011-01-25 in West Chester, OH under Chapter 7, concluded with discharge in 05.05.2011 after liquidating assets."
Tamara Wolter Weik — Ohio, 1:11-bk-10352


ᐅ Melody Kay Worsham, Ohio

Address: 5928 Glenngate Ct West Chester, OH 45069-4969

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12434: "West Chester, OH resident Melody Kay Worsham's 06.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2014."
Melody Kay Worsham — Ohio, 1:14-bk-12434


ᐅ William Newton Wright, Ohio

Address: 5295 Leatherwood Dr West Chester, OH 45069

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15353: "In a Chapter 7 bankruptcy case, William Newton Wright from West Chester, OH, saw his proceedings start in 2013-11-25 and complete by March 2014, involving asset liquidation."
William Newton Wright — Ohio, 1:13-bk-15353