personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Lafayette, 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 Rosana M Albertson, Ohio

Address: 601 S Oak St West Lafayette, OH 43845

Bankruptcy Case 2:12-bk-53781 Summary: "The bankruptcy filing by Rosana M Albertson, undertaken in 2012-04-30 in West Lafayette, OH under Chapter 7, concluded with discharge in 08/08/2012 after liquidating assets."
Rosana M Albertson — Ohio, 2:12-bk-53781


ᐅ John R Arter, Ohio

Address: 21465 County Road 410 West Lafayette, OH 43845-9720

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51948: "The bankruptcy filing by John R Arter, undertaken in 03.25.2016 in West Lafayette, OH under Chapter 7, concluded with discharge in 06/23/2016 after liquidating assets."
John R Arter — Ohio, 2:16-bk-51948


ᐅ Judith C Beausoleil, Ohio

Address: 136 E Stewart Ave West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:13-bk-58699: "The bankruptcy filing by Judith C Beausoleil, undertaken in 10/31/2013 in West Lafayette, OH under Chapter 7, concluded with discharge in Feb 8, 2014 after liquidating assets."
Judith C Beausoleil — Ohio, 2:13-bk-58699


ᐅ Kelly Bethel, Ohio

Address: 511 E 5th St West Lafayette, OH 43845

Bankruptcy Case 2:10-bk-57578 Overview: "The bankruptcy filing by Kelly Bethel, undertaken in 06.24.2010 in West Lafayette, OH under Chapter 7, concluded with discharge in 10.02.2010 after liquidating assets."
Kelly Bethel — Ohio, 2:10-bk-57578


ᐅ Pamela Bordenkircher, Ohio

Address: 57374 County Road 9 West Lafayette, OH 43845-9677

Bankruptcy Case 2:15-bk-54981 Overview: "The case of Pamela Bordenkircher in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Bordenkircher — Ohio, 2:15-bk-54981


ᐅ Kenneth S Brookover, Ohio

Address: 310 N George St West Lafayette, OH 43845-1009

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51217: "In a Chapter 7 bankruptcy case, Kenneth S Brookover from West Lafayette, OH, saw their proceedings start in Feb 28, 2014 and complete by 2014-05-29, involving asset liquidation."
Kenneth S Brookover — Ohio, 2:14-bk-51217


ᐅ Jenny L Bryant, Ohio

Address: 133 W Main St West Lafayette, OH 43845-1101

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54729: "The bankruptcy record of Jenny L Bryant from West Lafayette, OH, shows a Chapter 7 case filed in 07.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Jenny L Bryant — Ohio, 2:15-bk-54729


ᐅ Shane L Bryant, Ohio

Address: PO Box 244 West Lafayette, OH 43845-0244

Concise Description of Bankruptcy Case 2:15-bk-547297: "In a Chapter 7 bankruptcy case, Shane L Bryant from West Lafayette, OH, saw their proceedings start in 07/21/2015 and complete by Oct 19, 2015, involving asset liquidation."
Shane L Bryant — Ohio, 2:15-bk-54729


ᐅ Carly A Burdette, Ohio

Address: 603 E 4th St West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:13-bk-55238: "In West Lafayette, OH, Carly A Burdette filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Carly A Burdette — Ohio, 2:13-bk-55238


ᐅ Marlene Corder, Ohio

Address: PO Box 142 West Lafayette, OH 43845-0142

Concise Description of Bankruptcy Case 2:15-bk-532987: "West Lafayette, OH resident Marlene Corder's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Marlene Corder — Ohio, 2:15-bk-53298


ᐅ Elizabeth J Cornelius, Ohio

Address: 22003 County Road 254 West Lafayette, OH 43845-9725

Concise Description of Bankruptcy Case 2:08-bk-608337: "The bankruptcy record for Elizabeth J Cornelius from West Lafayette, OH, under Chapter 13, filed in November 3, 2008, involved setting up a repayment plan, finalized by September 2013."
Elizabeth J Cornelius — Ohio, 2:08-bk-60833


ᐅ Katherine L Dickerson, Ohio

Address: 120 W Russell Ave West Lafayette, OH 43845

Bankruptcy Case 2:12-bk-57595 Overview: "In West Lafayette, OH, Katherine L Dickerson filed for Chapter 7 bankruptcy in 2012-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-09."
Katherine L Dickerson — Ohio, 2:12-bk-57595


ᐅ Craig Allen Durbin, Ohio

Address: 511 E Union Ave West Lafayette, OH 43845

Bankruptcy Case 2:12-bk-55104 Summary: "In a Chapter 7 bankruptcy case, Craig Allen Durbin from West Lafayette, OH, saw his proceedings start in 2012-06-13 and complete by September 2012, involving asset liquidation."
Craig Allen Durbin — Ohio, 2:12-bk-55104


ᐅ Marcia Marie Espenschied, Ohio

Address: 22028 Pickwick St West Lafayette, OH 43845

Concise Description of Bankruptcy Case 2:11-bk-608457: "The case of Marcia Marie Espenschied in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Marie Espenschied — Ohio, 2:11-bk-60845


ᐅ Steven Flowers, Ohio

Address: 528 E 5th St West Lafayette, OH 43845

Bankruptcy Case 2:09-bk-64778 Overview: "The bankruptcy record of Steven Flowers from West Lafayette, OH, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2010."
Steven Flowers — Ohio, 2:09-bk-64778


ᐅ Randall Lee Ford, Ohio

Address: 57380 County Road 9 West Lafayette, OH 43845-9677

Bankruptcy Case 2:14-bk-50512 Summary: "The case of Randall Lee Ford in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Lee Ford — Ohio, 2:14-bk-50512


ᐅ Kenneth W Freetage, Ohio

Address: 212 E 7th St West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58340: "West Lafayette, OH resident Kenneth W Freetage's September 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2013."
Kenneth W Freetage — Ohio, 2:12-bk-58340


ᐅ Loran W Fry, Ohio

Address: 52618 Township Road 166 West Lafayette, OH 43845

Concise Description of Bankruptcy Case 2:12-bk-591147: "The bankruptcy record of Loran W Fry from West Lafayette, OH, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-31."
Loran W Fry — Ohio, 2:12-bk-59114


ᐅ Susan M Galliway, Ohio

Address: 554 N George St West Lafayette, OH 43845-1013

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50670: "In a Chapter 7 bankruptcy case, Susan M Galliway from West Lafayette, OH, saw her proceedings start in February 2016 and complete by 2016-05-05, involving asset liquidation."
Susan M Galliway — Ohio, 2:16-bk-50670


ᐅ Pamela Garbrandt, Ohio

Address: 52877 Township Road 166 West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:09-bk-63192: "The bankruptcy filing by Pamela Garbrandt, undertaken in 11.10.2009 in West Lafayette, OH under Chapter 7, concluded with discharge in 2010-02-18 after liquidating assets."
Pamela Garbrandt — Ohio, 2:09-bk-63192


ᐅ Brian Joseph Gardner, Ohio

Address: 220 S Center St West Lafayette, OH 43845-1202

Bankruptcy Case 2:14-bk-54017 Overview: "The bankruptcy record of Brian Joseph Gardner from West Lafayette, OH, shows a Chapter 7 case filed in May 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2014."
Brian Joseph Gardner — Ohio, 2:14-bk-54017


ᐅ Scott E Gilmore, Ohio

Address: 57407 Township Road 261 West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58698: "The bankruptcy filing by Scott E Gilmore, undertaken in 2013-10-31 in West Lafayette, OH under Chapter 7, concluded with discharge in February 8, 2014 after liquidating assets."
Scott E Gilmore — Ohio, 2:13-bk-58698


ᐅ Maria Goodwill, Ohio

Address: 212 W Russell Ave West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62921: "The bankruptcy record of Maria Goodwill from West Lafayette, OH, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Maria Goodwill — Ohio, 2:10-bk-62921


ᐅ Troy A Green, Ohio

Address: 300 W Union Ave West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:11-bk-59927: "West Lafayette, OH resident Troy A Green's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2012."
Troy A Green — Ohio, 2:11-bk-59927


ᐅ Wilma L Griffith, Ohio

Address: 21953 County Road 124 West Lafayette, OH 43845

Bankruptcy Case 2:12-bk-56789 Overview: "West Lafayette, OH resident Wilma L Griffith's 08/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2012."
Wilma L Griffith — Ohio, 2:12-bk-56789


ᐅ Stacy L Guilliams, Ohio

Address: 408 E Russell Ave West Lafayette, OH 43845

Bankruptcy Case 2:11-bk-53367 Summary: "In West Lafayette, OH, Stacy L Guilliams filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Stacy L Guilliams — Ohio, 2:11-bk-53367


ᐅ Tyler Hains, Ohio

Address: 204 E Union Ave West Lafayette, OH 43845

Bankruptcy Case 2:10-bk-62342 Overview: "West Lafayette, OH resident Tyler Hains's Oct 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2011."
Tyler Hains — Ohio, 2:10-bk-62342


ᐅ Randall J Hammond, Ohio

Address: 20461 Township Road 124 West Lafayette, OH 43845-9761

Concise Description of Bankruptcy Case 2:14-bk-558947: "The bankruptcy record of Randall J Hammond from West Lafayette, OH, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2014."
Randall J Hammond — Ohio, 2:14-bk-55894


ᐅ Margaret L Hammond, Ohio

Address: 20461 Township Road 124 West Lafayette, OH 43845-9761

Bankruptcy Case 2:14-bk-55894 Overview: "Margaret L Hammond's Chapter 7 bankruptcy, filed in West Lafayette, OH in 08.20.2014, led to asset liquidation, with the case closing in 2014-11-18."
Margaret L Hammond — Ohio, 2:14-bk-55894


ᐅ Todd W Hardesty, Ohio

Address: 309 E Main St West Lafayette, OH 43845-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-52549: "In his Chapter 13 bankruptcy case filed in March 2009, West Lafayette, OH's Todd W Hardesty agreed to a debt repayment plan, which was successfully completed by 2013-05-16."
Todd W Hardesty — Ohio, 2:09-bk-52549


ᐅ James Estes Hartley, Ohio

Address: PO Box 54 West Lafayette, OH 43845

Bankruptcy Case 2:11-bk-57443 Overview: "The case of James Estes Hartley in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Estes Hartley — Ohio, 2:11-bk-57443


ᐅ Mary Helmick, Ohio

Address: 216 W Stewart Ave West Lafayette, OH 43845

Bankruptcy Case 2:10-bk-58215 Overview: "West Lafayette, OH resident Mary Helmick's 07/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Mary Helmick — Ohio, 2:10-bk-58215


ᐅ Jerry Holdsworth, Ohio

Address: 324 Fairview St Lot 46 West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63073: "In West Lafayette, OH, Jerry Holdsworth filed for Chapter 7 bankruptcy in November 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jerry Holdsworth — Ohio, 2:09-bk-63073


ᐅ Christina Louise Hutchison, Ohio

Address: 52712 Township Road 159 West Lafayette, OH 43845-9619

Brief Overview of Bankruptcy Case 2:14-bk-56667: "The bankruptcy record of Christina Louise Hutchison from West Lafayette, OH, shows a Chapter 7 case filed in 09.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2014."
Christina Louise Hutchison — Ohio, 2:14-bk-56667


ᐅ Lekrisa Jones, Ohio

Address: 316 E Railroad St West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:13-bk-56558: "West Lafayette, OH resident Lekrisa Jones's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 27, 2013."
Lekrisa Jones — Ohio, 2:13-bk-56558


ᐅ Richard Lee Lillibridge, Ohio

Address: 506 W Main St West Lafayette, OH 43845

Bankruptcy Case 2:11-bk-53228 Summary: "The bankruptcy filing by Richard Lee Lillibridge, undertaken in Mar 29, 2011 in West Lafayette, OH under Chapter 7, concluded with discharge in Jul 7, 2011 after liquidating assets."
Richard Lee Lillibridge — Ohio, 2:11-bk-53228


ᐅ Thomas Lockard, Ohio

Address: 19701 Township Road 160 West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50300: "In West Lafayette, OH, Thomas Lockard filed for Chapter 7 bankruptcy in 01/14/2010. This case, involving liquidating assets to pay off debts, was resolved by April 24, 2010."
Thomas Lockard — Ohio, 2:10-bk-50300


ᐅ Francisco Luyando, Ohio

Address: 54359 Township Road 152 Apt 1 West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63051: "The bankruptcy record of Francisco Luyando from West Lafayette, OH, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2010."
Francisco Luyando — Ohio, 2:09-bk-63051


ᐅ Angela Maple, Ohio

Address: 304 E Main St West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:09-bk-63014: "Angela Maple's bankruptcy, initiated in 2009-11-05 and concluded by 02.13.2010 in West Lafayette, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Maple — Ohio, 2:09-bk-63014


ᐅ Jessica Anne Marcincavage, Ohio

Address: 325 E 7th St West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:13-bk-59793: "The bankruptcy filing by Jessica Anne Marcincavage, undertaken in 12/16/2013 in West Lafayette, OH under Chapter 7, concluded with discharge in 03.26.2014 after liquidating assets."
Jessica Anne Marcincavage — Ohio, 2:13-bk-59793


ᐅ Tim A Martin, Ohio

Address: 20174 County Road 124 West Lafayette, OH 43845

Concise Description of Bankruptcy Case 2:13-bk-593877: "Tim A Martin's bankruptcy, initiated in 11/27/2013 and concluded by March 7, 2014 in West Lafayette, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim A Martin — Ohio, 2:13-bk-59387


ᐅ Joshua A Martin, Ohio

Address: 400 W Main St West Lafayette, OH 43845-1133

Bankruptcy Case 2:14-bk-53879 Summary: "The bankruptcy filing by Joshua A Martin, undertaken in 2014-05-29 in West Lafayette, OH under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Joshua A Martin — Ohio, 2:14-bk-53879


ᐅ Patricia A Max, Ohio

Address: 600 Plainfield Rd Apt 505 West Lafayette, OH 43845-9689

Bankruptcy Case 2:15-bk-53760 Summary: "The bankruptcy filing by Patricia A Max, undertaken in 2015-06-05 in West Lafayette, OH under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Patricia A Max — Ohio, 2:15-bk-53760


ᐅ Jr Hector Medina, Ohio

Address: 57272 County Road 9 West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:10-bk-50108: "The case of Jr Hector Medina in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Hector Medina — Ohio, 2:10-bk-50108


ᐅ Misty Lynn Meek, Ohio

Address: 600 Plainfield Rd Apt 506 West Lafayette, OH 43845-9689

Bankruptcy Case 2:14-bk-54825 Overview: "In a Chapter 7 bankruptcy case, Misty Lynn Meek from West Lafayette, OH, saw her proceedings start in 07.03.2014 and complete by 2014-10-01, involving asset liquidation."
Misty Lynn Meek — Ohio, 2:14-bk-54825


ᐅ Karen S Miller, Ohio

Address: 600 Plainfield Rd Apt 103 West Lafayette, OH 43845-9615

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51912: "Karen S Miller's bankruptcy, initiated in March 2014 and concluded by 06.22.2014 in West Lafayette, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Miller — Ohio, 2:14-bk-51912


ᐅ Melissa D Milligan, Ohio

Address: 22153 Township Road 165 West Lafayette, OH 43845-9763

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51612: "In a Chapter 7 bankruptcy case, Melissa D Milligan from West Lafayette, OH, saw her proceedings start in 2014-03-13 and complete by 06.11.2014, involving asset liquidation."
Melissa D Milligan — Ohio, 2:14-bk-51612


ᐅ Terry W Morton, Ohio

Address: 109 E Union Ave West Lafayette, OH 43845-1245

Snapshot of U.S. Bankruptcy Proceeding Case 15-62363-rk: "In a Chapter 7 bankruptcy case, Terry W Morton from West Lafayette, OH, saw their proceedings start in November 16, 2015 and complete by 02.14.2016, involving asset liquidation."
Terry W Morton — Ohio, 15-62363-rk


ᐅ Janice E Morton, Ohio

Address: 109 E Union Ave West Lafayette, OH 43845-1245

Bankruptcy Case 15-62363-rk Summary: "The bankruptcy filing by Janice E Morton, undertaken in Nov 16, 2015 in West Lafayette, OH under Chapter 7, concluded with discharge in 02.14.2016 after liquidating assets."
Janice E Morton — Ohio, 15-62363-rk


ᐅ Kellie Janine Nelson, Ohio

Address: 21793 State Route 751 West Lafayette, OH 43845

Bankruptcy Case 2:12-bk-53687 Overview: "West Lafayette, OH resident Kellie Janine Nelson's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2012."
Kellie Janine Nelson — Ohio, 2:12-bk-53687


ᐅ Craig Allen Philabaum, Ohio

Address: 21521 Cindy Ln West Lafayette, OH 43845-9611

Bankruptcy Case 2:09-bk-63678 Summary: "In his Chapter 13 bankruptcy case filed in November 20, 2009, West Lafayette, OH's Craig Allen Philabaum agreed to a debt repayment plan, which was successfully completed by 01.02.2015."
Craig Allen Philabaum — Ohio, 2:09-bk-63678


ᐅ Jennifer Nicole Philabaum, Ohio

Address: 21521 Cindy Ln West Lafayette, OH 43845-9611

Bankruptcy Case 2:09-bk-63678 Summary: "Jennifer Nicole Philabaum's Chapter 13 bankruptcy in West Lafayette, OH started in 11/20/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/02/2015."
Jennifer Nicole Philabaum — Ohio, 2:09-bk-63678


ᐅ Megan R Reed, Ohio

Address: 324 Fairview St Lot 107 West Lafayette, OH 43845-1065

Bankruptcy Case 2:16-bk-50559 Summary: "West Lafayette, OH resident Megan R Reed's 2016-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/29/2016."
Megan R Reed — Ohio, 2:16-bk-50559


ᐅ Sheila Kay Reigle, Ohio

Address: 101 E 5th St West Lafayette, OH 43845-1307

Bankruptcy Case 2:07-bk-60491 Summary: "The bankruptcy record for Sheila Kay Reigle from West Lafayette, OH, under Chapter 13, filed in 2007-12-31, involved setting up a repayment plan, finalized by Dec 2, 2013."
Sheila Kay Reigle — Ohio, 2:07-bk-60491


ᐅ Scottie Dean Rose, Ohio

Address: 324 Fairview St Lot 42 West Lafayette, OH 43845-1063

Concise Description of Bankruptcy Case 2:14-bk-552067: "The bankruptcy record of Scottie Dean Rose from West Lafayette, OH, shows a Chapter 7 case filed in 07/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Scottie Dean Rose — Ohio, 2:14-bk-55206


ᐅ Jennifer Danielle Saylor, Ohio

Address: 221 S Kirk St West Lafayette, OH 43845-1211

Brief Overview of Bankruptcy Case 2:15-bk-57521: "The bankruptcy filing by Jennifer Danielle Saylor, undertaken in 2015-11-23 in West Lafayette, OH under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
Jennifer Danielle Saylor — Ohio, 2:15-bk-57521


ᐅ Denise Shaw, Ohio

Address: 610 Plainfield Rd Apt 7B West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:10-bk-56783: "West Lafayette, OH resident Denise Shaw's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-12."
Denise Shaw — Ohio, 2:10-bk-56783


ᐅ Randall S Shepherd, Ohio

Address: 325 E Russell Ave West Lafayette, OH 43845-1237

Bankruptcy Case 2:15-bk-57049 Summary: "The bankruptcy record of Randall S Shepherd from West Lafayette, OH, shows a Chapter 7 case filed in October 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2016."
Randall S Shepherd — Ohio, 2:15-bk-57049


ᐅ Brenda L Shepherd, Ohio

Address: 325 E Russell Ave West Lafayette, OH 43845-1237

Brief Overview of Bankruptcy Case 2:15-bk-57049: "In a Chapter 7 bankruptcy case, Brenda L Shepherd from West Lafayette, OH, saw her proceedings start in Oct 31, 2015 and complete by Jan 29, 2016, involving asset liquidation."
Brenda L Shepherd — Ohio, 2:15-bk-57049


ᐅ Timothy Frank Smith, Ohio

Address: 705 E 4th St West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65057: "Timothy Frank Smith's bankruptcy, initiated in December 2010 and concluded by 2011-04-09 in West Lafayette, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Frank Smith — Ohio, 2:10-bk-65057


ᐅ Jay Smith, Ohio

Address: 428 E Russell Ave West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:10-bk-50666: "The case of Jay Smith in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Smith — Ohio, 2:10-bk-50666


ᐅ John Gregory L St, Ohio

Address: 324 Fairview St Lot 57 West Lafayette, OH 43845

Concise Description of Bankruptcy Case 2:10-bk-650767: "West Lafayette, OH resident John Gregory L St's December 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
John Gregory L St — Ohio, 2:10-bk-65076


ᐅ Robert Swails, Ohio

Address: 509 E Main St West Lafayette, OH 43845

Bankruptcy Case 2:11-bk-52817 Overview: "Robert Swails's bankruptcy, initiated in 2011-03-22 and concluded by June 30, 2011 in West Lafayette, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Swails — Ohio, 2:11-bk-52817


ᐅ Tracy Touvelle, Ohio

Address: 21550 State Route 93 West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:10-bk-58094: "West Lafayette, OH resident Tracy Touvelle's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2010."
Tracy Touvelle — Ohio, 2:10-bk-58094


ᐅ Denise E Trejo, Ohio

Address: 205 E 7th St West Lafayette, OH 43845

Concise Description of Bankruptcy Case 2:11-bk-503767: "The bankruptcy record of Denise E Trejo from West Lafayette, OH, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-28."
Denise E Trejo — Ohio, 2:11-bk-50376


ᐅ Mary Vohs Williams, Ohio

Address: 554 1/2 N George St West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58321: "The bankruptcy filing by Mary Vohs Williams, undertaken in 2011-08-11 in West Lafayette, OH under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
Mary Vohs Williams — Ohio, 2:11-bk-58321


ᐅ Michael Williams, Ohio

Address: 583 N George St West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:10-bk-62923: "Michael Williams's bankruptcy, initiated in October 29, 2010 and concluded by February 1, 2011 in West Lafayette, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Williams — Ohio, 2:10-bk-62923


ᐅ Antonia S Williamson, Ohio

Address: 54371 Township Road 152 West Lafayette, OH 43845

Brief Overview of Bankruptcy Case 2:12-bk-60259: "The case of Antonia S Williamson in West Lafayette, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonia S Williamson — Ohio, 2:12-bk-60259


ᐅ David C Winner, Ohio

Address: 57237 County Road 9 West Lafayette, OH 43845-9678

Bankruptcy Case 2:16-bk-53537 Overview: "The bankruptcy record of David C Winner from West Lafayette, OH, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2016."
David C Winner — Ohio, 2:16-bk-53537


ᐅ Kelly S Winner, Ohio

Address: 57237 County Road 9 West Lafayette, OH 43845-9678

Bankruptcy Case 2:16-bk-53537 Summary: "West Lafayette, OH resident Kelly S Winner's 05.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Kelly S Winner — Ohio, 2:16-bk-53537


ᐅ Rhona Wolfe, Ohio

Address: 319 W Russell Ave West Lafayette, OH 43845

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64653: "In a Chapter 7 bankruptcy case, Rhona Wolfe from West Lafayette, OH, saw her proceedings start in 12.17.2010 and complete by 03/27/2011, involving asset liquidation."
Rhona Wolfe — Ohio, 2:10-bk-64653


ᐅ Geraldine Wright, Ohio

Address: 312 S King St West Lafayette, OH 43845

Bankruptcy Case 2:10-bk-64359 Overview: "Geraldine Wright's Chapter 7 bankruptcy, filed in West Lafayette, OH in 2010-12-09, led to asset liquidation, with the case closing in 03/19/2011."
Geraldine Wright — Ohio, 2:10-bk-64359