personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Mansfield, 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 Paul D Breece, Ohio

Address: PO Box 335 West Mansfield, OH 43358-0335

Concise Description of Bankruptcy Case 2:08-bk-513027: "In their Chapter 13 bankruptcy case filed in Feb 18, 2008, West Mansfield, OH's Paul D Breece agreed to a debt repayment plan, which was successfully completed by 09/09/2013."
Paul D Breece — Ohio, 2:08-bk-51302


ᐅ Herald E Brunson, Ohio

Address: 1018 State Route 292 West Mansfield, OH 43358-9518

Bankruptcy Case 2:14-bk-50356 Summary: "Herald E Brunson's Chapter 7 bankruptcy, filed in West Mansfield, OH in January 2014, led to asset liquidation, with the case closing in April 2014."
Herald E Brunson — Ohio, 2:14-bk-50356


ᐅ Donna J Bryant, Ohio

Address: 25096 Storms Rd West Mansfield, OH 43358

Brief Overview of Bankruptcy Case 2:11-bk-54372: "The bankruptcy record of Donna J Bryant from West Mansfield, OH, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Donna J Bryant — Ohio, 2:11-bk-54372


ᐅ Larry P Bush, Ohio

Address: PO Box 73 West Mansfield, OH 43358-0073

Brief Overview of Bankruptcy Case 2:09-bk-59597: "Larry P Bush's West Mansfield, OH bankruptcy under Chapter 13 in August 21, 2009 led to a structured repayment plan, successfully discharged in 2013-09-11."
Larry P Bush — Ohio, 2:09-bk-59597


ᐅ Timothy C Conley, Ohio

Address: 445 County Road 142 N West Mansfield, OH 43358

Concise Description of Bankruptcy Case 2:12-bk-598667: "Timothy C Conley's Chapter 7 bankruptcy, filed in West Mansfield, OH in 11.15.2012, led to asset liquidation, with the case closing in 02.23.2013."
Timothy C Conley — Ohio, 2:12-bk-59866


ᐅ Brett M Dehaven, Ohio

Address: 608 Brown St West Mansfield, OH 43358

Brief Overview of Bankruptcy Case 2:13-bk-53102: "Brett M Dehaven's bankruptcy, initiated in 04.18.2013 and concluded by 2013-07-30 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett M Dehaven — Ohio, 2:13-bk-53102


ᐅ Lloyd Dehaven, Ohio

Address: PO Box 42 West Mansfield, OH 43358

Bankruptcy Case 2:09-bk-64452 Overview: "In a Chapter 7 bankruptcy case, Lloyd Dehaven from West Mansfield, OH, saw his proceedings start in December 2009 and complete by March 21, 2010, involving asset liquidation."
Lloyd Dehaven — Ohio, 2:09-bk-64452


ᐅ Ryan Dougherty, Ohio

Address: 601 S Main St West Mansfield, OH 43358

Bankruptcy Case 2:10-bk-64251 Summary: "Ryan Dougherty's bankruptcy, initiated in December 6, 2010 and concluded by March 16, 2011 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Dougherty — Ohio, 2:10-bk-64251


ᐅ Scott Fout, Ohio

Address: 33400 W Mansfield Mount Victor Rd West Mansfield, OH 43358

Bankruptcy Case 2:10-bk-51445 Overview: "The bankruptcy record of Scott Fout from West Mansfield, OH, shows a Chapter 7 case filed in 2010-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Scott Fout — Ohio, 2:10-bk-51445


ᐅ Robert Adam Fraker, Ohio

Address: 25883 Lunda Rd West Mansfield, OH 43358-9626

Concise Description of Bankruptcy Case 2:14-bk-547087: "The bankruptcy record of Robert Adam Fraker from West Mansfield, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Robert Adam Fraker — Ohio, 2:14-bk-54708


ᐅ James A Frederick, Ohio

Address: 26710 Lunda Rd West Mansfield, OH 43358-9644

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-58043: "In their Chapter 13 bankruptcy case filed in Jul 16, 2009, West Mansfield, OH's James A Frederick agreed to a debt repayment plan, which was successfully completed by January 5, 2015."
James A Frederick — Ohio, 2:09-bk-58043


ᐅ Karri M Fryman, Ohio

Address: 28289 State Route 739 West Mansfield, OH 43358

Bankruptcy Case 2:11-bk-60807 Summary: "In West Mansfield, OH, Karri M Fryman filed for Chapter 7 bankruptcy in 10.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2012."
Karri M Fryman — Ohio, 2:11-bk-60807


ᐅ Erlene Gibson, Ohio

Address: 20613 Treaty Line Rd West Mansfield, OH 43358

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50830: "The bankruptcy record of Erlene Gibson from West Mansfield, OH, shows a Chapter 7 case filed in Jan 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-09."
Erlene Gibson — Ohio, 2:10-bk-50830


ᐅ John Grant, Ohio

Address: PO Box 74 West Mansfield, OH 43358

Brief Overview of Bankruptcy Case 2:10-bk-57715: "The bankruptcy filing by John Grant, undertaken in 2010-06-28 in West Mansfield, OH under Chapter 7, concluded with discharge in 10/06/2010 after liquidating assets."
John Grant — Ohio, 2:10-bk-57715


ᐅ 2Nd David Hilliard, Ohio

Address: 11070 County Road 2 West Mansfield, OH 43358

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60917: "West Mansfield, OH resident 2Nd David Hilliard's 09/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
2Nd David Hilliard — Ohio, 2:10-bk-60917


ᐅ Donald Horsley, Ohio

Address: 32400 Wellwood Rd West Mansfield, OH 43358

Brief Overview of Bankruptcy Case 2:10-bk-50291: "The case of Donald Horsley in West Mansfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Horsley — Ohio, 2:10-bk-50291


ᐅ Iii William Virgil Huddleston, Ohio

Address: 28284 Lunda Rd West Mansfield, OH 43358-9646

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51461: "West Mansfield, OH resident Iii William Virgil Huddleston's 03/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Iii William Virgil Huddleston — Ohio, 2:14-bk-51461


ᐅ Teresa K Hutchins, Ohio

Address: 174 E Mann St West Mansfield, OH 43358

Bankruptcy Case 2:11-bk-53442 Overview: "Teresa K Hutchins's Chapter 7 bankruptcy, filed in West Mansfield, OH in 2011-03-31, led to asset liquidation, with the case closing in 07/09/2011."
Teresa K Hutchins — Ohio, 2:11-bk-53442


ᐅ Aaron J Lightle, Ohio

Address: 24181 Storms Rd West Mansfield, OH 43358-9664

Bankruptcy Case 2:2014-bk-52232 Overview: "In a Chapter 7 bankruptcy case, Aaron J Lightle from West Mansfield, OH, saw his proceedings start in April 2, 2014 and complete by 2014-07-01, involving asset liquidation."
Aaron J Lightle — Ohio, 2:2014-bk-52232


ᐅ Jill D Manville, Ohio

Address: 378 N Main St West Mansfield, OH 43358

Bankruptcy Case 2:11-bk-58491 Overview: "In a Chapter 7 bankruptcy case, Jill D Manville from West Mansfield, OH, saw her proceedings start in 2011-08-16 and complete by 11.24.2011, involving asset liquidation."
Jill D Manville — Ohio, 2:11-bk-58491


ᐅ Jason C Mcdaniel, Ohio

Address: 24076 Davis Rd West Mansfield, OH 43358

Bankruptcy Case 2:12-bk-52216 Summary: "Jason C Mcdaniel's bankruptcy, initiated in March 16, 2012 and concluded by 06.24.2012 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason C Mcdaniel — Ohio, 2:12-bk-52216


ᐅ Aaron P Miller, Ohio

Address: 5536 County Road 120 West Mansfield, OH 43358-9726

Bankruptcy Case 2:14-bk-51679 Summary: "West Mansfield, OH resident Aaron P Miller's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-15."
Aaron P Miller — Ohio, 2:14-bk-51679


ᐅ Rickie Moore, Ohio

Address: 9800 County Road 26 West Mansfield, OH 43358

Bankruptcy Case 2:10-bk-61773 Overview: "The case of Rickie Moore in West Mansfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickie Moore — Ohio, 2:10-bk-61773


ᐅ Jeffrey Mullaney, Ohio

Address: 21857 Evans Rd West Mansfield, OH 43358

Concise Description of Bankruptcy Case 2:12-bk-510417: "In a Chapter 7 bankruptcy case, Jeffrey Mullaney from West Mansfield, OH, saw their proceedings start in 2012-02-13 and complete by 05.23.2012, involving asset liquidation."
Jeffrey Mullaney — Ohio, 2:12-bk-51041


ᐅ Amanda Myers, Ohio

Address: 28285 Storms Rd West Mansfield, OH 43358

Bankruptcy Case 2:10-bk-60294 Summary: "Amanda Myers's bankruptcy, initiated in August 26, 2010 and concluded by 12.04.2010 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Myers — Ohio, 2:10-bk-60294


ᐅ Pamela Payne, Ohio

Address: 24274 Davis Rd West Mansfield, OH 43358

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57178: "The bankruptcy record of Pamela Payne from West Mansfield, OH, shows a Chapter 7 case filed in Aug 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2012."
Pamela Payne — Ohio, 2:12-bk-57178


ᐅ Bobbi Pence, Ohio

Address: PO Box X175 West Mansfield, OH 43358

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62105: "The bankruptcy filing by Bobbi Pence, undertaken in Oct 19, 2009 in West Mansfield, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Bobbi Pence — Ohio, 2:09-bk-62105


ᐅ Patrick Clarence Pennington, Ohio

Address: 26407 Lunda Rd West Mansfield, OH 43358-9644

Brief Overview of Bankruptcy Case 2:09-bk-54062: "Patrick Clarence Pennington's Chapter 13 bankruptcy in West Mansfield, OH started in 2009-04-15. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012."
Patrick Clarence Pennington — Ohio, 2:09-bk-54062


ᐅ Justin D Poling, Ohio

Address: 6442 County Road 20 West Mansfield, OH 43358-9530

Bankruptcy Case 2:16-bk-52834 Overview: "Justin D Poling's bankruptcy, initiated in Apr 29, 2016 and concluded by 07/28/2016 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin D Poling — Ohio, 2:16-bk-52834


ᐅ Timothy Rausch, Ohio

Address: 9656 County Road 2 West Mansfield, OH 43358

Concise Description of Bankruptcy Case 2:10-bk-592227: "In West Mansfield, OH, Timothy Rausch filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Timothy Rausch — Ohio, 2:10-bk-59222


ᐅ Timothy W Rausch, Ohio

Address: 9656 County Road 2 West Mansfield, OH 43358-9517

Bankruptcy Case 2:10-bk-59222 Summary: "Timothy W Rausch's West Mansfield, OH bankruptcy under Chapter 13 in 2010-07-30 led to a structured repayment plan, successfully discharged in 2015-03-05."
Timothy W Rausch — Ohio, 2:10-bk-59222


ᐅ Kathern Prince Ray, Ohio

Address: 408 W Center St West Mansfield, OH 43358

Bankruptcy Case 2:09-bk-61517 Summary: "Kathern Prince Ray's bankruptcy, initiated in 10/03/2009 and concluded by 2010-01-11 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathern Prince Ray — Ohio, 2:09-bk-61517


ᐅ Joseph A Rea, Ohio

Address: 11671 County Road 2 West Mansfield, OH 43358-9572

Bankruptcy Case 2:15-bk-55367 Summary: "The bankruptcy record of Joseph A Rea from West Mansfield, OH, shows a Chapter 7 case filed in 08/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Joseph A Rea — Ohio, 2:15-bk-55367


ᐅ James H Reisinger, Ohio

Address: 5633 County Road 142 N West Mansfield, OH 43358-9702

Bankruptcy Case 2:16-bk-51762 Summary: "James H Reisinger's Chapter 7 bankruptcy, filed in West Mansfield, OH in Mar 21, 2016, led to asset liquidation, with the case closing in 2016-06-19."
James H Reisinger — Ohio, 2:16-bk-51762


ᐅ Jessica M Reisinger, Ohio

Address: 5633 County Road 142 N West Mansfield, OH 43358-9702

Brief Overview of Bankruptcy Case 2:16-bk-51762: "In a Chapter 7 bankruptcy case, Jessica M Reisinger from West Mansfield, OH, saw her proceedings start in March 2016 and complete by Jun 19, 2016, involving asset liquidation."
Jessica M Reisinger — Ohio, 2:16-bk-51762


ᐅ Anna Risner, Ohio

Address: 31631 State Route 31 West Mansfield, OH 43358

Brief Overview of Bankruptcy Case 2:11-bk-52439: "The bankruptcy record of Anna Risner from West Mansfield, OH, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2011."
Anna Risner — Ohio, 2:11-bk-52439


ᐅ Jackie G Scantlin, Ohio

Address: 27936 Lunda Rd West Mansfield, OH 43358

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64902: "In a Chapter 7 bankruptcy case, Jackie G Scantlin from West Mansfield, OH, saw their proceedings start in 12/27/2010 and complete by April 2011, involving asset liquidation."
Jackie G Scantlin — Ohio, 2:10-bk-64902


ᐅ Donald Sosby, Ohio

Address: 231 S Main St West Mansfield, OH 43358

Bankruptcy Case 2:10-bk-62507 Overview: "The bankruptcy filing by Donald Sosby, undertaken in 10/21/2010 in West Mansfield, OH under Chapter 7, concluded with discharge in 2011-01-29 after liquidating assets."
Donald Sosby — Ohio, 2:10-bk-62507


ᐅ Gary David Spurgeon, Ohio

Address: 22484 Treaty Line Rd West Mansfield, OH 43358-9624

Bankruptcy Case 2:09-bk-51404 Summary: "Chapter 13 bankruptcy for Gary David Spurgeon in West Mansfield, OH began in February 17, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-15."
Gary David Spurgeon — Ohio, 2:09-bk-51404


ᐅ Clifford Gale Stokes, Ohio

Address: 11654 Township Road 133 West Mansfield, OH 43358-9709

Concise Description of Bankruptcy Case 2:14-bk-564207: "Clifford Gale Stokes's Chapter 7 bankruptcy, filed in West Mansfield, OH in 09/11/2014, led to asset liquidation, with the case closing in 2014-12-10."
Clifford Gale Stokes — Ohio, 2:14-bk-56420


ᐅ Magdeline Stokes, Ohio

Address: 11654 Township Road 133 West Mansfield, OH 43358-9709

Bankruptcy Case 2:14-bk-56420 Overview: "The bankruptcy record of Magdeline Stokes from West Mansfield, OH, shows a Chapter 7 case filed in 09/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Magdeline Stokes — Ohio, 2:14-bk-56420


ᐅ Gordon Taylor, Ohio

Address: PO Box 81 West Mansfield, OH 43358

Bankruptcy Case 2:10-bk-54146 Summary: "Gordon Taylor's bankruptcy, initiated in 2010-04-09 and concluded by July 2010 in West Mansfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Taylor — Ohio, 2:10-bk-54146


ᐅ Richard W Taylor, Ohio

Address: 441 N Main St West Mansfield, OH 43358

Brief Overview of Bankruptcy Case 2:13-bk-54191: "The bankruptcy filing by Richard W Taylor, undertaken in 2013-05-23 in West Mansfield, OH under Chapter 7, concluded with discharge in Aug 31, 2013 after liquidating assets."
Richard W Taylor — Ohio, 2:13-bk-54191


ᐅ Danielle Lee Wallace, Ohio

Address: 28284 Lunda Rd West Mansfield, OH 43358-9646

Bankruptcy Case 2:14-bk-51463 Overview: "In West Mansfield, OH, Danielle Lee Wallace filed for Chapter 7 bankruptcy in 2014-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2014."
Danielle Lee Wallace — Ohio, 2:14-bk-51463


ᐅ Sr Larry Gene Webb, Ohio

Address: 22496 State Route 47 West Mansfield, OH 43358-9634

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-58568: "The bankruptcy record for Sr Larry Gene Webb from West Mansfield, OH, under Chapter 13, filed in 10.24.2007, involved setting up a repayment plan, finalized by 2013-04-02."
Sr Larry Gene Webb — Ohio, 2:07-bk-58568


ᐅ Julie Ann Wenzl, Ohio

Address: PO Box 317 West Mansfield, OH 43358-0317

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-51629: "Chapter 13 bankruptcy for Julie Ann Wenzl in West Mansfield, OH began in February 2009, focusing on debt restructuring, concluding with plan fulfillment in 11/27/2013."
Julie Ann Wenzl — Ohio, 2:09-bk-51629


ᐅ Victor Todd Wenzl, Ohio

Address: PO Box 317 West Mansfield, OH 43358-0317

Bankruptcy Case 2:09-bk-51629 Summary: "Victor Todd Wenzl, a resident of West Mansfield, OH, entered a Chapter 13 bankruptcy plan in Feb 23, 2009, culminating in its successful completion by 11.27.2013."
Victor Todd Wenzl — Ohio, 2:09-bk-51629


ᐅ Joseph Carey Wheat, Ohio

Address: 31221 W Mansfield Mount Victor Rd West Mansfield, OH 43358

Bankruptcy Case 2:12-bk-59603 Summary: "The case of Joseph Carey Wheat in West Mansfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Carey Wheat — Ohio, 2:12-bk-59603


ᐅ David Winters, Ohio

Address: 2887 County Road 125 West Mansfield, OH 43358

Bankruptcy Case 10-30407-rls Summary: "David Winters's Chapter 7 bankruptcy, filed in West Mansfield, OH in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-08."
David Winters — Ohio, 10-30407


ᐅ Raynor Lee Wolfe, Ohio

Address: 26034 Lunda Rd West Mansfield, OH 43358

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58643: "The bankruptcy record of Raynor Lee Wolfe from West Mansfield, OH, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-08."
Raynor Lee Wolfe — Ohio, 2:13-bk-58643


ᐅ Gary A Zupp, Ohio

Address: 4797 County Road 12 West Mansfield, OH 43358-9529

Concise Description of Bankruptcy Case 2:09-bk-582687: "Gary A Zupp's West Mansfield, OH bankruptcy under Chapter 13 in 07/22/2009 led to a structured repayment plan, successfully discharged in Dec 27, 2013."
Gary A Zupp — Ohio, 2:09-bk-58268


ᐅ Peggy J Zupp, Ohio

Address: 4797 County Road 12 West Mansfield, OH 43358-9529

Bankruptcy Case 2:09-bk-58268 Overview: "07.22.2009 marked the beginning of Peggy J Zupp's Chapter 13 bankruptcy in West Mansfield, OH, entailing a structured repayment schedule, completed by Dec 27, 2013."
Peggy J Zupp — Ohio, 2:09-bk-58268