personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Union, 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 Jr Walter C Adkins, Ohio

Address: 15419 State Route 125 West Union, OH 45693-9794

Bankruptcy Case 1:09-bk-15476 Summary: "Jr Walter C Adkins's Chapter 13 bankruptcy in West Union, OH started in 2009-08-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-04."
Jr Walter C Adkins — Ohio, 1:09-bk-15476


ᐅ Betty J Akers, Ohio

Address: 105 Lee St West Union, OH 45693

Bankruptcy Case 1:12-bk-10670 Overview: "Betty J Akers's Chapter 7 bankruptcy, filed in West Union, OH in February 13, 2012, led to asset liquidation, with the case closing in 2012-05-23."
Betty J Akers — Ohio, 1:12-bk-10670


ᐅ William Baldwin, Ohio

Address: 975 Hafer Rd West Union, OH 45693

Bankruptcy Case 1:10-bk-16173 Summary: "In a Chapter 7 bankruptcy case, William Baldwin from West Union, OH, saw their proceedings start in September 2010 and complete by Dec 17, 2010, involving asset liquidation."
William Baldwin — Ohio, 1:10-bk-16173


ᐅ Monica K Baldwin, Ohio

Address: 2459 Lonesome Rd West Union, OH 45693

Brief Overview of Bankruptcy Case 1:13-bk-15469: "West Union, OH resident Monica K Baldwin's December 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2014."
Monica K Baldwin — Ohio, 1:13-bk-15469


ᐅ Christopher M Barkey, Ohio

Address: 115 Hale Dr West Union, OH 45693

Brief Overview of Bankruptcy Case 1:13-bk-12315: "West Union, OH resident Christopher M Barkey's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2013."
Christopher M Barkey — Ohio, 1:13-bk-12315


ᐅ Earlon R Barrett, Ohio

Address: 506 N Cross St West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14138: "The bankruptcy record of Earlon R Barrett from West Union, OH, shows a Chapter 7 case filed in Sep 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-13."
Earlon R Barrett — Ohio, 1:13-bk-14138


ᐅ Dawn Bawden, Ohio

Address: 23 Bogan Rd West Union, OH 45693

Brief Overview of Bankruptcy Case 1:10-bk-10576: "West Union, OH resident Dawn Bawden's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Dawn Bawden — Ohio, 1:10-bk-10576


ᐅ Barry Bennington, Ohio

Address: 1136 Lloyd Rd West Union, OH 45693

Concise Description of Bankruptcy Case 1:10-bk-168617: "The case of Barry Bennington in West Union, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Bennington — Ohio, 1:10-bk-16861


ᐅ Kaila S Bennington, Ohio

Address: 840 E South St West Union, OH 45693

Bankruptcy Case 1:12-bk-13795 Summary: "Kaila S Bennington's bankruptcy, initiated in 07/13/2012 and concluded by 10.21.2012 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaila S Bennington — Ohio, 1:12-bk-13795


ᐅ Susan Bennington, Ohio

Address: 2285 Poplar Ridge Rd West Union, OH 45693

Concise Description of Bankruptcy Case 1:10-bk-138367: "The case of Susan Bennington in West Union, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Bennington — Ohio, 1:10-bk-13836


ᐅ Sherri R Blair, Ohio

Address: 4005 Unity Rd West Union, OH 45693

Concise Description of Bankruptcy Case 1:13-bk-124527: "In West Union, OH, Sherri R Blair filed for Chapter 7 bankruptcy in 05.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2013."
Sherri R Blair — Ohio, 1:13-bk-12452


ᐅ Teddy W Blanton, Ohio

Address: 607 Logans Ln West Union, OH 45693-1064

Bankruptcy Case 1:14-bk-10503 Summary: "Teddy W Blanton's bankruptcy, initiated in 02.15.2014 and concluded by May 2014 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teddy W Blanton — Ohio, 1:14-bk-10503


ᐅ John Chester Bradford, Ohio

Address: 524 1st St West Union, OH 45693

Brief Overview of Bankruptcy Case 1:09-bk-16523: "In a Chapter 7 bankruptcy case, John Chester Bradford from West Union, OH, saw his proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
John Chester Bradford — Ohio, 1:09-bk-16523


ᐅ John R Brewer, Ohio

Address: 225 Tomlin Rd West Union, OH 45693

Bankruptcy Case 1:12-bk-14002 Summary: "The bankruptcy record of John R Brewer from West Union, OH, shows a Chapter 7 case filed in 07.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2012."
John R Brewer — Ohio, 1:12-bk-14002


ᐅ James M Brown, Ohio

Address: 10183 State Route 136 West Union, OH 45693

Concise Description of Bankruptcy Case 1:12-bk-157507: "In a Chapter 7 bankruptcy case, James M Brown from West Union, OH, saw their proceedings start in 2012-10-26 and complete by February 3, 2013, involving asset liquidation."
James M Brown — Ohio, 1:12-bk-15750


ᐅ Lisa M Buckett, Ohio

Address: 10245 State Route 136 West Union, OH 45693-9306

Concise Description of Bankruptcy Case 1:10-bk-155457: "August 2010 marked the beginning of Lisa M Buckett's Chapter 13 bankruptcy in West Union, OH, entailing a structured repayment schedule, completed by 2015-03-19."
Lisa M Buckett — Ohio, 1:10-bk-15545


ᐅ Stewart P Buckett, Ohio

Address: 10245 State Route 136 West Union, OH 45693-9306

Concise Description of Bankruptcy Case 1:10-bk-155457: "Stewart P Buckett's West Union, OH bankruptcy under Chapter 13 in 2010-08-11 led to a structured repayment plan, successfully discharged in 03/19/2015."
Stewart P Buckett — Ohio, 1:10-bk-15545


ᐅ Jason P Buda, Ohio

Address: 123 S Cross St West Union, OH 45693

Bankruptcy Case 1:11-bk-13874 Summary: "Jason P Buda's bankruptcy, initiated in June 22, 2011 and concluded by 09.30.2011 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason P Buda — Ohio, 1:11-bk-13874


ᐅ Jenny Rebecca Cantrell, Ohio

Address: 5459 State Route 125 West Union, OH 45693

Concise Description of Bankruptcy Case 1:11-bk-132717: "In a Chapter 7 bankruptcy case, Jenny Rebecca Cantrell from West Union, OH, saw her proceedings start in May 26, 2011 and complete by September 2011, involving asset liquidation."
Jenny Rebecca Cantrell — Ohio, 1:11-bk-13271


ᐅ Daniel Nelson Chamblin, Ohio

Address: 278 Cedar Oak Ln West Union, OH 45693

Concise Description of Bankruptcy Case 1:12-bk-145877: "The bankruptcy record of Daniel Nelson Chamblin from West Union, OH, shows a Chapter 7 case filed in 2012-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2012."
Daniel Nelson Chamblin — Ohio, 1:12-bk-14587


ᐅ Edna M Chamblin, Ohio

Address: PO Box 446 West Union, OH 45693

Bankruptcy Case 1:11-bk-12672 Summary: "In West Union, OH, Edna M Chamblin filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2011."
Edna M Chamblin — Ohio, 1:11-bk-12672


ᐅ David Clifford, Ohio

Address: 4924 State Route 247 West Union, OH 45693

Bankruptcy Case 1:09-bk-16298 Overview: "In West Union, OH, David Clifford filed for Chapter 7 bankruptcy in September 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
David Clifford — Ohio, 1:09-bk-16298


ᐅ Daniel L Cloud, Ohio

Address: 23 Riley Hollow Rd West Union, OH 45693-9799

Concise Description of Bankruptcy Case 1:09-bk-134977: "06.02.2009 marked the beginning of Daniel L Cloud's Chapter 13 bankruptcy in West Union, OH, entailing a structured repayment schedule, completed by February 14, 2013."
Daniel L Cloud — Ohio, 1:09-bk-13497


ᐅ Jamie D Conn, Ohio

Address: 9572 State Route 247 West Union, OH 45693

Brief Overview of Bankruptcy Case 1:12-bk-15386: "Jamie D Conn's bankruptcy, initiated in October 5, 2012 and concluded by Jan 13, 2013 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie D Conn — Ohio, 1:12-bk-15386


ᐅ Mitzi E Conway, Ohio

Address: 2467 Foster Rd West Union, OH 45693

Bankruptcy Case 1:11-bk-14053 Summary: "In a Chapter 7 bankruptcy case, Mitzi E Conway from West Union, OH, saw her proceedings start in Jun 29, 2011 and complete by Oct 7, 2011, involving asset liquidation."
Mitzi E Conway — Ohio, 1:11-bk-14053


ᐅ James D Copeland, Ohio

Address: 476 Lloyd Rd West Union, OH 45693

Concise Description of Bankruptcy Case 1:13-bk-102897: "West Union, OH resident James D Copeland's January 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2013."
James D Copeland — Ohio, 1:13-bk-10289


ᐅ Scott Corbitt, Ohio

Address: 505 W South St West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18188: "In West Union, OH, Scott Corbitt filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2010."
Scott Corbitt — Ohio, 1:09-bk-18188


ᐅ Thelma Lisa Countryman, Ohio

Address: 4700 State Route 125 West Union, OH 45693

Concise Description of Bankruptcy Case 1:13-bk-111007: "The case of Thelma Lisa Countryman in West Union, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelma Lisa Countryman — Ohio, 1:13-bk-11100


ᐅ Randy Crabtree, Ohio

Address: 295 Fryman Rd West Union, OH 45693-9314

Snapshot of U.S. Bankruptcy Proceeding Case 9:07-bk-08924-FMD: "Chapter 13 bankruptcy for Randy Crabtree in West Union, OH began in Sep 27, 2007, focusing on debt restructuring, concluding with plan fulfillment in Sep 28, 2012."
Randy Crabtree — Ohio, 9:07-bk-08924


ᐅ John W Daulton, Ohio

Address: 147 Mark Dr West Union, OH 45693

Brief Overview of Bankruptcy Case 1:13-bk-10475: "John W Daulton's Chapter 7 bankruptcy, filed in West Union, OH in 02/04/2013, led to asset liquidation, with the case closing in 05/15/2013."
John W Daulton — Ohio, 1:13-bk-10475


ᐅ Amy A Davis, Ohio

Address: 4080 State Route 247 West Union, OH 45693-9780

Brief Overview of Bankruptcy Case 1:15-bk-10448: "The bankruptcy filing by Amy A Davis, undertaken in February 11, 2015 in West Union, OH under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Amy A Davis — Ohio, 1:15-bk-10448


ᐅ Troy L Davis, Ohio

Address: 4080 State Route 247 West Union, OH 45693-9780

Bankruptcy Case 1:15-bk-10448 Overview: "In a Chapter 7 bankruptcy case, Troy L Davis from West Union, OH, saw their proceedings start in 2015-02-11 and complete by May 12, 2015, involving asset liquidation."
Troy L Davis — Ohio, 1:15-bk-10448


ᐅ Agnes M Davis, Ohio

Address: 12 Allen St Apt 8 West Union, OH 45693-1636

Concise Description of Bankruptcy Case 1:15-bk-145637: "Agnes M Davis's bankruptcy, initiated in Nov 24, 2015 and concluded by 2016-02-22 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes M Davis — Ohio, 1:15-bk-14563


ᐅ Daniel H Davis, Ohio

Address: 12 Allen St Apt 8 West Union, OH 45693-1636

Bankruptcy Case 1:15-bk-14563 Summary: "In a Chapter 7 bankruptcy case, Daniel H Davis from West Union, OH, saw his proceedings start in 2015-11-24 and complete by 02/22/2016, involving asset liquidation."
Daniel H Davis — Ohio, 1:15-bk-14563


ᐅ Daryl D Day, Ohio

Address: 74 Willard Dr West Union, OH 45693

Concise Description of Bankruptcy Case 1:11-bk-159717: "In a Chapter 7 bankruptcy case, Daryl D Day from West Union, OH, saw their proceedings start in September 2011 and complete by January 8, 2012, involving asset liquidation."
Daryl D Day — Ohio, 1:11-bk-15971


ᐅ Blaine Allen Deskins, Ohio

Address: 9562 State Route 247 West Union, OH 45693-9452

Bankruptcy Case 1:15-bk-12439 Overview: "In West Union, OH, Blaine Allen Deskins filed for Chapter 7 bankruptcy in 2015-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-21."
Blaine Allen Deskins — Ohio, 1:15-bk-12439


ᐅ Marion Marie Deskins, Ohio

Address: 9562 State Route 247 West Union, OH 45693-9452

Concise Description of Bankruptcy Case 1:15-bk-124397: "The bankruptcy filing by Marion Marie Deskins, undertaken in 2015-06-23 in West Union, OH under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Marion Marie Deskins — Ohio, 1:15-bk-12439


ᐅ Candis M Dryden, Ohio

Address: 613 N Pleasant St West Union, OH 45693-1032

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10014: "West Union, OH resident Candis M Dryden's 01/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-06."
Candis M Dryden — Ohio, 1:15-bk-10014


ᐅ Robert B Elliott, Ohio

Address: 18321 State Route 41 West Union, OH 45693

Bankruptcy Case 1:12-bk-11716 Summary: "The bankruptcy record of Robert B Elliott from West Union, OH, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2012."
Robert B Elliott — Ohio, 1:12-bk-11716


ᐅ Gary R Enderle, Ohio

Address: 724 E South St West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12418: "Gary R Enderle's Chapter 7 bankruptcy, filed in West Union, OH in 2011-04-21, led to asset liquidation, with the case closing in 07.26.2011."
Gary R Enderle — Ohio, 1:11-bk-12418


ᐅ Angela M Fannin, Ohio

Address: 96 Watts St West Union, OH 45693

Bankruptcy Case 1:11-bk-11091 Summary: "Angela M Fannin's Chapter 7 bankruptcy, filed in West Union, OH in 2011-02-28, led to asset liquidation, with the case closing in June 2011."
Angela M Fannin — Ohio, 1:11-bk-11091


ᐅ Janet M Faulkner, Ohio

Address: 209 Knoll Ave West Union, OH 45693

Concise Description of Bankruptcy Case 1:13-bk-109947: "West Union, OH resident Janet M Faulkner's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-16."
Janet M Faulkner — Ohio, 1:13-bk-10994


ᐅ Iii Arthur Cornelius Fiege, Ohio

Address: 219 MCARTHUR ST APT A West Union, OH 45693

Bankruptcy Case 1:12-bk-12169 Summary: "Iii Arthur Cornelius Fiege's Chapter 7 bankruptcy, filed in West Union, OH in 2012-04-19, led to asset liquidation, with the case closing in Jul 28, 2012."
Iii Arthur Cornelius Fiege — Ohio, 1:12-bk-12169


ᐅ Frank Carlton Fisher, Ohio

Address: PO Box 333 West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16758: "The bankruptcy record of Frank Carlton Fisher from West Union, OH, shows a Chapter 7 case filed in 12.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2013."
Frank Carlton Fisher — Ohio, 1:12-bk-16758


ᐅ Angela Fitzgerald, Ohio

Address: 90 Bogan Rd West Union, OH 45693

Brief Overview of Bankruptcy Case 1:10-bk-17355: "In West Union, OH, Angela Fitzgerald filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Angela Fitzgerald — Ohio, 1:10-bk-17355


ᐅ Ranelle Fitzgerald, Ohio

Address: 90 Bogan Rd Apt 2 West Union, OH 45693

Brief Overview of Bankruptcy Case 1:10-bk-12291: "The bankruptcy record of Ranelle Fitzgerald from West Union, OH, shows a Chapter 7 case filed in 2010-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2010."
Ranelle Fitzgerald — Ohio, 1:10-bk-12291


ᐅ Daniel W Flint, Ohio

Address: 70 Hale Dr West Union, OH 45693

Brief Overview of Bankruptcy Case 1:12-bk-16456: "The bankruptcy filing by Daniel W Flint, undertaken in Dec 7, 2012 in West Union, OH under Chapter 7, concluded with discharge in 03/17/2013 after liquidating assets."
Daniel W Flint — Ohio, 1:12-bk-16456


ᐅ Melissa Grooms, Ohio

Address: 638 Panhandle Ave West Union, OH 45693

Concise Description of Bankruptcy Case 1:10-bk-156497: "Melissa Grooms's Chapter 7 bankruptcy, filed in West Union, OH in Aug 16, 2010, led to asset liquidation, with the case closing in 11.24.2010."
Melissa Grooms — Ohio, 1:10-bk-15649


ᐅ Tonya R Grooms, Ohio

Address: 8940 State Route 41 West Union, OH 45693

Brief Overview of Bankruptcy Case 1:12-bk-10995: "West Union, OH resident Tonya R Grooms's Feb 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2012."
Tonya R Grooms — Ohio, 1:12-bk-10995


ᐅ Vickey L Grooms, Ohio

Address: 12 Garden Ln West Union, OH 45693-9572

Brief Overview of Bankruptcy Case 1:09-bk-17406: "Filing for Chapter 13 bankruptcy in 11/05/2009, Vickey L Grooms from West Union, OH, structured a repayment plan, achieving discharge in November 19, 2013."
Vickey L Grooms — Ohio, 1:09-bk-17406


ᐅ Anthony G Grooms, Ohio

Address: 12 Garden Ln West Union, OH 45693-9572

Concise Description of Bankruptcy Case 1:09-bk-174067: "11.05.2009 marked the beginning of Anthony G Grooms's Chapter 13 bankruptcy in West Union, OH, entailing a structured repayment schedule, completed by 2013-11-19."
Anthony G Grooms — Ohio, 1:09-bk-17406


ᐅ Caleb Moss Grooms, Ohio

Address: 935 Boyd Ave West Union, OH 45693-1054

Concise Description of Bankruptcy Case 1:15-bk-132567: "The bankruptcy record of Caleb Moss Grooms from West Union, OH, shows a Chapter 7 case filed in 08/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2015."
Caleb Moss Grooms — Ohio, 1:15-bk-13256


ᐅ Monty D Hagenschneider, Ohio

Address: 597 Powers Ln West Union, OH 45693

Concise Description of Bankruptcy Case 1:12-bk-141757: "In a Chapter 7 bankruptcy case, Monty D Hagenschneider from West Union, OH, saw his proceedings start in July 2012 and complete by November 8, 2012, involving asset liquidation."
Monty D Hagenschneider — Ohio, 1:12-bk-14175


ᐅ Larry A Hanson, Ohio

Address: 110 Dulaney Dr West Union, OH 45693-9645

Brief Overview of Bankruptcy Case 1:14-bk-12324: "In a Chapter 7 bankruptcy case, Larry A Hanson from West Union, OH, saw his proceedings start in May 29, 2014 and complete by Aug 27, 2014, involving asset liquidation."
Larry A Hanson — Ohio, 1:14-bk-12324


ᐅ Brandon M Hargett, Ohio

Address: 111 N East St Apt 1 West Union, OH 45693-1458

Concise Description of Bankruptcy Case 1:16-bk-102047: "West Union, OH resident Brandon M Hargett's 01/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2016."
Brandon M Hargett — Ohio, 1:16-bk-10204


ᐅ Wade H Hart, Ohio

Address: 50 Timber Rdg Apt 3 West Union, OH 45693-1093

Brief Overview of Bankruptcy Case 1:2014-bk-11619: "The case of Wade H Hart in West Union, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wade H Hart — Ohio, 1:2014-bk-11619


ᐅ Saundra Juanita Hattan, Ohio

Address: 87 Connie Dr West Union, OH 45693-9637

Snapshot of U.S. Bankruptcy Proceeding Case 15-51594-grs: "The bankruptcy filing by Saundra Juanita Hattan, undertaken in Aug 14, 2015 in West Union, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Saundra Juanita Hattan — Ohio, 15-51594


ᐅ Tena D Heddleston, Ohio

Address: 12793 State Route 125 West Union, OH 45693-9610

Bankruptcy Case 1:16-bk-11949 Overview: "The bankruptcy record of Tena D Heddleston from West Union, OH, shows a Chapter 7 case filed in 05/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Tena D Heddleston — Ohio, 1:16-bk-11949


ᐅ Donna Heise, Ohio

Address: 9020 State Route 136 West Union, OH 45693

Brief Overview of Bankruptcy Case 1:10-bk-17824: "Donna Heise's bankruptcy, initiated in November 16, 2010 and concluded by Feb 24, 2011 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Heise — Ohio, 1:10-bk-17824


ᐅ Natalie Helms, Ohio

Address: 215 Quail Hollow Rd West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17371: "West Union, OH resident Natalie Helms's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Natalie Helms — Ohio, 1:09-bk-17371


ᐅ Sr Tony L Helterbridle, Ohio

Address: 90 Bloom Dr West Union, OH 45693

Brief Overview of Bankruptcy Case 1:13-bk-10825: "In West Union, OH, Sr Tony L Helterbridle filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Sr Tony L Helterbridle — Ohio, 1:13-bk-10825


ᐅ Charles E Hillard, Ohio

Address: 269 Mahaffey Rd West Union, OH 45693-9648

Bankruptcy Case 1:10-bk-11658 Summary: "Chapter 13 bankruptcy for Charles E Hillard in West Union, OH began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in January 2015."
Charles E Hillard — Ohio, 1:10-bk-11658


ᐅ Cindy L Hillard, Ohio

Address: 269 Mahaffey Rd West Union, OH 45693-9648

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11658: "Cindy L Hillard, a resident of West Union, OH, entered a Chapter 13 bankruptcy plan in 03.17.2010, culminating in its successful completion by January 23, 2015."
Cindy L Hillard — Ohio, 1:10-bk-11658


ᐅ Judy L Hinton, Ohio

Address: 5668 State Route 125 West Union, OH 45693

Bankruptcy Case 1:11-bk-15674 Overview: "Judy L Hinton's Chapter 7 bankruptcy, filed in West Union, OH in 09.19.2011, led to asset liquidation, with the case closing in 12.28.2011."
Judy L Hinton — Ohio, 1:11-bk-15674


ᐅ Steve N Holderness, Ohio

Address: 54 Hale Dr West Union, OH 45693

Bankruptcy Case 1:12-bk-14045 Summary: "Steve N Holderness's bankruptcy, initiated in 07.26.2012 and concluded by 2012-11-03 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve N Holderness — Ohio, 1:12-bk-14045


ᐅ Melissa K Horn, Ohio

Address: 117 S 2nd St West Union, OH 45693

Bankruptcy Case 11-31391-maw Summary: "The case of Melissa K Horn in West Union, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa K Horn — Ohio, 11-31391


ᐅ Grooms Rhonda Huffman, Ohio

Address: 2900 Tater Ridge Rd West Union, OH 45693

Brief Overview of Bankruptcy Case 1:09-bk-18524: "Grooms Rhonda Huffman's bankruptcy, initiated in 12/22/2009 and concluded by 2010-04-01 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grooms Rhonda Huffman — Ohio, 1:09-bk-18524


ᐅ Nicole Racheal Hunter, Ohio

Address: 9549 State Route 136 West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15226: "West Union, OH resident Nicole Racheal Hunter's 09/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2013."
Nicole Racheal Hunter — Ohio, 1:12-bk-15226


ᐅ Donald Ray Isaacs, Ohio

Address: 162 Clay Moore Rd West Union, OH 45693

Concise Description of Bankruptcy Case 1:11-bk-157017: "The bankruptcy filing by Donald Ray Isaacs, undertaken in Sep 20, 2011 in West Union, OH under Chapter 7, concluded with discharge in Dec 29, 2011 after liquidating assets."
Donald Ray Isaacs — Ohio, 1:11-bk-15701


ᐅ Terry J Ishmael, Ohio

Address: 4622 Chapparal Rd West Union, OH 45693-9499

Concise Description of Bankruptcy Case 1:14-bk-109317: "Terry J Ishmael's Chapter 7 bankruptcy, filed in West Union, OH in March 2014, led to asset liquidation, with the case closing in 06.10.2014."
Terry J Ishmael — Ohio, 1:14-bk-10931


ᐅ Todd E Jarvis, Ohio

Address: 320 N Cherry St West Union, OH 45693

Concise Description of Bankruptcy Case 1:11-bk-154767: "The bankruptcy filing by Todd E Jarvis, undertaken in September 8, 2011 in West Union, OH under Chapter 7, concluded with discharge in 2011-12-17 after liquidating assets."
Todd E Jarvis — Ohio, 1:11-bk-15476


ᐅ Jeremy S Johnson, Ohio

Address: 125 Clark Ave West Union, OH 45693

Bankruptcy Case 1:12-bk-10572 Overview: "In a Chapter 7 bankruptcy case, Jeremy S Johnson from West Union, OH, saw his proceedings start in Feb 8, 2012 and complete by May 2012, involving asset liquidation."
Jeremy S Johnson — Ohio, 1:12-bk-10572


ᐅ Kenneth Johnson, Ohio

Address: 205 Augustus Dr West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11369: "The bankruptcy filing by Kenneth Johnson, undertaken in March 5, 2010 in West Union, OH under Chapter 7, concluded with discharge in Jun 13, 2010 after liquidating assets."
Kenneth Johnson — Ohio, 1:10-bk-11369


ᐅ Millie J Johnson, Ohio

Address: 105 N 2nd St Apt D West Union, OH 45693

Bankruptcy Case 1:11-bk-14705 Summary: "In West Union, OH, Millie J Johnson filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Millie J Johnson — Ohio, 1:11-bk-14705


ᐅ Brian K Jonas, Ohio

Address: 721 Tom Brown Rd West Union, OH 45693

Brief Overview of Bankruptcy Case 1:12-bk-11268: "The bankruptcy filing by Brian K Jonas, undertaken in 2012-03-10 in West Union, OH under Chapter 7, concluded with discharge in 06/18/2012 after liquidating assets."
Brian K Jonas — Ohio, 1:12-bk-11268


ᐅ Tracy Lynn Kain, Ohio

Address: 13503 State Route 41 West Union, OH 45693

Concise Description of Bankruptcy Case 1:13-bk-119357: "The bankruptcy filing by Tracy Lynn Kain, undertaken in Apr 23, 2013 in West Union, OH under Chapter 7, concluded with discharge in Aug 1, 2013 after liquidating assets."
Tracy Lynn Kain — Ohio, 1:13-bk-11935


ᐅ Donald Kamps, Ohio

Address: 18492 State Route 41 West Union, OH 45693

Brief Overview of Bankruptcy Case 1:10-bk-10771: "The bankruptcy record of Donald Kamps from West Union, OH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Donald Kamps — Ohio, 1:10-bk-10771


ᐅ Ronald L Keller, Ohio

Address: 73 Vinson Ln West Union, OH 45693-9102

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17172: "Ronald L Keller's West Union, OH bankruptcy under Chapter 13 in 2009-10-28 led to a structured repayment plan, successfully discharged in Jun 14, 2013."
Ronald L Keller — Ohio, 1:09-bk-17172


ᐅ Dennis R Lang, Ohio

Address: PO Box 244 West Union, OH 45693-0244

Brief Overview of Bankruptcy Case 1:16-bk-12244: "Dennis R Lang's bankruptcy, initiated in June 2016 and concluded by 09/11/2016 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis R Lang — Ohio, 1:16-bk-12244


ᐅ Angel D Lewis, Ohio

Address: 50 Timber Rdg Apt 37 West Union, OH 45693-1095

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13287: "The bankruptcy filing by Angel D Lewis, undertaken in 2014-07-31 in West Union, OH under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Angel D Lewis — Ohio, 1:2014-bk-13287


ᐅ Amy Lloyd, Ohio

Address: 13031 State Route 136 West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17657: "The bankruptcy filing by Amy Lloyd, undertaken in 11.08.2010 in West Union, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Amy Lloyd — Ohio, 1:10-bk-17657


ᐅ Joseph C Lowe, Ohio

Address: 685 BEASLEY FORK RD West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12082: "In a Chapter 7 bankruptcy case, Joseph C Lowe from West Union, OH, saw their proceedings start in 04.17.2012 and complete by July 2012, involving asset liquidation."
Joseph C Lowe — Ohio, 1:12-bk-12082


ᐅ Donna Delores Manchester, Ohio

Address: 500 N Cherry St West Union, OH 45693-1003

Bankruptcy Case 1:14-bk-12585 Overview: "The bankruptcy record of Donna Delores Manchester from West Union, OH, shows a Chapter 7 case filed in 06.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Donna Delores Manchester — Ohio, 1:14-bk-12585


ᐅ Mildred S May, Ohio

Address: 322 N Mound St West Union, OH 45693

Concise Description of Bankruptcy Case 1:12-bk-147487: "Mildred S May's bankruptcy, initiated in 2012-08-31 and concluded by 12/09/2012 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred S May — Ohio, 1:12-bk-14748


ᐅ Leslie A Mcclanahan, Ohio

Address: 931 Hafer Rd West Union, OH 45693

Concise Description of Bankruptcy Case 1:13-bk-121627: "West Union, OH resident Leslie A Mcclanahan's May 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Leslie A Mcclanahan — Ohio, 1:13-bk-12162


ᐅ Patricia A Mcfarland, Ohio

Address: 523 E North St West Union, OH 45693

Bankruptcy Case 1:13-bk-12829 Summary: "In West Union, OH, Patricia A Mcfarland filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by September 21, 2013."
Patricia A Mcfarland — Ohio, 1:13-bk-12829


ᐅ Earl Leroy Mcfarland, Ohio

Address: 9657 State Route 125 West Union, OH 45693

Bankruptcy Case 1:13-bk-13707 Summary: "The bankruptcy record of Earl Leroy Mcfarland from West Union, OH, shows a Chapter 7 case filed in Aug 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-15."
Earl Leroy Mcfarland — Ohio, 1:13-bk-13707


ᐅ Matthew Lee Mcintosh, Ohio

Address: 217 William St West Union, OH 45693

Concise Description of Bankruptcy Case 1:11-bk-148267: "Matthew Lee Mcintosh's bankruptcy, initiated in August 2011 and concluded by November 2011 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Mcintosh — Ohio, 1:11-bk-14826


ᐅ David J Mcune, Ohio

Address: 12571 State Route 125 West Union, OH 45693

Bankruptcy Case 1:12-bk-10809 Summary: "David J Mcune's bankruptcy, initiated in February 2012 and concluded by May 30, 2012 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Mcune — Ohio, 1:12-bk-10809


ᐅ John W Mingee, Ohio

Address: 14499 State Route 41 West Union, OH 45693

Bankruptcy Case 1:12-bk-15655 Overview: "John W Mingee's Chapter 7 bankruptcy, filed in West Union, OH in October 23, 2012, led to asset liquidation, with the case closing in 2013-01-31."
John W Mingee — Ohio, 1:12-bk-15655


ᐅ Kelly Minton, Ohio

Address: 3847 Brier Ridge Rd West Union, OH 45693-9688

Brief Overview of Bankruptcy Case 1:14-bk-12344: "Kelly Minton's Chapter 7 bankruptcy, filed in West Union, OH in May 30, 2014, led to asset liquidation, with the case closing in 08.28.2014."
Kelly Minton — Ohio, 1:14-bk-12344


ᐅ Tina Minton, Ohio

Address: 409 W Mulberry St West Union, OH 45693

Concise Description of Bankruptcy Case 1:10-bk-124407: "The bankruptcy filing by Tina Minton, undertaken in April 2010 in West Union, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Tina Minton — Ohio, 1:10-bk-12440


ᐅ Richard D Moore, Ohio

Address: 180 Lawler Rd West Union, OH 45693-9649

Bankruptcy Case 1:10-bk-14588 Overview: "The bankruptcy record for Richard D Moore from West Union, OH, under Chapter 13, filed in July 2, 2010, involved setting up a repayment plan, finalized by 07.18.2012."
Richard D Moore — Ohio, 1:10-bk-14588


ᐅ Donna S Morgan, Ohio

Address: 5518 Brier Ridge Rd West Union, OH 45693-9477

Bankruptcy Case 1:14-bk-13416 Overview: "Donna S Morgan's bankruptcy, initiated in 2014-08-13 and concluded by November 2014 in West Union, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna S Morgan — Ohio, 1:14-bk-13416


ᐅ Larry R Morgan, Ohio

Address: 5518 Brier Ridge Rd West Union, OH 45693-9477

Bankruptcy Case 1:14-bk-13416 Summary: "West Union, OH resident Larry R Morgan's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 11, 2014."
Larry R Morgan — Ohio, 1:14-bk-13416


ᐅ Sr Windle Dow Morton, Ohio

Address: 2112 Unity Rd West Union, OH 45693

Bankruptcy Case 1:13-bk-10652 Overview: "Sr Windle Dow Morton's Chapter 7 bankruptcy, filed in West Union, OH in February 2013, led to asset liquidation, with the case closing in May 2013."
Sr Windle Dow Morton — Ohio, 1:13-bk-10652


ᐅ Roger L Nehus, Ohio

Address: 413 E Mulberry St West Union, OH 45693-1410

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11331: "Filing for Chapter 13 bankruptcy in March 2010, Roger L Nehus from West Union, OH, structured a repayment plan, achieving discharge in September 25, 2013."
Roger L Nehus — Ohio, 1:10-bk-11331


ᐅ Joyce Ann Nesbit, Ohio

Address: 484 Spurgeon Hill Rd West Union, OH 45693

Bankruptcy Case 1:12-bk-15465 Summary: "The bankruptcy record of Joyce Ann Nesbit from West Union, OH, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-19."
Joyce Ann Nesbit — Ohio, 1:12-bk-15465


ᐅ Priscilla Osborne, Ohio

Address: 5851 State Route 125 West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14750: "In a Chapter 7 bankruptcy case, Priscilla Osborne from West Union, OH, saw her proceedings start in 07.12.2010 and complete by October 20, 2010, involving asset liquidation."
Priscilla Osborne — Ohio, 1:10-bk-14750


ᐅ Joshua Parks, Ohio

Address: 1706 Old Cincinnati Pike West Union, OH 45693

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11429: "Joshua Parks's Chapter 7 bankruptcy, filed in West Union, OH in 2010-03-09, led to asset liquidation, with the case closing in June 2010."
Joshua Parks — Ohio, 1:10-bk-11429