personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cincinnati, 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 Sheila R Gilman, Ohio

Address: 5115 Camargo Pike Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-12735 Summary: "The bankruptcy record of Sheila R Gilman from Cincinnati, OH, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sheila R Gilman — Ohio, 1:11-bk-12735


ᐅ A Melissa M Gilmore, Ohio

Address: 3483 Leland Ave Cincinnati, OH 45204-1116

Bankruptcy Case 1:15-bk-13626 Overview: "The case of A Melissa M Gilmore in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
A Melissa M Gilmore — Ohio, 1:15-bk-13626


ᐅ Albert Gilmore, Ohio

Address: 3027 Glenaire Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-16177: "The bankruptcy filing by Albert Gilmore, undertaken in 09/08/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-12-17 after liquidating assets."
Albert Gilmore — Ohio, 1:10-bk-16177


ᐅ Jr John Gilmore, Ohio

Address: 2734 Springdale Rd Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-15033 Summary: "The bankruptcy record of Jr John Gilmore from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jr John Gilmore — Ohio, 1:10-bk-15033


ᐅ Betty J Gilpin, Ohio

Address: 11966 Waldon Dr Cincinnati, OH 45231-1018

Concise Description of Bankruptcy Case 1:16-bk-125257: "Betty J Gilpin's bankruptcy, initiated in 07.07.2016 and concluded by 2016-10-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Gilpin — Ohio, 1:16-bk-12525


ᐅ Linda L Giltner, Ohio

Address: 3314 Sheridan St Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-15516: "The bankruptcy filing by Linda L Giltner, undertaken in Sep 9, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.14.2011 after liquidating assets."
Linda L Giltner — Ohio, 1:11-bk-15516


ᐅ Kenneth J Gilyard, Ohio

Address: 2805 Westonridge Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-14056: "The bankruptcy record of Kenneth J Gilyard from Cincinnati, OH, shows a Chapter 7 case filed in Aug 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2013."
Kenneth J Gilyard — Ohio, 1:13-bk-14056


ᐅ William John Gindele, Ohio

Address: 8210 Eagle Creek Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:11-bk-14622: "The case of William John Gindele in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William John Gindele — Ohio, 1:11-bk-14622


ᐅ Karen A Gingras, Ohio

Address: 2551 Lincoln Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14374 Overview: "Cincinnati, OH resident Karen A Gingras's 09.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Karen A Gingras — Ohio, 1:13-bk-14374


ᐅ Kathryn Gingras, Ohio

Address: 1080 Pennington Ct Apt 10 Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-11501 Summary: "In a Chapter 7 bankruptcy case, Kathryn Gingras from Cincinnati, OH, saw her proceedings start in March 2012 and complete by 06/30/2012, involving asset liquidation."
Kathryn Gingras — Ohio, 1:12-bk-11501


ᐅ Joseph J Gingrich, Ohio

Address: 4138 Langland St Apt 4 Cincinnati, OH 45223-2179

Bankruptcy Case 1:14-bk-12400 Summary: "In a Chapter 7 bankruptcy case, Joseph J Gingrich from Cincinnati, OH, saw their proceedings start in 2014-06-05 and complete by Sep 3, 2014, involving asset liquidation."
Joseph J Gingrich — Ohio, 1:14-bk-12400


ᐅ Anna M Ginn, Ohio

Address: 2723 Erlene Dr Apt 1030 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-14864: "The bankruptcy filing by Anna M Ginn, undertaken in August 9, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Anna M Ginn — Ohio, 1:11-bk-14864


ᐅ James Ginn, Ohio

Address: 4382 Valence Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-12169: "In a Chapter 7 bankruptcy case, James Ginn from Cincinnati, OH, saw their proceedings start in 04/01/2010 and complete by 2010-07-10, involving asset liquidation."
James Ginn — Ohio, 1:10-bk-12169


ᐅ Mark Louis Ginter, Ohio

Address: 5566 Childs Ave Cincinnati, OH 45248-4220

Concise Description of Bankruptcy Case 1:14-bk-100787: "The case of Mark Louis Ginter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Louis Ginter — Ohio, 1:14-bk-10078


ᐅ Latonya Ginyard, Ohio

Address: 2500 Queen City Ave Apt 11 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14775 Overview: "The bankruptcy filing by Latonya Ginyard, undertaken in August 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.09.2012 after liquidating assets."
Latonya Ginyard — Ohio, 1:12-bk-14775


ᐅ Chanda A Gipson, Ohio

Address: PO Box 37623 Cincinnati, OH 45222

Bankruptcy Case 1:13-bk-13143 Summary: "The bankruptcy filing by Chanda A Gipson, undertaken in July 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-15 after liquidating assets."
Chanda A Gipson — Ohio, 1:13-bk-13143


ᐅ Jeremy Robert Girard, Ohio

Address: 3135 Niagara St Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16946: "Cincinnati, OH resident Jeremy Robert Girard's Nov 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2012."
Jeremy Robert Girard — Ohio, 1:11-bk-16946


ᐅ Joan F Gross, Ohio

Address: 7023 Van Kirk Ave Cincinnati, OH 45216-1937

Concise Description of Bankruptcy Case 1:16-bk-110837: "Cincinnati, OH resident Joan F Gross's 2016-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-22."
Joan F Gross — Ohio, 1:16-bk-11083


ᐅ Tahmiska Elaine Gross, Ohio

Address: 43 Bishopsgate Dr Apt 1005 Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14771: "The bankruptcy record of Tahmiska Elaine Gross from Cincinnati, OH, shows a Chapter 7 case filed in 10.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2014."
Tahmiska Elaine Gross — Ohio, 1:13-bk-14771


ᐅ Randy Gross, Ohio

Address: 405 Elberon Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:10-bk-136597: "Randy Gross's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2010, led to asset liquidation, with the case closing in Sep 4, 2010."
Randy Gross — Ohio, 1:10-bk-13659


ᐅ Roger Gross, Ohio

Address: 3439 Gerold Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-16762: "In Cincinnati, OH, Roger Gross filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2011."
Roger Gross — Ohio, 1:10-bk-16762


ᐅ Constance Grosser, Ohio

Address: 3061 Penrose Pl Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-138397: "Constance Grosser's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.03.2010, led to asset liquidation, with the case closing in Sep 11, 2010."
Constance Grosser — Ohio, 1:10-bk-13839


ᐅ Donald Grote, Ohio

Address: 6768 Tarawa Dr Cincinnati, OH 45224

Bankruptcy Case 1:09-bk-17944 Summary: "The case of Donald Grote in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Grote — Ohio, 1:09-bk-17944


ᐅ Michael A Grote, Ohio

Address: 8285 Firshade Ter Cincinnati, OH 45239-3814

Bankruptcy Case 1:16-bk-12119 Overview: "The case of Michael A Grote in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Grote — Ohio, 1:16-bk-12119


ᐅ Stephen Richard Grote, Ohio

Address: 4230 Victorian Green Dr Unit 31 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-16324: "Stephen Richard Grote's bankruptcy, initiated in 2012-11-30 and concluded by March 10, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Richard Grote — Ohio, 1:12-bk-16324


ᐅ Wilson Gloria J Grote, Ohio

Address: 6406 Rosewood St Cincinnati, OH 45216-1952

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16104: "Chapter 13 bankruptcy for Wilson Gloria J Grote in Cincinnati, OH began in September 21, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-09."
Wilson Gloria J Grote — Ohio, 1:09-bk-16104


ᐅ Mark Groteke, Ohio

Address: 221 Ritchie Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-15528 Overview: "Mark Groteke's bankruptcy, initiated in August 2010 and concluded by November 19, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Groteke — Ohio, 1:10-bk-15528


ᐅ Tracey Grove, Ohio

Address: 5753 Winneste Ave Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:11-bk-15788: "Tracey Grove's bankruptcy, initiated in September 2011 and concluded by 01.04.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Grove — Ohio, 1:11-bk-15788


ᐅ Mark Grove, Ohio

Address: 1221 Groesbeck Rd Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-13158 Overview: "Mark Grove's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.05.2012, led to asset liquidation, with the case closing in 09.13.2012."
Mark Grove — Ohio, 1:12-bk-13158


ᐅ Mary Alice Grove, Ohio

Address: 7000 Plainfield Rd Apt 1 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:13-bk-147317: "In a Chapter 7 bankruptcy case, Mary Alice Grove from Cincinnati, OH, saw her proceedings start in 2013-10-11 and complete by 2014-01-19, involving asset liquidation."
Mary Alice Grove — Ohio, 1:13-bk-14731


ᐅ Greg Grow, Ohio

Address: 3101 Diehl Rd Cincinnati, OH 45211-2725

Bankruptcy Case 1:14-bk-15056 Overview: "In a Chapter 7 bankruptcy case, Greg Grow from Cincinnati, OH, saw his proceedings start in 12/10/2014 and complete by 2015-03-10, involving asset liquidation."
Greg Grow — Ohio, 1:14-bk-15056


ᐅ Cassie L Grubb, Ohio

Address: 4025 Lovell Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-14983: "Cincinnati, OH resident Cassie L Grubb's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2011."
Cassie L Grubb — Ohio, 1:11-bk-14983


ᐅ Patricia S Grubbs, Ohio

Address: 12076 1st Ave Cincinnati, OH 45249-1535

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10134: "Patricia S Grubbs, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 01.12.2012, culminating in its successful completion by 2015-02-20."
Patricia S Grubbs — Ohio, 1:12-bk-10134


ᐅ Harry W Grubbs, Ohio

Address: 12076 1st Ave Cincinnati, OH 45249-1535

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10134: "Harry W Grubbs, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2012-01-12, culminating in its successful completion by 2015-02-20."
Harry W Grubbs — Ohio, 1:12-bk-10134


ᐅ Leslie Marie Grube, Ohio

Address: 3251 Glenmore Ave # 1 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10128: "The bankruptcy record of Leslie Marie Grube from Cincinnati, OH, shows a Chapter 7 case filed in 01.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-22."
Leslie Marie Grube — Ohio, 1:11-bk-10128


ᐅ Timothy Gruber, Ohio

Address: 3500 Banning Rd Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-10681 Overview: "The bankruptcy record of Timothy Gruber from Cincinnati, OH, shows a Chapter 7 case filed in 02.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2010."
Timothy Gruber — Ohio, 1:10-bk-10681


ᐅ Barbara Lynn Gruber, Ohio

Address: 7348 Harrison Ave Cincinnati, OH 45247-2450

Brief Overview of Bankruptcy Case 1:15-bk-11752: "In Cincinnati, OH, Barbara Lynn Gruber filed for Chapter 7 bankruptcy in 2015-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-31."
Barbara Lynn Gruber — Ohio, 1:15-bk-11752


ᐅ Frank James Gruber, Ohio

Address: 7348 Harrison Ave Cincinnati, OH 45247-2450

Brief Overview of Bankruptcy Case 1:15-bk-11752: "In Cincinnati, OH, Frank James Gruber filed for Chapter 7 bankruptcy in 05.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2015."
Frank James Gruber — Ohio, 1:15-bk-11752


ᐅ James Joseph Gruber, Ohio

Address: 1404 Mayland Dr Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-14111 Overview: "The bankruptcy record of James Joseph Gruber from Cincinnati, OH, shows a Chapter 7 case filed in 2013-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2013."
James Joseph Gruber — Ohio, 1:13-bk-14111


ᐅ Benjamin Louis Gruen, Ohio

Address: 2660 Lehman Rd Apt 710 Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16340: "Benjamin Louis Gruen's bankruptcy, initiated in 2009-09-28 and concluded by Jan 6, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Louis Gruen — Ohio, 1:09-bk-16340


ᐅ Cynthia T Grugen, Ohio

Address: 5638 Macey Ave Apt 4 Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-11131 Overview: "In Cincinnati, OH, Cynthia T Grugen filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2011."
Cynthia T Grugen — Ohio, 1:11-bk-11131


ᐅ Ian V Grumbine, Ohio

Address: 1025 Fountain Ct Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-13455 Summary: "Ian V Grumbine's bankruptcy, initiated in Jun 23, 2012 and concluded by 10/01/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian V Grumbine — Ohio, 1:12-bk-13455


ᐅ Jane E Grundvig, Ohio

Address: 2600 Link Side Dr Apt 1 Cincinnati, OH 45245-2962

Bankruptcy Case 1:15-bk-14770 Overview: "In Cincinnati, OH, Jane E Grundvig filed for Chapter 7 bankruptcy in 2015-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2016."
Jane E Grundvig — Ohio, 1:15-bk-14770


ᐅ David Gruter, Ohio

Address: 7820 Matson Ct Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13848: "David Gruter's bankruptcy, initiated in 06/04/2010 and concluded by September 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gruter — Ohio, 1:10-bk-13848


ᐅ Richard A Gryniewski, Ohio

Address: 2966 Atwater Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15450: "Richard A Gryniewski's bankruptcy, initiated in 2013-11-30 and concluded by Mar 10, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Gryniewski — Ohio, 1:13-bk-15450


ᐅ Charles W Guenther, Ohio

Address: 3773 Hillside Ave Cincinnati, OH 45204-1058

Concise Description of Bankruptcy Case 1:16-bk-108207: "Charles W Guenther's bankruptcy, initiated in 2016-03-09 and concluded by 06/07/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Guenther — Ohio, 1:16-bk-10820


ᐅ Rhonda S Guenther, Ohio

Address: 3621 Parfore Ct Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-14020 Summary: "The bankruptcy record of Rhonda S Guenther from Cincinnati, OH, shows a Chapter 7 case filed in 2013-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2013."
Rhonda S Guenther — Ohio, 1:13-bk-14020


ᐅ Ronald E Guenther, Ohio

Address: 3621 Parfore Ct Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-13805 Overview: "Ronald E Guenther's bankruptcy, initiated in June 2011 and concluded by Sep 27, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald E Guenther — Ohio, 1:11-bk-13805


ᐅ Spring R Guenther, Ohio

Address: 3773 Hillside Ave Cincinnati, OH 45204-1058

Bankruptcy Case 1:16-bk-10820 Overview: "Spring R Guenther's bankruptcy, initiated in Mar 9, 2016 and concluded by 2016-06-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Spring R Guenther — Ohio, 1:16-bk-10820


ᐅ Jules Joseph Guerin, Ohio

Address: 11394 Hanover Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11880: "The case of Jules Joseph Guerin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jules Joseph Guerin — Ohio, 1:11-bk-11880


ᐅ Annie M Guerrant, Ohio

Address: 11111 Springfield Pike Apt 142 Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-12233 Overview: "The bankruptcy record of Annie M Guerrant from Cincinnati, OH, shows a Chapter 7 case filed in Apr 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2011."
Annie M Guerrant — Ohio, 1:11-bk-12233


ᐅ Jackie Guerrant, Ohio

Address: 2812 W North Bend Rd Apt 2 Cincinnati, OH 45239-7702

Brief Overview of Bankruptcy Case 1:2014-bk-11427: "Jackie Guerrant's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-04-07, led to asset liquidation, with the case closing in 07/06/2014."
Jackie Guerrant — Ohio, 1:2014-bk-11427


ᐅ Sarah N Guerrant, Ohio

Address: 10004 Constitution Dr Cincinnati, OH 45215-5331

Brief Overview of Bankruptcy Case 1:15-bk-12961: "In a Chapter 7 bankruptcy case, Sarah N Guerrant from Cincinnati, OH, saw her proceedings start in 2015-07-30 and complete by Oct 28, 2015, involving asset liquidation."
Sarah N Guerrant — Ohio, 1:15-bk-12961


ᐅ Marilyn Gugel, Ohio

Address: 4830 Prosperity Pl Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-10037 Overview: "The bankruptcy record of Marilyn Gugel from Cincinnati, OH, shows a Chapter 7 case filed in 2010-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Marilyn Gugel — Ohio, 1:10-bk-10037


ᐅ Williams Lagracia Marchele Guice, Ohio

Address: 467 Flemridge Ct Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-15831 Summary: "The bankruptcy record of Williams Lagracia Marchele Guice from Cincinnati, OH, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2012."
Williams Lagracia Marchele Guice — Ohio, 1:11-bk-15831


ᐅ Maureen Guilfoyle, Ohio

Address: 1241 Schirmer Ave Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-15567: "The bankruptcy filing by Maureen Guilfoyle, undertaken in August 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Maureen Guilfoyle — Ohio, 1:10-bk-15567


ᐅ Christine Rochelle Guilkey, Ohio

Address: 3538 Epworth Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11252 Overview: "The bankruptcy filing by Christine Rochelle Guilkey, undertaken in March 21, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/24/2013 after liquidating assets."
Christine Rochelle Guilkey — Ohio, 1:13-bk-11252


ᐅ Moussa Guisse, Ohio

Address: 1161 Chesterdale Dr Apt C Cincinnati, OH 45246-2723

Bankruptcy Case 1:14-bk-12338 Summary: "The case of Moussa Guisse in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moussa Guisse — Ohio, 1:14-bk-12338


ᐅ Nancy C Gulasy, Ohio

Address: 3040 Temple Ave Apt 39 Cincinnati, OH 45211-4934

Concise Description of Bankruptcy Case 1:16-bk-108957: "Cincinnati, OH resident Nancy C Gulasy's 03/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2016."
Nancy C Gulasy — Ohio, 1:16-bk-10895


ᐅ Mary Gulleman, Ohio

Address: 1814 Sterling Ave Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-16299 Overview: "In a Chapter 7 bankruptcy case, Mary Gulleman from Cincinnati, OH, saw her proceedings start in 2010-09-14 and complete by December 2010, involving asset liquidation."
Mary Gulleman — Ohio, 1:10-bk-16299


ᐅ Regina Renee Gullette, Ohio

Address: 11490 Olde Gate Dr Apt J Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:11-bk-159027: "The case of Regina Renee Gullette in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Renee Gullette — Ohio, 1:11-bk-15902


ᐅ Erica N Gulley, Ohio

Address: 2946 Regal Ln Cincinnati, OH 45251-3135

Brief Overview of Bankruptcy Case 1:2014-bk-11700: "Cincinnati, OH resident Erica N Gulley's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2014."
Erica N Gulley — Ohio, 1:2014-bk-11700


ᐅ Jr Leon Gulley, Ohio

Address: 5424 Fenwick Ave Apt 4 Cincinnati, OH 45212-1136

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10765: "Jr Leon Gulley's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 3, 2014, led to asset liquidation, with the case closing in 2014-06-01."
Jr Leon Gulley — Ohio, 1:14-bk-10765


ᐅ Michael Gulley, Ohio

Address: 9142 Gila Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17462: "The case of Michael Gulley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gulley — Ohio, 1:09-bk-17462


ᐅ Richard J Gumbert, Ohio

Address: 8607 Northport Dr Cincinnati, OH 45255-3277

Brief Overview of Bankruptcy Case 1:15-bk-11325: "In a Chapter 7 bankruptcy case, Richard J Gumbert from Cincinnati, OH, saw their proceedings start in Apr 7, 2015 and complete by 2015-07-06, involving asset liquidation."
Richard J Gumbert — Ohio, 1:15-bk-11325


ᐅ Suzanna E Gumbert, Ohio

Address: 8607 Northport Dr Cincinnati, OH 45255-3277

Bankruptcy Case 1:15-bk-11325 Overview: "Suzanna E Gumbert's bankruptcy, initiated in Apr 7, 2015 and concluded by 07/06/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanna E Gumbert — Ohio, 1:15-bk-11325


ᐅ Pamela Gumm, Ohio

Address: 3908 Michael Dr Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-17214 Overview: "Pamela Gumm's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 21, 2010, led to asset liquidation, with the case closing in 01/25/2011."
Pamela Gumm — Ohio, 1:10-bk-17214


ᐅ Eric G Gunderson, Ohio

Address: 1634 Kellywood Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17679: "Eric G Gunderson's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 30, 2011, led to asset liquidation, with the case closing in 04.08.2012."
Eric G Gunderson — Ohio, 1:11-bk-17679


ᐅ Douglas E Gundrum, Ohio

Address: 1867 Neeb Rd Cincinnati, OH 45233-1917

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12427: "The bankruptcy filing by Douglas E Gundrum, undertaken in 06/06/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Douglas E Gundrum — Ohio, 1:14-bk-12427


ᐅ Sr Daniel Gundrum, Ohio

Address: 9224 Coogan Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-10531: "In Cincinnati, OH, Sr Daniel Gundrum filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Sr Daniel Gundrum — Ohio, 1:10-bk-10531


ᐅ Antonio T Gunn, Ohio

Address: 3555 Newton Ave Cincinnati, OH 45207-1113

Bankruptcy Case 1:14-bk-10498 Summary: "Antonio T Gunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 14, 2014, led to asset liquidation, with the case closing in 05/15/2014."
Antonio T Gunn — Ohio, 1:14-bk-10498


ᐅ Dakenya Gunn, Ohio

Address: 541 W McMicken Ave # 2 Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15615: "Dakenya Gunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-08-13, led to asset liquidation, with the case closing in 11/21/2010."
Dakenya Gunn — Ohio, 1:10-bk-15615


ᐅ Mary F Haag, Ohio

Address: 1926 Bising Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12845: "Mary F Haag's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 6, 2011, led to asset liquidation, with the case closing in August 2011."
Mary F Haag — Ohio, 1:11-bk-12845


ᐅ Terry L Haag, Ohio

Address: 6512 Hamilton Ave Apt 4 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-131387: "In a Chapter 7 bankruptcy case, Terry L Haag from Cincinnati, OH, saw their proceedings start in May 2011 and complete by 2011-08-28, involving asset liquidation."
Terry L Haag — Ohio, 1:11-bk-13138


ᐅ Jerry W Haas, Ohio

Address: 3136 Ramona Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-112617: "The bankruptcy record of Jerry W Haas from Cincinnati, OH, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-29."
Jerry W Haas — Ohio, 1:13-bk-11261


ᐅ Jr Harold Haas, Ohio

Address: 3050 Westbrook Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 09-94153-BHL-7: "The bankruptcy filing by Jr Harold Haas, undertaken in 2009-12-01 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.11.2010 after liquidating assets."
Jr Harold Haas — Ohio, 09-94153-BHL-7


ᐅ Ronald Thomas Haas, Ohio

Address: 3685 Muddy Creek Rd Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-15415 Overview: "Ronald Thomas Haas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-10-09, led to asset liquidation, with the case closing in 01/17/2013."
Ronald Thomas Haas — Ohio, 1:12-bk-15415


ᐅ Diane W Habel, Ohio

Address: 2929 Fairfield Ave Cincinnati, OH 45206-1430

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11490: "Diane W Habel's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/10/2014, led to asset liquidation, with the case closing in 07.09.2014."
Diane W Habel — Ohio, 1:2014-bk-11490


ᐅ Leslie J Haberthier, Ohio

Address: 5489 COURIER CT Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-121127: "Leslie J Haberthier's bankruptcy, initiated in 2012-04-17 and concluded by 07.26.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie J Haberthier — Ohio, 1:12-bk-12112


ᐅ Marilynn S Hacker, Ohio

Address: 6650 Corbly Rd Apt 4 Cincinnati, OH 45230-1443

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10193: "In Cincinnati, OH, Marilynn S Hacker filed for Chapter 7 bankruptcy in 01/22/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Marilynn S Hacker — Ohio, 1:14-bk-10193


ᐅ Roland Hacker, Ohio

Address: 2860 Sterrett Ave Cincinnati, OH 45204

Bankruptcy Case 1:10-bk-13433 Summary: "The bankruptcy record of Roland Hacker from Cincinnati, OH, shows a Chapter 7 case filed in 2010-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-27."
Roland Hacker — Ohio, 1:10-bk-13433


ᐅ Darrell Hacker, Ohio

Address: 2660 Hummingbird Ct Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-12214: "The bankruptcy record of Darrell Hacker from Cincinnati, OH, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Darrell Hacker — Ohio, 1:10-bk-12214


ᐅ Kevin Hacker, Ohio

Address: 407 Vine St # 116 Cincinnati, OH 45202-2853

Bankruptcy Case 1:16-bk-11201 Overview: "The bankruptcy record of Kevin Hacker from Cincinnati, OH, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Kevin Hacker — Ohio, 1:16-bk-11201


ᐅ Larry B Hackett, Ohio

Address: 8016 Dalton Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-102817: "Cincinnati, OH resident Larry B Hackett's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Larry B Hackett — Ohio, 1:11-bk-10281


ᐅ Robert R Hackle, Ohio

Address: 2677 MONTANA AVE APT 7 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11861 Summary: "In a Chapter 7 bankruptcy case, Robert R Hackle from Cincinnati, OH, saw their proceedings start in April 2012 and complete by 07/14/2012, involving asset liquidation."
Robert R Hackle — Ohio, 1:12-bk-11861


ᐅ Andrew N Hackman, Ohio

Address: 4007 Sharon Park Ln Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:13-bk-119927: "The bankruptcy record of Andrew N Hackman from Cincinnati, OH, shows a Chapter 7 case filed in 04/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2013."
Andrew N Hackman — Ohio, 1:13-bk-11992


ᐅ Haithim Haddad, Ohio

Address: 11306 Lincolnshire Dr Cincinnati, OH 45240-2339

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14811: "In Cincinnati, OH, Haithim Haddad filed for Chapter 7 bankruptcy in 11/18/2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Haithim Haddad — Ohio, 1:14-bk-14811


ᐅ Rafat Haddad, Ohio

Address: 7803 Lake Ave Apt 4 Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-18496 Summary: "The bankruptcy filing by Rafat Haddad, undertaken in 2010-12-17 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-03-27 after liquidating assets."
Rafat Haddad — Ohio, 1:10-bk-18496


ᐅ Kathy Jean Haddix, Ohio

Address: 10459 Current Ln Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-113387: "The bankruptcy record of Kathy Jean Haddix from Cincinnati, OH, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Kathy Jean Haddix — Ohio, 1:11-bk-11338


ᐅ Marlin Hadley, Ohio

Address: 2564 Ring Pl Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:10-bk-13821: "Marlin Hadley's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 3, 2010, led to asset liquidation, with the case closing in 2010-09-11."
Marlin Hadley — Ohio, 1:10-bk-13821


ᐅ Kendell Lee D Hafford, Ohio

Address: 1338 Waycross Rd Cincinnati, OH 45240-2923

Bankruptcy Case 1:14-bk-13056 Overview: "The case of Kendell Lee D Hafford in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendell Lee D Hafford — Ohio, 1:14-bk-13056


ᐅ Shawn Hafley, Ohio

Address: 3222 Deshler Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16368: "Cincinnati, OH resident Shawn Hafley's Dec 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Shawn Hafley — Ohio, 1:12-bk-16368


ᐅ Joshua M Hafner, Ohio

Address: 6362 Savannah Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11527: "In Cincinnati, OH, Joshua M Hafner filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2011."
Joshua M Hafner — Ohio, 1:11-bk-11527


ᐅ Karen S Hagaman, Ohio

Address: 3639 Yellowstone Dr Apt 2 Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-13877: "Cincinnati, OH resident Karen S Hagaman's July 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-26."
Karen S Hagaman — Ohio, 1:12-bk-13877


ᐅ Sharon A Hagedorn, Ohio

Address: 12 Towne Commons Way Apt 12 Cincinnati, OH 45215-6107

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11296: "Sharon A Hagedorn's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 6, 2015, led to asset liquidation, with the case closing in July 5, 2015."
Sharon A Hagedorn — Ohio, 1:15-bk-11296


ᐅ Bobbi K Hageman, Ohio

Address: 4746 Hardwick Dr Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-16501 Overview: "The bankruptcy record of Bobbi K Hageman from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2010."
Bobbi K Hageman — Ohio, 1:09-bk-16501


ᐅ Suzette Rae Hageman, Ohio

Address: 5285 Andy Ct Cincinnati, OH 45238-4301

Bankruptcy Case 1:15-bk-12597 Overview: "In Cincinnati, OH, Suzette Rae Hageman filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
Suzette Rae Hageman — Ohio, 1:15-bk-12597


ᐅ Rachel Emily Hagenseker, Ohio

Address: 11941 Brookway Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-122637: "The bankruptcy filing by Rachel Emily Hagenseker, undertaken in May 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/17/2013 after liquidating assets."
Rachel Emily Hagenseker — Ohio, 1:13-bk-12263


ᐅ John F Hager, Ohio

Address: PO Box 8061 Cincinnati, OH 45208-0061

Bankruptcy Case 1:12-bk-14860 Summary: "Sep 7, 2012 marked the beginning of John F Hager's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 01/23/2015."
John F Hager — Ohio, 1:12-bk-14860


ᐅ Sophia Hager, Ohio

Address: 3911 Ivanhoe Ave Cincinnati, OH 45212-3514

Bankruptcy Case 1:15-bk-13060 Summary: "The bankruptcy filing by Sophia Hager, undertaken in August 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.04.2015 after liquidating assets."
Sophia Hager — Ohio, 1:15-bk-13060