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 Adam Jamison Fuchs, Ohio

Address: 1740 Sherman Ave Apt 6 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-18755 Summary: "Adam Jamison Fuchs's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 30, 2010, led to asset liquidation, with the case closing in 2011-04-09."
Adam Jamison Fuchs — Ohio, 1:10-bk-18755


ᐅ Thomas A Fuchs, Ohio

Address: 7146 Northridge Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10046: "The case of Thomas A Fuchs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Fuchs — Ohio, 1:11-bk-10046


ᐅ Vicki J Fuchs, Ohio

Address: 826 Suire Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-102177: "Cincinnati, OH resident Vicki J Fuchs's 2011-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Vicki J Fuchs — Ohio, 1:11-bk-10217


ᐅ Jason P Fuerbacher, Ohio

Address: 6140 Jessup Rd Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:09-bk-167747: "Jason P Fuerbacher's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 14, 2009, led to asset liquidation, with the case closing in 01/22/2010."
Jason P Fuerbacher — Ohio, 1:09-bk-16774


ᐅ Judith A Fuerbacher, Ohio

Address: 9719 Yuba Ct Cincinnati, OH 45231-2239

Bankruptcy Case 1:16-bk-12261 Overview: "Judith A Fuerbacher's bankruptcy, initiated in 06/14/2016 and concluded by September 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Fuerbacher — Ohio, 1:16-bk-12261


ᐅ Pamela D Fuerst, Ohio

Address: 3909 Washington Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-14862 Overview: "Pamela D Fuerst's bankruptcy, initiated in August 9, 2011 and concluded by Nov 17, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela D Fuerst — Ohio, 1:11-bk-14862


ᐅ Robert Charles Fugate, Ohio

Address: 7235 Maryland Ave Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-12165 Overview: "In Cincinnati, OH, Robert Charles Fugate filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2011."
Robert Charles Fugate — Ohio, 1:11-bk-12165


ᐅ Elaine Constance Fulgham, Ohio

Address: 8760 Zodiac Dr Cincinnati, OH 45231-4142

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11131: "Elaine Constance Fulgham's bankruptcy, initiated in Mar 28, 2016 and concluded by June 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Constance Fulgham — Ohio, 1:16-bk-11131


ᐅ Marc Fullen, Ohio

Address: 5420 Northcrest Ln Cincinnati, OH 45247-7832

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11244: "Cincinnati, OH resident Marc Fullen's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2014."
Marc Fullen — Ohio, 1:2014-bk-11244


ᐅ David J Fullenkamp, Ohio

Address: 5799 Kugler Mill Rd Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-16691 Summary: "In Cincinnati, OH, David J Fullenkamp filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-31."
David J Fullenkamp — Ohio, 1:12-bk-16691


ᐅ Karen S Fuller, Ohio

Address: 1721 Beacon St Apt 1 Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-136027: "Cincinnati, OH resident Karen S Fuller's Jun 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-17."
Karen S Fuller — Ohio, 1:11-bk-13602


ᐅ Elexsis L Fuller, Ohio

Address: 2408 Roosevelt Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-138207: "Elexsis L Fuller's bankruptcy, initiated in August 13, 2013 and concluded by 2013-11-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elexsis L Fuller — Ohio, 1:13-bk-13820


ᐅ Cornell D Fuller, Ohio

Address: 8324 Kingsmere Ct Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13507 Overview: "Cornell D Fuller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.06.2011, led to asset liquidation, with the case closing in Sep 14, 2011."
Cornell D Fuller — Ohio, 1:11-bk-13507


ᐅ Gilbert Fuller, Ohio

Address: 1423 Weigold Ave Cincinnati, OH 45223-1823

Concise Description of Bankruptcy Case 14-24137-jpk7: "Gilbert Fuller's bankruptcy, initiated in 2014-12-17 and concluded by 2015-03-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Fuller — Ohio, 14-24137


ᐅ Darlean Fuller, Ohio

Address: 4064 Longford Dr Apt 1 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17346: "Cincinnati, OH resident Darlean Fuller's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2010."
Darlean Fuller — Ohio, 1:09-bk-17346


ᐅ Nancy Patrice Fullerton, Ohio

Address: 1025 Stratford Hill Dr Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14450: "The case of Nancy Patrice Fullerton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Patrice Fullerton — Ohio, 1:12-bk-14450


ᐅ Dean A Fulmer, Ohio

Address: 3733 Darwin Ave Cincinnati, OH 45211-5403

Brief Overview of Bankruptcy Case 1:09-bk-16908: "In their Chapter 13 bankruptcy case filed in 2009-10-20, Cincinnati, OH's Dean A Fulmer agreed to a debt repayment plan, which was successfully completed by May 2013."
Dean A Fulmer — Ohio, 1:09-bk-16908


ᐅ Johnathan M Fulton, Ohio

Address: 11388 Lebanon Rd Trlr 4 Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-15661 Overview: "The bankruptcy filing by Johnathan M Fulton, undertaken in 2013-12-18 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 28, 2014 after liquidating assets."
Johnathan M Fulton — Ohio, 1:13-bk-15661


ᐅ Paige A Fulton, Ohio

Address: 3117 Harvard Ave Cincinnati, OH 45207-1719

Concise Description of Bankruptcy Case 1:07-bk-155817: "Chapter 13 bankruptcy for Paige A Fulton in Cincinnati, OH began in 11.15.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-19."
Paige A Fulton — Ohio, 1:07-bk-15581


ᐅ Margaret Ann Fultz, Ohio

Address: 212 Halidonhill Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-163457: "Margaret Ann Fultz's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 20, 2011, led to asset liquidation, with the case closing in January 2012."
Margaret Ann Fultz — Ohio, 1:11-bk-16345


ᐅ Rex A Fultz, Ohio

Address: 230 Oakmont St Apt B Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:12-bk-13203: "In Cincinnati, OH, Rex A Fultz filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Rex A Fultz — Ohio, 1:12-bk-13203


ᐅ Brenda Kay Fultz, Ohio

Address: 3959 Race Rd Cincinnati, OH 45211-3219

Bankruptcy Case 1:16-bk-11251 Summary: "The bankruptcy filing by Brenda Kay Fultz, undertaken in 2016-04-01 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/30/2016 after liquidating assets."
Brenda Kay Fultz — Ohio, 1:16-bk-11251


ᐅ Cagney Fultz, Ohio

Address: 5667 Old Blue Rock Rd Apt NO51 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:09-bk-168907: "In a Chapter 7 bankruptcy case, Cagney Fultz from Cincinnati, OH, saw their proceedings start in 2009-10-19 and complete by Jan 29, 2010, involving asset liquidation."
Cagney Fultz — Ohio, 1:09-bk-16890


ᐅ Larry M Funk, Ohio

Address: 3590 Round Bottom Rd Cincinnati, OH 45244

Bankruptcy Case 12-00713-PCW7 Overview: "The case of Larry M Funk in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry M Funk — Ohio, 12-00713


ᐅ Sr Mark Funk, Ohio

Address: 765 Sarah Joy Ct Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16121: "The bankruptcy record of Sr Mark Funk from Cincinnati, OH, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2010."
Sr Mark Funk — Ohio, 1:10-bk-16121


ᐅ Tonya A Funk, Ohio

Address: 7923 Hickman St Cincinnati, OH 45231-3311

Concise Description of Bankruptcy Case 1:14-bk-136717: "In a Chapter 7 bankruptcy case, Tonya A Funk from Cincinnati, OH, saw her proceedings start in 2014-08-29 and complete by November 2014, involving asset liquidation."
Tonya A Funk — Ohio, 1:14-bk-13671


ᐅ William Jay Funk, Ohio

Address: 1347 Custer Ave Cincinnati, OH 45208

Bankruptcy Case 1:13-bk-12436 Summary: "The case of William Jay Funk in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Jay Funk — Ohio, 1:13-bk-12436


ᐅ James L Funk, Ohio

Address: 10283 Maria Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-171937: "Cincinnati, OH resident James L Funk's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
James L Funk — Ohio, 1:11-bk-17193


ᐅ Todd Eric Fuqua, Ohio

Address: 4778 Pewter Rd Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:12-bk-137277: "In a Chapter 7 bankruptcy case, Todd Eric Fuqua from Cincinnati, OH, saw his proceedings start in Jul 9, 2012 and complete by 2012-10-17, involving asset liquidation."
Todd Eric Fuqua — Ohio, 1:12-bk-13727


ᐅ Anne Fuqua, Ohio

Address: 3319 Spokane Ave Cincinnati, OH 45207-1805

Bankruptcy Case 1:14-bk-14775 Summary: "Anne Fuqua's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 14, 2014, led to asset liquidation, with the case closing in February 12, 2015."
Anne Fuqua — Ohio, 1:14-bk-14775


ᐅ Anthony F Fuqua, Ohio

Address: 2756 Mckinley Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-153907: "In Cincinnati, OH, Anthony F Fuqua filed for Chapter 7 bankruptcy in November 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2014."
Anthony F Fuqua — Ohio, 1:13-bk-15390


ᐅ Kelly R Fuqua, Ohio

Address: 1918 Neyer Ave Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12912: "Cincinnati, OH resident Kelly R Fuqua's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
Kelly R Fuqua — Ohio, 1:11-bk-12912


ᐅ Robbie Fuqua, Ohio

Address: 5588 Goldenrod Dr Cincinnati, OH 45239-6710

Concise Description of Bankruptcy Case 1:14-bk-147757: "Cincinnati, OH resident Robbie Fuqua's Nov 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Robbie Fuqua — Ohio, 1:14-bk-14775


ᐅ David T Furnish, Ohio

Address: 5203 Montgomery Rd Apt 10 Cincinnati, OH 45212-1636

Bankruptcy Case 1:16-bk-10162 Summary: "David T Furnish's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 20, 2016, led to asset liquidation, with the case closing in 04/19/2016."
David T Furnish — Ohio, 1:16-bk-10162


ᐅ Douglas B Furnish, Ohio

Address: 1013 Jonquil Ln Cincinnati, OH 45231-4717

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-13080: "06.06.2008 marked the beginning of Douglas B Furnish's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 05.14.2013."
Douglas B Furnish — Ohio, 1:08-bk-13080


ᐅ Richard Allen Furnish, Ohio

Address: 2537 Marsh Ave Cincinnati, OH 45212-4109

Bankruptcy Case 1:2014-bk-11414 Summary: "The case of Richard Allen Furnish in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Allen Furnish — Ohio, 1:2014-bk-11414


ᐅ Sue A Furnish, Ohio

Address: 1013 Jonquil Ln Cincinnati, OH 45231-4717

Brief Overview of Bankruptcy Case 1:10-bk-12799: "In her Chapter 13 bankruptcy case filed in 2010-04-26, Cincinnati, OH's Sue A Furnish agreed to a debt repayment plan, which was successfully completed by November 2014."
Sue A Furnish — Ohio, 1:10-bk-12799


ᐅ Larry Furr, Ohio

Address: 2741 W North Bend Rd Apt 20 Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-13721 Overview: "The bankruptcy record of Larry Furr from Cincinnati, OH, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2013."
Larry Furr — Ohio, 1:13-bk-13721


ᐅ Aretha Furr, Ohio

Address: 4528 Circle Ave Cincinnati, OH 45232

Bankruptcy Case 1:12-bk-12398 Summary: "In a Chapter 7 bankruptcy case, Aretha Furr from Cincinnati, OH, saw her proceedings start in 04.30.2012 and complete by 2012-08-08, involving asset liquidation."
Aretha Furr — Ohio, 1:12-bk-12398


ᐅ Chakita Lechol Furr, Ohio

Address: 2684 Lafeuille Cir Apt 10 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-11431: "In a Chapter 7 bankruptcy case, Chakita Lechol Furr from Cincinnati, OH, saw their proceedings start in March 14, 2011 and complete by 2011-06-22, involving asset liquidation."
Chakita Lechol Furr — Ohio, 1:11-bk-11431


ᐅ Charlie Futrell, Ohio

Address: 1620 Minion Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13462: "The bankruptcy filing by Charlie Futrell, undertaken in May 20, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/28/2010 after liquidating assets."
Charlie Futrell — Ohio, 1:10-bk-13462


ᐅ Mark A Gabbard, Ohio

Address: 4467 Eastern Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:13-bk-143187: "The case of Mark A Gabbard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Gabbard — Ohio, 1:13-bk-14318


ᐅ William Gabbard, Ohio

Address: 3900 Belfast Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:10-bk-14019: "William Gabbard's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 14, 2010, led to asset liquidation, with the case closing in 09/22/2010."
William Gabbard — Ohio, 1:10-bk-14019


ᐅ Marco Antonio Gabriell, Ohio

Address: 9135 Dominion Cir Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:13-bk-15206: "The bankruptcy record of Marco Antonio Gabriell from Cincinnati, OH, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2014."
Marco Antonio Gabriell — Ohio, 1:13-bk-15206


ᐅ Ronda Gadd, Ohio

Address: 4896 Hunt Rd Apt 301 Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-10089 Overview: "The case of Ronda Gadd in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronda Gadd — Ohio, 1:10-bk-10089


ᐅ Lartarsha A Gadson, Ohio

Address: 995 Havensport Dr Cincinnati, OH 45240-1853

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12491: "Lartarsha A Gadson's bankruptcy, initiated in 2015-06-25 and concluded by September 23, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lartarsha A Gadson — Ohio, 1:15-bk-12491


ᐅ Elsie Marie Gaebel, Ohio

Address: PO Box 43284 Cincinnati, OH 45243-0284

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13800: "The bankruptcy filing by Elsie Marie Gaebel, undertaken in 09/10/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-12-09 after liquidating assets."
Elsie Marie Gaebel — Ohio, 1:14-bk-13800


ᐅ Carol Jean Gaffney, Ohio

Address: 1892 Lakenoll Dr Cincinnati, OH 45231-5118

Brief Overview of Bankruptcy Case 1:14-bk-10152: "Carol Jean Gaffney's bankruptcy, initiated in 2014-01-17 and concluded by April 17, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Jean Gaffney — Ohio, 1:14-bk-10152


ᐅ Donna Jean Gaffney, Ohio

Address: PO Box 531753 Cincinnati, OH 45253-1753

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11134: "In Cincinnati, OH, Donna Jean Gaffney filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Donna Jean Gaffney — Ohio, 1:15-bk-11134


ᐅ Brandy R Gaines, Ohio

Address: 1619 Centerridge Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-16303 Summary: "Brandy R Gaines's bankruptcy, initiated in Nov 29, 2012 and concluded by 03/09/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy R Gaines — Ohio, 1:12-bk-16303


ᐅ Brenda D Gaines, Ohio

Address: 1283 Meredith Dr Cincinnati, OH 45231-3260

Bankruptcy Case 1:10-bk-15036 Overview: "07/22/2010 marked the beginning of Brenda D Gaines's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by December 22, 2014."
Brenda D Gaines — Ohio, 1:10-bk-15036


ᐅ Brian Cornell Gaines, Ohio

Address: 616 S Cooper Ave Cincinnati, OH 45215-4504

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14543: "The case of Brian Cornell Gaines in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Cornell Gaines — Ohio, 1:14-bk-14543


ᐅ Tonya R Gaines, Ohio

Address: 3329 Hanna Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-14532: "In Cincinnati, OH, Tonya R Gaines filed for Chapter 7 bankruptcy in 08.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-29."
Tonya R Gaines — Ohio, 1:12-bk-14532


ᐅ Velois Gaines, Ohio

Address: 6443 Graceland Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-12746 Overview: "The bankruptcy filing by Velois Gaines, undertaken in 06.08.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-09-16 after liquidating assets."
Velois Gaines — Ohio, 1:13-bk-12746


ᐅ Michelle Diane Kennedy Gaines, Ohio

Address: 616 S Cooper Ave Cincinnati, OH 45215-4504

Concise Description of Bankruptcy Case 1:14-bk-145437: "In Cincinnati, OH, Michelle Diane Kennedy Gaines filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Michelle Diane Kennedy Gaines — Ohio, 1:14-bk-14543


ᐅ Pamela Lynn Gaines, Ohio

Address: 9268 Round Top Rd Cincinnati, OH 45251-2510

Bankruptcy Case 1:15-bk-10053 Overview: "The bankruptcy record of Pamela Lynn Gaines from Cincinnati, OH, shows a Chapter 7 case filed in Jan 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2015."
Pamela Lynn Gaines — Ohio, 1:15-bk-10053


ᐅ Robert Gaines, Ohio

Address: 1283 Meredith Dr Cincinnati, OH 45231-3260

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15036: "The bankruptcy record for Robert Gaines from Cincinnati, OH, under Chapter 13, filed in 07.22.2010, involved setting up a repayment plan, finalized by December 2014."
Robert Gaines — Ohio, 1:10-bk-15036


ᐅ Sr Michael Gaines, Ohio

Address: 2637 Langdon Farm Rd Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-112347: "The bankruptcy filing by Sr Michael Gaines, undertaken in 03/21/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Sr Michael Gaines — Ohio, 1:13-bk-11234


ᐅ Daryl Gaither, Ohio

Address: 3257 Orangeburg Ct Cincinnati, OH 45251-1562

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-14874: "Daryl Gaither, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by 08.10.2012."
Daryl Gaither — Ohio, 1:07-bk-14874


ᐅ Ida Mae Gaither, Ohio

Address: 9572 Trafford Ct Cincinnati, OH 45231-3237

Bankruptcy Case 1:11-bk-14897 Overview: "Ida Mae Gaither, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Aug 10, 2011, culminating in its successful completion by 12/16/2014."
Ida Mae Gaither — Ohio, 1:11-bk-14897


ᐅ Jason Gaitskill, Ohio

Address: 10157 Arborwood Dr Apt 803 Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16879: "Jason Gaitskill's bankruptcy, initiated in 2010-10-06 and concluded by 2011-01-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Gaitskill — Ohio, 1:10-bk-16879


ᐅ Jayantilal R Gala, Ohio

Address: 5152 Hawaiian Ter Cincinnati, OH 45223-1108

Brief Overview of Bankruptcy Case 1:07-bk-11381: "Jayantilal R Gala's Chapter 13 bankruptcy in Cincinnati, OH started in 2007-03-31. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.21.2012."
Jayantilal R Gala — Ohio, 1:07-bk-11381


ᐅ Scott Andrew Galarde, Ohio

Address: 1910 Windmill Way Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-125217: "Scott Andrew Galarde's bankruptcy, initiated in 04.26.2011 and concluded by August 4, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Andrew Galarde — Ohio, 1:11-bk-12521


ᐅ Heidi L Galbraith, Ohio

Address: 3507 Eyrich Rd Cincinnati, OH 45248-4142

Bankruptcy Case 1:16-bk-11226 Overview: "Heidi L Galbraith's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 31, 2016, led to asset liquidation, with the case closing in Jun 29, 2016."
Heidi L Galbraith — Ohio, 1:16-bk-11226


ᐅ Julie Galbraith, Ohio

Address: 10261 Pottinger Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17222: "Cincinnati, OH resident Julie Galbraith's Oct 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-30."
Julie Galbraith — Ohio, 1:10-bk-17222


ᐅ Kenneth M Galbraith, Ohio

Address: 3507 Eyrich Rd Cincinnati, OH 45248-4142

Concise Description of Bankruptcy Case 1:16-bk-112267: "Cincinnati, OH resident Kenneth M Galbraith's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Kenneth M Galbraith — Ohio, 1:16-bk-11226


ᐅ Carol K Galbraith, Ohio

Address: 5363 Pembina Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-124787: "In Cincinnati, OH, Carol K Galbraith filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2012."
Carol K Galbraith — Ohio, 1:12-bk-12478


ᐅ Aida R Galbreath, Ohio

Address: 4300 Beechmont Dr Cincinnati, OH 45244-2306

Concise Description of Bankruptcy Case 1:15-bk-125247: "The case of Aida R Galbreath in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida R Galbreath — Ohio, 1:15-bk-12524


ᐅ Michael W Galbreath, Ohio

Address: 4300 Beechmont Dr Cincinnati, OH 45244-2306

Brief Overview of Bankruptcy Case 1:15-bk-12524: "The bankruptcy filing by Michael W Galbreath, undertaken in 06.29.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Michael W Galbreath — Ohio, 1:15-bk-12524


ᐅ Cortney A Gales, Ohio

Address: 1435 Franklin Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-11685 Summary: "The bankruptcy filing by Cortney A Gales, undertaken in 04.11.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 20, 2013 after liquidating assets."
Cortney A Gales — Ohio, 1:13-bk-11685


ᐅ John A Galioto, Ohio

Address: 1042 Pinehollow Ln Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-15242 Summary: "John A Galioto's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/16/2013, led to asset liquidation, with the case closing in 02.24.2014."
John A Galioto — Ohio, 1:13-bk-15242


ᐅ Crystal Denise Gallagher, Ohio

Address: 3043 Glenmore Ave Apt 2 Cincinnati, OH 45238-2251

Brief Overview of Bankruptcy Case 1:15-bk-11218: "The bankruptcy record of Crystal Denise Gallagher from Cincinnati, OH, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Crystal Denise Gallagher — Ohio, 1:15-bk-11218


ᐅ Dorothy L Gallagher, Ohio

Address: 3088 KERPER AVE Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-11850 Summary: "Cincinnati, OH resident Dorothy L Gallagher's Apr 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2012."
Dorothy L Gallagher — Ohio, 1:12-bk-11850


ᐅ Anne Elaine Gallagher, Ohio

Address: 3209 Buell St Cincinnati, OH 45211-6407

Bankruptcy Case 1:15-bk-14773 Summary: "Cincinnati, OH resident Anne Elaine Gallagher's Dec 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016."
Anne Elaine Gallagher — Ohio, 1:15-bk-14773


ᐅ Mary Gallagher, Ohio

Address: 3220 Hanna Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-16146 Overview: "The bankruptcy filing by Mary Gallagher, undertaken in 09/04/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.13.2010 after liquidating assets."
Mary Gallagher — Ohio, 1:10-bk-16146


ᐅ Garry L Gallaher, Ohio

Address: 1710 Northampton Dr Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-11165 Overview: "In Cincinnati, OH, Garry L Gallaher filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Garry L Gallaher — Ohio, 1:12-bk-11165


ᐅ Brenda R Gallaspie, Ohio

Address: 4393 Matson Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:13-bk-15547: "Cincinnati, OH resident Brenda R Gallaspie's December 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-20."
Brenda R Gallaspie — Ohio, 1:13-bk-15547


ᐅ Amanda N Gallatin, Ohio

Address: 7900 Blue Ash Rd Apt 2 Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-16278: "In a Chapter 7 bankruptcy case, Amanda N Gallatin from Cincinnati, OH, saw her proceedings start in October 2011 and complete by 2012-01-26, involving asset liquidation."
Amanda N Gallatin — Ohio, 1:11-bk-16278


ᐅ Christian M Gallego, Ohio

Address: 5922 Belmont Ave Apt 5 Cincinnati, OH 45224-2343

Bankruptcy Case 1:15-bk-14805 Summary: "The bankruptcy record of Christian M Gallego from Cincinnati, OH, shows a Chapter 7 case filed in 12.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2016."
Christian M Gallego — Ohio, 1:15-bk-14805


ᐅ Shawn Galley, Ohio

Address: 2401 Vine St Cincinnati, OH 45219

Bankruptcy Case 1:10-bk-16334 Overview: "Shawn Galley's bankruptcy, initiated in September 15, 2010 and concluded by 2010-12-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Galley — Ohio, 1:10-bk-16334


ᐅ Mary L Galligan, Ohio

Address: 10044 Windswept Ln Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-14108 Summary: "The bankruptcy record of Mary L Galligan from Cincinnati, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Mary L Galligan — Ohio, 1:11-bk-14108


ᐅ Samantha D Gallimore, Ohio

Address: 6900 Buckingham Pl Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:11-bk-15594: "Samantha D Gallimore's bankruptcy, initiated in 2011-09-14 and concluded by 12.23.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha D Gallimore — Ohio, 1:11-bk-15594


ᐅ Lorissa Joy Gallington, Ohio

Address: 5433 Holland Dr Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:13-bk-13592: "In a Chapter 7 bankruptcy case, Lorissa Joy Gallington from Cincinnati, OH, saw her proceedings start in 07/31/2013 and complete by 2013-11-08, involving asset liquidation."
Lorissa Joy Gallington — Ohio, 1:13-bk-13592


ᐅ Michael Edward Galloway, Ohio

Address: 3741 Monfort Heights Dr Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-11601 Overview: "Cincinnati, OH resident Michael Edward Galloway's April 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2013."
Michael Edward Galloway — Ohio, 1:13-bk-11601


ᐅ Michael L Galloway, Ohio

Address: 2399 Aquarius Dr Cincinnati, OH 45231-4147

Bankruptcy Case 1:14-bk-12314 Summary: "Michael L Galloway's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-05-29, led to asset liquidation, with the case closing in August 2014."
Michael L Galloway — Ohio, 1:14-bk-12314


ᐅ Ruth Galloway, Ohio

Address: 3993 Haverstraw Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18062: "In Cincinnati, OH, Ruth Galloway filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Ruth Galloway — Ohio, 1:10-bk-18062


ᐅ Lori Sue Gamble, Ohio

Address: 1082 Indra Ct Cincinnati, OH 45240-2308

Bankruptcy Case 1:15-bk-10271 Summary: "Lori Sue Gamble's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01/29/2015, led to asset liquidation, with the case closing in 2015-04-29."
Lori Sue Gamble — Ohio, 1:15-bk-10271


ᐅ Maigan L Gamble, Ohio

Address: 2356 Harrison Ave Cincinnati, OH 45211-7954

Bankruptcy Case 1:16-bk-11929 Summary: "In Cincinnati, OH, Maigan L Gamble filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-17."
Maigan L Gamble — Ohio, 1:16-bk-11929


ᐅ Dormae Gamble, Ohio

Address: 3 Columbine Ct Apt 2 Cincinnati, OH 45231-5574

Bankruptcy Case 1:14-bk-11084 Overview: "Cincinnati, OH resident Dormae Gamble's 03.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Dormae Gamble — Ohio, 1:14-bk-11084


ᐅ Marjorie Gamble, Ohio

Address: 12154 2nd Ave Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:10-bk-120467: "In Cincinnati, OH, Marjorie Gamble filed for Chapter 7 bankruptcy in 03/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2010."
Marjorie Gamble — Ohio, 1:10-bk-12046


ᐅ Jeffery Garrett Gamble, Ohio

Address: 1082 Indra Ct Cincinnati, OH 45240-2308

Bankruptcy Case 1:15-bk-10271 Overview: "The case of Jeffery Garrett Gamble in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Garrett Gamble — Ohio, 1:15-bk-10271


ᐅ Brian D Gamble, Ohio

Address: 997 Kennedys Lndg Unit 1 Cincinnati, OH 45245-5119

Bankruptcy Case 1:14-bk-10990 Summary: "In Cincinnati, OH, Brian D Gamble filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2014."
Brian D Gamble — Ohio, 1:14-bk-10990


ᐅ Carol Gamble, Ohio

Address: 521 Locust St Cincinnati, OH 45216-2326

Bankruptcy Case 1:15-bk-13500 Overview: "The case of Carol Gamble in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Gamble — Ohio, 1:15-bk-13500


ᐅ Cheryl B Gamble, Ohio

Address: 2424 Buddleia Ct Cincinnati, OH 45239-6880

Concise Description of Bankruptcy Case 1:07-bk-160587: "Filing for Chapter 13 bankruptcy in Dec 6, 2007, Cheryl B Gamble from Cincinnati, OH, structured a repayment plan, achieving discharge in 12/07/2012."
Cheryl B Gamble — Ohio, 1:07-bk-16058


ᐅ Michael D Ganaway, Ohio

Address: 30 E Central Pkwy Apt 802 Cincinnati, OH 45202

Bankruptcy Case 1:11-bk-12500 Overview: "Michael D Ganaway's bankruptcy, initiated in April 25, 2011 and concluded by 2011-08-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Ganaway — Ohio, 1:11-bk-12500


ᐅ Thomas K Gannaway, Ohio

Address: 3909 Standish Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:13-bk-112577: "The bankruptcy record of Thomas K Gannaway from Cincinnati, OH, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-28."
Thomas K Gannaway — Ohio, 1:13-bk-11257


ᐅ Ira Matthew Gansler, Ohio

Address: 7752 Montgomery Rd Unit 19 Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-11329: "The bankruptcy filing by Ira Matthew Gansler, undertaken in 2011-03-09 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Ira Matthew Gansler — Ohio, 1:11-bk-11329


ᐅ Sable Gant, Ohio

Address: 6215 Graceland Ave Cincinnati, OH 45237-4805

Bankruptcy Case 1:15-bk-11199 Summary: "In a Chapter 7 bankruptcy case, Sable Gant from Cincinnati, OH, saw their proceedings start in 2015-03-30 and complete by 06/28/2015, involving asset liquidation."
Sable Gant — Ohio, 1:15-bk-11199


ᐅ Yvonne L Gantenberg, Ohio

Address: PO Box 541086 Cincinnati, OH 45254-1086

Concise Description of Bankruptcy Case 1:15-bk-136697: "The bankruptcy record of Yvonne L Gantenberg from Cincinnati, OH, shows a Chapter 7 case filed in Sep 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
Yvonne L Gantenberg — Ohio, 1:15-bk-13669


ᐅ Timothy Michael Gantzer, Ohio

Address: 535 Palmerston Dr Cincinnati, OH 45238-5349

Bankruptcy Case 1:2014-bk-11599 Summary: "In a Chapter 7 bankruptcy case, Timothy Michael Gantzer from Cincinnati, OH, saw their proceedings start in 04.16.2014 and complete by Jul 15, 2014, involving asset liquidation."
Timothy Michael Gantzer — Ohio, 1:2014-bk-11599