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 Sr Patrick Gedroic, Ohio

Address: 953 Seton Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-12932 Overview: "In a Chapter 7 bankruptcy case, Sr Patrick Gedroic from Cincinnati, OH, saw their proceedings start in April 29, 2010 and complete by August 7, 2010, involving asset liquidation."
Sr Patrick Gedroic — Ohio, 1:10-bk-12932


ᐅ Brandon Pernell Gee, Ohio

Address: 3864 Beech St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-11573 Summary: "In a Chapter 7 bankruptcy case, Brandon Pernell Gee from Cincinnati, OH, saw their proceedings start in 04/05/2013 and complete by Jul 14, 2013, involving asset liquidation."
Brandon Pernell Gee — Ohio, 1:13-bk-11573


ᐅ Sr Leland Gee, Ohio

Address: 5143 Serenade Dr Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-18169 Overview: "Sr Leland Gee's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2009, led to asset liquidation, with the case closing in Mar 17, 2010."
Sr Leland Gee — Ohio, 1:09-bk-18169


ᐅ Tonya Geer, Ohio

Address: 2345 Chickasaw St Cincinnati, OH 45219

Bankruptcy Case 1:10-bk-11541 Summary: "Tonya Geer's bankruptcy, initiated in 2010-03-12 and concluded by June 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Geer — Ohio, 1:10-bk-11541


ᐅ Clifford F Geers, Ohio

Address: 3725 Blue Rock Rd Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-17163 Overview: "Clifford F Geers's bankruptcy, initiated in 2011-11-30 and concluded by 03.09.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford F Geers — Ohio, 1:11-bk-17163


ᐅ John W Gegner, Ohio

Address: 2773 Niagara St Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-160127: "In a Chapter 7 bankruptcy case, John W Gegner from Cincinnati, OH, saw their proceedings start in November 2012 and complete by 02/20/2013, involving asset liquidation."
John W Gegner — Ohio, 1:12-bk-16012


ᐅ Jr James P Gegner, Ohio

Address: 9816 Crusader Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-10737: "In Cincinnati, OH, Jr James P Gegner filed for Chapter 7 bankruptcy in 02/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2012."
Jr James P Gegner — Ohio, 1:12-bk-10737


ᐅ Jennifer Gehrich, Ohio

Address: 3914 Meyerfeld Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-10476 Summary: "Jennifer Gehrich's bankruptcy, initiated in 2010-01-28 and concluded by May 8, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Gehrich — Ohio, 1:10-bk-10476


ᐅ Kenneth Gerrard Gehrich, Ohio

Address: 3541 Gailynn Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-134917: "The bankruptcy filing by Kenneth Gerrard Gehrich, undertaken in June 26, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Kenneth Gerrard Gehrich — Ohio, 1:12-bk-13491


ᐅ Lori Gehring, Ohio

Address: 7862 Seward Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-136797: "Cincinnati, OH resident Lori Gehring's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2010."
Lori Gehring — Ohio, 1:10-bk-13679


ᐅ Cynthia Geier, Ohio

Address: 2800 Ebenezer Rd Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-11250 Summary: "Cynthia Geier's bankruptcy, initiated in Mar 2, 2010 and concluded by Jun 14, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Geier — Ohio, 1:10-bk-11250


ᐅ Steven L Geier, Ohio

Address: 4687 Buckskin Trl Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-14035 Overview: "Cincinnati, OH resident Steven L Geier's Jul 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2012."
Steven L Geier — Ohio, 1:12-bk-14035


ᐅ Thomas Geier, Ohio

Address: 6369 Dry Ridge Rd Cincinnati, OH 45252

Bankruptcy Case 1:10-bk-13185 Overview: "In Cincinnati, OH, Thomas Geier filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2010."
Thomas Geier — Ohio, 1:10-bk-13185


ᐅ Matthew Geiger, Ohio

Address: 1694 Devils Backbone Rd Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:10-bk-185447: "Matthew Geiger's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/20/2010, led to asset liquidation, with the case closing in March 30, 2011."
Matthew Geiger — Ohio, 1:10-bk-18544


ᐅ Angela M Geiger, Ohio

Address: 3826 Lovell Ave Cincinnati, OH 45211-4647

Bankruptcy Case 1:14-bk-15207 Overview: "The bankruptcy filing by Angela M Geiger, undertaken in 12.23.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/23/2015 after liquidating assets."
Angela M Geiger — Ohio, 1:14-bk-15207


ᐅ Dale Edward Geiser, Ohio

Address: 9715 Weik Rd Cincinnati, OH 45252-2016

Bankruptcy Case 1:08-bk-11508 Overview: "Dale Edward Geiser's Chapter 13 bankruptcy in Cincinnati, OH started in 2008-03-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-18."
Dale Edward Geiser — Ohio, 1:08-bk-11508


ᐅ Frederic Geist, Ohio

Address: 5370 Rapid Run Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-109317: "Frederic Geist's bankruptcy, initiated in February 2010 and concluded by 2010-05-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederic Geist — Ohio, 1:10-bk-10931


ᐅ Nathaniel D Gelter, Ohio

Address: 6403 Clough Pike Apt 2 Cincinnati, OH 45244-4026

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10137: "The bankruptcy filing by Nathaniel D Gelter, undertaken in January 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.16.2014 after liquidating assets."
Nathaniel D Gelter — Ohio, 1:14-bk-10137


ᐅ Betty Lou Gemereth, Ohio

Address: 973 Covedale Ave Cincinnati, OH 45238-4309

Bankruptcy Case 1:2014-bk-11582 Summary: "Cincinnati, OH resident Betty Lou Gemereth's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
Betty Lou Gemereth — Ohio, 1:2014-bk-11582


ᐅ Marche Gendrew, Ohio

Address: 1737 Dalewood Pl Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-124137: "In a Chapter 7 bankruptcy case, Marche Gendrew from Cincinnati, OH, saw their proceedings start in April 13, 2010 and complete by 07/14/2010, involving asset liquidation."
Marche Gendrew — Ohio, 1:10-bk-12413


ᐅ Roy Gentry, Ohio

Address: 142 Southern Trce Cincinnati, OH 45255

Bankruptcy Case 1:09-bk-17982 Overview: "The bankruptcy filing by Roy Gentry, undertaken in 11/30/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Roy Gentry — Ohio, 1:09-bk-17982


ᐅ Derrick L Gentry, Ohio

Address: 919 Venetian Ter Cincinnati, OH 45224

Concise Description of Bankruptcy Case 3:13-bk-301497: "In Cincinnati, OH, Derrick L Gentry filed for Chapter 7 bankruptcy in January 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Derrick L Gentry — Ohio, 3:13-bk-30149


ᐅ Stacey M Gentry, Ohio

Address: 2728 Darke Ct Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12912: "In Cincinnati, OH, Stacey M Gentry filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-31."
Stacey M Gentry — Ohio, 1:12-bk-12912


ᐅ Laura Lee Gentry, Ohio

Address: 11048 Quailridge Ct Apt 9 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13886: "Laura Lee Gentry's bankruptcy, initiated in 08/16/2013 and concluded by November 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Gentry — Ohio, 1:13-bk-13886


ᐅ Lela L Gentry, Ohio

Address: 2169 Crane Ave Cincinnati, OH 45207-1320

Concise Description of Bankruptcy Case 1:16-bk-119327: "In a Chapter 7 bankruptcy case, Lela L Gentry from Cincinnati, OH, saw her proceedings start in May 19, 2016 and complete by August 2016, involving asset liquidation."
Lela L Gentry — Ohio, 1:16-bk-11932


ᐅ Terria Gentry, Ohio

Address: 4233 Mad Anthony St Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-17581 Overview: "The case of Terria Gentry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terria Gentry — Ohio, 1:10-bk-17581


ᐅ Geraldine Gentry, Ohio

Address: 3318 Trimble Ave Cincinnati, OH 45207

Bankruptcy Case 1:12-bk-11516 Overview: "Cincinnati, OH resident Geraldine Gentry's March 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2012."
Geraldine Gentry — Ohio, 1:12-bk-11516


ᐅ Allen R Gentry, Ohio

Address: 6044 Mayflower Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12825: "The case of Allen R Gentry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen R Gentry — Ohio, 1:11-bk-12825


ᐅ Mary Cecilia Gentry, Ohio

Address: 4007 Brandychase Way Apt 271 Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-14181 Summary: "Mary Cecilia Gentry's bankruptcy, initiated in 07/31/2012 and concluded by Nov 8, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Cecilia Gentry — Ohio, 1:12-bk-14181


ᐅ Angelique M Gentry, Ohio

Address: 1355 Spring Park Walk Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-14190 Summary: "Angelique M Gentry's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/06/2011, led to asset liquidation, with the case closing in 2011-10-14."
Angelique M Gentry — Ohio, 1:11-bk-14190


ᐅ Brandon Gentry, Ohio

Address: 3301 Colerain Ave Apt 410 Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16768: "Brandon Gentry's bankruptcy, initiated in 09.30.2010 and concluded by January 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Gentry — Ohio, 1:10-bk-16768


ᐅ Thomas E George, Ohio

Address: 3003 FERGUSON RD APT 2 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-12162 Summary: "Thomas E George's bankruptcy, initiated in April 19, 2012 and concluded by 2012-07-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E George — Ohio, 1:12-bk-12162


ᐅ Michael P George, Ohio

Address: 2316 Boone St Cincinnati, OH 45206-2404

Brief Overview of Bankruptcy Case 1:14-bk-10550: "Michael P George's bankruptcy, initiated in February 20, 2014 and concluded by 2014-05-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P George — Ohio, 1:14-bk-10550


ᐅ Jessica M George, Ohio

Address: 8046 Blairhouse Dr Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-11420 Overview: "In a Chapter 7 bankruptcy case, Jessica M George from Cincinnati, OH, saw her proceedings start in 03.28.2013 and complete by Jul 6, 2013, involving asset liquidation."
Jessica M George — Ohio, 1:13-bk-11420


ᐅ Leonard George, Ohio

Address: 4309 Ivanhoe Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-14533 Summary: "The case of Leonard George in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard George — Ohio, 1:10-bk-14533


ᐅ Patricia George, Ohio

Address: 212 Rockdale Ave Apt 3 Cincinnati, OH 45229-2435

Bankruptcy Case 1:15-bk-11028 Overview: "Patricia George's bankruptcy, initiated in 2015-03-20 and concluded by Jun 18, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia George — Ohio, 1:15-bk-11028


ᐅ Anna M Geraci, Ohio

Address: 10797 Kinglet Cir Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-16599 Overview: "In Cincinnati, OH, Anna M Geraci filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2012."
Anna M Geraci — Ohio, 1:11-bk-16599


ᐅ Caroline Elizabeth Geraci, Ohio

Address: 3764 N Berkley Cir Cincinnati, OH 45236-3316

Brief Overview of Bankruptcy Case 1:14-bk-10339: "Caroline Elizabeth Geraci's bankruptcy, initiated in Jan 31, 2014 and concluded by May 1, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Elizabeth Geraci — Ohio, 1:14-bk-10339


ᐅ Rachel M Gerard, Ohio

Address: 4512 Ashland Ave # 1 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12542: "The case of Rachel M Gerard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel M Gerard — Ohio, 1:13-bk-12542


ᐅ Jessica M Gerbig, Ohio

Address: 500 Fairbanks Ave Cincinnati, OH 45205-2248

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11309: "In a Chapter 7 bankruptcy case, Jessica M Gerbig from Cincinnati, OH, saw her proceedings start in Mar 31, 2014 and complete by June 29, 2014, involving asset liquidation."
Jessica M Gerbig — Ohio, 1:2014-bk-11309


ᐅ Brian T Gerdes, Ohio

Address: 414 Pike St Cincinnati, OH 45215-3147

Brief Overview of Bankruptcy Case 1:15-bk-12756: "The bankruptcy filing by Brian T Gerdes, undertaken in Jul 15, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-10-13 after liquidating assets."
Brian T Gerdes — Ohio, 1:15-bk-12756


ᐅ Nikolay G Gergov, Ohio

Address: 1315 Delta Ave Apt 7 Cincinnati, OH 45208-2451

Concise Description of Bankruptcy Case 1:16-bk-110677: "The bankruptcy record of Nikolay G Gergov from Cincinnati, OH, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Nikolay G Gergov — Ohio, 1:16-bk-11067


ᐅ Rhonda Jo Ann Gerhardstein, Ohio

Address: 727 Serben Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11478: "Rhonda Jo Ann Gerhardstein's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 21, 2012, led to asset liquidation, with the case closing in 2012-06-29."
Rhonda Jo Ann Gerhardstein — Ohio, 1:12-bk-11478


ᐅ Anthony David German, Ohio

Address: 7214 Creekview Dr Apt 9 Cincinnati, OH 45247-2586

Bankruptcy Case 1:14-bk-12695 Overview: "The bankruptcy record of Anthony David German from Cincinnati, OH, shows a Chapter 7 case filed in 06/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Anthony David German — Ohio, 1:14-bk-12695


ᐅ Bernard F German, Ohio

Address: 6780 Harrison Ave Apt 82 Cincinnati, OH 45247-3210

Brief Overview of Bankruptcy Case 1:14-bk-10664: "In a Chapter 7 bankruptcy case, Bernard F German from Cincinnati, OH, saw his proceedings start in 02.26.2014 and complete by 2014-05-27, involving asset liquidation."
Bernard F German — Ohio, 1:14-bk-10664


ᐅ Destini L Germann, Ohio

Address: 6915 Dianna Dr Cincinnati, OH 45239-4305

Snapshot of U.S. Bankruptcy Proceeding Case 16-20148-tnw: "Cincinnati, OH resident Destini L Germann's 02.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2016."
Destini L Germann — Ohio, 16-20148


ᐅ Freddie J Germany, Ohio

Address: 5460 Bahama Ter Cincinnati, OH 45223-2800

Bankruptcy Case 1:14-bk-11097 Summary: "Freddie J Germany's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.21.2014, led to asset liquidation, with the case closing in 06/19/2014."
Freddie J Germany — Ohio, 1:14-bk-11097


ᐅ Robin I Gerton, Ohio

Address: 6296 Betts Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:13-bk-154957: "Robin I Gerton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/04/2013, led to asset liquidation, with the case closing in March 14, 2014."
Robin I Gerton — Ohio, 1:13-bk-15495


ᐅ Bryan Robert Gertz, Ohio

Address: 8777 Reading Rd Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:09-bk-162657: "Bryan Robert Gertz's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2009, led to asset liquidation, with the case closing in 2010-01-03."
Bryan Robert Gertz — Ohio, 1:09-bk-16265


ᐅ Patrick A Gerwe, Ohio

Address: 3643 Mayfield Ave Cincinnati, OH 45205-2904

Brief Overview of Bankruptcy Case 1:09-bk-18185: "Dec 7, 2009 marked the beginning of Patrick A Gerwe's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by April 2013."
Patrick A Gerwe — Ohio, 1:09-bk-18185


ᐅ Jacqueline H Gessendorf, Ohio

Address: 3676 Neiheisel Ave Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14870: "The bankruptcy filing by Jacqueline H Gessendorf, undertaken in 2011-08-09 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-11-17 after liquidating assets."
Jacqueline H Gessendorf — Ohio, 1:11-bk-14870


ᐅ Gary E Gessner, Ohio

Address: 3957 W 8th St Cincinnati, OH 45205-2122

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11839: "Gary E Gessner's bankruptcy, initiated in 05/12/2016 and concluded by Aug 10, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Gessner — Ohio, 1:16-bk-11839


ᐅ John B Gest, Ohio

Address: 7223 English Dr Cincinnati, OH 45244-3147

Bankruptcy Case 1:09-bk-17293 Overview: "10/31/2009 marked the beginning of John B Gest's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by December 12, 2012."
John B Gest — Ohio, 1:09-bk-17293


ᐅ Brittany N Getha, Ohio

Address: 9340 Round Top Rd Apt F Cincinnati, OH 45251-2531

Concise Description of Bankruptcy Case 1:14-bk-110747: "Brittany N Getha's bankruptcy, initiated in 03/20/2014 and concluded by 06.18.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany N Getha — Ohio, 1:14-bk-11074


ᐅ Michael Lee Getz, Ohio

Address: 4101 Spring Grove Ave Unit 415 Cincinnati, OH 45223

Bankruptcy Case 1:12-bk-14875 Overview: "The case of Michael Lee Getz in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Getz — Ohio, 1:12-bk-14875


ᐅ Danny L Geyer, Ohio

Address: 9601 Manhattan Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-134827: "In Cincinnati, OH, Danny L Geyer filed for Chapter 7 bankruptcy in 06/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2012."
Danny L Geyer — Ohio, 1:12-bk-13482


ᐅ Yosieph Tesfamaraim Gezhagn, Ohio

Address: 3235 Westbrook Dr Apt 9 Cincinnati, OH 45238-2217

Bankruptcy Case 1:14-bk-12452 Summary: "In Cincinnati, OH, Yosieph Tesfamaraim Gezhagn filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2014."
Yosieph Tesfamaraim Gezhagn — Ohio, 1:14-bk-12452


ᐅ Shirley Ann Ghee, Ohio

Address: 1642 Brewster Ave Cincinnati, OH 45207

Bankruptcy Case 1:11-bk-11385 Summary: "Cincinnati, OH resident Shirley Ann Ghee's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2011."
Shirley Ann Ghee — Ohio, 1:11-bk-11385


ᐅ Yolanda Gholston, Ohio

Address: 1117 Atwood Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-114867: "In a Chapter 7 bankruptcy case, Yolanda Gholston from Cincinnati, OH, saw her proceedings start in Mar 11, 2010 and complete by 06.19.2010, involving asset liquidation."
Yolanda Gholston — Ohio, 1:10-bk-11486


ᐅ Aaron D Giannamore, Ohio

Address: 1508 Saint Clair Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11578 Overview: "In Cincinnati, OH, Aaron D Giannamore filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2012."
Aaron D Giannamore — Ohio, 1:12-bk-11578


ᐅ Tracey L Gibbs, Ohio

Address: 4203 President Dr Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:13-bk-130717: "In a Chapter 7 bankruptcy case, Tracey L Gibbs from Cincinnati, OH, saw their proceedings start in June 27, 2013 and complete by 10.05.2013, involving asset liquidation."
Tracey L Gibbs — Ohio, 1:13-bk-13071


ᐅ Hubert H Gibbs, Ohio

Address: 3328 Alpine Pl Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-16538 Overview: "The case of Hubert H Gibbs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hubert H Gibbs — Ohio, 1:11-bk-16538


ᐅ Lakeisha E Gibbs, Ohio

Address: 2217 Harrison Ave Apt 7 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14607 Summary: "In a Chapter 7 bankruptcy case, Lakeisha E Gibbs from Cincinnati, OH, saw her proceedings start in Aug 23, 2012 and complete by 2012-12-01, involving asset liquidation."
Lakeisha E Gibbs — Ohio, 1:12-bk-14607


ᐅ Iv Noah Arthur Gibbs, Ohio

Address: 1749 Kemper Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-12140: "The bankruptcy record of Iv Noah Arthur Gibbs from Cincinnati, OH, shows a Chapter 7 case filed in 05/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2013."
Iv Noah Arthur Gibbs — Ohio, 1:13-bk-12140


ᐅ Jr Lee D Gibbs, Ohio

Address: 3613 Reading Rd Apt 217 Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-14957 Overview: "The bankruptcy record of Jr Lee D Gibbs from Cincinnati, OH, shows a Chapter 7 case filed in 2012-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2012."
Jr Lee D Gibbs — Ohio, 1:12-bk-14957


ᐅ Jr Sam Gibbs, Ohio

Address: 3619 Clarion Ave Apt 9 Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14027: "The bankruptcy record of Jr Sam Gibbs from Cincinnati, OH, shows a Chapter 7 case filed in Aug 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Jr Sam Gibbs — Ohio, 1:13-bk-14027


ᐅ Tausha S Gibbs, Ohio

Address: 3256 Deshler Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12479 Overview: "Tausha S Gibbs's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/22/2013, led to asset liquidation, with the case closing in 08.30.2013."
Tausha S Gibbs — Ohio, 1:13-bk-12479


ᐅ Shanda Nicole Gibert, Ohio

Address: 3413 Millrich Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13244: "The bankruptcy record of Shanda Nicole Gibert from Cincinnati, OH, shows a Chapter 7 case filed in July 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-18."
Shanda Nicole Gibert — Ohio, 1:13-bk-13244


ᐅ Titus T Gibert, Ohio

Address: 3455 Trimble Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:12-bk-160867: "The bankruptcy filing by Titus T Gibert, undertaken in 2012-11-15 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-02-23 after liquidating assets."
Titus T Gibert — Ohio, 1:12-bk-16086


ᐅ Vilma B Gibson, Ohio

Address: 3175 Laverne Dr Cincinnati, OH 45251-2220

Bankruptcy Case 1:11-bk-12137 Summary: "Filing for Chapter 13 bankruptcy in 2011-04-11, Vilma B Gibson from Cincinnati, OH, structured a repayment plan, achieving discharge in Dec 10, 2014."
Vilma B Gibson — Ohio, 1:11-bk-12137


ᐅ Lisann Gibson, Ohio

Address: 221 Penfield Ln Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12396: "The bankruptcy filing by Lisann Gibson, undertaken in Apr 30, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Lisann Gibson — Ohio, 1:12-bk-12396


ᐅ Anna L Gibson, Ohio

Address: 6631 Lebanon St Cincinnati, OH 45216

Bankruptcy Case 1:11-bk-13850 Summary: "In a Chapter 7 bankruptcy case, Anna L Gibson from Cincinnati, OH, saw her proceedings start in 2011-06-21 and complete by September 2011, involving asset liquidation."
Anna L Gibson — Ohio, 1:11-bk-13850


ᐅ Mildred Gibson, Ohio

Address: 6834 Elwynne Dr Cincinnati, OH 45236-4024

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12475: "Mildred Gibson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-24, led to asset liquidation, with the case closing in September 2015."
Mildred Gibson — Ohio, 1:15-bk-12475


ᐅ Gloria Gibson, Ohio

Address: 3540 Lossing St Cincinnati, OH 45220-1209

Concise Description of Bankruptcy Case 1:14-bk-123087: "Gloria Gibson's bankruptcy, initiated in May 29, 2014 and concluded by August 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Gibson — Ohio, 1:14-bk-12308


ᐅ Grant Allan Gibson, Ohio

Address: 6141 Cherokee Dr Cincinnati, OH 45243-2913

Bankruptcy Case 1:15-bk-10494 Summary: "The bankruptcy record of Grant Allan Gibson from Cincinnati, OH, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2015."
Grant Allan Gibson — Ohio, 1:15-bk-10494


ᐅ Eddie D Gibson, Ohio

Address: 9995 Crusader Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-11846 Summary: "The bankruptcy record of Eddie D Gibson from Cincinnati, OH, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2011."
Eddie D Gibson — Ohio, 1:11-bk-11846


ᐅ Willie J Gibson, Ohio

Address: 6834 Elwynne Dr Cincinnati, OH 45236-4024

Concise Description of Bankruptcy Case 1:15-bk-124757: "Willie J Gibson's bankruptcy, initiated in 06/24/2015 and concluded by 2015-09-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie J Gibson — Ohio, 1:15-bk-12475


ᐅ Edna E Gibson, Ohio

Address: 4960 Ridge Ave Apt 506 Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13786: "In a Chapter 7 bankruptcy case, Edna E Gibson from Cincinnati, OH, saw her proceedings start in 06/18/2011 and complete by September 2011, involving asset liquidation."
Edna E Gibson — Ohio, 1:11-bk-13786


ᐅ Benita Lynn Gibson, Ohio

Address: 122 Mary Ln Cincinnati, OH 45217-1914

Bankruptcy Case 1:14-bk-10252 Overview: "The bankruptcy record of Benita Lynn Gibson from Cincinnati, OH, shows a Chapter 7 case filed in 01/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2014."
Benita Lynn Gibson — Ohio, 1:14-bk-10252


ᐅ Simon Lee Gibson, Ohio

Address: 1617 Asmann Ave Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:12-bk-166207: "The case of Simon Lee Gibson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Lee Gibson — Ohio, 1:12-bk-16620


ᐅ Jeremiah Gibson, Ohio

Address: 3501 Section Rd Apt 207 Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-10701 Overview: "Jeremiah Gibson's bankruptcy, initiated in February 8, 2010 and concluded by 05.19.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah Gibson — Ohio, 1:10-bk-10701


ᐅ Mary E Gibson, Ohio

Address: 4960 Ridge Ave Apt 305 Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:09-bk-16673: "The bankruptcy record of Mary E Gibson from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2010."
Mary E Gibson — Ohio, 1:09-bk-16673


ᐅ Denise E Gibson, Ohio

Address: 899 Lexington Ave Cincinnati, OH 45229-2723

Brief Overview of Bankruptcy Case 1:14-bk-10337: "The bankruptcy filing by Denise E Gibson, undertaken in 01.31.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Denise E Gibson — Ohio, 1:14-bk-10337


ᐅ Traci Junell Gibson, Ohio

Address: 1160 Towanda Ter Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-12416: "In Cincinnati, OH, Traci Junell Gibson filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2013."
Traci Junell Gibson — Ohio, 1:13-bk-12416


ᐅ Fred L Gibson, Ohio

Address: 1843 1st Ave Cincinnati, OH 45205-1074

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11743: "In Cincinnati, OH, Fred L Gibson filed for Chapter 7 bankruptcy in April 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Fred L Gibson — Ohio, 1:2014-bk-11743


ᐅ Brian K Gibson, Ohio

Address: 6943 Pin Oak Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10857: "In Cincinnati, OH, Brian K Gibson filed for Chapter 7 bankruptcy in 2012-02-22. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Brian K Gibson — Ohio, 1:12-bk-10857


ᐅ Sandra J Gibson, Ohio

Address: 556 Aspen Glen Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15531: "In a Chapter 7 bankruptcy case, Sandra J Gibson from Cincinnati, OH, saw her proceedings start in September 2011 and complete by December 21, 2011, involving asset liquidation."
Sandra J Gibson — Ohio, 1:11-bk-15531


ᐅ Randall W Gibson, Ohio

Address: 4554 Carnation Ave Cincinnati, OH 45238-4931

Concise Description of Bankruptcy Case 1:09-bk-138007: "In his Chapter 13 bankruptcy case filed in 06/16/2009, Cincinnati, OH's Randall W Gibson agreed to a debt repayment plan, which was successfully completed by Nov 8, 2012."
Randall W Gibson — Ohio, 1:09-bk-13800


ᐅ Kimberly S Gideon, Ohio

Address: 3920 Florence Ave Apt 3 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:12-bk-157837: "The bankruptcy record of Kimberly S Gideon from Cincinnati, OH, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-06."
Kimberly S Gideon — Ohio, 1:12-bk-15783


ᐅ Brian A Giebel, Ohio

Address: 3006 Mapleleaf Ave # 2 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:12-bk-166877: "Cincinnati, OH resident Brian A Giebel's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2013."
Brian A Giebel — Ohio, 1:12-bk-16687


ᐅ Jeffrey Giehl, Ohio

Address: 73 Orchard Knoll Dr Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-17564: "The bankruptcy filing by Jeffrey Giehl, undertaken in Nov 3, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Jeffrey Giehl — Ohio, 1:10-bk-17564


ᐅ Teresa Louise Giehl, Ohio

Address: 817 Maple Dr Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-16253 Overview: "The bankruptcy filing by Teresa Louise Giehl, undertaken in 09/25/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Teresa Louise Giehl — Ohio, 1:09-bk-16253


ᐅ David Giffin, Ohio

Address: 9052 Millcliff Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11463: "The bankruptcy filing by David Giffin, undertaken in 2010-03-10 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 18, 2010 after liquidating assets."
David Giffin — Ohio, 1:10-bk-11463


ᐅ Michael R Gifford, Ohio

Address: 3986 Vinings Dr Apt 27 Cincinnati, OH 45245-3220

Bankruptcy Case 1:09-bk-16329 Summary: "In their Chapter 13 bankruptcy case filed in Sep 28, 2009, Cincinnati, OH's Michael R Gifford agreed to a debt repayment plan, which was successfully completed by 01.09.2013."
Michael R Gifford — Ohio, 1:09-bk-16329


ᐅ Andre R Gigger, Ohio

Address: 7024 Clovernook Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-12245: "Andre R Gigger's bankruptcy, initiated in May 2013 and concluded by 08/16/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre R Gigger — Ohio, 1:13-bk-12245


ᐅ Ashley Joi Gilbert, Ohio

Address: 11659 Hamlet Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13540: "The bankruptcy record of Ashley Joi Gilbert from Cincinnati, OH, shows a Chapter 7 case filed in July 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-06."
Ashley Joi Gilbert — Ohio, 1:13-bk-13540


ᐅ Gina D Gilbert, Ohio

Address: 7455 State Rd Cincinnati, OH 45230-2154

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-12074: "Chapter 13 bankruptcy for Gina D Gilbert in Cincinnati, OH began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Gina D Gilbert — Ohio, 1:08-bk-12074


ᐅ James E Gilbert, Ohio

Address: 3805 Kenker Pl # 2 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-14911 Summary: "James E Gilbert's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 10, 2011, led to asset liquidation, with the case closing in November 2011."
James E Gilbert — Ohio, 1:11-bk-14911


ᐅ Robert L Gilbert, Ohio

Address: 8609 Desoto Dr Cincinnati, OH 45231-4407

Bankruptcy Case 1:14-bk-11833 Summary: "The case of Robert L Gilbert in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Gilbert — Ohio, 1:14-bk-11833


ᐅ Janice Gilbert, Ohio

Address: 4110 Watterson St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-17188: "Janice Gilbert's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-10-20, led to asset liquidation, with the case closing in 2011-01-28."
Janice Gilbert — Ohio, 1:10-bk-17188