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 Terrica Gilbert, Ohio

Address: 3103 Bracken Woods Ln Apt 2 Cincinnati, OH 45211-7212

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10417: "In a Chapter 7 bankruptcy case, Terrica Gilbert from Cincinnati, OH, saw their proceedings start in 02/11/2016 and complete by May 11, 2016, involving asset liquidation."
Terrica Gilbert — Ohio, 1:16-bk-10417


ᐅ Scott F Gilbert, Ohio

Address: 138 Elco St Cincinnati, OH 45233-1165

Brief Overview of Bankruptcy Case 1:09-bk-13652: "Chapter 13 bankruptcy for Scott F Gilbert in Cincinnati, OH began in 2009-06-09, focusing on debt restructuring, concluding with plan fulfillment in Mar 18, 2013."
Scott F Gilbert — Ohio, 1:09-bk-13652


ᐅ Nicholas R Gilbertson, Ohio

Address: 1731 Mills Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14808: "The bankruptcy record of Nicholas R Gilbertson from Cincinnati, OH, shows a Chapter 7 case filed in 08.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Nicholas R Gilbertson — Ohio, 1:11-bk-14808


ᐅ Linda C Gildea, Ohio

Address: 2751 Baker Ave Cincinnati, OH 45211-8101

Bankruptcy Case 1:10-bk-14731 Overview: "2010-07-10 marked the beginning of Linda C Gildea's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 02/20/2015."
Linda C Gildea — Ohio, 1:10-bk-14731


ᐅ Steven Gildea, Ohio

Address: 6513 Salem Rd Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-12217 Overview: "Steven Gildea's bankruptcy, initiated in May 2013 and concluded by Aug 15, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gildea — Ohio, 1:13-bk-12217


ᐅ William T Gildea, Ohio

Address: 2751 Baker Ave Cincinnati, OH 45211-8101

Brief Overview of Bankruptcy Case 1:10-bk-14731: "William T Gildea's Cincinnati, OH bankruptcy under Chapter 13 in Jul 10, 2010 led to a structured repayment plan, successfully discharged in 2015-02-20."
William T Gildea — Ohio, 1:10-bk-14731


ᐅ Troy E Gilden, Ohio

Address: 1808 Linn St Cincinnati, OH 45214-2229

Concise Description of Bankruptcy Case 1:16-bk-123027: "The case of Troy E Gilden in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy E Gilden — Ohio, 1:16-bk-12302


ᐅ Rovelma A Giles, Ohio

Address: 40 Glen Este Pl Apt 1 Cincinnati, OH 45217

Concise Description of Bankruptcy Case 1:13-bk-142747: "The bankruptcy filing by Rovelma A Giles, undertaken in September 13, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 22, 2013 after liquidating assets."
Rovelma A Giles — Ohio, 1:13-bk-14274


ᐅ Sr Lamont E Giles, Ohio

Address: 1853 Fullerton Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-11534: "In a Chapter 7 bankruptcy case, Sr Lamont E Giles from Cincinnati, OH, saw his proceedings start in March 22, 2012 and complete by 2012-06-30, involving asset liquidation."
Sr Lamont E Giles — Ohio, 1:12-bk-11534


ᐅ Linda Gilkeson, Ohio

Address: 68 Cromwell Rd # 13 Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:13-bk-139507: "Cincinnati, OH resident Linda Gilkeson's 2013-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2013."
Linda Gilkeson — Ohio, 1:13-bk-13950


ᐅ Cherneka Gilkey, Ohio

Address: 1046 Hill Crest Rd Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12709 Summary: "Cincinnati, OH resident Cherneka Gilkey's 04/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Cherneka Gilkey — Ohio, 1:11-bk-12709


ᐅ Viola Gilkey, Ohio

Address: 1929 Washburn St Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:11-bk-162267: "In a Chapter 7 bankruptcy case, Viola Gilkey from Cincinnati, OH, saw her proceedings start in October 14, 2011 and complete by 2012-01-22, involving asset liquidation."
Viola Gilkey — Ohio, 1:11-bk-16226


ᐅ Fallum Gill, Ohio

Address: 2236 Harrison Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-11116: "In Cincinnati, OH, Fallum Gill filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Fallum Gill — Ohio, 1:12-bk-11116


ᐅ Judith A Gill, Ohio

Address: 1100 Congress Ave Cincinnati, OH 45246-4427

Concise Description of Bankruptcy Case 1:14-bk-103267: "In Cincinnati, OH, Judith A Gill filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-01."
Judith A Gill — Ohio, 1:14-bk-10326


ᐅ Brian Phillip Gill, Ohio

Address: 1029 W North Bend Rd Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17112: "In Cincinnati, OH, Brian Phillip Gill filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2012."
Brian Phillip Gill — Ohio, 1:11-bk-17112


ᐅ Tonya Gill, Ohio

Address: 2657 Vera Ave Apt 3 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13943: "Tonya Gill's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.20.2012, led to asset liquidation, with the case closing in 2012-10-28."
Tonya Gill — Ohio, 1:12-bk-13943


ᐅ Danny Gill, Ohio

Address: 2735 Robert Ave Cincinnati, OH 45211-8115

Bankruptcy Case 1:09-bk-15340 Overview: "Danny Gill's Chapter 13 bankruptcy in Cincinnati, OH started in 08.20.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 24, 2012."
Danny Gill — Ohio, 1:09-bk-15340


ᐅ Sandra F Gill, Ohio

Address: 2859 Orland Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-15905 Overview: "Sandra F Gill's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.05.2012, led to asset liquidation, with the case closing in 02.13.2013."
Sandra F Gill — Ohio, 1:12-bk-15905


ᐅ Marlisha S Gill, Ohio

Address: 9548 Crestbrook Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-162387: "Cincinnati, OH resident Marlisha S Gill's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2013."
Marlisha S Gill — Ohio, 1:12-bk-16238


ᐅ Deborah A Gill, Ohio

Address: 3211 Midway Ave Apt 12 Cincinnati, OH 45238-2360

Bankruptcy Case 1:15-bk-13197 Summary: "In a Chapter 7 bankruptcy case, Deborah A Gill from Cincinnati, OH, saw her proceedings start in 2015-08-18 and complete by November 2015, involving asset liquidation."
Deborah A Gill — Ohio, 1:15-bk-13197


ᐅ Joel Patrick Gill, Ohio

Address: 6802 Taylor Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-15578 Summary: "Joel Patrick Gill's bankruptcy, initiated in 2012-10-17 and concluded by Jan 25, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Patrick Gill — Ohio, 1:12-bk-15578


ᐅ Jr Raymond Gillen, Ohio

Address: 4490 Grove Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14854 Summary: "The case of Jr Raymond Gillen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Raymond Gillen — Ohio, 1:12-bk-14854


ᐅ Timothy W Gillespie, Ohio

Address: 11629 Timber Ridge Ln Apt 3 Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-11299 Summary: "In a Chapter 7 bankruptcy case, Timothy W Gillespie from Cincinnati, OH, saw their proceedings start in 03.25.2013 and complete by 07.03.2013, involving asset liquidation."
Timothy W Gillespie — Ohio, 1:13-bk-11299


ᐅ Veronica Gillespie, Ohio

Address: 1618 Mandarin Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-111037: "The bankruptcy record of Veronica Gillespie from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2010."
Veronica Gillespie — Ohio, 1:10-bk-11103


ᐅ Wanda Faye Gillespie, Ohio

Address: 7564 Boleyn Dr Apt 3 Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-15424 Summary: "In Cincinnati, OH, Wanda Faye Gillespie filed for Chapter 7 bankruptcy in 09/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Wanda Faye Gillespie — Ohio, 1:11-bk-15424


ᐅ Anne Gillespie, Ohio

Address: 4327 Floral Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-183007: "In Cincinnati, OH, Anne Gillespie filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-18."
Anne Gillespie — Ohio, 1:10-bk-18300


ᐅ April J Gillespie, Ohio

Address: 1671 Spring Park Walk Cincinnati, OH 45215-0066

Concise Description of Bankruptcy Case 1:16-bk-110687: "In Cincinnati, OH, April J Gillespie filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
April J Gillespie — Ohio, 1:16-bk-11068


ᐅ Robert Gillespie, Ohio

Address: 7571 Christine Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-101167: "Cincinnati, OH resident Robert Gillespie's 01.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Robert Gillespie — Ohio, 1:10-bk-10116


ᐅ Charles Nevil Gillespie, Ohio

Address: 8970 Arabian Ct Cincinnati, OH 45242-5401

Concise Description of Bankruptcy Case 1:07-bk-140897: "In their Chapter 13 bankruptcy case filed in 08/29/2007, Cincinnati, OH's Charles Nevil Gillespie agreed to a debt repayment plan, which was successfully completed by 09.17.2013."
Charles Nevil Gillespie — Ohio, 1:07-bk-14089


ᐅ Kenneth Gillespie, Ohio

Address: 2314 Quatman Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-13043 Overview: "Cincinnati, OH resident Kenneth Gillespie's 2010-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
Kenneth Gillespie — Ohio, 1:10-bk-13043


ᐅ Kenneth M Gillespie, Ohio

Address: 4848 Prospect Ave Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-10038 Overview: "The case of Kenneth M Gillespie in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth M Gillespie — Ohio, 1:11-bk-10038


ᐅ Susan M Gillespie, Ohio

Address: 117 Southern Trce Cincinnati, OH 45255-4813

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-11359: "The bankruptcy record for Susan M Gillespie from Cincinnati, OH, under Chapter 13, filed in 03/20/2008, involved setting up a repayment plan, finalized by 10.12.2012."
Susan M Gillespie — Ohio, 1:08-bk-11359


ᐅ Lee S Gillett, Ohio

Address: 4247 Duneden Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-11275: "The bankruptcy record of Lee S Gillett from Cincinnati, OH, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-15."
Lee S Gillett — Ohio, 1:11-bk-11275


ᐅ Brooke Autumn Gillette, Ohio

Address: 5411 Bluesky Dr Apt 23 Cincinnati, OH 45247-7892

Concise Description of Bankruptcy Case 15-21593-tnw7: "Brooke Autumn Gillette's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/13/2015, led to asset liquidation, with the case closing in 2016-02-11."
Brooke Autumn Gillette — Ohio, 15-21593


ᐅ Stacey L Gilley, Ohio

Address: 3428 Beaumont Pl Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14999: "The bankruptcy filing by Stacey L Gilley, undertaken in Sep 15, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in December 24, 2012 after liquidating assets."
Stacey L Gilley — Ohio, 1:12-bk-14999


ᐅ Mary V Gilliam, Ohio

Address: PO Box 12312 Cincinnati, OH 45212-0312

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12714: "The bankruptcy filing by Mary V Gilliam, undertaken in June 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 23, 2014 after liquidating assets."
Mary V Gilliam — Ohio, 1:14-bk-12714


ᐅ Monique M Gilliam, Ohio

Address: PO Box 14853 Cincinnati, OH 45250-0853

Concise Description of Bankruptcy Case 1:2014-bk-116297: "Cincinnati, OH resident Monique M Gilliam's 04.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2014."
Monique M Gilliam — Ohio, 1:2014-bk-11629


ᐅ Victoria L Gilligan, Ohio

Address: 4540 Buxton Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:12-bk-155397: "In a Chapter 7 bankruptcy case, Victoria L Gilligan from Cincinnati, OH, saw her proceedings start in 10/16/2012 and complete by January 2013, involving asset liquidation."
Victoria L Gilligan — Ohio, 1:12-bk-15539


ᐅ William Gilliland, Ohio

Address: 4473 Valence Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-14127: "The bankruptcy record of William Gilliland from Cincinnati, OH, shows a Chapter 7 case filed in Jun 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2010."
William Gilliland — Ohio, 1:10-bk-14127


ᐅ Andrea M Gillison, Ohio

Address: 828 McPherson Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-162847: "The bankruptcy record of Andrea M Gillison from Cincinnati, OH, shows a Chapter 7 case filed in Oct 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2012."
Andrea M Gillison — Ohio, 1:11-bk-16284


ᐅ Justin Gillman, Ohio

Address: 4667 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-11455 Summary: "Justin Gillman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/10/2010, led to asset liquidation, with the case closing in 2010-06-17."
Justin Gillman — Ohio, 1:10-bk-11455


ᐅ Nell Gillman, Ohio

Address: 2140 Quatman Ave Apt 2 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-16550 Summary: "Nell Gillman's bankruptcy, initiated in September 23, 2010 and concluded by December 28, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nell Gillman — Ohio, 1:10-bk-16550


ᐅ Emily Givan, Ohio

Address: 11846 Hamlet Rd Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-13744 Summary: "In Cincinnati, OH, Emily Givan filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2010."
Emily Givan — Ohio, 1:10-bk-13744


ᐅ Deborah Givens, Ohio

Address: 1228 Fairbanks Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-12265 Summary: "Cincinnati, OH resident Deborah Givens's 2010-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2010."
Deborah Givens — Ohio, 1:10-bk-12265


ᐅ Natasha N Givens, Ohio

Address: 3923 Holman Cir Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-10713 Summary: "In a Chapter 7 bankruptcy case, Natasha N Givens from Cincinnati, OH, saw her proceedings start in 2013-02-21 and complete by June 1, 2013, involving asset liquidation."
Natasha N Givens — Ohio, 1:13-bk-10713


ᐅ Blackmon Shelby Ruth Givens, Ohio

Address: 3945 S Fordham Pl Cincinnati, OH 45213-2328

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12411: "Blackmon Shelby Ruth Givens's Chapter 13 bankruptcy in Cincinnati, OH started in Apr 13, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Blackmon Shelby Ruth Givens — Ohio, 1:10-bk-12411


ᐅ Kevin G Glacken, Ohio

Address: 9084 Round Top Rd Cincinnati, OH 45251-2421

Bankruptcy Case 1:14-bk-10281 Overview: "In a Chapter 7 bankruptcy case, Kevin G Glacken from Cincinnati, OH, saw their proceedings start in Jan 28, 2014 and complete by 04.28.2014, involving asset liquidation."
Kevin G Glacken — Ohio, 1:14-bk-10281


ᐅ Jennifer Glacking, Ohio

Address: 2844 Queen City Ave Apt 4 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16335: "The case of Jennifer Glacking in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Glacking — Ohio, 1:10-bk-16335


ᐅ Teresa A Glancy, Ohio

Address: 4703 Summerside Rd Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-13029 Summary: "In Cincinnati, OH, Teresa A Glancy filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2011."
Teresa A Glancy — Ohio, 1:11-bk-13029


ᐅ Beth Glaser, Ohio

Address: 6 Deliquia Pl Apt 12 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-13797: "Beth Glaser's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/01/2010, led to asset liquidation, with the case closing in 09.09.2010."
Beth Glaser — Ohio, 1:10-bk-13797


ᐅ Douglas E Glaser, Ohio

Address: 8619 Forest Rd Cincinnati, OH 45255

Bankruptcy Case 1:12-bk-16122 Overview: "In Cincinnati, OH, Douglas E Glaser filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/25/2013."
Douglas E Glaser — Ohio, 1:12-bk-16122


ᐅ David T Glasgow, Ohio

Address: 3662 Sandralin Dr Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:11-bk-16532: "The bankruptcy record of David T Glasgow from Cincinnati, OH, shows a Chapter 7 case filed in 10.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-05."
David T Glasgow — Ohio, 1:11-bk-16532


ᐅ Lisa A Glasgow, Ohio

Address: 4226 Franklin Ave # 2 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-134287: "Cincinnati, OH resident Lisa A Glasgow's 06/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2012."
Lisa A Glasgow — Ohio, 1:12-bk-13428


ᐅ Rose Glasgow, Ohio

Address: 3541 Banning Rd Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-17056 Overview: "In Cincinnati, OH, Rose Glasgow filed for Chapter 7 bankruptcy in 10.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2011."
Rose Glasgow — Ohio, 1:10-bk-17056


ᐅ Carthean Glasper, Ohio

Address: PO Box 6092 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12701: "Cincinnati, OH resident Carthean Glasper's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2013."
Carthean Glasper — Ohio, 1:13-bk-12701


ᐅ Lisa Glass, Ohio

Address: 3846 Beavercreek Cir Cincinnati, OH 45241-3004

Concise Description of Bankruptcy Case 1:16-bk-115997: "Lisa Glass's bankruptcy, initiated in 04.27.2016 and concluded by 07.26.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Glass — Ohio, 1:16-bk-11599


ᐅ Otero Lorraine Glass, Ohio

Address: 8319 Kenwood Rd Apt 1E Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-148307: "In Cincinnati, OH, Otero Lorraine Glass filed for Chapter 7 bankruptcy in 08/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.15.2011."
Otero Lorraine Glass — Ohio, 1:11-bk-14830


ᐅ Donald Glaze, Ohio

Address: 10945 Penarth Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-11050 Summary: "The bankruptcy record of Donald Glaze from Cincinnati, OH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2010."
Donald Glaze — Ohio, 1:10-bk-11050


ᐅ Melissa A Glaze, Ohio

Address: 9733 Woodmill Ln Cincinnati, OH 45231-3725

Brief Overview of Bankruptcy Case 1:15-bk-10462: "The bankruptcy record of Melissa A Glaze from Cincinnati, OH, shows a Chapter 7 case filed in 2015-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2015."
Melissa A Glaze — Ohio, 1:15-bk-10462


ᐅ Rodney E Glaze, Ohio

Address: 9733 Woodmill Ln Cincinnati, OH 45231-3725

Bankruptcy Case 1:15-bk-10462 Summary: "The bankruptcy filing by Rodney E Glaze, undertaken in 2015-02-13 in Cincinnati, OH under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Rodney E Glaze — Ohio, 1:15-bk-10462


ᐅ Amanda M Gleason, Ohio

Address: 2718 E Tower Dr Apt 9 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-156767: "In Cincinnati, OH, Amanda M Gleason filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Amanda M Gleason — Ohio, 1:13-bk-15676


ᐅ Kurt Philipp Gleich, Ohio

Address: 2567 Perkins Ln Cincinnati, OH 45208-2722

Brief Overview of Bankruptcy Case 1:16-bk-11848: "Kurt Philipp Gleich's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-05-13, led to asset liquidation, with the case closing in August 11, 2016."
Kurt Philipp Gleich — Ohio, 1:16-bk-11848


ᐅ Lisa Marie Glenn, Ohio

Address: 1919 Lakenoll Dr Cincinnati, OH 45231-5119

Bankruptcy Case 1:14-bk-11908 Overview: "Lisa Marie Glenn's bankruptcy, initiated in 2014-05-05 and concluded by 2014-08-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Glenn — Ohio, 1:14-bk-11908


ᐅ Jr Paul Glenn, Ohio

Address: 2344 Oaktree Pl Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-15559 Summary: "Jr Paul Glenn's bankruptcy, initiated in Aug 12, 2010 and concluded by November 20, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Glenn — Ohio, 1:10-bk-15559


ᐅ Rudean Elaine Glenn, Ohio

Address: 3562 Werk Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:13-bk-15004: "Rudean Elaine Glenn's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 31, 2013, led to asset liquidation, with the case closing in 2014-02-08."
Rudean Elaine Glenn — Ohio, 1:13-bk-15004


ᐅ Adam M Glevicky, Ohio

Address: 5322 Orchardcreek Ct Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-105977: "Cincinnati, OH resident Adam M Glevicky's 02/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2013."
Adam M Glevicky — Ohio, 1:13-bk-10597


ᐅ Steven M Gligor, Ohio

Address: 3529 Blue Rock Rd Cincinnati, OH 45239-5105

Bankruptcy Case 1:16-bk-11469 Summary: "The bankruptcy record of Steven M Gligor from Cincinnati, OH, shows a Chapter 7 case filed in Apr 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Steven M Gligor — Ohio, 1:16-bk-11469


ᐅ Karen Marie Gline, Ohio

Address: 961 Glasgow Dr Cincinnati, OH 45240-2449

Concise Description of Bankruptcy Case 1:14-bk-152607: "The case of Karen Marie Gline in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Marie Gline — Ohio, 1:14-bk-15260


ᐅ Dale Thomas Gloeckner, Ohio

Address: 3828 Crescent Dr Cincinnati, OH 45245-2704

Concise Description of Bankruptcy Case 1:09-bk-177417: "The bankruptcy record for Dale Thomas Gloeckner from Cincinnati, OH, under Chapter 13, filed in 2009-11-19, involved setting up a repayment plan, finalized by July 19, 2013."
Dale Thomas Gloeckner — Ohio, 1:09-bk-17741


ᐅ John H Glorius, Ohio

Address: 883 Glasgow Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-143847: "John H Glorius's bankruptcy, initiated in 2012-08-13 and concluded by 2012-11-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Glorius — Ohio, 1:12-bk-14384


ᐅ Sr John Thomas Glover, Ohio

Address: 11625 Hollingsworth Way Cincinnati, OH 45240-2515

Bankruptcy Case 1:08-bk-17274 Overview: "Sr John Thomas Glover, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 12/29/2008, culminating in its successful completion by 08.06.2012."
Sr John Thomas Glover — Ohio, 1:08-bk-17274


ᐅ Anthony Calvin Glover, Ohio

Address: 11490 Olde Gate Dr Apt G Cincinnati, OH 45246-4924

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11796: "The bankruptcy record of Anthony Calvin Glover from Cincinnati, OH, shows a Chapter 7 case filed in 05/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2015."
Anthony Calvin Glover — Ohio, 1:15-bk-11796


ᐅ Jr James L Glover, Ohio

Address: 8817 Zodiac Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-15064: "Cincinnati, OH resident Jr James L Glover's November 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2014."
Jr James L Glover — Ohio, 1:13-bk-15064


ᐅ Steven Glover, Ohio

Address: 11110 Woodward Ln Cincinnati, OH 45241-1857

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12261: "The bankruptcy filing by Steven Glover, undertaken in 06/09/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/07/2015 after liquidating assets."
Steven Glover — Ohio, 1:15-bk-12261


ᐅ Tisha Natae Glover, Ohio

Address: 3316 Brodbeck Pl Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-11048: "Cincinnati, OH resident Tisha Natae Glover's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Tisha Natae Glover — Ohio, 1:12-bk-11048


ᐅ Qulita Glover, Ohio

Address: 2800 Byrneside Dr Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-11036 Overview: "Cincinnati, OH resident Qulita Glover's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2010."
Qulita Glover — Ohio, 1:10-bk-11036


ᐅ Tracey Glover, Ohio

Address: 1579 Meredith Dr Unit 36 Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-161767: "The case of Tracey Glover in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Glover — Ohio, 1:10-bk-16176


ᐅ Ivorie Monia Glover, Ohio

Address: 7316 Eastlawn Dr Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-15369: "The case of Ivorie Monia Glover in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivorie Monia Glover — Ohio, 1:13-bk-15369


ᐅ Jackie Glover, Ohio

Address: 7316 Eastlawn Dr Cincinnati, OH 45237-3518

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10392: "In a Chapter 7 bankruptcy case, Jackie Glover from Cincinnati, OH, saw their proceedings start in 2015-02-07 and complete by May 8, 2015, involving asset liquidation."
Jackie Glover — Ohio, 1:15-bk-10392


ᐅ Samone Arielle Glover, Ohio

Address: 8 E Lake Shore Dr Apt 20 Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-15445 Overview: "The case of Samone Arielle Glover in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samone Arielle Glover — Ohio, 1:13-bk-15445


ᐅ Mai Michelle Glover, Ohio

Address: 562 Maple Ave Cincinnati, OH 45229-2929

Bankruptcy Case 1:10-bk-17451 Summary: "Chapter 13 bankruptcy for Mai Michelle Glover in Cincinnati, OH began in Oct 29, 2010, focusing on debt restructuring, concluding with plan fulfillment in 01.23.2015."
Mai Michelle Glover — Ohio, 1:10-bk-17451


ᐅ Aaron M Glover, Ohio

Address: 8726 Killarney Ct Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-11662 Summary: "Aaron M Glover's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2013, led to asset liquidation, with the case closing in July 2013."
Aaron M Glover — Ohio, 1:13-bk-11662


ᐅ Sara D Glutz, Ohio

Address: 4820 Bells Lake Dr Apt A Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:11-bk-143567: "The case of Sara D Glutz in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara D Glutz — Ohio, 1:11-bk-14356


ᐅ James E Goad, Ohio

Address: 6666 Parkland Ave Cincinnati, OH 45233-1157

Brief Overview of Bankruptcy Case 1:15-bk-14780: "The bankruptcy record of James E Goad from Cincinnati, OH, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2016."
James E Goad — Ohio, 1:15-bk-14780


ᐅ Steven W Goad, Ohio

Address: 4408 Norway Ct Cincinnati, OH 45244-2216

Concise Description of Bankruptcy Case 1:09-bk-168667: "The bankruptcy record for Steven W Goad from Cincinnati, OH, under Chapter 13, filed in October 17, 2009, involved setting up a repayment plan, finalized by November 16, 2012."
Steven W Goad — Ohio, 1:09-bk-16866


ᐅ Dwain Brian Gober, Ohio

Address: 107 Home Ave Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-13490 Overview: "In Cincinnati, OH, Dwain Brian Gober filed for Chapter 7 bankruptcy in 07.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Dwain Brian Gober — Ohio, 1:13-bk-13490


ᐅ Kelly Sue Gober, Ohio

Address: 5559 Old Blue Rock Rd Apt 178 Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-12439 Overview: "The bankruptcy record of Kelly Sue Gober from Cincinnati, OH, shows a Chapter 7 case filed in May 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
Kelly Sue Gober — Ohio, 1:13-bk-12439


ᐅ Erin M Godbey, Ohio

Address: 411 Pershing Ave Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16596: "In a Chapter 7 bankruptcy case, Erin M Godbey from Cincinnati, OH, saw their proceedings start in 12/17/2012 and complete by 03.27.2013, involving asset liquidation."
Erin M Godbey — Ohio, 1:12-bk-16596


ᐅ Jacqueline Godbey, Ohio

Address: 1755 Robinway Dr Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-17943 Summary: "Cincinnati, OH resident Jacqueline Godbey's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Jacqueline Godbey — Ohio, 1:10-bk-17943


ᐅ Gregory L Godby, Ohio

Address: 216 Linden St Cincinnati, OH 45216-2406

Bankruptcy Case 1:16-bk-12508 Overview: "In Cincinnati, OH, Gregory L Godby filed for Chapter 7 bankruptcy in Jul 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2016."
Gregory L Godby — Ohio, 1:16-bk-12508


ᐅ Pamela S Godby, Ohio

Address: 3231 Beresford Ave Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:11-bk-14798: "The bankruptcy filing by Pamela S Godby, undertaken in Aug 4, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-11-12 after liquidating assets."
Pamela S Godby — Ohio, 1:11-bk-14798


ᐅ Robin D Godby, Ohio

Address: 3231 Beresford Ave Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11745: "Robin D Godby's bankruptcy, initiated in April 2013 and concluded by 2013-07-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin D Godby — Ohio, 1:13-bk-11745


ᐅ Jeffrey A Goddard, Ohio

Address: 3923 Davis Ave Cincinnati, OH 45211-3549

Bankruptcy Case 1:12-bk-10145 Summary: "Filing for Chapter 13 bankruptcy in Jan 12, 2012, Jeffrey A Goddard from Cincinnati, OH, structured a repayment plan, achieving discharge in 2015-01-23."
Jeffrey A Goddard — Ohio, 1:12-bk-10145


ᐅ Robert Michael Godfrey, Ohio

Address: 6242 Eagles Lake Dr Cincinnati, OH 45248-6852

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10386: "The case of Robert Michael Godfrey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Godfrey — Ohio, 1:16-bk-10386


ᐅ Donyielle Godfrey, Ohio

Address: 2364 Montana Ave Apt D Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-17645 Overview: "The bankruptcy filing by Donyielle Godfrey, undertaken in November 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Donyielle Godfrey — Ohio, 1:10-bk-17645


ᐅ Florell Godfrey, Ohio

Address: 5929 Rhode Island Ave Cincinnati, OH 45237-4601

Bankruptcy Case 1:16-bk-10251 Summary: "The bankruptcy record of Florell Godfrey from Cincinnati, OH, shows a Chapter 7 case filed in Jan 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-26."
Florell Godfrey — Ohio, 1:16-bk-10251


ᐅ Yolanda M Godfrey, Ohio

Address: 2487 Saturn St Cincinnati, OH 45214

Bankruptcy Case 1:11-bk-16172 Summary: "The bankruptcy record of Yolanda M Godfrey from Cincinnati, OH, shows a Chapter 7 case filed in 10/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2012."
Yolanda M Godfrey — Ohio, 1:11-bk-16172


ᐅ Daryn Godhigh, Ohio

Address: 2908 Royal Glen Dr Cincinnati, OH 45239-4567

Concise Description of Bankruptcy Case 1:15-bk-145337: "Daryn Godhigh's bankruptcy, initiated in 11/24/2015 and concluded by February 22, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryn Godhigh — Ohio, 1:15-bk-14533


ᐅ Michele Godhigh, Ohio

Address: 6147 Hedge Ave Cincinnati, OH 45213

Bankruptcy Case 1:09-bk-17041 Overview: "Michele Godhigh's bankruptcy, initiated in 2009-10-23 and concluded by January 31, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Godhigh — Ohio, 1:09-bk-17041


ᐅ Carolyn F Godsey, Ohio

Address: 651 Hawthorne Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15816: "The case of Carolyn F Godsey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn F Godsey — Ohio, 1:12-bk-15816