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 Tarra V Green, Ohio

Address: 3525 Zinsle Ave Cincinnati, OH 45213-1855

Bankruptcy Case 1:15-bk-13823 Summary: "The bankruptcy filing by Tarra V Green, undertaken in 2015-10-02 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/31/2015 after liquidating assets."
Tarra V Green — Ohio, 1:15-bk-13823


ᐅ Wanda Sue Green, Ohio

Address: 6363 Amelia Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:12-bk-156487: "The case of Wanda Sue Green in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Sue Green — Ohio, 1:12-bk-15648


ᐅ Teresa Green, Ohio

Address: 2455 Montana Ave Apt 10 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-12286 Overview: "The bankruptcy filing by Teresa Green, undertaken in Apr 8, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Teresa Green — Ohio, 1:10-bk-12286


ᐅ Steven Lee Green, Ohio

Address: 8670 Fordham Ct Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:13-bk-11625: "The bankruptcy record of Steven Lee Green from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2013."
Steven Lee Green — Ohio, 1:13-bk-11625


ᐅ Solomon D Green, Ohio

Address: 1320 Fuhrman Rd Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-18774 Overview: "Solomon D Green's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 30, 2010, led to asset liquidation, with the case closing in 04/09/2011."
Solomon D Green — Ohio, 1:10-bk-18774


ᐅ Tiffany Renee Green, Ohio

Address: 5850 Pameleen Ct Apt 2 Cincinnati, OH 45239-6468

Brief Overview of Bankruptcy Case 1:15-bk-10598: "The case of Tiffany Renee Green in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Renee Green — Ohio, 1:15-bk-10598


ᐅ Talithia J Green, Ohio

Address: 1407 Randomhill Rd Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13023 Overview: "In Cincinnati, OH, Talithia J Green filed for Chapter 7 bankruptcy in 06/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Talithia J Green — Ohio, 1:13-bk-13023


ᐅ Sr Derian Green, Ohio

Address: 7248 Reading Rd Apt 4 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-161807: "The case of Sr Derian Green in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Derian Green — Ohio, 1:10-bk-16180


ᐅ Lauren Brittany Greene, Ohio

Address: 1942 Garden Ln Cincinnati, OH 45237-6022

Bankruptcy Case 1:16-bk-11502 Overview: "In a Chapter 7 bankruptcy case, Lauren Brittany Greene from Cincinnati, OH, saw her proceedings start in 04/21/2016 and complete by 07.20.2016, involving asset liquidation."
Lauren Brittany Greene — Ohio, 1:16-bk-11502


ᐅ Ryan William Greene, Ohio

Address: 11687 Mill Rd Cincinnati, OH 45240-1615

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12144: "Ryan William Greene's bankruptcy, initiated in May 20, 2014 and concluded by Aug 18, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan William Greene — Ohio, 1:14-bk-12144


ᐅ Marsha Greene, Ohio

Address: 1546 Ambrose Ave Cincinnati, OH 45224-2509

Bankruptcy Case 1:16-bk-12493 Overview: "Marsha Greene's bankruptcy, initiated in July 1, 2016 and concluded by 09/29/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Greene — Ohio, 1:16-bk-12493


ᐅ Mary B Greene, Ohio

Address: 1334 Regent Ave Cincinnati, OH 45237-5514

Concise Description of Bankruptcy Case 1:11-bk-151017: "The bankruptcy record for Mary B Greene from Cincinnati, OH, under Chapter 13, filed in 08/19/2011, involved setting up a repayment plan, finalized by 01.13.2015."
Mary B Greene — Ohio, 1:11-bk-15101


ᐅ Tunisha R Greenlee, Ohio

Address: 5450 Beechmont Ave Apt 401 Cincinnati, OH 45230-1131

Concise Description of Bankruptcy Case 1:15-bk-110337: "The bankruptcy filing by Tunisha R Greenlee, undertaken in 2015-03-20 in Cincinnati, OH under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets."
Tunisha R Greenlee — Ohio, 1:15-bk-11033


ᐅ Valerie M Greenlee, Ohio

Address: 1622 Joseph St Apt 12 Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-11017 Overview: "In a Chapter 7 bankruptcy case, Valerie M Greenlee from Cincinnati, OH, saw her proceedings start in 03/11/2013 and complete by June 2013, involving asset liquidation."
Valerie M Greenlee — Ohio, 1:13-bk-11017


ᐅ Vicki S Greenwald, Ohio

Address: 4530 Eastgate Blvd Apt 632-500 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12083: "The case of Vicki S Greenwald in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki S Greenwald — Ohio, 1:13-bk-12083


ᐅ Katricia Necol Greer, Ohio

Address: 1219 Thomas Ct Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-10732 Overview: "In Cincinnati, OH, Katricia Necol Greer filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2012."
Katricia Necol Greer — Ohio, 1:12-bk-10732


ᐅ Lashawnda N Greer, Ohio

Address: 600 Vienna Woods Dr Cincinnati, OH 45211-6006

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12088: "The bankruptcy record of Lashawnda N Greer from Cincinnati, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Lashawnda N Greer — Ohio, 1:14-bk-12088


ᐅ Jillian Greer, Ohio

Address: 2734 E Tower Dr Apt 230 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-13216 Summary: "Jillian Greer's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 11, 2010, led to asset liquidation, with the case closing in 08.19.2010."
Jillian Greer — Ohio, 1:10-bk-13216


ᐅ Donna F Greer, Ohio

Address: 3121 Westbourne Dr Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-11521: "In Cincinnati, OH, Donna F Greer filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Donna F Greer — Ohio, 1:11-bk-11521


ᐅ Kenneth Gregg, Ohio

Address: 3040 Crestmoor Ln Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-10900 Summary: "In Cincinnati, OH, Kenneth Gregg filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2010."
Kenneth Gregg — Ohio, 1:10-bk-10900


ᐅ Clara L Gregg, Ohio

Address: 11793 Rose Ln Apt F Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-111427: "The case of Clara L Gregg in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara L Gregg — Ohio, 1:13-bk-11142


ᐅ Tracey Greggs, Ohio

Address: 5480 Glengate Ln Apt 8 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11972: "Cincinnati, OH resident Tracey Greggs's 2010-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Tracey Greggs — Ohio, 1:10-bk-11972


ᐅ Megan Leigh Gregory, Ohio

Address: 1500 Golf Club Ln Apt 7 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12666: "Megan Leigh Gregory's bankruptcy, initiated in June 4, 2013 and concluded by 09.12.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Leigh Gregory — Ohio, 1:13-bk-12666


ᐅ Scott Allen Gregory, Ohio

Address: 2344 Wheeler St Cincinnati, OH 45219-1216

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12258: "The bankruptcy filing by Scott Allen Gregory, undertaken in Jun 8, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Scott Allen Gregory — Ohio, 1:15-bk-12258


ᐅ William Gregory, Ohio

Address: 4115 Mount Carmel Tobasco Rd Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13757: "Cincinnati, OH resident William Gregory's 05/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2010."
William Gregory — Ohio, 1:10-bk-13757


ᐅ Nancy L Gregory, Ohio

Address: 3910 Oakpark Pl Cincinnati, OH 45209

Bankruptcy Case 1:12-bk-12914 Overview: "Cincinnati, OH resident Nancy L Gregory's 05.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-31."
Nancy L Gregory — Ohio, 1:12-bk-12914


ᐅ Sjonte Gregory, Ohio

Address: 1005 Fisk Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-13230 Overview: "The bankruptcy filing by Sjonte Gregory, undertaken in 05.11.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-08-19 after liquidating assets."
Sjonte Gregory — Ohio, 1:10-bk-13230


ᐅ Calvin L Gregory, Ohio

Address: 2440 Banning Rd Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17530: "The bankruptcy filing by Calvin L Gregory, undertaken in 12/21/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Calvin L Gregory — Ohio, 1:11-bk-17530


ᐅ Edith Y Gregory, Ohio

Address: 555 Aspen Glen Dr Apt 703 Cincinnati, OH 45244-2680

Bankruptcy Case 1:15-bk-13745 Overview: "In a Chapter 7 bankruptcy case, Edith Y Gregory from Cincinnati, OH, saw her proceedings start in September 2015 and complete by 12/28/2015, involving asset liquidation."
Edith Y Gregory — Ohio, 1:15-bk-13745


ᐅ Edward K Gregory, Ohio

Address: 555 Aspen Glen Dr Apt 703 Cincinnati, OH 45244-2680

Bankruptcy Case 1:15-bk-13745 Summary: "The bankruptcy record of Edward K Gregory from Cincinnati, OH, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Edward K Gregory — Ohio, 1:15-bk-13745


ᐅ Lisa Jean Gregory, Ohio

Address: 2344 Wheeler St Cincinnati, OH 45219-1216

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12258: "The bankruptcy filing by Lisa Jean Gregory, undertaken in 06.08.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-06 after liquidating assets."
Lisa Jean Gregory — Ohio, 1:15-bk-12258


ᐅ Christopher R Gregory, Ohio

Address: 8942 Eldora Dr Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-12771 Overview: "Christopher R Gregory's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/11/2013, led to asset liquidation, with the case closing in 09.24.2013."
Christopher R Gregory — Ohio, 1:13-bk-12771


ᐅ Shirley M Gregovich, Ohio

Address: 4380 Eastgate Blvd Apt 416 Cincinnati, OH 45245-1863

Concise Description of Bankruptcy Case 1:10-bk-133237: "Filing for Chapter 13 bankruptcy in 05.14.2010, Shirley M Gregovich from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-11-19."
Shirley M Gregovich — Ohio, 1:10-bk-13323


ᐅ Brian M Greiwe, Ohio

Address: 1745 Mears Ave Apt 1 Cincinnati, OH 45230-1950

Brief Overview of Bankruptcy Case 1:16-bk-11108: "The case of Brian M Greiwe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Greiwe — Ohio, 1:16-bk-11108


ᐅ Jennifer A Greiwe, Ohio

Address: 1745 Mears Ave Apt 1 Cincinnati, OH 45230-1950

Bankruptcy Case 1:16-bk-11108 Summary: "Jennifer A Greiwe's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 25, 2016, led to asset liquidation, with the case closing in Jun 23, 2016."
Jennifer A Greiwe — Ohio, 1:16-bk-11108


ᐅ Donna M Gressler, Ohio

Address: 4607 Mount Alverno Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-122897: "Cincinnati, OH resident Donna M Gressler's 04.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Donna M Gressler — Ohio, 1:11-bk-12289


ᐅ Alyssa Louise Grevas, Ohio

Address: 2152 QUATMAN AVE Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-118567: "In a Chapter 7 bankruptcy case, Alyssa Louise Grevas from Cincinnati, OH, saw her proceedings start in April 2012 and complete by 07.14.2012, involving asset liquidation."
Alyssa Louise Grevas — Ohio, 1:12-bk-11856


ᐅ Corey R Grice, Ohio

Address: 1215 Chamberlain Ave Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-13203 Summary: "The bankruptcy record of Corey R Grice from Cincinnati, OH, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Corey R Grice — Ohio, 1:11-bk-13203


ᐅ Pamela Grier, Ohio

Address: 734 S Fred Shuttlesworth Cir Apt 2 Cincinnati, OH 45229-2125

Bankruptcy Case 1:15-bk-13092 Overview: "Pamela Grier's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08.10.2015, led to asset liquidation, with the case closing in November 2015."
Pamela Grier — Ohio, 1:15-bk-13092


ᐅ Robert Grier, Ohio

Address: 2671 W North Bend Rd Apt 1122 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-148347: "The case of Robert Grier in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Grier — Ohio, 1:13-bk-14834


ᐅ Elizabeth C Gries, Ohio

Address: 6985 Beechmont Ave Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-17093 Overview: "The bankruptcy filing by Elizabeth C Gries, undertaken in Nov 29, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in March 8, 2012 after liquidating assets."
Elizabeth C Gries — Ohio, 1:11-bk-17093


ᐅ Jasmin D Griffin, Ohio

Address: 3165 Regal Ln Apt 8 Cincinnati, OH 45251-3143

Bankruptcy Case 1:16-bk-10418 Overview: "In a Chapter 7 bankruptcy case, Jasmin D Griffin from Cincinnati, OH, saw her proceedings start in February 11, 2016 and complete by 2016-05-11, involving asset liquidation."
Jasmin D Griffin — Ohio, 1:16-bk-10418


ᐅ Tanikia Renee Griffin, Ohio

Address: 3283 Rocker Dr Apt 3 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12891: "The bankruptcy record of Tanikia Renee Griffin from Cincinnati, OH, shows a Chapter 7 case filed in 2013-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-26."
Tanikia Renee Griffin — Ohio, 1:13-bk-12891


ᐅ Joshua Griffin, Ohio

Address: 1615 Chase Ave Apt 4 Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:10-bk-173137: "Joshua Griffin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-10-26, led to asset liquidation, with the case closing in February 3, 2011."
Joshua Griffin — Ohio, 1:10-bk-17313


ᐅ April R Griffin, Ohio

Address: 4518 Winton Rd Apt 2 Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:12-bk-15636: "April R Griffin's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 22, 2012, led to asset liquidation, with the case closing in January 30, 2013."
April R Griffin — Ohio, 1:12-bk-15636


ᐅ Renetta Shicole Griffin, Ohio

Address: 4155 Saint Lawrence Ave Cincinnati, OH 45205-1548

Concise Description of Bankruptcy Case 1:15-bk-128267: "The bankruptcy record of Renetta Shicole Griffin from Cincinnati, OH, shows a Chapter 7 case filed in July 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Renetta Shicole Griffin — Ohio, 1:15-bk-12826


ᐅ Rhonell P Griffin, Ohio

Address: 1188 Homeside Ave Apt 4 Cincinnati, OH 45224-2639

Brief Overview of Bankruptcy Case 1:2014-bk-11561: "In a Chapter 7 bankruptcy case, Rhonell P Griffin from Cincinnati, OH, saw their proceedings start in Apr 15, 2014 and complete by July 2014, involving asset liquidation."
Rhonell P Griffin — Ohio, 1:2014-bk-11561


ᐅ Jr James Griffin, Ohio

Address: 5430 Cherrybend Dr Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-15652 Summary: "The bankruptcy filing by Jr James Griffin, undertaken in August 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.24.2010 after liquidating assets."
Jr James Griffin — Ohio, 1:10-bk-15652


ᐅ Barbara Jean Griffin, Ohio

Address: 3572 Alaska Ave Apt 2 Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11474: "The bankruptcy filing by Barbara Jean Griffin, undertaken in 03/21/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-06-29 after liquidating assets."
Barbara Jean Griffin — Ohio, 1:12-bk-11474


ᐅ Charles L Griffin, Ohio

Address: 781 W Galbraith Rd Cincinnati, OH 45231-6001

Concise Description of Bankruptcy Case 1:2014-bk-115617: "Charles L Griffin's bankruptcy, initiated in April 15, 2014 and concluded by 07.14.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Griffin — Ohio, 1:2014-bk-11561


ᐅ Hughley Senitta Griffin, Ohio

Address: 2634 Kipling Ave Apt 4 Cincinnati, OH 45239-6459

Bankruptcy Case 1:14-bk-13273 Overview: "In a Chapter 7 bankruptcy case, Hughley Senitta Griffin from Cincinnati, OH, saw their proceedings start in 07/31/2014 and complete by 2014-10-29, involving asset liquidation."
Hughley Senitta Griffin — Ohio, 1:14-bk-13273


ᐅ Marquisa Denise Griffin, Ohio

Address: 1502 Dudley Walk Apt C Cincinnati, OH 45214-2582

Concise Description of Bankruptcy Case 1:09-bk-121617: "Chapter 13 bankruptcy for Marquisa Denise Griffin in Cincinnati, OH began in 04/12/2009, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Marquisa Denise Griffin — Ohio, 1:09-bk-12161


ᐅ Ii Timothy D Griffin, Ohio

Address: 4108 Roland Creek Dr Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:13-bk-154497: "Cincinnati, OH resident Ii Timothy D Griffin's Nov 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Ii Timothy D Griffin — Ohio, 1:13-bk-15449


ᐅ Jr Samuel J Griffin, Ohio

Address: 2371 Whitewood Ln Cincinnati, OH 45239-6817

Bankruptcy Case 1:14-bk-10287 Overview: "In a Chapter 7 bankruptcy case, Jr Samuel J Griffin from Cincinnati, OH, saw his proceedings start in 01.29.2014 and complete by April 29, 2014, involving asset liquidation."
Jr Samuel J Griffin — Ohio, 1:14-bk-10287


ᐅ Mary Lee Griffin, Ohio

Address: 4951 N Arbor Woods Ct Apt 101 Cincinnati, OH 45248-1659

Brief Overview of Bankruptcy Case 1:10-bk-15522: "The bankruptcy record for Mary Lee Griffin from Cincinnati, OH, under Chapter 13, filed in August 2010, involved setting up a repayment plan, finalized by February 2015."
Mary Lee Griffin — Ohio, 1:10-bk-15522


ᐅ Stacie D Griffin, Ohio

Address: 6219 Graceland Ave Apt 3 Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-11403 Overview: "The bankruptcy record of Stacie D Griffin from Cincinnati, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Stacie D Griffin — Ohio, 1:13-bk-11403


ᐅ Karen Griffin, Ohio

Address: 3240 Midway Ave Apt 5 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-16765 Summary: "Karen Griffin's bankruptcy, initiated in September 2010 and concluded by 01.08.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Griffin — Ohio, 1:10-bk-16765


ᐅ Paul B Griffin, Ohio

Address: 217 Loraine Ave Cincinnati, OH 45220-1711

Concise Description of Bankruptcy Case 1:15-bk-144677: "The bankruptcy filing by Paul B Griffin, undertaken in November 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in February 17, 2016 after liquidating assets."
Paul B Griffin — Ohio, 1:15-bk-14467


ᐅ John Joseph Griffin, Ohio

Address: 4951 N Arbor Woods Ct Apt 101 Cincinnati, OH 45248-1659

Bankruptcy Case 1:10-bk-15522 Summary: "John Joseph Griffin's Cincinnati, OH bankruptcy under Chapter 13 in 2010-08-11 led to a structured repayment plan, successfully discharged in 2015-02-19."
John Joseph Griffin — Ohio, 1:10-bk-15522


ᐅ Gabriel Nicole Griffin, Ohio

Address: 6614 Cheviot Rd Apt 5 Cincinnati, OH 45247-5157

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11785: "The bankruptcy filing by Gabriel Nicole Griffin, undertaken in 2016-05-10 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/08/2016 after liquidating assets."
Gabriel Nicole Griffin — Ohio, 1:16-bk-11785


ᐅ Kathleen Mary Griffith, Ohio

Address: 466 Coachman Ct Cincinnati, OH 45238-5114

Bankruptcy Case 1:15-bk-14146 Overview: "The bankruptcy filing by Kathleen Mary Griffith, undertaken in 10/28/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.26.2016 after liquidating assets."
Kathleen Mary Griffith — Ohio, 1:15-bk-14146


ᐅ Keir Griffith, Ohio

Address: 7860 Bankwood Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:09-bk-173137: "Keir Griffith's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 31, 2009, led to asset liquidation, with the case closing in 02.08.2010."
Keir Griffith — Ohio, 1:09-bk-17313


ᐅ Patti A Griffith, Ohio

Address: 3069 Aries Ct Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-156277: "The case of Patti A Griffith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti A Griffith — Ohio, 1:13-bk-15627


ᐅ Jacob L Griffith, Ohio

Address: 4480 Foley Rd Apt 305 Cincinnati, OH 45238-5566

Bankruptcy Case 1:16-bk-10938 Summary: "In a Chapter 7 bankruptcy case, Jacob L Griffith from Cincinnati, OH, saw his proceedings start in March 15, 2016 and complete by 06/13/2016, involving asset liquidation."
Jacob L Griffith — Ohio, 1:16-bk-10938


ᐅ Lavone Griffith, Ohio

Address: 2529 Montana Ave Cincinnati, OH 45211-3767

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11150: "The bankruptcy record of Lavone Griffith from Cincinnati, OH, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Lavone Griffith — Ohio, 1:15-bk-11150


ᐅ Jarrod Keith Griffith, Ohio

Address: 150 W Crest Dr Cincinnati, OH 45215-3734

Brief Overview of Bankruptcy Case 1:14-bk-10610: "Cincinnati, OH resident Jarrod Keith Griffith's 2014-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2014."
Jarrod Keith Griffith — Ohio, 1:14-bk-10610


ᐅ Bakkar Heather J Griffith, Ohio

Address: 3113 McGill Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16824: "The bankruptcy filing by Bakkar Heather J Griffith, undertaken in 11.15.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Bakkar Heather J Griffith — Ohio, 1:11-bk-16824


ᐅ Duane Leon Griffith, Ohio

Address: 2529 Montana Ave Cincinnati, OH 45211-3767

Concise Description of Bankruptcy Case 1:15-bk-111507: "Duane Leon Griffith's bankruptcy, initiated in March 27, 2015 and concluded by 06/25/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Leon Griffith — Ohio, 1:15-bk-11150


ᐅ Betty Joe Griffith, Ohio

Address: 2930 Banning Rd Apt 9 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16108: "The case of Betty Joe Griffith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Joe Griffith — Ohio, 1:11-bk-16108


ᐅ James R Griffiths, Ohio

Address: 7721 Shadowleaf Ln Cincinnati, OH 45247-3673

Bankruptcy Case 1:12-bk-13608 Overview: "James R Griffiths's Cincinnati, OH bankruptcy under Chapter 13 in June 2012 led to a structured repayment plan, successfully discharged in 2015-03-23."
James R Griffiths — Ohio, 1:12-bk-13608


ᐅ Jr John Griga, Ohio

Address: 10537 Adventure Ln Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-17650 Overview: "Cincinnati, OH resident Jr John Griga's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jr John Griga — Ohio, 1:10-bk-17650


ᐅ Thomas Michael Griga, Ohio

Address: 7776 Remington Rd Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:11-bk-10387: "Thomas Michael Griga's bankruptcy, initiated in January 2011 and concluded by 05.06.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Griga — Ohio, 1:11-bk-10387


ᐅ Sr Ray Grilliot, Ohio

Address: 715 Considine Ave Cincinnati, OH 45205

Bankruptcy Case 1:09-bk-17194 Summary: "Cincinnati, OH resident Sr Ray Grilliot's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
Sr Ray Grilliot — Ohio, 1:09-bk-17194


ᐅ Lindsay M Grimes, Ohio

Address: 4016 Leesburg Ln Apt 57 Cincinnati, OH 45209

Bankruptcy Case 1:12-bk-16450 Overview: "Cincinnati, OH resident Lindsay M Grimes's Dec 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2013."
Lindsay M Grimes — Ohio, 1:12-bk-16450


ᐅ Monica Grimes, Ohio

Address: 8222 Kingsmere Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15157: "Monica Grimes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-11-12, led to asset liquidation, with the case closing in February 20, 2014."
Monica Grimes — Ohio, 1:13-bk-15157


ᐅ Bryan Allen Grimm, Ohio

Address: 1035 Springwater Ct Cincinnati, OH 45215

Bankruptcy Case 13-11804-JMC-7 Summary: "Bryan Allen Grimm's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/07/2013, led to asset liquidation, with the case closing in 2014-02-15."
Bryan Allen Grimm — Ohio, 13-11804-JMC-7


ᐅ Julie Anne Grippa, Ohio

Address: 11644 Millbank Ln Cincinnati, OH 45249-1584

Bankruptcy Case 11-44606-RBR Overview: "Julie Anne Grippa's Cincinnati, OH bankruptcy under Chapter 13 in Dec 20, 2011 led to a structured repayment plan, successfully discharged in 03/12/2015."
Julie Anne Grippa — Ohio, 11-44606


ᐅ Curessa Grisby, Ohio

Address: 12070 Chardon Ln Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:10-bk-11672: "The bankruptcy record of Curessa Grisby from Cincinnati, OH, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2010."
Curessa Grisby — Ohio, 1:10-bk-11672


ᐅ Deana Grisby, Ohio

Address: 2960 High Forest Ln Apt 309 Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:10-bk-109237: "The bankruptcy record of Deana Grisby 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 05/29/2010."
Deana Grisby — Ohio, 1:10-bk-10923


ᐅ Phyllis L Grisby, Ohio

Address: 10226 Springknob Ct Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-10011 Summary: "Phyllis L Grisby's bankruptcy, initiated in 2011-01-04 and concluded by 2011-04-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis L Grisby — Ohio, 1:11-bk-10011


ᐅ Schawanda Grissom, Ohio

Address: 1440 W Kemper Rd Apt 304 Cincinnati, OH 45240-1664

Bankruptcy Case 1:14-bk-14697 Summary: "The bankruptcy record of Schawanda Grissom from Cincinnati, OH, shows a Chapter 7 case filed in Nov 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2015."
Schawanda Grissom — Ohio, 1:14-bk-14697


ᐅ Schemell L Grissom, Ohio

Address: 550 Van Buren Ave Cincinnati, OH 45215-1537

Bankruptcy Case 1:15-bk-10926 Overview: "In Cincinnati, OH, Schemell L Grissom filed for Chapter 7 bankruptcy in Mar 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-12."
Schemell L Grissom — Ohio, 1:15-bk-10926


ᐅ Alice J Grissom, Ohio

Address: 5119 Paddock Rd Apt 3 Cincinnati, OH 45237-5243

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15268: "Alice J Grissom's Chapter 13 bankruptcy in Cincinnati, OH started in 08.17.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.16.2012."
Alice J Grissom — Ohio, 1:09-bk-15268


ᐅ Shanan R Grisson, Ohio

Address: 10972 Carnegie Dr Cincinnati, OH 45240-3610

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14154: "The case of Shanan R Grisson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanan R Grisson — Ohio, 1:15-bk-14154


ᐅ Ronald Griswold, Ohio

Address: 1008 Kieley Pl Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16827: "The case of Ronald Griswold in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Griswold — Ohio, 1:09-bk-16827


ᐅ June Elizabeth Grizzard, Ohio

Address: 11463 Geneva Rd Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-14138 Summary: "In Cincinnati, OH, June Elizabeth Grizzard filed for Chapter 7 bankruptcy in July 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2011."
June Elizabeth Grizzard — Ohio, 1:11-bk-14138


ᐅ George R Groene, Ohio

Address: 2936 Struble Rd Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-13709 Overview: "In Cincinnati, OH, George R Groene filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
George R Groene — Ohio, 1:11-bk-13709


ᐅ Erin M Groeting, Ohio

Address: 3973 Hemphill Way Apt 1 Cincinnati, OH 45236-2369

Bankruptcy Case 1:15-bk-11176 Summary: "Cincinnati, OH resident Erin M Groeting's Mar 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Erin M Groeting — Ohio, 1:15-bk-11176


ᐅ Sandra J Grofer, Ohio

Address: 7138 Virginia Ave Cincinnati, OH 45236-3427

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12821: "The bankruptcy filing by Sandra J Grofer, undertaken in Jul 1, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 29, 2014 after liquidating assets."
Sandra J Grofer — Ohio, 1:14-bk-12821


ᐅ Catherine A Groh, Ohio

Address: 3329 Brotherton Rd Cincinnati, OH 45209

Bankruptcy Case 1:12-bk-16520 Overview: "Cincinnati, OH resident Catherine A Groh's December 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-22."
Catherine A Groh — Ohio, 1:12-bk-16520


ᐅ Tammi Lynn Groh, Ohio

Address: 3379 River Hills Dr Cincinnati, OH 45244-3143

Bankruptcy Case 1:11-bk-15388 Overview: "Tammi Lynn Groh's Cincinnati, OH bankruptcy under Chapter 13 in 2011-08-31 led to a structured repayment plan, successfully discharged in 01.08.2015."
Tammi Lynn Groh — Ohio, 1:11-bk-15388


ᐅ Mark C Groll, Ohio

Address: 1032 Woodlawn Ave Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-13767 Overview: "Cincinnati, OH resident Mark C Groll's July 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Mark C Groll — Ohio, 1:12-bk-13767


ᐅ Sandra Groll, Ohio

Address: 8259 Wicklow Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-12103 Summary: "The bankruptcy record of Sandra Groll from Cincinnati, OH, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Sandra Groll — Ohio, 1:10-bk-12103


ᐅ Julie Grombala, Ohio

Address: 2253 Donnington Ln Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-14402 Summary: "The bankruptcy filing by Julie Grombala, undertaken in 2010-06-28 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/06/2010 after liquidating assets."
Julie Grombala — Ohio, 1:10-bk-14402


ᐅ William Groom, Ohio

Address: 9682 Delray Dr Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-186587: "Cincinnati, OH resident William Groom's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2011."
William Groom — Ohio, 1:10-bk-18658


ᐅ April Nicole Groomes, Ohio

Address: 2050 QUAIL CT APT 29 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12166: "April Nicole Groomes's bankruptcy, initiated in Apr 19, 2012 and concluded by 07/28/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Nicole Groomes — Ohio, 1:12-bk-12166


ᐅ Brian Demetrius Groomes, Ohio

Address: 2056 Quail Ct Apt 43 Cincinnati, OH 45240-4623

Brief Overview of Bankruptcy Case 1:2014-bk-13253: "Brian Demetrius Groomes's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Demetrius Groomes — Ohio, 1:2014-bk-13253


ᐅ Douglas Guy Groppenbecker, Ohio

Address: 3764 Saint Lawrence Ave Fl 1ST Cincinnati, OH 45205-1748

Concise Description of Bankruptcy Case 1:16-bk-109767: "In Cincinnati, OH, Douglas Guy Groppenbecker filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Douglas Guy Groppenbecker — Ohio, 1:16-bk-10976


ᐅ Joanna D Groseclose, Ohio

Address: 792 W Kemper Rd Cincinnati, OH 45240-2520

Bankruptcy Case 1:15-bk-13789 Overview: "In a Chapter 7 bankruptcy case, Joanna D Groseclose from Cincinnati, OH, saw her proceedings start in Sep 30, 2015 and complete by December 2015, involving asset liquidation."
Joanna D Groseclose — Ohio, 1:15-bk-13789


ᐅ Deborah D Gross, Ohio

Address: 6241 Mernic Dr Cincinnati, OH 45248

Bankruptcy Case 8:13-bk-10358-KRM Overview: "Cincinnati, OH resident Deborah D Gross's 2013-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-13."
Deborah D Gross — Ohio, 8:13-bk-10358