personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Englewood, 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 Valerie Jean Coleman, Ohio

Address: 716 Hile Ln Englewood, OH 45322-1734

Concise Description of Bankruptcy Case 3:12-bk-335857: "Filing for Chapter 13 bankruptcy in July 31, 2012, Valerie Jean Coleman from Englewood, OH, structured a repayment plan, achieving discharge in 2014-12-29."
Valerie Jean Coleman — Ohio, 3:12-bk-33585


ᐅ Jr Dwight E Coleman, Ohio

Address: 4710 Seville Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31942: "Englewood, OH resident Jr Dwight E Coleman's 05/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2013."
Jr Dwight E Coleman — Ohio, 3:13-bk-31942


ᐅ Ronald Edward Coleman, Ohio

Address: 15 Robinwood Ct Englewood, OH 45322

Bankruptcy Case 3:13-bk-33571 Overview: "Ronald Edward Coleman's Chapter 7 bankruptcy, filed in Englewood, OH in 08.29.2013, led to asset liquidation, with the case closing in 2013-12-07."
Ronald Edward Coleman — Ohio, 3:13-bk-33571


ᐅ Steven J Combs, Ohio

Address: 7125 S Rangeline Rd Englewood, OH 45322-9627

Bankruptcy Case 3:08-bk-36131 Summary: "Steven J Combs's Chapter 13 bankruptcy in Englewood, OH started in 11.29.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Steven J Combs — Ohio, 3:08-bk-36131


ᐅ Joyce Lynn Comer, Ohio

Address: 506 Overla Blvd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-32638: "Joyce Lynn Comer's Chapter 7 bankruptcy, filed in Englewood, OH in June 2013, led to asset liquidation, with the case closing in October 3, 2013."
Joyce Lynn Comer — Ohio, 3:13-bk-32638


ᐅ Dewana M Commodore, Ohio

Address: 504 Ledford Ln Englewood, OH 45322-2050

Concise Description of Bankruptcy Case 3:2014-bk-328437: "In Englewood, OH, Dewana M Commodore filed for Chapter 7 bankruptcy in 08.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2014."
Dewana M Commodore — Ohio, 3:2014-bk-32843


ᐅ Jr Thomas William Dabbelt, Ohio

Address: 108 N Randolph St Englewood, OH 45322

Bankruptcy Case 3:13-bk-32500 Overview: "In a Chapter 7 bankruptcy case, Jr Thomas William Dabbelt from Englewood, OH, saw their proceedings start in June 2013 and complete by 09/21/2013, involving asset liquidation."
Jr Thomas William Dabbelt — Ohio, 3:13-bk-32500


ᐅ Dale Duane Dafler, Ohio

Address: 4201 Parkview Ave Englewood, OH 45322-2654

Concise Description of Bankruptcy Case 3:14-bk-318787: "The bankruptcy filing by Dale Duane Dafler, undertaken in 2014-05-27 in Englewood, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Dale Duane Dafler — Ohio, 3:14-bk-31878


ᐅ Justiena M Dalrymple, Ohio

Address: 234 Southerly Hills Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-311777: "In a Chapter 7 bankruptcy case, Justiena M Dalrymple from Englewood, OH, saw their proceedings start in 2013-03-27 and complete by 07.10.2013, involving asset liquidation."
Justiena M Dalrymple — Ohio, 3:13-bk-31177


ᐅ Roberta Darney, Ohio

Address: 521 Sheets St Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35392: "In a Chapter 7 bankruptcy case, Roberta Darney from Englewood, OH, saw her proceedings start in Aug 19, 2010 and complete by 2010-11-27, involving asset liquidation."
Roberta Darney — Ohio, 3:10-bk-35392


ᐅ Jennifer L Davidson, Ohio

Address: 132 Wickham Farm Dr Englewood, OH 45322-2948

Concise Description of Bankruptcy Case 3:15-bk-337107: "The case of Jennifer L Davidson in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Davidson — Ohio, 3:15-bk-33710


ᐅ Gabriel T Davidson, Ohio

Address: 132 Wickham Farm Dr Englewood, OH 45322-2948

Bankruptcy Case 3:15-bk-33710 Overview: "In Englewood, OH, Gabriel T Davidson filed for Chapter 7 bankruptcy in Nov 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Gabriel T Davidson — Ohio, 3:15-bk-33710


ᐅ Tina Davis, Ohio

Address: 104 Beckenham Rd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-32948: "The bankruptcy record of Tina Davis from Englewood, OH, shows a Chapter 7 case filed in 05/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2010."
Tina Davis — Ohio, 3:10-bk-32948


ᐅ Kimberly Ann Davis, Ohio

Address: 714 Angelia Ct Englewood, OH 45322-2030

Brief Overview of Bankruptcy Case 3:14-bk-31612: "The bankruptcy record of Kimberly Ann Davis from Englewood, OH, shows a Chapter 7 case filed in 2014-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2014."
Kimberly Ann Davis — Ohio, 3:14-bk-31612


ᐅ Nicholas Dalton Davis, Ohio

Address: 311 Lauren Circle Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-31976: "The case of Nicholas Dalton Davis in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Dalton Davis — Ohio, 3:11-bk-31976


ᐅ Judith S Deime, Ohio

Address: 7116 Cranlyn Dr Englewood, OH 45322-2512

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32605: "Judith S Deime's bankruptcy, initiated in 2015-08-12 and concluded by November 2015 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith S Deime — Ohio, 3:15-bk-32605


ᐅ Gregory Deloney, Ohio

Address: 1028 Terracewood Dr Englewood, OH 45322

Bankruptcy Case 3:09-bk-37821 Overview: "In a Chapter 7 bankruptcy case, Gregory Deloney from Englewood, OH, saw their proceedings start in December 14, 2009 and complete by Mar 24, 2010, involving asset liquidation."
Gregory Deloney — Ohio, 3:09-bk-37821


ᐅ David Denney, Ohio

Address: 1206 Union Blvd Apt 506 Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-316387: "In Englewood, OH, David Denney filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2010."
David Denney — Ohio, 3:10-bk-31638


ᐅ Douglas H Deutsch, Ohio

Address: 222 Chris Dr Englewood, OH 45322-1119

Bankruptcy Case 3:08-bk-31178 Overview: "Filing for Chapter 13 bankruptcy in 03/17/2008, Douglas H Deutsch from Englewood, OH, structured a repayment plan, achieving discharge in 2013-05-16."
Douglas H Deutsch — Ohio, 3:08-bk-31178


ᐅ Munce Canjah Akila Dewberry, Ohio

Address: 6124 Persimmon Tree Ct Englewood, OH 45322-3611

Bankruptcy Case 3:16-bk-30495 Summary: "Munce Canjah Akila Dewberry's Chapter 7 bankruptcy, filed in Englewood, OH in 2016-02-24, led to asset liquidation, with the case closing in 05/24/2016."
Munce Canjah Akila Dewberry — Ohio, 3:16-bk-30495


ᐅ Lisa A Dill, Ohio

Address: 533 Koerner Ave Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34662: "In Englewood, OH, Lisa A Dill filed for Chapter 7 bankruptcy in 10.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-16."
Lisa A Dill — Ohio, 3:12-bk-34662


ᐅ Michael Dilley, Ohio

Address: 807 W Martindale Rd Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36891: "Englewood, OH resident Michael Dilley's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Michael Dilley — Ohio, 3:10-bk-36891


ᐅ Gregory Michael Dodson, Ohio

Address: 7055 Taywood Rd Englewood, OH 45322-2713

Bankruptcy Case 3:10-bk-30816 Overview: "Gregory Michael Dodson, a resident of Englewood, OH, entered a Chapter 13 bankruptcy plan in February 18, 2010, culminating in its successful completion by 09.05.2013."
Gregory Michael Dodson — Ohio, 3:10-bk-30816


ᐅ Beau C Downey, Ohio

Address: 810 Bonnycastle Ave Englewood, OH 45322

Bankruptcy Case 3:11-bk-33639 Summary: "The case of Beau C Downey in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beau C Downey — Ohio, 3:11-bk-33639


ᐅ Sean Droney, Ohio

Address: 202 W Boitnott Dr Englewood, OH 45322-3207

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31738: "The bankruptcy filing by Sean Droney, undertaken in 06.02.2016 in Englewood, OH under Chapter 7, concluded with discharge in 08.31.2016 after liquidating assets."
Sean Droney — Ohio, 3:16-bk-31738


ᐅ Jeffrey Duckro, Ohio

Address: 4310 Parkview Ave Englewood, OH 45322

Bankruptcy Case 3:10-bk-30065 Overview: "Jeffrey Duckro's bankruptcy, initiated in 01/08/2010 and concluded by April 2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Duckro — Ohio, 3:10-bk-30065


ᐅ Dawn Renee Dunithan, Ohio

Address: 107 Wickham Farm Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-34341: "Dawn Renee Dunithan's Chapter 7 bankruptcy, filed in Englewood, OH in 08/05/2011, led to asset liquidation, with the case closing in November 2011."
Dawn Renee Dunithan — Ohio, 3:11-bk-34341


ᐅ Sandra A Ealey, Ohio

Address: 221 Marrett Farm Rd Englewood, OH 45322

Bankruptcy Case 3:11-bk-36320 Summary: "The bankruptcy record of Sandra A Ealey from Englewood, OH, shows a Chapter 7 case filed in 11.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2012."
Sandra A Ealey — Ohio, 3:11-bk-36320


ᐅ Timothy Eugene Earnest, Ohio

Address: 303 Westerly Hills Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-323717: "In Englewood, OH, Timothy Eugene Earnest filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Timothy Eugene Earnest — Ohio, 3:11-bk-32371


ᐅ Mary Kay Eblin, Ohio

Address: 10650 Putnam Rd Englewood, OH 45322

Bankruptcy Case 3:11-bk-36190 Overview: "Englewood, OH resident Mary Kay Eblin's 11.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2012."
Mary Kay Eblin — Ohio, 3:11-bk-36190


ᐅ Cory Anthony Eckert, Ohio

Address: 314 W Herr St Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31899: "The bankruptcy record of Cory Anthony Eckert from Englewood, OH, shows a Chapter 7 case filed in May 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2013."
Cory Anthony Eckert — Ohio, 3:13-bk-31899


ᐅ Donald Edwards, Ohio

Address: 6717 Taywood Rd Englewood, OH 45322

Bankruptcy Case 3:11-bk-32899 Overview: "The bankruptcy filing by Donald Edwards, undertaken in May 2011 in Englewood, OH under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Donald Edwards — Ohio, 3:11-bk-32899


ᐅ Tiffanie M Edwards, Ohio

Address: 208 Southerly Hills Dr Englewood, OH 45322-2336

Bankruptcy Case 3:15-bk-31875 Overview: "The bankruptcy record of Tiffanie M Edwards from Englewood, OH, shows a Chapter 7 case filed in 2015-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-07."
Tiffanie M Edwards — Ohio, 3:15-bk-31875


ᐅ Anna Ellington, Ohio

Address: 1100 Taywood Rd Apt 23 Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-33615: "In Englewood, OH, Anna Ellington filed for Chapter 7 bankruptcy in 06.03.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Anna Ellington — Ohio, 3:10-bk-33615


ᐅ Brenda Lee Ellis, Ohio

Address: 709 Beery Blvd Englewood, OH 45322-2903

Concise Description of Bankruptcy Case 3:16-bk-307977: "Brenda Lee Ellis's Chapter 7 bankruptcy, filed in Englewood, OH in 03/18/2016, led to asset liquidation, with the case closing in 2016-06-16."
Brenda Lee Ellis — Ohio, 3:16-bk-30797


ᐅ Nicole Sherease Elmore, Ohio

Address: 800 Union Blvd Apt 305 Englewood, OH 45322-2125

Bankruptcy Case 3:16-bk-31568 Overview: "Nicole Sherease Elmore's bankruptcy, initiated in May 18, 2016 and concluded by August 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Sherease Elmore — Ohio, 3:16-bk-31568


ᐅ Ituah E Enaiho, Ohio

Address: 216 Jay Rd Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-34475: "Ituah E Enaiho's bankruptcy, initiated in 10/31/2013 and concluded by February 8, 2014 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ituah E Enaiho — Ohio, 3:13-bk-34475


ᐅ Casey A English, Ohio

Address: 10916 Putnam Rd Englewood, OH 45322-9788

Bankruptcy Case 3:09-bk-36326 Summary: "Casey A English's Englewood, OH bankruptcy under Chapter 13 in 2009-10-09 led to a structured repayment plan, successfully discharged in 02.03.2015."
Casey A English — Ohio, 3:09-bk-36326


ᐅ Lisa Kaye Enright, Ohio

Address: 107 Settlers Trl Englewood, OH 45322-8783

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30021: "The bankruptcy filing by Lisa Kaye Enright, undertaken in 2015-01-07 in Englewood, OH under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Lisa Kaye Enright — Ohio, 3:15-bk-30021


ᐅ Kimberly A Epperson, Ohio

Address: 712 Angelia Ct Englewood, OH 45322-2030

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-33701: "Filing for Chapter 13 bankruptcy in 2009-06-18, Kimberly A Epperson from Englewood, OH, structured a repayment plan, achieving discharge in 2012-10-03."
Kimberly A Epperson — Ohio, 3:09-bk-33701


ᐅ Valerie L Erb, Ohio

Address: 4023 Loop Dr Englewood, OH 45322

Bankruptcy Case 3:13-bk-32988 Overview: "The bankruptcy filing by Valerie L Erb, undertaken in July 19, 2013 in Englewood, OH under Chapter 7, concluded with discharge in 10/27/2013 after liquidating assets."
Valerie L Erb — Ohio, 3:13-bk-32988


ᐅ Trey Estes, Ohio

Address: 206 Morning Glory Ln Englewood, OH 45322

Bankruptcy Case 3:10-bk-31598 Overview: "Trey Estes's Chapter 7 bankruptcy, filed in Englewood, OH in March 22, 2010, led to asset liquidation, with the case closing in 06.30.2010."
Trey Estes — Ohio, 3:10-bk-31598


ᐅ Jeffrey Eubanks, Ohio

Address: 4590 Phillipsburg Union Rd Englewood, OH 45322

Bankruptcy Case 3:10-bk-32831 Overview: "The case of Jeffrey Eubanks in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Eubanks — Ohio, 3:10-bk-32831


ᐅ Roslyn Faye Evans, Ohio

Address: 3941 Valley Brook Dr S Englewood, OH 45322-3629

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31138: "Roslyn Faye Evans's bankruptcy, initiated in 04/02/2014 and concluded by 2014-07-01 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roslyn Faye Evans — Ohio, 3:2014-bk-31138


ᐅ Miki Faber, Ohio

Address: 308 Lang Ct Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33928: "In a Chapter 7 bankruptcy case, Miki Faber from Englewood, OH, saw her proceedings start in June 2010 and complete by 09/25/2010, involving asset liquidation."
Miki Faber — Ohio, 3:10-bk-33928


ᐅ Demoyn A Faison, Ohio

Address: 513 Snowglen Dr Englewood, OH 45322-1615

Bankruptcy Case 3:10-bk-31986 Overview: "In their Chapter 13 bankruptcy case filed in 2010-03-31, Englewood, OH's Demoyn A Faison agreed to a debt repayment plan, which was successfully completed by 2015-02-12."
Demoyn A Faison — Ohio, 3:10-bk-31986


ᐅ Jerod Feltner, Ohio

Address: 4164 Gorman Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-32559: "The bankruptcy filing by Jerod Feltner, undertaken in April 2010 in Englewood, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jerod Feltner — Ohio, 3:10-bk-32559


ᐅ Lisa J Felton, Ohio

Address: 314 Bearcreek Ct Englewood, OH 45322-2256

Bankruptcy Case 3:14-bk-31593 Overview: "In a Chapter 7 bankruptcy case, Lisa J Felton from Englewood, OH, saw her proceedings start in 2014-05-02 and complete by July 31, 2014, involving asset liquidation."
Lisa J Felton — Ohio, 3:14-bk-31593


ᐅ Jeffrey A Ferguson, Ohio

Address: 510 Overla Blvd Englewood, OH 45322-2020

Bankruptcy Case 3:16-bk-31408 Overview: "Englewood, OH resident Jeffrey A Ferguson's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Jeffrey A Ferguson — Ohio, 3:16-bk-31408


ᐅ King Michelle Fiore, Ohio

Address: 123 Mccraw Dr Englewood, OH 45322-3224

Brief Overview of Bankruptcy Case 3:12-bk-30039: "Filing for Chapter 13 bankruptcy in January 5, 2012, King Michelle Fiore from Englewood, OH, structured a repayment plan, achieving discharge in 2013-04-17."
King Michelle Fiore — Ohio, 3:12-bk-30039


ᐅ Brent Fisher, Ohio

Address: 313 Scott Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:09-bk-380367: "Englewood, OH resident Brent Fisher's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Brent Fisher — Ohio, 3:09-bk-38036


ᐅ Jr Frank Florence, Ohio

Address: 538 Unger Ave Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-348097: "Jr Frank Florence's bankruptcy, initiated in 07.26.2010 and concluded by Nov 3, 2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Florence — Ohio, 3:10-bk-34809


ᐅ Catherine A Flower, Ohio

Address: 426 Rankin Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:13-bk-320507: "Catherine A Flower's bankruptcy, initiated in May 2013 and concluded by 2013-08-22 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Flower — Ohio, 3:13-bk-32050


ᐅ David Flower, Ohio

Address: 426 Rankin Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-309907: "David Flower's bankruptcy, initiated in 02.25.2010 and concluded by 06.05.2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Flower — Ohio, 3:10-bk-30990


ᐅ Shron Rena Flowers, Ohio

Address: 4020 Gateway Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35100: "In a Chapter 7 bankruptcy case, Shron Rena Flowers from Englewood, OH, saw her proceedings start in 2011-09-21 and complete by Dec 30, 2011, involving asset liquidation."
Shron Rena Flowers — Ohio, 3:11-bk-35100


ᐅ John E Flynn, Ohio

Address: 306 Katy Ln Englewood, OH 45322-2437

Snapshot of U.S. Bankruptcy Proceeding Case 3:07-bk-35447: "Chapter 13 bankruptcy for John E Flynn in Englewood, OH began in 12/12/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-02."
John E Flynn — Ohio, 3:07-bk-35447


ᐅ Deborah J Folden, Ohio

Address: 203 Silverstone Dr Englewood, OH 45322

Concise Description of Bankruptcy Case 11-34585-hdh77: "Englewood, OH resident Deborah J Folden's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Deborah J Folden — Ohio, 11-34585


ᐅ Michael J Folkerth, Ohio

Address: 815 Hile Ln Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33914: "The bankruptcy filing by Michael J Folkerth, undertaken in July 2011 in Englewood, OH under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Michael J Folkerth — Ohio, 3:11-bk-33914


ᐅ Jr Melvin Foote, Ohio

Address: 206 Applegate Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-355097: "Jr Melvin Foote's Chapter 7 bankruptcy, filed in Englewood, OH in August 25, 2010, led to asset liquidation, with the case closing in 2010-12-03."
Jr Melvin Foote — Ohio, 3:10-bk-35509


ᐅ Grace Lynn Fox, Ohio

Address: 816 Nordhoff Farm Dr Englewood, OH 45322

Bankruptcy Case 3:11-bk-32986 Overview: "The bankruptcy filing by Grace Lynn Fox, undertaken in May 27, 2011 in Englewood, OH under Chapter 7, concluded with discharge in Sep 4, 2011 after liquidating assets."
Grace Lynn Fox — Ohio, 3:11-bk-32986


ᐅ Cynthia A Frederick, Ohio

Address: 1224 Sunset Dr Englewood, OH 45322-2264

Bankruptcy Case 3:08-bk-35947 Overview: "Cynthia A Frederick's Chapter 13 bankruptcy in Englewood, OH started in 11.21.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-07."
Cynthia A Frederick — Ohio, 3:08-bk-35947


ᐅ Jeannine L Freeman, Ohio

Address: 1014 Halfacre Ave Englewood, OH 45322-2422

Bankruptcy Case 3:09-bk-38023 Summary: "Jeannine L Freeman's Chapter 13 bankruptcy in Englewood, OH started in December 22, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 18, 2013."
Jeannine L Freeman — Ohio, 3:09-bk-38023


ᐅ Jeremy E Freeman, Ohio

Address: 1014 Halfacre Ave Englewood, OH 45322-2422

Concise Description of Bankruptcy Case 3:09-bk-380237: "12.22.2009 marked the beginning of Jeremy E Freeman's Chapter 13 bankruptcy in Englewood, OH, entailing a structured repayment schedule, completed by 2013-12-18."
Jeremy E Freeman — Ohio, 3:09-bk-38023


ᐅ Seaton C Fuduloff, Ohio

Address: 254 Lutz Dr Englewood, OH 45322

Bankruptcy Case 3:12-bk-33148 Overview: "Seaton C Fuduloff's bankruptcy, initiated in 07/02/2012 and concluded by 10.10.2012 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seaton C Fuduloff — Ohio, 3:12-bk-33148


ᐅ Kevin A Fuller, Ohio

Address: 105 Mccraw Dr Englewood, OH 45322-3222

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31711: "In Englewood, OH, Kevin A Fuller filed for Chapter 7 bankruptcy in 05/31/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
Kevin A Fuller — Ohio, 3:16-bk-31711


ᐅ April N Fuller, Ohio

Address: 105 Mccraw Dr Englewood, OH 45322-3222

Brief Overview of Bankruptcy Case 3:16-bk-31711: "In Englewood, OH, April N Fuller filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-29."
April N Fuller — Ohio, 3:16-bk-31711


ᐅ Philip Benjamin Funderburg, Ohio

Address: 217 Brookwood Dr Englewood, OH 45322-2461

Concise Description of Bankruptcy Case 3:14-bk-328937: "Philip Benjamin Funderburg's Chapter 7 bankruptcy, filed in Englewood, OH in August 2014, led to asset liquidation, with the case closing in 11.11.2014."
Philip Benjamin Funderburg — Ohio, 3:14-bk-32893


ᐅ Brent Furay, Ohio

Address: 201 S San Bernardino Trl Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-34791: "In a Chapter 7 bankruptcy case, Brent Furay from Englewood, OH, saw his proceedings start in July 2010 and complete by 11/03/2010, involving asset liquidation."
Brent Furay — Ohio, 3:10-bk-34791


ᐅ Mary E Furlow, Ohio

Address: 2007 Northcreek Dr Englewood, OH 45322-2245

Brief Overview of Bankruptcy Case 3:11-bk-35021: "Mary E Furlow's Englewood, OH bankruptcy under Chapter 13 in 09/15/2011 led to a structured repayment plan, successfully discharged in Dec 29, 2014."
Mary E Furlow — Ohio, 3:11-bk-35021


ᐅ Bryan Furrey, Ohio

Address: 810 Browning Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-36097: "The bankruptcy record of Bryan Furrey from Englewood, OH, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2011."
Bryan Furrey — Ohio, 3:10-bk-36097


ᐅ Christopher Gardner, Ohio

Address: 119 Lodestone Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35730: "Christopher Gardner's bankruptcy, initiated in September 1, 2010 and concluded by 12/10/2010 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Gardner — Ohio, 3:10-bk-35730


ᐅ Sr Darrel E Garrison, Ohio

Address: 818 Hile Ln Englewood, OH 45322

Bankruptcy Case 3:13-bk-32083 Summary: "Sr Darrel E Garrison's Chapter 7 bankruptcy, filed in Englewood, OH in May 2013, led to asset liquidation, with the case closing in 2013-08-24."
Sr Darrel E Garrison — Ohio, 3:13-bk-32083


ᐅ Gary L Gates, Ohio

Address: 4214 Tradewind Ct Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31440: "In Englewood, OH, Gary L Gates filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Gary L Gates — Ohio, 3:12-bk-31440


ᐅ George Gau, Ohio

Address: 82 Chris Dr Englewood, OH 45322

Bankruptcy Case 3:12-bk-30201 Summary: "The bankruptcy filing by George Gau, undertaken in 2012-01-19 in Englewood, OH under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
George Gau — Ohio, 3:12-bk-30201


ᐅ Michael George, Ohio

Address: 16 Elm St Englewood, OH 45322

Bankruptcy Case 3:10-bk-30086 Summary: "The bankruptcy record of Michael George from Englewood, OH, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Michael George — Ohio, 3:10-bk-30086


ᐅ Patricia Ann George, Ohio

Address: 4431 Seville Dr Englewood, OH 45322-3730

Brief Overview of Bankruptcy Case 3:09-bk-30426: "Filing for Chapter 13 bankruptcy in Jan 30, 2009, Patricia Ann George from Englewood, OH, structured a repayment plan, achieving discharge in 05/06/2013."
Patricia Ann George — Ohio, 3:09-bk-30426


ᐅ Roberta Getter, Ohio

Address: 602 Village Ct Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37352: "Roberta Getter's bankruptcy, initiated in 2010-11-14 and concluded by 2011-02-22 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Getter — Ohio, 3:10-bk-37352


ᐅ Sharon L Gibson, Ohio

Address: 824 RIDGE RD Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-317227: "Sharon L Gibson's Chapter 7 bankruptcy, filed in Englewood, OH in 04.10.2012, led to asset liquidation, with the case closing in Jul 19, 2012."
Sharon L Gibson — Ohio, 3:12-bk-31722


ᐅ Patrick Gies, Ohio

Address: 416 Joellen Pl Englewood, OH 45322

Concise Description of Bankruptcy Case 3:10-bk-377617: "Patrick Gies's bankruptcy, initiated in 2010-12-07 and concluded by March 17, 2011 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Gies — Ohio, 3:10-bk-37761


ᐅ Maria D Gilbert, Ohio

Address: 110 Warner Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:13-bk-31572: "The bankruptcy record of Maria D Gilbert from Englewood, OH, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2013."
Maria D Gilbert — Ohio, 3:13-bk-31572


ᐅ James Dean Gillespie, Ohio

Address: 5015 Seville Dr Englewood, OH 45322

Bankruptcy Case 3:13-bk-30673 Summary: "In Englewood, OH, James Dean Gillespie filed for Chapter 7 bankruptcy in Feb 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2013."
James Dean Gillespie — Ohio, 3:13-bk-30673


ᐅ Gina M Goodman, Ohio

Address: 306 Katy Ln Englewood, OH 45322

Concise Description of Bankruptcy Case 3:12-bk-339737: "The case of Gina M Goodman in Englewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina M Goodman — Ohio, 3:12-bk-33973


ᐅ Anthony Gotthardt, Ohio

Address: 306 Jillwood Dr Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:10-bk-32478: "Anthony Gotthardt's Chapter 7 bankruptcy, filed in Englewood, OH in April 2010, led to asset liquidation, with the case closing in 2010-07-30."
Anthony Gotthardt — Ohio, 3:10-bk-32478


ᐅ Linda S Graham, Ohio

Address: 324 Kristina Lynn Pl Englewood, OH 45322

Bankruptcy Case 3:11-bk-34015 Overview: "Linda S Graham's Chapter 7 bankruptcy, filed in Englewood, OH in 07/22/2011, led to asset liquidation, with the case closing in 10.30.2011."
Linda S Graham — Ohio, 3:11-bk-34015


ᐅ Jessica H Graham, Ohio

Address: 6122 Persimmon Tree Ct Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31902: "The bankruptcy filing by Jessica H Graham, undertaken in May 2013 in Englewood, OH under Chapter 7, concluded with discharge in 08/11/2013 after liquidating assets."
Jessica H Graham — Ohio, 3:13-bk-31902


ᐅ Charles H Graveline, Ohio

Address: 313 Carol Ln Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 13-10925-BFK: "Charles H Graveline's Chapter 7 bankruptcy, filed in Englewood, OH in 2013-02-28, led to asset liquidation, with the case closing in 06/08/2013."
Charles H Graveline — Ohio, 13-10925


ᐅ Marc N Greenberg, Ohio

Address: 4811 Rushwood Cir Englewood, OH 45322

Bankruptcy Case 3:12-bk-33344 Summary: "Englewood, OH resident Marc N Greenberg's 07.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2012."
Marc N Greenberg — Ohio, 3:12-bk-33344


ᐅ David J Greene, Ohio

Address: 4543 Seville Dr Englewood, OH 45322-3732

Bankruptcy Case 3:16-bk-30694 Overview: "David J Greene's bankruptcy, initiated in 03.11.2016 and concluded by 06/09/2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Greene — Ohio, 3:16-bk-30694


ᐅ Roger D Griffin, Ohio

Address: 1206 Union Blvd Apt 102 Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31078: "In a Chapter 7 bankruptcy case, Roger D Griffin from Englewood, OH, saw his proceedings start in 03.22.2013 and complete by 2013-06-30, involving asset liquidation."
Roger D Griffin — Ohio, 3:13-bk-31078


ᐅ Stephen Grimes, Ohio

Address: 321 Brownstone Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34237: "Stephen Grimes's Chapter 7 bankruptcy, filed in Englewood, OH in 06.30.2010, led to asset liquidation, with the case closing in October 8, 2010."
Stephen Grimes — Ohio, 3:10-bk-34237


ᐅ Michael E Grimm, Ohio

Address: 138 Lightner Ln Englewood, OH 45322-2917

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31810: "Michael E Grimm's bankruptcy, initiated in 06.09.2016 and concluded by Sep 7, 2016 in Englewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Grimm — Ohio, 3:16-bk-31810


ᐅ Tonya Grooms, Ohio

Address: 317 Highland Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35686: "Tonya Grooms's Chapter 7 bankruptcy, filed in Englewood, OH in 2011-10-21, led to asset liquidation, with the case closing in 2012-01-29."
Tonya Grooms — Ohio, 3:11-bk-35686


ᐅ Scott A Grubb, Ohio

Address: 112 Commons Ave Englewood, OH 45322

Brief Overview of Bankruptcy Case 3:11-bk-30186: "Englewood, OH resident Scott A Grubb's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2011."
Scott A Grubb — Ohio, 3:11-bk-30186


ᐅ Stephen A Grubbs, Ohio

Address: 104 Zinfandel Dr Englewood, OH 45322

Bankruptcy Case 3:12-bk-35527 Overview: "The bankruptcy filing by Stephen A Grubbs, undertaken in 2012-12-03 in Englewood, OH under Chapter 7, concluded with discharge in 2013-03-13 after liquidating assets."
Stephen A Grubbs — Ohio, 3:12-bk-35527


ᐅ Dan M Grusenmeyer, Ohio

Address: 4586 Seville Dr Englewood, OH 45322-3733

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-30175: "In their Chapter 13 bankruptcy case filed in January 15, 2009, Englewood, OH's Dan M Grusenmeyer agreed to a debt repayment plan, which was successfully completed by 2014-11-12."
Dan M Grusenmeyer — Ohio, 3:09-bk-30175


ᐅ Kelly L Guerrant, Ohio

Address: 6648 Stranwood Dr Englewood, OH 45322

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34014: "The bankruptcy filing by Kelly L Guerrant, undertaken in August 2012 in Englewood, OH under Chapter 7, concluded with discharge in 12.06.2012 after liquidating assets."
Kelly L Guerrant — Ohio, 3:12-bk-34014


ᐅ Debra L Gunnels, Ohio

Address: 227 Riesling Dr Englewood, OH 45322-3469

Brief Overview of Bankruptcy Case 3:10-bk-31308: "Chapter 13 bankruptcy for Debra L Gunnels in Englewood, OH began in 2010-03-10, focusing on debt restructuring, concluding with plan fulfillment in Apr 3, 2015."
Debra L Gunnels — Ohio, 3:10-bk-31308


ᐅ Philippe W Guthrie, Ohio

Address: 4217 Skylark Dr Englewood, OH 45322-3737

Brief Overview of Bankruptcy Case 3:08-bk-30553: "Chapter 13 bankruptcy for Philippe W Guthrie in Englewood, OH began in 2008-02-13, focusing on debt restructuring, concluding with plan fulfillment in Aug 5, 2013."
Philippe W Guthrie — Ohio, 3:08-bk-30553


ᐅ Kymberley B Gwathney, Ohio

Address: 4429 Sweet Potato Ridge Rd Englewood, OH 45322

Concise Description of Bankruptcy Case 3:11-bk-312967: "In Englewood, OH, Kymberley B Gwathney filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Kymberley B Gwathney — Ohio, 3:11-bk-31296


ᐅ Ryan Lee Gwin, Ohio

Address: 4632 Sydenham Rd Englewood, OH 45322-3752

Bankruptcy Case 3:15-bk-31907 Summary: "The bankruptcy filing by Ryan Lee Gwin, undertaken in June 11, 2015 in Englewood, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ryan Lee Gwin — Ohio, 3:15-bk-31907