personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fairfield, 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 Mistie E Lee, Ohio

Address: 5760 Levy Dr Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:11-bk-130577: "Mistie E Lee's bankruptcy, initiated in May 2011 and concluded by 2011-08-23 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mistie E Lee — Ohio, 1:11-bk-13057


ᐅ James Edward Lee, Ohio

Address: 1005 Buckhead Dr Fairfield, OH 45014

Bankruptcy Case 1:11-bk-12145 Summary: "James Edward Lee's Chapter 7 bankruptcy, filed in Fairfield, OH in 2011-04-11, led to asset liquidation, with the case closing in Jul 20, 2011."
James Edward Lee — Ohio, 1:11-bk-12145


ᐅ Tad Alan Leeds, Ohio

Address: 3535 Cherry Hill Dr Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:11-bk-11938: "Tad Alan Leeds's bankruptcy, initiated in March 2011 and concluded by 07/09/2011 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tad Alan Leeds — Ohio, 1:11-bk-11938


ᐅ Andrew Scott Legg, Ohio

Address: 5567 Mississippi Dr Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:11-bk-13562: "The bankruptcy filing by Andrew Scott Legg, undertaken in Jun 8, 2011 in Fairfield, OH under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Andrew Scott Legg — Ohio, 1:11-bk-13562


ᐅ Todd B Leshner, Ohio

Address: 2335 Henesy Ln Fairfield, OH 45014-3982

Concise Description of Bankruptcy Case 1:14-bk-122077: "The case of Todd B Leshner in Fairfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd B Leshner — Ohio, 1:14-bk-12207


ᐅ Christi Ann Lester, Ohio

Address: 1353 Corydale Dr Apt F Fairfield, OH 45014-3358

Bankruptcy Case 1:11-bk-16036 Summary: "Filing for Chapter 13 bankruptcy in Oct 5, 2011, Christi Ann Lester from Fairfield, OH, structured a repayment plan, achieving discharge in February 4, 2015."
Christi Ann Lester — Ohio, 1:11-bk-16036


ᐅ Lisa R Lester, Ohio

Address: 6 Pleasant Creek Ct Fairfield, OH 45014-4863

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16431: "2010-09-20 marked the beginning of Lisa R Lester's Chapter 13 bankruptcy in Fairfield, OH, entailing a structured repayment schedule, completed by 2014-11-25."
Lisa R Lester — Ohio, 1:10-bk-16431


ᐅ Alana Marie Levy, Ohio

Address: 5254 Camelot Dr Apt L Fairfield, OH 45014-4023

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14731: "Alana Marie Levy's Chapter 7 bankruptcy, filed in Fairfield, OH in 2015-12-08, led to asset liquidation, with the case closing in 2016-03-07."
Alana Marie Levy — Ohio, 1:15-bk-14731


ᐅ Regina Faye Lewis, Ohio

Address: 5362 Tomahawk Ave Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:11-bk-16529: "The bankruptcy record of Regina Faye Lewis from Fairfield, OH, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Regina Faye Lewis — Ohio, 1:11-bk-16529


ᐅ Michael Anthony Licari, Ohio

Address: 5450 Lake Michigan Dr Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10546: "Michael Anthony Licari's bankruptcy, initiated in February 11, 2013 and concluded by May 22, 2013 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Licari — Ohio, 1:13-bk-10546


ᐅ Charles L Lindsey, Ohio

Address: 6 Vernon Ct Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-11823: "In Fairfield, OH, Charles L Lindsey filed for Chapter 7 bankruptcy in 04.17.2013. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2013."
Charles L Lindsey — Ohio, 1:13-bk-11823


ᐅ Ronald Eugene Livering, Ohio

Address: 84 Ridge Dr Apt 205 Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-12336: "Ronald Eugene Livering's bankruptcy, initiated in May 2013 and concluded by 08.27.2013 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Eugene Livering — Ohio, 1:13-bk-12336


ᐅ Sonya Lofton, Ohio

Address: 205 Ramblewood Dr Apt 2B Fairfield, OH 45014-6411

Bankruptcy Case 1:14-bk-11883 Summary: "Fairfield, OH resident Sonya Lofton's May 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Sonya Lofton — Ohio, 1:14-bk-11883


ᐅ Dana R Lofton, Ohio

Address: 5411 Southgate Blvd Apt 2 Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-13942: "Dana R Lofton's Chapter 7 bankruptcy, filed in Fairfield, OH in August 21, 2013, led to asset liquidation, with the case closing in 2013-11-29."
Dana R Lofton — Ohio, 1:13-bk-13942


ᐅ Karen J Logan, Ohio

Address: 843 Walter Ave Fairfield, OH 45014-1729

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13404: "Fairfield, OH resident Karen J Logan's 2015-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-01."
Karen J Logan — Ohio, 1:15-bk-13404


ᐅ Gilbert E Long, Ohio

Address: 3812 Mack Rd Unit S Fairfield, OH 45014-7538

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13241: "Fairfield, OH resident Gilbert E Long's July 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2014."
Gilbert E Long — Ohio, 1:14-bk-13241


ᐅ Craig S Longe, Ohio

Address: 910 Hicks Blvd Fairfield, OH 45014

Bankruptcy Case 1:11-bk-11554 Overview: "Craig S Longe's Chapter 7 bankruptcy, filed in Fairfield, OH in 03/18/2011, led to asset liquidation, with the case closing in Jun 26, 2011."
Craig S Longe — Ohio, 1:11-bk-11554


ᐅ Mary Jane Lopez, Ohio

Address: 4918 Holiday Dr Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:11-bk-10482: "The case of Mary Jane Lopez in Fairfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jane Lopez — Ohio, 1:11-bk-10482


ᐅ Jr Ronald Loudermilk, Ohio

Address: 4279 Lark St Apt 6 Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:10-bk-11718: "Jr Ronald Loudermilk's Chapter 7 bankruptcy, filed in Fairfield, OH in 03/18/2010, led to asset liquidation, with the case closing in June 26, 2010."
Jr Ronald Loudermilk — Ohio, 1:10-bk-11718


ᐅ Gina La Sonja Lowry, Ohio

Address: 5502 Hiawatha Ct Fairfield, OH 45014-3320

Concise Description of Bankruptcy Case 1:16-bk-123187: "Fairfield, OH resident Gina La Sonja Lowry's 2016-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2016."
Gina La Sonja Lowry — Ohio, 1:16-bk-12318


ᐅ Laura Luckenbach, Ohio

Address: 200 Knollridge Ct Apt 101 Fairfield, OH 45014

Bankruptcy Case 3-09-16805-rdm Summary: "Laura Luckenbach's bankruptcy, initiated in 10.05.2009 and concluded by 2010-01-13 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Luckenbach — Ohio, 3-09-16805


ᐅ Greg L Lumpkin, Ohio

Address: 2727 Donbar Dr Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13756: "The bankruptcy record of Greg L Lumpkin from Fairfield, OH, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2012."
Greg L Lumpkin — Ohio, 1:12-bk-13756


ᐅ Madeline Louise Lunsford, Ohio

Address: 4740 Holiday Dr Apt 4 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12921: "Madeline Louise Lunsford's Chapter 7 bankruptcy, filed in Fairfield, OH in 06/19/2013, led to asset liquidation, with the case closing in September 2013."
Madeline Louise Lunsford — Ohio, 1:13-bk-12921


ᐅ Tierra S Lunsford, Ohio

Address: 5406 Camelot Dr Apt B Fairfield, OH 45014-7454

Brief Overview of Bankruptcy Case 1:15-bk-10541: "In a Chapter 7 bankruptcy case, Tierra S Lunsford from Fairfield, OH, saw her proceedings start in February 19, 2015 and complete by 2015-05-20, involving asset liquidation."
Tierra S Lunsford — Ohio, 1:15-bk-10541


ᐅ Jason R Lykins, Ohio

Address: 103 Ridge Dr Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-11054: "In Fairfield, OH, Jason R Lykins filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2013."
Jason R Lykins — Ohio, 1:13-bk-11054


ᐅ Patricia Lyles, Ohio

Address: 10 Heffron Dr Apt 15 Fairfield, OH 45014-7710

Concise Description of Bankruptcy Case 1:16-bk-113867: "In Fairfield, OH, Patricia Lyles filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Patricia Lyles — Ohio, 1:16-bk-11386


ᐅ Lisa Maffey, Ohio

Address: 33 Woodsfield Ct Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:10-bk-11976: "Fairfield, OH resident Lisa Maffey's 2010-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2010."
Lisa Maffey — Ohio, 1:10-bk-11976


ᐅ Jeffrey B Magee, Ohio

Address: 2317 Oaktree Dr Fairfield, OH 45014

Bankruptcy Case 1:13-bk-14977 Overview: "The case of Jeffrey B Magee in Fairfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey B Magee — Ohio, 1:13-bk-14977


ᐅ Amber Mallaley, Ohio

Address: 5875 Fairdale Dr Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15555: "The case of Amber Mallaley in Fairfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Mallaley — Ohio, 1:10-bk-15555


ᐅ Joseph Mallat, Ohio

Address: 758 Story Dr Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:10-bk-10087: "Joseph Mallat's Chapter 7 bankruptcy, filed in Fairfield, OH in 01/08/2010, led to asset liquidation, with the case closing in April 2010."
Joseph Mallat — Ohio, 1:10-bk-10087


ᐅ Shannon Malone, Ohio

Address: 20 Providence Dr Apt 147 Fairfield, OH 45014-6662

Bankruptcy Case 1:16-bk-10989 Summary: "The bankruptcy filing by Shannon Malone, undertaken in March 2016 in Fairfield, OH under Chapter 7, concluded with discharge in Jun 16, 2016 after liquidating assets."
Shannon Malone — Ohio, 1:16-bk-10989


ᐅ Christopher E Malott, Ohio

Address: 20 Ricky Ct Fairfield, OH 45014-4728

Brief Overview of Bankruptcy Case 1:07-bk-14402: "September 17, 2007 marked the beginning of Christopher E Malott's Chapter 13 bankruptcy in Fairfield, OH, entailing a structured repayment schedule, completed by February 21, 2013."
Christopher E Malott — Ohio, 1:07-bk-14402


ᐅ Laura J Mangan, Ohio

Address: 1799 Leway Dr Fairfield, OH 45014-4757

Bankruptcy Case 1:08-bk-14159 Overview: "Laura J Mangan's Chapter 13 bankruptcy in Fairfield, OH started in 2008-07-30. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Laura J Mangan — Ohio, 1:08-bk-14159


ᐅ Michael K Mangan, Ohio

Address: 1799 Leway Dr Fairfield, OH 45014-4757

Bankruptcy Case 1:08-bk-14159 Summary: "July 2008 marked the beginning of Michael K Mangan's Chapter 13 bankruptcy in Fairfield, OH, entailing a structured repayment schedule, completed by Dec 16, 2013."
Michael K Mangan — Ohio, 1:08-bk-14159


ᐅ Timothy W Mangold, Ohio

Address: 5366 Boehm Dr Apt B Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:11-bk-14282: "Fairfield, OH resident Timothy W Mangold's 2011-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Timothy W Mangold — Ohio, 1:11-bk-14282


ᐅ Americo Marchese, Ohio

Address: 5372 Tomahawk Ave Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:10-bk-10884: "Americo Marchese's Chapter 7 bankruptcy, filed in Fairfield, OH in February 2010, led to asset liquidation, with the case closing in 2010-05-27."
Americo Marchese — Ohio, 1:10-bk-10884


ᐅ Krystal Marcus, Ohio

Address: 1456 Sherwood Dr Apt B Fairfield, OH 45014

Bankruptcy Case 1:10-bk-13235 Summary: "The case of Krystal Marcus in Fairfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Marcus — Ohio, 1:10-bk-13235


ᐅ Melanie J Marischen, Ohio

Address: 109 Ewing Dr Apt A Fairfield, OH 45014

Bankruptcy Case 1:12-bk-13510 Summary: "Melanie J Marischen's bankruptcy, initiated in Jun 27, 2012 and concluded by October 5, 2012 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie J Marischen — Ohio, 1:12-bk-13510


ᐅ Joann Marie Marquardt, Ohio

Address: 1653 Hunter Rd Fairfield, OH 45014

Bankruptcy Case 1:11-bk-17424 Overview: "Joann Marie Marquardt's Chapter 7 bankruptcy, filed in Fairfield, OH in December 14, 2011, led to asset liquidation, with the case closing in 03.23.2012."
Joann Marie Marquardt — Ohio, 1:11-bk-17424


ᐅ Markesha Lanay Martin, Ohio

Address: 500 W Point Pleasant Cir Apt 10 Fairfield, OH 45014-6599

Bankruptcy Case 1:14-bk-10459 Summary: "In a Chapter 7 bankruptcy case, Markesha Lanay Martin from Fairfield, OH, saw their proceedings start in 2014-02-12 and complete by May 13, 2014, involving asset liquidation."
Markesha Lanay Martin — Ohio, 1:14-bk-10459


ᐅ Jennifer M Martin, Ohio

Address: 2827 Jupiter Dr Fairfield, OH 45014-5000

Bankruptcy Case 1:10-bk-10045 Overview: "Jennifer M Martin, a resident of Fairfield, OH, entered a Chapter 13 bankruptcy plan in January 6, 2010, culminating in its successful completion by 2013-09-17."
Jennifer M Martin — Ohio, 1:10-bk-10045


ᐅ Chanei M Martin, Ohio

Address: 55 Heffron Dr Apt 6 Fairfield, OH 45014

Bankruptcy Case 1:12-bk-10710 Overview: "Fairfield, OH resident Chanei M Martin's 2012-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2012."
Chanei M Martin — Ohio, 1:12-bk-10710


ᐅ Steven Michael Mason, Ohio

Address: 5261 Chateau Way Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14313: "In Fairfield, OH, Steven Michael Mason filed for Chapter 7 bankruptcy in Jul 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2011."
Steven Michael Mason — Ohio, 1:11-bk-14313


ᐅ Jessica R Maston, Ohio

Address: 3690 Mack Rd Apt 7 Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:12-bk-148827: "Fairfield, OH resident Jessica R Maston's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2012."
Jessica R Maston — Ohio, 1:12-bk-14882


ᐅ Aaron L Matey, Ohio

Address: 65 Applewood Dr Fairfield, OH 45014

Bankruptcy Case 1:11-bk-17381 Overview: "Aaron L Matey's bankruptcy, initiated in December 2011 and concluded by Mar 22, 2012 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron L Matey — Ohio, 1:11-bk-17381


ᐅ Frank J Matheis, Ohio

Address: 22 Brittany Ln Fairfield, OH 45014-5262

Brief Overview of Bankruptcy Case 1:16-bk-10512: "The bankruptcy filing by Frank J Matheis, undertaken in 02/19/2016 in Fairfield, OH under Chapter 7, concluded with discharge in 05.19.2016 after liquidating assets."
Frank J Matheis — Ohio, 1:16-bk-10512


ᐅ Nikki Leana Maxwell, Ohio

Address: 3227 Roesch Blvd Apt D Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:13-bk-146207: "Nikki Leana Maxwell's bankruptcy, initiated in October 3, 2013 and concluded by January 2014 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki Leana Maxwell — Ohio, 1:13-bk-14620


ᐅ Carl M May, Ohio

Address: 206 Ramblewood Dr Apt 1D Fairfield, OH 45014

Bankruptcy Case 1:13-bk-11658 Summary: "Carl M May's bankruptcy, initiated in 04/10/2013 and concluded by Jul 19, 2013 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl M May — Ohio, 1:13-bk-11658


ᐅ Sr Geronimo Maya, Ohio

Address: 1137 N Frieda Dr Fairfield, OH 45014-3315

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10109: "The bankruptcy filing by Sr Geronimo Maya, undertaken in 2014-01-15 in Fairfield, OH under Chapter 7, concluded with discharge in 04/15/2014 after liquidating assets."
Sr Geronimo Maya — Ohio, 1:14-bk-10109


ᐅ Timothy Scott Mcclanahan, Ohio

Address: 2205 Central Dr # A Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11616: "Timothy Scott Mcclanahan's Chapter 7 bankruptcy, filed in Fairfield, OH in 03/27/2012, led to asset liquidation, with the case closing in 2012-07-05."
Timothy Scott Mcclanahan — Ohio, 1:12-bk-11616


ᐅ Luchania Maria Mccurdy, Ohio

Address: 25 Heffron Dr Apt 3 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13218: "Fairfield, OH resident Luchania Maria Mccurdy's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2011."
Luchania Maria Mccurdy — Ohio, 1:11-bk-13218


ᐅ Barbara Renee Mcdade, Ohio

Address: 16 N Timber Hollow Dr Apt 1621 Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:12-bk-162667: "Fairfield, OH resident Barbara Renee Mcdade's 2012-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2013."
Barbara Renee Mcdade — Ohio, 1:12-bk-16266


ᐅ Barry J Mcdaniel, Ohio

Address: 5391 Sherry Ln Fairfield, OH 45014

Bankruptcy Case 1:11-bk-12663 Summary: "The bankruptcy filing by Barry J Mcdaniel, undertaken in 2011-04-29 in Fairfield, OH under Chapter 7, concluded with discharge in 2011-08-07 after liquidating assets."
Barry J Mcdaniel — Ohio, 1:11-bk-12663


ᐅ Kimberly A Mcdonald, Ohio

Address: 5731 Lake Superior Dr Fairfield, OH 45014

Bankruptcy Case 1:13-bk-10884 Overview: "The bankruptcy record of Kimberly A Mcdonald from Fairfield, OH, shows a Chapter 7 case filed in 03.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kimberly A Mcdonald — Ohio, 1:13-bk-10884


ᐅ Timothy E Mcdonald, Ohio

Address: 1450 Sherwood Dr Apt K Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:12-bk-16222: "Timothy E Mcdonald's Chapter 7 bankruptcy, filed in Fairfield, OH in 11/26/2012, led to asset liquidation, with the case closing in 03.06.2013."
Timothy E Mcdonald — Ohio, 1:12-bk-16222


ᐅ Michelle D Mcglothin, Ohio

Address: 3529 Woodridge Blvd Apt 1 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16764: "Michelle D Mcglothin's bankruptcy, initiated in 2012-12-31 and concluded by 2013-04-10 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Mcglothin — Ohio, 1:12-bk-16764


ᐅ Thomas W Mcgrath, Ohio

Address: 1650 Gelhot Dr Apt 25 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13865: "Thomas W Mcgrath's Chapter 7 bankruptcy, filed in Fairfield, OH in 2013-08-15, led to asset liquidation, with the case closing in Nov 23, 2013."
Thomas W Mcgrath — Ohio, 1:13-bk-13865


ᐅ Clara Mcintosh, Ohio

Address: 5186 Groh Ln Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:10-bk-161827: "Fairfield, OH resident Clara Mcintosh's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2010."
Clara Mcintosh — Ohio, 1:10-bk-16182


ᐅ Benjamin L Mckenney, Ohio

Address: 5970 Pleasant Ave Fairfield, OH 45014-4619

Bankruptcy Case 1:14-bk-14613 Summary: "The case of Benjamin L Mckenney in Fairfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin L Mckenney — Ohio, 1:14-bk-14613


ᐅ Deborah L Mcmullin, Ohio

Address: 3540 Cheryl Dr Fairfield, OH 45014-5521

Concise Description of Bankruptcy Case 1:14-bk-129817: "In Fairfield, OH, Deborah L Mcmullin filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2014."
Deborah L Mcmullin — Ohio, 1:14-bk-12981


ᐅ Deana Marie Mcnally, Ohio

Address: 1810 Dunleith Ct Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16735: "The bankruptcy record of Deana Marie Mcnally from Fairfield, OH, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-17."
Deana Marie Mcnally — Ohio, 1:11-bk-16735


ᐅ Tyrone Meade, Ohio

Address: 3533 Woodridge Blvd Apt 7 Fairfield, OH 45014-6699

Brief Overview of Bankruptcy Case 1:15-bk-14431: "Tyrone Meade's bankruptcy, initiated in Nov 16, 2015 and concluded by 02/14/2016 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Meade — Ohio, 1:15-bk-14431


ᐅ Michael Harry Medlock, Ohio

Address: 100 Knollridge Ct Apt 103 Fairfield, OH 45014

Brief Overview of Bankruptcy Case 6:13-bk-02794-CCJ: "In Fairfield, OH, Michael Harry Medlock filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Michael Harry Medlock — Ohio, 6:13-bk-02794


ᐅ Elaine A Meeks, Ohio

Address: 5534 Ponderosa Dr Fairfield, OH 45014-2422

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-13025: "Elaine A Meeks's Chapter 13 bankruptcy in Fairfield, OH started in 2007-06-27. This plan involved reorganizing debts and establishing a payment plan, concluding in November 20, 2012."
Elaine A Meeks — Ohio, 1:07-bk-13025


ᐅ Christopher M Mehlman, Ohio

Address: 4260 Bennett Dr Fairfield, OH 45011

Bankruptcy Case 1:13-bk-15712 Overview: "Christopher M Mehlman's Chapter 7 bankruptcy, filed in Fairfield, OH in 12.20.2013, led to asset liquidation, with the case closing in 03.30.2014."
Christopher M Mehlman — Ohio, 1:13-bk-15712


ᐅ Jerry L Menninger, Ohio

Address: 60 Clubhouse Ln Apt A Fairfield, OH 45014

Bankruptcy Case 1:11-bk-14346 Overview: "Fairfield, OH resident Jerry L Menninger's Jul 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2011."
Jerry L Menninger — Ohio, 1:11-bk-14346


ᐅ Denise C Meseley, Ohio

Address: 47 Woodsfield Ct Fairfield, OH 45014

Bankruptcy Case 1:12-bk-15379 Overview: "In a Chapter 7 bankruptcy case, Denise C Meseley from Fairfield, OH, saw her proceedings start in Oct 5, 2012 and complete by 01.13.2013, involving asset liquidation."
Denise C Meseley — Ohio, 1:12-bk-15379


ᐅ Michael L Messinger, Ohio

Address: 20 Merlin Dr Apt B Fairfield, OH 45014

Bankruptcy Case 1:12-bk-16669 Overview: "In Fairfield, OH, Michael L Messinger filed for Chapter 7 bankruptcy in December 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-30."
Michael L Messinger — Ohio, 1:12-bk-16669


ᐅ Joey M Metheny, Ohio

Address: 4 Woodmoss Dr Apt 2C Fairfield, OH 45014

Bankruptcy Case 1:12-bk-15721 Summary: "Fairfield, OH resident Joey M Metheny's 2012-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2013."
Joey M Metheny — Ohio, 1:12-bk-15721


ᐅ Dieudonne Mbella Metombe, Ohio

Address: 5450 Southgate Blvd Apt 6 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10307: "The bankruptcy record of Dieudonne Mbella Metombe from Fairfield, OH, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2013."
Dieudonne Mbella Metombe — Ohio, 1:13-bk-10307


ᐅ Scott Brant Meyer, Ohio

Address: 781 Symmes Rd Fairfield, OH 45014-1735

Concise Description of Bankruptcy Case 1:15-bk-139747: "Scott Brant Meyer's bankruptcy, initiated in 2015-10-14 and concluded by Jan 12, 2016 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Brant Meyer — Ohio, 1:15-bk-13974


ᐅ Patrick Alllen Michels, Ohio

Address: 5699 Lake Manor Dr Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-15080: "In Fairfield, OH, Patrick Alllen Michels filed for Chapter 7 bankruptcy in 11.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-14."
Patrick Alllen Michels — Ohio, 1:13-bk-15080


ᐅ Jr Clyde E Miles, Ohio

Address: 4480 Wade Mill Rd Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-11246: "Jr Clyde E Miles's Chapter 7 bankruptcy, filed in Fairfield, OH in Mar 21, 2013, led to asset liquidation, with the case closing in Jun 25, 2013."
Jr Clyde E Miles — Ohio, 1:13-bk-11246


ᐅ Brenda Miller, Ohio

Address: 5837 Coachmont Dr Fairfield, OH 45014

Bankruptcy Case 1:10-bk-17651 Summary: "Fairfield, OH resident Brenda Miller's 11/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2011."
Brenda Miller — Ohio, 1:10-bk-17651


ᐅ Boyd Miller, Ohio

Address: 3645 Kohn Dr Apt 5101 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10649: "Fairfield, OH resident Boyd Miller's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2010."
Boyd Miller — Ohio, 1:10-bk-10649


ᐅ John Dana Miller, Ohio

Address: 6367 Palmetto Dr Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:13-bk-118727: "The bankruptcy filing by John Dana Miller, undertaken in 04.19.2013 in Fairfield, OH under Chapter 7, concluded with discharge in July 30, 2013 after liquidating assets."
John Dana Miller — Ohio, 1:13-bk-11872


ᐅ Shirelle Marie Miller, Ohio

Address: 550 W Point Pleasant Cir Apt 14 Fairfield, OH 45014-6578

Bankruptcy Case 1:2014-bk-11590 Overview: "The bankruptcy record of Shirelle Marie Miller from Fairfield, OH, shows a Chapter 7 case filed in 2014-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Shirelle Marie Miller — Ohio, 1:2014-bk-11590


ᐅ Annette Ranee Miller, Ohio

Address: 380 Creekside Dr Apt 104 Fairfield, OH 45014-2551

Brief Overview of Bankruptcy Case 1:15-bk-11095: "The bankruptcy filing by Annette Ranee Miller, undertaken in March 2015 in Fairfield, OH under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Annette Ranee Miller — Ohio, 1:15-bk-11095


ᐅ Scott R Miller, Ohio

Address: 2269 Bellavista Dr Fairfield, OH 45014-5817

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11004: "The bankruptcy record of Scott R Miller from Fairfield, OH, shows a Chapter 7 case filed in 03/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Scott R Miller — Ohio, 1:14-bk-11004


ᐅ Kelly Ann Mills, Ohio

Address: 396 Blackburn Ave Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:13-bk-13099: "The bankruptcy filing by Kelly Ann Mills, undertaken in June 2013 in Fairfield, OH under Chapter 7, concluded with discharge in 2013-10-11 after liquidating assets."
Kelly Ann Mills — Ohio, 1:13-bk-13099


ᐅ Brian M Mills, Ohio

Address: 230 Ashley Briar Dr Fairfield, OH 45014

Bankruptcy Case 1:13-bk-14073 Summary: "The bankruptcy record of Brian M Mills from Fairfield, OH, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-07."
Brian M Mills — Ohio, 1:13-bk-14073


ᐅ Barry A Minch, Ohio

Address: 22 N Timber Hollow Dr Apt 2216 Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:12-bk-122317: "The bankruptcy record of Barry A Minch from Fairfield, OH, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Barry A Minch — Ohio, 1:12-bk-12231


ᐅ Jon Miracle, Ohio

Address: 1330 Nilles Rd Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17894: "Jon Miracle's Chapter 7 bankruptcy, filed in Fairfield, OH in November 2010, led to asset liquidation, with the case closing in 2011-02-26."
Jon Miracle — Ohio, 1:10-bk-17894


ᐅ Brian Mock, Ohio

Address: 73 Fawn Dr Apt 106 Fairfield, OH 45014-6157

Bankruptcy Case 4:06-bk-16045 Summary: "Brian Mock's Chapter 13 bankruptcy in Fairfield, OH started in 2006-12-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.18.2012."
Brian Mock — Ohio, 4:06-bk-16045


ᐅ Lawrence Paul Montgomery, Ohio

Address: 1121 Doris Jane Ave Fairfield, OH 45014-2817

Concise Description of Bankruptcy Case 1:2014-bk-132827: "Fairfield, OH resident Lawrence Paul Montgomery's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Lawrence Paul Montgomery — Ohio, 1:2014-bk-13282


ᐅ Iii Victor S Montgomery, Ohio

Address: 2223 Beechwood Dr Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11585: "Iii Victor S Montgomery's bankruptcy, initiated in 03.26.2012 and concluded by 07.04.2012 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Victor S Montgomery — Ohio, 1:12-bk-11585


ᐅ Charles K Moore, Ohio

Address: 400 Knollridge Ct Apt 102 Fairfield, OH 45014-6587

Bankruptcy Case 1:2014-bk-11756 Summary: "Charles K Moore's Chapter 7 bankruptcy, filed in Fairfield, OH in 2014-04-25, led to asset liquidation, with the case closing in July 24, 2014."
Charles K Moore — Ohio, 1:2014-bk-11756


ᐅ Sheena Rae Moore, Ohio

Address: 7488 Polo Springs Ct Fairfield, OH 45014-4780

Concise Description of Bankruptcy Case 2:14-bk-580627: "Sheena Rae Moore's Chapter 7 bankruptcy, filed in Fairfield, OH in 2014-11-18, led to asset liquidation, with the case closing in 02/16/2015."
Sheena Rae Moore — Ohio, 2:14-bk-58062


ᐅ Seth Moore, Ohio

Address: 3731 Mack Rd Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17778: "Seth Moore's bankruptcy, initiated in 2010-11-12 and concluded by 2011-03-01 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth Moore — Ohio, 1:10-bk-17778


ᐅ Anthony L Morris, Ohio

Address: 915 Buckhead Dr Apt A Fairfield, OH 45014-3143

Bankruptcy Case 1:15-bk-12940 Summary: "The bankruptcy filing by Anthony L Morris, undertaken in Jul 29, 2015 in Fairfield, OH under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Anthony L Morris — Ohio, 1:15-bk-12940


ᐅ Marvin Moss, Ohio

Address: 5763 Lake Erie Dr Fairfield, OH 45014

Bankruptcy Case 1:10-bk-10823 Summary: "In Fairfield, OH, Marvin Moss filed for Chapter 7 bankruptcy in 02.12.2010. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2010."
Marvin Moss — Ohio, 1:10-bk-10823


ᐅ Helal H Mousa, Ohio

Address: 5378 Hannah View Dr Fairfield, OH 45014-3976

Concise Description of Bankruptcy Case 1:14-bk-103237: "Helal H Mousa's bankruptcy, initiated in Jan 30, 2014 and concluded by April 2014 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helal H Mousa — Ohio, 1:14-bk-10323


ᐅ Brittany Ann Murone, Ohio

Address: 2222 Albemarle Dr Apt 302 Fairfield, OH 45014

Brief Overview of Bankruptcy Case 13-90688-BHL-7: "In a Chapter 7 bankruptcy case, Brittany Ann Murone from Fairfield, OH, saw her proceedings start in 03/26/2013 and complete by 07.04.2013, involving asset liquidation."
Brittany Ann Murone — Ohio, 13-90688-BHL-7


ᐅ Kelly R Murphy, Ohio

Address: 6 Southhall Pl Fairfield, OH 45014

Brief Overview of Bankruptcy Case 1:11-bk-14739: "The bankruptcy filing by Kelly R Murphy, undertaken in 2011-07-31 in Fairfield, OH under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Kelly R Murphy — Ohio, 1:11-bk-14739


ᐅ William F Murray, Ohio

Address: 67 Hollyhock Ct Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:13-bk-143147: "In Fairfield, OH, William F Murray filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
William F Murray — Ohio, 1:13-bk-14314


ᐅ Yousef L Musa, Ohio

Address: 2511 Resor Rd Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10210: "Fairfield, OH resident Yousef L Musa's 01/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2012."
Yousef L Musa — Ohio, 1:12-bk-10210


ᐅ Linda S Mushrush, Ohio

Address: 5679 Gray Rd Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:11-bk-124657: "In Fairfield, OH, Linda S Mushrush filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Linda S Mushrush — Ohio, 1:11-bk-12465


ᐅ Karen Mustin, Ohio

Address: 21 Moonbeam Ct Fairfield, OH 45014

Concise Description of Bankruptcy Case 1:10-bk-135457: "In a Chapter 7 bankruptcy case, Karen Mustin from Fairfield, OH, saw her proceedings start in May 24, 2010 and complete by Sep 1, 2010, involving asset liquidation."
Karen Mustin — Ohio, 1:10-bk-13545


ᐅ Melodie Naber, Ohio

Address: 5381 Southgate Blvd Apt 12 Fairfield, OH 45014

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12579: "Melodie Naber's bankruptcy, initiated in 04/19/2010 and concluded by 07/28/2010 in Fairfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melodie Naber — Ohio, 1:10-bk-12579


ᐅ Jeffrey P Nantz, Ohio

Address: 7534 Tollgate Ct Fairfield, OH 45014-9205

Concise Description of Bankruptcy Case 1:09-bk-182447: "12.09.2009 marked the beginning of Jeffrey P Nantz's Chapter 13 bankruptcy in Fairfield, OH, entailing a structured repayment schedule, completed by 2013-02-15."
Jeffrey P Nantz — Ohio, 1:09-bk-18244