personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Germantown, 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 Brenda Alsip, Ohio

Address: 258 N Plum St Germantown, OH 45327

Bankruptcy Case 3:09-bk-37790 Overview: "The bankruptcy record of Brenda Alsip from Germantown, OH, shows a Chapter 7 case filed in 2009-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Brenda Alsip — Ohio, 3:09-bk-37790


ᐅ David C Alsip, Ohio

Address: 663 N Cherry St Germantown, OH 45327-1109

Bankruptcy Case 3:2014-bk-32777 Summary: "The bankruptcy record of David C Alsip from Germantown, OH, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
David C Alsip — Ohio, 3:2014-bk-32777


ᐅ Jr Thomas George Anderson, Ohio

Address: 5301 Germantown Liberty Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:12-bk-31425: "Jr Thomas George Anderson's bankruptcy, initiated in Mar 26, 2012 and concluded by July 2012 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas George Anderson — Ohio, 3:12-bk-31425


ᐅ Matthew Gerald Arnold, Ohio

Address: 224 McClure St Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32581: "In a Chapter 7 bankruptcy case, Matthew Gerald Arnold from Germantown, OH, saw their proceedings start in May 29, 2012 and complete by 2012-09-06, involving asset liquidation."
Matthew Gerald Arnold — Ohio, 3:12-bk-32581


ᐅ Logan R Baker, Ohio

Address: 141 Perry St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:13-bk-33465: "In a Chapter 7 bankruptcy case, Logan R Baker from Germantown, OH, saw their proceedings start in 08.22.2013 and complete by 2013-11-30, involving asset liquidation."
Logan R Baker — Ohio, 3:13-bk-33465


ᐅ Candace L Barnes, Ohio

Address: PO Box 182 Germantown, OH 45327

Concise Description of Bankruptcy Case 3:12-bk-327287: "In Germantown, OH, Candace L Barnes filed for Chapter 7 bankruptcy in 06.07.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Candace L Barnes — Ohio, 3:12-bk-32728


ᐅ Richard L Beach, Ohio

Address: 201 Rogers Dr Germantown, OH 45327

Bankruptcy Case 3:12-bk-33102 Summary: "Richard L Beach's Chapter 7 bankruptcy, filed in Germantown, OH in Jun 28, 2012, led to asset liquidation, with the case closing in Oct 6, 2012."
Richard L Beach — Ohio, 3:12-bk-33102


ᐅ Amanda Lynne Beaty, Ohio

Address: 18 N Cherry St Germantown, OH 45327-1306

Bankruptcy Case 3:16-bk-31441 Overview: "The bankruptcy record of Amanda Lynne Beaty from Germantown, OH, shows a Chapter 7 case filed in 2016-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2016."
Amanda Lynne Beaty — Ohio, 3:16-bk-31441


ᐅ Shannon Marie May Becraft, Ohio

Address: 157 Pollyanna Ave Germantown, OH 45327

Bankruptcy Case 3:12-bk-33396 Overview: "Shannon Marie May Becraft's Chapter 7 bankruptcy, filed in Germantown, OH in 07/19/2012, led to asset liquidation, with the case closing in 10.27.2012."
Shannon Marie May Becraft — Ohio, 3:12-bk-33396


ᐅ Dan Bell, Ohio

Address: 495 E Center St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:09-bk-37059: "Dan Bell's Chapter 7 bankruptcy, filed in Germantown, OH in 11.09.2009, led to asset liquidation, with the case closing in 2010-02-17."
Dan Bell — Ohio, 3:09-bk-37059


ᐅ Teresa L Bernard, Ohio

Address: 139 Colonial Cir Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36518: "In Germantown, OH, Teresa L Bernard filed for Chapter 7 bankruptcy in 12.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2012."
Teresa L Bernard — Ohio, 3:11-bk-36518


ᐅ Michele Lynette Black, Ohio

Address: 24 Windcliff Dr Germantown, OH 45327

Bankruptcy Case 3:11-bk-31544 Summary: "Michele Lynette Black's bankruptcy, initiated in March 25, 2011 and concluded by 07/03/2011 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Lynette Black — Ohio, 3:11-bk-31544


ᐅ Troy D Blakley, Ohio

Address: 8950 Lower Miamisburg Rd Germantown, OH 45327-9619

Brief Overview of Bankruptcy Case 3:09-bk-36348: "2009-10-09 marked the beginning of Troy D Blakley's Chapter 13 bankruptcy in Germantown, OH, entailing a structured repayment schedule, completed by January 2013."
Troy D Blakley — Ohio, 3:09-bk-36348


ᐅ Carolyn R Blanton, Ohio

Address: 147 McCall Rd Germantown, OH 45327

Bankruptcy Case 3:11-bk-33748 Overview: "Carolyn R Blanton's Chapter 7 bankruptcy, filed in Germantown, OH in 2011-07-06, led to asset liquidation, with the case closing in 10/14/2011."
Carolyn R Blanton — Ohio, 3:11-bk-33748


ᐅ Tina Blevins, Ohio

Address: 104 Windcliff Dr Germantown, OH 45327

Bankruptcy Case 3:10-bk-31014 Overview: "In Germantown, OH, Tina Blevins filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Tina Blevins — Ohio, 3:10-bk-31014


ᐅ Amiott Teresa Boeck, Ohio

Address: 17 Stewart Ln Germantown, OH 45327

Bankruptcy Case 3:11-bk-34343 Overview: "In Germantown, OH, Amiott Teresa Boeck filed for Chapter 7 bankruptcy in August 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2011."
Amiott Teresa Boeck — Ohio, 3:11-bk-34343


ᐅ Linda Gail Boomershine, Ohio

Address: 100 N Maple St Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34446: "Germantown, OH resident Linda Gail Boomershine's 09.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2013."
Linda Gail Boomershine — Ohio, 3:12-bk-34446


ᐅ Sara L Bourgeois, Ohio

Address: 432 N Main St Germantown, OH 45327

Bankruptcy Case 3:13-bk-31313 Overview: "The bankruptcy record of Sara L Bourgeois from Germantown, OH, shows a Chapter 7 case filed in 04/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-11."
Sara L Bourgeois — Ohio, 3:13-bk-31313


ᐅ Michele M Bowling, Ohio

Address: 6987 Boomershine Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-32050: "The case of Michele M Bowling in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele M Bowling — Ohio, 3:11-bk-32050


ᐅ James M Brady, Ohio

Address: 6222 Conservancy Rd Germantown, OH 45327-9440

Bankruptcy Case 3:2014-bk-31213 Overview: "The case of James M Brady in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Brady — Ohio, 3:2014-bk-31213


ᐅ Rebecca Branham, Ohio

Address: 118 Colonial Cir Germantown, OH 45327-7301

Bankruptcy Case 3:14-bk-32053 Overview: "The bankruptcy filing by Rebecca Branham, undertaken in 06/05/2014 in Germantown, OH under Chapter 7, concluded with discharge in 09.03.2014 after liquidating assets."
Rebecca Branham — Ohio, 3:14-bk-32053


ᐅ Ashly Dawn Bray, Ohio

Address: 6322 Preble County Line Rd Germantown, OH 45327-9740

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31324: "In a Chapter 7 bankruptcy case, Ashly Dawn Bray from Germantown, OH, saw her proceedings start in 04.16.2014 and complete by 07.15.2014, involving asset liquidation."
Ashly Dawn Bray — Ohio, 3:2014-bk-31324


ᐅ Danielle Breeden, Ohio

Address: 280 N Plum St Germantown, OH 45327

Bankruptcy Case 3:13-bk-32330 Summary: "The bankruptcy record of Danielle Breeden from Germantown, OH, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Danielle Breeden — Ohio, 3:13-bk-32330


ᐅ Ruey Jason Brewer, Ohio

Address: 8102 Lower Miamisburg Rd Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-33218: "Ruey Jason Brewer's Chapter 7 bankruptcy, filed in Germantown, OH in 2013-08-05, led to asset liquidation, with the case closing in 2013-11-13."
Ruey Jason Brewer — Ohio, 3:13-bk-33218


ᐅ Robert Lee Brooks, Ohio

Address: 7034 Browns Run Rd Germantown, OH 45327-8587

Bankruptcy Case 3:16-bk-30788 Overview: "In Germantown, OH, Robert Lee Brooks filed for Chapter 7 bankruptcy in March 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Robert Lee Brooks — Ohio, 3:16-bk-30788


ᐅ Leslie Jane Brooks, Ohio

Address: 7034 Browns Run Rd Germantown, OH 45327-8587

Bankruptcy Case 3:16-bk-30788 Overview: "In a Chapter 7 bankruptcy case, Leslie Jane Brooks from Germantown, OH, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Leslie Jane Brooks — Ohio, 3:16-bk-30788


ᐅ Ramona L Burns, Ohio

Address: 138 Angela Dr Germantown, OH 45327-9369

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30613: "Germantown, OH resident Ramona L Burns's 2014-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-01."
Ramona L Burns — Ohio, 3:14-bk-30613


ᐅ Jeanne Elizabeth Burton, Ohio

Address: 11567 Friend Rd Germantown, OH 45327-9762

Brief Overview of Bankruptcy Case 3:15-bk-31115: "Germantown, OH resident Jeanne Elizabeth Burton's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Jeanne Elizabeth Burton — Ohio, 3:15-bk-31115


ᐅ Jeremy Cales, Ohio

Address: 162 Bradley Dr Germantown, OH 45327

Concise Description of Bankruptcy Case 3:10-bk-301627: "Jeremy Cales's bankruptcy, initiated in 01.15.2010 and concluded by 04/25/2010 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Cales — Ohio, 3:10-bk-30162


ᐅ Cora Elizabeth Campbell, Ohio

Address: 220 Pagett Dr Germantown, OH 45327-9309

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32954: "Germantown, OH resident Cora Elizabeth Campbell's 08.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-16."
Cora Elizabeth Campbell — Ohio, 3:14-bk-32954


ᐅ Melissa Cetone, Ohio

Address: 5702 Germantown Liberty Rd Germantown, OH 45327

Bankruptcy Case 3:10-bk-34203 Overview: "Melissa Cetone's Chapter 7 bankruptcy, filed in Germantown, OH in 2010-06-29, led to asset liquidation, with the case closing in 2010-10-07."
Melissa Cetone — Ohio, 3:10-bk-34203


ᐅ September J Chipman, Ohio

Address: 45 Baltimore St Germantown, OH 45327

Bankruptcy Case 3:12-bk-33802 Overview: "In Germantown, OH, September J Chipman filed for Chapter 7 bankruptcy in 08.16.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2012."
September J Chipman — Ohio, 3:12-bk-33802


ᐅ William Ignatius Chmielewski, Ohio

Address: 8768 Puddenbag Rd Germantown, OH 45327-9744

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-32603: "William Ignatius Chmielewski's Germantown, OH bankruptcy under Chapter 13 in April 2009 led to a structured repayment plan, successfully discharged in Sep 12, 2013."
William Ignatius Chmielewski — Ohio, 3:09-bk-32603


ᐅ Paul Damien Clark, Ohio

Address: 56 Angela Dr Germantown, OH 45327-9366

Brief Overview of Bankruptcy Case 3:15-bk-30930: "The bankruptcy filing by Paul Damien Clark, undertaken in 03/26/2015 in Germantown, OH under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Paul Damien Clark — Ohio, 3:15-bk-30930


ᐅ Coty Ray Cleghorn, Ohio

Address: 81 Stewart Ln Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35182: "The bankruptcy filing by Coty Ray Cleghorn, undertaken in 2011-09-26 in Germantown, OH under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Coty Ray Cleghorn — Ohio, 3:11-bk-35182


ᐅ Michael Chad Cleghorn, Ohio

Address: 129 Colonial Cir Germantown, OH 45327

Bankruptcy Case 3:11-bk-32667 Overview: "In Germantown, OH, Michael Chad Cleghorn filed for Chapter 7 bankruptcy in May 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Michael Chad Cleghorn — Ohio, 3:11-bk-32667


ᐅ Jeffery Coalt, Ohio

Address: 14908 Kiefer Rd Germantown, OH 45327

Concise Description of Bankruptcy Case 3:10-bk-323677: "The bankruptcy filing by Jeffery Coalt, undertaken in 2010-04-16 in Germantown, OH under Chapter 7, concluded with discharge in 2010-07-25 after liquidating assets."
Jeffery Coalt — Ohio, 3:10-bk-32367


ᐅ Jonathan Tracy Cobb, Ohio

Address: 8979 Manning Rd Germantown, OH 45327-9345

Brief Overview of Bankruptcy Case 3:14-bk-33189: "Jonathan Tracy Cobb's bankruptcy, initiated in Sep 5, 2014 and concluded by 12/04/2014 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Tracy Cobb — Ohio, 3:14-bk-33189


ᐅ Ryan M Coleman, Ohio

Address: 139 S Mulberry St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-33277: "The bankruptcy record of Ryan M Coleman from Germantown, OH, shows a Chapter 7 case filed in Jun 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
Ryan M Coleman — Ohio, 3:11-bk-33277


ᐅ Amanda M Collins, Ohio

Address: 274 N Plum St Apt 1 Germantown, OH 45327-1039

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31314: "In Germantown, OH, Amanda M Collins filed for Chapter 7 bankruptcy in Apr 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2014."
Amanda M Collins — Ohio, 3:2014-bk-31314


ᐅ Roy Allen Combs, Ohio

Address: 213 S Walnut St Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34300: "The bankruptcy filing by Roy Allen Combs, undertaken in October 18, 2013 in Germantown, OH under Chapter 7, concluded with discharge in 01/26/2014 after liquidating assets."
Roy Allen Combs — Ohio, 3:13-bk-34300


ᐅ Kara E Cook, Ohio

Address: 236 Worthington Dr Germantown, OH 45327-8355

Brief Overview of Bankruptcy Case 3:14-bk-31563: "Kara E Cook's bankruptcy, initiated in 2014-04-30 and concluded by 2014-07-29 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara E Cook — Ohio, 3:14-bk-31563


ᐅ Stephanie K Cook, Ohio

Address: 142 N Walnut St Germantown, OH 45327-1247

Bankruptcy Case 3:10-bk-31741 Overview: "Chapter 13 bankruptcy for Stephanie K Cook in Germantown, OH began in March 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-06."
Stephanie K Cook — Ohio, 3:10-bk-31741


ᐅ Ryan Cooper, Ohio

Address: 113 N Butter St Germantown, OH 45327

Bankruptcy Case 3:10-bk-36583 Overview: "The bankruptcy filing by Ryan Cooper, undertaken in 10.12.2010 in Germantown, OH under Chapter 7, concluded with discharge in Jan 20, 2011 after liquidating assets."
Ryan Cooper — Ohio, 3:10-bk-36583


ᐅ Steven C Cordes, Ohio

Address: 259 Farmersville Pike Germantown, OH 45327-1030

Bankruptcy Case 3:11-bk-35864 Summary: "Filing for Chapter 13 bankruptcy in 10.31.2011, Steven C Cordes from Germantown, OH, structured a repayment plan, achieving discharge in 12.29.2014."
Steven C Cordes — Ohio, 3:11-bk-35864


ᐅ Paula Cox, Ohio

Address: 129 Pagett Dr Germantown, OH 45327-8305

Concise Description of Bankruptcy Case 3:14-bk-333547: "The case of Paula Cox in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Cox — Ohio, 3:14-bk-33354


ᐅ Todd T Cradlebaugh, Ohio

Address: 40 Baltimore St Germantown, OH 45327-1202

Brief Overview of Bankruptcy Case 3:09-bk-30544: "Filing for Chapter 13 bankruptcy in 02.05.2009, Todd T Cradlebaugh from Germantown, OH, structured a repayment plan, achieving discharge in Oct 10, 2012."
Todd T Cradlebaugh — Ohio, 3:09-bk-30544


ᐅ Cynthia R Cunningham, Ohio

Address: 163 Bradley Dr Germantown, OH 45327-8330

Bankruptcy Case 3:14-bk-34252 Overview: "Germantown, OH resident Cynthia R Cunningham's Dec 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2015."
Cynthia R Cunningham — Ohio, 3:14-bk-34252


ᐅ Lisa Renee Daum, Ohio

Address: 26 Willis Way Germantown, OH 45327

Concise Description of Bankruptcy Case 3:09-bk-363617: "Lisa Renee Daum's Chapter 7 bankruptcy, filed in Germantown, OH in October 12, 2009, led to asset liquidation, with the case closing in 2010-01-20."
Lisa Renee Daum — Ohio, 3:09-bk-36361


ᐅ David Delehanty, Ohio

Address: 18 Sunset Pl Germantown, OH 45327

Bankruptcy Case 3:10-bk-32607 Overview: "The case of David Delehanty in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Delehanty — Ohio, 3:10-bk-32607


ᐅ Lee E Delehanty, Ohio

Address: 21 Knollview Ct Germantown, OH 45327-1382

Concise Description of Bankruptcy Case 3:07-bk-349917: "2007-11-13 marked the beginning of Lee E Delehanty's Chapter 13 bankruptcy in Germantown, OH, entailing a structured repayment schedule, completed by Dec 5, 2012."
Lee E Delehanty — Ohio, 3:07-bk-34991


ᐅ Shane Lee Dill, Ohio

Address: 456 N CHERRY ST Germantown, OH 45327

Concise Description of Bankruptcy Case 3:12-bk-318417: "Shane Lee Dill's Chapter 7 bankruptcy, filed in Germantown, OH in Apr 17, 2012, led to asset liquidation, with the case closing in 2012-07-26."
Shane Lee Dill — Ohio, 3:12-bk-31841


ᐅ David Guy Dillon, Ohio

Address: 9911 Arch St Germantown, OH 45327

Bankruptcy Case 3:13-bk-33421 Summary: "The bankruptcy record of David Guy Dillon from Germantown, 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 November 2013."
David Guy Dillon — Ohio, 3:13-bk-33421


ᐅ Robert William Drumm, Ohio

Address: 19 Prairie Pl Germantown, OH 45327

Bankruptcy Case 3:12-bk-31590 Overview: "Germantown, OH resident Robert William Drumm's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Robert William Drumm — Ohio, 3:12-bk-31590


ᐅ Amber Dawn Drury, Ohio

Address: 149 S Maple St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:12-bk-31394: "The bankruptcy filing by Amber Dawn Drury, undertaken in 2012-03-26 in Germantown, OH under Chapter 7, concluded with discharge in 07/04/2012 after liquidating assets."
Amber Dawn Drury — Ohio, 3:12-bk-31394


ᐅ Tracey Lynn Ebner, Ohio

Address: 146 Stewart Ln Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-31115: "The bankruptcy filing by Tracey Lynn Ebner, undertaken in 2011-03-07 in Germantown, OH under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Tracey Lynn Ebner — Ohio, 3:11-bk-31115


ᐅ Heather R Ellenburg, Ohio

Address: 987 W Market St Germantown, OH 45327-1704

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33869: "In a Chapter 7 bankruptcy case, Heather R Ellenburg from Germantown, OH, saw her proceedings start in November 24, 2015 and complete by 02.22.2016, involving asset liquidation."
Heather R Ellenburg — Ohio, 3:15-bk-33869


ᐅ Thomas A Ellenburg, Ohio

Address: 987 W Market St Germantown, OH 45327-1704

Brief Overview of Bankruptcy Case 3:15-bk-33869: "Thomas A Ellenburg's Chapter 7 bankruptcy, filed in Germantown, OH in 11.24.2015, led to asset liquidation, with the case closing in 02.22.2016."
Thomas A Ellenburg — Ohio, 3:15-bk-33869


ᐅ Monica Emerson, Ohio

Address: 104 Colonial Cir Germantown, OH 45327

Concise Description of Bankruptcy Case 3:10-bk-301807: "Monica Emerson's bankruptcy, initiated in Jan 15, 2010 and concluded by 04/25/2010 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Emerson — Ohio, 3:10-bk-30180


ᐅ Joseph Daryl Emrick, Ohio

Address: 215 Lindell Dr Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:12-bk-34679: "Joseph Daryl Emrick's Chapter 7 bankruptcy, filed in Germantown, OH in 10/09/2012, led to asset liquidation, with the case closing in Jan 17, 2013."
Joseph Daryl Emrick — Ohio, 3:12-bk-34679


ᐅ Wayne E Ertel, Ohio

Address: 9313 State Route 725 E Germantown, OH 45327-9439

Bankruptcy Case 3:14-bk-30738 Overview: "Wayne E Ertel's Chapter 7 bankruptcy, filed in Germantown, OH in March 2014, led to asset liquidation, with the case closing in 2014-06-08."
Wayne E Ertel — Ohio, 3:14-bk-30738


ᐅ Jeffrey Erwin, Ohio

Address: 191 Worthington Dr Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30601: "The bankruptcy record of Jeffrey Erwin from Germantown, OH, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jeffrey Erwin — Ohio, 3:10-bk-30601


ᐅ Jeffery Fiessinger, Ohio

Address: 35 Elm St Germantown, OH 45327

Concise Description of Bankruptcy Case 3:12-bk-334617: "The case of Jeffery Fiessinger in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Fiessinger — Ohio, 3:12-bk-33461


ᐅ Ryan N Flinders, Ohio

Address: 20 Worthington Dr Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-33549: "In Germantown, OH, Ryan N Flinders filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Ryan N Flinders — Ohio, 3:11-bk-33549


ᐅ Ricky L Fogle, Ohio

Address: 7429 Dayton Germantown Pike Germantown, OH 45327-9632

Concise Description of Bankruptcy Case 3:15-bk-329097: "Ricky L Fogle's Chapter 7 bankruptcy, filed in Germantown, OH in September 3, 2015, led to asset liquidation, with the case closing in 2015-12-02."
Ricky L Fogle — Ohio, 3:15-bk-32909


ᐅ Jennifer Y Foster, Ohio

Address: 139 Rogers Dr Germantown, OH 45327-8301

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32944: "In a Chapter 7 bankruptcy case, Jennifer Y Foster from Germantown, OH, saw her proceedings start in 08.15.2014 and complete by Nov 13, 2014, involving asset liquidation."
Jennifer Y Foster — Ohio, 3:14-bk-32944


ᐅ Douglas L Gay, Ohio

Address: 5639 Germantown Liberty Rd Germantown, OH 45327-9522

Brief Overview of Bankruptcy Case 3:09-bk-37310: "11/19/2009 marked the beginning of Douglas L Gay's Chapter 13 bankruptcy in Germantown, OH, entailing a structured repayment schedule, completed by Mar 18, 2015."
Douglas L Gay — Ohio, 3:09-bk-37310


ᐅ Jessica Gibson, Ohio

Address: 7223 Weaver Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-35813: "In Germantown, OH, Jessica Gibson filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2012."
Jessica Gibson — Ohio, 3:11-bk-35813


ᐅ Kevin Gisewite, Ohio

Address: 102 Kathie Ct Germantown, OH 45327

Concise Description of Bankruptcy Case 3:13-bk-330897: "Kevin Gisewite's bankruptcy, initiated in 2013-07-26 and concluded by November 2013 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Gisewite — Ohio, 3:13-bk-33089


ᐅ Robyn C Green, Ohio

Address: 291 N Plum St Germantown, OH 45327-1038

Brief Overview of Bankruptcy Case 3:16-bk-31006: "In Germantown, OH, Robyn C Green filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2016."
Robyn C Green — Ohio, 3:16-bk-31006


ᐅ David C Green, Ohio

Address: 291 N Plum St Germantown, OH 45327-1038

Concise Description of Bankruptcy Case 3:16-bk-310067: "David C Green's bankruptcy, initiated in Apr 5, 2016 and concluded by 07/04/2016 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Green — Ohio, 3:16-bk-31006


ᐅ Jonathan Greene, Ohio

Address: 31 Daniel Dr Germantown, OH 45327

Bankruptcy Case 3:10-bk-35381 Summary: "Germantown, OH resident Jonathan Greene's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2010."
Jonathan Greene — Ohio, 3:10-bk-35381


ᐅ Robin Griffin, Ohio

Address: 54 Paula Dr Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:09-bk-36553: "Robin Griffin's Chapter 7 bankruptcy, filed in Germantown, OH in 10/20/2009, led to asset liquidation, with the case closing in 01/28/2010."
Robin Griffin — Ohio, 3:09-bk-36553


ᐅ Chevella Danae Griffith, Ohio

Address: 110 Windcliff Dr Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:13-bk-32283: "In a Chapter 7 bankruptcy case, Chevella Danae Griffith from Germantown, OH, saw her proceedings start in 05.29.2013 and complete by 2013-09-06, involving asset liquidation."
Chevella Danae Griffith — Ohio, 3:13-bk-32283


ᐅ Eddie Dean Guerra, Ohio

Address: 15844 Moyer Rd Germantown, OH 45327-9745

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30288: "The case of Eddie Dean Guerra in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie Dean Guerra — Ohio, 3:15-bk-30288


ᐅ Linda Fay Guerra, Ohio

Address: 15844 Moyer Rd Germantown, OH 45327-9745

Concise Description of Bankruptcy Case 3:15-bk-302887: "The bankruptcy filing by Linda Fay Guerra, undertaken in 2015-02-07 in Germantown, OH under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Linda Fay Guerra — Ohio, 3:15-bk-30288


ᐅ Susan L Guffey, Ohio

Address: 432 N Main St Germantown, OH 45327

Concise Description of Bankruptcy Case 3:11-bk-317857: "Germantown, OH resident Susan L Guffey's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2011."
Susan L Guffey — Ohio, 3:11-bk-31785


ᐅ Polly B Hager, Ohio

Address: 12643 Friend Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:12-bk-35346: "The bankruptcy record of Polly B Hager from Germantown, OH, shows a Chapter 7 case filed in Nov 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2013."
Polly B Hager — Ohio, 3:12-bk-35346


ᐅ Wayne Eugene Hall, Ohio

Address: 8865 Kiester Rd Germantown, OH 45327-9611

Concise Description of Bankruptcy Case 3:14-bk-319737: "Germantown, OH resident Wayne Eugene Hall's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Wayne Eugene Hall — Ohio, 3:14-bk-31973


ᐅ Suzie Hall, Ohio

Address: 9600 Eby Rd Germantown, OH 45327-9777

Concise Description of Bankruptcy Case 3:15-bk-333287: "Suzie Hall's bankruptcy, initiated in 10.12.2015 and concluded by 01.10.2016 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzie Hall — Ohio, 3:15-bk-33328


ᐅ Donna E Hanna, Ohio

Address: 22 S Circle Dr Germantown, OH 45327

Bankruptcy Case 3:11-bk-34090 Overview: "The bankruptcy filing by Donna E Hanna, undertaken in 07.26.2011 in Germantown, OH under Chapter 7, concluded with discharge in 11.03.2011 after liquidating assets."
Donna E Hanna — Ohio, 3:11-bk-34090


ᐅ Patricia Hardern, Ohio

Address: 191 Worthington Dr Germantown, OH 45327-8350

Snapshot of U.S. Bankruptcy Proceeding Case 10-28199: "The bankruptcy record of Patricia Hardern from Germantown, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2010."
Patricia Hardern — Ohio, 10-28199


ᐅ Sr James A Helfinstine, Ohio

Address: 10149 Farmersville W Carrol Rd Germantown, OH 45327-8527

Concise Description of Bankruptcy Case 3:09-bk-354607: "Chapter 13 bankruptcy for Sr James A Helfinstine in Germantown, OH began in 2009-08-31, focusing on debt restructuring, concluding with plan fulfillment in 02/14/2013."
Sr James A Helfinstine — Ohio, 3:09-bk-35460


ᐅ Jr Michael Hensley, Ohio

Address: 8830 Boomershine Rd Germantown, OH 45327

Concise Description of Bankruptcy Case 3:10-bk-348457: "In Germantown, OH, Jr Michael Hensley filed for Chapter 7 bankruptcy in 07.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Jr Michael Hensley — Ohio, 3:10-bk-34845


ᐅ Barbara L Herath, Ohio

Address: 105 S Main St Germantown, OH 45327-1329

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30720: "Barbara L Herath's Chapter 7 bankruptcy, filed in Germantown, OH in Mar 7, 2014, led to asset liquidation, with the case closing in Jun 5, 2014."
Barbara L Herath — Ohio, 3:14-bk-30720


ᐅ Douglas James Highley, Ohio

Address: 161 S Walnut St Germantown, OH 45327-1250

Bankruptcy Case 3:14-bk-32540 Summary: "Douglas James Highley's bankruptcy, initiated in 2014-07-16 and concluded by October 2014 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas James Highley — Ohio, 3:14-bk-32540


ᐅ Louan Michele Hilty, Ohio

Address: 208 E Warren St Germantown, OH 45327

Bankruptcy Case 3:13-bk-34920 Overview: "The bankruptcy filing by Louan Michele Hilty, undertaken in December 10, 2013 in Germantown, OH under Chapter 7, concluded with discharge in 2014-03-20 after liquidating assets."
Louan Michele Hilty — Ohio, 3:13-bk-34920


ᐅ Edward Hinkle, Ohio

Address: 180 McCall Rd Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31372: "Edward Hinkle's bankruptcy, initiated in March 2010 and concluded by 2010-06-20 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Hinkle — Ohio, 3:10-bk-31372


ᐅ Ronald C Hollon, Ohio

Address: 48 Angela Ct Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:13-bk-34806: "The case of Ronald C Hollon in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald C Hollon — Ohio, 3:13-bk-34806


ᐅ William Roger Hood, Ohio

Address: 10081 Little Forest Dr Germantown, OH 45327-9511

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30150: "Germantown, OH resident William Roger Hood's January 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
William Roger Hood — Ohio, 3:14-bk-30150


ᐅ Burley Hoskins, Ohio

Address: 8640 Manning Rd Germantown, OH 45327-9345

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31333: "In a Chapter 7 bankruptcy case, Burley Hoskins from Germantown, OH, saw their proceedings start in 04/17/2014 and complete by 2014-07-16, involving asset liquidation."
Burley Hoskins — Ohio, 3:2014-bk-31333


ᐅ Jr Earl D House, Ohio

Address: 11020 Friend Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-32571: "The bankruptcy filing by Jr Earl D House, undertaken in May 2011 in Germantown, OH under Chapter 7, concluded with discharge in 08/18/2011 after liquidating assets."
Jr Earl D House — Ohio, 3:11-bk-32571


ᐅ Earl D House, Ohio

Address: 11020 Friend Rd Germantown, OH 45327-8706

Bankruptcy Case 3:15-bk-30926 Overview: "Earl D House's Chapter 7 bankruptcy, filed in Germantown, OH in 2015-03-26, led to asset liquidation, with the case closing in Jun 24, 2015."
Earl D House — Ohio, 3:15-bk-30926


ᐅ Kathie Lynn Humerick, Ohio

Address: 132 Pagett Dr Germantown, OH 45327-8308

Concise Description of Bankruptcy Case 3:14-bk-330867: "The bankruptcy filing by Kathie Lynn Humerick, undertaken in 2014-08-28 in Germantown, OH under Chapter 7, concluded with discharge in 11.26.2014 after liquidating assets."
Kathie Lynn Humerick — Ohio, 3:14-bk-33086


ᐅ Arthur J Huskey, Ohio

Address: 7906 Browns Run Rd Germantown, OH 45327-9559

Concise Description of Bankruptcy Case 3:15-bk-334617: "The bankruptcy record of Arthur J Huskey from Germantown, OH, shows a Chapter 7 case filed in 10/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2016."
Arthur J Huskey — Ohio, 3:15-bk-33461


ᐅ Lissie J Huskey, Ohio

Address: 7906 Browns Run Rd Germantown, OH 45327-9559

Brief Overview of Bankruptcy Case 3:15-bk-33461: "The bankruptcy filing by Lissie J Huskey, undertaken in Oct 23, 2015 in Germantown, OH under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Lissie J Huskey — Ohio, 3:15-bk-33461


ᐅ Christopher Jergens, Ohio

Address: 125 Rogers Dr Germantown, OH 45327

Bankruptcy Case 3:11-bk-30229 Summary: "The case of Christopher Jergens in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Jergens — Ohio, 3:11-bk-30229


ᐅ Melissa J Jestice, Ohio

Address: 10872 Friend Rd Germantown, OH 45327-8706

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32494: "The case of Melissa J Jestice in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Jestice — Ohio, 3:15-bk-32494


ᐅ Glenn P Jirka, Ohio

Address: 4 Prairie Pl Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33147: "Germantown, OH resident Glenn P Jirka's 07/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2012."
Glenn P Jirka — Ohio, 3:12-bk-33147


ᐅ Karen M Johnson, Ohio

Address: 154 W Warren St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-32788: "Karen M Johnson's bankruptcy, initiated in 2011-05-20 and concluded by Aug 28, 2011 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Johnson — Ohio, 3:11-bk-32788