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 Robert Johnson, Ohio

Address: 7734 Dayton Germantown Pike Germantown, OH 45327

Bankruptcy Case 3:10-bk-30621 Summary: "In a Chapter 7 bankruptcy case, Robert Johnson from Germantown, OH, saw their proceedings start in Feb 5, 2010 and complete by 2010-05-16, involving asset liquidation."
Robert Johnson — Ohio, 3:10-bk-30621


ᐅ Jill Marie Karacia, Ohio

Address: 31 Knollview Ct Germantown, OH 45327

Concise Description of Bankruptcy Case 3:13-bk-332967: "The bankruptcy record of Jill Marie Karacia from Germantown, OH, shows a Chapter 7 case filed in 08/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-17."
Jill Marie Karacia — Ohio, 3:13-bk-33296


ᐅ Kimberly Ann Keith, Ohio

Address: 9645 Germantown Middletown Pike Germantown, OH 45327-9717

Bankruptcy Case 3:15-bk-31688 Summary: "The bankruptcy record of Kimberly Ann Keith from Germantown, OH, shows a Chapter 7 case filed in 05.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2015."
Kimberly Ann Keith — Ohio, 3:15-bk-31688


ᐅ Jeffrey Neil Keith, Ohio

Address: 9645 Germantown Middletown Pike Germantown, OH 45327-9717

Brief Overview of Bankruptcy Case 3:15-bk-31688: "The case of Jeffrey Neil Keith in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Neil Keith — Ohio, 3:15-bk-31688


ᐅ Steven A Kelly, Ohio

Address: 6818 S Stivers Rd Germantown, OH 45327

Bankruptcy Case 3:13-bk-30905 Overview: "Germantown, OH resident Steven A Kelly's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Steven A Kelly — Ohio, 3:13-bk-30905


ᐅ Edward W Kelty, Ohio

Address: 115 S Butter St Germantown, OH 45327-8314

Bankruptcy Case 3:2014-bk-31060 Overview: "Germantown, OH resident Edward W Kelty's 03.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Edward W Kelty — Ohio, 3:2014-bk-31060


ᐅ John Carl Keyser, Ohio

Address: 124 Sue Dr Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-30414: "John Carl Keyser's Chapter 7 bankruptcy, filed in Germantown, OH in 2011-01-28, led to asset liquidation, with the case closing in 05.08.2011."
John Carl Keyser — Ohio, 3:11-bk-30414


ᐅ Gregory S Kirk, Ohio

Address: 62 Kathie Ct Germantown, OH 45327

Bankruptcy Case 3:11-bk-35180 Overview: "The bankruptcy filing by Gregory S Kirk, undertaken in September 2011 in Germantown, OH under Chapter 7, concluded with discharge in 01.03.2012 after liquidating assets."
Gregory S Kirk — Ohio, 3:11-bk-35180


ᐅ Ralph Joshua Knight, Ohio

Address: 14320 State Route 725 Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32059: "Ralph Joshua Knight's bankruptcy, initiated in 04/27/2012 and concluded by 08.05.2012 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Joshua Knight — Ohio, 3:12-bk-32059


ᐅ Heidi N Kozuszek, Ohio

Address: 728 E Market St Germantown, OH 45327-1465

Bankruptcy Case 3:15-bk-32243 Overview: "In a Chapter 7 bankruptcy case, Heidi N Kozuszek from Germantown, OH, saw her proceedings start in July 10, 2015 and complete by October 2015, involving asset liquidation."
Heidi N Kozuszek — Ohio, 3:15-bk-32243


ᐅ Michael A Kraft, Ohio

Address: 9550 State Route 725 E Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-36496: "The bankruptcy filing by Michael A Kraft, undertaken in 2011-12-08 in Germantown, OH under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Michael A Kraft — Ohio, 3:11-bk-36496


ᐅ Brian Krimmer, Ohio

Address: 15711 State Route 725 Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36370: "The bankruptcy record of Brian Krimmer from Germantown, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Brian Krimmer — Ohio, 3:11-bk-36370


ᐅ Walter E Lakes, Ohio

Address: 8250 Manning Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:12-bk-32044: "Walter E Lakes's Chapter 7 bankruptcy, filed in Germantown, OH in April 2012, led to asset liquidation, with the case closing in August 4, 2012."
Walter E Lakes — Ohio, 3:12-bk-32044


ᐅ Dwayne Eric Lawson, Ohio

Address: 15028 State Route 725 Germantown, OH 45327-9561

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30494: "The bankruptcy record of Dwayne Eric Lawson from Germantown, OH, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Dwayne Eric Lawson — Ohio, 3:14-bk-30494


ᐅ Elmer D Lewis, Ohio

Address: 44 Pollyanna Ave Germantown, OH 45327-1469

Brief Overview of Bankruptcy Case 3:15-bk-32825: "The bankruptcy record of Elmer D Lewis from Germantown, OH, shows a Chapter 7 case filed in Aug 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-26."
Elmer D Lewis — Ohio, 3:15-bk-32825


ᐅ Benjamin L Lindsey, Ohio

Address: 7210 Conservancy Rd Germantown, OH 45327

Bankruptcy Case 3:13-bk-33845 Summary: "The case of Benjamin L Lindsey in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin L Lindsey — Ohio, 3:13-bk-33845


ᐅ Tina Linville, Ohio

Address: 218 Dayton Germantown Pike Germantown, OH 45327

Bankruptcy Case 3:10-bk-32726 Overview: "In Germantown, OH, Tina Linville filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2010."
Tina Linville — Ohio, 3:10-bk-32726


ᐅ Douglas D Lipscomb, Ohio

Address: 513 Trey Ct Germantown, OH 45327

Concise Description of Bankruptcy Case 3:11-bk-300787: "In Germantown, OH, Douglas D Lipscomb filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2011."
Douglas D Lipscomb — Ohio, 3:11-bk-30078


ᐅ Jr Albert Little, Ohio

Address: 9934 Eby Rd Germantown, OH 45327

Bankruptcy Case 3:11-bk-35285 Summary: "The bankruptcy record of Jr Albert Little from Germantown, OH, shows a Chapter 7 case filed in Sep 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-07."
Jr Albert Little — Ohio, 3:11-bk-35285


ᐅ William Charles Lowe, Ohio

Address: 77 McCall Rd Germantown, OH 45327

Bankruptcy Case 3:13-bk-30671 Summary: "William Charles Lowe's Chapter 7 bankruptcy, filed in Germantown, OH in 02.27.2013, led to asset liquidation, with the case closing in Jun 7, 2013."
William Charles Lowe — Ohio, 3:13-bk-30671


ᐅ Jason Allan Lucas, Ohio

Address: 258 E Center St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:13-bk-30512: "In Germantown, OH, Jason Allan Lucas filed for Chapter 7 bankruptcy in 02/18/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jason Allan Lucas — Ohio, 3:13-bk-30512


ᐅ Misty Marie Lynch, Ohio

Address: 133 Colonial Cir Germantown, OH 45327-7302

Bankruptcy Case 3:14-bk-33988 Summary: "The bankruptcy filing by Misty Marie Lynch, undertaken in 2014-11-07 in Germantown, OH under Chapter 7, concluded with discharge in 02.05.2015 after liquidating assets."
Misty Marie Lynch — Ohio, 3:14-bk-33988


ᐅ William Maggard, Ohio

Address: 330 N Main St Germantown, OH 45327

Bankruptcy Case 3:09-bk-36311 Summary: "In a Chapter 7 bankruptcy case, William Maggard from Germantown, OH, saw their proceedings start in October 2009 and complete by 2010-01-16, involving asset liquidation."
William Maggard — Ohio, 3:09-bk-36311


ᐅ Michelle A Mann, Ohio

Address: 1431 E Market St Apt C Germantown, OH 45327-9319

Concise Description of Bankruptcy Case 1:15-bk-104307: "The bankruptcy record of Michelle A Mann from Germantown, OH, shows a Chapter 7 case filed in Feb 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-11."
Michelle A Mann — Ohio, 1:15-bk-10430


ᐅ David B Marsh, Ohio

Address: 23 S Main St Germantown, OH 45327

Bankruptcy Case 3:12-bk-32801 Overview: "David B Marsh's Chapter 7 bankruptcy, filed in Germantown, OH in June 2012, led to asset liquidation, with the case closing in 09/21/2012."
David B Marsh — Ohio, 3:12-bk-32801


ᐅ Wendy S Martin, Ohio

Address: 8133 Dayton Germantown Pike Germantown, OH 45327-9342

Concise Description of Bankruptcy Case 3:09-bk-374197: "Filing for Chapter 13 bankruptcy in November 2009, Wendy S Martin from Germantown, OH, structured a repayment plan, achieving discharge in 2015-03-11."
Wendy S Martin — Ohio, 3:09-bk-37419


ᐅ Starla Jean Mccauley, Ohio

Address: 8119 Manning Rd Germantown, OH 45327-9393

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-34136: "Starla Jean Mccauley's bankruptcy, initiated in November 20, 2014 and concluded by February 2015 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Starla Jean Mccauley — Ohio, 3:14-bk-34136


ᐅ Virginia L Mcintosh, Ohio

Address: 52 Candlewood Ct Germantown, OH 45327-1203

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33235: "Virginia L Mcintosh's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia L Mcintosh — Ohio, 3:15-bk-33235


ᐅ Teresa Ann Mckibben, Ohio

Address: 116 Elm St Germantown, OH 45327-1207

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13712: "Germantown, OH resident Teresa Ann Mckibben's 09/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2014."
Teresa Ann Mckibben — Ohio, 1:14-bk-13712


ᐅ Jason W Mcknight, Ohio

Address: 13011 State Route 725 Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32581: "Germantown, OH resident Jason W Mcknight's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jason W Mcknight — Ohio, 3:13-bk-32581


ᐅ Cindy Ellen Melzoni, Ohio

Address: 12744 Pritchard Rd Germantown, OH 45327

Concise Description of Bankruptcy Case 3:13-bk-337807: "In a Chapter 7 bankruptcy case, Cindy Ellen Melzoni from Germantown, OH, saw her proceedings start in 2013-09-13 and complete by 12/22/2013, involving asset liquidation."
Cindy Ellen Melzoni — Ohio, 3:13-bk-33780


ᐅ Angela Metcalf, Ohio

Address: 98 Bradley Dr Germantown, OH 45327-8327

Bankruptcy Case 3:14-bk-30884 Overview: "In Germantown, OH, Angela Metcalf filed for Chapter 7 bankruptcy in March 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-17."
Angela Metcalf — Ohio, 3:14-bk-30884


ᐅ Melissa Dale Miller, Ohio

Address: 26 Paula Dr Germantown, OH 45327-9395

Bankruptcy Case 3:15-bk-30274 Summary: "Melissa Dale Miller's Chapter 7 bankruptcy, filed in Germantown, OH in 2015-02-05, led to asset liquidation, with the case closing in 2015-05-06."
Melissa Dale Miller — Ohio, 3:15-bk-30274


ᐅ Adam B Mitchell, Ohio

Address: 133 E Center St Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-31899: "The case of Adam B Mitchell in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam B Mitchell — Ohio, 3:11-bk-31899


ᐅ Brandon S Moffitt, Ohio

Address: 7210 Conservancy Rd Germantown, OH 45327

Bankruptcy Case 3:12-bk-34076 Summary: "In Germantown, OH, Brandon S Moffitt filed for Chapter 7 bankruptcy in 08.30.2012. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2012."
Brandon S Moffitt — Ohio, 3:12-bk-34076


ᐅ Travis W Moore, Ohio

Address: 52 Nickell Ct Germantown, OH 45327

Bankruptcy Case 3:13-bk-32671 Summary: "The bankruptcy filing by Travis W Moore, undertaken in 06.26.2013 in Germantown, OH under Chapter 7, concluded with discharge in 10.04.2013 after liquidating assets."
Travis W Moore — Ohio, 3:13-bk-32671


ᐅ Joshua Lee Murray, Ohio

Address: 10536 Germantown Middletown Pike Lot 6 Germantown, OH 45327

Bankruptcy Case 1:13-bk-11060 Overview: "Joshua Lee Murray's bankruptcy, initiated in March 2013 and concluded by 2013-06-20 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Lee Murray — Ohio, 1:13-bk-11060


ᐅ William Myers, Ohio

Address: 34 N Cherry St Germantown, OH 45327

Bankruptcy Case 3:10-bk-31551 Overview: "In Germantown, OH, William Myers filed for Chapter 7 bankruptcy in 03.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
William Myers — Ohio, 3:10-bk-31551


ᐅ Lori Michelle Orum, Ohio

Address: 352 S Mulberry St Germantown, OH 45327

Bankruptcy Case 3:11-bk-32981 Summary: "In a Chapter 7 bankruptcy case, Lori Michelle Orum from Germantown, OH, saw her proceedings start in 05.27.2011 and complete by September 4, 2011, involving asset liquidation."
Lori Michelle Orum — Ohio, 3:11-bk-32981


ᐅ James Osborne, Ohio

Address: 13011 State Route 725 Germantown, OH 45327

Concise Description of Bankruptcy Case 3:10-bk-322587: "Germantown, OH resident James Osborne's April 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2010."
James Osborne — Ohio, 3:10-bk-32258


ᐅ Ii Lowell Thomas Padgett, Ohio

Address: 424 E Market St Germantown, OH 45327

Concise Description of Bankruptcy Case 3:12-bk-352447: "The bankruptcy filing by Ii Lowell Thomas Padgett, undertaken in 11/13/2012 in Germantown, OH under Chapter 7, concluded with discharge in 2013-02-21 after liquidating assets."
Ii Lowell Thomas Padgett — Ohio, 3:12-bk-35244


ᐅ Alexis L Pal, Ohio

Address: 175 S Plum St Germantown, OH 45327-1363

Concise Description of Bankruptcy Case 3:16-bk-305697: "Alexis L Pal's Chapter 7 bankruptcy, filed in Germantown, OH in 2016-03-01, led to asset liquidation, with the case closing in May 2016."
Alexis L Pal — Ohio, 3:16-bk-30569


ᐅ Paige Pate, Ohio

Address: 12767 Harris Rd Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36310: "Paige Pate's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige Pate — Ohio, 3:10-bk-36310


ᐅ Jessie B Perkins, Ohio

Address: 1426 Dayton Germantown Pike Germantown, OH 45327

Bankruptcy Case 3:13-bk-33169 Overview: "The bankruptcy filing by Jessie B Perkins, undertaken in Jul 31, 2013 in Germantown, OH under Chapter 7, concluded with discharge in November 8, 2013 after liquidating assets."
Jessie B Perkins — Ohio, 3:13-bk-33169


ᐅ Elizabeth Arlene Perry, Ohio

Address: 191 N Butter St Germantown, OH 45327-9353

Brief Overview of Bankruptcy Case 3:14-bk-32478: "The bankruptcy filing by Elizabeth Arlene Perry, undertaken in July 2014 in Germantown, OH under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Elizabeth Arlene Perry — Ohio, 3:14-bk-32478


ᐅ Betty Petticrew, Ohio

Address: 101 Wesley Dr Germantown, OH 45327

Bankruptcy Case 3:10-bk-30471 Overview: "In a Chapter 7 bankruptcy case, Betty Petticrew from Germantown, OH, saw her proceedings start in January 2010 and complete by May 9, 2010, involving asset liquidation."
Betty Petticrew — Ohio, 3:10-bk-30471


ᐅ Janis Karen Phillabaum, Ohio

Address: 310 Pagett Dr Germantown, OH 45327

Concise Description of Bankruptcy Case 3:12-bk-353167: "In a Chapter 7 bankruptcy case, Janis Karen Phillabaum from Germantown, OH, saw her proceedings start in 11.16.2012 and complete by Feb 24, 2013, involving asset liquidation."
Janis Karen Phillabaum — Ohio, 3:12-bk-35316


ᐅ Kenneth E Phillips, Ohio

Address: 443 N CHERRY ST Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31828: "In Germantown, OH, Kenneth E Phillips filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Kenneth E Phillips — Ohio, 3:12-bk-31828


ᐅ Melissa L Pinney, Ohio

Address: 15797 State Route 725 Germantown, OH 45327-9562

Brief Overview of Bankruptcy Case 3:14-bk-30493: "The case of Melissa L Pinney in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa L Pinney — Ohio, 3:14-bk-30493


ᐅ Kevin Piper, Ohio

Address: 20 Angela Ct Germantown, OH 45327

Bankruptcy Case 3:12-bk-35398 Overview: "The bankruptcy filing by Kevin Piper, undertaken in November 23, 2012 in Germantown, OH under Chapter 7, concluded with discharge in 2013-03-03 after liquidating assets."
Kevin Piper — Ohio, 3:12-bk-35398


ᐅ Richard T Powell, Ohio

Address: 106 McCall Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-33367: "The bankruptcy record of Richard T Powell from Germantown, OH, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Richard T Powell — Ohio, 3:11-bk-33367


ᐅ James S Puccio, Ohio

Address: 9388 STATE ROUTE 725 E Germantown, OH 45327

Bankruptcy Case 3:12-bk-31713 Overview: "Germantown, OH resident James S Puccio's 04.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2012."
James S Puccio — Ohio, 3:12-bk-31713


ᐅ Angela Ragon, Ohio

Address: 60 Nickell Ct Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31130: "The case of Angela Ragon in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Ragon — Ohio, 3:10-bk-31130


ᐅ Edward D Reed, Ohio

Address: 229 Kelly St Germantown, OH 45327

Concise Description of Bankruptcy Case 3:13-bk-323357: "In a Chapter 7 bankruptcy case, Edward D Reed from Germantown, OH, saw their proceedings start in 2013-05-31 and complete by Sep 8, 2013, involving asset liquidation."
Edward D Reed — Ohio, 3:13-bk-32335


ᐅ Kirk Richardson, Ohio

Address: 309 Lindell Dr Germantown, OH 45327

Bankruptcy Case 3:10-bk-35542 Overview: "The case of Kirk Richardson in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Richardson — Ohio, 3:10-bk-35542


ᐅ Henda Ramanda Rieger, Ohio

Address: 8842 Jamaica Rd Germantown, OH 45327-8754

Bankruptcy Case 3:14-bk-34156 Summary: "Germantown, OH resident Henda Ramanda Rieger's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015."
Henda Ramanda Rieger — Ohio, 3:14-bk-34156


ᐅ Pamela Roark, Ohio

Address: 897 W Market St Apt B Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36114: "Germantown, OH resident Pamela Roark's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2011."
Pamela Roark — Ohio, 3:10-bk-36114


ᐅ Jeremy L Roberts, Ohio

Address: 130 Megan Ln Germantown, OH 45327

Concise Description of Bankruptcy Case 3:13-bk-317217: "The bankruptcy record of Jeremy L Roberts from Germantown, OH, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2013."
Jeremy L Roberts — Ohio, 3:13-bk-31721


ᐅ Travis Robinson, Ohio

Address: 8020 Boomershine Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:10-bk-37546: "The case of Travis Robinson in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Robinson — Ohio, 3:10-bk-37546


ᐅ Donna Marie Russell, Ohio

Address: 8177 Wind Dancer Dr Germantown, OH 45327

Concise Description of Bankruptcy Case 3:12-bk-338837: "In a Chapter 7 bankruptcy case, Donna Marie Russell from Germantown, OH, saw her proceedings start in August 22, 2012 and complete by Nov 30, 2012, involving asset liquidation."
Donna Marie Russell — Ohio, 3:12-bk-33883


ᐅ Donna J Sacry, Ohio

Address: 24 Megan Ln Germantown, OH 45327-1714

Concise Description of Bankruptcy Case 8:14-bk-03112-MGW7: "Donna J Sacry's bankruptcy, initiated in 2014-03-21 and concluded by June 19, 2014 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Sacry — Ohio, 8:14-bk-03112


ᐅ Raymond M Samworth, Ohio

Address: 104 S Virginia Ave Germantown, OH 45327-1243

Bankruptcy Case 3:15-bk-30149 Overview: "The case of Raymond M Samworth in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond M Samworth — Ohio, 3:15-bk-30149


ᐅ Mellisa Sanchez, Ohio

Address: 1311 E Market St Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31647: "Mellisa Sanchez's Chapter 7 bankruptcy, filed in Germantown, OH in Apr 22, 2013, led to asset liquidation, with the case closing in Jul 31, 2013."
Mellisa Sanchez — Ohio, 3:13-bk-31647


ᐅ Jeffrey S Sanger, Ohio

Address: 54 MARK CT Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:12-bk-31792: "The bankruptcy filing by Jeffrey S Sanger, undertaken in 2012-04-13 in Germantown, OH under Chapter 7, concluded with discharge in July 22, 2012 after liquidating assets."
Jeffrey S Sanger — Ohio, 3:12-bk-31792


ᐅ Searra Ann Schneider, Ohio

Address: 15680 Baden Rd Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-31545: "The bankruptcy filing by Searra Ann Schneider, undertaken in 2011-03-25 in Germantown, OH under Chapter 7, concluded with discharge in July 3, 2011 after liquidating assets."
Searra Ann Schneider — Ohio, 3:11-bk-31545


ᐅ James Shearer, Ohio

Address: 158 McCall Rd Germantown, OH 45327

Bankruptcy Case 3:09-bk-38008 Summary: "James Shearer's Chapter 7 bankruptcy, filed in Germantown, OH in December 2009, led to asset liquidation, with the case closing in April 1, 2010."
James Shearer — Ohio, 3:09-bk-38008


ᐅ Heather Lynn Shepherd, Ohio

Address: 57 Worthington Dr Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30182: "In a Chapter 7 bankruptcy case, Heather Lynn Shepherd from Germantown, OH, saw her proceedings start in Jan 17, 2011 and complete by 04.27.2011, involving asset liquidation."
Heather Lynn Shepherd — Ohio, 3:11-bk-30182


ᐅ Steven Shrout, Ohio

Address: 141 Megan Ln Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32903: "In a Chapter 7 bankruptcy case, Steven Shrout from Germantown, OH, saw their proceedings start in May 5, 2010 and complete by 2010-08-13, involving asset liquidation."
Steven Shrout — Ohio, 3:10-bk-32903


ᐅ Holly Marie Sierra, Ohio

Address: 198 Mccall Rd Germantown, OH 45327-8312

Bankruptcy Case 3:15-bk-31111 Overview: "In a Chapter 7 bankruptcy case, Holly Marie Sierra from Germantown, OH, saw her proceedings start in April 2015 and complete by Jul 8, 2015, involving asset liquidation."
Holly Marie Sierra — Ohio, 3:15-bk-31111


ᐅ Alan Smith, Ohio

Address: 5100 Diamond Mill Rd Germantown, OH 45327

Concise Description of Bankruptcy Case 3:10-bk-346287: "In a Chapter 7 bankruptcy case, Alan Smith from Germantown, OH, saw his proceedings start in July 2010 and complete by October 28, 2010, involving asset liquidation."
Alan Smith — Ohio, 3:10-bk-34628


ᐅ Veronica Ginger Smith, Ohio

Address: 59 Megan Ln Germantown, OH 45327

Bankruptcy Case 3:11-bk-33856 Overview: "Veronica Ginger Smith's bankruptcy, initiated in 2011-07-13 and concluded by October 21, 2011 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Ginger Smith — Ohio, 3:11-bk-33856


ᐅ Sandra Lennette Smith, Ohio

Address: PO Box 20 Germantown, OH 45327

Bankruptcy Case 3:11-bk-35472 Overview: "Germantown, OH resident Sandra Lennette Smith's 10.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2012."
Sandra Lennette Smith — Ohio, 3:11-bk-35472


ᐅ Marshall Jack Smith, Ohio

Address: 443 N Cherry St Germantown, OH 45327

Brief Overview of Bankruptcy Case 3:11-bk-31741: "Germantown, OH resident Marshall Jack Smith's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Marshall Jack Smith — Ohio, 3:11-bk-31741


ᐅ John G Snyder, Ohio

Address: 3 Hoover Pl Germantown, OH 45327

Bankruptcy Case 3:12-bk-33272 Summary: "The bankruptcy filing by John G Snyder, undertaken in 2012-07-12 in Germantown, OH under Chapter 7, concluded with discharge in October 20, 2012 after liquidating assets."
John G Snyder — Ohio, 3:12-bk-33272


ᐅ Tina Sparkman, Ohio

Address: 118 Colonial Cir Germantown, OH 45327

Bankruptcy Case 3:10-bk-37108 Summary: "The bankruptcy record of Tina Sparkman from Germantown, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Tina Sparkman — Ohio, 3:10-bk-37108


ᐅ Luna Ann Sparrow, Ohio

Address: 10314 Farmersville W Carrol Rd Germantown, OH 45327-9506

Concise Description of Bankruptcy Case 14-30239-lkg7: "Luna Ann Sparrow's Chapter 7 bankruptcy, filed in Germantown, OH in 2014-02-20, led to asset liquidation, with the case closing in May 21, 2014."
Luna Ann Sparrow — Ohio, 14-30239


ᐅ Craig A Spenny, Ohio

Address: 116 Hawkins Ct Germantown, OH 45327-8367

Bankruptcy Case 3:15-bk-30808 Overview: "Craig A Spenny's bankruptcy, initiated in March 19, 2015 and concluded by 06.17.2015 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Spenny — Ohio, 3:15-bk-30808


ᐅ Sierra Stiver, Ohio

Address: 3953 Diamond Mill Rd Germantown, OH 45327-9515

Bankruptcy Case 3:16-bk-31143 Summary: "The bankruptcy filing by Sierra Stiver, undertaken in 04.14.2016 in Germantown, OH under Chapter 7, concluded with discharge in 2016-07-13 after liquidating assets."
Sierra Stiver — Ohio, 3:16-bk-31143


ᐅ Jamie Stone, Ohio

Address: 10970 Mudlick Rd Germantown, OH 45327

Bankruptcy Case 3:10-bk-33681 Overview: "The bankruptcy record of Jamie Stone from Germantown, OH, shows a Chapter 7 case filed in June 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Jamie Stone — Ohio, 3:10-bk-33681


ᐅ Linda Swartz, Ohio

Address: 175 Windcliff Dr Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33741: "The bankruptcy record of Linda Swartz from Germantown, OH, shows a Chapter 7 case filed in 2011-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Linda Swartz — Ohio, 3:11-bk-33741


ᐅ Charles L Szeman, Ohio

Address: 45 Kathie Ct Germantown, OH 45327

Concise Description of Bankruptcy Case 3:11-bk-301157: "The bankruptcy record of Charles L Szeman from Germantown, OH, shows a Chapter 7 case filed in 01/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2011."
Charles L Szeman — Ohio, 3:11-bk-30115


ᐅ Loren T Taylor, Ohio

Address: 63 Catherine Ct Germantown, OH 45327-9302

Concise Description of Bankruptcy Case 3:15-bk-316627: "Germantown, OH resident Loren T Taylor's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Loren T Taylor — Ohio, 3:15-bk-31662


ᐅ Beatrice Thies, Ohio

Address: 8265 Dayton Germantown Pike Germantown, OH 45327-9342

Concise Description of Bankruptcy Case 3:16-bk-318327: "Germantown, OH resident Beatrice Thies's Jun 13, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2016."
Beatrice Thies — Ohio, 3:16-bk-31832


ᐅ Timothy Thompson, Ohio

Address: 4184 Diamond Mill Rd Germantown, OH 45327-8541

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31407: "Timothy Thompson's Chapter 7 bankruptcy, filed in Germantown, OH in April 2015, led to asset liquidation, with the case closing in July 29, 2015."
Timothy Thompson — Ohio, 3:15-bk-31407


ᐅ Talia Thompson, Ohio

Address: 4184 Diamond Mill Rd Germantown, OH 45327-8541

Bankruptcy Case 3:15-bk-31407 Overview: "The bankruptcy filing by Talia Thompson, undertaken in 2015-04-30 in Germantown, OH under Chapter 7, concluded with discharge in July 29, 2015 after liquidating assets."
Talia Thompson — Ohio, 3:15-bk-31407


ᐅ Jessica Nichole Vance, Ohio

Address: 41 Hale Ln Germantown, OH 45327-9385

Concise Description of Bankruptcy Case 3:14-bk-333427: "Jessica Nichole Vance's Chapter 7 bankruptcy, filed in Germantown, OH in September 18, 2014, led to asset liquidation, with the case closing in 12/17/2014."
Jessica Nichole Vance — Ohio, 3:14-bk-33342


ᐅ David Todd Velte, Ohio

Address: 9160 Eckhart Rd Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35925: "David Todd Velte's Chapter 7 bankruptcy, filed in Germantown, OH in 11/02/2011, led to asset liquidation, with the case closing in Feb 10, 2012."
David Todd Velte — Ohio, 3:11-bk-35925


ᐅ Darrell A Via, Ohio

Address: 29 E Jefferson St Apt D Germantown, OH 45327-1388

Bankruptcy Case 3:16-bk-31173 Overview: "The case of Darrell A Via in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell A Via — Ohio, 3:16-bk-31173


ᐅ Loretta J Weldy, Ohio

Address: 10030 Arch St Germantown, OH 45327

Concise Description of Bankruptcy Case 3:11-bk-364587: "Loretta J Weldy's bankruptcy, initiated in 2011-12-06 and concluded by 03/15/2012 in Germantown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta J Weldy — Ohio, 3:11-bk-36458


ᐅ David Ray Wells, Ohio

Address: 101 Colonial Cir Germantown, OH 45327-9373

Bankruptcy Case 3:09-bk-35849 Overview: "David Ray Wells's Chapter 13 bankruptcy in Germantown, OH started in Sep 21, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.09.2013."
David Ray Wells — Ohio, 3:09-bk-35849


ᐅ Brenda L Wells, Ohio

Address: 10371 Carlisle Pike Germantown, OH 45327

Bankruptcy Case 3:11-bk-30999 Overview: "The bankruptcy record of Brenda L Wells from Germantown, OH, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Brenda L Wells — Ohio, 3:11-bk-30999


ᐅ Richard L White, Ohio

Address: 6853 Little Twin Rd Germantown, OH 45327-8539

Concise Description of Bankruptcy Case 3:16-bk-316187: "The bankruptcy record of Richard L White from Germantown, OH, shows a Chapter 7 case filed in 05/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-21."
Richard L White — Ohio, 3:16-bk-31618


ᐅ Helen O White, Ohio

Address: 4586 Diamond Mill Rd Germantown, OH 45327-8542

Brief Overview of Bankruptcy Case 3:14-bk-33846: "The case of Helen O White in Germantown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen O White — Ohio, 3:14-bk-33846


ᐅ Douglas White, Ohio

Address: 15425 State Route 725 Germantown, OH 45327

Bankruptcy Case 10-14669-JKC-7 Overview: "In Germantown, OH, Douglas White filed for Chapter 7 bankruptcy in 2010-09-29. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2011."
Douglas White — Ohio, 10-14669-JKC-7


ᐅ William B Wick, Ohio

Address: 10740 Farmersville W Carrol Rd Germantown, OH 45327-8524

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-31548: "William B Wick's Chapter 7 bankruptcy, filed in Germantown, OH in April 30, 2014, led to asset liquidation, with the case closing in 07.29.2014."
William B Wick — Ohio, 3:14-bk-31548


ᐅ Michael D Wilmot, Ohio

Address: 12643 Friend Rd Germantown, OH 45327

Bankruptcy Case 3:13-bk-31121 Summary: "In Germantown, OH, Michael D Wilmot filed for Chapter 7 bankruptcy in 03/25/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Michael D Wilmot — Ohio, 3:13-bk-31121


ᐅ Buck Woodard, Ohio

Address: 5739 Venus Rd Germantown, OH 45327-9576

Brief Overview of Bankruptcy Case 3:14-bk-30609: "The bankruptcy filing by Buck Woodard, undertaken in 03/03/2014 in Germantown, OH under Chapter 7, concluded with discharge in 06/01/2014 after liquidating assets."
Buck Woodard — Ohio, 3:14-bk-30609


ᐅ Sam J Worrell, Ohio

Address: 9985 Germantown Middletown Pike Germantown, OH 45327-9666

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30972: "The bankruptcy record of Sam J Worrell from Germantown, OH, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2014."
Sam J Worrell — Ohio, 3:14-bk-30972


ᐅ Daniel Zehr, Ohio

Address: 72 Catherine Ct Germantown, OH 45327

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36450: "In a Chapter 7 bankruptcy case, Daniel Zehr from Germantown, OH, saw his proceedings start in October 15, 2009 and complete by 2010-01-23, involving asset liquidation."
Daniel Zehr — Ohio, 3:09-bk-36450