personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenfield, 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 Sara M Adams, Ohio

Address: 13807 State Route 41 S Greenfield, OH 45123-9360

Bankruptcy Case 2:10-bk-52407 Overview: "In her Chapter 13 bankruptcy case filed in March 2010, Greenfield, OH's Sara M Adams agreed to a debt repayment plan, which was successfully completed by March 2015."
Sara M Adams — Ohio, 2:10-bk-52407


ᐅ Jeramie L Adams, Ohio

Address: 13807 State Route 41 S Greenfield, OH 45123-9360

Bankruptcy Case 2:10-bk-52407 Summary: "Jeramie L Adams, a resident of Greenfield, OH, entered a Chapter 13 bankruptcy plan in Mar 5, 2010, culminating in its successful completion by 03.27.2015."
Jeramie L Adams — Ohio, 2:10-bk-52407


ᐅ Kayla R Adkins, Ohio

Address: 833 Mcclain Ave Greenfield, OH 45123

Bankruptcy Case 1:13-bk-14141 Overview: "The case of Kayla R Adkins in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla R Adkins — Ohio, 1:13-bk-14141


ᐅ Shane Michael Anderson, Ohio

Address: 113 Lafayette St Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:11-bk-17218: "In Greenfield, OH, Shane Michael Anderson filed for Chapter 7 bankruptcy in 12/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Shane Michael Anderson — Ohio, 1:11-bk-17218


ᐅ Harry J Anderson, Ohio

Address: 11984 State Route 753 S Greenfield, OH 45123

Bankruptcy Case 1:11-bk-16276 Overview: "Harry J Anderson's Chapter 7 bankruptcy, filed in Greenfield, OH in 2011-10-18, led to asset liquidation, with the case closing in January 26, 2012."
Harry J Anderson — Ohio, 1:11-bk-16276


ᐅ Michael D Anderson, Ohio

Address: 329 S 5th St Greenfield, OH 45123-1409

Bankruptcy Case 1:10-bk-11745 Overview: "Michael D Anderson's Chapter 13 bankruptcy in Greenfield, OH started in 2010-03-19. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Michael D Anderson — Ohio, 1:10-bk-11745


ᐅ Carla Anderson, Ohio

Address: 15007 State Route 41 S Greenfield, OH 45123

Bankruptcy Case 2:10-bk-57880 Summary: "The case of Carla Anderson in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Anderson — Ohio, 2:10-bk-57880


ᐅ Patricia Faye Armstrong, Ohio

Address: 823 Waugh Rd Greenfield, OH 45123-9584

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-54266: "Patricia Faye Armstrong's Greenfield, OH bankruptcy under Chapter 13 in 2009-04-20 led to a structured repayment plan, successfully discharged in Jun 13, 2013."
Patricia Faye Armstrong — Ohio, 2:09-bk-54266


ᐅ Earnest Baker, Ohio

Address: 229 Spring St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-15835 Overview: "Earnest Baker's bankruptcy, initiated in August 2010 and concluded by 12.02.2010 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earnest Baker — Ohio, 1:10-bk-15835


ᐅ Robert J Beatty, Ohio

Address: PO Box 173 Greenfield, OH 45123-0173

Brief Overview of Bankruptcy Case 1:15-bk-10682: "In a Chapter 7 bankruptcy case, Robert J Beatty from Greenfield, OH, saw their proceedings start in 02/26/2015 and complete by May 27, 2015, involving asset liquidation."
Robert J Beatty — Ohio, 1:15-bk-10682


ᐅ Helen R Beatty, Ohio

Address: PO Box 173 Greenfield, OH 45123-0173

Bankruptcy Case 1:15-bk-10682 Summary: "The bankruptcy filing by Helen R Beatty, undertaken in 02/26/2015 in Greenfield, OH under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Helen R Beatty — Ohio, 1:15-bk-10682


ᐅ David Beavers, Ohio

Address: 421 Roberts Way Greenfield, OH 45123

Bankruptcy Case 1:10-bk-10866 Overview: "The case of David Beavers in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Beavers — Ohio, 1:10-bk-10866


ᐅ Henry Berry, Ohio

Address: 10415 Stewart Rd Greenfield, OH 45123

Bankruptcy Case 1:10-bk-16802 Summary: "The case of Henry Berry in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Berry — Ohio, 1:10-bk-16802


ᐅ Jacqueline Blaser, Ohio

Address: 222 Summerfield St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-10730 Summary: "Greenfield, OH resident Jacqueline Blaser's 02/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-21."
Jacqueline Blaser — Ohio, 1:10-bk-10730


ᐅ Brandi Jane Boles, Ohio

Address: 12364 Sunshine Dr Greenfield, OH 45123-9706

Brief Overview of Bankruptcy Case 1:15-bk-14229: "The case of Brandi Jane Boles in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Jane Boles — Ohio, 1:15-bk-14229


ᐅ Lloyd Bowers, Ohio

Address: 8918 Blazer Rd Greenfield, OH 45123

Concise Description of Bankruptcy Case 1:10-bk-148497: "The case of Lloyd Bowers in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Bowers — Ohio, 1:10-bk-14849


ᐅ Dale Bowers, Ohio

Address: 8836 Blazer Rd Greenfield, OH 45123

Bankruptcy Case 1:10-bk-15313 Summary: "The case of Dale Bowers in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Bowers — Ohio, 1:10-bk-15313


ᐅ Kyle E Brewer, Ohio

Address: 464 Slate Hill Rd Greenfield, OH 45123

Concise Description of Bankruptcy Case 2:11-bk-624767: "The bankruptcy record of Kyle E Brewer from Greenfield, OH, shows a Chapter 7 case filed in 12.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2012."
Kyle E Brewer — Ohio, 2:11-bk-62476


ᐅ Jonathon W Brewer, Ohio

Address: 12415 Centerfield Rd Greenfield, OH 45123-9227

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11713: "The bankruptcy filing by Jonathon W Brewer, undertaken in 2016-05-03 in Greenfield, OH under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Jonathon W Brewer — Ohio, 1:16-bk-11713


ᐅ April L Brigner, Ohio

Address: 602 Dunlap Ln Greenfield, OH 45123-1024

Bankruptcy Case 1:16-bk-12309 Overview: "In Greenfield, OH, April L Brigner filed for Chapter 7 bankruptcy in June 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
April L Brigner — Ohio, 1:16-bk-12309


ᐅ Paula Michelle Brown, Ohio

Address: 310 N 6th St Greenfield, OH 45123-1105

Concise Description of Bankruptcy Case 2:14-bk-582947: "In a Chapter 7 bankruptcy case, Paula Michelle Brown from Greenfield, OH, saw her proceedings start in Nov 26, 2014 and complete by February 24, 2015, involving asset liquidation."
Paula Michelle Brown — Ohio, 2:14-bk-58294


ᐅ Brandon D Cade, Ohio

Address: 9741 State Route 753 N Greenfield, OH 45123-9610

Bankruptcy Case 2:16-bk-50107 Overview: "The bankruptcy filing by Brandon D Cade, undertaken in 2016-01-08 in Greenfield, OH under Chapter 7, concluded with discharge in 04/07/2016 after liquidating assets."
Brandon D Cade — Ohio, 2:16-bk-50107


ᐅ Kristen L Cade, Ohio

Address: 9741 State Route 753 N Greenfield, OH 45123-9610

Concise Description of Bankruptcy Case 2:16-bk-501077: "The bankruptcy filing by Kristen L Cade, undertaken in January 8, 2016 in Greenfield, OH under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Kristen L Cade — Ohio, 2:16-bk-50107


ᐅ Otis Campbell, Ohio

Address: 792 Moon Rd Greenfield, OH 45123

Concise Description of Bankruptcy Case 2:09-bk-640677: "The bankruptcy record of Otis Campbell from Greenfield, OH, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2010."
Otis Campbell — Ohio, 2:09-bk-64067


ᐅ Bonita L Cartwright, Ohio

Address: 223 Lafayette St Greenfield, OH 45123

Bankruptcy Case 1:13-bk-10026 Overview: "Bonita L Cartwright's bankruptcy, initiated in 01/04/2013 and concluded by April 2013 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonita L Cartwright — Ohio, 1:13-bk-10026


ᐅ Audra Cassady, Ohio

Address: 631 S Washington St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-14996 Summary: "Audra Cassady's Chapter 7 bankruptcy, filed in Greenfield, OH in 2010-07-22, led to asset liquidation, with the case closing in October 30, 2010."
Audra Cassady — Ohio, 1:10-bk-14996


ᐅ Gregory D Clos, Ohio

Address: 7621 State Route 753 S Greenfield, OH 45123-9451

Brief Overview of Bankruptcy Case 1:15-bk-11904: "Gregory D Clos's bankruptcy, initiated in 2015-05-13 and concluded by 08/11/2015 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory D Clos — Ohio, 1:15-bk-11904


ᐅ Ronald Lee Clouser, Ohio

Address: 549 Dickey Ave Greenfield, OH 45123

Concise Description of Bankruptcy Case 2:11-bk-530887: "The bankruptcy record of Ronald Lee Clouser from Greenfield, OH, shows a Chapter 7 case filed in 2011-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-05."
Ronald Lee Clouser — Ohio, 2:11-bk-53088


ᐅ Sean C Cobb, Ohio

Address: 8968 State Route 753 S Greenfield, OH 45123-6201

Concise Description of Bankruptcy Case 1:09-bk-128237: "Chapter 13 bankruptcy for Sean C Cobb in Greenfield, OH began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in July 18, 2013."
Sean C Cobb — Ohio, 1:09-bk-12823


ᐅ Amber T Cockerill, Ohio

Address: 2360 Capps Rd Greenfield, OH 45123-9121

Brief Overview of Bankruptcy Case 2:16-bk-51839: "In Greenfield, OH, Amber T Cockerill filed for Chapter 7 bankruptcy in 03.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Amber T Cockerill — Ohio, 2:16-bk-51839


ᐅ Thomas E Cockerill, Ohio

Address: 2360 Capps Rd Greenfield, OH 45123-9121

Brief Overview of Bankruptcy Case 2:16-bk-51839: "Thomas E Cockerill's Chapter 7 bankruptcy, filed in Greenfield, OH in 2016-03-23, led to asset liquidation, with the case closing in 06/21/2016."
Thomas E Cockerill — Ohio, 2:16-bk-51839


ᐅ David J Cokonougher, Ohio

Address: 635 Spring St Greenfield, OH 45123

Concise Description of Bankruptcy Case 1:11-bk-169327: "David J Cokonougher's bankruptcy, initiated in November 18, 2011 and concluded by February 2012 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Cokonougher — Ohio, 1:11-bk-16932


ᐅ Karen L Cokonougher, Ohio

Address: 635 Spring St Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15581: "In a Chapter 7 bankruptcy case, Karen L Cokonougher from Greenfield, OH, saw her proceedings start in December 2013 and complete by 03.22.2014, involving asset liquidation."
Karen L Cokonougher — Ohio, 1:13-bk-15581


ᐅ Robert Cook, Ohio

Address: 1590 Black Ln Greenfield, OH 45123

Brief Overview of Bankruptcy Case 2:09-bk-64194: "Greenfield, OH resident Robert Cook's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-13."
Robert Cook — Ohio, 2:09-bk-64194


ᐅ Michael Cox, Ohio

Address: 797 Foraker St Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15838: "In Greenfield, OH, Michael Cox filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Michael Cox — Ohio, 1:10-bk-15838


ᐅ Freda Crabtree, Ohio

Address: PO Box 145 Greenfield, OH 45123

Concise Description of Bankruptcy Case 1:10-bk-137157: "Freda Crabtree's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-05 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freda Crabtree — Ohio, 1:10-bk-13715


ᐅ David A Crago, Ohio

Address: 1000 S 5th St Apt 20 Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13205: "The bankruptcy record of David A Crago from Greenfield, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
David A Crago — Ohio, 1:11-bk-13205


ᐅ Carol A Curren, Ohio

Address: 6213 Rapid Forge Rd Greenfield, OH 45123

Concise Description of Bankruptcy Case 2:12-bk-573237: "Greenfield, OH resident Carol A Curren's 08.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2012."
Carol A Curren — Ohio, 2:12-bk-57323


ᐅ Hunter Jack Custis, Ohio

Address: 201 N 2nd St Greenfield, OH 45123-1303

Brief Overview of Bankruptcy Case 1:16-bk-11474: "The bankruptcy filing by Hunter Jack Custis, undertaken in April 19, 2016 in Greenfield, OH under Chapter 7, concluded with discharge in 2016-07-18 after liquidating assets."
Hunter Jack Custis — Ohio, 1:16-bk-11474


ᐅ Timothy H Davis, Ohio

Address: 670 S Washington St Greenfield, OH 45123

Concise Description of Bankruptcy Case 1:12-bk-153857: "Greenfield, OH resident Timothy H Davis's 10.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13."
Timothy H Davis — Ohio, 1:12-bk-15385


ᐅ Bobby E Deaton, Ohio

Address: 12379 Cameron Dr Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11429: "In a Chapter 7 bankruptcy case, Bobby E Deaton from Greenfield, OH, saw their proceedings start in 2013-03-28 and complete by July 11, 2013, involving asset liquidation."
Bobby E Deaton — Ohio, 1:13-bk-11429


ᐅ Dwight Dennis, Ohio

Address: 425 Mill St Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12816: "The bankruptcy filing by Dwight Dennis, undertaken in 2010-04-27 in Greenfield, OH under Chapter 7, concluded with discharge in 08.05.2010 after liquidating assets."
Dwight Dennis — Ohio, 1:10-bk-12816


ᐅ Jr Paul Donohoe, Ohio

Address: 429 Boyd Ave Greenfield, OH 45123

Bankruptcy Case 1:10-bk-15866 Summary: "In a Chapter 7 bankruptcy case, Jr Paul Donohoe from Greenfield, OH, saw their proceedings start in Aug 25, 2010 and complete by December 3, 2010, involving asset liquidation."
Jr Paul Donohoe — Ohio, 1:10-bk-15866


ᐅ Jeffrey A Douglas, Ohio

Address: 144 South St Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:12-bk-12971: "Jeffrey A Douglas's Chapter 7 bankruptcy, filed in Greenfield, OH in May 2012, led to asset liquidation, with the case closing in 2012-08-28."
Jeffrey A Douglas — Ohio, 1:12-bk-12971


ᐅ Robert E Edwards, Ohio

Address: 259 State Route 28 E Greenfield, OH 45123-9546

Bankruptcy Case 2:09-bk-57160 Overview: "06/25/2009 marked the beginning of Robert E Edwards's Chapter 13 bankruptcy in Greenfield, OH, entailing a structured repayment schedule, completed by 12.03.2012."
Robert E Edwards — Ohio, 2:09-bk-57160


ᐅ Danielle Renee Elliott, Ohio

Address: 722 CARFORD PIKE Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:12-bk-11987: "Danielle Renee Elliott's bankruptcy, initiated in Apr 11, 2012 and concluded by July 2012 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Renee Elliott — Ohio, 1:12-bk-11987


ᐅ Timothy P Emerick, Ohio

Address: 100 Apple Ln Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:09-bk-16429: "The bankruptcy record of Timothy P Emerick from Greenfield, OH, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2010."
Timothy P Emerick — Ohio, 1:09-bk-16429


ᐅ Bernice Epling, Ohio

Address: 805 Spring St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-13072 Overview: "Greenfield, OH resident Bernice Epling's 05/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Bernice Epling — Ohio, 1:10-bk-13072


ᐅ Marilyn Fabin, Ohio

Address: 621 McKell Ave Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:11-bk-14936: "In Greenfield, OH, Marilyn Fabin filed for Chapter 7 bankruptcy in Aug 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 20, 2011."
Marilyn Fabin — Ohio, 1:11-bk-14936


ᐅ Haskel Ray Ferguson, Ohio

Address: 1258 York Rd Greenfield, OH 45123

Bankruptcy Case 2:13-bk-51119 Summary: "In Greenfield, OH, Haskel Ray Ferguson filed for Chapter 7 bankruptcy in 02/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2013."
Haskel Ray Ferguson — Ohio, 2:13-bk-51119


ᐅ Kelly Renea Franklin, Ohio

Address: 114 S 4th St Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15491: "The case of Kelly Renea Franklin in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Renea Franklin — Ohio, 1:12-bk-15491


ᐅ Iii James R Fryer, Ohio

Address: 301 Moon Rd Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60086: "Greenfield, OH resident Iii James R Fryer's 10/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2012."
Iii James R Fryer — Ohio, 2:11-bk-60086


ᐅ Melinda Fryman, Ohio

Address: 772 Spring St Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12146: "In a Chapter 7 bankruptcy case, Melinda Fryman from Greenfield, OH, saw her proceedings start in Apr 1, 2010 and complete by 07/10/2010, involving asset liquidation."
Melinda Fryman — Ohio, 1:10-bk-12146


ᐅ Derek J Gander, Ohio

Address: 412 Lyndon Ave Greenfield, OH 45123

Bankruptcy Case 1:12-bk-13808 Overview: "The bankruptcy record of Derek J Gander from Greenfield, OH, shows a Chapter 7 case filed in 07.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
Derek J Gander — Ohio, 1:12-bk-13808


ᐅ William E Garrison, Ohio

Address: 5000 Ghormley Rd Greenfield, OH 45123

Bankruptcy Case 2:12-bk-53910 Summary: "The bankruptcy record of William E Garrison from Greenfield, OH, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
William E Garrison — Ohio, 2:12-bk-53910


ᐅ Ashley Goddard, Ohio

Address: 950 Jefferson St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-13721 Summary: "The bankruptcy record of Ashley Goddard from Greenfield, OH, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ashley Goddard — Ohio, 1:10-bk-13721


ᐅ Jonathan Lee Goddard, Ohio

Address: 2639 York Rd Greenfield, OH 45123

Bankruptcy Case 2:13-bk-51631 Summary: "The bankruptcy record of Jonathan Lee Goddard from Greenfield, OH, shows a Chapter 7 case filed in March 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2013."
Jonathan Lee Goddard — Ohio, 2:13-bk-51631


ᐅ Laura E Green, Ohio

Address: 619 Short Dickey Ave Greenfield, OH 45123-1634

Concise Description of Bankruptcy Case 1:14-bk-101507: "In Greenfield, OH, Laura E Green filed for Chapter 7 bankruptcy in 01.17.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Laura E Green — Ohio, 1:14-bk-10150


ᐅ Robert W Green, Ohio

Address: 11265 Cope Rd Greenfield, OH 45123-8383

Bankruptcy Case 1:15-bk-13941 Overview: "Robert W Green's bankruptcy, initiated in Oct 12, 2015 and concluded by 2016-01-10 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Green — Ohio, 1:15-bk-13941


ᐅ Layla Dawn Haddox, Ohio

Address: 8294 State Route 753 N Greenfield, OH 45123

Brief Overview of Bankruptcy Case 2:12-bk-52250: "In a Chapter 7 bankruptcy case, Layla Dawn Haddox from Greenfield, OH, saw her proceedings start in 03/16/2012 and complete by June 24, 2012, involving asset liquidation."
Layla Dawn Haddox — Ohio, 2:12-bk-52250


ᐅ Brigitte A Harvey, Ohio

Address: 12016 State Route 138 SW Greenfield, OH 45123-8108

Brief Overview of Bankruptcy Case 1:2014-bk-11509: "In a Chapter 7 bankruptcy case, Brigitte A Harvey from Greenfield, OH, saw her proceedings start in 2014-04-10 and complete by Jul 9, 2014, involving asset liquidation."
Brigitte A Harvey — Ohio, 1:2014-bk-11509


ᐅ Adriane Hatton, Ohio

Address: 677 Waugh Rd Greenfield, OH 45123

Brief Overview of Bankruptcy Case 2:10-bk-63158: "Greenfield, OH resident Adriane Hatton's 2010-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Adriane Hatton — Ohio, 2:10-bk-63158


ᐅ Sheri E Hedden, Ohio

Address: 215 N Washington St Greenfield, OH 45123-1341

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10632: "Sheri E Hedden's Chapter 7 bankruptcy, filed in Greenfield, OH in February 25, 2015, led to asset liquidation, with the case closing in 05.26.2015."
Sheri E Hedden — Ohio, 1:15-bk-10632


ᐅ Myrtle Geanie Herman, Ohio

Address: 12535 State Route 28 W Greenfield, OH 45123-8330

Concise Description of Bankruptcy Case 1:11-bk-161177: "Myrtle Geanie Herman's Greenfield, OH bankruptcy under Chapter 13 in 10.10.2011 led to a structured repayment plan, successfully discharged in 12.19.2014."
Myrtle Geanie Herman — Ohio, 1:11-bk-16117


ᐅ Jessica L Herman, Ohio

Address: 12535 State Route 28 W Greenfield, OH 45123

Bankruptcy Case 1:12-bk-16273 Summary: "In a Chapter 7 bankruptcy case, Jessica L Herman from Greenfield, OH, saw her proceedings start in November 28, 2012 and complete by March 2013, involving asset liquidation."
Jessica L Herman — Ohio, 1:12-bk-16273


ᐅ Rosalee A Hill, Ohio

Address: 3402 York Rd Greenfield, OH 45123

Brief Overview of Bankruptcy Case 2:12-bk-56172: "In Greenfield, OH, Rosalee A Hill filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Rosalee A Hill — Ohio, 2:12-bk-56172


ᐅ Charity Anntrece Hudson, Ohio

Address: 132 1/2 S Washington St Greenfield, OH 45123

Bankruptcy Case 1:13-bk-10704 Summary: "Charity Anntrece Hudson's Chapter 7 bankruptcy, filed in Greenfield, OH in February 21, 2013, led to asset liquidation, with the case closing in 05.24.2013."
Charity Anntrece Hudson — Ohio, 1:13-bk-10704


ᐅ Deborah Jackson, Ohio

Address: 213 North St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-11451 Summary: "Greenfield, OH resident Deborah Jackson's March 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-17."
Deborah Jackson — Ohio, 1:10-bk-11451


ᐅ Patricia A Jackson, Ohio

Address: 13335 State Route 28 W Greenfield, OH 45123-8335

Brief Overview of Bankruptcy Case 1:15-bk-12267: "The bankruptcy filing by Patricia A Jackson, undertaken in 2015-06-09 in Greenfield, OH under Chapter 7, concluded with discharge in 09.07.2015 after liquidating assets."
Patricia A Jackson — Ohio, 1:15-bk-12267


ᐅ David A Jett, Ohio

Address: 10410 State Route 138 SW Greenfield, OH 45123

Bankruptcy Case 1:12-bk-13804 Overview: "The bankruptcy record of David A Jett from Greenfield, OH, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
David A Jett — Ohio, 1:12-bk-13804


ᐅ Naugle Paula Lynn Jewell, Ohio

Address: 1121 Sycamore Cir Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15251: "Naugle Paula Lynn Jewell's Chapter 7 bankruptcy, filed in Greenfield, OH in 09.28.2012, led to asset liquidation, with the case closing in January 6, 2013."
Naugle Paula Lynn Jewell — Ohio, 1:12-bk-15251


ᐅ Steven Jones, Ohio

Address: 830 1/2 Jefferson St Greenfield, OH 45123

Bankruptcy Case 1:10-bk-10728 Summary: "Steven Jones's Chapter 7 bankruptcy, filed in Greenfield, OH in Feb 10, 2010, led to asset liquidation, with the case closing in 05.21.2010."
Steven Jones — Ohio, 1:10-bk-10728


ᐅ Jr Russell Justice, Ohio

Address: 11184 State Route 138 SW Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15456: "Jr Russell Justice's Chapter 7 bankruptcy, filed in Greenfield, OH in Aug 6, 2010, led to asset liquidation, with the case closing in 2010-11-14."
Jr Russell Justice — Ohio, 1:10-bk-15456


ᐅ Sandra Lynne Kelley, Ohio

Address: 1547 Greenfield Sabina Rd Greenfield, OH 45123

Bankruptcy Case 2:12-bk-59853 Summary: "In a Chapter 7 bankruptcy case, Sandra Lynne Kelley from Greenfield, OH, saw her proceedings start in November 2012 and complete by 02/23/2013, involving asset liquidation."
Sandra Lynne Kelley — Ohio, 2:12-bk-59853


ᐅ Krista L Kerr, Ohio

Address: 219 N Washington St Greenfield, OH 45123-1341

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11167: "Krista L Kerr's Chapter 7 bankruptcy, filed in Greenfield, OH in March 2015, led to asset liquidation, with the case closing in 2015-06-25."
Krista L Kerr — Ohio, 1:15-bk-11167


ᐅ Robert King, Ohio

Address: 615 Spring St Greenfield, OH 45123

Concise Description of Bankruptcy Case 1:10-bk-170297: "Greenfield, OH resident Robert King's 2010-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2011."
Robert King — Ohio, 1:10-bk-17029


ᐅ Brandy L Lanman, Ohio

Address: 443 Spring St Greenfield, OH 45123

Bankruptcy Case 1:13-bk-10993 Overview: "The case of Brandy L Lanman in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy L Lanman — Ohio, 1:13-bk-10993


ᐅ Carl Linn, Ohio

Address: 8980 State Route 753 S Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16534: "The bankruptcy filing by Carl Linn, undertaken in September 2010 in Greenfield, OH under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Carl Linn — Ohio, 1:10-bk-16534


ᐅ Christina Lynne Looney, Ohio

Address: 1403 Parrett Rd Greenfield, OH 45123

Brief Overview of Bankruptcy Case 2:11-bk-52865: "Christina Lynne Looney's bankruptcy, initiated in 03.22.2011 and concluded by June 2011 in Greenfield, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Lynne Looney — Ohio, 2:11-bk-52865


ᐅ Jr Randy Dean Maag, Ohio

Address: 7014 Stafford Rd Greenfield, OH 45123

Bankruptcy Case 2:12-bk-57996 Overview: "Greenfield, OH resident Jr Randy Dean Maag's 2012-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2012."
Jr Randy Dean Maag — Ohio, 2:12-bk-57996


ᐅ Phillip Marion, Ohio

Address: 1000 S 5th St Apt 7 Greenfield, OH 45123-1583

Bankruptcy Case 1:14-bk-12905 Overview: "The case of Phillip Marion in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Marion — Ohio, 1:14-bk-12905


ᐅ Angela Dawn Martin, Ohio

Address: 640 Mckell Ave Greenfield, OH 45123-1572

Concise Description of Bankruptcy Case 1:15-bk-100127: "In a Chapter 7 bankruptcy case, Angela Dawn Martin from Greenfield, OH, saw her proceedings start in 01.05.2015 and complete by April 2015, involving asset liquidation."
Angela Dawn Martin — Ohio, 1:15-bk-10012


ᐅ Beth Martin, Ohio

Address: 430 Boyd Ave Greenfield, OH 45123

Bankruptcy Case 1:10-bk-11598 Overview: "In a Chapter 7 bankruptcy case, Beth Martin from Greenfield, OH, saw her proceedings start in Mar 15, 2010 and complete by 2010-06-23, involving asset liquidation."
Beth Martin — Ohio, 1:10-bk-11598


ᐅ Stephen E Matthews, Ohio

Address: 2079 Barrett Rd Greenfield, OH 45123-9104

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54416: "In a Chapter 7 bankruptcy case, Stephen E Matthews from Greenfield, OH, saw their proceedings start in 2015-07-07 and complete by 2015-10-05, involving asset liquidation."
Stephen E Matthews — Ohio, 2:15-bk-54416


ᐅ Jacqueline Kay Mccarty, Ohio

Address: 427 Pine St Greenfield, OH 45123

Bankruptcy Case 1:13-bk-10965 Overview: "The bankruptcy filing by Jacqueline Kay Mccarty, undertaken in March 2013 in Greenfield, OH under Chapter 7, concluded with discharge in June 14, 2013 after liquidating assets."
Jacqueline Kay Mccarty — Ohio, 1:13-bk-10965


ᐅ Julia M Mccarty, Ohio

Address: 795 Foraker St Greenfield, OH 45123

Bankruptcy Case 1:11-bk-16930 Overview: "Julia M Mccarty's Chapter 7 bankruptcy, filed in Greenfield, OH in Nov 18, 2011, led to asset liquidation, with the case closing in 02.26.2012."
Julia M Mccarty — Ohio, 1:11-bk-16930


ᐅ Kelsey Allen Mckinley, Ohio

Address: 218 S 7th St Greenfield, OH 45123-1204

Bankruptcy Case 2:14-bk-50476 Summary: "Greenfield, OH resident Kelsey Allen Mckinley's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2014."
Kelsey Allen Mckinley — Ohio, 2:14-bk-50476


ᐅ Donna Mercer, Ohio

Address: 12539 Collier Rd Greenfield, OH 45123

Bankruptcy Case 1:10-bk-12122 Summary: "In a Chapter 7 bankruptcy case, Donna Mercer from Greenfield, OH, saw her proceedings start in 03/31/2010 and complete by Jul 9, 2010, involving asset liquidation."
Donna Mercer — Ohio, 1:10-bk-12122


ᐅ Stacey S Mitchell, Ohio

Address: 521 S 2nd St Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:11-bk-13794: "In Greenfield, OH, Stacey S Mitchell filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Stacey S Mitchell — Ohio, 1:11-bk-13794


ᐅ Kirk D Mootispaw, Ohio

Address: 423 Mcclain Ave Greenfield, OH 45123-1117

Brief Overview of Bankruptcy Case 1:09-bk-18020: "Filing for Chapter 13 bankruptcy in 11/30/2009, Kirk D Mootispaw from Greenfield, OH, structured a repayment plan, achieving discharge in May 2013."
Kirk D Mootispaw — Ohio, 1:09-bk-18020


ᐅ Douglas A Morehead, Ohio

Address: 9100 Blazer Rd Greenfield, OH 45123

Brief Overview of Bankruptcy Case 1:13-bk-12712: "The bankruptcy record of Douglas A Morehead from Greenfield, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Douglas A Morehead — Ohio, 1:13-bk-12712


ᐅ Jr James F Myers, Ohio

Address: 10940 State Route 138 SW Greenfield, OH 45123

Bankruptcy Case 1:13-bk-12243 Overview: "The bankruptcy record of Jr James F Myers from Greenfield, OH, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2013."
Jr James F Myers — Ohio, 1:13-bk-12243


ᐅ Brandon H Nebbergall, Ohio

Address: 167 Slate Hill Rd Greenfield, OH 45123-8255

Bankruptcy Case 2:15-bk-58065 Overview: "Brandon H Nebbergall's Chapter 7 bankruptcy, filed in Greenfield, OH in December 21, 2015, led to asset liquidation, with the case closing in 03.20.2016."
Brandon H Nebbergall — Ohio, 2:15-bk-58065


ᐅ Christina L Nice, Ohio

Address: 245 Pine St Greenfield, OH 45123

Bankruptcy Case 1:13-bk-15370 Summary: "Greenfield, OH resident Christina L Nice's 2013-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Christina L Nice — Ohio, 1:13-bk-15370


ᐅ James Nichols, Ohio

Address: 10010 State Route 753 S Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12770: "In a Chapter 7 bankruptcy case, James Nichols from Greenfield, OH, saw their proceedings start in 04.23.2010 and complete by 08/01/2010, involving asset liquidation."
James Nichols — Ohio, 1:10-bk-12770


ᐅ Helen L Palmer, Ohio

Address: 1280 Wolfe Rd Greenfield, OH 45123

Bankruptcy Case 2:12-bk-51302 Overview: "The case of Helen L Palmer in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen L Palmer — Ohio, 2:12-bk-51302


ᐅ John L Parker, Ohio

Address: 734 Blaine St Greenfield, OH 45123-1521

Bankruptcy Case 2:16-bk-50403 Summary: "The bankruptcy filing by John L Parker, undertaken in 01.25.2016 in Greenfield, OH under Chapter 7, concluded with discharge in April 24, 2016 after liquidating assets."
John L Parker — Ohio, 2:16-bk-50403


ᐅ Linda L Parker, Ohio

Address: 734 Blaine St Greenfield, OH 45123-1521

Bankruptcy Case 2:16-bk-50403 Summary: "The case of Linda L Parker in Greenfield, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Parker — Ohio, 2:16-bk-50403


ᐅ Joshua P Patterson, Ohio

Address: 826 North St Greenfield, OH 45123-1155

Bankruptcy Case 1:15-bk-12107 Summary: "The bankruptcy filing by Joshua P Patterson, undertaken in 05/28/2015 in Greenfield, OH under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Joshua P Patterson — Ohio, 1:15-bk-12107


ᐅ James D Penwell, Ohio

Address: 119 Smith St Greenfield, OH 45123

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16015: "In a Chapter 7 bankruptcy case, James D Penwell from Greenfield, OH, saw their proceedings start in November 2012 and complete by 02/20/2013, involving asset liquidation."
James D Penwell — Ohio, 1:12-bk-16015