personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenville, 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 Melinda R Daigle, Ohio

Address: 233 Victoria Dr Greenville, OH 45331-2637

Concise Description of Bankruptcy Case 3:15-bk-302237: "In a Chapter 7 bankruptcy case, Melinda R Daigle from Greenville, OH, saw her proceedings start in 2015-01-30 and complete by 2015-04-30, involving asset liquidation."
Melinda R Daigle — Ohio, 3:15-bk-30223


ᐅ Mindi S Davis, Ohio

Address: 320 Driftwood Dr Greenville, OH 45331-2877

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-34179: "In a Chapter 7 bankruptcy case, Mindi S Davis from Greenville, OH, saw her proceedings start in 12.28.2015 and complete by March 27, 2016, involving asset liquidation."
Mindi S Davis — Ohio, 3:15-bk-34179


ᐅ Wayne Day, Ohio

Address: 600 Washington Ave Greenville, OH 45331

Bankruptcy Case 3:10-bk-33146 Overview: "The case of Wayne Day in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Day — Ohio, 3:10-bk-33146


ᐅ Douglas E Dean, Ohio

Address: PO Box 907 Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:13-bk-30820: "Douglas E Dean's Chapter 7 bankruptcy, filed in Greenville, OH in Mar 7, 2013, led to asset liquidation, with the case closing in 2013-06-15."
Douglas E Dean — Ohio, 3:13-bk-30820


ᐅ Tamara Deaton, Ohio

Address: 6384 US Route 36 Greenville, OH 45331-9287

Brief Overview of Bankruptcy Case 3:16-bk-31009: "The bankruptcy filing by Tamara Deaton, undertaken in April 2016 in Greenville, OH under Chapter 7, concluded with discharge in 07.04.2016 after liquidating assets."
Tamara Deaton — Ohio, 3:16-bk-31009


ᐅ Jerry R Delk, Ohio

Address: 423 W 4th St Apt 2 Greenville, OH 45331-1485

Brief Overview of Bankruptcy Case 3:15-bk-31502: "Greenville, OH resident Jerry R Delk's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Jerry R Delk — Ohio, 3:15-bk-31502


ᐅ Kasey R Denlinger, Ohio

Address: 6954 Arcanum Bearsmill Rd Greenville, OH 45331-9219

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30789: "The case of Kasey R Denlinger in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kasey R Denlinger — Ohio, 3:14-bk-30789


ᐅ Tiffany Lynn Dickey, Ohio

Address: 3018 Fox Rd Greenville, OH 45331

Bankruptcy Case 3:11-bk-31674 Overview: "Tiffany Lynn Dickey's bankruptcy, initiated in 2011-03-30 and concluded by 2011-07-08 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Lynn Dickey — Ohio, 3:11-bk-31674


ᐅ Jeffery Dinkins, Ohio

Address: 423 E 4th St Greenville, OH 45331

Bankruptcy Case 3:10-bk-36354 Overview: "Greenville, OH resident Jeffery Dinkins's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Jeffery Dinkins — Ohio, 3:10-bk-36354


ᐅ Jessica Marie Dirksen, Ohio

Address: 1373 Chippewa Dr Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:13-bk-31013: "The case of Jessica Marie Dirksen in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Marie Dirksen — Ohio, 3:13-bk-31013


ᐅ Rose K Dirksen, Ohio

Address: 7302 State Route 121 Greenville, OH 45331-8226

Concise Description of Bankruptcy Case 3:15-bk-339487: "The bankruptcy record of Rose K Dirksen from Greenville, OH, shows a Chapter 7 case filed in Nov 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Rose K Dirksen — Ohio, 3:15-bk-33948


ᐅ Shawn E Ditty, Ohio

Address: 1302 Oaktree Dr Greenville, OH 45331-2719

Bankruptcy Case 3:15-bk-31464 Summary: "The case of Shawn E Ditty in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn E Ditty — Ohio, 3:15-bk-31464


ᐅ Dawn Marie Dixon, Ohio

Address: 114 Redwood Dr Greenville, OH 45331

Bankruptcy Case 3:11-bk-32612 Summary: "In Greenville, OH, Dawn Marie Dixon filed for Chapter 7 bankruptcy in 05.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Dawn Marie Dixon — Ohio, 3:11-bk-32612


ᐅ Bruce A Dowell, Ohio

Address: 6173 Routzong Rd Greenville, OH 45331-9621

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-33880: "Bruce A Dowell, a resident of Greenville, OH, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 2012-08-22."
Bruce A Dowell — Ohio, 3:09-bk-33880


ᐅ William Earl Drew, Ohio

Address: 6622 Stahl Rd Greenville, OH 45331-9217

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30080: "The case of William Earl Drew in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Earl Drew — Ohio, 3:14-bk-30080


ᐅ Anthony S Dunevant, Ohio

Address: 221 13th St Greenville, OH 45331

Bankruptcy Case 3:13-bk-30972 Summary: "Anthony S Dunevant's bankruptcy, initiated in March 18, 2013 and concluded by 06.26.2013 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Dunevant — Ohio, 3:13-bk-30972


ᐅ Russell Bryon Durnye, Ohio

Address: 306 N Broadway St Greenville, OH 45331-2225

Concise Description of Bankruptcy Case 3:15-bk-341517: "Russell Bryon Durnye's bankruptcy, initiated in 2015-12-21 and concluded by March 20, 2016 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Bryon Durnye — Ohio, 3:15-bk-34151


ᐅ Kimberly D Durst, Ohio

Address: 265 Oak St Greenville, OH 45331-1328

Bankruptcy Case 3:15-bk-33221 Overview: "Kimberly D Durst's Chapter 7 bankruptcy, filed in Greenville, OH in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Kimberly D Durst — Ohio, 3:15-bk-33221


ᐅ Michael David East, Ohio

Address: 5364 Tamarack Trl Greenville, OH 45331

Concise Description of Bankruptcy Case 3:11-bk-323447: "The bankruptcy filing by Michael David East, undertaken in April 2011 in Greenville, OH under Chapter 7, concluded with discharge in 08.06.2011 after liquidating assets."
Michael David East — Ohio, 3:11-bk-32344


ᐅ Tyler R Edwards, Ohio

Address: 6655 Westfall Rd Greenville, OH 45331

Concise Description of Bankruptcy Case 3:11-bk-318597: "In Greenville, OH, Tyler R Edwards filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2011."
Tyler R Edwards — Ohio, 3:11-bk-31859


ᐅ Charles T Edwards, Ohio

Address: 326 1/2 N Main St Greenville, OH 45331-2206

Concise Description of Bankruptcy Case 3:15-bk-319147: "Charles T Edwards's Chapter 7 bankruptcy, filed in Greenville, OH in June 11, 2015, led to asset liquidation, with the case closing in 2015-09-09."
Charles T Edwards — Ohio, 3:15-bk-31914


ᐅ Billy Edwards, Ohio

Address: 6126 Beamsville Union City Rd Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-36569: "Billy Edwards's Chapter 7 bankruptcy, filed in Greenville, OH in October 12, 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Billy Edwards — Ohio, 3:10-bk-36569


ᐅ Patrick Dean Eichelberger, Ohio

Address: 415 Gray Ave Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:13-bk-34404: "The bankruptcy record of Patrick Dean Eichelberger from Greenville, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2014."
Patrick Dean Eichelberger — Ohio, 3:13-bk-34404


ᐅ Chad E Eller, Ohio

Address: 419 Martin St Greenville, OH 45331-1805

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30487: "Chad E Eller's bankruptcy, initiated in February 2016 and concluded by 05.24.2016 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad E Eller — Ohio, 3:16-bk-30487


ᐅ Randy Eugene Elliott, Ohio

Address: 208 Hickory Dr Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:11-bk-31472: "In a Chapter 7 bankruptcy case, Randy Eugene Elliott from Greenville, OH, saw their proceedings start in Mar 23, 2011 and complete by July 2011, involving asset liquidation."
Randy Eugene Elliott — Ohio, 3:11-bk-31472


ᐅ Joshua T Elliott, Ohio

Address: 5324 Hogpath Rd Greenville, OH 45331-8740

Bankruptcy Case 3:2014-bk-31398 Summary: "The case of Joshua T Elliott in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua T Elliott — Ohio, 3:2014-bk-31398


ᐅ Jeremy Elliott, Ohio

Address: 4774 S State Route 49 Greenville, OH 45331

Bankruptcy Case 3:10-bk-36774 Overview: "In a Chapter 7 bankruptcy case, Jeremy Elliott from Greenville, OH, saw his proceedings start in 2010-10-21 and complete by 01/29/2011, involving asset liquidation."
Jeremy Elliott — Ohio, 3:10-bk-36774


ᐅ Timothy Ellis, Ohio

Address: PO Box 4 Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-33413: "The bankruptcy filing by Timothy Ellis, undertaken in May 2010 in Greenville, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Timothy Ellis — Ohio, 3:10-bk-33413


ᐅ Joshua D Elson, Ohio

Address: 102 Surrey Ln Greenville, OH 45331-2930

Bankruptcy Case 3:2014-bk-31017 Summary: "Joshua D Elson's Chapter 7 bankruptcy, filed in Greenville, OH in March 26, 2014, led to asset liquidation, with the case closing in June 24, 2014."
Joshua D Elson — Ohio, 3:2014-bk-31017


ᐅ Lawrence Elson, Ohio

Address: 5352 Heritage Rd Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37103: "The bankruptcy filing by Lawrence Elson, undertaken in 11.10.2009 in Greenville, OH under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
Lawrence Elson — Ohio, 3:09-bk-37103


ᐅ Terry Elson, Ohio

Address: 420 E Main St Greenville, OH 45331

Bankruptcy Case 3:10-bk-32045 Summary: "In Greenville, OH, Terry Elson filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Terry Elson — Ohio, 3:10-bk-32045


ᐅ C Emrick, Ohio

Address: 122 Willow Dr Greenville, OH 45331

Bankruptcy Case 3:10-bk-37000 Overview: "In a Chapter 7 bankruptcy case, C Emrick from Greenville, OH, saw their proceedings start in 2010-10-28 and complete by February 2011, involving asset liquidation."
C Emrick — Ohio, 3:10-bk-37000


ᐅ Dennis James Emrick, Ohio

Address: 7191 New Madison Coletown Rd Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32950: "The bankruptcy record of Dennis James Emrick from Greenville, OH, shows a Chapter 7 case filed in July 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Dennis James Emrick — Ohio, 3:13-bk-32950


ᐅ Christie Sue Enicks, Ohio

Address: 144 Virginia Ave Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:09-bk-35947: "The bankruptcy record of Christie Sue Enicks from Greenville, OH, shows a Chapter 7 case filed in 09/24/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Christie Sue Enicks — Ohio, 3:09-bk-35947


ᐅ Steven D Enicks, Ohio

Address: 615 E Water St Greenville, OH 45331

Concise Description of Bankruptcy Case 3:12-bk-331347: "The bankruptcy record of Steven D Enicks from Greenville, OH, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
Steven D Enicks — Ohio, 3:12-bk-33134


ᐅ April Erisman, Ohio

Address: 5800 State Route 571 Greenville, OH 45331

Concise Description of Bankruptcy Case 3:10-bk-316357: "The bankruptcy filing by April Erisman, undertaken in 03.23.2010 in Greenville, OH under Chapter 7, concluded with discharge in 07.01.2010 after liquidating assets."
April Erisman — Ohio, 3:10-bk-31635


ᐅ Teresa Fellers, Ohio

Address: 604 Euclid Ave Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36232: "The case of Teresa Fellers in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Fellers — Ohio, 3:10-bk-36232


ᐅ Michael E Fenstermaker, Ohio

Address: 8145 Miller Rd Greenville, OH 45331

Bankruptcy Case 3:12-bk-34727 Summary: "In Greenville, OH, Michael E Fenstermaker filed for Chapter 7 bankruptcy in 2012-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Michael E Fenstermaker — Ohio, 3:12-bk-34727


ᐅ Micheal Ferguson, Ohio

Address: 3404 Brumbaugh Rd Greenville, OH 45331

Bankruptcy Case 3:10-bk-33906 Summary: "In a Chapter 7 bankruptcy case, Micheal Ferguson from Greenville, OH, saw their proceedings start in Jun 16, 2010 and complete by September 24, 2010, involving asset liquidation."
Micheal Ferguson — Ohio, 3:10-bk-33906


ᐅ Caleb A Fetters, Ohio

Address: 411 Euclid Ave Greenville, OH 45331-1319

Bankruptcy Case 3:15-bk-33533 Overview: "Greenville, OH resident Caleb A Fetters's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2016."
Caleb A Fetters — Ohio, 3:15-bk-33533


ᐅ Nancy L Fetters, Ohio

Address: 1324 Sweitzer St Lot A2 Greenville, OH 45331-1096

Bankruptcy Case 3:14-bk-33413 Overview: "Nancy L Fetters's Chapter 7 bankruptcy, filed in Greenville, OH in September 2014, led to asset liquidation, with the case closing in 2014-12-23."
Nancy L Fetters — Ohio, 3:14-bk-33413


ᐅ James Lee Fisher, Ohio

Address: PO Box 63 Greenville, OH 45331-0063

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-31618: "The case of James Lee Fisher in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lee Fisher — Ohio, 3:14-bk-31618


ᐅ Larry Lee Fisher, Ohio

Address: 4707 Horatio Harris Creek Rd Greenville, OH 45331

Bankruptcy Case 3:13-bk-31118 Overview: "The bankruptcy filing by Larry Lee Fisher, undertaken in March 25, 2013 in Greenville, OH under Chapter 7, concluded with discharge in Jul 3, 2013 after liquidating assets."
Larry Lee Fisher — Ohio, 3:13-bk-31118


ᐅ Charles Fitzgerald, Ohio

Address: 1011 Manchester Dr Greenville, OH 45331

Bankruptcy Case 3:09-bk-37576 Summary: "In Greenville, OH, Charles Fitzgerald filed for Chapter 7 bankruptcy in 12.02.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2010."
Charles Fitzgerald — Ohio, 3:09-bk-37576


ᐅ Shawn Patrick Fitzgerald, Ohio

Address: 1370 Benden Way Apt B13 Greenville, OH 45331

Bankruptcy Case 3:12-bk-33452 Overview: "In Greenville, OH, Shawn Patrick Fitzgerald filed for Chapter 7 bankruptcy in 07/23/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 31, 2012."
Shawn Patrick Fitzgerald — Ohio, 3:12-bk-33452


ᐅ Benjamin E Flatter, Ohio

Address: 5083 State Route 121 Greenville, OH 45331

Concise Description of Bankruptcy Case 3:11-bk-357427: "The bankruptcy record of Benjamin E Flatter from Greenville, OH, shows a Chapter 7 case filed in October 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2012."
Benjamin E Flatter — Ohio, 3:11-bk-35742


ᐅ Matthew S Flatter, Ohio

Address: 123 Pine St Greenville, OH 45331-1367

Concise Description of Bankruptcy Case 3:14-bk-323947: "Matthew S Flatter's Chapter 7 bankruptcy, filed in Greenville, OH in July 2, 2014, led to asset liquidation, with the case closing in September 2014."
Matthew S Flatter — Ohio, 3:14-bk-32394


ᐅ Rebecca Flory, Ohio

Address: 234 Marion Dr Greenville, OH 45331

Bankruptcy Case 3:10-bk-37553 Overview: "Rebecca Flory's bankruptcy, initiated in 2010-11-24 and concluded by 2011-03-02 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Flory — Ohio, 3:10-bk-37553


ᐅ Angela L Fogt, Ohio

Address: 813 Wayne St Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35426: "Greenville, OH resident Angela L Fogt's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2013."
Angela L Fogt — Ohio, 3:12-bk-35426


ᐅ Cheryl L Foudray, Ohio

Address: 1644 State Route 571 Greenville, OH 45331-9486

Brief Overview of Bankruptcy Case 3:15-bk-34222: "In Greenville, OH, Cheryl L Foudray filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2016."
Cheryl L Foudray — Ohio, 3:15-bk-34222


ᐅ Michael Fourman, Ohio

Address: 1204 Donald Dr Greenville, OH 45331

Bankruptcy Case 3:10-bk-33731 Overview: "Michael Fourman's Chapter 7 bankruptcy, filed in Greenville, OH in 06/08/2010, led to asset liquidation, with the case closing in 2010-09-16."
Michael Fourman — Ohio, 3:10-bk-33731


ᐅ Ronald Fourman, Ohio

Address: 3675 West Dr Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-30074: "Greenville, OH resident Ronald Fourman's January 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Ronald Fourman — Ohio, 3:10-bk-30074


ᐅ Richard Fox, Ohio

Address: 411 West St Greenville, OH 45331

Bankruptcy Case 3:10-bk-37446 Summary: "Richard Fox's bankruptcy, initiated in Nov 19, 2010 and concluded by 2011-02-27 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Fox — Ohio, 3:10-bk-37446


ᐅ Jr Brian Frame, Ohio

Address: 229 Tiffin St Greenville, OH 45331

Concise Description of Bankruptcy Case 3:10-bk-316107: "Jr Brian Frame's bankruptcy, initiated in 2010-03-22 and concluded by 06.30.2010 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Brian Frame — Ohio, 3:10-bk-31610


ᐅ Ricky Frazee, Ohio

Address: 605 Fair St Greenville, OH 45331

Bankruptcy Case 3:10-bk-33063 Overview: "The bankruptcy filing by Ricky Frazee, undertaken in 05.13.2010 in Greenville, OH under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Ricky Frazee — Ohio, 3:10-bk-33063


ᐅ Joshua David Freeman, Ohio

Address: 115 SWEITZER ST Greenville, OH 45331

Concise Description of Bankruptcy Case 3:12-bk-318427: "In a Chapter 7 bankruptcy case, Joshua David Freeman from Greenville, OH, saw his proceedings start in Apr 17, 2012 and complete by Jul 26, 2012, involving asset liquidation."
Joshua David Freeman — Ohio, 3:12-bk-31842


ᐅ Lisa Marie Fry, Ohio

Address: 115 Sherman St Greenville, OH 45331

Bankruptcy Case 3:11-bk-35325 Summary: "Lisa Marie Fry's bankruptcy, initiated in 2011-09-30 and concluded by 2012-01-08 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Marie Fry — Ohio, 3:11-bk-35325


ᐅ Joye L Fry, Ohio

Address: 319 E 3rd St Greenville, OH 45331

Concise Description of Bankruptcy Case 3:13-bk-342617: "In Greenville, OH, Joye L Fry filed for Chapter 7 bankruptcy in October 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2014."
Joye L Fry — Ohio, 3:13-bk-34261


ᐅ Daniel Frye, Ohio

Address: 406 Wayne Ave Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-30042: "Daniel Frye's Chapter 7 bankruptcy, filed in Greenville, OH in 01.07.2010, led to asset liquidation, with the case closing in 2010-04-17."
Daniel Frye — Ohio, 3:10-bk-30042


ᐅ Lucas Frye, Ohio

Address: 118 Oxford Dr Greenville, OH 45331

Concise Description of Bankruptcy Case 3:10-bk-315917: "The case of Lucas Frye in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucas Frye — Ohio, 3:10-bk-31591


ᐅ Janet K Fyffe, Ohio

Address: 115 Redwood Dr Greenville, OH 45331

Concise Description of Bankruptcy Case 3:13-bk-342477: "Greenville, OH resident Janet K Fyffe's October 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2014."
Janet K Fyffe — Ohio, 3:13-bk-34247


ᐅ Ernest Lee Galloway, Ohio

Address: 115 Willow Dr Greenville, OH 45331

Bankruptcy Case 3:11-bk-32761 Overview: "Ernest Lee Galloway's Chapter 7 bankruptcy, filed in Greenville, OH in 2011-05-19, led to asset liquidation, with the case closing in Aug 27, 2011."
Ernest Lee Galloway — Ohio, 3:11-bk-32761


ᐅ Gary Garland, Ohio

Address: 6592 Heller Rd Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-30852: "The bankruptcy record of Gary Garland from Greenville, OH, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2010."
Gary Garland — Ohio, 3:10-bk-30852


ᐅ David Allan Gatz, Ohio

Address: 101 S Broadway St Apt 2 Greenville, OH 45331

Concise Description of Bankruptcy Case 3:12-bk-351957: "Greenville, OH resident David Allan Gatz's 11.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2013."
David Allan Gatz — Ohio, 3:12-bk-35195


ᐅ Nicholle D Genovesi, Ohio

Address: 6093 Willis Rd Greenville, OH 45331-9242

Bankruptcy Case 3:15-bk-32876 Overview: "In a Chapter 7 bankruptcy case, Nicholle D Genovesi from Greenville, OH, saw their proceedings start in September 1, 2015 and complete by 11/30/2015, involving asset liquidation."
Nicholle D Genovesi — Ohio, 3:15-bk-32876


ᐅ Heath A Gessler, Ohio

Address: 8371 Larimer Rd Greenville, OH 45331-9348

Bankruptcy Case 3:2014-bk-31092 Overview: "In Greenville, OH, Heath A Gessler filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Heath A Gessler — Ohio, 3:2014-bk-31092


ᐅ Karen Elaine Gibson, Ohio

Address: 134 Imo Blvd Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:12-bk-30504: "In Greenville, OH, Karen Elaine Gibson filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-18."
Karen Elaine Gibson — Ohio, 3:12-bk-30504


ᐅ Mark A Giesseman, Ohio

Address: 1230 Adrien Ave Apt H2 Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:13-bk-32875: "In a Chapter 7 bankruptcy case, Mark A Giesseman from Greenville, OH, saw their proceedings start in July 11, 2013 and complete by 10.19.2013, involving asset liquidation."
Mark A Giesseman — Ohio, 3:13-bk-32875


ᐅ Lisa M Gillespie, Ohio

Address: 3731 Hickory Ln Greenville, OH 45331

Concise Description of Bankruptcy Case 3:13-bk-347267: "Greenville, OH resident Lisa M Gillespie's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Lisa M Gillespie — Ohio, 3:13-bk-34726


ᐅ Pamela Suzanne Gillespie, Ohio

Address: 7105 N State Route 49 Greenville, OH 45331

Bankruptcy Case 3:11-bk-32696 Summary: "In a Chapter 7 bankruptcy case, Pamela Suzanne Gillespie from Greenville, OH, saw her proceedings start in May 16, 2011 and complete by 2011-08-24, involving asset liquidation."
Pamela Suzanne Gillespie — Ohio, 3:11-bk-32696


ᐅ Anita L Goddard, Ohio

Address: 151 Bellevernon Ave Greenville, OH 45331-1880

Bankruptcy Case 3:14-bk-33886 Overview: "In a Chapter 7 bankruptcy case, Anita L Goddard from Greenville, OH, saw her proceedings start in October 31, 2014 and complete by Jan 29, 2015, involving asset liquidation."
Anita L Goddard — Ohio, 3:14-bk-33886


ᐅ Tsakania Goodpaster, Ohio

Address: 846 N Ohio St Greenville, OH 45331-2847

Concise Description of Bankruptcy Case 3:15-bk-327687: "Greenville, OH resident Tsakania Goodpaster's 08/26/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Tsakania Goodpaster — Ohio, 3:15-bk-32768


ᐅ Bradley Lincoln Gordon, Ohio

Address: 1200 Evergreen Dr Greenville, OH 45331-3036

Concise Description of Bankruptcy Case 3:16-bk-317957: "Bradley Lincoln Gordon's Chapter 7 bankruptcy, filed in Greenville, OH in 06.08.2016, led to asset liquidation, with the case closing in Sep 6, 2016."
Bradley Lincoln Gordon — Ohio, 3:16-bk-31795


ᐅ Rachel Ann Gordon, Ohio

Address: 1200 Evergreen Dr Greenville, OH 45331-3036

Concise Description of Bankruptcy Case 3:16-bk-317957: "Rachel Ann Gordon's bankruptcy, initiated in 2016-06-08 and concluded by 2016-09-06 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Ann Gordon — Ohio, 3:16-bk-31795


ᐅ Teresa Joann Goubeaux, Ohio

Address: 3749 Shira Rd Greenville, OH 45331-9550

Brief Overview of Bankruptcy Case 3:16-bk-31548: "In Greenville, OH, Teresa Joann Goubeaux filed for Chapter 7 bankruptcy in 2016-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2016."
Teresa Joann Goubeaux — Ohio, 3:16-bk-31548


ᐅ Mary Grill, Ohio

Address: 175 Bellevernon Ave Greenville, OH 45331

Bankruptcy Case 3:10-bk-31603 Overview: "Mary Grill's bankruptcy, initiated in 2010-03-22 and concluded by 2010-06-30 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Grill — Ohio, 3:10-bk-31603


ᐅ James Franklin Gross, Ohio

Address: 8480 Greenville Saint Marys Rd Greenville, OH 45331-9337

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32244: "The bankruptcy filing by James Franklin Gross, undertaken in 2014-06-20 in Greenville, OH under Chapter 7, concluded with discharge in September 18, 2014 after liquidating assets."
James Franklin Gross — Ohio, 3:14-bk-32244


ᐅ Blair Grote, Ohio

Address: 458 Harrison Ave Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-33495: "In a Chapter 7 bankruptcy case, Blair Grote from Greenville, OH, saw their proceedings start in 05.28.2010 and complete by Sep 5, 2010, involving asset liquidation."
Blair Grote — Ohio, 3:10-bk-33495


ᐅ Russel Hall, Ohio

Address: 414 Martin St Ste 3 Greenville, OH 45331

Bankruptcy Case 3:09-bk-37768 Overview: "The bankruptcy record of Russel Hall from Greenville, OH, shows a Chapter 7 case filed in 12/10/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2010."
Russel Hall — Ohio, 3:09-bk-37768


ᐅ Daniel A Hall, Ohio

Address: 512 Union St Greenville, OH 45331

Concise Description of Bankruptcy Case 3:12-bk-358587: "In Greenville, OH, Daniel A Hall filed for Chapter 7 bankruptcy in 12/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 04/07/2013."
Daniel A Hall — Ohio, 3:12-bk-35858


ᐅ Roxane Hammer, Ohio

Address: 1009 HARRISON AVE Greenville, OH 45331

Concise Description of Bankruptcy Case 3:12-bk-318997: "In Greenville, OH, Roxane Hammer filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2012."
Roxane Hammer — Ohio, 3:12-bk-31899


ᐅ Matthew J Hampshire, Ohio

Address: 2029 Wildcat Rd Greenville, OH 45331-9451

Bankruptcy Case 3:14-bk-32452 Overview: "Matthew J Hampshire's bankruptcy, initiated in July 10, 2014 and concluded by 2014-10-08 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Hampshire — Ohio, 3:14-bk-32452


ᐅ Joseph Todd Hanish, Ohio

Address: 225 E 4th St Greenville, OH 45331-1939

Brief Overview of Bankruptcy Case 3:16-bk-30509: "The bankruptcy filing by Joseph Todd Hanish, undertaken in Feb 25, 2016 in Greenville, OH under Chapter 7, concluded with discharge in 05/25/2016 after liquidating assets."
Joseph Todd Hanish — Ohio, 3:16-bk-30509


ᐅ Brenda Sue Hardwick, Ohio

Address: 28 Little John Dr Greenville, OH 45331-9793

Concise Description of Bankruptcy Case 3:2014-bk-327487: "Brenda Sue Hardwick's bankruptcy, initiated in July 31, 2014 and concluded by 10.29.2014 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Sue Hardwick — Ohio, 3:2014-bk-32748


ᐅ Jennifer Harmon, Ohio

Address: 419 W 4th St Greenville, OH 45331

Concise Description of Bankruptcy Case 3:09-bk-369517: "Jennifer Harmon's Chapter 7 bankruptcy, filed in Greenville, OH in 11.03.2009, led to asset liquidation, with the case closing in February 2010."
Jennifer Harmon — Ohio, 3:09-bk-36951


ᐅ Kari Harter, Ohio

Address: 113 W Harmon Dr Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34529: "In a Chapter 7 bankruptcy case, Kari Harter from Greenville, OH, saw her proceedings start in 2010-07-15 and complete by 2010-10-23, involving asset liquidation."
Kari Harter — Ohio, 3:10-bk-34529


ᐅ Larry J Harter, Ohio

Address: 931 Kelsey Dr Greenville, OH 45331-2609

Concise Description of Bankruptcy Case 3:15-bk-327597: "The case of Larry J Harter in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry J Harter — Ohio, 3:15-bk-32759


ᐅ Amanda Lyn Horine, Ohio

Address: 6657 Heller Rd Greenville, OH 45331-9455

Bankruptcy Case 3:16-bk-31680 Overview: "Greenville, OH resident Amanda Lyn Horine's May 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Amanda Lyn Horine — Ohio, 3:16-bk-31680


ᐅ Tommy Hoskins, Ohio

Address: 3630 S Creek Dr Greenville, OH 45331

Bankruptcy Case 3:10-bk-37838 Overview: "In a Chapter 7 bankruptcy case, Tommy Hoskins from Greenville, OH, saw their proceedings start in 12/13/2010 and complete by 2011-03-23, involving asset liquidation."
Tommy Hoskins — Ohio, 3:10-bk-37838


ᐅ Thomas A Houdeshell, Ohio

Address: 410 Martin St Greenville, OH 45331-1825

Concise Description of Bankruptcy Case 3:14-bk-321787: "Thomas A Houdeshell's bankruptcy, initiated in June 16, 2014 and concluded by September 2014 in Greenville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Houdeshell — Ohio, 3:14-bk-32178


ᐅ Scott A Howell, Ohio

Address: 3488 North Dr Greenville, OH 45331-3029

Concise Description of Bankruptcy Case 3:2014-bk-327737: "In a Chapter 7 bankruptcy case, Scott A Howell from Greenville, OH, saw their proceedings start in 2014-07-31 and complete by October 2014, involving asset liquidation."
Scott A Howell — Ohio, 3:2014-bk-32773


ᐅ Carissa A Hudson, Ohio

Address: 615 N Broadway St Greenville, OH 45331-2316

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31748: "Greenville, OH resident Carissa A Hudson's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Carissa A Hudson — Ohio, 3:15-bk-31748


ᐅ David I Hughes, Ohio

Address: 5618 US Route 36 Greenville, OH 45331-9245

Bankruptcy Case 3:15-bk-33110 Overview: "In Greenville, OH, David I Hughes filed for Chapter 7 bankruptcy in Sep 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-22."
David I Hughes — Ohio, 3:15-bk-33110


ᐅ Chris Hunt, Ohio

Address: 110 Redwood Dr Greenville, OH 45331

Brief Overview of Bankruptcy Case 3:10-bk-36604: "The bankruptcy record of Chris Hunt from Greenville, OH, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Chris Hunt — Ohio, 3:10-bk-36604


ᐅ Edith L Hunt, Ohio

Address: 1042 Central Ave Greenville, OH 45331-1104

Bankruptcy Case 3:14-bk-33231 Overview: "The bankruptcy record of Edith L Hunt from Greenville, OH, shows a Chapter 7 case filed in 2014-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2014."
Edith L Hunt — Ohio, 3:14-bk-33231


ᐅ Kent Hunt, Ohio

Address: 505 E Harmon Dr Greenville, OH 45331

Bankruptcy Case 3:10-bk-35368 Summary: "The bankruptcy filing by Kent Hunt, undertaken in August 19, 2010 in Greenville, OH under Chapter 7, concluded with discharge in 2010-11-27 after liquidating assets."
Kent Hunt — Ohio, 3:10-bk-35368


ᐅ Christi Huntwork, Ohio

Address: 1199 E Russ Rd Apt E10 Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32477: "In a Chapter 7 bankruptcy case, Christi Huntwork from Greenville, OH, saw her proceedings start in 04/21/2010 and complete by July 2010, involving asset liquidation."
Christi Huntwork — Ohio, 3:10-bk-32477


ᐅ Carmen D Hurd, Ohio

Address: 301 Chestnut St Greenville, OH 45331

Concise Description of Bankruptcy Case 3:11-bk-320217: "The bankruptcy record of Carmen D Hurd from Greenville, OH, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Carmen D Hurd — Ohio, 3:11-bk-32021


ᐅ Elaine Hurd, Ohio

Address: 123 Pine St Greenville, OH 45331-1367

Brief Overview of Bankruptcy Case 2:15-bk-56510: "In a Chapter 7 bankruptcy case, Elaine Hurd from Greenville, OH, saw her proceedings start in 10.08.2015 and complete by 01/06/2016, involving asset liquidation."
Elaine Hurd — Ohio, 2:15-bk-56510


ᐅ William David Hurley, Ohio

Address: 4808 Gettysburg Pitsburg Rd Greenville, OH 45331

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30365: "The case of William David Hurley in Greenville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William David Hurley — Ohio, 3:13-bk-30365