personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, 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 Ashleigh N Abrigg, Ohio

Address: 522 Edwards St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-62409-rk: "In Louisville, OH, Ashleigh N Abrigg filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Ashleigh N Abrigg — Ohio, 13-62409-rk


ᐅ Brian K Ackerman, Ohio

Address: 413 Woodard Ave Louisville, OH 44641-1235

Bankruptcy Case 14-60571-rk Overview: "Brian K Ackerman's Chapter 7 bankruptcy, filed in Louisville, OH in March 18, 2014, led to asset liquidation, with the case closing in Jun 16, 2014."
Brian K Ackerman — Ohio, 14-60571-rk


ᐅ Stefanie M Adams, Ohio

Address: 835 Constitution Ave Apt 4 Louisville, OH 44641

Bankruptcy Case 11-62374-rk Overview: "Stefanie M Adams's bankruptcy, initiated in 07.20.2011 and concluded by October 25, 2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie M Adams — Ohio, 11-62374-rk


ᐅ Heidi Adams, Ohio

Address: 916 Park Village Dr Louisville, OH 44641

Concise Description of Bankruptcy Case 09-64967-rk7: "Louisville, OH resident Heidi Adams's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Heidi Adams — Ohio, 09-64967-rk


ᐅ Katie Marie Adkins, Ohio

Address: 2010 Monter Ave Apt B Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-60773-rk: "In a Chapter 7 bankruptcy case, Katie Marie Adkins from Louisville, OH, saw her proceedings start in Mar 19, 2012 and complete by 06/24/2012, involving asset liquidation."
Katie Marie Adkins — Ohio, 12-60773-rk


ᐅ Danny Lee Aller, Ohio

Address: 8785 Lisbon St Louisville, OH 44641

Bankruptcy Case 09-64185-rk Summary: "The case of Danny Lee Aller in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Lee Aller — Ohio, 09-64185-rk


ᐅ Kevin Allman, Ohio

Address: 302 Taff Cir Apt B Louisville, OH 44641

Bankruptcy Case 10-63183-rk Summary: "In Louisville, OH, Kevin Allman filed for Chapter 7 bankruptcy in 07.26.2010. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2010."
Kevin Allman — Ohio, 10-63183-rk


ᐅ Neil Douglas Aman, Ohio

Address: 9020 Rue Helena St Louisville, OH 44641

Concise Description of Bankruptcy Case 12-62838-rk7: "In a Chapter 7 bankruptcy case, Neil Douglas Aman from Louisville, OH, saw his proceedings start in Oct 18, 2012 and complete by 2013-01-23, involving asset liquidation."
Neil Douglas Aman — Ohio, 12-62838-rk


ᐅ Casey L Anderson, Ohio

Address: 1112 N Chapel St Louisville, OH 44641

Bankruptcy Case 13-60578-rk Overview: "The case of Casey L Anderson in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey L Anderson — Ohio, 13-60578-rk


ᐅ Timothy Angeli, Ohio

Address: 516 South St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-64029-rk: "The bankruptcy record of Timothy Angeli from Louisville, OH, shows a Chapter 7 case filed in September 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Timothy Angeli — Ohio, 10-64029-rk


ᐅ Suzanne Estella Antonosanti, Ohio

Address: 7422 Brookside St Louisville, OH 44641-9214

Concise Description of Bankruptcy Case 16-60192-rk7: "In a Chapter 7 bankruptcy case, Suzanne Estella Antonosanti from Louisville, OH, saw her proceedings start in February 9, 2016 and complete by May 2016, involving asset liquidation."
Suzanne Estella Antonosanti — Ohio, 16-60192-rk


ᐅ Patrick William Arnold, Ohio

Address: 1387 Pendleton Ave Louisville, OH 44641-7800

Concise Description of Bankruptcy Case 14-62448-rk7: "The case of Patrick William Arnold in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick William Arnold — Ohio, 14-62448-rk


ᐅ Iii Paul Lester Arrendale, Ohio

Address: 5507 Willa St NE Louisville, OH 44641

Bankruptcy Case 11-60067-rk Summary: "The case of Iii Paul Lester Arrendale in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Paul Lester Arrendale — Ohio, 11-60067-rk


ᐅ Christina M Ashcraft, Ohio

Address: 5565 Mowry St Louisville, OH 44641-9338

Snapshot of U.S. Bankruptcy Proceeding Case 15-61922-rk: "The case of Christina M Ashcraft in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Ashcraft — Ohio, 15-61922-rk


ᐅ Heatherlin Baker, Ohio

Address: 722 Glencarlyn Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-62665-rk: "The bankruptcy record of Heatherlin Baker from Louisville, OH, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2010."
Heatherlin Baker — Ohio, 10-62665-rk


ᐅ Amanda Baldwin, Ohio

Address: 1424 N Chapel St Apt 11 Louisville, OH 44641

Bankruptcy Case 13-62162-rk Overview: "In a Chapter 7 bankruptcy case, Amanda Baldwin from Louisville, OH, saw her proceedings start in 08/30/2013 and complete by 12.05.2013, involving asset liquidation."
Amanda Baldwin — Ohio, 13-62162-rk


ᐅ Darlene L Barbuto, Ohio

Address: 2195 Kenyon St Louisville, OH 44641-9021

Concise Description of Bankruptcy Case 8:15-bk-09116-CPM7: "In Louisville, OH, Darlene L Barbuto filed for Chapter 7 bankruptcy in September 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2015."
Darlene L Barbuto — Ohio, 8:15-bk-09116


ᐅ Russell S Barbuto, Ohio

Address: 2195 Kenyon St Louisville, OH 44641-9021

Bankruptcy Case 8:15-bk-09116-CPM Overview: "The case of Russell S Barbuto in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell S Barbuto — Ohio, 8:15-bk-09116


ᐅ Joseph Barnes, Ohio

Address: 7620 N Nickelplate St Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-61853-rk: "The case of Joseph Barnes in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Barnes — Ohio, 10-61853-rk


ᐅ Amy Barnhouse, Ohio

Address: 1268 N Chapel St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-60851-rk: "The bankruptcy filing by Amy Barnhouse, undertaken in March 21, 2011 in Louisville, OH under Chapter 7, concluded with discharge in 06/26/2011 after liquidating assets."
Amy Barnhouse — Ohio, 11-60851-rk


ᐅ Loree Barrick, Ohio

Address: 5222 Clay St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-60395-rk7: "Louisville, OH resident Loree Barrick's 02.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2011."
Loree Barrick — Ohio, 11-60395-rk


ᐅ Kelly D Barton, Ohio

Address: 220 N Depot St Louisville, OH 44641

Bankruptcy Case 09-64274-rk Overview: "Kelly D Barton's Chapter 7 bankruptcy, filed in Louisville, OH in October 15, 2009, led to asset liquidation, with the case closing in 01/20/2010."
Kelly D Barton — Ohio, 09-64274-rk


ᐅ Royle Baum, Ohio

Address: 7810 Lakefield St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-61515-rk7: "The bankruptcy record of Royle Baum from Louisville, OH, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2010."
Royle Baum — Ohio, 10-61515-rk


ᐅ Gina M Beamer, Ohio

Address: 1435 Gulling Ave Louisville, OH 44641

Bankruptcy Case 12-61694-rk Overview: "In a Chapter 7 bankruptcy case, Gina M Beamer from Louisville, OH, saw her proceedings start in June 14, 2012 and complete by 2012-09-19, involving asset liquidation."
Gina M Beamer — Ohio, 12-61694-rk


ᐅ Jennifer A Bertolini, Ohio

Address: 8881 Beeson St Louisville, OH 44641

Brief Overview of Bankruptcy Case 09-64298-rk: "The bankruptcy record of Jennifer A Bertolini from Louisville, OH, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2010."
Jennifer A Bertolini — Ohio, 09-64298-rk


ᐅ Janice A Bixler, Ohio

Address: 508 S Chapel St Louisville, OH 44641

Bankruptcy Case 13-62993-rk Overview: "The bankruptcy record of Janice A Bixler from Louisville, OH, shows a Chapter 7 case filed in 2013-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2014."
Janice A Bixler — Ohio, 13-62993-rk


ᐅ Melanie K Black, Ohio

Address: 10025 Georgetown St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-63075-rk: "In Louisville, OH, Melanie K Black filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Melanie K Black — Ohio, 12-63075-rk


ᐅ Richard Black, Ohio

Address: 927 W Main St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-60922-rk: "Richard Black's bankruptcy, initiated in Mar 11, 2010 and concluded by 2010-06-16 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Black — Ohio, 10-60922-rk


ᐅ Scott A Blake, Ohio

Address: 5162 Glenoak Dr NE Louisville, OH 44641-8842

Bankruptcy Case 2014-61194-rk Summary: "In a Chapter 7 bankruptcy case, Scott A Blake from Louisville, OH, saw their proceedings start in 2014-05-27 and complete by 2014-09-19, involving asset liquidation."
Scott A Blake — Ohio, 2014-61194-rk


ᐅ Donald R Boggs, Ohio

Address: 711 Church St Louisville, OH 44641-1759

Brief Overview of Bankruptcy Case 2014-62108-rk: "The bankruptcy record of Donald R Boggs from Louisville, OH, shows a Chapter 7 case filed in 09.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2014."
Donald R Boggs — Ohio, 2014-62108-rk


ᐅ Tina R Boggs, Ohio

Address: 711 Church St Louisville, OH 44641-1759

Bankruptcy Case 14-62108-rk Summary: "The bankruptcy record of Tina R Boggs from Louisville, OH, shows a Chapter 7 case filed in 09.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Tina R Boggs — Ohio, 14-62108-rk


ᐅ Marvin J Bollinger, Ohio

Address: 5415 Lesh St Louisville, OH 44641-8653

Bankruptcy Case 2014-61916-rk Summary: "The case of Marvin J Bollinger in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin J Bollinger — Ohio, 2014-61916-rk


ᐅ Jr Roger E Boyd, Ohio

Address: 1203 E Main St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-60150-rk: "In a Chapter 7 bankruptcy case, Jr Roger E Boyd from Louisville, OH, saw his proceedings start in January 19, 2011 and complete by 04.26.2011, involving asset liquidation."
Jr Roger E Boyd — Ohio, 11-60150-rk


ᐅ Ronald Boyle, Ohio

Address: 8226 Georgetown St Louisville, OH 44641

Bankruptcy Case 10-64057-rk Summary: "Ronald Boyle's Chapter 7 bankruptcy, filed in Louisville, OH in September 2010, led to asset liquidation, with the case closing in 2010-12-28."
Ronald Boyle — Ohio, 10-64057-rk


ᐅ Roddy Bracey, Ohio

Address: 518 N Mill St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-64299-rk7: "In Louisville, OH, Roddy Bracey filed for Chapter 7 bankruptcy in October 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Roddy Bracey — Ohio, 10-64299-rk


ᐅ Michael N Bradford, Ohio

Address: 619 E Broad St Apt B Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-60947-rk: "Louisville, OH resident Michael N Bradford's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Michael N Bradford — Ohio, 12-60947-rk


ᐅ Melissa A Bradley, Ohio

Address: 902 Washington Ave Louisville, OH 44641

Bankruptcy Case 11-63292-rk Summary: "Melissa A Bradley's Chapter 7 bankruptcy, filed in Louisville, OH in October 2011, led to asset liquidation, with the case closing in 2012-01-19."
Melissa A Bradley — Ohio, 11-63292-rk


ᐅ Paul Norbert Brahler, Ohio

Address: 1008 Constitution Ave Louisville, OH 44641

Bankruptcy Case 12-63281-rk Overview: "In a Chapter 7 bankruptcy case, Paul Norbert Brahler from Louisville, OH, saw his proceedings start in 2012-12-07 and complete by 2013-03-14, involving asset liquidation."
Paul Norbert Brahler — Ohio, 12-63281-rk


ᐅ Timothy W Brindack, Ohio

Address: 1025 S Marion Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 12-62853-rk7: "The case of Timothy W Brindack in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Brindack — Ohio, 12-62853-rk


ᐅ Mark A Brown, Ohio

Address: 151 Frana Clara St Apt 6 Louisville, OH 44641-1037

Concise Description of Bankruptcy Case 14-60335-rk7: "The bankruptcy filing by Mark A Brown, undertaken in 2014-02-24 in Louisville, OH under Chapter 7, concluded with discharge in 2014-05-25 after liquidating assets."
Mark A Brown — Ohio, 14-60335-rk


ᐅ Sr Rodney A Brown, Ohio

Address: 4739 Maplegrove Ave Louisville, OH 44641

Bankruptcy Case 11-60115-rk Summary: "The bankruptcy filing by Sr Rodney A Brown, undertaken in 2011-01-14 in Louisville, OH under Chapter 7, concluded with discharge in Apr 21, 2011 after liquidating assets."
Sr Rodney A Brown — Ohio, 11-60115-rk


ᐅ Francis M Brown, Ohio

Address: 5494 Broadway Ave Louisville, OH 44641-8615

Brief Overview of Bankruptcy Case 15-60189-rk: "The case of Francis M Brown in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis M Brown — Ohio, 15-60189-rk


ᐅ Yolanda G Brunner, Ohio

Address: 6319 Columbus Rd Louisville, OH 44641-9260

Bankruptcy Case 2014-60925-rk Summary: "The bankruptcy filing by Yolanda G Brunner, undertaken in April 24, 2014 in Louisville, OH under Chapter 7, concluded with discharge in July 23, 2014 after liquidating assets."
Yolanda G Brunner — Ohio, 2014-60925-rk


ᐅ David L Brunner, Ohio

Address: 6319 Columbus Rd Louisville, OH 44641-9260

Concise Description of Bankruptcy Case 2014-60925-rk7: "In a Chapter 7 bankruptcy case, David L Brunner from Louisville, OH, saw his proceedings start in 04.24.2014 and complete by July 23, 2014, involving asset liquidation."
David L Brunner — Ohio, 2014-60925-rk


ᐅ Steve Allen Bryant, Ohio

Address: 813 E Gorgas St Louisville, OH 44641-1727

Brief Overview of Bankruptcy Case 2014-60993-rk: "Louisville, OH resident Steve Allen Bryant's 05/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Steve Allen Bryant — Ohio, 2014-60993-rk


ᐅ Alesha Marie Bryant, Ohio

Address: 813 E Gorgas St Louisville, OH 44641-1727

Bankruptcy Case 14-60993-rk Overview: "Alesha Marie Bryant's bankruptcy, initiated in 05.01.2014 and concluded by 2014-08-15 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alesha Marie Bryant — Ohio, 14-60993-rk


ᐅ John S Buckridge, Ohio

Address: 4484 Broadway Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 13-62935-rk7: "In a Chapter 7 bankruptcy case, John S Buckridge from Louisville, OH, saw their proceedings start in November 30, 2013 and complete by March 2014, involving asset liquidation."
John S Buckridge — Ohio, 13-62935-rk


ᐅ Samuel Earl Bullock, Ohio

Address: 6500 N Nickelplate St Louisville, OH 44641-8525

Brief Overview of Bankruptcy Case 14-62627-rk: "In a Chapter 7 bankruptcy case, Samuel Earl Bullock from Louisville, OH, saw his proceedings start in Dec 3, 2014 and complete by 03.03.2015, involving asset liquidation."
Samuel Earl Bullock — Ohio, 14-62627-rk


ᐅ Christine Burger, Ohio

Address: 7681 Tabernacle St Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-61184-rk: "Christine Burger's Chapter 7 bankruptcy, filed in Louisville, OH in 2010-03-25, led to asset liquidation, with the case closing in 06.30.2010."
Christine Burger — Ohio, 10-61184-rk


ᐅ William C Butler, Ohio

Address: 9481 Paris Ave Louisville, OH 44641

Bankruptcy Case 12-63116-rk Overview: "William C Butler's Chapter 7 bankruptcy, filed in Louisville, OH in 2012-11-19, led to asset liquidation, with the case closing in February 24, 2013."
William C Butler — Ohio, 12-63116-rk


ᐅ Christopher Lee Butler, Ohio

Address: 1195 Filomena Cir Louisville, OH 44641

Bankruptcy Case 09-64156-rk Summary: "Christopher Lee Butler's bankruptcy, initiated in October 2009 and concluded by 2010-01-12 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Butler — Ohio, 09-64156-rk


ᐅ Jr Roger P Campbell, Ohio

Address: PO Box 482 Louisville, OH 44641

Concise Description of Bankruptcy Case 12-63325-rk7: "Jr Roger P Campbell's bankruptcy, initiated in 2012-12-13 and concluded by 2013-03-20 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger P Campbell — Ohio, 12-63325-rk


ᐅ Steven A Capo, Ohio

Address: 5374 Columbus Rd Louisville, OH 44641

Bankruptcy Case 12-61969-rk Overview: "In Louisville, OH, Steven A Capo filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2012."
Steven A Capo — Ohio, 12-61969-rk


ᐅ Karyn Carl, Ohio

Address: 1164 Sturbridge Dr Louisville, OH 44641

Bankruptcy Case 10-62528-rk Overview: "The bankruptcy record of Karyn Carl from Louisville, OH, shows a Chapter 7 case filed in 06/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2010."
Karyn Carl — Ohio, 10-62528-rk


ᐅ Charles Wayne Carr, Ohio

Address: 8001 Hebron Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-63079-rk: "The bankruptcy record of Charles Wayne Carr from Louisville, OH, shows a Chapter 7 case filed in September 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2012."
Charles Wayne Carr — Ohio, 11-63079-rk


ᐅ Ronny Carter, Ohio

Address: 1023 N Chapel St Apt 7 Louisville, OH 44641

Bankruptcy Case 11-61291-rk Overview: "Ronny Carter's bankruptcy, initiated in April 2011 and concluded by 2011-07-26 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronny Carter — Ohio, 11-61291-rk


ᐅ Nicole Renee Carter, Ohio

Address: 612 Taff Cir Louisville, OH 44641-8973

Bankruptcy Case 16-60810-rk Overview: "The bankruptcy record of Nicole Renee Carter from Louisville, OH, shows a Chapter 7 case filed in 2016-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2016."
Nicole Renee Carter — Ohio, 16-60810-rk


ᐅ Nikki Carter, Ohio

Address: 250 Frana Clara St E Louisville, OH 44641

Bankruptcy Case 12-62896-rk Summary: "In Louisville, OH, Nikki Carter filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 30, 2013."
Nikki Carter — Ohio, 12-62896-rk


ᐅ Troy Carter, Ohio

Address: 612 Taff Cir Louisville, OH 44641-8973

Concise Description of Bankruptcy Case 16-60810-rk7: "The bankruptcy record of Troy Carter from Louisville, OH, shows a Chapter 7 case filed in Apr 17, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2016."
Troy Carter — Ohio, 16-60810-rk


ᐅ Bryan Oneil Carter, Ohio

Address: 721 Colebrook St Louisville, OH 44641-2221

Snapshot of U.S. Bankruptcy Proceeding Case 08-60390-rk: "Bryan Oneil Carter, a resident of Louisville, OH, entered a Chapter 13 bankruptcy plan in Feb 18, 2008, culminating in its successful completion by 2012-11-13."
Bryan Oneil Carter — Ohio, 08-60390-rk


ᐅ Timothy R Cassidy, Ohio

Address: 3655 RAVENNA AVE Louisville, OH 44641

Bankruptcy Case 12-61138-rk Summary: "Timothy R Cassidy's bankruptcy, initiated in 2012-04-20 and concluded by 07.26.2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy R Cassidy — Ohio, 12-61138-rk


ᐅ Heather M Cather, Ohio

Address: 824 Reno Dr Louisville, OH 44641

Bankruptcy Case 12-63093-rk Overview: "The bankruptcy filing by Heather M Cather, undertaken in 2012-11-16 in Louisville, OH under Chapter 7, concluded with discharge in 2013-02-21 after liquidating assets."
Heather M Cather — Ohio, 12-63093-rk


ᐅ Deborah Chalfant, Ohio

Address: 4973 Broadway Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-60073-rk7: "The bankruptcy filing by Deborah Chalfant, undertaken in January 2010 in Louisville, OH under Chapter 7, concluded with discharge in 04/18/2010 after liquidating assets."
Deborah Chalfant — Ohio, 10-60073-rk


ᐅ Gary Joseph Changet, Ohio

Address: 8882 Rue Susan St Louisville, OH 44641-9127

Bankruptcy Case 09-62774-rk Summary: "The bankruptcy record for Gary Joseph Changet from Louisville, OH, under Chapter 13, filed in 07.09.2009, involved setting up a repayment plan, finalized by Aug 28, 2012."
Gary Joseph Changet — Ohio, 09-62774-rk


ᐅ Michael L Chapman, Ohio

Address: 3475 Rue Depaul St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-63233-rk: "Michael L Chapman's Chapter 7 bankruptcy, filed in Louisville, OH in 10.10.2011, led to asset liquidation, with the case closing in Jan 15, 2012."
Michael L Chapman — Ohio, 11-63233-rk


ᐅ James E Cheezan, Ohio

Address: 707 Colebrook St Louisville, OH 44641

Bankruptcy Case 11-62005-rk Summary: "James E Cheezan's bankruptcy, initiated in 2011-06-15 and concluded by Sep 20, 2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Cheezan — Ohio, 11-62005-rk


ᐅ Joseph E Chupp, Ohio

Address: 8950 Louisville St Louisville, OH 44641

Bankruptcy Case 12-63115-rk Overview: "The case of Joseph E Chupp in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Chupp — Ohio, 12-63115-rk


ᐅ Catherine M Cibella, Ohio

Address: 6255 Columbus Rd Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63156-rk7: "In Louisville, OH, Catherine M Cibella filed for Chapter 7 bankruptcy in October 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2012."
Catherine M Cibella — Ohio, 11-63156-rk


ᐅ Daniel Clark, Ohio

Address: 8480 Paris Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-60826-rk: "In a Chapter 7 bankruptcy case, Daniel Clark from Louisville, OH, saw his proceedings start in March 2010 and complete by 2010-06-13, involving asset liquidation."
Daniel Clark — Ohio, 10-60826-rk


ᐅ Heather J Clayton, Ohio

Address: 6445 PLUM ST Louisville, OH 44641

Bankruptcy Case 12-61018-rk Summary: "Louisville, OH resident Heather J Clayton's 04.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-15."
Heather J Clayton — Ohio, 12-61018-rk


ᐅ Lorain Clifton, Ohio

Address: 3934 Burke Ave Louisville, OH 44641

Bankruptcy Case 10-65280-rk Summary: "Lorain Clifton's Chapter 7 bankruptcy, filed in Louisville, OH in 12/27/2010, led to asset liquidation, with the case closing in 2011-04-03."
Lorain Clifton — Ohio, 10-65280-rk


ᐅ Jeremy Ray Cline, Ohio

Address: 225 S Nickelplate St Louisville, OH 44641-1929

Bankruptcy Case 16-61023-rk Overview: "The case of Jeremy Ray Cline in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Ray Cline — Ohio, 16-61023-rk


ᐅ Jodie Lynn Cline, Ohio

Address: 225 S Nickelplate St Louisville, OH 44641-1929

Bankruptcy Case 16-61023-rk Summary: "In a Chapter 7 bankruptcy case, Jodie Lynn Cline from Louisville, OH, saw her proceedings start in May 2016 and complete by August 2016, involving asset liquidation."
Jodie Lynn Cline — Ohio, 16-61023-rk


ᐅ Gregg B Cole, Ohio

Address: 7656 Georgetown St Louisville, OH 44641-9608

Bankruptcy Case 2014-61942-rk Overview: "Gregg B Cole's Chapter 7 bankruptcy, filed in Louisville, OH in September 3, 2014, led to asset liquidation, with the case closing in Dec 2, 2014."
Gregg B Cole — Ohio, 2014-61942-rk


ᐅ Donovon E Collier, Ohio

Address: 5340 TANGLEWOOD DR NE Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-61081-rk: "The case of Donovon E Collier in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donovon E Collier — Ohio, 12-61081-rk


ᐅ Dustin Evans Collier, Ohio

Address: 3936 Maplegrove Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 13-62053-rk: "Louisville, OH resident Dustin Evans Collier's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2013."
Dustin Evans Collier — Ohio, 13-62053-rk


ᐅ Jr Nicholas Conley, Ohio

Address: 1507 S Chapel St Louisville, OH 44641

Bankruptcy Case 10-60453-rk Summary: "Louisville, OH resident Jr Nicholas Conley's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2010."
Jr Nicholas Conley — Ohio, 10-60453-rk


ᐅ Donald Conway, Ohio

Address: 905 Hillcliff St Louisville, OH 44641

Bankruptcy Case 10-64006-rk Summary: "Donald Conway's bankruptcy, initiated in Sep 17, 2010 and concluded by Dec 23, 2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Conway — Ohio, 10-64006-rk


ᐅ Teresa L Cooper, Ohio

Address: 703 W Saint Louis Ct Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-62573-rk: "The bankruptcy record of Teresa L Cooper from Louisville, OH, shows a Chapter 7 case filed in August 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2011."
Teresa L Cooper — Ohio, 11-62573-rk


ᐅ Shawn M Corpman, Ohio

Address: 9567 Columbus Rd Louisville, OH 44641-9514

Bankruptcy Case 14-62553-rk Overview: "In a Chapter 7 bankruptcy case, Shawn M Corpman from Louisville, OH, saw their proceedings start in Nov 24, 2014 and complete by February 22, 2015, involving asset liquidation."
Shawn M Corpman — Ohio, 14-62553-rk


ᐅ Sandra Craighead, Ohio

Address: 636 Frana Clara St Louisville, OH 44641

Bankruptcy Case 10-60258-rk Summary: "Sandra Craighead's Chapter 7 bankruptcy, filed in Louisville, OH in 2010-01-27, led to asset liquidation, with the case closing in 05/04/2010."
Sandra Craighead — Ohio, 10-60258-rk


ᐅ John David Cross, Ohio

Address: 1289 N Chapel St Louisville, OH 44641

Bankruptcy Case 12-61935-rk Overview: "The bankruptcy record of John David Cross from Louisville, OH, shows a Chapter 7 case filed in Jul 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2012."
John David Cross — Ohio, 12-61935-rk


ᐅ Douglas J Cross, Ohio

Address: 7997 Columbus Rd Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-61320-rk: "The bankruptcy filing by Douglas J Cross, undertaken in 2012-05-08 in Louisville, OH under Chapter 7, concluded with discharge in August 13, 2012 after liquidating assets."
Douglas J Cross — Ohio, 12-61320-rk


ᐅ Michele L Croston, Ohio

Address: 8213 Paris Ave Louisville, OH 44641

Bankruptcy Case 12-62232-rk Overview: "In a Chapter 7 bankruptcy case, Michele L Croston from Louisville, OH, saw her proceedings start in August 2012 and complete by 11/15/2012, involving asset liquidation."
Michele L Croston — Ohio, 12-62232-rk


ᐅ Jordan Lee Cunningham, Ohio

Address: 4887 Eshelman St Louisville, OH 44641-9503

Bankruptcy Case 2014-60954-rk Overview: "The bankruptcy filing by Jordan Lee Cunningham, undertaken in 04.28.2014 in Louisville, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jordan Lee Cunningham — Ohio, 2014-60954-rk


ᐅ Stephen Cushman, Ohio

Address: 1314 E Main St Louisville, OH 44641

Brief Overview of Bankruptcy Case 09-64819-rk: "Stephen Cushman's bankruptcy, initiated in 11/18/2009 and concluded by 02/23/2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Cushman — Ohio, 09-64819-rk


ᐅ Tristan M Davis, Ohio

Address: 1424 N Chapel St Apt 3 Louisville, OH 44641

Brief Overview of Bankruptcy Case 13-61564-rk: "Louisville, OH resident Tristan M Davis's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2013."
Tristan M Davis — Ohio, 13-61564-rk


ᐅ Carol L Deioma, Ohio

Address: 301 Cottage St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-60811-rk7: "In Louisville, OH, Carol L Deioma filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Carol L Deioma — Ohio, 11-60811-rk


ᐅ William Allen Deitrick, Ohio

Address: 508 Lincoln Ave Louisville, OH 44641-1415

Concise Description of Bankruptcy Case 14-60216-rk7: "In a Chapter 7 bankruptcy case, William Allen Deitrick from Louisville, OH, saw their proceedings start in Feb 7, 2014 and complete by 05.08.2014, involving asset liquidation."
William Allen Deitrick — Ohio, 14-60216-rk


ᐅ Nicklaus Denzer, Ohio

Address: 7085 Pilot Knob Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-62946-rk7: "The bankruptcy filing by Nicklaus Denzer, undertaken in 07.08.2010 in Louisville, OH under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Nicklaus Denzer — Ohio, 10-62946-rk


ᐅ Debra Lynn Depalmo, Ohio

Address: 5251 Broadview St NE Louisville, OH 44641

Concise Description of Bankruptcy Case 12-60049-rk7: "Debra Lynn Depalmo's Chapter 7 bankruptcy, filed in Louisville, OH in Jan 10, 2012, led to asset liquidation, with the case closing in April 2012."
Debra Lynn Depalmo — Ohio, 12-60049-rk


ᐅ Florence Depalmo, Ohio

Address: 243 Kennedy St Louisville, OH 44641

Bankruptcy Case 10-64262-rk Overview: "In Louisville, OH, Florence Depalmo filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2011."
Florence Depalmo — Ohio, 10-64262-rk


ᐅ Mary T Devereaux, Ohio

Address: 803 Church St Louisville, OH 44641-1761

Bankruptcy Case 15-61398-rk Overview: "Mary T Devereaux's Chapter 7 bankruptcy, filed in Louisville, OH in 2015-06-30, led to asset liquidation, with the case closing in 09.28.2015."
Mary T Devereaux — Ohio, 15-61398-rk


ᐅ Robert J Devereaux, Ohio

Address: 803 Church St Louisville, OH 44641-1761

Bankruptcy Case 15-61398-rk Summary: "In Louisville, OH, Robert J Devereaux filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Robert J Devereaux — Ohio, 15-61398-rk


ᐅ Thomas C Doss, Ohio

Address: 8871 Rue Susan St Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-61586-rk: "Thomas C Doss's bankruptcy, initiated in May 2011 and concluded by August 2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Doss — Ohio, 11-61586-rk


ᐅ Kimberly A Dragan, Ohio

Address: 5052 Ford St Louisville, OH 44641-8937

Snapshot of U.S. Bankruptcy Proceeding Case 16-60025-rk: "In a Chapter 7 bankruptcy case, Kimberly A Dragan from Louisville, OH, saw her proceedings start in January 2016 and complete by 2016-04-06, involving asset liquidation."
Kimberly A Dragan — Ohio, 16-60025-rk


ᐅ Matthew P Dragan, Ohio

Address: 5052 Ford St Louisville, OH 44641-8937

Bankruptcy Case 16-60025-rk Summary: "The bankruptcy record of Matthew P Dragan from Louisville, OH, shows a Chapter 7 case filed in 2016-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2016."
Matthew P Dragan — Ohio, 16-60025-rk


ᐅ Kitty Duff, Ohio

Address: PO Box 114 Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-64846-rk: "The bankruptcy record of Kitty Duff from Louisville, 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 Feb 23, 2011."
Kitty Duff — Ohio, 10-64846-rk


ᐅ Aaron Dunn, Ohio

Address: 107 Taff Cir Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-60688-rk: "Aaron Dunn's Chapter 7 bankruptcy, filed in Louisville, OH in 02.27.2010, led to asset liquidation, with the case closing in 06/04/2010."
Aaron Dunn — Ohio, 10-60688-rk


ᐅ Alesha Easterday, Ohio

Address: 4055 Gephart Ave Louisville, OH 44641-9337

Bankruptcy Case 15-60242-rk Overview: "Alesha Easterday's Chapter 7 bankruptcy, filed in Louisville, OH in February 2015, led to asset liquidation, with the case closing in May 2015."
Alesha Easterday — Ohio, 15-60242-rk