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 Terry Lynn Easterling, Ohio

Address: 5721 Rosedale St Louisville, OH 44641-9319

Snapshot of U.S. Bankruptcy Proceeding Case 14-60231-rk: "Louisville, OH resident Terry Lynn Easterling's Feb 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Terry Lynn Easterling — Ohio, 14-60231-rk


ᐅ Linda Sue Eggmann, Ohio

Address: 6041 Sky Ridge Ave NE Louisville, OH 44641-8135

Brief Overview of Bankruptcy Case 16-60166-rk: "In Louisville, OH, Linda Sue Eggmann filed for Chapter 7 bankruptcy in Feb 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-03."
Linda Sue Eggmann — Ohio, 16-60166-rk


ᐅ Peter Eggmann, Ohio

Address: 6041 Sky Ridge Ave NE Louisville, OH 44641-8135

Bankruptcy Case 16-60166-rk Overview: "In Louisville, OH, Peter Eggmann filed for Chapter 7 bankruptcy in 2016-02-03. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Peter Eggmann — Ohio, 16-60166-rk


ᐅ Janet Marie Elliott, Ohio

Address: 1523 Reno Dr Apt B Louisville, OH 44641

Concise Description of Bankruptcy Case 09-64092-rk7: "Janet Marie Elliott's Chapter 7 bankruptcy, filed in Louisville, OH in 2009-10-02, led to asset liquidation, with the case closing in January 2010."
Janet Marie Elliott — Ohio, 09-64092-rk


ᐅ Jacqueline R Eubanks, Ohio

Address: 4204 Fargo Ave Louisville, OH 44641

Bankruptcy Case 11-61793-rk Overview: "The bankruptcy filing by Jacqueline R Eubanks, undertaken in May 26, 2011 in Louisville, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jacqueline R Eubanks — Ohio, 11-61793-rk


ᐅ Michelle Anne Evans, Ohio

Address: 7014 Hahn St Louisville, OH 44641-8317

Concise Description of Bankruptcy Case 1:14-bk-14452-VK7: "Michelle Anne Evans's bankruptcy, initiated in 2014-09-29 and concluded by December 28, 2014 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Anne Evans — Ohio, 1:14-bk-14452-VK


ᐅ Celeste A Farris, Ohio

Address: 4315 Swallen Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 13-60366-rk7: "The case of Celeste A Farris in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste A Farris — Ohio, 13-60366-rk


ᐅ Susan Elizabeth Fasano, Ohio

Address: 2114 Kenyon St Apt D Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-61047-rk: "Louisville, OH resident Susan Elizabeth Fasano's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2011."
Susan Elizabeth Fasano — Ohio, 11-61047-rk


ᐅ Brent M Fausnight, Ohio

Address: 190 Oklahoma St Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-61592-rk: "The bankruptcy filing by Brent M Fausnight, undertaken in May 11, 2011 in Louisville, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Brent M Fausnight — Ohio, 11-61592-rk


ᐅ Tony Edward Fehn, Ohio

Address: 4615 California Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-62336-rk: "In a Chapter 7 bankruptcy case, Tony Edward Fehn from Louisville, OH, saw their proceedings start in 08.23.2012 and complete by 2012-11-28, involving asset liquidation."
Tony Edward Fehn — Ohio, 12-62336-rk


ᐅ Dennis Gordon Ferrall, Ohio

Address: 1312 Baier Ave Louisville, OH 44641

Bankruptcy Case 11-62645-rk Overview: "In Louisville, OH, Dennis Gordon Ferrall filed for Chapter 7 bankruptcy in August 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2011."
Dennis Gordon Ferrall — Ohio, 11-62645-rk


ᐅ Benjamin L Fimple, Ohio

Address: 1112 N Chapel St Louisville, OH 44641

Bankruptcy Case 11-62106-rk Summary: "The bankruptcy filing by Benjamin L Fimple, undertaken in June 23, 2011 in Louisville, OH under Chapter 7, concluded with discharge in 2011-09-28 after liquidating assets."
Benjamin L Fimple — Ohio, 11-62106-rk


ᐅ Daniel O Fisher, Ohio

Address: 808 E Main St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-61437-rk7: "The bankruptcy filing by Daniel O Fisher, undertaken in April 29, 2011 in Louisville, OH under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Daniel O Fisher — Ohio, 11-61437-rk


ᐅ Dawn Michele Flanigan, Ohio

Address: 5635 Clover St Louisville, OH 44641-9312

Brief Overview of Bankruptcy Case 2014-61908-rk: "In Louisville, OH, Dawn Michele Flanigan filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Dawn Michele Flanigan — Ohio, 2014-61908-rk


ᐅ Linda Kay Fletcher, Ohio

Address: 212 Chapel Ridge St Louisville, OH 44641

Bankruptcy Case 11-63649-rk Summary: "In a Chapter 7 bankruptcy case, Linda Kay Fletcher from Louisville, OH, saw her proceedings start in November 2011 and complete by 2012-02-22, involving asset liquidation."
Linda Kay Fletcher — Ohio, 11-63649-rk


ᐅ Jr Tommy D Foster, Ohio

Address: 111 Chapel Ridge St Louisville, OH 44641

Concise Description of Bankruptcy Case 12-60681-rk7: "The bankruptcy filing by Jr Tommy D Foster, undertaken in Mar 9, 2012 in Louisville, OH under Chapter 7, concluded with discharge in 06/14/2012 after liquidating assets."
Jr Tommy D Foster — Ohio, 12-60681-rk


ᐅ Jessica N France, Ohio

Address: 6240 PLUM ST APT C Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-61121-rk: "Jessica N France's bankruptcy, initiated in 2012-04-18 and concluded by 2012-07-24 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica N France — Ohio, 12-61121-rk


ᐅ Craig M Frank, Ohio

Address: 1207 Atlantic Blvd NE Louisville, OH 44641

Concise Description of Bankruptcy Case 12-62414-rk7: "In Louisville, OH, Craig M Frank filed for Chapter 7 bankruptcy in 08.31.2012. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2012."
Craig M Frank — Ohio, 12-62414-rk


ᐅ Sandra K Franklin, Ohio

Address: 305 Woodmoor St Louisville, OH 44641-2483

Bankruptcy Case 14-62286-rk Summary: "Louisville, OH resident Sandra K Franklin's 10.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2015."
Sandra K Franklin — Ohio, 14-62286-rk


ᐅ Darion E Frary, Ohio

Address: 6450 Apple St Louisville, OH 44641-9408

Snapshot of U.S. Bankruptcy Proceeding Case 15-62048-rk: "The bankruptcy filing by Darion E Frary, undertaken in 2015-10-02 in Louisville, OH under Chapter 7, concluded with discharge in 12.31.2015 after liquidating assets."
Darion E Frary — Ohio, 15-62048-rk


ᐅ Heidi L Frary, Ohio

Address: 6450 Apple St Louisville, OH 44641-9408

Brief Overview of Bankruptcy Case 15-62048-rk: "The bankruptcy record of Heidi L Frary from Louisville, OH, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2015."
Heidi L Frary — Ohio, 15-62048-rk


ᐅ Tina Frieden, Ohio

Address: 1315 Baier Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-62678-rk: "The bankruptcy record of Tina Frieden 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 September 2010."
Tina Frieden — Ohio, 10-62678-rk


ᐅ Dawne Friedman, Ohio

Address: 5362 Francesca St Louisville, OH 44641

Bankruptcy Case 10-65251-rk Summary: "Dawne Friedman's Chapter 7 bankruptcy, filed in Louisville, OH in 12/22/2010, led to asset liquidation, with the case closing in 2011-03-29."
Dawne Friedman — Ohio, 10-65251-rk


ᐅ Teresa Fros, Ohio

Address: 418 Woodard Ave Apt 14 Louisville, OH 44641

Concise Description of Bankruptcy Case 10-61750-rk7: "Teresa Fros's Chapter 7 bankruptcy, filed in Louisville, OH in April 2010, led to asset liquidation, with the case closing in 2010-07-30."
Teresa Fros — Ohio, 10-61750-rk


ᐅ Kady Michele Gaines, Ohio

Address: 1075 Baier Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-63190-rk: "In Louisville, OH, Kady Michele Gaines filed for Chapter 7 bankruptcy in Nov 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2013."
Kady Michele Gaines — Ohio, 12-63190-rk


ᐅ Michael Hayhurst Gentry, Ohio

Address: 8080 Ravenna Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 13-61166-rk7: "In Louisville, OH, Michael Hayhurst Gentry filed for Chapter 7 bankruptcy in 2013-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2013."
Michael Hayhurst Gentry — Ohio, 13-61166-rk


ᐅ Ronald Eugene Gero, Ohio

Address: 1439 N Chapel St Apt 103 Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-62053-rk: "The case of Ronald Eugene Gero in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Eugene Gero — Ohio, 12-62053-rk


ᐅ Joel Giey, Ohio

Address: 2157 Kenyon St Apt B Louisville, OH 44641

Bankruptcy Case 13-62715-rk Summary: "The case of Joel Giey in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Giey — Ohio, 13-62715-rk


ᐅ Randy Bruce Gilbert, Ohio

Address: 1297 N Chapel St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-61208-rk: "The bankruptcy record of Randy Bruce Gilbert from Louisville, OH, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-19."
Randy Bruce Gilbert — Ohio, 11-61208-rk


ᐅ David Girton, Ohio

Address: 4035 Hambleton Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-60863-rk: "The bankruptcy filing by David Girton, undertaken in March 2010 in Louisville, OH under Chapter 7, concluded with discharge in 06/14/2010 after liquidating assets."
David Girton — Ohio, 10-60863-rk


ᐅ Douglas Girton, Ohio

Address: 1723 Airpark Dr Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-63672-rk: "Douglas Girton's bankruptcy, initiated in 2010-08-26 and concluded by 12.01.2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Girton — Ohio, 10-63672-rk


ᐅ Beth Glenn, Ohio

Address: 7600 Tabernacle St Louisville, OH 44641

Brief Overview of Bankruptcy Case 09-64363-rk: "The bankruptcy record of Beth Glenn from Louisville, OH, shows a Chapter 7 case filed in Oct 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-26."
Beth Glenn — Ohio, 09-64363-rk


ᐅ Dennis Gnes, Ohio

Address: 726 E Gorgas St Louisville, OH 44641

Concise Description of Bankruptcy Case 13-60976-rk7: "Dennis Gnes's Chapter 7 bankruptcy, filed in Louisville, OH in 2013-04-19, led to asset liquidation, with the case closing in 2013-07-25."
Dennis Gnes — Ohio, 13-60976-rk


ᐅ Jeffrey Wayne Goard, Ohio

Address: 7980 Easton St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-62143-rk: "The bankruptcy filing by Jeffrey Wayne Goard, undertaken in Aug 29, 2013 in Louisville, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Jeffrey Wayne Goard — Ohio, 13-62143-rk


ᐅ Russell L Goffus, Ohio

Address: 6007 Schloneger Dr Louisville, OH 44641

Bankruptcy Case 11-62610-rk Summary: "Louisville, OH resident Russell L Goffus's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Russell L Goffus — Ohio, 11-62610-rk


ᐅ Mary Gooch, Ohio

Address: 3910 Ravenna Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-61212-rk: "The case of Mary Gooch in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Gooch — Ohio, 10-61212-rk


ᐅ Lisa C Gotschall, Ohio

Address: 1010 S Mill St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-62665-rk7: "In a Chapter 7 bankruptcy case, Lisa C Gotschall from Louisville, OH, saw her proceedings start in 2011-08-15 and complete by 2011-11-20, involving asset liquidation."
Lisa C Gotschall — Ohio, 11-62665-rk


ᐅ Sheila Ann Gray, Ohio

Address: 2105 Ashland St Apt C Louisville, OH 44641

Bankruptcy Case 12-62945-rk Summary: "The case of Sheila Ann Gray in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Ann Gray — Ohio, 12-62945-rk


ᐅ Jillian Graybill, Ohio

Address: 202 High St Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-64244-rk: "In Louisville, OH, Jillian Graybill filed for Chapter 7 bankruptcy in 2010-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2011."
Jillian Graybill — Ohio, 10-64244-rk


ᐅ Barbara Ann Greene, Ohio

Address: 9871 Columbus Rd Louisville, OH 44641-9534

Brief Overview of Bankruptcy Case 14-62238-rk: "The bankruptcy filing by Barbara Ann Greene, undertaken in 10/14/2014 in Louisville, OH under Chapter 7, concluded with discharge in 2015-01-12 after liquidating assets."
Barbara Ann Greene — Ohio, 14-62238-rk


ᐅ Cynthia Greiner, Ohio

Address: 625 Colebrook St Louisville, OH 44641

Bankruptcy Case 10-64328-rk Summary: "In Louisville, OH, Cynthia Greiner filed for Chapter 7 bankruptcy in 2010-10-11. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2011."
Cynthia Greiner — Ohio, 10-64328-rk


ᐅ Amanda N Griffith, Ohio

Address: 6795 Nimishillen Church St Louisville, OH 44641

Bankruptcy Case 13-62966-rk Summary: "In Louisville, OH, Amanda N Griffith filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2014."
Amanda N Griffith — Ohio, 13-62966-rk


ᐅ Daniel J Grimminger, Ohio

Address: 3458 Parks Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 13-62141-rk: "The case of Daniel J Grimminger in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Grimminger — Ohio, 13-62141-rk


ᐅ Steven Grosenbaugh, Ohio

Address: 5601 Meese Rd Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-63624-rk: "In Louisville, OH, Steven Grosenbaugh filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Steven Grosenbaugh — Ohio, 10-63624-rk


ᐅ Nicholas Guarnieri, Ohio

Address: 8708 Ravenna Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-60374-rk7: "The bankruptcy filing by Nicholas Guarnieri, undertaken in February 5, 2010 in Louisville, OH under Chapter 7, concluded with discharge in 05.13.2010 after liquidating assets."
Nicholas Guarnieri — Ohio, 10-60374-rk


ᐅ Cari Anne Guiley, Ohio

Address: 5251 Woodview Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-61336-rk: "In a Chapter 7 bankruptcy case, Cari Anne Guiley from Louisville, OH, saw her proceedings start in 05.09.2012 and complete by August 2012, involving asset liquidation."
Cari Anne Guiley — Ohio, 12-61336-rk


ᐅ Bruce Guilliam, Ohio

Address: 5596 Meese Rd Louisville, OH 44641

Concise Description of Bankruptcy Case 10-63179-rk7: "In Louisville, OH, Bruce Guilliam filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-31."
Bruce Guilliam — Ohio, 10-63179-rk


ᐅ Charles Eric Hackney, Ohio

Address: 5845 Daisy St Louisville, OH 44641-9488

Brief Overview of Bankruptcy Case 2014-62005-rk: "The case of Charles Eric Hackney in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Eric Hackney — Ohio, 2014-62005-rk


ᐅ Brittany A Haidet, Ohio

Address: 902 E Main St Apt 2 Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63117-rk7: "Brittany A Haidet's bankruptcy, initiated in September 2011 and concluded by January 2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany A Haidet — Ohio, 11-63117-rk


ᐅ William George Haigh, Ohio

Address: 717 E Gorgas St Louisville, OH 44641-1725

Brief Overview of Bankruptcy Case 09-63665-rk: "The bankruptcy record for William George Haigh from Louisville, OH, under Chapter 13, filed in 2009-09-04, involved setting up a repayment plan, finalized by February 2013."
William George Haigh — Ohio, 09-63665-rk


ᐅ Maulid Haji, Ohio

Address: 1230 Cresent Dr Louisville, OH 44641-2486

Bankruptcy Case 16-60853-rk Summary: "Maulid Haji's Chapter 7 bankruptcy, filed in Louisville, OH in 04/20/2016, led to asset liquidation, with the case closing in 07.19.2016."
Maulid Haji — Ohio, 16-60853-rk


ᐅ Stacey L Hallam, Ohio

Address: 6374 Westmore St Louisville, OH 44641-9078

Snapshot of U.S. Bankruptcy Proceeding Case 15-62304-rk: "The bankruptcy filing by Stacey L Hallam, undertaken in 2015-11-09 in Louisville, OH under Chapter 7, concluded with discharge in 02.07.2016 after liquidating assets."
Stacey L Hallam — Ohio, 15-62304-rk


ᐅ William Hallam, Ohio

Address: 7704 Easton St Louisville, OH 44641

Bankruptcy Case 10-63657-rk Overview: "Louisville, OH resident William Hallam's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
William Hallam — Ohio, 10-63657-rk


ᐅ Ronald Alan Hamsher, Ohio

Address: 1626 Hiram St Louisville, OH 44641-9011

Bankruptcy Case 2014-60946-rk Overview: "The bankruptcy record of Ronald Alan Hamsher from Louisville, OH, shows a Chapter 7 case filed in 04.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2014."
Ronald Alan Hamsher — Ohio, 2014-60946-rk


ᐅ Timothy R Hane, Ohio

Address: 2212 Briarwood St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-60597-rk: "The case of Timothy R Hane in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy R Hane — Ohio, 11-60597-rk


ᐅ Robert Howard Hansen, Ohio

Address: 6199 Sunscape Dr NE Louisville, OH 44641-8123

Snapshot of U.S. Bankruptcy Proceeding Case 08-64197-rk: "Robert Howard Hansen's Louisville, OH bankruptcy under Chapter 13 in 2008-12-09 led to a structured repayment plan, successfully discharged in 09/20/2012."
Robert Howard Hansen — Ohio, 08-64197-rk


ᐅ Cathy Elaine Haren, Ohio

Address: 1942 Liberty Dr NE Louisville, OH 44641-7950

Snapshot of U.S. Bankruptcy Proceeding Case 14-60068-rk: "The bankruptcy filing by Cathy Elaine Haren, undertaken in 2014-01-15 in Louisville, OH under Chapter 7, concluded with discharge in Apr 15, 2014 after liquidating assets."
Cathy Elaine Haren — Ohio, 14-60068-rk


ᐅ Rebecca A Haren, Ohio

Address: 1421 Washington Blvd Louisville, OH 44641

Concise Description of Bankruptcy Case 11-61621-rk7: "Rebecca A Haren's bankruptcy, initiated in 05/13/2011 and concluded by 2011-08-18 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Haren — Ohio, 11-61621-rk


ᐅ Terry Lee Haren, Ohio

Address: 312 Mckinley Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-62366-rk: "In a Chapter 7 bankruptcy case, Terry Lee Haren from Louisville, OH, saw their proceedings start in September 26, 2013 and complete by 2014-01-01, involving asset liquidation."
Terry Lee Haren — Ohio, 13-62366-rk


ᐅ Tracey Leeann Harris, Ohio

Address: 4174 Swallen Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 13-61170-rk7: "The case of Tracey Leeann Harris in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Leeann Harris — Ohio, 13-61170-rk


ᐅ Abbey Hartman, Ohio

Address: 634 Colebrook St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-61074-rk7: "Louisville, OH resident Abbey Hartman's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Abbey Hartman — Ohio, 10-61074-rk


ᐅ Jacqueline Hatfield, Ohio

Address: 9144 Immel Ave Louisville, OH 44641

Bankruptcy Case 09-64705-rk Summary: "Jacqueline Hatfield's bankruptcy, initiated in Nov 11, 2009 and concluded by Feb 16, 2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Hatfield — Ohio, 09-64705-rk


ᐅ Suzanne Michelle Hathaway, Ohio

Address: 2014 Hillocke St Louisville, OH 44641-2728

Snapshot of U.S. Bankruptcy Proceeding Case 14-62318-rk: "Suzanne Michelle Hathaway's bankruptcy, initiated in 2014-10-23 and concluded by 2015-01-21 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Michelle Hathaway — Ohio, 14-62318-rk


ᐅ Anna Hefner, Ohio

Address: 1271 Zwick Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-62489-rk: "The bankruptcy filing by Anna Hefner, undertaken in Jun 9, 2010 in Louisville, OH under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Anna Hefner — Ohio, 10-62489-rk


ᐅ Douglas Glenn Henderhan, Ohio

Address: 5821 Louisville St Louisville, OH 44641-9492

Concise Description of Bankruptcy Case 14-62717-rk7: "In Louisville, OH, Douglas Glenn Henderhan filed for Chapter 7 bankruptcy in December 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2015."
Douglas Glenn Henderhan — Ohio, 14-62717-rk


ᐅ Jennifer Rebecca Henderhan, Ohio

Address: 5821 Louisville St Louisville, OH 44641-9492

Bankruptcy Case 14-62717-rk Summary: "The bankruptcy filing by Jennifer Rebecca Henderhan, undertaken in 12/17/2014 in Louisville, OH under Chapter 7, concluded with discharge in Mar 17, 2015 after liquidating assets."
Jennifer Rebecca Henderhan — Ohio, 14-62717-rk


ᐅ Christy Hersman, Ohio

Address: 8591 Lisbon St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-61933-rk7: "Christy Hersman's Chapter 7 bankruptcy, filed in Louisville, OH in Jun 8, 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Christy Hersman — Ohio, 11-61933-rk


ᐅ Robert Heutsche, Ohio

Address: 813 E Reno Dr Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-60290-rk: "In Louisville, OH, Robert Heutsche filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Robert Heutsche — Ohio, 10-60290-rk


ᐅ Terry Hibbs, Ohio

Address: 5260 Clay St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-62004-rk7: "The bankruptcy filing by Terry Hibbs, undertaken in 2010-05-08 in Louisville, OH under Chapter 7, concluded with discharge in Aug 13, 2010 after liquidating assets."
Terry Hibbs — Ohio, 10-62004-rk


ᐅ Sean K Hilson, Ohio

Address: 6329 Columbus Rd Louisville, OH 44641-9260

Brief Overview of Bankruptcy Case 09-63597-rk: "The bankruptcy record for Sean K Hilson from Louisville, OH, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by 2013-04-15."
Sean K Hilson — Ohio, 09-63597-rk


ᐅ Jerry C Hilton, Ohio

Address: 5181 Ford St Louisville, OH 44641

Bankruptcy Case 11-60375-rk Overview: "In Louisville, OH, Jerry C Hilton filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2011."
Jerry C Hilton — Ohio, 11-60375-rk


ᐅ Lance Roger Hite, Ohio

Address: 3184 Maplegrove Ave Louisville, OH 44641-9698

Brief Overview of Bankruptcy Case 07-61153-rk: "Lance Roger Hite's Louisville, OH bankruptcy under Chapter 13 in 2007-04-23 led to a structured repayment plan, successfully discharged in 2012-09-18."
Lance Roger Hite — Ohio, 07-61153-rk


ᐅ Benjamin J Hockensmith, Ohio

Address: 6285 Meese Rd Louisville, OH 44641

Brief Overview of Bankruptcy Case 13-61393-rk: "Benjamin J Hockensmith's Chapter 7 bankruptcy, filed in Louisville, OH in 05/29/2013, led to asset liquidation, with the case closing in 2013-09-03."
Benjamin J Hockensmith — Ohio, 13-61393-rk


ᐅ David Detrick Hoffman, Ohio

Address: 520 S Marion Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-60508-rk: "The bankruptcy filing by David Detrick Hoffman, undertaken in 02/23/2011 in Louisville, OH under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
David Detrick Hoffman — Ohio, 11-60508-rk


ᐅ Albert Hoffman, Ohio

Address: 5543 Alcorn Ave Louisville, OH 44641

Bankruptcy Case 09-64494-rk Overview: "The bankruptcy record of Albert Hoffman from Louisville, OH, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2010."
Albert Hoffman — Ohio, 09-64494-rk


ᐅ Matthew Ray Hollingsworth, Ohio

Address: 1222 Cresent Dr Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-60284-rk: "In Louisville, OH, Matthew Ray Hollingsworth filed for Chapter 7 bankruptcy in 02/09/2012. This case, involving liquidating assets to pay off debts, was resolved by May 16, 2012."
Matthew Ray Hollingsworth — Ohio, 12-60284-rk


ᐅ Stacey Hoover, Ohio

Address: 7180 Nimishillen Church St Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-61864-rk: "The bankruptcy record of Stacey Hoover from Louisville, OH, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2011."
Stacey Hoover — Ohio, 11-61864-rk


ᐅ Petroli Karen Ann Horn, Ohio

Address: 623 Colebrook St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-61244-rk: "In Louisville, OH, Petroli Karen Ann Horn filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2011."
Petroli Karen Ann Horn — Ohio, 11-61244-rk


ᐅ Kara R Horn, Ohio

Address: 5481 Louisville St Louisville, OH 44641

Bankruptcy Case 12-61006-rk Overview: "The bankruptcy filing by Kara R Horn, undertaken in 2012-04-06 in Louisville, OH under Chapter 7, concluded with discharge in 07.12.2012 after liquidating assets."
Kara R Horn — Ohio, 12-61006-rk


ᐅ Timothy D Horn, Ohio

Address: 4539 Grapeland Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 11-60629-rk7: "Timothy D Horn's bankruptcy, initiated in 2011-03-03 and concluded by June 8, 2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Horn — Ohio, 11-60629-rk


ᐅ Michael Gene Horn, Ohio

Address: 5428 Horn Ave Louisville, OH 44641

Bankruptcy Case 11-63472-rk Overview: "Michael Gene Horn's bankruptcy, initiated in 10/31/2011 and concluded by February 2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gene Horn — Ohio, 11-63472-rk


ᐅ Martha Houser, Ohio

Address: 1275 Fairlawn St Apt 6 Louisville, OH 44641

Concise Description of Bankruptcy Case 10-60615-rk7: "The case of Martha Houser in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Houser — Ohio, 10-60615-rk


ᐅ Rodney Todd Howard, Ohio

Address: 5115 Columbus Rd Louisville, OH 44641-9233

Bankruptcy Case 09-62027-rk Summary: "Filing for Chapter 13 bankruptcy in May 21, 2009, Rodney Todd Howard from Louisville, OH, structured a repayment plan, achieving discharge in 11/21/2012."
Rodney Todd Howard — Ohio, 09-62027-rk


ᐅ Natalie Hudgens, Ohio

Address: 821 Constitution Ave Apt 5 Louisville, OH 44641

Concise Description of Bankruptcy Case 10-65064-rk7: "The bankruptcy filing by Natalie Hudgens, undertaken in December 7, 2010 in Louisville, OH under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Natalie Hudgens — Ohio, 10-65064-rk


ᐅ Susan Kay Huff, Ohio

Address: 1727 California Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-63045-rk: "In Louisville, OH, Susan Kay Huff filed for Chapter 7 bankruptcy in Nov 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Susan Kay Huff — Ohio, 12-63045-rk


ᐅ Michael W Huff, Ohio

Address: 1659 Hiram St Louisville, OH 44641

Bankruptcy Case 13-62876-rk Summary: "The case of Michael W Huff in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Huff — Ohio, 13-62876-rk


ᐅ Jean Hughes, Ohio

Address: 814 S Mill St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-61941-rk: "The case of Jean Hughes in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Hughes — Ohio, 10-61941-rk


ᐅ Barbara Huhn, Ohio

Address: 214 Cottage St Louisville, OH 44641

Bankruptcy Case 10-63808-rk Summary: "The bankruptcy filing by Barbara Huhn, undertaken in Sep 2, 2010 in Louisville, OH under Chapter 7, concluded with discharge in Dec 8, 2010 after liquidating assets."
Barbara Huhn — Ohio, 10-63808-rk


ᐅ David N Hunter, Ohio

Address: 824 Reno Dr Louisville, OH 44641

Concise Description of Bankruptcy Case 13-60778-rk7: "The case of David N Hunter in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David N Hunter — Ohio, 13-60778-rk


ᐅ Sr Ronald Ingram, Ohio

Address: 3351 Parks Ave Louisville, OH 44641

Bankruptcy Case 10-61002-rk Summary: "Sr Ronald Ingram's Chapter 7 bankruptcy, filed in Louisville, OH in March 16, 2010, led to asset liquidation, with the case closing in June 21, 2010."
Sr Ronald Ingram — Ohio, 10-61002-rk


ᐅ Brett Irion, Ohio

Address: 1816 Sturbridge Dr Louisville, OH 44641

Bankruptcy Case 10-60481-rk Summary: "In Louisville, OH, Brett Irion filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2010."
Brett Irion — Ohio, 10-60481-rk


ᐅ Christopher Isenberg, Ohio

Address: 1286 N Chapel St Apt 3 Louisville, OH 44641-2403

Concise Description of Bankruptcy Case 2014-61169-rk7: "In Louisville, OH, Christopher Isenberg filed for Chapter 7 bankruptcy in 05.22.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2014."
Christopher Isenberg — Ohio, 2014-61169-rk


ᐅ Nancy Jack, Ohio

Address: 609 Wells Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 13-60033-rk7: "Nancy Jack's bankruptcy, initiated in 01.07.2013 and concluded by 04.14.2013 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Jack — Ohio, 13-60033-rk


ᐅ Robert Keith Jackson, Ohio

Address: 4215 Homeland Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-62496-rk: "In Louisville, OH, Robert Keith Jackson filed for Chapter 7 bankruptcy in 2012-09-10. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2012."
Robert Keith Jackson — Ohio, 12-62496-rk


ᐅ William L Jackson, Ohio

Address: 2953 Ravenna Ave Louisville, OH 44641

Bankruptcy Case 13-62357-rk Summary: "Louisville, OH resident William L Jackson's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-31."
William L Jackson — Ohio, 13-62357-rk


ᐅ Stephen Earl Jackson, Ohio

Address: 114 Buffalo Ridge St Louisville, OH 44641

Concise Description of Bankruptcy Case 12-62814-rk7: "Louisville, OH resident Stephen Earl Jackson's Oct 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2013."
Stephen Earl Jackson — Ohio, 12-62814-rk


ᐅ Francis Edward Jarosz, Ohio

Address: 4331 Sunnyside Ave Louisville, OH 44641

Bankruptcy Case 12-60724-rk Overview: "Louisville, OH resident Francis Edward Jarosz's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2012."
Francis Edward Jarosz — Ohio, 12-60724-rk


ᐅ Chris R Jawalka, Ohio

Address: 4154 Victory Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-60179-rk: "The bankruptcy record of Chris R Jawalka from Louisville, OH, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-28."
Chris R Jawalka — Ohio, 11-60179-rk


ᐅ Meshall Jefferson, Ohio

Address: 406 Woodard Ave Louisville, OH 44641

Bankruptcy Case 12-62765-rk Overview: "The case of Meshall Jefferson in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meshall Jefferson — Ohio, 12-62765-rk


ᐅ Adam V Jenkins, Ohio

Address: 1066 Baier Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63620-rk7: "Adam V Jenkins's Chapter 7 bankruptcy, filed in Louisville, OH in 2011-11-15, led to asset liquidation, with the case closing in 02/20/2012."
Adam V Jenkins — Ohio, 11-63620-rk