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 Jeremy L Johnson, Ohio

Address: 1108 E Main St Louisville, OH 44641

Bankruptcy Case 13-61931-rk Overview: "The bankruptcy record of Jeremy L Johnson from Louisville, OH, shows a Chapter 7 case filed in July 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Jeremy L Johnson — Ohio, 13-61931-rk


ᐅ Christopher Jones, Ohio

Address: 5561 Paris Ave Louisville, OH 44641

Bankruptcy Case 10-60053-rk Summary: "Louisville, OH resident Christopher Jones's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Christopher Jones — Ohio, 10-60053-rk


ᐅ Jerilynn Jones, Ohio

Address: 214 Devinney Ave Louisville, OH 44641-1013

Bankruptcy Case 16-61258-rk Summary: "Jerilynn Jones's bankruptcy, initiated in 06/13/2016 and concluded by 09.11.2016 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerilynn Jones — Ohio, 16-61258-rk


ᐅ Jennifer L Joseph, Ohio

Address: PO Box 418 Louisville, OH 44641

Bankruptcy Case 11-63307-rk Summary: "The bankruptcy filing by Jennifer L Joseph, undertaken in 2011-10-17 in Louisville, OH under Chapter 7, concluded with discharge in January 22, 2012 after liquidating assets."
Jennifer L Joseph — Ohio, 11-63307-rk


ᐅ Jamie L Justice, Ohio

Address: 240 Frana Clara St E Louisville, OH 44641

Bankruptcy Case 11-63339-rk Overview: "The bankruptcy record of Jamie L Justice from Louisville, OH, shows a Chapter 7 case filed in 10.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-25."
Jamie L Justice — Ohio, 11-63339-rk


ᐅ Gary E Kamerer, Ohio

Address: 6691 Reno Dr Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-63066-rk: "Gary E Kamerer's bankruptcy, initiated in September 2011 and concluded by Jan 1, 2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary E Kamerer — Ohio, 11-63066-rk


ᐅ Angela Michelle Karka, Ohio

Address: 4141 Birchwood Ave Louisville, OH 44641

Bankruptcy Case 3:12-bk-33654 Summary: "The bankruptcy record of Angela Michelle Karka from Louisville, OH, shows a Chapter 7 case filed in 2012-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2012."
Angela Michelle Karka — Ohio, 3:12-bk-33654


ᐅ Jason Anthony Katich, Ohio

Address: 5484 Horn Ave Louisville, OH 44641

Bankruptcy Case 11-62211-rk Overview: "Jason Anthony Katich's bankruptcy, initiated in 07/01/2011 and concluded by 2011-10-06 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Anthony Katich — Ohio, 11-62211-rk


ᐅ John Anthony Keister, Ohio

Address: 1837 Opal St Louisville, OH 44641-2738

Concise Description of Bankruptcy Case 2014-60997-rk7: "The case of John Anthony Keister in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Anthony Keister — Ohio, 2014-60997-rk


ᐅ Jeannie A Kelly, Ohio

Address: PO Box 47 Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-63058-rk: "Jeannie A Kelly's bankruptcy, initiated in Nov 12, 2012 and concluded by 2013-02-17 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie A Kelly — Ohio, 12-63058-rk


ᐅ Nola Kendrick, Ohio

Address: 1328 E Main St Apt 141 Louisville, OH 44641

Concise Description of Bankruptcy Case 10-62584-rk7: "Nola Kendrick's bankruptcy, initiated in 06.14.2010 and concluded by September 19, 2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nola Kendrick — Ohio, 10-62584-rk


ᐅ Rebecca L Kennedy, Ohio

Address: 9811 Georgetown St Louisville, OH 44641-9676

Brief Overview of Bankruptcy Case 14-60497-rk: "Louisville, OH resident Rebecca L Kennedy's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-09."
Rebecca L Kennedy — Ohio, 14-60497-rk


ᐅ Paul David Kennedy, Ohio

Address: 5020 Ford St Louisville, OH 44641

Bankruptcy Case 11-61562-rk Summary: "The bankruptcy record of Paul David Kennedy from Louisville, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2011."
Paul David Kennedy — Ohio, 11-61562-rk


ᐅ Katelynn J Kent, Ohio

Address: 908 Frana Clara St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-62164-rk: "The case of Katelynn J Kent in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katelynn J Kent — Ohio, 11-62164-rk


ᐅ Garry A Keppel, Ohio

Address: 9180 Columbus Rd Louisville, OH 44641

Bankruptcy Case 12-61565-rk Overview: "The case of Garry A Keppel in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry A Keppel — Ohio, 12-61565-rk


ᐅ Andrew Kerekes, Ohio

Address: 4415 Chester Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-62114-rk: "Andrew Kerekes's Chapter 7 bankruptcy, filed in Louisville, OH in May 14, 2010, led to asset liquidation, with the case closing in August 2010."
Andrew Kerekes — Ohio, 10-62114-rk


ᐅ Andrea Christine Kerr, Ohio

Address: 2009 Tanglewood Cir Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-63712-rk: "The bankruptcy record of Andrea Christine Kerr from Louisville, OH, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2012."
Andrea Christine Kerr — Ohio, 11-63712-rk


ᐅ Jr John Henry Kerry, Ohio

Address: 1814 Pathview Cir Louisville, OH 44641

Bankruptcy Case 12-62455-rk Overview: "Jr John Henry Kerry's bankruptcy, initiated in September 2012 and concluded by Dec 11, 2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Henry Kerry — Ohio, 12-62455-rk


ᐅ Sarah Kintner, Ohio

Address: 6259 Columbus Rd Louisville, OH 44641

Bankruptcy Case 09-64954-rk Overview: "The bankruptcy record of Sarah Kintner from Louisville, OH, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2010."
Sarah Kintner — Ohio, 09-64954-rk


ᐅ Perry F Kirby, Ohio

Address: 2815 Broadway Ave Louisville, OH 44641-8965

Snapshot of U.S. Bankruptcy Proceeding Case 15-61440-rk: "In Louisville, OH, Perry F Kirby filed for Chapter 7 bankruptcy in Jul 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Perry F Kirby — Ohio, 15-61440-rk


ᐅ Mary K Kirby, Ohio

Address: 2815 Broadway Ave Louisville, OH 44641-8965

Brief Overview of Bankruptcy Case 15-61440-rk: "In Louisville, OH, Mary K Kirby filed for Chapter 7 bankruptcy in Jul 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-01."
Mary K Kirby — Ohio, 15-61440-rk


ᐅ Celeste E Kirkland, Ohio

Address: 632 Colebrook St Louisville, OH 44641

Bankruptcy Case 11-60703-rk Summary: "Louisville, OH resident Celeste E Kirkland's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2011."
Celeste E Kirkland — Ohio, 11-60703-rk


ᐅ Ethel Kiser, Ohio

Address: 903 Washington Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-63187-rk7: "In a Chapter 7 bankruptcy case, Ethel Kiser from Louisville, OH, saw her proceedings start in Jul 26, 2010 and complete by Oct 31, 2010, involving asset liquidation."
Ethel Kiser — Ohio, 10-63187-rk


ᐅ Ii Huston Kiser, Ohio

Address: 4131 Addison Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-62711-rk7: "Ii Huston Kiser's bankruptcy, initiated in 06.22.2010 and concluded by 2010-09-27 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Huston Kiser — Ohio, 10-62711-rk


ᐅ Jr Ronald Anthony Klonowski, Ohio

Address: 337 Virginia Ave Louisville, OH 44641-1960

Snapshot of U.S. Bankruptcy Proceeding Case 09-64328-rk: "Jr Ronald Anthony Klonowski's Louisville, OH bankruptcy under Chapter 13 in 10/19/2009 led to a structured repayment plan, successfully discharged in December 27, 2012."
Jr Ronald Anthony Klonowski — Ohio, 09-64328-rk


ᐅ Eric Michael Knisley, Ohio

Address: 208 High St Louisville, OH 44641-1634

Bankruptcy Case 2014-61246-rk Overview: "Louisville, OH resident Eric Michael Knisley's 2014-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Eric Michael Knisley — Ohio, 2014-61246-rk


ᐅ Randy Matthew Knisley, Ohio

Address: 214 High St Louisville, OH 44641

Bankruptcy Case 11-60242-rk Overview: "Louisville, OH resident Randy Matthew Knisley's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Randy Matthew Knisley — Ohio, 11-60242-rk


ᐅ Brian L Knouff, Ohio

Address: 3005 SWALLEN AVE Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-61094-rk: "The bankruptcy filing by Brian L Knouff, undertaken in 2012-04-17 in Louisville, OH under Chapter 7, concluded with discharge in 07.23.2012 after liquidating assets."
Brian L Knouff — Ohio, 12-61094-rk


ᐅ Anthony P Koch, Ohio

Address: 9444 Louisville St Louisville, OH 44641-9630

Concise Description of Bankruptcy Case 2014-61590-rk7: "Anthony P Koch's bankruptcy, initiated in Jul 17, 2014 and concluded by October 15, 2014 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony P Koch — Ohio, 2014-61590-rk


ᐅ Neva C Kocher, Ohio

Address: 9169 Saint Peters Church Rd Louisville, OH 44641

Bankruptcy Case 11-63006-rk Summary: "Neva C Kocher's Chapter 7 bankruptcy, filed in Louisville, OH in 2011-09-20, led to asset liquidation, with the case closing in 2011-12-26."
Neva C Kocher — Ohio, 11-63006-rk


ᐅ Michael Bryant Koehler, Ohio

Address: 9993 Georgetown St Louisville, OH 44641

Bankruptcy Case 11-63917-rk Summary: "The case of Michael Bryant Koehler in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bryant Koehler — Ohio, 11-63917-rk


ᐅ Rachel Kolm, Ohio

Address: 4918 Maplegrove Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-62089-rk7: "In Louisville, OH, Rachel Kolm filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2010."
Rachel Kolm — Ohio, 10-62089-rk


ᐅ Judith L Kraus, Ohio

Address: 5550 Easton St Louisville, OH 44641

Bankruptcy Case 13-61232-rk Summary: "Judith L Kraus's Chapter 7 bankruptcy, filed in Louisville, OH in 05/12/2013, led to asset liquidation, with the case closing in August 2013."
Judith L Kraus — Ohio, 13-61232-rk


ᐅ David K Kress, Ohio

Address: 907 Washington Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-61382-rk: "David K Kress's bankruptcy, initiated in 05/28/2013 and concluded by September 2, 2013 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David K Kress — Ohio, 13-61382-rk


ᐅ William R Kring, Ohio

Address: 2187 Kenyon St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-61204-rk: "The case of William R Kring in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Kring — Ohio, 11-61204-rk


ᐅ Karen Kuligowski, Ohio

Address: 313 Brookfield St Apt A Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-60389-rk: "Karen Kuligowski's Chapter 7 bankruptcy, filed in Louisville, OH in February 2010, led to asset liquidation, with the case closing in May 16, 2010."
Karen Kuligowski — Ohio, 10-60389-rk


ᐅ Patricia Ann Kungle, Ohio

Address: 10060 Columbus Rd Louisville, OH 44641-9534

Brief Overview of Bankruptcy Case 14-60444-rk: "The bankruptcy record for Patricia Ann Kungle from Louisville, OH, under Chapter 13, filed in 03/05/2014, involved setting up a repayment plan, finalized by 01/02/2015."
Patricia Ann Kungle — Ohio, 14-60444-rk


ᐅ Joshua W Lambert, Ohio

Address: 814 E Broad St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-63608-rk: "In a Chapter 7 bankruptcy case, Joshua W Lambert from Louisville, OH, saw their proceedings start in November 14, 2011 and complete by February 2012, involving asset liquidation."
Joshua W Lambert — Ohio, 11-63608-rk


ᐅ Shawn Laubach, Ohio

Address: 1734 Belfort Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-62605-rk: "In Louisville, OH, Shawn Laubach filed for Chapter 7 bankruptcy in 06/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2010."
Shawn Laubach — Ohio, 10-62605-rk


ᐅ William Leasure, Ohio

Address: 6434 Plum St Louisville, OH 44641

Bankruptcy Case 10-61621-rk Overview: "Louisville, OH resident William Leasure's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2010."
William Leasure — Ohio, 10-61621-rk


ᐅ Susan Marie Lebeau, Ohio

Address: 1218 Cresent Dr Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-63330-rk: "The bankruptcy filing by Susan Marie Lebeau, undertaken in October 2011 in Louisville, OH under Chapter 7, concluded with discharge in 2012-01-24 after liquidating assets."
Susan Marie Lebeau — Ohio, 11-63330-rk


ᐅ Patrick E Lenhart, Ohio

Address: PO Box 258 Louisville, OH 44641

Concise Description of Bankruptcy Case 12-61835-rk7: "Patrick E Lenhart's bankruptcy, initiated in June 28, 2012 and concluded by 10/03/2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick E Lenhart — Ohio, 12-61835-rk


ᐅ Kimberly Lentz, Ohio

Address: 7634 Edison St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-61698-rk7: "The case of Kimberly Lentz in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Lentz — Ohio, 10-61698-rk


ᐅ Dominic J Lerario, Ohio

Address: 6440 Peach St Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-61544-rk: "The case of Dominic J Lerario in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominic J Lerario — Ohio, 11-61544-rk


ᐅ Jason Lewis, Ohio

Address: 4034 Hambleton Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-60011-rk: "In Louisville, OH, Jason Lewis filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2010."
Jason Lewis — Ohio, 10-60011-rk


ᐅ Steven Lewis, Ohio

Address: 4122 Broadway Ave Frnt Louisville, OH 44641

Concise Description of Bankruptcy Case 10-62957-rk7: "In Louisville, OH, Steven Lewis filed for Chapter 7 bankruptcy in Jul 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2010."
Steven Lewis — Ohio, 10-62957-rk


ᐅ Jennifer R Lewis, Ohio

Address: 241 S Nickelplate St Louisville, OH 44641-1929

Snapshot of U.S. Bankruptcy Proceeding Case 16-61240-rk: "The bankruptcy filing by Jennifer R Lewis, undertaken in 2016-06-08 in Louisville, OH under Chapter 7, concluded with discharge in 09.06.2016 after liquidating assets."
Jennifer R Lewis — Ohio, 16-61240-rk


ᐅ Brian J Lewis, Ohio

Address: 241 S Nickelplate St Louisville, OH 44641-1929

Concise Description of Bankruptcy Case 16-61240-rk7: "Brian J Lewis's Chapter 7 bankruptcy, filed in Louisville, OH in 06.08.2016, led to asset liquidation, with the case closing in 2016-09-06."
Brian J Lewis — Ohio, 16-61240-rk


ᐅ Jon Lindstrom, Ohio

Address: 802 E Broad St Louisville, OH 44641

Bankruptcy Case 10-63893-rk Summary: "Jon Lindstrom's bankruptcy, initiated in September 9, 2010 and concluded by 12.15.2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Lindstrom — Ohio, 10-63893-rk


ᐅ Craig Linerode, Ohio

Address: 7970 Ruble Ave Louisville, OH 44641

Bankruptcy Case 10-60066-rk Overview: "Louisville, OH resident Craig Linerode's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2010."
Craig Linerode — Ohio, 10-60066-rk


ᐅ Arden Lingenhoel, Ohio

Address: 6229 Ravenna Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-63949-rk: "The bankruptcy record of Arden Lingenhoel from Louisville, OH, shows a Chapter 7 case filed in 09/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2010."
Arden Lingenhoel — Ohio, 10-63949-rk


ᐅ Patrick Lee Linsenmayer, Ohio

Address: 5590 Clover St Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-62397-rk: "The bankruptcy filing by Patrick Lee Linsenmayer, undertaken in August 30, 2012 in Louisville, OH under Chapter 7, concluded with discharge in 12.05.2012 after liquidating assets."
Patrick Lee Linsenmayer — Ohio, 12-62397-rk


ᐅ Derek Littlejohn, Ohio

Address: 7661 N Nickelplate St Louisville, OH 44641

Bankruptcy Case 10-60043-rk Overview: "Louisville, OH resident Derek Littlejohn's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2010."
Derek Littlejohn — Ohio, 10-60043-rk


ᐅ Lester W Lofland, Ohio

Address: 5425 Lesh St Louisville, OH 44641-8653

Bankruptcy Case 14-60129-rk Summary: "In Louisville, OH, Lester W Lofland filed for Chapter 7 bankruptcy in January 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2014."
Lester W Lofland — Ohio, 14-60129-rk


ᐅ Joseph Lowney, Ohio

Address: 4055 Gephart Ave Louisville, OH 44641-9337

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61798-rk: "Louisville, OH resident Joseph Lowney's 08/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014."
Joseph Lowney — Ohio, 2014-61798-rk


ᐅ Brian J Luke, Ohio

Address: 5817 Schloneger Dr Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-61672-rk: "Brian J Luke's bankruptcy, initiated in 2012-06-13 and concluded by September 18, 2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Luke — Ohio, 12-61672-rk


ᐅ David Alan Mackintosh, Ohio

Address: 4062 Victory Ave Louisville, OH 44641-8602

Snapshot of U.S. Bankruptcy Proceeding Case 08-61150-rk: "David Alan Mackintosh's Chapter 13 bankruptcy in Louisville, OH started in Apr 12, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 30, 2013."
David Alan Mackintosh — Ohio, 08-61150-rk


ᐅ Jeanne Macro, Ohio

Address: 1145 W Chester Dr Louisville, OH 44641

Bankruptcy Case 11-62062-rk Overview: "Louisville, OH resident Jeanne Macro's June 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2011."
Jeanne Macro — Ohio, 11-62062-rk


ᐅ Karen Jean Maierhofer, Ohio

Address: 3862 Oakridge Dr Louisville, OH 44641

Bankruptcy Case 09-64063-rk Overview: "In a Chapter 7 bankruptcy case, Karen Jean Maierhofer from Louisville, OH, saw her proceedings start in 2009-09-30 and complete by January 5, 2010, involving asset liquidation."
Karen Jean Maierhofer — Ohio, 09-64063-rk


ᐅ Brian Maldonado, Ohio

Address: 5555 Clover St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-60594-rk: "In a Chapter 7 bankruptcy case, Brian Maldonado from Louisville, OH, saw their proceedings start in 2010-02-24 and complete by June 2010, involving asset liquidation."
Brian Maldonado — Ohio, 10-60594-rk


ᐅ Melinda Manack, Ohio

Address: 6091 Sky Ridge Ave NE Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 09-64563-rk: "Melinda Manack's bankruptcy, initiated in 11.02.2009 and concluded by 2010-02-07 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Manack — Ohio, 09-64563-rk


ᐅ Janet Mangus, Ohio

Address: 625 N Walnut St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-64897-rk7: "Louisville, OH resident Janet Mangus's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Janet Mangus — Ohio, 10-64897-rk


ᐅ Kathy Susan Marchand, Ohio

Address: 5462 Broadway Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 12-62131-rk7: "The bankruptcy filing by Kathy Susan Marchand, undertaken in 2012-07-31 in Louisville, OH under Chapter 7, concluded with discharge in 2012-11-05 after liquidating assets."
Kathy Susan Marchand — Ohio, 12-62131-rk


ᐅ Vincent J Mariol, Ohio

Address: 5763 Ravenna Ave Louisville, OH 44641-9216

Concise Description of Bankruptcy Case 14-62444-rk7: "Vincent J Mariol's Chapter 7 bankruptcy, filed in Louisville, OH in Nov 6, 2014, led to asset liquidation, with the case closing in 02.04.2015."
Vincent J Mariol — Ohio, 14-62444-rk


ᐅ Benjamin Allen Marion, Ohio

Address: 5144 Ford St Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-61887-rk: "The bankruptcy record of Benjamin Allen Marion from Louisville, OH, shows a Chapter 7 case filed in 07/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-08."
Benjamin Allen Marion — Ohio, 12-61887-rk


ᐅ Larry Howard Marshall, Ohio

Address: 1907 Opal St Louisville, OH 44641-2737

Bankruptcy Case 2014-60972-rk Overview: "Larry Howard Marshall's bankruptcy, initiated in April 2014 and concluded by August 22, 2014 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Howard Marshall — Ohio, 2014-60972-rk


ᐅ Perry James Martin, Ohio

Address: 1400 Edmar St Louisville, OH 44641-2628

Bankruptcy Case 8:14-bk-02271-CPM Overview: "Perry James Martin's Chapter 7 bankruptcy, filed in Louisville, OH in 2014-02-28, led to asset liquidation, with the case closing in 05/29/2014."
Perry James Martin — Ohio, 8:14-bk-02271


ᐅ Jessi Kelyn Martin, Ohio

Address: 4874 Stoner Ave Louisville, OH 44641-9172

Concise Description of Bankruptcy Case 15-60372-rk7: "Louisville, OH resident Jessi Kelyn Martin's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Jessi Kelyn Martin — Ohio, 15-60372-rk


ᐅ Theresa Masalko, Ohio

Address: 9953 Columbus Rd Louisville, OH 44641

Bankruptcy Case 10-63286-rk Summary: "In Louisville, OH, Theresa Masalko filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2010."
Theresa Masalko — Ohio, 10-63286-rk


ᐅ Jennifer R Massimo, Ohio

Address: 5452 Shadow Field Cir NE Louisville, OH 44641

Concise Description of Bankruptcy Case 12-63227-rk7: "In a Chapter 7 bankruptcy case, Jennifer R Massimo from Louisville, OH, saw her proceedings start in Nov 30, 2012 and complete by 2013-03-07, involving asset liquidation."
Jennifer R Massimo — Ohio, 12-63227-rk


ᐅ Dwight E Mattern, Ohio

Address: 6591 Saint Peters Church Rd Louisville, OH 44641-9709

Snapshot of U.S. Bankruptcy Proceeding Case 14-60117-rk: "The bankruptcy record of Dwight E Mattern from Louisville, OH, shows a Chapter 7 case filed in 01/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-23."
Dwight E Mattern — Ohio, 14-60117-rk


ᐅ Mary Matthews, Ohio

Address: 404 N Walnut St Louisville, OH 44641

Bankruptcy Case 10-60449-rk Overview: "Mary Matthews's Chapter 7 bankruptcy, filed in Louisville, OH in February 2010, led to asset liquidation, with the case closing in 05/20/2010."
Mary Matthews — Ohio, 10-60449-rk


ᐅ James Maurer, Ohio

Address: 9091 Scott St Louisville, OH 44641

Bankruptcy Case 10-62941-rk Overview: "James Maurer's Chapter 7 bankruptcy, filed in Louisville, OH in 2010-07-07, led to asset liquidation, with the case closing in 2010-10-12."
James Maurer — Ohio, 10-62941-rk


ᐅ Aaron Maurer, Ohio

Address: 1230 Cresent Dr Louisville, OH 44641

Bankruptcy Case 10-61032-rk Overview: "Aaron Maurer's bankruptcy, initiated in 03.17.2010 and concluded by 06.22.2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Maurer — Ohio, 10-61032-rk


ᐅ Stephanie Mause, Ohio

Address: 1414 Umberto Ct Louisville, OH 44641

Bankruptcy Case 10-60919-rk Overview: "In a Chapter 7 bankruptcy case, Stephanie Mause from Louisville, OH, saw her proceedings start in 2010-03-11 and complete by 06/16/2010, involving asset liquidation."
Stephanie Mause — Ohio, 10-60919-rk


ᐅ Chad Emory Mayle, Ohio

Address: 903 S Chapel St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-62309-rk7: "In Louisville, OH, Chad Emory Mayle filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2011."
Chad Emory Mayle — Ohio, 11-62309-rk


ᐅ Douglas Michael Mayle, Ohio

Address: 5146 Ford St Louisville, OH 44641

Bankruptcy Case 11-61979-rk Summary: "In a Chapter 7 bankruptcy case, Douglas Michael Mayle from Louisville, OH, saw his proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Douglas Michael Mayle — Ohio, 11-61979-rk


ᐅ Kenneth Michael Mayle, Ohio

Address: 1665 California Ave Louisville, OH 44641

Bankruptcy Case 13-61587-rk Overview: "The case of Kenneth Michael Mayle in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Michael Mayle — Ohio, 13-61587-rk


ᐅ Joseph T Mercurio, Ohio

Address: 253 Dogwood St Louisville, OH 44641-2563

Bankruptcy Case 2014-60764-rk Overview: "The case of Joseph T Mercurio in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph T Mercurio — Ohio, 2014-60764-rk


ᐅ Peggy Ann Metzger, Ohio

Address: 236 Kennedy St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-61264-rk: "The bankruptcy filing by Peggy Ann Metzger, undertaken in April 19, 2011 in Louisville, OH under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Peggy Ann Metzger — Ohio, 11-61264-rk


ᐅ Shawn W Meyers, Ohio

Address: 7940 N Nickelplate St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-62463-rk: "The bankruptcy record of Shawn W Meyers from Louisville, OH, shows a Chapter 7 case filed in Oct 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2014."
Shawn W Meyers — Ohio, 13-62463-rk


ᐅ Richard C Miller, Ohio

Address: 2033 S Chapel St Louisville, OH 44641

Bankruptcy Case 12-60508-rk Overview: "Louisville, OH resident Richard C Miller's 02/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Richard C Miller — Ohio, 12-60508-rk


ᐅ David William Miller, Ohio

Address: 5851 Louisville St Louisville, OH 44641-9437

Snapshot of U.S. Bankruptcy Proceeding Case 14-62417-rk: "The case of David William Miller in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Miller — Ohio, 14-62417-rk


ᐅ Michael P Miller, Ohio

Address: 8040 Hebron Ave Louisville, OH 44641-9722

Concise Description of Bankruptcy Case 16-60884-rk7: "The bankruptcy filing by Michael P Miller, undertaken in 04.25.2016 in Louisville, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Michael P Miller — Ohio, 16-60884-rk


ᐅ Bethanne Miller, Ohio

Address: PO Box 251 Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 09-44851-kw: "The bankruptcy record of Bethanne Miller from Louisville, OH, shows a Chapter 7 case filed in 2009-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2010."
Bethanne Miller — Ohio, 09-44851-kw


ᐅ Karen S Minock, Ohio

Address: 10303 Byers Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 12-60119-rk7: "In Louisville, OH, Karen S Minock filed for Chapter 7 bankruptcy in 01/20/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Karen S Minock — Ohio, 12-60119-rk


ᐅ David Lee Misjan, Ohio

Address: 2016 Otterbin St Louisville, OH 44641-8720

Concise Description of Bankruptcy Case 16-60060-rk7: "The bankruptcy filing by David Lee Misjan, undertaken in 01/18/2016 in Louisville, OH under Chapter 7, concluded with discharge in 04.17.2016 after liquidating assets."
David Lee Misjan — Ohio, 16-60060-rk


ᐅ Kristina Lea Misjan, Ohio

Address: 2016 Otterbin St Louisville, OH 44641-8720

Bankruptcy Case 16-60060-rk Overview: "Kristina Lea Misjan's bankruptcy, initiated in 01.18.2016 and concluded by Apr 17, 2016 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Lea Misjan — Ohio, 16-60060-rk


ᐅ Laroussi Hamza Mokaddem, Ohio

Address: 1202 E Main St Louisville, OH 44641

Concise Description of Bankruptcy Case 13-61377-rk7: "The bankruptcy filing by Laroussi Hamza Mokaddem, undertaken in May 2013 in Louisville, OH under Chapter 7, concluded with discharge in September 1, 2013 after liquidating assets."
Laroussi Hamza Mokaddem — Ohio, 13-61377-rk


ᐅ Georgiann Moldovan, Ohio

Address: 513 E Broad St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63818-rk7: "The bankruptcy filing by Georgiann Moldovan, undertaken in December 2011 in Louisville, OH under Chapter 7, concluded with discharge in 03/11/2012 after liquidating assets."
Georgiann Moldovan — Ohio, 11-63818-rk


ᐅ Ronald Mong, Ohio

Address: 110 Navaho St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-65020-rk7: "In a Chapter 7 bankruptcy case, Ronald Mong from Louisville, OH, saw their proceedings start in 12/02/2010 and complete by March 2011, involving asset liquidation."
Ronald Mong — Ohio, 10-65020-rk


ᐅ Christopher Monroe, Ohio

Address: 408 E Broad St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-60277-rk7: "Louisville, OH resident Christopher Monroe's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2010."
Christopher Monroe — Ohio, 10-60277-rk


ᐅ Belinda Monter, Ohio

Address: 6575 Schilling Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-64301-rk: "In a Chapter 7 bankruptcy case, Belinda Monter from Louisville, OH, saw her proceedings start in 2010-10-08 and complete by January 13, 2011, involving asset liquidation."
Belinda Monter — Ohio, 10-64301-rk


ᐅ James Coleman Moore, Ohio

Address: 1272 Zwick Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-61096-rk: "James Coleman Moore's bankruptcy, initiated in April 6, 2011 and concluded by 07/12/2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Coleman Moore — Ohio, 11-61096-rk


ᐅ Michelle E Moore, Ohio

Address: 215 Rodeo Cir Louisville, OH 44641-7912

Bankruptcy Case 15-60049-rk Overview: "In a Chapter 7 bankruptcy case, Michelle E Moore from Louisville, OH, saw her proceedings start in Jan 12, 2015 and complete by April 12, 2015, involving asset liquidation."
Michelle E Moore — Ohio, 15-60049-rk


ᐅ Rose Marie Mosnot, Ohio

Address: 1328 E Main St Apt 122 Louisville, OH 44641

Concise Description of Bankruptcy Case 13-62817-rk7: "The bankruptcy filing by Rose Marie Mosnot, undertaken in Nov 14, 2013 in Louisville, OH under Chapter 7, concluded with discharge in 2014-02-19 after liquidating assets."
Rose Marie Mosnot — Ohio, 13-62817-rk


ᐅ Tiffany Murphy, Ohio

Address: 9022 Louisville St Louisville, OH 44641

Bankruptcy Case 13-62557-rk Overview: "Tiffany Murphy's Chapter 7 bankruptcy, filed in Louisville, OH in 2013-10-17, led to asset liquidation, with the case closing in 2014-01-22."
Tiffany Murphy — Ohio, 13-62557-rk


ᐅ Adam Murray, Ohio

Address: 571 Chadsworth St Louisville, OH 44641

Brief Overview of Bankruptcy Case 09-64763-rk: "In a Chapter 7 bankruptcy case, Adam Murray from Louisville, OH, saw their proceedings start in November 14, 2009 and complete by 2010-02-19, involving asset liquidation."
Adam Murray — Ohio, 09-64763-rk


ᐅ Carl W Murton, Ohio

Address: 903 Baier Ave Louisville, OH 44641-2232

Concise Description of Bankruptcy Case 16-60953-rk7: "In Louisville, OH, Carl W Murton filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Carl W Murton — Ohio, 16-60953-rk


ᐅ Ashley J Myers, Ohio

Address: 271 Devinney Ave Louisville, OH 44641-1012

Concise Description of Bankruptcy Case 16-60443-rk7: "Louisville, OH resident Ashley J Myers's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-06."
Ashley J Myers — Ohio, 16-60443-rk