personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, 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 Kinney Ronnie Carder, Ohio

Address: 6115 Pineview Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-10009-aih7: "The case of Kinney Ronnie Carder in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kinney Ronnie Carder — Ohio, 11-10009


ᐅ Joseph V Caswell, Ohio

Address: 7651 Lake Rd Madison, OH 44057

Bankruptcy Case 13-10490-aih Overview: "Joseph V Caswell's bankruptcy, initiated in January 2013 and concluded by 2013-05-05 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph V Caswell — Ohio, 13-10490


ᐅ Christopher L Christian, Ohio

Address: 1260 Cleveland Ave Madison, OH 44057

Bankruptcy Case 12-12342-jps Overview: "Madison, OH resident Christopher L Christian's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Christopher L Christian — Ohio, 12-12342


ᐅ Arthur Christian, Ohio

Address: 6390 Middle Ridge Rd Madison, OH 44057

Bankruptcy Case 10-11703-aih Overview: "The case of Arthur Christian in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Christian — Ohio, 10-11703


ᐅ Jr Robert N Cilenti, Ohio

Address: 6285 Kirkwall St Madison, OH 44057

Concise Description of Bankruptcy Case 13-17398-jps7: "The bankruptcy record of Jr Robert N Cilenti from Madison, OH, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-26."
Jr Robert N Cilenti — Ohio, 13-17398


ᐅ Stacey E Clark, Ohio

Address: 270 E Parkway Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-12643-rb7: "In Madison, OH, Stacey E Clark filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
Stacey E Clark — Ohio, 11-12643-rb


ᐅ Justin Clark, Ohio

Address: 1344 Bennett Rd Madison, OH 44057

Bankruptcy Case 10-19973-aih Overview: "Justin Clark's Chapter 7 bankruptcy, filed in Madison, OH in October 2010, led to asset liquidation, with the case closing in 01.16.2011."
Justin Clark — Ohio, 10-19973


ᐅ Richard Clark, Ohio

Address: 1900 Clyde Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-18037-aih: "Richard Clark's bankruptcy, initiated in August 2010 and concluded by November 18, 2010 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Clark — Ohio, 10-18037


ᐅ Cathrine M Cline, Ohio

Address: 619 Park Oval Madison, OH 44057

Brief Overview of Bankruptcy Case 12-11850-aih: "The bankruptcy record of Cathrine M Cline from Madison, OH, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2012."
Cathrine M Cline — Ohio, 12-11850


ᐅ James Eugene Clutter, Ohio

Address: 6216 Kirkwall St Madison, OH 44057-2005

Bankruptcy Case 2014-14951-pmc Overview: "The bankruptcy record of James Eugene Clutter from Madison, OH, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
James Eugene Clutter — Ohio, 2014-14951


ᐅ Lewis H Coburn, Ohio

Address: 2666 Greenbrook Dr Madison, OH 44057-3425

Snapshot of U.S. Bankruptcy Proceeding Case 15-17110-pmc: "The bankruptcy record of Lewis H Coburn from Madison, OH, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-15."
Lewis H Coburn — Ohio, 15-17110


ᐅ Michael Edward Cochran, Ohio

Address: 1815 Bathgate Ave Madison, OH 44057-2048

Concise Description of Bankruptcy Case 07-16241-jps7: "The bankruptcy record for Michael Edward Cochran from Madison, OH, under Chapter 13, filed in 2007-08-18, involved setting up a repayment plan, finalized by 10/02/2012."
Michael Edward Cochran — Ohio, 07-16241


ᐅ Shawn Coleman, Ohio

Address: 1895 Aberdeen Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-21998-pmc: "In a Chapter 7 bankruptcy case, Shawn Coleman from Madison, OH, saw their proceedings start in 12/10/2010 and complete by March 2011, involving asset liquidation."
Shawn Coleman — Ohio, 10-21998


ᐅ Michael R Cutright, Ohio

Address: 5326 Todd Dr Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-13096-aih: "In Madison, OH, Michael R Cutright filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Michael R Cutright — Ohio, 11-13096


ᐅ Amico David Vincent D, Ohio

Address: 6725 Canterbury Dr Madison, OH 44057-2509

Brief Overview of Bankruptcy Case 16-11801-aih: "The bankruptcy record of Amico David Vincent D from Madison, OH, shows a Chapter 7 case filed in April 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-02."
Amico David Vincent D — Ohio, 16-11801


ᐅ Amico Kaitlin Elizabeth D, Ohio

Address: 6725 Canterbury Dr Madison, OH 44057-2509

Bankruptcy Case 16-11801-aih Overview: "In Madison, OH, Amico Kaitlin Elizabeth D filed for Chapter 7 bankruptcy in 04.03.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Amico Kaitlin Elizabeth D — Ohio, 16-11801


ᐅ Beth Ann Dahlbeck, Ohio

Address: 1329 Avalon Dr Madison, OH 44057

Bankruptcy Case 12-16653-jps Overview: "Madison, OH resident Beth Ann Dahlbeck's 2012-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-17."
Beth Ann Dahlbeck — Ohio, 12-16653


ᐅ Constance Dalke, Ohio

Address: 6277 Scotland St Madison, OH 44057

Bankruptcy Case 10-21525-pmc Summary: "The bankruptcy filing by Constance Dalke, undertaken in November 24, 2010 in Madison, OH under Chapter 7, concluded with discharge in Mar 1, 2011 after liquidating assets."
Constance Dalke — Ohio, 10-21525


ᐅ Sarah L Damario, Ohio

Address: 4001 Dayton Rd Madison, OH 44057

Concise Description of Bankruptcy Case 13-12655-jps7: "Sarah L Damario's Chapter 7 bankruptcy, filed in Madison, OH in April 17, 2013, led to asset liquidation, with the case closing in July 2013."
Sarah L Damario — Ohio, 13-12655


ᐅ Larry J Dannemiller, Ohio

Address: 5358 Todd Dr Madison, OH 44057

Concise Description of Bankruptcy Case 12-15251-pmc7: "In Madison, OH, Larry J Dannemiller filed for Chapter 7 bankruptcy in 07/18/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2012."
Larry J Dannemiller — Ohio, 12-15251


ᐅ Mark S Darrow, Ohio

Address: 754 N Lake St Madison, OH 44057-2945

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12996-jps: "Madison, OH resident Mark S Darrow's 05/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014."
Mark S Darrow — Ohio, 2014-12996


ᐅ Jennifer L Davidson, Ohio

Address: 6720 Erie Dr Madison, OH 44057

Bankruptcy Case 11-16566-jps Overview: "In a Chapter 7 bankruptcy case, Jennifer L Davidson from Madison, OH, saw her proceedings start in 07/28/2011 and complete by 2011-11-02, involving asset liquidation."
Jennifer L Davidson — Ohio, 11-16566


ᐅ Michael Davirro, Ohio

Address: 1685 Stirling Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-15848-aih: "The case of Michael Davirro in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Davirro — Ohio, 10-15848


ᐅ Christopher Robert Davis, Ohio

Address: 1453 Oldsmar Ave Madison, OH 44057

Bankruptcy Case 13-16092-aih Summary: "The case of Christopher Robert Davis in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Robert Davis — Ohio, 13-16092


ᐅ Matthew M Davis, Ohio

Address: 6316 N Watling Way Madison, OH 44057

Brief Overview of Bankruptcy Case 13-10265-aih: "The bankruptcy record of Matthew M Davis from Madison, OH, shows a Chapter 7 case filed in 01/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Matthew M Davis — Ohio, 13-10265


ᐅ Scott R Davis, Ohio

Address: 1255 Argyle Dr Madison, OH 44057-1403

Brief Overview of Bankruptcy Case 15-16924-pmc: "Madison, OH resident Scott R Davis's 2015-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-03."
Scott R Davis — Ohio, 15-16924


ᐅ Shayla D Davis, Ohio

Address: 1255 Argyle Dr Madison, OH 44057-1403

Concise Description of Bankruptcy Case 15-16924-pmc7: "The bankruptcy record of Shayla D Davis from Madison, OH, shows a Chapter 7 case filed in 2015-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2016."
Shayla D Davis — Ohio, 15-16924


ᐅ Jodie Beth Davis, Ohio

Address: 2775 Mcmackin Rd Madison, OH 44057-2328

Brief Overview of Bankruptcy Case 2014-11948-jps: "In a Chapter 7 bankruptcy case, Jodie Beth Davis from Madison, OH, saw her proceedings start in March 2014 and complete by June 2014, involving asset liquidation."
Jodie Beth Davis — Ohio, 2014-11948


ᐅ Ronald L Dawes, Ohio

Address: 1025 Edgewood Ave Madison, OH 44057-1613

Bankruptcy Case 16-11873-pmc Overview: "In Madison, OH, Ronald L Dawes filed for Chapter 7 bankruptcy in 04.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2016."
Ronald L Dawes — Ohio, 16-11873


ᐅ Douglas W Dedek, Ohio

Address: 2192 Townline Rd Madison, OH 44057-1762

Concise Description of Bankruptcy Case 14-10257-jps7: "In a Chapter 7 bankruptcy case, Douglas W Dedek from Madison, OH, saw his proceedings start in January 2014 and complete by April 17, 2014, involving asset liquidation."
Douglas W Dedek — Ohio, 14-10257


ᐅ Charles Joseph Dedich, Ohio

Address: 1890 Sandgate Rd Madison, OH 44057

Bankruptcy Case 11-13218-pmc Summary: "Madison, OH resident Charles Joseph Dedich's April 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
Charles Joseph Dedich — Ohio, 11-13218


ᐅ Barbara S Deis, Ohio

Address: 1385 Davista Ave Madison, OH 44057-1362

Bankruptcy Case 15-13111-aih Summary: "In a Chapter 7 bankruptcy case, Barbara S Deis from Madison, OH, saw her proceedings start in Jun 1, 2015 and complete by 08.30.2015, involving asset liquidation."
Barbara S Deis — Ohio, 15-13111


ᐅ Thomas F Deis, Ohio

Address: 1385 Davista Ave Madison, OH 44057-1362

Bankruptcy Case 15-13111-aih Summary: "Thomas F Deis's Chapter 7 bankruptcy, filed in Madison, OH in 2015-06-01, led to asset liquidation, with the case closing in 08.30.2015."
Thomas F Deis — Ohio, 15-13111


ᐅ James Denison, Ohio

Address: 5642 S Madison Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 10-20805-pmc: "In Madison, OH, James Denison filed for Chapter 7 bankruptcy in Nov 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2011."
James Denison — Ohio, 10-20805


ᐅ Jr Dan Dilisio, Ohio

Address: 5760 Chapel Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-10987-aih: "Jr Dan Dilisio's bankruptcy, initiated in February 2010 and concluded by May 2010 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dan Dilisio — Ohio, 10-10987


ᐅ Richard D Ditto, Ohio

Address: 214 Paradise Blvd Madison, OH 44057-2731

Bankruptcy Case 2014-12523-pmc Summary: "The bankruptcy filing by Richard D Ditto, undertaken in April 2014 in Madison, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Richard D Ditto — Ohio, 2014-12523


ᐅ Jonathan Andrew Dobrzeniecki, Ohio

Address: 75 River St Madison, OH 44057

Bankruptcy Case 12-17546-jps Overview: "In Madison, OH, Jonathan Andrew Dobrzeniecki filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Jonathan Andrew Dobrzeniecki — Ohio, 12-17546


ᐅ Tammy Dodd, Ohio

Address: 6812 Warner Rd Madison, OH 44057

Bankruptcy Case 10-10883-pmc Overview: "In a Chapter 7 bankruptcy case, Tammy Dodd from Madison, OH, saw her proceedings start in 2010-02-08 and complete by 05.16.2010, involving asset liquidation."
Tammy Dodd — Ohio, 10-10883


ᐅ Michael T Doherty, Ohio

Address: 1269 Cleveland Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-11296-rb: "Michael T Doherty's bankruptcy, initiated in Feb 20, 2011 and concluded by June 2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Doherty — Ohio, 11-11296-rb


ᐅ Bruce L Dotson, Ohio

Address: 1171 Travis Dr Madison, OH 44057

Bankruptcy Case 11-14424-pmc Summary: "The bankruptcy filing by Bruce L Dotson, undertaken in 2011-05-23 in Madison, OH under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Bruce L Dotson — Ohio, 11-14424


ᐅ Jr David A Doughty, Ohio

Address: 1962 Green Rd Madison, OH 44057-1828

Concise Description of Bankruptcy Case 08-13705-jps7: "Jr David A Doughty, a resident of Madison, OH, entered a Chapter 13 bankruptcy plan in May 16, 2008, culminating in its successful completion by 11.19.2012."
Jr David A Doughty — Ohio, 08-13705


ᐅ Phillip Drake, Ohio

Address: 1951 Paisley Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 10-11833-pmc: "Madison, OH resident Phillip Drake's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Phillip Drake — Ohio, 10-11833


ᐅ Barry Draudt, Ohio

Address: 1776 Aberdeen Rd Madison, OH 44057

Bankruptcy Case 10-10384-pmc Overview: "In a Chapter 7 bankruptcy case, Barry Draudt from Madison, OH, saw his proceedings start in 01.20.2010 and complete by 04.27.2010, involving asset liquidation."
Barry Draudt — Ohio, 10-10384


ᐅ Terrance Dudzenski, Ohio

Address: 6527 Bayside Dr Madison, OH 44057

Bankruptcy Case 4:10-bk-40380 Overview: "The bankruptcy record of Terrance Dudzenski from Madison, OH, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2011."
Terrance Dudzenski — Ohio, 4:10-bk-40380


ᐅ Pamela B Dustman, Ohio

Address: 6522 Grape Arbor Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-13984-pmc7: "Pamela B Dustman's bankruptcy, initiated in 05/10/2011 and concluded by 2011-08-08 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela B Dustman — Ohio, 11-13984


ᐅ Frederick R Dutko, Ohio

Address: 3170 Bates Rd Madison, OH 44057

Bankruptcy Case 13-17208-pmc Overview: "The case of Frederick R Dutko in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick R Dutko — Ohio, 13-17208


ᐅ Thomas M Dziak, Ohio

Address: 6450 River Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-18008-jps: "Thomas M Dziak's bankruptcy, initiated in Sep 15, 2011 and concluded by 2011-12-21 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Dziak — Ohio, 11-18008


ᐅ Charles Emming, Ohio

Address: 7093 Madison Ave Madison, OH 44057-1351

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11897-jps: "In Madison, OH, Charles Emming filed for Chapter 7 bankruptcy in Mar 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2014."
Charles Emming — Ohio, 2014-11897


ᐅ William A Ensminger, Ohio

Address: 1501 Easton Ave Madison, OH 44057-1115

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-02312-CCJ: "Madison, OH resident William A Ensminger's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2016."
William A Ensminger — Ohio, 6:16-bk-02312


ᐅ Richard D Entler, Ohio

Address: 5783 Middle Ridge Rd Madison, OH 44057-2837

Snapshot of U.S. Bankruptcy Proceeding Case 16-13572-jps: "The case of Richard D Entler in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Entler — Ohio, 16-13572


ᐅ Jason Daniel Estvander, Ohio

Address: 1375 Dorchester Dr Madison, OH 44057

Brief Overview of Bankruptcy Case 11-19717-pmc: "In a Chapter 7 bankruptcy case, Jason Daniel Estvander from Madison, OH, saw his proceedings start in 11.15.2011 and complete by 2012-02-13, involving asset liquidation."
Jason Daniel Estvander — Ohio, 11-19717


ᐅ Rebecca M Eubank, Ohio

Address: 6810 Madison Ave Madison, OH 44057-1310

Brief Overview of Bankruptcy Case 2014-11991-jps: "The case of Rebecca M Eubank in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca M Eubank — Ohio, 2014-11991


ᐅ Richard E Fails, Ohio

Address: 5800 Abiding Way Madison, OH 44057-2404

Bankruptcy Case 14-17842-aih Overview: "In a Chapter 7 bankruptcy case, Richard E Fails from Madison, OH, saw their proceedings start in Dec 17, 2014 and complete by 03/17/2015, involving asset liquidation."
Richard E Fails — Ohio, 14-17842


ᐅ Renae Fairman, Ohio

Address: 151 Hyder Dr Madison, OH 44057

Bankruptcy Case 10-17631-pmc Overview: "Renae Fairman's Chapter 7 bankruptcy, filed in Madison, OH in 2010-08-03, led to asset liquidation, with the case closing in November 8, 2010."
Renae Fairman — Ohio, 10-17631


ᐅ Sheryl A Farren, Ohio

Address: 1391 Sebring Ave Madison, OH 44057-1423

Snapshot of U.S. Bankruptcy Proceeding Case 15-40328-kw: "Madison, OH resident Sheryl A Farren's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2015."
Sheryl A Farren — Ohio, 15-40328-kw


ᐅ Suzanne Farren, Ohio

Address: 5268 S Madison Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 10-14673-pmc: "Suzanne Farren's Chapter 7 bankruptcy, filed in Madison, OH in 05.17.2010, led to asset liquidation, with the case closing in Aug 22, 2010."
Suzanne Farren — Ohio, 10-14673


ᐅ Carolyn E Fedele, Ohio

Address: 5241 River Rd Madison, OH 44057-9714

Brief Overview of Bankruptcy Case 15-13225-aih: "The bankruptcy filing by Carolyn E Fedele, undertaken in Jun 5, 2015 in Madison, OH under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Carolyn E Fedele — Ohio, 15-13225


ᐅ Paul A Fedele, Ohio

Address: 5241 River Rd Madison, OH 44057-9714

Bankruptcy Case 15-13225-aih Summary: "In Madison, OH, Paul A Fedele filed for Chapter 7 bankruptcy in 2015-06-05. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2015."
Paul A Fedele — Ohio, 15-13225


ᐅ Autumn Joy Ferris, Ohio

Address: 1914 Whitewood Dr Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-13504-jps: "In a Chapter 7 bankruptcy case, Autumn Joy Ferris from Madison, OH, saw her proceedings start in 05.08.2012 and complete by 2012-08-13, involving asset liquidation."
Autumn Joy Ferris — Ohio, 12-13504


ᐅ Ashley L Fetters, Ohio

Address: 6682 Grape Arbor Dr Madison, OH 44057

Concise Description of Bankruptcy Case 12-15627-pmc7: "In a Chapter 7 bankruptcy case, Ashley L Fetters from Madison, OH, saw their proceedings start in 08/01/2012 and complete by November 2012, involving asset liquidation."
Ashley L Fetters — Ohio, 12-15627


ᐅ Jr Richard E Finch, Ohio

Address: 6222 Lewis St Madison, OH 44057

Concise Description of Bankruptcy Case 11-13729-aih7: "The case of Jr Richard E Finch in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard E Finch — Ohio, 11-13729


ᐅ Angela M Fiorucci, Ohio

Address: 2350 Bay Meadow St Madison, OH 44057-2406

Bankruptcy Case 15-12603-aih Summary: "Madison, OH resident Angela M Fiorucci's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Angela M Fiorucci — Ohio, 15-12603


ᐅ Michael L Fisher, Ohio

Address: 2332 Cambrian Way Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 09-19499-pmc: "The bankruptcy filing by Michael L Fisher, undertaken in October 2009 in Madison, OH under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Michael L Fisher — Ohio, 09-19499


ᐅ David A Fisher, Ohio

Address: 2729 Burns Rd Madison, OH 44057-2833

Bankruptcy Case 15-10680-aih Summary: "The bankruptcy filing by David A Fisher, undertaken in February 2015 in Madison, OH under Chapter 7, concluded with discharge in 05.14.2015 after liquidating assets."
David A Fisher — Ohio, 15-10680


ᐅ James A Fix, Ohio

Address: 6412 Bugby Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-19487-jps7: "In Madison, OH, James A Fix filed for Chapter 7 bankruptcy in November 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2012."
James A Fix — Ohio, 11-19487


ᐅ Yolanda D Flores, Ohio

Address: 16 Cypress Blvd Madison, OH 44057-2711

Bankruptcy Case 15-12455-aih Summary: "Yolanda D Flores's Chapter 7 bankruptcy, filed in Madison, OH in 2015-04-29, led to asset liquidation, with the case closing in Jul 28, 2015."
Yolanda D Flores — Ohio, 15-12455


ᐅ Jason R Forster, Ohio

Address: 7095 Madison Ave Madison, OH 44057-1351

Concise Description of Bankruptcy Case 15-11379-aih7: "In Madison, OH, Jason R Forster filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2015."
Jason R Forster — Ohio, 15-11379


ᐅ Shawn R Forster, Ohio

Address: 3540 Dayton Rd Madison, OH 44057-2844

Bankruptcy Case 2014-12689-aih Summary: "The case of Shawn R Forster in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn R Forster — Ohio, 2014-12689


ᐅ Lisa M Franek, Ohio

Address: 1279 Cleveland Ave Madison, OH 44057

Bankruptcy Case 12-17933-pmc Summary: "Lisa M Franek's bankruptcy, initiated in 10/29/2012 and concluded by 02/03/2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Franek — Ohio, 12-17933


ᐅ Brent Frey, Ohio

Address: 6713 Creekside Dr Apt C Madison, OH 44057

Concise Description of Bankruptcy Case 13-18010-aih7: "In Madison, OH, Brent Frey filed for Chapter 7 bankruptcy in 2013-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
Brent Frey — Ohio, 13-18010


ᐅ Richard G Fulton, Ohio

Address: 1692 Dunbar Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-18177-jps: "The bankruptcy filing by Richard G Fulton, undertaken in Nov 7, 2012 in Madison, OH under Chapter 7, concluded with discharge in 02/12/2013 after liquidating assets."
Richard G Fulton — Ohio, 12-18177


ᐅ Jeffrey Furness, Ohio

Address: 1019 Saint Michaels Way Madison, OH 44057

Brief Overview of Bankruptcy Case 10-16126-pmc: "Jeffrey Furness's bankruptcy, initiated in 2010-06-23 and concluded by Sep 28, 2010 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Furness — Ohio, 10-16126


ᐅ Cathy J Gager, Ohio

Address: 555 Oak Hollow Dr Madison, OH 44057-7202

Brief Overview of Bankruptcy Case 16-13575-pmc: "Cathy J Gager's Chapter 7 bankruptcy, filed in Madison, OH in Jun 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Cathy J Gager — Ohio, 16-13575


ᐅ Robert John Gager, Ohio

Address: 555 Oak Hollow Dr Madison, OH 44057-7202

Concise Description of Bankruptcy Case 16-13575-pmc7: "Robert John Gager's bankruptcy, initiated in 06/28/2016 and concluded by Sep 26, 2016 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert John Gager — Ohio, 16-13575


ᐅ Joanne R Galletti, Ohio

Address: 1951 Paisley Rd Madison, OH 44057-2141

Brief Overview of Bankruptcy Case 15-16845-aih: "Joanne R Galletti's Chapter 7 bankruptcy, filed in Madison, OH in November 30, 2015, led to asset liquidation, with the case closing in Feb 28, 2016."
Joanne R Galletti — Ohio, 15-16845


ᐅ James Galvin, Ohio

Address: PO Box 212 Madison, OH 44057-0212

Snapshot of U.S. Bankruptcy Proceeding Case 15-12687-jps: "James Galvin's bankruptcy, initiated in 05/11/2015 and concluded by 2015-08-09 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Galvin — Ohio, 15-12687


ᐅ Torok Jessica R Ganoe, Ohio

Address: 2863 Townline Rd Madison, OH 44057-2348

Snapshot of U.S. Bankruptcy Proceeding Case 16-13863-jps: "Madison, OH resident Torok Jessica R Ganoe's 07.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2016."
Torok Jessica R Ganoe — Ohio, 16-13863


ᐅ Rachel Gascon, Ohio

Address: 6277 S Watling Way Madison, OH 44057-2045

Concise Description of Bankruptcy Case 2014-13960-jps7: "The bankruptcy filing by Rachel Gascon, undertaken in 06.18.2014 in Madison, OH under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
Rachel Gascon — Ohio, 2014-13960


ᐅ Joseph Gerger, Ohio

Address: 5485 Middle Ridge Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-16500-rb: "The case of Joseph Gerger in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Gerger — Ohio, 10-16500-rb


ᐅ Brian W Gibson, Ohio

Address: 6914 Shelly Dr Madison, OH 44057

Brief Overview of Bankruptcy Case 11-13473-rb: "Brian W Gibson's bankruptcy, initiated in April 2011 and concluded by 08/02/2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian W Gibson — Ohio, 11-13473-rb


ᐅ Nicholas Gilliam, Ohio

Address: 7195 Anthony Ct Madison, OH 44057

Bankruptcy Case 10-12343-pmc Overview: "The case of Nicholas Gilliam in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Gilliam — Ohio, 10-12343


ᐅ Denise Gochneaur, Ohio

Address: 6740 Canterbury Dr Madison, OH 44057

Bankruptcy Case 10-12291-aih Overview: "The bankruptcy filing by Denise Gochneaur, undertaken in March 19, 2010 in Madison, OH under Chapter 7, concluded with discharge in 06.24.2010 after liquidating assets."
Denise Gochneaur — Ohio, 10-12291


ᐅ John C Gockerell, Ohio

Address: 6595 Hall Ave Madison, OH 44057

Brief Overview of Bankruptcy Case 09-19256-pmc: "John C Gockerell's Chapter 7 bankruptcy, filed in Madison, OH in Sep 30, 2009, led to asset liquidation, with the case closing in 01/05/2010."
John C Gockerell — Ohio, 09-19256


ᐅ Cindy G Golding, Ohio

Address: 1633 Red Bird Rd Madison, OH 44057-1931

Brief Overview of Bankruptcy Case 15-14911-jps: "The case of Cindy G Golding in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy G Golding — Ohio, 15-14911


ᐅ Joseph Golding, Ohio

Address: 3462 Dayton Rd Madison, OH 44057

Concise Description of Bankruptcy Case 10-21287-aih7: "The case of Joseph Golding in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Golding — Ohio, 10-21287


ᐅ Eric K Goodwin, Ohio

Address: 2526 Bennett Rd Madison, OH 44057

Bankruptcy Case 11-11790-aih Summary: "The bankruptcy record of Eric K Goodwin from Madison, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Eric K Goodwin — Ohio, 11-11790


ᐅ Mark A Gosline, Ohio

Address: 5655 Dewey Rd Madison, OH 44057-9538

Brief Overview of Bankruptcy Case 16-11111-jps: "The bankruptcy record of Mark A Gosline from Madison, OH, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Mark A Gosline — Ohio, 16-11111


ᐅ Heidi E Grabski, Ohio

Address: 5955 N Ridge Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 11-16481-aih: "In a Chapter 7 bankruptcy case, Heidi E Grabski from Madison, OH, saw her proceedings start in 07.26.2011 and complete by 10/31/2011, involving asset liquidation."
Heidi E Grabski — Ohio, 11-16481


ᐅ Edward Grafton, Ohio

Address: 1876 Perth Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 10-11248-aih: "Edward Grafton's Chapter 7 bankruptcy, filed in Madison, OH in Feb 19, 2010, led to asset liquidation, with the case closing in May 28, 2010."
Edward Grafton — Ohio, 10-11248


ᐅ Kenneth D Graham, Ohio

Address: 6405 Autumn Ridge Dr Madison, OH 44057-3446

Bankruptcy Case 15-14345-jps Summary: "The bankruptcy filing by Kenneth D Graham, undertaken in 2015-07-30 in Madison, OH under Chapter 7, concluded with discharge in October 28, 2015 after liquidating assets."
Kenneth D Graham — Ohio, 15-14345


ᐅ Brian E Graley, Ohio

Address: 15 Cypress Blvd Madison, OH 44057-2711

Bankruptcy Case 16-13785-pmc Summary: "The bankruptcy record of Brian E Graley from Madison, OH, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-09."
Brian E Graley — Ohio, 16-13785


ᐅ Jeanne M Graley, Ohio

Address: 15 Cypress Blvd Madison, OH 44057-2711

Bankruptcy Case 16-13785-pmc Summary: "Jeanne M Graley's bankruptcy, initiated in July 11, 2016 and concluded by 2016-10-09 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne M Graley — Ohio, 16-13785


ᐅ Joseph Granberg, Ohio

Address: 1344 Manatee Ave Madison, OH 44057

Bankruptcy Case 10-15604-rb Overview: "Joseph Granberg's Chapter 7 bankruptcy, filed in Madison, OH in 2010-06-09, led to asset liquidation, with the case closing in 09/14/2010."
Joseph Granberg — Ohio, 10-15604-rb


ᐅ Kerrie Grau, Ohio

Address: 2276 Dock Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-12464-rb: "In Madison, OH, Kerrie Grau filed for Chapter 7 bankruptcy in 2010-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2010."
Kerrie Grau — Ohio, 10-12464-rb


ᐅ Margaret A Grau, Ohio

Address: 1223 Argyle Dr Madison, OH 44057

Bankruptcy Case 12-12351-jps Overview: "The bankruptcy filing by Margaret A Grau, undertaken in Mar 29, 2012 in Madison, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Margaret A Grau — Ohio, 12-12351


ᐅ Elizabeth Anne Grenier, Ohio

Address: 713 E Main St Madison, OH 44057-3209

Brief Overview of Bankruptcy Case 14-15970-jps: "Elizabeth Anne Grenier's bankruptcy, initiated in September 2014 and concluded by December 2014 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Anne Grenier — Ohio, 14-15970


ᐅ Scott Grenier, Ohio

Address: 713 E Main St Madison, OH 44057-3209

Bankruptcy Case 2014-15970-jps Summary: "The case of Scott Grenier in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Grenier — Ohio, 2014-15970


ᐅ Heather Grice, Ohio

Address: 6999 Madison Ave Madison, OH 44057-1365

Brief Overview of Bankruptcy Case 15-15250-aih: "Heather Grice's bankruptcy, initiated in Sep 15, 2015 and concluded by 12/14/2015 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Grice — Ohio, 15-15250


ᐅ Tara L Grimm, Ohio

Address: 2918 Townline Rd Madison, OH 44057-2351

Bankruptcy Case 16-13359-pmc Overview: "In Madison, OH, Tara L Grimm filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-13."
Tara L Grimm — Ohio, 16-13359


ᐅ Marcus R Grimm, Ohio

Address: 2918 Townline Rd Madison, OH 44057-2351

Bankruptcy Case 16-13359-pmc Summary: "The bankruptcy filing by Marcus R Grimm, undertaken in 2016-06-15 in Madison, OH under Chapter 7, concluded with discharge in 2016-09-13 after liquidating assets."
Marcus R Grimm — Ohio, 16-13359