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 Verra Newcomb Guess, Ohio

Address: 6277 S Watling Way Madison, OH 44057

Concise Description of Bankruptcy Case 2:12-bk-28205-RK7: "In Madison, OH, Verra Newcomb Guess filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Verra Newcomb Guess — Ohio, 2:12-bk-28205-RK


ᐅ Cherith M Guest, Ohio

Address: 1777 Benjamin Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-11483-pmc: "In Madison, OH, Cherith M Guest filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02."
Cherith M Guest — Ohio, 11-11483


ᐅ Michelle Joy Gunkel, Ohio

Address: 95 Palm Blvd Madison, OH 44057

Bankruptcy Case 11-19715-pmc Overview: "The bankruptcy record of Michelle Joy Gunkel from Madison, OH, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Michelle Joy Gunkel — Ohio, 11-19715


ᐅ Bruce Lyle Hall, Ohio

Address: 5266 Ledge Rd Madison, OH 44057

Bankruptcy Case 13-15733-pmc Overview: "Bruce Lyle Hall's bankruptcy, initiated in August 14, 2013 and concluded by November 19, 2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lyle Hall — Ohio, 13-15733


ᐅ Brad C Hall, Ohio

Address: 5562 Ledge Rd Madison, OH 44057

Bankruptcy Case 13-14458-pmc Overview: "The case of Brad C Hall in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad C Hall — Ohio, 13-14458


ᐅ Thomas Aruther Hall, Ohio

Address: 1850 Aberdeen Rd Madison, OH 44057-1811

Bankruptcy Case 16-10635-aih Summary: "The bankruptcy filing by Thomas Aruther Hall, undertaken in February 2016 in Madison, OH under Chapter 7, concluded with discharge in May 11, 2016 after liquidating assets."
Thomas Aruther Hall — Ohio, 16-10635


ᐅ Brian Haller, Ohio

Address: 189 Manchester Ct Madison, OH 44057

Bankruptcy Case 10-20469-aih Summary: "Madison, OH resident Brian Haller's October 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2011."
Brian Haller — Ohio, 10-20469


ᐅ Andrew B Hammond, Ohio

Address: 2682 Dock Rd Madison, OH 44057

Concise Description of Bankruptcy Case 11-15919-jps7: "Andrew B Hammond's Chapter 7 bankruptcy, filed in Madison, OH in 07/08/2011, led to asset liquidation, with the case closing in 10.13.2011."
Andrew B Hammond — Ohio, 11-15919


ᐅ George Daniel Harker, Ohio

Address: 6230 Kirkwall St Madison, OH 44057

Brief Overview of Bankruptcy Case 11-18473-jps: "Madison, OH resident George Daniel Harker's Sep 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
George Daniel Harker — Ohio, 11-18473


ᐅ Jamie Lynn Harkins, Ohio

Address: 7076 N Ridge Rd Madison, OH 44057-2633

Bankruptcy Case 16-10769-aih Overview: "The bankruptcy filing by Jamie Lynn Harkins, undertaken in 02.18.2016 in Madison, OH under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
Jamie Lynn Harkins — Ohio, 16-10769


ᐅ Crystal Marie Harm, Ohio

Address: 7623 Lake Rd Madison, OH 44057-1625

Brief Overview of Bankruptcy Case 16-14021-aih: "In Madison, OH, Crystal Marie Harm filed for Chapter 7 bankruptcy in 07/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2016."
Crystal Marie Harm — Ohio, 16-14021


ᐅ Jason Michael Harm, Ohio

Address: 7623 Lake Rd Madison, OH 44057-1625

Bankruptcy Case 16-14021-aih Summary: "Jason Michael Harm's Chapter 7 bankruptcy, filed in Madison, OH in July 23, 2016, led to asset liquidation, with the case closing in 10/21/2016."
Jason Michael Harm — Ohio, 16-14021


ᐅ Roger L Harper, Ohio

Address: 1475 Ansonia Ave Madison, OH 44057

Concise Description of Bankruptcy Case 13-11186-pmc7: "Roger L Harper's bankruptcy, initiated in February 26, 2013 and concluded by 06.03.2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger L Harper — Ohio, 13-11186


ᐅ John P Harris, Ohio

Address: 1851 Falkirk Rd Madison, OH 44057-2022

Snapshot of U.S. Bankruptcy Proceeding Case 09-16009-aih: "June 30, 2009 marked the beginning of John P Harris's Chapter 13 bankruptcy in Madison, OH, entailing a structured repayment schedule, completed by 2014-11-26."
John P Harris — Ohio, 09-16009


ᐅ Tammy Dee Harris, Ohio

Address: 6387 Winterhaven Dr Madison, OH 44057-3454

Bankruptcy Case 16-12984-pmc Summary: "Tammy Dee Harris's Chapter 7 bankruptcy, filed in Madison, OH in May 27, 2016, led to asset liquidation, with the case closing in 08.25.2016."
Tammy Dee Harris — Ohio, 16-12984


ᐅ Darcy M Harris, Ohio

Address: 1851 Falkirk Rd Madison, OH 44057-2022

Brief Overview of Bankruptcy Case 09-16009-aih: "The bankruptcy record for Darcy M Harris from Madison, OH, under Chapter 13, filed in 2009-06-30, involved setting up a repayment plan, finalized by 11/26/2014."
Darcy M Harris — Ohio, 09-16009


ᐅ James Alan Harris, Ohio

Address: 6387 Winterhaven Dr Madison, OH 44057-3454

Brief Overview of Bankruptcy Case 16-12984-pmc: "The case of James Alan Harris in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Alan Harris — Ohio, 16-12984


ᐅ Cristal Harting, Ohio

Address: 1239 Dorchester Dr Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-20826-pmc: "The bankruptcy filing by Cristal Harting, undertaken in 2010-11-02 in Madison, OH under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Cristal Harting — Ohio, 10-20826


ᐅ Theodore W Hartwig, Ohio

Address: 1571 Glenview Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-19197-aih: "The case of Theodore W Hartwig in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore W Hartwig — Ohio, 11-19197


ᐅ Kerry L Haught, Ohio

Address: 6920 Roe Blvd Madison, OH 44057-1316

Brief Overview of Bankruptcy Case 15-12842-pmc: "The case of Kerry L Haught in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry L Haught — Ohio, 15-12842


ᐅ Patricia Hayden, Ohio

Address: 1558 Hazel Ave Madison, OH 44057

Bankruptcy Case 10-18000-pmc Overview: "The bankruptcy filing by Patricia Hayden, undertaken in 08.13.2010 in Madison, OH under Chapter 7, concluded with discharge in November 18, 2010 after liquidating assets."
Patricia Hayden — Ohio, 10-18000


ᐅ Brenda Sue Hayes, Ohio

Address: 6788 Dave Dr Madison, OH 44057-1104

Concise Description of Bankruptcy Case 14-11853-aih7: "Madison, OH resident Brenda Sue Hayes's 03/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2014."
Brenda Sue Hayes — Ohio, 14-11853


ᐅ Jeremy L Heidinger, Ohio

Address: 3237 Bates Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 09-19379-pmc: "In a Chapter 7 bankruptcy case, Jeremy L Heidinger from Madison, OH, saw his proceedings start in October 5, 2009 and complete by Jan 12, 2010, involving asset liquidation."
Jeremy L Heidinger — Ohio, 09-19379


ᐅ James Heinz, Ohio

Address: 1733 Red Bird Rd Madison, OH 44057

Bankruptcy Case 10-12529-aih Summary: "The bankruptcy record of James Heinz from Madison, OH, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
James Heinz — Ohio, 10-12529


ᐅ Steve Helmick, Ohio

Address: 1964 Clyde Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-13712-rb: "Steve Helmick's bankruptcy, initiated in April 2010 and concluded by 2010-07-28 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Helmick — Ohio, 10-13712-rb


ᐅ Rosa M Hernandez, Ohio

Address: 6407 Timeless Ln Madison, OH 44057-3406

Concise Description of Bankruptcy Case 16-10100-pmc7: "In a Chapter 7 bankruptcy case, Rosa M Hernandez from Madison, OH, saw her proceedings start in Jan 11, 2016 and complete by 04.10.2016, involving asset liquidation."
Rosa M Hernandez — Ohio, 16-10100


ᐅ Jason Herron, Ohio

Address: 1895 Sandgate Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-12339-rb: "In Madison, OH, Jason Herron filed for Chapter 7 bankruptcy in Mar 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010."
Jason Herron — Ohio, 10-12339-rb


ᐅ Sonya A Hersman, Ohio

Address: 2067 Hubbard Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 13-14740-jps: "Sonya A Hersman's Chapter 7 bankruptcy, filed in Madison, OH in 2013-07-03, led to asset liquidation, with the case closing in Oct 8, 2013."
Sonya A Hersman — Ohio, 13-14740


ᐅ Renee L Hillyer, Ohio

Address: 1493 Lake View Ave Madison, OH 44057

Concise Description of Bankruptcy Case 12-18376-jps7: "In Madison, OH, Renee L Hillyer filed for Chapter 7 bankruptcy in 11/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013."
Renee L Hillyer — Ohio, 12-18376


ᐅ Betty Hindman, Ohio

Address: 1539 Hazel Ave Madison, OH 44057

Brief Overview of Bankruptcy Case 10-21145-rb: "In Madison, OH, Betty Hindman filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011."
Betty Hindman — Ohio, 10-21145-rb


ᐅ Jr James H Hoffmann, Ohio

Address: 2242 Dock Rd Madison, OH 44057

Concise Description of Bankruptcy Case 13-13844-jps7: "The case of Jr James H Hoffmann in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James H Hoffmann — Ohio, 13-13844


ᐅ Sarah D Holbrook, Ohio

Address: 5798 N Ridge Rd Madison, OH 44057-2438

Bankruptcy Case 15-14265-aih Overview: "Madison, OH resident Sarah D Holbrook's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015."
Sarah D Holbrook — Ohio, 15-14265


ᐅ Kristi L Holley, Ohio

Address: 14495 Baker Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-17032-aih: "Kristi L Holley's Chapter 7 bankruptcy, filed in Madison, OH in 09.25.2012, led to asset liquidation, with the case closing in December 2012."
Kristi L Holley — Ohio, 12-17032


ᐅ Thomas Earl Hooper, Ohio

Address: 2474 County Line Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-40042-kw: "Thomas Earl Hooper's bankruptcy, initiated in January 7, 2011 and concluded by 04/14/2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Earl Hooper — Ohio, 11-40042-kw


ᐅ John Hopkins, Ohio

Address: 2619 Derubertis Dr Madison, OH 44057

Concise Description of Bankruptcy Case 10-10462-pmc7: "John Hopkins's bankruptcy, initiated in 2010-01-22 and concluded by Apr 27, 2010 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hopkins — Ohio, 10-10462


ᐅ James Robert Howle, Ohio

Address: 2633 Stoneyridge Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-20407-aih7: "In a Chapter 7 bankruptcy case, James Robert Howle from Madison, OH, saw their proceedings start in 2011-12-13 and complete by 2012-03-19, involving asset liquidation."
James Robert Howle — Ohio, 11-20407


ᐅ Luella Hughes, Ohio

Address: 6121 Clay St Madison, OH 44057

Bankruptcy Case 10-18845-pmc Overview: "The bankruptcy record of Luella Hughes from Madison, OH, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010."
Luella Hughes — Ohio, 10-18845


ᐅ Brian Hull, Ohio

Address: 1851 Hubbard Rd Apt 310 Madison, OH 44057

Concise Description of Bankruptcy Case 10-10319-aih7: "In a Chapter 7 bankruptcy case, Brian Hull from Madison, OH, saw their proceedings start in 2010-01-18 and complete by April 29, 2010, involving asset liquidation."
Brian Hull — Ohio, 10-10319


ᐅ Loretta L Hutson, Ohio

Address: 50 River St Madison, OH 44057-3231

Bankruptcy Case 14-17779-pmc Overview: "The bankruptcy record of Loretta L Hutson from Madison, OH, shows a Chapter 7 case filed in 2014-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Loretta L Hutson — Ohio, 14-17779


ᐅ Angela M Hynd, Ohio

Address: 1436 Chapman Ave Madison, OH 44057-1257

Concise Description of Bankruptcy Case 14-12871-aih7: "In Madison, OH, Angela M Hynd filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Angela M Hynd — Ohio, 14-12871


ᐅ Mark W Hynd, Ohio

Address: 1580 Hazel Ave Madison, OH 44057-1150

Concise Description of Bankruptcy Case 2014-12871-aih7: "The bankruptcy filing by Mark W Hynd, undertaken in May 2, 2014 in Madison, OH under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Mark W Hynd — Ohio, 2014-12871


ᐅ Carolyn Lee Hyrne, Ohio

Address: 1497 Davista Ave Madison, OH 44057-1303

Bankruptcy Case 16-13926-aih Overview: "In Madison, OH, Carolyn Lee Hyrne filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-16."
Carolyn Lee Hyrne — Ohio, 16-13926


ᐅ James Iams, Ohio

Address: 1720 Heather Rd Madison, OH 44057

Bankruptcy Case 11-19178-jps Overview: "The bankruptcy filing by James Iams, undertaken in 10.26.2011 in Madison, OH under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets."
James Iams — Ohio, 11-19178


ᐅ Timothy Michael Intihar, Ohio

Address: 712 Sunset Dr Madison, OH 44057

Brief Overview of Bankruptcy Case 12-12498-aih: "The bankruptcy record of Timothy Michael Intihar from Madison, OH, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09."
Timothy Michael Intihar — Ohio, 12-12498


ᐅ Eugene Jarvis, Ohio

Address: 6200 Kirkwall St Madison, OH 44057-2005

Bankruptcy Case 14-17963-jps Overview: "Eugene Jarvis's Chapter 7 bankruptcy, filed in Madison, OH in December 2014, led to asset liquidation, with the case closing in March 2015."
Eugene Jarvis — Ohio, 14-17963


ᐅ Terrence E Jayne, Ohio

Address: 5867 N Ridge Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 13-10016-pmc: "Madison, OH resident Terrence E Jayne's 01.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2013."
Terrence E Jayne — Ohio, 13-10016


ᐅ Sheryl L Jenkins, Ohio

Address: 803 Loganberry Oval Madison, OH 44057

Brief Overview of Bankruptcy Case 13-16641-jps: "The bankruptcy filing by Sheryl L Jenkins, undertaken in September 18, 2013 in Madison, OH under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets."
Sheryl L Jenkins — Ohio, 13-16641


ᐅ Michael G Jewett, Ohio

Address: 3975 Wood Rd Madison, OH 44057-3319

Brief Overview of Bankruptcy Case 16-12784-jps: "Madison, OH resident Michael G Jewett's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Michael G Jewett — Ohio, 16-12784


ᐅ Tracy L Jewett, Ohio

Address: 3975 Wood Rd Madison, OH 44057-3319

Snapshot of U.S. Bankruptcy Proceeding Case 16-12784-jps: "Tracy L Jewett's Chapter 7 bankruptcy, filed in Madison, OH in 2016-05-18, led to asset liquidation, with the case closing in August 2016."
Tracy L Jewett — Ohio, 16-12784


ᐅ Sr Edward Johnson, Ohio

Address: 1652 Hubbard Rd Madison, OH 44057

Bankruptcy Case 10-18589-pmc Overview: "Sr Edward Johnson's bankruptcy, initiated in 08/30/2010 and concluded by 2010-12-05 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Edward Johnson — Ohio, 10-18589


ᐅ Edward A Johnson, Ohio

Address: 5175 River Rd Madison, OH 44057-9750

Concise Description of Bankruptcy Case 16-14238-jps7: "Edward A Johnson's Chapter 7 bankruptcy, filed in Madison, OH in Aug 3, 2016, led to asset liquidation, with the case closing in November 1, 2016."
Edward A Johnson — Ohio, 16-14238


ᐅ Eugene H Johnson, Ohio

Address: 1573 Hazel Ave Madison, OH 44057-1151

Snapshot of U.S. Bankruptcy Proceeding Case 14-17741-jps: "Eugene H Johnson's Chapter 7 bankruptcy, filed in Madison, OH in December 2014, led to asset liquidation, with the case closing in 2015-03-11."
Eugene H Johnson — Ohio, 14-17741


ᐅ Alecia M Johnson, Ohio

Address: 1887 Paisley Rd Madison, OH 44057-2140

Bankruptcy Case 16-13966-pmc Overview: "The bankruptcy record of Alecia M Johnson from Madison, OH, shows a Chapter 7 case filed in 2016-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2016."
Alecia M Johnson — Ohio, 16-13966


ᐅ Lisa Johnson, Ohio

Address: 5175 River Rd Madison, OH 44057-9750

Concise Description of Bankruptcy Case 16-14238-jps7: "In a Chapter 7 bankruptcy case, Lisa Johnson from Madison, OH, saw her proceedings start in August 2016 and complete by 2016-11-01, involving asset liquidation."
Lisa Johnson — Ohio, 16-14238


ᐅ Dorothy June Johnson, Ohio

Address: 6910 Warner Rd Madison, OH 44057-9004

Concise Description of Bankruptcy Case 15-14462-pmc7: "In a Chapter 7 bankruptcy case, Dorothy June Johnson from Madison, OH, saw her proceedings start in 08.05.2015 and complete by 11.03.2015, involving asset liquidation."
Dorothy June Johnson — Ohio, 15-14462


ᐅ Pamela J Johnston, Ohio

Address: 1825 Bennett Rd Madison, OH 44057-2205

Bankruptcy Case 16-14654-jps Overview: "The bankruptcy record of Pamela J Johnston from Madison, OH, shows a Chapter 7 case filed in 2016-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Pamela J Johnston — Ohio, 16-14654


ᐅ David C Johnston, Ohio

Address: 5556 Ledge Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-15361-jps: "David C Johnston's bankruptcy, initiated in June 2011 and concluded by 2011-09-26 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Johnston — Ohio, 11-15361


ᐅ Ernest K Johnston, Ohio

Address: 1825 Bennett Rd Madison, OH 44057-2205

Bankruptcy Case 16-14654-jps Overview: "The case of Ernest K Johnston in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest K Johnston — Ohio, 16-14654


ᐅ Michelle Jones, Ohio

Address: 237 Parkway Blvd Madison, OH 44057

Bankruptcy Case 10-19403-aih Summary: "In Madison, OH, Michelle Jones filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2010."
Michelle Jones — Ohio, 10-19403


ᐅ Brittany L Judd, Ohio

Address: 6723 Creekside Dr Apt D Madison, OH 44057-2278

Snapshot of U.S. Bankruptcy Proceeding Case 15-12525-pmc: "In Madison, OH, Brittany L Judd filed for Chapter 7 bankruptcy in 05/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2015."
Brittany L Judd — Ohio, 15-12525


ᐅ Dolores Marie Juist, Ohio

Address: 5725 Middle Ridge Rd Madison, OH 44057-2837

Snapshot of U.S. Bankruptcy Proceeding Case 15-17053-aih: "In a Chapter 7 bankruptcy case, Dolores Marie Juist from Madison, OH, saw her proceedings start in 2015-12-14 and complete by 03.13.2016, involving asset liquidation."
Dolores Marie Juist — Ohio, 15-17053


ᐅ Ashley N Juratovac, Ohio

Address: 3065 Princeton St Madison, OH 44057-2821

Snapshot of U.S. Bankruptcy Proceeding Case 16-12195-jps: "In Madison, OH, Ashley N Juratovac filed for Chapter 7 bankruptcy in 04/21/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Ashley N Juratovac — Ohio, 16-12195


ᐅ Marc Evan Kaiser, Ohio

Address: 2672 Stoneyridge Dr Madison, OH 44057-3434

Bankruptcy Case 07-18302-pmc Summary: "Chapter 13 bankruptcy for Marc Evan Kaiser in Madison, OH began in 10/30/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-24."
Marc Evan Kaiser — Ohio, 07-18302


ᐅ Richard L Kaliszewski, Ohio

Address: 1355 Sebring Ave Madison, OH 44057-1423

Concise Description of Bankruptcy Case 14-10773-jps7: "Richard L Kaliszewski's Chapter 7 bankruptcy, filed in Madison, OH in February 13, 2014, led to asset liquidation, with the case closing in 2014-05-14."
Richard L Kaliszewski — Ohio, 14-10773


ᐅ Joseph Karohl, Ohio

Address: 1142 Maple Ave Madison, OH 44057

Concise Description of Bankruptcy Case 10-20841-pmc7: "Joseph Karohl's Chapter 7 bankruptcy, filed in Madison, OH in 2010-11-02, led to asset liquidation, with the case closing in February 8, 2011."
Joseph Karohl — Ohio, 10-20841


ᐅ Christopher M Katona, Ohio

Address: 1896 Aberdeen Rd Madison, OH 44057

Bankruptcy Case 13-15471-jps Overview: "Madison, OH resident Christopher M Katona's 08.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2013."
Christopher M Katona — Ohio, 13-15471


ᐅ Anthony J Keller, Ohio

Address: 6682 Grape Arbor Dr Madison, OH 44057

Concise Description of Bankruptcy Case 13-14952-jps7: "The bankruptcy record of Anthony J Keller from Madison, OH, shows a Chapter 7 case filed in July 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2013."
Anthony J Keller — Ohio, 13-14952


ᐅ Vanessa Kelly, Ohio

Address: 1781 Sandgate Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 13-12489-pmc: "In Madison, OH, Vanessa Kelly filed for Chapter 7 bankruptcy in Apr 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Vanessa Kelly — Ohio, 13-12489


ᐅ Connie Kelly, Ohio

Address: 637 Dawn Rd Madison, OH 44057

Bankruptcy Case 10-20315-rb Overview: "The bankruptcy record of Connie Kelly from Madison, OH, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2011."
Connie Kelly — Ohio, 10-20315-rb


ᐅ Diane B Kelly, Ohio

Address: 6220 Chapel Rd Madison, OH 44057

Bankruptcy Case 11-10486-aih Summary: "Madison, OH resident Diane B Kelly's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Diane B Kelly — Ohio, 11-10486


ᐅ John D Kemmer, Ohio

Address: 1474 Ansonia Ave Madison, OH 44057

Bankruptcy Case 12-15796-jps Summary: "The case of John D Kemmer in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Kemmer — Ohio, 12-15796


ᐅ Lanny J Kenline, Ohio

Address: 6823 Lake Rd Madison, OH 44057-1221

Concise Description of Bankruptcy Case 16-12323-jps7: "Lanny J Kenline's Chapter 7 bankruptcy, filed in Madison, OH in 04/28/2016, led to asset liquidation, with the case closing in 07/27/2016."
Lanny J Kenline — Ohio, 16-12323


ᐅ Scott A Kennedy, Ohio

Address: 176 W Parkway Dr Madison, OH 44057-3267

Concise Description of Bankruptcy Case 16-12111-pmc7: "The bankruptcy record of Scott A Kennedy from Madison, OH, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2016."
Scott A Kennedy — Ohio, 16-12111


ᐅ David P Kepes, Ohio

Address: 6231 Larkhall Dr Madison, OH 44057

Concise Description of Bankruptcy Case 11-14212-aih7: "In a Chapter 7 bankruptcy case, David P Kepes from Madison, OH, saw his proceedings start in May 17, 2011 and complete by 2011-08-22, involving asset liquidation."
David P Kepes — Ohio, 11-14212


ᐅ Marilyn Kettlewood, Ohio

Address: 1849 Clyde Rd Madison, OH 44057

Bankruptcy Case 12-18167-jps Overview: "Marilyn Kettlewood's bankruptcy, initiated in November 2012 and concluded by 2013-02-12 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Kettlewood — Ohio, 12-18167


ᐅ Nanette Kidder, Ohio

Address: 608 Dawn Rd Madison, OH 44057-3253

Snapshot of U.S. Bankruptcy Proceeding Case 14-17816-aih: "The case of Nanette Kidder in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nanette Kidder — Ohio, 14-17816


ᐅ Joseph A Kiggins, Ohio

Address: 15975 Moseley Rd Madison, OH 44057

Bankruptcy Case 12-17176-aih Overview: "In Madison, OH, Joseph A Kiggins filed for Chapter 7 bankruptcy in 09.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Joseph A Kiggins — Ohio, 12-17176


ᐅ Lisa Jean Killen, Ohio

Address: 7520 Lake Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-15576-pmc: "The bankruptcy filing by Lisa Jean Killen, undertaken in 07.31.2012 in Madison, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Lisa Jean Killen — Ohio, 12-15576


ᐅ Robert W Kilty, Ohio

Address: 6733 Erie Dr Madison, OH 44057

Brief Overview of Bankruptcy Case 12-15259-aih: "Madison, OH resident Robert W Kilty's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2012."
Robert W Kilty — Ohio, 12-15259


ᐅ Joyce Kimble, Ohio

Address: 6907 Claymoor Ave Madison, OH 44057

Brief Overview of Bankruptcy Case 10-18335-pmc: "In a Chapter 7 bankruptcy case, Joyce Kimble from Madison, OH, saw her proceedings start in 2010-08-23 and complete by 2010-11-28, involving asset liquidation."
Joyce Kimble — Ohio, 10-18335


ᐅ Dwanda L Kirby, Ohio

Address: 2764 Shelton Ct Madison, OH 44057-2670

Concise Description of Bankruptcy Case 14-16969-pmc7: "The bankruptcy filing by Dwanda L Kirby, undertaken in 11/02/2014 in Madison, OH under Chapter 7, concluded with discharge in 01/31/2015 after liquidating assets."
Dwanda L Kirby — Ohio, 14-16969


ᐅ Edmund Kirsch, Ohio

Address: 6558 Grape Arbor Dr Madison, OH 44057

Bankruptcy Case 10-17069-pmc Overview: "In a Chapter 7 bankruptcy case, Edmund Kirsch from Madison, OH, saw his proceedings start in 2010-07-20 and complete by October 25, 2010, involving asset liquidation."
Edmund Kirsch — Ohio, 10-17069


ᐅ Erica M Kirschstein, Ohio

Address: 6892 Shelly Dr Madison, OH 44057-2556

Snapshot of U.S. Bankruptcy Proceeding Case 15-15392-pmc: "The bankruptcy filing by Erica M Kirschstein, undertaken in September 2015 in Madison, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Erica M Kirschstein — Ohio, 15-15392


ᐅ Jerome Klco, Ohio

Address: 1915 E Tuttle Park Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-21642-aih: "The bankruptcy record of Jerome Klco from Madison, OH, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011."
Jerome Klco — Ohio, 10-21642


ᐅ Catherine A Kleps, Ohio

Address: 1293 Oxford Dr Madison, OH 44057-1417

Snapshot of U.S. Bankruptcy Proceeding Case 15-12423-jps: "Catherine A Kleps's bankruptcy, initiated in 04.29.2015 and concluded by July 2015 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Kleps — Ohio, 15-12423


ᐅ James A Kleps, Ohio

Address: 1293 Oxford Dr Madison, OH 44057-1417

Brief Overview of Bankruptcy Case 15-12423-jps: "In a Chapter 7 bankruptcy case, James A Kleps from Madison, OH, saw their proceedings start in April 2015 and complete by 07.28.2015, involving asset liquidation."
James A Kleps — Ohio, 15-12423


ᐅ Jr Edward Klimko, Ohio

Address: 6952 Madison Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-12297-rb: "The bankruptcy record of Jr Edward Klimko from Madison, OH, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2010."
Jr Edward Klimko — Ohio, 10-12297-rb


ᐅ Joshua J Knezevich, Ohio

Address: 6027 Glasgow St Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-13442-pmc: "The bankruptcy record of Joshua J Knezevich from Madison, OH, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Joshua J Knezevich — Ohio, 11-13442


ᐅ Sarah Knight, Ohio

Address: 1585 Lake View Ave Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 12-12118-jps: "Sarah Knight's Chapter 7 bankruptcy, filed in Madison, OH in 2012-03-21, led to asset liquidation, with the case closing in 06/26/2012."
Sarah Knight — Ohio, 12-12118


ᐅ Doreen Knight, Ohio

Address: 5564 Middle Ridge Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 10-18421-aih: "Doreen Knight's bankruptcy, initiated in 08.25.2010 and concluded by 2010-11-30 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Knight — Ohio, 10-18421


ᐅ Theresa Koman, Ohio

Address: 132 Huntington Woods Dr Madison, OH 44057

Brief Overview of Bankruptcy Case 10-15046-pmc: "In Madison, OH, Theresa Koman filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2010."
Theresa Koman — Ohio, 10-15046


ᐅ Gerald P Koreen, Ohio

Address: 2656 Eagle Point Dr Madison, OH 44057-3448

Snapshot of U.S. Bankruptcy Proceeding Case 16-10590-pmc: "The bankruptcy record of Gerald P Koreen from Madison, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2016."
Gerald P Koreen — Ohio, 16-10590


ᐅ Kelly A Koreen, Ohio

Address: 2656 Eagle Point Dr Madison, OH 44057-3448

Bankruptcy Case 16-10590-pmc Overview: "Madison, OH resident Kelly A Koreen's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2016."
Kelly A Koreen — Ohio, 16-10590


ᐅ Matt Kosar, Ohio

Address: 6793 Lake Rd Madison, OH 44057-1255

Bankruptcy Case 14-10324-pmc Overview: "In Madison, OH, Matt Kosar filed for Chapter 7 bankruptcy in Jan 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Matt Kosar — Ohio, 14-10324


ᐅ Paul A Kosar, Ohio

Address: 1695 Bennett Rd Madison, OH 44057-1429

Brief Overview of Bankruptcy Case 15-13446-jps: "In Madison, OH, Paul A Kosar filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Paul A Kosar — Ohio, 15-13446


ᐅ Chad H Krauss, Ohio

Address: 1820 Benjamin Rd Madison, OH 44057

Brief Overview of Bankruptcy Case 11-14241-pmc: "The bankruptcy filing by Chad H Krauss, undertaken in 2011-05-17 in Madison, OH under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Chad H Krauss — Ohio, 11-14241


ᐅ Geralyn A Kriynovich, Ohio

Address: 608 Dawn Rd Madison, OH 44057

Snapshot of U.S. Bankruptcy Proceeding Case 11-18633-aih: "Geralyn A Kriynovich's bankruptcy, initiated in October 2011 and concluded by January 11, 2012 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geralyn A Kriynovich — Ohio, 11-18633


ᐅ Sr Paul Kucharski, Ohio

Address: 6836 Shelly Dr Madison, OH 44057

Brief Overview of Bankruptcy Case 09-22114-pmc: "The bankruptcy filing by Sr Paul Kucharski, undertaken in December 2009 in Madison, OH under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Sr Paul Kucharski — Ohio, 09-22114


ᐅ Clay Kuchta, Ohio

Address: 800 N Lake St Madison, OH 44057

Concise Description of Bankruptcy Case 10-14984-pmc7: "In Madison, OH, Clay Kuchta filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2010."
Clay Kuchta — Ohio, 10-14984


ᐅ Carolin Lee Kuntz, Ohio

Address: 1071 Elm Ave Madison, OH 44057-1615

Concise Description of Bankruptcy Case 15-10564-jps7: "The bankruptcy record of Carolin Lee Kuntz from Madison, OH, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Carolin Lee Kuntz — Ohio, 15-10564