personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maineville, 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 Ii William Earl Abner, Ohio

Address: 1029 Weeping Willow Ln Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-341427: "Maineville, OH resident Ii William Earl Abner's 09/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2012."
Ii William Earl Abner — Ohio, 3:12-bk-34142


ᐅ Christopher R Adams, Ohio

Address: 8005 Hopkins Rd Maineville, OH 45039-9663

Bankruptcy Case 3:16-bk-30700 Overview: "The case of Christopher R Adams in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Adams — Ohio, 3:16-bk-30700


ᐅ Habi Adham Adams, Ohio

Address: 292 Delaware Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34903: "In Maineville, OH, Habi Adham Adams filed for Chapter 7 bankruptcy in 12/09/2013. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2014."
Habi Adham Adams — Ohio, 3:13-bk-34903


ᐅ Nicole L Adams, Ohio

Address: 8005 Hopkins Rd Maineville, OH 45039-9663

Brief Overview of Bankruptcy Case 3:16-bk-30700: "In a Chapter 7 bankruptcy case, Nicole L Adams from Maineville, OH, saw her proceedings start in March 11, 2016 and complete by Jun 9, 2016, involving asset liquidation."
Nicole L Adams — Ohio, 3:16-bk-30700


ᐅ Natalie Alcorn, Ohio

Address: 8225 Russet Ln Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-335317: "The bankruptcy filing by Natalie Alcorn, undertaken in 06.27.2011 in Maineville, OH under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Natalie Alcorn — Ohio, 3:11-bk-33531


ᐅ Ricky Allen, Ohio

Address: 1221 E Foster Maineville Rd Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31093: "The case of Ricky Allen in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Allen — Ohio, 3:10-bk-31093


ᐅ Sandra Lynn Allphin, Ohio

Address: 261 Heftner Cir Maineville, OH 45039

Bankruptcy Case 3:11-bk-35249 Overview: "Maineville, OH resident Sandra Lynn Allphin's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2012."
Sandra Lynn Allphin — Ohio, 3:11-bk-35249


ᐅ Terrie Deon Anderson, Ohio

Address: 183 Hartford Ct Maineville, OH 45039-7943

Brief Overview of Bankruptcy Case 15-49397: "Terrie Deon Anderson's Chapter 7 bankruptcy, filed in Maineville, OH in December 2015, led to asset liquidation, with the case closing in Mar 20, 2016."
Terrie Deon Anderson — Ohio, 15-49397


ᐅ Cheryl L Andrew, Ohio

Address: 7809 Meadow Crest Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33365: "Cheryl L Andrew's Chapter 7 bankruptcy, filed in Maineville, OH in 2011-06-17, led to asset liquidation, with the case closing in 09/25/2011."
Cheryl L Andrew — Ohio, 3:11-bk-33365


ᐅ Kevin R Ashley, Ohio

Address: 8339 Maineville Rd Maineville, OH 45039-8250

Bankruptcy Case 3:09-bk-37827 Overview: "Kevin R Ashley's Maineville, OH bankruptcy under Chapter 13 in 12/14/2009 led to a structured repayment plan, successfully discharged in February 13, 2015."
Kevin R Ashley — Ohio, 3:09-bk-37827


ᐅ Wendy E Ashley, Ohio

Address: 8339 Maineville Rd Maineville, OH 45039-8250

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37827: "Wendy E Ashley's Chapter 13 bankruptcy in Maineville, OH started in Dec 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 13, 2015."
Wendy E Ashley — Ohio, 3:09-bk-37827


ᐅ Joseph D Avers, Ohio

Address: 205 Deershadow Rd Maineville, OH 45039-9240

Concise Description of Bankruptcy Case 3:15-bk-315737: "Joseph D Avers's bankruptcy, initiated in May 18, 2015 and concluded by August 16, 2015 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Avers — Ohio, 3:15-bk-31573


ᐅ Kamran Azim, Ohio

Address: 5774 Eagle Creek Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-326397: "The case of Kamran Azim in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kamran Azim — Ohio, 3:11-bk-32639


ᐅ Peggie H Bailey, Ohio

Address: 8449 Jonathan Ln Apt B Maineville, OH 45039-9356

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30674: "The bankruptcy record of Peggie H Bailey from Maineville, OH, shows a Chapter 7 case filed in March 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Peggie H Bailey — Ohio, 3:14-bk-30674


ᐅ Hudait Baira, Ohio

Address: 6659 Bayberry Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37519: "Hudait Baira's bankruptcy, initiated in 11/30/2009 and concluded by 03.10.2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hudait Baira — Ohio, 3:09-bk-37519


ᐅ Carolyn Nicole Baker, Ohio

Address: 7543 Angel Falls Dr Maineville, OH 45039-8126

Bankruptcy Case 3:14-bk-34003 Overview: "The bankruptcy record of Carolyn Nicole Baker from Maineville, OH, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-08."
Carolyn Nicole Baker — Ohio, 3:14-bk-34003


ᐅ Melanie R Barbeau, Ohio

Address: 2895 Mossy Brink Ct Maineville, OH 45039-8326

Bankruptcy Case 3:2014-bk-32753 Summary: "In a Chapter 7 bankruptcy case, Melanie R Barbeau from Maineville, OH, saw her proceedings start in 07.31.2014 and complete by 2014-10-29, involving asset liquidation."
Melanie R Barbeau — Ohio, 3:2014-bk-32753


ᐅ Brinda Barnes, Ohio

Address: 350 Hartford Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 10-01676-FJO-77: "Brinda Barnes's Chapter 7 bankruptcy, filed in Maineville, OH in Feb 17, 2010, led to asset liquidation, with the case closing in May 2010."
Brinda Barnes — Ohio, 10-01676-FJO-7


ᐅ Allison Rose Barratt, Ohio

Address: 342 Indian Lake Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-329837: "The bankruptcy record of Allison Rose Barratt from Maineville, 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 2011-09-04."
Allison Rose Barratt — Ohio, 3:11-bk-32983


ᐅ Jesse W Bass, Ohio

Address: 8087 Mulberry St Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31965: "Jesse W Bass's Chapter 7 bankruptcy, filed in Maineville, OH in May 8, 2013, led to asset liquidation, with the case closing in 2013-08-16."
Jesse W Bass — Ohio, 3:13-bk-31965


ᐅ Mary E Bates, Ohio

Address: 8766 S Cove Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-329917: "In Maineville, OH, Mary E Bates filed for Chapter 7 bankruptcy in 05.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-04."
Mary E Bates — Ohio, 3:11-bk-32991


ᐅ Cheri Bauer, Ohio

Address: 2981 Socialville Foster Rd Maineville, OH 45039

Bankruptcy Case 1:10-bk-14175 Summary: "Cheri Bauer's bankruptcy, initiated in 06/17/2010 and concluded by 09.25.2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Bauer — Ohio, 1:10-bk-14175


ᐅ Matthew Bauer, Ohio

Address: 438 Apalachee Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-31773: "The bankruptcy record of Matthew Bauer from Maineville, OH, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2010."
Matthew Bauer — Ohio, 3:10-bk-31773


ᐅ Denise Bells, Ohio

Address: 6919 Fishermans Wharf Ct Maineville, OH 45039

Bankruptcy Case 3:10-bk-34800 Overview: "In Maineville, OH, Denise Bells filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Denise Bells — Ohio, 3:10-bk-34800


ᐅ John Beltzhoover, Ohio

Address: 7410 Capri Way Apt 1 Maineville, OH 45039

Bankruptcy Case 3:10-bk-36923 Overview: "John Beltzhoover's bankruptcy, initiated in 2010-10-27 and concluded by 02.04.2011 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Beltzhoover — Ohio, 3:10-bk-36923


ᐅ Brandon Scott Bernheisel, Ohio

Address: 137 Hildebrant Dr Maineville, OH 45039

Bankruptcy Case 3:11-bk-31026 Overview: "In Maineville, OH, Brandon Scott Bernheisel filed for Chapter 7 bankruptcy in 03/02/2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2011."
Brandon Scott Bernheisel — Ohio, 3:11-bk-31026


ᐅ Bonnie Berry, Ohio

Address: 201 Delaware Dr Maineville, OH 45039

Bankruptcy Case 3:10-bk-30931 Summary: "Bonnie Berry's bankruptcy, initiated in 2010-02-23 and concluded by June 3, 2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Berry — Ohio, 3:10-bk-30931


ᐅ Randall R Bertram, Ohio

Address: 7617 Lake Pointe Maineville, OH 45039-8468

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35418: "The bankruptcy record for Randall R Bertram from Maineville, OH, under Chapter 13, filed in Nov 26, 2012, involved setting up a repayment plan, finalized by March 19, 2015."
Randall R Bertram — Ohio, 3:12-bk-35418


ᐅ Clara A Bertram, Ohio

Address: 7617 Lake Pointe Maineville, OH 45039-8468

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35418: "In her Chapter 13 bankruptcy case filed in November 2012, Maineville, OH's Clara A Bertram agreed to a debt repayment plan, which was successfully completed by Mar 19, 2015."
Clara A Bertram — Ohio, 3:12-bk-35418


ᐅ Craig Thomas Bicknell, Ohio

Address: 7821 Woodside Ct Maineville, OH 45039

Bankruptcy Case 3:11-bk-34431 Summary: "In a Chapter 7 bankruptcy case, Craig Thomas Bicknell from Maineville, OH, saw his proceedings start in Aug 12, 2011 and complete by November 20, 2011, involving asset liquidation."
Craig Thomas Bicknell — Ohio, 3:11-bk-34431


ᐅ Bradley S Biggs, Ohio

Address: 2901 Macintosh Ln Apt D Maineville, OH 45039

Bankruptcy Case 3:13-bk-32989 Overview: "Bradley S Biggs's Chapter 7 bankruptcy, filed in Maineville, OH in 07/19/2013, led to asset liquidation, with the case closing in October 27, 2013."
Bradley S Biggs — Ohio, 3:13-bk-32989


ᐅ Sonny Birkley, Ohio

Address: 7494 Holyoke Cir Maineville, OH 45039

Concise Description of Bankruptcy Case 3:09-bk-379277: "The case of Sonny Birkley in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Birkley — Ohio, 3:09-bk-37927


ᐅ Billy R Bishop, Ohio

Address: 8330 Maineville Rd Maineville, OH 45039-8611

Brief Overview of Bankruptcy Case 3:14-bk-31716: "The case of Billy R Bishop in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy R Bishop — Ohio, 3:14-bk-31716


ᐅ Samantha Black, Ohio

Address: 844 W Foster Maineville Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-334877: "The case of Samantha Black in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Black — Ohio, 3:10-bk-33487


ᐅ Samantha Ann Blackaby, Ohio

Address: 7451 Hurlinsham Ln Maineville, OH 45039

Bankruptcy Case 3:12-bk-35844 Summary: "Maineville, OH resident Samantha Ann Blackaby's 12/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2013."
Samantha Ann Blackaby — Ohio, 3:12-bk-35844


ᐅ Ronnie E Blackburn, Ohio

Address: 3538 Bookmark Pl Maineville, OH 45039

Concise Description of Bankruptcy Case 3:09-bk-363677: "In Maineville, OH, Ronnie E Blackburn filed for Chapter 7 bankruptcy in Oct 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Ronnie E Blackburn — Ohio, 3:09-bk-36367


ᐅ Louis J Blanco, Ohio

Address: 2480 Socialville Foster Rd Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32858: "Louis J Blanco's Chapter 7 bankruptcy, filed in Maineville, OH in 07.10.2013, led to asset liquidation, with the case closing in 10/18/2013."
Louis J Blanco — Ohio, 3:13-bk-32858


ᐅ Eric Blanco, Ohio

Address: 7878 Saddleback Pl Maineville, OH 45039

Bankruptcy Case 3:11-bk-31542 Overview: "The case of Eric Blanco in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Blanco — Ohio, 3:11-bk-31542


ᐅ Douglas Blankenship, Ohio

Address: 6438 West Rd Maineville, OH 45039

Bankruptcy Case 3:10-bk-31946 Summary: "The case of Douglas Blankenship in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Blankenship — Ohio, 3:10-bk-31946


ᐅ Matthew Boatrite, Ohio

Address: 8371 S State Route 48 Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-31011: "Maineville, OH resident Matthew Boatrite's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
Matthew Boatrite — Ohio, 3:11-bk-31011


ᐅ David W Boettcher, Ohio

Address: 7901 Ravenwood Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-34277: "The bankruptcy record of David W Boettcher from Maineville, OH, shows a Chapter 7 case filed in 09/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2012."
David W Boettcher — Ohio, 3:12-bk-34277


ᐅ Marshall S Bond, Ohio

Address: 2815 Macintosh Ln Apt F Maineville, OH 45039

Bankruptcy Case 3:11-bk-31286 Summary: "The bankruptcy record of Marshall S Bond from Maineville, OH, shows a Chapter 7 case filed in 03.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-23."
Marshall S Bond — Ohio, 3:11-bk-31286


ᐅ Julie C Bowen, Ohio

Address: 3370 Yosemite Falls Rd Maineville, OH 45039

Bankruptcy Case 3:11-bk-32664 Overview: "The bankruptcy filing by Julie C Bowen, undertaken in May 13, 2011 in Maineville, OH under Chapter 7, concluded with discharge in 08.21.2011 after liquidating assets."
Julie C Bowen — Ohio, 3:11-bk-32664


ᐅ Jr Philip C Brackett, Ohio

Address: 8447 Jonathan Ln Apt C Maineville, OH 45039

Bankruptcy Case 3:13-bk-30594 Overview: "Jr Philip C Brackett's Chapter 7 bankruptcy, filed in Maineville, OH in February 22, 2013, led to asset liquidation, with the case closing in Jun 2, 2013."
Jr Philip C Brackett — Ohio, 3:13-bk-30594


ᐅ Leigh E Bradshaw, Ohio

Address: 7426 Laurel Ln Apt A Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-30647: "In Maineville, OH, Leigh E Bradshaw filed for Chapter 7 bankruptcy in February 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2012."
Leigh E Bradshaw — Ohio, 3:12-bk-30647


ᐅ Wendy V Breen, Ohio

Address: 7557 Fairway Ln Apt D Maineville, OH 45039-8572

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33826: "The case of Wendy V Breen in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy V Breen — Ohio, 3:14-bk-33826


ᐅ Rachelle Brewsaugh, Ohio

Address: 7340 Capri Way Apt 3 Maineville, OH 45039

Bankruptcy Case 3:10-bk-31209 Overview: "Rachelle Brewsaugh's bankruptcy, initiated in 2010-03-04 and concluded by 06/12/2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachelle Brewsaugh — Ohio, 3:10-bk-31209


ᐅ Leah Brinkerhoff, Ohio

Address: 7848 Hackney Cir Maineville, OH 45039

Bankruptcy Case 3:11-bk-35908 Summary: "The bankruptcy record of Leah Brinkerhoff from Maineville, OH, shows a Chapter 7 case filed in 11/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2012."
Leah Brinkerhoff — Ohio, 3:11-bk-35908


ᐅ Jr Lawrence Hall Brooks, Ohio

Address: 8210 Russet Ln Maineville, OH 45039

Bankruptcy Case 3:11-bk-30996 Summary: "The case of Jr Lawrence Hall Brooks in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lawrence Hall Brooks — Ohio, 3:11-bk-30996


ᐅ Amy M Brooks, Ohio

Address: 1133 Wild Flower Ln Maineville, OH 45039-7096

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-33475: "June 2009 marked the beginning of Amy M Brooks's Chapter 13 bankruptcy in Maineville, OH, entailing a structured repayment schedule, completed by Aug 19, 2013."
Amy M Brooks — Ohio, 3:09-bk-33475


ᐅ Ronald L Broughton, Ohio

Address: 7941 Ravenwood Ln Maineville, OH 45039-8384

Brief Overview of Bankruptcy Case 3:08-bk-31220: "The bankruptcy record for Ronald L Broughton from Maineville, OH, under Chapter 13, filed in 2008-03-19, involved setting up a repayment plan, finalized by Feb 27, 2013."
Ronald L Broughton — Ohio, 3:08-bk-31220


ᐅ David Warner Brounley, Ohio

Address: 1100 Seapine Ct Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-33648: "In a Chapter 7 bankruptcy case, David Warner Brounley from Maineville, OH, saw his proceedings start in August 3, 2012 and complete by 11.11.2012, involving asset liquidation."
David Warner Brounley — Ohio, 3:12-bk-33648


ᐅ Steven Brown, Ohio

Address: 5693 Country Oaks Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-34977: "The bankruptcy filing by Steven Brown, undertaken in 2010-07-30 in Maineville, OH under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Steven Brown — Ohio, 3:10-bk-34977


ᐅ Andy J Brummett, Ohio

Address: 2569 S Harbor Dr Maineville, OH 45039-9318

Bankruptcy Case 3:16-bk-30794 Summary: "Andy J Brummett's Chapter 7 bankruptcy, filed in Maineville, OH in 2016-03-18, led to asset liquidation, with the case closing in June 2016."
Andy J Brummett — Ohio, 3:16-bk-30794


ᐅ Scott D Brzygot, Ohio

Address: 5753 Piper Glen Dr Maineville, OH 45039-8007

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31162: "The case of Scott D Brzygot in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott D Brzygot — Ohio, 3:16-bk-31162


ᐅ Matthew Scott Budai, Ohio

Address: 2866 Millbank Row Maineville, OH 45039-9711

Concise Description of Bankruptcy Case 3:14-bk-341047: "Maineville, OH resident Matthew Scott Budai's 11/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Matthew Scott Budai — Ohio, 3:14-bk-34104


ᐅ Jason Butkus, Ohio

Address: 158 Hildebrant Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30624: "Jason Butkus's bankruptcy, initiated in 02.15.2012 and concluded by 2012-05-25 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Butkus — Ohio, 3:12-bk-30624


ᐅ Polly M Byrd, Ohio

Address: 2815 Macintosh Ln Apt H Maineville, OH 45039-9350

Concise Description of Bankruptcy Case 3:14-bk-305297: "The bankruptcy record of Polly M Byrd from Maineville, OH, shows a Chapter 7 case filed in 02.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Polly M Byrd — Ohio, 3:14-bk-30529


ᐅ Mary Charlton, Ohio

Address: 6203 Winding Way Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-367367: "Mary Charlton's Chapter 7 bankruptcy, filed in Maineville, OH in 2010-10-20, led to asset liquidation, with the case closing in Jan 28, 2011."
Mary Charlton — Ohio, 3:10-bk-36736


ᐅ Lisa Cheek, Ohio

Address: 7839 Highbrook Dr Maineville, OH 45039

Bankruptcy Case 3:10-bk-37332 Summary: "Lisa Cheek's bankruptcy, initiated in 2010-11-12 and concluded by February 20, 2011 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Cheek — Ohio, 3:10-bk-37332


ᐅ Lisa Ann Cheek, Ohio

Address: 8008 Laurelwood Dr Maineville, OH 45039-9679

Concise Description of Bankruptcy Case 3:10-bk-373327: "Lisa Ann Cheek's Maineville, OH bankruptcy under Chapter 13 in November 12, 2010 led to a structured repayment plan, successfully discharged in 2013-03-28."
Lisa Ann Cheek — Ohio, 3:10-bk-37332


ᐅ James Christopher, Ohio

Address: 252 Links View Dr Maineville, OH 45039

Bankruptcy Case 3:10-bk-31786 Overview: "The bankruptcy filing by James Christopher, undertaken in Mar 26, 2010 in Maineville, OH under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
James Christopher — Ohio, 3:10-bk-31786


ᐅ Kenneth L Cione, Ohio

Address: 1039 Overbrook Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-32650: "The bankruptcy record of Kenneth L Cione from Maineville, OH, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2011."
Kenneth L Cione — Ohio, 3:11-bk-32650


ᐅ Gregory Clark, Ohio

Address: 7840 Woodview Ct Maineville, OH 45039

Bankruptcy Case 3:10-bk-33985 Summary: "Gregory Clark's Chapter 7 bankruptcy, filed in Maineville, OH in June 18, 2010, led to asset liquidation, with the case closing in September 26, 2010."
Gregory Clark — Ohio, 3:10-bk-33985


ᐅ Cynthia L Cohen, Ohio

Address: 7826 Columbia Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-334087: "The bankruptcy record of Cynthia L Cohen from Maineville, OH, shows a Chapter 7 case filed in Aug 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Cynthia L Cohen — Ohio, 3:13-bk-33408


ᐅ Joshua Matthew Cole, Ohio

Address: 8452 Island Pines Pl Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-381397: "Joshua Matthew Cole's Chapter 7 bankruptcy, filed in Maineville, OH in 2010-12-30, led to asset liquidation, with the case closing in 04.09.2011."
Joshua Matthew Cole — Ohio, 3:10-bk-38139


ᐅ Chester Collins, Ohio

Address: 2974 Keswick Ct Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-33357: "In Maineville, OH, Chester Collins filed for Chapter 7 bankruptcy in 05.25.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Chester Collins — Ohio, 3:10-bk-33357


ᐅ Gregory Wayne Collins, Ohio

Address: 112 W Foster Maineville Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-322697: "The bankruptcy filing by Gregory Wayne Collins, undertaken in April 26, 2011 in Maineville, OH under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Gregory Wayne Collins — Ohio, 3:11-bk-32269


ᐅ Hildaliz Colon, Ohio

Address: 6611 Milkweed Ct Maineville, OH 45039

Bankruptcy Case 3:11-bk-35258 Summary: "The bankruptcy record of Hildaliz Colon from Maineville, OH, shows a Chapter 7 case filed in 2011-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-06."
Hildaliz Colon — Ohio, 3:11-bk-35258


ᐅ Wesley Combs, Ohio

Address: 7580 Landen Falls Dr Apt C Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36619: "In a Chapter 7 bankruptcy case, Wesley Combs from Maineville, OH, saw their proceedings start in October 22, 2009 and complete by 2010-01-30, involving asset liquidation."
Wesley Combs — Ohio, 3:09-bk-36619


ᐅ Heather Combs, Ohio

Address: 7580 Landen Falls Dr Apt B Maineville, OH 45039

Bankruptcy Case 3:10-bk-36156 Summary: "In Maineville, OH, Heather Combs filed for Chapter 7 bankruptcy in 2010-09-26. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2011."
Heather Combs — Ohio, 3:10-bk-36156


ᐅ Joshua D Connell, Ohio

Address: 2607 Old Mill Rd Maineville, OH 45039-9720

Bankruptcy Case 3:14-bk-30397 Summary: "The case of Joshua D Connell in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Connell — Ohio, 3:14-bk-30397


ᐅ Joel Constable, Ohio

Address: 8343 Ulysses Pass Maineville, OH 45039

Bankruptcy Case 3:10-bk-37290 Overview: "The case of Joel Constable in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Constable — Ohio, 3:10-bk-37290


ᐅ Christopher F Conte, Ohio

Address: 6811 Mossy Rock Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-353917: "In a Chapter 7 bankruptcy case, Christopher F Conte from Maineville, OH, saw their proceedings start in 2012-11-21 and complete by March 2013, involving asset liquidation."
Christopher F Conte — Ohio, 3:12-bk-35391


ᐅ Sr James Copeland, Ohio

Address: 8575 Jonathan Ln Apt B Maineville, OH 45039

Bankruptcy Case 3:12-bk-30143 Summary: "In Maineville, OH, Sr James Copeland filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2012."
Sr James Copeland — Ohio, 3:12-bk-30143


ᐅ Dennie L Cordell, Ohio

Address: 6839 Cloudscape Way Maineville, OH 45039

Bankruptcy Case 3:11-bk-31518 Summary: "Dennie L Cordell's bankruptcy, initiated in March 2011 and concluded by 2011-07-02 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennie L Cordell — Ohio, 3:11-bk-31518


ᐅ Charles John Coulter, Ohio

Address: 103 W Foster Maineville Rd Apt B2 Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36343: "In Maineville, OH, Charles John Coulter filed for Chapter 7 bankruptcy in November 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2012."
Charles John Coulter — Ohio, 3:11-bk-36343


ᐅ Jason W Cox, Ohio

Address: 289 Water Ridge Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-351127: "The bankruptcy record of Jason W Cox from Maineville, OH, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-10."
Jason W Cox — Ohio, 3:12-bk-35112


ᐅ Harold Cox, Ohio

Address: 6774 Midnight Sun Dr Maineville, OH 45039

Bankruptcy Case 3:10-bk-31239 Overview: "The case of Harold Cox in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Cox — Ohio, 3:10-bk-31239


ᐅ Amy Cromer, Ohio

Address: 7704 Hopkins Rd Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-35307: "The case of Amy Cromer in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Cromer — Ohio, 3:10-bk-35307


ᐅ Bryant Leon Crutcher, Ohio

Address: 7341 Cayman Way Apt 8 Maineville, OH 45039-9471

Brief Overview of Bankruptcy Case 3:15-bk-30940: "The case of Bryant Leon Crutcher in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryant Leon Crutcher — Ohio, 3:15-bk-30940


ᐅ Wendy M Cummings, Ohio

Address: 8227 Worcester Dr Maineville, OH 45039-8915

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31363: "The bankruptcy record of Wendy M Cummings from Maineville, OH, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Wendy M Cummings — Ohio, 3:2014-bk-31363


ᐅ Bradley Nmn Curtis, Ohio

Address: 174 Bannock Dr Maineville, OH 45039

Bankruptcy Case 3:11-bk-34895 Overview: "Maineville, OH resident Bradley Nmn Curtis's 09/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Bradley Nmn Curtis — Ohio, 3:11-bk-34895


ᐅ Michael A Dalton, Ohio

Address: 7800 Strawberry Hill Ln Maineville, OH 45039

Bankruptcy Case 3:13-bk-33841 Summary: "In a Chapter 7 bankruptcy case, Michael A Dalton from Maineville, OH, saw their proceedings start in Sep 17, 2013 and complete by December 26, 2013, involving asset liquidation."
Michael A Dalton — Ohio, 3:13-bk-33841


ᐅ Thomas A Daniel, Ohio

Address: 1516 Soaring Way Maineville, OH 45039-8844

Bankruptcy Case 1:14-bk-11845 Summary: "The bankruptcy record of Thomas A Daniel from Maineville, OH, shows a Chapter 7 case filed in 2014-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Thomas A Daniel — Ohio, 1:14-bk-11845


ᐅ Iii Walter Douglas Daniels, Ohio

Address: 7559 Haverhill Ln Maineville, OH 45039

Bankruptcy Case 3:13-bk-30486 Summary: "The case of Iii Walter Douglas Daniels in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Walter Douglas Daniels — Ohio, 3:13-bk-30486


ᐅ Jason M Davidson, Ohio

Address: 65 Willow Ridge Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-31643: "The bankruptcy filing by Jason M Davidson, undertaken in March 2011 in Maineville, OH under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
Jason M Davidson — Ohio, 3:11-bk-31643


ᐅ Don Loyd Davis, Ohio

Address: 6671 Midnight Sun Dr Maineville, OH 45039-8524

Concise Description of Bankruptcy Case 3:15-bk-332797: "Don Loyd Davis's Chapter 7 bankruptcy, filed in Maineville, OH in Oct 6, 2015, led to asset liquidation, with the case closing in 2016-01-04."
Don Loyd Davis — Ohio, 3:15-bk-33279


ᐅ Tracy Dee Delvecchio, Ohio

Address: 7915 Sycamore St Maineville, OH 45039

Bankruptcy Case 3:13-bk-33003 Summary: "The bankruptcy record of Tracy Dee Delvecchio from Maineville, OH, shows a Chapter 7 case filed in 2013-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2013."
Tracy Dee Delvecchio — Ohio, 3:13-bk-33003


ᐅ Russell Demaris, Ohio

Address: 8450 Jonathan Ln Apt F Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-30029: "The bankruptcy filing by Russell Demaris, undertaken in January 2010 in Maineville, OH under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Russell Demaris — Ohio, 3:10-bk-30029


ᐅ Ronald J Denicola, Ohio

Address: 3116 W US Highway 22 and 3 # 153 Maineville, OH 45039-8103

Brief Overview of Bankruptcy Case 3:16-bk-30780: "The bankruptcy filing by Ronald J Denicola, undertaken in 2016-03-18 in Maineville, OH under Chapter 7, concluded with discharge in 06/16/2016 after liquidating assets."
Ronald J Denicola — Ohio, 3:16-bk-30780


ᐅ David P Detoro, Ohio

Address: 6852 Allegany Trl Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:13-bk-32245: "David P Detoro's bankruptcy, initiated in May 2013 and concluded by Sep 5, 2013 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Detoro — Ohio, 3:13-bk-32245


ᐅ Carrie Didden, Ohio

Address: 322 Antietam Blvd Maineville, OH 45039-8281

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33147: "The bankruptcy filing by Carrie Didden, undertaken in 09/25/2015 in Maineville, OH under Chapter 7, concluded with discharge in Dec 24, 2015 after liquidating assets."
Carrie Didden — Ohio, 3:15-bk-33147


ᐅ Marilyn Diss, Ohio

Address: 7741 Ravenwood Ln Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37859: "The bankruptcy record of Marilyn Diss from Maineville, OH, shows a Chapter 7 case filed in December 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Marilyn Diss — Ohio, 3:10-bk-37859


ᐅ Herbert J Dorsey, Ohio

Address: 108 Arbor Glen Ct Maineville, OH 45039

Bankruptcy Case 3:11-bk-35837 Summary: "The case of Herbert J Dorsey in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert J Dorsey — Ohio, 3:11-bk-35837


ᐅ Jerry Doughman, Ohio

Address: 3268 Grand Falls Blvd Maineville, OH 45039

Bankruptcy Case 3:10-bk-36922 Summary: "Maineville, OH resident Jerry Doughman's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Jerry Doughman — Ohio, 3:10-bk-36922


ᐅ Alex Konstantinovich Doukhov, Ohio

Address: 8507 Overlook Dr Maineville, OH 45039-7409

Brief Overview of Bankruptcy Case 3:14-bk-32282: "The bankruptcy record of Alex Konstantinovich Doukhov from Maineville, OH, shows a Chapter 7 case filed in June 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Alex Konstantinovich Doukhov — Ohio, 3:14-bk-32282


ᐅ Teresa Lynn Doyle, Ohio

Address: 2946 Mossy Brink Ct Maineville, OH 45039-9771

Bankruptcy Case 3:15-bk-32071 Overview: "Teresa Lynn Doyle's bankruptcy, initiated in 06.25.2015 and concluded by 09/23/2015 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Doyle — Ohio, 3:15-bk-32071


ᐅ Heida L Drake, Ohio

Address: 181 Coyote Dr Maineville, OH 45039-5082

Bankruptcy Case 2:16-bk-53304 Summary: "In a Chapter 7 bankruptcy case, Heida L Drake from Maineville, OH, saw their proceedings start in May 18, 2016 and complete by 2016-08-16, involving asset liquidation."
Heida L Drake — Ohio, 2:16-bk-53304


ᐅ Linda A Drennan, Ohio

Address: 199 Hildebrant Dr Maineville, OH 45039-9230

Snapshot of U.S. Bankruptcy Proceeding Case 14-34201-jpg: "The bankruptcy filing by Linda A Drennan, undertaken in November 2014 in Maineville, OH under Chapter 7, concluded with discharge in February 16, 2015 after liquidating assets."
Linda A Drennan — Ohio, 14-34201