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 Richard Gene Dunaway, Ohio

Address: 423 Apalachee Dr Maineville, OH 45039-5059

Concise Description of Bankruptcy Case 3:14-bk-317457: "The case of Richard Gene Dunaway in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gene Dunaway — Ohio, 3:14-bk-31745


ᐅ Norma H Dunaway, Ohio

Address: 423 Apalachee Dr Maineville, OH 45039-5059

Bankruptcy Case 3:15-bk-33501 Overview: "The case of Norma H Dunaway in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma H Dunaway — Ohio, 3:15-bk-33501


ᐅ Jason Duncan, Ohio

Address: 436 Meadow Springs Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36912: "The bankruptcy record of Jason Duncan from Maineville, OH, shows a Chapter 7 case filed in Oct 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Jason Duncan — Ohio, 3:09-bk-36912


ᐅ Jeffrey Durbin, Ohio

Address: 229 Heftner Cir Maineville, OH 45039

Bankruptcy Case 3:10-bk-33504 Overview: "Maineville, OH resident Jeffrey Durbin's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jeffrey Durbin — Ohio, 3:10-bk-33504


ᐅ Amy Eggemeyer, Ohio

Address: 3532 Arbor Hill Ln Maineville, OH 45039-9028

Bankruptcy Case 3:16-bk-32122 Summary: "The case of Amy Eggemeyer in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Eggemeyer — Ohio, 3:16-bk-32122


ᐅ Jeremy Patrick Evans, Ohio

Address: 6709 Adena Cir Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35362: "In a Chapter 7 bankruptcy case, Jeremy Patrick Evans from Maineville, OH, saw his proceedings start in October 2011 and complete by 01.11.2012, involving asset liquidation."
Jeremy Patrick Evans — Ohio, 3:11-bk-35362


ᐅ Benjamin L Farmer, Ohio

Address: 182 Indian Pointe Dr Maineville, OH 45039-6813

Bankruptcy Case 3:09-bk-30710 Summary: "Filing for Chapter 13 bankruptcy in February 16, 2009, Benjamin L Farmer from Maineville, OH, structured a repayment plan, achieving discharge in 03.14.2013."
Benjamin L Farmer — Ohio, 3:09-bk-30710


ᐅ Stacey M Faucett, Ohio

Address: 1364 Shadowood Trl Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-311507: "The bankruptcy filing by Stacey M Faucett, undertaken in Mar 26, 2013 in Maineville, OH under Chapter 7, concluded with discharge in 2013-07-04 after liquidating assets."
Stacey M Faucett — Ohio, 3:13-bk-31150


ᐅ Scot Feldmeyer, Ohio

Address: 1129 Avalon Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35984: "The case of Scot Feldmeyer in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scot Feldmeyer — Ohio, 3:11-bk-35984


ᐅ Donna P Feltner, Ohio

Address: 800 Weeping Willow Ln Maineville, OH 45039-8463

Bankruptcy Case 3:14-bk-33934 Summary: "Maineville, OH resident Donna P Feltner's November 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2015."
Donna P Feltner — Ohio, 3:14-bk-33934


ᐅ Rickey W Feltner, Ohio

Address: 800 Weeping Willow Ln Maineville, OH 45039-8463

Concise Description of Bankruptcy Case 3:14-bk-339347: "In a Chapter 7 bankruptcy case, Rickey W Feltner from Maineville, OH, saw his proceedings start in Nov 4, 2014 and complete by February 2015, involving asset liquidation."
Rickey W Feltner — Ohio, 3:14-bk-33934


ᐅ Laura Fergus, Ohio

Address: 2783 N Harbor Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-33528: "Maineville, OH resident Laura Fergus's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Laura Fergus — Ohio, 3:10-bk-33528


ᐅ Shelley B Ferriell, Ohio

Address: 1230 Durbin Ter Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-349347: "The bankruptcy filing by Shelley B Ferriell, undertaken in Dec 11, 2013 in Maineville, OH under Chapter 7, concluded with discharge in 2014-03-21 after liquidating assets."
Shelley B Ferriell — Ohio, 3:13-bk-34934


ᐅ David Fiedler, Ohio

Address: 8460 Farm Pond Ln Maineville, OH 45039-8848

Snapshot of U.S. Bankruptcy Proceeding Case 15-71873: "Maineville, OH resident David Fiedler's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
David Fiedler — Ohio, 15-71873


ᐅ Rebecca Fitzpatrick, Ohio

Address: 2810 Macintosh Ln Apt G Maineville, OH 45039

Bankruptcy Case 3:10-bk-32761 Summary: "Rebecca Fitzpatrick's bankruptcy, initiated in Apr 30, 2010 and concluded by Aug 8, 2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Fitzpatrick — Ohio, 3:10-bk-32761


ᐅ Ryan Thomas Fleming, Ohio

Address: 7321 Cayman Way Apt 2 Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-334157: "In Maineville, OH, Ryan Thomas Fleming filed for Chapter 7 bankruptcy in 06/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2011."
Ryan Thomas Fleming — Ohio, 3:11-bk-33415


ᐅ Patricia B Fontenot, Ohio

Address: 3256 Grand Falls Blvd Maineville, OH 45039-8145

Bankruptcy Case 3:2014-bk-31445 Overview: "The case of Patricia B Fontenot in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia B Fontenot — Ohio, 3:2014-bk-31445


ᐅ Daniel Foppe, Ohio

Address: 6834 Wild Plum Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36821: "The case of Daniel Foppe in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Foppe — Ohio, 3:10-bk-36821


ᐅ Troy M Forman, Ohio

Address: 599 Indian Lake Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31627: "The bankruptcy record of Troy M Forman from Maineville, OH, shows a Chapter 7 case filed in 04.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Troy M Forman — Ohio, 3:12-bk-31627


ᐅ Laurie L Foster, Ohio

Address: 6675 Bayberry Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33300: "Laurie L Foster's bankruptcy, initiated in 2012-07-13 and concluded by 2012-10-21 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie L Foster — Ohio, 3:12-bk-33300


ᐅ Jennifer Fraley, Ohio

Address: 7426 Laurel Ln Apt D Maineville, OH 45039

Bankruptcy Case 3:10-bk-32455 Summary: "Maineville, OH resident Jennifer Fraley's April 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2010."
Jennifer Fraley — Ohio, 3:10-bk-32455


ᐅ Dean Travis Frazier, Ohio

Address: 2686 Bowline Ct Maineville, OH 45039

Brief Overview of Bankruptcy Case 8:13-bk-04035-KRM: "Dean Travis Frazier's Chapter 7 bankruptcy, filed in Maineville, OH in Mar 29, 2013, led to asset liquidation, with the case closing in 2013-07-07."
Dean Travis Frazier — Ohio, 8:13-bk-04035


ᐅ Tracy A Freeman, Ohio

Address: 320 Hennepin Dr Maineville, OH 45039-7353

Brief Overview of Bankruptcy Case 3:15-bk-31508: "Tracy A Freeman's bankruptcy, initiated in 2015-05-11 and concluded by August 2015 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy A Freeman — Ohio, 3:15-bk-31508


ᐅ Donna G Freibert, Ohio

Address: 1013 Marion Ave Maineville, OH 45039-8675

Brief Overview of Bankruptcy Case 3:10-bk-30449: "Donna G Freibert's Maineville, OH bankruptcy under Chapter 13 in 01/28/2010 led to a structured repayment plan, successfully discharged in 2015-03-26."
Donna G Freibert — Ohio, 3:10-bk-30449


ᐅ John C Freibert, Ohio

Address: 1013 Marion Ave Maineville, OH 45039-8675

Brief Overview of Bankruptcy Case 3:10-bk-30449: "John C Freibert, a resident of Maineville, OH, entered a Chapter 13 bankruptcy plan in 2010-01-28, culminating in its successful completion by 2015-03-26."
John C Freibert — Ohio, 3:10-bk-30449


ᐅ Shawna Lynn Friskey, Ohio

Address: 1487 Windwillow Trce Maineville, OH 45039

Bankruptcy Case 3:11-bk-33247 Summary: "Shawna Lynn Friskey's Chapter 7 bankruptcy, filed in Maineville, OH in June 2011, led to asset liquidation, with the case closing in September 18, 2011."
Shawna Lynn Friskey — Ohio, 3:11-bk-33247


ᐅ Melissa J Gay, Ohio

Address: PO Box 191 Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-316147: "Melissa J Gay's Chapter 7 bankruptcy, filed in Maineville, OH in 2012-04-02, led to asset liquidation, with the case closing in 07.11.2012."
Melissa J Gay — Ohio, 3:12-bk-31614


ᐅ Allison M Gentry, Ohio

Address: 1335 E Eastman Ln Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32161: "Allison M Gentry's Chapter 7 bankruptcy, filed in Maineville, OH in 2013-05-21, led to asset liquidation, with the case closing in August 2013."
Allison M Gentry — Ohio, 3:13-bk-32161


ᐅ Timothy D Gilbert, Ohio

Address: 2979 Keswick Ct Maineville, OH 45039

Bankruptcy Case 3:12-bk-34387 Overview: "Timothy D Gilbert's bankruptcy, initiated in September 21, 2012 and concluded by 2012-12-30 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy D Gilbert — Ohio, 3:12-bk-34387


ᐅ Julius A Gilcher, Ohio

Address: PO Box 179 Maineville, OH 45039-0179

Bankruptcy Case 3:15-bk-33120 Summary: "In a Chapter 7 bankruptcy case, Julius A Gilcher from Maineville, OH, saw his proceedings start in September 2015 and complete by 2015-12-22, involving asset liquidation."
Julius A Gilcher — Ohio, 3:15-bk-33120


ᐅ June R Gilcher, Ohio

Address: PO Box 179 Maineville, OH 45039-0179

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33120: "In Maineville, OH, June R Gilcher filed for Chapter 7 bankruptcy in 2015-09-23. This case, involving liquidating assets to pay off debts, was resolved by 12/22/2015."
June R Gilcher — Ohio, 3:15-bk-33120


ᐅ Sr William Gloff, Ohio

Address: 7443 Stephen St Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36759: "In a Chapter 7 bankruptcy case, Sr William Gloff from Maineville, OH, saw their proceedings start in October 2010 and complete by 2011-01-29, involving asset liquidation."
Sr William Gloff — Ohio, 3:10-bk-36759


ᐅ Anthony Lee Goldhammer, Ohio

Address: 300 Nightwind Dr Maineville, OH 45039-9242

Bankruptcy Case 2014-33773-rld7 Overview: "In Maineville, OH, Anthony Lee Goldhammer filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014."
Anthony Lee Goldhammer — Ohio, 2014-33773


ᐅ Keira L Gooden, Ohio

Address: 6555 Midnight Sun Dr Maineville, OH 45039

Bankruptcy Case 3:12-bk-35549 Overview: "The bankruptcy filing by Keira L Gooden, undertaken in 2012-12-04 in Maineville, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Keira L Gooden — Ohio, 3:12-bk-35549


ᐅ Scott R Gravett, Ohio

Address: 952 Wild Flower Ln Maineville, OH 45039-7063

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15141: "In their Chapter 13 bankruptcy case filed in Aug 11, 2009, Maineville, OH's Scott R Gravett agreed to a debt repayment plan, which was successfully completed by November 2014."
Scott R Gravett — Ohio, 1:09-bk-15141


ᐅ Grant R Greely, Ohio

Address: 7759 Haverhill Ln Maineville, OH 45039-8054

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30815: "In a Chapter 7 bankruptcy case, Grant R Greely from Maineville, OH, saw his proceedings start in Mar 19, 2015 and complete by 2015-06-17, involving asset liquidation."
Grant R Greely — Ohio, 3:15-bk-30815


ᐅ Christopher A Gregg, Ohio

Address: 845 Village Green Pkwy Maineville, OH 45039

Bankruptcy Case 3:13-bk-34436 Summary: "Christopher A Gregg's bankruptcy, initiated in October 2013 and concluded by 02/07/2014 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Gregg — Ohio, 3:13-bk-34436


ᐅ Dwayne Gross, Ohio

Address: 502 Fawn Ct Maineville, OH 45039

Bankruptcy Case 3:10-bk-32876 Overview: "The case of Dwayne Gross in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Gross — Ohio, 3:10-bk-32876


ᐅ Jr Ronald C Gulbransen, Ohio

Address: 6898 Allegany Trl Maineville, OH 45039

Bankruptcy Case 3:11-bk-32840 Overview: "The case of Jr Ronald C Gulbransen in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald C Gulbransen — Ohio, 3:11-bk-32840


ᐅ Chad Allen Haddox, Ohio

Address: 253 Hennepin Dr Maineville, OH 45039-7350

Concise Description of Bankruptcy Case 3:15-bk-300797: "The bankruptcy record of Chad Allen Haddox from Maineville, OH, shows a Chapter 7 case filed in 2015-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Chad Allen Haddox — Ohio, 3:15-bk-30079


ᐅ Tricia Marie Haddox, Ohio

Address: 581 Indian Lake Dr Maineville, OH 45039-8257

Bankruptcy Case 3:15-bk-30079 Summary: "In a Chapter 7 bankruptcy case, Tricia Marie Haddox from Maineville, OH, saw her proceedings start in 01/15/2015 and complete by 2015-04-15, involving asset liquidation."
Tricia Marie Haddox — Ohio, 3:15-bk-30079


ᐅ Fares N Halaseh, Ohio

Address: 122 Coyote Dr Maineville, OH 45039-5083

Concise Description of Bankruptcy Case 3:2014-bk-328157: "The bankruptcy record of Fares N Halaseh from Maineville, OH, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2014."
Fares N Halaseh — Ohio, 3:2014-bk-32815


ᐅ David T Haley, Ohio

Address: 6510 West Rd Maineville, OH 45039-9629

Bankruptcy Case 3:09-bk-30466 Overview: "David T Haley, a resident of Maineville, OH, entered a Chapter 13 bankruptcy plan in January 30, 2009, culminating in its successful completion by Nov 8, 2012."
David T Haley — Ohio, 3:09-bk-30466


ᐅ Michael Ham, Ohio

Address: 7740 Crystal Lake Ln Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-312757: "Michael Ham's Chapter 7 bankruptcy, filed in Maineville, OH in Mar 8, 2010, led to asset liquidation, with the case closing in 2010-06-16."
Michael Ham — Ohio, 3:10-bk-31275


ᐅ Joshua D Hamilton, Ohio

Address: 3300 Grand Falls Blvd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-341437: "Maineville, OH resident Joshua D Hamilton's 2012-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2012."
Joshua D Hamilton — Ohio, 3:12-bk-34143


ᐅ Kenith A Hamric, Ohio

Address: 2911 Macintosh Ln Apt F Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33199: "The bankruptcy record of Kenith A Hamric from Maineville, OH, shows a Chapter 7 case filed in 06/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Kenith A Hamric — Ohio, 3:11-bk-33199


ᐅ Mark Jeffery Harmon, Ohio

Address: 8226 Rollinghitch Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32764: "The bankruptcy record of Mark Jeffery Harmon 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 August 27, 2011."
Mark Jeffery Harmon — Ohio, 3:11-bk-32764


ᐅ Julie A Harmon, Ohio

Address: 3335 Ravine Pl Maineville, OH 45039-8717

Bankruptcy Case 1:10-bk-13123 Overview: "Filing for Chapter 13 bankruptcy in May 6, 2010, Julie A Harmon from Maineville, OH, structured a repayment plan, achieving discharge in July 2013."
Julie A Harmon — Ohio, 1:10-bk-13123


ᐅ Jr Gary Wayne Harris, Ohio

Address: 2885 Macintosh Ln Apt B Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36308: "Jr Gary Wayne Harris's bankruptcy, initiated in 11.28.2011 and concluded by Mar 7, 2012 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gary Wayne Harris — Ohio, 3:11-bk-36308


ᐅ Todd Hart, Ohio

Address: 2120 River Dr Maineville, OH 45039

Bankruptcy Case 3:09-bk-37648 Summary: "The bankruptcy filing by Todd Hart, undertaken in Dec 4, 2009 in Maineville, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Todd Hart — Ohio, 3:09-bk-37648


ᐅ Jonathan E Harvey, Ohio

Address: 8863 Galecrest Dr Maineville, OH 45039

Bankruptcy Case 3:12-bk-32920 Summary: "The bankruptcy filing by Jonathan E Harvey, undertaken in 2012-06-20 in Maineville, OH under Chapter 7, concluded with discharge in Sep 28, 2012 after liquidating assets."
Jonathan E Harvey — Ohio, 3:12-bk-32920


ᐅ Steven Hause, Ohio

Address: 8172 Clovehitch Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36399: "The bankruptcy filing by Steven Hause, undertaken in 10.04.2010 in Maineville, OH under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Steven Hause — Ohio, 3:10-bk-36399


ᐅ Stacy C Haynes, Ohio

Address: 1179 Stableview Cir Maineville, OH 45039

Bankruptcy Case 3:11-bk-34906 Summary: "In Maineville, OH, Stacy C Haynes filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-16."
Stacy C Haynes — Ohio, 3:11-bk-34906


ᐅ Brent J Heenan, Ohio

Address: 220 Hartford Ct Maineville, OH 45039-7945

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33250: "Brent J Heenan's bankruptcy, initiated in Sep 11, 2014 and concluded by 2014-12-10 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent J Heenan — Ohio, 3:14-bk-33250


ᐅ Michael C Hernandez, Ohio

Address: 2940 Millbank Row Maineville, OH 45039

Bankruptcy Case 3:12-bk-30107 Summary: "In Maineville, OH, Michael C Hernandez filed for Chapter 7 bankruptcy in 01.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2012."
Michael C Hernandez — Ohio, 3:12-bk-30107


ᐅ Charles A Hertel, Ohio

Address: 7527 Harmill Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-306107: "The bankruptcy filing by Charles A Hertel, undertaken in February 2013 in Maineville, OH under Chapter 7, concluded with discharge in Jun 2, 2013 after liquidating assets."
Charles A Hertel — Ohio, 3:13-bk-30610


ᐅ Chelsea A Hickman, Ohio

Address: 108 Arbor Glen Ct Maineville, OH 45039-7228

Concise Description of Bankruptcy Case 3:2014-bk-313487: "The bankruptcy record of Chelsea A Hickman from Maineville, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 16, 2014."
Chelsea A Hickman — Ohio, 3:2014-bk-31348


ᐅ Afton Hiles, Ohio

Address: 8226 Russet Ln Apt H Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-30672: "The bankruptcy record of Afton Hiles from Maineville, OH, shows a Chapter 7 case filed in 02.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Afton Hiles — Ohio, 3:10-bk-30672


ᐅ Stephen Hill, Ohio

Address: 6693 Beeler Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:09-bk-36964: "Stephen Hill's Chapter 7 bankruptcy, filed in Maineville, OH in November 2009, led to asset liquidation, with the case closing in 02.11.2010."
Stephen Hill — Ohio, 3:09-bk-36964


ᐅ Nicholas R Himes, Ohio

Address: 6834 Prairie View Dr Maineville, OH 45039-7250

Bankruptcy Case 1:15-bk-10952 Summary: "Maineville, OH resident Nicholas R Himes's 03/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Nicholas R Himes — Ohio, 1:15-bk-10952


ᐅ Carriann E Hinds, Ohio

Address: 1213 E Fosters Maineville Rd Maineville, OH 45039-8299

Bankruptcy Case 3:16-bk-31415 Overview: "Carriann E Hinds's bankruptcy, initiated in 05/05/2016 and concluded by 08/03/2016 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carriann E Hinds — Ohio, 3:16-bk-31415


ᐅ Kevin Scott Hinds, Ohio

Address: 1213 E Fosters Maineville Rd Maineville, OH 45039-8299

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31415: "Maineville, OH resident Kevin Scott Hinds's 2016-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Kevin Scott Hinds — Ohio, 3:16-bk-31415


ᐅ Kristin N Hoban, Ohio

Address: PO Box 654 Maineville, OH 45039-0654

Brief Overview of Bankruptcy Case 3:15-bk-33195: "The bankruptcy record of Kristin N Hoban from Maineville, OH, shows a Chapter 7 case filed in 2015-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Kristin N Hoban — Ohio, 3:15-bk-33195


ᐅ Mark E Hoffbauer, Ohio

Address: 269 Water Ridge Ct Maineville, OH 45039-7264

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-36734: "The bankruptcy record for Mark E Hoffbauer from Maineville, OH, under Chapter 13, filed in 12/31/2008, involved setting up a repayment plan, finalized by 2013-04-09."
Mark E Hoffbauer — Ohio, 3:08-bk-36734


ᐅ Julie M Hoffman, Ohio

Address: 8745 Davis Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-309467: "In a Chapter 7 bankruptcy case, Julie M Hoffman from Maineville, OH, saw her proceedings start in 2013-03-15 and complete by June 2013, involving asset liquidation."
Julie M Hoffman — Ohio, 3:13-bk-30946


ᐅ David B Hofmeier, Ohio

Address: 3327 Ravine Pl Maineville, OH 45039

Bankruptcy Case 3:11-bk-31336 Summary: "The bankruptcy record of David B Hofmeier from Maineville, OH, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2011."
David B Hofmeier — Ohio, 3:11-bk-31336


ᐅ Christopher Honkomp, Ohio

Address: 6658 Midnight Sun Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-34091: "The bankruptcy filing by Christopher Honkomp, undertaken in June 24, 2010 in Maineville, OH under Chapter 7, concluded with discharge in Oct 2, 2010 after liquidating assets."
Christopher Honkomp — Ohio, 3:10-bk-34091


ᐅ Nicole Horne, Ohio

Address: 7756 Wild Turkey Walk Maineville, OH 45039

Bankruptcy Case 3:10-bk-37028 Summary: "The case of Nicole Horne in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Horne — Ohio, 3:10-bk-37028


ᐅ Ricky Hornsby, Ohio

Address: 7452 Hopkins Rd Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-35286: "Ricky Hornsby's Chapter 7 bankruptcy, filed in Maineville, OH in November 2012, led to asset liquidation, with the case closing in 2013-02-23."
Ricky Hornsby — Ohio, 3:12-bk-35286


ᐅ Joseph W Horton, Ohio

Address: 2907 Larchwood Ct Maineville, OH 45039-9741

Concise Description of Bankruptcy Case 3:14-bk-304037: "The bankruptcy record of Joseph W Horton from Maineville, OH, shows a Chapter 7 case filed in Feb 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2014."
Joseph W Horton — Ohio, 3:14-bk-30403


ᐅ Paul L Houillion, Ohio

Address: 6012 Turning Leaf Way Maineville, OH 45039

Bankruptcy Case 3:13-bk-31480 Summary: "The bankruptcy filing by Paul L Houillion, undertaken in Apr 11, 2013 in Maineville, OH under Chapter 7, concluded with discharge in 07.20.2013 after liquidating assets."
Paul L Houillion — Ohio, 3:13-bk-31480


ᐅ Kelly Houser, Ohio

Address: 7350 Capri Way Apt 5 Maineville, OH 45039

Concise Description of Bankruptcy Case 11-13975-HRT7: "The case of Kelly Houser in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Houser — Ohio, 11-13975


ᐅ Charles Howard, Ohio

Address: 3191 Sweetwater Dr Apt A Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-334227: "Charles Howard's Chapter 7 bankruptcy, filed in Maineville, OH in May 26, 2010, led to asset liquidation, with the case closing in 09.03.2010."
Charles Howard — Ohio, 3:10-bk-33422


ᐅ Kimberly Kaye Hoyle, Ohio

Address: 1372 Shadowood Trl Maineville, OH 45039

Bankruptcy Case 3:13-bk-34715 Overview: "The bankruptcy filing by Kimberly Kaye Hoyle, undertaken in November 21, 2013 in Maineville, OH under Chapter 7, concluded with discharge in 2014-03-01 after liquidating assets."
Kimberly Kaye Hoyle — Ohio, 3:13-bk-34715


ᐅ James Huber, Ohio

Address: 2230 Bridle Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37085: "James Huber's Chapter 7 bankruptcy, filed in Maineville, OH in November 2009, led to asset liquidation, with the case closing in 2010-02-18."
James Huber — Ohio, 3:09-bk-37085


ᐅ Donald Hugenberg, Ohio

Address: 489 Misty Dawn Rd Maineville, OH 45039

Bankruptcy Case 3:10-bk-36600 Summary: "The bankruptcy record of Donald Hugenberg from Maineville, OH, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Donald Hugenberg — Ohio, 3:10-bk-36600


ᐅ Jr Samuel L Hughes, Ohio

Address: 3036 Kingsley Ct Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-36066: "In a Chapter 7 bankruptcy case, Jr Samuel L Hughes from Maineville, OH, saw his proceedings start in 2011-11-14 and complete by February 2012, involving asset liquidation."
Jr Samuel L Hughes — Ohio, 3:11-bk-36066


ᐅ Diana J Hunt, Ohio

Address: 8393 Sailboat Ln Maineville, OH 45039-8858

Bankruptcy Case 3:12-bk-33267 Overview: "In her Chapter 13 bankruptcy case filed in 2012-07-11, Maineville, OH's Diana J Hunt agreed to a debt repayment plan, which was successfully completed by 03/17/2015."
Diana J Hunt — Ohio, 3:12-bk-33267


ᐅ Lloyd W Hunt, Ohio

Address: 8393 Sailboat Ln Maineville, OH 45039-8858

Bankruptcy Case 3:12-bk-33267 Summary: "Lloyd W Hunt's Maineville, OH bankruptcy under Chapter 13 in 07/11/2012 led to a structured repayment plan, successfully discharged in 03/17/2015."
Lloyd W Hunt — Ohio, 3:12-bk-33267


ᐅ Christopher R Hutchinson, Ohio

Address: 8746 SURREY PL Maineville, OH 45039

Bankruptcy Case 3:12-bk-31668 Overview: "Christopher R Hutchinson's Chapter 7 bankruptcy, filed in Maineville, OH in 2012-04-05, led to asset liquidation, with the case closing in 2012-07-14."
Christopher R Hutchinson — Ohio, 3:12-bk-31668


ᐅ Martin S Iczkowski, Ohio

Address: 8121 Saddleback Pl Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-306377: "In Maineville, OH, Martin S Iczkowski filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-22."
Martin S Iczkowski — Ohio, 3:11-bk-30637


ᐅ Robert A Imbronyev, Ohio

Address: 488 Misty Dawn Rd Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-34925: "In a Chapter 7 bankruptcy case, Robert A Imbronyev from Maineville, OH, saw their proceedings start in October 24, 2012 and complete by 2013-02-01, involving asset liquidation."
Robert A Imbronyev — Ohio, 3:12-bk-34925


ᐅ Jr Leslie Izzi, Ohio

Address: 7301 Cayman Way Apt 3 Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-377377: "The bankruptcy filing by Jr Leslie Izzi, undertaken in 2010-12-07 in Maineville, OH under Chapter 7, concluded with discharge in Mar 17, 2011 after liquidating assets."
Jr Leslie Izzi — Ohio, 3:10-bk-37737


ᐅ Lora Jacobs, Ohio

Address: 2696 Bowline Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-368297: "The case of Lora Jacobs in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lora Jacobs — Ohio, 3:10-bk-36829


ᐅ Paul Edward James, Ohio

Address: 8531 Kelso Dr Maineville, OH 45039-9171

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33105: "The bankruptcy record of Paul Edward James from Maineville, OH, shows a Chapter 7 case filed in September 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2015."
Paul Edward James — Ohio, 3:15-bk-33105


ᐅ Roy D James, Ohio

Address: 27 E Fosters Maineville Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-300647: "In a Chapter 7 bankruptcy case, Roy D James from Maineville, OH, saw their proceedings start in 2013-01-08 and complete by 2013-04-18, involving asset liquidation."
Roy D James — Ohio, 3:13-bk-30064


ᐅ Jonathon S James, Ohio

Address: 1138 Linford Cir Maineville, OH 45039-7931

Brief Overview of Bankruptcy Case 3:14-bk-30363: "Jonathon S James's Chapter 7 bankruptcy, filed in Maineville, OH in February 13, 2014, led to asset liquidation, with the case closing in May 2014."
Jonathon S James — Ohio, 3:14-bk-30363


ᐅ Jason R James, Ohio

Address: 7522 TURNBERRY CT Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31740: "The bankruptcy record of Jason R James from Maineville, OH, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Jason R James — Ohio, 3:12-bk-31740


ᐅ Jennifer P Jarrett, Ohio

Address: 2970 Kingsley Ct Maineville, OH 45039

Bankruptcy Case 3:12-bk-32971 Summary: "In a Chapter 7 bankruptcy case, Jennifer P Jarrett from Maineville, OH, saw her proceedings start in 2012-06-23 and complete by 10.01.2012, involving asset liquidation."
Jennifer P Jarrett — Ohio, 3:12-bk-32971


ᐅ Brian T Jasper, Ohio

Address: 7903 Hopkins Rd Maineville, OH 45039-8685

Bankruptcy Case 1:08-bk-12288 Overview: "Brian T Jasper's Maineville, OH bankruptcy under Chapter 13 in Apr 29, 2008 led to a structured repayment plan, successfully discharged in 2013-03-20."
Brian T Jasper — Ohio, 1:08-bk-12288


ᐅ Chad Everett Johnson, Ohio

Address: 6390 Winding Way Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-364057: "Chad Everett Johnson's bankruptcy, initiated in 2011-12-01 and concluded by March 2012 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Everett Johnson — Ohio, 3:11-bk-36405


ᐅ Edwin Johnson, Ohio

Address: 7371 Windsor Meadow Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-353217: "Edwin Johnson's Chapter 7 bankruptcy, filed in Maineville, OH in 08/18/2010, led to asset liquidation, with the case closing in Nov 26, 2010."
Edwin Johnson — Ohio, 3:10-bk-35321


ᐅ Candace L Johnson, Ohio

Address: 7432 Heaton Cir Maineville, OH 45039-7289

Concise Description of Bankruptcy Case 3:09-bk-360607: "In her Chapter 13 bankruptcy case filed in 09.29.2009, Maineville, OH's Candace L Johnson agreed to a debt repayment plan, which was successfully completed by 01/02/2015."
Candace L Johnson — Ohio, 3:09-bk-36060


ᐅ Amy D Joines, Ohio

Address: 2944 Millbank Row Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-316087: "The case of Amy D Joines in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy D Joines — Ohio, 3:11-bk-31608


ᐅ Carl J Jones, Ohio

Address: 8319 Maineville Rd Maineville, OH 45039-8250

Brief Overview of Bankruptcy Case 3:09-bk-30410: "Carl J Jones, a resident of Maineville, OH, entered a Chapter 13 bankruptcy plan in 2009-01-29, culminating in its successful completion by January 28, 2013."
Carl J Jones — Ohio, 3:09-bk-30410


ᐅ Janice L Kalinoski, Ohio

Address: 7813 Acorn Trl Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-325597: "Maineville, OH resident Janice L Kalinoski's Jun 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Janice L Kalinoski — Ohio, 3:13-bk-32559


ᐅ Tracy Lynn Kalmar, Ohio

Address: 7250 Capri Way Apt 8 Maineville, OH 45039-9489

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-34319: "The bankruptcy filing by Tracy Lynn Kalmar, undertaken in 12/09/2014 in Maineville, OH under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Tracy Lynn Kalmar — Ohio, 3:14-bk-34319


ᐅ Amy Kasuga, Ohio

Address: 7370 Capri Way Apt 2 Maineville, OH 45039-9496

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31303: "Amy Kasuga's bankruptcy, initiated in 04.15.2014 and concluded by 07.14.2014 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Kasuga — Ohio, 3:2014-bk-31303


ᐅ Deborah Keaton, Ohio

Address: 1225 E Fosters Maineville Rd Maineville, OH 45039-8299

Concise Description of Bankruptcy Case 3:15-bk-330137: "In a Chapter 7 bankruptcy case, Deborah Keaton from Maineville, OH, saw her proceedings start in September 16, 2015 and complete by December 2015, involving asset liquidation."
Deborah Keaton — Ohio, 3:15-bk-33013


ᐅ Sarah A Keller, Ohio

Address: 7523 Turnberry Ct Maineville, OH 45039-5404

Brief Overview of Bankruptcy Case 3:15-bk-32368: "In a Chapter 7 bankruptcy case, Sarah A Keller from Maineville, OH, saw her proceedings start in 2015-07-22 and complete by 10.20.2015, involving asset liquidation."
Sarah A Keller — Ohio, 3:15-bk-32368