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 Matthew S Kershaw, Ohio

Address: 7380 Capri Way Apt 5 Maineville, OH 45039-9497

Bankruptcy Case 3:15-bk-32250 Summary: "The bankruptcy filing by Matthew S Kershaw, undertaken in 2015-07-13 in Maineville, OH under Chapter 7, concluded with discharge in Oct 11, 2015 after liquidating assets."
Matthew S Kershaw — Ohio, 3:15-bk-32250


ᐅ Mark Khudyak, Ohio

Address: 6783 Cloudscape Way Maineville, OH 45039

Bankruptcy Case 3:10-bk-37621 Summary: "In a Chapter 7 bankruptcy case, Mark Khudyak from Maineville, OH, saw their proceedings start in Nov 30, 2010 and complete by Mar 10, 2011, involving asset liquidation."
Mark Khudyak — Ohio, 3:10-bk-37621


ᐅ Joyce Kirby, Ohio

Address: 969 Raintree Ln Maineville, OH 45039

Bankruptcy Case 3:10-bk-31474 Summary: "The bankruptcy record of Joyce Kirby from Maineville, OH, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-25."
Joyce Kirby — Ohio, 3:10-bk-31474


ᐅ James E Kolb, Ohio

Address: 6386 West Rd Maineville, OH 45039-8636

Bankruptcy Case 3:10-bk-32813 Overview: "In their Chapter 13 bankruptcy case filed in April 30, 2010, Maineville, OH's James E Kolb agreed to a debt repayment plan, which was successfully completed by June 13, 2013."
James E Kolb — Ohio, 3:10-bk-32813


ᐅ Donna Kramer, Ohio

Address: 7400 Capri Way Apt 4 Maineville, OH 45039

Bankruptcy Case 3:10-bk-30317 Summary: "Donna Kramer's Chapter 7 bankruptcy, filed in Maineville, OH in 2010-01-22, led to asset liquidation, with the case closing in May 2, 2010."
Donna Kramer — Ohio, 3:10-bk-30317


ᐅ Clara L Kraynak, Ohio

Address: 325 Hennepin Dr Maineville, OH 45039

Bankruptcy Case 3:12-bk-35416 Summary: "Maineville, OH resident Clara L Kraynak's Nov 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Clara L Kraynak — Ohio, 3:12-bk-35416


ᐅ Anthony D Kuntz, Ohio

Address: 8061 Ravenwood Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-33213: "In Maineville, OH, Anthony D Kuntz filed for Chapter 7 bankruptcy in July 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Anthony D Kuntz — Ohio, 3:12-bk-33213


ᐅ Daniel M Landis, Ohio

Address: 3111 Shoreham Ln Apt B Maineville, OH 45039

Bankruptcy Case 3:12-bk-30856 Overview: "Daniel M Landis's Chapter 7 bankruptcy, filed in Maineville, OH in February 27, 2012, led to asset liquidation, with the case closing in Jun 6, 2012."
Daniel M Landis — Ohio, 3:12-bk-30856


ᐅ Patricia Ann Lang, Ohio

Address: 8732 Columbia Rd Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36072: "In a Chapter 7 bankruptcy case, Patricia Ann Lang from Maineville, OH, saw her proceedings start in September 29, 2009 and complete by 01/07/2010, involving asset liquidation."
Patricia Ann Lang — Ohio, 3:09-bk-36072


ᐅ Ryan N Langdon, Ohio

Address: 1123 Wild Flower Ln Maineville, OH 45039-7096

Brief Overview of Bankruptcy Case 3:14-bk-30721: "In Maineville, OH, Ryan N Langdon filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ryan N Langdon — Ohio, 3:14-bk-30721


ᐅ Carol L Lasiewski, Ohio

Address: 8260 Bayview Ln Maineville, OH 45039

Bankruptcy Case 3:13-bk-32373 Summary: "Maineville, OH resident Carol L Lasiewski's 06.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-12."
Carol L Lasiewski — Ohio, 3:13-bk-32373


ᐅ Vargo Sarah Catherine Lawrie, Ohio

Address: 2888 Millbank Row Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:13-bk-32775: "Vargo Sarah Catherine Lawrie's Chapter 7 bankruptcy, filed in Maineville, OH in 2013-07-03, led to asset liquidation, with the case closing in October 2013."
Vargo Sarah Catherine Lawrie — Ohio, 3:13-bk-32775


ᐅ Joshua D Lawson, Ohio

Address: 8489 Edgewater Rd Maineville, OH 45039

Bankruptcy Case 1:13-bk-12254 Overview: "The case of Joshua D Lawson in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Lawson — Ohio, 1:13-bk-12254


ᐅ Carrie Danielle Lawwill, Ohio

Address: 8221 Russet Ln Maineville, OH 45039

Bankruptcy Case 3:13-bk-34868 Overview: "The bankruptcy record of Carrie Danielle Lawwill from Maineville, OH, shows a Chapter 7 case filed in 12/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-15."
Carrie Danielle Lawwill — Ohio, 3:13-bk-34868


ᐅ Howard S Lazarus, Ohio

Address: 6890 Pelicans Run Ct Maineville, OH 45039-9101

Brief Overview of Bankruptcy Case 3:14-bk-32061: "The bankruptcy record of Howard S Lazarus from Maineville, OH, shows a Chapter 7 case filed in 06.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2014."
Howard S Lazarus — Ohio, 3:14-bk-32061


ᐅ Duncan Sydney Lee, Ohio

Address: 263 W Fosters Maineville Rd Maineville, OH 45039-8312

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10966: "Duncan Sydney Lee's Chapter 7 bankruptcy, filed in Maineville, OH in 2016-03-17, led to asset liquidation, with the case closing in 2016-06-15."
Duncan Sydney Lee — Ohio, 1:16-bk-10966


ᐅ Linda Ann Lee, Ohio

Address: 263 W Fosters Maineville Rd Maineville, OH 45039-8312

Bankruptcy Case 1:16-bk-10966 Overview: "Maineville, OH resident Linda Ann Lee's 03.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2016."
Linda Ann Lee — Ohio, 1:16-bk-10966


ᐅ Lisa Ann Lehr, Ohio

Address: 1537 Soaring Way Maineville, OH 45039-8850

Brief Overview of Bankruptcy Case 3:14-bk-34332: "The case of Lisa Ann Lehr in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Lehr — Ohio, 3:14-bk-34332


ᐅ Tonya M Leist, Ohio

Address: 1039 Peartree Ln Maineville, OH 45039-9649

Bankruptcy Case 3:14-bk-31908 Summary: "Tonya M Leist's bankruptcy, initiated in 2014-05-28 and concluded by 2014-08-26 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya M Leist — Ohio, 3:14-bk-31908


ᐅ Eric Lemuel, Ohio

Address: 7473 Shaker Ln Apt A Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37797: "The bankruptcy record of Eric Lemuel from Maineville, OH, shows a Chapter 7 case filed in 12/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-19."
Eric Lemuel — Ohio, 3:10-bk-37797


ᐅ Mary Beth Lewis, Ohio

Address: 7574 Landen Falls Dr Apt A Maineville, OH 45039

Bankruptcy Case 3:12-bk-34219 Overview: "The bankruptcy filing by Mary Beth Lewis, undertaken in 2012-09-10 in Maineville, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Mary Beth Lewis — Ohio, 3:12-bk-34219


ᐅ Cheryl L Lindholm, Ohio

Address: 2362 Candlemakers Ln Maineville, OH 45039

Bankruptcy Case 3:12-bk-32133 Overview: "Maineville, OH resident Cheryl L Lindholm's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Cheryl L Lindholm — Ohio, 3:12-bk-32133


ᐅ Luis Francisco Liste, Ohio

Address: 3150 Montego Ln Apt 1 Maineville, OH 45039-9476

Bankruptcy Case 3:14-bk-33037 Summary: "Maineville, OH resident Luis Francisco Liste's 08.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Luis Francisco Liste — Ohio, 3:14-bk-33037


ᐅ Sommer Dawn Liste, Ohio

Address: 3150 Montego Ln Apt 1 Maineville, OH 45039-9476

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33037: "The bankruptcy record of Sommer Dawn Liste from Maineville, OH, shows a Chapter 7 case filed in Aug 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-23."
Sommer Dawn Liste — Ohio, 3:14-bk-33037


ᐅ Jeannie M Ludwig, Ohio

Address: 2876 Kimberly Dr Maineville, OH 45039-9726

Bankruptcy Case 3:14-bk-34076 Overview: "Maineville, OH resident Jeannie M Ludwig's 11.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Jeannie M Ludwig — Ohio, 3:14-bk-34076


ᐅ Michael P Lyons, Ohio

Address: 8355 Island Ln Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36157: "In a Chapter 7 bankruptcy case, Michael P Lyons from Maineville, OH, saw their proceedings start in 11.17.2011 and complete by 02.25.2012, involving asset liquidation."
Michael P Lyons — Ohio, 3:11-bk-36157


ᐅ Larry V Mackey, Ohio

Address: 7410 Capri Way Apt 9 Maineville, OH 45039

Bankruptcy Case 3:13-bk-34143 Summary: "The bankruptcy record of Larry V Mackey from Maineville, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-16."
Larry V Mackey — Ohio, 3:13-bk-34143


ᐅ Toby L Madden, Ohio

Address: 8232 Clovehitch Ct Maineville, OH 45039

Bankruptcy Case 3:12-bk-33516 Overview: "In Maineville, OH, Toby L Madden filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-04."
Toby L Madden — Ohio, 3:12-bk-33516


ᐅ Joseph D Mangus, Ohio

Address: 238 Hennepin Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-313547: "The bankruptcy filing by Joseph D Mangus, undertaken in Mar 22, 2012 in Maineville, OH under Chapter 7, concluded with discharge in Jun 30, 2012 after liquidating assets."
Joseph D Mangus — Ohio, 3:12-bk-31354


ᐅ Steven Manolopoulos, Ohio

Address: 3161 Madeira Ln Apt 2 Maineville, OH 45039

Bankruptcy Case 3:12-bk-33587 Summary: "The bankruptcy filing by Steven Manolopoulos, undertaken in July 31, 2012 in Maineville, OH under Chapter 7, concluded with discharge in 11.08.2012 after liquidating assets."
Steven Manolopoulos — Ohio, 3:12-bk-33587


ᐅ Pamela Marcum, Ohio

Address: 8210 Sibcy Rd Apt 2 Maineville, OH 45039

Bankruptcy Case 3:10-bk-37256 Summary: "The bankruptcy filing by Pamela Marcum, undertaken in 2010-11-09 in Maineville, OH under Chapter 7, concluded with discharge in 2011-02-17 after liquidating assets."
Pamela Marcum — Ohio, 3:10-bk-37256


ᐅ Michael Martin, Ohio

Address: 2483 Carriagegate Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:13-bk-30488: "Maineville, OH resident Michael Martin's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Michael Martin — Ohio, 3:13-bk-30488


ᐅ Svetlana Martonjuk, Ohio

Address: 1197 Linford Cir Maineville, OH 45039

Bankruptcy Case 3:10-bk-34185 Summary: "The bankruptcy filing by Svetlana Martonjuk, undertaken in 06.29.2010 in Maineville, OH under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Svetlana Martonjuk — Ohio, 3:10-bk-34185


ᐅ Jaclyn Maupin, Ohio

Address: 8480 Island Pines Pl Apt 2 Maineville, OH 45039

Bankruptcy Case 3:12-bk-30669 Summary: "The bankruptcy record of Jaclyn Maupin from Maineville, OH, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-27."
Jaclyn Maupin — Ohio, 3:12-bk-30669


ᐅ Jeannie Mccollister, Ohio

Address: 240 Nunner Rd Maineville, OH 45039-8633

Bankruptcy Case 3:14-bk-32941 Overview: "Jeannie Mccollister's Chapter 7 bankruptcy, filed in Maineville, OH in 2014-08-15, led to asset liquidation, with the case closing in 2014-11-13."
Jeannie Mccollister — Ohio, 3:14-bk-32941


ᐅ William Lee Mccollister, Ohio

Address: 240 Nunner Rd Maineville, OH 45039-8633

Brief Overview of Bankruptcy Case 3:14-bk-32941: "In a Chapter 7 bankruptcy case, William Lee Mccollister from Maineville, OH, saw their proceedings start in 2014-08-15 and complete by 2014-11-13, involving asset liquidation."
William Lee Mccollister — Ohio, 3:14-bk-32941


ᐅ David C Mccraney, Ohio

Address: 6918 Midnight Sun Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-33625: "David C Mccraney's Chapter 7 bankruptcy, filed in Maineville, OH in 06.29.2011, led to asset liquidation, with the case closing in October 7, 2011."
David C Mccraney — Ohio, 3:11-bk-33625


ᐅ Sharon Nicole Mcdowell, Ohio

Address: 1248 Stableview Cir Maineville, OH 45039-8069

Concise Description of Bankruptcy Case 3:15-bk-314467: "In Maineville, OH, Sharon Nicole Mcdowell filed for Chapter 7 bankruptcy in May 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2015."
Sharon Nicole Mcdowell — Ohio, 3:15-bk-31446


ᐅ Lorretta Mcfall, Ohio

Address: 7330 Capri Way Apt 3 Maineville, OH 45039

Bankruptcy Case 3:10-bk-37510 Summary: "In Maineville, OH, Lorretta Mcfall filed for Chapter 7 bankruptcy in November 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2011."
Lorretta Mcfall — Ohio, 3:10-bk-37510


ᐅ Paul Mcfarland, Ohio

Address: PO Box 271 Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-30338: "Paul Mcfarland's Chapter 7 bankruptcy, filed in Maineville, OH in January 2010, led to asset liquidation, with the case closing in 2010-05-05."
Paul Mcfarland — Ohio, 3:10-bk-30338


ᐅ Garry D Mcghee, Ohio

Address: 267 Delaware Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34388: "The bankruptcy filing by Garry D Mcghee, undertaken in September 2012 in Maineville, OH under Chapter 7, concluded with discharge in 2012-12-30 after liquidating assets."
Garry D Mcghee — Ohio, 3:12-bk-34388


ᐅ Sherry Mcghee, Ohio

Address: 2911 Macintosh Ln Apt B Maineville, OH 45039-9345

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-12045: "In her Chapter 13 bankruptcy case filed in 04.22.2008, Maineville, OH's Sherry Mcghee agreed to a debt repayment plan, which was successfully completed by 10.18.2012."
Sherry Mcghee — Ohio, 1:08-bk-12045


ᐅ Kimberly K Mcguire, Ohio

Address: 6675 Bayberry Ct Maineville, OH 45039-8492

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-33632: "Chapter 13 bankruptcy for Kimberly K Mcguire in Maineville, OH began in Jul 24, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-17."
Kimberly K Mcguire — Ohio, 3:08-bk-33632


ᐅ Kevin P Mcnear, Ohio

Address: 7858 Columbia Rd Maineville, OH 45039-8964

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-31542: "The bankruptcy record of Kevin P Mcnear from Maineville, OH, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2014."
Kevin P Mcnear — Ohio, 3:14-bk-31542


ᐅ David Mark Mcquery, Ohio

Address: 894 Village Green Pkwy Maineville, OH 45039-7043

Bankruptcy Case 3:2014-bk-32749 Overview: "The bankruptcy record of David Mark Mcquery from Maineville, OH, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-29."
David Mark Mcquery — Ohio, 3:2014-bk-32749


ᐅ Tracy Lynn Mcquery, Ohio

Address: 894 Village Green Pkwy Maineville, OH 45039-7043

Bankruptcy Case 3:2014-bk-32749 Summary: "The bankruptcy filing by Tracy Lynn Mcquery, undertaken in 2014-07-31 in Maineville, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Tracy Lynn Mcquery — Ohio, 3:2014-bk-32749


ᐅ Stacey R Mcroberts, Ohio

Address: 2814 Macintosh Ln Apt E Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34536: "Maineville, OH resident Stacey R Mcroberts's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2013."
Stacey R Mcroberts — Ohio, 3:12-bk-34536


ᐅ Matthew J Meerdink, Ohio

Address: 3443 Bookmark Pl Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-33594: "The case of Matthew J Meerdink in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Meerdink — Ohio, 3:12-bk-33594


ᐅ Titania Y Miller, Ohio

Address: 354 Dakota Run Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33323: "Maineville, OH resident Titania Y Miller's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Titania Y Miller — Ohio, 3:11-bk-33323


ᐅ Kim A Miller, Ohio

Address: 941 E Foster Maineville Rd Maineville, OH 45039

Bankruptcy Case 3:11-bk-36529 Overview: "The bankruptcy filing by Kim A Miller, undertaken in 12.09.2011 in Maineville, OH under Chapter 7, concluded with discharge in 2012-03-18 after liquidating assets."
Kim A Miller — Ohio, 3:11-bk-36529


ᐅ Jeffrey S Minder, Ohio

Address: 2877 Phaeton Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-30983: "The bankruptcy record of Jeffrey S Minder from Maineville, OH, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2011."
Jeffrey S Minder — Ohio, 3:11-bk-30983


ᐅ Nichole C Molinaro, Ohio

Address: 7793 Wild Turkey Walk Maineville, OH 45039-7068

Brief Overview of Bankruptcy Case 3:15-bk-32392: "The case of Nichole C Molinaro in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole C Molinaro — Ohio, 3:15-bk-32392


ᐅ Patrick F Moore, Ohio

Address: 6088 Turning Leaf Way Maineville, OH 45039-7800

Brief Overview of Bankruptcy Case 3:14-bk-33979: "The bankruptcy record of Patrick F Moore from Maineville, OH, shows a Chapter 7 case filed in 11/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2015."
Patrick F Moore — Ohio, 3:14-bk-33979


ᐅ Larry W Moore, Ohio

Address: 6865 Midnight Sun Dr Maineville, OH 45039-8952

Bankruptcy Case 3:16-bk-30623 Overview: "The bankruptcy record of Larry W Moore from Maineville, OH, shows a Chapter 7 case filed in March 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2016."
Larry W Moore — Ohio, 3:16-bk-30623


ᐅ Ronald B Morford, Ohio

Address: 3661 Simpson Trce Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31703: "Ronald B Morford's bankruptcy, initiated in 04/24/2013 and concluded by August 2013 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald B Morford — Ohio, 3:13-bk-31703


ᐅ Daryl A Morris, Ohio

Address: 346 W Fosters Maineville Rd Maineville, OH 45039-8826

Brief Overview of Bankruptcy Case 3:14-bk-32216: "The bankruptcy filing by Daryl A Morris, undertaken in 06.18.2014 in Maineville, OH under Chapter 7, concluded with discharge in Sep 16, 2014 after liquidating assets."
Daryl A Morris — Ohio, 3:14-bk-32216


ᐅ Traci J Morris, Ohio

Address: 103 W Fosters Maineville Rd Apt D5 Maineville, OH 45039-8363

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30535: "In Maineville, OH, Traci J Morris filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Traci J Morris — Ohio, 3:14-bk-30535


ᐅ Gabriel Mueller, Ohio

Address: 2892 Millbank Row Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-35075: "Gabriel Mueller's bankruptcy, initiated in October 2012 and concluded by February 2013 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Mueller — Ohio, 3:12-bk-35075


ᐅ Michael J Napier, Ohio

Address: 5864 Pepperridge Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33678: "Maineville, OH resident Michael J Napier's June 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael J Napier — Ohio, 3:11-bk-33678


ᐅ Donald V Neiheisel, Ohio

Address: 8555 Island Pines Dr Maineville, OH 45039-9562

Bankruptcy Case 3:15-bk-31406 Overview: "The bankruptcy filing by Donald V Neiheisel, undertaken in 2015-04-30 in Maineville, OH under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Donald V Neiheisel — Ohio, 3:15-bk-31406


ᐅ Lynne A Nianouris, Ohio

Address: 3429 Arbor Hill Ln Maineville, OH 45039

Bankruptcy Case 3:12-bk-32612 Overview: "The bankruptcy filing by Lynne A Nianouris, undertaken in 2012-05-30 in Maineville, OH under Chapter 7, concluded with discharge in Sep 7, 2012 after liquidating assets."
Lynne A Nianouris — Ohio, 3:12-bk-32612


ᐅ John Tunis Niemantsverdriet, Ohio

Address: 7194 Afton Falls Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-31485: "John Tunis Niemantsverdriet's bankruptcy, initiated in March 2011 and concluded by 07/01/2011 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tunis Niemantsverdriet — Ohio, 3:11-bk-31485


ᐅ Jeffrey S Noble, Ohio

Address: 3090 Montego Ln Apt 10 Maineville, OH 45039

Bankruptcy Case 3:13-bk-31587 Summary: "Maineville, OH resident Jeffrey S Noble's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2013."
Jeffrey S Noble — Ohio, 3:13-bk-31587


ᐅ Sr Thomas Noe, Ohio

Address: 1065 Turning Point Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-31281: "The bankruptcy filing by Sr Thomas Noe, undertaken in March 8, 2010 in Maineville, OH under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Sr Thomas Noe — Ohio, 3:10-bk-31281


ᐅ Kathleen Norman, Ohio

Address: 8684 Davis Rd Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:09-bk-36453: "The bankruptcy filing by Kathleen Norman, undertaken in October 15, 2009 in Maineville, OH under Chapter 7, concluded with discharge in January 23, 2010 after liquidating assets."
Kathleen Norman — Ohio, 3:09-bk-36453


ᐅ Tanya Nowak, Ohio

Address: 230 Deershadow Rd Maineville, OH 45039-9239

Bankruptcy Case 1:15-bk-10621 Overview: "The bankruptcy filing by Tanya Nowak, undertaken in 2015-02-24 in Maineville, OH under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Tanya Nowak — Ohio, 1:15-bk-10621


ᐅ Jr Robert Olds, Ohio

Address: 1089 Aintree Ct Maineville, OH 45039

Bankruptcy Case 3:10-bk-34894 Summary: "The bankruptcy filing by Jr Robert Olds, undertaken in 2010-07-29 in Maineville, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jr Robert Olds — Ohio, 3:10-bk-34894


ᐅ John H Oswald, Ohio

Address: 691 Nunner Rd Maineville, OH 45039

Bankruptcy Case 3:12-bk-33835 Summary: "John H Oswald's Chapter 7 bankruptcy, filed in Maineville, OH in 2012-08-18, led to asset liquidation, with the case closing in 2012-11-26."
John H Oswald — Ohio, 3:12-bk-33835


ᐅ Isaac Owusu, Ohio

Address: 8118 Sibcy Rd Maineville, OH 45039

Bankruptcy Case 3:12-bk-31223 Summary: "In a Chapter 7 bankruptcy case, Isaac Owusu from Maineville, OH, saw his proceedings start in 03.14.2012 and complete by 2012-06-22, involving asset liquidation."
Isaac Owusu — Ohio, 3:12-bk-31223


ᐅ Robin Palmer, Ohio

Address: 7857 Mulberry St Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-356687: "Robin Palmer's Chapter 7 bankruptcy, filed in Maineville, OH in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-09."
Robin Palmer — Ohio, 3:10-bk-35668


ᐅ Lisa Parchman, Ohio

Address: 2925 Macintosh Ln Apt B Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32768: "Lisa Parchman's bankruptcy, initiated in April 30, 2010 and concluded by 08/08/2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Parchman — Ohio, 3:10-bk-32768


ᐅ Kevin Ray Parker, Ohio

Address: 613 W US Highway 22 and 3 Maineville, OH 45039

Bankruptcy Case 3:12-bk-30180 Summary: "The bankruptcy filing by Kevin Ray Parker, undertaken in 01/17/2012 in Maineville, OH under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Kevin Ray Parker — Ohio, 3:12-bk-30180


ᐅ Sheila K Parmiter, Ohio

Address: 2891 Phaeton Ln Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-341137: "In a Chapter 7 bankruptcy case, Sheila K Parmiter from Maineville, OH, saw her proceedings start in August 2012 and complete by December 9, 2012, involving asset liquidation."
Sheila K Parmiter — Ohio, 3:12-bk-34113


ᐅ Cecilia A Parra, Ohio

Address: 2840 Millbank Row Maineville, OH 45039

Bankruptcy Case 3:13-bk-32106 Summary: "Cecilia A Parra's Chapter 7 bankruptcy, filed in Maineville, OH in May 2013, led to asset liquidation, with the case closing in 2013-08-25."
Cecilia A Parra — Ohio, 3:13-bk-32106


ᐅ Chris Michael Pedroza, Ohio

Address: 3116 W US Highway 22 and 3 # 164 Maineville, OH 45039

Concise Description of Bankruptcy Case 1:12-bk-101717: "In Maineville, OH, Chris Michael Pedroza filed for Chapter 7 bankruptcy in Jan 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2012."
Chris Michael Pedroza — Ohio, 1:12-bk-10171


ᐅ Ronald Lee Pembleton, Ohio

Address: 220 Nunner Rd Maineville, OH 45039-8633

Brief Overview of Bankruptcy Case 3:14-bk-30417: "In a Chapter 7 bankruptcy case, Ronald Lee Pembleton from Maineville, OH, saw their proceedings start in 02.18.2014 and complete by 2014-05-19, involving asset liquidation."
Ronald Lee Pembleton — Ohio, 3:14-bk-30417


ᐅ Elizabeth A Pennington, Ohio

Address: 8807 Creekwood Ln Maineville, OH 45039

Bankruptcy Case 3:13-bk-31244 Overview: "In a Chapter 7 bankruptcy case, Elizabeth A Pennington from Maineville, OH, saw her proceedings start in 03/29/2013 and complete by Jul 16, 2013, involving asset liquidation."
Elizabeth A Pennington — Ohio, 3:13-bk-31244


ᐅ Cheri L Pensyl, Ohio

Address: 430 E Fosters Maineville Rd Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-35679: "The bankruptcy record of Cheri L Pensyl from Maineville, OH, shows a Chapter 7 case filed in 12/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Cheri L Pensyl — Ohio, 3:12-bk-35679


ᐅ Jeffery L Perry, Ohio

Address: 415 Bunchberry Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-34387: "The bankruptcy filing by Jeffery L Perry, undertaken in 08.10.2011 in Maineville, OH under Chapter 7, concluded with discharge in Nov 18, 2011 after liquidating assets."
Jeffery L Perry — Ohio, 3:11-bk-34387


ᐅ Amanda Sue Perry, Ohio

Address: 130 Azure View Ct Maineville, OH 45039-7225

Brief Overview of Bankruptcy Case 3:15-bk-31704: "Amanda Sue Perry's bankruptcy, initiated in 2015-05-27 and concluded by Aug 25, 2015 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Sue Perry — Ohio, 3:15-bk-31704


ᐅ Justin Phillip Perry, Ohio

Address: 130 Azure View Ct Maineville, OH 45039-7225

Brief Overview of Bankruptcy Case 3:15-bk-31704: "In a Chapter 7 bankruptcy case, Justin Phillip Perry from Maineville, OH, saw his proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Justin Phillip Perry — Ohio, 3:15-bk-31704


ᐅ Barbara Peters, Ohio

Address: 1763 Amberwood Way Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-343817: "Barbara Peters's Chapter 7 bankruptcy, filed in Maineville, OH in 07.08.2010, led to asset liquidation, with the case closing in 10.16.2010."
Barbara Peters — Ohio, 3:10-bk-34381


ᐅ Jeremy D Pflug, Ohio

Address: 304 Huntington Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:13-bk-312767: "In Maineville, OH, Jeremy D Pflug filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jeremy D Pflug — Ohio, 3:13-bk-31276


ᐅ John T Pinter, Ohio

Address: 162 Hearthstone Ct Maineville, OH 45039-8441

Bankruptcy Case 3:08-bk-33068 Summary: "06.24.2008 marked the beginning of John T Pinter's Chapter 13 bankruptcy in Maineville, OH, entailing a structured repayment schedule, completed by 2013-07-30."
John T Pinter — Ohio, 3:08-bk-33068


ᐅ Donata Pittman, Ohio

Address: 736 E Fosters Maineville Rd Maineville, OH 45039-9642

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31422: "The bankruptcy record of Donata Pittman from Maineville, OH, shows a Chapter 7 case filed in 04/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Donata Pittman — Ohio, 3:2014-bk-31422


ᐅ Diane Pleiman, Ohio

Address: 218 Coyote Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-332297: "In a Chapter 7 bankruptcy case, Diane Pleiman from Maineville, OH, saw her proceedings start in May 2010 and complete by 2010-08-27, involving asset liquidation."
Diane Pleiman — Ohio, 3:10-bk-33229


ᐅ Cheryl A Poggi, Ohio

Address: 7380 Capri Way Apt 4 Maineville, OH 45039

Bankruptcy Case 3:09-bk-36173 Overview: "The bankruptcy record of Cheryl A Poggi from Maineville, OH, shows a Chapter 7 case filed in 09.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Cheryl A Poggi — Ohio, 3:09-bk-36173


ᐅ Leslie R Popham, Ohio

Address: 6633 Elderberry Ct Maineville, OH 45039

Bankruptcy Case 3:13-bk-30082 Overview: "The bankruptcy filing by Leslie R Popham, undertaken in January 10, 2013 in Maineville, OH under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Leslie R Popham — Ohio, 3:13-bk-30082


ᐅ Gary Lynn Post, Ohio

Address: 5765 Grand Legacy Dr Maineville, OH 45039

Bankruptcy Case 3:13-bk-32086 Summary: "The bankruptcy filing by Gary Lynn Post, undertaken in May 2013 in Maineville, OH under Chapter 7, concluded with discharge in Aug 24, 2013 after liquidating assets."
Gary Lynn Post — Ohio, 3:13-bk-32086


ᐅ Jan Powell, Ohio

Address: 7815 Wainwright Ln Maineville, OH 45039

Bankruptcy Case 1:10-bk-17360 Summary: "In a Chapter 7 bankruptcy case, Jan Powell from Maineville, OH, saw their proceedings start in 10/27/2010 and complete by 02.04.2011, involving asset liquidation."
Jan Powell — Ohio, 1:10-bk-17360


ᐅ Vernon Powell, Ohio

Address: 8386 Nightshade Dr Maineville, OH 45039-7900

Brief Overview of Bankruptcy Case 3:07-bk-32123: "In his Chapter 13 bankruptcy case filed in May 2007, Maineville, OH's Vernon Powell agreed to a debt repayment plan, which was successfully completed by 2012-09-28."
Vernon Powell — Ohio, 3:07-bk-32123


ᐅ John Powers, Ohio

Address: 3866 Spring Mill Way Maineville, OH 45039

Bankruptcy Case 3:10-bk-31933 Overview: "Maineville, OH resident John Powers's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
John Powers — Ohio, 3:10-bk-31933


ᐅ William M Powers, Ohio

Address: 9145 Meadow Dr Maineville, OH 45039-9299

Bankruptcy Case 3:10-bk-35505 Overview: "The bankruptcy record for William M Powers from Maineville, OH, under Chapter 13, filed in August 2010, involved setting up a repayment plan, finalized by 2015-02-13."
William M Powers — Ohio, 3:10-bk-35505


ᐅ Anthony R Poynter, Ohio

Address: 266 Indian Pointe Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32229: "In Maineville, OH, Anthony R Poynter filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Anthony R Poynter — Ohio, 3:12-bk-32229


ᐅ Christina G Prather, Ohio

Address: 537 Honey Locust Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34542: "The case of Christina G Prather in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina G Prather — Ohio, 3:12-bk-34542


ᐅ Joyce I Pratt, Ohio

Address: 8134 S State Route 48 Maineville, OH 45039-8806

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31691: "Joyce I Pratt's Chapter 7 bankruptcy, filed in Maineville, OH in 05/27/2015, led to asset liquidation, with the case closing in 08/25/2015."
Joyce I Pratt — Ohio, 3:15-bk-31691


ᐅ Iv Thomas Puckett, Ohio

Address: 256 Hennepin Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31277: "In Maineville, OH, Iv Thomas Puckett filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2013."
Iv Thomas Puckett — Ohio, 3:13-bk-31277


ᐅ Danny Purdy, Ohio

Address: 411 Hartford Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-33891: "In Maineville, OH, Danny Purdy filed for Chapter 7 bankruptcy in 2010-06-15. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Danny Purdy — Ohio, 3:10-bk-33891


ᐅ Jessica D Quick, Ohio

Address: 2569 S Harbor Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-332237: "In Maineville, OH, Jessica D Quick filed for Chapter 7 bankruptcy in 06/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-17."
Jessica D Quick — Ohio, 3:11-bk-33223


ᐅ Amy E Rainey, Ohio

Address: 8309 Woodbridge Ln Maineville, OH 45039-9536

Concise Description of Bankruptcy Case 3:15-bk-317157: "The bankruptcy filing by Amy E Rainey, undertaken in 05.28.2015 in Maineville, OH under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Amy E Rainey — Ohio, 3:15-bk-31715