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 Todd D Rainey, Ohio

Address: 8309 Woodbridge Ln Maineville, OH 45039-9536

Brief Overview of Bankruptcy Case 3:15-bk-31715: "Todd D Rainey's Chapter 7 bankruptcy, filed in Maineville, OH in 05/28/2015, led to asset liquidation, with the case closing in 2015-08-26."
Todd D Rainey — Ohio, 3:15-bk-31715


ᐅ Steven C Rasmussen, Ohio

Address: 1126 Elk Run Maineville, OH 45039

Bankruptcy Case 3:12-bk-35848 Overview: "Steven C Rasmussen's Chapter 7 bankruptcy, filed in Maineville, OH in 12/27/2012, led to asset liquidation, with the case closing in 2013-04-06."
Steven C Rasmussen — Ohio, 3:12-bk-35848


ᐅ Melissa L Redman, Ohio

Address: 8449 Jonathan Ln Apt A Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-33212: "Maineville, OH resident Melissa L Redman's 07/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-14."
Melissa L Redman — Ohio, 3:12-bk-33212


ᐅ Marnee J Redmond, Ohio

Address: 2925 Macintosh Ln Apt B Maineville, OH 45039-9344

Bankruptcy Case 3:14-bk-31501 Summary: "In a Chapter 7 bankruptcy case, Marnee J Redmond from Maineville, OH, saw their proceedings start in 2014-04-29 and complete by 07.28.2014, involving asset liquidation."
Marnee J Redmond — Ohio, 3:14-bk-31501


ᐅ William J Redmond, Ohio

Address: 2925 Macintosh Ln Apt B Maineville, OH 45039

Bankruptcy Case 3:13-bk-34058 Overview: "The bankruptcy filing by William J Redmond, undertaken in Oct 2, 2013 in Maineville, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
William J Redmond — Ohio, 3:13-bk-34058


ᐅ Michelle Reed, Ohio

Address: 1226 W US Highway 22 and 3 Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-359407: "In a Chapter 7 bankruptcy case, Michelle Reed from Maineville, OH, saw her proceedings start in 09/15/2010 and complete by 12.24.2010, involving asset liquidation."
Michelle Reed — Ohio, 3:10-bk-35940


ᐅ Elizabeth Reed, Ohio

Address: 3362 Yosemite Falls Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-343757: "In Maineville, OH, Elizabeth Reed filed for Chapter 7 bankruptcy in 07/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16."
Elizabeth Reed — Ohio, 3:10-bk-34375


ᐅ Christa S Reeves, Ohio

Address: 7727 Turtle Holw Maineville, OH 45039

Bankruptcy Case 3:12-bk-31464 Summary: "In Maineville, OH, Christa S Reeves filed for Chapter 7 bankruptcy in March 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2012."
Christa S Reeves — Ohio, 3:12-bk-31464


ᐅ Kristina Reising, Ohio

Address: 8220 Russet Ln Apt H Maineville, OH 45039

Bankruptcy Case 3:10-bk-37488 Overview: "Kristina Reising's bankruptcy, initiated in November 22, 2010 and concluded by 03/02/2011 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina Reising — Ohio, 3:10-bk-37488


ᐅ Elizabeth A Richardson, Ohio

Address: 1201 Linford Cir Maineville, OH 45039-8079

Concise Description of Bankruptcy Case 3:08-bk-300037: "Elizabeth A Richardson's Maineville, OH bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 08/22/2012."
Elizabeth A Richardson — Ohio, 3:08-bk-30003


ᐅ Tamara Lynn Ritter, Ohio

Address: 2974 Mossy Brink Ct Maineville, OH 45039-9771

Concise Description of Bankruptcy Case 3:16-bk-317037: "The bankruptcy record of Tamara Lynn Ritter from Maineville, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Tamara Lynn Ritter — Ohio, 3:16-bk-31703


ᐅ Holly N Robbins, Ohio

Address: 3732 Spring Mill Way Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-356747: "Holly N Robbins's bankruptcy, initiated in October 20, 2011 and concluded by 2012-01-28 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly N Robbins — Ohio, 3:11-bk-35674


ᐅ Brenda S Robbins, Ohio

Address: 7645 Hyatts Ln Maineville, OH 45039-7259

Bankruptcy Case 3:14-bk-31565 Overview: "Maineville, OH resident Brenda S Robbins's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2014."
Brenda S Robbins — Ohio, 3:14-bk-31565


ᐅ Derrick D Roberts, Ohio

Address: 7638 Hyatts Ln Maineville, OH 45039-7257

Bankruptcy Case 1:15-bk-13207 Summary: "Derrick D Roberts's bankruptcy, initiated in August 2015 and concluded by 2015-11-16 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick D Roberts — Ohio, 1:15-bk-13207


ᐅ Sr Michael Roberts, Ohio

Address: 6083 Driftwood Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-303907: "The bankruptcy record of Sr Michael Roberts from Maineville, OH, shows a Chapter 7 case filed in Jan 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Sr Michael Roberts — Ohio, 3:10-bk-30390


ᐅ Martha Roberts, Ohio

Address: 7406 Wethersfield Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-376387: "The case of Martha Roberts in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Roberts — Ohio, 3:10-bk-37638


ᐅ Jeffrey S Robinette, Ohio

Address: 6738 Sandharbor Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35084: "In Maineville, OH, Jeffrey S Robinette filed for Chapter 7 bankruptcy in September 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-29."
Jeffrey S Robinette — Ohio, 3:11-bk-35084


ᐅ Emily Robinson, Ohio

Address: 2579 S Harbor Dr Maineville, OH 45039

Bankruptcy Case 3:11-bk-35244 Summary: "The bankruptcy record of Emily Robinson from Maineville, OH, shows a Chapter 7 case filed in September 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Emily Robinson — Ohio, 3:11-bk-35244


ᐅ Dennis L Rogg, Ohio

Address: 209 Wyndham Dr Maineville, OH 45039

Bankruptcy Case 3:12-bk-35524 Overview: "Maineville, OH resident Dennis L Rogg's 12.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Dennis L Rogg — Ohio, 3:12-bk-35524


ᐅ Amy Roudebush, Ohio

Address: 8531 Island Pines Dr Maineville, OH 45039

Bankruptcy Case 3:10-bk-36047 Summary: "Amy Roudebush's bankruptcy, initiated in 09.21.2010 and concluded by December 30, 2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Roudebush — Ohio, 3:10-bk-36047


ᐅ Jerry E Roy, Ohio

Address: 440 Indian Lake Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-364637: "In Maineville, OH, Jerry E Roy filed for Chapter 7 bankruptcy in December 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jerry E Roy — Ohio, 3:11-bk-36463


ᐅ Stanley Leah Faye Roy, Ohio

Address: 7891 Mulberry St Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-352377: "In Maineville, OH, Stanley Leah Faye Roy filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Stanley Leah Faye Roy — Ohio, 3:12-bk-35237


ᐅ Lori A Schalk, Ohio

Address: 8073 Southern Pines Dr Maineville, OH 45039-9442

Bankruptcy Case 3:08-bk-33738 Summary: "Lori A Schalk's Maineville, OH bankruptcy under Chapter 13 in 2008-07-29 led to a structured repayment plan, successfully discharged in 12/09/2013."
Lori A Schalk — Ohio, 3:08-bk-33738


ᐅ Robert M Schalk, Ohio

Address: 822 Hamlin Dr Maineville, OH 45039-9813

Brief Overview of Bankruptcy Case 3:08-bk-33738: "The bankruptcy record for Robert M Schalk from Maineville, OH, under Chapter 13, filed in 2008-07-29, involved setting up a repayment plan, finalized by December 9, 2013."
Robert M Schalk — Ohio, 3:08-bk-33738


ᐅ Glenn S Schlake, Ohio

Address: 98 Willow Ridge Ct Maineville, OH 45039-8371

Bankruptcy Case 3:10-bk-33870 Summary: "In their Chapter 13 bankruptcy case filed in 2010-06-14, Maineville, OH's Glenn S Schlake agreed to a debt repayment plan, which was successfully completed by 04.10.2015."
Glenn S Schlake — Ohio, 3:10-bk-33870


ᐅ Harry J Schmidt, Ohio

Address: 8294 Butterworth Rd Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32766: "Maineville, OH resident Harry J Schmidt's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2013."
Harry J Schmidt — Ohio, 3:13-bk-32766


ᐅ Gary Schneider, Ohio

Address: 393 Hartford Ct Maineville, OH 45039

Bankruptcy Case 3:10-bk-34249 Overview: "In a Chapter 7 bankruptcy case, Gary Schneider from Maineville, OH, saw their proceedings start in 06/30/2010 and complete by October 2010, involving asset liquidation."
Gary Schneider — Ohio, 3:10-bk-34249


ᐅ Betty R Schoen, Ohio

Address: 7618 Haverhill Ln Maineville, OH 45039-7941

Bankruptcy Case 3:16-bk-31597 Summary: "In Maineville, OH, Betty R Schoen filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Betty R Schoen — Ohio, 3:16-bk-31597


ᐅ Jane M Schrand, Ohio

Address: 615 Fox Chase Way Maineville, OH 45039-9261

Brief Overview of Bankruptcy Case 1:15-bk-12859: "Maineville, OH resident Jane M Schrand's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2015."
Jane M Schrand — Ohio, 1:15-bk-12859


ᐅ Mark Scott, Ohio

Address: 6764 Sandharbor Ct Maineville, OH 45039

Bankruptcy Case 3:09-bk-37542 Summary: "The bankruptcy record of Mark Scott from Maineville, OH, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mark Scott — Ohio, 3:09-bk-37542


ᐅ Anthony Sears, Ohio

Address: 283 Antietam Blvd Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-342007: "The case of Anthony Sears in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Sears — Ohio, 3:10-bk-34200


ᐅ Craig D Sgarlata, Ohio

Address: 6631 Midnight Sun Dr Maineville, OH 45039-8524

Concise Description of Bankruptcy Case 3:14-bk-306937: "Craig D Sgarlata's bankruptcy, initiated in 03.07.2014 and concluded by 2014-06-05 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig D Sgarlata — Ohio, 3:14-bk-30693


ᐅ William G Shawl, Ohio

Address: 8208 Clovehitch Ct Maineville, OH 45039

Bankruptcy Case 3:12-bk-34888 Overview: "The bankruptcy record of William G Shawl from Maineville, OH, shows a Chapter 7 case filed in 2012-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
William G Shawl — Ohio, 3:12-bk-34888


ᐅ Sarah M Shelley, Ohio

Address: 7858 Sycamore St Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-33301: "Sarah M Shelley's Chapter 7 bankruptcy, filed in Maineville, OH in July 2012, led to asset liquidation, with the case closing in October 21, 2012."
Sarah M Shelley — Ohio, 3:12-bk-33301


ᐅ Joelle A Sheridan, Ohio

Address: 6696 Trillium Ct Maineville, OH 45039-7087

Bankruptcy Case 3:14-bk-30336 Overview: "In Maineville, OH, Joelle A Sheridan filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Joelle A Sheridan — Ohio, 3:14-bk-30336


ᐅ James Ernest Shipman, Ohio

Address: 68 Nunner Rd Maineville, OH 45039-9632

Bankruptcy Case 9:10-bk-17310-FMD Summary: "Filing for Chapter 13 bankruptcy in 2010-07-21, James Ernest Shipman from Maineville, OH, structured a repayment plan, achieving discharge in 2013-11-01."
James Ernest Shipman — Ohio, 9:10-bk-17310


ᐅ Tamara Shipman, Ohio

Address: 68 Nunner Rd Maineville, OH 45039-9632

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-17310-FMD: "Jul 21, 2010 marked the beginning of Tamara Shipman's Chapter 13 bankruptcy in Maineville, OH, entailing a structured repayment schedule, completed by Nov 1, 2013."
Tamara Shipman — Ohio, 9:10-bk-17310


ᐅ Leon Siegel, Ohio

Address: 3224 Grand Falls Blvd Maineville, OH 45039

Bankruptcy Case 3:10-bk-36349 Overview: "Maineville, OH resident Leon Siegel's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-08."
Leon Siegel — Ohio, 3:10-bk-36349


ᐅ Michael C Sieve, Ohio

Address: 7791 Highbrook Dr Maineville, OH 45039-7326

Bankruptcy Case 3:14-bk-30743 Summary: "Michael C Sieve's Chapter 7 bankruptcy, filed in Maineville, OH in Mar 10, 2014, led to asset liquidation, with the case closing in Jun 8, 2014."
Michael C Sieve — Ohio, 3:14-bk-30743


ᐅ Diana Sigl, Ohio

Address: 8223 Russet Ln Apt C Maineville, OH 45039

Bankruptcy Case 3:09-bk-37487 Overview: "In a Chapter 7 bankruptcy case, Diana Sigl from Maineville, OH, saw her proceedings start in 2009-11-30 and complete by Mar 10, 2010, involving asset liquidation."
Diana Sigl — Ohio, 3:09-bk-37487


ᐅ Terri L Sikora, Ohio

Address: 7781 Acorn Trl Maineville, OH 45039

Bankruptcy Case 3:12-bk-34918 Overview: "The bankruptcy record of Terri L Sikora from Maineville, OH, shows a Chapter 7 case filed in Oct 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Terri L Sikora — Ohio, 3:12-bk-34918


ᐅ Rajni Singh, Ohio

Address: 7765 Haverhill Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-33880: "Rajni Singh's Chapter 7 bankruptcy, filed in Maineville, OH in Jun 15, 2010, led to asset liquidation, with the case closing in 2010-09-23."
Rajni Singh — Ohio, 3:10-bk-33880


ᐅ Kathaleen S Slusher, Ohio

Address: 8309 Rollinghitch Ct Maineville, OH 45039-9323

Brief Overview of Bankruptcy Case 3:14-bk-33262: "Kathaleen S Slusher's bankruptcy, initiated in 2014-09-12 and concluded by Dec 11, 2014 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathaleen S Slusher — Ohio, 3:14-bk-33262


ᐅ Troy L Smith, Ohio

Address: 149 Hildebrant Dr Maineville, OH 45039-9230

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-32683: "Troy L Smith's Chapter 13 bankruptcy in Maineville, OH started in 2008-05-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-05."
Troy L Smith — Ohio, 3:08-bk-32683


ᐅ Carol Smith, Ohio

Address: 7828 Highbrook Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-32063: "Carol Smith's Chapter 7 bankruptcy, filed in Maineville, OH in Apr 5, 2010, led to asset liquidation, with the case closing in July 2010."
Carol Smith — Ohio, 3:10-bk-32063


ᐅ Melissa A Smith, Ohio

Address: 7829 Hyatts Ln Maineville, OH 45039

Bankruptcy Case 3:12-bk-33502 Summary: "Melissa A Smith's Chapter 7 bankruptcy, filed in Maineville, OH in July 2012, led to asset liquidation, with the case closing in 11.03.2012."
Melissa A Smith — Ohio, 3:12-bk-33502


ᐅ Matthew T Smith, Ohio

Address: 184 Saddle Creek Ln Maineville, OH 45039

Bankruptcy Case 3:11-bk-31338 Overview: "Matthew T Smith's Chapter 7 bankruptcy, filed in Maineville, OH in 2011-03-17, led to asset liquidation, with the case closing in 2011-06-25."
Matthew T Smith — Ohio, 3:11-bk-31338


ᐅ Kenneth Smith, Ohio

Address: 1049 Marion Ave Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-305587: "Maineville, OH resident Kenneth Smith's 02.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-13."
Kenneth Smith — Ohio, 3:10-bk-30558


ᐅ Jacob A Smith, Ohio

Address: 933 Pineneedle Pl Maineville, OH 45039

Bankruptcy Case 3:11-bk-30437 Summary: "In a Chapter 7 bankruptcy case, Jacob A Smith from Maineville, OH, saw his proceedings start in January 29, 2011 and complete by May 9, 2011, involving asset liquidation."
Jacob A Smith — Ohio, 3:11-bk-30437


ᐅ Stephanie K Smith, Ohio

Address: 7481 Stephen St Maineville, OH 45039-9659

Bankruptcy Case 3:16-bk-31389 Overview: "The bankruptcy record of Stephanie K Smith from Maineville, OH, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-01."
Stephanie K Smith — Ohio, 3:16-bk-31389


ᐅ William Smith, Ohio

Address: 7213 Hargus Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-351977: "In a Chapter 7 bankruptcy case, William Smith from Maineville, OH, saw their proceedings start in 08.11.2010 and complete by 2010-11-19, involving asset liquidation."
William Smith — Ohio, 3:10-bk-35197


ᐅ Eric S Snyder, Ohio

Address: 998 Weeping Willow Ln Maineville, OH 45039

Bankruptcy Case 3:13-bk-30685 Summary: "The case of Eric S Snyder in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric S Snyder — Ohio, 3:13-bk-30685


ᐅ Chad B Snyder, Ohio

Address: 3180 Woods Edge Ct Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-35702: "In Maineville, OH, Chad B Snyder filed for Chapter 7 bankruptcy in Oct 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-30."
Chad B Snyder — Ohio, 3:11-bk-35702


ᐅ Robert J Steele, Ohio

Address: 5776 S State Route 48 Maineville, OH 45039-8825

Brief Overview of Bankruptcy Case 3:14-bk-32396: "Robert J Steele's bankruptcy, initiated in 07.02.2014 and concluded by 2014-09-30 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Steele — Ohio, 3:14-bk-32396


ᐅ Constance Sue Stemick, Ohio

Address: 8080 S State Route 48 Apt 306 Maineville, OH 45039

Bankruptcy Case 3:11-bk-30585 Overview: "In Maineville, OH, Constance Sue Stemick filed for Chapter 7 bankruptcy in 02.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.20.2011."
Constance Sue Stemick — Ohio, 3:11-bk-30585


ᐅ Shannon L Stemick, Ohio

Address: 6035 Hidden Oaks Ct Maineville, OH 45039-7214

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31484: "The case of Shannon L Stemick in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Stemick — Ohio, 3:16-bk-31484


ᐅ Steven L Stemick, Ohio

Address: 6035 Hidden Oaks Ct Maineville, OH 45039-7214

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31484: "Maineville, OH resident Steven L Stemick's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2016."
Steven L Stemick — Ohio, 3:16-bk-31484


ᐅ Walter J Stempien, Ohio

Address: 8438 Gettysburg Ln Maineville, OH 45039-7999

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-34018: "Chapter 13 bankruptcy for Walter J Stempien in Maineville, OH began in 2008-08-13, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Walter J Stempien — Ohio, 3:08-bk-34018


ᐅ James Walter Stewart, Ohio

Address: 2849 Macintosh Ln Apt G Maineville, OH 45039-9349

Bankruptcy Case 14-73893-FJS Summary: "James Walter Stewart's bankruptcy, initiated in October 2014 and concluded by 01.22.2015 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Walter Stewart — Ohio, 14-73893


ᐅ Janet Stimmel, Ohio

Address: 7356 Robin Dr Maineville, OH 45039-8630

Concise Description of Bankruptcy Case 3:15-bk-337447: "The bankruptcy filing by Janet Stimmel, undertaken in 11.16.2015 in Maineville, OH under Chapter 7, concluded with discharge in Feb 14, 2016 after liquidating assets."
Janet Stimmel — Ohio, 3:15-bk-33744


ᐅ Walter Edward Stoker, Ohio

Address: 182 Heffron Cir Maineville, OH 45039-7342

Concise Description of Bankruptcy Case 08-11327-JKC-137: "Chapter 13 bankruptcy for Walter Edward Stoker in Maineville, OH began in 2008-09-15, focusing on debt restructuring, concluding with plan fulfillment in December 19, 2013."
Walter Edward Stoker — Ohio, 08-11327-JKC-13


ᐅ Henry Lee Story, Ohio

Address: 705 Humming Bird Way Maineville, OH 45039-9263

Bankruptcy Case 3:14-bk-33064 Overview: "The bankruptcy filing by Henry Lee Story, undertaken in August 26, 2014 in Maineville, OH under Chapter 7, concluded with discharge in 11.24.2014 after liquidating assets."
Henry Lee Story — Ohio, 3:14-bk-33064


ᐅ Kristy Kay Story, Ohio

Address: 332 Indian Pointe Dr Maineville, OH 45039-9819

Brief Overview of Bankruptcy Case 3:14-bk-33064: "In a Chapter 7 bankruptcy case, Kristy Kay Story from Maineville, OH, saw her proceedings start in 08.26.2014 and complete by November 2014, involving asset liquidation."
Kristy Kay Story — Ohio, 3:14-bk-33064


ᐅ Heather M Stringer, Ohio

Address: 809 Marion Ave Maineville, OH 45039-9654

Concise Description of Bankruptcy Case 3:15-bk-303087: "The bankruptcy filing by Heather M Stringer, undertaken in 02.10.2015 in Maineville, OH under Chapter 7, concluded with discharge in 2015-05-11 after liquidating assets."
Heather M Stringer — Ohio, 3:15-bk-30308


ᐅ Scott Stringer, Ohio

Address: 845 Village Green Pkwy Maineville, OH 45039

Bankruptcy Case 3:10-bk-30034 Overview: "The bankruptcy record of Scott Stringer from Maineville, OH, shows a Chapter 7 case filed in 01/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-16."
Scott Stringer — Ohio, 3:10-bk-30034


ᐅ John Sturgis, Ohio

Address: 2955 Kingsley Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-332757: "Maineville, OH resident John Sturgis's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
John Sturgis — Ohio, 3:10-bk-33275


ᐅ Jeremy A Sullivan, Ohio

Address: 7212 S State Route 48 Maineville, OH 45039-9775

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-31901: "In Maineville, OH, Jeremy A Sullivan filed for Chapter 7 bankruptcy in 2014-05-28. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Jeremy A Sullivan — Ohio, 3:14-bk-31901


ᐅ Christopher D Sumner, Ohio

Address: 509 Meadow Springs Dr Maineville, OH 45039-8528

Brief Overview of Bankruptcy Case 3:09-bk-34686: "2009-07-29 marked the beginning of Christopher D Sumner's Chapter 13 bankruptcy in Maineville, OH, entailing a structured repayment schedule, completed by 2012-11-14."
Christopher D Sumner — Ohio, 3:09-bk-34686


ᐅ George H Swartz, Ohio

Address: 2911 Macintosh Ln Apt D Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31476: "Maineville, OH resident George H Swartz's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2013."
George H Swartz — Ohio, 3:13-bk-31476


ᐅ Jennifer Ann Swartz, Ohio

Address: 6771 Cloudscape Way Maineville, OH 45039-5050

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33717: "In Maineville, OH, Jennifer Ann Swartz filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2016."
Jennifer Ann Swartz — Ohio, 3:15-bk-33717


ᐅ Dennis Jay Sweet, Ohio

Address: 2810 Macintosh Ln Apt C Maineville, OH 45039-9340

Concise Description of Bankruptcy Case 3:12-bk-319307: "The bankruptcy record for Dennis Jay Sweet from Maineville, OH, under Chapter 13, filed in April 2012, involved setting up a repayment plan, finalized by February 13, 2015."
Dennis Jay Sweet — Ohio, 3:12-bk-31930


ᐅ Matthew David Taliaferro, Ohio

Address: 347 Heftner Cir Maineville, OH 45039-7281

Bankruptcy Case 3:08-bk-34426 Summary: "The bankruptcy record for Matthew David Taliaferro from Maineville, OH, under Chapter 13, filed in 09.08.2008, involved setting up a repayment plan, finalized by June 5, 2013."
Matthew David Taliaferro — Ohio, 3:08-bk-34426


ᐅ Robert Nathan Taliaferro, Ohio

Address: 1093 Stableview Cir Maineville, OH 45039-8109

Bankruptcy Case 3:09-bk-36077 Summary: "September 29, 2009 marked the beginning of Robert Nathan Taliaferro's Chapter 13 bankruptcy in Maineville, OH, entailing a structured repayment schedule, completed by 2014-11-12."
Robert Nathan Taliaferro — Ohio, 3:09-bk-36077


ᐅ Amanda Darlene Taliaferro, Ohio

Address: 1093 Stableview Cir Maineville, OH 45039-8109

Bankruptcy Case 3:09-bk-36077 Summary: "In her Chapter 13 bankruptcy case filed in 2009-09-29, Maineville, OH's Amanda Darlene Taliaferro agreed to a debt repayment plan, which was successfully completed by 11.12.2014."
Amanda Darlene Taliaferro — Ohio, 3:09-bk-36077


ᐅ Daniel A Tallon, Ohio

Address: 2551 OLD MILL RD Maineville, OH 45039

Concise Description of Bankruptcy Case 3:12-bk-319437: "The case of Daniel A Tallon in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Tallon — Ohio, 3:12-bk-31943


ᐅ Kelsey S Taylor, Ohio

Address: 349 Hennepin Dr Maineville, OH 45039-7348

Brief Overview of Bankruptcy Case 3:16-bk-31884: "The case of Kelsey S Taylor in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelsey S Taylor — Ohio, 3:16-bk-31884


ᐅ David K Thiel, Ohio

Address: 2803 N Harbor Dr Maineville, OH 45039

Bankruptcy Case 3:13-bk-32622 Overview: "In a Chapter 7 bankruptcy case, David K Thiel from Maineville, OH, saw his proceedings start in 2013-06-24 and complete by October 2, 2013, involving asset liquidation."
David K Thiel — Ohio, 3:13-bk-32622


ᐅ Peter A Thomakos, Ohio

Address: 7370 Capri Way Apt 6 Maineville, OH 45039-9496

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30409: "Peter A Thomakos's bankruptcy, initiated in Feb 19, 2015 and concluded by May 2015 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter A Thomakos — Ohio, 3:15-bk-30409


ᐅ Davin M Thomas, Ohio

Address: 298 Hartford Ct Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33573: "Maineville, OH resident Davin M Thomas's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2011."
Davin M Thomas — Ohio, 3:11-bk-33573


ᐅ Deanna M Thornsburg, Ohio

Address: 7792 Hempston Cir Maineville, OH 45039-7385

Concise Description of Bankruptcy Case 1:15-bk-136827: "Deanna M Thornsburg's Chapter 7 bankruptcy, filed in Maineville, OH in 2015-09-24, led to asset liquidation, with the case closing in 2015-12-23."
Deanna M Thornsburg — Ohio, 1:15-bk-13682


ᐅ Christopher Titzer, Ohio

Address: 5711 Pepperridge Ct Maineville, OH 45039

Bankruptcy Case 3:09-bk-36941 Summary: "The bankruptcy filing by Christopher Titzer, undertaken in 2009-11-02 in Maineville, OH under Chapter 7, concluded with discharge in 02.10.2010 after liquidating assets."
Christopher Titzer — Ohio, 3:09-bk-36941


ᐅ Carlos Torres, Ohio

Address: 7460 Darby Ln Apt D Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:13-bk-33267: "In a Chapter 7 bankruptcy case, Carlos Torres from Maineville, OH, saw their proceedings start in Aug 8, 2013 and complete by November 16, 2013, involving asset liquidation."
Carlos Torres — Ohio, 3:13-bk-33267


ᐅ Harry Townsley, Ohio

Address: 6757 Trillium Ct Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-33210: "In a Chapter 7 bankruptcy case, Harry Townsley from Maineville, OH, saw his proceedings start in 2010-05-19 and complete by Aug 27, 2010, involving asset liquidation."
Harry Townsley — Ohio, 3:10-bk-33210


ᐅ Shawn C Tracy, Ohio

Address: 3370 Yosemite Falls Rd Maineville, OH 45039

Concise Description of Bankruptcy Case 1:13-bk-116847: "The bankruptcy record of Shawn C Tracy from Maineville, OH, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2013."
Shawn C Tracy — Ohio, 1:13-bk-11684


ᐅ Nicole Marie Travinsky, Ohio

Address: 6012 Turning Leaf Way Maineville, OH 45039-7800

Concise Description of Bankruptcy Case 3:14-bk-337137: "The bankruptcy filing by Nicole Marie Travinsky, undertaken in 2014-10-20 in Maineville, OH under Chapter 7, concluded with discharge in January 18, 2015 after liquidating assets."
Nicole Marie Travinsky — Ohio, 3:14-bk-33713


ᐅ Diana F Traylor, Ohio

Address: 8220 RUSSET LN APT D Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31764: "The case of Diana F Traylor in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana F Traylor — Ohio, 3:12-bk-31764


ᐅ Jamie L Trett, Ohio

Address: 610 Fox Chase Way Maineville, OH 45039-9399

Bankruptcy Case 3:16-bk-31678 Summary: "Jamie L Trett's bankruptcy, initiated in 05.26.2016 and concluded by August 24, 2016 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Trett — Ohio, 3:16-bk-31678


ᐅ Tara L Trett, Ohio

Address: 610 Fox Chase Way Maineville, OH 45039-9399

Concise Description of Bankruptcy Case 3:16-bk-316787: "The case of Tara L Trett in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara L Trett — Ohio, 3:16-bk-31678


ᐅ Gary L Tucker, Ohio

Address: 3076 Chatham Ct Maineville, OH 45039

Bankruptcy Case 3:11-bk-33052 Summary: "In Maineville, OH, Gary L Tucker filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Gary L Tucker — Ohio, 3:11-bk-33052


ᐅ James G Turney, Ohio

Address: 3979 Sunday Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-31148: "James G Turney's Chapter 7 bankruptcy, filed in Maineville, OH in Mar 12, 2012, led to asset liquidation, with the case closing in June 20, 2012."
James G Turney — Ohio, 3:12-bk-31148


ᐅ Paul H Urbina, Ohio

Address: 7380 Capri Way Apt 3 Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:12-bk-35625: "The bankruptcy filing by Paul H Urbina, undertaken in 2012-12-11 in Maineville, OH under Chapter 7, concluded with discharge in Mar 21, 2013 after liquidating assets."
Paul H Urbina — Ohio, 3:12-bk-35625


ᐅ Brian C Urlage, Ohio

Address: 403 Dakota Run Maineville, OH 45039-8235

Concise Description of Bankruptcy Case 3:15-bk-322327: "The case of Brian C Urlage in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian C Urlage — Ohio, 3:15-bk-32232


ᐅ James S Urlage, Ohio

Address: 403 Dakota Run Maineville, OH 45039-8235

Bankruptcy Case 3:15-bk-32233 Overview: "The bankruptcy filing by James S Urlage, undertaken in July 10, 2015 in Maineville, OH under Chapter 7, concluded with discharge in Oct 8, 2015 after liquidating assets."
James S Urlage — Ohio, 3:15-bk-32233


ᐅ Wagner Curtis F Van, Ohio

Address: 536 Honey Locust Ct Maineville, OH 45039-7836

Concise Description of Bankruptcy Case 3:08-bk-306777: "Filing for Chapter 13 bankruptcy in 2008-02-20, Wagner Curtis F Van from Maineville, OH, structured a repayment plan, achieving discharge in 02/27/2013."
Wagner Curtis F Van — Ohio, 3:08-bk-30677


ᐅ Cleave Randal Joseph Van, Ohio

Address: 226 W Fosters Maineville Rd Maineville, OH 45039-9561

Brief Overview of Bankruptcy Case 3:14-bk-34159: "In a Chapter 7 bankruptcy case, Cleave Randal Joseph Van from Maineville, OH, saw his proceedings start in November 2014 and complete by February 2015, involving asset liquidation."
Cleave Randal Joseph Van — Ohio, 3:14-bk-34159


ᐅ John G Vance, Ohio

Address: 7480 Wethersfield Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31961: "John G Vance's bankruptcy, initiated in April 24, 2012 and concluded by 08/02/2012 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John G Vance — Ohio, 3:12-bk-31961


ᐅ Marcia Vance, Ohio

Address: 748 Jewelweed Ct Maineville, OH 45039

Concise Description of Bankruptcy Case 3:09-bk-378497: "Marcia Vance's Chapter 7 bankruptcy, filed in Maineville, OH in December 15, 2009, led to asset liquidation, with the case closing in 2010-03-25."
Marcia Vance — Ohio, 3:09-bk-37849


ᐅ Andrew R Vanlandingham, Ohio

Address: 2581 S Harbor Dr Maineville, OH 45039-9318

Bankruptcy Case 3:10-bk-32541 Overview: "In their Chapter 13 bankruptcy case filed in April 22, 2010, Maineville, OH's Andrew R Vanlandingham agreed to a debt repayment plan, which was successfully completed by Mar 25, 2015."
Andrew R Vanlandingham — Ohio, 3:10-bk-32541


ᐅ Sally A Vanlandingham, Ohio

Address: 2581 S Harbor Dr Maineville, OH 45039-9318

Bankruptcy Case 3:10-bk-32541 Summary: "Filing for Chapter 13 bankruptcy in 04.22.2010, Sally A Vanlandingham from Maineville, OH, structured a repayment plan, achieving discharge in March 2015."
Sally A Vanlandingham — Ohio, 3:10-bk-32541


ᐅ Peter Verbitski, Ohio

Address: 3301 Ravine Pl Maineville, OH 45039

Bankruptcy Case 3:10-bk-31736 Summary: "Peter Verbitski's Chapter 7 bankruptcy, filed in Maineville, OH in 03/25/2010, led to asset liquidation, with the case closing in 07/03/2010."
Peter Verbitski — Ohio, 3:10-bk-31736