personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mason, 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 Gregory M Abt, Ohio

Address: 80 Shadow Lk Mason, OH 45040-9103

Brief Overview of Bankruptcy Case 3:14-bk-32403: "The case of Gregory M Abt in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Abt — Ohio, 3:14-bk-32403


ᐅ Shellia Adams, Ohio

Address: 4764 Angeline Mason, OH 45040

Bankruptcy Case 3:10-bk-32740 Overview: "The bankruptcy record of Shellia Adams from Mason, OH, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2010."
Shellia Adams — Ohio, 3:10-bk-32740


ᐅ Adwoa Akoto, Ohio

Address: 5354 Bentwood Dr Mason, OH 45040-9189

Bankruptcy Case 1:15-bk-11168 Summary: "In a Chapter 7 bankruptcy case, Adwoa Akoto from Mason, OH, saw their proceedings start in 2015-03-27 and complete by June 2015, involving asset liquidation."
Adwoa Akoto — Ohio, 1:15-bk-11168


ᐅ Mark Albers, Ohio

Address: 5358 Hidden Creek Cir Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12966: "In Mason, OH, Mark Albers filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
Mark Albers — Ohio, 1:10-bk-12966


ᐅ Catherine A Albers, Ohio

Address: 4098 E Village Dr Mason, OH 45040-8478

Bankruptcy Case 3:2014-bk-31455 Summary: "The bankruptcy record of Catherine A Albers from Mason, OH, shows a Chapter 7 case filed in 04.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2014."
Catherine A Albers — Ohio, 3:2014-bk-31455


ᐅ Timothy M Alcorn, Ohio

Address: 1198 Anthony Ln Mason, OH 45040-1137

Bankruptcy Case 3:16-bk-31236 Summary: "Timothy M Alcorn's bankruptcy, initiated in 2016-04-21 and concluded by 07.20.2016 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Alcorn — Ohio, 3:16-bk-31236


ᐅ Kert Alexakis, Ohio

Address: 4418 MacKenzie Ct Mason, OH 45040

Concise Description of Bankruptcy Case 3:10-bk-378717: "Kert Alexakis's Chapter 7 bankruptcy, filed in Mason, OH in 2010-12-15, led to asset liquidation, with the case closing in March 25, 2011."
Kert Alexakis — Ohio, 3:10-bk-37871


ᐅ Marwan Nawaf Alhalaseh, Ohio

Address: 8256 Indian Summer Way Mason, OH 45040-9408

Concise Description of Bankruptcy Case 3:15-bk-339137: "Mason, OH resident Marwan Nawaf Alhalaseh's 11/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-27."
Marwan Nawaf Alhalaseh — Ohio, 3:15-bk-33913


ᐅ H Edward Allen, Ohio

Address: 203 Lakeview Dr Mason, OH 45040-1817

Bankruptcy Case 1:14-bk-10449 Overview: "The bankruptcy record of H Edward Allen from Mason, OH, shows a Chapter 7 case filed in 2014-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
H Edward Allen — Ohio, 1:14-bk-10449


ᐅ Katherine J Allison, Ohio

Address: 223 Van Buren Dr Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30755: "The bankruptcy filing by Katherine J Allison, undertaken in 2013-03-04 in Mason, OH under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Katherine J Allison — Ohio, 3:13-bk-30755


ᐅ Maureen A Allison, Ohio

Address: 9884 Montclaire Dr Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32047: "In a Chapter 7 bankruptcy case, Maureen A Allison from Mason, OH, saw her proceedings start in Apr 26, 2012 and complete by 2012-08-04, involving asset liquidation."
Maureen A Allison — Ohio, 3:12-bk-32047


ᐅ Matt M Allwardt, Ohio

Address: 5200 Butler Warren Rd Mason, OH 45040-1241

Bankruptcy Case 3:08-bk-30091 Summary: "Matt M Allwardt, a resident of Mason, OH, entered a Chapter 13 bankruptcy plan in 01/10/2008, culminating in its successful completion by Aug 19, 2013."
Matt M Allwardt — Ohio, 3:08-bk-30091


ᐅ Anna R Annese, Ohio

Address: 8577 Rocky Trl Mason, OH 45040-9303

Bankruptcy Case 3:16-bk-30060 Summary: "Anna R Annese's Chapter 7 bankruptcy, filed in Mason, OH in 01.12.2016, led to asset liquidation, with the case closing in 2016-04-11."
Anna R Annese — Ohio, 3:16-bk-30060


ᐅ Cindy S Archambault, Ohio

Address: 103 Boyd Ln Mason, OH 45040-1519

Bankruptcy Case 3:11-bk-32043 Summary: "Cindy S Archambault's Chapter 13 bankruptcy in Mason, OH started in 04.15.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-13."
Cindy S Archambault — Ohio, 3:11-bk-32043


ᐅ Robert C Archambault, Ohio

Address: 103 Boyd Ln Mason, OH 45040-1519

Concise Description of Bankruptcy Case 3:11-bk-320437: "April 2011 marked the beginning of Robert C Archambault's Chapter 13 bankruptcy in Mason, OH, entailing a structured repayment schedule, completed by Nov 13, 2014."
Robert C Archambault — Ohio, 3:11-bk-32043


ᐅ Denise M Arico, Ohio

Address: 915 Autumn Ln Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36197: "In a Chapter 7 bankruptcy case, Denise M Arico from Mason, OH, saw her proceedings start in 2011-11-19 and complete by February 27, 2012, involving asset liquidation."
Denise M Arico — Ohio, 3:11-bk-36197


ᐅ Lance A Armbruster, Ohio

Address: 5451 Prescott Ct Mason, OH 45040

Bankruptcy Case 3:13-bk-30238 Overview: "The bankruptcy record of Lance A Armbruster from Mason, OH, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-03."
Lance A Armbruster — Ohio, 3:13-bk-30238


ᐅ Kerri J Arnold, Ohio

Address: 126 Holly Ln Mason, OH 45040-1531

Brief Overview of Bankruptcy Case 3:14-bk-32744: "In Mason, OH, Kerri J Arnold filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
Kerri J Arnold — Ohio, 3:14-bk-32744


ᐅ Arthur Asesyan, Ohio

Address: 4725 Carriage Dr Mason, OH 45040-8178

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-32679: "Arthur Asesyan's Chapter 7 bankruptcy, filed in Mason, OH in 07/25/2014, led to asset liquidation, with the case closing in 2014-10-23."
Arthur Asesyan — Ohio, 3:14-bk-32679


ᐅ Johnson Theophilos Auguste, Ohio

Address: 5052 Sweet Bay St Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37471: "The case of Johnson Theophilos Auguste in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Theophilos Auguste — Ohio, 3:10-bk-37471


ᐅ Jason Austin, Ohio

Address: 1261 Firethorn Dr Mason, OH 45040

Brief Overview of Bankruptcy Case 3:09-bk-37780: "The bankruptcy filing by Jason Austin, undertaken in 12/11/2009 in Mason, OH under Chapter 7, concluded with discharge in 2010-03-21 after liquidating assets."
Jason Austin — Ohio, 3:09-bk-37780


ᐅ James Bachman, Ohio

Address: 5255 Chateaugay Dr Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-38019: "The bankruptcy record of James Bachman from Mason, OH, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
James Bachman — Ohio, 3:10-bk-38019


ᐅ Jennifer Mary Bannerman, Ohio

Address: 416 Kings Mills Rd Mason, OH 45040

Bankruptcy Case 3:11-bk-33884 Overview: "Mason, OH resident Jennifer Mary Bannerman's 07.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 22, 2011."
Jennifer Mary Bannerman — Ohio, 3:11-bk-33884


ᐅ William H Paul Barnes, Ohio

Address: 5918 Deer Run Dr Mason, OH 45040-9313

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12660: "William H Paul Barnes's Mason, OH bankruptcy under Chapter 13 in 04/21/2010 led to a structured repayment plan, successfully discharged in 2013-06-14."
William H Paul Barnes — Ohio, 1:10-bk-12660


ᐅ Detrice G Barry, Ohio

Address: 5729 Trailside Ct Mason, OH 45040-7046

Brief Overview of Bankruptcy Case 3:14-bk-32093: "Mason, OH resident Detrice G Barry's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2014."
Detrice G Barry — Ohio, 3:14-bk-32093


ᐅ Bruce Bastin, Ohio

Address: 4024 Hanover Dr Mason, OH 45040

Bankruptcy Case 3:10-bk-33713 Summary: "The case of Bruce Bastin in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Bastin — Ohio, 3:10-bk-33713


ᐅ Gary W Beaver, Ohio

Address: 3687 Oakmont Ct Mason, OH 45040-2070

Brief Overview of Bankruptcy Case 3:08-bk-34256: "Filing for Chapter 13 bankruptcy in 08.27.2008, Gary W Beaver from Mason, OH, structured a repayment plan, achieving discharge in October 2012."
Gary W Beaver — Ohio, 3:08-bk-34256


ᐅ Steven P Beck, Ohio

Address: 5864 Grazing Ct Mason, OH 45040-3641

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-35786: "The bankruptcy record for Steven P Beck from Mason, OH, under Chapter 13, filed in 09.17.2009, involved setting up a repayment plan, finalized by January 2013."
Steven P Beck — Ohio, 3:09-bk-35786


ᐅ Thomas F Beck, Ohio

Address: 8107 Snider Rd Mason, OH 45040-9618

Bankruptcy Case 3:14-bk-30887 Summary: "Thomas F Beck's Chapter 7 bankruptcy, filed in Mason, OH in Mar 19, 2014, led to asset liquidation, with the case closing in 2014-06-17."
Thomas F Beck — Ohio, 3:14-bk-30887


ᐅ Matthew David Benson, Ohio

Address: 6763 Sequoia Ct Mason, OH 45040-9304

Bankruptcy Case 3:07-bk-33851 Overview: "The bankruptcy record for Matthew David Benson from Mason, OH, under Chapter 13, filed in August 31, 2007, involved setting up a repayment plan, finalized by Jan 11, 2013."
Matthew David Benson — Ohio, 3:07-bk-33851


ᐅ Jeffrey Bentley, Ohio

Address: 1012 Sheffield Dr Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34273: "Jeffrey Bentley's Chapter 7 bankruptcy, filed in Mason, OH in 06.30.2010, led to asset liquidation, with the case closing in 2010-10-08."
Jeffrey Bentley — Ohio, 3:10-bk-34273


ᐅ Alexander T Berlin, Ohio

Address: 929 Essex Pl Mason, OH 45040-1008

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10863: "The bankruptcy filing by Alexander T Berlin, undertaken in 2015-03-10 in Mason, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Alexander T Berlin — Ohio, 1:15-bk-10863


ᐅ Philip Berner, Ohio

Address: 115 Dawson St Mason, OH 45040

Brief Overview of Bankruptcy Case 3:10-bk-30296: "The bankruptcy filing by Philip Berner, undertaken in 2010-01-22 in Mason, OH under Chapter 7, concluded with discharge in 05.02.2010 after liquidating assets."
Philip Berner — Ohio, 3:10-bk-30296


ᐅ Christopher Bialka, Ohio

Address: 4460 Black Oak Ln Mason, OH 45040

Brief Overview of Bankruptcy Case 3:10-bk-37710: "The bankruptcy filing by Christopher Bialka, undertaken in 12.03.2010 in Mason, OH under Chapter 7, concluded with discharge in 03/13/2011 after liquidating assets."
Christopher Bialka — Ohio, 3:10-bk-37710


ᐅ John L Blackford, Ohio

Address: 3322 Cadeira Cir Mason, OH 45040

Bankruptcy Case 3:13-bk-34737 Summary: "John L Blackford's bankruptcy, initiated in November 2013 and concluded by March 3, 2014 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Blackford — Ohio, 3:13-bk-34737


ᐅ Lloyd H Blankenship, Ohio

Address: 8158 Winding Trail Pl Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-33739: "The bankruptcy filing by Lloyd H Blankenship, undertaken in August 2012 in Mason, OH under Chapter 7, concluded with discharge in 2012-11-21 after liquidating assets."
Lloyd H Blankenship — Ohio, 3:12-bk-33739


ᐅ Austin James Bledsoe, Ohio

Address: 954 Snider Rd Mason, OH 45040-2637

Bankruptcy Case 3:14-bk-30821 Summary: "The case of Austin James Bledsoe in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin James Bledsoe — Ohio, 3:14-bk-30821


ᐅ Jay Blumberg, Ohio

Address: 3893 Lost Willow Dr Mason, OH 45040

Bankruptcy Case 3:10-bk-32610 Overview: "The bankruptcy record of Jay Blumberg from Mason, OH, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jay Blumberg — Ohio, 3:10-bk-32610


ᐅ Jesse Bond, Ohio

Address: 5868 W Fountain Cir Mason, OH 45040

Brief Overview of Bankruptcy Case 10-15809: "Mason, OH resident Jesse Bond's April 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Jesse Bond — Ohio, 10-15809


ᐅ Gary E Botkin, Ohio

Address: 1100 Snider Rd Apt 38 Mason, OH 45040-1334

Bankruptcy Case 3:09-bk-37838 Summary: "The bankruptcy record for Gary E Botkin from Mason, OH, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by December 2014."
Gary E Botkin — Ohio, 3:09-bk-37838


ᐅ Sandra J Botkin, Ohio

Address: 2078 Winding Creek Ln Mason, OH 45040-1451

Bankruptcy Case 3:09-bk-37838 Summary: "In her Chapter 13 bankruptcy case filed in 12.15.2009, Mason, OH's Sandra J Botkin agreed to a debt repayment plan, which was successfully completed by December 29, 2014."
Sandra J Botkin — Ohio, 3:09-bk-37838


ᐅ Ljubinka Bozic, Ohio

Address: 6841 Pin Oak Ct Mason, OH 45040-9346

Bankruptcy Case 3:16-bk-31201 Summary: "In Mason, OH, Ljubinka Bozic filed for Chapter 7 bankruptcy in 2016-04-19. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2016."
Ljubinka Bozic — Ohio, 3:16-bk-31201


ᐅ Zivko Bozic, Ohio

Address: 6841 Pin Oak Ct Mason, OH 45040-9346

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31201: "Zivko Bozic's bankruptcy, initiated in 04.19.2016 and concluded by 2016-07-18 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zivko Bozic — Ohio, 3:16-bk-31201


ᐅ Susan Kay Bradford, Ohio

Address: 4847 Bridge Ln Apt 2 Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11114: "The bankruptcy record of Susan Kay Bradford from Mason, 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 06.08.2011."
Susan Kay Bradford — Ohio, 1:11-bk-11114


ᐅ Richard Bradley, Ohio

Address: 505 Charles Ct Mason, OH 45040

Bankruptcy Case 3:10-bk-32772 Summary: "Richard Bradley's Chapter 7 bankruptcy, filed in Mason, OH in 2010-04-30, led to asset liquidation, with the case closing in August 8, 2010."
Richard Bradley — Ohio, 3:10-bk-32772


ᐅ Dan Braeuer, Ohio

Address: 6569 Pondfield Ln Mason, OH 45040

Brief Overview of Bankruptcy Case 3:11-bk-33661: "Dan Braeuer's bankruptcy, initiated in 06.30.2011 and concluded by October 2011 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Braeuer — Ohio, 3:11-bk-33661


ᐅ Cathy Ann Brinkley, Ohio

Address: 6500 Amber Ct Mason, OH 45040

Bankruptcy Case 3:11-bk-36391 Overview: "In Mason, OH, Cathy Ann Brinkley filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-09."
Cathy Ann Brinkley — Ohio, 3:11-bk-36391


ᐅ Brett Brock, Ohio

Address: 1404 Southwind Dr Mason, OH 45040

Bankruptcy Case 3:10-bk-34652 Summary: "The bankruptcy filing by Brett Brock, undertaken in 07/20/2010 in Mason, OH under Chapter 7, concluded with discharge in 10/28/2010 after liquidating assets."
Brett Brock — Ohio, 3:10-bk-34652


ᐅ Racheal R Brown, Ohio

Address: 1010 Reading Rd Lot 47 Mason, OH 45040

Bankruptcy Case 3:11-bk-34241 Overview: "Racheal R Brown's bankruptcy, initiated in 08.01.2011 and concluded by November 9, 2011 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Racheal R Brown — Ohio, 3:11-bk-34241


ᐅ John Brown, Ohio

Address: 1861 Randall Dr Mason, OH 45040

Bankruptcy Case 3:10-bk-34770 Overview: "In a Chapter 7 bankruptcy case, John Brown from Mason, OH, saw their proceedings start in Jul 24, 2010 and complete by Nov 1, 2010, involving asset liquidation."
John Brown — Ohio, 3:10-bk-34770


ᐅ Kelly A Brown, Ohio

Address: 4799 Bordeaux Ln Mason, OH 45040

Bankruptcy Case 3:13-bk-30080 Summary: "In Mason, OH, Kelly A Brown filed for Chapter 7 bankruptcy in 01/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Kelly A Brown — Ohio, 3:13-bk-30080


ᐅ Troy H Brown, Ohio

Address: 5679 E Fountain Cir Mason, OH 45040

Brief Overview of Bankruptcy Case 3:12-bk-33723: "Troy H Brown's bankruptcy, initiated in 2012-08-10 and concluded by 2012-11-18 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy H Brown — Ohio, 3:12-bk-33723


ᐅ Brian Brownlow, Ohio

Address: 6724 Hummingbird Dr Mason, OH 45040

Brief Overview of Bankruptcy Case 3:10-bk-32227: "The case of Brian Brownlow in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Brownlow — Ohio, 3:10-bk-32227


ᐅ Gerald Brunsman, Ohio

Address: 5839 Clearwater Dr Mason, OH 45040

Concise Description of Bankruptcy Case 3:09-bk-379777: "The bankruptcy record of Gerald Brunsman from Mason, OH, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2010."
Gerald Brunsman — Ohio, 3:09-bk-37977


ᐅ Elizabeth Buckler, Ohio

Address: 102 Sherwood Green Ct Mason, OH 45040

Bankruptcy Case 11-21915-tnw Summary: "In Mason, OH, Elizabeth Buckler filed for Chapter 7 bankruptcy in August 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-24."
Elizabeth Buckler — Ohio, 11-21915


ᐅ Geraldine Budin, Ohio

Address: 5231 Lexington Ct Mason, OH 45040

Concise Description of Bankruptcy Case 3:11-bk-319537: "Geraldine Budin's bankruptcy, initiated in 04/12/2011 and concluded by 2011-07-21 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Budin — Ohio, 3:11-bk-31953


ᐅ Peter T Bulger, Ohio

Address: 3192 Skyview Dr Mason, OH 45040-2382

Bankruptcy Case 14-81657-JAC7 Summary: "The bankruptcy filing by Peter T Bulger, undertaken in 2014-06-13 in Mason, OH under Chapter 7, concluded with discharge in Sep 11, 2014 after liquidating assets."
Peter T Bulger — Ohio, 14-81657


ᐅ Andrei Bunti, Ohio

Address: 7481 Placid Lake Dr Apt 207 Mason, OH 45040

Bankruptcy Case 3:10-bk-33806 Overview: "In a Chapter 7 bankruptcy case, Andrei Bunti from Mason, OH, saw their proceedings start in 06.10.2010 and complete by 09.18.2010, involving asset liquidation."
Andrei Bunti — Ohio, 3:10-bk-33806


ᐅ Alberta Burnett, Ohio

Address: 6645 Rosemont Ln Mason, OH 45040

Bankruptcy Case 3:10-bk-31170 Overview: "The bankruptcy filing by Alberta Burnett, undertaken in March 3, 2010 in Mason, OH under Chapter 7, concluded with discharge in 06.11.2010 after liquidating assets."
Alberta Burnett — Ohio, 3:10-bk-31170


ᐅ Donald Clay Burnside, Ohio

Address: 116 Fox Dr Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32592: "Mason, OH resident Donald Clay Burnside's 05.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2011."
Donald Clay Burnside — Ohio, 3:11-bk-32592


ᐅ Jr Gerald Burress, Ohio

Address: 4823 Appaloosa Trl Mason, OH 45040

Concise Description of Bankruptcy Case 3:10-bk-355917: "In Mason, OH, Jr Gerald Burress filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2010."
Jr Gerald Burress — Ohio, 3:10-bk-35591


ᐅ Nancy B Burse, Ohio

Address: 6833 Gentry Ln Mason, OH 45040-7571

Concise Description of Bankruptcy Case 8:08-bk-13348-KRM7: "Nancy B Burse's Chapter 13 bankruptcy in Mason, OH started in Aug 30, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in August 30, 2013."
Nancy B Burse — Ohio, 8:08-bk-13348


ᐅ Phyllis J Burton, Ohio

Address: 9836 Bob White Pl Mason, OH 45040

Concise Description of Bankruptcy Case 3:13-bk-349807: "In Mason, OH, Phyllis J Burton filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2014."
Phyllis J Burton — Ohio, 3:13-bk-34980


ᐅ Cynthia L Buttrey, Ohio

Address: 1425 Windward Dr Mason, OH 45040

Bankruptcy Case 3:12-bk-31293 Overview: "The case of Cynthia L Buttrey in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia L Buttrey — Ohio, 3:12-bk-31293


ᐅ Jill Byrum, Ohio

Address: 6081 Mere Dr Mason, OH 45040

Bankruptcy Case 3:10-bk-36260 Overview: "The case of Jill Byrum in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Byrum — Ohio, 3:10-bk-36260


ᐅ Nathan D Byrum, Ohio

Address: 4170 Spanish Bay Dr Mason, OH 45040-2325

Concise Description of Bankruptcy Case 3:14-bk-345027: "Nathan D Byrum's Chapter 7 bankruptcy, filed in Mason, OH in 12.24.2014, led to asset liquidation, with the case closing in 03.24.2015."
Nathan D Byrum — Ohio, 3:14-bk-34502


ᐅ Ronald Wayne Caldwell, Ohio

Address: 3777 Wood Trail Dr Mason, OH 45040-9749

Bankruptcy Case 3:15-bk-31615 Summary: "The bankruptcy record of Ronald Wayne Caldwell from Mason, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Ronald Wayne Caldwell — Ohio, 3:15-bk-31615


ᐅ Jacqueline Marie Caldwell, Ohio

Address: 3777 Wood Trail Dr Mason, OH 45040-9749

Bankruptcy Case 3:15-bk-32577 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Marie Caldwell from Mason, OH, saw her proceedings start in 2015-08-10 and complete by Nov 8, 2015, involving asset liquidation."
Jacqueline Marie Caldwell — Ohio, 3:15-bk-32577


ᐅ Mary Beth Calendine, Ohio

Address: 5178 Concord Crossing Dr Mason, OH 45040

Brief Overview of Bankruptcy Case 3:12-bk-34345: "In Mason, OH, Mary Beth Calendine filed for Chapter 7 bankruptcy in September 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2012."
Mary Beth Calendine — Ohio, 3:12-bk-34345


ᐅ Chris M Canada, Ohio

Address: 2925 Cadeira Cir Mason, OH 45040-7488

Bankruptcy Case 3:15-bk-32505 Overview: "Mason, OH resident Chris M Canada's 2015-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-01."
Chris M Canada — Ohio, 3:15-bk-32505


ᐅ Kristen Canova, Ohio

Address: 928 Essex Pl Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36536: "Kristen Canova's bankruptcy, initiated in 2009-10-20 and concluded by 2010-01-28 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Canova — Ohio, 3:09-bk-36536


ᐅ Jacob M Capan, Ohio

Address: 4441 N Shore Dr Apt 103 Mason, OH 45040

Bankruptcy Case 3:11-bk-33153 Summary: "The case of Jacob M Capan in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob M Capan — Ohio, 3:11-bk-33153


ᐅ Jeremy Brett Carns, Ohio

Address: 6245 Snidercrest Rd Mason, OH 45040

Concise Description of Bankruptcy Case 3:11-bk-363447: "The case of Jeremy Brett Carns in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Brett Carns — Ohio, 3:11-bk-36344


ᐅ Jeffrey L Carpenter, Ohio

Address: 5508 Brewer Rd Mason, OH 45040-9236

Bankruptcy Case 3:15-bk-33268 Overview: "The case of Jeffrey L Carpenter in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey L Carpenter — Ohio, 3:15-bk-33268


ᐅ Naomi L Carpenter, Ohio

Address: 8900 Meadow Dr Mason, OH 45040-9572

Bankruptcy Case 3:16-bk-31888 Overview: "Mason, OH resident Naomi L Carpenter's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Naomi L Carpenter — Ohio, 3:16-bk-31888


ᐅ Lawrence Carretta, Ohio

Address: 502 Western Ave Mason, OH 45040

Bankruptcy Case 3:10-bk-30767 Overview: "The case of Lawrence Carretta in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Carretta — Ohio, 3:10-bk-30767


ᐅ Michelle R Carroll, Ohio

Address: 5053 Stableton Dr Mason, OH 45040-3659

Concise Description of Bankruptcy Case 3:15-bk-339847: "Michelle R Carroll's bankruptcy, initiated in 12.04.2015 and concluded by March 2016 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Carroll — Ohio, 3:15-bk-33984


ᐅ Franklin S Caudill, Ohio

Address: 7861 Birchwood Ct Mason, OH 45040

Bankruptcy Case 3:11-bk-36706 Overview: "Mason, OH resident Franklin S Caudill's 2011-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-31."
Franklin S Caudill — Ohio, 3:11-bk-36706


ᐅ Peter G Cavens, Ohio

Address: 3848 Irwin Simpson Rd Mason, OH 45040

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33373: "The bankruptcy record of Peter G Cavens from Mason, OH, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2011."
Peter G Cavens — Ohio, 3:11-bk-33373


ᐅ Jeffery P Celestin, Ohio

Address: 5795 Running Fox Ln Mason, OH 45040-6623

Bankruptcy Case 3:09-bk-34866 Summary: "Chapter 13 bankruptcy for Jeffery P Celestin in Mason, OH began in August 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Jeffery P Celestin — Ohio, 3:09-bk-34866


ᐅ Suzette R Celestin, Ohio

Address: 5795 Running Fox Ln Mason, OH 45040-6623

Bankruptcy Case 3:09-bk-34866 Overview: "Filing for Chapter 13 bankruptcy in 2009-08-04, Suzette R Celestin from Mason, OH, structured a repayment plan, achieving discharge in 12.19.2014."
Suzette R Celestin — Ohio, 3:09-bk-34866


ᐅ Mains Emily Elizabeth Celuch, Ohio

Address: 906 Parkside Ln Mason, OH 45040-2314

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30881: "The bankruptcy record of Mains Emily Elizabeth Celuch from Mason, OH, shows a Chapter 7 case filed in 03/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2016."
Mains Emily Elizabeth Celuch — Ohio, 3:16-bk-30881


ᐅ Joyce L Chance, Ohio

Address: 216 E Circle Dr Mason, OH 45040-1527

Bankruptcy Case 3:09-bk-31687 Overview: "Joyce L Chance's Chapter 13 bankruptcy in Mason, OH started in 2009-03-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-15."
Joyce L Chance — Ohio, 3:09-bk-31687


ᐅ Mark Dominick Chesney, Ohio

Address: 5499 Sterling Lakes Cir Apt 207 Mason, OH 45040-7807

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-34407: "The bankruptcy record of Mark Dominick Chesney from Mason, OH, shows a Chapter 7 case filed in 2014-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-17."
Mark Dominick Chesney — Ohio, 3:14-bk-34407


ᐅ Sean A Chmura, Ohio

Address: 5207 Franklin Park St Mason, OH 45040

Concise Description of Bankruptcy Case 3:12-bk-315717: "The case of Sean A Chmura in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean A Chmura — Ohio, 3:12-bk-31571


ᐅ James Richard Clark, Ohio

Address: 9378 S Mason Montgomery Rd Ste 333 Mason, OH 45040

Bankruptcy Case 1:11-bk-16781 Summary: "The bankruptcy record of James Richard Clark from Mason, OH, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
James Richard Clark — Ohio, 1:11-bk-16781


ᐅ Iii Edward B Clark, Ohio

Address: 6712 Donna Jean Blvd Mason, OH 45040

Concise Description of Bankruptcy Case 3:11-bk-321707: "In a Chapter 7 bankruptcy case, Iii Edward B Clark from Mason, OH, saw their proceedings start in 2011-04-21 and complete by 07/30/2011, involving asset liquidation."
Iii Edward B Clark — Ohio, 3:11-bk-32170


ᐅ Damien Cook, Ohio

Address: 9271 Fields Dr Mason, OH 45040

Brief Overview of Bankruptcy Case 1:10-bk-18211: "Damien Cook's bankruptcy, initiated in December 2010 and concluded by 2011-03-18 in Mason, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damien Cook — Ohio, 1:10-bk-18211


ᐅ Joyce Annette Cooley, Ohio

Address: 5614 Chester Gate Ct Mason, OH 45040

Bankruptcy Case 3:12-bk-30155 Overview: "The bankruptcy filing by Joyce Annette Cooley, undertaken in 01.16.2012 in Mason, OH under Chapter 7, concluded with discharge in 04/25/2012 after liquidating assets."
Joyce Annette Cooley — Ohio, 3:12-bk-30155


ᐅ Dreama Sue Cosgrove, Ohio

Address: 783 Tradewind Dr Mason, OH 45040

Brief Overview of Bankruptcy Case 3:12-bk-32088: "The bankruptcy filing by Dreama Sue Cosgrove, undertaken in Apr 28, 2012 in Mason, OH under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Dreama Sue Cosgrove — Ohio, 3:12-bk-32088


ᐅ Joseph A Cowan, Ohio

Address: 200 Cowan Dr Mason, OH 45040-1904

Bankruptcy Case 1:08-bk-12441 Overview: "The bankruptcy record for Joseph A Cowan from Mason, OH, under Chapter 13, filed in May 2008, involved setting up a repayment plan, finalized by 2013-03-29."
Joseph A Cowan — Ohio, 1:08-bk-12441


ᐅ Toni T Cowin, Ohio

Address: 5308 Balsam Pl Mason, OH 45040

Bankruptcy Case 3:11-bk-31478 Overview: "The case of Toni T Cowin in Mason, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni T Cowin — Ohio, 3:11-bk-31478


ᐅ Jack Cox, Ohio

Address: 5663 Dockside Dr Mason, OH 45040

Brief Overview of Bankruptcy Case 3:09-bk-36337: "Mason, OH resident Jack Cox's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-17."
Jack Cox — Ohio, 3:09-bk-36337


ᐅ Jr James L Cox, Ohio

Address: 6725 Sequoia Ct Mason, OH 45040

Bankruptcy Case 3:11-bk-34476 Summary: "The bankruptcy record of Jr James L Cox from Mason, OH, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2011."
Jr James L Cox — Ohio, 3:11-bk-34476


ᐅ Deborah A Crawford, Ohio

Address: 132 Holly Ln Mason, OH 45040-1531

Concise Description of Bankruptcy Case 3:15-bk-308597: "In Mason, OH, Deborah A Crawford filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Deborah A Crawford — Ohio, 3:15-bk-30859


ᐅ Allison A Crum, Ohio

Address: 7550 Waterford Cir Apt 101 Mason, OH 45040-9030

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32603: "Allison A Crum's Chapter 7 bankruptcy, filed in Mason, OH in 2015-08-12, led to asset liquidation, with the case closing in November 2015."
Allison A Crum — Ohio, 3:15-bk-32603


ᐅ Lisa A Crummitt, Ohio

Address: 1288 St. Rt. 42 Mason, OH 45040

Bankruptcy Case 3:2014-bk-31442 Summary: "Lisa A Crummitt's Chapter 7 bankruptcy, filed in Mason, OH in Apr 24, 2014, led to asset liquidation, with the case closing in 2014-07-23."
Lisa A Crummitt — Ohio, 3:2014-bk-31442


ᐅ Robert A Crump, Ohio

Address: 6912 Palmera Dr Mason, OH 45040-8078

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35511: "Robert A Crump's Chapter 13 bankruptcy in Mason, OH started in 11.30.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/13/2015."
Robert A Crump — Ohio, 3:12-bk-35511


ᐅ Carl R Cruse, Ohio

Address: 6578 Dove Ct Mason, OH 45040

Concise Description of Bankruptcy Case 3:12-bk-327327: "Carl R Cruse's Chapter 7 bankruptcy, filed in Mason, OH in Jun 8, 2012, led to asset liquidation, with the case closing in September 2012."
Carl R Cruse — Ohio, 3:12-bk-32732


ᐅ John A Cudjoe, Ohio

Address: 4013 S Shore Dr Mason, OH 45040-8791

Concise Description of Bankruptcy Case 3:08-bk-321357: "John A Cudjoe's Chapter 13 bankruptcy in Mason, OH started in 2008-04-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.09.2013."
John A Cudjoe — Ohio, 3:08-bk-32135