personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monroe, 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 Joshua P Abernathy, Ohio

Address: 874 Trails End Dr Monroe, OH 45050

Bankruptcy Case 1:13-bk-15503 Summary: "In Monroe, OH, Joshua P Abernathy filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Joshua P Abernathy — Ohio, 1:13-bk-15503


ᐅ Melissa L Ackman, Ohio

Address: 4243 Blue Springs Dr Monroe, OH 45050

Bankruptcy Case 1:13-bk-15610 Overview: "Monroe, OH resident Melissa L Ackman's 12.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23."
Melissa L Ackman — Ohio, 1:13-bk-15610


ᐅ Mark Alan Agee, Ohio

Address: 882 Britton Ln Monroe, OH 45050

Bankruptcy Case 1:12-bk-16357 Overview: "The bankruptcy filing by Mark Alan Agee, undertaken in 11/30/2012 in Monroe, OH under Chapter 7, concluded with discharge in 2013-03-10 after liquidating assets."
Mark Alan Agee — Ohio, 1:12-bk-16357


ᐅ Christopher Lee Andrews, Ohio

Address: 673 E Brooke Dr Monroe, OH 45050-2497

Brief Overview of Bankruptcy Case 1:14-bk-13983: "In a Chapter 7 bankruptcy case, Christopher Lee Andrews from Monroe, OH, saw their proceedings start in 09.24.2014 and complete by December 2014, involving asset liquidation."
Christopher Lee Andrews — Ohio, 1:14-bk-13983


ᐅ Edwin Arenas, Ohio

Address: 1927 Riverstone Way Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-12746: "The bankruptcy record of Edwin Arenas from Monroe, OH, shows a Chapter 7 case filed in 04.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Edwin Arenas — Ohio, 1:10-bk-12746


ᐅ Christopher T Back, Ohio

Address: 260 Pebblestone Dr Monroe, OH 45050

Bankruptcy Case 1:11-bk-12902 Summary: "The bankruptcy record of Christopher T Back from Monroe, OH, shows a Chapter 7 case filed in May 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2011."
Christopher T Back — Ohio, 1:11-bk-12902


ᐅ Jr Bobby Bailey, Ohio

Address: 130 Village Ct Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12160: "The bankruptcy filing by Jr Bobby Bailey, undertaken in 04/01/2010 in Monroe, OH under Chapter 7, concluded with discharge in July 13, 2010 after liquidating assets."
Jr Bobby Bailey — Ohio, 1:10-bk-12160


ᐅ Sara J Baker, Ohio

Address: 150 Stonemill Ct Monroe, OH 45050-1626

Bankruptcy Case 1:14-bk-14085 Overview: "Sara J Baker's Chapter 7 bankruptcy, filed in Monroe, OH in Sep 30, 2014, led to asset liquidation, with the case closing in 2014-12-29."
Sara J Baker — Ohio, 1:14-bk-14085


ᐅ Jackie Brian Baker, Ohio

Address: 260 Sackett Dr Monroe, OH 45050

Bankruptcy Case 1:13-bk-14150 Overview: "Jackie Brian Baker's Chapter 7 bankruptcy, filed in Monroe, OH in September 5, 2013, led to asset liquidation, with the case closing in 12/14/2013."
Jackie Brian Baker — Ohio, 1:13-bk-14150


ᐅ Douglas Ballachino, Ohio

Address: 672 Todhunter Rd Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17612: "Monroe, OH resident Douglas Ballachino's November 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2011."
Douglas Ballachino — Ohio, 1:10-bk-17612


ᐅ Joshua Edward Barker, Ohio

Address: 100 Meeker Ln Monroe, OH 45050

Bankruptcy Case 1:12-bk-14420 Summary: "The bankruptcy record of Joshua Edward Barker from Monroe, OH, shows a Chapter 7 case filed in 2012-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-23."
Joshua Edward Barker — Ohio, 1:12-bk-14420


ᐅ David A Barraclough, Ohio

Address: 878 Tam O Shanter Way Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-148577: "David A Barraclough's bankruptcy, initiated in October 22, 2013 and concluded by Jan 30, 2014 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Barraclough — Ohio, 1:13-bk-14857


ᐅ B Bonnie Bates, Ohio

Address: 142 Sunset Ct Monroe, OH 45050-1560

Brief Overview of Bankruptcy Case 1:10-bk-15117: "B Bonnie Bates's Monroe, OH bankruptcy under Chapter 13 in 2010-07-26 led to a structured repayment plan, successfully discharged in 08/12/2013."
B Bonnie Bates — Ohio, 1:10-bk-15117


ᐅ Jacob Adam Bauer, Ohio

Address: 135 Brittony Woods Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:11-bk-10444: "The case of Jacob Adam Bauer in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Adam Bauer — Ohio, 1:11-bk-10444


ᐅ Pamela Sue Beach, Ohio

Address: 30 Village Ct Monroe, OH 45050-1255

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10128: "Monroe, OH resident Pamela Sue Beach's Jan 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2015."
Pamela Sue Beach — Ohio, 1:15-bk-10128


ᐅ Jr William T Becraft, Ohio

Address: 243 Carson Rd Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-118517: "The case of Jr William T Becraft in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William T Becraft — Ohio, 1:13-bk-11851


ᐅ Jr Perry Bensick, Ohio

Address: 45 Brittony Woods Dr Monroe, OH 45050

Concise Description of Bankruptcy Case 1:10-bk-138597: "In a Chapter 7 bankruptcy case, Jr Perry Bensick from Monroe, OH, saw their proceedings start in 2010-06-04 and complete by 2010-09-12, involving asset liquidation."
Jr Perry Bensick — Ohio, 1:10-bk-13859


ᐅ Kenneth Betonte, Ohio

Address: 768 Britton Ln Monroe, OH 45050

Bankruptcy Case 1:10-bk-14046 Summary: "Monroe, OH resident Kenneth Betonte's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-22."
Kenneth Betonte — Ohio, 1:10-bk-14046


ᐅ David P Bilotta, Ohio

Address: 588 Lebanon St Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-146277: "The bankruptcy filing by David P Bilotta, undertaken in October 3, 2013 in Monroe, OH under Chapter 7, concluded with discharge in 2014-01-11 after liquidating assets."
David P Bilotta — Ohio, 1:13-bk-14627


ᐅ Jr Billy R Blain, Ohio

Address: 230 Steeplechase Ln Monroe, OH 45050

Bankruptcy Case 1:11-bk-14588 Summary: "Jr Billy R Blain's bankruptcy, initiated in July 26, 2011 and concluded by 11.03.2011 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Billy R Blain — Ohio, 1:11-bk-14588


ᐅ Jason P Blair, Ohio

Address: 1929 Riverstone Way Monroe, OH 45050-1752

Brief Overview of Bankruptcy Case 1:16-bk-10591: "The case of Jason P Blair in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason P Blair — Ohio, 1:16-bk-10591


ᐅ Deanna Louise Paige Blevins, Ohio

Address: 960 Creek Ct Monroe, OH 45050-1672

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11215: "In Monroe, OH, Deanna Louise Paige Blevins filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Deanna Louise Paige Blevins — Ohio, 1:15-bk-11215


ᐅ Viktor Bostoga, Ohio

Address: 85 Teil Tree Ct Monroe, OH 45050

Bankruptcy Case 1:11-bk-11620 Overview: "The bankruptcy filing by Viktor Bostoga, undertaken in 03.21.2011 in Monroe, OH under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Viktor Bostoga — Ohio, 1:11-bk-11620


ᐅ Michele R Brakie, Ohio

Address: 220 Bridle Creek Dr Monroe, OH 45050

Bankruptcy Case 1:11-bk-10466 Summary: "Monroe, OH resident Michele R Brakie's 2011-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Michele R Brakie — Ohio, 1:11-bk-10466


ᐅ Jonathan Bray, Ohio

Address: 300 Courtland Dr Apt 7K Monroe, OH 45050

Bankruptcy Case 1:09-bk-17499 Overview: "Jonathan Bray's bankruptcy, initiated in Nov 10, 2009 and concluded by 2010-02-18 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Bray — Ohio, 1:09-bk-17499


ᐅ Barbara E Brombaugh, Ohio

Address: 842 Tam O Shanter Way Monroe, OH 45050

Bankruptcy Case 1:11-bk-13651 Summary: "Barbara E Brombaugh's bankruptcy, initiated in 2011-06-13 and concluded by 09.27.2011 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara E Brombaugh — Ohio, 1:11-bk-13651


ᐅ David R Brown, Ohio

Address: 134 Village Ct Monroe, OH 45050

Bankruptcy Case 1:13-bk-12907 Summary: "David R Brown's Chapter 7 bankruptcy, filed in Monroe, OH in 2013-06-18, led to asset liquidation, with the case closing in Sep 20, 2013."
David R Brown — Ohio, 1:13-bk-12907


ᐅ Richard S Brusman, Ohio

Address: 55 Chaney Ct Monroe, OH 45050-1598

Brief Overview of Bankruptcy Case 1:15-bk-11122: "The case of Richard S Brusman in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard S Brusman — Ohio, 1:15-bk-11122


ᐅ Eric K Burlile, Ohio

Address: 35 Old Orchard Ln Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:12-bk-16252: "The case of Eric K Burlile in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric K Burlile — Ohio, 1:12-bk-16252


ᐅ Jimmy P Burton, Ohio

Address: 223 Carson Rd Monroe, OH 45050-1505

Bankruptcy Case 1:15-bk-13222 Summary: "The bankruptcy record of Jimmy P Burton from Monroe, OH, shows a Chapter 7 case filed in 08/19/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2015."
Jimmy P Burton — Ohio, 1:15-bk-13222


ᐅ Stephen D Burton, Ohio

Address: 685 Linn Ct Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:11-bk-17692: "In Monroe, OH, Stephen D Burton filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2012."
Stephen D Burton — Ohio, 1:11-bk-17692


ᐅ Rose Mary Bush, Ohio

Address: 333 Mason Ave Monroe, OH 45050

Concise Description of Bankruptcy Case 1:12-bk-137637: "Monroe, OH resident Rose Mary Bush's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-19."
Rose Mary Bush — Ohio, 1:12-bk-13763


ᐅ Jacqueline D Butler, Ohio

Address: 258 Courtland Dr Apt 11D Monroe, OH 45050

Bankruptcy Case 1:12-bk-10938 Summary: "Monroe, OH resident Jacqueline D Butler's February 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Jacqueline D Butler — Ohio, 1:12-bk-10938


ᐅ Melody Kay Cain, Ohio

Address: 503 Lebanon St Monroe, OH 45050-1443

Bankruptcy Case 1:15-bk-10228 Summary: "The case of Melody Kay Cain in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Kay Cain — Ohio, 1:15-bk-10228


ᐅ Jr John Camden, Ohio

Address: 1543 Weatherstone Cir Monroe, OH 45050

Bankruptcy Case 1:10-bk-13098 Summary: "The bankruptcy record of Jr John Camden from Monroe, OH, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2010."
Jr John Camden — Ohio, 1:10-bk-13098


ᐅ Katina R Cannon, Ohio

Address: 385 Keswick Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:12-bk-12526: "In a Chapter 7 bankruptcy case, Katina R Cannon from Monroe, OH, saw her proceedings start in 2012-05-04 and complete by 08.12.2012, involving asset liquidation."
Katina R Cannon — Ohio, 1:12-bk-12526


ᐅ Christina Kay Caron, Ohio

Address: 317 Springfalls Ct Monroe, OH 45050

Bankruptcy Case 1:11-bk-12096 Overview: "In a Chapter 7 bankruptcy case, Christina Kay Caron from Monroe, OH, saw her proceedings start in 2011-04-08 and complete by 07.17.2011, involving asset liquidation."
Christina Kay Caron — Ohio, 1:11-bk-12096


ᐅ Lori E Carter, Ohio

Address: 28 S Main St Apt A Monroe, OH 45050

Bankruptcy Case 1:13-bk-10645 Summary: "Lori E Carter's bankruptcy, initiated in 2013-02-18 and concluded by May 29, 2013 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori E Carter — Ohio, 1:13-bk-10645


ᐅ Clyde W Christy, Ohio

Address: 117 Overbrook Dr Monroe, OH 45050-1190

Brief Overview of Bankruptcy Case 1:2014-bk-11587: "The bankruptcy filing by Clyde W Christy, undertaken in 04/16/2014 in Monroe, OH under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Clyde W Christy — Ohio, 1:2014-bk-11587


ᐅ Eva Clark, Ohio

Address: 176 Macready Ave Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-156627: "Monroe, OH resident Eva Clark's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2014."
Eva Clark — Ohio, 1:13-bk-15662


ᐅ Felicia Anne Clark, Ohio

Address: 630 Stillwater Trl Monroe, OH 45050-1748

Concise Description of Bankruptcy Case 1:14-bk-102777: "The bankruptcy record of Felicia Anne Clark from Monroe, OH, shows a Chapter 7 case filed in 01.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Felicia Anne Clark — Ohio, 1:14-bk-10277


ᐅ Douglas Edward Clifford, Ohio

Address: 186 Wexford Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:13-bk-14578: "The bankruptcy record of Douglas Edward Clifford from Monroe, OH, shows a Chapter 7 case filed in 10.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2014."
Douglas Edward Clifford — Ohio, 1:13-bk-14578


ᐅ Roy D Coburn, Ohio

Address: 70 Paddock Ln Monroe, OH 45050

Bankruptcy Case 1:11-bk-11451 Overview: "The bankruptcy filing by Roy D Coburn, undertaken in 03/15/2011 in Monroe, OH under Chapter 7, concluded with discharge in 06.21.2011 after liquidating assets."
Roy D Coburn — Ohio, 1:11-bk-11451


ᐅ Kemberli Lynn Coffey, Ohio

Address: 113 Springfalls Ct Monroe, OH 45050-2560

Concise Description of Bankruptcy Case 1:14-bk-151397: "In Monroe, OH, Kemberli Lynn Coffey filed for Chapter 7 bankruptcy in Dec 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2015."
Kemberli Lynn Coffey — Ohio, 1:14-bk-15139


ᐅ Steven C Combs, Ohio

Address: 965 Wren Ct Monroe, OH 45050

Bankruptcy Case 1:11-bk-10005 Summary: "Steven C Combs's bankruptcy, initiated in January 3, 2011 and concluded by April 13, 2011 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Combs — Ohio, 1:11-bk-10005


ᐅ Tommy J Combs, Ohio

Address: 260 Mason Ave Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-114677: "The bankruptcy record of Tommy J Combs from Monroe, OH, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Tommy J Combs — Ohio, 1:13-bk-11467


ᐅ Kimberly A Cooper, Ohio

Address: 45 Buggywhip Ct Monroe, OH 45050-2430

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12328: "Kimberly A Cooper's bankruptcy, initiated in 05/29/2014 and concluded by Aug 27, 2014 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Cooper — Ohio, 1:14-bk-12328


ᐅ Robert H Cooper, Ohio

Address: 225 Mason Ave Monroe, OH 45050-1532

Brief Overview of Bankruptcy Case 1:09-bk-16347: "In their Chapter 13 bankruptcy case filed in 2009-09-28, Monroe, OH's Robert H Cooper agreed to a debt repayment plan, which was successfully completed by 2013-04-15."
Robert H Cooper — Ohio, 1:09-bk-16347


ᐅ Jennifer Dalton, Ohio

Address: 1383 Lakeshore Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-17585: "The case of Jennifer Dalton in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Dalton — Ohio, 1:10-bk-17585


ᐅ Jonathan Davenport, Ohio

Address: 105 Old Carriage Ct Monroe, OH 45050-2418

Bankruptcy Case 1:15-bk-12367 Overview: "Jonathan Davenport's bankruptcy, initiated in 06.17.2015 and concluded by 2015-09-15 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Davenport — Ohio, 1:15-bk-12367


ᐅ Marlon Lateef Dawson, Ohio

Address: 204 Shanda Dr Monroe, OH 45050-2469

Concise Description of Bankruptcy Case 1:14-bk-126077: "The bankruptcy record of Marlon Lateef Dawson from Monroe, OH, shows a Chapter 7 case filed in 2014-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Marlon Lateef Dawson — Ohio, 1:14-bk-12607


ᐅ Jill L Deaton, Ohio

Address: 6349 Todhunter Rd Monroe, OH 45044-9464

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13544: "In a Chapter 7 bankruptcy case, Jill L Deaton from Monroe, OH, saw her proceedings start in August 22, 2014 and complete by November 20, 2014, involving asset liquidation."
Jill L Deaton — Ohio, 1:14-bk-13544


ᐅ David Digiacinto, Ohio

Address: 1007 Wyndham Pl Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-13069: "The bankruptcy filing by David Digiacinto, undertaken in May 3, 2010 in Monroe, OH under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
David Digiacinto — Ohio, 1:10-bk-13069


ᐅ Rachel M Digman, Ohio

Address: 348 Ridgeview Ln Monroe, OH 45050-1461

Bankruptcy Case 1:16-bk-10699 Summary: "Rachel M Digman's bankruptcy, initiated in Mar 1, 2016 and concluded by 2016-05-30 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel M Digman — Ohio, 1:16-bk-10699


ᐅ Ryan E Digman, Ohio

Address: 348 Ridgeview Ln Monroe, OH 45050-1461

Bankruptcy Case 1:16-bk-10699 Overview: "Monroe, OH resident Ryan E Digman's 2016-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Ryan E Digman — Ohio, 1:16-bk-10699


ᐅ Brett Dorow, Ohio

Address: 925 Joy Dr Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-18309: "The case of Brett Dorow in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Dorow — Ohio, 1:10-bk-18309


ᐅ Melissa A Duff, Ohio

Address: 55 Buggywhip Ct Monroe, OH 45050-2430

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10320: "The case of Melissa A Duff in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Duff — Ohio, 1:14-bk-10320


ᐅ Ernest Clifton Durbin, Ohio

Address: 5 Forest View Ct Monroe, OH 45050-4614

Bankruptcy Case 1:14-bk-14436 Summary: "The case of Ernest Clifton Durbin in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Clifton Durbin — Ohio, 1:14-bk-14436


ᐅ Amy Michelle Durbin, Ohio

Address: 5 Forest View Ct Monroe, OH 45050-4614

Bankruptcy Case 1:14-bk-14436 Overview: "The bankruptcy filing by Amy Michelle Durbin, undertaken in October 2014 in Monroe, OH under Chapter 7, concluded with discharge in 01.22.2015 after liquidating assets."
Amy Michelle Durbin — Ohio, 1:14-bk-14436


ᐅ Donald R Earley, Ohio

Address: 850 S Main St Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:11-bk-12671: "The case of Donald R Earley in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Earley — Ohio, 1:11-bk-12671


ᐅ Jason A Edwards, Ohio

Address: 297 Courtland Dr Monroe, OH 45050

Bankruptcy Case 1:12-bk-16437 Overview: "In a Chapter 7 bankruptcy case, Jason A Edwards from Monroe, OH, saw their proceedings start in 12.06.2012 and complete by March 16, 2013, involving asset liquidation."
Jason A Edwards — Ohio, 1:12-bk-16437


ᐅ Mark A Edwards, Ohio

Address: 704 Nightstar Ct Monroe, OH 45050

Bankruptcy Case 1:11-bk-14488 Summary: "Mark A Edwards's Chapter 7 bankruptcy, filed in Monroe, OH in Jul 21, 2011, led to asset liquidation, with the case closing in 10.29.2011."
Mark A Edwards — Ohio, 1:11-bk-14488


ᐅ Joseph B Englebert, Ohio

Address: 217 Steeplechase Ln Monroe, OH 45050

Bankruptcy Case 1:11-bk-13344 Summary: "Joseph B Englebert's bankruptcy, initiated in May 27, 2011 and concluded by 2011-09-04 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph B Englebert — Ohio, 1:11-bk-13344


ᐅ Kaylene M Etheridge, Ohio

Address: 591 Fox Run Pl Monroe, OH 45050-1051

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11041: "Kaylene M Etheridge's Chapter 7 bankruptcy, filed in Monroe, OH in March 22, 2016, led to asset liquidation, with the case closing in 06.20.2016."
Kaylene M Etheridge — Ohio, 1:16-bk-11041


ᐅ Randall L Etheridge, Ohio

Address: 591 Fox Run Pl Monroe, OH 45050-1051

Concise Description of Bankruptcy Case 1:16-bk-110417: "In Monroe, OH, Randall L Etheridge filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Randall L Etheridge — Ohio, 1:16-bk-11041


ᐅ Ronald S Evans, Ohio

Address: 209 Steeplechase Ln Monroe, OH 45050

Bankruptcy Case 1:11-bk-16364 Summary: "Monroe, OH resident Ronald S Evans's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-29."
Ronald S Evans — Ohio, 1:11-bk-16364


ᐅ Bonnie M Evans, Ohio

Address: 205 Overbrook Dr Monroe, OH 45050

Bankruptcy Case 1:12-bk-11192 Overview: "The case of Bonnie M Evans in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie M Evans — Ohio, 1:12-bk-11192


ᐅ Jo Ann Ewert, Ohio

Address: 357 Lebanon St Monroe, OH 45050-1408

Brief Overview of Bankruptcy Case 1:2014-bk-11448: "In Monroe, OH, Jo Ann Ewert filed for Chapter 7 bankruptcy in 04.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2014."
Jo Ann Ewert — Ohio, 1:2014-bk-11448


ᐅ Fadel Ali Fadel, Ohio

Address: 195 Brittony Woods Dr Monroe, OH 45050

Bankruptcy Case 1:09-bk-16597 Overview: "In Monroe, OH, Fadel Ali Fadel filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Fadel Ali Fadel — Ohio, 1:09-bk-16597


ᐅ Jane Farquer, Ohio

Address: 343 Todhunter Rd Monroe, OH 45050-1113

Concise Description of Bankruptcy Case 1:16-bk-122117: "The bankruptcy filing by Jane Farquer, undertaken in June 2016 in Monroe, OH under Chapter 7, concluded with discharge in 09/08/2016 after liquidating assets."
Jane Farquer — Ohio, 1:16-bk-12211


ᐅ Stephen L Ferguson, Ohio

Address: 20 Brittony Woods Dr Monroe, OH 45050-1245

Brief Overview of Bankruptcy Case 1:15-bk-11169: "In Monroe, OH, Stephen L Ferguson filed for Chapter 7 bankruptcy in 03/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Stephen L Ferguson — Ohio, 1:15-bk-11169


ᐅ Carol A Ferguson, Ohio

Address: 20 Brittony Woods Dr Monroe, OH 45050-1245

Bankruptcy Case 1:15-bk-11169 Overview: "In a Chapter 7 bankruptcy case, Carol A Ferguson from Monroe, OH, saw their proceedings start in 2015-03-27 and complete by 06/25/2015, involving asset liquidation."
Carol A Ferguson — Ohio, 1:15-bk-11169


ᐅ Robert M Fink, Ohio

Address: 589 Lebanon St Monroe, OH 45050-1441

Bankruptcy Case 1:09-bk-16039 Summary: "September 17, 2009 marked the beginning of Robert M Fink's Chapter 13 bankruptcy in Monroe, OH, entailing a structured repayment schedule, completed by 2015-02-04."
Robert M Fink — Ohio, 1:09-bk-16039


ᐅ Christina D Fink, Ohio

Address: 589 Lebanon St Monroe, OH 45050-1441

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16039: "Chapter 13 bankruptcy for Christina D Fink in Monroe, OH began in September 17, 2009, focusing on debt restructuring, concluding with plan fulfillment in 02/04/2015."
Christina D Fink — Ohio, 1:09-bk-16039


ᐅ David W Flanagan, Ohio

Address: 660 Jonah Ct Monroe, OH 45050

Concise Description of Bankruptcy Case 1:13-bk-105637: "The case of David W Flanagan in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Flanagan — Ohio, 1:13-bk-10563


ᐅ Michael J Flor, Ohio

Address: 867 Willowbrook Dr Monroe, OH 45050-1756

Brief Overview of Bankruptcy Case 1:10-bk-11372: "In their Chapter 13 bankruptcy case filed in 03.05.2010, Monroe, OH's Michael J Flor agreed to a debt repayment plan, which was successfully completed by January 2015."
Michael J Flor — Ohio, 1:10-bk-11372


ᐅ Trisha M Flor, Ohio

Address: 867 Willowbrook Dr Monroe, OH 45050-1756

Brief Overview of Bankruptcy Case 1:10-bk-11372: "Trisha M Flor's Chapter 13 bankruptcy in Monroe, OH started in March 5, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/13/2015."
Trisha M Flor — Ohio, 1:10-bk-11372


ᐅ Michael S Foster, Ohio

Address: 1048 Cold Water Dr Monroe, OH 45050

Bankruptcy Case 1:12-bk-13332 Overview: "The bankruptcy record of Michael S Foster from Monroe, OH, shows a Chapter 7 case filed in 2012-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Michael S Foster — Ohio, 1:12-bk-13332


ᐅ Margaret Marie Fox, Ohio

Address: 1705 Riverstone Way Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:12-bk-11696: "Monroe, OH resident Margaret Marie Fox's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-07."
Margaret Marie Fox — Ohio, 1:12-bk-11696


ᐅ Daniel Paul Frankenhoff, Ohio

Address: 881 Trails End Dr Monroe, OH 45050-1634

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12153: "Monroe, OH resident Daniel Paul Frankenhoff's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Daniel Paul Frankenhoff — Ohio, 1:15-bk-12153


ᐅ Paul E Frisch, Ohio

Address: 180 Wexford Dr Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14934: "The bankruptcy record of Paul E Frisch from Monroe, OH, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Paul E Frisch — Ohio, 1:11-bk-14934


ᐅ Kevin Gault, Ohio

Address: 325 Britton Ln Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-17644: "The bankruptcy filing by Kevin Gault, undertaken in 2010-11-06 in Monroe, OH under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Kevin Gault — Ohio, 1:10-bk-17644


ᐅ Judith A Gentry, Ohio

Address: PO Box 441 Monroe, OH 45050-0441

Concise Description of Bankruptcy Case 1:09-bk-108757: "In her Chapter 13 bankruptcy case filed in 2009-02-23, Monroe, OH's Judith A Gentry agreed to a debt repayment plan, which was successfully completed by 11/19/2013."
Judith A Gentry — Ohio, 1:09-bk-10875


ᐅ Josiah D Gerhardt, Ohio

Address: 139 BRITTON LN Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:12-bk-12079: "Josiah D Gerhardt's bankruptcy, initiated in 04.17.2012 and concluded by July 2012 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josiah D Gerhardt — Ohio, 1:12-bk-12079


ᐅ Daniel R Gescuk, Ohio

Address: 110 Easton Manor Dr Monroe, OH 45050-1580

Bankruptcy Case 1:16-bk-10712 Summary: "The bankruptcy filing by Daniel R Gescuk, undertaken in 2016-03-02 in Monroe, OH under Chapter 7, concluded with discharge in 2016-05-31 after liquidating assets."
Daniel R Gescuk — Ohio, 1:16-bk-10712


ᐅ Kelli M Gescuk, Ohio

Address: 110 Easton Manor Dr Monroe, OH 45050-1580

Bankruptcy Case 1:16-bk-10712 Summary: "The bankruptcy filing by Kelli M Gescuk, undertaken in 2016-03-02 in Monroe, OH under Chapter 7, concluded with discharge in 2016-05-31 after liquidating assets."
Kelli M Gescuk — Ohio, 1:16-bk-10712


ᐅ Mark A Gibbins, Ohio

Address: 131 Ohio Ave Apt 1 Monroe, OH 45050-2301

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13757: "In Monroe, OH, Mark A Gibbins filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Mark A Gibbins — Ohio, 1:14-bk-13757


ᐅ Jason Gilbert, Ohio

Address: 325 Springfalls Ct Monroe, OH 45050

Concise Description of Bankruptcy Case 1:10-bk-124717: "In Monroe, OH, Jason Gilbert filed for Chapter 7 bankruptcy in 04/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2010."
Jason Gilbert — Ohio, 1:10-bk-12471


ᐅ Patrick Golston, Ohio

Address: 1545 Weatherstone Cir Monroe, OH 45050

Brief Overview of Bankruptcy Case 1:10-bk-13081: "The bankruptcy record of Patrick Golston from Monroe, OH, shows a Chapter 7 case filed in 05.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2010."
Patrick Golston — Ohio, 1:10-bk-13081


ᐅ Daryn Avery Goulbourne, Ohio

Address: 66 Furlong Ln Monroe, OH 45050-2473

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13688: "The case of Daryn Avery Goulbourne in Monroe, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryn Avery Goulbourne — Ohio, 1:15-bk-13688


ᐅ Beverly C Graham, Ohio

Address: 101 Mason Ave Monroe, OH 45050-1511

Concise Description of Bankruptcy Case 1:15-bk-144097: "The bankruptcy record of Beverly C Graham from Monroe, OH, shows a Chapter 7 case filed in 11.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2016."
Beverly C Graham — Ohio, 1:15-bk-14409


ᐅ Andrew P Graham, Ohio

Address: 101 Mason Ave Monroe, OH 45050-1511

Bankruptcy Case 1:15-bk-14409 Summary: "In Monroe, OH, Andrew P Graham filed for Chapter 7 bankruptcy in 2015-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2016."
Andrew P Graham — Ohio, 1:15-bk-14409


ᐅ Matthew C Gray, Ohio

Address: 695 Ridgepoint Dr Monroe, OH 45050

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14747: "Matthew C Gray's Chapter 7 bankruptcy, filed in Monroe, OH in August 2012, led to asset liquidation, with the case closing in 2012-12-08."
Matthew C Gray — Ohio, 1:12-bk-14747


ᐅ Timothy R Griffith, Ohio

Address: 40 Sandstone Dr Monroe, OH 45050

Bankruptcy Case 1:13-bk-12635 Overview: "In a Chapter 7 bankruptcy case, Timothy R Griffith from Monroe, OH, saw their proceedings start in May 2013 and complete by 09.08.2013, involving asset liquidation."
Timothy R Griffith — Ohio, 1:13-bk-12635


ᐅ Michelle R Guba, Ohio

Address: 930 Sleepy Hollow Dr Monroe, OH 45050-1757

Bankruptcy Case 1:10-bk-10385 Overview: "Michelle R Guba's Chapter 13 bankruptcy in Monroe, OH started in Jan 25, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/18/2015."
Michelle R Guba — Ohio, 1:10-bk-10385


ᐅ Richard A Guba, Ohio

Address: 930 Sleepy Hollow Dr Monroe, OH 45050-1757

Bankruptcy Case 1:10-bk-10385 Summary: "Filing for Chapter 13 bankruptcy in 01/25/2010, Richard A Guba from Monroe, OH, structured a repayment plan, achieving discharge in 2015-02-18."
Richard A Guba — Ohio, 1:10-bk-10385


ᐅ Michelle A Guthman, Ohio

Address: 162 Wyndcrest Ct Apt A Monroe, OH 45050-1813

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10896: "Michelle A Guthman's bankruptcy, initiated in March 2016 and concluded by 06/09/2016 in Monroe, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle A Guthman — Ohio, 1:16-bk-10896


ᐅ Michael Keith Hall, Ohio

Address: 1478 Cold Water Dr Monroe, OH 45050-2558

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14623: "Monroe, OH resident Michael Keith Hall's 2014-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2015."
Michael Keith Hall — Ohio, 1:14-bk-14623


ᐅ Thomas E Hugar, Ohio

Address: 402 Old St Apt 6 Monroe, OH 45050-1400

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10123: "The bankruptcy record of Thomas E Hugar from Monroe, OH, shows a Chapter 7 case filed in Jan 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2016."
Thomas E Hugar — Ohio, 1:16-bk-10123


ᐅ Michael J Hughett, Ohio

Address: 264 Rachel Ln Monroe, OH 45050-1519

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10221: "Monroe, OH resident Michael J Hughett's Jan 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2014."
Michael J Hughett — Ohio, 1:14-bk-10221