personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cincinnati, 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 Juvina D Sublett, Ohio

Address: 8771 Morningstar Ln Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14331 Overview: "The bankruptcy filing by Juvina D Sublett, undertaken in Sep 18, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Juvina D Sublett — Ohio, 1:13-bk-14331


ᐅ Dean April M Succop, Ohio

Address: 2928 Boudinot Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-158127: "The bankruptcy filing by Dean April M Succop, undertaken in 2011-09-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-01-05 after liquidating assets."
Dean April M Succop — Ohio, 1:11-bk-15812


ᐅ Chelsea Margaret Amanda Sucher, Ohio

Address: 4332 W 8th St Cincinnati, OH 45205-2006

Bankruptcy Case 1:16-bk-11683 Overview: "Chelsea Margaret Amanda Sucher's bankruptcy, initiated in 2016-04-30 and concluded by July 29, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea Margaret Amanda Sucher — Ohio, 1:16-bk-11683


ᐅ Patrick J Sucher, Ohio

Address: 10056 Sturgeon Ln Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-13121: "The bankruptcy filing by Patrick J Sucher, undertaken in June 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-10 after liquidating assets."
Patrick J Sucher — Ohio, 1:13-bk-13121


ᐅ Susan A Suder, Ohio

Address: 3796 Blue Rock Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-15474 Overview: "In Cincinnati, OH, Susan A Suder filed for Chapter 7 bankruptcy in 2012-10-11. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2013."
Susan A Suder — Ohio, 1:12-bk-15474


ᐅ Mark T Suedhof, Ohio

Address: 4169 Heritage Glen Dr Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-11364 Overview: "Cincinnati, OH resident Mark T Suedhof's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2012."
Mark T Suedhof — Ohio, 1:12-bk-11364


ᐅ Kathleen Suesz, Ohio

Address: 2468 Merriway Ln Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-18149 Summary: "Cincinnati, OH resident Kathleen Suesz's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Kathleen Suesz — Ohio, 1:09-bk-18149


ᐅ Dwight E Suggs, Ohio

Address: 3335 Wunder Ave Apt 2 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-11828: "The case of Dwight E Suggs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight E Suggs — Ohio, 1:11-bk-11828


ᐅ James Harold Suggs, Ohio

Address: 3945 Cedarwood Pl Cincinnati, OH 45213-2324

Bankruptcy Case 1:11-bk-13594 Overview: "The bankruptcy record for James Harold Suggs from Cincinnati, OH, under Chapter 13, filed in 2011-06-09, involved setting up a repayment plan, finalized by 11.18.2014."
James Harold Suggs — Ohio, 1:11-bk-13594


ᐅ Keiasa S Suggs, Ohio

Address: 3524 Trimble Ave Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14961: "Keiasa S Suggs's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2013, led to asset liquidation, with the case closing in February 6, 2014."
Keiasa S Suggs — Ohio, 1:13-bk-14961


ᐅ Mary Lee Suggs, Ohio

Address: 3945 Cedarwood Pl Cincinnati, OH 45213-2324

Concise Description of Bankruptcy Case 1:11-bk-135947: "In her Chapter 13 bankruptcy case filed in June 2011, Cincinnati, OH's Mary Lee Suggs agreed to a debt repayment plan, which was successfully completed by 2014-11-18."
Mary Lee Suggs — Ohio, 1:11-bk-13594


ᐅ Melvin Pickens Suggs, Ohio

Address: 1405 Longacre Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-10722 Overview: "In Cincinnati, OH, Melvin Pickens Suggs filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Melvin Pickens Suggs — Ohio, 1:13-bk-10722


ᐅ Frank C Suhr, Ohio

Address: 8540 Wicklow Ave Cincinnati, OH 45236-1650

Bankruptcy Case 1:14-bk-11805 Summary: "The case of Frank C Suhr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank C Suhr — Ohio, 1:14-bk-11805


ᐅ Shaunda N Sullen, Ohio

Address: 11708 Holgate Dr Cincinnati, OH 45240-1721

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13219: "Shaunda N Sullen's bankruptcy, initiated in Jul 29, 2014 and concluded by 2014-10-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaunda N Sullen — Ohio, 1:14-bk-13219


ᐅ Mickey L Sullivan, Ohio

Address: 11323 Lebanon Rd Trlr 9 Cincinnati, OH 45241-2275

Brief Overview of Bankruptcy Case 1:16-bk-12020: "The case of Mickey L Sullivan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mickey L Sullivan — Ohio, 1:16-bk-12020


ᐅ Shawna Colleen Sullivan, Ohio

Address: 5484 Gardenview Ln Cincinnati, OH 45232-1155

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12890: "Cincinnati, OH resident Shawna Colleen Sullivan's Jul 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2015."
Shawna Colleen Sullivan — Ohio, 1:15-bk-12890


ᐅ Jeffrey Sullivan, Ohio

Address: 10013 Voyager Way Cincinnati, OH 45252

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18508: "The bankruptcy record of Jeffrey Sullivan from Cincinnati, OH, shows a Chapter 7 case filed in December 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2010."
Jeffrey Sullivan — Ohio, 1:09-bk-18508


ᐅ Jr James H Sullivan, Ohio

Address: 2540 Niagara St Cincinnati, OH 45231-2214

Concise Description of Bankruptcy Case 1:09-bk-118217: "Jr James H Sullivan's Cincinnati, OH bankruptcy under Chapter 13 in 03.30.2009 led to a structured repayment plan, successfully discharged in Dec 7, 2012."
Jr James H Sullivan — Ohio, 1:09-bk-11821


ᐅ Dylan E Sullivan, Ohio

Address: 6718 Chestnut St Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-14462 Overview: "The case of Dylan E Sullivan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dylan E Sullivan — Ohio, 1:11-bk-14462


ᐅ Ronald E Sullivan, Ohio

Address: 3142 Balsamridge Dr Cincinnati, OH 45239-7102

Brief Overview of Bankruptcy Case 1:10-bk-11471: "March 10, 2010 marked the beginning of Ronald E Sullivan's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 06.14.2013."
Ronald E Sullivan — Ohio, 1:10-bk-11471


ᐅ Leroy Sullivan, Ohio

Address: 1850 Lakenoll Dr Apt B Cincinnati, OH 45231-5135

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10652: "In his Chapter 13 bankruptcy case filed in 02/12/2009, Cincinnati, OH's Leroy Sullivan agreed to a debt repayment plan, which was successfully completed by 09/18/2012."
Leroy Sullivan — Ohio, 1:09-bk-10652


ᐅ James Christopher Sullivan, Ohio

Address: 10592 Plainfield Rd Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-10099: "James Christopher Sullivan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-01-10, led to asset liquidation, with the case closing in April 2011."
James Christopher Sullivan — Ohio, 1:11-bk-10099


ᐅ John L Sullivan, Ohio

Address: 3433 Alta Vista Ave Cincinnati, OH 45211-5344

Bankruptcy Case 1:09-bk-17895 Summary: "The bankruptcy record for John L Sullivan from Cincinnati, OH, under Chapter 13, filed in 2009-11-24, involved setting up a repayment plan, finalized by 02.18.2015."
John L Sullivan — Ohio, 1:09-bk-17895


ᐅ Kelly A Sullivan, Ohio

Address: PO Box 36068 Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-13047 Overview: "In a Chapter 7 bankruptcy case, Kelly A Sullivan from Cincinnati, OH, saw their proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
Kelly A Sullivan — Ohio, 1:11-bk-13047


ᐅ Jones Angela Sullivan, Ohio

Address: 8959 Ebro Ct Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-18336 Summary: "The bankruptcy record of Jones Angela Sullivan from Cincinnati, OH, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 23, 2010."
Jones Angela Sullivan — Ohio, 1:09-bk-18336


ᐅ Donald F Summe, Ohio

Address: 1019 Wells St Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12207: "In Cincinnati, OH, Donald F Summe filed for Chapter 7 bankruptcy in 2013-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-15."
Donald F Summe — Ohio, 1:13-bk-12207


ᐅ Jr Vincent Summerlin, Ohio

Address: 12055 Havilland Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-12930: "The case of Jr Vincent Summerlin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Vincent Summerlin — Ohio, 1:10-bk-12930


ᐅ Rena Summerlin, Ohio

Address: 10 Woodside Ct Cincinnati, OH 45246-2310

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-13835: "Rena Summerlin's Chapter 13 bankruptcy in Cincinnati, OH started in 2008-07-16. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-13."
Rena Summerlin — Ohio, 1:08-bk-13835


ᐅ Vincent Edwin Summerlin, Ohio

Address: 1430 Kenova Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:11-bk-111337: "The bankruptcy record of Vincent Edwin Summerlin from Cincinnati, OH, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Vincent Edwin Summerlin — Ohio, 1:11-bk-11133


ᐅ Dihann Lachelle Summers, Ohio

Address: 3012 W Tower Ave Cincinnati, OH 45238-3513

Concise Description of Bankruptcy Case 1:16-bk-109957: "Dihann Lachelle Summers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/18/2016, led to asset liquidation, with the case closing in 06.16.2016."
Dihann Lachelle Summers — Ohio, 1:16-bk-10995


ᐅ L Leigh Summers, Ohio

Address: 6252 Cortelyou Ave Apt 2 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:13-bk-11293: "In a Chapter 7 bankruptcy case, L Leigh Summers from Cincinnati, OH, saw their proceedings start in 03.23.2013 and complete by 07/01/2013, involving asset liquidation."
L Leigh Summers — Ohio, 1:13-bk-11293


ᐅ Rodney L Summers, Ohio

Address: 6750 Belkenton Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15306: "In a Chapter 7 bankruptcy case, Rodney L Summers from Cincinnati, OH, saw his proceedings start in 2013-11-21 and complete by 2014-03-01, involving asset liquidation."
Rodney L Summers — Ohio, 1:13-bk-15306


ᐅ Kenneth R Sumner, Ohio

Address: 9853 Arbor Montgomery Ln Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16839: "Kenneth R Sumner's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 15, 2011, led to asset liquidation, with the case closing in February 2012."
Kenneth R Sumner — Ohio, 1:11-bk-16839


ᐅ Laurence W Sumpter, Ohio

Address: 9279 Bluewing Ter Cincinnati, OH 45236-1040

Concise Description of Bankruptcy Case 1:2014-bk-113017: "Laurence W Sumpter's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 30, 2014, led to asset liquidation, with the case closing in June 2014."
Laurence W Sumpter — Ohio, 1:2014-bk-11301


ᐅ Iii Clem Sunderman, Ohio

Address: 8243 Carrol Ave Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-10871 Overview: "The bankruptcy record of Iii Clem Sunderman from Cincinnati, OH, shows a Chapter 7 case filed in February 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2010."
Iii Clem Sunderman — Ohio, 1:10-bk-10871


ᐅ Savy Sung, Ohio

Address: 8355 Fields Ertel Rd Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:11-bk-116797: "In a Chapter 7 bankruptcy case, Savy Sung from Cincinnati, OH, saw their proceedings start in March 23, 2011 and complete by Jul 1, 2011, involving asset liquidation."
Savy Sung — Ohio, 1:11-bk-11679


ᐅ Than Sung, Ohio

Address: 4190 Matson Ave Apt 3 Cincinnati, OH 45236-2534

Brief Overview of Bankruptcy Case 1:11-bk-16607: "Filing for Chapter 13 bankruptcy in Nov 1, 2011, Than Sung from Cincinnati, OH, structured a repayment plan, achieving discharge in Dec 19, 2014."
Than Sung — Ohio, 1:11-bk-16607


ᐅ Matthew Louis Sunnenberg, Ohio

Address: 6942 Gloria Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-15351: "Matthew Louis Sunnenberg's bankruptcy, initiated in 10.04.2012 and concluded by January 12, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Louis Sunnenberg — Ohio, 1:12-bk-15351


ᐅ Michael Surber, Ohio

Address: 10640 Turfwood Ct Cincinnati, OH 45241

Bankruptcy Case 1:09-bk-16833 Summary: "Michael Surber's bankruptcy, initiated in 10.16.2009 and concluded by 2010-01-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Surber — Ohio, 1:09-bk-16833


ᐅ Scott D Surgener, Ohio

Address: 306 Pike St Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13074: "The case of Scott D Surgener in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott D Surgener — Ohio, 1:11-bk-13074


ᐅ Sreenivasa Kumar Suryadevara, Ohio

Address: 11132 Lebanon Ave Cincinnati, OH 45242

Bankruptcy Case 1:13-bk-13897 Overview: "In a Chapter 7 bankruptcy case, Sreenivasa Kumar Suryadevara from Cincinnati, OH, saw their proceedings start in 08/19/2013 and complete by 2013-11-27, involving asset liquidation."
Sreenivasa Kumar Suryadevara — Ohio, 1:13-bk-13897


ᐅ Jack W Sussman, Ohio

Address: 10911 Brookgreen Ct Cincinnati, OH 45242-3106

Brief Overview of Bankruptcy Case 1:15-bk-11214: "The bankruptcy filing by Jack W Sussman, undertaken in 2015-03-31 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Jack W Sussman — Ohio, 1:15-bk-11214


ᐅ Marilyn K Sussman, Ohio

Address: 10911 Brookgreen Ct Cincinnati, OH 45242-3106

Concise Description of Bankruptcy Case 1:15-bk-112147: "Marilyn K Sussman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/31/2015, led to asset liquidation, with the case closing in 06/29/2015."
Marilyn K Sussman — Ohio, 1:15-bk-11214


ᐅ Jr Richard Blake Suttle, Ohio

Address: 6124 Kingoak Dr Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13386: "Jr Richard Blake Suttle's bankruptcy, initiated in 06.20.2012 and concluded by 09.28.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Blake Suttle — Ohio, 1:12-bk-13386


ᐅ Michael Suttle, Ohio

Address: 2855 Madison Rd Cincinnati, OH 45209

Bankruptcy Case 1:10-bk-10687 Overview: "In a Chapter 7 bankruptcy case, Michael Suttle from Cincinnati, OH, saw their proceedings start in 2010-02-08 and complete by 05.19.2010, involving asset liquidation."
Michael Suttle — Ohio, 1:10-bk-10687


ᐅ Kenneth Sutton, Ohio

Address: 4020 Huston Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15614: "Cincinnati, OH resident Kenneth Sutton's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2014."
Kenneth Sutton — Ohio, 1:13-bk-15614


ᐅ Donisha J Sutton, Ohio

Address: 3167 Regal Ln Apt 9 Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-16550: "In a Chapter 7 bankruptcy case, Donisha J Sutton from Cincinnati, OH, saw their proceedings start in October 30, 2011 and complete by 2012-02-07, involving asset liquidation."
Donisha J Sutton — Ohio, 1:11-bk-16550


ᐅ Nicole Sutton, Ohio

Address: 7860 Village Dr Apt D Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:12-bk-14102: "In a Chapter 7 bankruptcy case, Nicole Sutton from Cincinnati, OH, saw her proceedings start in July 2012 and complete by 11/07/2012, involving asset liquidation."
Nicole Sutton — Ohio, 1:12-bk-14102


ᐅ Darrell Vincent Sutton, Ohio

Address: 3017 Boudinot Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-17201: "In Cincinnati, OH, Darrell Vincent Sutton filed for Chapter 7 bankruptcy in 12/01/2011. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2012."
Darrell Vincent Sutton — Ohio, 1:11-bk-17201


ᐅ Keith Dalton Sutton, Ohio

Address: 1800 Link Side Dr Apt 7 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16296: "Cincinnati, OH resident Keith Dalton Sutton's 2011-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2012."
Keith Dalton Sutton — Ohio, 1:11-bk-16296


ᐅ Jessica A Svet, Ohio

Address: 5653 Victoryview Ln Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:11-bk-170117: "Jessica A Svet's bankruptcy, initiated in November 22, 2011 and concluded by February 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica A Svet — Ohio, 1:11-bk-17011


ᐅ Steven P Swafford, Ohio

Address: 5212 Roslyn Ave Cincinnati, OH 45238-5748

Brief Overview of Bankruptcy Case 1:14-bk-12363: "The case of Steven P Swafford in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Swafford — Ohio, 1:14-bk-12363


ᐅ Danielle Swafford, Ohio

Address: 4148 Forsythia Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-12055: "In a Chapter 7 bankruptcy case, Danielle Swafford from Cincinnati, OH, saw her proceedings start in 03.30.2010 and complete by 2010-07-13, involving asset liquidation."
Danielle Swafford — Ohio, 1:10-bk-12055


ᐅ Jennifer Swafford, Ohio

Address: 258 Warner St # 2 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:10-bk-148197: "The bankruptcy record of Jennifer Swafford from Cincinnati, OH, shows a Chapter 7 case filed in Jul 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Jennifer Swafford — Ohio, 1:10-bk-14819


ᐅ Christopher John Swails, Ohio

Address: 3042 Hull Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12241: "Christopher John Swails's bankruptcy, initiated in May 8, 2013 and concluded by 08/16/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher John Swails — Ohio, 1:13-bk-12241


ᐅ Erica F Swain, Ohio

Address: 1600 Jonathan Ave Cincinnati, OH 45207

Bankruptcy Case 1:12-bk-13086 Summary: "The bankruptcy record of Erica F Swain from Cincinnati, OH, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-08."
Erica F Swain — Ohio, 1:12-bk-13086


ᐅ Gary T Swain, Ohio

Address: 3599 Westwood Northern Blvd Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-132417: "The bankruptcy filing by Gary T Swain, undertaken in 2012-06-12 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Gary T Swain — Ohio, 1:12-bk-13241


ᐅ Stephens Sherrell Swain, Ohio

Address: 4041 Reading Rd Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:10-bk-13516: "Cincinnati, OH resident Stephens Sherrell Swain's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Stephens Sherrell Swain — Ohio, 1:10-bk-13516


ᐅ Kimberli Swain, Ohio

Address: 10096 Daycrest Dr Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17835: "In Cincinnati, OH, Kimberli Swain filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2011."
Kimberli Swain — Ohio, 1:10-bk-17835


ᐅ Lisa Swain, Ohio

Address: 3437 Hollyglen Ct Cincinnati, OH 45251

Bankruptcy Case 1:09-bk-16889 Summary: "The bankruptcy record of Lisa Swain from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Lisa Swain — Ohio, 1:09-bk-16889


ᐅ Daryl Swan, Ohio

Address: PO Box 37521 Cincinnati, OH 45222

Brief Overview of Bankruptcy Case 1:09-bk-17187: "The bankruptcy filing by Daryl Swan, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Daryl Swan — Ohio, 1:09-bk-17187


ᐅ Engelhart Kimberly A Swango, Ohio

Address: 380 Oregon St Apt 304 Cincinnati, OH 45202

Bankruptcy Case 1:12-bk-15970 Summary: "In a Chapter 7 bankruptcy case, Engelhart Kimberly A Swango from Cincinnati, OH, saw her proceedings start in 2012-11-08 and complete by February 16, 2013, involving asset liquidation."
Engelhart Kimberly A Swango — Ohio, 1:12-bk-15970


ᐅ John S Swango, Ohio

Address: 2616 Byrneside Dr Cincinnati, OH 45239-6404

Bankruptcy Case 1:15-bk-13295 Summary: "In a Chapter 7 bankruptcy case, John S Swango from Cincinnati, OH, saw their proceedings start in August 25, 2015 and complete by November 23, 2015, involving asset liquidation."
John S Swango — Ohio, 1:15-bk-13295


ᐅ Janet Swann, Ohio

Address: 3911 Forest Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:09-bk-17122: "The case of Janet Swann in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Swann — Ohio, 1:09-bk-17122


ᐅ Barbara J Swanson, Ohio

Address: 5598 Windmere Dr Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:13-bk-14611: "Barbara J Swanson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.02.2013, led to asset liquidation, with the case closing in January 2014."
Barbara J Swanson — Ohio, 1:13-bk-14611


ᐅ Patricia L Swanson, Ohio

Address: 4509 Barbara Pl Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:11-bk-15880: "The bankruptcy filing by Patricia L Swanson, undertaken in September 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in January 6, 2012 after liquidating assets."
Patricia L Swanson — Ohio, 1:11-bk-15880


ᐅ Robert Swanson, Ohio

Address: 5884 Crittenden Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-100057: "The bankruptcy filing by Robert Swanson, undertaken in January 4, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Robert Swanson — Ohio, 1:10-bk-10005


ᐅ Jarvis I Swanson, Ohio

Address: PO Box 12860 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11929: "The case of Jarvis I Swanson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarvis I Swanson — Ohio, 1:11-bk-11929


ᐅ Jason M Swartwout, Ohio

Address: 1137 Meredith Dr Cincinnati, OH 45231-3621

Concise Description of Bankruptcy Case 1:14-bk-149017: "Cincinnati, OH resident Jason M Swartwout's 2014-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Jason M Swartwout — Ohio, 1:14-bk-14901


ᐅ Mark Swearingen, Ohio

Address: 4137 N Bend Rd Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16575: "Mark Swearingen's bankruptcy, initiated in 09/24/2010 and concluded by 01/02/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Swearingen — Ohio, 1:10-bk-16575


ᐅ Beverly K Sweat, Ohio

Address: 18 Shirley Dr Cincinnati, OH 45217-2116

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13784: "In a Chapter 7 bankruptcy case, Beverly K Sweat from Cincinnati, OH, saw her proceedings start in September 9, 2014 and complete by 2014-12-08, involving asset liquidation."
Beverly K Sweat — Ohio, 1:14-bk-13784


ᐅ Michelle Sweat, Ohio

Address: 4915 Ash St Apt 3 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-16886 Overview: "Michelle Sweat's bankruptcy, initiated in 10.06.2010 and concluded by Jan 14, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Sweat — Ohio, 1:10-bk-16886


ᐅ Charline Sweatt, Ohio

Address: 3322 Wabash Ave Cincinnati, OH 45207

Bankruptcy Case 1:09-bk-17509 Summary: "Charline Sweatt's bankruptcy, initiated in November 10, 2009 and concluded by February 18, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charline Sweatt — Ohio, 1:09-bk-17509


ᐅ Corey Sweatt, Ohio

Address: 4810 Roanoke St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-12720 Summary: "The bankruptcy filing by Corey Sweatt, undertaken in April 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/31/2010 after liquidating assets."
Corey Sweatt — Ohio, 1:10-bk-12720


ᐅ James Webster Sweeney, Ohio

Address: 4245 Alex Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-15781 Overview: "The bankruptcy record of James Webster Sweeney from Cincinnati, OH, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2013."
James Webster Sweeney — Ohio, 1:12-bk-15781


ᐅ Joyce Ann Sweeney, Ohio

Address: 3951 W 8th St Apt 116 Cincinnati, OH 45205-2155

Bankruptcy Case 8:07-bk-05331-CPM Summary: "Joyce Ann Sweeney, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2007-06-22, culminating in its successful completion by 2012-07-27."
Joyce Ann Sweeney — Ohio, 8:07-bk-05331


ᐅ Katherine Sweeney, Ohio

Address: 5659 Kugler Mill Rd Apt B Cincinnati, OH 45236-2180

Bankruptcy Case 1:16-bk-11478 Summary: "In a Chapter 7 bankruptcy case, Katherine Sweeney from Cincinnati, OH, saw her proceedings start in 04.20.2016 and complete by July 19, 2016, involving asset liquidation."
Katherine Sweeney — Ohio, 1:16-bk-11478


ᐅ Sharon Marie Sweeney, Ohio

Address: 5687 Kugler Mill Rd Apt B Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-13023 Overview: "The bankruptcy record of Sharon Marie Sweeney from Cincinnati, OH, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2012."
Sharon Marie Sweeney — Ohio, 1:12-bk-13023


ᐅ Robin Sweet, Ohio

Address: 2994 Alpine Ter Cincinnati, OH 45208

Brief Overview of Bankruptcy Case 1:10-bk-18235: "In Cincinnati, OH, Robin Sweet filed for Chapter 7 bankruptcy in 12/06/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Robin Sweet — Ohio, 1:10-bk-18235


ᐅ Rosa Maureen Sweet, Ohio

Address: 3929 Glendale Milford Rd Cincinnati, OH 45241-3205

Bankruptcy Case 1:16-bk-11389 Overview: "The case of Rosa Maureen Sweet in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Maureen Sweet — Ohio, 1:16-bk-11389


ᐅ Jenna Catherine Sweet, Ohio

Address: 1037 Rosemont Ave Apt 2 Cincinnati, OH 45205-1691

Concise Description of Bankruptcy Case 1:14-bk-107257: "In Cincinnati, OH, Jenna Catherine Sweet filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Jenna Catherine Sweet — Ohio, 1:14-bk-10725


ᐅ Krystle M Sweet, Ohio

Address: 4144 Glenhaven Rd Cincinnati, OH 45238-6210

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14991: "In Cincinnati, OH, Krystle M Sweet filed for Chapter 7 bankruptcy in Dec 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Krystle M Sweet — Ohio, 1:14-bk-14991


ᐅ Ladon T Sweet, Ohio

Address: 5115 Hawaiian Ter Apt 2 Cincinnati, OH 45223-1128

Concise Description of Bankruptcy Case 1:14-bk-136997: "The bankruptcy filing by Ladon T Sweet, undertaken in September 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in December 1, 2014 after liquidating assets."
Ladon T Sweet — Ohio, 1:14-bk-13699


ᐅ Pamela D Sweet, Ohio

Address: 1064 Anderson Ferry Rd Apt 2 Cincinnati, OH 45238-4238

Bankruptcy Case 1:14-bk-10492 Summary: "The bankruptcy record of Pamela D Sweet from Cincinnati, OH, shows a Chapter 7 case filed in 02/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Pamela D Sweet — Ohio, 1:14-bk-10492


ᐅ Paula J Sweet, Ohio

Address: 1063 Meredith Dr Cincinnati, OH 45231-3619

Brief Overview of Bankruptcy Case 1:15-bk-12237: "In a Chapter 7 bankruptcy case, Paula J Sweet from Cincinnati, OH, saw her proceedings start in June 5, 2015 and complete by September 3, 2015, involving asset liquidation."
Paula J Sweet — Ohio, 1:15-bk-12237


ᐅ Denise Sweeten, Ohio

Address: 4219 Virginia Ave Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14866: "In Cincinnati, OH, Denise Sweeten filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2014."
Denise Sweeten — Ohio, 1:13-bk-14866


ᐅ Tmyra L Sweeten, Ohio

Address: 4009 Carrie Ave Apt 2 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-12319 Summary: "The bankruptcy record of Tmyra L Sweeten from Cincinnati, OH, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Tmyra L Sweeten — Ohio, 1:11-bk-12319


ᐅ Cyntheia S Swegman, Ohio

Address: 4213 Kugler Mill Rd Cincinnati, OH 45236-1818

Bankruptcy Case 1:16-bk-11279 Overview: "Cyntheia S Swegman's bankruptcy, initiated in April 2016 and concluded by 07/04/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cyntheia S Swegman — Ohio, 1:16-bk-11279


ᐅ Charles F Swingle, Ohio

Address: 7254 Berwood Dr Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:13-bk-10342: "The case of Charles F Swingle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles F Swingle — Ohio, 1:13-bk-10342


ᐅ Elizabeth C Swinson, Ohio

Address: 1461 Mears Ave Cincinnati, OH 45230-2716

Bankruptcy Case 1:16-bk-12080 Overview: "In a Chapter 7 bankruptcy case, Elizabeth C Swinson from Cincinnati, OH, saw her proceedings start in 05.27.2016 and complete by 2016-08-25, involving asset liquidation."
Elizabeth C Swinson — Ohio, 1:16-bk-12080


ᐅ Nathan A Swinson, Ohio

Address: 1461 Mears Ave Cincinnati, OH 45230-2716

Bankruptcy Case 1:16-bk-12080 Summary: "Nathan A Swinson's bankruptcy, initiated in May 27, 2016 and concluded by Aug 25, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan A Swinson — Ohio, 1:16-bk-12080


ᐅ Deborah S Swint, Ohio

Address: 5510 Chandler St Cincinnati, OH 45227-1638

Bankruptcy Case 1:14-bk-13441 Summary: "Deborah S Swint's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-08-14, led to asset liquidation, with the case closing in Nov 12, 2014."
Deborah S Swint — Ohio, 1:14-bk-13441


ᐅ Tina M Sykes, Ohio

Address: 2402 Vienna Woods Dr Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-13824 Overview: "The bankruptcy record of Tina M Sykes from Cincinnati, OH, shows a Chapter 7 case filed in Jun 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Tina M Sykes — Ohio, 1:11-bk-13824


ᐅ Adam K Sylvester, Ohio

Address: 8394 Firshade Ter Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10414 Overview: "Adam K Sylvester's bankruptcy, initiated in January 2013 and concluded by May 10, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam K Sylvester — Ohio, 1:13-bk-10414


ᐅ Willa D Sylvester, Ohio

Address: 1903 Acorn Dr Cincinnati, OH 45231-5201

Bankruptcy Case 1:07-bk-16185 Summary: "Willa D Sylvester's Chapter 13 bankruptcy in Cincinnati, OH started in December 14, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 03/20/2013."
Willa D Sylvester — Ohio, 1:07-bk-16185


ᐅ James Edward Sylvester, Ohio

Address: 6425 Clough Pike Apt 5 Cincinnati, OH 45244-4019

Bankruptcy Case 1:15-bk-12211 Overview: "James Edward Sylvester's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-04, led to asset liquidation, with the case closing in 09/02/2015."
James Edward Sylvester — Ohio, 1:15-bk-12211


ᐅ John E Symes, Ohio

Address: 1356 Meadowbright Ln Cincinnati, OH 45230-1354

Concise Description of Bankruptcy Case 1:07-bk-141317: "The bankruptcy record for John E Symes from Cincinnati, OH, under Chapter 13, filed in 08/30/2007, involved setting up a repayment plan, finalized by 2012-10-23."
John E Symes — Ohio, 1:07-bk-14131


ᐅ Shari D Szary, Ohio

Address: 3829 Powner Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-145567: "The case of Shari D Szary in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shari D Szary — Ohio, 1:13-bk-14556


ᐅ Stan Szelest, Ohio

Address: 1130 Joetta Dr Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-180307: "Cincinnati, OH resident Stan Szelest's 11/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2011."
Stan Szelest — Ohio, 1:10-bk-18030


ᐅ Meredith Marie Szturm, Ohio

Address: 11655 Lumberjack Dr Apt 67 Cincinnati, OH 45240-2097

Bankruptcy Case 1:16-bk-11702 Overview: "In Cincinnati, OH, Meredith Marie Szturm filed for Chapter 7 bankruptcy in May 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-01."
Meredith Marie Szturm — Ohio, 1:16-bk-11702