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 David Robert Santel, Ohio

Address: 2883 Overdale Dr Cincinnati, OH 45251-4635

Concise Description of Bankruptcy Case 1:10-bk-170097: "David Robert Santel, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 10.13.2010, culminating in its successful completion by 12.19.2014."
David Robert Santel — Ohio, 1:10-bk-17009


ᐅ Deborah Lee Santel, Ohio

Address: 2883 Overdale Dr Cincinnati, OH 45251-4635

Bankruptcy Case 1:10-bk-17009 Overview: "10.13.2010 marked the beginning of Deborah Lee Santel's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 12/19/2014."
Deborah Lee Santel — Ohio, 1:10-bk-17009


ᐅ Thomas W Santen, Ohio

Address: 6919 Montgomery Rd Apt 5 Cincinnati, OH 45236-3862

Bankruptcy Case 1:2014-bk-11624 Summary: "The bankruptcy record of Thomas W Santen from Cincinnati, OH, shows a Chapter 7 case filed in Apr 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2014."
Thomas W Santen — Ohio, 1:2014-bk-11624


ᐅ Jessica Elizabeth Santiago, Ohio

Address: 182 Farragut Rd Cincinnati, OH 45218-1421

Bankruptcy Case 1:14-bk-11130 Overview: "In Cincinnati, OH, Jessica Elizabeth Santiago filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jessica Elizabeth Santiago — Ohio, 1:14-bk-11130


ᐅ Jonathan Santiago, Ohio

Address: 5005 Cleves Warsaw Pike Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13720: "The bankruptcy record of Jonathan Santiago from Cincinnati, OH, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Jonathan Santiago — Ohio, 1:11-bk-13720


ᐅ Phillip R Santoro, Ohio

Address: 4308 Schulte Dr Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15748: "The bankruptcy filing by Phillip R Santoro, undertaken in 2012-10-26 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/03/2013 after liquidating assets."
Phillip R Santoro — Ohio, 1:12-bk-15748


ᐅ Salvatore C Santoro, Ohio

Address: 3310 Queen City Ave Apt 11 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-163637: "Salvatore C Santoro's bankruptcy, initiated in 12.03.2012 and concluded by March 13, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore C Santoro — Ohio, 1:12-bk-16363


ᐅ Diana Schwarm Sanzone, Ohio

Address: 4043 Ridgedale Dr Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:11-bk-100137: "Diana Schwarm Sanzone's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-01-04, led to asset liquidation, with the case closing in Apr 14, 2011."
Diana Schwarm Sanzone — Ohio, 1:11-bk-10013


ᐅ Adham A Saqer, Ohio

Address: 4538 Hunt Rd Cincinnati, OH 45242-6706

Brief Overview of Bankruptcy Case 3:08-bk-36617: "December 2008 marked the beginning of Adham A Saqer's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 12/13/2013."
Adham A Saqer — Ohio, 3:08-bk-36617


ᐅ Pamela S Sargent, Ohio

Address: 2633 Merriway Ln Cincinnati, OH 45231-1625

Concise Description of Bankruptcy Case 1:16-bk-113277: "The bankruptcy record of Pamela S Sargent from Cincinnati, OH, shows a Chapter 7 case filed in 04.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Pamela S Sargent — Ohio, 1:16-bk-11327


ᐅ Virgie Victoria Sargent, Ohio

Address: 935 Rosemont Ave Cincinnati, OH 45205-1656

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13583: "Virgie Victoria Sargent's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2015, led to asset liquidation, with the case closing in Dec 16, 2015."
Virgie Victoria Sargent — Ohio, 1:15-bk-13583


ᐅ James Sarley, Ohio

Address: 2454 Merriway Ln Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-16075: "The case of James Sarley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Sarley — Ohio, 1:10-bk-16075


ᐅ Valecia J Sartor, Ohio

Address: 838 Beecher St Apt 26 Cincinnati, OH 45206-1554

Bankruptcy Case 1:15-bk-10492 Summary: "The case of Valecia J Sartor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valecia J Sartor — Ohio, 1:15-bk-10492


ᐅ Beverly E Satterfield, Ohio

Address: 3368 Anaconda Dr Cincinnati, OH 45211-3702

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10880: "Beverly E Satterfield's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.11.2015, led to asset liquidation, with the case closing in June 2015."
Beverly E Satterfield — Ohio, 1:15-bk-10880


ᐅ Linda R Satterwhite, Ohio

Address: 2489 Dunaway Ct Apt 1R Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-130567: "The bankruptcy filing by Linda R Satterwhite, undertaken in June 27, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in October 5, 2013 after liquidating assets."
Linda R Satterwhite — Ohio, 1:13-bk-13056


ᐅ Melvin Saturday, Ohio

Address: 2508 Niagara St Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10778: "Melvin Saturday's bankruptcy, initiated in 02/11/2010 and concluded by May 22, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Saturday — Ohio, 1:10-bk-10778


ᐅ Timothy Sauerwein, Ohio

Address: 470 W Sharon Rd Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12258: "In Cincinnati, OH, Timothy Sauerwein filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Timothy Sauerwein — Ohio, 1:10-bk-12258


ᐅ Gary Saulsbury, Ohio

Address: 3980 Raceview Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-14595: "In Cincinnati, OH, Gary Saulsbury filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2010."
Gary Saulsbury — Ohio, 1:10-bk-14595


ᐅ Barbara Jean Saunders, Ohio

Address: 11651 Norbourne Dr Apt 608 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:09-bk-16779: "In a Chapter 7 bankruptcy case, Barbara Jean Saunders from Cincinnati, OH, saw her proceedings start in October 2009 and complete by January 22, 2010, involving asset liquidation."
Barbara Jean Saunders — Ohio, 1:09-bk-16779


ᐅ Gloria Dawn Saunders, Ohio

Address: 3350 Harrison Ave # 3 Cincinnati, OH 45211-5619

Bankruptcy Case 1:15-bk-12298 Summary: "Gloria Dawn Saunders's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 11, 2015, led to asset liquidation, with the case closing in September 2015."
Gloria Dawn Saunders — Ohio, 1:15-bk-12298


ᐅ Chad A Saunders, Ohio

Address: 7475 Ross Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-100297: "In Cincinnati, OH, Chad A Saunders filed for Chapter 7 bankruptcy in 01/04/2012. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2012."
Chad A Saunders — Ohio, 1:12-bk-10029


ᐅ Heather M Saunders, Ohio

Address: 4407 Whetsel Ave Cincinnati, OH 45227-2826

Bankruptcy Case 1:14-bk-14319 Summary: "Cincinnati, OH resident Heather M Saunders's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2015."
Heather M Saunders — Ohio, 1:14-bk-14319


ᐅ Vicki Saunders, Ohio

Address: 361 W Galbraith Rd Apt 30 Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-10038 Summary: "The bankruptcy record of Vicki Saunders from Cincinnati, OH, shows a Chapter 7 case filed in 2010-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Vicki Saunders — Ohio, 1:10-bk-10038


ᐅ Lisa R Saunders, Ohio

Address: 467 DEWDROP CIR APT F Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-11857 Overview: "The case of Lisa R Saunders in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Saunders — Ohio, 1:12-bk-11857


ᐅ Wesley Lamont Saunders, Ohio

Address: 6761 Tarawa Dr Cincinnati, OH 45224-1152

Bankruptcy Case 1:15-bk-14011 Summary: "The case of Wesley Lamont Saunders in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Lamont Saunders — Ohio, 1:15-bk-14011


ᐅ William S Saunders, Ohio

Address: 873 Prairie Ave Cincinnati, OH 45215-1719

Bankruptcy Case 1:14-bk-12633 Summary: "In Cincinnati, OH, William S Saunders filed for Chapter 7 bankruptcy in 06.20.2014. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2014."
William S Saunders — Ohio, 1:14-bk-12633


ᐅ David Lawrence Saunders, Ohio

Address: 110 Silverwood Cir Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:12-bk-11570: "The case of David Lawrence Saunders in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lawrence Saunders — Ohio, 1:12-bk-11570


ᐅ Jeremy Saunders, Ohio

Address: 4275 Wuebold Ln Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-11999 Summary: "In a Chapter 7 bankruptcy case, Jeremy Saunders from Cincinnati, OH, saw his proceedings start in March 29, 2010 and complete by July 2010, involving asset liquidation."
Jeremy Saunders — Ohio, 1:10-bk-11999


ᐅ Robert J Sauter, Ohio

Address: PO Box 54634 Cincinnati, OH 45254

Bankruptcy Case 1:12-bk-11159 Overview: "Robert J Sauter's bankruptcy, initiated in 03/06/2012 and concluded by June 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Sauter — Ohio, 1:12-bk-11159


ᐅ Tracy Y Savage, Ohio

Address: 8356 Banbury St Cincinnati, OH 45216

Bankruptcy Case 1:11-bk-14623 Summary: "Tracy Y Savage's bankruptcy, initiated in Jul 27, 2011 and concluded by 10.26.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Y Savage — Ohio, 1:11-bk-14623


ᐅ Barbara J Sawyer, Ohio

Address: 6004 Tahiti Dr Cincinnati, OH 45224-2746

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11940: "Cincinnati, OH resident Barbara J Sawyer's 2016-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2016."
Barbara J Sawyer — Ohio, 1:16-bk-11940


ᐅ Philbeck Carol Yvonne Sawyer, Ohio

Address: 1904 Fullerton Dr Cincinnati, OH 45240-1026

Bankruptcy Case 1:09-bk-18071 Summary: "In her Chapter 13 bankruptcy case filed in 2009-12-01, Cincinnati, OH's Philbeck Carol Yvonne Sawyer agreed to a debt repayment plan, which was successfully completed by February 2015."
Philbeck Carol Yvonne Sawyer — Ohio, 1:09-bk-18071


ᐅ Jr Odean Sawyer, Ohio

Address: 310 Oak St Apt 412 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:11-bk-102997: "Cincinnati, OH resident Jr Odean Sawyer's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Jr Odean Sawyer — Ohio, 1:11-bk-10299


ᐅ Ebony Sawyer, Ohio

Address: PO Box 36654 Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:10-bk-17941: "In a Chapter 7 bankruptcy case, Ebony Sawyer from Cincinnati, OH, saw her proceedings start in November 2010 and complete by February 2011, involving asset liquidation."
Ebony Sawyer — Ohio, 1:10-bk-17941


ᐅ George E Sawyer, Ohio

Address: 1855 1st Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-167347: "The bankruptcy filing by George E Sawyer, undertaken in 2011-11-09 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/17/2012 after liquidating assets."
George E Sawyer — Ohio, 1:11-bk-16734


ᐅ Henderson Sawyer, Ohio

Address: 2731 E Tower Dr Apt 406 Cincinnati, OH 45238-6403

Bankruptcy Case 1:09-bk-12899 Overview: "The bankruptcy record for Henderson Sawyer from Cincinnati, OH, under Chapter 13, filed in 05/08/2009, involved setting up a repayment plan, finalized by 2013-05-21."
Henderson Sawyer — Ohio, 1:09-bk-12899


ᐅ Meagan R Sawyers, Ohio

Address: 8423 Wicklow Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10631: "Meagan R Sawyers's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 10, 2012, led to asset liquidation, with the case closing in May 20, 2012."
Meagan R Sawyers — Ohio, 1:12-bk-10631


ᐅ Gregory Saxton, Ohio

Address: 4004 Carter Ave Apt 2 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-10664 Overview: "Gregory Saxton's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 5, 2010, led to asset liquidation, with the case closing in May 2010."
Gregory Saxton — Ohio, 1:10-bk-10664


ᐅ Connie Jean Sayles, Ohio

Address: 993 Cleveland Ave Cincinnati, OH 45229-2767

Brief Overview of Bankruptcy Case 1:2014-bk-11308: "Cincinnati, OH resident Connie Jean Sayles's 03.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-29."
Connie Jean Sayles — Ohio, 1:2014-bk-11308


ᐅ Jr Leonard J Sayles, Ohio

Address: 9630 Helmsley Way Cincinnati, OH 45231-2430

Concise Description of Bankruptcy Case 1:14-bk-130527: "Cincinnati, OH resident Jr Leonard J Sayles's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2014."
Jr Leonard J Sayles — Ohio, 1:14-bk-13052


ᐅ Leonard Sayles, Ohio

Address: 2465 Mars Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11413: "In a Chapter 7 bankruptcy case, Leonard Sayles from Cincinnati, OH, saw his proceedings start in Mar 8, 2010 and complete by June 16, 2010, involving asset liquidation."
Leonard Sayles — Ohio, 1:10-bk-11413


ᐅ Rodney Sayles, Ohio

Address: 8371 Vicksburg Dr Cincinnati, OH 45249-2321

Brief Overview of Bankruptcy Case 1:14-bk-13071: "The case of Rodney Sayles in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Sayles — Ohio, 1:14-bk-13071


ᐅ Carrie M Saylor, Ohio

Address: 2120 Hudson Ave Cincinnati, OH 45212-3804

Bankruptcy Case 1:16-bk-10182 Summary: "The bankruptcy record of Carrie M Saylor from Cincinnati, OH, shows a Chapter 7 case filed in 01/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2016."
Carrie M Saylor — Ohio, 1:16-bk-10182


ᐅ Shawn Saylor, Ohio

Address: 981 Havensport Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-13412: "The bankruptcy filing by Shawn Saylor, undertaken in May 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in August 26, 2010 after liquidating assets."
Shawn Saylor — Ohio, 1:10-bk-13412


ᐅ Steve Ray Saylor, Ohio

Address: 6090 Springdale Rd Cincinnati, OH 45247-3439

Concise Description of Bankruptcy Case 1:09-bk-102347: "Steve Ray Saylor's Chapter 13 bankruptcy in Cincinnati, OH started in January 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 21, 2012."
Steve Ray Saylor — Ohio, 1:09-bk-10234


ᐅ Steven Saylor, Ohio

Address: 9629 Cedarhurst Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-15175 Overview: "Steven Saylor's bankruptcy, initiated in Jul 28, 2010 and concluded by 2010-11-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Saylor — Ohio, 1:10-bk-15175


ᐅ Dorothy D Saylor, Ohio

Address: 11745 Olympia Way Apt 228 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12814: "Cincinnati, OH resident Dorothy D Saylor's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-20."
Dorothy D Saylor — Ohio, 1:13-bk-12814


ᐅ Jerry Wayne Saylor, Ohio

Address: 1038 Grand Ave Cincinnati, OH 45204

Bankruptcy Case 1:11-bk-16829 Overview: "The case of Jerry Wayne Saylor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Wayne Saylor — Ohio, 1:11-bk-16829


ᐅ Kristina Saylor, Ohio

Address: 3364 Springdale Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-11909: "In a Chapter 7 bankruptcy case, Kristina Saylor from Cincinnati, OH, saw her proceedings start in 2010-03-25 and complete by 07.03.2010, involving asset liquidation."
Kristina Saylor — Ohio, 1:10-bk-11909


ᐅ Stacy C Sayre, Ohio

Address: 3599 Erie Ave Cincinnati, OH 45208-1762

Brief Overview of Bankruptcy Case 1:08-bk-10314: "Filing for Chapter 13 bankruptcy in January 23, 2008, Stacy C Sayre from Cincinnati, OH, structured a repayment plan, achieving discharge in 09.18.2012."
Stacy C Sayre — Ohio, 1:08-bk-10314


ᐅ Stephen Randall Sayres, Ohio

Address: 133 W 73rd St Cincinnati, OH 45216-1809

Concise Description of Bankruptcy Case 1:14-bk-111637: "In a Chapter 7 bankruptcy case, Stephen Randall Sayres from Cincinnati, OH, saw his proceedings start in March 24, 2014 and complete by June 2014, involving asset liquidation."
Stephen Randall Sayres — Ohio, 1:14-bk-11163


ᐅ Charlie Scaife, Ohio

Address: 2700 Morrow Pl Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:12-bk-15534: "Charlie Scaife's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-10-15, led to asset liquidation, with the case closing in 01/23/2013."
Charlie Scaife — Ohio, 1:12-bk-15534


ᐅ Iii Alvin Scales, Ohio

Address: 3515 Mchenry Ave Apt 6B Cincinnati, OH 45225-1132

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13207: "The case of Iii Alvin Scales in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Alvin Scales — Ohio, 1:14-bk-13207


ᐅ Amy M Scales, Ohio

Address: 8241 Brownsway Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-142017: "The case of Amy M Scales in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Scales — Ohio, 1:12-bk-14201


ᐅ Brenda Scalia, Ohio

Address: 3497 Redskin Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:09-bk-185577: "The case of Brenda Scalia in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Scalia — Ohio, 1:09-bk-18557


ᐅ Mitchell D Scarff, Ohio

Address: 3987 Brandychase Way Apt 207 Cincinnati, OH 45245-2199

Concise Description of Bankruptcy Case 1:10-bk-103577: "Mitchell D Scarff's Cincinnati, OH bankruptcy under Chapter 13 in 2010-01-22 led to a structured repayment plan, successfully discharged in Jun 14, 2013."
Mitchell D Scarff — Ohio, 1:10-bk-10357


ᐅ Paul Scarlatella, Ohio

Address: 1020 Crisfield Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17215: "The bankruptcy filing by Paul Scarlatella, undertaken in October 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.25.2011 after liquidating assets."
Paul Scarlatella — Ohio, 1:10-bk-17215


ᐅ Jr James Phillip Schaaf, Ohio

Address: 4376 Valence Dr Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-11221 Overview: "Cincinnati, OH resident Jr James Phillip Schaaf's 03.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Jr James Phillip Schaaf — Ohio, 1:13-bk-11221


ᐅ Jon Kelley Schaefer, Ohio

Address: 5087 Grandview Pl Cincinnati, OH 45212-2233

Brief Overview of Bankruptcy Case 1:16-bk-12092: "Jon Kelley Schaefer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.31.2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Jon Kelley Schaefer — Ohio, 1:16-bk-12092


ᐅ Sarah E Schaefer, Ohio

Address: 7000 Mulberry St Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10130: "Sarah E Schaefer's bankruptcy, initiated in January 14, 2013 and concluded by 2013-04-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Schaefer — Ohio, 1:13-bk-10130


ᐅ Jr Albert Joseph Schaefer, Ohio

Address: 6789 Marvin Ave Cincinnati, OH 45224-1141

Bankruptcy Case 1:09-bk-12894 Summary: "Jr Albert Joseph Schaefer's Cincinnati, OH bankruptcy under Chapter 13 in 05/08/2009 led to a structured repayment plan, successfully discharged in 2013-01-10."
Jr Albert Joseph Schaefer — Ohio, 1:09-bk-12894


ᐅ Judith L Schaefer, Ohio

Address: 147 Southern Trce Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:13-bk-108127: "Cincinnati, OH resident Judith L Schaefer's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2013."
Judith L Schaefer — Ohio, 1:13-bk-10812


ᐅ Audrey M Schaefer, Ohio

Address: 2248 South Rd Cincinnati, OH 45233

Bankruptcy Case 1:11-bk-14868 Overview: "The bankruptcy record of Audrey M Schaefer from Cincinnati, OH, shows a Chapter 7 case filed in 08/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2011."
Audrey M Schaefer — Ohio, 1:11-bk-14868


ᐅ Daniel Edward Schaefer, Ohio

Address: 1678 Rose Pl Cincinnati, OH 45237-5608

Brief Overview of Bankruptcy Case 1:14-bk-10593: "The bankruptcy filing by Daniel Edward Schaefer, undertaken in February 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Daniel Edward Schaefer — Ohio, 1:14-bk-10593


ᐅ David Schaefer, Ohio

Address: 3608 Woodbine Ave Apt 1 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-17250 Summary: "The bankruptcy filing by David Schaefer, undertaken in 10/23/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
David Schaefer — Ohio, 1:10-bk-17250


ᐅ Emily Schaefer, Ohio

Address: 3102 Troy Ave Apt 2 Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-12267 Summary: "Cincinnati, OH resident Emily Schaefer's Apr 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2010."
Emily Schaefer — Ohio, 1:10-bk-12267


ᐅ Gregory C Schaefer, Ohio

Address: 2233 Rosedale Ave Cincinnati, OH 45237-4813

Concise Description of Bankruptcy Case 1:15-bk-145507: "Gregory C Schaefer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-24, led to asset liquidation, with the case closing in February 22, 2016."
Gregory C Schaefer — Ohio, 1:15-bk-14550


ᐅ Imogene Schaefer, Ohio

Address: 4161 Mad Anthony St Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-11555 Summary: "In a Chapter 7 bankruptcy case, Imogene Schaefer from Cincinnati, OH, saw her proceedings start in Mar 12, 2010 and complete by 2010-06-20, involving asset liquidation."
Imogene Schaefer — Ohio, 1:10-bk-11555


ᐅ James Schaefer, Ohio

Address: 5608 Sidney Rd Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-12808 Summary: "The case of James Schaefer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Schaefer — Ohio, 1:10-bk-12808


ᐅ David A Schaeffer, Ohio

Address: 1721 Highland Ave Apt 2 Cincinnati, OH 45202-6807

Bankruptcy Case 09-74225-SCS Summary: "The bankruptcy record for David A Schaeffer from Cincinnati, OH, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 2014-12-19."
David A Schaeffer — Ohio, 09-74225


ᐅ Jennifer Marie Schaeffer, Ohio

Address: 4800 Hillside Ave Cincinnati, OH 45233

Bankruptcy Case 1:11-bk-13163 Summary: "In Cincinnati, OH, Jennifer Marie Schaeffer filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-31."
Jennifer Marie Schaeffer — Ohio, 1:11-bk-13163


ᐅ Jill A Schaeffer, Ohio

Address: 1241 Ida St Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:11-bk-10528: "The bankruptcy record of Jill A Schaeffer from Cincinnati, OH, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Jill A Schaeffer — Ohio, 1:11-bk-10528


ᐅ Ruthie I Schafer, Ohio

Address: 1941 Stevens Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-15371 Summary: "In Cincinnati, OH, Ruthie I Schafer filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2013."
Ruthie I Schafer — Ohio, 1:12-bk-15371


ᐅ Matthew Joseph Schaffer, Ohio

Address: 3358 Moonridge Dr Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-10528 Summary: "Matthew Joseph Schaffer's bankruptcy, initiated in 2012-02-06 and concluded by May 15, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Joseph Schaffer — Ohio, 1:12-bk-10528


ᐅ Gail M Schaffer, Ohio

Address: 517 Alvina Ln Cincinnati, OH 45255-3301

Bankruptcy Case 1:09-bk-11847 Summary: "Gail M Schaffer's Cincinnati, OH bankruptcy under Chapter 13 in 2009-03-31 led to a structured repayment plan, successfully discharged in 11/19/2013."
Gail M Schaffer — Ohio, 1:09-bk-11847


ᐅ John W Schaffer, Ohio

Address: 517 Alvina Ln Cincinnati, OH 45255-3301

Bankruptcy Case 1:09-bk-11847 Overview: "In their Chapter 13 bankruptcy case filed in 2009-03-31, Cincinnati, OH's John W Schaffer agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
John W Schaffer — Ohio, 1:09-bk-11847


ᐅ Mary F Schaich, Ohio

Address: 3351 Lindsay Ln Apt 31 Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-14747 Summary: "Cincinnati, OH resident Mary F Schaich's October 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2014."
Mary F Schaich — Ohio, 1:13-bk-14747


ᐅ Christopher Schaiper, Ohio

Address: 2909 Regal Ln Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17501: "Christopher Schaiper's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2009, led to asset liquidation, with the case closing in 02/18/2010."
Christopher Schaiper — Ohio, 1:09-bk-17501


ᐅ Carol A Schalk, Ohio

Address: 9213 Maverick Dr Cincinnati, OH 45231-2943

Bankruptcy Case 1:08-bk-10684 Summary: "In their Chapter 13 bankruptcy case filed in 02.15.2008, Cincinnati, OH's Carol A Schalk agreed to a debt repayment plan, which was successfully completed by April 12, 2013."
Carol A Schalk — Ohio, 1:08-bk-10684


ᐅ Lillian Schalk, Ohio

Address: 302 W Vine St Apt 7 Cincinnati, OH 45215-3155

Bankruptcy Case 1:15-bk-13394 Summary: "The bankruptcy record of Lillian Schalk from Cincinnati, OH, shows a Chapter 7 case filed in 2015-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
Lillian Schalk — Ohio, 1:15-bk-13394


ᐅ Peter J Schalk, Ohio

Address: 6494 Hasler Ln Apt 4 Cincinnati, OH 45216-2475

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14592: "Peter J Schalk's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-25, led to asset liquidation, with the case closing in February 23, 2016."
Peter J Schalk — Ohio, 1:15-bk-14592


ᐅ Todd B Schanie, Ohio

Address: 3506 Poole Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-135837: "The bankruptcy record of Todd B Schanie from Cincinnati, OH, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2013."
Todd B Schanie — Ohio, 1:13-bk-13583


ᐅ Barbara L Schare, Ohio

Address: 5907 Winners Cir Cincinnati, OH 45233-4864

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14894: "Cincinnati, OH resident Barbara L Schare's 11/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-23."
Barbara L Schare — Ohio, 1:14-bk-14894


ᐅ Charles J Schare, Ohio

Address: 5907 Winners Cir Cincinnati, OH 45233-4864

Bankruptcy Case 1:14-bk-14894 Overview: "Charles J Schare's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-11-25, led to asset liquidation, with the case closing in 02/23/2015."
Charles J Schare — Ohio, 1:14-bk-14894


ᐅ Patricia Ann Scharklet, Ohio

Address: 5564 Leafwood Dr Cincinnati, OH 45224-3238

Bankruptcy Case 1:15-bk-10495 Overview: "The case of Patricia Ann Scharklet in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Scharklet — Ohio, 1:15-bk-10495


ᐅ Iii Charles W Schaser, Ohio

Address: 4426 Whetsel Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:13-bk-151747: "The case of Iii Charles W Schaser in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles W Schaser — Ohio, 1:13-bk-15174


ᐅ Jason Schatzel, Ohio

Address: 4217 Woodlawn Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-15389 Summary: "The case of Jason Schatzel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Schatzel — Ohio, 1:10-bk-15389


ᐅ Joseph Schatzman, Ohio

Address: 3449 W Galbraith Rd Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-18364 Summary: "In a Chapter 7 bankruptcy case, Joseph Schatzman from Cincinnati, OH, saw their proceedings start in 12.10.2010 and complete by 2011-03-20, involving asset liquidation."
Joseph Schatzman — Ohio, 1:10-bk-18364


ᐅ Konrad Schaumloffel, Ohio

Address: 1287 Meadowbright Ln Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-167137: "In Cincinnati, OH, Konrad Schaumloffel filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2011."
Konrad Schaumloffel — Ohio, 1:10-bk-16713


ᐅ Diane Schear, Ohio

Address: 1600 Thompson Heights Ave Apt 216 Cincinnati, OH 45223

Bankruptcy Case 1:12-bk-15427 Summary: "Diane Schear's bankruptcy, initiated in 2012-10-09 and concluded by 2013-01-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Schear — Ohio, 1:12-bk-15427


ᐅ Chad Schearing, Ohio

Address: 4045 Lansdowne Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-185867: "Chad Schearing's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 21, 2010, led to asset liquidation, with the case closing in 03/31/2011."
Chad Schearing — Ohio, 1:10-bk-18586


ᐅ Elizabeth Schearing, Ohio

Address: 5008 Argentine Ct Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-18587 Summary: "Cincinnati, OH resident Elizabeth Schearing's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
Elizabeth Schearing — Ohio, 1:10-bk-18587


ᐅ Jr Robert Carl Schearing, Ohio

Address: 8773 Killarney Ct Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-11792 Summary: "The case of Jr Robert Carl Schearing in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Carl Schearing — Ohio, 1:13-bk-11792


ᐅ Max Schechter, Ohio

Address: 1440 W Kemper Rd Apt 305 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-16857 Overview: "The case of Max Schechter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Max Schechter — Ohio, 1:11-bk-16857


ᐅ Larry M Schecter, Ohio

Address: 95 Carpenters Rdg Unit 6 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-10599: "The case of Larry M Schecter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry M Schecter — Ohio, 1:11-bk-10599


ᐅ Mary C Schehr, Ohio

Address: 3788 Woodsong Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-14116: "The bankruptcy record of Mary C Schehr from Cincinnati, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2012."
Mary C Schehr — Ohio, 1:12-bk-14116


ᐅ Esther Scheidt, Ohio

Address: 7246 Creekview Dr Apt 3 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15714: "Esther Scheidt's bankruptcy, initiated in 2010-08-18 and concluded by 11.26.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Scheidt — Ohio, 1:10-bk-15714


ᐅ Olaf Scheil, Ohio

Address: 3547 Shaw Ave Cincinnati, OH 45208-1415

Bankruptcy Case 1:09-bk-13795 Overview: "06.16.2009 marked the beginning of Olaf Scheil's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-07-18."
Olaf Scheil — Ohio, 1:09-bk-13795


ᐅ Gail Marie Scheper, Ohio

Address: 3699 Castlewood Ln Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13291: "Gail Marie Scheper's bankruptcy, initiated in May 2011 and concluded by 2011-09-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Marie Scheper — Ohio, 1:11-bk-13291


ᐅ Kristine L Szymik, Ohio

Address: 9222 Hunters Creek Dr Apt C Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12359: "The case of Kristine L Szymik in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristine L Szymik — Ohio, 1:12-bk-12359