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 Samantha C Sheets, Ohio

Address: 875 Staghorn Dr Cincinnati, OH 45245-1242

Bankruptcy Case 1:14-bk-14704 Summary: "In a Chapter 7 bankruptcy case, Samantha C Sheets from Cincinnati, OH, saw her proceedings start in 11.11.2014 and complete by February 2015, involving asset liquidation."
Samantha C Sheets — Ohio, 1:14-bk-14704


ᐅ Edward Sheets, Ohio

Address: 8318 Turtlecreek Ln Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11231: "Cincinnati, OH resident Edward Sheets's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Edward Sheets — Ohio, 1:10-bk-11231


ᐅ Warren M Sheets, Ohio

Address: 875 Staghorn Dr Cincinnati, OH 45245-1242

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14704: "Cincinnati, OH resident Warren M Sheets's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-09."
Warren M Sheets — Ohio, 1:14-bk-14704


ᐅ Anita J Sheffield, Ohio

Address: 3567 Vine St Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:12-bk-15696: "The bankruptcy filing by Anita J Sheffield, undertaken in 2012-10-24 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 1, 2013 after liquidating assets."
Anita J Sheffield — Ohio, 1:12-bk-15696


ᐅ Davina Sheffield, Ohio

Address: 3111 Regal Ln Apt 9 Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-11618 Overview: "In Cincinnati, OH, Davina Sheffield filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Davina Sheffield — Ohio, 1:10-bk-11618


ᐅ Hope Ann Sheffield, Ohio

Address: 1232 Myrtle Ave Cincinnati, OH 45206-1342

Bankruptcy Case 1:16-bk-11681 Summary: "In Cincinnati, OH, Hope Ann Sheffield filed for Chapter 7 bankruptcy in April 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Hope Ann Sheffield — Ohio, 1:16-bk-11681


ᐅ Loren Edward Sheffield, Ohio

Address: 2215 Victory Pkwy Apt 5 Cincinnati, OH 45206

Bankruptcy Case 1:11-bk-16080 Summary: "Cincinnati, OH resident Loren Edward Sheffield's 2011-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2012."
Loren Edward Sheffield — Ohio, 1:11-bk-16080


ᐅ Wright Gemeese Shelborne, Ohio

Address: 2106 Washington Cir Cincinnati, OH 45215-5209

Brief Overview of Bankruptcy Case 1:11-bk-11959: "Wright Gemeese Shelborne's Chapter 13 bankruptcy in Cincinnati, OH started in 03/31/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-07."
Wright Gemeese Shelborne — Ohio, 1:11-bk-11959


ᐅ Sally Louise Shelby, Ohio

Address: 4112 W 8th St Apt 4 Cincinnati, OH 45205-2081

Brief Overview of Bankruptcy Case 1:15-bk-12484: "Sally Louise Shelby's bankruptcy, initiated in 06/25/2015 and concluded by 09.23.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Louise Shelby — Ohio, 1:15-bk-12484


ᐅ Jinnerva Shelery, Ohio

Address: 816 Windham Ave # 2 Cincinnati, OH 45229-2736

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14840: "The bankruptcy record of Jinnerva Shelery from Cincinnati, OH, shows a Chapter 7 case filed in November 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2015."
Jinnerva Shelery — Ohio, 1:14-bk-14840


ᐅ Allan L Shell, Ohio

Address: 2413 Norwood Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14993: "The bankruptcy filing by Allan L Shell, undertaken in 09/14/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Allan L Shell — Ohio, 1:12-bk-14993


ᐅ Brian K Shell, Ohio

Address: 7387 Estate Ct Cincinnati, OH 45224-1313

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14622: "In Cincinnati, OH, Brian K Shell filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2016."
Brian K Shell — Ohio, 1:15-bk-14622


ᐅ Robert W Shelton, Ohio

Address: 1059 Eastland Ter Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-126867: "Robert W Shelton's bankruptcy, initiated in 04/30/2011 and concluded by 08.08.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Shelton — Ohio, 1:11-bk-12686


ᐅ Irma J Shelton, Ohio

Address: 1812 Tilden Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-10566 Overview: "In a Chapter 7 bankruptcy case, Irma J Shelton from Cincinnati, OH, saw her proceedings start in January 2011 and complete by 05.09.2011, involving asset liquidation."
Irma J Shelton — Ohio, 1:11-bk-10566


ᐅ Austin W Shelton, Ohio

Address: 3316 Gamble Ave Cincinnati, OH 45211-5616

Concise Description of Bankruptcy Case 1:16-bk-103647: "The bankruptcy record of Austin W Shelton from Cincinnati, OH, shows a Chapter 7 case filed in 02.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-05."
Austin W Shelton — Ohio, 1:16-bk-10364


ᐅ James Walker Shelton, Ohio

Address: 466 Purcell Ave Cincinnati, OH 45205-2295

Brief Overview of Bankruptcy Case 1:15-bk-11744: "Cincinnati, OH resident James Walker Shelton's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2015."
James Walker Shelton — Ohio, 1:15-bk-11744


ᐅ Kevin L Shelton, Ohio

Address: 5890 Florence Ave Cincinnati, OH 45242-1926

Bankruptcy Case 1:08-bk-15928 Overview: "In their Chapter 13 bankruptcy case filed in 10/27/2008, Cincinnati, OH's Kevin L Shelton agreed to a debt repayment plan, which was successfully completed by 2013-12-23."
Kevin L Shelton — Ohio, 1:08-bk-15928


ᐅ Cara L Shelton, Ohio

Address: 5890 Florence Ave Cincinnati, OH 45242-1926

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-15928: "Cara L Shelton's Cincinnati, OH bankruptcy under Chapter 13 in October 27, 2008 led to a structured repayment plan, successfully discharged in 2013-12-23."
Cara L Shelton — Ohio, 1:08-bk-15928


ᐅ Penrick Shelton, Ohio

Address: 3464 Evanston Ave Cincinnati, OH 45207-1332

Bankruptcy Case 1:15-bk-12774 Overview: "The bankruptcy record of Penrick Shelton from Cincinnati, OH, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2015."
Penrick Shelton — Ohio, 1:15-bk-12774


ᐅ Joe P Shelton, Ohio

Address: 11740 Van Camp Ln Cincinnati, OH 45246-3116

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10258: "Joe P Shelton's Chapter 13 bankruptcy in Cincinnati, OH started in 01/19/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in February 19, 2013."
Joe P Shelton — Ohio, 1:10-bk-10258


ᐅ Cheryl Shelton, Ohio

Address: 2506 Beechmont Ave Apt 30 Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11150: "In Cincinnati, OH, Cheryl Shelton filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2010."
Cheryl Shelton — Ohio, 1:10-bk-11150


ᐅ Adrianne Shelton, Ohio

Address: 6339 Heitzler Ave Cincinnati, OH 45224-1929

Concise Description of Bankruptcy Case 1:15-bk-149227: "In a Chapter 7 bankruptcy case, Adrianne Shelton from Cincinnati, OH, saw her proceedings start in 2015-12-30 and complete by 2016-03-29, involving asset liquidation."
Adrianne Shelton — Ohio, 1:15-bk-14922


ᐅ Akisha Elise Shelton, Ohio

Address: 4613 Chickering Ave Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:13-bk-15074: "In a Chapter 7 bankruptcy case, Akisha Elise Shelton from Cincinnati, OH, saw her proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
Akisha Elise Shelton — Ohio, 1:13-bk-15074


ᐅ Lonnie M Shelton, Ohio

Address: PO Box 46224 Cincinnati, OH 45246-0224

Brief Overview of Bankruptcy Case 1:09-bk-15570: "Lonnie M Shelton, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by 11/22/2013."
Lonnie M Shelton — Ohio, 1:09-bk-15570


ᐅ Joshua D Shelton, Ohio

Address: 1100 Golf Club Ln Apt 4 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11208: "Joshua D Shelton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.20.2013, led to asset liquidation, with the case closing in 2013-06-27."
Joshua D Shelton — Ohio, 1:13-bk-11208


ᐅ Jonnace R Shepard, Ohio

Address: 8836 Balboa Dr Cincinnati, OH 45231-4531

Bankruptcy Case 1:07-bk-14525 Summary: "In their Chapter 13 bankruptcy case filed in 2007-09-21, Cincinnati, OH's Jonnace R Shepard agreed to a debt repayment plan, which was successfully completed by February 2013."
Jonnace R Shepard — Ohio, 1:07-bk-14525


ᐅ Shannon Shepard, Ohio

Address: 1752 Bising Ave Apt 6 Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-14756 Summary: "In a Chapter 7 bankruptcy case, Shannon Shepard from Cincinnati, OH, saw their proceedings start in Jul 12, 2010 and complete by 10.20.2010, involving asset liquidation."
Shannon Shepard — Ohio, 1:10-bk-14756


ᐅ Candice M Shepard, Ohio

Address: 3663 Allview Cir Cincinnati, OH 45238-2016

Brief Overview of Bankruptcy Case 1:15-bk-10439: "Cincinnati, OH resident Candice M Shepard's 2015-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2015."
Candice M Shepard — Ohio, 1:15-bk-10439


ᐅ Valerie Y Shepard, Ohio

Address: 1875 Kinney Ave Cincinnati, OH 45207-1823

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14884: "The case of Valerie Y Shepard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Y Shepard — Ohio, 1:14-bk-14884


ᐅ Victor Shepard, Ohio

Address: 1875 Kinney Ave Cincinnati, OH 45207-1823

Concise Description of Bankruptcy Case 1:14-bk-148847: "Cincinnati, OH resident Victor Shepard's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2015."
Victor Shepard — Ohio, 1:14-bk-14884


ᐅ Donna Jean Shepard, Ohio

Address: 3436 Woodburn Ave Cincinnati, OH 45207-1542

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10935: "Donna Jean Shepard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/12/2014, led to asset liquidation, with the case closing in 2014-06-10."
Donna Jean Shepard — Ohio, 1:14-bk-10935


ᐅ Pamerlion Shepard, Ohio

Address: 2984 High Forest Ln Apt 102 Cincinnati, OH 45223-1333

Brief Overview of Bankruptcy Case 1:15-bk-13291: "In a Chapter 7 bankruptcy case, Pamerlion Shepard from Cincinnati, OH, saw their proceedings start in 2015-08-25 and complete by November 23, 2015, involving asset liquidation."
Pamerlion Shepard — Ohio, 1:15-bk-13291


ᐅ David S Shepherd, Ohio

Address: 869 Glasgow Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-101867: "The bankruptcy record of David S Shepherd from Cincinnati, OH, shows a Chapter 7 case filed in 2012-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
David S Shepherd — Ohio, 1:12-bk-10186


ᐅ Donald E Shepherd, Ohio

Address: 10593 Pottinger Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-124947: "In Cincinnati, OH, Donald E Shepherd filed for Chapter 7 bankruptcy in 05/03/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Donald E Shepherd — Ohio, 1:12-bk-12494


ᐅ Ryan Sheppard, Ohio

Address: 4207 Grove Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-14946 Overview: "Ryan Sheppard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-09-13, led to asset liquidation, with the case closing in December 22, 2012."
Ryan Sheppard — Ohio, 1:12-bk-14946


ᐅ Matthew J Sherman, Ohio

Address: 3659 Heekin Ave Cincinnati, OH 45208-4438

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11711: "The bankruptcy filing by Matthew J Sherman, undertaken in 04.23.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/22/2014 after liquidating assets."
Matthew J Sherman — Ohio, 1:2014-bk-11711


ᐅ David R Sherman, Ohio

Address: 7752 Montgomery Rd Unit 34 Cincinnati, OH 45236-4261

Bankruptcy Case 1:14-bk-10094 Summary: "In a Chapter 7 bankruptcy case, David R Sherman from Cincinnati, OH, saw his proceedings start in 01.14.2014 and complete by 04/14/2014, involving asset liquidation."
David R Sherman — Ohio, 1:14-bk-10094


ᐅ Reva V Sherman, Ohio

Address: 5906 Salvia Ave Cincinnati, OH 45224-3031

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10769: "In Cincinnati, OH, Reva V Sherman filed for Chapter 7 bankruptcy in 03.04.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2015."
Reva V Sherman — Ohio, 1:15-bk-10769


ᐅ Kevin D Sherman, Ohio

Address: 2652 Barthas Pl Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-13444: "In a Chapter 7 bankruptcy case, Kevin D Sherman from Cincinnati, OH, saw their proceedings start in 2012-06-22 and complete by Sep 30, 2012, involving asset liquidation."
Kevin D Sherman — Ohio, 1:12-bk-13444


ᐅ Robert J Sherman, Ohio

Address: 6220 Cary Ave Cincinnati, OH 45224-2004

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15256: "In their Chapter 13 bankruptcy case filed in Aug 17, 2009, Cincinnati, OH's Robert J Sherman agreed to a debt repayment plan, which was successfully completed by Dec 7, 2012."
Robert J Sherman — Ohio, 1:09-bk-15256


ᐅ Lamonica Sherman, Ohio

Address: 2684 Lafeuille Cir Apt 12 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-11544 Overview: "In Cincinnati, OH, Lamonica Sherman filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Lamonica Sherman — Ohio, 1:10-bk-11544


ᐅ Linda Sherman, Ohio

Address: 2207 Raleigh Ln Cincinnati, OH 45215-5206

Bankruptcy Case 1:09-bk-11395 Summary: "Linda Sherman, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2009-03-17, culminating in its successful completion by 2013-07-18."
Linda Sherman — Ohio, 1:09-bk-11395


ᐅ Victor Sherrard, Ohio

Address: 3590 Round Bottom Rd PMB F210382 Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 0:10-bk-15031-EWH: "In a Chapter 7 bankruptcy case, Victor Sherrard from Cincinnati, OH, saw his proceedings start in 2010-05-14 and complete by 08.22.2010, involving asset liquidation."
Victor Sherrard — Ohio, 0:10-bk-15031


ᐅ Mario Dushawn Sherrill, Ohio

Address: 2430 Highland Ave Cincinnati, OH 45219-2704

Bankruptcy Case 1:16-bk-10805 Summary: "The bankruptcy filing by Mario Dushawn Sherrill, undertaken in Mar 8, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-06-06 after liquidating assets."
Mario Dushawn Sherrill — Ohio, 1:16-bk-10805


ᐅ Elaine Sherrod, Ohio

Address: 4265 Philnoll Dr Cincinnati, OH 45247-5065

Snapshot of U.S. Bankruptcy Proceeding Case 09-21621-tnw: "Elaine Sherrod's Cincinnati, OH bankruptcy under Chapter 13 in 2009-06-30 led to a structured repayment plan, successfully discharged in 11/08/2013."
Elaine Sherrod — Ohio, 09-21621


ᐅ Tressa Sherrod, Ohio

Address: 3151 Birchway Dr Cincinnati, OH 45251-2385

Bankruptcy Case 1:11-bk-16854 Overview: "Chapter 13 bankruptcy for Tressa Sherrod in Cincinnati, OH began in 11/16/2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-19."
Tressa Sherrod — Ohio, 1:11-bk-16854


ᐅ Gregg L Shewbridge, Ohio

Address: 9486 Blue Ash Rd Cincinnati, OH 45242-6137

Concise Description of Bankruptcy Case 1:15-bk-142357: "Gregg L Shewbridge's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.30.2015, led to asset liquidation, with the case closing in 01/28/2016."
Gregg L Shewbridge — Ohio, 1:15-bk-14235


ᐅ Steffaney S Shewmake, Ohio

Address: 822 Carol Dr Cincinnati, OH 45245-2605

Bankruptcy Case 1:14-bk-12353 Overview: "The bankruptcy record of Steffaney S Shewmake from Cincinnati, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Steffaney S Shewmake — Ohio, 1:14-bk-12353


ᐅ Deborah G Shewsbury, Ohio

Address: 3459 Alamosa Dr Cincinnati, OH 45251-1304

Brief Overview of Bankruptcy Case 1:14-bk-15257: "In Cincinnati, OH, Deborah G Shewsbury filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Deborah G Shewsbury — Ohio, 1:14-bk-15257


ᐅ Natasha Shields, Ohio

Address: 3097 Westwood Northern Blvd Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14930 Summary: "The case of Natasha Shields in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Shields — Ohio, 1:10-bk-14930


ᐅ Orlantha Marea Shields, Ohio

Address: 2556 Sarvis Ct Cincinnati, OH 45214

Bankruptcy Case 1:11-bk-11698 Overview: "Orlantha Marea Shields's bankruptcy, initiated in 2011-03-24 and concluded by 06/29/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlantha Marea Shields — Ohio, 1:11-bk-11698


ᐅ Rochelle W Shields, Ohio

Address: 1138 Wellspring Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-10151 Overview: "Rochelle W Shields's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01/12/2012, led to asset liquidation, with the case closing in April 21, 2012."
Rochelle W Shields — Ohio, 1:12-bk-10151


ᐅ Ryan M Shields, Ohio

Address: 5021 Hurlingham Way Cincinnati, OH 45244-1096

Concise Description of Bankruptcy Case 1:16-bk-121507: "The case of Ryan M Shields in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Shields — Ohio, 1:16-bk-12150


ᐅ Kimberlee Shields, Ohio

Address: 9666 Sacramento St Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-15523: "Kimberlee Shields's bankruptcy, initiated in 08.11.2010 and concluded by 11/19/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlee Shields — Ohio, 1:10-bk-15523


ᐅ Larry Daniel Shields, Ohio

Address: 1120 Winfield Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16366: "The bankruptcy filing by Larry Daniel Shields, undertaken in 2012-12-03 in Cincinnati, OH under Chapter 7, concluded with discharge in March 13, 2013 after liquidating assets."
Larry Daniel Shields — Ohio, 1:12-bk-16366


ᐅ Lorean Shields, Ohio

Address: 3160 River Rd Cincinnati, OH 45204-1270

Bankruptcy Case 1:14-bk-11125 Overview: "In Cincinnati, OH, Lorean Shields filed for Chapter 7 bankruptcy in 2014-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Lorean Shields — Ohio, 1:14-bk-11125


ᐅ William Robert Shiflet, Ohio

Address: 4779 Summerside Rd Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:09-bk-166927: "In a Chapter 7 bankruptcy case, William Robert Shiflet from Cincinnati, OH, saw their proceedings start in 2009-10-12 and complete by 2010-01-20, involving asset liquidation."
William Robert Shiflet — Ohio, 1:09-bk-16692


ᐅ Heather M Shimkowiak, Ohio

Address: 3247 Cliffside Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11565: "The case of Heather M Shimkowiak in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather M Shimkowiak — Ohio, 1:11-bk-11565


ᐅ Cornell Shinholster, Ohio

Address: 4309 Hamilton Ave Apt 10 Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-15929 Summary: "Cornell Shinholster's bankruptcy, initiated in 2010-08-27 and concluded by 12/05/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornell Shinholster — Ohio, 1:10-bk-15929


ᐅ Stacy Shinkle, Ohio

Address: 4324 Terrace Dr Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-18118 Summary: "Stacy Shinkle's bankruptcy, initiated in November 2010 and concluded by March 9, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Shinkle — Ohio, 1:10-bk-18118


ᐅ Willie Ship, Ohio

Address: 1714 Pulte St Cincinnati, OH 45225

Bankruptcy Case 1:09-bk-17239 Overview: "Willie Ship's bankruptcy, initiated in October 29, 2009 and concluded by 2010-02-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Ship — Ohio, 1:09-bk-17239


ᐅ Russell L Shipley, Ohio

Address: 549 Common Wealth Dr Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-15675 Overview: "In Cincinnati, OH, Russell L Shipley filed for Chapter 7 bankruptcy in Oct 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Russell L Shipley — Ohio, 1:12-bk-15675


ᐅ Cheryl Renee Shipman, Ohio

Address: 809 Medosh St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-10123: "In Cincinnati, OH, Cheryl Renee Shipman filed for Chapter 7 bankruptcy in 01.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-20."
Cheryl Renee Shipman — Ohio, 1:12-bk-10123


ᐅ Donzell L Shirley, Ohio

Address: 848 FAYEBANKS LN Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-11862 Overview: "Donzell L Shirley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-05, led to asset liquidation, with the case closing in July 14, 2012."
Donzell L Shirley — Ohio, 1:12-bk-11862


ᐅ Roy L Shirley, Ohio

Address: 4420 Norway Ct Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-118067: "The bankruptcy filing by Roy L Shirley, undertaken in 2013-04-17 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Roy L Shirley — Ohio, 1:13-bk-11806


ᐅ Dimitry Shlahtechman, Ohio

Address: 4524 Hunt Rd Cincinnati, OH 45242

Bankruptcy Case 1:09-bk-16364 Overview: "The bankruptcy record of Dimitry Shlahtechman from Cincinnati, OH, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Dimitry Shlahtechman — Ohio, 1:09-bk-16364


ᐅ Timothy S Shock, Ohio

Address: 3688 Hermes Dr Cincinnati, OH 45247-5056

Bankruptcy Case 1:14-bk-14763 Overview: "Cincinnati, OH resident Timothy S Shock's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
Timothy S Shock — Ohio, 1:14-bk-14763


ᐅ Carol Shockey, Ohio

Address: 4316 Kugler Mill Rd Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-14661 Overview: "In a Chapter 7 bankruptcy case, Carol Shockey from Cincinnati, OH, saw their proceedings start in 2010-07-07 and complete by October 15, 2010, involving asset liquidation."
Carol Shockey — Ohio, 1:10-bk-14661


ᐅ Marilynn Hope Shoemaker, Ohio

Address: 170 W Crest Dr Cincinnati, OH 45215-3734

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13877: "The case of Marilynn Hope Shoemaker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilynn Hope Shoemaker — Ohio, 1:14-bk-13877


ᐅ Maureen M Shoemaker, Ohio

Address: 1134 Meadowind Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-114887: "The bankruptcy record of Maureen M Shoemaker from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Maureen M Shoemaker — Ohio, 1:13-bk-11488


ᐅ Nicholas Michael Shoemaker, Ohio

Address: 1691 Sanborn Dr Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-13699: "Nicholas Michael Shoemaker's bankruptcy, initiated in 08/07/2013 and concluded by November 15, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Michael Shoemaker — Ohio, 1:13-bk-13699


ᐅ Rose Mary Shoemaker, Ohio

Address: 6850 Skies Edge Ct Apt 34 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-16710: "In Cincinnati, OH, Rose Mary Shoemaker filed for Chapter 7 bankruptcy in December 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2013."
Rose Mary Shoemaker — Ohio, 1:12-bk-16710


ᐅ Jason Andrew Shoemaker, Ohio

Address: 2020 Rollingridge Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-14438: "Cincinnati, OH resident Jason Andrew Shoemaker's 09/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2014."
Jason Andrew Shoemaker — Ohio, 1:13-bk-14438


ᐅ Travis D Shoemaker, Ohio

Address: 3931 Carrie Ave Cincinnati, OH 45211-3411

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11178: "The bankruptcy record for Travis D Shoemaker from Cincinnati, OH, under Chapter 13, filed in Feb 26, 2010, involved setting up a repayment plan, finalized by 06/14/2013."
Travis D Shoemaker — Ohio, 1:10-bk-11178


ᐅ William Arthur Shoemaker, Ohio

Address: 9673 Iris Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17264: "In a Chapter 7 bankruptcy case, William Arthur Shoemaker from Cincinnati, OH, saw his proceedings start in Dec 6, 2011 and complete by March 2012, involving asset liquidation."
William Arthur Shoemaker — Ohio, 1:11-bk-17264


ᐅ Kristen Shoemaker, Ohio

Address: 10255 Kenwood Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-120137: "Kristen Shoemaker's bankruptcy, initiated in Mar 29, 2010 and concluded by 2010-07-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Shoemaker — Ohio, 1:10-bk-12013


ᐅ Charles T Shope, Ohio

Address: 4709 Embrett Ct Cincinnati, OH 45238-4004

Bankruptcy Case 1:09-bk-11101 Overview: "In their Chapter 13 bankruptcy case filed in March 3, 2009, Cincinnati, OH's Charles T Shope agreed to a debt repayment plan, which was successfully completed by August 2013."
Charles T Shope — Ohio, 1:09-bk-11101


ᐅ Cadeana R Short, Ohio

Address: PO Box 6523 Cincinnati, OH 45206-0523

Brief Overview of Bankruptcy Case 1:15-bk-10166: "The bankruptcy record of Cadeana R Short from Cincinnati, OH, shows a Chapter 7 case filed in Jan 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-21."
Cadeana R Short — Ohio, 1:15-bk-10166


ᐅ Sharon Denise Short, Ohio

Address: 2850 Harrison Ave Apt 1 Cincinnati, OH 45211-7134

Concise Description of Bankruptcy Case 1:15-bk-127327: "Cincinnati, OH resident Sharon Denise Short's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2015."
Sharon Denise Short — Ohio, 1:15-bk-12732


ᐅ Jaime E Short, Ohio

Address: 184 Waxwing Dr Cincinnati, OH 45236-1032

Bankruptcy Case 1:15-bk-14322 Summary: "The case of Jaime E Short in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime E Short — Ohio, 1:15-bk-14322


ᐅ Rashawn Lynette Short, Ohio

Address: 11349 Lippelman Rd Apt 138 Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-10465 Summary: "The bankruptcy filing by Rashawn Lynette Short, undertaken in January 28, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 8, 2011 after liquidating assets."
Rashawn Lynette Short — Ohio, 1:11-bk-10465


ᐅ Rochelle Irene Shorter, Ohio

Address: 2372 Walden Glen Cir Apt C Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-16742 Overview: "The bankruptcy filing by Rochelle Irene Shorter, undertaken in 2011-11-09 in Cincinnati, OH under Chapter 7, concluded with discharge in February 17, 2012 after liquidating assets."
Rochelle Irene Shorter — Ohio, 1:11-bk-16742


ᐅ Billy B Shoulders, Ohio

Address: 6750 Daly Rd Cincinnati, OH 45224-1158

Brief Overview of Bankruptcy Case 1:15-bk-11270: "Cincinnati, OH resident Billy B Shoulders's 04/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Billy B Shoulders — Ohio, 1:15-bk-11270


ᐅ Karen Showerman, Ohio

Address: 3722 Jessup Rd Cincinnati, OH 45247-6034

Snapshot of U.S. Bankruptcy Proceeding Case 15-01385-jtg: "The case of Karen Showerman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Showerman — Ohio, 15-01385


ᐅ Keith Showes, Ohio

Address: 11778 Hackett Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-10114 Summary: "Keith Showes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-01-11, led to asset liquidation, with the case closing in April 2011."
Keith Showes — Ohio, 1:11-bk-10114


ᐅ Kevin F Shrewsbury, Ohio

Address: 3459 Alamosa Dr Cincinnati, OH 45251-1304

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15257: "The bankruptcy filing by Kevin F Shrewsbury, undertaken in 12.29.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-03-29 after liquidating assets."
Kevin F Shrewsbury — Ohio, 1:14-bk-15257


ᐅ Betty Shropshire, Ohio

Address: 246 Earnshaw Ave Cincinnati, OH 45219

Bankruptcy Case 1:13-bk-12733 Summary: "In Cincinnati, OH, Betty Shropshire filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2013."
Betty Shropshire — Ohio, 1:13-bk-12733


ᐅ Stephanie L Shropshire, Ohio

Address: 5813 Twin Oak Dr Cincinnati, OH 45224-2916

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12519: "The case of Stephanie L Shropshire in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Shropshire — Ohio, 1:16-bk-12519


ᐅ Gregory W Shroyer, Ohio

Address: 3149 Blueacres Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-10239 Summary: "In Cincinnati, OH, Gregory W Shroyer filed for Chapter 7 bankruptcy in 2011-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Gregory W Shroyer — Ohio, 1:11-bk-10239


ᐅ Hannah Shuemake, Ohio

Address: 4719 Alma Ave Apt 123 Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:09-bk-171107: "Hannah Shuemake's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 27, 2009, led to asset liquidation, with the case closing in Feb 4, 2010."
Hannah Shuemake — Ohio, 1:09-bk-17110


ᐅ Nicholas Edward Shukas, Ohio

Address: 2769 Westbrook Dr Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-15089 Summary: "The bankruptcy record of Nicholas Edward Shukas from Cincinnati, OH, shows a Chapter 7 case filed in 09/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2012."
Nicholas Edward Shukas — Ohio, 1:12-bk-15089


ᐅ Lea Marie Shultz, Ohio

Address: 1312 Grace Ave Apt 1 Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:12-bk-163777: "In a Chapter 7 bankruptcy case, Lea Marie Shultz from Cincinnati, OH, saw her proceedings start in December 2012 and complete by 2013-03-13, involving asset liquidation."
Lea Marie Shultz — Ohio, 1:12-bk-16377


ᐅ Richard W Shultz, Ohio

Address: 1108 Elberon Ave Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-11167 Overview: "Richard W Shultz's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 1, 2011, led to asset liquidation, with the case closing in 2011-06-16."
Richard W Shultz — Ohio, 1:11-bk-11167


ᐅ Dimitrios Sias, Ohio

Address: 7101 Wyandotte Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15081: "The bankruptcy filing by Dimitrios Sias, undertaken in 11.06.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/14/2014 after liquidating assets."
Dimitrios Sias — Ohio, 1:13-bk-15081


ᐅ Boyd Siatwaambo, Ohio

Address: 3265 Glendora Ave Apt 1 Cincinnati, OH 45220

Bankruptcy Case 1:11-bk-14956 Summary: "In a Chapter 7 bankruptcy case, Boyd Siatwaambo from Cincinnati, OH, saw his proceedings start in August 13, 2011 and complete by Nov 21, 2011, involving asset liquidation."
Boyd Siatwaambo — Ohio, 1:11-bk-14956


ᐅ Sarah D Sibert, Ohio

Address: 4420 Guerley Rd Apt G Cincinnati, OH 45238-4064

Concise Description of Bankruptcy Case 1:15-bk-109477: "Cincinnati, OH resident Sarah D Sibert's 03.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Sarah D Sibert — Ohio, 1:15-bk-10947


ᐅ Tina Louise Sibert, Ohio

Address: 6913 Gracely Dr Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:12-bk-16576: "In a Chapter 7 bankruptcy case, Tina Louise Sibert from Cincinnati, OH, saw her proceedings start in 2012-12-14 and complete by 2013-03-24, involving asset liquidation."
Tina Louise Sibert — Ohio, 1:12-bk-16576


ᐅ Anthony Ernst Sibert, Ohio

Address: 3359 Anaconda Dr Cincinnati, OH 45211-3701

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16845: "Chapter 13 bankruptcy for Anthony Ernst Sibert in Cincinnati, OH began in 2008-12-05, focusing on debt restructuring, concluding with plan fulfillment in 08/13/2013."
Anthony Ernst Sibert — Ohio, 1:08-bk-16845


ᐅ Antionette L Sibert, Ohio

Address: 2787 Queen City Ave Apt 22 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-141007: "In a Chapter 7 bankruptcy case, Antionette L Sibert from Cincinnati, OH, saw her proceedings start in 06/30/2011 and complete by Oct 8, 2011, involving asset liquidation."
Antionette L Sibert — Ohio, 1:11-bk-14100


ᐅ Deadra Lutrice Sibert, Ohio

Address: 3157 Parkview Ave Apt 2 Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-15896 Summary: "Cincinnati, OH resident Deadra Lutrice Sibert's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-07."
Deadra Lutrice Sibert — Ohio, 1:11-bk-15896