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 Ii Tomma Thomas, Ohio

Address: 5760 Snyder Rd Cincinnati, OH 45247-5724

Bankruptcy Case 1:14-bk-10583 Summary: "The bankruptcy filing by Ii Tomma Thomas, undertaken in 02.21.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Ii Tomma Thomas — Ohio, 1:14-bk-10583


ᐅ Joseph B Thomas, Ohio

Address: 5716 Jessup Rd Cincinnati, OH 45247-5925

Brief Overview of Bankruptcy Case 1:09-bk-14169: "06.30.2009 marked the beginning of Joseph B Thomas's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-11-16."
Joseph B Thomas — Ohio, 1:09-bk-14169


ᐅ Jason L Thomas, Ohio

Address: 5103 Hawaiian Ter Apt 10 Cincinnati, OH 45223

Bankruptcy Case 1:13-bk-14369 Summary: "In a Chapter 7 bankruptcy case, Jason L Thomas from Cincinnati, OH, saw their proceedings start in Sep 20, 2013 and complete by 2013-12-29, involving asset liquidation."
Jason L Thomas — Ohio, 1:13-bk-14369


ᐅ Stanley M Thomas, Ohio

Address: 2029 Innes Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-15509 Overview: "The bankruptcy filing by Stanley M Thomas, undertaken in September 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 18, 2011 after liquidating assets."
Stanley M Thomas — Ohio, 1:11-bk-15509


ᐅ Jr James A Thomas, Ohio

Address: 1113 W North Bend Rd Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:12-bk-149267: "Jr James A Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 12, 2012, led to asset liquidation, with the case closing in 2012-12-21."
Jr James A Thomas — Ohio, 1:12-bk-14926


ᐅ Cynthia L Thomas, Ohio

Address: 2732 E Tower Dr Apt 420 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14388 Summary: "Cynthia L Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2012, led to asset liquidation, with the case closing in November 2012."
Cynthia L Thomas — Ohio, 1:12-bk-14388


ᐅ Dartanion A Thomas, Ohio

Address: 4430 Winton Rd Apt 2 Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:12-bk-130527: "Dartanion A Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-08."
Dartanion A Thomas — Ohio, 1:12-bk-13052


ᐅ Elmore Thomas, Ohio

Address: 463 Dewdrop Cir Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-14246: "Elmore Thomas's bankruptcy, initiated in 07.08.2011 and concluded by 10/16/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmore Thomas — Ohio, 1:11-bk-14246


ᐅ Tamara Thomas, Ohio

Address: 3271 Rocker Dr Apt 7 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16790: "Tamara Thomas's bankruptcy, initiated in Oct 15, 2009 and concluded by 01.23.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Thomas — Ohio, 1:09-bk-16790


ᐅ Silvestro Karen Thomas, Ohio

Address: 8307 Kenwood Rd Apt 13B Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-12252 Overview: "The case of Silvestro Karen Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvestro Karen Thomas — Ohio, 1:10-bk-12252


ᐅ Antonio Ramar Thomas, Ohio

Address: 2106 Sinton Ave Apt 105 Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:12-bk-13018: "In a Chapter 7 bankruptcy case, Antonio Ramar Thomas from Cincinnati, OH, saw their proceedings start in 2012-05-30 and complete by September 7, 2012, involving asset liquidation."
Antonio Ramar Thomas — Ohio, 1:12-bk-13018


ᐅ Leanna K Thomas, Ohio

Address: 7845 Althaus Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17395: "Leanna K Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-12-13, led to asset liquidation, with the case closing in March 2012."
Leanna K Thomas — Ohio, 1:11-bk-17395


ᐅ Lamia Thomas, Ohio

Address: 2462 Walden Glen Cir Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-11321: "The bankruptcy filing by Lamia Thomas, undertaken in 03/04/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-12 after liquidating assets."
Lamia Thomas — Ohio, 1:10-bk-11321


ᐅ Myeshia Renee Thomas, Ohio

Address: 799 Dutch Colony Dr Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:12-bk-10064: "Myeshia Renee Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01/06/2012, led to asset liquidation, with the case closing in 04.15.2012."
Myeshia Renee Thomas — Ohio, 1:12-bk-10064


ᐅ Tamika F Thomas, Ohio

Address: 8812 Planet Dr Cincinnati, OH 45231-4131

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11156: "Tamika F Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/29/2016, led to asset liquidation, with the case closing in 06.27.2016."
Tamika F Thomas — Ohio, 1:16-bk-11156


ᐅ Djwanna Thomas, Ohio

Address: 11560 Folkstone Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-14603: "The bankruptcy filing by Djwanna Thomas, undertaken in 07/02/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 10, 2010 after liquidating assets."
Djwanna Thomas — Ohio, 1:10-bk-14603


ᐅ Dwright A Thomas, Ohio

Address: 4818 Oberlin Ave Apt 4 Cincinnati, OH 45237-5938

Brief Overview of Bankruptcy Case 1:16-bk-10190: "In a Chapter 7 bankruptcy case, Dwright A Thomas from Cincinnati, OH, saw their proceedings start in 2016-01-22 and complete by April 21, 2016, involving asset liquidation."
Dwright A Thomas — Ohio, 1:16-bk-10190


ᐅ Theresa A Thomas, Ohio

Address: 2816 Orland Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-13562 Summary: "The bankruptcy record of Theresa A Thomas from Cincinnati, OH, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2013."
Theresa A Thomas — Ohio, 1:13-bk-13562


ᐅ Francesca R Thomas, Ohio

Address: 2616 Adams Rd Cincinnati, OH 45231-2802

Bankruptcy Case 1:14-bk-10549 Overview: "In Cincinnati, OH, Francesca R Thomas filed for Chapter 7 bankruptcy in 02.20.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Francesca R Thomas — Ohio, 1:14-bk-10549


ᐅ Sonja L Thomas, Ohio

Address: 947 Venetian Ter Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16548: "Sonja L Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.29.2011, led to asset liquidation, with the case closing in February 6, 2012."
Sonja L Thomas — Ohio, 1:11-bk-16548


ᐅ Brandon Thomas, Ohio

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

Bankruptcy Case 1:15-bk-12894 Summary: "In a Chapter 7 bankruptcy case, Brandon Thomas from Cincinnati, OH, saw their proceedings start in July 2015 and complete by 10.25.2015, involving asset liquidation."
Brandon Thomas — Ohio, 1:15-bk-12894


ᐅ Sonya Rene Thomas, Ohio

Address: 5633 Winneste Ave Cincinnati, OH 45232-1271

Concise Description of Bankruptcy Case 1:14-bk-130247: "The case of Sonya Rene Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Rene Thomas — Ohio, 1:14-bk-13024


ᐅ Joshua N Thomas, Ohio

Address: 10303 Moonflower Ct Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14867: "In a Chapter 7 bankruptcy case, Joshua N Thomas from Cincinnati, OH, saw their proceedings start in August 9, 2011 and complete by 11/17/2011, involving asset liquidation."
Joshua N Thomas — Ohio, 1:11-bk-14867


ᐅ Shawn M Thomas, Ohio

Address: PO Box 53052 Cincinnati, OH 45253

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11710: "In a Chapter 7 bankruptcy case, Shawn M Thomas from Cincinnati, OH, saw their proceedings start in Mar 29, 2012 and complete by 07/07/2012, involving asset liquidation."
Shawn M Thomas — Ohio, 1:12-bk-11710


ᐅ Megan Lee Thomas, Ohio

Address: 1349 W North Bend Rd Cincinnati, OH 45224-2605

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13625: "Megan Lee Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-09-21, led to asset liquidation, with the case closing in December 2015."
Megan Lee Thomas — Ohio, 1:15-bk-13625


ᐅ Robert Thomas, Ohio

Address: 6296 W Fork Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-14894: "The bankruptcy filing by Robert Thomas, undertaken in July 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 24, 2010 after liquidating assets."
Robert Thomas — Ohio, 1:10-bk-14894


ᐅ Kelli Thomas, Ohio

Address: 1440 W Kemper Rd Apt 407 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13835 Overview: "Kelli Thomas's bankruptcy, initiated in 06/21/2011 and concluded by 09.29.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Thomas — Ohio, 1:11-bk-13835


ᐅ Shawndale C Thomas, Ohio

Address: 150 Brookhaven Ave Cincinnati, OH 45215-1034

Concise Description of Bankruptcy Case 1:14-bk-119727: "Shawndale C Thomas's bankruptcy, initiated in May 9, 2014 and concluded by August 7, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawndale C Thomas — Ohio, 1:14-bk-11972


ᐅ Arethea Thomas, Ohio

Address: 12159 Benadir Rd Cincinnati, OH 45246

Bankruptcy Case 1:09-bk-18622 Summary: "Arethea Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-12-30, led to asset liquidation, with the case closing in April 9, 2010."
Arethea Thomas — Ohio, 1:09-bk-18622


ᐅ Celestine Thomas, Ohio

Address: 674 S Fred Shuttlesworth Cir Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:11-bk-16372: "The case of Celestine Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celestine Thomas — Ohio, 1:11-bk-16372


ᐅ Paulette A Thomas, Ohio

Address: 427 Hopkins St Apt 1 Cincinnati, OH 45203

Brief Overview of Bankruptcy Case 1:11-bk-10484: "Cincinnati, OH resident Paulette A Thomas's 01.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2011."
Paulette A Thomas — Ohio, 1:11-bk-10484


ᐅ Sr Danny R Thomas, Ohio

Address: 2519 Highwood Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-158607: "Cincinnati, OH resident Sr Danny R Thomas's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-08."
Sr Danny R Thomas — Ohio, 1:12-bk-15860


ᐅ Larry G Thomas, Ohio

Address: 2541 Ferguson Rd Cincinnati, OH 45238-2426

Brief Overview of Bankruptcy Case 1:15-bk-12231: "Larry G Thomas's bankruptcy, initiated in 06/05/2015 and concluded by September 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry G Thomas — Ohio, 1:15-bk-12231


ᐅ Brenda K Thomas, Ohio

Address: 1321 8 Mile Rd Cincinnati, OH 45255-6173

Bankruptcy Case 1:14-bk-15292 Summary: "Brenda K Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 31, 2014, led to asset liquidation, with the case closing in March 2015."
Brenda K Thomas — Ohio, 1:14-bk-15292


ᐅ Leonard Thomas, Ohio

Address: 835 Poplar St Apt 311 Cincinnati, OH 45214-2532

Concise Description of Bankruptcy Case 1:15-bk-127667: "In Cincinnati, OH, Leonard Thomas filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Leonard Thomas — Ohio, 1:15-bk-12766


ᐅ Pearl L Thomas, Ohio

Address: 6014 Bramble Ave Cincinnati, OH 45227-2906

Concise Description of Bankruptcy Case 1:16-bk-115187: "The bankruptcy filing by Pearl L Thomas, undertaken in 2016-04-21 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.20.2016 after liquidating assets."
Pearl L Thomas — Ohio, 1:16-bk-11518


ᐅ Zanisha Latis Thomas, Ohio

Address: 11712 Hamlet Rd Cincinnati, OH 45240-1910

Concise Description of Bankruptcy Case 1:15-bk-142707: "In Cincinnati, OH, Zanisha Latis Thomas filed for Chapter 7 bankruptcy in 2015-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-02."
Zanisha Latis Thomas — Ohio, 1:15-bk-14270


ᐅ Daniel C Thomas, Ohio

Address: 200 Cloverhill Ter Cincinnati, OH 45238-6030

Concise Description of Bankruptcy Case 1:2014-bk-114917: "The case of Daniel C Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel C Thomas — Ohio, 1:2014-bk-11491


ᐅ Melissa A Thomas, Ohio

Address: 2526 Marsh Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-10623 Summary: "The case of Melissa A Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Thomas — Ohio, 1:11-bk-10623


ᐅ Napier Kimberly Lee Thomas, Ohio

Address: 6118 Kingsford Dr Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12147 Overview: "In Cincinnati, OH, Napier Kimberly Lee Thomas filed for Chapter 7 bankruptcy in Apr 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2011."
Napier Kimberly Lee Thomas — Ohio, 1:11-bk-12147


ᐅ Karen Astrid Thomas, Ohio

Address: 1634 Lockbourne Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-13799 Overview: "Cincinnati, OH resident Karen Astrid Thomas's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2012."
Karen Astrid Thomas — Ohio, 1:12-bk-13799


ᐅ Zillana Thomas, Ohio

Address: 2240 Westwood Northern Blvd Apt A22 Cincinnati, OH 45225-1441

Concise Description of Bankruptcy Case 1:14-bk-135907: "In Cincinnati, OH, Zillana Thomas filed for Chapter 7 bankruptcy in Aug 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Zillana Thomas — Ohio, 1:14-bk-13590


ᐅ Brenda Thomas, Ohio

Address: 11384 Southland Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-14927: "Brenda Thomas's bankruptcy, initiated in 2012-09-12 and concluded by December 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Thomas — Ohio, 1:12-bk-14927


ᐅ Bertha Mae Thomas, Ohio

Address: 52 Juergens Ave Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:11-bk-12305: "Bertha Mae Thomas's bankruptcy, initiated in April 2011 and concluded by 08/02/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Mae Thomas — Ohio, 1:11-bk-12305


ᐅ John Thomas, Ohio

Address: 6016 Wiehe Rd Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-15140 Overview: "The case of John Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Thomas — Ohio, 1:10-bk-15140


ᐅ Melissa S Thomas, Ohio

Address: 1525 Westview Ct Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-10229 Summary: "Cincinnati, OH resident Melissa S Thomas's 01/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-28."
Melissa S Thomas — Ohio, 1:13-bk-10229


ᐅ Jr Robert P Thomas, Ohio

Address: 7308 Forest Ave # A Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12673 Overview: "The bankruptcy record of Jr Robert P Thomas from Cincinnati, OH, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2011."
Jr Robert P Thomas — Ohio, 1:11-bk-12673


ᐅ Bethsabe U Thomas, Ohio

Address: 2435 Montana Ave Apt 11 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-10585: "The bankruptcy filing by Bethsabe U Thomas, undertaken in 02/09/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/15/2012 after liquidating assets."
Bethsabe U Thomas — Ohio, 1:12-bk-10585


ᐅ Tracie Thomas, Ohio

Address: 823 Lincoln Ave Apt 17 Cincinnati, OH 45206

Bankruptcy Case 1:11-bk-10131 Summary: "Cincinnati, OH resident Tracie Thomas's Jan 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2011."
Tracie Thomas — Ohio, 1:11-bk-10131


ᐅ Natashua Marie Thomas, Ohio

Address: 2023 Weron Ln Cincinnati, OH 45225-1231

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11747: "In a Chapter 7 bankruptcy case, Natashua Marie Thomas from Cincinnati, OH, saw her proceedings start in 2016-05-05 and complete by 2016-08-03, involving asset liquidation."
Natashua Marie Thomas — Ohio, 1:16-bk-11747


ᐅ Donna Glenn Thomas, Ohio

Address: 12100 Midpines Dr Apt 22 Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13909: "The case of Donna Glenn Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Glenn Thomas — Ohio, 1:11-bk-13909


ᐅ Marian Y Thomas, Ohio

Address: PO Box 24197 Cincinnati, OH 45224-0197

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13564: "The bankruptcy record of Marian Y Thomas from Cincinnati, OH, shows a Chapter 7 case filed in 08/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2014."
Marian Y Thomas — Ohio, 1:14-bk-13564


ᐅ Vickie Elaine Thomas, Ohio

Address: 9048 Coogan Dr Cincinnati, OH 45231-2908

Bankruptcy Case 1:15-bk-12873 Overview: "The bankruptcy record of Vickie Elaine Thomas from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Vickie Elaine Thomas — Ohio, 1:15-bk-12873


ᐅ Donna M Thomas, Ohio

Address: 1245 Gilsey Ave # 1 Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-13149 Summary: "Donna M Thomas's bankruptcy, initiated in June 5, 2012 and concluded by 09/13/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Thomas — Ohio, 1:12-bk-13149


ᐅ Mary E Thomas, Ohio

Address: 979 Twincrest Ct Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13728 Summary: "In Cincinnati, OH, Mary E Thomas filed for Chapter 7 bankruptcy in 2013-08-08. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2013."
Mary E Thomas — Ohio, 1:13-bk-13728


ᐅ Phillip L Thomas, Ohio

Address: 2104 Deer Meadow Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-11830 Summary: "In Cincinnati, OH, Phillip L Thomas filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2012."
Phillip L Thomas — Ohio, 1:12-bk-11830


ᐅ Lillie M Thomas, Ohio

Address: 3555 Evanston Ave Cincinnati, OH 45207

Bankruptcy Case 1:12-bk-13179 Overview: "The case of Lillie M Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie M Thomas — Ohio, 1:12-bk-13179


ᐅ Lowe Antoinette A Thomas, Ohio

Address: 3234 Heritage Square Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13670: "In Cincinnati, OH, Lowe Antoinette A Thomas filed for Chapter 7 bankruptcy in August 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2013."
Lowe Antoinette A Thomas — Ohio, 1:13-bk-13670


ᐅ Effie Thomas, Ohio

Address: 10906 Maplehill Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-12554: "Effie Thomas's bankruptcy, initiated in April 16, 2010 and concluded by July 27, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Effie Thomas — Ohio, 1:10-bk-12554


ᐅ Jr Danny R Thomas, Ohio

Address: 9601 Manhattan Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-137227: "The case of Jr Danny R Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Danny R Thomas — Ohio, 1:13-bk-13722


ᐅ William Thomas, Ohio

Address: 26 Tower St Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11757: "William Thomas's bankruptcy, initiated in 03/19/2010 and concluded by 2010-06-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Thomas — Ohio, 1:10-bk-11757


ᐅ Shanell Thomas, Ohio

Address: 1038 Hopedale Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-15790: "The bankruptcy filing by Shanell Thomas, undertaken in 08.20.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-11-28 after liquidating assets."
Shanell Thomas — Ohio, 1:10-bk-15790


ᐅ Lucinda Thomas, Ohio

Address: 1014 Van Buren Ave Cincinnati, OH 45215-1808

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11371: "In Cincinnati, OH, Lucinda Thomas filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2014."
Lucinda Thomas — Ohio, 1:2014-bk-11371


ᐅ Carol J Thomas, Ohio

Address: 4320 Webster Ave Apt 4 Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-11122 Summary: "In a Chapter 7 bankruptcy case, Carol J Thomas from Cincinnati, OH, saw their proceedings start in 03/15/2013 and complete by 2013-06-23, involving asset liquidation."
Carol J Thomas — Ohio, 1:13-bk-11122


ᐅ Crawford Patricia A Thomas, Ohio

Address: 2523 Walden Glen Cir Apt B Cincinnati, OH 45231-1442

Brief Overview of Bankruptcy Case 1:14-bk-15046: "The bankruptcy filing by Crawford Patricia A Thomas, undertaken in December 9, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 9, 2015 after liquidating assets."
Crawford Patricia A Thomas — Ohio, 1:14-bk-15046


ᐅ Deandre R Thomas, Ohio

Address: 2922 Sidney Ave # 3 Cincinnati, OH 45225-2125

Concise Description of Bankruptcy Case 1:15-bk-124257: "Deandre R Thomas's bankruptcy, initiated in June 19, 2015 and concluded by 2015-09-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deandre R Thomas — Ohio, 1:15-bk-12425


ᐅ Latoya D Thomas, Ohio

Address: 2408 Westwood Northern Blvd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 11-22784-tnw: "Latoya D Thomas's bankruptcy, initiated in 12/14/2011 and concluded by 03.23.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya D Thomas — Ohio, 11-22784


ᐅ Sr William H Thomas, Ohio

Address: 3580 Washington Ave Cincinnati, OH 45229-2618

Concise Description of Bankruptcy Case 1:09-bk-158617: "Sr William H Thomas's Cincinnati, OH bankruptcy under Chapter 13 in September 9, 2009 led to a structured repayment plan, successfully discharged in Nov 13, 2012."
Sr William H Thomas — Ohio, 1:09-bk-15861


ᐅ Desiree L Thomas, Ohio

Address: 954 Matthews Dr Cincinnati, OH 45215-1881

Bankruptcy Case 1:15-bk-14382 Summary: "The bankruptcy filing by Desiree L Thomas, undertaken in Nov 12, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 10, 2016 after liquidating assets."
Desiree L Thomas — Ohio, 1:15-bk-14382


ᐅ Doris Jean Thomas, Ohio

Address: 1926 Catalina Ave Cincinnati, OH 45237-6106

Concise Description of Bankruptcy Case 1:10-bk-173687: "In her Chapter 13 bankruptcy case filed in 2010-10-28, Cincinnati, OH's Doris Jean Thomas agreed to a debt repayment plan, which was successfully completed by December 18, 2014."
Doris Jean Thomas — Ohio, 1:10-bk-17368


ᐅ Ida M Thomas, Ohio

Address: 9718 Overview Ln Cincinnati, OH 45231-2313

Concise Description of Bankruptcy Case 1:08-bk-100387: "Chapter 13 bankruptcy for Ida M Thomas in Cincinnati, OH began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in March 20, 2013."
Ida M Thomas — Ohio, 1:08-bk-10038


ᐅ Jr Zachary Thomas, Ohio

Address: 28 Lincoln Ter Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10789: "Jr Zachary Thomas's bankruptcy, initiated in 02.12.2010 and concluded by 2010-06-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Zachary Thomas — Ohio, 1:10-bk-10789


ᐅ Shannon Nickole Thomas, Ohio

Address: 443 Ballyclare Ter Cincinnati, OH 45240-4001

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12810: "Shannon Nickole Thomas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-07-01, led to asset liquidation, with the case closing in September 29, 2014."
Shannon Nickole Thomas — Ohio, 1:14-bk-12810


ᐅ Lynette C Thomas, Ohio

Address: 505 Hawthorne Ave Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-12907 Summary: "In Cincinnati, OH, Lynette C Thomas filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-31."
Lynette C Thomas — Ohio, 1:12-bk-12907


ᐅ Dorothy Maelynn Thomas, Ohio

Address: 1142 Wabash Ave Cincinnati, OH 45215-1735

Bankruptcy Case 1:15-bk-13674 Overview: "In a Chapter 7 bankruptcy case, Dorothy Maelynn Thomas from Cincinnati, OH, saw her proceedings start in September 2015 and complete by 2015-12-23, involving asset liquidation."
Dorothy Maelynn Thomas — Ohio, 1:15-bk-13674


ᐅ Sylvia A Thomas, Ohio

Address: 5473 Kirby Ave Apt 1 Cincinnati, OH 45223-1100

Bankruptcy Case 1:16-bk-11113 Summary: "In Cincinnati, OH, Sylvia A Thomas filed for Chapter 7 bankruptcy in March 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Sylvia A Thomas — Ohio, 1:16-bk-11113


ᐅ Ann Y Thomason, Ohio

Address: 4645 Ashtree Dr Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16278: "In Cincinnati, OH, Ann Y Thomason filed for Chapter 7 bankruptcy in 09/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2010."
Ann Y Thomason — Ohio, 1:09-bk-16278


ᐅ Stacey V Thompkins, Ohio

Address: 2509 Impala Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-128467: "The case of Stacey V Thompkins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey V Thompkins — Ohio, 1:13-bk-12846


ᐅ Erick Darnell Thompson, Ohio

Address: 2723 Robert Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-15796 Summary: "In a Chapter 7 bankruptcy case, Erick Darnell Thompson from Cincinnati, OH, saw his proceedings start in 10/30/2012 and complete by February 2013, involving asset liquidation."
Erick Darnell Thompson — Ohio, 1:12-bk-15796


ᐅ Angela D Thompson, Ohio

Address: 539 Brunswick Dr Cincinnati, OH 45240-3901

Bankruptcy Case 1:07-bk-11471 Overview: "Filing for Chapter 13 bankruptcy in 04.09.2007, Angela D Thompson from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-08-16."
Angela D Thompson — Ohio, 1:07-bk-11471


ᐅ Christie Nicole Thompson, Ohio

Address: 1752 Bising Ave Apt 4 Cincinnati, OH 45239-4440

Concise Description of Bankruptcy Case 1:14-bk-110267: "In a Chapter 7 bankruptcy case, Christie Nicole Thompson from Cincinnati, OH, saw her proceedings start in March 2014 and complete by 2014-06-15, involving asset liquidation."
Christie Nicole Thompson — Ohio, 1:14-bk-11026


ᐅ Diane Marie Thompson, Ohio

Address: 1558 Cohasset Dr Cincinnati, OH 45255-5107

Bankruptcy Case 1:10-bk-10365 Summary: "Chapter 13 bankruptcy for Diane Marie Thompson in Cincinnati, OH began in 01/23/2010, focusing on debt restructuring, concluding with plan fulfillment in Dec 16, 2014."
Diane Marie Thompson — Ohio, 1:10-bk-10365


ᐅ Angela M Thompson, Ohio

Address: 1901 Washington Cir Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-13207 Summary: "In a Chapter 7 bankruptcy case, Angela M Thompson from Cincinnati, OH, saw her proceedings start in 06.08.2012 and complete by 09.16.2012, involving asset liquidation."
Angela M Thompson — Ohio, 1:12-bk-13207


ᐅ Ethan Thompson, Ohio

Address: 1414 Apjones St Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15373: "The bankruptcy filing by Ethan Thompson, undertaken in 08/03/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ethan Thompson — Ohio, 1:10-bk-15373


ᐅ Cecelia Danielle Thompson, Ohio

Address: 2634 Stratford Ave Cincinnati, OH 45220-2809

Concise Description of Bankruptcy Case 1:15-bk-126527: "In a Chapter 7 bankruptcy case, Cecelia Danielle Thompson from Cincinnati, OH, saw her proceedings start in July 2015 and complete by 2015-10-05, involving asset liquidation."
Cecelia Danielle Thompson — Ohio, 1:15-bk-12652


ᐅ Edward Thompson, Ohio

Address: 2819 Blue Rock Rd Apt 3 Cincinnati, OH 45239-6349

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13237: "In a Chapter 7 bankruptcy case, Edward Thompson from Cincinnati, OH, saw their proceedings start in August 2015 and complete by Nov 17, 2015, involving asset liquidation."
Edward Thompson — Ohio, 1:15-bk-13237


ᐅ Angie Maria Thompson, Ohio

Address: 801 Neeb Rd Apt D2 Cincinnati, OH 45233-4647

Bankruptcy Case 1:16-bk-12112 Overview: "Cincinnati, OH resident Angie Maria Thompson's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Angie Maria Thompson — Ohio, 1:16-bk-12112


ᐅ Faith Thompson, Ohio

Address: 745 Glensprings Dr Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-14745 Summary: "Cincinnati, OH resident Faith Thompson's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Faith Thompson — Ohio, 1:10-bk-14745


ᐅ Donna H Thompson, Ohio

Address: 11519 Norbourne Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-12677 Overview: "The case of Donna H Thompson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna H Thompson — Ohio, 1:11-bk-12677


ᐅ Donna M Thompson, Ohio

Address: 221 Thisbe Ave Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:11-bk-15767: "In a Chapter 7 bankruptcy case, Donna M Thompson from Cincinnati, OH, saw her proceedings start in Sep 23, 2011 and complete by January 1, 2012, involving asset liquidation."
Donna M Thompson — Ohio, 1:11-bk-15767


ᐅ Elizabeth Thompson, Ohio

Address: 855 Blair Ave Cincinnati, OH 45229

Bankruptcy Case 1:10-bk-11435 Summary: "Elizabeth Thompson's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 9, 2010, led to asset liquidation, with the case closing in June 2010."
Elizabeth Thompson — Ohio, 1:10-bk-11435


ᐅ Delilah S Thompson, Ohio

Address: 10526 Breedshill Dr Cincinnati, OH 45231-1707

Brief Overview of Bankruptcy Case 1:15-bk-13163: "In Cincinnati, OH, Delilah S Thompson filed for Chapter 7 bankruptcy in Aug 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2015."
Delilah S Thompson — Ohio, 1:15-bk-13163


ᐅ Cynthia Ann Thompson, Ohio

Address: 521 Carplin Pl Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11470: "The case of Cynthia Ann Thompson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Thompson — Ohio, 1:12-bk-11470


ᐅ Demetrius Thompson, Ohio

Address: 824 Crowden Dr Cincinnati, OH 45224-1308

Concise Description of Bankruptcy Case 1:15-bk-104917: "In a Chapter 7 bankruptcy case, Demetrius Thompson from Cincinnati, OH, saw their proceedings start in February 2015 and complete by May 18, 2015, involving asset liquidation."
Demetrius Thompson — Ohio, 1:15-bk-10491


ᐅ Elsie R Thompson, Ohio

Address: 1806 Garden Ln Cincinnati, OH 45237-5722

Bankruptcy Case 1:15-bk-12282 Overview: "The case of Elsie R Thompson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsie R Thompson — Ohio, 1:15-bk-12282


ᐅ Anthony Thompson, Ohio

Address: 11433 Oxfordshire Ln Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-13354 Overview: "Anthony Thompson's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 16, 2010, led to asset liquidation, with the case closing in 08/24/2010."
Anthony Thompson — Ohio, 1:10-bk-13354


ᐅ Charlestina Thompson, Ohio

Address: 6414 Hammel Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-14608 Summary: "Charlestina Thompson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-08-23, led to asset liquidation, with the case closing in Dec 1, 2012."
Charlestina Thompson — Ohio, 1:12-bk-14608


ᐅ Brenda J Thompson, Ohio

Address: 8772 Balboa Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-132757: "The bankruptcy record of Brenda J Thompson from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2011."
Brenda J Thompson — Ohio, 1:11-bk-13275


ᐅ Antoinette Nicole Thompson, Ohio

Address: 3428 Evanston Ave Cincinnati, OH 45207-1945

Brief Overview of Bankruptcy Case 1:14-bk-13885: "Antoinette Nicole Thompson's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 16, 2014, led to asset liquidation, with the case closing in December 2014."
Antoinette Nicole Thompson — Ohio, 1:14-bk-13885


ᐅ Brenda Thompson, Ohio

Address: 2659 Bellevue Ave Apt 2 Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:09-bk-18239: "In a Chapter 7 bankruptcy case, Brenda Thompson from Cincinnati, OH, saw her proceedings start in 2009-12-09 and complete by Mar 19, 2010, involving asset liquidation."
Brenda Thompson — Ohio, 1:09-bk-18239