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 John G Hansen, Ohio

Address: 7717 Perry St Apt C Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-12883 Summary: "In Cincinnati, OH, John G Hansen filed for Chapter 7 bankruptcy in 2013-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2013."
John G Hansen — Ohio, 1:13-bk-12883


ᐅ Ghitana Y Hanson, Ohio

Address: 3810 Edwards Rd Apt 201 Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:12-bk-160607: "The bankruptcy record of Ghitana Y Hanson from Cincinnati, OH, shows a Chapter 7 case filed in 11.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2013."
Ghitana Y Hanson — Ohio, 1:12-bk-16060


ᐅ Jr Glen R Harbin, Ohio

Address: 3504 Leland Ave Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-10644 Overview: "Cincinnati, OH resident Jr Glen R Harbin's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-20."
Jr Glen R Harbin — Ohio, 1:12-bk-10644


ᐅ Patricia Ann Harbin, Ohio

Address: 3204 Mozart Ave Apt 12 Cincinnati, OH 45211-5555

Bankruptcy Case 1:14-bk-13656 Summary: "In Cincinnati, OH, Patricia Ann Harbin filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Patricia Ann Harbin — Ohio, 1:14-bk-13656


ᐅ Shawn Hardebeck, Ohio

Address: 734 E Ross Ave Cincinnati, OH 45217

Bankruptcy Case 1:09-bk-16981 Summary: "Shawn Hardebeck's bankruptcy, initiated in October 22, 2009 and concluded by 01/30/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Hardebeck — Ohio, 1:09-bk-16981


ᐅ Timothy J Harden, Ohio

Address: 9773 Overview Ln Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-16588 Overview: "In a Chapter 7 bankruptcy case, Timothy J Harden from Cincinnati, OH, saw their proceedings start in 10/06/2009 and complete by Jan 14, 2010, involving asset liquidation."
Timothy J Harden — Ohio, 1:09-bk-16588


ᐅ Jr Jerome Harden, Ohio

Address: 700 Glensprings Dr Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-11079: "In a Chapter 7 bankruptcy case, Jr Jerome Harden from Cincinnati, OH, saw his proceedings start in 03/13/2013 and complete by Jun 21, 2013, involving asset liquidation."
Jr Jerome Harden — Ohio, 1:13-bk-11079


ᐅ Anthony C Harden, Ohio

Address: 2150 Harrison Ave Apt 14 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-13350: "In a Chapter 7 bankruptcy case, Anthony C Harden from Cincinnati, OH, saw their proceedings start in 2013-07-16 and complete by 10/24/2013, involving asset liquidation."
Anthony C Harden — Ohio, 1:13-bk-13350


ᐅ Emily R Hardesty, Ohio

Address: 2492 Spindlehill Dr Apt 2 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:12-bk-12317: "Cincinnati, OH resident Emily R Hardesty's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2012."
Emily R Hardesty — Ohio, 1:12-bk-12317


ᐅ Adam B Hardewig, Ohio

Address: 6482 Copperleaf Ln Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-11615 Overview: "Adam B Hardewig's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 27, 2012, led to asset liquidation, with the case closing in 2012-07-05."
Adam B Hardewig — Ohio, 1:12-bk-11615


ᐅ Cathy L Hardiman, Ohio

Address: 3280 Niagara St Cincinnati, OH 45251-2141

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13118: "The bankruptcy record for Cathy L Hardiman from Cincinnati, OH, under Chapter 13, filed in May 2010, involved setting up a repayment plan, finalized by January 2015."
Cathy L Hardiman — Ohio, 1:10-bk-13118


ᐅ William L Hardiman, Ohio

Address: 3280 Niagara St Cincinnati, OH 45251-2141

Bankruptcy Case 1:10-bk-13118 Summary: "In their Chapter 13 bankruptcy case filed in 05.06.2010, Cincinnati, OH's William L Hardiman agreed to a debt repayment plan, which was successfully completed by Jan 2, 2015."
William L Hardiman — Ohio, 1:10-bk-13118


ᐅ Michael C Harding, Ohio

Address: 4015 Estermarie Dr Apt 26 Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-14805 Overview: "Michael C Harding's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/17/2013, led to asset liquidation, with the case closing in January 25, 2014."
Michael C Harding — Ohio, 1:13-bk-14805


ᐅ Ann B Hardman, Ohio

Address: 11123 Allenhurst Blvd W Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15912: "Ann B Hardman's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2012, led to asset liquidation, with the case closing in 02.14.2013."
Ann B Hardman — Ohio, 1:12-bk-15912


ᐅ David Michael Hardman, Ohio

Address: 825 Cedarhill Dr Cincinnati, OH 45240-1330

Brief Overview of Bankruptcy Case 1:09-bk-11599: "March 23, 2009 marked the beginning of David Michael Hardman's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Aug 14, 2013."
David Michael Hardman — Ohio, 1:09-bk-11599


ᐅ Jeremy L Hardman, Ohio

Address: 6623 Betts Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10858: "Jeremy L Hardman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-02-22, led to asset liquidation, with the case closing in 2012-06-01."
Jeremy L Hardman — Ohio, 1:12-bk-10858


ᐅ Jamasha Hardy, Ohio

Address: 6168 Ridge Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:10-bk-18525: "Cincinnati, OH resident Jamasha Hardy's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2011."
Jamasha Hardy — Ohio, 1:10-bk-18525


ᐅ Antoinette Hardy, Ohio

Address: 2428 Mustang Dr # 3 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:09-bk-170467: "Cincinnati, OH resident Antoinette Hardy's 10/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Antoinette Hardy — Ohio, 1:09-bk-17046


ᐅ Kenneth Wayne Humphries, Ohio

Address: 759 Rue Center Ct Apt C Cincinnati, OH 45245-2516

Bankruptcy Case 1:14-bk-12761 Overview: "Kenneth Wayne Humphries's bankruptcy, initiated in 2014-06-27 and concluded by 09/25/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Wayne Humphries — Ohio, 1:14-bk-12761


ᐅ Margaret Ann Humphries, Ohio

Address: 7226 Creekview Dr Apt 3 Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-14387 Overview: "Cincinnati, OH resident Margaret Ann Humphries's Jul 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-26."
Margaret Ann Humphries — Ohio, 1:11-bk-14387


ᐅ Andrew Hungarland, Ohio

Address: 6724 Cheviot Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17593: "In a Chapter 7 bankruptcy case, Andrew Hungarland from Cincinnati, OH, saw their proceedings start in November 4, 2010 and complete by February 2011, involving asset liquidation."
Andrew Hungarland — Ohio, 1:10-bk-17593


ᐅ Scott William Hungler, Ohio

Address: 9 Orchard Knoll Dr Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-14997 Overview: "The bankruptcy record of Scott William Hungler from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Scott William Hungler — Ohio, 1:11-bk-14997


ᐅ Billiadenise Hunley, Ohio

Address: 2626 Tobermory Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-126497: "The bankruptcy record of Billiadenise Hunley from Cincinnati, OH, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2010."
Billiadenise Hunley — Ohio, 1:10-bk-12649


ᐅ Margo Beth Hunley, Ohio

Address: 4076 Dove St Cincinnati, OH 45245-2004

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11030: "Margo Beth Hunley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.22.2016, led to asset liquidation, with the case closing in 2016-06-20."
Margo Beth Hunley — Ohio, 1:16-bk-11030


ᐅ Robert G Hunley, Ohio

Address: 4076 Dove St Cincinnati, OH 45245-2004

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11030: "The bankruptcy filing by Robert G Hunley, undertaken in March 22, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Robert G Hunley — Ohio, 1:16-bk-11030


ᐅ Thelma Joan Hunley, Ohio

Address: 2641 Park Ave Apt 1 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-125307: "The bankruptcy record of Thelma Joan Hunley from Cincinnati, OH, shows a Chapter 7 case filed in 05.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2012."
Thelma Joan Hunley — Ohio, 1:12-bk-12530


ᐅ Tamara N Hunn, Ohio

Address: 6720 Buckingham Pl Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13707: "The bankruptcy filing by Tamara N Hunn, undertaken in Jun 15, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Tamara N Hunn — Ohio, 1:11-bk-13707


ᐅ Eric Hunn, Ohio

Address: 910 Byrd Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-10233: "Eric Hunn's bankruptcy, initiated in 2010-01-18 and concluded by Apr 28, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Hunn — Ohio, 1:10-bk-10233


ᐅ Pamela Renee Hunn, Ohio

Address: 4117 Smith Rd Cincinnati, OH 45212-4115

Concise Description of Bankruptcy Case 1:14-bk-111417: "Cincinnati, OH resident Pamela Renee Hunn's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Pamela Renee Hunn — Ohio, 1:14-bk-11141


ᐅ Jr Edmund L Hunt, Ohio

Address: 19 Linden St Cincinnati, OH 45216-2413

Brief Overview of Bankruptcy Case 1:09-bk-15461: "Filing for Chapter 13 bankruptcy in Aug 25, 2009, Jr Edmund L Hunt from Cincinnati, OH, structured a repayment plan, achieving discharge in November 13, 2012."
Jr Edmund L Hunt — Ohio, 1:09-bk-15461


ᐅ Sarina M Hunt, Ohio

Address: 5223 Globe Ave Cincinnati, OH 45212-1558

Brief Overview of Bankruptcy Case 1:16-bk-10305: "The case of Sarina M Hunt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarina M Hunt — Ohio, 1:16-bk-10305


ᐅ Marlo Hunt, Ohio

Address: 6256 Daly Rd Cincinnati, OH 45224-2158

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13803: "In Cincinnati, OH, Marlo Hunt filed for Chapter 7 bankruptcy in 10/01/2015. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2015."
Marlo Hunt — Ohio, 1:15-bk-13803


ᐅ Matthew Eric Hunt, Ohio

Address: 3957 Ebenezer Rd Cincinnati, OH 45248-1501

Bankruptcy Case 1:16-bk-11682 Overview: "The bankruptcy filing by Matthew Eric Hunt, undertaken in April 30, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-07-29 after liquidating assets."
Matthew Eric Hunt — Ohio, 1:16-bk-11682


ᐅ Tyrea M Hunter, Ohio

Address: 106 Topridge Pl Cincinnati, OH 45232-1632

Bankruptcy Case 1:15-bk-12629 Overview: "In a Chapter 7 bankruptcy case, Tyrea M Hunter from Cincinnati, OH, saw their proceedings start in 07/06/2015 and complete by 10.04.2015, involving asset liquidation."
Tyrea M Hunter — Ohio, 1:15-bk-12629


ᐅ Jaime Hunter, Ohio

Address: 6896 Roe St Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:10-bk-152547: "The bankruptcy record of Jaime Hunter from Cincinnati, OH, shows a Chapter 7 case filed in 07.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2010."
Jaime Hunter — Ohio, 1:10-bk-15254


ᐅ Erica Monique Hunter, Ohio

Address: 1720 Dallas Ave Cincinnati, OH 45239-4957

Concise Description of Bankruptcy Case 1:16-bk-100267: "In a Chapter 7 bankruptcy case, Erica Monique Hunter from Cincinnati, OH, saw her proceedings start in January 6, 2016 and complete by 2016-04-05, involving asset liquidation."
Erica Monique Hunter — Ohio, 1:16-bk-10026


ᐅ Stephanie D Hunter, Ohio

Address: 2901 Veazey Ave Cincinnati, OH 45238-2505

Brief Overview of Bankruptcy Case 1:16-bk-12164: "The bankruptcy filing by Stephanie D Hunter, undertaken in 2016-06-06 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Stephanie D Hunter — Ohio, 1:16-bk-12164


ᐅ Vantrice Hunter, Ohio

Address: 3979 Yearling Ct Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-15211: "In Cincinnati, OH, Vantrice Hunter filed for Chapter 7 bankruptcy in Sep 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-04."
Vantrice Hunter — Ohio, 1:12-bk-15211


ᐅ Stephen E Hunter, Ohio

Address: 1587 Lemontree Dr Cincinnati, OH 45240-2839

Bankruptcy Case 1:14-bk-12303 Summary: "The bankruptcy record of Stephen E Hunter from Cincinnati, OH, shows a Chapter 7 case filed in 05/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2014."
Stephen E Hunter — Ohio, 1:14-bk-12303


ᐅ Marrtyia Hunter, Ohio

Address: 11072 Corine Ave Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-17044 Overview: "In a Chapter 7 bankruptcy case, Marrtyia Hunter from Cincinnati, OH, saw their proceedings start in 11/23/2011 and complete by 03.02.2012, involving asset liquidation."
Marrtyia Hunter — Ohio, 1:11-bk-17044


ᐅ Kristina M Hunter, Ohio

Address: 6561 Hearne Rd Apt 1508 Cincinnati, OH 45248-1134

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10217: "The case of Kristina M Hunter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina M Hunter — Ohio, 1:15-bk-10217


ᐅ Kyle M Hunter, Ohio

Address: 9221 Axminster Dr Cincinnati, OH 45251-1906

Concise Description of Bankruptcy Case 1:16-bk-119797: "The bankruptcy record of Kyle M Hunter from Cincinnati, OH, shows a Chapter 7 case filed in May 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2016."
Kyle M Hunter — Ohio, 1:16-bk-11979


ᐅ Arthur James Hunter, Ohio

Address: 1440 W Kemper Rd Apt 714 Cincinnati, OH 45240-4116

Concise Description of Bankruptcy Case 1:14-bk-134957: "The bankruptcy record of Arthur James Hunter from Cincinnati, OH, shows a Chapter 7 case filed in Aug 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2014."
Arthur James Hunter — Ohio, 1:14-bk-13495


ᐅ Ashley M Hunter, Ohio

Address: 12160 Greencastle Dr Cincinnati, OH 45246

Bankruptcy Case 1:13-bk-14765 Overview: "The case of Ashley M Hunter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley M Hunter — Ohio, 1:13-bk-14765


ᐅ Frances H Hunter, Ohio

Address: 7040 Monongahela Dr Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-17379 Overview: "In a Chapter 7 bankruptcy case, Frances H Hunter from Cincinnati, OH, saw their proceedings start in 12.13.2011 and complete by 03/22/2012, involving asset liquidation."
Frances H Hunter — Ohio, 1:11-bk-17379


ᐅ Ati Hunter, Ohio

Address: 2923 Grasselli Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15069: "The case of Ati Hunter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ati Hunter — Ohio, 1:10-bk-15069


ᐅ Maxine R Hunter, Ohio

Address: 1635 Atson Ln Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16219: "In a Chapter 7 bankruptcy case, Maxine R Hunter from Cincinnati, OH, saw her proceedings start in 2012-11-26 and complete by 03.06.2013, involving asset liquidation."
Maxine R Hunter — Ohio, 1:12-bk-16219


ᐅ Mazerine Hunter, Ohio

Address: 1918 Knollridge Ln Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12186: "Cincinnati, OH resident Mazerine Hunter's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Mazerine Hunter — Ohio, 1:10-bk-12186


ᐅ Melissa J Hunter, Ohio

Address: 7876 Woodruff Rd Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-14592 Overview: "In Cincinnati, OH, Melissa J Hunter filed for Chapter 7 bankruptcy in Oct 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2014."
Melissa J Hunter — Ohio, 1:13-bk-14592


ᐅ Terance T Hunter, Ohio

Address: 10928 Birchridge Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-110787: "The bankruptcy record of Terance T Hunter from Cincinnati, OH, shows a Chapter 7 case filed in 2011-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Terance T Hunter — Ohio, 1:11-bk-11078


ᐅ Terri R Hunter, Ohio

Address: 6263 Hammel Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:12-bk-10569: "In Cincinnati, OH, Terri R Hunter filed for Chapter 7 bankruptcy in 02/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2012."
Terri R Hunter — Ohio, 1:12-bk-10569


ᐅ Michael Lee Hunter, Ohio

Address: 1076 Behles Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-11644: "In a Chapter 7 bankruptcy case, Michael Lee Hunter from Cincinnati, OH, saw their proceedings start in Mar 27, 2012 and complete by 2012-07-05, involving asset liquidation."
Michael Lee Hunter — Ohio, 1:12-bk-11644


ᐅ Gwendolyn Hunter, Ohio

Address: 2681 Fulbourne Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-15515 Summary: "Cincinnati, OH resident Gwendolyn Hunter's 08.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2010."
Gwendolyn Hunter — Ohio, 1:10-bk-15515


ᐅ Tia L Hunter, Ohio

Address: 2441 Westwood Northern Blvd Cincinnati, OH 45211-7543

Bankruptcy Case 1:15-bk-13175 Overview: "The bankruptcy record of Tia L Hunter from Cincinnati, OH, shows a Chapter 7 case filed in 08.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-12."
Tia L Hunter — Ohio, 1:15-bk-13175


ᐅ Tia Lashae Hunter, Ohio

Address: 2441 Westwood Northern Blvd Apt 9 Cincinnati, OH 45211-7543

Bankruptcy Case 1:15-bk-14329 Overview: "The bankruptcy record of Tia Lashae Hunter from Cincinnati, OH, shows a Chapter 7 case filed in 2015-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2016."
Tia Lashae Hunter — Ohio, 1:15-bk-14329


ᐅ Karrshea T Hunter, Ohio

Address: 1411 Chamberlain Ave Cincinnati, OH 45215-2315

Bankruptcy Case 1:15-bk-10798 Overview: "The bankruptcy filing by Karrshea T Hunter, undertaken in 03.05.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
Karrshea T Hunter — Ohio, 1:15-bk-10798


ᐅ Kathleen Hunter, Ohio

Address: 3532 Burke Ave # 2 Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-15177 Summary: "The bankruptcy record of Kathleen Hunter from Cincinnati, OH, shows a Chapter 7 case filed in September 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2013."
Kathleen Hunter — Ohio, 1:12-bk-15177


ᐅ Brittany N Hunter, Ohio

Address: 6310 Cheviot Rd Apt 11 Cincinnati, OH 45247-5136

Bankruptcy Case 1:15-bk-13576 Overview: "Brittany N Hunter's bankruptcy, initiated in September 2015 and concluded by 12/16/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany N Hunter — Ohio, 1:15-bk-13576


ᐅ Lori Susanne Hunter, Ohio

Address: 3853 Kirkup Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14146: "The case of Lori Susanne Hunter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Susanne Hunter — Ohio, 1:12-bk-14146


ᐅ Shurrie Hunter, Ohio

Address: 7865 Greenland Pl Cincinnati, OH 45237-1005

Concise Description of Bankruptcy Case 1:15-bk-131187: "Cincinnati, OH resident Shurrie Hunter's 08.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2015."
Shurrie Hunter — Ohio, 1:15-bk-13118


ᐅ Tracee L Hunter, Ohio

Address: 4112 Azalea Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10060: "The case of Tracee L Hunter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracee L Hunter — Ohio, 1:11-bk-10060


ᐅ Kenita S Huntley, Ohio

Address: 10881 Penarth Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-125357: "In a Chapter 7 bankruptcy case, Kenita S Huntley from Cincinnati, OH, saw their proceedings start in 05/25/2013 and complete by September 2013, involving asset liquidation."
Kenita S Huntley — Ohio, 1:13-bk-12535


ᐅ Romona L Huntley, Ohio

Address: 418 Kasota St Apt 2 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:11-bk-132097: "The bankruptcy filing by Romona L Huntley, undertaken in 05.24.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Romona L Huntley — Ohio, 1:11-bk-13209


ᐅ Ronald D Huntley, Ohio

Address: 657 Arlington Dr Cincinnati, OH 45244-1309

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35891: "In their Chapter 13 bankruptcy case filed in 09.13.2010, Cincinnati, OH's Ronald D Huntley agreed to a debt repayment plan, which was successfully completed by November 2013."
Ronald D Huntley — Ohio, 3:10-bk-35891


ᐅ Carime Hupp, Ohio

Address: 6644 Hearne Rd Apt 197 Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-14857: "Carime Hupp's bankruptcy, initiated in July 2010 and concluded by Oct 23, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carime Hupp — Ohio, 1:10-bk-14857


ᐅ Kristin Amelia Hurley, Ohio

Address: 7925 Ramble Vw Unit 101 Cincinnati, OH 45231-6085

Bankruptcy Case 1:16-bk-11342 Overview: "Cincinnati, OH resident Kristin Amelia Hurley's 2016-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2016."
Kristin Amelia Hurley — Ohio, 1:16-bk-11342


ᐅ Sara Lynn Huron, Ohio

Address: 3204 Deborah Ln Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16553: "The bankruptcy record of Sara Lynn Huron from Cincinnati, OH, shows a Chapter 7 case filed in 10/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2012."
Sara Lynn Huron — Ohio, 1:11-bk-16553


ᐅ Penney L Hurrell, Ohio

Address: 3837 Glenmore Ave Cincinnati, OH 45211

Bankruptcy Case 11-92868-BHL-7 Summary: "The bankruptcy filing by Penney L Hurrell, undertaken in October 31, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-02-08 after liquidating assets."
Penney L Hurrell — Ohio, 11-92868-BHL-7


ᐅ Robert D Hurst, Ohio

Address: 1671 Spring Park Walk Cincinnati, OH 45215-0066

Brief Overview of Bankruptcy Case 1:16-bk-11068: "Robert D Hurst's bankruptcy, initiated in 2016-03-23 and concluded by June 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Hurst — Ohio, 1:16-bk-11068


ᐅ Lori A Hurt, Ohio

Address: 2237 Queen City Ave Cincinnati, OH 45214-1019

Brief Overview of Bankruptcy Case 1:10-bk-13460: "The bankruptcy record for Lori A Hurt from Cincinnati, OH, under Chapter 13, filed in 05/20/2010, involved setting up a repayment plan, finalized by 08.16.2013."
Lori A Hurt — Ohio, 1:10-bk-13460


ᐅ Thomas Hurt, Ohio

Address: 3390 Blue Rock Rd Cincinnati, OH 45239-5126

Brief Overview of Bankruptcy Case 1:10-bk-17802: "Thomas Hurt's Chapter 13 bankruptcy in Cincinnati, OH started in Nov 15, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/18/2014."
Thomas Hurt — Ohio, 1:10-bk-17802


ᐅ Eric T Huskey, Ohio

Address: 3085 Glenmore Ave Apt 3 Cincinnati, OH 45238-2239

Concise Description of Bankruptcy Case 1:15-bk-111437: "The case of Eric T Huskey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric T Huskey — Ohio, 1:15-bk-11143


ᐅ Barbara Hutchens, Ohio

Address: 320 Central Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-11158: "Barbara Hutchens's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 26, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Barbara Hutchens — Ohio, 1:10-bk-11158


ᐅ Mario Hutchins, Ohio

Address: 5603 Colerain Ave Fl 2 Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-16571 Summary: "Cincinnati, OH resident Mario Hutchins's 2012-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2013."
Mario Hutchins — Ohio, 1:12-bk-16571


ᐅ Regina Lajuan Hutchins, Ohio

Address: 771 N Fred Shuttlesworth Cir Cincinnati, OH 45229-1809

Bankruptcy Case 1:14-bk-13457 Summary: "The bankruptcy record of Regina Lajuan Hutchins from Cincinnati, OH, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2014."
Regina Lajuan Hutchins — Ohio, 1:14-bk-13457


ᐅ Erika Hutchins, Ohio

Address: 463 Purcell Ave Apt 3 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10219: "The bankruptcy record of Erika Hutchins from Cincinnati, OH, shows a Chapter 7 case filed in Jan 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2010."
Erika Hutchins — Ohio, 1:10-bk-10219


ᐅ Stacey R Hutchins, Ohio

Address: 5027 Laconia Ave Cincinnati, OH 45237-6007

Brief Overview of Bankruptcy Case 1:11-bk-13576: "Stacey R Hutchins's Cincinnati, OH bankruptcy under Chapter 13 in 06/08/2011 led to a structured repayment plan, successfully discharged in December 2014."
Stacey R Hutchins — Ohio, 1:11-bk-13576


ᐅ Ashley C Hutchinson, Ohio

Address: 6413 Savannah Ave Apt 4 Cincinnati, OH 45239-4979

Brief Overview of Bankruptcy Case 1:16-bk-11851: "Cincinnati, OH resident Ashley C Hutchinson's 05.13.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Ashley C Hutchinson — Ohio, 1:16-bk-11851


ᐅ Robert W Hutchinson, Ohio

Address: 10036 Daly Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11472 Summary: "In a Chapter 7 bankruptcy case, Robert W Hutchinson from Cincinnati, OH, saw their proceedings start in 03.15.2011 and complete by 06.16.2011, involving asset liquidation."
Robert W Hutchinson — Ohio, 1:11-bk-11472


ᐅ David Hutchinson, Ohio

Address: 7108 Woodridge Dr Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17388: "In Cincinnati, OH, David Hutchinson filed for Chapter 7 bankruptcy in 11.04.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2010."
David Hutchinson — Ohio, 1:09-bk-17388


ᐅ Adam D Hutchinson, Ohio

Address: 3180 Springdale Rd Cincinnati, OH 45251-1559

Bankruptcy Case 1:14-bk-13030 Overview: "The bankruptcy filing by Adam D Hutchinson, undertaken in 2014-07-16 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Adam D Hutchinson — Ohio, 1:14-bk-13030


ᐅ Tony Hutchinson, Ohio

Address: 4897 Hamilton Ave Cincinnati, OH 45223-1505

Bankruptcy Case 1:16-bk-12403 Summary: "In Cincinnati, OH, Tony Hutchinson filed for Chapter 7 bankruptcy in 2016-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-25."
Tony Hutchinson — Ohio, 1:16-bk-12403


ᐅ Anastasia C Hutchison, Ohio

Address: 2588 Beechmar Dr Cincinnati, OH 45230-1205

Concise Description of Bankruptcy Case 1:16-bk-108167: "In Cincinnati, OH, Anastasia C Hutchison filed for Chapter 7 bankruptcy in 03/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2016."
Anastasia C Hutchison — Ohio, 1:16-bk-10816


ᐅ Kameko Renee Hutsell, Ohio

Address: 502 Lombardy St # 2 Cincinnati, OH 45216-2331

Bankruptcy Case 1:14-bk-12456 Overview: "In a Chapter 7 bankruptcy case, Kameko Renee Hutsell from Cincinnati, OH, saw her proceedings start in 2014-06-09 and complete by 09.07.2014, involving asset liquidation."
Kameko Renee Hutsell — Ohio, 1:14-bk-12456


ᐅ Kisha Delane Hutsell, Ohio

Address: 8318 Kingsmere Ct Cincinnati, OH 45231-6008

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13563: "Kisha Delane Hutsell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-08-25, led to asset liquidation, with the case closing in November 23, 2014."
Kisha Delane Hutsell — Ohio, 1:14-bk-13563


ᐅ Sr Damon T Hutsell, Ohio

Address: 1179 Hollywood Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12618 Summary: "Sr Damon T Hutsell's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 28, 2011, led to asset liquidation, with the case closing in August 2, 2011."
Sr Damon T Hutsell — Ohio, 1:11-bk-12618


ᐅ Kimberly Y Hutson, Ohio

Address: 6244 Witherby Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-14255 Overview: "In a Chapter 7 bankruptcy case, Kimberly Y Hutson from Cincinnati, OH, saw her proceedings start in Sep 12, 2013 and complete by 2013-12-21, involving asset liquidation."
Kimberly Y Hutson — Ohio, 1:13-bk-14255


ᐅ Joseph R Huy, Ohio

Address: 9532 Tree Top Ln Cincinnati, OH 45247-2334

Bankruptcy Case 1:14-bk-10104 Overview: "The bankruptcy filing by Joseph R Huy, undertaken in 01/14/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in April 14, 2014 after liquidating assets."
Joseph R Huy — Ohio, 1:14-bk-10104


ᐅ Leigh M Huy, Ohio

Address: 3342 Basswood Ln Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16805: "The case of Leigh M Huy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh M Huy — Ohio, 1:11-bk-16805


ᐅ Rita Joy Hyams, Ohio

Address: 6422 Donjoy Dr Cincinnati, OH 45242-7553

Concise Description of Bankruptcy Case 1:2014-bk-113747: "The bankruptcy record of Rita Joy Hyams from Cincinnati, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Rita Joy Hyams — Ohio, 1:2014-bk-11374


ᐅ Bobby J Hyatt, Ohio

Address: 3376 Meyer Pl Cincinnati, OH 45211-5951

Concise Description of Bankruptcy Case 1:15-bk-147777: "In a Chapter 7 bankruptcy case, Bobby J Hyatt from Cincinnati, OH, saw their proceedings start in Dec 14, 2015 and complete by 2016-03-13, involving asset liquidation."
Bobby J Hyatt — Ohio, 1:15-bk-14777


ᐅ Van Hyatt, Ohio

Address: 4210 Turrill St Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-14229 Summary: "In Cincinnati, OH, Van Hyatt filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Van Hyatt — Ohio, 1:10-bk-14229


ᐅ Latrina N Hyde, Ohio

Address: 815 W Kemper Rd Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-12519 Overview: "Latrina N Hyde's bankruptcy, initiated in 2012-05-04 and concluded by 2012-08-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latrina N Hyde — Ohio, 1:12-bk-12519


ᐅ Angela Hyde, Ohio

Address: 1773 Continental Dr Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16807: "In a Chapter 7 bankruptcy case, Angela Hyde from Cincinnati, OH, saw her proceedings start in Oct 15, 2009 and complete by Jan 23, 2010, involving asset liquidation."
Angela Hyde — Ohio, 1:09-bk-16807


ᐅ Carl Hyde, Ohio

Address: 8076 Stillwell Rd Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:10-bk-17264: "Carl Hyde's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.25.2010, led to asset liquidation, with the case closing in 2011-02-02."
Carl Hyde — Ohio, 1:10-bk-17264


ᐅ Dermidra L Hyde, Ohio

Address: 1473 Chicago Ave Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-17023 Summary: "Cincinnati, OH resident Dermidra L Hyde's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2012."
Dermidra L Hyde — Ohio, 1:11-bk-17023


ᐅ Roberta Hyde, Ohio

Address: 735 Fairbanks Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-16635 Overview: "The bankruptcy record of Roberta Hyde from Cincinnati, OH, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Roberta Hyde — Ohio, 1:10-bk-16635


ᐅ Stephanie Hyde, Ohio

Address: 40 Saville Row Apt 1314 Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-109057: "The case of Stephanie Hyde in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Hyde — Ohio, 1:10-bk-10905


ᐅ Thomas W Hyde, Ohio

Address: 6438 Kennedy Ave Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-14795 Overview: "The case of Thomas W Hyde in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Hyde — Ohio, 1:13-bk-14795


ᐅ David B Hyden, Ohio

Address: 1053 Ebenezer Rd Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:12-bk-15098: "Cincinnati, OH resident David B Hyden's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2012."
David B Hyden — Ohio, 1:12-bk-15098