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 Zech Sara M Kinney, Ohio

Address: 1602 Bloomingdale Ave Cincinnati, OH 45230-1710

Bankruptcy Case 1:09-bk-18041 Summary: "The bankruptcy record for Zech Sara M Kinney from Cincinnati, OH, under Chapter 13, filed in 2009-11-30, involved setting up a repayment plan, finalized by 2014-11-18."
Zech Sara M Kinney — Ohio, 1:09-bk-18041


ᐅ Pamela Ann Kinross, Ohio

Address: 5654 Cheviot Rd Apt 3 Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-12371 Overview: "In Cincinnati, OH, Pamela Ann Kinross filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2011."
Pamela Ann Kinross — Ohio, 1:11-bk-12371


ᐅ Trudy Kinser, Ohio

Address: 5291 Willnet Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 10-22198-tnw7: "In Cincinnati, OH, Trudy Kinser filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-24."
Trudy Kinser — Ohio, 10-22198


ᐅ Wesley W Kinsey, Ohio

Address: 7432 Timberview Dr Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-17658 Summary: "In a Chapter 7 bankruptcy case, Wesley W Kinsey from Cincinnati, OH, saw their proceedings start in 12.29.2011 and complete by 04/07/2012, involving asset liquidation."
Wesley W Kinsey — Ohio, 1:11-bk-17658


ᐅ Cathy Maria Kinsey, Ohio

Address: 1909 Wyoming Ave Apt 6 Cincinnati, OH 45205-1130

Bankruptcy Case 1:14-bk-12386 Overview: "The bankruptcy filing by Cathy Maria Kinsey, undertaken in 06.04.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Cathy Maria Kinsey — Ohio, 1:14-bk-12386


ᐅ Jr Hilliard Kinsler, Ohio

Address: 700 Greenwood Ave Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:11-bk-11790: "The bankruptcy record of Jr Hilliard Kinsler from Cincinnati, OH, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-06."
Jr Hilliard Kinsler — Ohio, 1:11-bk-11790


ᐅ Claudia Kinsler, Ohio

Address: 1305 WILLIAMSBURG RD Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:12-bk-120347: "Claudia Kinsler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/13/2012, led to asset liquidation, with the case closing in 07.22.2012."
Claudia Kinsler — Ohio, 1:12-bk-12034


ᐅ Erin Kintz, Ohio

Address: 559 Virgil Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13044: "The case of Erin Kintz in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Kintz — Ohio, 1:10-bk-13044


ᐅ Charles Kinzeler, Ohio

Address: 5646 Rapid Run Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-158957: "In a Chapter 7 bankruptcy case, Charles Kinzeler from Cincinnati, OH, saw their proceedings start in Aug 26, 2010 and complete by 2010-11-29, involving asset liquidation."
Charles Kinzeler — Ohio, 1:10-bk-15895


ᐅ Colleen Patricia Kinzeler, Ohio

Address: 5285 Andy Ct Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11902 Overview: "The case of Colleen Patricia Kinzeler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Patricia Kinzeler — Ohio, 1:11-bk-11902


ᐅ Alan Scott Kipner, Ohio

Address: 10946 Barrington Ct Cincinnati, OH 45242

Bankruptcy Case 1:13-bk-14214 Summary: "Alan Scott Kipner's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 9, 2013, led to asset liquidation, with the case closing in December 2013."
Alan Scott Kipner — Ohio, 1:13-bk-14214


ᐅ Jr Ova Paul Kirby, Ohio

Address: 6770 Cheviot Rd Unit 1 Cincinnati, OH 45247-5163

Brief Overview of Bankruptcy Case 1:08-bk-12582: "2008-05-14 marked the beginning of Jr Ova Paul Kirby's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-11-09."
Jr Ova Paul Kirby — Ohio, 1:08-bk-12582


ᐅ Anne Kirby, Ohio

Address: 3945 Beech St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-17855 Summary: "Anne Kirby's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.17.2010, led to asset liquidation, with the case closing in 2011-02-25."
Anne Kirby — Ohio, 1:10-bk-17855


ᐅ Anthony S Kirby, Ohio

Address: 11604 Grooms Rd Trlr 19 Cincinnati, OH 45242-1431

Brief Overview of Bankruptcy Case 1:2014-bk-11680: "In Cincinnati, OH, Anthony S Kirby filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Anthony S Kirby — Ohio, 1:2014-bk-11680


ᐅ Shaun Michael Kirby, Ohio

Address: 1331 Fenton Ave Cincinnati, OH 45215-3128

Concise Description of Bankruptcy Case 1:16-bk-106457: "Cincinnati, OH resident Shaun Michael Kirby's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2016."
Shaun Michael Kirby — Ohio, 1:16-bk-10645


ᐅ Antoinette Christine Kirby, Ohio

Address: 1331 Fenton Ave Cincinnati, OH 45215-3128

Brief Overview of Bankruptcy Case 1:16-bk-10645: "In a Chapter 7 bankruptcy case, Antoinette Christine Kirby from Cincinnati, OH, saw her proceedings start in 02/26/2016 and complete by 2016-05-26, involving asset liquidation."
Antoinette Christine Kirby — Ohio, 1:16-bk-10645


ᐅ Jerri Kirby, Ohio

Address: 4321 Terrace Dr Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-18590 Summary: "Jerri Kirby's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/21/2010, led to asset liquidation, with the case closing in 03.29.2011."
Jerri Kirby — Ohio, 1:10-bk-18590


ᐅ Tammy L Kircher, Ohio

Address: 3916 Gary Ct Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12668: "The bankruptcy record of Tammy L Kircher from Cincinnati, OH, shows a Chapter 7 case filed in 06.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2013."
Tammy L Kircher — Ohio, 1:13-bk-12668


ᐅ Tammy S Kirchgessner, Ohio

Address: 2180 Harrison Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-15183 Summary: "The bankruptcy record of Tammy S Kirchgessner from Cincinnati, OH, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2014."
Tammy S Kirchgessner — Ohio, 1:13-bk-15183


ᐅ Jr Jesse Kirk, Ohio

Address: 8555 Daly Rd Apt 3 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14193: "The case of Jr Jesse Kirk in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jesse Kirk — Ohio, 1:10-bk-14193


ᐅ Kimberly Kirk, Ohio

Address: 1281 Spring Park Walk Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-116997: "Kimberly Kirk's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/18/2010, led to asset liquidation, with the case closing in 2010-06-26."
Kimberly Kirk — Ohio, 1:10-bk-11699


ᐅ Anna Marie Kirk, Ohio

Address: 8000 Hamilton Ave Lot 5 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16049: "The bankruptcy filing by Anna Marie Kirk, undertaken in Nov 14, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 22, 2013 after liquidating assets."
Anna Marie Kirk — Ohio, 1:12-bk-16049


ᐅ Gregory Kirkland, Ohio

Address: 10 E Interwood Pl Cincinnati, OH 45220

Bankruptcy Case 1:10-bk-12991 Overview: "Cincinnati, OH resident Gregory Kirkland's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2010."
Gregory Kirkland — Ohio, 1:10-bk-12991


ᐅ Jr Percy Kirkland, Ohio

Address: 5531 Monardi Cir Cincinnati, OH 45213-2631

Concise Description of Bankruptcy Case 1:14-bk-107937: "The case of Jr Percy Kirkland in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Percy Kirkland — Ohio, 1:14-bk-10793


ᐅ Julie Kirkland, Ohio

Address: 6643 Hearne Rd Apt 142 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-138967: "The bankruptcy filing by Julie Kirkland, undertaken in 06/08/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Julie Kirkland — Ohio, 1:10-bk-13896


ᐅ Unell Karen Kirkland, Ohio

Address: 154 Woolper Ave # 2 Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-14016 Summary: "In a Chapter 7 bankruptcy case, Unell Karen Kirkland from Cincinnati, OH, saw her proceedings start in 07/25/2012 and complete by October 2012, involving asset liquidation."
Unell Karen Kirkland — Ohio, 1:12-bk-14016


ᐅ Delvin Simone Kirksey, Ohio

Address: 6211 Ridgeacres Dr Unit A Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:12-bk-14377: "Cincinnati, OH resident Delvin Simone Kirksey's 08/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2012."
Delvin Simone Kirksey — Ohio, 1:12-bk-14377


ᐅ Eureka T Kirksey, Ohio

Address: 1218 Walnut St Apt 5 Cincinnati, OH 45202

Bankruptcy Case 1:12-bk-11316 Overview: "The bankruptcy filing by Eureka T Kirksey, undertaken in 2012-03-13 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 21, 2012 after liquidating assets."
Eureka T Kirksey — Ohio, 1:12-bk-11316


ᐅ Richard M Kirkwood, Ohio

Address: 133 Ireland Ave Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:11-bk-104947: "In a Chapter 7 bankruptcy case, Richard M Kirkwood from Cincinnati, OH, saw their proceedings start in 2011-01-30 and complete by May 10, 2011, involving asset liquidation."
Richard M Kirkwood — Ohio, 1:11-bk-10494


ᐅ Jonda Elizabeth Kirtley, Ohio

Address: 12140 Birchgrove Ct Cincinnati, OH 45251-4201

Bankruptcy Case 1:15-bk-10728 Summary: "The bankruptcy filing by Jonda Elizabeth Kirtley, undertaken in Feb 28, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.29.2015 after liquidating assets."
Jonda Elizabeth Kirtley — Ohio, 1:15-bk-10728


ᐅ Sean O Kissee, Ohio

Address: 6830 Park Ave Cincinnati, OH 45236-3826

Concise Description of Bankruptcy Case 1:14-bk-152037: "Cincinnati, OH resident Sean O Kissee's 12.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-23."
Sean O Kissee — Ohio, 1:14-bk-15203


ᐅ Amanda Leigh Kissel, Ohio

Address: 1054 Beacon St Cincinnati, OH 45230-3606

Concise Description of Bankruptcy Case 1:15-bk-113667: "Cincinnati, OH resident Amanda Leigh Kissel's 04/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Amanda Leigh Kissel — Ohio, 1:15-bk-11366


ᐅ Natalie C Kistner, Ohio

Address: 489 Wilke Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-13857 Overview: "The bankruptcy filing by Natalie C Kistner, undertaken in June 21, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.29.2011 after liquidating assets."
Natalie C Kistner — Ohio, 1:11-bk-13857


ᐅ Kristin Rejeana Kitchen, Ohio

Address: 5350 Hamilton Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10139: "Kristin Rejeana Kitchen's bankruptcy, initiated in January 2012 and concluded by April 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Rejeana Kitchen — Ohio, 1:12-bk-10139


ᐅ Yvonne M Kitchen, Ohio

Address: 3508 Craig Ct # 2 Cincinnati, OH 45211-5612

Brief Overview of Bankruptcy Case 1:14-bk-10280: "Yvonne M Kitchen's bankruptcy, initiated in 01.28.2014 and concluded by Apr 28, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne M Kitchen — Ohio, 1:14-bk-10280


ᐅ Carol Sue Kitchens, Ohio

Address: 2692 Madison Rd # N1-232 Cincinnati, OH 45208-1321

Bankruptcy Case 1:15-bk-10035 Summary: "Carol Sue Kitchens's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-01-08, led to asset liquidation, with the case closing in 2015-04-08."
Carol Sue Kitchens — Ohio, 1:15-bk-10035


ᐅ Kim N Kite, Ohio

Address: 313 Compton Rd Cincinnati, OH 45215-4112

Bankruptcy Case 1:14-bk-12749 Overview: "The bankruptcy record of Kim N Kite from Cincinnati, OH, shows a Chapter 7 case filed in 06.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Kim N Kite — Ohio, 1:14-bk-12749


ᐅ Danielle N Kittiko, Ohio

Address: 1652 Forester Dr Cincinnati, OH 45240-1032

Concise Description of Bankruptcy Case 1:14-bk-144817: "The case of Danielle N Kittiko in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle N Kittiko — Ohio, 1:14-bk-14481


ᐅ Patrick Michael Kittle, Ohio

Address: 9016 Tripoli Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-16033 Overview: "Cincinnati, OH resident Patrick Michael Kittle's 10.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2012."
Patrick Michael Kittle — Ohio, 1:11-bk-16033


ᐅ Linda A Kitzmann, Ohio

Address: 6385 Center Hill Ave Apt 307 Cincinnati, OH 45224-1777

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12549: "In a Chapter 7 bankruptcy case, Linda A Kitzmann from Cincinnati, OH, saw her proceedings start in Jun 30, 2015 and complete by September 2015, involving asset liquidation."
Linda A Kitzmann — Ohio, 1:15-bk-12549


ᐅ Delmar L Klahn, Ohio

Address: 3706 Malaer Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12367: "The bankruptcy filing by Delmar L Klahn, undertaken in 05.15.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Delmar L Klahn — Ohio, 1:13-bk-12367


ᐅ Micah Klayman, Ohio

Address: 4148 Lansdowne Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-12813 Overview: "In Cincinnati, OH, Micah Klayman filed for Chapter 7 bankruptcy in 04.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-04."
Micah Klayman — Ohio, 1:10-bk-12813


ᐅ Timothy U Klee, Ohio

Address: 6805 Marvin Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-158137: "The case of Timothy U Klee in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy U Klee — Ohio, 1:11-bk-15813


ᐅ Donna S Kleiman, Ohio

Address: 4006 O Leary Ave Apt 2A Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14848: "The bankruptcy filing by Donna S Kleiman, undertaken in October 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in January 30, 2014 after liquidating assets."
Donna S Kleiman — Ohio, 1:13-bk-14848


ᐅ Timothy R Klein, Ohio

Address: 2438 Robertson Ave Cincinnati, OH 45212-3411

Bankruptcy Case 1:15-bk-13967 Summary: "The bankruptcy record of Timothy R Klein from Cincinnati, OH, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Timothy R Klein — Ohio, 1:15-bk-13967


ᐅ Leslie P Klein, Ohio

Address: 2438 Robertson Ave Cincinnati, OH 45212-3411

Concise Description of Bankruptcy Case 1:15-bk-139677: "In a Chapter 7 bankruptcy case, Leslie P Klein from Cincinnati, OH, saw their proceedings start in Oct 14, 2015 and complete by Jan 12, 2016, involving asset liquidation."
Leslie P Klein — Ohio, 1:15-bk-13967


ᐅ John A Klein, Ohio

Address: 5734 Westgrove Dr Cincinnati, OH 45248-4102

Bankruptcy Case 1:14-bk-13838 Overview: "In a Chapter 7 bankruptcy case, John A Klein from Cincinnati, OH, saw their proceedings start in 09.12.2014 and complete by 12/11/2014, involving asset liquidation."
John A Klein — Ohio, 1:14-bk-13838


ᐅ Justin M Kleiner, Ohio

Address: 5180 Reemelin Rd Cincinnati, OH 45211-1737

Bankruptcy Case 1:16-bk-10133 Summary: "The bankruptcy filing by Justin M Kleiner, undertaken in 01/18/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in April 17, 2016 after liquidating assets."
Justin M Kleiner — Ohio, 1:16-bk-10133


ᐅ Kathryn L Kleiner, Ohio

Address: 623 Blanche Ave Cincinnati, OH 45215-5405

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10204: "The bankruptcy filing by Kathryn L Kleiner, undertaken in 2015-01-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.23.2015 after liquidating assets."
Kathryn L Kleiner — Ohio, 1:15-bk-10204


ᐅ Kathryn Marie Kleinholz, Ohio

Address: 320 Glen Oaks Dr Cincinnati, OH 45238-5713

Bankruptcy Case 1:09-bk-18062 Overview: "Chapter 13 bankruptcy for Kathryn Marie Kleinholz in Cincinnati, OH began in 2009-12-01, focusing on debt restructuring, concluding with plan fulfillment in 11/20/2013."
Kathryn Marie Kleinholz — Ohio, 1:09-bk-18062


ᐅ Steven M Kleinholz, Ohio

Address: 5938 Harrison Ave Apt 30 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11076: "The bankruptcy record of Steven M Kleinholz from Cincinnati, OH, shows a Chapter 7 case filed in 03.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Steven M Kleinholz — Ohio, 1:13-bk-11076


ᐅ Vincent John Kleinholz, Ohio

Address: 320 Glen Oaks Dr Cincinnati, OH 45238-5713

Brief Overview of Bankruptcy Case 1:09-bk-18062: "2009-12-01 marked the beginning of Vincent John Kleinholz's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by November 20, 2013."
Vincent John Kleinholz — Ohio, 1:09-bk-18062


ᐅ Susan Kleinmann, Ohio

Address: 2288 Deblin Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16485: "Cincinnati, OH resident Susan Kleinmann's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Susan Kleinmann — Ohio, 1:10-bk-16485


ᐅ Todd Kleisinger, Ohio

Address: 5561 Gwendolyn Rdg Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-169317: "The case of Todd Kleisinger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Kleisinger — Ohio, 1:10-bk-16931


ᐅ James H Klems, Ohio

Address: 1738 Mills Ave Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-14005 Overview: "In Cincinnati, OH, James H Klems filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2013."
James H Klems — Ohio, 1:13-bk-14005


ᐅ John Klesko, Ohio

Address: 3831 Ridgecombe Dr Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12017: "John Klesko's bankruptcy, initiated in March 29, 2010 and concluded by 07/07/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Klesko — Ohio, 1:10-bk-12017


ᐅ Charles Klimko, Ohio

Address: 28 Red Maple Way Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:11-bk-15856: "The case of Charles Klimko in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Klimko — Ohio, 1:11-bk-15856


ᐅ Marlene R Klinefelter, Ohio

Address: 3471 Harwinton Ln Cincinnati, OH 45248-3036

Bankruptcy Case 1:14-bk-13648 Summary: "In a Chapter 7 bankruptcy case, Marlene R Klinefelter from Cincinnati, OH, saw her proceedings start in 08/28/2014 and complete by 11/26/2014, involving asset liquidation."
Marlene R Klinefelter — Ohio, 1:14-bk-13648


ᐅ Scott E Klingenbeck, Ohio

Address: 3456 River Rd Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-16412 Overview: "Scott E Klingenbeck's bankruptcy, initiated in 2012-12-05 and concluded by 2013-03-15 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott E Klingenbeck — Ohio, 1:12-bk-16412


ᐅ Martin Klish, Ohio

Address: 1311 Boyd St Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-16707 Overview: "In a Chapter 7 bankruptcy case, Martin Klish from Cincinnati, OH, saw their proceedings start in Sep 30, 2010 and complete by January 8, 2011, involving asset liquidation."
Martin Klish — Ohio, 1:10-bk-16707


ᐅ Adam Curtis Klocke, Ohio

Address: 17 Arbor Cir Apt 1717 Cincinnati, OH 45255-5808

Bankruptcy Case 1:15-bk-12757 Overview: "Adam Curtis Klocke's bankruptcy, initiated in July 15, 2015 and concluded by 2015-10-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Curtis Klocke — Ohio, 1:15-bk-12757


ᐅ Daniel Herman Kloepfer, Ohio

Address: 5446 Palisades Dr Cincinnati, OH 45238-5643

Brief Overview of Bankruptcy Case 1:09-bk-17059: "In his Chapter 13 bankruptcy case filed in 2009-10-24, Cincinnati, OH's Daniel Herman Kloepfer agreed to a debt repayment plan, which was successfully completed by 2013-01-07."
Daniel Herman Kloepfer — Ohio, 1:09-bk-17059


ᐅ Robert Klosterkemper, Ohio

Address: 518 Riddle Crest Ln Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14099: "Cincinnati, OH resident Robert Klosterkemper's 2010-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-24."
Robert Klosterkemper — Ohio, 1:10-bk-14099


ᐅ Sr Ralph Gerand Klosterman, Ohio

Address: 3704 Crestnoll Ln Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-13721 Overview: "The bankruptcy filing by Sr Ralph Gerand Klosterman, undertaken in July 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-10-17 after liquidating assets."
Sr Ralph Gerand Klosterman — Ohio, 1:12-bk-13721


ᐅ Trisa Klotzback, Ohio

Address: 2017 Cleneay Ave Apt 3 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-10623 Overview: "Trisa Klotzback's bankruptcy, initiated in 02/04/2010 and concluded by May 15, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisa Klotzback — Ohio, 1:10-bk-10623


ᐅ Charles Klousis, Ohio

Address: 4439 Mayhew Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-12275: "Charles Klousis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/25/2012, led to asset liquidation, with the case closing in Aug 3, 2012."
Charles Klousis — Ohio, 1:12-bk-12275


ᐅ Stephanie K Klousis, Ohio

Address: 4606 Shady Lawn Ter Cincinnati, OH 45238-5420

Brief Overview of Bankruptcy Case 1:16-bk-12405: "Stephanie K Klousis's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 27, 2016, led to asset liquidation, with the case closing in 2016-09-25."
Stephanie K Klousis — Ohio, 1:16-bk-12405


ᐅ James J Kluesener, Ohio

Address: 343 Anderson Ferry Rd Cincinnati, OH 45238-5631

Bankruptcy Case 1:14-bk-10491 Summary: "The bankruptcy record of James J Kluesener from Cincinnati, OH, shows a Chapter 7 case filed in 2014-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2014."
James J Kluesener — Ohio, 1:14-bk-10491


ᐅ Weller Joan Klug, Ohio

Address: 3989 Maplecove Ln Apt A Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-130687: "In Cincinnati, OH, Weller Joan Klug filed for Chapter 7 bankruptcy in 05.03.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Weller Joan Klug — Ohio, 1:10-bk-13068


ᐅ Jeffrey Lawrence Klumb, Ohio

Address: 4251 Rybolt Rd Cincinnati, OH 45248-2113

Brief Overview of Bankruptcy Case 1:09-bk-10305: "Jeffrey Lawrence Klumb's Chapter 13 bankruptcy in Cincinnati, OH started in 01.22.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-03."
Jeffrey Lawrence Klumb — Ohio, 1:09-bk-10305


ᐅ John Klumpp, Ohio

Address: 3832 N Bend Rd Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14225 Overview: "The bankruptcy record of John Klumpp from Cincinnati, OH, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
John Klumpp — Ohio, 1:10-bk-14225


ᐅ Geri F Kmetz, Ohio

Address: 3225 Heritage Square Dr Apt 21 Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-13555: "Geri F Kmetz's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-07-30, led to asset liquidation, with the case closing in Nov 7, 2013."
Geri F Kmetz — Ohio, 1:13-bk-13555


ᐅ Holly J Knabb, Ohio

Address: 1929 Rockland Ave Cincinnati, OH 45230-1614

Bankruptcy Case 1:2014-bk-11444 Summary: "Cincinnati, OH resident Holly J Knabb's Apr 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2014."
Holly J Knabb — Ohio, 1:2014-bk-11444


ᐅ Biddle Patsy A Knabe, Ohio

Address: 172 Stillmeadow Dr Cincinnati, OH 45245-2812

Brief Overview of Bankruptcy Case 1:15-bk-13778: "The case of Biddle Patsy A Knabe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Biddle Patsy A Knabe — Ohio, 1:15-bk-13778


ᐅ Andrew Knapp, Ohio

Address: 2207 Lawn Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-18148: "Cincinnati, OH resident Andrew Knapp's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
Andrew Knapp — Ohio, 1:10-bk-18148


ᐅ Derek J Knauer, Ohio

Address: 985 Delhi Ave Cincinnati, OH 45204-1227

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10199: "Derek J Knauer's bankruptcy, initiated in Jan 22, 2014 and concluded by April 22, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek J Knauer — Ohio, 1:14-bk-10199


ᐅ William A Kneaul, Ohio

Address: 3553 Locust Ln Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14505: "The case of William A Kneaul in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Kneaul — Ohio, 1:13-bk-14505


ᐅ Leslie S Knecht, Ohio

Address: 2731 E Tower Dr Apt 212 Cincinnati, OH 45238-6401

Concise Description of Bankruptcy Case 1:14-bk-142827: "In Cincinnati, OH, Leslie S Knecht filed for Chapter 7 bankruptcy in 2014-10-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-14."
Leslie S Knecht — Ohio, 1:14-bk-14282


ᐅ Amy S Knecht, Ohio

Address: 2731 E Tower Dr Apt 212 Cincinnati, OH 45238-6401

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14282: "The case of Amy S Knecht in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy S Knecht — Ohio, 1:14-bk-14282


ᐅ Jr Louis E Knechtly, Ohio

Address: 1255 Ayershire Ave Cincinnati, OH 45230-2962

Concise Description of Bankruptcy Case 1:11-bk-129417: "In their Chapter 13 bankruptcy case filed in May 12, 2011, Cincinnati, OH's Jr Louis E Knechtly agreed to a debt repayment plan, which was successfully completed by July 2013."
Jr Louis E Knechtly — Ohio, 1:11-bk-12941


ᐅ Brian J Kneller, Ohio

Address: 1072 Pamela Rd Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-15638 Summary: "The case of Brian J Kneller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian J Kneller — Ohio, 1:13-bk-15638


ᐅ Christopher A Knierim, Ohio

Address: 3385 Kathy Ln Cincinnati, OH 45238-2117

Brief Overview of Bankruptcy Case 1:15-bk-12735: "Christopher A Knierim's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-14, led to asset liquidation, with the case closing in 10.12.2015."
Christopher A Knierim — Ohio, 1:15-bk-12735


ᐅ Shirley E Knierim, Ohio

Address: 3385 Kathy Ln Cincinnati, OH 45238-2117

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12735: "Shirley E Knierim's bankruptcy, initiated in 07.14.2015 and concluded by 2015-10-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley E Knierim — Ohio, 1:15-bk-12735


ᐅ Taleisha R Knight, Ohio

Address: 6742 Golfway Dr Cincinnati, OH 45239-5627

Concise Description of Bankruptcy Case 1:15-bk-131507: "In Cincinnati, OH, Taleisha R Knight filed for Chapter 7 bankruptcy in 08/13/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Taleisha R Knight — Ohio, 1:15-bk-13150


ᐅ Novaner L Knight, Ohio

Address: 5804 Ridge Ave Apt 3 Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-16088 Overview: "The case of Novaner L Knight in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Novaner L Knight — Ohio, 1:12-bk-16088


ᐅ Lovell Louis Knight, Ohio

Address: 1265 Mckeone Ave Cincinnati, OH 45205-1509

Concise Description of Bankruptcy Case 1:15-bk-101407: "Cincinnati, OH resident Lovell Louis Knight's Jan 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-20."
Lovell Louis Knight — Ohio, 1:15-bk-10140


ᐅ Jennifer A Knight, Ohio

Address: 8216 Northport Dr Cincinnati, OH 45255-2510

Brief Overview of Bankruptcy Case 1:2014-bk-11678: "In Cincinnati, OH, Jennifer A Knight filed for Chapter 7 bankruptcy in 04/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2014."
Jennifer A Knight — Ohio, 1:2014-bk-11678


ᐅ Kimberly D Knight, Ohio

Address: 4270 Delryan Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-139197: "The bankruptcy record of Kimberly D Knight from Cincinnati, OH, shows a Chapter 7 case filed in 06/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2011."
Kimberly D Knight — Ohio, 1:11-bk-13919


ᐅ Douglas M Knight, Ohio

Address: 1790 Elmore St Cincinnati, OH 45223-2722

Bankruptcy Case 1:16-bk-12538 Overview: "The bankruptcy filing by Douglas M Knight, undertaken in 2016-07-08 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.06.2016 after liquidating assets."
Douglas M Knight — Ohio, 1:16-bk-12538


ᐅ James C Knight, Ohio

Address: 2181 Sylved Ln Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12564 Overview: "Cincinnati, OH resident James C Knight's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2013."
James C Knight — Ohio, 1:13-bk-12564


ᐅ Leda M Knight, Ohio

Address: 1790 Elmore St Cincinnati, OH 45223-2722

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12538: "The bankruptcy filing by Leda M Knight, undertaken in July 8, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.06.2016 after liquidating assets."
Leda M Knight — Ohio, 1:16-bk-12538


ᐅ Ronald Knipe, Ohio

Address: 6710 Simpson Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:09-bk-18217: "Cincinnati, OH resident Ronald Knipe's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-18."
Ronald Knipe — Ohio, 1:09-bk-18217


ᐅ Rebecca A Knipp, Ohio

Address: 994 Harrogate Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11964: "Cincinnati, OH resident Rebecca A Knipp's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Rebecca A Knipp — Ohio, 1:11-bk-11964


ᐅ Robin Renee Knippenberg, Ohio

Address: 8402 Beech Ave Cincinnati, OH 45236-1835

Bankruptcy Case 1:14-bk-12416 Overview: "In a Chapter 7 bankruptcy case, Robin Renee Knippenberg from Cincinnati, OH, saw her proceedings start in 06/06/2014 and complete by 2014-09-04, involving asset liquidation."
Robin Renee Knippenberg — Ohio, 1:14-bk-12416


ᐅ Edwin Anthony Knizner, Ohio

Address: 2577 Maple Tree Ct Cincinnati, OH 45236-1165

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16783: "Filing for Chapter 13 bankruptcy in 2009-10-14, Edwin Anthony Knizner from Cincinnati, OH, structured a repayment plan, achieving discharge in 11/18/2014."
Edwin Anthony Knizner — Ohio, 1:09-bk-16783


ᐅ Stacey Michelle Knizner, Ohio

Address: 2577 Maple Tree Ct Cincinnati, OH 45236-1165

Bankruptcy Case 1:09-bk-16783 Overview: "Stacey Michelle Knizner, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2009-10-14, culminating in its successful completion by 11.18.2014."
Stacey Michelle Knizner — Ohio, 1:09-bk-16783


ᐅ Carl David Knoch, Ohio

Address: 4276 Green Arbors Ln Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-36585: "The bankruptcy record of Carl David Knoch from Cincinnati, OH, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Carl David Knoch — Ohio, 3:11-bk-36585


ᐅ Letitia Marie Knoche, Ohio

Address: 8338 Burns Ave Cincinnati, OH 45216-1137

Brief Overview of Bankruptcy Case 1:09-bk-16035: "Chapter 13 bankruptcy for Letitia Marie Knoche in Cincinnati, OH began in Sep 17, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-18."
Letitia Marie Knoche — Ohio, 1:09-bk-16035


ᐅ Nancy Kay Knott, Ohio

Address: 11050 Springfield Pike Apt F417 Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-14178 Summary: "The case of Nancy Kay Knott in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Kay Knott — Ohio, 1:11-bk-14178


ᐅ Phillip Knott, Ohio

Address: 6708 E Ledge St Apt 2 Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-10658: "In Cincinnati, OH, Phillip Knott filed for Chapter 7 bankruptcy in 02/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2010."
Phillip Knott — Ohio, 1:10-bk-10658