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 Lhoucine Aachaq, Ohio

Address: 3080 W Tower Ave Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-13569 Summary: "In Cincinnati, OH, Lhoucine Aachaq filed for Chapter 7 bankruptcy in June 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Lhoucine Aachaq — Ohio, 1:11-bk-13569


ᐅ Phyllis Corina Aaron, Ohio

Address: 5458 Beechmont Ave Apt 309 Cincinnati, OH 45230-1128

Bankruptcy Case 1:15-bk-12402 Summary: "In Cincinnati, OH, Phyllis Corina Aaron filed for Chapter 7 bankruptcy in 06/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Phyllis Corina Aaron — Ohio, 1:15-bk-12402


ᐅ David John Abas, Ohio

Address: 3262 Donnybrook Ln Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-15605 Overview: "Cincinnati, OH resident David John Abas's September 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-23."
David John Abas — Ohio, 1:11-bk-15605


ᐅ Yohannes Abate, Ohio

Address: 10194 Pippin Meadows Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-10311: "The bankruptcy record of Yohannes Abate from Cincinnati, OH, shows a Chapter 7 case filed in 01/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2011."
Yohannes Abate — Ohio, 1:11-bk-10311


ᐅ Susan Marie Abbott, Ohio

Address: 4553 Buxton Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:12-bk-114347: "The case of Susan Marie Abbott in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marie Abbott — Ohio, 1:12-bk-11434


ᐅ Julie A Abbott, Ohio

Address: 3527 Redskin Dr Cincinnati, OH 45251-1326

Concise Description of Bankruptcy Case 1:14-bk-143637: "In a Chapter 7 bankruptcy case, Julie A Abbott from Cincinnati, OH, saw her proceedings start in 2014-10-21 and complete by January 19, 2015, involving asset liquidation."
Julie A Abbott — Ohio, 1:14-bk-14363


ᐅ Joseph Abbruzzese, Ohio

Address: 311 S Wayne Ave Apt 9 Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-148787: "The case of Joseph Abbruzzese in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Abbruzzese — Ohio, 1:11-bk-14878


ᐅ Balkissa Abdramane, Ohio

Address: 511 Genessee St Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:11-bk-176447: "Balkissa Abdramane's bankruptcy, initiated in Dec 29, 2011 and concluded by 2012-04-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Balkissa Abdramane — Ohio, 1:11-bk-17644


ᐅ Aziz Said Abdul, Ohio

Address: 8797 Planet Dr Cincinnati, OH 45231-4130

Bankruptcy Case 1:16-bk-11575 Summary: "The case of Aziz Said Abdul in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aziz Said Abdul — Ohio, 1:16-bk-11575


ᐅ Hakim Salimah Abdul, Ohio

Address: 912 Morris St Apt 16 Cincinnati, OH 45206-2536

Bankruptcy Case 1:15-bk-13879 Overview: "The bankruptcy record of Hakim Salimah Abdul from Cincinnati, OH, shows a Chapter 7 case filed in 10.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2016."
Hakim Salimah Abdul — Ohio, 1:15-bk-13879


ᐅ Sakeena Abdullah, Ohio

Address: 7337 Reading Rd Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-12698 Summary: "In Cincinnati, OH, Sakeena Abdullah filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2010."
Sakeena Abdullah — Ohio, 1:10-bk-12698


ᐅ Ihsan Abdullah, Ohio

Address: 2382 Montana Ave Apt C Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-18345: "Cincinnati, OH resident Ihsan Abdullah's December 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2011."
Ihsan Abdullah — Ohio, 1:10-bk-18345


ᐅ Jonathan Abenti, Ohio

Address: PO Box 37137 Cincinnati, OH 45222

Bankruptcy Case 1:10-bk-16155 Overview: "The bankruptcy filing by Jonathan Abenti, undertaken in 2010-09-07 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 16, 2010 after liquidating assets."
Jonathan Abenti — Ohio, 1:10-bk-16155


ᐅ Ricardo Abernathy, Ohio

Address: 1623 Northwood Dr Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13464: "Ricardo Abernathy's bankruptcy, initiated in 06.02.2011 and concluded by 09.10.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Abernathy — Ohio, 1:11-bk-13464


ᐅ Traci A Abernathy, Ohio

Address: 1495 Nathanial Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11113 Overview: "The case of Traci A Abernathy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci A Abernathy — Ohio, 1:13-bk-11113


ᐅ Harold Abernathy, Ohio

Address: 3955 Glencross Ave Cincinnati, OH 45217-1912

Bankruptcy Case 1:09-bk-13075 Summary: "2009-05-18 marked the beginning of Harold Abernathy's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Nov 19, 2013."
Harold Abernathy — Ohio, 1:09-bk-13075


ᐅ Melissa J Abernathy, Ohio

Address: 11890 Hamden Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-15146 Overview: "The case of Melissa J Abernathy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Abernathy — Ohio, 1:13-bk-15146


ᐅ Michael R Abernathy, Ohio

Address: 8434 Greenleaf Dr Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-10672 Overview: "Michael R Abernathy's bankruptcy, initiated in 02/20/2013 and concluded by May 31, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Abernathy — Ohio, 1:13-bk-10672


ᐅ Musa Abkar, Ohio

Address: 3156 Westbrook Dr Cincinnati, OH 45238-2315

Bankruptcy Case 1:15-bk-14508 Summary: "Musa Abkar's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 23, 2015, led to asset liquidation, with the case closing in 2016-02-21."
Musa Abkar — Ohio, 1:15-bk-14508


ᐅ Hali Abner, Ohio

Address: 7121 Mayfield Ave Cincinnati, OH 45243

Bankruptcy Case 1:10-bk-13008 Overview: "Hali Abner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/30/2010, led to asset liquidation, with the case closing in August 8, 2010."
Hali Abner — Ohio, 1:10-bk-13008


ᐅ Jr Dennis Paul Abner, Ohio

Address: 5097 Riverwatch Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-16147: "In Cincinnati, OH, Jr Dennis Paul Abner filed for Chapter 7 bankruptcy in November 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2013."
Jr Dennis Paul Abner — Ohio, 1:12-bk-16147


ᐅ Linn C Abney, Ohio

Address: 6600 Rainbow Ln Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-11749 Overview: "Linn C Abney's bankruptcy, initiated in 2013-04-15 and concluded by 07/30/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linn C Abney — Ohio, 1:13-bk-11749


ᐅ Brandy Abney, Ohio

Address: 10551 Breedshill Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11897 Overview: "Brandy Abney's bankruptcy, initiated in Mar 25, 2010 and concluded by 07/03/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy Abney — Ohio, 1:10-bk-11897


ᐅ John Abney, Ohio

Address: 4376 Centennial Dr Apt 156 Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:10-bk-112117: "In a Chapter 7 bankruptcy case, John Abney from Cincinnati, OH, saw their proceedings start in 2010-02-27 and complete by 06.07.2010, involving asset liquidation."
John Abney — Ohio, 1:10-bk-11211


ᐅ Margaret D Abraham, Ohio

Address: 1957 Maple Ave Cincinnati, OH 45212-2027

Bankruptcy Case 1:08-bk-14398 Overview: "The bankruptcy record for Margaret D Abraham from Cincinnati, OH, under Chapter 13, filed in 2008-08-12, involved setting up a repayment plan, finalized by Apr 12, 2013."
Margaret D Abraham — Ohio, 1:08-bk-14398


ᐅ Robert J Abrams, Ohio

Address: PO Box 58353 Cincinnati, OH 45258

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16175: "Robert J Abrams's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-11-21, led to asset liquidation, with the case closing in March 1, 2013."
Robert J Abrams — Ohio, 1:12-bk-16175


ᐅ Stanley Darlene Abrams, Ohio

Address: 5295 Edger Dr Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10466 Overview: "The case of Stanley Darlene Abrams in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Darlene Abrams — Ohio, 1:13-bk-10466


ᐅ Heather Abrams, Ohio

Address: 4552 Hutchinson Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-10843: "The bankruptcy record of Heather Abrams from Cincinnati, OH, shows a Chapter 7 case filed in 02.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2010."
Heather Abrams — Ohio, 1:10-bk-10843


ᐅ Melinda S Abrams, Ohio

Address: 5333 Tanner Ave Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-11756 Summary: "Cincinnati, OH resident Melinda S Abrams's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Melinda S Abrams — Ohio, 1:12-bk-11756


ᐅ Denise Ann Abt, Ohio

Address: 6826 Kenbyrne Ct Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-13171 Overview: "Cincinnati, OH resident Denise Ann Abt's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-14."
Denise Ann Abt — Ohio, 1:12-bk-13171


ᐅ Emily Grace Abt, Ohio

Address: 4717 Loretta Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-12637: "The bankruptcy filing by Emily Grace Abt, undertaken in 2013-05-31 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-09-12 after liquidating assets."
Emily Grace Abt — Ohio, 1:13-bk-12637


ᐅ James Abt, Ohio

Address: 2676 Morrow Pl Cincinnati, OH 45204

Bankruptcy Case 1:09-bk-17002 Overview: "In Cincinnati, OH, James Abt filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
James Abt — Ohio, 1:09-bk-17002


ᐅ Mary Abt, Ohio

Address: 1541 Northview Ave Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-10502 Summary: "In a Chapter 7 bankruptcy case, Mary Abt from Cincinnati, OH, saw her proceedings start in 2010-01-28 and complete by 2010-05-08, involving asset liquidation."
Mary Abt — Ohio, 1:10-bk-10502


ᐅ Adam M Abubakar, Ohio

Address: 2709 E Tower Dr Apt 404 Cincinnati, OH 45238-2657

Bankruptcy Case 1:15-bk-14584 Summary: "The bankruptcy filing by Adam M Abubakar, undertaken in 2015-11-25 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Adam M Abubakar — Ohio, 1:15-bk-14584


ᐅ Mary L Acey, Ohio

Address: 11 Linden St Cincinnati, OH 45216-2413

Bankruptcy Case 1:15-bk-11331 Summary: "In a Chapter 7 bankruptcy case, Mary L Acey from Cincinnati, OH, saw her proceedings start in April 2015 and complete by 07/07/2015, involving asset liquidation."
Mary L Acey — Ohio, 1:15-bk-11331


ᐅ Morgan Acey, Ohio

Address: 11 Linden St Cincinnati, OH 45216-2413

Brief Overview of Bankruptcy Case 1:15-bk-11331: "The bankruptcy filing by Morgan Acey, undertaken in 04/08/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-07-07 after liquidating assets."
Morgan Acey — Ohio, 1:15-bk-11331


ᐅ Leeverne R Achoe, Ohio

Address: 126 Revere Ave Apt 9 Cincinnati, OH 45233-1380

Bankruptcy Case 1:16-bk-11978 Summary: "Leeverne R Achoe's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.21.2016, led to asset liquidation, with the case closing in 2016-08-19."
Leeverne R Achoe — Ohio, 1:16-bk-11978


ᐅ Robin James Achoe, Ohio

Address: 8401 Constitution Dr Cincinnati, OH 45215-5326

Brief Overview of Bankruptcy Case 1:15-bk-11292: "Robin James Achoe's bankruptcy, initiated in 2015-04-04 and concluded by 07/03/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin James Achoe — Ohio, 1:15-bk-11292


ᐅ Christel Ann Acker, Ohio

Address: 12163 Sycamore Terrace Dr Apt B Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-12211 Summary: "In a Chapter 7 bankruptcy case, Christel Ann Acker from Cincinnati, OH, saw her proceedings start in 04/13/2011 and complete by 07/11/2011, involving asset liquidation."
Christel Ann Acker — Ohio, 1:11-bk-12211


ᐅ Amanda Ackerman, Ohio

Address: 620 Hawthorne Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15448: "The bankruptcy filing by Amanda Ackerman, undertaken in October 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Amanda Ackerman — Ohio, 1:12-bk-15448


ᐅ Richard A Ackerman, Ohio

Address: 6610 Ambar Ave Cincinnati, OH 45230-2823

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14292: "The case of Richard A Ackerman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Ackerman — Ohio, 1:14-bk-14292


ᐅ Sarah E Ackerman, Ohio

Address: 7726 Bowen Ave Cincinnati, OH 45255-3061

Brief Overview of Bankruptcy Case 1:16-bk-12062: "Sarah E Ackerman's bankruptcy, initiated in May 27, 2016 and concluded by 08.25.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Ackerman — Ohio, 1:16-bk-12062


ᐅ Daniel E Ackerman, Ohio

Address: 944 Summit Ave Apt 5 Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:12-bk-132467: "In a Chapter 7 bankruptcy case, Daniel E Ackerman from Cincinnati, OH, saw his proceedings start in 2012-06-12 and complete by Sep 20, 2012, involving asset liquidation."
Daniel E Ackerman — Ohio, 1:12-bk-13246


ᐅ Erika L Acoff, Ohio

Address: 9816 Greenriver Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14435 Summary: "The bankruptcy filing by Erika L Acoff, undertaken in August 15, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.23.2012 after liquidating assets."
Erika L Acoff — Ohio, 1:12-bk-14435


ᐅ William K Acomb, Ohio

Address: 8691 Weller Rd Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:12-bk-163467: "Cincinnati, OH resident William K Acomb's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2013."
William K Acomb — Ohio, 1:12-bk-16346


ᐅ Vicki Acord, Ohio

Address: 543 Aspen Glen Dr Apt 505 Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-13589 Summary: "In a Chapter 7 bankruptcy case, Vicki Acord from Cincinnati, OH, saw her proceedings start in May 25, 2010 and complete by Sep 2, 2010, involving asset liquidation."
Vicki Acord — Ohio, 1:10-bk-13589


ᐅ Laura Ashley Acosta, Ohio

Address: 4326 Villa Dr Unit 4 Cincinnati, OH 45242

Bankruptcy Case 13-20702-tnw Overview: "The bankruptcy record of Laura Ashley Acosta from Cincinnati, OH, shows a Chapter 7 case filed in April 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2013."
Laura Ashley Acosta — Ohio, 13-20702


ᐅ David Alan Acree, Ohio

Address: 221 Monitor Ave Cincinnati, OH 45233-1212

Bankruptcy Case 1:15-bk-14190 Summary: "In Cincinnati, OH, David Alan Acree filed for Chapter 7 bankruptcy in 10/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
David Alan Acree — Ohio, 1:15-bk-14190


ᐅ Linda Marie Acton, Ohio

Address: 4458 Woodtrail Ln Cincinnati, OH 45251-1839

Brief Overview of Bankruptcy Case 1:14-bk-14389: "In Cincinnati, OH, Linda Marie Acton filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2015."
Linda Marie Acton — Ohio, 1:14-bk-14389


ᐅ James W Acton, Ohio

Address: 4458 Woodtrail Ln Cincinnati, OH 45251-1839

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14389: "The case of James W Acton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James W Acton — Ohio, 1:14-bk-14389


ᐅ Amy Elizabeth Adair, Ohio

Address: 4261 Ivy Pointe Blvd Apt 10 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:13-bk-143297: "Amy Elizabeth Adair's bankruptcy, initiated in September 2013 and concluded by Dec 27, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Elizabeth Adair — Ohio, 1:13-bk-14329


ᐅ Brandon Michael William Adair, Ohio

Address: 1380 Pebble Ct Apt 203 Cincinnati, OH 45255-6112

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10882: "The bankruptcy filing by Brandon Michael William Adair, undertaken in 03.11.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Brandon Michael William Adair — Ohio, 1:16-bk-10882


ᐅ Cheryl L Adair, Ohio

Address: 5059 Sanro Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:12-bk-15215: "The bankruptcy filing by Cheryl L Adair, undertaken in September 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-01-05 after liquidating assets."
Cheryl L Adair — Ohio, 1:12-bk-15215


ᐅ Mary Ann Adam, Ohio

Address: 6642 Hearne Rd Apt 185 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:12-bk-111257: "The case of Mary Ann Adam in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Adam — Ohio, 1:12-bk-11125


ᐅ Carolyn Rene Adams, Ohio

Address: 3578 Werk Rd Cincinnati, OH 45248-6227

Concise Description of Bankruptcy Case 1:14-bk-134277: "The bankruptcy filing by Carolyn Rene Adams, undertaken in 2014-08-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-11-11 after liquidating assets."
Carolyn Rene Adams — Ohio, 1:14-bk-13427


ᐅ Ashley M Adams, Ohio

Address: 925 Nassau St Apt 4 Cincinnati, OH 45206-2574

Brief Overview of Bankruptcy Case 1:15-bk-12400: "In Cincinnati, OH, Ashley M Adams filed for Chapter 7 bankruptcy in Jun 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2015."
Ashley M Adams — Ohio, 1:15-bk-12400


ᐅ Marian Adams, Ohio

Address: 2310 Losantiville Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:09-bk-179717: "In Cincinnati, OH, Marian Adams filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2010."
Marian Adams — Ohio, 1:09-bk-17971


ᐅ Linda L Adams, Ohio

Address: 4263 Ferguson Dr Apt 2 Cincinnati, OH 45245

Bankruptcy Case 1:09-bk-16439 Summary: "Cincinnati, OH resident Linda L Adams's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Linda L Adams — Ohio, 1:09-bk-16439


ᐅ Fern F Adams, Ohio

Address: 10677 Deauville Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-17116: "The bankruptcy record of Fern F Adams from Cincinnati, OH, shows a Chapter 7 case filed in November 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-08."
Fern F Adams — Ohio, 1:11-bk-17116


ᐅ Gregory M Adams, Ohio

Address: 2010 Courtland Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:12-bk-14393: "The case of Gregory M Adams in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Adams — Ohio, 1:12-bk-14393


ᐅ Keisha D Adams, Ohio

Address: 229 Northern Ave Cincinnati, OH 45229-2821

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11710: "The case of Keisha D Adams in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keisha D Adams — Ohio, 1:15-bk-11710


ᐅ Mark Lee Adams, Ohio

Address: 3578 Werk Rd Cincinnati, OH 45248-6227

Brief Overview of Bankruptcy Case 1:14-bk-13427: "Mark Lee Adams's bankruptcy, initiated in 2014-08-13 and concluded by 2014-11-11 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lee Adams — Ohio, 1:14-bk-13427


ᐅ Danny L Adams, Ohio

Address: 5044 Mount Alverno Rd Cincinnati, OH 45238-5744

Brief Overview of Bankruptcy Case 1:09-bk-18448: "Chapter 13 bankruptcy for Danny L Adams in Cincinnati, OH began in December 2009, focusing on debt restructuring, concluding with plan fulfillment in 02.24.2015."
Danny L Adams — Ohio, 1:09-bk-18448


ᐅ Chadwick E Adams, Ohio

Address: 1006 Kennedys Lndg Unit 2 Cincinnati, OH 45245-5133

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10828: "The case of Chadwick E Adams in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chadwick E Adams — Ohio, 1:15-bk-10828


ᐅ Richard N Adams, Ohio

Address: 634 Holiday Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14803: "The bankruptcy record of Richard N Adams from Cincinnati, OH, shows a Chapter 7 case filed in 08.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12."
Richard N Adams — Ohio, 1:11-bk-14803


ᐅ Tenesha Marie Adams, Ohio

Address: 2462 Walden Glen Cir Cincinnati, OH 45231-1404

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12511: "In a Chapter 7 bankruptcy case, Tenesha Marie Adams from Cincinnati, OH, saw her proceedings start in 2015-06-26 and complete by 2015-09-24, involving asset liquidation."
Tenesha Marie Adams — Ohio, 1:15-bk-12511


ᐅ Darryl D Adams, Ohio

Address: 7435 Pondview Pl Apt 302 Cincinnati, OH 45244-3050

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12407: "In a Chapter 7 bankruptcy case, Darryl D Adams from Cincinnati, OH, saw his proceedings start in Jun 19, 2015 and complete by 09.17.2015, involving asset liquidation."
Darryl D Adams — Ohio, 1:15-bk-12407


ᐅ Jeffrey K Adams, Ohio

Address: 2513 Moundview Dr Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-10647: "Jeffrey K Adams's bankruptcy, initiated in February 18, 2013 and concluded by 2013-05-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey K Adams — Ohio, 1:13-bk-10647


ᐅ Sharlyn Adams, Ohio

Address: PO Box 19518 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:13-bk-155137: "Cincinnati, OH resident Sharlyn Adams's 12.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-16."
Sharlyn Adams — Ohio, 1:13-bk-15513


ᐅ Edward D Adams, Ohio

Address: 1764 Courtland Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-12386 Overview: "In Cincinnati, OH, Edward D Adams filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Edward D Adams — Ohio, 1:11-bk-12386


ᐅ Byrd Marion Louise Adams, Ohio

Address: 1413 Section Rd Cincinnati, OH 45237-2619

Brief Overview of Bankruptcy Case 1:09-bk-14149: "2009-06-30 marked the beginning of Byrd Marion Louise Adams's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-11-09."
Byrd Marion Louise Adams — Ohio, 1:09-bk-14149


ᐅ Michael Adams, Ohio

Address: 5015 Beechwood Rd Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-17911 Summary: "Cincinnati, OH resident Michael Adams's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-02."
Michael Adams — Ohio, 1:10-bk-17911


ᐅ Shawna Jane Adams, Ohio

Address: 742 Hawthorne Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14633: "Shawna Jane Adams's bankruptcy, initiated in 07.28.2011 and concluded by 11/05/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna Jane Adams — Ohio, 1:11-bk-14633


ᐅ David L Adams, Ohio

Address: 1171 Nordyke Rd Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15717: "Cincinnati, OH resident David L Adams's 12.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2014."
David L Adams — Ohio, 1:13-bk-15717


ᐅ Cheryl Elaine Adams, Ohio

Address: 2299 Harrison Ave Cincinnati, OH 45211-8047

Bankruptcy Case 1:15-bk-14481 Overview: "Cheryl Elaine Adams's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/20/2015, led to asset liquidation, with the case closing in 02.18.2016."
Cheryl Elaine Adams — Ohio, 1:15-bk-14481


ᐅ Candice J Adams, Ohio

Address: 1215 Drott Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-14324 Overview: "The bankruptcy record of Candice J Adams from Cincinnati, OH, shows a Chapter 7 case filed in 09.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2013."
Candice J Adams — Ohio, 1:13-bk-14324


ᐅ Dominique C Adams, Ohio

Address: 2554 Westwood Northern Blvd Apt 1 Cincinnati, OH 45211-6152

Brief Overview of Bankruptcy Case 1:15-bk-13994: "Dominique C Adams's bankruptcy, initiated in Oct 15, 2015 and concluded by 2016-01-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique C Adams — Ohio, 1:15-bk-13994


ᐅ April M Adams, Ohio

Address: 4210 Lowry Ave Apt 3 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-13529: "In a Chapter 7 bankruptcy case, April M Adams from Cincinnati, OH, saw her proceedings start in 07.29.2013 and complete by November 2013, involving asset liquidation."
April M Adams — Ohio, 1:13-bk-13529


ᐅ Alma Adams, Ohio

Address: 811 Pedretti Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:09-bk-18533: "Alma Adams's bankruptcy, initiated in December 2009 and concluded by April 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Adams — Ohio, 1:09-bk-18533


ᐅ Donald Earl Adams, Ohio

Address: 7602 Hamilton Ave Cincinnati, OH 45231-3102

Bankruptcy Case 1:15-bk-10095 Summary: "Donald Earl Adams's bankruptcy, initiated in Jan 14, 2015 and concluded by April 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Earl Adams — Ohio, 1:15-bk-10095


ᐅ Bonny L Adams, Ohio

Address: 2750 Montana Ave Cincinnati, OH 45211-6037

Concise Description of Bankruptcy Case 1:15-bk-140517: "The bankruptcy record of Bonny L Adams from Cincinnati, OH, shows a Chapter 7 case filed in 10/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2016."
Bonny L Adams — Ohio, 1:15-bk-14051


ᐅ Lesley C Adams, Ohio

Address: 11145 Kenwood Rd Apt 215 Cincinnati, OH 45242-1817

Bankruptcy Case 1:16-bk-10573 Overview: "Lesley C Adams's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/24/2016, led to asset liquidation, with the case closing in May 2016."
Lesley C Adams — Ohio, 1:16-bk-10573


ᐅ Gayane Adanalian, Ohio

Address: 1095 Pilgrim Pl Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15769: "The bankruptcy filing by Gayane Adanalian, undertaken in 10.29.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.06.2013 after liquidating assets."
Gayane Adanalian — Ohio, 1:12-bk-15769


ᐅ Betty S Addis, Ohio

Address: 1438 Neff Ave Cincinnati, OH 45204

Bankruptcy Case 1:11-bk-12062 Overview: "Betty S Addis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-04-07, led to asset liquidation, with the case closing in 07.16.2011."
Betty S Addis — Ohio, 1:11-bk-12062


ᐅ Victor E Addis, Ohio

Address: 2529 Ida Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13099: "The bankruptcy record of Victor E Addis from Cincinnati, OH, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Victor E Addis — Ohio, 1:12-bk-13099


ᐅ Abigail Addy, Ohio

Address: 4960 Ridge Ave Apt 605 Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15432: "Cincinnati, OH resident Abigail Addy's September 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Abigail Addy — Ohio, 1:11-bk-15432


ᐅ Bonita R Adekeye, Ohio

Address: 6936 Silverton Ave Apt 1 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10671: "Cincinnati, OH resident Bonita R Adekeye's 02/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
Bonita R Adekeye — Ohio, 1:11-bk-10671


ᐅ Gerald Adelhardt, Ohio

Address: 12119 Spalding Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:09-bk-180487: "In a Chapter 7 bankruptcy case, Gerald Adelhardt from Cincinnati, OH, saw their proceedings start in December 2009 and complete by March 11, 2010, involving asset liquidation."
Gerald Adelhardt — Ohio, 1:09-bk-18048


ᐅ Samuel Adeniran, Ohio

Address: 2563 Gazelle Ct Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-17182 Overview: "Samuel Adeniran's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-10-20, led to asset liquidation, with the case closing in January 2011."
Samuel Adeniran — Ohio, 1:10-bk-17182


ᐅ Bernita Lyn Adesida, Ohio

Address: 1137 Mansion Ave Cincinnati, OH 45205-1801

Concise Description of Bankruptcy Case 1:15-bk-120927: "Cincinnati, OH resident Bernita Lyn Adesida's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Bernita Lyn Adesida — Ohio, 1:15-bk-12092


ᐅ Olubanjo S Adigun, Ohio

Address: 7772 Clovernook Ave Apt 1411 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-12962: "The case of Olubanjo S Adigun in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olubanjo S Adigun — Ohio, 1:11-bk-12962


ᐅ Joseph K Adkins, Ohio

Address: 551 Lowell Ave Apt 9 Cincinnati, OH 45220

Bankruptcy Case 1:11-bk-15660 Overview: "Cincinnati, OH resident Joseph K Adkins's Sep 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2011."
Joseph K Adkins — Ohio, 1:11-bk-15660


ᐅ Christopher R Adkins, Ohio

Address: PO Box 36435 Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-13318 Summary: "Cincinnati, OH resident Christopher R Adkins's June 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2012."
Christopher R Adkins — Ohio, 1:12-bk-13318


ᐅ Adam Glenn Adkins, Ohio

Address: 5446 Childs Ave Cincinnati, OH 45248-5206

Bankruptcy Case 1:14-bk-13163 Summary: "The bankruptcy filing by Adam Glenn Adkins, undertaken in 2014-07-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/23/2014 after liquidating assets."
Adam Glenn Adkins — Ohio, 1:14-bk-13163


ᐅ Andrew Michael Adkins, Ohio

Address: 11544 Framingham Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11660: "Andrew Michael Adkins's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/10/2013, led to asset liquidation, with the case closing in July 19, 2013."
Andrew Michael Adkins — Ohio, 1:13-bk-11660


ᐅ Jacqueline Adkins, Ohio

Address: 6822 Britton Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10507: "The bankruptcy filing by Jacqueline Adkins, undertaken in 2010-01-29 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jacqueline Adkins — Ohio, 1:10-bk-10507


ᐅ Kathleen M Adkins, Ohio

Address: 8722 Antrim Ct Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-12895 Overview: "Kathleen M Adkins's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.18.2013, led to asset liquidation, with the case closing in 2013-09-19."
Kathleen M Adkins — Ohio, 1:13-bk-12895


ᐅ Anthony Adkins, Ohio

Address: 1960 Lexington Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-10261: "The bankruptcy record of Anthony Adkins from Cincinnati, OH, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2010."
Anthony Adkins — Ohio, 1:10-bk-10261


ᐅ Donna Adkins, Ohio

Address: 444 Glensprings Dr Apt F Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-140797: "The bankruptcy filing by Donna Adkins, undertaken in 2013-08-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.07.2013 after liquidating assets."
Donna Adkins — Ohio, 1:13-bk-14079


ᐅ Bryan K Adkins, Ohio

Address: 60 Burley Cir Cincinnati, OH 45218

Bankruptcy Case 1:11-bk-13154 Overview: "In Cincinnati, OH, Bryan K Adkins filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-28."
Bryan K Adkins — Ohio, 1:11-bk-13154