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 Leticia M Martinez, Ohio

Address: 2545 Spindlehill Dr Apt 6 Cincinnati, OH 45230-1033

Bankruptcy Case 1:14-bk-13217 Summary: "The bankruptcy record of Leticia M Martinez from Cincinnati, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Leticia M Martinez — Ohio, 1:14-bk-13217


ᐅ Sadel Martinez, Ohio

Address: 6 Ashby St Cincinnati, OH 45218-1306

Concise Description of Bankruptcy Case 1:14-bk-121637: "The bankruptcy filing by Sadel Martinez, undertaken in 05/21/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in August 19, 2014 after liquidating assets."
Sadel Martinez — Ohio, 1:14-bk-12163


ᐅ Dennis Joseph Martini, Ohio

Address: 4300 Regency Ridge Ct Apt 203 Cincinnati, OH 45248-2317

Brief Overview of Bankruptcy Case 1:14-bk-15070: "The bankruptcy filing by Dennis Joseph Martini, undertaken in December 11, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/11/2015 after liquidating assets."
Dennis Joseph Martini — Ohio, 1:14-bk-15070


ᐅ Laura Lee Martini, Ohio

Address: 4300 Regency Ridge Ct Apt 203 Cincinnati, OH 45248-2317

Concise Description of Bankruptcy Case 1:14-bk-142637: "In a Chapter 7 bankruptcy case, Laura Lee Martini from Cincinnati, OH, saw her proceedings start in October 2014 and complete by Jan 13, 2015, involving asset liquidation."
Laura Lee Martini — Ohio, 1:14-bk-14263


ᐅ Lola A Martini, Ohio

Address: 1686 Grandle Ct Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-16555 Overview: "In Cincinnati, OH, Lola A Martini filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-23."
Lola A Martini — Ohio, 1:12-bk-16555


ᐅ Margaret Ann Martini, Ohio

Address: 4300 Regency Ridge Ct Apt 203 Cincinnati, OH 45248-2317

Brief Overview of Bankruptcy Case 1:14-bk-14516: "Cincinnati, OH resident Margaret Ann Martini's Oct 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Margaret Ann Martini — Ohio, 1:14-bk-14516


ᐅ Mark J Martini, Ohio

Address: 221 Cloverhill Ter Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17294: "The bankruptcy record of Mark J Martini from Cincinnati, OH, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-17."
Mark J Martini — Ohio, 1:11-bk-17294


ᐅ Stephen E Martini, Ohio

Address: 3064 Coral Park Dr Cincinnati, OH 45211-6925

Bankruptcy Case 1:14-bk-12545 Summary: "In a Chapter 7 bankruptcy case, Stephen E Martini from Cincinnati, OH, saw their proceedings start in 06/14/2014 and complete by 2014-09-12, involving asset liquidation."
Stephen E Martini — Ohio, 1:14-bk-12545


ᐅ Tina Marie Martini, Ohio

Address: 3484 Constitution Ct Cincinnati, OH 45248-2828

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17298: "October 2009 marked the beginning of Tina Marie Martini's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 11/06/2013."
Tina Marie Martini — Ohio, 1:09-bk-17298


ᐅ Benjamin E Marvin, Ohio

Address: 9850 Loralinda Dr Cincinnati, OH 45251-1502

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11802: "Benjamin E Marvin's bankruptcy, initiated in Apr 29, 2014 and concluded by July 28, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin E Marvin — Ohio, 1:14-bk-11802


ᐅ Margaret M Marx, Ohio

Address: 1930 Chaucer Dr Cincinnati, OH 45237-1306

Bankruptcy Case 1:15-bk-13897 Overview: "In Cincinnati, OH, Margaret M Marx filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06."
Margaret M Marx — Ohio, 1:15-bk-13897


ᐅ Sharon Ward Marzett, Ohio

Address: 9106 Solon Dr Cincinnati, OH 45242-4616

Brief Overview of Bankruptcy Case 1:2014-bk-11642: "The bankruptcy filing by Sharon Ward Marzett, undertaken in April 19, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/18/2014 after liquidating assets."
Sharon Ward Marzett — Ohio, 1:2014-bk-11642


ᐅ Unique M Mascus, Ohio

Address: 507 Genessee St Cincinnati, OH 45214-2712

Brief Overview of Bankruptcy Case 1:14-bk-14223: "Unique M Mascus's bankruptcy, initiated in October 2014 and concluded by January 11, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Unique M Mascus — Ohio, 1:14-bk-14223


ᐅ Janet Elizabeth Maslankowski, Ohio

Address: 518 Maple St Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15893: "The case of Janet Elizabeth Maslankowski in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Elizabeth Maslankowski — Ohio, 1:12-bk-15893


ᐅ Bryon Mason, Ohio

Address: 1747 Catalina Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13544: "Bryon Mason's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-05-24, led to asset liquidation, with the case closing in 09.01.2010."
Bryon Mason — Ohio, 1:10-bk-13544


ᐅ Krystal L Mason, Ohio

Address: 7564 Ross Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-11837: "The bankruptcy filing by Krystal L Mason, undertaken in Apr 18, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in July 27, 2013 after liquidating assets."
Krystal L Mason — Ohio, 1:13-bk-11837


ᐅ Vera M Mason, Ohio

Address: 11425 Lincolnshire Dr Cincinnati, OH 45240-2228

Brief Overview of Bankruptcy Case 1:14-bk-14430: "The bankruptcy filing by Vera M Mason, undertaken in October 24, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Vera M Mason — Ohio, 1:14-bk-14430


ᐅ Andrew Scott Mason, Ohio

Address: 8318 Lake Ave Cincinnati, OH 45236-2406

Bankruptcy Case 1:16-bk-11581 Overview: "Andrew Scott Mason's bankruptcy, initiated in Apr 26, 2016 and concluded by 2016-07-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Scott Mason — Ohio, 1:16-bk-11581


ᐅ Ernest Mason, Ohio

Address: 5859 Shadymist Ln Apt NO4 Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-11361 Overview: "Ernest Mason's bankruptcy, initiated in Mar 15, 2012 and concluded by 06.23.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Mason — Ohio, 1:12-bk-11361


ᐅ Jr Darryl Mason, Ohio

Address: 10023 Arborwood Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-11891 Summary: "Jr Darryl Mason's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-03-25, led to asset liquidation, with the case closing in 2010-07-03."
Jr Darryl Mason — Ohio, 1:10-bk-11891


ᐅ Routt Angel N Mason, Ohio

Address: 1384 Shepherd Ln Cincinnati, OH 45215-2409

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12930: "The bankruptcy filing by Routt Angel N Mason, undertaken in 07.10.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.08.2014 after liquidating assets."
Routt Angel N Mason — Ohio, 1:14-bk-12930


ᐅ Latrice Mason, Ohio

Address: 1549 Meredith Dr Unit 25 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-13264: "Latrice Mason's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2010, led to asset liquidation, with the case closing in 08/20/2010."
Latrice Mason — Ohio, 1:10-bk-13264


ᐅ Matthew T Mason, Ohio

Address: 4480 Ebenezer Rd Cincinnati, OH 45248

Bankruptcy Case 1:09-bk-16510 Summary: "The case of Matthew T Mason in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew T Mason — Ohio, 1:09-bk-16510


ᐅ Perry Mason, Ohio

Address: 343 Dorchester Ave Apt 3 Cincinnati, OH 45219

Bankruptcy Case 1:11-bk-10401 Overview: "In a Chapter 7 bankruptcy case, Perry Mason from Cincinnati, OH, saw their proceedings start in 2011-01-27 and complete by May 2011, involving asset liquidation."
Perry Mason — Ohio, 1:11-bk-10401


ᐅ William G Mason, Ohio

Address: 2801 Commodore Ln Cincinnati, OH 45251-3205

Brief Overview of Bankruptcy Case 1:15-bk-12845: "William G Mason's bankruptcy, initiated in July 21, 2015 and concluded by Oct 19, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William G Mason — Ohio, 1:15-bk-12845


ᐅ Deborah A Mason, Ohio

Address: 2801 Commodore Ln Cincinnati, OH 45251-3205

Brief Overview of Bankruptcy Case 1:15-bk-12845: "In a Chapter 7 bankruptcy case, Deborah A Mason from Cincinnati, OH, saw her proceedings start in Jul 21, 2015 and complete by 10/19/2015, involving asset liquidation."
Deborah A Mason — Ohio, 1:15-bk-12845


ᐅ Williams Rhonda Lynn Mason, Ohio

Address: 508 Genessee St Cincinnati, OH 45214

Brief Overview of Bankruptcy Case 1:11-bk-12259: "Cincinnati, OH resident Williams Rhonda Lynn Mason's Apr 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Williams Rhonda Lynn Mason — Ohio, 1:11-bk-12259


ᐅ Derek Mason, Ohio

Address: 1815 Maple Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-17615: "Derek Mason's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.05.2010, led to asset liquidation, with the case closing in 02/13/2011."
Derek Mason — Ohio, 1:10-bk-17615


ᐅ Deron Lavell Mason, Ohio

Address: 2704 E Tower Dr Apt 407 Cincinnati, OH 45238-2663

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12007: "Cincinnati, OH resident Deron Lavell Mason's 05/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Deron Lavell Mason — Ohio, 1:16-bk-12007


ᐅ Jessica Lynn Mason, Ohio

Address: 7640 Cheviot Rd Apt 207 Cincinnati, OH 45247-4011

Concise Description of Bankruptcy Case 1:14-bk-150227: "Jessica Lynn Mason's bankruptcy, initiated in 2014-12-08 and concluded by 03/08/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lynn Mason — Ohio, 1:14-bk-15022


ᐅ Sheila D Mason, Ohio

Address: 10305 Crestland Ct Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-11876: "Sheila D Mason's bankruptcy, initiated in 04.19.2013 and concluded by 07/29/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila D Mason — Ohio, 1:13-bk-11876


ᐅ Shirda K Mason, Ohio

Address: 2074 Quail Ct Apt 7 Cincinnati, OH 45240-2757

Concise Description of Bankruptcy Case 1:16-bk-109727: "Shirda K Mason's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-03-17, led to asset liquidation, with the case closing in 06/15/2016."
Shirda K Mason — Ohio, 1:16-bk-10972


ᐅ Agreta L Mason, Ohio

Address: 1116 Murkett Ct Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-16107 Overview: "Agreta L Mason's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 16, 2012, led to asset liquidation, with the case closing in 2013-02-24."
Agreta L Mason — Ohio, 1:12-bk-16107


ᐅ Dwayne T Mason, Ohio

Address: 6617 Buckingham Pl Cincinnati, OH 45227-2514

Concise Description of Bankruptcy Case 1:08-bk-109937: "Chapter 13 bankruptcy for Dwayne T Mason in Cincinnati, OH began in March 1, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/18/2013."
Dwayne T Mason — Ohio, 1:08-bk-10993


ᐅ Cynthia A Mason, Ohio

Address: 839 W Liberty St Apt B Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10395: "Cincinnati, OH resident Cynthia A Mason's Jan 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2013."
Cynthia A Mason — Ohio, 1:13-bk-10395


ᐅ Nicholas A Mason, Ohio

Address: 5370 W Kemper Rd Cincinnati, OH 45252

Concise Description of Bankruptcy Case 1:13-bk-124667: "In Cincinnati, OH, Nicholas A Mason filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Nicholas A Mason — Ohio, 1:13-bk-12466


ᐅ Troy L Mason, Ohio

Address: 1609 Pelham Pl Apt 4 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11914: "In Cincinnati, OH, Troy L Mason filed for Chapter 7 bankruptcy in Apr 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Troy L Mason — Ohio, 1:13-bk-11914


ᐅ Merceda Mass, Ohio

Address: 5532 Biscayne Ave Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-10344 Overview: "In Cincinnati, OH, Merceda Mass filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Merceda Mass — Ohio, 1:10-bk-10344


ᐅ Juanita Massengill, Ohio

Address: 5635 Folchi Dr Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-13720: "Juanita Massengill's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-07-09, led to asset liquidation, with the case closing in 10.17.2012."
Juanita Massengill — Ohio, 1:12-bk-13720


ᐅ Stephen Massey, Ohio

Address: 11907 Cedarcreek Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-11548 Summary: "The bankruptcy filing by Stephen Massey, undertaken in March 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-06-25 after liquidating assets."
Stephen Massey — Ohio, 1:11-bk-11548


ᐅ Marie Massey, Ohio

Address: 1854 Lakenoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-18320 Summary: "Marie Massey's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-12-09, led to asset liquidation, with the case closing in March 2011."
Marie Massey — Ohio, 1:10-bk-18320


ᐅ Jerry Dwight Massey, Ohio

Address: 8333 Haskell Dr Cincinnati, OH 45239-4211

Brief Overview of Bankruptcy Case 1:08-bk-13620: "Filing for Chapter 13 bankruptcy in 07/02/2008, Jerry Dwight Massey from Cincinnati, OH, structured a repayment plan, achieving discharge in June 2013."
Jerry Dwight Massey — Ohio, 1:08-bk-13620


ᐅ Beverly Massey, Ohio

Address: 1834 Andina Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-10030 Summary: "In Cincinnati, OH, Beverly Massey filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Beverly Massey — Ohio, 1:10-bk-10030


ᐅ James Masten, Ohio

Address: 6102 Glade Ave Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-16525 Overview: "James Masten's bankruptcy, initiated in 2010-09-23 and concluded by 2010-12-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Masten — Ohio, 1:10-bk-16525


ᐅ Robert Masterson, Ohio

Address: 3280 Lillwood Ln Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-11993 Summary: "Cincinnati, OH resident Robert Masterson's 03/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Robert Masterson — Ohio, 1:10-bk-11993


ᐅ Ii Michael Gregory Mastin, Ohio

Address: 9381 Leebrook Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-10041: "The bankruptcy record of Ii Michael Gregory Mastin from Cincinnati, OH, shows a Chapter 7 case filed in 01/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2011."
Ii Michael Gregory Mastin — Ohio, 1:11-bk-10041


ᐅ Kathleen Mastin, Ohio

Address: 7982 Festive Ct Apt 1 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:13-bk-104537: "In a Chapter 7 bankruptcy case, Kathleen Mastin from Cincinnati, OH, saw her proceedings start in 2013-02-01 and complete by May 12, 2013, involving asset liquidation."
Kathleen Mastin — Ohio, 1:13-bk-10453


ᐅ Laronda Kaye Matchen, Ohio

Address: 255 McGregor Ave Apt 9 Cincinnati, OH 45219

Bankruptcy Case 1:13-bk-11046 Overview: "Cincinnati, OH resident Laronda Kaye Matchen's March 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-20."
Laronda Kaye Matchen — Ohio, 1:13-bk-11046


ᐅ Paul G Mathauer, Ohio

Address: 154 Southern Trce Apt D Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-12267 Summary: "Paul G Mathauer's bankruptcy, initiated in 2011-04-15 and concluded by 2011-07-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul G Mathauer — Ohio, 1:11-bk-12267


ᐅ Robert Allen Matheny, Ohio

Address: 177 Caldwell Dr Apt E3 Cincinnati, OH 45216-1529

Brief Overview of Bankruptcy Case 1:16-bk-10227: "Robert Allen Matheny's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.26.2016, led to asset liquidation, with the case closing in 04/25/2016."
Robert Allen Matheny — Ohio, 1:16-bk-10227


ᐅ Brian S Matheny, Ohio

Address: 28 Washington Ave Cincinnati, OH 45246-3714

Bankruptcy Case 1:14-bk-10613 Summary: "The bankruptcy filing by Brian S Matheny, undertaken in 2014-02-24 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/25/2014 after liquidating assets."
Brian S Matheny — Ohio, 1:14-bk-10613


ᐅ Lisa Carmen Matheny, Ohio

Address: 6813 Somerset Dr Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:13-bk-10883: "Lisa Carmen Matheny's bankruptcy, initiated in 03/04/2013 and concluded by 06/12/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Carmen Matheny — Ohio, 1:13-bk-10883


ᐅ Joy M Matose, Ohio

Address: 4131 Saint Martins Pl Cincinnati, OH 45211-5356

Bankruptcy Case 1:15-bk-10226 Overview: "The bankruptcy record of Joy M Matose from Cincinnati, OH, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2015."
Joy M Matose — Ohio, 1:15-bk-10226


ᐅ Virginia Matose, Ohio

Address: 4131 Saint Martins Pl Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-12124 Summary: "Cincinnati, OH resident Virginia Matose's May 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-09."
Virginia Matose — Ohio, 1:13-bk-12124


ᐅ James Arthur Matre, Ohio

Address: 9041 Winthrop Dr Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:11-bk-11273: "In a Chapter 7 bankruptcy case, James Arthur Matre from Cincinnati, OH, saw his proceedings start in Mar 7, 2011 and complete by 06.15.2011, involving asset liquidation."
James Arthur Matre — Ohio, 1:11-bk-11273


ᐅ Martha Lucia Matta, Ohio

Address: 3652 Woodford Rd Apt 108 Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-16528 Overview: "Cincinnati, OH resident Martha Lucia Matta's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2012."
Martha Lucia Matta — Ohio, 1:11-bk-16528


ᐅ Philip Mattar, Ohio

Address: 2314 Quail Run Farm Ln Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-12508 Overview: "In Cincinnati, OH, Philip Mattar filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2010."
Philip Mattar — Ohio, 1:10-bk-12508


ᐅ Ronald Peter Matter, Ohio

Address: 3730 Pleasant St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-11782 Overview: "In a Chapter 7 bankruptcy case, Ronald Peter Matter from Cincinnati, OH, saw his proceedings start in 2013-04-16 and complete by 2013-07-23, involving asset liquidation."
Ronald Peter Matter — Ohio, 1:13-bk-11782


ᐅ Christopher Matteson, Ohio

Address: 8512 Shenstone Dr Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-175027: "Christopher Matteson's bankruptcy, initiated in 10/30/2010 and concluded by Feb 15, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Matteson — Ohio, 1:10-bk-17502


ᐅ Joseph R Matthews, Ohio

Address: 3646 Church St Apt 8 Cincinnati, OH 45244-3088

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11267: "Cincinnati, OH resident Joseph R Matthews's April 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2015."
Joseph R Matthews — Ohio, 1:15-bk-11267


ᐅ Laticia Ann Matthews, Ohio

Address: 2499 Ambassador Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14356 Overview: "The bankruptcy record of Laticia Ann Matthews from Cincinnati, OH, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-28."
Laticia Ann Matthews — Ohio, 1:13-bk-14356


ᐅ Yvette Matthews, Ohio

Address: 174 Brookhaven Ave Cincinnati, OH 45215-1034

Brief Overview of Bankruptcy Case 1:14-bk-14316: "Cincinnati, OH resident Yvette Matthews's 2014-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2015."
Yvette Matthews — Ohio, 1:14-bk-14316


ᐅ Jr James H Matthews, Ohio

Address: 3138 Ebenezer Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-13328 Summary: "Jr James H Matthews's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2012, led to asset liquidation, with the case closing in 09.23.2012."
Jr James H Matthews — Ohio, 1:12-bk-13328


ᐅ Leon P Matthews, Ohio

Address: 5735 Kiefer Ct Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-17571: "The bankruptcy filing by Leon P Matthews, undertaken in 2011-12-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.31.2012 after liquidating assets."
Leon P Matthews — Ohio, 1:11-bk-17571


ᐅ Clarence F Matthews, Ohio

Address: 3016 Aries Ct Cincinnati, OH 45251-2630

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14394: "In Cincinnati, OH, Clarence F Matthews filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Clarence F Matthews — Ohio, 1:14-bk-14394


ᐅ Bennett Alicia Matthews, Ohio

Address: 11540 Olde Gate Dr Apt A Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-128897: "In Cincinnati, OH, Bennett Alicia Matthews filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Bennett Alicia Matthews — Ohio, 1:13-bk-12889


ᐅ Onadeja K Matthews, Ohio

Address: 1747 Avonlea Ave Cincinnati, OH 45237-6109

Bankruptcy Case 1:16-bk-11707 Summary: "In a Chapter 7 bankruptcy case, Onadeja K Matthews from Cincinnati, OH, saw their proceedings start in May 2016 and complete by 08/01/2016, involving asset liquidation."
Onadeja K Matthews — Ohio, 1:16-bk-11707


ᐅ Patricia A Matthews, Ohio

Address: 1219 Dixie Ct Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-11115 Overview: "The bankruptcy record of Patricia A Matthews from Cincinnati, OH, shows a Chapter 7 case filed in 03.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-13."
Patricia A Matthews — Ohio, 1:12-bk-11115


ᐅ Karen L Matthews, Ohio

Address: 6421 Clough Pike Apt 3 Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-12930 Overview: "The bankruptcy record of Karen L Matthews from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Karen L Matthews — Ohio, 1:11-bk-12930


ᐅ Jerome Dean Matthews, Ohio

Address: 4420 Simpson Ave Cincinnati, OH 45227-2951

Brief Overview of Bankruptcy Case 1:16-bk-11971: "The bankruptcy record of Jerome Dean Matthews from Cincinnati, OH, shows a Chapter 7 case filed in May 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-18."
Jerome Dean Matthews — Ohio, 1:16-bk-11971


ᐅ Shawanna R Matthews, Ohio

Address: 2763 Faber Ave Cincinnati, OH 45211-7948

Brief Overview of Bankruptcy Case 1:15-bk-14309: "Shawanna R Matthews's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/06/2015, led to asset liquidation, with the case closing in February 2016."
Shawanna R Matthews — Ohio, 1:15-bk-14309


ᐅ Aida M Matthews, Ohio

Address: 6722 Montgomery Rd Apt 4 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13211: "The case of Aida M Matthews in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida M Matthews — Ohio, 1:11-bk-13211


ᐅ Rebecca Matthews, Ohio

Address: 5723 Carthage Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-15622: "Rebecca Matthews's bankruptcy, initiated in September 2011 and concluded by 2011-12-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Matthews — Ohio, 1:11-bk-15622


ᐅ Patricia Ann Mattingly, Ohio

Address: 4121 W 8th St Cincinnati, OH 45205-2001

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11771: "Patricia Ann Mattingly's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.28.2014, led to asset liquidation, with the case closing in 2014-07-27."
Patricia Ann Mattingly — Ohio, 1:14-bk-11771


ᐅ Brett A Mattingly, Ohio

Address: 640 Daniel Ct Apt 3E Cincinnati, OH 45244-1467

Bankruptcy Case 1:15-bk-14271 Summary: "Brett A Mattingly's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-04, led to asset liquidation, with the case closing in February 2, 2016."
Brett A Mattingly — Ohio, 1:15-bk-14271


ᐅ Carrie E Mattingly, Ohio

Address: 640 Daniel Ct Apt 3E Cincinnati, OH 45244-1467

Bankruptcy Case 1:15-bk-14271 Summary: "The case of Carrie E Mattingly in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie E Mattingly — Ohio, 1:15-bk-14271


ᐅ Mark S Mattis, Ohio

Address: 11610 Currier Ln Unit A Cincinnati, OH 45249-4573

Concise Description of Bankruptcy Case 1:14-bk-121247: "In a Chapter 7 bankruptcy case, Mark S Mattis from Cincinnati, OH, saw their proceedings start in 2014-05-20 and complete by Aug 18, 2014, involving asset liquidation."
Mark S Mattis — Ohio, 1:14-bk-12124


ᐅ Tammy L Mattscheck, Ohio

Address: 2982 Libra Ln Cincinnati, OH 45251-2613

Bankruptcy Case 1:15-bk-12599 Summary: "In Cincinnati, OH, Tammy L Mattscheck filed for Chapter 7 bankruptcy in 07/02/2015. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Tammy L Mattscheck — Ohio, 1:15-bk-12599


ᐅ Douglas N Matz, Ohio

Address: 6643 Herane # 143 Cincinnati, OH 45248

Bankruptcy Case 1:2014-bk-13292 Summary: "The bankruptcy filing by Douglas N Matz, undertaken in August 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Douglas N Matz — Ohio, 1:2014-bk-13292


ᐅ Susan L Mauntel, Ohio

Address: 3017 Brookview Dr Cincinnati, OH 45238-2001

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10673: "Susan L Mauntel's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/26/2014, led to asset liquidation, with the case closing in May 27, 2014."
Susan L Mauntel — Ohio, 1:14-bk-10673


ᐅ Jr Walter P Maupin, Ohio

Address: 1619 Section Rd Apt 4 Cincinnati, OH 45237-2728

Brief Overview of Bankruptcy Case 1:14-bk-12564: "The case of Jr Walter P Maupin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walter P Maupin — Ohio, 1:14-bk-12564


ᐅ Justin R Maupin, Ohio

Address: 8148 School Rd Cincinnati, OH 45249

Bankruptcy Case 1:13-bk-13956 Overview: "In a Chapter 7 bankruptcy case, Justin R Maupin from Cincinnati, OH, saw their proceedings start in Aug 21, 2013 and complete by November 29, 2013, involving asset liquidation."
Justin R Maupin — Ohio, 1:13-bk-13956


ᐅ Jeffrey D Maurer, Ohio

Address: 4812 Glenshade Ave Cincinnati, OH 45227-2420

Bankruptcy Case 1:16-bk-11537 Overview: "The bankruptcy filing by Jeffrey D Maurer, undertaken in April 22, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Jeffrey D Maurer — Ohio, 1:16-bk-11537


ᐅ Mindy H Maurer, Ohio

Address: 4812 Glenshade Ave Cincinnati, OH 45227-2420

Concise Description of Bankruptcy Case 1:16-bk-115377: "Mindy H Maurer's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 22, 2016, led to asset liquidation, with the case closing in July 2016."
Mindy H Maurer — Ohio, 1:16-bk-11537


ᐅ Daniel Maurice, Ohio

Address: 649 ELLIOTT AVE Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-11971 Overview: "The bankruptcy filing by Daniel Maurice, undertaken in April 11, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
Daniel Maurice — Ohio, 1:12-bk-11971


ᐅ Jo Ann Maus, Ohio

Address: 5598 Windmere Dr Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-12543 Summary: "Jo Ann Maus's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-05-06, led to asset liquidation, with the case closing in 08/14/2012."
Jo Ann Maus — Ohio, 1:12-bk-12543


ᐅ Nancy M Mavity, Ohio

Address: 11075 Oak Ave Cincinnati, OH 45242-2933

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13201: "The bankruptcy record of Nancy M Mavity from Cincinnati, OH, shows a Chapter 7 case filed in 2015-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2015."
Nancy M Mavity — Ohio, 1:15-bk-13201


ᐅ Charles R Maxberry, Ohio

Address: 6745 Placid Pl Cincinnati, OH 45236-3827

Bankruptcy Case 1:10-bk-14647 Summary: "Charles R Maxberry, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Jul 7, 2010, culminating in its successful completion by July 15, 2013."
Charles R Maxberry — Ohio, 1:10-bk-14647


ᐅ Keith L Maxberry, Ohio

Address: 1433 Summe Dr Cincinnati, OH 45231-3290

Bankruptcy Case 1:08-bk-12899 Summary: "Chapter 13 bankruptcy for Keith L Maxberry in Cincinnati, OH began in May 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Keith L Maxberry — Ohio, 1:08-bk-12899


ᐅ Peggy A Maxberry, Ohio

Address: 1503 Kinney Ave Cincinnati, OH 45231-3423

Concise Description of Bankruptcy Case 1:14-bk-121897: "Peggy A Maxberry's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Peggy A Maxberry — Ohio, 1:14-bk-12189


ᐅ Rhyan S Maxberry, Ohio

Address: 1503 Kinney Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-11164: "In a Chapter 7 bankruptcy case, Rhyan S Maxberry from Cincinnati, OH, saw their proceedings start in Mar 6, 2012 and complete by June 2012, involving asset liquidation."
Rhyan S Maxberry — Ohio, 1:12-bk-11164


ᐅ Sean Maxberry, Ohio

Address: 1599 Spring Park Walk Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-15007: "The case of Sean Maxberry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Maxberry — Ohio, 1:10-bk-15007


ᐅ Sheryl Maxberry, Ohio

Address: 10005 Chester Rd Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18262: "The bankruptcy filing by Sheryl Maxberry, undertaken in Dec 7, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Sheryl Maxberry — Ohio, 1:10-bk-18262


ᐅ Barbara Jo Maxey, Ohio

Address: 3632 Church St Apt 12 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:12-bk-160647: "In a Chapter 7 bankruptcy case, Barbara Jo Maxey from Cincinnati, OH, saw her proceedings start in November 14, 2012 and complete by February 2013, involving asset liquidation."
Barbara Jo Maxey — Ohio, 1:12-bk-16064


ᐅ Walter Maxton, Ohio

Address: 6241 Ridgefield Dr Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:10-bk-11416: "The bankruptcy record of Walter Maxton from Cincinnati, OH, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Walter Maxton — Ohio, 1:10-bk-11416


ᐅ Viola J Maxwell, Ohio

Address: 5211 Carthage Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-145197: "In a Chapter 7 bankruptcy case, Viola J Maxwell from Cincinnati, OH, saw her proceedings start in September 2013 and complete by 01.05.2014, involving asset liquidation."
Viola J Maxwell — Ohio, 1:13-bk-14519


ᐅ Vivian L Maxwell, Ohio

Address: 1754 Catalina Ave Cincinnati, OH 45237-6102

Brief Overview of Bankruptcy Case 1:15-bk-10206: "In a Chapter 7 bankruptcy case, Vivian L Maxwell from Cincinnati, OH, saw her proceedings start in 2015-01-23 and complete by 2015-04-23, involving asset liquidation."
Vivian L Maxwell — Ohio, 1:15-bk-10206


ᐅ Shametris Maxwell, Ohio

Address: 6615 Bantry Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:13-bk-13337: "Cincinnati, OH resident Shametris Maxwell's July 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2013."
Shametris Maxwell — Ohio, 1:13-bk-13337


ᐅ Shawna Maxwell, Ohio

Address: 3352 Wabash Ave Cincinnati, OH 45207

Bankruptcy Case 1:13-bk-12387 Summary: "Cincinnati, OH resident Shawna Maxwell's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2013."
Shawna Maxwell — Ohio, 1:13-bk-12387


ᐅ Nikki Maxwell, Ohio

Address: 616 Tafel St Cincinnati, OH 45225

Bankruptcy Case 1:10-bk-15020 Summary: "The case of Nikki Maxwell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Maxwell — Ohio, 1:10-bk-15020