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 Rodney D May, Ohio

Address: 7900 Greenland Pl Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:11-bk-121187: "The bankruptcy record of Rodney D May from Cincinnati, OH, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Rodney D May — Ohio, 1:11-bk-12118


ᐅ Christopher Jon Andrew May, Ohio

Address: 1148 Covedale Ave Apt 2 Cincinnati, OH 45238-4314

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11959: "The bankruptcy filing by Christopher Jon Andrew May, undertaken in 2016-05-20 in Cincinnati, OH under Chapter 7, concluded with discharge in August 18, 2016 after liquidating assets."
Christopher Jon Andrew May — Ohio, 1:16-bk-11959


ᐅ Larry May, Ohio

Address: 4060 Glen Este Withamsville Rd Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-11646: "Cincinnati, OH resident Larry May's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-25."
Larry May — Ohio, 1:10-bk-11646


ᐅ Randal T May, Ohio

Address: 5710 Winton Rd Apt 304 Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14441: "The case of Randal T May in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randal T May — Ohio, 1:11-bk-14441


ᐅ Bonnie Lee May, Ohio

Address: 119 Bacon St Cincinnati, OH 45215-2900

Concise Description of Bankruptcy Case 1:15-bk-129367: "The bankruptcy record of Bonnie Lee May from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2015."
Bonnie Lee May — Ohio, 1:15-bk-12936


ᐅ David P May, Ohio

Address: 7433 Pondview Pl Apt 102 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:11-bk-131687: "The bankruptcy record of David P May from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2011."
David P May — Ohio, 1:11-bk-13168


ᐅ Jackqueline D May, Ohio

Address: 6439 Fair Oaks Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15368: "Jackqueline D May's bankruptcy, initiated in 11/25/2013 and concluded by March 5, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackqueline D May — Ohio, 1:13-bk-15368


ᐅ Brian S May, Ohio

Address: 10428 Burlington Rd Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-10318: "The case of Brian S May in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S May — Ohio, 1:11-bk-10318


ᐅ Mary F Mayberry, Ohio

Address: 785 Villas Cir Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15705: "The bankruptcy filing by Mary F Mayberry, undertaken in 09/20/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/23/2011 after liquidating assets."
Mary F Mayberry — Ohio, 1:11-bk-15705


ᐅ Janet Cole Mayberry, Ohio

Address: 5206 Relluk Dr Apt 3 Cincinnati, OH 45238-3757

Bankruptcy Case 1:15-bk-12014 Overview: "Janet Cole Mayberry's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-05-21, led to asset liquidation, with the case closing in 08.19.2015."
Janet Cole Mayberry — Ohio, 1:15-bk-12014


ᐅ Kissha D Mayberry, Ohio

Address: 1577 Hazelgrove Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-14973 Summary: "The case of Kissha D Mayberry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kissha D Mayberry — Ohio, 1:12-bk-14973


ᐅ Kenneth B Maye, Ohio

Address: 2922 Queen City Ave Apt 2 Cincinnati, OH 45238-2525

Concise Description of Bankruptcy Case 1:14-bk-145257: "Kenneth B Maye's bankruptcy, initiated in 10/29/2014 and concluded by January 27, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth B Maye — Ohio, 1:14-bk-14525


ᐅ Sharon D Maye, Ohio

Address: 2956 Central Pkwy Cincinnati, OH 45225-2303

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12896: "Sharon D Maye's bankruptcy, initiated in Jul 27, 2015 and concluded by 2015-10-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon D Maye — Ohio, 1:15-bk-12896


ᐅ Shirley Diane Maye, Ohio

Address: 2306 Aquarius Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-15570 Summary: "In Cincinnati, OH, Shirley Diane Maye filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2014."
Shirley Diane Maye — Ohio, 1:13-bk-15570


ᐅ Aubrey Maye, Ohio

Address: 1563 Summit Rd Cincinnati, OH 45237

Bankruptcy Case 1:09-bk-18445 Summary: "In Cincinnati, OH, Aubrey Maye filed for Chapter 7 bankruptcy in 2009-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Aubrey Maye — Ohio, 1:09-bk-18445


ᐅ David Mayer, Ohio

Address: 4013 Vinings Dr Apt 117 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:10-bk-170797: "The bankruptcy record of David Mayer from Cincinnati, OH, shows a Chapter 7 case filed in 2010-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2011."
David Mayer — Ohio, 1:10-bk-17079


ᐅ Shane E Mayer, Ohio

Address: 2908 Kling Ave Cincinnati, OH 45211-5958

Bankruptcy Case 1:14-bk-13812 Overview: "In Cincinnati, OH, Shane E Mayer filed for Chapter 7 bankruptcy in 09.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-10."
Shane E Mayer — Ohio, 1:14-bk-13812


ᐅ Lorraine Ruth Mayernik, Ohio

Address: 6369 Spyglassridge Dr Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-10588: "Lorraine Ruth Mayernik's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 1, 2011, led to asset liquidation, with the case closing in May 2011."
Lorraine Ruth Mayernik — Ohio, 1:11-bk-10588


ᐅ Stephanie Mayes, Ohio

Address: 5945 Leffingwell Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-14962 Overview: "Stephanie Mayes's bankruptcy, initiated in 2013-10-29 and concluded by Feb 6, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Mayes — Ohio, 1:13-bk-14962


ᐅ Megan L Mayes, Ohio

Address: 3981 Brandychase Way Apt 417 Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:13-bk-11801: "In Cincinnati, OH, Megan L Mayes filed for Chapter 7 bankruptcy in 04/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Megan L Mayes — Ohio, 1:13-bk-11801


ᐅ Pamela D Mayfield, Ohio

Address: 5606 Kingsway Ct W Cincinnati, OH 45215-5111

Bankruptcy Case 1:16-bk-11505 Summary: "The bankruptcy record of Pamela D Mayfield from Cincinnati, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2016."
Pamela D Mayfield — Ohio, 1:16-bk-11505


ᐅ Steve Mayfield, Ohio

Address: 3984 Vinings Dr Apt 34 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:10-bk-134237: "Steve Mayfield's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Mayfield — Ohio, 1:10-bk-13423


ᐅ Artisha R Mayfield, Ohio

Address: 3335 Donald St Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10724: "The bankruptcy filing by Artisha R Mayfield, undertaken in 2011-02-09 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Artisha R Mayfield — Ohio, 1:11-bk-10724


ᐅ Terri L Mayle, Ohio

Address: 44 Rolling Hills Dr Cincinnati, OH 45215-1353

Brief Overview of Bankruptcy Case 1:15-bk-13202: "Terri L Mayle's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2015, led to asset liquidation, with the case closing in 2015-11-16."
Terri L Mayle — Ohio, 1:15-bk-13202


ᐅ Angeline Mccauley, Ohio

Address: 11755 Norbourne Dr Apt 702 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13577 Overview: "Cincinnati, OH resident Angeline Mccauley's 06/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2011."
Angeline Mccauley — Ohio, 1:11-bk-13577


ᐅ Julian E Mcclain, Ohio

Address: 11576 Framingham Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-136547: "The case of Julian E Mcclain in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian E Mcclain — Ohio, 1:11-bk-13654


ᐅ Latonya Mcclain, Ohio

Address: 5545 Old Blue Rock Rd Apt 94 Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-13437 Overview: "In Cincinnati, OH, Latonya Mcclain filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Latonya Mcclain — Ohio, 1:10-bk-13437


ᐅ Sandra Mcclain, Ohio

Address: 2623 Tampico Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18290: "Cincinnati, OH resident Sandra Mcclain's 12/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2011."
Sandra Mcclain — Ohio, 1:10-bk-18290


ᐅ Leah M Mcclain, Ohio

Address: 2623 Stanton Ave Apt 1 Cincinnati, OH 45206-1634

Brief Overview of Bankruptcy Case 1:14-bk-12245: "Leah M Mcclain's bankruptcy, initiated in May 27, 2014 and concluded by 2014-08-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah M Mcclain — Ohio, 1:14-bk-12245


ᐅ Erica R Mcclain, Ohio

Address: 631 Arlington Ave Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16705: "In Cincinnati, OH, Erica R Mcclain filed for Chapter 7 bankruptcy in 10.12.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-20."
Erica R Mcclain — Ohio, 1:09-bk-16705


ᐅ Monique Mcclain, Ohio

Address: 3610 Darwin Ave Apt 2 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13292: "The bankruptcy record of Monique Mcclain from Cincinnati, OH, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2013."
Monique Mcclain — Ohio, 1:13-bk-13292


ᐅ Venita M Mcclair, Ohio

Address: 11332 Lincolnshire Dr Cincinnati, OH 45240-2339

Brief Overview of Bankruptcy Case 1:16-bk-10749: "Cincinnati, OH resident Venita M Mcclair's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2016."
Venita M Mcclair — Ohio, 1:16-bk-10749


ᐅ Jr Theodore L Mcclanahan, Ohio

Address: 1687 Tuxworth Ave Cincinnati, OH 45238-4012

Bankruptcy Case 1:15-bk-12316 Overview: "In Cincinnati, OH, Jr Theodore L Mcclanahan filed for Chapter 7 bankruptcy in June 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2015."
Jr Theodore L Mcclanahan — Ohio, 1:15-bk-12316


ᐅ William H Mcclatchey, Ohio

Address: 6945 Taylor Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-14839 Overview: "William H Mcclatchey's bankruptcy, initiated in 09/06/2012 and concluded by December 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Mcclatchey — Ohio, 1:12-bk-14839


ᐅ Christopher Brian Mccleese, Ohio

Address: 1170 King Louis Ct Apt 707 Cincinnati, OH 45255-4444

Bankruptcy Case 16-20025-tnw Overview: "The bankruptcy filing by Christopher Brian Mccleese, undertaken in 2016-01-15 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-04-14 after liquidating assets."
Christopher Brian Mccleese — Ohio, 16-20025


ᐅ Iii Glen Mcclendon, Ohio

Address: 2668 Wendee Dr Apt 2510 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-11136: "The case of Iii Glen Mcclendon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Glen Mcclendon — Ohio, 1:10-bk-11136


ᐅ Lisa A Mcclendon, Ohio

Address: 6138 Graceland Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-10025 Overview: "The case of Lisa A Mcclendon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa A Mcclendon — Ohio, 1:13-bk-10025


ᐅ Marquita S Mcclendon, Ohio

Address: 2812 Warsaw Ave Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:11-bk-12990: "The bankruptcy filing by Marquita S Mcclendon, undertaken in May 13, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.21.2011 after liquidating assets."
Marquita S Mcclendon — Ohio, 1:11-bk-12990


ᐅ Candiss Delisa Mcclendon, Ohio

Address: 634 Dutch Colony Dr Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:12-bk-165667: "Candiss Delisa Mcclendon's bankruptcy, initiated in 12.14.2012 and concluded by March 24, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candiss Delisa Mcclendon — Ohio, 1:12-bk-16566


ᐅ Tameka K Mcclinton, Ohio

Address: 1486 Foxwood Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14766: "In a Chapter 7 bankruptcy case, Tameka K Mcclinton from Cincinnati, OH, saw her proceedings start in 08.31.2012 and complete by 2012-12-09, involving asset liquidation."
Tameka K Mcclinton — Ohio, 1:12-bk-14766


ᐅ Tiffany M Mcclinton, Ohio

Address: 723 Danvers Dr Cincinnati, OH 45240-3107

Brief Overview of Bankruptcy Case 1:16-bk-11379: "The bankruptcy filing by Tiffany M Mcclinton, undertaken in 2016-04-12 in Cincinnati, OH under Chapter 7, concluded with discharge in July 11, 2016 after liquidating assets."
Tiffany M Mcclinton — Ohio, 1:16-bk-11379


ᐅ Jr Hugh P Mccloskey, Ohio

Address: 3824 Simpson Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-16523 Summary: "In Cincinnati, OH, Jr Hugh P Mccloskey filed for Chapter 7 bankruptcy in 12/12/2012. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2013."
Jr Hugh P Mccloskey — Ohio, 1:12-bk-16523


ᐅ Rani A Mccloud, Ohio

Address: 12 Bertus St Apt 2 Cincinnati, OH 45217-1620

Brief Overview of Bankruptcy Case 1:10-bk-13812: "Chapter 13 bankruptcy for Rani A Mccloud in Cincinnati, OH began in June 2, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-10."
Rani A Mccloud — Ohio, 1:10-bk-13812


ᐅ Alisa Ann Mccloud, Ohio

Address: 1012 3rd St Cincinnati, OH 45215-3821

Concise Description of Bankruptcy Case 1:16-bk-116937: "In a Chapter 7 bankruptcy case, Alisa Ann Mccloud from Cincinnati, OH, saw her proceedings start in May 2, 2016 and complete by July 2016, involving asset liquidation."
Alisa Ann Mccloud — Ohio, 1:16-bk-11693


ᐅ Andrea N Mccloud, Ohio

Address: 12 Bertus St Apt 2 Cincinnati, OH 45217-1620

Concise Description of Bankruptcy Case 1:10-bk-138127: "Andrea N Mccloud's Cincinnati, OH bankruptcy under Chapter 13 in 2010-06-02 led to a structured repayment plan, successfully discharged in Feb 10, 2015."
Andrea N Mccloud — Ohio, 1:10-bk-13812


ᐅ Donald William Mccloud, Ohio

Address: 1012 3rd St Cincinnati, OH 45215-3821

Concise Description of Bankruptcy Case 1:16-bk-116937: "In a Chapter 7 bankruptcy case, Donald William Mccloud from Cincinnati, OH, saw their proceedings start in 05.02.2016 and complete by Jul 31, 2016, involving asset liquidation."
Donald William Mccloud — Ohio, 1:16-bk-11693


ᐅ Mica T Mccloud, Ohio

Address: 1860 Glendon Pl Cincinnati, OH 45237-3520

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12506: "In a Chapter 7 bankruptcy case, Mica T Mccloud from Cincinnati, OH, saw her proceedings start in July 2016 and complete by 10.03.2016, involving asset liquidation."
Mica T Mccloud — Ohio, 1:16-bk-12506


ᐅ John Mcclung, Ohio

Address: 3730 E Galbraith Rd Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18638: "The bankruptcy filing by John Mcclung, undertaken in 2009-12-30 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets."
John Mcclung — Ohio, 1:09-bk-18638


ᐅ Shawn M Mcclure, Ohio

Address: 3804 Lonsdale St Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-12428 Overview: "The bankruptcy record of Shawn M Mcclure from Cincinnati, OH, shows a Chapter 7 case filed in 2011-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Shawn M Mcclure — Ohio, 1:11-bk-12428


ᐅ Timothy Mcclure, Ohio

Address: 4132 KIRBY AVE Cincinnati, OH 45223

Bankruptcy Case 1:12-bk-11842 Overview: "The bankruptcy record of Timothy Mcclure from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Timothy Mcclure — Ohio, 1:12-bk-11842


ᐅ Michelle Mcclure, Ohio

Address: 2952 High Forest Ln Apt 239 Cincinnati, OH 45223-1307

Bankruptcy Case 1:15-bk-12953 Summary: "In Cincinnati, OH, Michelle Mcclure filed for Chapter 7 bankruptcy in 07/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-27."
Michelle Mcclure — Ohio, 1:15-bk-12953


ᐅ Jennifer L Mcclure, Ohio

Address: 7647 Knollwood Ln Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-10841 Summary: "The case of Jennifer L Mcclure in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Mcclure — Ohio, 1:13-bk-10841


ᐅ Ronisha Mccollum, Ohio

Address: 752 Chestnut St Cincinnati, OH 45203-1439

Bankruptcy Case 1:15-bk-12496 Overview: "The bankruptcy filing by Ronisha Mccollum, undertaken in June 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ronisha Mccollum — Ohio, 1:15-bk-12496


ᐅ Deronn S Mccollum, Ohio

Address: 1824 W North Bend Rd Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-13765: "Deronn S Mccollum's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 16, 2011, led to asset liquidation, with the case closing in 2011-09-24."
Deronn S Mccollum — Ohio, 1:11-bk-13765


ᐅ Donald Mccollum, Ohio

Address: 6473 Daly Rd Cincinnati, OH 45224-2123

Bankruptcy Case 1:16-bk-10157 Summary: "The case of Donald Mccollum in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mccollum — Ohio, 1:16-bk-10157


ᐅ Ebony Marie Mccollum, Ohio

Address: 1967 Webman Ct Cincinnati, OH 45223-2400

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11581: "The bankruptcy filing by Ebony Marie Mccollum, undertaken in April 16, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-15 after liquidating assets."
Ebony Marie Mccollum — Ohio, 1:2014-bk-11581


ᐅ Tracey L Mccollum, Ohio

Address: 2312 Walden Glen Cir Cincinnati, OH 45231-1402

Bankruptcy Case 1:15-bk-10010 Summary: "The case of Tracey L Mccollum in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey L Mccollum — Ohio, 1:15-bk-10010


ᐅ Jeffrey Todd Mccollum, Ohio

Address: 956 Butterfly Ct Cincinnati, OH 45231-5801

Brief Overview of Bankruptcy Case 1:16-bk-10071: "Cincinnati, OH resident Jeffrey Todd Mccollum's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2016."
Jeffrey Todd Mccollum — Ohio, 1:16-bk-10071


ᐅ Lisa Ann Mccollum, Ohio

Address: 717 Chestnut St Cincinnati, OH 45203-1438

Brief Overview of Bankruptcy Case 1:15-bk-12052: "The case of Lisa Ann Mccollum in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Mccollum — Ohio, 1:15-bk-12052


ᐅ Anita R Mccollum, Ohio

Address: 4805 Glenway Ave Apt 33 Cincinnati, OH 45238-4463

Concise Description of Bankruptcy Case 1:16-bk-115457: "In Cincinnati, OH, Anita R Mccollum filed for Chapter 7 bankruptcy in April 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2016."
Anita R Mccollum — Ohio, 1:16-bk-11545


ᐅ Nicole Ann Mccollum, Ohio

Address: 956 Butterfly Ct Cincinnati, OH 45231-5801

Bankruptcy Case 1:16-bk-10071 Summary: "The case of Nicole Ann Mccollum in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Ann Mccollum — Ohio, 1:16-bk-10071


ᐅ Billye J Mcconnell, Ohio

Address: 1920 Kemper Ln Apt 2 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17640: "The case of Billye J Mcconnell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billye J Mcconnell — Ohio, 1:11-bk-17640


ᐅ Brian Mcconnell, Ohio

Address: 4109 Estermarie Dr Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:13-bk-122947: "The bankruptcy record of Brian Mcconnell from Cincinnati, OH, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Brian Mcconnell — Ohio, 1:13-bk-12294


ᐅ Katherine Linnell Mcconnell, Ohio

Address: 747 W Kemper Rd Cincinnati, OH 45246-2121

Concise Description of Bankruptcy Case 1:2014-bk-115107: "The bankruptcy filing by Katherine Linnell Mcconnell, undertaken in 04.10.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Katherine Linnell Mcconnell — Ohio, 1:2014-bk-11510


ᐅ Stephen E Mcconnell, Ohio

Address: 4955 Charlemar Dr Cincinnati, OH 45227-1401

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15780: "Stephen E Mcconnell, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 09.23.2011, culminating in its successful completion by February 18, 2015."
Stephen E Mcconnell — Ohio, 1:11-bk-15780


ᐅ Edward B Mcconnell, Ohio

Address: 9657 Sacramento St Cincinnati, OH 45231-2233

Brief Overview of Bankruptcy Case 1:15-bk-14468: "The bankruptcy filing by Edward B Mcconnell, undertaken in 2015-11-19 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.17.2016 after liquidating assets."
Edward B Mcconnell — Ohio, 1:15-bk-14468


ᐅ Cedric T Mccorkle, Ohio

Address: 3755 Westmont Dr Apt 15 Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-14219 Summary: "Cedric T Mccorkle's bankruptcy, initiated in 09.10.2013 and concluded by 12.19.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedric T Mccorkle — Ohio, 1:13-bk-14219


ᐅ James A Mccormick, Ohio

Address: 3820 Ruebel Pl Cincinnati, OH 45211-4341

Bankruptcy Case 1:15-bk-12889 Overview: "The case of James A Mccormick in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Mccormick — Ohio, 1:15-bk-12889


ᐅ Joan E Mccormick, Ohio

Address: 8767 Appleknoll Ln Cincinnati, OH 45236-2102

Concise Description of Bankruptcy Case 1:14-bk-131137: "The bankruptcy filing by Joan E Mccormick, undertaken in Jul 23, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/21/2014 after liquidating assets."
Joan E Mccormick — Ohio, 1:14-bk-13113


ᐅ Joseph A Mccormick, Ohio

Address: 8767 Appleknoll Ln Cincinnati, OH 45236-2102

Concise Description of Bankruptcy Case 1:14-bk-152377: "Joseph A Mccormick's bankruptcy, initiated in 12.26.2014 and concluded by Mar 26, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Mccormick — Ohio, 1:14-bk-15237


ᐅ Velva Mccowan, Ohio

Address: 530 Anchor Dr Apt C Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-18555 Overview: "The bankruptcy filing by Velva Mccowan, undertaken in 12/20/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-03-30 after liquidating assets."
Velva Mccowan — Ohio, 1:10-bk-18555


ᐅ Quiana J Mccoy, Ohio

Address: 3314 Felicity Dr Cincinnati, OH 45211-5903

Concise Description of Bankruptcy Case 1:15-bk-132757: "In a Chapter 7 bankruptcy case, Quiana J Mccoy from Cincinnati, OH, saw her proceedings start in 2015-08-24 and complete by 11.22.2015, involving asset liquidation."
Quiana J Mccoy — Ohio, 1:15-bk-13275


ᐅ Jeffrey P Mccoy, Ohio

Address: 5471 Eula Ave Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-11320 Summary: "The case of Jeffrey P Mccoy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey P Mccoy — Ohio, 1:12-bk-11320


ᐅ Ricky J Mccoy, Ohio

Address: 6536 Graf Dr Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:12-bk-11558: "In Cincinnati, OH, Ricky J Mccoy filed for Chapter 7 bankruptcy in March 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2012."
Ricky J Mccoy — Ohio, 1:12-bk-11558


ᐅ Eugene Mccoy, Ohio

Address: 1506 W North Bend Rd Apt 4 Cincinnati, OH 45224-2544

Brief Overview of Bankruptcy Case 1:15-bk-13641: "In a Chapter 7 bankruptcy case, Eugene Mccoy from Cincinnati, OH, saw their proceedings start in 2015-09-22 and complete by 12.21.2015, involving asset liquidation."
Eugene Mccoy — Ohio, 1:15-bk-13641


ᐅ Benjamin Michael Mccoy, Ohio

Address: 4100 Creek Rd Cincinnati, OH 45241-2920

Bankruptcy Case 1:09-bk-11079 Summary: "Benjamin Michael Mccoy, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 03.02.2009, culminating in its successful completion by September 19, 2013."
Benjamin Michael Mccoy — Ohio, 1:09-bk-11079


ᐅ Bradly Mccoy, Ohio

Address: 12140 1st Ave Cincinnati, OH 45249

Bankruptcy Case 1:10-bk-11994 Summary: "In a Chapter 7 bankruptcy case, Bradly Mccoy from Cincinnati, OH, saw his proceedings start in March 2010 and complete by 2010-07-13, involving asset liquidation."
Bradly Mccoy — Ohio, 1:10-bk-11994


ᐅ Patricia A Mccoy, Ohio

Address: 3512 Boudinot Ave Apt 5 Cincinnati, OH 45211-5744

Concise Description of Bankruptcy Case 1:09-bk-145027: "Chapter 13 bankruptcy for Patricia A Mccoy in Cincinnati, OH began in 2009-07-16, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Patricia A Mccoy — Ohio, 1:09-bk-14502


ᐅ Patrick A Mccoy, Ohio

Address: 2638 Keysport Ln Cincinnati, OH 45231-1146

Bankruptcy Case 1:15-bk-10609 Summary: "The bankruptcy filing by Patrick A Mccoy, undertaken in Feb 24, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-05-25 after liquidating assets."
Patrick A Mccoy — Ohio, 1:15-bk-10609


ᐅ Willie J Mccoy, Ohio

Address: 5258 Charloe St Cincinnati, OH 45227-1034

Bankruptcy Case 1:07-bk-14845 Overview: "Chapter 13 bankruptcy for Willie J Mccoy in Cincinnati, OH began in October 2007, focusing on debt restructuring, concluding with plan fulfillment in 02.12.2013."
Willie J Mccoy — Ohio, 1:07-bk-14845


ᐅ Yolanda Lynetta Mccoy, Ohio

Address: 1302 Walnut St Apt 1 Cincinnati, OH 45202-5832

Concise Description of Bankruptcy Case 1:14-bk-127337: "The bankruptcy filing by Yolanda Lynetta Mccoy, undertaken in 06/26/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 24, 2014 after liquidating assets."
Yolanda Lynetta Mccoy — Ohio, 1:14-bk-12733


ᐅ Darryl W Mccracken, Ohio

Address: 1854 Bluehill Dr Cincinnati, OH 45240-3308

Bankruptcy Case 08-20307-tnw Summary: "Darryl W Mccracken's Cincinnati, OH bankruptcy under Chapter 13 in 2008-02-20 led to a structured repayment plan, successfully discharged in Apr 16, 2013."
Darryl W Mccracken — Ohio, 08-20307


ᐅ Luke Mccracken, Ohio

Address: 3316 Koenig Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14437 Overview: "The bankruptcy filing by Luke Mccracken, undertaken in June 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Luke Mccracken — Ohio, 1:10-bk-14437


ᐅ Tyler Allen Mccray, Ohio

Address: 7200 Fairpark Ave Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-10966: "The bankruptcy filing by Tyler Allen Mccray, undertaken in March 6, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in June 14, 2013 after liquidating assets."
Tyler Allen Mccray — Ohio, 1:13-bk-10966


ᐅ Betty J Mccray, Ohio

Address: 6313 Elwynne Dr Cincinnati, OH 45236-4013

Brief Overview of Bankruptcy Case 1:14-bk-14304: "Betty J Mccray's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 17, 2014, led to asset liquidation, with the case closing in 01/15/2015."
Betty J Mccray — Ohio, 1:14-bk-14304


ᐅ Dan Mccray, Ohio

Address: 6576 Rainbow Ln Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10327: "Cincinnati, OH resident Dan Mccray's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-05."
Dan Mccray — Ohio, 1:13-bk-10327


ᐅ Elaine A Mccreagh, Ohio

Address: 1135 Ryland Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-150827: "Cincinnati, OH resident Elaine A Mccreagh's 09/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2012."
Elaine A Mccreagh — Ohio, 1:12-bk-15082


ᐅ Dawn Michele Mccreary, Ohio

Address: 2944 N Bend Rd Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10782 Overview: "The bankruptcy record of Dawn Michele Mccreary from Cincinnati, OH, shows a Chapter 7 case filed in 02/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Dawn Michele Mccreary — Ohio, 1:13-bk-10782


ᐅ Joshua L Mccreary, Ohio

Address: 5578 Bridgetown Rd Apt 2 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:11-bk-120557: "The bankruptcy record of Joshua L Mccreary from Cincinnati, OH, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Joshua L Mccreary — Ohio, 1:11-bk-12055


ᐅ Michael Napolean Mccreary, Ohio

Address: 3818 Iona Ave Cincinnati, OH 45213-1910

Brief Overview of Bankruptcy Case 1:09-bk-16963: "The bankruptcy record for Michael Napolean Mccreary from Cincinnati, OH, under Chapter 13, filed in October 21, 2009, involved setting up a repayment plan, finalized by May 16, 2013."
Michael Napolean Mccreary — Ohio, 1:09-bk-16963


ᐅ Leslie Ann Mccree, Ohio

Address: 3831 Applegate Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-15704 Summary: "In a Chapter 7 bankruptcy case, Leslie Ann Mccree from Cincinnati, OH, saw her proceedings start in December 2013 and complete by March 30, 2014, involving asset liquidation."
Leslie Ann Mccree — Ohio, 1:13-bk-15704


ᐅ Paula R Mcculley, Ohio

Address: 4032 Brandychase Way Apt 154 Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-14378 Summary: "In a Chapter 7 bankruptcy case, Paula R Mcculley from Cincinnati, OH, saw her proceedings start in July 15, 2011 and complete by 2011-10-23, involving asset liquidation."
Paula R Mcculley — Ohio, 1:11-bk-14378


ᐅ William Mcculley, Ohio

Address: 1818 Wayland Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-175777: "The bankruptcy filing by William Mcculley, undertaken in 11.03.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 11, 2011 after liquidating assets."
William Mcculley — Ohio, 1:10-bk-17577


ᐅ John Robert Mcculloch, Ohio

Address: 3348 Nandale Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-10591: "Cincinnati, OH resident John Robert Mcculloch's 2012-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2012."
John Robert Mcculloch — Ohio, 1:12-bk-10591


ᐅ Naomia Mccullom, Ohio

Address: 601 Maple Ave Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11842: "The bankruptcy filing by Naomia Mccullom, undertaken in March 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Naomia Mccullom — Ohio, 1:11-bk-11842


ᐅ Likisha Ann Mccurdy, Ohio

Address: 1529 W Galbraith Rd Cincinnati, OH 45231-5408

Concise Description of Bankruptcy Case 1:15-bk-117787: "The case of Likisha Ann Mccurdy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Likisha Ann Mccurdy — Ohio, 1:15-bk-11778


ᐅ Donald D Mccurdy, Ohio

Address: 11278 Jason Dr Cincinnati, OH 45240-2930

Brief Overview of Bankruptcy Case 1:07-bk-13842: "In their Chapter 13 bankruptcy case filed in Aug 14, 2007, Cincinnati, OH's Donald D Mccurdy agreed to a debt repayment plan, which was successfully completed by Sep 20, 2012."
Donald D Mccurdy — Ohio, 1:07-bk-13842


ᐅ Charisse Neche Mcdaniel, Ohio

Address: 10 E Lake Shore Dr Apt 29 Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-12303 Summary: "Cincinnati, OH resident Charisse Neche Mcdaniel's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Charisse Neche Mcdaniel — Ohio, 1:12-bk-12303


ᐅ Geraldine L Mcdaniel, Ohio

Address: 5452 Northcrest Ln Apt 16 Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-12167 Overview: "The bankruptcy filing by Geraldine L Mcdaniel, undertaken in 2011-04-12 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Geraldine L Mcdaniel — Ohio, 1:11-bk-12167


ᐅ David L Mcdaniel, Ohio

Address: 1174 Hearthstone Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11586 Summary: "David L Mcdaniel's bankruptcy, initiated in March 26, 2012 and concluded by 07/04/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Mcdaniel — Ohio, 1:12-bk-11586