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 Maura Jean Mccarthy, Ohio

Address: 3782 Meadowview Dr Apt 1 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-15555 Overview: "Cincinnati, OH resident Maura Jean Mccarthy's 12.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Maura Jean Mccarthy — Ohio, 1:13-bk-15555


ᐅ Timothy W Mccarthy, Ohio

Address: 7267 Pickway Dr Cincinnati, OH 45233

Bankruptcy Case 1:11-bk-14199 Summary: "The bankruptcy record of Timothy W Mccarthy from Cincinnati, OH, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2011."
Timothy W Mccarthy — Ohio, 1:11-bk-14199


ᐅ Kathryn Mccarthy, Ohio

Address: 2660 Lehman Rd Apt 509 Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:10-bk-10432: "Kathryn Mccarthy's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 27, 2010, led to asset liquidation, with the case closing in May 2010."
Kathryn Mccarthy — Ohio, 1:10-bk-10432


ᐅ William D Mccarthy, Ohio

Address: 582 Virginia Ln Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-13773 Summary: "In a Chapter 7 bankruptcy case, William D Mccarthy from Cincinnati, OH, saw their proceedings start in 08/10/2013 and complete by Nov 18, 2013, involving asset liquidation."
William D Mccarthy — Ohio, 1:13-bk-13773


ᐅ William J Mccarthy, Ohio

Address: 1314 2nd St Cincinnati, OH 45215-3817

Brief Overview of Bankruptcy Case 1:09-bk-15994: "September 15, 2009 marked the beginning of William J Mccarthy's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-05-15."
William J Mccarthy — Ohio, 1:09-bk-15994


ᐅ Janet Ann Mccarthy, Ohio

Address: 3801 Dina Ter Apt 10 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11665 Summary: "In a Chapter 7 bankruptcy case, Janet Ann Mccarthy from Cincinnati, OH, saw her proceedings start in 03.28.2012 and complete by 2012-07-06, involving asset liquidation."
Janet Ann Mccarthy — Ohio, 1:12-bk-11665


ᐅ Lydia Mae Mccarthy, Ohio

Address: 2756 Overdale Dr Cincinnati, OH 45251-4656

Concise Description of Bankruptcy Case 1:14-bk-146077: "Lydia Mae Mccarthy's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-11-03, led to asset liquidation, with the case closing in Feb 1, 2015."
Lydia Mae Mccarthy — Ohio, 1:14-bk-14607


ᐅ Shirley Mccarty, Ohio

Address: 499 Old State Route 74 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:09-bk-181447: "Shirley Mccarty's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-12-04, led to asset liquidation, with the case closing in March 14, 2010."
Shirley Mccarty — Ohio, 1:09-bk-18144


ᐅ Valerie L Mcwilson, Ohio

Address: 912 Morris St Apt 16 Cincinnati, OH 45206

Bankruptcy Case 1:13-bk-13248 Overview: "In a Chapter 7 bankruptcy case, Valerie L Mcwilson from Cincinnati, OH, saw her proceedings start in 07/10/2013 and complete by 2013-10-18, involving asset liquidation."
Valerie L Mcwilson — Ohio, 1:13-bk-13248


ᐅ Alyssa Denise Meacham, Ohio

Address: 2120 Saint James Ave Apt 2 Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:12-bk-160417: "In a Chapter 7 bankruptcy case, Alyssa Denise Meacham from Cincinnati, OH, saw her proceedings start in Nov 13, 2012 and complete by 02.21.2013, involving asset liquidation."
Alyssa Denise Meacham — Ohio, 1:12-bk-16041


ᐅ Christopher Lee Meacham, Ohio

Address: 1815 William Howard Taft Rd Apt 105 Cincinnati, OH 45206-1842

Bankruptcy Case 1:15-bk-10112 Overview: "In Cincinnati, OH, Christopher Lee Meacham filed for Chapter 7 bankruptcy in January 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Christopher Lee Meacham — Ohio, 1:15-bk-10112


ᐅ Robert M Mead, Ohio

Address: 3309 South Rd Cincinnati, OH 45248-2914

Concise Description of Bankruptcy Case 1:09-bk-145597: "Filing for Chapter 13 bankruptcy in July 18, 2009, Robert M Mead from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-02-15."
Robert M Mead — Ohio, 1:09-bk-14559


ᐅ Joshua Mead, Ohio

Address: 5157 Ralph Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-176637: "Joshua Mead's bankruptcy, initiated in November 8, 2010 and concluded by 02.15.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Mead — Ohio, 1:10-bk-17663


ᐅ Lee R Meade, Ohio

Address: 4232 Franklin Ave Cincinnati, OH 45212-3016

Concise Description of Bankruptcy Case 1:16-bk-113787: "Lee R Meade's bankruptcy, initiated in April 12, 2016 and concluded by Jul 11, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee R Meade — Ohio, 1:16-bk-11378


ᐅ Edith Meade, Ohio

Address: 4232 Franklin Ave Cincinnati, OH 45212-3016

Brief Overview of Bankruptcy Case 1:16-bk-11378: "Cincinnati, OH resident Edith Meade's April 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Edith Meade — Ohio, 1:16-bk-11378


ᐅ Adolph Meadows, Ohio

Address: 1189 West Way Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:10-bk-15028: "In a Chapter 7 bankruptcy case, Adolph Meadows from Cincinnati, OH, saw his proceedings start in 2010-07-22 and complete by 10/25/2010, involving asset liquidation."
Adolph Meadows — Ohio, 1:10-bk-15028


ᐅ Bryan Morris Meadows, Ohio

Address: 5415 Lees Crossing Dr Apt 11 Cincinnati, OH 45239-7679

Bankruptcy Case 1:16-bk-10269 Overview: "Bryan Morris Meadows's bankruptcy, initiated in January 2016 and concluded by April 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Morris Meadows — Ohio, 1:16-bk-10269


ᐅ Calvin Meadows, Ohio

Address: 11785 Hanover Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13644: "In Cincinnati, OH, Calvin Meadows filed for Chapter 7 bankruptcy in 2013-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Calvin Meadows — Ohio, 1:13-bk-13644


ᐅ Teresa Meadows, Ohio

Address: 10857 Sharondale Rd Apt 67 Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-16594 Summary: "The case of Teresa Meadows in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Meadows — Ohio, 1:10-bk-16594


ᐅ Viola H Meadows, Ohio

Address: 2716 Niagara St Cincinnati, OH 45251-2242

Bankruptcy Case 1:16-bk-12295 Summary: "Cincinnati, OH resident Viola H Meadows's 06.17.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2016."
Viola H Meadows — Ohio, 1:16-bk-12295


ᐅ Jr Phillip R Meagher, Ohio

Address: 1122 Wendover Ct Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-143917: "In a Chapter 7 bankruptcy case, Jr Phillip R Meagher from Cincinnati, OH, saw his proceedings start in September 2013 and complete by 12/29/2013, involving asset liquidation."
Jr Phillip R Meagher — Ohio, 1:13-bk-14391


ᐅ James Mealor, Ohio

Address: 365 Anderson Ferry Rd Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11758 Summary: "The case of James Mealor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mealor — Ohio, 1:10-bk-11758


ᐅ Beverly Jean Mechley, Ohio

Address: 2040 Miles Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-106687: "Cincinnati, OH resident Beverly Jean Mechley's February 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2013."
Beverly Jean Mechley — Ohio, 1:13-bk-10668


ᐅ Eric Mechley, Ohio

Address: 1723 Ashbrook Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-10436: "In Cincinnati, OH, Eric Mechley filed for Chapter 7 bankruptcy in 01.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Eric Mechley — Ohio, 1:10-bk-10436


ᐅ Steven Mechlin, Ohio

Address: 455 Glenrose Ln Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-11343 Overview: "Cincinnati, OH resident Steven Mechlin's 2010-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2010."
Steven Mechlin — Ohio, 1:10-bk-11343


ᐅ Demika Lynn Medalion, Ohio

Address: 1238 Ross Ave Cincinnati, OH 45205-1341

Concise Description of Bankruptcy Case 1:16-bk-118627: "Demika Lynn Medalion's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 13, 2016, led to asset liquidation, with the case closing in 08/11/2016."
Demika Lynn Medalion — Ohio, 1:16-bk-11862


ᐅ Della M Medcalf, Ohio

Address: 2317 Glenside Ave Cincinnati, OH 45212-1252

Bankruptcy Case 1:16-bk-10207 Overview: "Della M Medcalf's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jan 25, 2016, led to asset liquidation, with the case closing in April 2016."
Della M Medcalf — Ohio, 1:16-bk-10207


ᐅ David Charles Medecke, Ohio

Address: PO Box 58443 Cincinnati, OH 45258

Bankruptcy Case 1:12-bk-10632 Summary: "In Cincinnati, OH, David Charles Medecke filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
David Charles Medecke — Ohio, 1:12-bk-10632


ᐅ Allison Marie Medellin, Ohio

Address: 3893 Weirman Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-13329 Summary: "In Cincinnati, OH, Allison Marie Medellin filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Allison Marie Medellin — Ohio, 1:11-bk-13329


ᐅ Gary R Meece, Ohio

Address: 6264 Bona Vista Pl Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:12-bk-14458: "The bankruptcy filing by Gary R Meece, undertaken in 08/16/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/24/2012 after liquidating assets."
Gary R Meece — Ohio, 1:12-bk-14458


ᐅ Joshua D Meece, Ohio

Address: 4712 Beechwood Rd Apt 9 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:12-bk-135967: "In Cincinnati, OH, Joshua D Meece filed for Chapter 7 bankruptcy in 2012-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2012."
Joshua D Meece — Ohio, 1:12-bk-13596


ᐅ Melanie S Meece, Ohio

Address: 4318 Beechmont Dr Cincinnati, OH 45244-1537

Bankruptcy Case 1:10-bk-14546 Overview: "2010-06-30 marked the beginning of Melanie S Meece's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-02-24."
Melanie S Meece — Ohio, 1:10-bk-14546


ᐅ Jennifer Lynn Meek, Ohio

Address: 3382 Morrison Ave # 2 Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-12273 Summary: "Jennifer Lynn Meek's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-25, led to asset liquidation, with the case closing in 08.03.2012."
Jennifer Lynn Meek — Ohio, 1:12-bk-12273


ᐅ Leakeather J Meeks, Ohio

Address: 8306 Marley St Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:13-bk-148917: "Leakeather J Meeks's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2013, led to asset liquidation, with the case closing in 02/01/2014."
Leakeather J Meeks — Ohio, 1:13-bk-14891


ᐅ James E Meeks, Ohio

Address: 4689 Shady Lawn Ter Cincinnati, OH 45238-5419

Concise Description of Bankruptcy Case 1:09-bk-131127: "In their Chapter 13 bankruptcy case filed in May 2009, Cincinnati, OH's James E Meeks agreed to a debt repayment plan, which was successfully completed by October 2012."
James E Meeks — Ohio, 1:09-bk-13112


ᐅ Sandra Meeks, Ohio

Address: 10499 Thornview Dr Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-17798 Overview: "Sandra Meeks's bankruptcy, initiated in 2010-11-15 and concluded by 2011-03-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Meeks — Ohio, 1:10-bk-17798


ᐅ Glen T Meert, Ohio

Address: 6510 Kugler Mill Rd Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-101737: "In a Chapter 7 bankruptcy case, Glen T Meert from Cincinnati, OH, saw his proceedings start in January 2012 and complete by April 22, 2012, involving asset liquidation."
Glen T Meert — Ohio, 1:12-bk-10173


ᐅ Judith Lee Mehrmann, Ohio

Address: 8 Belknap Pl Cincinnati, OH 45218

Brief Overview of Bankruptcy Case 1:12-bk-15986: "Cincinnati, OH resident Judith Lee Mehrmann's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2013."
Judith Lee Mehrmann — Ohio, 1:12-bk-15986


ᐅ Daniel Scott Meier, Ohio

Address: 11016 Quailridge Ct Apt 18 Cincinnati, OH 45240-2782

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14504: "The bankruptcy filing by Daniel Scott Meier, undertaken in 11/22/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.20.2016 after liquidating assets."
Daniel Scott Meier — Ohio, 1:15-bk-14504


ᐅ Deborah Meier, Ohio

Address: 11016 Quailridge Ct Apt 18 Cincinnati, OH 45240-2782

Brief Overview of Bankruptcy Case 1:15-bk-14504: "Deborah Meier's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2015, led to asset liquidation, with the case closing in 2016-02-20."
Deborah Meier — Ohio, 1:15-bk-14504


ᐅ William Edward Meier, Ohio

Address: 7028 Pickway Dr Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:09-bk-164097: "The bankruptcy filing by William Edward Meier, undertaken in September 30, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
William Edward Meier — Ohio, 1:09-bk-16409


ᐅ Patricia Meier, Ohio

Address: 3840 Lansdowne Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17455: "Cincinnati, OH resident Patricia Meier's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-06."
Patricia Meier — Ohio, 1:10-bk-17455


ᐅ Ralph Frederick Meierjohan, Ohio

Address: 7750 Dennler Ln Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:13-bk-14802: "The bankruptcy record of Ralph Frederick Meierjohan from Cincinnati, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-25."
Ralph Frederick Meierjohan — Ohio, 1:13-bk-14802


ᐅ Jr Charles Meiman, Ohio

Address: 2508 Ravine St Apt 1 Cincinnati, OH 45219

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16303: "The bankruptcy record of Jr Charles Meiman from Cincinnati, OH, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2010."
Jr Charles Meiman — Ohio, 1:10-bk-16303


ᐅ Jeffrey A Meineke, Ohio

Address: 772 Hill St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-15309: "Jeffrey A Meineke's bankruptcy, initiated in 10/02/2012 and concluded by 2013-01-10 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Meineke — Ohio, 1:12-bk-15309


ᐅ Christina M Meiners, Ohio

Address: 453 Bornholm Pl Cincinnati, OH 45244-2208

Brief Overview of Bankruptcy Case 1:09-bk-10667: "Christina M Meiners, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in February 2009, culminating in its successful completion by 2013-11-19."
Christina M Meiners — Ohio, 1:09-bk-10667


ᐅ John Francis Meiners, Ohio

Address: 3132 BIRCHWAY DR Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-11969: "The bankruptcy filing by John Francis Meiners, undertaken in April 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in July 20, 2012 after liquidating assets."
John Francis Meiners — Ohio, 1:12-bk-11969


ᐅ Matthew L Meiners, Ohio

Address: 5280 Lakefront Dr Cincinnati, OH 45247-6402

Bankruptcy Case 1:15-bk-12705 Overview: "The bankruptcy record of Matthew L Meiners from Cincinnati, OH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2015."
Matthew L Meiners — Ohio, 1:15-bk-12705


ᐅ Michael S Meiners, Ohio

Address: 6817 Center St # 2 Cincinnati, OH 45244-3403

Bankruptcy Case 1:09-bk-10667 Summary: "2009-02-12 marked the beginning of Michael S Meiners's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by November 2013."
Michael S Meiners — Ohio, 1:09-bk-10667


ᐅ Elizabeth M Meinhardt, Ohio

Address: 5897 Cottontail Ct Cincinnati, OH 45239-6229

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14617: "The bankruptcy record of Elizabeth M Meinhardt from Cincinnati, OH, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Elizabeth M Meinhardt — Ohio, 1:15-bk-14617


ᐅ Jeri Meinking, Ohio

Address: 5270 Yeatman Rd Cincinnati, OH 45252

Brief Overview of Bankruptcy Case 1:10-bk-14685: "The bankruptcy record of Jeri Meinking from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Jeri Meinking — Ohio, 1:10-bk-14685


ᐅ Randy Meinking, Ohio

Address: 2556 Tiverton Ln Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-16145 Overview: "The bankruptcy record of Randy Meinking from Cincinnati, OH, shows a Chapter 7 case filed in September 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Randy Meinking — Ohio, 1:10-bk-16145


ᐅ Yehezkel Meir, Ohio

Address: 634 Sycamore St Apt 7H Cincinnati, OH 45202

Bankruptcy Case 1:11-bk-10438 Summary: "The bankruptcy filing by Yehezkel Meir, undertaken in 2011-01-28 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Yehezkel Meir — Ohio, 1:11-bk-10438


ᐅ Jr Robert A Meirose, Ohio

Address: 521 Maple St Cincinnati, OH 45216

Bankruptcy Case 1:13-bk-14850 Overview: "In Cincinnati, OH, Jr Robert A Meirose filed for Chapter 7 bankruptcy in 10/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-30."
Jr Robert A Meirose — Ohio, 1:13-bk-14850


ᐅ Mary G Meisch, Ohio

Address: 3021 Kinmont St Apt 4 Cincinnati, OH 45208

Bankruptcy Case 1:11-bk-13095 Overview: "Mary G Meisch's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/19/2011, led to asset liquidation, with the case closing in August 27, 2011."
Mary G Meisch — Ohio, 1:11-bk-13095


ᐅ Dennis William Meisel, Ohio

Address: PO Box 11113 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11906: "Dennis William Meisel's bankruptcy, initiated in March 2011 and concluded by July 9, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis William Meisel — Ohio, 1:11-bk-11906


ᐅ Lisa Melcher, Ohio

Address: 1968 Berkley Ave Apt 4 Cincinnati, OH 45237-6130

Concise Description of Bankruptcy Case 1:15-bk-109407: "Lisa Melcher's bankruptcy, initiated in 03/16/2015 and concluded by 06.14.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Melcher — Ohio, 1:15-bk-10940


ᐅ Jeidy Melendez, Ohio

Address: 3106 Riddle View Ln Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-13828 Summary: "In a Chapter 7 bankruptcy case, Jeidy Melendez from Cincinnati, OH, saw their proceedings start in 07.16.2012 and complete by Oct 24, 2012, involving asset liquidation."
Jeidy Melendez — Ohio, 1:12-bk-13828


ᐅ Loretta Melson, Ohio

Address: PO Box 141397 Cincinnati, OH 45250

Bankruptcy Case 1:09-bk-18536 Summary: "Loretta Melson's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 23, 2009, led to asset liquidation, with the case closing in 2010-04-05."
Loretta Melson — Ohio, 1:09-bk-18536


ᐅ Accurie Melson, Ohio

Address: 5213 Arrow Ave Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:11-bk-106547: "Accurie Melson's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 7, 2011, led to asset liquidation, with the case closing in May 18, 2011."
Accurie Melson — Ohio, 1:11-bk-10654


ᐅ Roxanna M Melton, Ohio

Address: 1414 Wittekind Ter Cincinnati, OH 45224-2122

Concise Description of Bankruptcy Case 1:08-bk-115457: "2008-03-27 marked the beginning of Roxanna M Melton's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-12-06."
Roxanna M Melton — Ohio, 1:08-bk-11545


ᐅ Adrian Melton, Ohio

Address: 2897 Fourtowers Dr Apt 2 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11153 Summary: "The bankruptcy record of Adrian Melton from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Adrian Melton — Ohio, 1:10-bk-11153


ᐅ Brady Melton, Ohio

Address: 1627 S Dixon Cir Apt 2 Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-13316 Overview: "Brady Melton's bankruptcy, initiated in 2010-05-13 and concluded by August 21, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brady Melton — Ohio, 1:10-bk-13316


ᐅ Norna Y Melvin, Ohio

Address: 11111 Springfield Pike Apt 121 Cincinnati, OH 45246

Bankruptcy Case 1:13-bk-10265 Overview: "The bankruptcy filing by Norna Y Melvin, undertaken in 2013-01-22 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Norna Y Melvin — Ohio, 1:13-bk-10265


ᐅ Rosie L Moon, Ohio

Address: 4911 Hamilton Ave Cincinnati, OH 45223-1507

Bankruptcy Case 1:15-bk-13077 Summary: "The case of Rosie L Moon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosie L Moon — Ohio, 1:15-bk-13077


ᐅ Sok Y Moon, Ohio

Address: 934 Keswick Pl Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:12-bk-156257: "In a Chapter 7 bankruptcy case, Sok Y Moon from Cincinnati, OH, saw their proceedings start in 2012-10-19 and complete by 2013-01-27, involving asset liquidation."
Sok Y Moon — Ohio, 1:12-bk-15625


ᐅ Lashon D Moon, Ohio

Address: 3024 Worthington Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-13170 Summary: "In Cincinnati, OH, Lashon D Moon filed for Chapter 7 bankruptcy in Jun 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2012."
Lashon D Moon — Ohio, 1:12-bk-13170


ᐅ Nikki G Mooney, Ohio

Address: 6579 DALY RD Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-12172 Overview: "Nikki G Mooney's bankruptcy, initiated in April 19, 2012 and concluded by 07/28/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki G Mooney — Ohio, 1:12-bk-12172


ᐅ Rebecca L Mooney, Ohio

Address: 75 Bishopsgate Dr Apt 313 Cincinnati, OH 45246-4363

Bankruptcy Case 1:2014-bk-11559 Summary: "In a Chapter 7 bankruptcy case, Rebecca L Mooney from Cincinnati, OH, saw her proceedings start in April 2014 and complete by 2014-07-14, involving asset liquidation."
Rebecca L Mooney — Ohio, 1:2014-bk-11559


ᐅ Jacques R Mooney, Ohio

Address: 3729 Boudinot Ave # 2 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-13672: "Jacques R Mooney's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.05.2012, led to asset liquidation, with the case closing in October 2012."
Jacques R Mooney — Ohio, 1:12-bk-13672


ᐅ Nicola Moorcroft, Ohio

Address: 2496 Queen City Ave Apt 8 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-12351: "The bankruptcy filing by Nicola Moorcroft, undertaken in April 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Nicola Moorcroft — Ohio, 1:10-bk-12351


ᐅ Andrew David Moore, Ohio

Address: 5 Alcott Ln Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:11-bk-100697: "Cincinnati, OH resident Andrew David Moore's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Andrew David Moore — Ohio, 1:11-bk-10069


ᐅ Allen L Moore, Ohio

Address: 2227 Kemper Ln Apt 4 Cincinnati, OH 45206-2759

Bankruptcy Case 1:15-bk-12751 Overview: "The bankruptcy record of Allen L Moore from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2015."
Allen L Moore — Ohio, 1:15-bk-12751


ᐅ Allena Kaye Moore, Ohio

Address: PO Box 54241 Cincinnati, OH 45254

Concise Description of Bankruptcy Case 1:13-bk-145937: "Cincinnati, OH resident Allena Kaye Moore's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2014."
Allena Kaye Moore — Ohio, 1:13-bk-14593


ᐅ Amy A Moore, Ohio

Address: 858 Staghorn Dr Cincinnati, OH 45245-1241

Bankruptcy Case 1:15-bk-12429 Summary: "The case of Amy A Moore in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy A Moore — Ohio, 1:15-bk-12429


ᐅ Albert L Moore, Ohio

Address: PO Box 31386 Cincinnati, OH 45231-0386

Bankruptcy Case 1:16-bk-10940 Overview: "In a Chapter 7 bankruptcy case, Albert L Moore from Cincinnati, OH, saw his proceedings start in March 16, 2016 and complete by 2016-06-14, involving asset liquidation."
Albert L Moore — Ohio, 1:16-bk-10940


ᐅ Jeffrey J Naas, Ohio

Address: 7088 Jeannie Ave Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-16351 Overview: "The bankruptcy record of Jeffrey J Naas from Cincinnati, OH, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2012."
Jeffrey J Naas — Ohio, 1:11-bk-16351


ᐅ Jr Leo G Naber, Ohio

Address: 1350 Pennsbury Dr Unit 10 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13631: "The case of Jr Leo G Naber in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leo G Naber — Ohio, 1:12-bk-13631


ᐅ Gary P Nader, Ohio

Address: 2990 Stout Rd Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-15603 Summary: "Cincinnati, OH resident Gary P Nader's 09/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-23."
Gary P Nader — Ohio, 1:11-bk-15603


ᐅ Margaret Nader, Ohio

Address: 6481 Springdale Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-10802: "In a Chapter 7 bankruptcy case, Margaret Nader from Cincinnati, OH, saw her proceedings start in February 12, 2010 and complete by May 2010, involving asset liquidation."
Margaret Nader — Ohio, 1:10-bk-10802


ᐅ Ishaq I Nadir, Ohio

Address: 4509 Barbara Pl Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:13-bk-15326: "Cincinnati, OH resident Ishaq I Nadir's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-02."
Ishaq I Nadir — Ohio, 1:13-bk-15326


ᐅ Dale C Nance, Ohio

Address: 227 Emming St Apt 2 Cincinnati, OH 45219

Bankruptcy Case 1:13-bk-10388 Overview: "In a Chapter 7 bankruptcy case, Dale C Nance from Cincinnati, OH, saw their proceedings start in Jan 29, 2013 and complete by May 9, 2013, involving asset liquidation."
Dale C Nance — Ohio, 1:13-bk-10388


ᐅ Chastity Lynn Napier, Ohio

Address: 3798 SAINT JOHNS TER Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11889: "The bankruptcy filing by Chastity Lynn Napier, undertaken in 2012-04-06 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Chastity Lynn Napier — Ohio, 1:12-bk-11889


ᐅ Penny D Napier, Ohio

Address: 8237 Anthony Wayne Ave Cincinnati, OH 45216-1458

Bankruptcy Case 1:15-bk-11863 Overview: "Penny D Napier's bankruptcy, initiated in 05.11.2015 and concluded by 08/09/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny D Napier — Ohio, 1:15-bk-11863


ᐅ Dennis D Napier, Ohio

Address: 4647 Carter Ave Cincinnati, OH 45212-2539

Brief Overview of Bankruptcy Case 1:10-bk-10455: "Dennis D Napier's Cincinnati, OH bankruptcy under Chapter 13 in 01.27.2010 led to a structured repayment plan, successfully discharged in 02.19.2013."
Dennis D Napier — Ohio, 1:10-bk-10455


ᐅ Viola Napier, Ohio

Address: 2461 Everglade Pl Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13187: "The bankruptcy filing by Viola Napier, undertaken in 2013-07-08 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 16, 2013 after liquidating assets."
Viola Napier — Ohio, 1:13-bk-13187


ᐅ Wendy L Napier, Ohio

Address: 4716 Hamilton Ave Apt 2 Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:13-bk-111487: "The bankruptcy filing by Wendy L Napier, undertaken in 03/15/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.23.2013 after liquidating assets."
Wendy L Napier — Ohio, 1:13-bk-11148


ᐅ Isaac P Napier, Ohio

Address: 5 Linden St Cincinnati, OH 45216-2413

Brief Overview of Bankruptcy Case 1:14-bk-13173: "The case of Isaac P Napier in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac P Napier — Ohio, 1:14-bk-13173


ᐅ James Napier, Ohio

Address: 706 Betton St Cincinnati, OH 45214

Bankruptcy Case 1:12-bk-10280 Summary: "James Napier's bankruptcy, initiated in 2012-01-20 and concluded by April 29, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Napier — Ohio, 1:12-bk-10280


ᐅ Jr Jerome A Napier, Ohio

Address: 723 Mount Hope Ave Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:12-bk-133247: "Cincinnati, OH resident Jr Jerome A Napier's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Jr Jerome A Napier — Ohio, 1:12-bk-13324


ᐅ Anisa Lee Napier, Ohio

Address: 604 Strand Ln Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:13-bk-111477: "The bankruptcy record of Anisa Lee Napier from Cincinnati, OH, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2013."
Anisa Lee Napier — Ohio, 1:13-bk-11147


ᐅ Latanya R Napier, Ohio

Address: 2659 Queen City Ave Apt 11 Cincinnati, OH 45238-2909

Concise Description of Bankruptcy Case 1:15-bk-140057: "Latanya R Napier's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-10-16, led to asset liquidation, with the case closing in 01/14/2016."
Latanya R Napier — Ohio, 1:15-bk-14005


ᐅ Yvonne L Napper, Ohio

Address: 525 Oak St Cincinnati, OH 45216-2158

Bankruptcy Case 1:14-bk-13979 Overview: "In Cincinnati, OH, Yvonne L Napper filed for Chapter 7 bankruptcy in 09.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
Yvonne L Napper — Ohio, 1:14-bk-13979


ᐅ Nina Nared, Ohio

Address: 10787 Maplehill Dr Cincinnati, OH 45240-3438

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13762: "The case of Nina Nared in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Nared — Ohio, 1:15-bk-13762


ᐅ Candace Nared, Ohio

Address: 1512 W North Bend Rd Apt 7 Cincinnati, OH 45224-2537

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12340: "Cincinnati, OH resident Candace Nared's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2016."
Candace Nared — Ohio, 1:16-bk-12340


ᐅ Priscilla Darlene Nash, Ohio

Address: 3015 Urwiler Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16141: "In a Chapter 7 bankruptcy case, Priscilla Darlene Nash from Cincinnati, OH, saw her proceedings start in Nov 20, 2012 and complete by 2013-02-28, involving asset liquidation."
Priscilla Darlene Nash — Ohio, 1:12-bk-16141


ᐅ Carol Laverne Nash, Ohio

Address: 11414 Lebanon Rd Apt 28 Cincinnati, OH 45241-2262

Bankruptcy Case 1:16-bk-11496 Summary: "Cincinnati, OH resident Carol Laverne Nash's 04.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Carol Laverne Nash — Ohio, 1:16-bk-11496


ᐅ Sheila A Nash, Ohio

Address: 702 Trenton Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14037: "In a Chapter 7 bankruptcy case, Sheila A Nash from Cincinnati, OH, saw her proceedings start in Jul 26, 2012 and complete by 11.03.2012, involving asset liquidation."
Sheila A Nash — Ohio, 1:12-bk-14037


ᐅ Daniel E Nash, Ohio

Address: 1366 Devils Backbone Rd Cincinnati, OH 45233

Bankruptcy Case 1:12-bk-13665 Overview: "The case of Daniel E Nash in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel E Nash — Ohio, 1:12-bk-13665


ᐅ Joseph D Natalia, Ohio

Address: 3233 Whitfield Ave Apt 8 Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-11245 Overview: "In a Chapter 7 bankruptcy case, Joseph D Natalia from Cincinnati, OH, saw their proceedings start in 2012-03-09 and complete by June 17, 2012, involving asset liquidation."
Joseph D Natalia — Ohio, 1:12-bk-11245