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 Beverly M Northlich, Ohio

Address: 1589 Kinney Ave Apt 1 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12097 Overview: "The bankruptcy record of Beverly M Northlich from Cincinnati, OH, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2011."
Beverly M Northlich — Ohio, 1:11-bk-12097


ᐅ Valante Norton, Ohio

Address: 2924 Cavanaugh Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-18553: "The bankruptcy filing by Valante Norton, undertaken in December 20, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in March 30, 2011 after liquidating assets."
Valante Norton — Ohio, 1:10-bk-18553


ᐅ Victoria D Norton, Ohio

Address: 1040 Towanda Ter Cincinnati, OH 45216-2222

Concise Description of Bankruptcy Case 1:14-bk-126607: "The bankruptcy record of Victoria D Norton from Cincinnati, OH, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2014."
Victoria D Norton — Ohio, 1:14-bk-12660


ᐅ Juliana E Norwell, Ohio

Address: 503 MAPLEPORT WAY APT E Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-12215: "In a Chapter 7 bankruptcy case, Juliana E Norwell from Cincinnati, OH, saw her proceedings start in Apr 23, 2012 and complete by August 1, 2012, involving asset liquidation."
Juliana E Norwell — Ohio, 1:12-bk-12215


ᐅ Alisia M Noth, Ohio

Address: 3292 Montana Ave Cincinnati, OH 45211-6640

Bankruptcy Case 1:14-bk-12139 Summary: "The bankruptcy filing by Alisia M Noth, undertaken in May 20, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 18, 2014 after liquidating assets."
Alisia M Noth — Ohio, 1:14-bk-12139


ᐅ Marann Nou, Ohio

Address: 11875 Helmsburg Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15109: "Marann Nou's bankruptcy, initiated in November 7, 2013 and concluded by Feb 15, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marann Nou — Ohio, 1:13-bk-15109


ᐅ Khaled M Nour, Ohio

Address: 8381 Vicksburg Dr Cincinnati, OH 45249-2321

Bankruptcy Case 1:14-bk-14998 Summary: "The bankruptcy record of Khaled M Nour from Cincinnati, OH, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 4, 2015."
Khaled M Nour — Ohio, 1:14-bk-14998


ᐅ Stacey L Nowak, Ohio

Address: 6631 Salem Rd Cincinnati, OH 45230-2814

Brief Overview of Bankruptcy Case 1:15-bk-11287: "The bankruptcy filing by Stacey L Nowak, undertaken in 2015-04-03 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 2, 2015 after liquidating assets."
Stacey L Nowak — Ohio, 1:15-bk-11287


ᐅ Zenon M Nowak, Ohio

Address: 6631 Salem Rd Cincinnati, OH 45230-2814

Bankruptcy Case 1:15-bk-11287 Overview: "Zenon M Nowak's bankruptcy, initiated in 04/03/2015 and concluded by 2015-07-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenon M Nowak — Ohio, 1:15-bk-11287


ᐅ Kevin M Nowak, Ohio

Address: 8477 Linderwood Ln Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:11-bk-151027: "Kevin M Nowak's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-08-20, led to asset liquidation, with the case closing in 03.20.2012."
Kevin M Nowak — Ohio, 1:11-bk-15102


ᐅ Michael J Noyes, Ohio

Address: 3060 Windsong Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-18731 Overview: "The bankruptcy filing by Michael J Noyes, undertaken in 2010-12-29 in Cincinnati, OH under Chapter 7, concluded with discharge in April 11, 2011 after liquidating assets."
Michael J Noyes — Ohio, 1:10-bk-18731


ᐅ Trinae N Nuby, Ohio

Address: 5647 Hamilton Ave Apt 1 Cincinnati, OH 45224-3121

Bankruptcy Case 1:15-bk-11773 Summary: "Trinae N Nuby's bankruptcy, initiated in May 2015 and concluded by August 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trinae N Nuby — Ohio, 1:15-bk-11773


ᐅ Linda Nugent, Ohio

Address: 11037 Quailridge Ct Apt 4 Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:09-bk-168947: "The case of Linda Nugent in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Nugent — Ohio, 1:09-bk-16894


ᐅ Ronald Nusbaum, Ohio

Address: 9734 Timberview Ct Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-176987: "In a Chapter 7 bankruptcy case, Ronald Nusbaum from Cincinnati, OH, saw their proceedings start in November 10, 2010 and complete by Feb 16, 2011, involving asset liquidation."
Ronald Nusbaum — Ohio, 1:10-bk-17698


ᐅ Sandra Kay Nutter, Ohio

Address: PO Box 389216 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16689 Overview: "The case of Sandra Kay Nutter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Kay Nutter — Ohio, 1:11-bk-16689


ᐅ Jeffrey T Nuttle, Ohio

Address: 9457 Haddington Ct Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-123847: "The case of Jeffrey T Nuttle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey T Nuttle — Ohio, 1:11-bk-12384


ᐅ Jill Lynn Nye, Ohio

Address: 3290 Nandale Dr Apt 5 Cincinnati, OH 45239-4156

Bankruptcy Case 1:14-bk-10769 Summary: "Cincinnati, OH resident Jill Lynn Nye's Mar 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-02."
Jill Lynn Nye — Ohio, 1:14-bk-10769


ᐅ Miranda R Nye, Ohio

Address: 7197 Memory Ln Cincinnati, OH 45239-5322

Brief Overview of Bankruptcy Case 1:2014-bk-11393: "The bankruptcy record of Miranda R Nye from Cincinnati, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-02."
Miranda R Nye — Ohio, 1:2014-bk-11393


ᐅ Makore Primo Munyaradzi Nyika, Ohio

Address: 4285 Glen Este Withamsville Rd Cincinnati, OH 45245-1743

Concise Description of Bankruptcy Case 1:14-bk-102487: "In Cincinnati, OH, Makore Primo Munyaradzi Nyika filed for Chapter 7 bankruptcy in Jan 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2014."
Makore Primo Munyaradzi Nyika — Ohio, 1:14-bk-10248


ᐅ Brien Mark O, Ohio

Address: 344 Helen St Cincinnati, OH 45219-3132

Bankruptcy Case 1:15-bk-10617 Overview: "Brien Mark O's bankruptcy, initiated in February 24, 2015 and concluded by 05.25.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brien Mark O — Ohio, 1:15-bk-10617


ᐅ Ceede O, Ohio

Address: 1819 Mears Ave Apt 4 Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-14820 Summary: "The case of Ceede O in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ceede O — Ohio, 1:11-bk-14820


ᐅ Shaughnessy Molly M O, Ohio

Address: 2761 Trumbull Ct Cincinnati, OH 45233-4285

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12019: "Cincinnati, OH resident Shaughnessy Molly M O's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Shaughnessy Molly M O — Ohio, 1:16-bk-12019


ᐅ Brien Dominique Kay O, Ohio

Address: 1415 E Mcmillan St Cincinnati, OH 45206-2224

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10961: "In Cincinnati, OH, Brien Dominique Kay O filed for Chapter 7 bankruptcy in 03/17/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2016."
Brien Dominique Kay O — Ohio, 1:16-bk-10961


ᐅ Banion James Dean O, Ohio

Address: 626 Roebling Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10133: "Banion James Dean O's bankruptcy, initiated in 01/12/2011 and concluded by 2011-04-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Banion James Dean O — Ohio, 1:11-bk-10133


ᐅ Neal Klia Shavon O, Ohio

Address: 2793 Queen City Ave Apt 3 Cincinnati, OH 45238-2697

Brief Overview of Bankruptcy Case 1:15-bk-10890: "In a Chapter 7 bankruptcy case, Neal Klia Shavon O from Cincinnati, OH, saw his proceedings start in 03/12/2015 and complete by 06.10.2015, involving asset liquidation."
Neal Klia Shavon O — Ohio, 1:15-bk-10890


ᐅ Neal Lawrence M O, Ohio

Address: 1642 Otte Ave Cincinnati, OH 45223-1728

Bankruptcy Case 1:15-bk-12053 Overview: "In a Chapter 7 bankruptcy case, Neal Lawrence M O from Cincinnati, OH, saw his proceedings start in 05/26/2015 and complete by August 2015, involving asset liquidation."
Neal Lawrence M O — Ohio, 1:15-bk-12053


ᐅ Bannon Thomas L O, Ohio

Address: 5021 Grafton Ave Cincinnati, OH 45237-6029

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13421: "In a Chapter 7 bankruptcy case, Bannon Thomas L O from Cincinnati, OH, saw their proceedings start in Aug 13, 2014 and complete by 11/11/2014, involving asset liquidation."
Bannon Thomas L O — Ohio, 1:14-bk-13421


ᐅ Neal Lisa G O, Ohio

Address: 4324 Duck Creek Rd Apt 1 Cincinnati, OH 45227-1055

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10938: "Cincinnati, OH resident Neal Lisa G O's Mar 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2015."
Neal Lisa G O — Ohio, 1:15-bk-10938


ᐅ John Oaks, Ohio

Address: 2984 Sheldon Ave Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-102727: "John Oaks's bankruptcy, initiated in 01/22/2013 and concluded by 2013-05-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Oaks — Ohio, 1:13-bk-10272


ᐅ James E Oaks, Ohio

Address: 6211 Berauer Rd Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-10416 Overview: "The bankruptcy filing by James E Oaks, undertaken in Jan 30, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/10/2013 after liquidating assets."
James E Oaks — Ohio, 1:13-bk-10416


ᐅ Jeffrey Allen Oaks, Ohio

Address: 5075 Village Dr Cincinnati, OH 45244-2554

Bankruptcy Case 1:14-bk-12865 Summary: "The case of Jeffrey Allen Oaks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Allen Oaks — Ohio, 1:14-bk-12865


ᐅ Naconia Oats, Ohio

Address: 211 Mcclelland Ave Apt 2 Cincinnati, OH 45217-1339

Bankruptcy Case 1:15-bk-10079 Overview: "Naconia Oats's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.13.2015, led to asset liquidation, with the case closing in 04/13/2015."
Naconia Oats — Ohio, 1:15-bk-10079


ᐅ Shirley Jean Oats, Ohio

Address: 859 Glenwood Ave Apt 4 Cincinnati, OH 45229-2775

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11504: "Cincinnati, OH resident Shirley Jean Oats's 04/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2016."
Shirley Jean Oats — Ohio, 1:16-bk-11504


ᐅ David P Obert, Ohio

Address: 6840 Schuster Ct Cincinnati, OH 45239-5532

Brief Overview of Bankruptcy Case 1:15-bk-11180: "David P Obert's bankruptcy, initiated in 2015-03-30 and concluded by 06/28/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Obert — Ohio, 1:15-bk-11180


ᐅ Edna M Obrien, Ohio

Address: 10860 Penarth Dr Cincinnati, OH 45251-1061

Brief Overview of Bankruptcy Case 1:09-bk-10970: "In her Chapter 13 bankruptcy case filed in 02.26.2009, Cincinnati, OH's Edna M Obrien agreed to a debt repayment plan, which was successfully completed by 10.12.2012."
Edna M Obrien — Ohio, 1:09-bk-10970


ᐅ Sr Lawrence Edward Obrien, Ohio

Address: 5169 W Fork Rd Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-16159 Overview: "Sr Lawrence Edward Obrien's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-10-11, led to asset liquidation, with the case closing in January 19, 2012."
Sr Lawrence Edward Obrien — Ohio, 1:11-bk-16159


ᐅ Sr Stanley K Obryan, Ohio

Address: 496 Massey Ct Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-11342: "Sr Stanley K Obryan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-03-14, led to asset liquidation, with the case closing in Jun 22, 2012."
Sr Stanley K Obryan — Ohio, 1:12-bk-11342


ᐅ Debra A Ocho, Ohio

Address: 3151 Hyannis Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-165447: "Debra A Ocho's bankruptcy, initiated in 2011-10-28 and concluded by Feb 5, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Ocho — Ohio, 1:11-bk-16544


ᐅ Avila Monica P Ochoa, Ohio

Address: 5490 Michelles Oak Ct Cincinnati, OH 45248-1051

Bankruptcy Case 13-11868-lbr Overview: "Avila Monica P Ochoa's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.08.2013, led to asset liquidation, with the case closing in 06/11/2013."
Avila Monica P Ochoa — Ohio, 13-11868


ᐅ Stephanie Ochoa, Ohio

Address: 8312 Jadwin St Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-17221 Overview: "In Cincinnati, OH, Stephanie Ochoa filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Stephanie Ochoa — Ohio, 1:10-bk-17221


ᐅ Kenneth Oconnell, Ohio

Address: 321 W 4th St Ste 0 Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 09-18213-elf: "The bankruptcy record of Kenneth Oconnell from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2010."
Kenneth Oconnell — Ohio, 09-18213


ᐅ Mary L Oconnell, Ohio

Address: 330 W 4th St Apt 28 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:12-bk-138997: "The case of Mary L Oconnell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary L Oconnell — Ohio, 1:12-bk-13899


ᐅ Martin Oconnor, Ohio

Address: 3940 Oak St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-17844 Overview: "In a Chapter 7 bankruptcy case, Martin Oconnor from Cincinnati, OH, saw their proceedings start in November 16, 2010 and complete by February 2011, involving asset liquidation."
Martin Oconnor — Ohio, 1:10-bk-17844


ᐅ Iii Neil Joseph Oconnor, Ohio

Address: 7037 Old Chapel Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14677: "Iii Neil Joseph Oconnor's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 8, 2013, led to asset liquidation, with the case closing in 2014-01-16."
Iii Neil Joseph Oconnor — Ohio, 1:13-bk-14677


ᐅ Jr Paul Gene Oden, Ohio

Address: 693 Danbury Rd Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-14493 Overview: "The case of Jr Paul Gene Oden in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Gene Oden — Ohio, 1:12-bk-14493


ᐅ Nichol Oden, Ohio

Address: 3048 Worthington Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-16204: "In Cincinnati, OH, Nichol Oden filed for Chapter 7 bankruptcy in 09.09.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Nichol Oden — Ohio, 1:10-bk-16204


ᐅ Randall Douglas Oder, Ohio

Address: 12013 Merganser Dr Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11061: "Randall Douglas Oder's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2013, led to asset liquidation, with the case closing in June 20, 2013."
Randall Douglas Oder — Ohio, 1:13-bk-11061


ᐅ Cydney Odom, Ohio

Address: 4036 Palos St Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-13790 Overview: "In a Chapter 7 bankruptcy case, Cydney Odom from Cincinnati, OH, saw their proceedings start in June 2010 and complete by 09.14.2010, involving asset liquidation."
Cydney Odom — Ohio, 1:10-bk-13790


ᐅ Camille Nicole Odoms, Ohio

Address: 3749 Norwich Ln Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10824: "Cincinnati, OH resident Camille Nicole Odoms's 02.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2012."
Camille Nicole Odoms — Ohio, 1:12-bk-10824


ᐅ Bonita F Odum, Ohio

Address: 1732 Berkley Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-16540 Summary: "Bonita F Odum's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 13, 2012, led to asset liquidation, with the case closing in 03/23/2013."
Bonita F Odum — Ohio, 1:12-bk-16540


ᐅ Christina Oehler, Ohio

Address: 4000 Homelawn Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-13866 Summary: "In Cincinnati, OH, Christina Oehler filed for Chapter 7 bankruptcy in 2010-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Christina Oehler — Ohio, 1:10-bk-13866


ᐅ Nicholas A Oesterling, Ohio

Address: 957 Neeb Rd Cincinnati, OH 45233-4102

Bankruptcy Case 1:14-bk-12127 Overview: "The bankruptcy record of Nicholas A Oesterling from Cincinnati, OH, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2014."
Nicholas A Oesterling — Ohio, 1:14-bk-12127


ᐅ Carol S Oetzel, Ohio

Address: 1235 Gilsey Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:13-bk-154997: "Cincinnati, OH resident Carol S Oetzel's December 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2014."
Carol S Oetzel — Ohio, 1:13-bk-15499


ᐅ Catharine S Oetzel, Ohio

Address: 6027 Tridale Ct Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:13-bk-113917: "The bankruptcy filing by Catharine S Oetzel, undertaken in March 27, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
Catharine S Oetzel — Ohio, 1:13-bk-11391


ᐅ Teresa K Ofarrell, Ohio

Address: 2919 Cleinview Ave Apt 1 Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:11-bk-17341: "The case of Teresa K Ofarrell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa K Ofarrell — Ohio, 1:11-bk-17341


ᐅ Amanda Offill, Ohio

Address: 6960 Rapid Run Rd Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:10-bk-100247: "Amanda Offill's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jan 5, 2010, led to asset liquidation, with the case closing in 04/13/2010."
Amanda Offill — Ohio, 1:10-bk-10024


ᐅ Elaine Offill, Ohio

Address: 485 Pedretti Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15266: "In Cincinnati, OH, Elaine Offill filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2010."
Elaine Offill — Ohio, 1:10-bk-15266


ᐅ Sherrie L Offill, Ohio

Address: 221 Goodrich Ln Cincinnati, OH 45233-1114

Bankruptcy Case 15-90757-BHL-7 Overview: "The bankruptcy filing by Sherrie L Offill, undertaken in 2015-04-30 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
Sherrie L Offill — Ohio, 15-90757-BHL-7


ᐅ Delbert Ray Ogle, Ohio

Address: 2371 Adams Rd Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11457 Summary: "Delbert Ray Ogle's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.20.2012, led to asset liquidation, with the case closing in 2012-06-28."
Delbert Ray Ogle — Ohio, 1:12-bk-11457


ᐅ Sandra L Oglesby, Ohio

Address: 6046 Kennedy Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:12-bk-10570: "Sandra L Oglesby's bankruptcy, initiated in Feb 8, 2012 and concluded by 05.15.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Oglesby — Ohio, 1:12-bk-10570


ᐅ Sherrie R Oglesby, Ohio

Address: 119 E North St Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-11501 Summary: "Cincinnati, OH resident Sherrie R Oglesby's April 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Sherrie R Oglesby — Ohio, 1:13-bk-11501


ᐅ Charles Oglesby, Ohio

Address: 1871 Lawn Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-17478 Overview: "The bankruptcy record of Charles Oglesby from Cincinnati, OH, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Charles Oglesby — Ohio, 1:10-bk-17478


ᐅ Ebony Reshawn Oglesby, Ohio

Address: 4116 Whetsel Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:12-bk-159287: "The bankruptcy filing by Ebony Reshawn Oglesby, undertaken in 2012-11-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-02-15 after liquidating assets."
Ebony Reshawn Oglesby — Ohio, 1:12-bk-15928


ᐅ Gary Oglesby, Ohio

Address: 6803 Stewart Rd Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-104917: "Cincinnati, OH resident Gary Oglesby's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Gary Oglesby — Ohio, 1:10-bk-10491


ᐅ Janet Marie Oglesby, Ohio

Address: 5460 Bahama Ter Apt 10 Cincinnati, OH 45223-2801

Brief Overview of Bankruptcy Case 1:14-bk-11176: "Janet Marie Oglesby's bankruptcy, initiated in 2014-03-25 and concluded by June 23, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Marie Oglesby — Ohio, 1:14-bk-11176


ᐅ Scott Ohara, Ohio

Address: 10239 Hawkhurst Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-140617: "Scott Ohara's bankruptcy, initiated in June 2011 and concluded by 10/08/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ohara — Ohio, 1:11-bk-14061


ᐅ Angela Danielle Ohara, Ohio

Address: 11410 Kary Ln Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-12734: "The bankruptcy filing by Angela Danielle Ohara, undertaken in June 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Angela Danielle Ohara — Ohio, 1:13-bk-12734


ᐅ Casey Ohmer, Ohio

Address: 3988 Harvestridge Dr Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11565: "Cincinnati, OH resident Casey Ohmer's March 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Casey Ohmer — Ohio, 1:10-bk-11565


ᐅ John Ohmer, Ohio

Address: 3190 New Year Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-114587: "The bankruptcy record of John Ohmer from Cincinnati, OH, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2010."
John Ohmer — Ohio, 1:10-bk-11458


ᐅ Michelle A Ohmer, Ohio

Address: 866 Bradford Ct Cincinnati, OH 45233-1445

Bankruptcy Case 1:14-bk-11071 Overview: "The bankruptcy filing by Michelle A Ohmer, undertaken in 2014-03-20 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 18, 2014 after liquidating assets."
Michelle A Ohmer — Ohio, 1:14-bk-11071


ᐅ Patricia Ohmer, Ohio

Address: 5590 Rapid Run Rd Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-18159 Overview: "The case of Patricia Ohmer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ohmer — Ohio, 1:10-bk-18159


ᐅ Paula Ohnmeis, Ohio

Address: 1534 Pembridge Dr Apt 7 Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-18113 Overview: "Paula Ohnmeis's bankruptcy, initiated in 2010-11-30 and concluded by March 9, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Ohnmeis — Ohio, 1:10-bk-18113


ᐅ Todd W Ohnmeis, Ohio

Address: 1023 Compton Rd Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-10749 Overview: "In Cincinnati, OH, Todd W Ohnmeis filed for Chapter 7 bankruptcy in February 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-26."
Todd W Ohnmeis — Ohio, 1:12-bk-10749


ᐅ Frances Diane Oiler, Ohio

Address: 2808 Townterrace Dr Cincinnati, OH 45251-1104

Bankruptcy Case 1:08-bk-11287 Overview: "In her Chapter 13 bankruptcy case filed in March 2008, Cincinnati, OH's Frances Diane Oiler agreed to a debt repayment plan, which was successfully completed by 01.10.2013."
Frances Diane Oiler — Ohio, 1:08-bk-11287


ᐅ Lynn V Okel, Ohio

Address: 1127 Madeleine Cir Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-15553 Overview: "Cincinnati, OH resident Lynn V Okel's Oct 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-24."
Lynn V Okel — Ohio, 1:12-bk-15553


ᐅ Brian A Okoon, Ohio

Address: 4211 Romaine Dr Apt 11 Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:11-bk-157477: "In a Chapter 7 bankruptcy case, Brian A Okoon from Cincinnati, OH, saw their proceedings start in 2011-09-22 and complete by December 31, 2011, involving asset liquidation."
Brian A Okoon — Ohio, 1:11-bk-15747


ᐅ Ricky Rene Olano, Ohio

Address: 5413 Bluesky Dr Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-10704 Overview: "In Cincinnati, OH, Ricky Rene Olano filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-25."
Ricky Rene Olano — Ohio, 1:12-bk-10704


ᐅ Cammie L Olberding, Ohio

Address: 10516 Lemarie Dr Cincinnati, OH 45241-3016

Bankruptcy Case 1:14-bk-14260 Summary: "Cammie L Olberding's bankruptcy, initiated in 2014-10-15 and concluded by Jan 13, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cammie L Olberding — Ohio, 1:14-bk-14260


ᐅ Sharona L Olberding, Ohio

Address: 4559 Lamont Ave Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13528: "The bankruptcy filing by Sharona L Olberding, undertaken in 2012-06-28 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Sharona L Olberding — Ohio, 1:12-bk-13528


ᐅ Alma J Olbert, Ohio

Address: 10606 Forestdale Dr Cincinnati, OH 45240-4009

Bankruptcy Case 1:14-bk-11868 Overview: "The bankruptcy filing by Alma J Olbert, undertaken in 2014-05-01 in Cincinnati, OH under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
Alma J Olbert — Ohio, 1:14-bk-11868


ᐅ Steven Charles Olding, Ohio

Address: 10569 Breedshill Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-15508 Overview: "In a Chapter 7 bankruptcy case, Steven Charles Olding from Cincinnati, OH, saw their proceedings start in 2011-09-09 and complete by December 18, 2011, involving asset liquidation."
Steven Charles Olding — Ohio, 1:11-bk-15508


ᐅ Marna L Oliphant, Ohio

Address: 4015 Estermarie Dr Apt 17 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14447: "The bankruptcy record of Marna L Oliphant from Cincinnati, OH, shows a Chapter 7 case filed in 08/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/24/2012."
Marna L Oliphant — Ohio, 1:12-bk-14447


ᐅ Sr Spencer Gene Oliver, Ohio

Address: 12101 Huntergreen Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10760: "In a Chapter 7 bankruptcy case, Sr Spencer Gene Oliver from Cincinnati, OH, saw his proceedings start in February 2012 and complete by 05/26/2012, involving asset liquidation."
Sr Spencer Gene Oliver — Ohio, 1:12-bk-10760


ᐅ Rodger Miles Oliver, Ohio

Address: 1121 Burns Ave Cincinnati, OH 45215-2101

Concise Description of Bankruptcy Case 1:14-bk-138377: "The bankruptcy filing by Rodger Miles Oliver, undertaken in 09.12.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in December 11, 2014 after liquidating assets."
Rodger Miles Oliver — Ohio, 1:14-bk-13837


ᐅ Tashia Camille Oliver, Ohio

Address: 7517 Ross Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12656: "In a Chapter 7 bankruptcy case, Tashia Camille Oliver from Cincinnati, OH, saw her proceedings start in Jun 3, 2013 and complete by 2013-09-11, involving asset liquidation."
Tashia Camille Oliver — Ohio, 1:13-bk-12656


ᐅ Ashley Nicole Oliver, Ohio

Address: 1577 Pasadena Ave Cincinnati, OH 45238-3821

Concise Description of Bankruptcy Case 1:14-bk-131817: "Ashley Nicole Oliver's bankruptcy, initiated in 2014-07-28 and concluded by October 26, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Nicole Oliver — Ohio, 1:14-bk-13181


ᐅ Darrell F Oliver, Ohio

Address: 2864 Veazey Ave Cincinnati, OH 45238-2504

Bankruptcy Case 1:15-bk-11129 Summary: "Cincinnati, OH resident Darrell F Oliver's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Darrell F Oliver — Ohio, 1:15-bk-11129


ᐅ Jonathan M Oliver, Ohio

Address: 5422 Northcrest Ln Apt 3 Cincinnati, OH 45247-6410

Bankruptcy Case 1:14-bk-13197 Summary: "The bankruptcy filing by Jonathan M Oliver, undertaken in 2014-07-29 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Jonathan M Oliver — Ohio, 1:14-bk-13197


ᐅ Nikki Oliver, Ohio

Address: 8033 Village Dr Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:10-bk-13655: "The case of Nikki Oliver in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Oliver — Ohio, 1:10-bk-13655


ᐅ Jr Daniel W Oliver, Ohio

Address: 5110 Grafton Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-138867: "In a Chapter 7 bankruptcy case, Jr Daniel W Oliver from Cincinnati, OH, saw his proceedings start in Jul 18, 2012 and complete by October 26, 2012, involving asset liquidation."
Jr Daniel W Oliver — Ohio, 1:12-bk-13886


ᐅ Shirley Julia Oliver, Ohio

Address: 100 E Central Pkwy Apt 301 Cincinnati, OH 45202

Bankruptcy Case 1:13-bk-10449 Summary: "The bankruptcy filing by Shirley Julia Oliver, undertaken in January 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-05-11 after liquidating assets."
Shirley Julia Oliver — Ohio, 1:13-bk-10449


ᐅ Catrina N Oliver, Ohio

Address: 5270 Ponderosa Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-129917: "The case of Catrina N Oliver in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrina N Oliver — Ohio, 1:11-bk-12991


ᐅ Stephanie M Ollis, Ohio

Address: 5390 Lees Crossing Dr Apt 11 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-10663: "Cincinnati, OH resident Stephanie M Ollis's Feb 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2011."
Stephanie M Ollis — Ohio, 1:11-bk-10663


ᐅ Denece Olmstead, Ohio

Address: 4035 Saint Johns Ter Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-111647: "In Cincinnati, OH, Denece Olmstead filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Denece Olmstead — Ohio, 1:10-bk-11164


ᐅ Jr James Oloughlin, Ohio

Address: 1620 Peaslee Ave Cincinnati, OH 45224

Bankruptcy Case 1:09-bk-18598 Summary: "Jr James Oloughlin's bankruptcy, initiated in Dec 28, 2009 and concluded by April 7, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Oloughlin — Ohio, 1:09-bk-18598


ᐅ Bruce Alden Olson, Ohio

Address: 7239 Royalgreen Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:11-bk-144347: "Bruce Alden Olson's bankruptcy, initiated in July 19, 2011 and concluded by Oct 27, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Alden Olson — Ohio, 1:11-bk-14434


ᐅ James A Olson, Ohio

Address: 5725 Islington Ave No 2 Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-11403 Summary: "In a Chapter 7 bankruptcy case, James A Olson from Cincinnati, OH, saw their proceedings start in 03.11.2011 and complete by 06/19/2011, involving asset liquidation."
James A Olson — Ohio, 1:11-bk-11403


ᐅ Barbara J Olson, Ohio

Address: 1831 Fallbrook Ln Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11141: "In Cincinnati, OH, Barbara J Olson filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Barbara J Olson — Ohio, 1:11-bk-11141


ᐅ Michael O Oludare, Ohio

Address: 3832 Standish Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:12-bk-159747: "In a Chapter 7 bankruptcy case, Michael O Oludare from Cincinnati, OH, saw their proceedings start in 2012-11-08 and complete by 02.16.2013, involving asset liquidation."
Michael O Oludare — Ohio, 1:12-bk-15974


ᐅ Jaierra Olverson, Ohio

Address: 5280 Highview Dr Cincinnati, OH 45238-4364

Bankruptcy Case 1:14-bk-14025 Summary: "Jaierra Olverson's bankruptcy, initiated in 2014-09-27 and concluded by December 26, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaierra Olverson — Ohio, 1:14-bk-14025