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 William Olverson, Ohio

Address: 111 Koehler Ave Apt 5 Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-175417: "Cincinnati, OH resident William Olverson's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2011."
William Olverson — Ohio, 1:10-bk-17541


ᐅ Yulanda L Olverson, Ohio

Address: 1422 Wabash Ave Apt 4 Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:13-bk-139277: "The case of Yulanda L Olverson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yulanda L Olverson — Ohio, 1:13-bk-13927


ᐅ Queen O Omagbiste, Ohio

Address: 1801 Beacon St Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-10827 Overview: "In Cincinnati, OH, Queen O Omagbiste filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Queen O Omagbiste — Ohio, 1:13-bk-10827


ᐅ Josephine Oneal, Ohio

Address: 3322 Spokane Ave # 2 Cincinnati, OH 45207

Brief Overview of Bankruptcy Case 1:11-bk-17383: "Josephine Oneal's bankruptcy, initiated in Dec 13, 2011 and concluded by 2012-03-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Oneal — Ohio, 1:11-bk-17383


ᐅ Jana B Oneil, Ohio

Address: 6900 Windward St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-13891 Summary: "Cincinnati, OH resident Jana B Oneil's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Jana B Oneil — Ohio, 1:13-bk-13891


ᐅ Barbara A Oneill, Ohio

Address: 7151 Grantham Way Cincinnati, OH 45230-2212

Brief Overview of Bankruptcy Case 14-30385-jpg: "Barbara A Oneill's bankruptcy, initiated in 02/18/2014 and concluded by May 19, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Oneill — Ohio, 14-30385


ᐅ Carmen S Oniate, Ohio

Address: 5132 Grosse Pointe Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-12915: "Carmen S Oniate's bankruptcy, initiated in 2013-06-19 and concluded by Sep 27, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen S Oniate — Ohio, 1:13-bk-12915


ᐅ Joann Orick, Ohio

Address: 640 Daniel Ct Apt 12 Cincinnati, OH 45244-1400

Concise Description of Bankruptcy Case 1:09-bk-177677: "Filing for Chapter 13 bankruptcy in 2009-11-19, Joann Orick from Cincinnati, OH, structured a repayment plan, achieving discharge in 08.13.2013."
Joann Orick — Ohio, 1:09-bk-17767


ᐅ Patrick R Ormond, Ohio

Address: 6945 Murray Ave Apt 3 Cincinnati, OH 45227-3368

Bankruptcy Case 1:16-bk-10590 Summary: "Patrick R Ormond's bankruptcy, initiated in February 2016 and concluded by May 24, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick R Ormond — Ohio, 1:16-bk-10590


ᐅ Susan K Ormond, Ohio

Address: 6612 Spindlewick Ln Cincinnati, OH 45230-2431

Concise Description of Bankruptcy Case 1:14-bk-101867: "The bankruptcy filing by Susan K Ormond, undertaken in January 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Susan K Ormond — Ohio, 1:14-bk-10186


ᐅ Eric Ornella, Ohio

Address: 9906 Pheasantwalk Ct Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-14905 Overview: "The bankruptcy filing by Eric Ornella, undertaken in Oct 24, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Eric Ornella — Ohio, 1:13-bk-14905


ᐅ Joseph M Orourke, Ohio

Address: 943 Meadowland Dr Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-13978 Summary: "The case of Joseph M Orourke in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Orourke — Ohio, 1:13-bk-13978


ᐅ Rebecca M Orr, Ohio

Address: 5335 Ward St Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-16096 Summary: "The bankruptcy record of Rebecca M Orr from Cincinnati, OH, shows a Chapter 7 case filed in October 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2012."
Rebecca M Orr — Ohio, 1:11-bk-16096


ᐅ Romen Ortega, Ohio

Address: 12173 5th Ave Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:09-bk-17484: "The bankruptcy record of Romen Ortega from Cincinnati, OH, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-17."
Romen Ortega — Ohio, 1:09-bk-17484


ᐅ Sonsiere Leigh Osaze, Ohio

Address: 2328 Baltimore Ave Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:09-bk-16372: "The bankruptcy filing by Sonsiere Leigh Osaze, undertaken in 09.29.2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/07/2010 after liquidating assets."
Sonsiere Leigh Osaze — Ohio, 1:09-bk-16372


ᐅ Michael Osborn, Ohio

Address: 2309 Grant Ave Cincinnati, OH 45231-1315

Bankruptcy Case 1:14-bk-13223 Summary: "Cincinnati, OH resident Michael Osborn's July 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Michael Osborn — Ohio, 1:14-bk-13223


ᐅ Jason C Osborn, Ohio

Address: 4851 Myrtle Ave Cincinnati, OH 45242-6132

Bankruptcy Case 1:14-bk-13023 Overview: "The bankruptcy filing by Jason C Osborn, undertaken in 2014-07-16 in Cincinnati, OH under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Jason C Osborn — Ohio, 1:14-bk-13023


ᐅ Shannon M Osborne, Ohio

Address: 4790 Guerley Rd Cincinnati, OH 45238-4006

Brief Overview of Bankruptcy Case 1:16-bk-10815: "Shannon M Osborne's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 8, 2016, led to asset liquidation, with the case closing in June 2016."
Shannon M Osborne — Ohio, 1:16-bk-10815


ᐅ Barbara K Osborne, Ohio

Address: 4392 Mount Alverno Rd Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-15174 Summary: "Cincinnati, OH resident Barbara K Osborne's 2012-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2013."
Barbara K Osborne — Ohio, 1:12-bk-15174


ᐅ Mary A Osborne, Ohio

Address: 11006 Main St Cincinnati, OH 45241-2636

Bankruptcy Case 1:16-bk-11186 Summary: "Cincinnati, OH resident Mary A Osborne's Mar 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2016."
Mary A Osborne — Ohio, 1:16-bk-11186


ᐅ Lucretia Osborne, Ohio

Address: 3026 Verdin Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-148377: "In a Chapter 7 bankruptcy case, Lucretia Osborne from Cincinnati, OH, saw her proceedings start in October 2013 and complete by Jan 29, 2014, involving asset liquidation."
Lucretia Osborne — Ohio, 1:13-bk-14837


ᐅ Ann N Osborne, Ohio

Address: 5711 Warren Ave Apt 2 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-10578: "The bankruptcy record of Ann N Osborne from Cincinnati, OH, shows a Chapter 7 case filed in Feb 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Ann N Osborne — Ohio, 1:11-bk-10578


ᐅ Sr John Oser, Ohio

Address: 3227 Glenmore Ave Apt 1 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13966: "Sr John Oser's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2010, led to asset liquidation, with the case closing in Sep 18, 2010."
Sr John Oser — Ohio, 1:10-bk-13966


ᐅ Andrew M Osier, Ohio

Address: 343 Ridgeway Rd Cincinnati, OH 45215-4465

Bankruptcy Case 1:16-bk-12217 Summary: "Andrew M Osier's bankruptcy, initiated in 2016-06-10 and concluded by 09.08.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew M Osier — Ohio, 1:16-bk-12217


ᐅ Kenneth Dale Osner, Ohio

Address: 8734 Donovan Ct Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-14157 Overview: "Kenneth Dale Osner's bankruptcy, initiated in July 2011 and concluded by Oct 4, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Dale Osner — Ohio, 1:11-bk-14157


ᐅ Emily C Ossege, Ohio

Address: 6154 Ramblingridge Dr Cincinnati, OH 45247-6059

Bankruptcy Case 1:15-bk-11053 Summary: "In Cincinnati, OH, Emily C Ossege filed for Chapter 7 bankruptcy in 2015-03-23. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2015."
Emily C Ossege — Ohio, 1:15-bk-11053


ᐅ Kelly Ossenbeck, Ohio

Address: 4759 Blue Rock Rd Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-14900 Summary: "In a Chapter 7 bankruptcy case, Kelly Ossenbeck from Cincinnati, OH, saw their proceedings start in 2010-07-17 and complete by 10.25.2010, involving asset liquidation."
Kelly Ossenbeck — Ohio, 1:10-bk-14900


ᐅ William Osswald, Ohio

Address: 4406 Sycamore Rd Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-14158 Summary: "The case of William Osswald in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Osswald — Ohio, 1:10-bk-14158


ᐅ David Osterman, Ohio

Address: 607 Smiley Ave Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:09-bk-183907: "David Osterman's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 17, 2009, led to asset liquidation, with the case closing in 2010-03-31."
David Osterman — Ohio, 1:09-bk-18390


ᐅ Jr Gregory Osterman, Ohio

Address: 6932 Sheed Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-14317: "The bankruptcy record of Jr Gregory Osterman from Cincinnati, OH, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2010."
Jr Gregory Osterman — Ohio, 1:10-bk-14317


ᐅ Betty Ostrander, Ohio

Address: 245 Springfield Pike Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-173007: "Cincinnati, OH resident Betty Ostrander's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2011."
Betty Ostrander — Ohio, 1:10-bk-17300


ᐅ Linda E Ostrowski, Ohio

Address: 21 W McMillan St Apt 303 Cincinnati, OH 45219

Bankruptcy Case 1:11-bk-11082 Summary: "The bankruptcy record of Linda E Ostrowski from Cincinnati, OH, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2011."
Linda E Ostrowski — Ohio, 1:11-bk-11082


ᐅ George Ostrum, Ohio

Address: 213 Emming St Apt 4 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:10-bk-166927: "George Ostrum's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2010, led to asset liquidation, with the case closing in Jan 7, 2011."
George Ostrum — Ohio, 1:10-bk-16692


ᐅ Elizabeth A Oswald, Ohio

Address: 409 Westview Ave Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-12917 Overview: "The bankruptcy record of Elizabeth A Oswald from Cincinnati, OH, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2012."
Elizabeth A Oswald — Ohio, 1:12-bk-12917


ᐅ Fred S Oswald, Ohio

Address: 333 Don Ln Cincinnati, OH 45238-5805

Bankruptcy Case 1:14-bk-14774 Summary: "Fred S Oswald's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/14/2014, led to asset liquidation, with the case closing in 2015-02-12."
Fred S Oswald — Ohio, 1:14-bk-14774


ᐅ Joseph L Oswald, Ohio

Address: 4525 Circle Ave Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:13-bk-152537: "Joseph L Oswald's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/18/2013, led to asset liquidation, with the case closing in 2014-02-26."
Joseph L Oswald — Ohio, 1:13-bk-15253


ᐅ Jr Robert Oswald, Ohio

Address: 493 Massey Ct Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-11516 Overview: "Cincinnati, OH resident Jr Robert Oswald's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2010."
Jr Robert Oswald — Ohio, 1:10-bk-11516


ᐅ Laurissa M Oswald, Ohio

Address: 946 Devils Backbone Rd Cincinnati, OH 45233-4810

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14774: "The bankruptcy record of Laurissa M Oswald from Cincinnati, OH, shows a Chapter 7 case filed in November 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-12."
Laurissa M Oswald — Ohio, 1:14-bk-14774


ᐅ Joann Otey, Ohio

Address: 1575 Reid Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-11515 Overview: "Joann Otey's bankruptcy, initiated in April 2013 and concluded by 07.16.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Otey — Ohio, 1:13-bk-11515


ᐅ John P Otis, Ohio

Address: 5394 Sidney Rd Cincinnati, OH 45238-3329

Bankruptcy Case 1:08-bk-14429 Summary: "The bankruptcy record for John P Otis from Cincinnati, OH, under Chapter 13, filed in Aug 14, 2008, involved setting up a repayment plan, finalized by 01.23.2013."
John P Otis — Ohio, 1:08-bk-14429


ᐅ Ralph Otis, Ohio

Address: 747 Fairbanks Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-18515 Summary: "In a Chapter 7 bankruptcy case, Ralph Otis from Cincinnati, OH, saw his proceedings start in Dec 17, 2010 and complete by March 2011, involving asset liquidation."
Ralph Otis — Ohio, 1:10-bk-18515


ᐅ William Joseph Otoole, Ohio

Address: 3553 Larkspur Ave Cincinnati, OH 45208

Bankruptcy Case 1:11-bk-11830 Summary: "The bankruptcy record of William Joseph Otoole from Cincinnati, OH, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2011."
William Joseph Otoole — Ohio, 1:11-bk-11830


ᐅ Louis E Ott, Ohio

Address: 1603 Burney Ln Cincinnati, OH 45230-2955

Concise Description of Bankruptcy Case 1:16-bk-109777: "In a Chapter 7 bankruptcy case, Louis E Ott from Cincinnati, OH, saw their proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Louis E Ott — Ohio, 1:16-bk-10977


ᐅ Michael R Ott, Ohio

Address: 4810 Hillside Ave Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:11-bk-14540: "In Cincinnati, OH, Michael R Ott filed for Chapter 7 bankruptcy in 2011-07-24. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2011."
Michael R Ott — Ohio, 1:11-bk-14540


ᐅ Nikki A Ott, Ohio

Address: 6829 Greismer Ave Cincinnati, OH 45239-4819

Concise Description of Bankruptcy Case 1:09-bk-167707: "Filing for Chapter 13 bankruptcy in 2009-10-14, Nikki A Ott from Cincinnati, OH, structured a repayment plan, achieving discharge in 12.12.2012."
Nikki A Ott — Ohio, 1:09-bk-16770


ᐅ Patricia E Ott, Ohio

Address: 6268 Corbly Rd Apt 38 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:13-bk-10235: "In Cincinnati, OH, Patricia E Ott filed for Chapter 7 bankruptcy in 01/18/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2013."
Patricia E Ott — Ohio, 1:13-bk-10235


ᐅ Robert E Otte, Ohio

Address: 6610 Daleview Rd Cincinnati, OH 45247-5759

Concise Description of Bankruptcy Case 1:14-bk-127797: "In Cincinnati, OH, Robert E Otte filed for Chapter 7 bankruptcy in Jun 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Robert E Otte — Ohio, 1:14-bk-12779


ᐅ Martha A Otten, Ohio

Address: 1648 Marlowe Ave Apt 3 Cincinnati, OH 45224-2442

Bankruptcy Case 1:16-bk-10290 Summary: "Cincinnati, OH resident Martha A Otten's 01/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2016."
Martha A Otten — Ohio, 1:16-bk-10290


ᐅ Kathleen A Ottley, Ohio

Address: 861 Van Dyke Ave Cincinnati, OH 45226-1264

Concise Description of Bankruptcy Case 1:14-bk-143467: "In Cincinnati, OH, Kathleen A Ottley filed for Chapter 7 bankruptcy in 10/21/2014. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015."
Kathleen A Ottley — Ohio, 1:14-bk-14346


ᐅ Christina T Ou, Ohio

Address: 11477 Southland Rd Cincinnati, OH 45240-2641

Bankruptcy Case 1:14-bk-11821 Overview: "Christina T Ou's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.30.2014, led to asset liquidation, with the case closing in 07.29.2014."
Christina T Ou — Ohio, 1:14-bk-11821


ᐅ Amphay Anthony Oudomsouk, Ohio

Address: 4371 Hamilton Ave Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:11-bk-117127: "Amphay Anthony Oudomsouk's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.24.2011, led to asset liquidation, with the case closing in Jul 2, 2011."
Amphay Anthony Oudomsouk — Ohio, 1:11-bk-11712


ᐅ Sagouty Mohamed Ould, Ohio

Address: 2482 Queen City Ave Apt 7 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-133597: "The bankruptcy filing by Sagouty Mohamed Ould, undertaken in 2011-05-27 in Cincinnati, OH under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Sagouty Mohamed Ould — Ohio, 1:11-bk-13359


ᐅ Meir Ovadia, Ohio

Address: 4181 Cornell Rd Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:09-bk-184077: "Meir Ovadia's bankruptcy, initiated in Dec 18, 2009 and concluded by Mar 28, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meir Ovadia — Ohio, 1:09-bk-18407


ᐅ Andrea Lynn Overbeck, Ohio

Address: 12182 Audie Ct Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-15850 Summary: "In a Chapter 7 bankruptcy case, Andrea Lynn Overbeck from Cincinnati, OH, saw their proceedings start in 09.28.2011 and complete by 2012-01-03, involving asset liquidation."
Andrea Lynn Overbeck — Ohio, 1:11-bk-15850


ᐅ John Overbeck, Ohio

Address: 1792 Bising Ave Apt 2 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16366: "The case of John Overbeck in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Overbeck — Ohio, 1:10-bk-16366


ᐅ Joseph Wayne Overbee, Ohio

Address: 4602 Buckskin Trl Cincinnati, OH 45245-1247

Bankruptcy Case 1:14-bk-10129 Summary: "In a Chapter 7 bankruptcy case, Joseph Wayne Overbee from Cincinnati, OH, saw his proceedings start in 01.16.2014 and complete by 2014-04-16, involving asset liquidation."
Joseph Wayne Overbee — Ohio, 1:14-bk-10129


ᐅ Dennis Overberg, Ohio

Address: 11693 Solzman Rd Cincinnati, OH 45249

Bankruptcy Case 1:10-bk-13781 Overview: "Dennis Overberg's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 1, 2010, led to asset liquidation, with the case closing in 09/14/2010."
Dennis Overberg — Ohio, 1:10-bk-13781


ᐅ Anthony K Overbey, Ohio

Address: 4225 Glenhaven Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-161397: "The case of Anthony K Overbey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony K Overbey — Ohio, 1:11-bk-16139


ᐅ Marty Dean Overbey, Ohio

Address: 7381 Fields Ertel Rd Cincinnati, OH 45241-1748

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14657: "The bankruptcy filing by Marty Dean Overbey, undertaken in November 6, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 4, 2015 after liquidating assets."
Marty Dean Overbey — Ohio, 1:14-bk-14657


ᐅ Esther Williams Overby, Ohio

Address: 909 Dayton St Cincinnati, OH 45214

Bankruptcy Case 1:11-bk-13578 Overview: "In a Chapter 7 bankruptcy case, Esther Williams Overby from Cincinnati, OH, saw her proceedings start in June 2011 and complete by September 16, 2011, involving asset liquidation."
Esther Williams Overby — Ohio, 1:11-bk-13578


ᐅ Jr Herman Overby, Ohio

Address: 2364 Vera Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-134277: "The case of Jr Herman Overby in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Herman Overby — Ohio, 1:10-bk-13427


ᐅ Kirsten A Overly, Ohio

Address: 961 Hollytree Dr Cincinnati, OH 45231-4735

Concise Description of Bankruptcy Case 1:14-bk-139507: "The bankruptcy filing by Kirsten A Overly, undertaken in 09/22/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 21, 2014 after liquidating assets."
Kirsten A Overly — Ohio, 1:14-bk-13950


ᐅ Tiffany Overly, Ohio

Address: 961 Hollytree Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-18168 Summary: "Cincinnati, OH resident Tiffany Overly's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Tiffany Overly — Ohio, 1:10-bk-18168


ᐅ Julia K Overman, Ohio

Address: 27 Shadybrook Dr Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12856: "Julia K Overman's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 14, 2013, led to asset liquidation, with the case closing in 2013-09-22."
Julia K Overman — Ohio, 1:13-bk-12856


ᐅ Terri L Overstreet, Ohio

Address: 5990 Wanderling Ln Cincinnati, OH 45237-2558

Concise Description of Bankruptcy Case 1:14-bk-122157: "Terri L Overstreet's bankruptcy, initiated in 2014-05-23 and concluded by 2014-08-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri L Overstreet — Ohio, 1:14-bk-12215


ᐅ Emma L Overstreet, Ohio

Address: 705 Villas Cir Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-11170 Overview: "The bankruptcy record of Emma L Overstreet from Cincinnati, OH, shows a Chapter 7 case filed in March 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Emma L Overstreet — Ohio, 1:11-bk-11170


ᐅ Kristen N Overton, Ohio

Address: 6501 Stewart Rd Apt B2 Cincinnati, OH 45236-4176

Concise Description of Bankruptcy Case 1:16-bk-108217: "In Cincinnati, OH, Kristen N Overton filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2016."
Kristen N Overton — Ohio, 1:16-bk-10821


ᐅ David Scott Overton, Ohio

Address: 11586 Pippin Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11444 Overview: "The bankruptcy record of David Scott Overton from Cincinnati, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
David Scott Overton — Ohio, 1:11-bk-11444


ᐅ Ellen Overton, Ohio

Address: 8018 Congresswood Ln Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13768: "The case of Ellen Overton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Overton — Ohio, 1:13-bk-13768


ᐅ Shirley Marlene Owens, Ohio

Address: 2731 E Tower Dr Apt 311 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15122: "The bankruptcy filing by Shirley Marlene Owens, undertaken in 09/21/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/30/2012 after liquidating assets."
Shirley Marlene Owens — Ohio, 1:12-bk-15122


ᐅ Oneal Owens, Ohio

Address: 3026 Compton Rd Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-11110 Summary: "Oneal Owens's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-03-14, led to asset liquidation, with the case closing in 06/22/2013."
Oneal Owens — Ohio, 1:13-bk-11110


ᐅ Irene C Owens, Ohio

Address: 7249 Clovernook Ave Cincinnati, OH 45231-5520

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10096: "Irene C Owens's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jan 14, 2015, led to asset liquidation, with the case closing in April 14, 2015."
Irene C Owens — Ohio, 1:15-bk-10096


ᐅ Jessica A Owens, Ohio

Address: 2156 Sinton Ave Apt 2 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10277: "In Cincinnati, OH, Jessica A Owens filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2011."
Jessica A Owens — Ohio, 1:11-bk-10277


ᐅ Matthew Shane Owens, Ohio

Address: 522 Grand Ave Cincinnati, OH 45205-2368

Brief Overview of Bankruptcy Case 1:15-bk-13619: "In a Chapter 7 bankruptcy case, Matthew Shane Owens from Cincinnati, OH, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Matthew Shane Owens — Ohio, 1:15-bk-13619


ᐅ Betty L Owens, Ohio

Address: 405 W Forrer St Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-173587: "The bankruptcy record of Betty L Owens from Cincinnati, OH, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Betty L Owens — Ohio, 1:11-bk-17358


ᐅ Christine Owens, Ohio

Address: 4960 RIDGE AVE APT 205 Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:12-bk-12050: "The bankruptcy filing by Christine Owens, undertaken in 2012-04-14 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Christine Owens — Ohio, 1:12-bk-12050


ᐅ Lois Owens, Ohio

Address: 4319 Dane Ave Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-15560 Overview: "In Cincinnati, OH, Lois Owens filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2010."
Lois Owens — Ohio, 1:10-bk-15560


ᐅ Constance L Owens, Ohio

Address: 907 W Seymour Ave Cincinnati, OH 45216-1835

Brief Overview of Bankruptcy Case 1:15-bk-13208: "In a Chapter 7 bankruptcy case, Constance L Owens from Cincinnati, OH, saw her proceedings start in August 18, 2015 and complete by 2015-11-16, involving asset liquidation."
Constance L Owens — Ohio, 1:15-bk-13208


ᐅ Taiesha Nicole Owens, Ohio

Address: 1411 W North Bend Rd Apt NO1 Cincinnati, OH 45224-2503

Concise Description of Bankruptcy Case 1:14-bk-111277: "In Cincinnati, OH, Taiesha Nicole Owens filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Taiesha Nicole Owens — Ohio, 1:14-bk-11127


ᐅ Venus S Owens, Ohio

Address: 2714 Lafeuille Cir Apt 11 Cincinnati, OH 45211-8251

Concise Description of Bankruptcy Case 1:2014-bk-113007: "Venus S Owens's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.30.2014, led to asset liquidation, with the case closing in June 2014."
Venus S Owens — Ohio, 1:2014-bk-11300


ᐅ Joseph R Owens, Ohio

Address: 3364 N Bend Rd Apt 5 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10604: "The bankruptcy filing by Joseph R Owens, undertaken in 2013-02-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/25/2013 after liquidating assets."
Joseph R Owens — Ohio, 1:13-bk-10604


ᐅ Carlton Owens, Ohio

Address: 955 Lost Xing Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-17468 Overview: "In Cincinnati, OH, Carlton Owens filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Carlton Owens — Ohio, 1:10-bk-17468


ᐅ Daniel Joseph Owens, Ohio

Address: 404 Plum Rd Cincinnati, OH 45238-5415

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10669: "Daniel Joseph Owens's bankruptcy, initiated in February 2014 and concluded by 2014-05-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Joseph Owens — Ohio, 1:14-bk-10669


ᐅ Anthony L Owens, Ohio

Address: 2802 Lawndale Ave Cincinnati, OH 45212-1915

Brief Overview of Bankruptcy Case 1:10-bk-15081: "In their Chapter 13 bankruptcy case filed in Jul 24, 2010, Cincinnati, OH's Anthony L Owens agreed to a debt repayment plan, which was successfully completed by Mar 17, 2015."
Anthony L Owens — Ohio, 1:10-bk-15081


ᐅ Taryn B Owsley, Ohio

Address: 1560 W Galbraith Rd Apt 20 Cincinnati, OH 45231-5430

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10217: "In her Chapter 13 bankruptcy case filed in 01.15.2010, Cincinnati, OH's Taryn B Owsley agreed to a debt repayment plan, which was successfully completed by February 2013."
Taryn B Owsley — Ohio, 1:10-bk-10217


ᐅ Elizabeth Ann Oxendine, Ohio

Address: 6669 Golfway Dr Cincinnati, OH 45239-5624

Bankruptcy Case 2:15-bk-04480-PS Overview: "The case of Elizabeth Ann Oxendine in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ann Oxendine — Ohio, 2:15-bk-04480-PS


ᐅ Sinan Ozarslan, Ohio

Address: 12116 S Pine Dr Cincinnati, OH 45241-1693

Concise Description of Bankruptcy Case 1:14-bk-120257: "Sinan Ozarslan's bankruptcy, initiated in May 14, 2014 and concluded by 08.12.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sinan Ozarslan — Ohio, 1:14-bk-12025


ᐅ Peter Pablo, Ohio

Address: 8174 Sunburst Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:09-bk-173397: "Cincinnati, OH resident Peter Pablo's 11.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2010."
Peter Pablo — Ohio, 1:09-bk-17339


ᐅ Robert D Pace, Ohio

Address: 6451 Meadowvista Ct Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15460: "The case of Robert D Pace in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Pace — Ohio, 1:11-bk-15460


ᐅ Robert G Pace, Ohio

Address: 5351 Plover Ln Cincinnati, OH 45238-5260

Bankruptcy Case 1:16-bk-10199 Summary: "Cincinnati, OH resident Robert G Pace's 2016-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-24."
Robert G Pace — Ohio, 1:16-bk-10199


ᐅ Carla G Pace, Ohio

Address: 6244 Cary Ave Apt N Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-175227: "The case of Carla G Pace in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla G Pace — Ohio, 1:11-bk-17522


ᐅ Scrivener Luke G Pace, Ohio

Address: 1808 Sutton Ave Apt 8 Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11320: "Scrivener Luke G Pace's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/26/2013, led to asset liquidation, with the case closing in 2013-07-04."
Scrivener Luke G Pace — Ohio, 1:13-bk-11320


ᐅ Lee A Pace, Ohio

Address: 5351 Plover Ln Cincinnati, OH 45238-5260

Bankruptcy Case 1:16-bk-10199 Overview: "Cincinnati, OH resident Lee A Pace's 01/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2016."
Lee A Pace — Ohio, 1:16-bk-10199


ᐅ Jack L Packett, Ohio

Address: 5116 Mount Alverno Rd Cincinnati, OH 45238-5746

Bankruptcy Case 1:09-bk-16965 Summary: "The bankruptcy record for Jack L Packett from Cincinnati, OH, under Chapter 13, filed in Oct 21, 2009, involved setting up a repayment plan, finalized by January 2, 2013."
Jack L Packett — Ohio, 1:09-bk-16965


ᐅ Michael Todd Packnett, Ohio

Address: 2801 Royal Glen Dr Cincinnati, OH 45239-4527

Concise Description of Bankruptcy Case 1:15-bk-101687: "In a Chapter 7 bankruptcy case, Michael Todd Packnett from Cincinnati, OH, saw his proceedings start in 01/21/2015 and complete by 2015-04-21, involving asset liquidation."
Michael Todd Packnett — Ohio, 1:15-bk-10168


ᐅ Laurie A Padgett, Ohio

Address: 4600 Rumpke Rd Cincinnati, OH 45245-1112

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14789: "Cincinnati, OH resident Laurie A Padgett's 12/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Laurie A Padgett — Ohio, 1:15-bk-14789


ᐅ Nicole Lyann Padgett, Ohio

Address: 3922 Banks Rd Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-14889 Overview: "Nicole Lyann Padgett's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 23, 2013, led to asset liquidation, with the case closing in 01/31/2014."
Nicole Lyann Padgett — Ohio, 1:13-bk-14889


ᐅ James W Padgett, Ohio

Address: 4600 Rumpke Rd Cincinnati, OH 45245-1112

Bankruptcy Case 1:15-bk-14789 Overview: "In a Chapter 7 bankruptcy case, James W Padgett from Cincinnati, OH, saw their proceedings start in December 2015 and complete by 03/13/2016, involving asset liquidation."
James W Padgett — Ohio, 1:15-bk-14789


ᐅ Roberto Miguel Padilla, Ohio

Address: 4553 Anthony St Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:11-bk-16475: "Roberto Miguel Padilla's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-10-26, led to asset liquidation, with the case closing in 02.03.2012."
Roberto Miguel Padilla — Ohio, 1:11-bk-16475


ᐅ Kirsten Pagan, Ohio

Address: 9262 Rambler Pl Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-16212 Summary: "In Cincinnati, OH, Kirsten Pagan filed for Chapter 7 bankruptcy in 09.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2010."
Kirsten Pagan — Ohio, 1:10-bk-16212