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 Mary Paganelli, Ohio

Address: 3009 Westwood Northern Blvd Apt 6 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18663: "Cincinnati, OH resident Mary Paganelli's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-09."
Mary Paganelli — Ohio, 1:09-bk-18663


ᐅ Amanda M Pagano, Ohio

Address: 7510 Plainfield Rd Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-161577: "The case of Amanda M Pagano in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda M Pagano — Ohio, 1:12-bk-16157


ᐅ Laura E Pagano, Ohio

Address: 6605 Palmetto St Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-13962 Summary: "Laura E Pagano's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.27.2011, led to asset liquidation, with the case closing in 2011-10-05."
Laura E Pagano — Ohio, 1:11-bk-13962


ᐅ Amy M Page, Ohio

Address: 5736 Bramble Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-15216 Overview: "In Cincinnati, OH, Amy M Page filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2013."
Amy M Page — Ohio, 1:12-bk-15216


ᐅ Sabrenna Z Page, Ohio

Address: 2658 Cedarbrook Dr Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:12-bk-11161: "In a Chapter 7 bankruptcy case, Sabrenna Z Page from Cincinnati, OH, saw their proceedings start in 2012-03-06 and complete by June 14, 2012, involving asset liquidation."
Sabrenna Z Page — Ohio, 1:12-bk-11161


ᐅ Yvonne Page, Ohio

Address: 4303 Erie Ave Cincinnati, OH 45227-2718

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11641: "In Cincinnati, OH, Yvonne Page filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2014."
Yvonne Page — Ohio, 1:2014-bk-11641


ᐅ Jean Kathleen Pagnoni, Ohio

Address: 6485 Cheviot Rd Apt 5 Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-11369 Overview: "In Cincinnati, OH, Jean Kathleen Pagnoni filed for Chapter 7 bankruptcy in Mar 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-23."
Jean Kathleen Pagnoni — Ohio, 1:12-bk-11369


ᐅ Wilbert Paige, Ohio

Address: 5657 Montgomery Rd Apt 1 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16302: "The bankruptcy filing by Wilbert Paige, undertaken in 09.26.2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Wilbert Paige — Ohio, 1:09-bk-16302


ᐅ Leslie Powellcraft Pal, Ohio

Address: 4707 Winona Ter Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-13431 Summary: "In Cincinnati, OH, Leslie Powellcraft Pal filed for Chapter 7 bankruptcy in 07.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.30.2013."
Leslie Powellcraft Pal — Ohio, 1:13-bk-13431


ᐅ Michelle L Palacios, Ohio

Address: 854 Heatherstone Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-13625 Overview: "Michelle L Palacios's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 2012, led to asset liquidation, with the case closing in 2012-10-10."
Michelle L Palacios — Ohio, 1:12-bk-13625


ᐅ Robert Paul Palaima, Ohio

Address: 6024 Harrison Ave Apt 15 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10817: "Robert Paul Palaima's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-08."
Robert Paul Palaima — Ohio, 1:13-bk-10817


ᐅ Jr John Palm, Ohio

Address: 3906 Witham Woods Dr Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-12014 Overview: "The bankruptcy filing by Jr John Palm, undertaken in March 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jr John Palm — Ohio, 1:10-bk-12014


ᐅ Lisa B Palmer, Ohio

Address: 4519 Camberwell Rd Cincinnati, OH 45209-1115

Bankruptcy Case 1:15-bk-11121 Overview: "In Cincinnati, OH, Lisa B Palmer filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Lisa B Palmer — Ohio, 1:15-bk-11121


ᐅ Victoria Palmer, Ohio

Address: 1048 Groesbeck Rd Apt 10 Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18391: "In a Chapter 7 bankruptcy case, Victoria Palmer from Cincinnati, OH, saw her proceedings start in December 17, 2009 and complete by 03/27/2010, involving asset liquidation."
Victoria Palmer — Ohio, 1:09-bk-18391


ᐅ Wendy R Palmer, Ohio

Address: 8049 Highfield Ct Cincinnati, OH 45242-3111

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18700: "In her Chapter 13 bankruptcy case filed in December 31, 2009, Cincinnati, OH's Wendy R Palmer agreed to a debt repayment plan, which was successfully completed by 12.17.2014."
Wendy R Palmer — Ohio, 1:09-bk-18700


ᐅ Douglas Eugene Palmer, Ohio

Address: 1200 Covedale Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13951: "Cincinnati, OH resident Douglas Eugene Palmer's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-05."
Douglas Eugene Palmer — Ohio, 1:11-bk-13951


ᐅ Teresa Lynne Palmer, Ohio

Address: 4235 VICTORIAN GREEN DR UNIT 28 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11980 Summary: "The case of Teresa Lynne Palmer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynne Palmer — Ohio, 1:12-bk-11980


ᐅ Terry Palmer, Ohio

Address: 2419 May St Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-11791 Summary: "Terry Palmer's bankruptcy, initiated in April 3, 2012 and concluded by 2012-07-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Palmer — Ohio, 1:12-bk-11791


ᐅ Brittany N Palmer, Ohio

Address: 4543 Lawrence St Cincinnati, OH 45217-1635

Concise Description of Bankruptcy Case 1:15-bk-109287: "Brittany N Palmer's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 14, 2015, led to asset liquidation, with the case closing in June 12, 2015."
Brittany N Palmer — Ohio, 1:15-bk-10928


ᐅ Lavonne L Palmer, Ohio

Address: 3723 Anioton Ct Cincinnati, OH 45227-1001

Brief Overview of Bankruptcy Case 1:14-bk-12104: "Lavonne L Palmer's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 19, 2014, led to asset liquidation, with the case closing in Aug 17, 2014."
Lavonne L Palmer — Ohio, 1:14-bk-12104


ᐅ Lawrence M Palmer, Ohio

Address: 3411 Larue Ct Cincinnati, OH 45211-5812

Brief Overview of Bankruptcy Case 1:16-bk-10132: "In Cincinnati, OH, Lawrence M Palmer filed for Chapter 7 bankruptcy in 01.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2016."
Lawrence M Palmer — Ohio, 1:16-bk-10132


ᐅ Djunya Lakanda Palmore, Ohio

Address: 1226 Ryland Ave Cincinnati, OH 45237-5218

Concise Description of Bankruptcy Case 1:15-bk-117977: "The bankruptcy filing by Djunya Lakanda Palmore, undertaken in 2015-05-05 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/03/2015 after liquidating assets."
Djunya Lakanda Palmore — Ohio, 1:15-bk-11797


ᐅ Tanesha N Palmore, Ohio

Address: 2688 Lafeuille Cir Apt 4 Cincinnati, OH 45211-8231

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12892: "In Cincinnati, OH, Tanesha N Palmore filed for Chapter 7 bankruptcy in July 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2015."
Tanesha N Palmore — Ohio, 1:15-bk-12892


ᐅ Francis Paluga, Ohio

Address: 10922 Hughes Rd Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-13237 Summary: "In a Chapter 7 bankruptcy case, Francis Paluga from Cincinnati, OH, saw their proceedings start in May 25, 2011 and complete by 2011-08-30, involving asset liquidation."
Francis Paluga — Ohio, 1:11-bk-13237


ᐅ Shannon B Pandolph, Ohio

Address: 3996 Smith Rd Cincinnati, OH 45211-3448

Bankruptcy Case 1:16-bk-10037 Overview: "The bankruptcy filing by Shannon B Pandolph, undertaken in January 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.06.2016 after liquidating assets."
Shannon B Pandolph — Ohio, 1:16-bk-10037


ᐅ Jr Robert Joseph Pangallo, Ohio

Address: 3915 Witham Woods Dr Cincinnati, OH 45245-2426

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-15525: "Jr Robert Joseph Pangallo's Chapter 13 bankruptcy in Cincinnati, OH started in November 13, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-09."
Jr Robert Joseph Pangallo — Ohio, 1:07-bk-15525


ᐅ Denise L Pangburn, Ohio

Address: 586 Covedale Ave Cincinnati, OH 45238-5360

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14273: "Denise L Pangburn's Cincinnati, OH bankruptcy under Chapter 13 in July 6, 2009 led to a structured repayment plan, successfully discharged in December 2013."
Denise L Pangburn — Ohio, 1:09-bk-14273


ᐅ Karen S Pangburn, Ohio

Address: 406 Viscount Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15405: "In a Chapter 7 bankruptcy case, Karen S Pangburn from Cincinnati, OH, saw her proceedings start in 11.27.2013 and complete by 03/07/2014, involving asset liquidation."
Karen S Pangburn — Ohio, 1:13-bk-15405


ᐅ Helen Pankey, Ohio

Address: 2028 Highland Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-113007: "In Cincinnati, OH, Helen Pankey filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Helen Pankey — Ohio, 1:11-bk-11300


ᐅ Lisa Y Pankey, Ohio

Address: 42 Lincoln Ter Apt 42 Cincinnati, OH 45206

Bankruptcy Case 1:13-bk-14533 Overview: "In Cincinnati, OH, Lisa Y Pankey filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Lisa Y Pankey — Ohio, 1:13-bk-14533


ᐅ Orlando Lamar Pankey, Ohio

Address: 586 Brunswick Dr Cincinnati, OH 45240-3902

Bankruptcy Case 1:14-bk-12792 Summary: "Orlando Lamar Pankey's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2014, led to asset liquidation, with the case closing in Sep 28, 2014."
Orlando Lamar Pankey — Ohio, 1:14-bk-12792


ᐅ Shawn J Panno, Ohio

Address: 455 Meadowcrest Rd Cincinnati, OH 45231-4046

Brief Overview of Bankruptcy Case 1:2014-bk-11226: "The case of Shawn J Panno in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn J Panno — Ohio, 1:2014-bk-11226


ᐅ Gregory M Papania, Ohio

Address: 313 Pershing Ave Cincinnati, OH 45215-2941

Bankruptcy Case 1:09-bk-14421 Summary: "Gregory M Papania's Cincinnati, OH bankruptcy under Chapter 13 in 07.13.2009 led to a structured repayment plan, successfully discharged in September 2012."
Gregory M Papania — Ohio, 1:09-bk-14421


ᐅ Melissa Ann Papania, Ohio

Address: 5554 Lawrence Rd Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-12665 Overview: "The bankruptcy record of Melissa Ann Papania from Cincinnati, OH, shows a Chapter 7 case filed in June 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2013."
Melissa Ann Papania — Ohio, 1:13-bk-12665


ᐅ George Papastergiou, Ohio

Address: 1031 Coronado Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15099: "George Papastergiou's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-07-26, led to asset liquidation, with the case closing in November 2010."
George Papastergiou — Ohio, 1:10-bk-15099


ᐅ Linda L Papayiannis, Ohio

Address: 3844 Virginia Ct Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-124477: "Linda L Papayiannis's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 21, 2013, led to asset liquidation, with the case closing in 08/27/2013."
Linda L Papayiannis — Ohio, 1:13-bk-12447


ᐅ Matthew Taylor Papia, Ohio

Address: 302 E Ross Ave Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:12-bk-12514: "Matthew Taylor Papia's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-05-03, led to asset liquidation, with the case closing in 2012-08-11."
Matthew Taylor Papia — Ohio, 1:12-bk-12514


ᐅ Samuel Anthony Parenti, Ohio

Address: 3998 Riesling Dr Apt 62 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10772: "In a Chapter 7 bankruptcy case, Samuel Anthony Parenti from Cincinnati, OH, saw his proceedings start in February 11, 2011 and complete by 2011-05-22, involving asset liquidation."
Samuel Anthony Parenti — Ohio, 1:11-bk-10772


ᐅ George R Parga, Ohio

Address: 7024 Fairpark Ave Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:11-bk-16444: "George R Parga's bankruptcy, initiated in 2011-10-25 and concluded by Feb 2, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George R Parga — Ohio, 1:11-bk-16444


ᐅ Christopher Louis Parham, Ohio

Address: 4608 Carter Ave Cincinnati, OH 45212-2506

Concise Description of Bankruptcy Case 1:14-bk-124887: "The bankruptcy filing by Christopher Louis Parham, undertaken in 06.11.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Christopher Louis Parham — Ohio, 1:14-bk-12488


ᐅ Jennifer Lee Parish, Ohio

Address: 498 Hibernia Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17561: "In Cincinnati, OH, Jennifer Lee Parish filed for Chapter 7 bankruptcy in 12.22.2011. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2012."
Jennifer Lee Parish — Ohio, 1:11-bk-17561


ᐅ Jevon Parker, Ohio

Address: 5992 Bagdad Dr Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-17557 Summary: "The bankruptcy record of Jevon Parker from Cincinnati, OH, shows a Chapter 7 case filed in November 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2011."
Jevon Parker — Ohio, 1:10-bk-17557


ᐅ Andrew W Parker, Ohio

Address: 3939 May St Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:12-bk-145637: "The bankruptcy filing by Andrew W Parker, undertaken in 08/22/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-11-30 after liquidating assets."
Andrew W Parker — Ohio, 1:12-bk-14563


ᐅ Angela C Parker, Ohio

Address: 9489 Haddington Ct Cincinnati, OH 45251-2361

Concise Description of Bankruptcy Case 1:16-bk-111277: "In a Chapter 7 bankruptcy case, Angela C Parker from Cincinnati, OH, saw her proceedings start in 2016-03-26 and complete by 2016-06-24, involving asset liquidation."
Angela C Parker — Ohio, 1:16-bk-11127


ᐅ Henry J Parker, Ohio

Address: 795 Endor Ct Cincinnati, OH 45240-3124

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13298: "Henry J Parker's Cincinnati, OH bankruptcy under Chapter 13 in 2011-05-26 led to a structured repayment plan, successfully discharged in November 2014."
Henry J Parker — Ohio, 1:11-bk-13298


ᐅ Dajuana S Parker, Ohio

Address: 6839 Greismer Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-14975: "The case of Dajuana S Parker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dajuana S Parker — Ohio, 1:12-bk-14975


ᐅ Vernell Parker, Ohio

Address: 795 Endor Ct Cincinnati, OH 45240-3124

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13298: "Chapter 13 bankruptcy for Vernell Parker in Cincinnati, OH began in 05/26/2011, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Vernell Parker — Ohio, 1:11-bk-13298


ᐅ Arthea C Parker, Ohio

Address: 6610 Coffey St Cincinnati, OH 45230-1413

Bankruptcy Case 1:09-bk-18128 Overview: "2009-12-03 marked the beginning of Arthea C Parker's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by January 15, 2015."
Arthea C Parker — Ohio, 1:09-bk-18128


ᐅ Jacqueline G Parker, Ohio

Address: 3804 Brotherton Rd Cincinnati, OH 45209-1504

Concise Description of Bankruptcy Case 1:14-bk-119447: "Jacqueline G Parker's bankruptcy, initiated in 2014-05-08 and concluded by August 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline G Parker — Ohio, 1:14-bk-11944


ᐅ Steven E Parker, Ohio

Address: 6610 Coffey St Cincinnati, OH 45230-1413

Bankruptcy Case 1:09-bk-18128 Overview: "The bankruptcy record for Steven E Parker from Cincinnati, OH, under Chapter 13, filed in December 3, 2009, involved setting up a repayment plan, finalized by January 2015."
Steven E Parker — Ohio, 1:09-bk-18128


ᐅ Joseph Parker, Ohio

Address: 1459 Dyer Ave Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-14697 Summary: "Joseph Parker's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 2010, led to asset liquidation, with the case closing in 10.16.2010."
Joseph Parker — Ohio, 1:10-bk-14697


ᐅ Kristine A Parker, Ohio

Address: 9725 Bunker Hill Ln Cincinnati, OH 45242-7201

Bankruptcy Case 1:16-bk-11956 Overview: "Kristine A Parker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-05-20, led to asset liquidation, with the case closing in August 18, 2016."
Kristine A Parker — Ohio, 1:16-bk-11956


ᐅ Molly A Parker, Ohio

Address: 4325 Terrace Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-14562: "Molly A Parker's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 22, 2012, led to asset liquidation, with the case closing in 11.30.2012."
Molly A Parker — Ohio, 1:12-bk-14562


ᐅ Thomas Parker, Ohio

Address: 409 Warren Ave Cincinnati, OH 45220-1136

Brief Overview of Bankruptcy Case 1:08-bk-11291: "Thomas Parker, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 03/18/2008, culminating in its successful completion by 2013-06-14."
Thomas Parker — Ohio, 1:08-bk-11291


ᐅ Karen Parker, Ohio

Address: 2445 Hazelcrest Ln Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-168647: "Cincinnati, OH resident Karen Parker's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Karen Parker — Ohio, 1:10-bk-16864


ᐅ Richard Parker, Ohio

Address: 9489 Haddington Ct Cincinnati, OH 45251-2361

Bankruptcy Case 1:16-bk-11127 Summary: "Richard Parker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-03-26, led to asset liquidation, with the case closing in 06/24/2016."
Richard Parker — Ohio, 1:16-bk-11127


ᐅ Larry R Parker, Ohio

Address: 11357 Kary Ln Cincinnati, OH 45240-2332

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13601: "Larry R Parker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-09-18, led to asset liquidation, with the case closing in 2015-12-17."
Larry R Parker — Ohio, 1:15-bk-13601


ᐅ Larry Shauntay Parker, Ohio

Address: 11270 Lodgeview Ct Cincinnati, OH 45240-2208

Bankruptcy Case 1:14-bk-13209 Overview: "The bankruptcy record of Larry Shauntay Parker from Cincinnati, OH, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Larry Shauntay Parker — Ohio, 1:14-bk-13209


ᐅ Rodney Parks, Ohio

Address: 203 Farragut Rd Cincinnati, OH 45218

Bankruptcy Case 1:10-bk-12516 Overview: "Rodney Parks's bankruptcy, initiated in April 2010 and concluded by July 24, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Parks — Ohio, 1:10-bk-12516


ᐅ Anthony Parks, Ohio

Address: 1846 Garden Ln Cincinnati, OH 45237-5722

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13271: "The case of Anthony Parks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Parks — Ohio, 1:2014-bk-13271


ᐅ David Parks, Ohio

Address: 1665 Tonopah Dr Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-13877 Summary: "Cincinnati, OH resident David Parks's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
David Parks — Ohio, 1:10-bk-13877


ᐅ Michele A Parks, Ohio

Address: 520 Rose Hill Ave # 2 Cincinnati, OH 45217

Concise Description of Bankruptcy Case 1:12-bk-118037: "Michele A Parks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-03, led to asset liquidation, with the case closing in Jul 12, 2012."
Michele A Parks — Ohio, 1:12-bk-11803


ᐅ Nancy E Parks, Ohio

Address: 6314 Dawes Ln Cincinnati, OH 45230-2082

Brief Overview of Bankruptcy Case 1:15-bk-11940: "The case of Nancy E Parks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy E Parks — Ohio, 1:15-bk-11940


ᐅ Janice Parks, Ohio

Address: 7341 Reading Rd Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18352: "Janice Parks's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2010, led to asset liquidation, with the case closing in 03/20/2011."
Janice Parks — Ohio, 1:10-bk-18352


ᐅ Peggy A Parks, Ohio

Address: 3357 Keywest Dr Cincinnati, OH 45239-7132

Brief Overview of Bankruptcy Case 1:15-bk-10419: "Peggy A Parks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-02-09, led to asset liquidation, with the case closing in 05.10.2015."
Peggy A Parks — Ohio, 1:15-bk-10419


ᐅ Erica Renee Parks, Ohio

Address: 5410 Whetsel Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10021: "Erica Renee Parks's bankruptcy, initiated in 2012-01-04 and concluded by April 13, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Renee Parks — Ohio, 1:12-bk-10021


ᐅ Tiffany A Parks, Ohio

Address: 5603 Viewpointe Dr Apt G Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-11746 Summary: "In a Chapter 7 bankruptcy case, Tiffany A Parks from Cincinnati, OH, saw her proceedings start in 03.30.2012 and complete by 2012-07-08, involving asset liquidation."
Tiffany A Parks — Ohio, 1:12-bk-11746


ᐅ Angela M Parlier, Ohio

Address: 554 Glenrose Ln Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-10485 Overview: "The bankruptcy filing by Angela M Parlier, undertaken in 02.05.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-05-16 after liquidating assets."
Angela M Parlier — Ohio, 1:13-bk-10485


ᐅ Jason Parmenter, Ohio

Address: 5367 Gantzfield Ct Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:09-bk-179777: "The bankruptcy record of Jason Parmenter from Cincinnati, OH, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2010."
Jason Parmenter — Ohio, 1:09-bk-17977


ᐅ Matthew Lee Parr, Ohio

Address: 10268 Season Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-11082: "The bankruptcy filing by Matthew Lee Parr, undertaken in 03.02.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-06-10 after liquidating assets."
Matthew Lee Parr — Ohio, 1:12-bk-11082


ᐅ Tia M Parr, Ohio

Address: 9398 Blue Ash Rd Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:12-bk-16419: "Tia M Parr's bankruptcy, initiated in December 5, 2012 and concluded by March 15, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tia M Parr — Ohio, 1:12-bk-16419


ᐅ Bridgett Renea Parrish, Ohio

Address: 527 Roebling Rd Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12214 Summary: "In Cincinnati, OH, Bridgett Renea Parrish filed for Chapter 7 bankruptcy in May 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2013."
Bridgett Renea Parrish — Ohio, 1:13-bk-12214


ᐅ Kenneth C Parry, Ohio

Address: 1061 Heywood St Cincinnati, OH 45225-2209

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10091: "In a Chapter 7 bankruptcy case, Kenneth C Parry from Cincinnati, OH, saw their proceedings start in 01/14/2015 and complete by April 2015, involving asset liquidation."
Kenneth C Parry — Ohio, 1:15-bk-10091


ᐅ Lisa Parsely, Ohio

Address: 4394 Homelawn Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-16307 Summary: "Cincinnati, OH resident Lisa Parsely's Sep 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Lisa Parsely — Ohio, 1:10-bk-16307


ᐅ Nicole M Parson, Ohio

Address: 7790 Bitteroot Ln Cincinnati, OH 45224-1173

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11311: "The bankruptcy record of Nicole M Parson from Cincinnati, OH, shows a Chapter 7 case filed in Apr 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2016."
Nicole M Parson — Ohio, 1:16-bk-11311


ᐅ Carlos Edward Parson, Ohio

Address: 8356 Anthony Wayne Ave Apt 27 Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-10910: "In a Chapter 7 bankruptcy case, Carlos Edward Parson from Cincinnati, OH, saw their proceedings start in Mar 5, 2013 and complete by 2013-05-30, involving asset liquidation."
Carlos Edward Parson — Ohio, 1:13-bk-10910


ᐅ Eric E Parsons, Ohio

Address: 1227 Beacon St Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-15162 Overview: "The case of Eric E Parsons in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric E Parsons — Ohio, 1:13-bk-15162


ᐅ Nicole Partee, Ohio

Address: 12000 Lawnview Ave Apt 9 Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-13628: "Nicole Partee's bankruptcy, initiated in August 2, 2013 and concluded by Nov 10, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Partee — Ohio, 1:13-bk-13628


ᐅ Sr Charles E Partee, Ohio

Address: PO Box 14830 Cincinnati, OH 45250

Bankruptcy Case 1:13-bk-14861 Summary: "The bankruptcy record of Sr Charles E Partee from Cincinnati, OH, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Sr Charles E Partee — Ohio, 1:13-bk-14861


ᐅ Lisa Partin, Ohio

Address: 344 Peach St Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-165467: "The case of Lisa Partin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Partin — Ohio, 1:10-bk-16546


ᐅ Michael Benet Partin, Ohio

Address: 5007 Alvernoridge Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16513 Overview: "In Cincinnati, OH, Michael Benet Partin filed for Chapter 7 bankruptcy in Oct 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2012."
Michael Benet Partin — Ohio, 1:11-bk-16513


ᐅ Raymond Douglas Partin, Ohio

Address: 5519 Palisades Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10255: "In a Chapter 7 bankruptcy case, Raymond Douglas Partin from Cincinnati, OH, saw his proceedings start in 01/19/2012 and complete by April 2012, involving asset liquidation."
Raymond Douglas Partin — Ohio, 1:12-bk-10255


ᐅ Tammy Sue Partin, Ohio

Address: 4661 Mayhew Ave Apt 1 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-10118 Overview: "In Cincinnati, OH, Tammy Sue Partin filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Tammy Sue Partin — Ohio, 1:12-bk-10118


ᐅ David Mike Partin, Ohio

Address: 5 Roth Ave Cincinnati, OH 45215-5524

Brief Overview of Bankruptcy Case 1:14-bk-12648: "The case of David Mike Partin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Mike Partin — Ohio, 1:14-bk-12648


ᐅ James M Partin, Ohio

Address: 548 Aspen Glen Dr Apt 1009 Cincinnati, OH 45244-1892

Concise Description of Bankruptcy Case 1:08-bk-130287: "James M Partin's Cincinnati, OH bankruptcy under Chapter 13 in June 2008 led to a structured repayment plan, successfully discharged in 2013-04-12."
James M Partin — Ohio, 1:08-bk-13028


ᐅ Kenneth Partin, Ohio

Address: 5216 Globe Ave # 2 Cincinnati, OH 45212

Bankruptcy Case 1:09-bk-17543 Summary: "The bankruptcy record of Kenneth Partin from Cincinnati, OH, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-19."
Kenneth Partin — Ohio, 1:09-bk-17543


ᐅ Christopher P Parton, Ohio

Address: 4107 Lowry Ave Cincinnati, OH 45212-2813

Bankruptcy Case 1:14-bk-12271 Summary: "In a Chapter 7 bankruptcy case, Christopher P Parton from Cincinnati, OH, saw their proceedings start in 05.28.2014 and complete by 08.26.2014, involving asset liquidation."
Christopher P Parton — Ohio, 1:14-bk-12271


ᐅ Gary L Parton, Ohio

Address: 3800 Jessup Rd Cincinnati, OH 45247-6036

Concise Description of Bankruptcy Case 1:14-bk-103857: "Gary L Parton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/05/2014, led to asset liquidation, with the case closing in 05.06.2014."
Gary L Parton — Ohio, 1:14-bk-10385


ᐅ Lisa Partridge, Ohio

Address: 3080 Aries Ct Cincinnati, OH 45251

Bankruptcy Case 1:09-bk-17184 Summary: "The case of Lisa Partridge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Partridge — Ohio, 1:09-bk-17184


ᐅ Marcus L Partridge, Ohio

Address: 1527 Elkton Pl Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-17492: "The bankruptcy record of Marcus L Partridge 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 03/28/2012."
Marcus L Partridge — Ohio, 1:11-bk-17492


ᐅ Jokhebed Pascal, Ohio

Address: 3238 Bowling Green Ct Cincinnati, OH 45225-1207

Bankruptcy Case 1:15-bk-10029 Overview: "Jokhebed Pascal's bankruptcy, initiated in January 7, 2015 and concluded by April 7, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jokhebed Pascal — Ohio, 1:15-bk-10029


ᐅ Courtney L Pasley, Ohio

Address: 110 W 70th St Apt 2 Cincinnati, OH 45216-1918

Bankruptcy Case 1:15-bk-11746 Overview: "The case of Courtney L Pasley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney L Pasley — Ohio, 1:15-bk-11746


ᐅ Amber Dawn Passmore, Ohio

Address: 6726 Betts Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-14127: "Amber Dawn Passmore's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.31.2012, led to asset liquidation, with the case closing in 11/08/2012."
Amber Dawn Passmore — Ohio, 1:12-bk-14127


ᐅ Ryan L Pastor, Ohio

Address: 3854 Washington Ave Cincinnati, OH 45229-1816

Bankruptcy Case 1:2014-bk-11402 Overview: "The bankruptcy filing by Ryan L Pastor, undertaken in Apr 4, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 3, 2014 after liquidating assets."
Ryan L Pastor — Ohio, 1:2014-bk-11402


ᐅ Varvara Pastrimas, Ohio

Address: 3608 Schwartze Ave Apt 1 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12117: "Varvara Pastrimas's bankruptcy, initiated in 2010-03-31 and concluded by 07.13.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Varvara Pastrimas — Ohio, 1:10-bk-12117


ᐅ Terri Pate, Ohio

Address: 10758 Maplehill Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:09-bk-169367: "The bankruptcy filing by Terri Pate, undertaken in October 21, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/29/2010 after liquidating assets."
Terri Pate — Ohio, 1:09-bk-16936


ᐅ Ashley N Pate, Ohio

Address: 3302 York Ln Cincinnati, OH 45215-5217

Bankruptcy Case 1:14-bk-13919 Overview: "Cincinnati, OH resident Ashley N Pate's 09.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-18."
Ashley N Pate — Ohio, 1:14-bk-13919


ᐅ Darlene Mays Pate, Ohio

Address: 1828 Greenbriar Pl Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-12940 Summary: "Darlene Mays Pate's bankruptcy, initiated in May 12, 2011 and concluded by 08/20/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Mays Pate — Ohio, 1:11-bk-12940


ᐅ Denish Ishwar Patel, Ohio

Address: 5711 Signal Pointe Dr Apt 110 Cincinnati, OH 45247-3292

Bankruptcy Case 1:16-bk-11631 Summary: "The bankruptcy record of Denish Ishwar Patel from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Denish Ishwar Patel — Ohio, 1:16-bk-11631


ᐅ Sapnaben Chimanbhai Patel, Ohio

Address: 4360 Summerwind Ct Cincinnati, OH 45252-1946

Bankruptcy Case 1:14-bk-12240 Overview: "In Cincinnati, OH, Sapnaben Chimanbhai Patel filed for Chapter 7 bankruptcy in 05.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2014."
Sapnaben Chimanbhai Patel — Ohio, 1:14-bk-12240