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 Vicki Frances Pitts, Ohio

Address: 3322 Perkins Ave Apt 1 Cincinnati, OH 45229-3271

Brief Overview of Bankruptcy Case 1:14-bk-12727: "Vicki Frances Pitts's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/26/2014, led to asset liquidation, with the case closing in 09/24/2014."
Vicki Frances Pitts — Ohio, 1:14-bk-12727


ᐅ Richard Jermain Pitts, Ohio

Address: 5209 Carthage Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:11-bk-166687: "The case of Richard Jermain Pitts in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Jermain Pitts — Ohio, 1:11-bk-16668


ᐅ T Pitts, Ohio

Address: 11170 Main St Apt 4 Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-114877: "Cincinnati, OH resident T Pitts's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
T Pitts — Ohio, 1:10-bk-11487


ᐅ Mamie C Pitts, Ohio

Address: 2920 Colerain Ave Apt 3 Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12920: "In Cincinnati, OH, Mamie C Pitts filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-27."
Mamie C Pitts — Ohio, 1:13-bk-12920


ᐅ Donna J Pizzo, Ohio

Address: 3791 Belfast Ave Cincinnati, OH 45236-1555

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14912: "Chapter 13 bankruptcy for Donna J Pizzo in Cincinnati, OH began in 07.31.2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 18, 2015."
Donna J Pizzo — Ohio, 1:09-bk-14912


ᐅ Frank P Pizzo, Ohio

Address: 3791 Belfast Ave Cincinnati, OH 45236-1555

Bankruptcy Case 1:09-bk-14912 Overview: "In their Chapter 13 bankruptcy case filed in Jul 31, 2009, Cincinnati, OH's Frank P Pizzo agreed to a debt repayment plan, which was successfully completed by 2015-03-18."
Frank P Pizzo — Ohio, 1:09-bk-14912


ᐅ Bettina Place, Ohio

Address: 3730 Springdale Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17296: "In Cincinnati, OH, Bettina Place filed for Chapter 7 bankruptcy in 10/31/2009. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2010."
Bettina Place — Ohio, 1:09-bk-17296


ᐅ Frankie R Plair, Ohio

Address: 329 Compton Rd Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:13-bk-128767: "Cincinnati, OH resident Frankie R Plair's 2013-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2013."
Frankie R Plair — Ohio, 1:13-bk-12876


ᐅ Iii Zilber Plair, Ohio

Address: 1333 N Park Ave Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-18153 Overview: "The bankruptcy filing by Iii Zilber Plair, undertaken in 2009-12-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.14.2010 after liquidating assets."
Iii Zilber Plair — Ohio, 1:09-bk-18153


ᐅ Sharon Elaine Plair, Ohio

Address: 2686 Lafeuille Cir Apt 1 Cincinnati, OH 45211-8233

Bankruptcy Case 1:15-bk-12426 Overview: "The bankruptcy record of Sharon Elaine Plair from Cincinnati, OH, shows a Chapter 7 case filed in Jun 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Sharon Elaine Plair — Ohio, 1:15-bk-12426


ᐅ Tonya Catrice Plair, Ohio

Address: 8316 Bobolink Ave Cincinnati, OH 45231-5504

Concise Description of Bankruptcy Case 1:15-bk-131417: "The case of Tonya Catrice Plair in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Catrice Plair — Ohio, 1:15-bk-13141


ᐅ Mary Catherine Platter, Ohio

Address: 10738 Invicta Ct Cincinnati, OH 45231-1620

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12580: "Mary Catherine Platter's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 30, 2015, led to asset liquidation, with the case closing in September 28, 2015."
Mary Catherine Platter — Ohio, 1:15-bk-12580


ᐅ Thomas Frederick Platter, Ohio

Address: 10738 Invicta Ct Cincinnati, OH 45231-1620

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12580: "In Cincinnati, OH, Thomas Frederick Platter filed for Chapter 7 bankruptcy in 06/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Thomas Frederick Platter — Ohio, 1:15-bk-12580


ᐅ Terri Plear, Ohio

Address: 5067 Anderson Pl Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:12-bk-11087: "Terri Plear's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 2, 2012, led to asset liquidation, with the case closing in 2012-06-10."
Terri Plear — Ohio, 1:12-bk-11087


ᐅ Brent Lamont Pleasant, Ohio

Address: PO Box 40125 Cincinnati, OH 45240-0125

Bankruptcy Case 1:14-bk-15202 Overview: "The bankruptcy record of Brent Lamont Pleasant from Cincinnati, OH, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Brent Lamont Pleasant — Ohio, 1:14-bk-15202


ᐅ Jr Carey Pleasant, Ohio

Address: 9302 Constitution Dr Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-11154 Summary: "Jr Carey Pleasant's bankruptcy, initiated in 2013-03-17 and concluded by Jun 25, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carey Pleasant — Ohio, 1:13-bk-11154


ᐅ Louise Ann Pleasant, Ohio

Address: 3556 Robroy Dr Apt 2 Cincinnati, OH 45247-7045

Bankruptcy Case 1:14-bk-11941 Overview: "The case of Louise Ann Pleasant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Ann Pleasant — Ohio, 1:14-bk-11941


ᐅ Tyleah Monique Pleasant, Ohio

Address: 3030 McHenry Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-10906: "The case of Tyleah Monique Pleasant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyleah Monique Pleasant — Ohio, 1:12-bk-10906


ᐅ Vanessa V Pleasant, Ohio

Address: 3236 Rocker Dr Cincinnati, OH 45239-4164

Bankruptcy Case 1:15-bk-12926 Summary: "The bankruptcy filing by Vanessa V Pleasant, undertaken in 2015-07-28 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/26/2015 after liquidating assets."
Vanessa V Pleasant — Ohio, 1:15-bk-12926


ᐅ Ashley Marie Pleiman, Ohio

Address: 4790 Alpine Ave Cincinnati, OH 45242-7404

Bankruptcy Case 1:15-bk-10519 Overview: "The bankruptcy filing by Ashley Marie Pleiman, undertaken in 2015-02-18 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.19.2015 after liquidating assets."
Ashley Marie Pleiman — Ohio, 1:15-bk-10519


ᐅ Mary Pauline Pleiman, Ohio

Address: 9491 Haddington Ct Cincinnati, OH 45251-2361

Brief Overview of Bankruptcy Case 1:09-bk-12625: "Filing for Chapter 13 bankruptcy in Apr 29, 2009, Mary Pauline Pleiman from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-08-14."
Mary Pauline Pleiman — Ohio, 1:09-bk-12625


ᐅ Christopher Pletz, Ohio

Address: 7415 Montgomery Rd Apt 1 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18359: "In a Chapter 7 bankruptcy case, Christopher Pletz from Cincinnati, OH, saw their proceedings start in December 10, 2010 and complete by March 2011, involving asset liquidation."
Christopher Pletz — Ohio, 1:10-bk-18359


ᐅ Randall Wayne Plikerd, Ohio

Address: 2870 Harris Pl Cincinnati, OH 45212-2406

Bankruptcy Case 1:15-bk-10001 Summary: "In Cincinnati, OH, Randall Wayne Plikerd filed for Chapter 7 bankruptcy in 2015-01-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-02."
Randall Wayne Plikerd — Ohio, 1:15-bk-10001


ᐅ Victoria Podolsky, Ohio

Address: 10887 Fallsington Ct Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-16194 Summary: "The bankruptcy record of Victoria Podolsky from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Victoria Podolsky — Ohio, 1:10-bk-16194


ᐅ Billy G Poe, Ohio

Address: PO Box 42743 Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:09-bk-167167: "Cincinnati, OH resident Billy G Poe's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Billy G Poe — Ohio, 1:09-bk-16716


ᐅ Eric S Poe, Ohio

Address: 6563 Hearne Rd Apt 1606 Cincinnati, OH 45248

Bankruptcy Case 1:09-bk-16669 Summary: "Eric S Poe's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/12/2009, led to asset liquidation, with the case closing in Jan 20, 2010."
Eric S Poe — Ohio, 1:09-bk-16669


ᐅ Victor J Poe, Ohio

Address: 202 Klotter Ave # 2 Cincinnati, OH 45219-1423

Concise Description of Bankruptcy Case 1:14-bk-135507: "Victor J Poe's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-08-22, led to asset liquidation, with the case closing in 2014-11-20."
Victor J Poe — Ohio, 1:14-bk-13550


ᐅ Eugene Poehner, Ohio

Address: 5136 Montgomery Rd Apt 9 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-10584 Summary: "In Cincinnati, OH, Eugene Poehner filed for Chapter 7 bankruptcy in Feb 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2010."
Eugene Poehner — Ohio, 1:10-bk-10584


ᐅ Kimberlee E Poehner, Ohio

Address: 3550 Epworth Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-15693: "Kimberlee E Poehner's bankruptcy, initiated in Sep 20, 2011 and concluded by 01/03/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlee E Poehner — Ohio, 1:11-bk-15693


ᐅ Marquee S Poellnitz, Ohio

Address: 504 Orient Ave Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:12-bk-10854: "In Cincinnati, OH, Marquee S Poellnitz filed for Chapter 7 bankruptcy in 2012-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2012."
Marquee S Poellnitz — Ohio, 1:12-bk-10854


ᐅ Danielle Poetter, Ohio

Address: 13 E Lake Shore Dr Apt 16 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-120897: "Danielle Poetter's bankruptcy, initiated in 03/31/2010 and concluded by July 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Poetter — Ohio, 1:10-bk-12089


ᐅ Amanda Lee Poff, Ohio

Address: 320 Glenroy Ave Cincinnati, OH 45238-5715

Bankruptcy Case 1:16-bk-12375 Summary: "The bankruptcy filing by Amanda Lee Poff, undertaken in 06.23.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 21, 2016 after liquidating assets."
Amanda Lee Poff — Ohio, 1:16-bk-12375


ᐅ Candace Poff, Ohio

Address: 575 Glenrose Ln Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-16648: "The bankruptcy record of Candace Poff from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2011."
Candace Poff — Ohio, 1:10-bk-16648


ᐅ Carl Edwin Poff, Ohio

Address: 320 Glenroy Ave Cincinnati, OH 45238-5715

Bankruptcy Case 1:16-bk-12375 Overview: "Carl Edwin Poff's bankruptcy, initiated in Jun 23, 2016 and concluded by 09/21/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Edwin Poff — Ohio, 1:16-bk-12375


ᐅ Rockey Allen Poff, Ohio

Address: 1909 Mills Ave Cincinnati, OH 45212-3023

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15869: "The bankruptcy record for Rockey Allen Poff from Cincinnati, OH, under Chapter 13, filed in 2011-09-28, involved setting up a repayment plan, finalized by 02.19.2015."
Rockey Allen Poff — Ohio, 1:11-bk-15869


ᐅ Vivian L Pogue, Ohio

Address: 3420 Trimble Ave Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15558: "In a Chapter 7 bankruptcy case, Vivian L Pogue from Cincinnati, OH, saw her proceedings start in 2011-09-13 and complete by December 2011, involving asset liquidation."
Vivian L Pogue — Ohio, 1:11-bk-15558


ᐅ Jessica Ann Pohlman, Ohio

Address: PO Box 54758 Cincinnati, OH 45254

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12546: "Jessica Ann Pohlman's bankruptcy, initiated in April 27, 2011 and concluded by 2011-08-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Ann Pohlman — Ohio, 1:11-bk-12546


ᐅ Kimberly Nicole Pointer, Ohio

Address: 3642 Alaska Ave Apt 1 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:13-bk-127547: "In a Chapter 7 bankruptcy case, Kimberly Nicole Pointer from Cincinnati, OH, saw her proceedings start in 2013-06-10 and complete by 2013-09-18, involving asset liquidation."
Kimberly Nicole Pointer — Ohio, 1:13-bk-12754


ᐅ Ryan G Poirier, Ohio

Address: 2580 S Kathwood Cir Cincinnati, OH 45236-1024

Bankruptcy Case 1:14-bk-11906 Overview: "Ryan G Poirier's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2014, led to asset liquidation, with the case closing in Aug 3, 2014."
Ryan G Poirier — Ohio, 1:14-bk-11906


ᐅ John Pokrywka, Ohio

Address: 2456 Downing Dr Cincinnati, OH 45208

Bankruptcy Case 1:10-bk-15563 Overview: "Cincinnati, OH resident John Pokrywka's Aug 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 20, 2010."
John Pokrywka — Ohio, 1:10-bk-15563


ᐅ Linda Julia Poling, Ohio

Address: 6680 Twinridge Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-131657: "Cincinnati, OH resident Linda Julia Poling's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-28."
Linda Julia Poling — Ohio, 1:11-bk-13165


ᐅ Gary Leon Poling, Ohio

Address: 5054 Orangelawn Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-13052: "Gary Leon Poling's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 27, 2013, led to asset liquidation, with the case closing in October 15, 2013."
Gary Leon Poling — Ohio, 1:13-bk-13052


ᐅ Michael E Polk, Ohio

Address: 2590 Ferguson Rd Apt 5 Cincinnati, OH 45238-2457

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12305: "Michael E Polk's bankruptcy, initiated in June 2015 and concluded by September 9, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Polk — Ohio, 1:15-bk-12305


ᐅ Nedra Rashawn Polk, Ohio

Address: 12030 Lawnview Ave Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12914: "In a Chapter 7 bankruptcy case, Nedra Rashawn Polk from Cincinnati, OH, saw her proceedings start in June 19, 2013 and complete by 2013-09-27, involving asset liquidation."
Nedra Rashawn Polk — Ohio, 1:13-bk-12914


ᐅ Deborah Polk, Ohio

Address: 784 Greenwood Ave Apt 606 Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10600: "In Cincinnati, OH, Deborah Polk filed for Chapter 7 bankruptcy in 2013-02-14. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2013."
Deborah Polk — Ohio, 1:13-bk-10600


ᐅ Alicia L Pollard, Ohio

Address: 6844 Hurd Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-13766 Summary: "The bankruptcy record of Alicia L Pollard from Cincinnati, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2012."
Alicia L Pollard — Ohio, 1:12-bk-13766


ᐅ Shannon L Pollard, Ohio

Address: 1215 Rutledge Ave Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-17134 Summary: "The bankruptcy record of Shannon L Pollard from Cincinnati, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Shannon L Pollard — Ohio, 1:11-bk-17134


ᐅ Pamela G Polly, Ohio

Address: 4105 Hoffman Ave Apt 3 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-146167: "Pamela G Polly's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-07-27, led to asset liquidation, with the case closing in 10/26/2011."
Pamela G Polly — Ohio, 1:11-bk-14616


ᐅ Georgia C Polychroniou, Ohio

Address: 6582 Bridgetown Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-188007: "Georgia C Polychroniou's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 31, 2010, led to asset liquidation, with the case closing in April 2011."
Georgia C Polychroniou — Ohio, 1:10-bk-18800


ᐅ Audrey Pompeo, Ohio

Address: 2233 Riverside Dr Unit 2C Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-13339 Overview: "The case of Audrey Pompeo in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Pompeo — Ohio, 1:10-bk-13339


ᐅ Rodney T Pompey, Ohio

Address: 3829 Millsbrae Ave Apt 2 Cincinnati, OH 45209-2217

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14592: "Rodney T Pompey's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-10-31, led to asset liquidation, with the case closing in 01/29/2015."
Rodney T Pompey — Ohio, 1:14-bk-14592


ᐅ Michael J Ponchot, Ohio

Address: 798 Sutton Rd Cincinnati, OH 45230-3531

Brief Overview of Bankruptcy Case 1:14-bk-13170: "In Cincinnati, OH, Michael J Ponchot filed for Chapter 7 bankruptcy in July 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2014."
Michael J Ponchot — Ohio, 1:14-bk-13170


ᐅ Andrea Ponder, Ohio

Address: 3916 Vine St Apt 1 Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:10-bk-15705: "In a Chapter 7 bankruptcy case, Andrea Ponder from Cincinnati, OH, saw their proceedings start in 08.18.2010 and complete by Nov 26, 2010, involving asset liquidation."
Andrea Ponder — Ohio, 1:10-bk-15705


ᐅ Charlotte J Poole, Ohio

Address: 6932 Ohio Ave Apt 1 Cincinnati, OH 45236-3516

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11645: "Charlotte J Poole's bankruptcy, initiated in 2014-04-21 and concluded by July 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte J Poole — Ohio, 1:2014-bk-11645


ᐅ Theresa M Poole, Ohio

Address: 6611 Betts Ave Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-110857: "In a Chapter 7 bankruptcy case, Theresa M Poole from Cincinnati, OH, saw her proceedings start in 03/02/2012 and complete by 06.10.2012, involving asset liquidation."
Theresa M Poole — Ohio, 1:12-bk-11085


ᐅ John William Poole, Ohio

Address: 6822 Stewart Rd Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-156847: "The bankruptcy record of John William Poole from Cincinnati, OH, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2011."
John William Poole — Ohio, 1:11-bk-15684


ᐅ Felicia D Poore, Ohio

Address: 7039 Ellen Ave Cincinnati, OH 45239-4411

Bankruptcy Case 1:15-bk-13965 Overview: "In a Chapter 7 bankruptcy case, Felicia D Poore from Cincinnati, OH, saw her proceedings start in Oct 14, 2015 and complete by 01/12/2016, involving asset liquidation."
Felicia D Poore — Ohio, 1:15-bk-13965


ᐅ James A Poore, Ohio

Address: 5037 Stewart Park Cincinnati, OH 45212-2211

Concise Description of Bankruptcy Case 1:10-bk-106927: "In their Chapter 13 bankruptcy case filed in 2010-02-08, Cincinnati, OH's James A Poore agreed to a debt repayment plan, which was successfully completed by 2013-03-21."
James A Poore — Ohio, 1:10-bk-10692


ᐅ William E Poore, Ohio

Address: 7039 Ellen Ave Cincinnati, OH 45239-4411

Bankruptcy Case 1:15-bk-13965 Summary: "The bankruptcy record of William E Poore from Cincinnati, OH, shows a Chapter 7 case filed in Oct 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
William E Poore — Ohio, 1:15-bk-13965


ᐅ Lois Pope, Ohio

Address: 18 Arbor Cir Apt 1811 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:10-bk-14329: "The bankruptcy record of Lois Pope from Cincinnati, OH, shows a Chapter 7 case filed in 06.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010."
Lois Pope — Ohio, 1:10-bk-14329


ᐅ Sharhonda K Pope, Ohio

Address: 11514 Geneva Rd Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13950 Summary: "In Cincinnati, OH, Sharhonda K Pope filed for Chapter 7 bankruptcy in June 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-11."
Sharhonda K Pope — Ohio, 1:11-bk-13950


ᐅ Crystal G Pope, Ohio

Address: 549 Flatt Ter Cincinnati, OH 45232-1707

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10914: "In a Chapter 7 bankruptcy case, Crystal G Pope from Cincinnati, OH, saw her proceedings start in 2014-03-11 and complete by 06/09/2014, involving asset liquidation."
Crystal G Pope — Ohio, 1:14-bk-10914


ᐅ Steffanie Pope, Ohio

Address: 2948 High Forest Ln Apt 216 Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:10-bk-13367: "The bankruptcy filing by Steffanie Pope, undertaken in 2010-05-17 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Steffanie Pope — Ohio, 1:10-bk-13367


ᐅ Yolanda Pope, Ohio

Address: 3557 Lossing St Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:09-bk-18165: "Yolanda Pope's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-12-06, led to asset liquidation, with the case closing in March 2010."
Yolanda Pope — Ohio, 1:09-bk-18165


ᐅ Joanne Marie Popolin, Ohio

Address: 2400 Grandview Ave Apt 17 Cincinnati, OH 45206-2248

Concise Description of Bankruptcy Case 1:16-bk-117047: "The bankruptcy record of Joanne Marie Popolin from Cincinnati, OH, shows a Chapter 7 case filed in May 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2016."
Joanne Marie Popolin — Ohio, 1:16-bk-11704


ᐅ Paul Popp, Ohio

Address: 11127 Hanover Rd Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-162187: "Paul Popp's bankruptcy, initiated in Sep 9, 2010 and concluded by 12.18.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Popp — Ohio, 1:10-bk-16218


ᐅ Timothy Poppe, Ohio

Address: 8924 Renetta Ct Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-14489 Overview: "Timothy Poppe's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2012, led to asset liquidation, with the case closing in Nov 25, 2012."
Timothy Poppe — Ohio, 1:12-bk-14489


ᐅ Paul Bradford Poppell, Ohio

Address: 759 Mendon Hill Ln Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-187577: "The bankruptcy record of Paul Bradford Poppell from Cincinnati, OH, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2011."
Paul Bradford Poppell — Ohio, 1:10-bk-18757


ᐅ Joyce A Porch, Ohio

Address: 3980 Yearling Ct Apt 23 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-12922 Overview: "In Cincinnati, OH, Joyce A Porch filed for Chapter 7 bankruptcy in 05/23/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2012."
Joyce A Porch — Ohio, 1:12-bk-12922


ᐅ Mark Alan Porginski, Ohio

Address: 2232 Forestlake Dr Cincinnati, OH 45244-2803

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12849: "Mark Alan Porginski's bankruptcy, initiated in July 21, 2015 and concluded by 2015-10-19 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alan Porginski — Ohio, 1:15-bk-12849


ᐅ Oakley Porter, Ohio

Address: 6681 Ridgefield Dr Cincinnati, OH 45224-2261

Bankruptcy Case 1:09-bk-15450 Summary: "August 2009 marked the beginning of Oakley Porter's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by January 16, 2015."
Oakley Porter — Ohio, 1:09-bk-15450


ᐅ Ophelia Porter, Ohio

Address: 1107 Hill Crest Rd Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12504: "The bankruptcy record of Ophelia Porter from Cincinnati, OH, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2012."
Ophelia Porter — Ohio, 1:12-bk-12504


ᐅ Joseph E Porter, Ohio

Address: 1201 Jackson St Apt 2 Cincinnati, OH 45202-5838

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13967: "Cincinnati, OH resident Joseph E Porter's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Joseph E Porter — Ohio, 1:14-bk-13967


ᐅ Mary Dean Porter, Ohio

Address: 6681 Ridgefield Dr Cincinnati, OH 45224-2261

Bankruptcy Case 1:09-bk-15450 Summary: "Mary Dean Porter's Cincinnati, OH bankruptcy under Chapter 13 in 08.25.2009 led to a structured repayment plan, successfully discharged in Jan 16, 2015."
Mary Dean Porter — Ohio, 1:09-bk-15450


ᐅ Jr Jerry Porter, Ohio

Address: 1011 Wilderness Trl Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11012 Summary: "The bankruptcy filing by Jr Jerry Porter, undertaken in 2010-02-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.01.2010 after liquidating assets."
Jr Jerry Porter — Ohio, 1:10-bk-11012


ᐅ Carol Lynn Porter, Ohio

Address: 2731 E Tower Dr Apt 414 Cincinnati, OH 45238-6403

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15754: "Chapter 13 bankruptcy for Carol Lynn Porter in Cincinnati, OH began in 2009-09-03, focusing on debt restructuring, concluding with plan fulfillment in 06/14/2013."
Carol Lynn Porter — Ohio, 1:09-bk-15754


ᐅ Gerry R Porter, Ohio

Address: 9839 Pippin Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12867 Summary: "In Cincinnati, OH, Gerry R Porter filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Gerry R Porter — Ohio, 1:11-bk-12867


ᐅ Michael Porter, Ohio

Address: 2201 Crane Ave Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11442: "Michael Porter's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 15, 2011, led to asset liquidation, with the case closing in June 21, 2011."
Michael Porter — Ohio, 1:11-bk-11442


ᐅ Gregory A Porter, Ohio

Address: 367 Glen Oaks Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-168637: "Gregory A Porter's bankruptcy, initiated in November 2011 and concluded by 2012-02-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Porter — Ohio, 1:11-bk-16863


ᐅ Shelley Inez Porter, Ohio

Address: 5710 Winton Rd Apt 204 Cincinnati, OH 45232-1022

Brief Overview of Bankruptcy Case 1:14-bk-13155: "In a Chapter 7 bankruptcy case, Shelley Inez Porter from Cincinnati, OH, saw her proceedings start in July 2014 and complete by 2014-10-23, involving asset liquidation."
Shelley Inez Porter — Ohio, 1:14-bk-13155


ᐅ Lisa Ann Porter, Ohio

Address: 8214 Wooster Pike Apt E Cincinnati, OH 45227-4024

Bankruptcy Case 1:14-bk-13777 Overview: "The case of Lisa Ann Porter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Porter — Ohio, 1:14-bk-13777


ᐅ Sherrie C Porter, Ohio

Address: 926 Voss St Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:12-bk-15364: "In Cincinnati, OH, Sherrie C Porter filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Sherrie C Porter — Ohio, 1:12-bk-15364


ᐅ Monica M Porter, Ohio

Address: 5725 Glow Ct Cincinnati, OH 45238-2380

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10173: "Monica M Porter's Cincinnati, OH bankruptcy under Chapter 13 in Jan 14, 2010 led to a structured repayment plan, successfully discharged in 04.03.2015."
Monica M Porter — Ohio, 1:10-bk-10173


ᐅ Trina Porter, Ohio

Address: 5410 Songbird Dr Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-14722 Overview: "Trina Porter's bankruptcy, initiated in July 9, 2010 and concluded by 10.17.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Porter — Ohio, 1:10-bk-14722


ᐅ Tyra M Porter, Ohio

Address: 1004 Chapel St Apt 307 Cincinnati, OH 45206-1261

Brief Overview of Bankruptcy Case 1:14-bk-10082: "Tyra M Porter's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 2014, led to asset liquidation, with the case closing in 2014-04-13."
Tyra M Porter — Ohio, 1:14-bk-10082


ᐅ Marcus Porter, Ohio

Address: 6813 Vinewood Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-16312: "In a Chapter 7 bankruptcy case, Marcus Porter from Cincinnati, OH, saw his proceedings start in 2010-09-14 and complete by December 23, 2010, involving asset liquidation."
Marcus Porter — Ohio, 1:10-bk-16312


ᐅ Dorothy Porter, Ohio

Address: 6669 Orleans Ct Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-102087: "The case of Dorothy Porter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Porter — Ohio, 1:10-bk-10208


ᐅ Kevin B Porter, Ohio

Address: 5725 Glow Ct Cincinnati, OH 45238-2380

Brief Overview of Bankruptcy Case 1:10-bk-10173: "Filing for Chapter 13 bankruptcy in 2010-01-14, Kevin B Porter from Cincinnati, OH, structured a repayment plan, achieving discharge in April 2015."
Kevin B Porter — Ohio, 1:10-bk-10173


ᐅ Robert L Portis, Ohio

Address: 3324 Hanna Ave Apt 5 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-15385 Overview: "Cincinnati, OH resident Robert L Portis's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2014."
Robert L Portis — Ohio, 1:13-bk-15385


ᐅ Wilona Michelle Portis, Ohio

Address: 3537 Section Rd Cincinnati, OH 45237-2429

Brief Overview of Bankruptcy Case 1:15-bk-11839: "Wilona Michelle Portis's bankruptcy, initiated in May 8, 2015 and concluded by 2015-08-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilona Michelle Portis — Ohio, 1:15-bk-11839


ᐅ Jr Joe L Portwood, Ohio

Address: 5934 Lawrence Rd Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-15462 Overview: "Cincinnati, OH resident Jr Joe L Portwood's 2013-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Jr Joe L Portwood — Ohio, 1:13-bk-15462


ᐅ Michelle L Posega, Ohio

Address: 874 Yorkhaven Rd Cincinnati, OH 45240-1226

Bankruptcy Case 1:09-bk-10427 Summary: "January 2009 marked the beginning of Michelle L Posega's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by July 19, 2013."
Michelle L Posega — Ohio, 1:09-bk-10427


ᐅ Marchelle Posey, Ohio

Address: 2737 McKinley Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-12753 Overview: "Cincinnati, OH resident Marchelle Posey's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-01."
Marchelle Posey — Ohio, 1:10-bk-12753


ᐅ Bryon David Posillico, Ohio

Address: 10972 Maplehill Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-15911: "In Cincinnati, OH, Bryon David Posillico filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2013."
Bryon David Posillico — Ohio, 1:12-bk-15911


ᐅ Matthew B Post, Ohio

Address: 3336 Gerold Dr Apt 3 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:09-bk-166757: "In a Chapter 7 bankruptcy case, Matthew B Post from Cincinnati, OH, saw their proceedings start in 2009-10-12 and complete by January 2010, involving asset liquidation."
Matthew B Post — Ohio, 1:09-bk-16675


ᐅ Bryan A Post, Ohio

Address: 7441 Timber Dr Apt 12 Cincinnati, OH 45241-4153

Bankruptcy Case 1:16-bk-10797 Overview: "Bryan A Post's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.08.2016, led to asset liquidation, with the case closing in 06/06/2016."
Bryan A Post — Ohio, 1:16-bk-10797


ᐅ Barbara M Potter, Ohio

Address: 1806 Berkshire Club Dr Cincinnati, OH 45230-2467

Brief Overview of Bankruptcy Case 1:15-bk-13002: "Cincinnati, OH resident Barbara M Potter's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Barbara M Potter — Ohio, 1:15-bk-13002


ᐅ Brian Potter, Ohio

Address: 5896 Thornhill Ave Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-12857 Overview: "In Cincinnati, OH, Brian Potter filed for Chapter 7 bankruptcy in 04/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Brian Potter — Ohio, 1:10-bk-12857


ᐅ Brittany M Potter, Ohio

Address: 3098 Goda Ave Cincinnati, OH 45211-2600

Bankruptcy Case 1:16-bk-11448 Overview: "The bankruptcy filing by Brittany M Potter, undertaken in Apr 16, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-07-15 after liquidating assets."
Brittany M Potter — Ohio, 1:16-bk-11448


ᐅ Charlotte R Potter, Ohio

Address: 3419 Trimble Ave Cincinnati, OH 45207-1621

Bankruptcy Case 1:16-bk-12181 Overview: "The case of Charlotte R Potter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte R Potter — Ohio, 1:16-bk-12181