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 Devin T Phillips, Ohio

Address: 3001 W 8th St Apt 2F Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-15169 Overview: "In Cincinnati, OH, Devin T Phillips filed for Chapter 7 bankruptcy in 2012-09-25. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2013."
Devin T Phillips — Ohio, 1:12-bk-15169


ᐅ David E Phillips, Ohio

Address: 12 Arbor Cir Apt 1216 Cincinnati, OH 45255-5892

Bankruptcy Case 1:14-bk-10911 Summary: "David E Phillips's bankruptcy, initiated in 03.11.2014 and concluded by 06.09.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Phillips — Ohio, 1:14-bk-10911


ᐅ Jr Kenneth Pritchett, Ohio

Address: 4163 Green Arbors Ln Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-13650 Overview: "The bankruptcy filing by Jr Kenneth Pritchett, undertaken in 2012-07-03 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Jr Kenneth Pritchett — Ohio, 1:12-bk-13650


ᐅ Ardeania Kaye Pritchett, Ohio

Address: 8949 Zoellner Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-16439 Overview: "Cincinnati, OH resident Ardeania Kaye Pritchett's 10/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2012."
Ardeania Kaye Pritchett — Ohio, 1:11-bk-16439


ᐅ Sr James C Pritchett, Ohio

Address: 2829 Jessup Rd Apt 2 Cincinnati, OH 45239-6305

Concise Description of Bankruptcy Case 1:14-bk-101637: "Cincinnati, OH resident Sr James C Pritchett's 01.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-18."
Sr James C Pritchett — Ohio, 1:14-bk-10163


ᐅ Judie Ann Pritt, Ohio

Address: 2947 Hyannis Dr Cincinnati, OH 45251-2211

Concise Description of Bankruptcy Case 1:10-bk-129137: "Chapter 13 bankruptcy for Judie Ann Pritt in Cincinnati, OH began in Apr 29, 2010, focusing on debt restructuring, concluding with plan fulfillment in January 2015."
Judie Ann Pritt — Ohio, 1:10-bk-12913


ᐅ Billy E Privett, Ohio

Address: 4014 Grove Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-11416 Overview: "Cincinnati, OH resident Billy E Privett's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Billy E Privett — Ohio, 1:12-bk-11416


ᐅ Franklin Delano Privett, Ohio

Address: 2060 Adams Ridge Dr Cincinnati, OH 45231-2800

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11397: "In Cincinnati, OH, Franklin Delano Privett filed for Chapter 7 bankruptcy in April 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2014."
Franklin Delano Privett — Ohio, 1:2014-bk-11397


ᐅ Jason C Privett, Ohio

Address: 2481 Willowspring Ct Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13644 Overview: "Cincinnati, OH resident Jason C Privett's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2011."
Jason C Privett — Ohio, 1:11-bk-13644


ᐅ Jeffrey Lynn Privett, Ohio

Address: 2060 Adams Ridge Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13020: "The bankruptcy record of Jeffrey Lynn Privett from Cincinnati, OH, shows a Chapter 7 case filed in 05/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-07."
Jeffrey Lynn Privett — Ohio, 1:12-bk-13020


ᐅ Jeffrey Scott Privett, Ohio

Address: 4579 Georgeann Ln Cincinnati, OH 45245-1012

Bankruptcy Case 1:15-bk-12571 Overview: "Jeffrey Scott Privett's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-30, led to asset liquidation, with the case closing in 2015-09-28."
Jeffrey Scott Privett — Ohio, 1:15-bk-12571


ᐅ Joni Elaine Privett, Ohio

Address: 3932 Banks Rd Apt 6 Cincinnati, OH 45245-2652

Concise Description of Bankruptcy Case 1:15-bk-125717: "The case of Joni Elaine Privett in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joni Elaine Privett — Ohio, 1:15-bk-12571


ᐅ William M Privette, Ohio

Address: 219 Congress Ave Cincinnati, OH 45226

Brief Overview of Bankruptcy Case 1:11-bk-15924: "The case of William M Privette in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Privette — Ohio, 1:11-bk-15924


ᐅ Chrystal R Proctor, Ohio

Address: 302 Oak St Apt 10 Cincinnati, OH 45219-2542

Bankruptcy Case 1:14-bk-10971 Overview: "In Cincinnati, OH, Chrystal R Proctor filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Chrystal R Proctor — Ohio, 1:14-bk-10971


ᐅ John A Proffitt, Ohio

Address: 2818 Glenway Ave Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-10046 Summary: "John A Proffitt's bankruptcy, initiated in 2012-01-05 and concluded by Apr 14, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Proffitt — Ohio, 1:12-bk-10046


ᐅ Anthony Proffitt, Ohio

Address: 7528 Dog Trot Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-17323 Overview: "In Cincinnati, OH, Anthony Proffitt filed for Chapter 7 bankruptcy in 10.26.2010. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2011."
Anthony Proffitt — Ohio, 1:10-bk-17323


ᐅ Michael J Profitt, Ohio

Address: 8183 Apawana Ct Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16397: "Cincinnati, OH resident Michael J Profitt's September 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Michael J Profitt — Ohio, 1:09-bk-16397


ᐅ Eric Promise, Ohio

Address: 4316 Duck Creek Rd Apt 3 Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-15860 Overview: "The case of Eric Promise in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Promise — Ohio, 1:11-bk-15860


ᐅ Donna Prophett, Ohio

Address: 575 Blair Ave Apt 3 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:10-bk-16165: "Cincinnati, OH resident Donna Prophett's 09.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Donna Prophett — Ohio, 1:10-bk-16165


ᐅ Raymond Prophett, Ohio

Address: 1722 W North Bend Rd Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12518 Summary: "Raymond Prophett's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 26, 2011, led to asset liquidation, with the case closing in 2011-08-02."
Raymond Prophett — Ohio, 1:11-bk-12518


ᐅ Walter Prophett, Ohio

Address: 2560 Ingleside Ave # 1 Cincinnati, OH 45206

Bankruptcy Case 1:10-bk-13622 Summary: "In a Chapter 7 bankruptcy case, Walter Prophett from Cincinnati, OH, saw their proceedings start in 2010-05-26 and complete by 2010-09-03, involving asset liquidation."
Walter Prophett — Ohio, 1:10-bk-13622


ᐅ Anthony Prosser, Ohio

Address: 2934 Ravogli Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11204: "The bankruptcy filing by Anthony Prosser, undertaken in 02.27.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in June 9, 2010 after liquidating assets."
Anthony Prosser — Ohio, 1:10-bk-11204


ᐅ Joanna M Proud, Ohio

Address: 2515 Niagara St Cincinnati, OH 45231-2214

Brief Overview of Bankruptcy Case 1:14-bk-12204: "In a Chapter 7 bankruptcy case, Joanna M Proud from Cincinnati, OH, saw her proceedings start in 2014-05-22 and complete by 08/20/2014, involving asset liquidation."
Joanna M Proud — Ohio, 1:14-bk-12204


ᐅ Kenneth W Proud, Ohio

Address: 11966 Pippin Rd Cincinnati, OH 45231-1069

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13494: "The case of Kenneth W Proud in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Proud — Ohio, 1:14-bk-13494


ᐅ Sandra L Proud, Ohio

Address: 11966 Pippin Rd Cincinnati, OH 45231-1069

Brief Overview of Bankruptcy Case 1:14-bk-13494: "The case of Sandra L Proud in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Proud — Ohio, 1:14-bk-13494


ᐅ Terri A Prout, Ohio

Address: 5136 Ralph Ave Cincinnati, OH 45238-3851

Bankruptcy Case 1:14-bk-12394 Overview: "In Cincinnati, OH, Terri A Prout filed for Chapter 7 bankruptcy in 2014-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2014."
Terri A Prout — Ohio, 1:14-bk-12394


ᐅ Carl G Provateare, Ohio

Address: 9724 Conklin Rd Cincinnati, OH 45242-5606

Snapshot of U.S. Bankruptcy Proceeding Case 4:10-bk-16409-EWH: "Filing for Chapter 13 bankruptcy in May 26, 2010, Carl G Provateare from Cincinnati, OH, structured a repayment plan, achieving discharge in 09.12.2013."
Carl G Provateare — Ohio, 4:10-bk-16409


ᐅ April L Provens, Ohio

Address: 3640 Allview Cir Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-13856 Overview: "Cincinnati, OH resident April L Provens's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
April L Provens — Ohio, 1:12-bk-13856


ᐅ Elizabeth I Prue, Ohio

Address: 11647 Timber Ridge Ln Apt 1 Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13992: "The bankruptcy filing by Elizabeth I Prue, undertaken in 06.28.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-10-06 after liquidating assets."
Elizabeth I Prue — Ohio, 1:11-bk-13992


ᐅ Candice Pruitt, Ohio

Address: 3315 Evanston Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:10-bk-147477: "Candice Pruitt's bankruptcy, initiated in Jul 12, 2010 and concluded by 10/20/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candice Pruitt — Ohio, 1:10-bk-14747


ᐅ Judyth Pruitt, Ohio

Address: 3283 Hildreth Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-13498: "Cincinnati, OH resident Judyth Pruitt's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2010."
Judyth Pruitt — Ohio, 1:10-bk-13498


ᐅ Juretta Jeanette Pruitt, Ohio

Address: 11461 Fiesta Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10674: "In Cincinnati, OH, Juretta Jeanette Pruitt filed for Chapter 7 bankruptcy in 02/20/2013. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2013."
Juretta Jeanette Pruitt — Ohio, 1:13-bk-10674


ᐅ Adam Prussia, Ohio

Address: 451 Ludlow Ave Apt 118 Cincinnati, OH 45220-1963

Brief Overview of Bankruptcy Case 1:14-bk-14411: "In a Chapter 7 bankruptcy case, Adam Prussia from Cincinnati, OH, saw their proceedings start in October 2014 and complete by January 21, 2015, involving asset liquidation."
Adam Prussia — Ohio, 1:14-bk-14411


ᐅ Jeffrey Pryor, Ohio

Address: 8803 Constitution Dr Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-167567: "The case of Jeffrey Pryor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Pryor — Ohio, 1:11-bk-16756


ᐅ Charles W Pryor, Ohio

Address: 4031 Heyward St Apt 1 Cincinnati, OH 45205-1013

Concise Description of Bankruptcy Case 1:16-bk-122217: "Charles W Pryor's bankruptcy, initiated in 06.10.2016 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."
Charles W Pryor — Ohio, 1:16-bk-12221


ᐅ Todd Puckett, Ohio

Address: 11 Arbor Cir Apt 1136 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-171697: "Cincinnati, OH resident Todd Puckett's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2011."
Todd Puckett — Ohio, 1:10-bk-17169


ᐅ Angel L Puckett, Ohio

Address: 7812 Hamilton Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-15023 Overview: "The case of Angel L Puckett in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel L Puckett — Ohio, 1:12-bk-15023


ᐅ Durbin D Puckett, Ohio

Address: 6837 Windward St Cincinnati, OH 45227-2617

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15976: "2009-09-15 marked the beginning of Durbin D Puckett's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-01-04."
Durbin D Puckett — Ohio, 1:09-bk-15976


ᐅ Gary Puckett, Ohio

Address: 726 Hillview Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16375: "In a Chapter 7 bankruptcy case, Gary Puckett from Cincinnati, OH, saw their proceedings start in September 2010 and complete by Dec 25, 2010, involving asset liquidation."
Gary Puckett — Ohio, 1:10-bk-16375


ᐅ Steven C Puckett, Ohio

Address: 8501 Prilla Ln Cincinnati, OH 45255-4728

Bankruptcy Case 1:09-bk-17470 Summary: "Steven C Puckett's Chapter 13 bankruptcy in Cincinnati, OH started in 2009-11-09. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Steven C Puckett — Ohio, 1:09-bk-17470


ᐅ Steven L Puckett, Ohio

Address: 3882 Witham Woods Dr Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-13746 Summary: "The bankruptcy record of Steven L Puckett from Cincinnati, OH, shows a Chapter 7 case filed in 07/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Steven L Puckett — Ohio, 1:12-bk-13746


ᐅ Tamara Nicole Pugh, Ohio

Address: PO Box 11227 Cincinnati, OH 45211-0227

Bankruptcy Case 1:07-bk-12644 Summary: "Tamara Nicole Pugh's Chapter 13 bankruptcy in Cincinnati, OH started in 2007-06-06. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 13, 2012."
Tamara Nicole Pugh — Ohio, 1:07-bk-12644


ᐅ Tracy J Pugh, Ohio

Address: 6101 Gladys Ave Cincinnati, OH 45224-2519

Bankruptcy Case 1:16-bk-10986 Summary: "In Cincinnati, OH, Tracy J Pugh filed for Chapter 7 bankruptcy in Mar 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-16."
Tracy J Pugh — Ohio, 1:16-bk-10986


ᐅ Yvonne Pugh, Ohio

Address: 1123 Laidlaw Ave Cincinnati, OH 45237-5015

Concise Description of Bankruptcy Case 1:14-bk-108837: "Yvonne Pugh's bankruptcy, initiated in March 10, 2014 and concluded by 06.08.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Pugh — Ohio, 1:14-bk-10883


ᐅ Reginald Pugh, Ohio

Address: 6809 Vinewood Ave Cincinnati, OH 45227-2613

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11454: "The bankruptcy filing by Reginald Pugh, undertaken in 04/18/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in July 17, 2016 after liquidating assets."
Reginald Pugh — Ohio, 1:16-bk-11454


ᐅ Betty J Pullen, Ohio

Address: 1225 Toluca Ct Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-10832 Overview: "The bankruptcy filing by Betty J Pullen, undertaken in 02.28.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-06-08 after liquidating assets."
Betty J Pullen — Ohio, 1:13-bk-10832


ᐅ Karen Y Pullins, Ohio

Address: 11030 Grand Ave Cincinnati, OH 45242-2928

Brief Overview of Bankruptcy Case 1:16-bk-10609: "The bankruptcy filing by Karen Y Pullins, undertaken in 02.25.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/25/2016 after liquidating assets."
Karen Y Pullins — Ohio, 1:16-bk-10609


ᐅ Willie Demondre Pullins, Ohio

Address: 2657 Gilbert Ave Apt 35 Cincinnati, OH 45206-1239

Brief Overview of Bankruptcy Case 1:16-bk-11421: "Cincinnati, OH resident Willie Demondre Pullins's Apr 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2016."
Willie Demondre Pullins — Ohio, 1:16-bk-11421


ᐅ Jack Joseph Pulskamp, Ohio

Address: 4491 Hickory Bark Ct Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:12-bk-124177: "In a Chapter 7 bankruptcy case, Jack Joseph Pulskamp from Cincinnati, OH, saw their proceedings start in 2012-04-30 and complete by 2012-08-08, involving asset liquidation."
Jack Joseph Pulskamp — Ohio, 1:12-bk-12417


ᐅ Raymond Pulskamp, Ohio

Address: 5040 Chantilly Dr Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-10628 Overview: "Raymond Pulskamp's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-02-04, led to asset liquidation, with the case closing in May 15, 2010."
Raymond Pulskamp — Ohio, 1:10-bk-10628


ᐅ Paula Jean Puma, Ohio

Address: 7005 Summit Ave Cincinnati, OH 45243

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12333: "Cincinnati, OH resident Paula Jean Puma's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Paula Jean Puma — Ohio, 1:13-bk-12333


ᐅ John S Punkari, Ohio

Address: 5199 Clearlake Dr Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16424: "In Cincinnati, OH, John S Punkari filed for Chapter 7 bankruptcy in 10.25.2011. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2012."
John S Punkari — Ohio, 1:11-bk-16424


ᐅ Barbara J Purdie, Ohio

Address: 1213 Ryland Ave Cincinnati, OH 45237-5217

Bankruptcy Case 1:16-bk-12183 Summary: "The bankruptcy record of Barbara J Purdie from Cincinnati, OH, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-05."
Barbara J Purdie — Ohio, 1:16-bk-12183


ᐅ Jason A Purdin, Ohio

Address: 4 Gambier Cir Cincinnati, OH 45218

Bankruptcy Case 1:12-bk-15184 Overview: "Jason A Purdin's bankruptcy, initiated in 2012-09-26 and concluded by January 4, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Purdin — Ohio, 1:12-bk-15184


ᐅ Mary C Purdin, Ohio

Address: 3396 Mayfair Ave Cincinnati, OH 45211-5304

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14628: "Mary C Purdin's bankruptcy, initiated in November 5, 2014 and concluded by February 3, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Purdin — Ohio, 1:14-bk-14628


ᐅ Cynthia G Purdon, Ohio

Address: 4274 Beechmont Dr Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-14557 Summary: "The case of Cynthia G Purdon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia G Purdon — Ohio, 1:12-bk-14557


ᐅ Juanita Purdy, Ohio

Address: 2533 Talbott Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12042: "In a Chapter 7 bankruptcy case, Juanita Purdy from Cincinnati, OH, saw her proceedings start in 03.30.2010 and complete by 2010-07-08, involving asset liquidation."
Juanita Purdy — Ohio, 1:10-bk-12042


ᐅ Tiffany N Pursell, Ohio

Address: 4658 Rapid Run Rd Apt 6 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-13234: "Cincinnati, OH resident Tiffany N Pursell's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Tiffany N Pursell — Ohio, 1:12-bk-13234


ᐅ Sr Gregory C Pursley, Ohio

Address: 3824 Southern Ave Cincinnati, OH 45227-3550

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-11670: "Sr Gregory C Pursley's Chapter 13 bankruptcy in Cincinnati, OH started in 03/31/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/16/2013."
Sr Gregory C Pursley — Ohio, 1:08-bk-11670


ᐅ Matthew W Purvis, Ohio

Address: 5412 Northcrest Ln Apt 1 Cincinnati, OH 45247-7840

Bankruptcy Case 1:15-bk-10981 Overview: "The bankruptcy record of Matthew W Purvis from Cincinnati, OH, shows a Chapter 7 case filed in Mar 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Matthew W Purvis — Ohio, 1:15-bk-10981


ᐅ Renee M Purvis, Ohio

Address: 6770 Towering Ridge Way Apt 217 Cincinnati, OH 45247-4208

Bankruptcy Case 1:15-bk-10981 Overview: "Renee M Purvis's bankruptcy, initiated in 2015-03-18 and concluded by 2015-06-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee M Purvis — Ohio, 1:15-bk-10981


ᐅ Patricia Putman, Ohio

Address: 2055 Mills Ave Apt 16 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-14233: "Patricia Putman's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 21, 2010, led to asset liquidation, with the case closing in 09.29.2010."
Patricia Putman — Ohio, 1:10-bk-14233


ᐅ Karen Susan Putnick, Ohio

Address: 3389 Dolomar Dr Cincinnati, OH 45239-4065

Bankruptcy Case 1:09-bk-15011 Overview: "Filing for Chapter 13 bankruptcy in 2009-08-04, Karen Susan Putnick from Cincinnati, OH, structured a repayment plan, achieving discharge in 03/08/2013."
Karen Susan Putnick — Ohio, 1:09-bk-15011


ᐅ Michael P Putt, Ohio

Address: 11850 Glenfalls Ct Cincinnati, OH 45246

Bankruptcy Case 1:13-bk-15511 Summary: "In a Chapter 7 bankruptcy case, Michael P Putt from Cincinnati, OH, saw their proceedings start in December 5, 2013 and complete by March 15, 2014, involving asset liquidation."
Michael P Putt — Ohio, 1:13-bk-15511


ᐅ Cheryl Ann Putty, Ohio

Address: PO Box 112012 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-14555 Overview: "The bankruptcy record of Cheryl Ann Putty from Cincinnati, OH, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Cheryl Ann Putty — Ohio, 1:11-bk-14555


ᐅ Diocelina Putzke, Ohio

Address: 4318 Courageous Cir Cincinnati, OH 45252

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17428: "The bankruptcy record of Diocelina Putzke from Cincinnati, OH, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Diocelina Putzke — Ohio, 1:10-bk-17428


ᐅ Brian Glenn Pyles, Ohio

Address: 4316 Brookdale Dr Cincinnati, OH 45211-4514

Concise Description of Bankruptcy Case 1:10-bk-102877: "Brian Glenn Pyles's Chapter 13 bankruptcy in Cincinnati, OH started in 2010-01-20. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 23, 2013."
Brian Glenn Pyles — Ohio, 1:10-bk-10287


ᐅ Brittany Nichole Pyles, Ohio

Address: 3562 Outlook Ave Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:13-bk-120327: "The bankruptcy filing by Brittany Nichole Pyles, undertaken in 2013-04-29 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Brittany Nichole Pyles — Ohio, 1:13-bk-12032


ᐅ Teddy Quainoo, Ohio

Address: 3265 Nandale Dr Cincinnati, OH 45239-4115

Bankruptcy Case 1:15-bk-14644 Summary: "In Cincinnati, OH, Teddy Quainoo filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Teddy Quainoo — Ohio, 1:15-bk-14644


ᐅ John Quigley, Ohio

Address: 4830 Fairview Ave Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:12-bk-14865: "The case of John Quigley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Quigley — Ohio, 1:12-bk-14865


ᐅ Steve Quinn, Ohio

Address: 1491 Southridge Ln Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18310: "The case of Steve Quinn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Quinn — Ohio, 1:09-bk-18310


ᐅ Milton Quintanilla, Ohio

Address: 2140 Pinney Ln Cincinnati, OH 45231-1726

Brief Overview of Bankruptcy Case 1:09-bk-15840: "Milton Quintanilla's Chapter 13 bankruptcy in Cincinnati, OH started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/18/2012."
Milton Quintanilla — Ohio, 1:09-bk-15840


ᐅ Ricky S Raab, Ohio

Address: 3976 Tramore Dr Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-111607: "Ricky S Raab's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.06.2012, led to asset liquidation, with the case closing in June 14, 2012."
Ricky S Raab — Ohio, 1:12-bk-11160


ᐅ Ashley N Raatz, Ohio

Address: 11625 Lumberjack Dr Apt 93 Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-159887: "In a Chapter 7 bankruptcy case, Ashley N Raatz from Cincinnati, OH, saw their proceedings start in 09/30/2011 and complete by 2012-01-08, involving asset liquidation."
Ashley N Raatz — Ohio, 1:11-bk-15988


ᐅ Chester T Rabert, Ohio

Address: 11485 Bernhart Ct Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-13030: "The bankruptcy filing by Chester T Rabert, undertaken in 06.26.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Chester T Rabert — Ohio, 1:13-bk-13030


ᐅ Doblado Sharon Rabinovich, Ohio

Address: 5536 E Galbraith Rd Apt 13 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:13-bk-100147: "Doblado Sharon Rabinovich's bankruptcy, initiated in 01/03/2013 and concluded by Apr 13, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doblado Sharon Rabinovich — Ohio, 1:13-bk-10014


ᐅ Heather A Rachel, Ohio

Address: 9594 Monroe Ave Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:12-bk-116347: "The case of Heather A Rachel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather A Rachel — Ohio, 1:12-bk-11634


ᐅ Mohamed Rachid, Ohio

Address: 3688 Brockton Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-139167: "The bankruptcy filing by Mohamed Rachid, undertaken in 06/08/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in September 16, 2010 after liquidating assets."
Mohamed Rachid — Ohio, 1:10-bk-13916


ᐅ Connie Doreen Rack, Ohio

Address: 6892 Rackview Rd Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-16371 Summary: "In Cincinnati, OH, Connie Doreen Rack filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Connie Doreen Rack — Ohio, 1:11-bk-16371


ᐅ Michael W Rackers, Ohio

Address: 1166 Coronado Ave Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-15678 Overview: "Michael W Rackers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/19/2013, led to asset liquidation, with the case closing in March 2014."
Michael W Rackers — Ohio, 1:13-bk-15678


ᐅ Joyce Ann Rackley, Ohio

Address: 3719 Carlton St Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:11-bk-167927: "In Cincinnati, OH, Joyce Ann Rackley filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2012."
Joyce Ann Rackley — Ohio, 1:11-bk-16792


ᐅ Joshua Stephen Rader, Ohio

Address: 3625 Brockton Dr Cincinnati, OH 45251-2411

Brief Overview of Bankruptcy Case 1:16-bk-11538: "Cincinnati, OH resident Joshua Stephen Rader's 04.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2016."
Joshua Stephen Rader — Ohio, 1:16-bk-11538


ᐅ Julie A Rader, Ohio

Address: 1780 Lakenoll Dr Apt B Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13409 Summary: "Cincinnati, OH resident Julie A Rader's 2012-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2012."
Julie A Rader — Ohio, 1:12-bk-13409


ᐅ Karen L Rader, Ohio

Address: 52 Andover Rd Cincinnati, OH 45218

Bankruptcy Case 1:12-bk-14541 Summary: "In Cincinnati, OH, Karen L Rader filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2012."
Karen L Rader — Ohio, 1:12-bk-14541


ᐅ Charity Grace Rader, Ohio

Address: 3625 Brockton Dr Cincinnati, OH 45251-2411

Brief Overview of Bankruptcy Case 1:16-bk-11538: "The bankruptcy record of Charity Grace Rader from Cincinnati, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-21."
Charity Grace Rader — Ohio, 1:16-bk-11538


ᐅ Darrell M Radin, Ohio

Address: PO Box 42862 Cincinnati, OH 45242-0862

Bankruptcy Case 1:14-bk-15201 Summary: "The bankruptcy record of Darrell M Radin from Cincinnati, OH, shows a Chapter 7 case filed in December 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Darrell M Radin — Ohio, 1:14-bk-15201


ᐅ Michael A Radu, Ohio

Address: 3338 Lookout Dr Cincinnati, OH 45208

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11439: "In Cincinnati, OH, Michael A Radu filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Michael A Radu — Ohio, 1:11-bk-11439


ᐅ Ronan C Ragiel, Ohio

Address: 4206 Sibley Ave Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-16399 Overview: "Ronan C Ragiel's bankruptcy, initiated in October 24, 2011 and concluded by February 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronan C Ragiel — Ohio, 1:11-bk-16399


ᐅ Nikki N Ragin, Ohio

Address: 4928A Hawaiian Ter Cincinnati, OH 45223-1139

Bankruptcy Case 1:14-bk-13883 Overview: "In Cincinnati, OH, Nikki N Ragin filed for Chapter 7 bankruptcy in 09/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Nikki N Ragin — Ohio, 1:14-bk-13883


ᐅ Norma B Ragland, Ohio

Address: 963 Lost Xing Cincinnati, OH 45231-3858

Brief Overview of Bankruptcy Case 1:15-bk-13814: "The case of Norma B Ragland in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma B Ragland — Ohio, 1:15-bk-13814


ᐅ Christopher Ragonesi, Ohio

Address: 102 Saint Andrews Dr Cincinnati, OH 45245-2904

Brief Overview of Bankruptcy Case 1:16-bk-10601: "The bankruptcy record of Christopher Ragonesi from Cincinnati, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2016."
Christopher Ragonesi — Ohio, 1:16-bk-10601


ᐅ Barbara L Raheem, Ohio

Address: 2106 Sinton Ave Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:13-bk-125837: "Barbara L Raheem's bankruptcy, initiated in 05/30/2013 and concluded by 09.07.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Raheem — Ohio, 1:13-bk-12583


ᐅ Basim A Rahman, Ohio

Address: 1859 Centerridge Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13168 Overview: "The bankruptcy filing by Basim A Rahman, undertaken in July 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-11 after liquidating assets."
Basim A Rahman — Ohio, 1:13-bk-13168


ᐅ Brett P Raible, Ohio

Address: 1491 Montegor Dr Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-11798 Overview: "The bankruptcy filing by Brett P Raible, undertaken in April 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in July 12, 2012 after liquidating assets."
Brett P Raible — Ohio, 1:12-bk-11798


ᐅ Glenn Lamont Raibon, Ohio

Address: 1105 Regent Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-14481 Overview: "In Cincinnati, OH, Glenn Lamont Raibon filed for Chapter 7 bankruptcy in 08/17/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2012."
Glenn Lamont Raibon — Ohio, 1:12-bk-14481


ᐅ Jr Dana Lynn Raider, Ohio

Address: 3011 Glenway Ave Cincinnati, OH 45204

Bankruptcy Case 1:11-bk-16216 Summary: "In Cincinnati, OH, Jr Dana Lynn Raider filed for Chapter 7 bankruptcy in October 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-21."
Jr Dana Lynn Raider — Ohio, 1:11-bk-16216


ᐅ Kendra L Railey, Ohio

Address: 2927 Mignon Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-136117: "The bankruptcy filing by Kendra L Railey, undertaken in June 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Kendra L Railey — Ohio, 1:11-bk-13611


ᐅ Clifford W Raines, Ohio

Address: 3748 Frances Ave Cincinnati, OH 45211-4613

Brief Overview of Bankruptcy Case 1:15-bk-10285: "Clifford W Raines's bankruptcy, initiated in January 2015 and concluded by 2015-04-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford W Raines — Ohio, 1:15-bk-10285


ᐅ Elsie H Raines, Ohio

Address: 3748 Frances Ave Cincinnati, OH 45211-4613

Bankruptcy Case 1:15-bk-10285 Summary: "Elsie H Raines's bankruptcy, initiated in January 2015 and concluded by April 29, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie H Raines — Ohio, 1:15-bk-10285


ᐅ James Raines, Ohio

Address: 1914 Garden Ln Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-12790 Overview: "The case of James Raines in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Raines — Ohio, 1:11-bk-12790