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 Quincy Rainey, Ohio

Address: 1531 Nathanial Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-115847: "Cincinnati, OH resident Quincy Rainey's 03/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2010."
Quincy Rainey — Ohio, 1:10-bk-11584


ᐅ Rochelle Rainey, Ohio

Address: 4522 Clearview Ave Cincinnati, OH 45205-1518

Bankruptcy Case 1:14-bk-12729 Summary: "In a Chapter 7 bankruptcy case, Rochelle Rainey from Cincinnati, OH, saw her proceedings start in June 2014 and complete by 2014-09-24, involving asset liquidation."
Rochelle Rainey — Ohio, 1:14-bk-12729


ᐅ Jr Howard L Rainey, Ohio

Address: 11407 Farmington Rd Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-13576 Overview: "In Cincinnati, OH, Jr Howard L Rainey filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2012."
Jr Howard L Rainey — Ohio, 1:12-bk-13576


ᐅ Wilma Rainey, Ohio

Address: 1717 W Fork Rd Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10695: "The bankruptcy filing by Wilma Rainey, undertaken in Feb 8, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Wilma Rainey — Ohio, 1:10-bk-10695


ᐅ Catherine Rainey, Ohio

Address: 7715 Compton Lake Dr Apt C Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-134037: "The case of Catherine Rainey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Rainey — Ohio, 1:11-bk-13403


ᐅ Nicole M Raisor, Ohio

Address: 4435 Glenhaven Rd Apt 1B Cincinnati, OH 45238-6298

Brief Overview of Bankruptcy Case 1:15-bk-11912: "Nicole M Raisor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.14.2015, led to asset liquidation, with the case closing in August 12, 2015."
Nicole M Raisor — Ohio, 1:15-bk-11912


ᐅ Thomas B Raisor, Ohio

Address: 4435 Glenhaven Rd Apt 1B Cincinnati, OH 45238-6298

Concise Description of Bankruptcy Case 1:15-bk-119127: "In Cincinnati, OH, Thomas B Raisor filed for Chapter 7 bankruptcy in 05.14.2015. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Thomas B Raisor — Ohio, 1:15-bk-11912


ᐅ Joseph S Rakel, Ohio

Address: 540 Anchor Dr Apt J Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-10240: "The bankruptcy filing by Joseph S Rakel, undertaken in Jan 18, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Joseph S Rakel — Ohio, 1:12-bk-10240


ᐅ James Raker, Ohio

Address: 4731 Foley Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-12743: "The bankruptcy filing by James Raker, undertaken in April 23, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
James Raker — Ohio, 1:10-bk-12743


ᐅ Joann Rakestraw, Ohio

Address: 5538 E Galbraith Rd Apt 49 Cincinnati, OH 45236-2850

Brief Overview of Bankruptcy Case 1:14-bk-13668: "The bankruptcy filing by Joann Rakestraw, undertaken in 2014-08-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Joann Rakestraw — Ohio, 1:14-bk-13668


ᐅ Felicia Rall, Ohio

Address: 5442 Newfield Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13699: "Felicia Rall's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-06-14, led to asset liquidation, with the case closing in September 14, 2011."
Felicia Rall — Ohio, 1:11-bk-13699


ᐅ Teaunna Nicole Ralph, Ohio

Address: 5311 Weltner Ave Cincinnati, OH 45227-1943

Concise Description of Bankruptcy Case 1:16-bk-122207: "In Cincinnati, OH, Teaunna Nicole Ralph filed for Chapter 7 bankruptcy in 06.10.2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2016."
Teaunna Nicole Ralph — Ohio, 1:16-bk-12220


ᐅ John Howard Ralston, Ohio

Address: 3326 Glenmore Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-16042 Overview: "The bankruptcy filing by John Howard Ralston, undertaken in 2011-10-05 in Cincinnati, OH under Chapter 7, concluded with discharge in January 13, 2012 after liquidating assets."
John Howard Ralston — Ohio, 1:11-bk-16042


ᐅ Irena R Ramer, Ohio

Address: 3105 Murdock Ave Cincinnati, OH 45205-2240

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14201: "The case of Irena R Ramer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irena R Ramer — Ohio, 1:15-bk-14201


ᐅ John A Ramer, Ohio

Address: 3105 Murdock Ave Cincinnati, OH 45205-2240

Bankruptcy Case 1:15-bk-14201 Summary: "The bankruptcy filing by John A Ramer, undertaken in October 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.28.2016 after liquidating assets."
John A Ramer — Ohio, 1:15-bk-14201


ᐅ John Charles Ramey, Ohio

Address: 10969 Aldbough Ct Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14361: "In Cincinnati, OH, John Charles Ramey filed for Chapter 7 bankruptcy in Jul 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2011."
John Charles Ramey — Ohio, 1:11-bk-14361


ᐅ Sandra L Ramey, Ohio

Address: 5973 Oakapple Dr Cincinnati, OH 45248-4125

Bankruptcy Case 1:09-bk-13931 Summary: "Sandra L Ramey's Chapter 13 bankruptcy in Cincinnati, OH started in June 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Sandra L Ramey — Ohio, 1:09-bk-13931


ᐅ Asael Ramos, Ohio

Address: 207 W Ross Ave Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16711: "The bankruptcy filing by Asael Ramos, undertaken in 2010-09-30 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
Asael Ramos — Ohio, 1:10-bk-16711


ᐅ Bonnie Ramos, Ohio

Address: 4121 Fox Run Trl Apt 2 Cincinnati, OH 45255-3603

Bankruptcy Case 1:08-bk-13140 Summary: "Bonnie Ramos, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by 2013-02-21."
Bonnie Ramos — Ohio, 1:08-bk-13140


ᐅ Kimberly Ramp, Ohio

Address: 3013 Wheatfield Dr Cincinnati, OH 45251

Bankruptcy Case 1:09-bk-16978 Summary: "The bankruptcy filing by Kimberly Ramp, undertaken in 10/22/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
Kimberly Ramp — Ohio, 1:09-bk-16978


ᐅ Donason Rampersad, Ohio

Address: 3237 Stanhope Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-12510 Summary: "Cincinnati, OH resident Donason Rampersad's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Donason Rampersad — Ohio, 1:13-bk-12510


ᐅ Livian O Ramsey, Ohio

Address: 5005 Hawaiian Ter Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:11-bk-16422: "Livian O Ramsey's bankruptcy, initiated in October 25, 2011 and concluded by 02.02.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livian O Ramsey — Ohio, 1:11-bk-16422


ᐅ Betty Jo Ramsey, Ohio

Address: 5346 Palisades Dr Cincinnati, OH 45238-5616

Brief Overview of Bankruptcy Case 1:15-bk-12106: "Cincinnati, OH resident Betty Jo Ramsey's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2015."
Betty Jo Ramsey — Ohio, 1:15-bk-12106


ᐅ Ellis Ramsey, Ohio

Address: 1483 Baymiller Walk Apt G Cincinnati, OH 45214

Brief Overview of Bankruptcy Case 1:12-bk-11332: "In a Chapter 7 bankruptcy case, Ellis Ramsey from Cincinnati, OH, saw their proceedings start in 03.14.2012 and complete by Jun 22, 2012, involving asset liquidation."
Ellis Ramsey — Ohio, 1:12-bk-11332


ᐅ September E Ramsey, Ohio

Address: 9287 Coogan Dr Cincinnati, OH 45231-2855

Concise Description of Bankruptcy Case 1:15-bk-136717: "The bankruptcy record of September E Ramsey from Cincinnati, OH, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-23."
September E Ramsey — Ohio, 1:15-bk-13671


ᐅ Etina Ramsey, Ohio

Address: PO Box 14113 Cincinnati, OH 45250

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16099: "In Cincinnati, OH, Etina Ramsey filed for Chapter 7 bankruptcy in 11/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2013."
Etina Ramsey — Ohio, 1:12-bk-16099


ᐅ Shawn Michael Ramsey, Ohio

Address: 1622 Elkton Pl Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-115237: "In a Chapter 7 bankruptcy case, Shawn Michael Ramsey from Cincinnati, OH, saw their proceedings start in 03.17.2011 and complete by Jun 25, 2011, involving asset liquidation."
Shawn Michael Ramsey — Ohio, 1:11-bk-11523


ᐅ Jr Charles Edward Ramsey, Ohio

Address: 5365 Lees Crossing Dr Apt 10 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-16063: "Jr Charles Edward Ramsey's bankruptcy, initiated in 2011-10-06 and concluded by 01.14.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Edward Ramsey — Ohio, 1:11-bk-16063


ᐅ Claudette Ramsey, Ohio

Address: 1082 Meadowind Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:09-bk-163937: "Cincinnati, OH resident Claudette Ramsey's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2010."
Claudette Ramsey — Ohio, 1:09-bk-16393


ᐅ Steven Daniel Ramsey, Ohio

Address: 5346 Palisades Dr Cincinnati, OH 45238-5616

Bankruptcy Case 1:15-bk-12106 Overview: "Cincinnati, OH resident Steven Daniel Ramsey's 05.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Steven Daniel Ramsey — Ohio, 1:15-bk-12106


ᐅ Kenneth Wayne Ramsey, Ohio

Address: 3853 Delmar Ave Apt 6 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15043: "The case of Kenneth Wayne Ramsey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Wayne Ramsey — Ohio, 1:13-bk-15043


ᐅ Jacqueline Ramsey, Ohio

Address: 1276 W Galbraith Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-155007: "Cincinnati, OH resident Jacqueline Ramsey's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
Jacqueline Ramsey — Ohio, 1:10-bk-15500


ᐅ Margaret Ramundo, Ohio

Address: 357 Thrall St Apt 1 Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:10-bk-104057: "The bankruptcy record of Margaret Ramundo from Cincinnati, OH, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Margaret Ramundo — Ohio, 1:10-bk-10405


ᐅ Sheila Rananto, Ohio

Address: 3896 Beranger Ct Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-13662 Summary: "The bankruptcy record of Sheila Rananto from Cincinnati, OH, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2010."
Sheila Rananto — Ohio, 1:10-bk-13662


ᐅ Kimberly Rand, Ohio

Address: 3473 Nandale Dr Apt 4 Cincinnati, OH 45239-4062

Bankruptcy Case 1:15-bk-11782 Summary: "In Cincinnati, OH, Kimberly Rand filed for Chapter 7 bankruptcy in 2015-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2015."
Kimberly Rand — Ohio, 1:15-bk-11782


ᐅ Daniel Lee Randall, Ohio

Address: 6650 Hearne Rd Apt 235 Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-11642 Overview: "In a Chapter 7 bankruptcy case, Daniel Lee Randall from Cincinnati, OH, saw his proceedings start in April 9, 2013 and complete by 2013-07-18, involving asset liquidation."
Daniel Lee Randall — Ohio, 1:13-bk-11642


ᐅ Gene Robert Randall, Ohio

Address: 117 Harter Ave Cincinnati, OH 45246-3103

Brief Overview of Bankruptcy Case 1:15-bk-10312: "The bankruptcy filing by Gene Robert Randall, undertaken in January 30, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Gene Robert Randall — Ohio, 1:15-bk-10312


ᐅ Scott J Randich, Ohio

Address: 1831 Emerson Ave Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-15381 Summary: "In a Chapter 7 bankruptcy case, Scott J Randich from Cincinnati, OH, saw their proceedings start in November 26, 2013 and complete by 03.06.2014, involving asset liquidation."
Scott J Randich — Ohio, 1:13-bk-15381


ᐅ Arianna Randle, Ohio

Address: 2710 Lafeuille Cir Apt 10 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13697: "Cincinnati, OH resident Arianna Randle's 07/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-14."
Arianna Randle — Ohio, 1:12-bk-13697


ᐅ Rita Ann Randolph, Ohio

Address: 309 Lux St Cincinnati, OH 45216-1518

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14007: "The bankruptcy record for Rita Ann Randolph from Cincinnati, OH, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by November 2014."
Rita Ann Randolph — Ohio, 1:09-bk-14007


ᐅ Marcus E Randolph, Ohio

Address: 4351 Schenck Ave Cincinnati, OH 45236-2621

Concise Description of Bankruptcy Case 1:16-bk-119187: "The case of Marcus E Randolph in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus E Randolph — Ohio, 1:16-bk-11918


ᐅ Harold J Randolph, Ohio

Address: 1204 Cedar Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-12983 Overview: "In a Chapter 7 bankruptcy case, Harold J Randolph from Cincinnati, OH, saw their proceedings start in June 2013 and complete by 2013-10-01, involving asset liquidation."
Harold J Randolph — Ohio, 1:13-bk-12983


ᐅ Heather R Randolph, Ohio

Address: 4351 Schenck Ave Cincinnati, OH 45236-2621

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11918: "Cincinnati, OH resident Heather R Randolph's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Heather R Randolph — Ohio, 1:16-bk-11918


ᐅ Ii Brian Keith Randolph, Ohio

Address: 2670 Lehman Rd Apt 807 Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:13-bk-101337: "In a Chapter 7 bankruptcy case, Ii Brian Keith Randolph from Cincinnati, OH, saw their proceedings start in 2013-01-14 and complete by 04/24/2013, involving asset liquidation."
Ii Brian Keith Randolph — Ohio, 1:13-bk-10133


ᐅ Bryan F Randolph, Ohio

Address: 2701 Byrneside Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-14671 Summary: "The bankruptcy record of Bryan F Randolph from Cincinnati, OH, shows a Chapter 7 case filed in July 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-05."
Bryan F Randolph — Ohio, 1:11-bk-14671


ᐅ Kimberly Jean Ranford, Ohio

Address: 6012 Budmar Ave Apt 2 Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-11795 Summary: "Kimberly Jean Ranford's bankruptcy, initiated in 2013-04-16 and concluded by 2013-07-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Jean Ranford — Ohio, 1:13-bk-11795


ᐅ Elizabeth A Rang, Ohio

Address: 7506 Euclid Ave Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:13-bk-13513: "Elizabeth A Rang's bankruptcy, initiated in July 26, 2013 and concluded by Nov 3, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Rang — Ohio, 1:13-bk-13513


ᐅ Michael Ransom, Ohio

Address: 7122 Rosewood St Apt 2 Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:10-bk-16669: "The bankruptcy record of Michael Ransom from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2011."
Michael Ransom — Ohio, 1:10-bk-16669


ᐅ Mark A Rapier, Ohio

Address: 213 Cleveland Ave Cincinnati, OH 45217-1327

Concise Description of Bankruptcy Case 1:16-bk-115917: "The bankruptcy filing by Mark A Rapier, undertaken in April 26, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Mark A Rapier — Ohio, 1:16-bk-11591


ᐅ Sheila M Rapier, Ohio

Address: 213 Cleveland Ave Cincinnati, OH 45217-1327

Bankruptcy Case 1:16-bk-11591 Overview: "The bankruptcy record of Sheila M Rapier from Cincinnati, OH, shows a Chapter 7 case filed in 04/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2016."
Sheila M Rapier — Ohio, 1:16-bk-11591


ᐅ Deborah Kay Rapp, Ohio

Address: 1954 Lexington Ave Apt 1 Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-16523 Overview: "Deborah Kay Rapp's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-10-28, led to asset liquidation, with the case closing in February 2012."
Deborah Kay Rapp — Ohio, 1:11-bk-16523


ᐅ Katie A Rapp, Ohio

Address: 3739 Eastern Ave Cincinnati, OH 45226

Brief Overview of Bankruptcy Case 1:11-bk-11179: "Katie A Rapp's bankruptcy, initiated in March 2, 2011 and concluded by 06.10.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie A Rapp — Ohio, 1:11-bk-11179


ᐅ Hasheem Abdul Rasheed, Ohio

Address: PO Box 12408 Cincinnati, OH 45212-0408

Concise Description of Bankruptcy Case 1:14-bk-149667: "The bankruptcy record of Hasheem Abdul Rasheed from Cincinnati, OH, shows a Chapter 7 case filed in Dec 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2015."
Hasheem Abdul Rasheed — Ohio, 1:14-bk-14966


ᐅ Jalil Amin Rasheed, Ohio

Address: 2801 Queen City Ave Apt 1 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-15486 Summary: "The bankruptcy filing by Jalil Amin Rasheed, undertaken in Dec 3, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in March 13, 2014 after liquidating assets."
Jalil Amin Rasheed — Ohio, 1:13-bk-15486


ᐅ Joyce Rasmussen, Ohio

Address: 4134 Westwood Northern Blvd Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14882 Summary: "The bankruptcy filing by Joyce Rasmussen, undertaken in Jul 16, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Joyce Rasmussen — Ohio, 1:10-bk-14882


ᐅ Steven J Rasnic, Ohio

Address: 1160 King Louis Ct Apt 604 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:11-bk-16896: "Cincinnati, OH resident Steven J Rasnic's 11/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-25."
Steven J Rasnic — Ohio, 1:11-bk-16896


ᐅ Trina R Ratchford, Ohio

Address: 1770 Bising Ave Apt 3 Cincinnati, OH 45239-4437

Bankruptcy Case 1:16-bk-12386 Summary: "Trina R Ratchford's bankruptcy, initiated in June 2016 and concluded by 09.22.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina R Ratchford — Ohio, 1:16-bk-12386


ᐅ Helen G Ratliff, Ohio

Address: 8422 Batavia Rd Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18696: "In Cincinnati, OH, Helen G Ratliff filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2011."
Helen G Ratliff — Ohio, 1:10-bk-18696


ᐅ Olivia Pearl Ratney, Ohio

Address: 19 W 68th St Cincinnati, OH 45216-1903

Brief Overview of Bankruptcy Case 1:15-bk-14316: "The bankruptcy filing by Olivia Pearl Ratney, undertaken in 11.06.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Olivia Pearl Ratney — Ohio, 1:15-bk-14316


ᐅ Joseph M Ratterman, Ohio

Address: 5346 Charloe St Cincinnati, OH 45227-1029

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13558: "Joseph M Ratterman's Cincinnati, OH bankruptcy under Chapter 13 in 2011-06-07 led to a structured repayment plan, successfully discharged in January 23, 2015."
Joseph M Ratterman — Ohio, 1:11-bk-13558


ᐅ Michelle C Ratterman, Ohio

Address: 5346 Charloe St Cincinnati, OH 45227-1029

Brief Overview of Bankruptcy Case 1:11-bk-13558: "In her Chapter 13 bankruptcy case filed in June 7, 2011, Cincinnati, OH's Michelle C Ratterman agreed to a debt repayment plan, which was successfully completed by January 2015."
Michelle C Ratterman — Ohio, 1:11-bk-13558


ᐅ Heather Rauch, Ohio

Address: 3009 Spruceway Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-10826 Summary: "The case of Heather Rauch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Rauch — Ohio, 1:10-bk-10826


ᐅ Elizabeth Lee Raudebaugh, Ohio

Address: 846 Ohio Pike Cincinnati, OH 45245-2242

Brief Overview of Bankruptcy Case 1:16-bk-11455: "In Cincinnati, OH, Elizabeth Lee Raudebaugh filed for Chapter 7 bankruptcy in April 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Elizabeth Lee Raudebaugh — Ohio, 1:16-bk-11455


ᐅ Gerald D Rauen, Ohio

Address: 5074 Riverwatch Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-118557: "Gerald D Rauen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.29.2011, led to asset liquidation, with the case closing in Jul 7, 2011."
Gerald D Rauen — Ohio, 1:11-bk-11855


ᐅ Deborah A Rauh, Ohio

Address: 6960 Miami Hills Dr Cincinnati, OH 45243

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14490: "The bankruptcy filing by Deborah A Rauh, undertaken in 07.21.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Deborah A Rauh — Ohio, 1:11-bk-14490


ᐅ Mark Edward Rave, Ohio

Address: 5207 Highview Dr Cincinnati, OH 45238-4374

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12655: "The bankruptcy record of Mark Edward Rave from Cincinnati, OH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2015."
Mark Edward Rave — Ohio, 1:15-bk-12655


ᐅ Yolanda J Raven, Ohio

Address: 6918 Gloria Dr Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-14469 Summary: "In a Chapter 7 bankruptcy case, Yolanda J Raven from Cincinnati, OH, saw her proceedings start in 09.26.2013 and complete by Jan 4, 2014, involving asset liquidation."
Yolanda J Raven — Ohio, 1:13-bk-14469


ᐅ Peter J Ravenel, Ohio

Address: 1544 W Galbraith Rd Apt 410 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-17529 Summary: "Cincinnati, OH resident Peter J Ravenel's 12.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2012."
Peter J Ravenel — Ohio, 1:11-bk-17529


ᐅ Jon Patrick Ravenscraft, Ohio

Address: 3469 Statewood Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-13318 Overview: "The case of Jon Patrick Ravenscraft in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Patrick Ravenscraft — Ohio, 1:11-bk-13318


ᐅ Paul L Ravenscraft, Ohio

Address: 171 Wedgewood Ave Cincinnati, OH 45217-1927

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-17133: "Chapter 13 bankruptcy for Paul L Ravenscraft in Cincinnati, OH began in 12/19/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-12."
Paul L Ravenscraft — Ohio, 1:08-bk-17133


ᐅ Cynthia Ann Raver, Ohio

Address: 512 Glenrose Ln Cincinnati, OH 45244-2237

Bankruptcy Case 1:10-bk-10899 Summary: "Chapter 13 bankruptcy for Cynthia Ann Raver in Cincinnati, OH began in February 17, 2010, focusing on debt restructuring, concluding with plan fulfillment in Nov 25, 2013."
Cynthia Ann Raver — Ohio, 1:10-bk-10899


ᐅ Dani L Raver, Ohio

Address: 4004 Loire Dr Apt 75 Cincinnati, OH 45245-3210

Concise Description of Bankruptcy Case 1:15-bk-135587: "Cincinnati, OH resident Dani L Raver's Sep 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2015."
Dani L Raver — Ohio, 1:15-bk-13558


ᐅ Ganiece Rawls, Ohio

Address: PO Box 40105 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-18562: "The case of Ganiece Rawls in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ganiece Rawls — Ohio, 1:10-bk-18562


ᐅ Timothy M Ray, Ohio

Address: 6501 Salem Rd Cincinnati, OH 45230-2812

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14945: "The case of Timothy M Ray in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Ray — Ohio, 1:14-bk-14945


ᐅ Sherry Lee Ray, Ohio

Address: 3440 Reemelin Rd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-12671: "The bankruptcy record of Sherry Lee Ray from Cincinnati, OH, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2013."
Sherry Lee Ray — Ohio, 1:13-bk-12671


ᐅ John D Ray, Ohio

Address: 3501 Concerto Dr Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:13-bk-10213: "In Cincinnati, OH, John D Ray filed for Chapter 7 bankruptcy in Jan 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-27."
John D Ray — Ohio, 1:13-bk-10213


ᐅ Valerie D Ray, Ohio

Address: 4139 Green Arbors Ln Cincinnati, OH 45249-8004

Concise Description of Bankruptcy Case 2:14-bk-535277: "Valerie D Ray's bankruptcy, initiated in May 2014 and concluded by Aug 14, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie D Ray — Ohio, 2:14-bk-53527


ᐅ Mia Rugene Ray, Ohio

Address: 2226 Lincoln Ave Cincinnati, OH 45224-1830

Concise Description of Bankruptcy Case 1:16-bk-107547: "The bankruptcy record of Mia Rugene Ray from Cincinnati, OH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2016."
Mia Rugene Ray — Ohio, 1:16-bk-10754


ᐅ William Alfred Ray, Ohio

Address: 5730 Bramble Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:12-bk-159807: "William Alfred Ray's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2012, led to asset liquidation, with the case closing in 02/17/2013."
William Alfred Ray — Ohio, 1:12-bk-15980


ᐅ Brandy Ray, Ohio

Address: 4227 Mad Anthony St Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:10-bk-10737: "The case of Brandy Ray in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Ray — Ohio, 1:10-bk-10737


ᐅ Charles Marion Raymond, Ohio

Address: 1961 Broadhurst Ave Cincinnati, OH 45240-1409

Bankruptcy Case 1:10-bk-16874 Summary: "Chapter 13 bankruptcy for Charles Marion Raymond in Cincinnati, OH began in October 6, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 17, 2013."
Charles Marion Raymond — Ohio, 1:10-bk-16874


ᐅ Bernard L Raymond, Ohio

Address: 1757 Chase Ave Apt Storefro Cincinnati, OH 45223-1799

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10382: "The case of Bernard L Raymond in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard L Raymond — Ohio, 1:15-bk-10382


ᐅ Melinda Susan Rea, Ohio

Address: 4737 Guerley Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-16687: "In Cincinnati, OH, Melinda Susan Rea filed for Chapter 7 bankruptcy in 11/07/2011. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
Melinda Susan Rea — Ohio, 1:11-bk-16687


ᐅ Jr Mamerto Real, Ohio

Address: 9975 Arborwood Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15332: "In a Chapter 7 bankruptcy case, Jr Mamerto Real from Cincinnati, OH, saw their proceedings start in 2010-07-31 and complete by 2010-11-08, involving asset liquidation."
Jr Mamerto Real — Ohio, 1:10-bk-15332


ᐅ William Valentine Ream, Ohio

Address: 2235 Cleneay Ave Cincinnati, OH 45212-3856

Brief Overview of Bankruptcy Case 1:16-bk-10800: "In Cincinnati, OH, William Valentine Ream filed for Chapter 7 bankruptcy in 03.08.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
William Valentine Ream — Ohio, 1:16-bk-10800


ᐅ Steven Edward Reams, Ohio

Address: 2530 Hansford Pl Apt 1 Cincinnati, OH 45214-1154

Concise Description of Bankruptcy Case 1:15-bk-145887: "Steven Edward Reams's bankruptcy, initiated in November 2015 and concluded by February 23, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Edward Reams — Ohio, 1:15-bk-14588


ᐅ Robert J Reardon, Ohio

Address: 470 Blossom Ln Cincinnati, OH 45244-1741

Concise Description of Bankruptcy Case 1:10-bk-146777: "Robert J Reardon, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 07.07.2010, culminating in its successful completion by 2013-12-30."
Robert J Reardon — Ohio, 1:10-bk-14677


ᐅ Iii Edward Reardon, Ohio

Address: 8161 Margaret Ln Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-13375 Summary: "The bankruptcy record of Iii Edward Reardon from Cincinnati, OH, shows a Chapter 7 case filed in May 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2010."
Iii Edward Reardon — Ohio, 1:10-bk-13375


ᐅ Albert Reatherford, Ohio

Address: 1744 Grayrick Dr Cincinnati, OH 45231-2353

Bankruptcy Case 1:15-bk-13129 Summary: "The bankruptcy record of Albert Reatherford from Cincinnati, OH, shows a Chapter 7 case filed in 08/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Albert Reatherford — Ohio, 1:15-bk-13129


ᐅ Doris Jane Reatherford, Ohio

Address: 1744 Grayrick Dr Cincinnati, OH 45231-2353

Bankruptcy Case 1:15-bk-13129 Overview: "Cincinnati, OH resident Doris Jane Reatherford's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2015."
Doris Jane Reatherford — Ohio, 1:15-bk-13129


ᐅ Michael Allen Reaver, Ohio

Address: 12061 Gaylord Dr Cincinnati, OH 45240-1109

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10123: "The bankruptcy record for Michael Allen Reaver from Cincinnati, OH, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by Dec 13, 2013."
Michael Allen Reaver — Ohio, 1:10-bk-10123


ᐅ Sandra Lee Reaver, Ohio

Address: 12061 Gaylord Dr Cincinnati, OH 45240-1109

Brief Overview of Bankruptcy Case 1:10-bk-10123: "The bankruptcy record for Sandra Lee Reaver from Cincinnati, OH, under Chapter 13, filed in 01/11/2010, involved setting up a repayment plan, finalized by 12/13/2013."
Sandra Lee Reaver — Ohio, 1:10-bk-10123


ᐅ James E Reaves, Ohio

Address: 1912 Mills Ave Apt 5 Cincinnati, OH 45212-3038

Brief Overview of Bankruptcy Case 1:15-bk-11005: "The bankruptcy filing by James E Reaves, undertaken in Mar 19, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
James E Reaves — Ohio, 1:15-bk-11005


ᐅ Barbara A Ruark, Ohio

Address: 6050 Stanhill Ct Cincinnati, OH 45230-1726

Bankruptcy Case 1:15-bk-10580 Overview: "In Cincinnati, OH, Barbara A Ruark filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
Barbara A Ruark — Ohio, 1:15-bk-10580


ᐅ Avraham Ruben, Ohio

Address: 808 Schiff Ave Apt 4 Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-17382 Summary: "The bankruptcy filing by Avraham Ruben, undertaken in October 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.05.2011 after liquidating assets."
Avraham Ruben — Ohio, 1:10-bk-17382


ᐅ Jeremy Ruberg, Ohio

Address: 3122 Minot Ave Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18354: "In Cincinnati, OH, Jeremy Ruberg filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-20."
Jeremy Ruberg — Ohio, 1:10-bk-18354


ᐅ Christel Annelie Rubin, Ohio

Address: 4403 Saint Lawrence Ave Apt 1 Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-12307 Overview: "In a Chapter 7 bankruptcy case, Christel Annelie Rubin from Cincinnati, OH, saw her proceedings start in 04/18/2011 and complete by Jul 27, 2011, involving asset liquidation."
Christel Annelie Rubin — Ohio, 1:11-bk-12307


ᐅ Nicholas A Ruck, Ohio

Address: 3705 Woodford Rd Apt 5 Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-10696 Summary: "In Cincinnati, OH, Nicholas A Ruck filed for Chapter 7 bankruptcy in 2012-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Nicholas A Ruck — Ohio, 1:12-bk-10696


ᐅ Bryant A Rucker, Ohio

Address: 607 Rockdale Ave Apt 1 Cincinnati, OH 45229

Bankruptcy Case 1:11-bk-15837 Overview: "In Cincinnati, OH, Bryant A Rucker filed for Chapter 7 bankruptcy in 09.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Bryant A Rucker — Ohio, 1:11-bk-15837


ᐅ Erica K Rucker, Ohio

Address: 6134 Ridgeacres Dr Unit A Cincinnati, OH 45237-4971

Concise Description of Bankruptcy Case 1:14-bk-122887: "In a Chapter 7 bankruptcy case, Erica K Rucker from Cincinnati, OH, saw her proceedings start in May 2014 and complete by 2014-08-26, involving asset liquidation."
Erica K Rucker — Ohio, 1:14-bk-12288