personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cincinnati, Ohio - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Ohio Bankruptcy Records


ᐅ William Rebholz, Ohio

Address: 857 W North Bend Rd Apt 109 Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-11925 Overview: "The bankruptcy record of William Rebholz from Cincinnati, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2010."
William Rebholz — Ohio, 1:10-bk-11925


ᐅ Nora Rechel, Ohio

Address: 12126 Marwood Ln Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-11965 Overview: "In a Chapter 7 bankruptcy case, Nora Rechel from Cincinnati, OH, saw her proceedings start in 2010-03-26 and complete by 07/04/2010, involving asset liquidation."
Nora Rechel — Ohio, 1:10-bk-11965


ᐅ Frank R Recker, Ohio

Address: 15 W 4th St Unit 101 Cincinnati, OH 45202-3636

Bankruptcy Case 9:15-bk-06937-FMD Summary: "The case of Frank R Recker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank R Recker — Ohio, 9:15-bk-06937


ᐅ Suzanne Leigh Recker, Ohio

Address: 7 E Lake View Dr Apt 14 Cincinnati, OH 45237-1536

Brief Overview of Bankruptcy Case 1:15-bk-12847: "The bankruptcy record of Suzanne Leigh Recker from Cincinnati, OH, shows a Chapter 7 case filed in 07/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Suzanne Leigh Recker — Ohio, 1:15-bk-12847


ᐅ Regan P Reckman, Ohio

Address: 5801 Ridge Ave Apt 1 Cincinnati, OH 45213-2057

Brief Overview of Bankruptcy Case 1:16-bk-11320: "In Cincinnati, OH, Regan P Reckman filed for Chapter 7 bankruptcy in 04.07.2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Regan P Reckman — Ohio, 1:16-bk-11320


ᐅ Donna J Reckner, Ohio

Address: 3881 Church Ln Cincinnati, OH 45211-4414

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10689: "February 8, 2010 marked the beginning of Donna J Reckner's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-02-18."
Donna J Reckner — Ohio, 1:10-bk-10689


ᐅ James Record, Ohio

Address: 1063 Terrydel Ln Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-11346 Summary: "James Record's bankruptcy, initiated in 03/05/2010 and concluded by 06.13.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Record — Ohio, 1:10-bk-11346


ᐅ Brian A Records, Ohio

Address: 434 Kitty Ln Cincinnati, OH 45238-5517

Brief Overview of Bankruptcy Case 1:15-bk-14452: "Cincinnati, OH resident Brian A Records's 11/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2016."
Brian A Records — Ohio, 1:15-bk-14452


ᐅ Stephanie A Records, Ohio

Address: 434 Kitty Ln Cincinnati, OH 45238-5517

Bankruptcy Case 1:15-bk-14452 Summary: "The bankruptcy record of Stephanie A Records from Cincinnati, OH, shows a Chapter 7 case filed in 11.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Stephanie A Records — Ohio, 1:15-bk-14452


ᐅ Mary S Redd, Ohio

Address: 1722 W North Bend Rd # C5 Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-14888 Summary: "The case of Mary S Redd in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary S Redd — Ohio, 1:11-bk-14888


ᐅ William Stanley Redd, Ohio

Address: 2025 W Galbraith Rd # B1 Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-14887 Overview: "The bankruptcy record of William Stanley Redd from Cincinnati, OH, shows a Chapter 7 case filed in Aug 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
William Stanley Redd — Ohio, 1:11-bk-14887


ᐅ Maria R Redden, Ohio

Address: 1031 Schiff Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:09-bk-16236: "Maria R Redden's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2009, led to asset liquidation, with the case closing in January 2010."
Maria R Redden — Ohio, 1:09-bk-16236


ᐅ Breezy Redden, Ohio

Address: 1634 Centerridge Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10579: "Breezy Redden's bankruptcy, initiated in February 2010 and concluded by May 13, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breezy Redden — Ohio, 1:10-bk-10579


ᐅ Larry J Redden, Ohio

Address: 1031 Schiff Ave Cincinnati, OH 45205-1541

Brief Overview of Bankruptcy Case 1:14-bk-12937: "Larry J Redden's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.10.2014, led to asset liquidation, with the case closing in Oct 8, 2014."
Larry J Redden — Ohio, 1:14-bk-12937


ᐅ Matthew James Reddy, Ohio

Address: 934 Woodbriar Ln Cincinnati, OH 45238-4330

Brief Overview of Bankruptcy Case 1:16-bk-10106: "In a Chapter 7 bankruptcy case, Matthew James Reddy from Cincinnati, OH, saw their proceedings start in 01/14/2016 and complete by April 13, 2016, involving asset liquidation."
Matthew James Reddy — Ohio, 1:16-bk-10106


ᐅ Martez Redmond, Ohio

Address: 4875 Hawaiian Ter Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:10-bk-16035: "In a Chapter 7 bankruptcy case, Martez Redmond from Cincinnati, OH, saw their proceedings start in 08.31.2010 and complete by December 7, 2010, involving asset liquidation."
Martez Redmond — Ohio, 1:10-bk-16035


ᐅ Delores Redmond, Ohio

Address: 11801 Stone Mill Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-10063: "Delores Redmond's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-01-08, led to asset liquidation, with the case closing in 04.18.2013."
Delores Redmond — Ohio, 1:13-bk-10063


ᐅ Gregory R Redmond, Ohio

Address: 746 W Kemper Rd Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-11547 Summary: "The bankruptcy filing by Gregory R Redmond, undertaken in March 23, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-07-01 after liquidating assets."
Gregory R Redmond — Ohio, 1:12-bk-11547


ᐅ Jeff Redmond, Ohio

Address: 704 Race St Apt 604 Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-10785 Summary: "Jeff Redmond's bankruptcy, initiated in 02/11/2010 and concluded by May 22, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeff Redmond — Ohio, 1:10-bk-10785


ᐅ Alan L Redmond, Ohio

Address: 865 Ellery Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14808: "The case of Alan L Redmond in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan L Redmond — Ohio, 1:13-bk-14808


ᐅ Robert Redwitz, Ohio

Address: 6130 Webbland Pl Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:09-bk-186127: "In Cincinnati, OH, Robert Redwitz filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2010."
Robert Redwitz — Ohio, 1:09-bk-18612


ᐅ Lakeeta R Reece, Ohio

Address: 8563 Daly Rd Apt 8 Cincinnati, OH 45231-5765

Concise Description of Bankruptcy Case 1:15-bk-135157: "The case of Lakeeta R Reece in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakeeta R Reece — Ohio, 1:15-bk-13515


ᐅ Margaret Reece, Ohio

Address: 6643 Greentree Dr Cincinnati, OH 45224-2222

Bankruptcy Case 1:16-bk-10282 Overview: "The bankruptcy record of Margaret Reece from Cincinnati, OH, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Margaret Reece — Ohio, 1:16-bk-10282


ᐅ Kyle T Reed, Ohio

Address: 4310 Long Acres Dr Cincinnati, OH 45245-1638

Brief Overview of Bankruptcy Case 1:15-bk-14810: "Kyle T Reed's bankruptcy, initiated in 2015-12-16 and concluded by 03/15/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle T Reed — Ohio, 1:15-bk-14810


ᐅ Joseph Reed, Ohio

Address: 3506 Hilda Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-18167: "The bankruptcy record of Joseph Reed from Cincinnati, OH, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2011."
Joseph Reed — Ohio, 1:10-bk-18167


ᐅ Marcus A Reed, Ohio

Address: 1085 Fashion Ave Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14234 Summary: "In Cincinnati, OH, Marcus A Reed filed for Chapter 7 bankruptcy in 2012-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2012."
Marcus A Reed — Ohio, 1:12-bk-14234


ᐅ Carla A Reed, Ohio

Address: 5509 Belmont Ave Apt 204 Cincinnati, OH 45224-3147

Concise Description of Bankruptcy Case 1:14-bk-104807: "In Cincinnati, OH, Carla A Reed filed for Chapter 7 bankruptcy in February 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2014."
Carla A Reed — Ohio, 1:14-bk-10480


ᐅ Amanda J Reed, Ohio

Address: 4636 Chickering Ave Apt 2 Cincinnati, OH 45232

Bankruptcy Case 1:11-bk-14575 Summary: "Cincinnati, OH resident Amanda J Reed's 07/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2011."
Amanda J Reed — Ohio, 1:11-bk-14575


ᐅ Debra Ann Reed, Ohio

Address: 1440 W Kemper Rd Apt 1105 Cincinnati, OH 45240

Bankruptcy Case 1:09-bk-16736 Summary: "The bankruptcy filing by Debra Ann Reed, undertaken in Oct 13, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/14/2010 after liquidating assets."
Debra Ann Reed — Ohio, 1:09-bk-16736


ᐅ Gerri M Reed, Ohio

Address: 23 E Lake Shore Dr Apt 8 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12236: "Cincinnati, OH resident Gerri M Reed's 2012-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2012."
Gerri M Reed — Ohio, 1:12-bk-12236


ᐅ Debra L Reed, Ohio

Address: 76 Apple Ln Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:11-bk-16125: "Cincinnati, OH resident Debra L Reed's Oct 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2012."
Debra L Reed — Ohio, 1:11-bk-16125


ᐅ Cortes Demarco Reed, Ohio

Address: 3450 Harvey Ave Cincinnati, OH 45229-2923

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12517: "Cincinnati, OH resident Cortes Demarco Reed's 06/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2015."
Cortes Demarco Reed — Ohio, 1:15-bk-12517


ᐅ Jessica E Reed, Ohio

Address: 4310 Long Acres Dr Cincinnati, OH 45245-1638

Bankruptcy Case 1:15-bk-14810 Summary: "The bankruptcy filing by Jessica E Reed, undertaken in Dec 16, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/15/2016 after liquidating assets."
Jessica E Reed — Ohio, 1:15-bk-14810


ᐅ Jamie M Reed, Ohio

Address: 2398 W North Bend Rd Apt 2 Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-10771 Summary: "Jamie M Reed's bankruptcy, initiated in February 17, 2012 and concluded by 05.27.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Reed — Ohio, 1:12-bk-10771


ᐅ Nancy Reed, Ohio

Address: 642 Pedretti Ave Apt 1 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-16582 Overview: "The case of Nancy Reed in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Reed — Ohio, 1:10-bk-16582


ᐅ Natasha Reed, Ohio

Address: 10 Linden St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-14498: "Natasha Reed's bankruptcy, initiated in September 27, 2013 and concluded by 2014-01-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Reed — Ohio, 1:13-bk-14498


ᐅ Henry Reed, Ohio

Address: 1880 Sunnybrook Dr Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-12195 Overview: "Henry Reed's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-04-05, led to asset liquidation, with the case closing in Jul 14, 2010."
Henry Reed — Ohio, 1:10-bk-12195


ᐅ Raushanah N Reed, Ohio

Address: 8329 Mayfair St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:11-bk-11436: "The bankruptcy record of Raushanah N Reed from Cincinnati, OH, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Raushanah N Reed — Ohio, 1:11-bk-11436


ᐅ Brittany E Reed, Ohio

Address: 6269 Twig Ln Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:13-bk-107927: "In Cincinnati, OH, Brittany E Reed filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Brittany E Reed — Ohio, 1:13-bk-10792


ᐅ Jeanene C Reed, Ohio

Address: 626 Enright Ave Cincinnati, OH 45205-2135

Concise Description of Bankruptcy Case 1:09-bk-129667: "The bankruptcy record for Jeanene C Reed from Cincinnati, OH, under Chapter 13, filed in 05/12/2009, involved setting up a repayment plan, finalized by 2014-12-10."
Jeanene C Reed — Ohio, 1:09-bk-12966


ᐅ Willie Rucker, Ohio

Address: 2387 Antares Ct Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-10200 Summary: "Cincinnati, OH resident Willie Rucker's 01/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Willie Rucker — Ohio, 1:10-bk-10200


ᐅ Kristy L Rucker, Ohio

Address: 2552 Madison Rd Apt 33 Cincinnati, OH 45208

Brief Overview of Bankruptcy Case 1:11-bk-10101: "Cincinnati, OH resident Kristy L Rucker's 01/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Kristy L Rucker — Ohio, 1:11-bk-10101


ᐅ Jr Daniel T Rucker, Ohio

Address: PO Box 531022 Cincinnati, OH 45253

Concise Description of Bankruptcy Case 1:13-bk-122707: "In a Chapter 7 bankruptcy case, Jr Daniel T Rucker from Cincinnati, OH, saw his proceedings start in 2013-05-10 and complete by 08.18.2013, involving asset liquidation."
Jr Daniel T Rucker — Ohio, 1:13-bk-12270


ᐅ Jr Henry Lee Rucker, Ohio

Address: 5617 Cheviot Rd Apt 10 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-118997: "Jr Henry Lee Rucker's bankruptcy, initiated in 2013-04-22 and concluded by 07/31/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Lee Rucker — Ohio, 1:13-bk-11899


ᐅ Betty Jean Ruckes, Ohio

Address: 5370 Scarletoak Dr Cincinnati, OH 45239-6874

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-11631: "Betty Jean Ruckes, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in March 2009, culminating in its successful completion by 2013-08-14."
Betty Jean Ruckes — Ohio, 1:09-bk-11631


ᐅ Christina M Rudemiller, Ohio

Address: 3061 Sidney Ave Cincinnati, OH 45225-1818

Concise Description of Bankruptcy Case 1:15-bk-109777: "The bankruptcy record of Christina M Rudemiller from Cincinnati, OH, shows a Chapter 7 case filed in 2015-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Christina M Rudemiller — Ohio, 1:15-bk-10977


ᐅ Kevin A Rudemiller, Ohio

Address: 3061 Sidney Ave Cincinnati, OH 45225-1818

Bankruptcy Case 1:15-bk-10977 Summary: "The bankruptcy filing by Kevin A Rudemiller, undertaken in 2015-03-18 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Kevin A Rudemiller — Ohio, 1:15-bk-10977


ᐅ Sr Johnny Rudolph, Ohio

Address: 5114 Silver St Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-10512: "Cincinnati, OH resident Sr Johnny Rudolph's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Sr Johnny Rudolph — Ohio, 1:10-bk-10512


ᐅ Cynthia N Rudolph, Ohio

Address: 513 Genessee St Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11121: "Cynthia N Rudolph's bankruptcy, initiated in March 15, 2013 and concluded by June 14, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia N Rudolph — Ohio, 1:13-bk-11121


ᐅ Ryan A Ruef, Ohio

Address: 7612 Elizabeth St Cincinnati, OH 45231-3512

Brief Overview of Bankruptcy Case 1:09-bk-10522: "Ryan A Ruef's Cincinnati, OH bankruptcy under Chapter 13 in February 2, 2009 led to a structured repayment plan, successfully discharged in Sep 14, 2012."
Ryan A Ruef — Ohio, 1:09-bk-10522


ᐅ Constance Ruff, Ohio

Address: 1227 Considine Ave Cincinnati, OH 45204

Bankruptcy Case 1:11-bk-12874 Overview: "In Cincinnati, OH, Constance Ruff filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Constance Ruff — Ohio, 1:11-bk-12874


ᐅ June Ruff, Ohio

Address: 2414 Walden Glen Cir Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16918: "Cincinnati, OH resident June Ruff's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
June Ruff — Ohio, 1:09-bk-16918


ᐅ Terrence Anthony Ruff, Ohio

Address: 9799 Loralinda Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-14890 Summary: "In Cincinnati, OH, Terrence Anthony Ruff filed for Chapter 7 bankruptcy in 2011-08-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Terrence Anthony Ruff — Ohio, 1:11-bk-14890


ᐅ Stewart W Ruffin, Ohio

Address: 4924 Strathmore Dr Apt 8 Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-13416 Summary: "In Cincinnati, OH, Stewart W Ruffin filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Stewart W Ruffin — Ohio, 1:13-bk-13416


ᐅ Derrick D Ruffin, Ohio

Address: 3864 Reading Rd Cincinnati, OH 45229-1615

Brief Overview of Bankruptcy Case 1:15-bk-10820: "Derrick D Ruffin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-03-06, led to asset liquidation, with the case closing in 06/04/2015."
Derrick D Ruffin — Ohio, 1:15-bk-10820


ᐅ Harris Enea Ruffin, Ohio

Address: 2236 Fulton Ave Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:10-bk-111077: "The bankruptcy record of Harris Enea Ruffin from Cincinnati, OH, shows a Chapter 7 case filed in 02.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2010."
Harris Enea Ruffin — Ohio, 1:10-bk-11107


ᐅ John Hogan Ruhe, Ohio

Address: 5554 Lawrence Rd Cincinnati, OH 45248-5123

Bankruptcy Case 1:14-bk-13010 Summary: "John Hogan Ruhe's bankruptcy, initiated in 2014-07-16 and concluded by Oct 14, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hogan Ruhe — Ohio, 1:14-bk-13010


ᐅ Vicki Ruiz, Ohio

Address: 12 Carriage Station Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11776: "In Cincinnati, OH, Vicki Ruiz filed for Chapter 7 bankruptcy in Mar 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Vicki Ruiz — Ohio, 1:10-bk-11776


ᐅ John D Rule, Ohio

Address: 3303 Kleeman Lake Ct Cincinnati, OH 45211-2334

Concise Description of Bankruptcy Case 1:10-bk-146577: "The bankruptcy record for John D Rule from Cincinnati, OH, under Chapter 13, filed in 07/07/2010, involved setting up a repayment plan, finalized by 03/19/2015."
John D Rule — Ohio, 1:10-bk-14657


ᐅ Renzo Rumph, Ohio

Address: 10097 Quailwood Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-15439 Summary: "The case of Renzo Rumph in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renzo Rumph — Ohio, 1:13-bk-15439


ᐅ Karen D Rumsey, Ohio

Address: 6360 Meis Ave Cincinnati, OH 45224-1958

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13151: "Karen D Rumsey's bankruptcy, initiated in August 13, 2015 and concluded by November 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen D Rumsey — Ohio, 1:15-bk-13151


ᐅ Sr Thomas Runck, Ohio

Address: 9365 Yellowwood Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10151: "The case of Sr Thomas Runck in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas Runck — Ohio, 1:10-bk-10151


ᐅ Walter C Rupp, Ohio

Address: 8105 Meagans Ln Cincinnati, OH 45255-2583

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10728: "In a Chapter 7 bankruptcy case, Walter C Rupp from Cincinnati, OH, saw their proceedings start in February 2014 and complete by 05.29.2014, involving asset liquidation."
Walter C Rupp — Ohio, 1:14-bk-10728


ᐅ Charles Rudolph Rush, Ohio

Address: 680 Evangeline Rd Cincinnati, OH 45240-3012

Bankruptcy Case 1:14-bk-13482 Overview: "Cincinnati, OH resident Charles Rudolph Rush's 08.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Charles Rudolph Rush — Ohio, 1:14-bk-13482


ᐅ Vikki Lynn Rush, Ohio

Address: 11311 Lincolnshire Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-16474: "In Cincinnati, OH, Vikki Lynn Rush filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2012."
Vikki Lynn Rush — Ohio, 1:11-bk-16474


ᐅ Otha Lee Rush, Ohio

Address: 3449 Amberway Ct Cincinnati, OH 45251-3310

Concise Description of Bankruptcy Case 1:09-bk-172767: "Otha Lee Rush, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 10.30.2009, culminating in its successful completion by 12.30.2013."
Otha Lee Rush — Ohio, 1:09-bk-17276


ᐅ Brittaney Sara Rusher, Ohio

Address: 1782 Bising Ave Apt 6 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-11776: "Brittaney Sara Rusher's bankruptcy, initiated in April 2012 and concluded by 07/11/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittaney Sara Rusher — Ohio, 1:12-bk-11776


ᐅ Penny R Rushing, Ohio

Address: 2416 Bremont Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-110317: "In Cincinnati, OH, Penny R Rushing filed for Chapter 7 bankruptcy in March 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2013."
Penny R Rushing — Ohio, 1:13-bk-11031


ᐅ Catrice Rushing, Ohio

Address: PO Box 24381 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-167247: "The bankruptcy record of Catrice Rushing from Cincinnati, OH, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Catrice Rushing — Ohio, 1:10-bk-16724


ᐅ Dorrita T Rushing, Ohio

Address: 2372 Hiddenmeadows Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-15083: "The bankruptcy filing by Dorrita T Rushing, undertaken in 09/20/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Dorrita T Rushing — Ohio, 1:12-bk-15083


ᐅ Christopher Russelburg, Ohio

Address: 1225 Vine St Apt 8 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12488: "In a Chapter 7 bankruptcy case, Christopher Russelburg from Cincinnati, OH, saw their proceedings start in Apr 15, 2010 and complete by July 24, 2010, involving asset liquidation."
Christopher Russelburg — Ohio, 1:10-bk-12488


ᐅ Regina Russell, Ohio

Address: 6715 Kennedy Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10417: "The case of Regina Russell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Russell — Ohio, 1:10-bk-10417


ᐅ Tracie Lynn Russell, Ohio

Address: 216 E Mitchell Ave Cincinnati, OH 45217

Bankruptcy Case 1:13-bk-12092 Overview: "Cincinnati, OH resident Tracie Lynn Russell's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2013."
Tracie Lynn Russell — Ohio, 1:13-bk-12092


ᐅ Janice E Russell, Ohio

Address: 2815 Queen City Ave Apt 6 Cincinnati, OH 45238-2567

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10058: "In Cincinnati, OH, Janice E Russell filed for Chapter 7 bankruptcy in January 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2016."
Janice E Russell — Ohio, 1:16-bk-10058


ᐅ Tamala Russell, Ohio

Address: 3753 Dunloe Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-18169 Overview: "In Cincinnati, OH, Tamala Russell filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-11."
Tamala Russell — Ohio, 1:10-bk-18169


ᐅ Ii George L Russell, Ohio

Address: 2341 Whitewood Ln Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-13313 Summary: "Ii George L Russell's bankruptcy, initiated in 05/26/2011 and concluded by September 3, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii George L Russell — Ohio, 1:11-bk-13313


ᐅ Erika Russell, Ohio

Address: 515 Piccadilly Sq Apt F Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:10-bk-14789: "The case of Erika Russell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Russell — Ohio, 1:10-bk-14789


ᐅ Christina Russell, Ohio

Address: 3322 Bellehaven Ct Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-13045 Summary: "The case of Christina Russell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Russell — Ohio, 1:12-bk-13045


ᐅ William S Russell, Ohio

Address: 1497 Tonopah Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13593: "William S Russell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/29/2012, led to asset liquidation, with the case closing in October 7, 2012."
William S Russell — Ohio, 1:12-bk-13593


ᐅ Sr Mitchell P Russell, Ohio

Address: 13 Woodsview Ln Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-15355 Summary: "In Cincinnati, OH, Sr Mitchell P Russell filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Sr Mitchell P Russell — Ohio, 1:12-bk-15355


ᐅ James E Russell, Ohio

Address: 4218 Edinburgh Dr Cincinnati, OH 45245-1619

Concise Description of Bankruptcy Case 1:09-bk-109907: "James E Russell's Chapter 13 bankruptcy in Cincinnati, OH started in February 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-02."
James E Russell — Ohio, 1:09-bk-10990


ᐅ Thomas G Ruter, Ohio

Address: 9282 Long Ln Cincinnati, OH 45231-4033

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16569: "Thomas G Ruter, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in October 6, 2009, culminating in its successful completion by 11/16/2012."
Thomas G Ruter — Ohio, 1:09-bk-16569


ᐅ James Ruth, Ohio

Address: 956 Woodbriar Ln Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-10807 Overview: "James Ruth's bankruptcy, initiated in February 2010 and concluded by May 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ruth — Ohio, 1:10-bk-10807


ᐅ Marsha Y Rutherford, Ohio

Address: 1549 Meredith Dr Unit 30 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-14057 Overview: "In a Chapter 7 bankruptcy case, Marsha Y Rutherford from Cincinnati, OH, saw her proceedings start in June 29, 2011 and complete by 10.04.2011, involving asset liquidation."
Marsha Y Rutherford — Ohio, 1:11-bk-14057


ᐅ Cherry Lee Rutherford, Ohio

Address: 933 Behles Ave Cincinnati, OH 45215-2212

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14833: "In a Chapter 7 bankruptcy case, Cherry Lee Rutherford from Cincinnati, OH, saw her proceedings start in 12/18/2015 and complete by 03/17/2016, involving asset liquidation."
Cherry Lee Rutherford — Ohio, 1:15-bk-14833


ᐅ Marvin D Rutherford, Ohio

Address: 699 N Fred Shuttlesworth Cir Cincinnati, OH 45229-1807

Bankruptcy Case 1:15-bk-13037 Overview: "The bankruptcy filing by Marvin D Rutherford, undertaken in 2015-08-05 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Marvin D Rutherford — Ohio, 1:15-bk-13037


ᐅ Rhonda Loretta Rutherford, Ohio

Address: 1969 Section Rd Apt 300 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-14377: "In a Chapter 7 bankruptcy case, Rhonda Loretta Rutherford from Cincinnati, OH, saw her proceedings start in 09/20/2013 and complete by 12/29/2013, involving asset liquidation."
Rhonda Loretta Rutherford — Ohio, 1:13-bk-14377


ᐅ Lee Alisha J Rutland, Ohio

Address: 3045 Mchenry Ave Cincinnati, OH 45211-7332

Bankruptcy Case 1:15-bk-12004 Overview: "The bankruptcy filing by Lee Alisha J Rutland, undertaken in May 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Lee Alisha J Rutland — Ohio, 1:15-bk-12004


ᐅ Michael Reed Rutledge, Ohio

Address: 221 Carthage Ave Cincinnati, OH 45215-5470

Bankruptcy Case 1:15-bk-14732 Summary: "In Cincinnati, OH, Michael Reed Rutledge filed for Chapter 7 bankruptcy in 2015-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2016."
Michael Reed Rutledge — Ohio, 1:15-bk-14732


ᐅ Richard A Ruzsa, Ohio

Address: 8552 Shenstone Dr Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:11-bk-11810: "In a Chapter 7 bankruptcy case, Richard A Ruzsa from Cincinnati, OH, saw their proceedings start in 2011-03-28 and complete by 07/06/2011, involving asset liquidation."
Richard A Ruzsa — Ohio, 1:11-bk-11810


ᐅ Rhonda Ryan, Ohio

Address: 2280 Rosedale Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13370: "Rhonda Ryan's bankruptcy, initiated in May 17, 2010 and concluded by 08/25/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Ryan — Ohio, 1:10-bk-13370


ᐅ Dawn R Ryan, Ohio

Address: 1206 Linneman Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-13731: "The bankruptcy filing by Dawn R Ryan, undertaken in 08/08/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.16.2013 after liquidating assets."
Dawn R Ryan — Ohio, 1:13-bk-13731


ᐅ Iii Henry F Ryan, Ohio

Address: 505 Ludlow Ave Apt 21 Cincinnati, OH 45220

Bankruptcy Case 1:09-bk-16214 Summary: "Iii Henry F Ryan's bankruptcy, initiated in 2009-09-24 and concluded by January 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Henry F Ryan — Ohio, 1:09-bk-16214


ᐅ Joseph W Ryan, Ohio

Address: 3821 Watterson Rd Cincinnati, OH 45227-3646

Brief Overview of Bankruptcy Case 1:09-bk-16953: "Joseph W Ryan's Cincinnati, OH bankruptcy under Chapter 13 in October 21, 2009 led to a structured repayment plan, successfully discharged in 07/30/2013."
Joseph W Ryan — Ohio, 1:09-bk-16953


ᐅ Jack R Ryan, Ohio

Address: 3809 Saint Johns Ter Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15351: "Jack R Ryan's bankruptcy, initiated in 11.25.2013 and concluded by 2014-03-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack R Ryan — Ohio, 1:13-bk-15351


ᐅ Brett Ryan, Ohio

Address: 3210 Stanhope Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-164287: "The bankruptcy record of Brett Ryan from Cincinnati, OH, shows a Chapter 7 case filed in 09/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Brett Ryan — Ohio, 1:10-bk-16428


ᐅ Nicole Marie Ryan, Ohio

Address: 4925 Forest Ave Apt 1 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:11-bk-122697: "The bankruptcy record of Nicole Marie Ryan from Cincinnati, OH, shows a Chapter 7 case filed in Apr 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-24."
Nicole Marie Ryan — Ohio, 1:11-bk-12269


ᐅ Diana Ryan, Ohio

Address: 8304 Royal Heights Dr Cincinnati, OH 45239-4245

Bankruptcy Case 1:15-bk-11647 Overview: "In a Chapter 7 bankruptcy case, Diana Ryan from Cincinnati, OH, saw her proceedings start in Apr 27, 2015 and complete by 2015-07-26, involving asset liquidation."
Diana Ryan — Ohio, 1:15-bk-11647


ᐅ Cathy G Ryan, Ohio

Address: 1816 Emerson Ave Cincinnati, OH 45239-4913

Brief Overview of Bankruptcy Case 1:08-bk-16275: "Cathy G Ryan, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2008-11-10, culminating in its successful completion by October 17, 2012."
Cathy G Ryan — Ohio, 1:08-bk-16275


ᐅ Matthew Ryan, Ohio

Address: 4375 Haight Ave Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:11-bk-161057: "Cincinnati, OH resident Matthew Ryan's 10/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2012."
Matthew Ryan — Ohio, 1:11-bk-16105