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 Tracy L Reed, Ohio

Address: 3858 Washington Ave Apt 17 Cincinnati, OH 45229-1815

Bankruptcy Case 1:14-bk-14475 Overview: "In Cincinnati, OH, Tracy L Reed filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Tracy L Reed — Ohio, 1:14-bk-14475


ᐅ Tracy L Reed, Ohio

Address: 9952 Edgewood Ln Unit B Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:13-bk-134757: "In Cincinnati, OH, Tracy L Reed filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2013."
Tracy L Reed — Ohio, 1:13-bk-13475


ᐅ Tashena Reed, Ohio

Address: 4111 Kirby Ave Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14140: "The case of Tashena Reed in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tashena Reed — Ohio, 1:10-bk-14140


ᐅ Rita Reed, Ohio

Address: 5731 Luhn Ave Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-15820 Overview: "Cincinnati, OH resident Rita Reed's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Rita Reed — Ohio, 1:10-bk-15820


ᐅ Saundra Lou Reed, Ohio

Address: 5530 Hamilton Ave Apt 15 Cincinnati, OH 45224-3140

Bankruptcy Case 1:08-bk-11124 Summary: "Saundra Lou Reed's Chapter 13 bankruptcy in Cincinnati, OH started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 21, 2013."
Saundra Lou Reed — Ohio, 1:08-bk-11124


ᐅ Timothy D Reed, Ohio

Address: 3001 Shadycrest Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-108587: "In Cincinnati, OH, Timothy D Reed filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2013."
Timothy D Reed — Ohio, 1:13-bk-10858


ᐅ Tonya M Reed, Ohio

Address: 953 Meadowland Dr Cincinnati, OH 45255

Bankruptcy Case 1:12-bk-11656 Summary: "In Cincinnati, OH, Tonya M Reed filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2012."
Tonya M Reed — Ohio, 1:12-bk-11656


ᐅ Danny M Reenan, Ohio

Address: 3079 Montezuma Dr Cincinnati, OH 45251-3055

Bankruptcy Case 1:09-bk-14930 Overview: "Jul 31, 2009 marked the beginning of Danny M Reenan's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-11-19."
Danny M Reenan — Ohio, 1:09-bk-14930


ᐅ Judith A Reenan, Ohio

Address: 3079 Montezuma Dr Cincinnati, OH 45251-3055

Brief Overview of Bankruptcy Case 1:09-bk-14930: "In her Chapter 13 bankruptcy case filed in July 2009, Cincinnati, OH's Judith A Reenan agreed to a debt repayment plan, which was successfully completed by 11.19.2013."
Judith A Reenan — Ohio, 1:09-bk-14930


ᐅ Walter Reep, Ohio

Address: 9635 Conklin Rd Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13996: "The case of Walter Reep in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Reep — Ohio, 1:10-bk-13996


ᐅ Phillip L Reese, Ohio

Address: 2448 W Kemper Rd Cincinnati, OH 45231-1137

Concise Description of Bankruptcy Case 1:15-bk-131497: "Cincinnati, OH resident Phillip L Reese's 08.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2015."
Phillip L Reese — Ohio, 1:15-bk-13149


ᐅ Annette Reese, Ohio

Address: 5112 Hawaiian Ter Apt 11 Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:11-bk-12290: "Cincinnati, OH resident Annette Reese's 04/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2011."
Annette Reese — Ohio, 1:11-bk-12290


ᐅ William Hunter Reese, Ohio

Address: 4111 Ivanhoe Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-148517: "William Hunter Reese's bankruptcy, initiated in Oct 22, 2013 and concluded by January 30, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hunter Reese — Ohio, 1:13-bk-14851


ᐅ Yolanda Denise Reese, Ohio

Address: 522 Betton St Cincinnati, OH 45214

Bankruptcy Case 1:12-bk-12296 Overview: "In Cincinnati, OH, Yolanda Denise Reese filed for Chapter 7 bankruptcy in April 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Yolanda Denise Reese — Ohio, 1:12-bk-12296


ᐅ Josephine Reese, Ohio

Address: 4704 Kirby Ave Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-10767 Overview: "The case of Josephine Reese in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Reese — Ohio, 1:10-bk-10767


ᐅ Frieda D Reese, Ohio

Address: 11445 Southland Rd Cincinnati, OH 45240-2641

Concise Description of Bankruptcy Case 1:14-bk-101917: "In a Chapter 7 bankruptcy case, Frieda D Reese from Cincinnati, OH, saw her proceedings start in 01/21/2014 and complete by 2014-04-21, involving asset liquidation."
Frieda D Reese — Ohio, 1:14-bk-10191


ᐅ Shanelia D Reese, Ohio

Address: 1907 Savannah Way Apt 9 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:13-bk-139367: "In a Chapter 7 bankruptcy case, Shanelia D Reese from Cincinnati, OH, saw their proceedings start in 08.20.2013 and complete by November 2013, involving asset liquidation."
Shanelia D Reese — Ohio, 1:13-bk-13936


ᐅ Starlean P Reese, Ohio

Address: 11841 Cedarcreek Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-13728 Summary: "In Cincinnati, OH, Starlean P Reese filed for Chapter 7 bankruptcy in 2012-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-17."
Starlean P Reese — Ohio, 1:12-bk-13728


ᐅ Katherine Swan Reeve, Ohio

Address: 65 Coral Ave Cincinnati, OH 45246-3706

Bankruptcy Case 1:15-bk-11687 Summary: "The case of Katherine Swan Reeve in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Swan Reeve — Ohio, 1:15-bk-11687


ᐅ Catherine P Reeves, Ohio

Address: 1844 Courtland Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-15687: "Catherine P Reeves's bankruptcy, initiated in Dec 19, 2013 and concluded by Mar 29, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine P Reeves — Ohio, 1:13-bk-15687


ᐅ Veronica Reeves, Ohio

Address: 8987 Tripoli Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-12787 Overview: "Cincinnati, OH resident Veronica Reeves's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2010."
Veronica Reeves — Ohio, 1:10-bk-12787


ᐅ Robert Reeves, Ohio

Address: 582 Brantner Ln Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-12336 Summary: "Robert Reeves's bankruptcy, initiated in 2010-04-09 and concluded by 07.18.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Reeves — Ohio, 1:10-bk-12336


ᐅ Martha Reeves, Ohio

Address: 5444 Fenwick Ave Apt 8 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-11761: "Martha Reeves's bankruptcy, initiated in Mar 19, 2010 and concluded by 06/27/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Reeves — Ohio, 1:10-bk-11761


ᐅ Cornelia R Reeves, Ohio

Address: 8224 Wooster Pike Apt B Cincinnati, OH 45227-4010

Concise Description of Bankruptcy Case 1:14-bk-123837: "The bankruptcy record of Cornelia R Reeves from Cincinnati, OH, shows a Chapter 7 case filed in June 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Cornelia R Reeves — Ohio, 1:14-bk-12383


ᐅ Amber A Reeves, Ohio

Address: 8224B Wooster Pike # B Cincinnati, OH 45227-4010

Concise Description of Bankruptcy Case 1:11-bk-129587: "Filing for Chapter 13 bankruptcy in May 12, 2011, Amber A Reeves from Cincinnati, OH, structured a repayment plan, achieving discharge in 02/24/2015."
Amber A Reeves — Ohio, 1:11-bk-12958


ᐅ Michael D Reeves, Ohio

Address: 912 Staghorn Dr Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-11686 Summary: "The bankruptcy record of Michael D Reeves from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2013."
Michael D Reeves — Ohio, 1:13-bk-11686


ᐅ Sarah E Reeves, Ohio

Address: 3916 Spencer Ave Cincinnati, OH 45212-3836

Brief Overview of Bankruptcy Case 1:2014-bk-13283: "Cincinnati, OH resident Sarah E Reeves's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Sarah E Reeves — Ohio, 1:2014-bk-13283


ᐅ Nakia Renee Reeves, Ohio

Address: 2215 Harrison Ave Apt 3 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-12430 Overview: "In a Chapter 7 bankruptcy case, Nakia Renee Reeves from Cincinnati, OH, saw her proceedings start in 04/21/2011 and complete by 2011-07-27, involving asset liquidation."
Nakia Renee Reeves — Ohio, 1:11-bk-12430


ᐅ Nicholas Antwon Reeves, Ohio

Address: 10857 Sharondale Rd Apt 50 Cincinnati, OH 45241-2850

Brief Overview of Bankruptcy Case 1:15-bk-14100: "In a Chapter 7 bankruptcy case, Nicholas Antwon Reeves from Cincinnati, OH, saw his proceedings start in 2015-10-26 and complete by 01/24/2016, involving asset liquidation."
Nicholas Antwon Reeves — Ohio, 1:15-bk-14100


ᐅ Donald Q Reeves, Ohio

Address: 7214 Plainfield Rd # 2 Cincinnati, OH 45236-3434

Bankruptcy Case 1:15-bk-12186 Summary: "Cincinnati, OH resident Donald Q Reeves's 06.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2015."
Donald Q Reeves — Ohio, 1:15-bk-12186


ᐅ Rachi Reeves, Ohio

Address: 8224B Wooster Pike # B Cincinnati, OH 45227-4010

Brief Overview of Bankruptcy Case 1:11-bk-12958: "The bankruptcy record for Rachi Reeves from Cincinnati, OH, under Chapter 13, filed in 05.12.2011, involved setting up a repayment plan, finalized by Feb 24, 2015."
Rachi Reeves — Ohio, 1:11-bk-12958


ᐅ Matthew J Regallis, Ohio

Address: 1600 Thompson Heights Ave Apt 505 Cincinnati, OH 45223

Bankruptcy Case 1:12-bk-15467 Summary: "The case of Matthew J Regallis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Regallis — Ohio, 1:12-bk-15467


ᐅ Lillian F Rei, Ohio

Address: 2215 Salvador St Apt 5 Cincinnati, OH 45230-1576

Concise Description of Bankruptcy Case 1:16-bk-123247: "In a Chapter 7 bankruptcy case, Lillian F Rei from Cincinnati, OH, saw her proceedings start in 2016-06-20 and complete by 2016-09-18, involving asset liquidation."
Lillian F Rei — Ohio, 1:16-bk-12324


ᐅ Myrna Lola Reiber, Ohio

Address: 118 Harriet St Cincinnati, OH 45215-4508

Bankruptcy Case 1:16-bk-10392 Summary: "In a Chapter 7 bankruptcy case, Myrna Lola Reiber from Cincinnati, OH, saw her proceedings start in Feb 9, 2016 and complete by 2016-05-09, involving asset liquidation."
Myrna Lola Reiber — Ohio, 1:16-bk-10392


ᐅ Lawrence R Reichman, Ohio

Address: 6545 Baywood Ln Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-12526: "Lawrence R Reichman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.26.2011, led to asset liquidation, with the case closing in 08.04.2011."
Lawrence R Reichman — Ohio, 1:11-bk-12526


ᐅ Beatrice Reid, Ohio

Address: 100 Joliet Ave Cincinnati, OH 45215-1008

Concise Description of Bankruptcy Case 1:16-bk-107017: "Cincinnati, OH resident Beatrice Reid's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Beatrice Reid — Ohio, 1:16-bk-10701


ᐅ Lettie P Reid, Ohio

Address: 1854 Catalina Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-110017: "The bankruptcy record of Lettie P Reid from Cincinnati, OH, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2012."
Lettie P Reid — Ohio, 1:12-bk-11001


ᐅ Oneil Austin Reid, Ohio

Address: 2374 Montana Ave Apt E Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11327: "Oneil Austin Reid's bankruptcy, initiated in March 26, 2013 and concluded by July 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oneil Austin Reid — Ohio, 1:13-bk-11327


ᐅ Yoshika N Reid, Ohio

Address: 2913 Warsaw Ave Cincinnati, OH 45204-1544

Bankruptcy Case 1:14-bk-11083 Summary: "In a Chapter 7 bankruptcy case, Yoshika N Reid from Cincinnati, OH, saw their proceedings start in 03/20/2014 and complete by June 18, 2014, involving asset liquidation."
Yoshika N Reid — Ohio, 1:14-bk-11083


ᐅ Philip Reid, Ohio

Address: 4853 Prosperity Pl Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13536: "The case of Philip Reid in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Reid — Ohio, 1:10-bk-13536


ᐅ Jr Nathan R Reid, Ohio

Address: 497 Wigeon Dr Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:12-bk-16225: "Jr Nathan R Reid's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2012, led to asset liquidation, with the case closing in 03/06/2013."
Jr Nathan R Reid — Ohio, 1:12-bk-16225


ᐅ Sr Monty Montez Reid, Ohio

Address: 5852 Pameleen Ct Apt 9 Cincinnati, OH 45239-6467

Bankruptcy Case 1:14-bk-13177 Summary: "Sr Monty Montez Reid's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-07-28, led to asset liquidation, with the case closing in 10.26.2014."
Sr Monty Montez Reid — Ohio, 1:14-bk-13177


ᐅ Kahmia N Reid, Ohio

Address: 7351 Clovernook Ave Cincinnati, OH 45231-4473

Brief Overview of Bankruptcy Case 1:14-bk-12466: "Kahmia N Reid's bankruptcy, initiated in Jun 10, 2014 and concluded by 09.08.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kahmia N Reid — Ohio, 1:14-bk-12466


ᐅ Rebecca S Reid, Ohio

Address: 2169 Lincoln Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:12-bk-129427: "Cincinnati, OH resident Rebecca S Reid's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Rebecca S Reid — Ohio, 1:12-bk-12942


ᐅ Reginald Reid, Ohio

Address: 2823 Queenswood Dr Cincinnati, OH 45211-8309

Bankruptcy Case 1:15-bk-13109 Summary: "The case of Reginald Reid in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Reid — Ohio, 1:15-bk-13109


ᐅ Marvin L Reid, Ohio

Address: 11623 Morrocco Ct Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-102717: "In a Chapter 7 bankruptcy case, Marvin L Reid from Cincinnati, OH, saw his proceedings start in 01/20/2011 and complete by Apr 30, 2011, involving asset liquidation."
Marvin L Reid — Ohio, 1:11-bk-10271


ᐅ Donna E Reid, Ohio

Address: 9983 Arborwood Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10072: "In Cincinnati, OH, Donna E Reid filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2013."
Donna E Reid — Ohio, 1:13-bk-10072


ᐅ Cheryl M Reid, Ohio

Address: 2641 Wilson Ave Cincinnati, OH 45231-1333

Bankruptcy Case 1:15-bk-12856 Summary: "In Cincinnati, OH, Cheryl M Reid filed for Chapter 7 bankruptcy in Jul 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Cheryl M Reid — Ohio, 1:15-bk-12856


ᐅ Jeffrey Alan Reid, Ohio

Address: 6230 Berauer Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11551: "The bankruptcy record of Jeffrey Alan Reid from Cincinnati, OH, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2012."
Jeffrey Alan Reid — Ohio, 1:12-bk-11551


ᐅ Tiffany Darlene Reid, Ohio

Address: 730 Northland Blvd Cincinnati, OH 45240-3178

Bankruptcy Case 1:15-bk-12151 Summary: "In Cincinnati, OH, Tiffany Darlene Reid filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2015."
Tiffany Darlene Reid — Ohio, 1:15-bk-12151


ᐅ Ronisha N Reid, Ohio

Address: 2420 Bluffcrest Ln Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-13685 Overview: "Ronisha N Reid's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-08-07, led to asset liquidation, with the case closing in November 2013."
Ronisha N Reid — Ohio, 1:13-bk-13685


ᐅ Tommie Maria Reid, Ohio

Address: 5970 Colerain Ave Unit 21 Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-13127 Summary: "Tommie Maria Reid's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.01.2012, led to asset liquidation, with the case closing in September 2012."
Tommie Maria Reid — Ohio, 1:12-bk-13127


ᐅ Jill Reid, Ohio

Address: 9324 Erin Dr Cincinnati, OH 45251-2415

Concise Description of Bankruptcy Case 1:07-bk-160967: "The bankruptcy record for Jill Reid from Cincinnati, OH, under Chapter 13, filed in December 10, 2007, involved setting up a repayment plan, finalized by January 3, 2013."
Jill Reid — Ohio, 1:07-bk-16096


ᐅ Mark D Reif, Ohio

Address: 3708 Sandal Ln Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-13603 Summary: "Mark D Reif's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/31/2013, led to asset liquidation, with the case closing in November 2013."
Mark D Reif — Ohio, 1:13-bk-13603


ᐅ Hater Letty Charlotte Reifel, Ohio

Address: 6861 Rackview Rd Cincinnati, OH 45248

Bankruptcy Case 1:09-bk-16279 Summary: "Cincinnati, OH resident Hater Letty Charlotte Reifel's 2009-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-03."
Hater Letty Charlotte Reifel — Ohio, 1:09-bk-16279


ᐅ Brian James Reilly, Ohio

Address: 3977 Brandychase Way Apt 397 Cincinnati, OH 45245-2197

Bankruptcy Case 1:15-bk-14822 Summary: "Brian James Reilly's bankruptcy, initiated in 2015-12-17 and concluded by 2016-03-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian James Reilly — Ohio, 1:15-bk-14822


ᐅ Adam Reilly, Ohio

Address: 220 Findlay St Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:09-bk-17270: "The bankruptcy record of Adam Reilly from Cincinnati, OH, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2010."
Adam Reilly — Ohio, 1:09-bk-17270


ᐅ Joseph P Reinert, Ohio

Address: 4017 Catherine Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-12518 Summary: "Cincinnati, OH resident Joseph P Reinert's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2012."
Joseph P Reinert — Ohio, 1:12-bk-12518


ᐅ Richard Reinhardt, Ohio

Address: 862 Sarbrook Dr Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-18323 Overview: "Richard Reinhardt's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/14/2009, led to asset liquidation, with the case closing in March 2010."
Richard Reinhardt — Ohio, 1:09-bk-18323


ᐅ Sue Anne Reinhardt, Ohio

Address: 5034 Cleves Warsaw Pike Cincinnati, OH 45238-4411

Brief Overview of Bankruptcy Case 1:15-bk-11943: "In Cincinnati, OH, Sue Anne Reinhardt filed for Chapter 7 bankruptcy in 05/15/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-13."
Sue Anne Reinhardt — Ohio, 1:15-bk-11943


ᐅ Mary Kautz Reinke, Ohio

Address: 3076 Queen City Ave Cincinnati, OH 45238-2489

Bankruptcy Case 1:10-bk-14732 Summary: "Mary Kautz Reinke's Cincinnati, OH bankruptcy under Chapter 13 in Jul 10, 2010 led to a structured repayment plan, successfully discharged in November 2014."
Mary Kautz Reinke — Ohio, 1:10-bk-14732


ᐅ James Reiser, Ohio

Address: 34 Hamlin Dr Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:09-bk-185027: "The case of James Reiser in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Reiser — Ohio, 1:09-bk-18502


ᐅ Donte L Reliford, Ohio

Address: 5276 Ponderosa Dr Cincinnati, OH 45239-7724

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11708: "The bankruptcy record of Donte L Reliford from Cincinnati, OH, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2015."
Donte L Reliford — Ohio, 1:15-bk-11708


ᐅ Beverly A Renadette, Ohio

Address: 4976 Francisview Dr Cincinnati, OH 45238-6017

Bankruptcy Case 1:14-bk-10611 Summary: "Beverly A Renadette's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 23, 2014, led to asset liquidation, with the case closing in 2014-05-24."
Beverly A Renadette — Ohio, 1:14-bk-10611


ᐅ Rochelle S Render, Ohio

Address: 2456 Aldermont Ct Cincinnati, OH 45239-6876

Brief Overview of Bankruptcy Case 1:07-bk-15670: "Rochelle S Render, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in November 2007, culminating in its successful completion by 2012-12-10."
Rochelle S Render — Ohio, 1:07-bk-15670


ᐅ Tracee T Render, Ohio

Address: 5731 Kiefer Ct Cincinnati, OH 45224-2713

Bankruptcy Case 1:15-bk-10460 Overview: "Cincinnati, OH resident Tracee T Render's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Tracee T Render — Ohio, 1:15-bk-10460


ᐅ Eloise Render, Ohio

Address: 730 Northland Blvd Apt A Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-10756 Overview: "The bankruptcy filing by Eloise Render, undertaken in 02/10/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.21.2010 after liquidating assets."
Eloise Render — Ohio, 1:10-bk-10756


ᐅ Gary Render, Ohio

Address: 10907 Maplehill Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10452: "Cincinnati, OH resident Gary Render's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2010."
Gary Render — Ohio, 1:10-bk-10452


ᐅ James Rengers, Ohio

Address: 4405 Orchard Ln Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16451: "In Cincinnati, OH, James Rengers filed for Chapter 7 bankruptcy in 09.21.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
James Rengers — Ohio, 1:10-bk-16451


ᐅ Sean Renken, Ohio

Address: 3477 Fiddlers Green Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-142357: "Cincinnati, OH resident Sean Renken's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2013."
Sean Renken — Ohio, 1:13-bk-14235


ᐅ Jr Logan Renner, Ohio

Address: 7372 Richmond Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:09-bk-18384: "The case of Jr Logan Renner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Logan Renner — Ohio, 1:09-bk-18384


ᐅ Nancy Renner, Ohio

Address: 3168 Westbrook Dr Apt 4 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15611: "Nancy Renner's bankruptcy, initiated in 08/13/2010 and concluded by 2010-11-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Renner — Ohio, 1:10-bk-15611


ᐅ Brandy N Renners, Ohio

Address: 1824 Mears Ave Apt 6 Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-106467: "The bankruptcy filing by Brandy N Renners, undertaken in February 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 15, 2011 after liquidating assets."
Brandy N Renners — Ohio, 1:11-bk-10646


ᐅ Daisy A Reno, Ohio

Address: 1424 Beacon St Cincinnati, OH 45230-2819

Bankruptcy Case 1:14-bk-13519 Summary: "The bankruptcy record of Daisy A Reno from Cincinnati, OH, shows a Chapter 7 case filed in 08.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2014."
Daisy A Reno — Ohio, 1:14-bk-13519


ᐅ John D Renoe, Ohio

Address: 4095 Sharon Park Ln Apt 11 Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:11-bk-140227: "The case of John D Renoe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John D Renoe — Ohio, 1:11-bk-14022


ᐅ Linda L Renoe, Ohio

Address: 3643 Puhlman Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-15381: "Linda L Renoe's bankruptcy, initiated in 2012-10-05 and concluded by 01/13/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Renoe — Ohio, 1:12-bk-15381


ᐅ Linda L Renshaw, Ohio

Address: 9938 Capstan Dr Cincinnati, OH 45251-1342

Concise Description of Bankruptcy Case 1:08-bk-121697: "The bankruptcy record for Linda L Renshaw from Cincinnati, OH, under Chapter 13, filed in 2008-04-25, involved setting up a repayment plan, finalized by Nov 16, 2012."
Linda L Renshaw — Ohio, 1:08-bk-12169


ᐅ Cynthia A Rentschler, Ohio

Address: 5664 Cheviot Rd # 2 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-150627: "Cynthia A Rentschler's bankruptcy, initiated in 2013-11-05 and concluded by Feb 13, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Rentschler — Ohio, 1:13-bk-15062


ᐅ Matthew B Rentschler, Ohio

Address: 5523 Leumas Rd Cincinnati, OH 45239-7253

Concise Description of Bankruptcy Case 1:09-bk-105397: "Filing for Chapter 13 bankruptcy in February 4, 2009, Matthew B Rentschler from Cincinnati, OH, structured a repayment plan, achieving discharge in April 18, 2013."
Matthew B Rentschler — Ohio, 1:09-bk-10539


ᐅ Thomas Robert Rering, Ohio

Address: 592 Sonny Ln Cincinnati, OH 45244-1530

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11647: "Cincinnati, OH resident Thomas Robert Rering's 2014-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2014."
Thomas Robert Rering — Ohio, 1:2014-bk-11647


ᐅ Darryl R Retallick, Ohio

Address: 4165 Green Arbors Ln Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-34933: "Cincinnati, OH resident Darryl R Retallick's December 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-21."
Darryl R Retallick — Ohio, 3:13-bk-34933


ᐅ James Rethman, Ohio

Address: 4851 Race Rd Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-100577: "James Rethman's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 2013, led to asset liquidation, with the case closing in April 2013."
James Rethman — Ohio, 1:13-bk-10057


ᐅ James Alfred Retter, Ohio

Address: 8953 Plainfield Rd Cincinnati, OH 45236-1711

Concise Description of Bankruptcy Case 1:15-bk-104797: "The bankruptcy record of James Alfred Retter from Cincinnati, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2015."
James Alfred Retter — Ohio, 1:15-bk-10479


ᐅ Scott A Rettig, Ohio

Address: 1598 Robinway Dr Cincinnati, OH 45230-2234

Bankruptcy Case 1:07-bk-15128 Overview: "The bankruptcy record for Scott A Rettig from Cincinnati, OH, under Chapter 13, filed in 10.24.2007, involved setting up a repayment plan, finalized by 2013-04-12."
Scott A Rettig — Ohio, 1:07-bk-15128


ᐅ Matthew Ronald Reule, Ohio

Address: 6015 Flyer Dr Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-10811 Summary: "Cincinnati, OH resident Matthew Ronald Reule's 2012-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-23."
Matthew Ronald Reule — Ohio, 1:12-bk-10811


ᐅ Scott R Reupert, Ohio

Address: 730 Fox Creek Ln Cincinnati, OH 45245-1152

Brief Overview of Bankruptcy Case 1:15-bk-11913: "The bankruptcy filing by Scott R Reupert, undertaken in May 14, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Scott R Reupert — Ohio, 1:15-bk-11913


ᐅ Ronald R Reuss, Ohio

Address: 762 Steiner St Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:12-bk-14862: "In Cincinnati, OH, Ronald R Reuss filed for Chapter 7 bankruptcy in September 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-16."
Ronald R Reuss — Ohio, 1:12-bk-14862


ᐅ Christine M Reuss, Ohio

Address: 6174 Cedarbluff Ct Cincinnati, OH 45233-4874

Bankruptcy Case 1:14-bk-15171 Summary: "The bankruptcy filing by Christine M Reuss, undertaken in 12/19/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Christine M Reuss — Ohio, 1:14-bk-15171


ᐅ Donald P Reuss, Ohio

Address: 6174 Cedarbluff Ct Cincinnati, OH 45233-4874

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13246: "May 12, 2010 marked the beginning of Donald P Reuss's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Feb 24, 2015."
Donald P Reuss — Ohio, 1:10-bk-13246


ᐅ Mary D Reuss, Ohio

Address: 6174 Cedarbluff Ct Cincinnati, OH 45233-4874

Brief Overview of Bankruptcy Case 1:10-bk-13246: "In her Chapter 13 bankruptcy case filed in May 12, 2010, Cincinnati, OH's Mary D Reuss agreed to a debt repayment plan, which was successfully completed by 2015-02-24."
Mary D Reuss — Ohio, 1:10-bk-13246


ᐅ Michael R Reuss, Ohio

Address: 878 Gilcrest Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-121137: "The bankruptcy filing by Michael R Reuss, undertaken in Apr 30, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Michael R Reuss — Ohio, 1:13-bk-12113


ᐅ Clarence D Revels, Ohio

Address: 1840 Lakenoll Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14656: "Clarence D Revels's bankruptcy, initiated in 10/07/2013 and concluded by 2014-01-15 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence D Revels — Ohio, 1:13-bk-14656


ᐅ James M Revels, Ohio

Address: 2228 Westwood Northern Blvd Apt B31 Cincinnati, OH 45225-2404

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11956: "James M Revels's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.08.2014, led to asset liquidation, with the case closing in August 6, 2014."
James M Revels — Ohio, 1:14-bk-11956


ᐅ Reginald A Revels, Ohio

Address: 810 Matson Pl Unit 1203 Cincinnati, OH 45204-1448

Brief Overview of Bankruptcy Case 1:15-bk-12349: "In a Chapter 7 bankruptcy case, Reginald A Revels from Cincinnati, OH, saw his proceedings start in 2015-06-16 and complete by 09/14/2015, involving asset liquidation."
Reginald A Revels — Ohio, 1:15-bk-12349


ᐅ Kelly Renee Revely, Ohio

Address: 6533 Glen Ave Apt 2 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:13-bk-13154: "The bankruptcy filing by Kelly Renee Revely, undertaken in 07/03/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.11.2013 after liquidating assets."
Kelly Renee Revely — Ohio, 1:13-bk-13154


ᐅ Jacqueline Reverman, Ohio

Address: 3866 Ridgecombe Dr Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-139447: "The bankruptcy filing by Jacqueline Reverman, undertaken in 2013-08-21 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.29.2013 after liquidating assets."
Jacqueline Reverman — Ohio, 1:13-bk-13944


ᐅ Iii William Revis, Ohio

Address: 214 Maple St Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-14946 Overview: "In a Chapter 7 bankruptcy case, Iii William Revis from Cincinnati, OH, saw their proceedings start in 2010-07-20 and complete by 10/28/2010, involving asset liquidation."
Iii William Revis — Ohio, 1:10-bk-14946


ᐅ Jr James E Rexroat, Ohio

Address: 3334 Rocker Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16627: "Jr James E Rexroat's bankruptcy, initiated in October 8, 2009 and concluded by 01/13/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James E Rexroat — Ohio, 1:09-bk-16627


ᐅ Garcia Robelio Reyes, Ohio

Address: 4693 Alpine Ave Cincinnati, OH 45242-7401

Bankruptcy Case 1:14-bk-12459 Overview: "The bankruptcy filing by Garcia Robelio Reyes, undertaken in June 10, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/08/2014 after liquidating assets."
Garcia Robelio Reyes — Ohio, 1:14-bk-12459


ᐅ Reina Reyes, Ohio

Address: 620 Waycross Rd Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-119627: "In Cincinnati, OH, Reina Reyes filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Reina Reyes — Ohio, 1:11-bk-11962