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 Tasha M Brunner, Ohio

Address: 830 Nebraska Ave Apt 1 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-124507: "The case of Tasha M Brunner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha M Brunner — Ohio, 1:11-bk-12450


ᐅ Paul Edward Brunner, Ohio

Address: 2858 Montana Ave Cincinnati, OH 45211-5917

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10114: "Cincinnati, OH resident Paul Edward Brunner's 01.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Paul Edward Brunner — Ohio, 1:16-bk-10114


ᐅ Michael W Brunswick, Ohio

Address: 7880 Sequoia Ct Apt 2 Cincinnati, OH 45239-4556

Bankruptcy Case 1:14-bk-15081 Summary: "The bankruptcy record of Michael W Brunswick from Cincinnati, OH, shows a Chapter 7 case filed in 12/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Michael W Brunswick — Ohio, 1:14-bk-15081


ᐅ Mark Walter Brush, Ohio

Address: 4079 W 8th St Cincinnati, OH 45205-2147

Concise Description of Bankruptcy Case 1:16-bk-124327: "Mark Walter Brush's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 29, 2016, led to asset liquidation, with the case closing in 2016-09-27."
Mark Walter Brush — Ohio, 1:16-bk-12432


ᐅ Kathy Brusman, Ohio

Address: 6395 Clough Pike Apt 1 Cincinnati, OH 45244-3974

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11122: "The case of Kathy Brusman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Brusman — Ohio, 1:15-bk-11122


ᐅ Colleen A Bryan, Ohio

Address: 7560 Daleview Rd Cincinnati, OH 45247-3456

Brief Overview of Bankruptcy Case 1:14-bk-12126: "The bankruptcy filing by Colleen A Bryan, undertaken in 2014-05-20 in Cincinnati, OH under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Colleen A Bryan — Ohio, 1:14-bk-12126


ᐅ Donna J Bryan, Ohio

Address: 2412 Beechmont Ave Cincinnati, OH 45230-1210

Bankruptcy Case 1:14-bk-14415 Summary: "Cincinnati, OH resident Donna J Bryan's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Donna J Bryan — Ohio, 1:14-bk-14415


ᐅ Diane Louise Bryant, Ohio

Address: 7672 Knollwood Ln Cincinnati, OH 45224-1132

Bankruptcy Case 1:11-bk-16006 Overview: "In her Chapter 13 bankruptcy case filed in 10.04.2011, Cincinnati, OH's Diane Louise Bryant agreed to a debt repayment plan, which was successfully completed by 2014-11-18."
Diane Louise Bryant — Ohio, 1:11-bk-16006


ᐅ Nadine Bryant, Ohio

Address: 658 Smiley Ave Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-15919 Overview: "The bankruptcy filing by Nadine Bryant, undertaken in August 27, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Nadine Bryant — Ohio, 1:10-bk-15919


ᐅ Natasha J Bryant, Ohio

Address: 73 Bishopsgate Dr Apt 307 Cincinnati, OH 45246-4362

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13011: "The case of Natasha J Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha J Bryant — Ohio, 1:15-bk-13011


ᐅ Antionette D Bryant, Ohio

Address: 1090 Wionna Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-14600 Overview: "The bankruptcy record of Antionette D Bryant from Cincinnati, OH, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2011."
Antionette D Bryant — Ohio, 1:11-bk-14600


ᐅ Kristine Nicole Bryant, Ohio

Address: 10132 Arborwood Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13661: "The bankruptcy record of Kristine Nicole Bryant from Cincinnati, OH, shows a Chapter 7 case filed in 2013-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Kristine Nicole Bryant — Ohio, 1:13-bk-13661


ᐅ Daniel Andrew Bryant, Ohio

Address: 9187 Neil Dr Cincinnati, OH 45231-2914

Brief Overview of Bankruptcy Case 1:14-bk-13562: "The case of Daniel Andrew Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Andrew Bryant — Ohio, 1:14-bk-13562


ᐅ Daniel L Bryant, Ohio

Address: 114 Halker Ave Cincinnati, OH 45215-3327

Bankruptcy Case 1:09-bk-18174 Summary: "Filing for Chapter 13 bankruptcy in Dec 7, 2009, Daniel L Bryant from Cincinnati, OH, structured a repayment plan, achieving discharge in April 24, 2013."
Daniel L Bryant — Ohio, 1:09-bk-18174


ᐅ Marlene Bryant, Ohio

Address: 1132 Franklin Ave Apt 2 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11914: "The case of Marlene Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Bryant — Ohio, 1:11-bk-11914


ᐅ Jr Johnny Bryant, Ohio

Address: 4270 Green Arbors Ln Cincinnati, OH 45249-8003

Bankruptcy Case 3:14-bk-30242 Summary: "The bankruptcy record of Jr Johnny Bryant from Cincinnati, OH, shows a Chapter 7 case filed in 01/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2014."
Jr Johnny Bryant — Ohio, 3:14-bk-30242


ᐅ Heather R Bryant, Ohio

Address: 2880 Sheldon Ave Cincinnati, OH 45239-4534

Bankruptcy Case 1:15-bk-12963 Summary: "The case of Heather R Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather R Bryant — Ohio, 1:15-bk-12963


ᐅ Timothy J Bryant, Ohio

Address: 633 Forest Ave Apt 104 Cincinnati, OH 45229

Bankruptcy Case 1:13-bk-11037 Overview: "In a Chapter 7 bankruptcy case, Timothy J Bryant from Cincinnati, OH, saw their proceedings start in 03.12.2013 and complete by 06.20.2013, involving asset liquidation."
Timothy J Bryant — Ohio, 1:13-bk-11037


ᐅ Sr Andre D Bryant, Ohio

Address: 1705 Valdosta Dr Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-116377: "In Cincinnati, OH, Sr Andre D Bryant filed for Chapter 7 bankruptcy in Apr 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2013."
Sr Andre D Bryant — Ohio, 1:13-bk-11637


ᐅ Ii Ronald Bryant, Ohio

Address: 1579 Meredith Dr Unit 10 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10185: "In Cincinnati, OH, Ii Ronald Bryant filed for Chapter 7 bankruptcy in January 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-26."
Ii Ronald Bryant — Ohio, 1:13-bk-10185


ᐅ Cheryl L Bryant, Ohio

Address: 2856 Houston Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-14084: "The case of Cheryl L Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl L Bryant — Ohio, 1:11-bk-14084


ᐅ Phillip A Bryant, Ohio

Address: 680 Woodthrush Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12731: "The bankruptcy record of Phillip A Bryant from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Phillip A Bryant — Ohio, 1:11-bk-12731


ᐅ Karen N Bryant, Ohio

Address: 3656 Irving St Cincinnati, OH 45220

Bankruptcy Case 1:13-bk-14864 Summary: "Karen N Bryant's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-10-22, led to asset liquidation, with the case closing in 01/30/2014."
Karen N Bryant — Ohio, 1:13-bk-14864


ᐅ Karen Y Bryant, Ohio

Address: 603 Arlington Ave Cincinnati, OH 45215-5401

Bankruptcy Case 1:08-bk-15847 Overview: "In her Chapter 13 bankruptcy case filed in 2008-10-23, Cincinnati, OH's Karen Y Bryant agreed to a debt repayment plan, which was successfully completed by 09.18.2012."
Karen Y Bryant — Ohio, 1:08-bk-15847


ᐅ Aja M Bryant, Ohio

Address: 5325 Eastknoll Ct Apt 126 Cincinnati, OH 45239-7332

Bankruptcy Case 1:15-bk-11056 Overview: "In a Chapter 7 bankruptcy case, Aja M Bryant from Cincinnati, OH, saw her proceedings start in 2015-03-23 and complete by 06/21/2015, involving asset liquidation."
Aja M Bryant — Ohio, 1:15-bk-11056


ᐅ Trina R Bryant, Ohio

Address: 2875 Shaffer Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-13531 Overview: "Cincinnati, OH resident Trina R Bryant's 06/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2011."
Trina R Bryant — Ohio, 1:11-bk-13531


ᐅ Samuel Lee Bryant, Ohio

Address: 7672 Knollwood Ln Cincinnati, OH 45224-1132

Concise Description of Bankruptcy Case 1:11-bk-160067: "The bankruptcy record for Samuel Lee Bryant from Cincinnati, OH, under Chapter 13, filed in 2011-10-04, involved setting up a repayment plan, finalized by 11/18/2014."
Samuel Lee Bryant — Ohio, 1:11-bk-16006


ᐅ Ralph D Bryant, Ohio

Address: 11613 Harington Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12858: "The case of Ralph D Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph D Bryant — Ohio, 1:11-bk-12858


ᐅ Tyrone Bryant, Ohio

Address: 10149 Pippin Meadows Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-12095: "The bankruptcy record of Tyrone Bryant from Cincinnati, OH, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Tyrone Bryant — Ohio, 1:11-bk-12095


ᐅ Sarah K Bryant, Ohio

Address: 3727 Carson Ave Apt 1 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-14682: "The bankruptcy filing by Sarah K Bryant, undertaken in 2011-07-29 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 6, 2011 after liquidating assets."
Sarah K Bryant — Ohio, 1:11-bk-14682


ᐅ Brandon Ray Bryant, Ohio

Address: 8450 Burns Ave Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:13-bk-141097: "Cincinnati, OH resident Brandon Ray Bryant's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2013."
Brandon Ray Bryant — Ohio, 1:13-bk-14109


ᐅ Denise L Bryant, Ohio

Address: 7108 La Boiteaux Ave Cincinnati, OH 45231-5259

Concise Description of Bankruptcy Case 1:16-bk-113127: "The case of Denise L Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise L Bryant — Ohio, 1:16-bk-11312


ᐅ Michelle Lea Bryant, Ohio

Address: 6244 Wesselman Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-15387 Summary: "In a Chapter 7 bankruptcy case, Michelle Lea Bryant from Cincinnati, OH, saw her proceedings start in Oct 5, 2012 and complete by January 13, 2013, involving asset liquidation."
Michelle Lea Bryant — Ohio, 1:12-bk-15387


ᐅ Andrew E Bryant, Ohio

Address: 3964 Avilla Pl Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-143347: "The bankruptcy filing by Andrew E Bryant, undertaken in Aug 9, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 17, 2012 after liquidating assets."
Andrew E Bryant — Ohio, 1:12-bk-14334


ᐅ Derrick L Bryant, Ohio

Address: 9594 Creekhill Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-154817: "Derrick L Bryant's bankruptcy, initiated in 2012-10-11 and concluded by 01/19/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick L Bryant — Ohio, 1:12-bk-15481


ᐅ Shaneia Bryant, Ohio

Address: 1240 Avon Dr Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:10-bk-111017: "The case of Shaneia Bryant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaneia Bryant — Ohio, 1:10-bk-11101


ᐅ Carey Sheila Marie Bryce, Ohio

Address: 1501 N Park Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-14082: "The case of Carey Sheila Marie Bryce in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carey Sheila Marie Bryce — Ohio, 1:13-bk-14082


ᐅ Shawn Bryce, Ohio

Address: 12120 Deerhorn Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-16646 Summary: "The bankruptcy filing by Shawn Bryce, undertaken in September 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Shawn Bryce — Ohio, 1:10-bk-16646


ᐅ Yolanda C Bryer, Ohio

Address: 3908 E Gatewood Ln Apt 3 Cincinnati, OH 45236-3517

Brief Overview of Bankruptcy Case 1:14-bk-14382: "Yolanda C Bryer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-10-22, led to asset liquidation, with the case closing in 01/20/2015."
Yolanda C Bryer — Ohio, 1:14-bk-14382


ᐅ Sherry Lynn Bryson, Ohio

Address: 2491 Berthbrook Dr Cincinnati, OH 45231-2019

Bankruptcy Case 1:15-bk-12904 Summary: "Cincinnati, OH resident Sherry Lynn Bryson's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2015."
Sherry Lynn Bryson — Ohio, 1:15-bk-12904


ᐅ Darlene Bryson, Ohio

Address: 1713 Joseph Ct Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-13359 Summary: "Darlene Bryson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-05-17, led to asset liquidation, with the case closing in August 24, 2010."
Darlene Bryson — Ohio, 1:10-bk-13359


ᐅ Duane L Bryson, Ohio

Address: 1759 Gilsey Ave Apt 10 Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:12-bk-10815: "Duane L Bryson's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2012, led to asset liquidation, with the case closing in 2012-05-31."
Duane L Bryson — Ohio, 1:12-bk-10815


ᐅ Michael Louis Bryson, Ohio

Address: 2491 Berthbrook Dr Cincinnati, OH 45231-2019

Bankruptcy Case 1:15-bk-12904 Overview: "The bankruptcy record of Michael Louis Bryson from Cincinnati, OH, shows a Chapter 7 case filed in 07.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Michael Louis Bryson — Ohio, 1:15-bk-12904


ᐅ Barbara Ann Brzezicki, Ohio

Address: 2608 Mount Airy Ave Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-14359 Summary: "In a Chapter 7 bankruptcy case, Barbara Ann Brzezicki from Cincinnati, OH, saw her proceedings start in 09/19/2013 and complete by 2013-12-28, involving asset liquidation."
Barbara Ann Brzezicki — Ohio, 1:13-bk-14359


ᐅ Dale Bucalo, Ohio

Address: 2156 Woodmere Ct Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11417 Overview: "In Cincinnati, OH, Dale Bucalo filed for Chapter 7 bankruptcy in March 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Dale Bucalo — Ohio, 1:10-bk-11417


ᐅ Frank Bucalo, Ohio

Address: 1030 Schiff Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:09-bk-184937: "In a Chapter 7 bankruptcy case, Frank Bucalo from Cincinnati, OH, saw their proceedings start in December 2009 and complete by Mar 30, 2010, involving asset liquidation."
Frank Bucalo — Ohio, 1:09-bk-18493


ᐅ Tonya Lynn Buchanan, Ohio

Address: 2836 Orland Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-13466 Summary: "The bankruptcy record of Tonya Lynn Buchanan from Cincinnati, OH, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2013."
Tonya Lynn Buchanan — Ohio, 1:13-bk-13466


ᐅ Ronald Lee Buchanan, Ohio

Address: 243 Emming St Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:11-bk-129687: "In Cincinnati, OH, Ronald Lee Buchanan filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2011."
Ronald Lee Buchanan — Ohio, 1:11-bk-12968


ᐅ Jessie Buchanan, Ohio

Address: 1340 Walnut St Apt 7 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11403: "The case of Jessie Buchanan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie Buchanan — Ohio, 1:10-bk-11403


ᐅ Jacqueline Buchannon, Ohio

Address: 2546 Ring Pl Cincinnati, OH 45204

Bankruptcy Case 1:13-bk-15033 Summary: "In Cincinnati, OH, Jacqueline Buchannon filed for Chapter 7 bankruptcy in 2013-11-01. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jacqueline Buchannon — Ohio, 1:13-bk-15033


ᐅ Jasmin C Buchannon, Ohio

Address: 8300 Banbury St Cincinnati, OH 45216-1010

Concise Description of Bankruptcy Case 1:15-bk-129977: "Cincinnati, OH resident Jasmin C Buchannon's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2015."
Jasmin C Buchannon — Ohio, 1:15-bk-12997


ᐅ Jr William H Buchheim, Ohio

Address: 8861 Cottonwood Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-17087 Overview: "Jr William H Buchheim's bankruptcy, initiated in 2011-11-29 and concluded by 2012-03-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William H Buchheim — Ohio, 1:11-bk-17087


ᐅ Joseph T Buchholz, Ohio

Address: 4284 Applegate Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-149507: "In a Chapter 7 bankruptcy case, Joseph T Buchholz from Cincinnati, OH, saw their proceedings start in September 13, 2012 and complete by December 22, 2012, involving asset liquidation."
Joseph T Buchholz — Ohio, 1:12-bk-14950


ᐅ Ari Louis Buchwald, Ohio

Address: 9069 Arrowhead Ct Cincinnati, OH 45231-4027

Brief Overview of Bankruptcy Case 1:15-bk-14518: "Cincinnati, OH resident Ari Louis Buchwald's 2015-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-21."
Ari Louis Buchwald — Ohio, 1:15-bk-14518


ᐅ Tracey M Buchwald, Ohio

Address: 9069 Arrowhead Ct Cincinnati, OH 45231-4027

Brief Overview of Bankruptcy Case 1:15-bk-14518: "In a Chapter 7 bankruptcy case, Tracey M Buchwald from Cincinnati, OH, saw their proceedings start in 11/23/2015 and complete by 2016-02-21, involving asset liquidation."
Tracey M Buchwald — Ohio, 1:15-bk-14518


ᐅ Stacia Lynn Buck, Ohio

Address: 6561 Silverfox Dr Cincinnati, OH 45230-2460

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12444: "Chapter 13 bankruptcy for Stacia Lynn Buck in Cincinnati, OH began in 04/14/2010, focusing on debt restructuring, concluding with plan fulfillment in January 23, 2015."
Stacia Lynn Buck — Ohio, 1:10-bk-12444


ᐅ Lauren Buck, Ohio

Address: 4228 Chambers St # 1 Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18578: "In Cincinnati, OH, Lauren Buck filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2011."
Lauren Buck — Ohio, 1:10-bk-18578


ᐅ Wayne E Buckalew, Ohio

Address: 2514 Boudinot Ave Apt 1 Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-16291 Summary: "Wayne E Buckalew's bankruptcy, initiated in 2009-09-25 and concluded by 2010-01-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne E Buckalew — Ohio, 1:09-bk-16291


ᐅ Jr Joe A Buckhalter, Ohio

Address: 3900 Rose Hill Ave Apt 201A Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10610: "Cincinnati, OH resident Jr Joe A Buckhalter's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2012."
Jr Joe A Buckhalter — Ohio, 1:12-bk-10610


ᐅ Rozalyn N Buckhalter, Ohio

Address: 5635 Bramble Ave Apt 2 Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:13-bk-141427: "Cincinnati, OH resident Rozalyn N Buckhalter's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-13."
Rozalyn N Buckhalter — Ohio, 1:13-bk-14142


ᐅ Javonna Buckhanan, Ohio

Address: 10266 Chippenham Ct Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11019 Overview: "The bankruptcy filing by Javonna Buckhanan, undertaken in Feb 23, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Javonna Buckhanan — Ohio, 1:10-bk-11019


ᐅ Nikki A Buckingham, Ohio

Address: 10624 McKelvey Rd Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11292 Summary: "In a Chapter 7 bankruptcy case, Nikki A Buckingham from Cincinnati, OH, saw her proceedings start in 2013-03-23 and complete by 07.01.2013, involving asset liquidation."
Nikki A Buckingham — Ohio, 1:13-bk-11292


ᐅ Martin E Buckingham, Ohio

Address: 2323 Stratford Ave Apt 3 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 3:13-bk-319037: "In a Chapter 7 bankruptcy case, Martin E Buckingham from Cincinnati, OH, saw their proceedings start in May 3, 2013 and complete by Aug 11, 2013, involving asset liquidation."
Martin E Buckingham — Ohio, 3:13-bk-31903


ᐅ Troy Buckler, Ohio

Address: 8343 Cheviot Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-13089: "In a Chapter 7 bankruptcy case, Troy Buckler from Cincinnati, OH, saw their proceedings start in 05.04.2010 and complete by August 12, 2010, involving asset liquidation."
Troy Buckler — Ohio, 1:10-bk-13089


ᐅ Jr Ronald Buckley, Ohio

Address: 3519 Linwood Ave Apt 1 Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:10-bk-178117: "Jr Ronald Buckley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-11-15, led to asset liquidation, with the case closing in February 14, 2011."
Jr Ronald Buckley — Ohio, 1:10-bk-17811


ᐅ Kathleen J Buckley, Ohio

Address: 3804 Davenant Ave Cincinnati, OH 45213-2221

Bankruptcy Case 1:09-bk-15378 Summary: "Chapter 13 bankruptcy for Kathleen J Buckley in Cincinnati, OH began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-30."
Kathleen J Buckley — Ohio, 1:09-bk-15378


ᐅ Joseph B Buckner, Ohio

Address: 6302 Hillside Ave Cincinnati, OH 45233

Bankruptcy Case 1:12-bk-16654 Overview: "The case of Joseph B Buckner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Buckner — Ohio, 1:12-bk-16654


ᐅ Kenneth Buckner, Ohio

Address: 717 E Mitchell Ave Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-15948 Summary: "Kenneth Buckner's bankruptcy, initiated in November 8, 2012 and concluded by 2013-02-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Buckner — Ohio, 1:12-bk-15948


ᐅ Nathan Buckner, Ohio

Address: 2789 Queen City Ave Apt 25 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14944 Summary: "In a Chapter 7 bankruptcy case, Nathan Buckner from Cincinnati, OH, saw his proceedings start in Sep 13, 2012 and complete by 12.22.2012, involving asset liquidation."
Nathan Buckner — Ohio, 1:12-bk-14944


ᐅ Jean Elizabeth Budke, Ohio

Address: 1668 Cedar Ave Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:13-bk-12795: "The bankruptcy filing by Jean Elizabeth Budke, undertaken in Jun 12, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.25.2013 after liquidating assets."
Jean Elizabeth Budke — Ohio, 1:13-bk-12795


ᐅ Sheila R Budnek, Ohio

Address: 10008 Windswept Ln Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-14514 Overview: "The case of Sheila R Budnek in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila R Budnek — Ohio, 1:11-bk-14514


ᐅ Mark James Buehler, Ohio

Address: 5552 Samver Rd Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11356: "Mark James Buehler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.10.2011, led to asset liquidation, with the case closing in 06.18.2011."
Mark James Buehler — Ohio, 1:11-bk-11356


ᐅ Ramon Buenavides, Ohio

Address: 8497 Weller Rd Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-11569 Overview: "The bankruptcy filing by Ramon Buenavides, undertaken in 2012-03-23 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Ramon Buenavides — Ohio, 1:12-bk-11569


ᐅ Deborah K Buerger, Ohio

Address: 3758 Nightingale Dr Cincinnati, OH 45227-3535

Brief Overview of Bankruptcy Case 1:10-bk-13135: "Chapter 13 bankruptcy for Deborah K Buerger in Cincinnati, OH began in 2010-05-06, focusing on debt restructuring, concluding with plan fulfillment in Mar 24, 2015."
Deborah K Buerger — Ohio, 1:10-bk-13135


ᐅ Matthew J Buerger, Ohio

Address: 8519 Foxcroft Dr Cincinnati, OH 45231-5713

Bankruptcy Case 1:14-bk-12433 Summary: "In Cincinnati, OH, Matthew J Buerger filed for Chapter 7 bankruptcy in Jun 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 4, 2014."
Matthew J Buerger — Ohio, 1:14-bk-12433


ᐅ Richard G Buerger, Ohio

Address: 3758 Nightingale Dr Cincinnati, OH 45227-3535

Bankruptcy Case 1:10-bk-13135 Overview: "Richard G Buerger, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in May 6, 2010, culminating in its successful completion by 2015-03-24."
Richard G Buerger — Ohio, 1:10-bk-13135


ᐅ Jamison T Bueter, Ohio

Address: 3234 Daytona Ave Cincinnati, OH 45211-6615

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-12090: "Jamison T Bueter, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 04.23.2008, culminating in its successful completion by 2012-10-02."
Jamison T Bueter — Ohio, 1:08-bk-12090


ᐅ Christopher Robert Bufler, Ohio

Address: 4328 Skylark Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-162757: "In Cincinnati, OH, Christopher Robert Bufler filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Christopher Robert Bufler — Ohio, 1:12-bk-16275


ᐅ Mary Bugby, Ohio

Address: 10667 Montgomery Rd Apt 12 Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-135537: "The bankruptcy record of Mary Bugby from Cincinnati, OH, shows a Chapter 7 case filed in 05.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2010."
Mary Bugby — Ohio, 1:10-bk-13553


ᐅ Cynthia Bugge, Ohio

Address: 1732 Sutton Ave Apt 46 Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-15733 Overview: "In Cincinnati, OH, Cynthia Bugge filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-27."
Cynthia Bugge — Ohio, 1:10-bk-15733


ᐅ Robert Timothy Buhr, Ohio

Address: 5657 Montgomery Rd Apt 10 Cincinnati, OH 45212-1836

Brief Overview of Bankruptcy Case 1:15-bk-11007: "The case of Robert Timothy Buhr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Timothy Buhr — Ohio, 1:15-bk-11007


ᐅ Traci Buhr, Ohio

Address: 4037 Ashwood Ct Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 10-31747-ABC: "The bankruptcy filing by Traci Buhr, undertaken in Aug 26, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/04/2010 after liquidating assets."
Traci Buhr — Ohio, 10-31747


ᐅ David A Buhrlage, Ohio

Address: 4547 Victor Ave Cincinnati, OH 45242

Bankruptcy Case 1:12-bk-13557 Overview: "The bankruptcy filing by David A Buhrlage, undertaken in 06/28/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
David A Buhrlage — Ohio, 1:12-bk-13557


ᐅ Donald J Buhrlage, Ohio

Address: 247 N Cooper Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-18707 Overview: "The bankruptcy filing by Donald J Buhrlage, undertaken in December 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in April 7, 2011 after liquidating assets."
Donald J Buhrlage — Ohio, 1:10-bk-18707


ᐅ Ngochanh T Bui, Ohio

Address: 4712 Beechwood Rd Apt 12 Cincinnati, OH 45244-1886

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10581: "In a Chapter 7 bankruptcy case, Ngochanh T Bui from Cincinnati, OH, saw their proceedings start in 02.24.2016 and complete by 05/24/2016, involving asset liquidation."
Ngochanh T Bui — Ohio, 1:16-bk-10581


ᐅ Benjamin A Buis, Ohio

Address: 11968 Algiers Dr Cincinnati, OH 45246-2843

Brief Overview of Bankruptcy Case 1:14-bk-12853: "Benjamin A Buis's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 3, 2014, led to asset liquidation, with the case closing in 10.01.2014."
Benjamin A Buis — Ohio, 1:14-bk-12853


ᐅ John Bullar, Ohio

Address: 7829 Kimbee Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-147407: "In a Chapter 7 bankruptcy case, John Bullar from Cincinnati, OH, saw their proceedings start in October 2013 and complete by 2014-01-19, involving asset liquidation."
John Bullar — Ohio, 1:13-bk-14740


ᐅ Lawrence Bullard, Ohio

Address: 770 Summit Ave Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18621: "In a Chapter 7 bankruptcy case, Lawrence Bullard from Cincinnati, OH, saw their proceedings start in December 2010 and complete by April 1, 2011, involving asset liquidation."
Lawrence Bullard — Ohio, 1:10-bk-18621


ᐅ Dennis H Bullock, Ohio

Address: 12101 Midpines Dr Apt 150 Cincinnati, OH 45241-1650

Concise Description of Bankruptcy Case 1:09-bk-164667: "Dennis H Bullock's Chapter 13 bankruptcy in Cincinnati, OH started in 09/30/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.12.2012."
Dennis H Bullock — Ohio, 1:09-bk-16466


ᐅ Gerald Bullock, Ohio

Address: 2752 Greenbrook Ln Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10372: "The case of Gerald Bullock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Bullock — Ohio, 1:10-bk-10372


ᐅ Alexandra N Bullock, Ohio

Address: 6402 Sitka Dr Cincinnati, OH 45239-5437

Bankruptcy Case 1:15-bk-11016 Overview: "The case of Alexandra N Bullock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra N Bullock — Ohio, 1:15-bk-11016


ᐅ Darrell Thomas Bullock, Ohio

Address: 5200 Parkvalley Ct Cincinnati, OH 45239-1906

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-13501: "Filing for Chapter 13 bankruptcy in 07.26.2007, Darrell Thomas Bullock from Cincinnati, OH, structured a repayment plan, achieving discharge in 09/18/2012."
Darrell Thomas Bullock — Ohio, 1:07-bk-13501


ᐅ Aaron D Bullucks, Ohio

Address: 976 Smiley Ave Cincinnati, OH 45240-1833

Brief Overview of Bankruptcy Case 1:14-bk-10675: "Cincinnati, OH resident Aaron D Bullucks's 2014-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Aaron D Bullucks — Ohio, 1:14-bk-10675


ᐅ Terri A Bullucks, Ohio

Address: 10341 Hawkhurst Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-17012 Overview: "The bankruptcy filing by Terri A Bullucks, undertaken in November 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-03-01 after liquidating assets."
Terri A Bullucks — Ohio, 1:11-bk-17012


ᐅ Ruby L Bumpers, Ohio

Address: 7055 Eastlawn Dr Apt 3 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-10323: "The bankruptcy record of Ruby L Bumpers from Cincinnati, OH, shows a Chapter 7 case filed in January 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2011."
Ruby L Bumpers — Ohio, 1:11-bk-10323


ᐅ Jr Gregory M Bumpus, Ohio

Address: 4417 Harding Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11539: "Cincinnati, OH resident Jr Gregory M Bumpus's 03/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2011."
Jr Gregory M Bumpus — Ohio, 1:11-bk-11539


ᐅ Sr Kenneth Bunger, Ohio

Address: 1226 Carson Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-13087 Summary: "Sr Kenneth Bunger's bankruptcy, initiated in May 2010 and concluded by 2010-08-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kenneth Bunger — Ohio, 1:10-bk-13087


ᐅ Eric W Bunner, Ohio

Address: 456 Greenwell Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-11702: "Cincinnati, OH resident Eric W Bunner's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-02."
Eric W Bunner — Ohio, 1:11-bk-11702


ᐅ James Bunner, Ohio

Address: 4838 Prosperity Pl # 1 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-15901 Overview: "In Cincinnati, OH, James Bunner filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
James Bunner — Ohio, 1:10-bk-15901


ᐅ Michelle Bunner, Ohio

Address: 3339 Bonaparte Ave Cincinnati, OH 45207

Brief Overview of Bankruptcy Case 1:10-bk-16732: "The case of Michelle Bunner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Bunner — Ohio, 1:10-bk-16732