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 Raymond Riddle, Ohio

Address: 4277 Marette Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18081: "Cincinnati, OH resident Raymond Riddle's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2011."
Raymond Riddle — Ohio, 1:10-bk-18081


ᐅ Rodney T Riddle, Ohio

Address: 11440 Gideon Ln Cincinnati, OH 45249-1654

Brief Overview of Bankruptcy Case 1:15-bk-10588: "The case of Rodney T Riddle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney T Riddle — Ohio, 1:15-bk-10588


ᐅ Ronald J Riddle, Ohio

Address: 618 Charwood Dr Cincinnati, OH 45244-1315

Brief Overview of Bankruptcy Case 1:15-bk-10390: "In Cincinnati, OH, Ronald J Riddle filed for Chapter 7 bankruptcy in 2015-02-06. This case, involving liquidating assets to pay off debts, was resolved by 05.07.2015."
Ronald J Riddle — Ohio, 1:15-bk-10390


ᐅ Garnett Ridener, Ohio

Address: 2687 Hillvista Ln Apt 4 Cincinnati, OH 45239-7313

Concise Description of Bankruptcy Case 1:15-bk-112137: "In a Chapter 7 bankruptcy case, Garnett Ridener from Cincinnati, OH, saw her proceedings start in 03.31.2015 and complete by 2015-06-29, involving asset liquidation."
Garnett Ridener — Ohio, 1:15-bk-11213


ᐅ Adrienne Emily Ridey, Ohio

Address: 8200 Wooster Pike Apt B Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-10709 Summary: "Adrienne Emily Ridey's bankruptcy, initiated in 2013-02-21 and concluded by May 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrienne Emily Ridey — Ohio, 1:13-bk-10709


ᐅ Paulette D Ridey, Ohio

Address: 8200 Wooster Pike Cincinnati, OH 45227-4010

Bankruptcy Case 1:15-bk-10969 Overview: "Paulette D Ridey's bankruptcy, initiated in March 2015 and concluded by 2015-06-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette D Ridey — Ohio, 1:15-bk-10969


ᐅ Shirley Ann Ridge, Ohio

Address: 10330 September Dr Cincinnati, OH 45251-1122

Bankruptcy Case 1:16-bk-12021 Overview: "The case of Shirley Ann Ridge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Ann Ridge — Ohio, 1:16-bk-12021


ᐅ Victor Ridgeway, Ohio

Address: 3240 Midway Ave Apt 10 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-11598 Summary: "Victor Ridgeway's bankruptcy, initiated in April 8, 2013 and concluded by 07.17.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Ridgeway — Ohio, 1:13-bk-11598


ᐅ Bridgette N Ridgeway, Ohio

Address: 2858 Shaffer Ave Cincinnati, OH 45211-7115

Bankruptcy Case 1:15-bk-12958 Overview: "The case of Bridgette N Ridgeway in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette N Ridgeway — Ohio, 1:15-bk-12958


ᐅ Anthony T Ridley, Ohio

Address: 3337 Hewitt Crescent St Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:11-bk-145777: "In a Chapter 7 bankruptcy case, Anthony T Ridley from Cincinnati, OH, saw their proceedings start in Jul 26, 2011 and complete by 2011-11-03, involving asset liquidation."
Anthony T Ridley — Ohio, 1:11-bk-14577


ᐅ Jewell D Ridley, Ohio

Address: 4517 Erie Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-12602: "The bankruptcy filing by Jewell D Ridley, undertaken in 05/30/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jewell D Ridley — Ohio, 1:13-bk-12602


ᐅ Randall L Ridner, Ohio

Address: 8357 Wiswell St Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-14042 Summary: "The case of Randall L Ridner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall L Ridner — Ohio, 1:12-bk-14042


ᐅ Melanie Ann Riedel, Ohio

Address: 4084 Sharon Park Ln Apt 19 Cincinnati, OH 45241-2035

Bankruptcy Case 1:09-bk-16269 Summary: "Sep 25, 2009 marked the beginning of Melanie Ann Riedel's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-01-07."
Melanie Ann Riedel — Ohio, 1:09-bk-16269


ᐅ Travis J Riedinger, Ohio

Address: 6611 Cheviot Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:09-bk-16679: "The bankruptcy filing by Travis J Riedinger, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Travis J Riedinger — Ohio, 1:09-bk-16679


ᐅ Nancy Jean Riedy, Ohio

Address: 1528 Burney Ln # 1 Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12433: "Cincinnati, OH resident Nancy Jean Riedy's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Nancy Jean Riedy — Ohio, 1:12-bk-12433


ᐅ Michael Riegel, Ohio

Address: 410 Ludlow Ave Apt 43 Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:10-bk-15708: "In Cincinnati, OH, Michael Riegel filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2010."
Michael Riegel — Ohio, 1:10-bk-15708


ᐅ Dale T Riegelsberger, Ohio

Address: 5661 Victory Dr Cincinnati, OH 45233-4658

Bankruptcy Case 1:15-bk-10203 Summary: "In a Chapter 7 bankruptcy case, Dale T Riegelsberger from Cincinnati, OH, saw their proceedings start in 2015-01-23 and complete by 04/23/2015, involving asset liquidation."
Dale T Riegelsberger — Ohio, 1:15-bk-10203


ᐅ Brian K Riehle, Ohio

Address: 4448 Harrison Ave Cincinnati, OH 45211-2302

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10303: "The bankruptcy record for Brian K Riehle from Cincinnati, OH, under Chapter 13, filed in 2010-01-20, involved setting up a repayment plan, finalized by 2014-11-18."
Brian K Riehle — Ohio, 1:10-bk-10303


ᐅ Catherine R Riehle, Ohio

Address: 4448 Harrison Ave Cincinnati, OH 45211-2302

Brief Overview of Bankruptcy Case 1:10-bk-10303: "Catherine R Riehle's Cincinnati, OH bankruptcy under Chapter 13 in 01.20.2010 led to a structured repayment plan, successfully discharged in 2014-11-18."
Catherine R Riehle — Ohio, 1:10-bk-10303


ᐅ Steven P Riehle, Ohio

Address: 7180 Swirlwood Ln Cincinnati, OH 45239-5325

Brief Overview of Bankruptcy Case 1:14-bk-14812: "The case of Steven P Riehle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Riehle — Ohio, 1:14-bk-14812


ᐅ Jennifer Rientjes, Ohio

Address: 7646 Thompson Rd Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-13800 Overview: "In a Chapter 7 bankruptcy case, Jennifer Rientjes from Cincinnati, OH, saw her proceedings start in Jun 2, 2010 and complete by September 2010, involving asset liquidation."
Jennifer Rientjes — Ohio, 1:10-bk-13800


ᐅ Kevin Rientjes, Ohio

Address: 7646 Thompson Rd Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-154847: "Kevin Rientjes's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2013, led to asset liquidation, with the case closing in 03.13.2014."
Kevin Rientjes — Ohio, 1:13-bk-15484


ᐅ Jeffrey Leo Ries, Ohio

Address: 6818 Vinewood Ave Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-14046 Overview: "In Cincinnati, OH, Jeffrey Leo Ries filed for Chapter 7 bankruptcy in 2013-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-06."
Jeffrey Leo Ries — Ohio, 1:13-bk-14046


ᐅ Leslie Ann Ries, Ohio

Address: 6355 Corbly Rd Apt 21 Cincinnati, OH 45230-1446

Brief Overview of Bankruptcy Case 1:09-bk-16160: "Chapter 13 bankruptcy for Leslie Ann Ries in Cincinnati, OH began in Sep 22, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-07."
Leslie Ann Ries — Ohio, 1:09-bk-16160


ᐅ Mary Leigh Schaa Ries, Ohio

Address: 4107 Hunting Horn Ct Apt 1 Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-12303 Summary: "The bankruptcy record of Mary Leigh Schaa Ries from Cincinnati, OH, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Mary Leigh Schaa Ries — Ohio, 1:11-bk-12303


ᐅ Joann C Riese, Ohio

Address: 7804 Cincinnati Ave Cincinnati, OH 45249

Bankruptcy Case 1:13-bk-13953 Summary: "In Cincinnati, OH, Joann C Riese filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2013."
Joann C Riese — Ohio, 1:13-bk-13953


ᐅ Joseph Riesenberg, Ohio

Address: 10084 Zig Zag Rd Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-10648 Summary: "The bankruptcy filing by Joseph Riesenberg, undertaken in February 4, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-05-15 after liquidating assets."
Joseph Riesenberg — Ohio, 1:10-bk-10648


ᐅ Lawrence J Riestenberg, Ohio

Address: 2331 Sylved Ln Cincinnati, OH 45238-3247

Brief Overview of Bankruptcy Case 1:09-bk-16404: "2009-09-30 marked the beginning of Lawrence J Riestenberg's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 12.07.2012."
Lawrence J Riestenberg — Ohio, 1:09-bk-16404


ᐅ Timothy Riggins, Ohio

Address: 1920 Compton Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-138047: "The bankruptcy filing by Timothy Riggins, undertaken in 06.20.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Timothy Riggins — Ohio, 1:11-bk-13804


ᐅ Sean C Riggs, Ohio

Address: 1078 8 Mile Rd Cincinnati, OH 45255-4735

Bankruptcy Case 1:15-bk-11127 Summary: "Sean C Riggs's bankruptcy, initiated in 2015-03-26 and concluded by 06/24/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean C Riggs — Ohio, 1:15-bk-11127


ᐅ Sharon K Riggs, Ohio

Address: 1528 Blair Ave Apt 10 Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16566: "The bankruptcy record of Sharon K Riggs from Cincinnati, OH, shows a Chapter 7 case filed in Oct 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2012."
Sharon K Riggs — Ohio, 1:11-bk-16566


ᐅ Jessica C Riggs, Ohio

Address: 3671 Coral Gables Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10641: "Cincinnati, OH resident Jessica C Riggs's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Jessica C Riggs — Ohio, 1:13-bk-10641


ᐅ Troy Wilson Riggs, Ohio

Address: 11935 Blackhawk Cir Cincinnati, OH 45240-1405

Bankruptcy Case 1:14-bk-12708 Overview: "Cincinnati, OH resident Troy Wilson Riggs's June 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Troy Wilson Riggs — Ohio, 1:14-bk-12708


ᐅ Eliza J Rigney, Ohio

Address: 5249 Hunter Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:11-bk-102207: "The bankruptcy record of Eliza J Rigney from Cincinnati, OH, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2011."
Eliza J Rigney — Ohio, 1:11-bk-10220


ᐅ Melissa Rigsby, Ohio

Address: 4326 Villa Dr Unit 1 Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:10-bk-16019: "In a Chapter 7 bankruptcy case, Melissa Rigsby from Cincinnati, OH, saw her proceedings start in Aug 31, 2010 and complete by 2010-12-09, involving asset liquidation."
Melissa Rigsby — Ohio, 1:10-bk-16019


ᐅ Willa J Riley, Ohio

Address: 1979 Dalewood Pl Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15269: "In Cincinnati, OH, Willa J Riley filed for Chapter 7 bankruptcy in 2013-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2014."
Willa J Riley — Ohio, 1:13-bk-15269


ᐅ Latousha D Riley, Ohio

Address: 1818 Lawn Ave Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-10407 Summary: "Cincinnati, OH resident Latousha D Riley's 01.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Latousha D Riley — Ohio, 1:11-bk-10407


ᐅ James Riley, Ohio

Address: 3672 Poole Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-125497: "The case of James Riley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Riley — Ohio, 1:10-bk-12549


ᐅ Nancy S Riley, Ohio

Address: 311 Walnut St Cincinnati, OH 45216-2110

Brief Overview of Bankruptcy Case 1:10-bk-12673: "Filing for Chapter 13 bankruptcy in 04/21/2010, Nancy S Riley from Cincinnati, OH, structured a repayment plan, achieving discharge in 06.14.2013."
Nancy S Riley — Ohio, 1:10-bk-12673


ᐅ Brandi D Riley, Ohio

Address: 3924 Yearling Ct Apt 9A Cincinnati, OH 45211-3886

Concise Description of Bankruptcy Case 1:14-bk-128787: "Brandi D Riley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/08/2014, led to asset liquidation, with the case closing in 2014-10-06."
Brandi D Riley — Ohio, 1:14-bk-12878


ᐅ Gina L Riley, Ohio

Address: 3918 Mcgary Dr Cincinnati, OH 45245-2414

Bankruptcy Case 1:16-bk-11943 Overview: "Gina L Riley's bankruptcy, initiated in 05.19.2016 and concluded by Aug 17, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina L Riley — Ohio, 1:16-bk-11943


ᐅ Grace Noetta Riley, Ohio

Address: 2941 Boudinot Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 13-44197-dml7: "In a Chapter 7 bankruptcy case, Grace Noetta Riley from Cincinnati, OH, saw her proceedings start in 09/12/2013 and complete by December 21, 2013, involving asset liquidation."
Grace Noetta Riley — Ohio, 13-44197


ᐅ Caprice Marie Riley, Ohio

Address: 1708 Race St Apt 4 Cincinnati, OH 45202-6466

Bankruptcy Case 1:2014-bk-13291 Summary: "Cincinnati, OH resident Caprice Marie Riley's Aug 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2014."
Caprice Marie Riley — Ohio, 1:2014-bk-13291


ᐅ Peggy A Riley, Ohio

Address: 2596 Madison Rd Apt B9 Cincinnati, OH 45208

Bankruptcy Case 1:12-bk-13278 Overview: "Cincinnati, OH resident Peggy A Riley's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Peggy A Riley — Ohio, 1:12-bk-13278


ᐅ Debra L Riley, Ohio

Address: 4315 Aicholtz Rd Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-16553: "In Cincinnati, OH, Debra L Riley filed for Chapter 7 bankruptcy in 2012-12-13. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2013."
Debra L Riley — Ohio, 1:12-bk-16553


ᐅ Hent Riley, Ohio

Address: 2710 Lincoln Ave Cincinnati, OH 45231-1520

Concise Description of Bankruptcy Case 1:09-bk-138527: "June 17, 2009 marked the beginning of Hent Riley's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 11/18/2014."
Hent Riley — Ohio, 1:09-bk-13852


ᐅ Kimberly A Riley, Ohio

Address: 6262 Mayflower Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-10587 Summary: "In Cincinnati, OH, Kimberly A Riley filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Kimberly A Riley — Ohio, 1:12-bk-10587


ᐅ Matthew R Riley, Ohio

Address: 5535 HAFT RD Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11939: "The bankruptcy filing by Matthew R Riley, undertaken in 2012-04-10 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/19/2012 after liquidating assets."
Matthew R Riley — Ohio, 1:12-bk-11939


ᐅ Della M Riley, Ohio

Address: 2234 Ravine St # 1 Cincinnati, OH 45219

Bankruptcy Case 1:11-bk-14236 Summary: "The bankruptcy filing by Della M Riley, undertaken in July 8, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 16, 2011 after liquidating assets."
Della M Riley — Ohio, 1:11-bk-14236


ᐅ Aljenia Shania Riley, Ohio

Address: 11065 Quailridge Ct Apt 3 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11294: "Aljenia Shania Riley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-03-12, led to asset liquidation, with the case closing in June 20, 2012."
Aljenia Shania Riley — Ohio, 1:12-bk-11294


ᐅ Charisse Riley, Ohio

Address: 10353 Hawkhurst Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-15301: "Cincinnati, OH resident Charisse Riley's October 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-09."
Charisse Riley — Ohio, 1:12-bk-15301


ᐅ Christopher M Rimer, Ohio

Address: 3960 9 Mile Tobasco Rd Cincinnati, OH 45255-4930

Bankruptcy Case 1:15-bk-13402 Overview: "In a Chapter 7 bankruptcy case, Christopher M Rimer from Cincinnati, OH, saw their proceedings start in Sep 1, 2015 and complete by 2015-11-30, involving asset liquidation."
Christopher M Rimer — Ohio, 1:15-bk-13402


ᐅ John E Rinderknecht, Ohio

Address: 1922 Fallbrook Ln Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-10311: "Cincinnati, OH resident John E Rinderknecht's 2013-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2013."
John E Rinderknecht — Ohio, 1:13-bk-10311


ᐅ Paul Rinderknecht, Ohio

Address: 270 Kearney St Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-18236 Overview: "The bankruptcy filing by Paul Rinderknecht, undertaken in 12/06/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Paul Rinderknecht — Ohio, 1:10-bk-18236


ᐅ Janice D Rinehart, Ohio

Address: 7420 Wynne Pl Apt 9 Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:13-bk-156297: "Janice D Rinehart's bankruptcy, initiated in 2013-12-16 and concluded by 03.26.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice D Rinehart — Ohio, 1:13-bk-15629


ᐅ Arethia C Rinfrow, Ohio

Address: 10630 Bradbury Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-138037: "The bankruptcy record of Arethia C Rinfrow from Cincinnati, OH, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/21/2013."
Arethia C Rinfrow — Ohio, 1:13-bk-13803


ᐅ Michael Jordan Ring, Ohio

Address: 6920 Miami Bluff Dr Cincinnati, OH 45227-4435

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12353: "The case of Michael Jordan Ring in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Jordan Ring — Ohio, 1:15-bk-12353


ᐅ Albert E Ringshauser, Ohio

Address: 11373 Lippelman Rd Apt 309 Cincinnati, OH 45246-4063

Bankruptcy Case 1:15-bk-13023 Summary: "The case of Albert E Ringshauser in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert E Ringshauser — Ohio, 1:15-bk-13023


ᐅ Charles Rink, Ohio

Address: 11983 1st Ave Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:10-bk-145787: "Charles Rink's bankruptcy, initiated in 07/01/2010 and concluded by 2010-10-09 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Rink — Ohio, 1:10-bk-14578


ᐅ Idamarie Rios, Ohio

Address: 4724 Glenway Ave Apt 203 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-15296: "In Cincinnati, OH, Idamarie Rios filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Idamarie Rios — Ohio, 1:10-bk-15296


ᐅ Timothy J Ripley, Ohio

Address: 420 Sunaire Ter Cincinnati, OH 45238-5123

Snapshot of U.S. Bankruptcy Proceeding Case 1:06-bk-13834: "The bankruptcy record for Timothy J Ripley from Cincinnati, OH, under Chapter 13, filed in 2006-11-02, involved setting up a repayment plan, finalized by Sep 19, 2012."
Timothy J Ripley — Ohio, 1:06-bk-13834


ᐅ Kindra L Risby, Ohio

Address: 1433 Jones St Unit C Cincinnati, OH 45214

Bankruptcy Case 1:13-bk-12934 Overview: "Kindra L Risby's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.20.2013, led to asset liquidation, with the case closing in September 28, 2013."
Kindra L Risby — Ohio, 1:13-bk-12934


ᐅ Richard Risch, Ohio

Address: 757 Genenbill Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16069: "Richard Risch's bankruptcy, initiated in Sep 1, 2010 and concluded by 12/10/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Risch — Ohio, 1:10-bk-16069


ᐅ David W Risen, Ohio

Address: 3364 Harmony Ln Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-10414 Summary: "David W Risen's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 27, 2011, led to asset liquidation, with the case closing in May 7, 2011."
David W Risen — Ohio, 1:11-bk-10414


ᐅ Michael Eddie Risner, Ohio

Address: 4633 Buckskin Trl Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 3:11-bk-32124: "Michael Eddie Risner's bankruptcy, initiated in April 2011 and concluded by 07.29.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Eddie Risner — Ohio, 3:11-bk-32124


ᐅ Trisha J Rist, Ohio

Address: 5561 Revmal Ln Cincinnati, OH 45238-4770

Bankruptcy Case 1:15-bk-10090 Summary: "The bankruptcy record of Trisha J Rist from Cincinnati, OH, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Trisha J Rist — Ohio, 1:15-bk-10090


ᐅ Chiuante Riston, Ohio

Address: 1910 Westmont Ln Apt 1808 Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:13-bk-101467: "The case of Chiuante Riston in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chiuante Riston — Ohio, 1:13-bk-10146


ᐅ Shanika Riston, Ohio

Address: 146 Woolper Ave Cincinnati, OH 45220

Bankruptcy Case 1:13-bk-11554 Overview: "In Cincinnati, OH, Shanika Riston filed for Chapter 7 bankruptcy in April 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2013."
Shanika Riston — Ohio, 1:13-bk-11554


ᐅ Tanisha Riston, Ohio

Address: 2920 Debreck Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-16091: "In a Chapter 7 bankruptcy case, Tanisha Riston from Cincinnati, OH, saw her proceedings start in 09/02/2010 and complete by Dec 11, 2010, involving asset liquidation."
Tanisha Riston — Ohio, 1:10-bk-16091


ᐅ Tanisha M Riston, Ohio

Address: 2713 E Tower Dr Apt 206 Cincinnati, OH 45238-2653

Concise Description of Bankruptcy Case 1:14-bk-100877: "In a Chapter 7 bankruptcy case, Tanisha M Riston from Cincinnati, OH, saw her proceedings start in Jan 14, 2014 and complete by April 14, 2014, involving asset liquidation."
Tanisha M Riston — Ohio, 1:14-bk-10087


ᐅ Jr Melvin L Ritchie, Ohio

Address: 120 Anderson Ferry Rd Apt 113 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12087 Summary: "Jr Melvin L Ritchie's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 30, 2013, led to asset liquidation, with the case closing in 08.13.2013."
Jr Melvin L Ritchie — Ohio, 1:13-bk-12087


ᐅ Barbara L Ritsch, Ohio

Address: 3577 Lakewood Dr Cincinnati, OH 45248-3117

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13150: "May 20, 2011 marked the beginning of Barbara L Ritsch's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 03.19.2015."
Barbara L Ritsch — Ohio, 1:11-bk-13150


ᐅ Jessica C Ritsch, Ohio

Address: 3329 Van Zandt Dr Cincinnati, OH 45211-2614

Brief Overview of Bankruptcy Case 1:10-bk-18271: "Chapter 13 bankruptcy for Jessica C Ritsch in Cincinnati, OH began in Dec 7, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11/19/2014."
Jessica C Ritsch — Ohio, 1:10-bk-18271


ᐅ Scott C Ritsch, Ohio

Address: 3329 Van Zandt Dr Cincinnati, OH 45211-2614

Brief Overview of Bankruptcy Case 1:10-bk-18271: "Scott C Ritsch's Chapter 13 bankruptcy in Cincinnati, OH started in 12/07/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/19/2014."
Scott C Ritsch — Ohio, 1:10-bk-18271


ᐅ Jr Eugene A Ritter, Ohio

Address: 8555 Kentland Ct Cincinnati, OH 45236-1311

Bankruptcy Case 1:09-bk-10122 Overview: "Filing for Chapter 13 bankruptcy in 01.13.2009, Jr Eugene A Ritter from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-02-15."
Jr Eugene A Ritter — Ohio, 1:09-bk-10122


ᐅ Michael John Ritter, Ohio

Address: 742 Watch Hill Ln Cincinnati, OH 45230-3766

Brief Overview of Bankruptcy Case 1:15-bk-10765: "In Cincinnati, OH, Michael John Ritter filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
Michael John Ritter — Ohio, 1:15-bk-10765


ᐅ Steven A Ritter, Ohio

Address: 8210 Little Harbor Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-154197: "Cincinnati, OH resident Steven A Ritter's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2014."
Steven A Ritter — Ohio, 1:13-bk-15419


ᐅ Stephen Ritze, Ohio

Address: 6004 Brierly Creek Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-11223: "Stephen Ritze's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-02-28, led to asset liquidation, with the case closing in 2010-06-08."
Stephen Ritze — Ohio, 1:10-bk-11223


ᐅ Felix Rivera, Ohio

Address: 4506 Homer Ave Cincinnati, OH 45227-2947

Bankruptcy Case 1:14-bk-14487 Overview: "In a Chapter 7 bankruptcy case, Felix Rivera from Cincinnati, OH, saw his proceedings start in 2014-10-28 and complete by January 2015, involving asset liquidation."
Felix Rivera — Ohio, 1:14-bk-14487


ᐅ Aracelis Berrios Rivera, Ohio

Address: 984 Smiley Ave Cincinnati, OH 45240-1833

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12153: "The case of Aracelis Berrios Rivera in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aracelis Berrios Rivera — Ohio, 1:16-bk-12153


ᐅ Ursula M Rivera, Ohio

Address: 4506 Homer Ave Cincinnati, OH 45227-2947

Concise Description of Bankruptcy Case 1:14-bk-144877: "In a Chapter 7 bankruptcy case, Ursula M Rivera from Cincinnati, OH, saw her proceedings start in October 2014 and complete by 2015-01-26, involving asset liquidation."
Ursula M Rivera — Ohio, 1:14-bk-14487


ᐅ Ginger Leigh Rivera, Ohio

Address: 3257 Turgot Cir Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-12515 Overview: "In a Chapter 7 bankruptcy case, Ginger Leigh Rivera from Cincinnati, OH, saw her proceedings start in May 3, 2012 and complete by 08/11/2012, involving asset liquidation."
Ginger Leigh Rivera — Ohio, 1:12-bk-12515


ᐅ Evita Marie Rivers, Ohio

Address: 1558 W Galbraith Rd Apt 20 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16647: "In Cincinnati, OH, Evita Marie Rivers filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2013."
Evita Marie Rivers — Ohio, 1:12-bk-16647


ᐅ Alice L Rivers, Ohio

Address: 3586 Reading Rd Apt 16 Cincinnati, OH 45229-2643

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12908: "The bankruptcy record of Alice L Rivers from Cincinnati, OH, shows a Chapter 7 case filed in Jul 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Alice L Rivers — Ohio, 1:14-bk-12908


ᐅ Zelda Rivkin, Ohio

Address: 5104 Evergreen Ridge Dr Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-16301 Overview: "The case of Zelda Rivkin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zelda Rivkin — Ohio, 1:10-bk-16301


ᐅ Heather M Roa, Ohio

Address: 3662 Eyrich Rd Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-11636 Summary: "In Cincinnati, OH, Heather M Roa filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2013."
Heather M Roa — Ohio, 1:13-bk-11636


ᐅ Cheryl A Roach, Ohio

Address: 3324 BRODBECK PL Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11887 Summary: "The case of Cheryl A Roach in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Roach — Ohio, 1:12-bk-11887


ᐅ Kristina Roach, Ohio

Address: 1 Arbor Cir Apt 121 Cincinnati, OH 45255-5826

Brief Overview of Bankruptcy Case 1:16-bk-12069: "The bankruptcy record of Kristina Roach from Cincinnati, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Kristina Roach — Ohio, 1:16-bk-12069


ᐅ Kathleen Roark, Ohio

Address: 4015 Estermarie Dr Apt 33 Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:10-bk-12697: "Kathleen Roark's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/21/2010, led to asset liquidation, with the case closing in July 21, 2010."
Kathleen Roark — Ohio, 1:10-bk-12697


ᐅ Amy Lynn Roark, Ohio

Address: 2036 Forestcrest Way Cincinnati, OH 45244-2917

Brief Overview of Bankruptcy Case 1:15-bk-11952: "The bankruptcy filing by Amy Lynn Roark, undertaken in May 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Amy Lynn Roark — Ohio, 1:15-bk-11952


ᐅ Brian Lee Roark, Ohio

Address: 2036 Forestcrest Way Cincinnati, OH 45244-2917

Concise Description of Bankruptcy Case 1:15-bk-119527: "In Cincinnati, OH, Brian Lee Roark filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2015."
Brian Lee Roark — Ohio, 1:15-bk-11952


ᐅ Jenise Robb, Ohio

Address: 8832 Planet Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13686: "Jenise Robb's bankruptcy, initiated in 05.27.2010 and concluded by 2010-09-04 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenise Robb — Ohio, 1:10-bk-13686


ᐅ Timothy Robb, Ohio

Address: 7098 Petri Dr Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13891: "Timothy Robb's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 7, 2010, led to asset liquidation, with the case closing in 09.15.2010."
Timothy Robb — Ohio, 1:10-bk-13891


ᐅ Damon L Robbins, Ohio

Address: PO Box 11171 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-13488 Summary: "The bankruptcy record of Damon L Robbins from Cincinnati, OH, shows a Chapter 7 case filed in Jun 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2012."
Damon L Robbins — Ohio, 1:12-bk-13488


ᐅ Damon Robbins, Ohio

Address: 4411 Race Rd Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12983: "Cincinnati, OH resident Damon Robbins's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-08."
Damon Robbins — Ohio, 1:10-bk-12983


ᐅ Jennifer D Robbins, Ohio

Address: 224 N Cooper Ave Cincinnati, OH 45215-3011

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-14049: "Filing for Chapter 13 bankruptcy in July 25, 2008, Jennifer D Robbins from Cincinnati, OH, structured a repayment plan, achieving discharge in Dec 16, 2013."
Jennifer D Robbins — Ohio, 1:08-bk-14049


ᐅ Denotra S Robbins, Ohio

Address: 11937 Briarfield Ct Cincinnati, OH 45240-1407

Brief Overview of Bankruptcy Case 1:15-bk-13368: "The bankruptcy record of Denotra S Robbins from Cincinnati, OH, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Denotra S Robbins — Ohio, 1:15-bk-13368


ᐅ John Wade Robbins, Ohio

Address: 1830 Tilden Ave Cincinnati, OH 45212-2518

Bankruptcy Case 1:14-bk-13555 Summary: "Cincinnati, OH resident John Wade Robbins's Aug 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
John Wade Robbins — Ohio, 1:14-bk-13555


ᐅ Michael K Robbins, Ohio

Address: 252 N Cooper Ave Cincinnati, OH 45215-3011

Brief Overview of Bankruptcy Case 1:08-bk-14049: "In their Chapter 13 bankruptcy case filed in 2008-07-25, Cincinnati, OH's Michael K Robbins agreed to a debt repayment plan, which was successfully completed by December 2013."
Michael K Robbins — Ohio, 1:08-bk-14049


ᐅ Antjuan L Robbinson, Ohio

Address: 12120 S Pine Dr Apt 320 Cincinnati, OH 45241-1979

Brief Overview of Bankruptcy Case 1:15-bk-12918: "Antjuan L Robbinson's bankruptcy, initiated in July 2015 and concluded by 10/26/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antjuan L Robbinson — Ohio, 1:15-bk-12918