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 Rickey G Roper, Ohio

Address: 1047 Thunderbird Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16430: "In Cincinnati, OH, Rickey G Roper filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2012."
Rickey G Roper — Ohio, 1:11-bk-16430


ᐅ Sonia M Roper, Ohio

Address: 3301 Drexel Pl Apt 2 Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-12423 Overview: "In a Chapter 7 bankruptcy case, Sonia M Roper from Cincinnati, OH, saw her proceedings start in 04/30/2012 and complete by 2012-08-08, involving asset liquidation."
Sonia M Roper — Ohio, 1:12-bk-12423


ᐅ April A Roscoe, Ohio

Address: 9251 Bluegate Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-15414 Summary: "April A Roscoe's bankruptcy, initiated in September 2, 2011 and concluded by 2011-12-11 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April A Roscoe — Ohio, 1:11-bk-15414


ᐅ Amy E Rose, Ohio

Address: 1738 Beacon St Apt 2 Cincinnati, OH 45230-2035

Concise Description of Bankruptcy Case 1:09-bk-144377: "07/13/2009 marked the beginning of Amy E Rose's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by March 2013."
Amy E Rose — Ohio, 1:09-bk-14437


ᐅ Sherry A Rose, Ohio

Address: 6057 Stanhill Ct Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:12-bk-145017: "In a Chapter 7 bankruptcy case, Sherry A Rose from Cincinnati, OH, saw her proceedings start in Aug 20, 2012 and complete by November 28, 2012, involving asset liquidation."
Sherry A Rose — Ohio, 1:12-bk-14501


ᐅ Steven A Rose, Ohio

Address: 3105 Sovereign Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-12329 Summary: "In a Chapter 7 bankruptcy case, Steven A Rose from Cincinnati, OH, saw their proceedings start in 2012-04-26 and complete by August 2012, involving asset liquidation."
Steven A Rose — Ohio, 1:12-bk-12329


ᐅ Collenuia Tonya Rose, Ohio

Address: 1236 Arapaho Ln Apt 104 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:12-bk-155847: "The bankruptcy record of Collenuia Tonya Rose from Cincinnati, OH, shows a Chapter 7 case filed in Oct 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Collenuia Tonya Rose — Ohio, 1:12-bk-15584


ᐅ Mark A Rose, Ohio

Address: 3023 Glenmore Ave Apt 1 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-13674 Overview: "The case of Mark A Rose in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Rose — Ohio, 1:13-bk-13674


ᐅ Melanie Denise Rose, Ohio

Address: 643 Fairborn Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-11169: "The bankruptcy record of Melanie Denise Rose from Cincinnati, OH, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2013."
Melanie Denise Rose — Ohio, 1:13-bk-11169


ᐅ Serenity Lynn Rose, Ohio

Address: 7020 Bridgetown Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:11-bk-121317: "The bankruptcy filing by Serenity Lynn Rose, undertaken in 04/11/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/19/2011 after liquidating assets."
Serenity Lynn Rose — Ohio, 1:11-bk-12131


ᐅ Amanda Rose, Ohio

Address: 3706 Vernier Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-12242: "The bankruptcy filing by Amanda Rose, undertaken in May 8, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/16/2013 after liquidating assets."
Amanda Rose — Ohio, 1:13-bk-12242


ᐅ Ii Clifford James Roseberry, Ohio

Address: 9076 Trinidad Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14159: "The case of Ii Clifford James Roseberry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Clifford James Roseberry — Ohio, 1:13-bk-14159


ᐅ Brynne Rosemeyer, Ohio

Address: 3267 Midden Cir Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-17191 Summary: "The bankruptcy filing by Brynne Rosemeyer, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Brynne Rosemeyer — Ohio, 1:09-bk-17191


ᐅ Kenneth Rosemeyer, Ohio

Address: 2520 Meyerhill Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-184387: "Kenneth Rosemeyer's bankruptcy, initiated in Dec 14, 2010 and concluded by 2011-03-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Rosemeyer — Ohio, 1:10-bk-18438


ᐅ Kristy M Rosen, Ohio

Address: 787 Delhi Ave Cincinnati, OH 45204-1223

Concise Description of Bankruptcy Case 1:14-bk-139547: "Kristy M Rosen's bankruptcy, initiated in September 2014 and concluded by December 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy M Rosen — Ohio, 1:14-bk-13954


ᐅ Chad L Rosen, Ohio

Address: 787 Delhi Ave Cincinnati, OH 45204-1223

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13954: "The case of Chad L Rosen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad L Rosen — Ohio, 1:14-bk-13954


ᐅ Barbara A Rosenacker, Ohio

Address: 6621 Winton Rd Cincinnati, OH 45224-1300

Brief Overview of Bankruptcy Case 1:14-bk-14611: "Cincinnati, OH resident Barbara A Rosenacker's 11.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Barbara A Rosenacker — Ohio, 1:14-bk-14611


ᐅ Earl J Rosenbalm, Ohio

Address: 4224 Cherry St Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:13-bk-145027: "The bankruptcy record of Earl J Rosenbalm from Cincinnati, OH, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2014."
Earl J Rosenbalm — Ohio, 1:13-bk-14502


ᐅ Felecia Rosenberg, Ohio

Address: 3627 Michigan Ave Apt 1 Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:10-bk-184847: "The case of Felecia Rosenberg in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felecia Rosenberg — Ohio, 1:10-bk-18484


ᐅ Todd M Rosenberger, Ohio

Address: 2701 Minot Ave Cincinnati, OH 45209

Bankruptcy Case 1:11-bk-10092 Overview: "The case of Todd M Rosenberger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd M Rosenberger — Ohio, 1:11-bk-10092


ᐅ Mitchell L Rosenfield, Ohio

Address: 1561 Saint Clair Ave Cincinnati, OH 45231-4468

Concise Description of Bankruptcy Case 11-23748-bam7: "The case of Mitchell L Rosenfield in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell L Rosenfield — Ohio, 11-23748


ᐅ Jr John Rosewood, Ohio

Address: 2784 Morningridge Dr Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14662 Summary: "Jr John Rosewood's bankruptcy, initiated in July 7, 2010 and concluded by October 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Rosewood — Ohio, 1:10-bk-14662


ᐅ Kala Rosey, Ohio

Address: 7925 Burgundy Ln Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:10-bk-11688: "The bankruptcy filing by Kala Rosey, undertaken in Mar 18, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Kala Rosey — Ohio, 1:10-bk-11688


ᐅ Lynnette M Rosey, Ohio

Address: 3947 Drew Ave Cincinnati, OH 45248-3242

Brief Overview of Bankruptcy Case 1:12-bk-11441: "The bankruptcy record for Lynnette M Rosey from Cincinnati, OH, under Chapter 13, filed in 03/20/2012, involved setting up a repayment plan, finalized by January 15, 2015."
Lynnette M Rosey — Ohio, 1:12-bk-11441


ᐅ Russell A Rosey, Ohio

Address: 3297 South Rd Cincinnati, OH 45248-2912

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11441: "In his Chapter 13 bankruptcy case filed in March 20, 2012, Cincinnati, OH's Russell A Rosey agreed to a debt repayment plan, which was successfully completed by January 15, 2015."
Russell A Rosey — Ohio, 1:12-bk-11441


ᐅ Latasha L Ross, Ohio

Address: 5556 Attica Ave Cincinnati, OH 45212-1802

Brief Overview of Bankruptcy Case 1:16-bk-10481: "Latasha L Ross's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2016, led to asset liquidation, with the case closing in 05/17/2016."
Latasha L Ross — Ohio, 1:16-bk-10481


ᐅ Meisha Ross, Ohio

Address: 881 Grand Cypress Ct Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18067: "The case of Meisha Ross in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meisha Ross — Ohio, 1:09-bk-18067


ᐅ Dwight Ross, Ohio

Address: 7375 Pippin Rd Apt NO1 Cincinnati, OH 45239

Bankruptcy Case 1:09-bk-18378 Overview: "In a Chapter 7 bankruptcy case, Dwight Ross from Cincinnati, OH, saw his proceedings start in 2009-12-17 and complete by 2010-03-27, involving asset liquidation."
Dwight Ross — Ohio, 1:09-bk-18378


ᐅ Sonja R Ross, Ohio

Address: 1570 Meredith Dr Unit 4 Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-12248 Overview: "Sonja R Ross's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-05-09, led to asset liquidation, with the case closing in August 2013."
Sonja R Ross — Ohio, 1:13-bk-12248


ᐅ Yvette L Ross, Ohio

Address: 2961 Commodore Ln Apt 16 Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-119347: "Cincinnati, OH resident Yvette L Ross's 04.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Yvette L Ross — Ohio, 1:13-bk-11934


ᐅ Joshua C Ross, Ohio

Address: 2700 Minot Ave Cincinnati, OH 45209

Bankruptcy Case 1:13-bk-14353 Summary: "The bankruptcy record of Joshua C Ross from Cincinnati, OH, shows a Chapter 7 case filed in September 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-28."
Joshua C Ross — Ohio, 1:13-bk-14353


ᐅ Toni Nicole Ross, Ohio

Address: 128 Beckham Way Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-14419 Summary: "The case of Toni Nicole Ross in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Nicole Ross — Ohio, 1:12-bk-14419


ᐅ Brian Ross, Ohio

Address: 1235 Thurnridge Dr Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-16388 Summary: "Brian Ross's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-16, led to asset liquidation, with the case closing in 2010-12-25."
Brian Ross — Ohio, 1:10-bk-16388


ᐅ Kevin Jesse Ross, Ohio

Address: 1877 Walker St Cincinnati, OH 45202-0943

Bankruptcy Case 1:15-bk-10661 Overview: "Kevin Jesse Ross's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-02-26, led to asset liquidation, with the case closing in 05.27.2015."
Kevin Jesse Ross — Ohio, 1:15-bk-10661


ᐅ Trina Jeannette Ross, Ohio

Address: 3322 Gamble Ave Cincinnati, OH 45211-5616

Brief Overview of Bankruptcy Case 1:16-bk-10498: "In Cincinnati, OH, Trina Jeannette Ross filed for Chapter 7 bankruptcy in Feb 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2016."
Trina Jeannette Ross — Ohio, 1:16-bk-10498


ᐅ Rebecca S Ross, Ohio

Address: 3530 Markay Ct Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-11615 Overview: "The case of Rebecca S Ross in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca S Ross — Ohio, 1:13-bk-11615


ᐅ Iii Raymond Ross, Ohio

Address: 1533 Fawnvista Ln Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-13376 Overview: "In a Chapter 7 bankruptcy case, Iii Raymond Ross from Cincinnati, OH, saw their proceedings start in May 17, 2010 and complete by 08.25.2010, involving asset liquidation."
Iii Raymond Ross — Ohio, 1:10-bk-13376


ᐅ Regina L Ross, Ohio

Address: 3556 Wabash Ave Cincinnati, OH 45207

Bankruptcy Case 1:11-bk-15584 Overview: "In Cincinnati, OH, Regina L Ross filed for Chapter 7 bankruptcy in Sep 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2011."
Regina L Ross — Ohio, 1:11-bk-15584


ᐅ Carlos Demetrius Ross, Ohio

Address: 3040 Woodburn Ave Apt 1 Cincinnati, OH 45206-1489

Concise Description of Bankruptcy Case 1:14-bk-110907: "The bankruptcy filing by Carlos Demetrius Ross, undertaken in Mar 20, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-06-18 after liquidating assets."
Carlos Demetrius Ross — Ohio, 1:14-bk-11090


ᐅ Ivan P Ross, Ohio

Address: 835 Poplar St Apt 407 Cincinnati, OH 45214

Bankruptcy Case 1:12-bk-12312 Summary: "Ivan P Ross's bankruptcy, initiated in 2012-04-26 and concluded by August 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan P Ross — Ohio, 1:12-bk-12312


ᐅ Jacob A Ross, Ohio

Address: 3901 Limerick Ave Cincinnati, OH 45236-1641

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12380: "The case of Jacob A Ross in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob A Ross — Ohio, 1:14-bk-12380


ᐅ Jesse Ross, Ohio

Address: 3259 Glendora Ave Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:10-bk-13392: "Jesse Ross's bankruptcy, initiated in 2010-05-18 and concluded by August 26, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Ross — Ohio, 1:10-bk-13392


ᐅ Marc S Ross, Ohio

Address: 7405 Aracoma Forest Dr Cincinnati, OH 45237-2335

Bankruptcy Case 1:16-bk-11645 Overview: "In Cincinnati, OH, Marc S Ross filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Marc S Ross — Ohio, 1:16-bk-11645


ᐅ Jamarr A Ross, Ohio

Address: 1570 Meredith Dr Unit 12 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16047: "Cincinnati, OH resident Jamarr A Ross's Oct 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2012."
Jamarr A Ross — Ohio, 1:11-bk-16047


ᐅ Joel Ross, Ohio

Address: 660 Derby Ave Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12623: "Cincinnati, OH resident Joel Ross's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Joel Ross — Ohio, 1:11-bk-12623


ᐅ Bruce C Rossell, Ohio

Address: 6250 Salem Rd Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-15639: "The bankruptcy record of Bruce C Rossell from Cincinnati, OH, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-24."
Bruce C Rossell — Ohio, 1:11-bk-15639


ᐅ Bradley Ervin Rost, Ohio

Address: 3811 Forest Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:12-bk-15785: "The case of Bradley Ervin Rost in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Ervin Rost — Ohio, 1:12-bk-15785


ᐅ George Edward Roth, Ohio

Address: 3001 Westwood Northern Blvd Apt 6 Cincinnati, OH 45211-3627

Brief Overview of Bankruptcy Case 1:15-bk-12212: "The bankruptcy filing by George Edward Roth, undertaken in June 4, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
George Edward Roth — Ohio, 1:15-bk-12212


ᐅ Victor H Roth, Ohio

Address: 850 Heatherstone Dr Cincinnati, OH 45240-2543

Bankruptcy Case 1:14-bk-14562 Overview: "Victor H Roth's bankruptcy, initiated in Oct 30, 2014 and concluded by January 28, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor H Roth — Ohio, 1:14-bk-14562


ᐅ Michael Roth, Ohio

Address: 12078 Wincanton Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-13921: "Cincinnati, OH resident Michael Roth's June 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Michael Roth — Ohio, 1:10-bk-13921


ᐅ Joseph N Rothenbach, Ohio

Address: 2735 Edroy Ct Apt 57 Cincinnati, OH 45209

Bankruptcy Case 1:11-bk-15910 Overview: "In Cincinnati, OH, Joseph N Rothenbach filed for Chapter 7 bankruptcy in September 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2012."
Joseph N Rothenbach — Ohio, 1:11-bk-15910


ᐅ Mark Rothenbusch, Ohio

Address: 5533 Jamies Oak Ct Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:09-bk-18501: "Mark Rothenbusch's bankruptcy, initiated in 12.22.2009 and concluded by April 5, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Rothenbusch — Ohio, 1:09-bk-18501


ᐅ Ashley N Rothering, Ohio

Address: 6529 Glade Ave Cincinnati, OH 45230-2837

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10480: "Ashley N Rothering's Cincinnati, OH bankruptcy under Chapter 13 in 2010-01-28 led to a structured repayment plan, successfully discharged in 04.06.2015."
Ashley N Rothering — Ohio, 1:10-bk-10480


ᐅ Shawn D Rothering, Ohio

Address: 4781 Stoneybrook Rd Cincinnati, OH 45244-1120

Brief Overview of Bankruptcy Case 1:16-bk-11264: "In Cincinnati, OH, Shawn D Rothering filed for Chapter 7 bankruptcy in April 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-01."
Shawn D Rothering — Ohio, 1:16-bk-11264


ᐅ Mark Rothmayer, Ohio

Address: 8728 Woodview Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-128937: "Mark Rothmayer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.28.2010, led to asset liquidation, with the case closing in 08/06/2010."
Mark Rothmayer — Ohio, 1:10-bk-12893


ᐅ Joseph W Rottinghaus, Ohio

Address: 227 Thisbe Ave Cincinnati, OH 45233-1214

Concise Description of Bankruptcy Case 11-46577-PBS7: "The bankruptcy record of Joseph W Rottinghaus from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2011."
Joseph W Rottinghaus — Ohio, 11-46577


ᐅ Angela M Rouden, Ohio

Address: 1148 Towanda Ter Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:11-bk-125957: "The bankruptcy record of Angela M Rouden from Cincinnati, OH, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2011."
Angela M Rouden — Ohio, 1:11-bk-12595


ᐅ Lamar Roulhac, Ohio

Address: 2084 Quail Ct Apt 7 Cincinnati, OH 45240-2754

Bankruptcy Case 1:09-bk-11935 Overview: "Chapter 13 bankruptcy for Lamar Roulhac in Cincinnati, OH began in 2009-04-01, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Lamar Roulhac — Ohio, 1:09-bk-11935


ᐅ Beverly D Roundtree, Ohio

Address: 1232 W Galbraith Rd Apt 16 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-11794: "Beverly D Roundtree's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 16, 2013, led to asset liquidation, with the case closing in July 2013."
Beverly D Roundtree — Ohio, 1:13-bk-11794


ᐅ Rhonda Renee Rountree, Ohio

Address: 4329 Schinkal Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:11-bk-139797: "The bankruptcy record of Rhonda Renee Rountree from Cincinnati, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2011."
Rhonda Renee Rountree — Ohio, 1:11-bk-13979


ᐅ Jr Ronald Rouse, Ohio

Address: 162 Chelsea Pl Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-16389 Overview: "The bankruptcy record of Jr Ronald Rouse from Cincinnati, OH, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 25, 2010."
Jr Ronald Rouse — Ohio, 1:10-bk-16389


ᐅ Randy W Rouse, Ohio

Address: 7834 Kirkland Dr Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-12944 Summary: "The bankruptcy record of Randy W Rouse from Cincinnati, OH, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2012."
Randy W Rouse — Ohio, 1:12-bk-12944


ᐅ Stephanie L Rouse, Ohio

Address: 6453 Simon Dr Cincinnati, OH 45233-4559

Bankruptcy Case 1:14-bk-15003 Overview: "The case of Stephanie L Rouse in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Rouse — Ohio, 1:14-bk-15003


ᐅ Jason M Rouse, Ohio

Address: 5451 Woodhaven Dr Cincinnati, OH 45248-5113

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15003: "In a Chapter 7 bankruptcy case, Jason M Rouse from Cincinnati, OH, saw their proceedings start in December 2014 and complete by 2015-03-05, involving asset liquidation."
Jason M Rouse — Ohio, 1:14-bk-15003


ᐅ Carolyn Rousey, Ohio

Address: 1628 Dauner Ave Apt 1 Cincinnati, OH 45207

Bankruptcy Case 1:13-bk-13678 Overview: "Cincinnati, OH resident Carolyn Rousey's 2013-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-14."
Carolyn Rousey — Ohio, 1:13-bk-13678


ᐅ Bridget A Rousseau, Ohio

Address: 11651 Norbourne Dr Apt 1215 Cincinnati, OH 45240-4465

Bankruptcy Case 1:11-bk-11034 Summary: "Filing for Chapter 13 bankruptcy in 02/25/2011, Bridget A Rousseau from Cincinnati, OH, structured a repayment plan, achieving discharge in 01/23/2015."
Bridget A Rousseau — Ohio, 1:11-bk-11034


ᐅ Ronald A Rousseau, Ohio

Address: 1521 Karahill Dr Cincinnati, OH 45240-2203

Brief Overview of Bankruptcy Case 1:11-bk-11034: "Ronald A Rousseau, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in February 25, 2011, culminating in its successful completion by Jan 23, 2015."
Ronald A Rousseau — Ohio, 1:11-bk-11034


ᐅ Brian Christopher Rowe, Ohio

Address: 317 N Cooper Ave Cincinnati, OH 45215-2904

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10284: "Brian Christopher Rowe, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2010-01-20, culminating in its successful completion by 2013-04-22."
Brian Christopher Rowe — Ohio, 1:10-bk-10284


ᐅ Tonja S Rowe, Ohio

Address: 680 Greenwood Ave Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-11411 Summary: "Cincinnati, OH resident Tonja S Rowe's 03/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2012."
Tonja S Rowe — Ohio, 1:12-bk-11411


ᐅ Michael D Rowekamp, Ohio

Address: PO Box 531161 Cincinnati, OH 45253

Bankruptcy Case 1:13-bk-10963 Summary: "Michael D Rowekamp's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 6, 2013, led to asset liquidation, with the case closing in June 2013."
Michael D Rowekamp — Ohio, 1:13-bk-10963


ᐅ Noah C Rowell, Ohio

Address: 3961 Youngman Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:11-bk-15645: "The bankruptcy filing by Noah C Rowell, undertaken in 09.16.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Noah C Rowell — Ohio, 1:11-bk-15645


ᐅ Crystal Renee Rowland, Ohio

Address: 5054 Anderson Pl Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-16490 Overview: "The bankruptcy record of Crystal Renee Rowland from Cincinnati, OH, shows a Chapter 7 case filed in 2012-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-21."
Crystal Renee Rowland — Ohio, 1:12-bk-16490


ᐅ Michael A Roy, Ohio

Address: 6807 Kildare Dr Cincinnati, OH 45233-4308

Bankruptcy Case 1:09-bk-17347 Overview: "November 2, 2009 marked the beginning of Michael A Roy's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 01/09/2013."
Michael A Roy — Ohio, 1:09-bk-17347


ᐅ Phillip C Roy, Ohio

Address: 2634 Leslie Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13791: "The bankruptcy record of Phillip C Roy from Cincinnati, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Phillip C Roy — Ohio, 1:12-bk-13791


ᐅ Rick L Roy, Ohio

Address: 4165 Hutchinson Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-154467: "Cincinnati, OH resident Rick L Roy's 11/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2014."
Rick L Roy — Ohio, 1:13-bk-15446


ᐅ Lorrie Royse, Ohio

Address: 7211 Creekview Dr Apt 3 Cincinnati, OH 45247

Bankruptcy Case 1:09-bk-16984 Summary: "The bankruptcy record of Lorrie Royse from Cincinnati, OH, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Lorrie Royse — Ohio, 1:09-bk-16984


ᐅ Melissa R Royse, Ohio

Address: 1324 Tallberry Dr Cincinnati, OH 45230-2318

Brief Overview of Bankruptcy Case 1:14-bk-12321: "Cincinnati, OH resident Melissa R Royse's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Melissa R Royse — Ohio, 1:14-bk-12321


ᐅ Debbie Lynn Rozan, Ohio

Address: 5708 Grace Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-12941: "Debbie Lynn Rozan's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 20, 2013, led to asset liquidation, with the case closing in 09.28.2013."
Debbie Lynn Rozan — Ohio, 1:13-bk-12941


ᐅ Joseph B Sabo, Ohio

Address: 1417 Sycamore St Apt 2 Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:11-bk-13129: "The bankruptcy filing by Joseph B Sabo, undertaken in 05.19.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 27, 2011 after liquidating assets."
Joseph B Sabo — Ohio, 1:11-bk-13129


ᐅ Mary Sabo, Ohio

Address: 5654 Cheviot Rd Apt 6 Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-16414 Overview: "Mary Sabo's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-18, led to asset liquidation, with the case closing in 12.27.2010."
Mary Sabo — Ohio, 1:10-bk-16414


ᐅ Joseph Rocco Sacco, Ohio

Address: 88 Farragut Rd Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:11-bk-167887: "Joseph Rocco Sacco's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/14/2011, led to asset liquidation, with the case closing in 2012-02-22."
Joseph Rocco Sacco — Ohio, 1:11-bk-16788


ᐅ Elyse Wendy L Sacks, Ohio

Address: 1126 Alnetta Dr Cincinnati, OH 45230-4014

Bankruptcy Case 1:09-bk-15411 Overview: "The bankruptcy record for Elyse Wendy L Sacks from Cincinnati, OH, under Chapter 13, filed in 2009-08-24, involved setting up a repayment plan, finalized by July 23, 2013."
Elyse Wendy L Sacks — Ohio, 1:09-bk-15411


ᐅ Sherman R Saddler, Ohio

Address: 8851 Desoto Dr Cincinnati, OH 45231-4444

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11136: "Sherman R Saddler's bankruptcy, initiated in 2014-03-22 and concluded by June 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherman R Saddler — Ohio, 1:14-bk-11136


ᐅ Joseph Omotayo Sadiku, Ohio

Address: 2965 Fourtowers Dr Apt 5 Cincinnati, OH 45238-2553

Bankruptcy Case 1:16-bk-12456 Summary: "Joseph Omotayo Sadiku's bankruptcy, initiated in 2016-06-30 and concluded by Sep 28, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Omotayo Sadiku — Ohio, 1:16-bk-12456


ᐅ Iii Lemuel Sadler, Ohio

Address: 8548 Mockingbird Ln Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-12929: "The bankruptcy filing by Iii Lemuel Sadler, undertaken in 2010-04-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Iii Lemuel Sadler — Ohio, 1:10-bk-12929


ᐅ Joel V Sadler, Ohio

Address: 6226 Ridgeacres Dr Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-10618 Overview: "Joel V Sadler's bankruptcy, initiated in 02/10/2012 and concluded by 2012-05-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel V Sadler — Ohio, 1:12-bk-10618


ᐅ Leona C Sadler, Ohio

Address: 700 Derrick Turnbow Ave Cincinnati, OH 45214-2706

Bankruptcy Case 1:15-bk-12321 Overview: "In Cincinnati, OH, Leona C Sadler filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Leona C Sadler — Ohio, 1:15-bk-12321


ᐅ Napoleon Sadler, Ohio

Address: 784 Greenwood Ave Apt 501 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:10-bk-156677: "Napoleon Sadler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/17/2010, led to asset liquidation, with the case closing in Nov 25, 2010."
Napoleon Sadler — Ohio, 1:10-bk-15667


ᐅ Charles J Saffron, Ohio

Address: 2815 Almester Dr Cincinnati, OH 45211-7603

Bankruptcy Case 1:15-bk-14004 Summary: "Cincinnati, OH resident Charles J Saffron's Oct 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2016."
Charles J Saffron — Ohio, 1:15-bk-14004


ᐅ Jeanette Saffron, Ohio

Address: 2815 Almester Dr Cincinnati, OH 45211-7603

Bankruptcy Case 1:15-bk-14004 Summary: "Jeanette Saffron's bankruptcy, initiated in 2015-10-16 and concluded by 2016-01-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Saffron — Ohio, 1:15-bk-14004


ᐅ Nancy E Safran, Ohio

Address: 6728 Chestnut St Cincinnati, OH 45227-3607

Brief Overview of Bankruptcy Case 1:16-bk-12046: "Nancy E Safran's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 26, 2016, led to asset liquidation, with the case closing in Aug 24, 2016."
Nancy E Safran — Ohio, 1:16-bk-12046


ᐅ Laura Sager, Ohio

Address: 7030 Ohio Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-10937 Summary: "Laura Sager's bankruptcy, initiated in February 2010 and concluded by 2010-05-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Sager — Ohio, 1:10-bk-10937


ᐅ Robert C Sager, Ohio

Address: 7030 Ohio Ave Cincinnati, OH 45236-3545

Bankruptcy Case 1:09-bk-12868 Overview: "May 8, 2009 marked the beginning of Robert C Sager's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 02.15.2013."
Robert C Sager — Ohio, 1:09-bk-12868


ᐅ Laura Sagrati, Ohio

Address: 9853 Timbers Dr Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13011: "Laura Sagrati's bankruptcy, initiated in April 2010 and concluded by Aug 8, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Sagrati — Ohio, 1:10-bk-13011


ᐅ Sr Alfred J Sagrati, Ohio

Address: 5705 Charteroak Dr Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-13939 Overview: "Sr Alfred J Sagrati's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 20, 2012, led to asset liquidation, with the case closing in October 28, 2012."
Sr Alfred J Sagrati — Ohio, 1:12-bk-13939


ᐅ Louis Michael Saksefski, Ohio

Address: 9910 Arborwood Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-120007: "Louis Michael Saksefski's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 4, 2011, led to asset liquidation, with the case closing in July 13, 2011."
Louis Michael Saksefski — Ohio, 1:11-bk-12000


ᐅ Doris Salamandra, Ohio

Address: 2305 Glenside Ave Cincinnati, OH 45212-1252

Brief Overview of Bankruptcy Case 1:15-bk-10535: "Doris Salamandra's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/19/2015, led to asset liquidation, with the case closing in 2015-05-20."
Doris Salamandra — Ohio, 1:15-bk-10535


ᐅ Manuel Salazar, Ohio

Address: 834 Sunset Ave Apt 4 Cincinnati, OH 45205-2092

Bankruptcy Case 1:14-bk-12201 Overview: "The case of Manuel Salazar in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Salazar — Ohio, 1:14-bk-12201


ᐅ Jawanza Ahmed Salih, Ohio

Address: 2514 Mustang Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-14388: "The bankruptcy filing by Jawanza Ahmed Salih, undertaken in 07/18/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/26/2011 after liquidating assets."
Jawanza Ahmed Salih — Ohio, 1:11-bk-14388


ᐅ Kevin Salkil, Ohio

Address: 8668 Daly Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-111707: "Cincinnati, OH resident Kevin Salkil's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Kevin Salkil — Ohio, 1:10-bk-11170