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 Amr Sallam, Ohio

Address: 11540 Olde Gate Dr Apt C Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-126457: "Amr Sallam's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-04-20, led to asset liquidation, with the case closing in 2010-07-29."
Amr Sallam — Ohio, 1:10-bk-12645


ᐅ Kelcey T Sally, Ohio

Address: 3909 Boudinot Ave Apt 8 Cincinnati, OH 45211-3600

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11335: "The bankruptcy filing by Kelcey T Sally, undertaken in 04.01.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Kelcey T Sally — Ohio, 1:2014-bk-11335


ᐅ Ashanti A Salter, Ohio

Address: 6711 Rutherford Ct Cincinnati, OH 45239-5649

Bankruptcy Case 1:15-bk-11676 Summary: "The bankruptcy filing by Ashanti A Salter, undertaken in 2015-04-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Ashanti A Salter — Ohio, 1:15-bk-11676


ᐅ Shatrina L Salter, Ohio

Address: PO Box 37120 Cincinnati, OH 45222-0120

Concise Description of Bankruptcy Case 1:16-bk-104147: "Cincinnati, OH resident Shatrina L Salter's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Shatrina L Salter — Ohio, 1:16-bk-10414


ᐅ Shirley L Salter, Ohio

Address: 12171 Regency Run Ct Apt 7 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-13094: "The bankruptcy record of Shirley L Salter from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Shirley L Salter — Ohio, 1:11-bk-13094


ᐅ Jr James Normal Salter, Ohio

Address: 9637 Arvin Ave Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-16852 Overview: "Jr James Normal Salter's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2011, led to asset liquidation, with the case closing in 02.24.2012."
Jr James Normal Salter — Ohio, 1:11-bk-16852


ᐅ Marc A Salter, Ohio

Address: 4537 E Galbraith Rd Cincinnati, OH 45236-2721

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10205: "Cincinnati, OH resident Marc A Salter's January 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2014."
Marc A Salter — Ohio, 1:14-bk-10205


ᐅ Timothy Earl Salyer, Ohio

Address: 2388 Nova Ave Cincinnati, OH 45238-3406

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14658: "In a Chapter 7 bankruptcy case, Timothy Earl Salyer from Cincinnati, OH, saw his proceedings start in 12/02/2015 and complete by Mar 1, 2016, involving asset liquidation."
Timothy Earl Salyer — Ohio, 1:15-bk-14658


ᐅ Crystal M Salyers, Ohio

Address: 4319 Fischer Ln Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-12318 Summary: "Crystal M Salyers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-04-18, led to asset liquidation, with the case closing in 2011-07-27."
Crystal M Salyers — Ohio, 1:11-bk-12318


ᐅ Jennifer M Salyers, Ohio

Address: 11720 Passage Way Apt 125 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-16515: "In a Chapter 7 bankruptcy case, Jennifer M Salyers from Cincinnati, OH, saw her proceedings start in 2011-10-28 and complete by 2012-02-05, involving asset liquidation."
Jennifer M Salyers — Ohio, 1:11-bk-16515


ᐅ John A Salyers, Ohio

Address: 12122 Spalding Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14139 Summary: "John A Salyers's bankruptcy, initiated in July 2012 and concluded by November 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Salyers — Ohio, 1:12-bk-14139


ᐅ Domenico G Salzano, Ohio

Address: 4004 Akochia Ave Cincinnati, OH 45205-1034

Bankruptcy Case 1:14-bk-13019 Summary: "In a Chapter 7 bankruptcy case, Domenico G Salzano from Cincinnati, OH, saw their proceedings start in 07/16/2014 and complete by 2014-10-14, involving asset liquidation."
Domenico G Salzano — Ohio, 1:14-bk-13019


ᐅ Henry M Salzl, Ohio

Address: 1301 Tallberry Dr Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:12-bk-11781: "Henry M Salzl's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/02/2012, led to asset liquidation, with the case closing in Jul 11, 2012."
Henry M Salzl — Ohio, 1:12-bk-11781


ᐅ Wanda Samba, Ohio

Address: 5705 Kingsway Ct W Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-124277: "In Cincinnati, OH, Wanda Samba filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2011."
Wanda Samba — Ohio, 1:11-bk-12427


ᐅ Amilia Denise Sami, Ohio

Address: 3414 W 8th St Apt 410 Cincinnati, OH 45205-2358

Bankruptcy Case 1:15-bk-11695 Summary: "The bankruptcy filing by Amilia Denise Sami, undertaken in 2015-04-30 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Amilia Denise Sami — Ohio, 1:15-bk-11695


ᐅ Robert J Sammons, Ohio

Address: 27 Ridgeway Rd Cincinnati, OH 45216-1001

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13956: "The case of Robert J Sammons in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Sammons — Ohio, 1:15-bk-13956


ᐅ V Lefelse Sammons, Ohio

Address: 27 Ridgeway Rd Cincinnati, OH 45216-1001

Bankruptcy Case 1:15-bk-13956 Summary: "V Lefelse Sammons's bankruptcy, initiated in October 13, 2015 and concluded by January 11, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
V Lefelse Sammons — Ohio, 1:15-bk-13956


ᐅ Eileen Sample, Ohio

Address: 6506 Visitation Dr Cincinnati, OH 45248-2921

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12155: "The bankruptcy filing by Eileen Sample, undertaken in May 29, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
Eileen Sample — Ohio, 1:15-bk-12155


ᐅ Clinton Sampson, Ohio

Address: 7063 Bridgetown Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-15963 Summary: "Cincinnati, OH resident Clinton Sampson's Aug 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2010."
Clinton Sampson — Ohio, 1:10-bk-15963


ᐅ Michael A Sampson, Ohio

Address: 2849 Blackberry Trl Cincinnati, OH 45233-1723

Bankruptcy Case 1:14-bk-12125 Summary: "Michael A Sampson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.20.2014, led to asset liquidation, with the case closing in 2014-08-18."
Michael A Sampson — Ohio, 1:14-bk-12125


ᐅ Larry Sams, Ohio

Address: 6623 Windward St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-14415 Summary: "In Cincinnati, OH, Larry Sams filed for Chapter 7 bankruptcy in June 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-06."
Larry Sams — Ohio, 1:10-bk-14415


ᐅ Mamie Elaine Samuels, Ohio

Address: 4837 Prosperity Pl Cincinnati, OH 45238-4027

Brief Overview of Bankruptcy Case 1:16-bk-11679: "The case of Mamie Elaine Samuels in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamie Elaine Samuels — Ohio, 1:16-bk-11679


ᐅ Rochelle D Samuels, Ohio

Address: 902 Holyoke Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:09-bk-161887: "Rochelle D Samuels's bankruptcy, initiated in September 23, 2009 and concluded by 01.01.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle D Samuels — Ohio, 1:09-bk-16188


ᐅ Tonia Nicole Samuels, Ohio

Address: 935 Rosemont Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-15165 Summary: "Tonia Nicole Samuels's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-11-12, led to asset liquidation, with the case closing in Feb 20, 2014."
Tonia Nicole Samuels — Ohio, 1:13-bk-15165


ᐅ Rebecca Ann Sand, Ohio

Address: 3382 Jessup Rd Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13047: "In Cincinnati, OH, Rebecca Ann Sand filed for Chapter 7 bankruptcy in June 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2013."
Rebecca Ann Sand — Ohio, 1:13-bk-13047


ᐅ Henry Albert Sand, Ohio

Address: 1211 3rd St Cincinnati, OH 45215-3822

Bankruptcy Case 1:16-bk-12342 Overview: "In Cincinnati, OH, Henry Albert Sand filed for Chapter 7 bankruptcy in 06/21/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2016."
Henry Albert Sand — Ohio, 1:16-bk-12342


ᐅ Courtney Renee Sandburg, Ohio

Address: 7441 Meadowland Pl Apt 302 Cincinnati, OH 45244-3052

Brief Overview of Bankruptcy Case 1:14-bk-14976: "The case of Courtney Renee Sandburg in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Renee Sandburg — Ohio, 1:14-bk-14976


ᐅ Craig H Sanderfer, Ohio

Address: 2910 Markbreit Ave Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:12-bk-161997: "Craig H Sanderfer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/23/2012, led to asset liquidation, with the case closing in 2013-03-03."
Craig H Sanderfer — Ohio, 1:12-bk-16199


ᐅ Glenn Curtis Sanderfer, Ohio

Address: 5111 Marion Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-16741 Overview: "The case of Glenn Curtis Sanderfer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Curtis Sanderfer — Ohio, 1:11-bk-16741


ᐅ Seretha Sanders, Ohio

Address: PO Box 498193 Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:10-bk-180677: "In a Chapter 7 bankruptcy case, Seretha Sanders from Cincinnati, OH, saw their proceedings start in November 29, 2010 and complete by 2011-03-15, involving asset liquidation."
Seretha Sanders — Ohio, 1:10-bk-18067


ᐅ Richard R Sanders, Ohio

Address: 526 Linden St Cincinnati, OH 45216-2321

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11235: "The bankruptcy record of Richard R Sanders from Cincinnati, OH, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Richard R Sanders — Ohio, 1:16-bk-11235


ᐅ Andreau M Sanders, Ohio

Address: 8559 Daly Rd Apt 12 Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-15345 Overview: "Andreau M Sanders's bankruptcy, initiated in 11.23.2013 and concluded by March 3, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andreau M Sanders — Ohio, 1:13-bk-15345


ᐅ Shantell D Sanders, Ohio

Address: 2722 Erlene Dr Apt 318 Cincinnati, OH 45238-2827

Bankruptcy Case 1:14-bk-14786 Overview: "Shantell D Sanders's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-11-17, led to asset liquidation, with the case closing in Feb 15, 2015."
Shantell D Sanders — Ohio, 1:14-bk-14786


ᐅ Tammara Sanders, Ohio

Address: 2532 BEEKMAN ST Cincinnati, OH 45225

Bankruptcy Case 1:12-bk-11841 Summary: "Tammara Sanders's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 5, 2012, led to asset liquidation, with the case closing in 2012-07-14."
Tammara Sanders — Ohio, 1:12-bk-11841


ᐅ Brent M Sanders, Ohio

Address: 5759 Sheits Rd Cincinnati, OH 45252-2141

Concise Description of Bankruptcy Case 1:09-bk-180557: "The bankruptcy record for Brent M Sanders from Cincinnati, OH, under Chapter 13, filed in December 1, 2009, involved setting up a repayment plan, finalized by 2013-04-08."
Brent M Sanders — Ohio, 1:09-bk-18055


ᐅ Mary Sanders, Ohio

Address: 5538 Regimental Pl Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11418: "The bankruptcy record of Mary Sanders from Cincinnati, OH, shows a Chapter 7 case filed in Mar 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2010."
Mary Sanders — Ohio, 1:10-bk-11418


ᐅ Cierra Deneen Sanders, Ohio

Address: 12165 Deerhorn Dr Cincinnati, OH 45240-1055

Brief Overview of Bankruptcy Case 1:15-bk-12630: "The bankruptcy filing by Cierra Deneen Sanders, undertaken in July 6, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in October 4, 2015 after liquidating assets."
Cierra Deneen Sanders — Ohio, 1:15-bk-12630


ᐅ Jr Anthony B Sanders, Ohio

Address: 790 N Hill Ln Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-10653 Summary: "In Cincinnati, OH, Jr Anthony B Sanders filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Jr Anthony B Sanders — Ohio, 1:11-bk-10653


ᐅ Kevin M Sanders, Ohio

Address: 4408 Raceview Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11681 Summary: "Kevin M Sanders's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.28.2012, led to asset liquidation, with the case closing in 2012-07-06."
Kevin M Sanders — Ohio, 1:12-bk-11681


ᐅ Jr Clinton Sanders, Ohio

Address: 8487 Donna Ln Apt 2 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15657: "The bankruptcy record of Jr Clinton Sanders from Cincinnati, OH, shows a Chapter 7 case filed in 12/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Jr Clinton Sanders — Ohio, 1:13-bk-15657


ᐅ Jr James L Sanders, Ohio

Address: 6714 Harrison Ave Apt 6 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10016: "The bankruptcy filing by Jr James L Sanders, undertaken in 2012-01-03 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.12.2012 after liquidating assets."
Jr James L Sanders — Ohio, 1:12-bk-10016


ᐅ Courtney M Sanders, Ohio

Address: 2631 Highland Ave Apt 8 Cincinnati, OH 45219-2326

Concise Description of Bankruptcy Case 1:15-bk-109547: "The bankruptcy record of Courtney M Sanders from Cincinnati, OH, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2015."
Courtney M Sanders — Ohio, 1:15-bk-10954


ᐅ Freddie James Sanders, Ohio

Address: 7981 Pinemeadow Ln Cincinnati, OH 45224-1227

Bankruptcy Case 1:15-bk-12821 Summary: "The bankruptcy filing by Freddie James Sanders, undertaken in July 20, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-10-18 after liquidating assets."
Freddie James Sanders — Ohio, 1:15-bk-12821


ᐅ Sr Darrell E Sanders, Ohio

Address: 636 Tafel St # 1 Cincinnati, OH 45225-2330

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13032: "Cincinnati, OH resident Sr Darrell E Sanders's 07/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2014."
Sr Darrell E Sanders — Ohio, 1:14-bk-13032


ᐅ Jacqueline Balfour Sanders, Ohio

Address: 23 North Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-11280: "Cincinnati, OH resident Jacqueline Balfour Sanders's 03.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Jacqueline Balfour Sanders — Ohio, 1:11-bk-11280


ᐅ Sr Wade C Sanders, Ohio

Address: 1138 Lois Dr Apt B Cincinnati, OH 45237-5114

Concise Description of Bankruptcy Case 1:09-bk-140097: "The bankruptcy record for Sr Wade C Sanders from Cincinnati, OH, under Chapter 13, filed in Jun 24, 2009, involved setting up a repayment plan, finalized by 2013-02-25."
Sr Wade C Sanders — Ohio, 1:09-bk-14009


ᐅ Latonya Sanders, Ohio

Address: 6016 Cheviot Rd Apt 108 Cincinnati, OH 45247-6101

Concise Description of Bankruptcy Case 1:15-bk-123477: "Latonya Sanders's bankruptcy, initiated in 2015-06-16 and concluded by Sep 14, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latonya Sanders — Ohio, 1:15-bk-12347


ᐅ William Sanders, Ohio

Address: 9225 Hopewell Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-135317: "The bankruptcy filing by William Sanders, undertaken in 05.22.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 30, 2010 after liquidating assets."
William Sanders — Ohio, 1:10-bk-13531


ᐅ Laura Sanders, Ohio

Address: 6640 Hearne Rd Apt 175 Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:13-bk-13917: "In a Chapter 7 bankruptcy case, Laura Sanders from Cincinnati, OH, saw her proceedings start in Aug 20, 2013 and complete by 11/28/2013, involving asset liquidation."
Laura Sanders — Ohio, 1:13-bk-13917


ᐅ Maria Michelle Sanders, Ohio

Address: 2947 Queen City Ave Apt 4 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-14155 Summary: "Cincinnati, OH resident Maria Michelle Sanders's 07/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2011."
Maria Michelle Sanders — Ohio, 1:11-bk-14155


ᐅ Leashia Sanders, Ohio

Address: 8211 W Galbraith Pointe Ln Apt A Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-16830: "Leashia Sanders's bankruptcy, initiated in October 4, 2010 and concluded by 2011-01-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leashia Sanders — Ohio, 1:10-bk-16830


ᐅ Steven Sanders, Ohio

Address: 1402 Franklin Ave Cincinnati, OH 45237-5908

Concise Description of Bankruptcy Case 1:11-bk-122757: "Filing for Chapter 13 bankruptcy in Apr 15, 2011, Steven Sanders from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-09-21."
Steven Sanders — Ohio, 1:11-bk-12275


ᐅ Richard Alan Sanders, Ohio

Address: 11165 Spinner Ave Cincinnati, OH 45241-2659

Bankruptcy Case 1:09-bk-12937 Summary: "In his Chapter 13 bankruptcy case filed in May 2009, Cincinnati, OH's Richard Alan Sanders agreed to a debt repayment plan, which was successfully completed by August 14, 2013."
Richard Alan Sanders — Ohio, 1:09-bk-12937


ᐅ Linda Lou Miller Sanderson, Ohio

Address: 42 Baker Ave Cincinnati, OH 45217

Concise Description of Bankruptcy Case 3:11-bk-044007: "Linda Lou Miller Sanderson's bankruptcy, initiated in 04.29.2011 and concluded by 08/07/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lou Miller Sanderson — Ohio, 3:11-bk-04400


ᐅ Jeffrey Sandidge, Ohio

Address: 677 Cedarhill Dr Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-13747: "The bankruptcy filing by Jeffrey Sandidge, undertaken in 08.09.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-11-17 after liquidating assets."
Jeffrey Sandidge — Ohio, 1:13-bk-13747


ᐅ Marilyn L Sandidge, Ohio

Address: 3637 Ravenwood Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16524: "The bankruptcy filing by Marilyn L Sandidge, undertaken in October 28, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.05.2012 after liquidating assets."
Marilyn L Sandidge — Ohio, 1:11-bk-16524


ᐅ Mark A Sandidge, Ohio

Address: 2484 Walden Glen Cir Apt D Cincinnati, OH 45231-1433

Bankruptcy Case 1:16-bk-11951 Summary: "The case of Mark A Sandidge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Sandidge — Ohio, 1:16-bk-11951


ᐅ Louise Sandlin, Ohio

Address: 488 Clough Pike Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-152387: "The case of Louise Sandlin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Sandlin — Ohio, 1:10-bk-15238


ᐅ Beverly Sandlin, Ohio

Address: 10 S Terrace Dr Apt 1 Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17127: "Cincinnati, OH resident Beverly Sandlin's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Beverly Sandlin — Ohio, 1:10-bk-17127


ᐅ Carl Lee Sandlin, Ohio

Address: 1108 Rosetree Ln Cincinnati, OH 45230-4042

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11308: "Carl Lee Sandlin's bankruptcy, initiated in April 2015 and concluded by July 5, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Lee Sandlin — Ohio, 1:15-bk-11308


ᐅ Corbett S Sandlin, Ohio

Address: 104 Southern Trce Apt B Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:11-bk-117587: "The bankruptcy record of Corbett S Sandlin from Cincinnati, OH, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2011."
Corbett S Sandlin — Ohio, 1:11-bk-11758


ᐅ Sean Patrick Sandman, Ohio

Address: 640 Athens Ave Cincinnati, OH 45226-1114

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16767: "The bankruptcy record for Sean Patrick Sandman from Cincinnati, OH, under Chapter 13, filed in December 2, 2008, involved setting up a repayment plan, finalized by September 13, 2013."
Sean Patrick Sandman — Ohio, 1:08-bk-16767


ᐅ Valerie Lynn Sandman, Ohio

Address: 4228 Marlin Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-12257 Overview: "Cincinnati, OH resident Valerie Lynn Sandman's Apr 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2012."
Valerie Lynn Sandman — Ohio, 1:12-bk-12257


ᐅ Timothy J Sandmann, Ohio

Address: 1586 Wynnburne Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16043 Overview: "The case of Timothy J Sandmann in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Sandmann — Ohio, 1:11-bk-16043


ᐅ Maria D Sandoval, Ohio

Address: 9539 Pulver Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-11084: "Cincinnati, OH resident Maria D Sandoval's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2012."
Maria D Sandoval — Ohio, 1:12-bk-11084


ᐅ Sidney M Sandrin, Ohio

Address: 6965 Bridges Rd Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-15580 Summary: "In Cincinnati, OH, Sidney M Sandrin filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-26."
Sidney M Sandrin — Ohio, 1:12-bk-15580


ᐅ John Woodford Sandusky, Ohio

Address: 5422 Northcrest Ln Apt 7 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14639: "In Cincinnati, OH, John Woodford Sandusky filed for Chapter 7 bankruptcy in July 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
John Woodford Sandusky — Ohio, 1:11-bk-14639


ᐅ Felicia M Sangare, Ohio

Address: 5891 Monfort Hills Ave Apt 1 Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10052 Overview: "The bankruptcy record of Felicia M Sangare from Cincinnati, OH, shows a Chapter 7 case filed in January 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Felicia M Sangare — Ohio, 1:13-bk-10052


ᐅ John J Sanger, Ohio

Address: 6869 Warder Dr Cincinnati, OH 45224-1743

Concise Description of Bankruptcy Case 1:14-bk-123067: "The bankruptcy record of John J Sanger from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2014."
John J Sanger — Ohio, 1:14-bk-12306


ᐅ Francesca Sankey, Ohio

Address: 3290 New Year Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-15709: "The bankruptcy record of Francesca Sankey from Cincinnati, OH, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2010."
Francesca Sankey — Ohio, 1:10-bk-15709


ᐅ Lashell Sanks, Ohio

Address: 10555 Montgomery Rd Apt 32 Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18203: "Lashell Sanks's bankruptcy, initiated in December 2009 and concluded by 2010-03-18 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashell Sanks — Ohio, 1:09-bk-18203


ᐅ Timothy Sanks, Ohio

Address: 631 Waycross Rd Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-13299 Summary: "Timothy Sanks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/13/2010, led to asset liquidation, with the case closing in Aug 21, 2010."
Timothy Sanks — Ohio, 1:10-bk-13299


ᐅ Ernest A Sanning, Ohio

Address: 5392 Plover Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-14688: "Ernest A Sanning's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/09/2013, led to asset liquidation, with the case closing in January 2014."
Ernest A Sanning — Ohio, 1:13-bk-14688


ᐅ Gayle Sanscrainte, Ohio

Address: 222 Silverspring Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-147497: "In Cincinnati, OH, Gayle Sanscrainte filed for Chapter 7 bankruptcy in 2013-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2014."
Gayle Sanscrainte — Ohio, 1:13-bk-14749


ᐅ Jennifer Sansone, Ohio

Address: 3625 Ripplegrove Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-11415: "The bankruptcy record of Jennifer Sansone from Cincinnati, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2010."
Jennifer Sansone — Ohio, 1:10-bk-11415


ᐅ Benjamin Sykes Smith, Ohio

Address: 6083 Townvista Dr Cincinnati, OH 45224-1717

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12622: "Cincinnati, OH resident Benjamin Sykes Smith's Jun 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2014."
Benjamin Sykes Smith — Ohio, 1:14-bk-12622


ᐅ Claudette E Smith, Ohio

Address: 4317 Saint Dominic Dr Cincinnati, OH 45238-5820

Brief Overview of Bankruptcy Case 1:2014-bk-11385: "The case of Claudette E Smith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudette E Smith — Ohio, 1:2014-bk-11385


ᐅ Christine Smith, Ohio

Address: 6841 Park Ave # 2 Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-14010 Overview: "In Cincinnati, OH, Christine Smith filed for Chapter 7 bankruptcy in June 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2011."
Christine Smith — Ohio, 1:11-bk-14010


ᐅ Claudies Albert Lewis Smith, Ohio

Address: 2684 Lafeuille Cir Apt 3 Cincinnati, OH 45211-8235

Concise Description of Bankruptcy Case 1:16-bk-113647: "Claudies Albert Lewis Smith's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 11, 2016, led to asset liquidation, with the case closing in 2016-07-10."
Claudies Albert Lewis Smith — Ohio, 1:16-bk-11364


ᐅ Christopher A Smith, Ohio

Address: 3877 Old Savannah Dr Apt 9 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:11-bk-121807: "Christopher A Smith's bankruptcy, initiated in April 12, 2011 and concluded by 2011-07-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Smith — Ohio, 1:11-bk-12180


ᐅ Briona Joy Nicole Smith, Ohio

Address: 4801 Este Ave Unit 31 Cincinnati, OH 45232

Bankruptcy Case 1:11-bk-17273 Overview: "Briona Joy Nicole Smith's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-12-07, led to asset liquidation, with the case closing in Mar 16, 2012."
Briona Joy Nicole Smith — Ohio, 1:11-bk-17273


ᐅ Charlene R Smith, Ohio

Address: 10136 Arborwood Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12008 Overview: "The bankruptcy filing by Charlene R Smith, undertaken in 04.26.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Charlene R Smith — Ohio, 1:13-bk-12008


ᐅ Craig Smith, Ohio

Address: 3739 Brotherton Rd Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15977: "The case of Craig Smith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Smith — Ohio, 1:10-bk-15977


ᐅ Bonnie S Smith, Ohio

Address: 3906 Simpson Ave Cincinnati, OH 45227-3627

Concise Description of Bankruptcy Case 1:16-bk-120007: "The case of Bonnie S Smith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie S Smith — Ohio, 1:16-bk-12000


ᐅ Constance E Smith, Ohio

Address: 2686 Firtree Ct Cincinnati, OH 45223-1517

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13036: "In a Chapter 7 bankruptcy case, Constance E Smith from Cincinnati, OH, saw her proceedings start in Jul 17, 2014 and complete by October 2014, involving asset liquidation."
Constance E Smith — Ohio, 1:14-bk-13036


ᐅ Cynthia Smith, Ohio

Address: 3507 Woodburn Ave Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16951: "Cincinnati, OH resident Cynthia Smith's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-17."
Cynthia Smith — Ohio, 1:10-bk-16951


ᐅ Crawford Tamika Mardell Smith, Ohio

Address: 9755 Overview Ln Cincinnati, OH 45231-2313

Bankruptcy Case 1:15-bk-12391 Summary: "In Cincinnati, OH, Crawford Tamika Mardell Smith filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Crawford Tamika Mardell Smith — Ohio, 1:15-bk-12391


ᐅ Carlette Smith, Ohio

Address: 2800 Baker Ave Cincinnati, OH 45211

Bankruptcy Case 1:09-bk-18443 Overview: "Cincinnati, OH resident Carlette Smith's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Carlette Smith — Ohio, 1:09-bk-18443


ᐅ Cooke Kimberly R Smith, Ohio

Address: 1634 Bising Ave Apt 4 Cincinnati, OH 45239-4443

Bankruptcy Case 1:2014-bk-13254 Summary: "The case of Cooke Kimberly R Smith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cooke Kimberly R Smith — Ohio, 1:2014-bk-13254


ᐅ Cora E Smith, Ohio

Address: 2588 Niagara St Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-10692: "Cora E Smith's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-02-20, led to asset liquidation, with the case closing in May 2013."
Cora E Smith — Ohio, 1:13-bk-10692


ᐅ Barney Patrick Smith, Ohio

Address: 4350 Bader Ct Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-14831 Summary: "In a Chapter 7 bankruptcy case, Barney Patrick Smith from Cincinnati, OH, saw his proceedings start in 2011-08-05 and complete by November 2011, involving asset liquidation."
Barney Patrick Smith — Ohio, 1:11-bk-14831


ᐅ Charmaine Christina Smith, Ohio

Address: 2684 Lafeuille Cir Apt 3 Cincinnati, OH 45211-8235

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11364: "The case of Charmaine Christina Smith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charmaine Christina Smith — Ohio, 1:16-bk-11364


ᐅ Brenda K Smith, Ohio

Address: 7008 Ohio Ave Apt E26 Cincinnati, OH 45236-3552

Bankruptcy Case 1:14-bk-15037 Summary: "The case of Brenda K Smith in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda K Smith — Ohio, 1:14-bk-15037


ᐅ Barbara A Smith, Ohio

Address: 6921 Merwin Ave Cincinnati, OH 45227-3219

Brief Overview of Bankruptcy Case 1:15-bk-10055: "The bankruptcy record of Barbara A Smith from Cincinnati, OH, shows a Chapter 7 case filed in 01.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2015."
Barbara A Smith — Ohio, 1:15-bk-10055


ᐅ Bruce Stanley Smith, Ohio

Address: 4451 Carnation Ave Cincinnati, OH 45238-4901

Brief Overview of Bankruptcy Case 1:14-bk-11958: "Bruce Stanley Smith's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 8, 2014, led to asset liquidation, with the case closing in 2014-08-06."
Bruce Stanley Smith — Ohio, 1:14-bk-11958


ᐅ Blake L Smith, Ohio

Address: 1820 Sunset Ave Apt 6 Cincinnati, OH 45238-3161

Bankruptcy Case 1:15-bk-11638 Summary: "In a Chapter 7 bankruptcy case, Blake L Smith from Cincinnati, OH, saw their proceedings start in 2015-04-24 and complete by Jul 23, 2015, involving asset liquidation."
Blake L Smith — Ohio, 1:15-bk-11638


ᐅ Bryan D Smith, Ohio

Address: 4866 Orland Rd Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17390: "In Cincinnati, OH, Bryan D Smith filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Bryan D Smith — Ohio, 1:11-bk-17390


ᐅ Clara Mae Smith, Ohio

Address: 7930 Southampton Ct Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-14769: "The bankruptcy record of Clara Mae Smith from Cincinnati, OH, shows a Chapter 7 case filed in August 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Clara Mae Smith — Ohio, 1:11-bk-14769


ᐅ Bryan Dewitt Smith, Ohio

Address: 3201 Nandale Dr Cincinnati, OH 45239-4115

Brief Overview of Bankruptcy Case 1:16-bk-10914: "Bryan Dewitt Smith's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-03-14, led to asset liquidation, with the case closing in 2016-06-12."
Bryan Dewitt Smith — Ohio, 1:16-bk-10914


ᐅ Christopher R Smith, Ohio

Address: 1006 Maycliffe Pl Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-14788 Summary: "Cincinnati, OH resident Christopher R Smith's 2012-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2012."
Christopher R Smith — Ohio, 1:12-bk-14788