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 Brady A Sodemann, Ohio

Address: 1857 Clayburn Cir Cincinnati, OH 45240-1547

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11500: "Brady A Sodemann's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 20, 2016, led to asset liquidation, with the case closing in 2016-07-19."
Brady A Sodemann — Ohio, 1:16-bk-11500


ᐅ Janet Sohmer, Ohio

Address: 332 Bob Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-134427: "Cincinnati, OH resident Janet Sohmer's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2010."
Janet Sohmer — Ohio, 1:10-bk-13442


ᐅ Darun Sok, Ohio

Address: 12067 Gaylord Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-13517 Overview: "In Cincinnati, OH, Darun Sok filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Darun Sok — Ohio, 1:10-bk-13517


ᐅ Diane E Solomon, Ohio

Address: 3464 Evanston Ave Cincinnati, OH 45207-1332

Bankruptcy Case 1:15-bk-12932 Summary: "Diane E Solomon's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-28, led to asset liquidation, with the case closing in 10.26.2015."
Diane E Solomon — Ohio, 1:15-bk-12932


ᐅ Tenika Janna Solomon, Ohio

Address: 3150 Evergreen Ave # 2 Cincinnati, OH 45211-5614

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10964: "Tenika Janna Solomon's bankruptcy, initiated in March 2015 and concluded by June 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenika Janna Solomon — Ohio, 1:15-bk-10964


ᐅ Gerlynn N Solomon, Ohio

Address: 2831 Shaffer Ave Cincinnati, OH 45211-7114

Brief Overview of Bankruptcy Case 1:14-bk-15131: "The bankruptcy record of Gerlynn N Solomon from Cincinnati, OH, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Gerlynn N Solomon — Ohio, 1:14-bk-15131


ᐅ Joseph R Solomon, Ohio

Address: 4850 Narcissus Ct Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-15546: "The bankruptcy record of Joseph R Solomon from Cincinnati, OH, shows a Chapter 7 case filed in 12.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2014."
Joseph R Solomon — Ohio, 1:13-bk-15546


ᐅ Jr Cecil Solomon, Ohio

Address: 3636 Solar Vista Pl Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13813: "The bankruptcy record of Jr Cecil Solomon from Cincinnati, OH, shows a Chapter 7 case filed in 2010-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2010."
Jr Cecil Solomon — Ohio, 1:10-bk-13813


ᐅ Sabria C Solomon, Ohio

Address: 6300 Witherby Ave Cincinnati, OH 45224-1844

Bankruptcy Case 1:15-bk-11276 Overview: "In a Chapter 7 bankruptcy case, Sabria C Solomon from Cincinnati, OH, saw their proceedings start in Apr 3, 2015 and complete by 2015-07-02, involving asset liquidation."
Sabria C Solomon — Ohio, 1:15-bk-11276


ᐅ Julian Solorza, Ohio

Address: 1607 W Belmar Pl Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10600: "The bankruptcy record of Julian Solorza from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Julian Solorza — Ohio, 1:10-bk-10600


ᐅ Shirley A Solzsmon, Ohio

Address: 468 Samoht Ridge Rd Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-15344 Overview: "In Cincinnati, OH, Shirley A Solzsmon filed for Chapter 7 bankruptcy in Nov 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2014."
Shirley A Solzsmon — Ohio, 1:13-bk-15344


ᐅ Christabelle Sommers, Ohio

Address: 2431 Fairview Ave Cincinnati, OH 45219

Bankruptcy Case 1:09-bk-17379 Overview: "The case of Christabelle Sommers in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christabelle Sommers — Ohio, 1:09-bk-17379


ᐅ Anita Sommerville, Ohio

Address: 2710 E Tower Dr Apt 409 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11442: "In a Chapter 7 bankruptcy case, Anita Sommerville from Cincinnati, OH, saw her proceedings start in 03.09.2010 and complete by 06/17/2010, involving asset liquidation."
Anita Sommerville — Ohio, 1:10-bk-11442


ᐅ Susan M Soos, Ohio

Address: 7465 Ivy Hills Pl Cincinnati, OH 45244-3041

Snapshot of U.S. Bankruptcy Proceeding Case 14-50365-mss: "Susan M Soos's bankruptcy, initiated in 02/20/2014 and concluded by 2014-05-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Soos — Ohio, 14-50365


ᐅ Amy E Soper, Ohio

Address: 6586 Hearne Rd Cincinnati, OH 45248-1100

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12965: "The bankruptcy filing by Amy E Soper, undertaken in 07.30.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 28, 2015 after liquidating assets."
Amy E Soper — Ohio, 1:15-bk-12965


ᐅ Amy L Soper, Ohio

Address: 4240 Hamilton Ave Apt 2 Cincinnati, OH 45223-2046

Concise Description of Bankruptcy Case 1:2014-bk-115977: "In Cincinnati, OH, Amy L Soper filed for Chapter 7 bankruptcy in Apr 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-15."
Amy L Soper — Ohio, 1:2014-bk-11597


ᐅ Daniel Edward Soper, Ohio

Address: 6561 Hearne Rd Apt 1506 Cincinnati, OH 45248-1133

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11643: "Cincinnati, OH resident Daniel Edward Soper's April 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Daniel Edward Soper — Ohio, 1:2014-bk-11643


ᐅ Sr Joseph Sopher, Ohio

Address: 10567 Wellingwood Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15019: "Sr Joseph Sopher's bankruptcy, initiated in 2010-07-22 and concluded by Oct 26, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Joseph Sopher — Ohio, 1:10-bk-15019


ᐅ Joseph F Soriano, Ohio

Address: 5406 Ruddy Ct Apt 2 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15874: "The bankruptcy filing by Joseph F Soriano, undertaken in November 1, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Joseph F Soriano — Ohio, 1:12-bk-15874


ᐅ Mary Sharon Soriano, Ohio

Address: 5524 Desertgold Dr Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-15461 Summary: "The case of Mary Sharon Soriano in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Sharon Soriano — Ohio, 1:12-bk-15461


ᐅ Joyce Sorrell, Ohio

Address: 4318 Sunburst Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-15581: "In Cincinnati, OH, Joyce Sorrell filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Joyce Sorrell — Ohio, 1:10-bk-15581


ᐅ Amber N Sorrells, Ohio

Address: 1995 Waycross Rd Apt 16 Cincinnati, OH 45240-2845

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11334: "The bankruptcy record of Amber N Sorrells from Cincinnati, OH, shows a Chapter 7 case filed in Apr 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2016."
Amber N Sorrells — Ohio, 1:16-bk-11334


ᐅ Debra Sorrells, Ohio

Address: 1170 West Way Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17108: "The bankruptcy record of Debra Sorrells from Cincinnati, OH, shows a Chapter 7 case filed in 2010-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Debra Sorrells — Ohio, 1:10-bk-17108


ᐅ Jermaisha R Sorrells, Ohio

Address: 1221 Bellune Dr Cincinnati, OH 45231-3228

Concise Description of Bankruptcy Case 1:16-bk-105567: "Jermaisha R Sorrells's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-02-23, led to asset liquidation, with the case closing in 05.23.2016."
Jermaisha R Sorrells — Ohio, 1:16-bk-10556


ᐅ Bridget A Sosebee, Ohio

Address: 5502 Stokeswood Ct Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-35447: "The bankruptcy filing by Bridget A Sosebee, undertaken in 2011-10-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.15.2012 after liquidating assets."
Bridget A Sosebee — Ohio, 3:11-bk-35447


ᐅ Michelle R Soto, Ohio

Address: 2137 Endovalley Dr Cincinnati, OH 45244-2712

Brief Overview of Bankruptcy Case 1:15-bk-14185: "Michelle R Soto's bankruptcy, initiated in 10/29/2015 and concluded by January 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle R Soto — Ohio, 1:15-bk-14185


ᐅ Figueroa William Soto, Ohio

Address: 2655 Thomasville Ct Apt 1648 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11555 Summary: "The bankruptcy record of Figueroa William Soto from Cincinnati, OH, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2011."
Figueroa William Soto — Ohio, 1:11-bk-11555


ᐅ Daniel T Soukup, Ohio

Address: 2888 Mckinley Ave Cincinnati, OH 45211-7151

Bankruptcy Case 1:10-bk-12729 Overview: "Filing for Chapter 13 bankruptcy in 04/22/2010, Daniel T Soukup from Cincinnati, OH, structured a repayment plan, achieving discharge in November 2013."
Daniel T Soukup — Ohio, 1:10-bk-12729


ᐅ Konstantinos Soulas, Ohio

Address: 5612 Sprucewood Dr Cincinnati, OH 45239-7155

Brief Overview of Bankruptcy Case 1:15-bk-14615: "Konstantinos Soulas's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Konstantinos Soulas — Ohio, 1:15-bk-14615


ᐅ Ronald Soult, Ohio

Address: 6043 Heis Ter Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-122317: "The case of Ronald Soult in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Soult — Ohio, 1:10-bk-12231


ᐅ Marva Soumare, Ohio

Address: 2813 Temple Ave Apt 3 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-106347: "In a Chapter 7 bankruptcy case, Marva Soumare from Cincinnati, OH, saw her proceedings start in February 2010 and complete by 2010-05-15, involving asset liquidation."
Marva Soumare — Ohio, 1:10-bk-10634


ᐅ Nina Nickole South, Ohio

Address: 2732 E Tower Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-14601: "The bankruptcy filing by Nina Nickole South, undertaken in 10.02.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.10.2014 after liquidating assets."
Nina Nickole South — Ohio, 1:13-bk-14601


ᐅ Lakisha Lee Southern, Ohio

Address: 2781 Spruceway Dr Cincinnati, OH 45251-4238

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11642: "Cincinnati, OH resident Lakisha Lee Southern's 2016-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Lakisha Lee Southern — Ohio, 1:16-bk-11642


ᐅ Alassane Sow, Ohio

Address: 11755 Norbourne Dr Apt 120 Cincinnati, OH 45240-4401

Brief Overview of Bankruptcy Case 1:16-bk-10852: "The bankruptcy record of Alassane Sow from Cincinnati, OH, shows a Chapter 7 case filed in 03/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2016."
Alassane Sow — Ohio, 1:16-bk-10852


ᐅ Veronica Rae Sowards, Ohio

Address: 10260 Pottinger Rd Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12790 Overview: "Cincinnati, OH resident Veronica Rae Sowards's June 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-19."
Veronica Rae Sowards — Ohio, 1:13-bk-12790


ᐅ Randy L Sowders, Ohio

Address: 8385 Ashhollow Dr Cincinnati, OH 45247-3774

Bankruptcy Case 1:10-bk-13735 Summary: "Filing for Chapter 13 bankruptcy in May 28, 2010, Randy L Sowders from Cincinnati, OH, structured a repayment plan, achieving discharge in 09/25/2013."
Randy L Sowders — Ohio, 1:10-bk-13735


ᐅ Tammie Sowels, Ohio

Address: 1533 W Galbraith Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15632: "In a Chapter 7 bankruptcy case, Tammie Sowels from Cincinnati, OH, saw her proceedings start in 10.22.2012 and complete by January 30, 2013, involving asset liquidation."
Tammie Sowels — Ohio, 1:12-bk-15632


ᐅ Theresa Sowers, Ohio

Address: 5382 Rapid Run Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17530: "The bankruptcy record of Theresa Sowers from Cincinnati, OH, shows a Chapter 7 case filed in 11/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2010."
Theresa Sowers — Ohio, 1:09-bk-17530


ᐅ Jr Richard L Sowers, Ohio

Address: 3041 Pavlova Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-12927: "In Cincinnati, OH, Jr Richard L Sowers filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-01."
Jr Richard L Sowers — Ohio, 1:12-bk-12927


ᐅ Sandra Soweto, Ohio

Address: 3440 Telford St Apt 4 Cincinnati, OH 45220

Bankruptcy Case 1:10-bk-12635 Overview: "The bankruptcy record of Sandra Soweto from Cincinnati, OH, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2010."
Sandra Soweto — Ohio, 1:10-bk-12635


ᐅ Joan Ellen Sowles, Ohio

Address: 17 Burley Cir Cincinnati, OH 45218-1343

Concise Description of Bankruptcy Case 1:16-bk-107487: "The bankruptcy record of Joan Ellen Sowles from Cincinnati, OH, shows a Chapter 7 case filed in March 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-02."
Joan Ellen Sowles — Ohio, 1:16-bk-10748


ᐅ Theresa Ann Spain, Ohio

Address: 706 Northland Blvd Apt A Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-12129 Overview: "Theresa Ann Spain's bankruptcy, initiated in May 2013 and concluded by August 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Ann Spain — Ohio, 1:13-bk-12129


ᐅ Keith Spalding, Ohio

Address: 8316 Monroe Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11263: "In a Chapter 7 bankruptcy case, Keith Spalding from Cincinnati, OH, saw their proceedings start in 2013-03-22 and complete by June 30, 2013, involving asset liquidation."
Keith Spalding — Ohio, 1:13-bk-11263


ᐅ Asante Sparks, Ohio

Address: 1622 Gilsey Ave Apt 1 Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-15679: "The case of Asante Sparks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asante Sparks — Ohio, 1:10-bk-15679


ᐅ Melvin Sparks, Ohio

Address: 5115 Ebersole Ave Cincinnati, OH 45227-1610

Bankruptcy Case 1:10-bk-16089 Summary: "Filing for Chapter 13 bankruptcy in Sep 2, 2010, Melvin Sparks from Cincinnati, OH, structured a repayment plan, achieving discharge in October 2012."
Melvin Sparks — Ohio, 1:10-bk-16089


ᐅ James W Sparks, Ohio

Address: 124 Southern Trce Apt B Cincinnati, OH 45255-4880

Bankruptcy Case 1:2014-bk-13349 Summary: "The bankruptcy record of James W Sparks from Cincinnati, OH, shows a Chapter 7 case filed in 2014-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
James W Sparks — Ohio, 1:2014-bk-13349


ᐅ James Sparks, Ohio

Address: 4042 Lansdowne Ave # 1 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17737: "James Sparks's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 11, 2010, led to asset liquidation, with the case closing in 2011-02-19."
James Sparks — Ohio, 1:10-bk-17737


ᐅ Lynda Kay Sparks, Ohio

Address: 10836 Lemarie Dr Cincinnati, OH 45241-2802

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10637: "In a Chapter 7 bankruptcy case, Lynda Kay Sparks from Cincinnati, OH, saw her proceedings start in February 25, 2014 and complete by 2014-05-26, involving asset liquidation."
Lynda Kay Sparks — Ohio, 1:14-bk-10637


ᐅ Deborah Sparks, Ohio

Address: 4393 N Bend Rd Apt 2 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-144447: "In Cincinnati, OH, Deborah Sparks filed for Chapter 7 bankruptcy in 07.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2011."
Deborah Sparks — Ohio, 1:11-bk-14444


ᐅ Margaret Lee Sparks, Ohio

Address: 5135 Whitmore Dr Cincinnati, OH 45238-5732

Concise Description of Bankruptcy Case 1:10-bk-110767: "The bankruptcy record for Margaret Lee Sparks from Cincinnati, OH, under Chapter 13, filed in 02/24/2010, involved setting up a repayment plan, finalized by Jun 14, 2013."
Margaret Lee Sparks — Ohio, 1:10-bk-11076


ᐅ Peter D Spasoff, Ohio

Address: 7984 Stonegate Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13565: "In Cincinnati, OH, Peter D Spasoff filed for Chapter 7 bankruptcy in 2013-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2013."
Peter D Spasoff — Ohio, 1:13-bk-13565


ᐅ Pearl Spaulding, Ohio

Address: 5943 Beacraft Ave Apt 2 Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14527: "In a Chapter 7 bankruptcy case, Pearl Spaulding from Cincinnati, OH, saw her proceedings start in August 20, 2012 and complete by November 28, 2012, involving asset liquidation."
Pearl Spaulding — Ohio, 1:12-bk-14527


ᐅ Rebecca L Spaulding, Ohio

Address: 4019 Brandychase Way Apt 313 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14391: "In Cincinnati, OH, Rebecca L Spaulding filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2011."
Rebecca L Spaulding — Ohio, 1:11-bk-14391


ᐅ Amanda M Speaks, Ohio

Address: 5577 Beechmont Ave Apt 9 Cincinnati, OH 45230-1163

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12437: "The bankruptcy filing by Amanda M Speaks, undertaken in June 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Amanda M Speaks — Ohio, 1:15-bk-12437


ᐅ Kameela Renee Spear, Ohio

Address: 3181 Elkhorn Dr Cincinnati, OH 45251-2208

Concise Description of Bankruptcy Case 1:16-bk-107737: "Cincinnati, OH resident Kameela Renee Spear's March 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2016."
Kameela Renee Spear — Ohio, 1:16-bk-10773


ᐅ Linda D Spear, Ohio

Address: 3612 Eaton Ln Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12766: "The case of Linda D Spear in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda D Spear — Ohio, 1:11-bk-12766


ᐅ Kim Spears, Ohio

Address: 2465 Willowspring Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13055: "The bankruptcy filing by Kim Spears, undertaken in May 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Kim Spears — Ohio, 1:10-bk-13055


ᐅ Shirleen A Spears, Ohio

Address: 1571 Silverglade Ct Cincinnati, OH 45240-3527

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13184: "The bankruptcy record of Shirleen A Spears from Cincinnati, OH, shows a Chapter 7 case filed in 2015-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-15."
Shirleen A Spears — Ohio, 1:15-bk-13184


ᐅ Tony Tenile Spears, Ohio

Address: 461 Dewdrop Cir Apt D Cincinnati, OH 45240-3791

Bankruptcy Case 1:14-bk-12687 Overview: "The bankruptcy record of Tony Tenile Spears from Cincinnati, OH, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2014."
Tony Tenile Spears — Ohio, 1:14-bk-12687


ᐅ Jeremy Spears, Ohio

Address: 4279 Dartmouth Dr Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18608: "In Cincinnati, OH, Jeremy Spears filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Jeremy Spears — Ohio, 1:09-bk-18608


ᐅ Jerico L Spears, Ohio

Address: 2825 Lawndale Ave Apt D Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-14940 Overview: "Jerico L Spears's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-08-12, led to asset liquidation, with the case closing in 11.20.2011."
Jerico L Spears — Ohio, 1:11-bk-14940


ᐅ Matthew Aaron Specter, Ohio

Address: 1045 Brooke Ave Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16416: "The case of Matthew Aaron Specter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Aaron Specter — Ohio, 1:11-bk-16416


ᐅ Patricia Speed, Ohio

Address: 6201 Ridge Ave Apt 3 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:10-bk-12602: "In Cincinnati, OH, Patricia Speed filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Patricia Speed — Ohio, 1:10-bk-12602


ᐅ Christal Marie Speed, Ohio

Address: 1727 Krylon Dr Cincinnati, OH 45215-3736

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14406: "In a Chapter 7 bankruptcy case, Christal Marie Speed from Cincinnati, OH, saw her proceedings start in 11.13.2015 and complete by Feb 11, 2016, involving asset liquidation."
Christal Marie Speed — Ohio, 1:15-bk-14406


ᐅ Daniel L Spegal, Ohio

Address: 4560 Fehr Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-10949: "The bankruptcy record of Daniel L Spegal from Cincinnati, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2013."
Daniel L Spegal — Ohio, 1:13-bk-10949


ᐅ Janice Marie Speight, Ohio

Address: 2031 Hewitt Ave Fl 1ST Cincinnati, OH 45207-1924

Concise Description of Bankruptcy Case 1:16-bk-102817: "The case of Janice Marie Speight in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Marie Speight — Ohio, 1:16-bk-10281


ᐅ Yolanda E Speights, Ohio

Address: 48 Andover Rd Cincinnati, OH 45218-1336

Concise Description of Bankruptcy Case 1:15-bk-110277: "Yolanda E Speights's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.20.2015, led to asset liquidation, with the case closing in 06.18.2015."
Yolanda E Speights — Ohio, 1:15-bk-11027


ᐅ Robert L Spell, Ohio

Address: 1024 Behles Ave Cincinnati, OH 45215-2215

Bankruptcy Case 1:15-bk-10272 Overview: "The bankruptcy record of Robert L Spell from Cincinnati, OH, shows a Chapter 7 case filed in January 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Robert L Spell — Ohio, 1:15-bk-10272


ᐅ Michael Anthony Speller, Ohio

Address: 3611 Harvey Ave Cincinnati, OH 45229-2005

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10424: "Michael Anthony Speller's bankruptcy, initiated in 2015-02-10 and concluded by 2015-05-11 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Speller — Ohio, 1:15-bk-10424


ᐅ Tracey Speller, Ohio

Address: 1086 Pennington Ct Apt 6 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-12792: "Tracey Speller's bankruptcy, initiated in April 26, 2010 and concluded by 08/04/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Speller — Ohio, 1:10-bk-12792


ᐅ Timothy W Spence, Ohio

Address: 2798 Butterwick Dr Cincinnati, OH 45251-1017

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10511: "In their Chapter 13 bankruptcy case filed in February 2, 2008, Cincinnati, OH's Timothy W Spence agreed to a debt repayment plan, which was successfully completed by November 7, 2013."
Timothy W Spence — Ohio, 1:08-bk-10511


ᐅ Clayton J Spence, Ohio

Address: 7436 Miami Ave Cincinnati, OH 45243-2109

Concise Description of Bankruptcy Case 1:16-bk-123047: "Clayton J Spence's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/17/2016, led to asset liquidation, with the case closing in 2016-09-15."
Clayton J Spence — Ohio, 1:16-bk-12304


ᐅ Valorie J Spence, Ohio

Address: 2798 Butterwick Dr Cincinnati, OH 45251-1017

Brief Overview of Bankruptcy Case 1:08-bk-10511: "Chapter 13 bankruptcy for Valorie J Spence in Cincinnati, OH began in 02.02.2008, focusing on debt restructuring, concluding with plan fulfillment in 11.07.2013."
Valorie J Spence — Ohio, 1:08-bk-10511


ᐅ Matthew A Spence, Ohio

Address: 4608 Cooper Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:11-bk-169147: "The case of Matthew A Spence in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Spence — Ohio, 1:11-bk-16914


ᐅ Melissa M Spence, Ohio

Address: 7436 Miami Ave Cincinnati, OH 45243-2109

Concise Description of Bankruptcy Case 1:16-bk-123047: "The bankruptcy record of Melissa M Spence from Cincinnati, OH, shows a Chapter 7 case filed in 06.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Melissa M Spence — Ohio, 1:16-bk-12304


ᐅ Venise Lee Spencer, Ohio

Address: 685 Carlsbad Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-14616: "The bankruptcy record of Venise Lee Spencer from Cincinnati, OH, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2012."
Venise Lee Spencer — Ohio, 1:12-bk-14616


ᐅ Jr Elbert Ray Spencer, Ohio

Address: 5128 Imwalle Ave Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:09-bk-16505: "The bankruptcy record of Jr Elbert Ray Spencer from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2010."
Jr Elbert Ray Spencer — Ohio, 1:09-bk-16505


ᐅ Nancy A Spencer, Ohio

Address: 2811 Breezy Way Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-12439: "The bankruptcy filing by Nancy A Spencer, undertaken in Apr 21, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 30, 2011 after liquidating assets."
Nancy A Spencer — Ohio, 1:11-bk-12439


ᐅ Steven Allen Spencer, Ohio

Address: 1529 Winford Ct Cincinnati, OH 45240-1568

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11109: "The case of Steven Allen Spencer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Allen Spencer — Ohio, 1:14-bk-11109


ᐅ Alex Spencer, Ohio

Address: 2431 Sunnyhill Dr Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:11-bk-14267: "The bankruptcy filing by Alex Spencer, undertaken in Jul 11, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Alex Spencer — Ohio, 1:11-bk-14267


ᐅ Almaria C Spencer, Ohio

Address: 2702 May St Apt 4 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12936: "Almaria C Spencer's bankruptcy, initiated in Jun 20, 2013 and concluded by September 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Almaria C Spencer — Ohio, 1:13-bk-12936


ᐅ Grace M Spencer, Ohio

Address: 6431 Montgomery Rd Apt 2 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:13-bk-111857: "In Cincinnati, OH, Grace M Spencer filed for Chapter 7 bankruptcy in 03.19.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Grace M Spencer — Ohio, 1:13-bk-11185


ᐅ Detrece C Spencer, Ohio

Address: 7913 Clovernook Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-106777: "The case of Detrece C Spencer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Detrece C Spencer — Ohio, 1:11-bk-10677


ᐅ Keonna Rashi Spencer, Ohio

Address: 5315 Eastknoll Ct Apt 313 Cincinnati, OH 45239-7338

Bankruptcy Case 1:16-bk-10285 Summary: "The case of Keonna Rashi Spencer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keonna Rashi Spencer — Ohio, 1:16-bk-10285


ᐅ Kimberly M Spencer, Ohio

Address: PO Box 40225 Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-15756 Overview: "Kimberly M Spencer's bankruptcy, initiated in October 2012 and concluded by 02.03.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Spencer — Ohio, 1:12-bk-15756


ᐅ Armenia D Spencer, Ohio

Address: 3144 Gaff Ave Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13705: "In a Chapter 7 bankruptcy case, Armenia D Spencer from Cincinnati, OH, saw their proceedings start in 2012-07-06 and complete by 10.14.2012, involving asset liquidation."
Armenia D Spencer — Ohio, 1:12-bk-13705


ᐅ Megan Nicole Spencer, Ohio

Address: 4035 Brandychase Way Apt 172 Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-11695 Overview: "Cincinnati, OH resident Megan Nicole Spencer's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2011."
Megan Nicole Spencer — Ohio, 1:11-bk-11695


ᐅ Stephen M Spenlen, Ohio

Address: 135 Garfield Pl Apt 604 Cincinnati, OH 45202-5741

Bankruptcy Case 1:15-bk-13232 Summary: "Stephen M Spenlen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/19/2015, led to asset liquidation, with the case closing in Nov 17, 2015."
Stephen M Spenlen — Ohio, 1:15-bk-13232


ᐅ Rhodes Judy Spicer, Ohio

Address: 1580 Pleasant Run Dr Apt 9 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-14032 Overview: "Rhodes Judy Spicer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-06-29, led to asset liquidation, with the case closing in 10.11.2011."
Rhodes Judy Spicer — Ohio, 1:11-bk-14032


ᐅ Marlene Lisa Spies, Ohio

Address: 465 Sunaire Ter Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-15698: "In a Chapter 7 bankruptcy case, Marlene Lisa Spies from Cincinnati, OH, saw her proceedings start in 12.20.2013 and complete by March 2014, involving asset liquidation."
Marlene Lisa Spies — Ohio, 1:13-bk-15698


ᐅ Mary L Spies, Ohio

Address: 5014 Relleum Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12514: "Cincinnati, OH resident Mary L Spies's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Mary L Spies — Ohio, 1:11-bk-12514


ᐅ Barbara Frances Spieser, Ohio

Address: 4870 Grand Haven Ct Cincinnati, OH 45248-1452

Bankruptcy Case 1:10-bk-10729 Summary: "Barbara Frances Spieser, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in February 2010, culminating in its successful completion by 12/22/2014."
Barbara Frances Spieser — Ohio, 1:10-bk-10729


ᐅ Richard Alan Spieser, Ohio

Address: 4870 Grand Haven Ct Cincinnati, OH 45248-1452

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10729: "In his Chapter 13 bankruptcy case filed in 02/10/2010, Cincinnati, OH's Richard Alan Spieser agreed to a debt repayment plan, which was successfully completed by 2014-12-22."
Richard Alan Spieser — Ohio, 1:10-bk-10729


ᐅ Dockery Bonnie Jean Spikes, Ohio

Address: 881 Lafayette Ave Apt 4 Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-11768 Overview: "Cincinnati, OH resident Dockery Bonnie Jean Spikes's Mar 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2012."
Dockery Bonnie Jean Spikes — Ohio, 1:12-bk-11768


ᐅ Donnell Spikes, Ohio

Address: 2908 Fourtowers Dr Apt 5 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11909 Overview: "In Cincinnati, OH, Donnell Spikes filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Donnell Spikes — Ohio, 1:11-bk-11909


ᐅ Kevin K Spikes, Ohio

Address: 1343 Section Rd Cincinnati, OH 45237-2617

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10546: "The bankruptcy record of Kevin K Spikes from Cincinnati, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Kevin K Spikes — Ohio, 1:16-bk-10546


ᐅ Cynthia Spikes, Ohio

Address: 177 Wyoming Woods Ln Cincinnati, OH 45215-2171

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16489: "Chapter 13 bankruptcy for Cynthia Spikes in Cincinnati, OH began in 11.20.2008, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Cynthia Spikes — Ohio, 1:08-bk-16489


ᐅ Paula Spille, Ohio

Address: 1177 Witt Rd Apt 108 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-112147: "Cincinnati, OH resident Paula Spille's 02.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Paula Spille — Ohio, 1:10-bk-11214


ᐅ Amanda Michelle Spilman, Ohio

Address: 5626 Green Acres Ct Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15943: "The case of Amanda Michelle Spilman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Michelle Spilman — Ohio, 1:12-bk-15943


ᐅ Ladawn Spivery, Ohio

Address: 4144 North Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-16796 Summary: "The bankruptcy record of Ladawn Spivery from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Ladawn Spivery — Ohio, 1:10-bk-16796