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 Jacqueline Stephenson, Ohio

Address: 9860 Regatta Dr Unit 205 Cincinnati, OH 45252

Bankruptcy Case 1:13-bk-11563 Summary: "The bankruptcy filing by Jacqueline Stephenson, undertaken in 04/04/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 13, 2013 after liquidating assets."
Jacqueline Stephenson — Ohio, 1:13-bk-11563


ᐅ Nathan Kramer Stephenson, Ohio

Address: 6509 Westover Cir Cincinnati, OH 45236-2203

Concise Description of Bankruptcy Case 1:14-bk-150207: "Cincinnati, OH resident Nathan Kramer Stephenson's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-06."
Nathan Kramer Stephenson — Ohio, 1:14-bk-15020


ᐅ Iii Albert Stone, Ohio

Address: 5364 Orangelawn Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:09-bk-18488: "In Cincinnati, OH, Iii Albert Stone filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 1, 2010."
Iii Albert Stone — Ohio, 1:09-bk-18488


ᐅ Jada Marilyn Stone, Ohio

Address: 2424 Walden Glen Cir Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14015 Summary: "The bankruptcy filing by Jada Marilyn Stone, undertaken in July 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 24, 2012 after liquidating assets."
Jada Marilyn Stone — Ohio, 1:12-bk-14015


ᐅ Trinh Phuong Stone, Ohio

Address: 500 Westview Ave Cincinnati, OH 45215-2950

Bankruptcy Case 1:11-bk-13587 Summary: "2011-06-09 marked the beginning of Trinh Phuong Stone's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-07-25."
Trinh Phuong Stone — Ohio, 1:11-bk-13587


ᐅ Rhonda Renee Stone, Ohio

Address: 2815 Burkhart Ave Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-13278 Overview: "In Cincinnati, OH, Rhonda Renee Stone filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2011."
Rhonda Renee Stone — Ohio, 1:11-bk-13278


ᐅ Victoria Lynn Stone, Ohio

Address: 2815 Queen City Ave Apt 5 Cincinnati, OH 45238-2567

Bankruptcy Case 1:14-bk-14438 Summary: "The bankruptcy filing by Victoria Lynn Stone, undertaken in Oct 24, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.22.2015 after liquidating assets."
Victoria Lynn Stone — Ohio, 1:14-bk-14438


ᐅ Lawrence W Stone, Ohio

Address: 2549 Retford Dr Cincinnati, OH 45231-1007

Concise Description of Bankruptcy Case 1:15-bk-143567: "In a Chapter 7 bankruptcy case, Lawrence W Stone from Cincinnati, OH, saw their proceedings start in 2015-11-10 and complete by February 8, 2016, involving asset liquidation."
Lawrence W Stone — Ohio, 1:15-bk-14356


ᐅ Fred Stone, Ohio

Address: 9228 Hunters Creek Dr Apt C Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-12651 Summary: "Cincinnati, OH resident Fred Stone's Apr 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Fred Stone — Ohio, 1:10-bk-12651


ᐅ Lisa A Stone, Ohio

Address: 2549 Retford Dr Cincinnati, OH 45231-1007

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14356: "Lisa A Stone's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-10, led to asset liquidation, with the case closing in February 2016."
Lisa A Stone — Ohio, 1:15-bk-14356


ᐅ David Elmer Stone, Ohio

Address: 3201 Werk Rd Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-13466 Overview: "The case of David Elmer Stone in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Elmer Stone — Ohio, 1:12-bk-13466


ᐅ Julia Stone, Ohio

Address: 7421 Montgomery Rd Apt 23 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13478: "In a Chapter 7 bankruptcy case, Julia Stone from Cincinnati, OH, saw her proceedings start in June 26, 2012 and complete by 10/04/2012, involving asset liquidation."
Julia Stone — Ohio, 1:12-bk-13478


ᐅ Nellie O Stone, Ohio

Address: 5110 Foley Rd Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-10683 Overview: "The case of Nellie O Stone in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nellie O Stone — Ohio, 1:12-bk-10683


ᐅ Gina R Stone, Ohio

Address: 1201 Cedar Ave Cincinnati, OH 45224-3003

Brief Overview of Bankruptcy Case 1:16-bk-12126: "The bankruptcy filing by Gina R Stone, undertaken in 06/02/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.31.2016 after liquidating assets."
Gina R Stone — Ohio, 1:16-bk-12126


ᐅ Katherine L Stone, Ohio

Address: 1120 Hill Crest Rd Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-11544 Summary: "Katherine L Stone's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-04-04, led to asset liquidation, with the case closing in July 2013."
Katherine L Stone — Ohio, 1:13-bk-11544


ᐅ Gwendolyn Stone, Ohio

Address: 1071 Wionna Ave Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-15797 Summary: "Gwendolyn Stone's bankruptcy, initiated in 10/30/2012 and concluded by 2013-02-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Stone — Ohio, 1:12-bk-15797


ᐅ Joann Stonestreet, Ohio

Address: 512 Hickman Ave Apt 8 Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14523: "The case of Joann Stonestreet in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Stonestreet — Ohio, 1:11-bk-14523


ᐅ Angela L Storer, Ohio

Address: 2845 Glenaire Dr Apt G Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-140697: "Angela L Storer's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 30, 2011, led to asset liquidation, with the case closing in 2011-10-08."
Angela L Storer — Ohio, 1:11-bk-14069


ᐅ Dennis S Storer, Ohio

Address: 10210 Hawkhurst Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-11478: "The case of Dennis S Storer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis S Storer — Ohio, 1:11-bk-11478


ᐅ Rebecca H Storer, Ohio

Address: 8039 Mildmay Ct Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-11319 Summary: "Rebecca H Storer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-03-09, led to asset liquidation, with the case closing in June 17, 2011."
Rebecca H Storer — Ohio, 1:11-bk-11319


ᐅ Rosalind B Stormer, Ohio

Address: 1958 Dalewood Pl Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14277: "The case of Rosalind B Stormer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalind B Stormer — Ohio, 1:11-bk-14277


ᐅ Merry Jo Stormer, Ohio

Address: 7780 Compton Lake Dr Apt B Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-16333 Summary: "Merry Jo Stormer's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2011, led to asset liquidation, with the case closing in 2012-01-28."
Merry Jo Stormer — Ohio, 1:11-bk-16333


ᐅ James Storms, Ohio

Address: 4261 Walton Creek Rd Cincinnati, OH 45243

Bankruptcy Case 1:10-bk-10404 Summary: "James Storms's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-01-26, led to asset liquidation, with the case closing in 04/28/2010."
James Storms — Ohio, 1:10-bk-10404


ᐅ Jocelyn Jean Storr, Ohio

Address: 2452 Golf Dr Cincinnati, OH 45239-4621

Brief Overview of Bankruptcy Case 1:15-bk-10216: "Cincinnati, OH resident Jocelyn Jean Storr's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2015."
Jocelyn Jean Storr — Ohio, 1:15-bk-10216


ᐅ Darrin B Story, Ohio

Address: 2429 Chopin Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-10169 Overview: "In a Chapter 7 bankruptcy case, Darrin B Story from Cincinnati, OH, saw his proceedings start in January 13, 2011 and complete by 04/23/2011, involving asset liquidation."
Darrin B Story — Ohio, 1:11-bk-10169


ᐅ Marie Patricia Stotler, Ohio

Address: 6789 Pecos Dr Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-11118 Summary: "Marie Patricia Stotler's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 15, 2013, led to asset liquidation, with the case closing in 06.23.2013."
Marie Patricia Stotler — Ohio, 1:13-bk-11118


ᐅ Luetter Stots, Ohio

Address: 1823 Dale Rd Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16316: "In a Chapter 7 bankruptcy case, Luetter Stots from Cincinnati, OH, saw their proceedings start in 09.28.2009 and complete by 2010-01-06, involving asset liquidation."
Luetter Stots — Ohio, 1:09-bk-16316


ᐅ Tiffany Shanelle Stovall, Ohio

Address: 6505 Betts Ave Apt F8 Cincinnati, OH 45239-4904

Concise Description of Bankruptcy Case 1:16-bk-111837: "Tiffany Shanelle Stovall's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2016, led to asset liquidation, with the case closing in 06/28/2016."
Tiffany Shanelle Stovall — Ohio, 1:16-bk-11183


ᐅ Rick Stovall, Ohio

Address: 3341 Lindsay Ln Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-12360 Summary: "Cincinnati, OH resident Rick Stovall's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-28."
Rick Stovall — Ohio, 1:11-bk-12360


ᐅ Selena Denise Stovall, Ohio

Address: 302 Williamsburg Ct Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-13649 Summary: "Selena Denise Stovall's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 5, 2013, led to asset liquidation, with the case closing in 11.13.2013."
Selena Denise Stovall — Ohio, 1:13-bk-13649


ᐅ Lawrence W Stover, Ohio

Address: 8501 Prilla Ln Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10353: "The bankruptcy record of Lawrence W Stover from Cincinnati, OH, shows a Chapter 7 case filed in Jan 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Lawrence W Stover — Ohio, 1:11-bk-10353


ᐅ Eric Strader, Ohio

Address: 8551 Daly Rd Apt 10 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:09-bk-18325: "Eric Strader's bankruptcy, initiated in 2009-12-14 and concluded by 03/24/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Strader — Ohio, 1:09-bk-18325


ᐅ Mark A Strader, Ohio

Address: 5111 Colerain Ave Apt 2 Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:09-bk-167767: "The case of Mark A Strader in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Strader — Ohio, 1:09-bk-16776


ᐅ Todd E Strader, Ohio

Address: 2101 Vienna Woods Dr # 1 Cincinnati, OH 45211-6021

Concise Description of Bankruptcy Case 1:09-bk-165637: "Todd E Strader's Chapter 13 bankruptcy in Cincinnati, OH started in 2009-10-06. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.16.2012."
Todd E Strader — Ohio, 1:09-bk-16563


ᐅ Mary A Stradtman, Ohio

Address: 1145 Telluride Dr Apt 304 Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:12-bk-15916: "Cincinnati, OH resident Mary A Stradtman's 2012-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2013."
Mary A Stradtman — Ohio, 1:12-bk-15916


ᐅ Ladonna D Strait, Ohio

Address: 4024 Jamestown St # 2 Cincinnati, OH 45205-1602

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13485: "Cincinnati, OH resident Ladonna D Strait's Sep 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2015."
Ladonna D Strait — Ohio, 1:15-bk-13485


ᐅ James Glen Strange, Ohio

Address: 4451 Crystal Ave Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-11105 Overview: "Cincinnati, OH resident James Glen Strange's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
James Glen Strange — Ohio, 1:11-bk-11105


ᐅ Tanya L Strange, Ohio

Address: 467 Greenwell Ave Cincinnati, OH 45238-5355

Concise Description of Bankruptcy Case 1:2014-bk-115227: "The case of Tanya L Strange in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya L Strange — Ohio, 1:2014-bk-11522


ᐅ June R Strasinger, Ohio

Address: PO Box 30165 Cincinnati, OH 45230-0165

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12786: "In Cincinnati, OH, June R Strasinger filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
June R Strasinger — Ohio, 1:14-bk-12786


ᐅ Maria I Stratman, Ohio

Address: 6853 Lynnfield Ct Apt 234 Cincinnati, OH 45243

Bankruptcy Case 1:12-bk-13160 Summary: "In Cincinnati, OH, Maria I Stratman filed for Chapter 7 bankruptcy in 06.05.2012. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2012."
Maria I Stratman — Ohio, 1:12-bk-13160


ᐅ Robert J Stratman, Ohio

Address: 8483 Donna Ln # 1 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11959: "In a Chapter 7 bankruptcy case, Robert J Stratman from Cincinnati, OH, saw their proceedings start in 2013-04-24 and complete by August 2, 2013, involving asset liquidation."
Robert J Stratman — Ohio, 1:13-bk-11959


ᐅ Tracy Strattman, Ohio

Address: 2142 Highland Ave Apt 3 Cincinnati, OH 45219-3151

Bankruptcy Case 1:15-bk-12639 Summary: "Tracy Strattman's bankruptcy, initiated in 2015-07-06 and concluded by October 4, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Strattman — Ohio, 1:15-bk-12639


ᐅ Faye M Straub, Ohio

Address: 3772 Feldkamp Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14906: "The bankruptcy record of Faye M Straub from Cincinnati, OH, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-20."
Faye M Straub — Ohio, 1:12-bk-14906


ᐅ Orin V Straughn, Ohio

Address: 11059 Corine Ave Cincinnati, OH 45242-1905

Concise Description of Bankruptcy Case 1:16-bk-105457: "The bankruptcy record of Orin V Straughn from Cincinnati, OH, shows a Chapter 7 case filed in 02.23.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Orin V Straughn — Ohio, 1:16-bk-10545


ᐅ Victoria Straughn, Ohio

Address: 5540 Kennedy Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13103: "The case of Victoria Straughn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Straughn — Ohio, 1:10-bk-13103


ᐅ Davis Billie M Strauss, Ohio

Address: 1108 Fenmore Dr Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-10558: "The bankruptcy filing by Davis Billie M Strauss, undertaken in 01/31/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-05-05 after liquidating assets."
Davis Billie M Strauss — Ohio, 1:11-bk-10558


ᐅ Rebecca S Straw, Ohio

Address: 6134 Cleves Warsaw Pike Cincinnati, OH 45233-4508

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15169: "In a Chapter 7 bankruptcy case, Rebecca S Straw from Cincinnati, OH, saw her proceedings start in 2014-12-18 and complete by March 2015, involving asset liquidation."
Rebecca S Straw — Ohio, 1:14-bk-15169


ᐅ Dennis E Straw, Ohio

Address: 175 Riverama Dr Cincinnati, OH 45238-5642

Bankruptcy Case 1:14-bk-15169 Summary: "The bankruptcy filing by Dennis E Straw, undertaken in Dec 18, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Dennis E Straw — Ohio, 1:14-bk-15169


ᐅ Jeanette M Straw, Ohio

Address: 740 Clanora Dr Cincinnati, OH 45205-2076

Bankruptcy Case 1:16-bk-10465 Summary: "The case of Jeanette M Straw in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette M Straw — Ohio, 1:16-bk-10465


ᐅ Eula V Strayhorn, Ohio

Address: 1743 Mill Spring Ct Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12314 Overview: "The case of Eula V Strayhorn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eula V Strayhorn — Ohio, 1:12-bk-12314


ᐅ Iii Bennie F Strayhorn, Ohio

Address: 2020 Dallas Ave Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-10529 Summary: "In a Chapter 7 bankruptcy case, Iii Bennie F Strayhorn from Cincinnati, OH, saw their proceedings start in Jan 31, 2011 and complete by May 11, 2011, involving asset liquidation."
Iii Bennie F Strayhorn — Ohio, 1:11-bk-10529


ᐅ Titus Strayhorn, Ohio

Address: 5712 Davey Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:12-bk-159097: "The case of Titus Strayhorn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Titus Strayhorn — Ohio, 1:12-bk-15909


ᐅ Nancy S Streckfuss, Ohio

Address: 5605 BRIDGETOWN RD APT 12 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12218: "Cincinnati, OH resident Nancy S Streckfuss's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Nancy S Streckfuss — Ohio, 1:12-bk-12218


ᐅ Jr Eugene Darrell Stredrick, Ohio

Address: 7866 Hosbrook Rd Apt 9 Cincinnati, OH 45243-1740

Bankruptcy Case 3:14-bk-30455 Overview: "In Cincinnati, OH, Jr Eugene Darrell Stredrick filed for Chapter 7 bankruptcy in February 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2014."
Jr Eugene Darrell Stredrick — Ohio, 3:14-bk-30455


ᐅ Carolyn S Street, Ohio

Address: 4168 Glen Este Withamsville Rd Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-13195 Overview: "Carolyn S Street's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 7, 2012, led to asset liquidation, with the case closing in 2012-09-15."
Carolyn S Street — Ohio, 1:12-bk-13195


ᐅ Clara C Street, Ohio

Address: 7009 Ellen Ave Cincinnati, OH 45239

Bankruptcy Case 1:09-bk-16767 Overview: "In a Chapter 7 bankruptcy case, Clara C Street from Cincinnati, OH, saw her proceedings start in October 14, 2009 and complete by 2010-01-22, involving asset liquidation."
Clara C Street — Ohio, 1:09-bk-16767


ᐅ Ronald K Streety, Ohio

Address: 7901 Granville Ln Cincinnati, OH 45224-1121

Concise Description of Bankruptcy Case 1:16-bk-117097: "Ronald K Streety's bankruptcy, initiated in May 3, 2016 and concluded by 2016-08-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald K Streety — Ohio, 1:16-bk-11709


ᐅ Joseph Streicher, Ohio

Address: 6976 Bluebird Dr Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-13915 Overview: "Joseph Streicher's bankruptcy, initiated in 2010-06-08 and concluded by September 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Streicher — Ohio, 1:10-bk-13915


ᐅ Scott Vincent Stricker, Ohio

Address: 1143 Markley Rd Cincinnati, OH 45230-4122

Concise Description of Bankruptcy Case 1:08-bk-157767: "In his Chapter 13 bankruptcy case filed in 10.20.2008, Cincinnati, OH's Scott Vincent Stricker agreed to a debt repayment plan, which was successfully completed by August 13, 2013."
Scott Vincent Stricker — Ohio, 1:08-bk-15776


ᐅ Mildred Jean Strickland, Ohio

Address: 1235 Rossmore Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-14954: "Cincinnati, OH resident Mildred Jean Strickland's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2011."
Mildred Jean Strickland — Ohio, 1:11-bk-14954


ᐅ Kendra Beth Kelsey Strickland, Ohio

Address: 11641 Mount Holly Ct Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13896 Overview: "The bankruptcy record of Kendra Beth Kelsey Strickland from Cincinnati, OH, shows a Chapter 7 case filed in Jun 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/01/2011."
Kendra Beth Kelsey Strickland — Ohio, 1:11-bk-13896


ᐅ Kortni Strickland, Ohio

Address: 1510 Beaverton Ave Cincinnati, OH 45237-3106

Bankruptcy Case 1:15-bk-13833 Overview: "In a Chapter 7 bankruptcy case, Kortni Strickland from Cincinnati, OH, saw their proceedings start in 10.05.2015 and complete by 01/03/2016, involving asset liquidation."
Kortni Strickland — Ohio, 1:15-bk-13833


ᐅ Matthew Ross Striet, Ohio

Address: 4420 Valence Dr Cincinnati, OH 45238-5827

Brief Overview of Bankruptcy Case 1:15-bk-12922: "In a Chapter 7 bankruptcy case, Matthew Ross Striet from Cincinnati, OH, saw his proceedings start in July 28, 2015 and complete by 2015-10-26, involving asset liquidation."
Matthew Ross Striet — Ohio, 1:15-bk-12922


ᐅ Josephine Aileen Stringer, Ohio

Address: 2943 Lischer Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-148107: "Josephine Aileen Stringer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-08-05, led to asset liquidation, with the case closing in Nov 13, 2011."
Josephine Aileen Stringer — Ohio, 1:11-bk-14810


ᐅ Jr William B Stringer, Ohio

Address: 3824 Dumont St Cincinnati, OH 45226

Brief Overview of Bankruptcy Case 1:12-bk-10122: "In Cincinnati, OH, Jr William B Stringer filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Jr William B Stringer — Ohio, 1:12-bk-10122


ᐅ Kimberly Stringer, Ohio

Address: 2870 Butterwick Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-17396: "The case of Kimberly Stringer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Stringer — Ohio, 1:10-bk-17396


ᐅ Laura E Stringer, Ohio

Address: 2277 Banning Rd Apt 209 Cincinnati, OH 45239-6644

Concise Description of Bankruptcy Case 1:14-bk-119647: "The bankruptcy record of Laura E Stringer from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-06."
Laura E Stringer — Ohio, 1:14-bk-11964


ᐅ Kennitra M Stripling, Ohio

Address: 1496 Balfour Ln Cincinnati, OH 45231-5301

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10086: "The case of Kennitra M Stripling in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kennitra M Stripling — Ohio, 1:14-bk-10086


ᐅ Valarie T Stripling, Ohio

Address: 1440 W Kemper Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-10967: "In Cincinnati, OH, Valarie T Stripling filed for Chapter 7 bankruptcy in Feb 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2012."
Valarie T Stripling — Ohio, 1:12-bk-10967


ᐅ David Mitchell Strittholt, Ohio

Address: 3844 Meyerfeld Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-10758 Overview: "The bankruptcy record of David Mitchell Strittholt from Cincinnati, OH, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-26."
David Mitchell Strittholt — Ohio, 1:12-bk-10758


ᐅ Stephen Strohm, Ohio

Address: 3113 Auten Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:10-bk-136137: "The case of Stephen Strohm in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Strohm — Ohio, 1:10-bk-13613


ᐅ David L Strohmeier, Ohio

Address: 5555 Old Blue Rock Rd Apt 148 Cincinnati, OH 45247-2750

Brief Overview of Bankruptcy Case 1:09-bk-17949: "Filing for Chapter 13 bankruptcy in 11.28.2009, David L Strohmeier from Cincinnati, OH, structured a repayment plan, achieving discharge in February 24, 2015."
David L Strohmeier — Ohio, 1:09-bk-17949


ᐅ Donna L Strohmeier, Ohio

Address: 5555 Old Blue Rock Rd Apt 148 Cincinnati, OH 45247-2750

Bankruptcy Case 1:09-bk-17949 Overview: "The bankruptcy record for Donna L Strohmeier from Cincinnati, OH, under Chapter 13, filed in November 28, 2009, involved setting up a repayment plan, finalized by 2015-02-24."
Donna L Strohmeier — Ohio, 1:09-bk-17949


ᐅ Timothy Lane Strole, Ohio

Address: 667 Fernland Ave Cincinnati, OH 45204-1204

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14300: "The bankruptcy record of Timothy Lane Strole from Cincinnati, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2016."
Timothy Lane Strole — Ohio, 1:15-bk-14300


ᐅ Christine Stromatt, Ohio

Address: 4978 Covey Trce Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-15509 Overview: "The case of Christine Stromatt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Stromatt — Ohio, 1:10-bk-15509


ᐅ Glenn Strong, Ohio

Address: 3777 Robb Ave Apt 57 Cincinnati, OH 45211-4536

Brief Overview of Bankruptcy Case 1:15-bk-14513: "The bankruptcy filing by Glenn Strong, undertaken in 11/23/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 21, 2016 after liquidating assets."
Glenn Strong — Ohio, 1:15-bk-14513


ᐅ Rebecca Nicole Strong, Ohio

Address: 10572 Hadley Rd Cincinnati, OH 45218

Bankruptcy Case 1:13-bk-11051 Overview: "Rebecca Nicole Strong's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2013, led to asset liquidation, with the case closing in June 2013."
Rebecca Nicole Strong — Ohio, 1:13-bk-11051


ᐅ Mary Grace Strotman, Ohio

Address: 217 Assisiknoll Ct Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-11667 Overview: "Mary Grace Strotman's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2012, led to asset liquidation, with the case closing in 2012-07-06."
Mary Grace Strotman — Ohio, 1:12-bk-11667


ᐅ Tyler C Stroup, Ohio

Address: 6744 Cambridge Ave Cincinnati, OH 45227-3140

Bankruptcy Case 1:15-bk-13078 Summary: "In Cincinnati, OH, Tyler C Stroup filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2015."
Tyler C Stroup — Ohio, 1:15-bk-13078


ᐅ Barbara Strum, Ohio

Address: 7950 Daly Rd Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:10-bk-16364: "Cincinnati, OH resident Barbara Strum's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-25."
Barbara Strum — Ohio, 1:10-bk-16364


ᐅ Rebecca L Strum, Ohio

Address: 11755 Norbourne Dr Apt 1101 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12590: "The bankruptcy filing by Rebecca L Strum, undertaken in April 28, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.06.2011 after liquidating assets."
Rebecca L Strum — Ohio, 1:11-bk-12590


ᐅ Nicholas Adam Strunk, Ohio

Address: 230 Northland Blvd Ste 315 Cincinnati, OH 45246-3600

Brief Overview of Bankruptcy Case 1:15-bk-13331: "Cincinnati, OH resident Nicholas Adam Strunk's August 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Nicholas Adam Strunk — Ohio, 1:15-bk-13331


ᐅ Rose Marie Strunk, Ohio

Address: 2104 Yoast Ave Cincinnati, OH 45225

Bankruptcy Case 1:13-bk-14097 Overview: "The bankruptcy record of Rose Marie Strunk from Cincinnati, OH, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2013."
Rose Marie Strunk — Ohio, 1:13-bk-14097


ᐅ Dennis Strunk, Ohio

Address: 982 Clough Pike Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-14327: "Dennis Strunk's bankruptcy, initiated in June 2010 and concluded by 2010-09-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Strunk — Ohio, 1:10-bk-14327


ᐅ Gregory P Strupe, Ohio

Address: 10963 Corona Rd Cincinnati, OH 45240-3613

Concise Description of Bankruptcy Case 1:14-bk-132167: "The bankruptcy filing by Gregory P Strupe, undertaken in 2014-07-29 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Gregory P Strupe — Ohio, 1:14-bk-13216


ᐅ Elaine E Struve, Ohio

Address: 6715 Palmetto St Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-12170 Summary: "The bankruptcy filing by Elaine E Struve, undertaken in Apr 12, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.21.2011 after liquidating assets."
Elaine E Struve — Ohio, 1:11-bk-12170


ᐅ Jodi Lynn Stucker, Ohio

Address: 455 Anderson Ferry Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14540: "Jodi Lynn Stucker's bankruptcy, initiated in August 21, 2012 and concluded by 11.29.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lynn Stucker — Ohio, 1:12-bk-14540


ᐅ Regina N Stuckey, Ohio

Address: 6859 Elwynne Dr Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:13-bk-10806: "Cincinnati, OH resident Regina N Stuckey's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Regina N Stuckey — Ohio, 1:13-bk-10806


ᐅ Tyronne Stuckey, Ohio

Address: 5018 Reading Rd Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-12805 Overview: "The case of Tyronne Stuckey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyronne Stuckey — Ohio, 1:13-bk-12805


ᐅ Valerie D Stuckey, Ohio

Address: 3232 Beresford Ave Cincinnati, OH 45206-1010

Brief Overview of Bankruptcy Case 1:16-bk-10851: "Valerie D Stuckey's bankruptcy, initiated in Mar 10, 2016 and concluded by June 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie D Stuckey — Ohio, 1:16-bk-10851


ᐅ Lilli T Studendorff, Ohio

Address: 6734 Alpine Ave Cincinnati, OH 45236-3965

Bankruptcy Case 1:11-bk-17531 Overview: "Filing for Chapter 13 bankruptcy in 12.21.2011, Lilli T Studendorff from Cincinnati, OH, structured a repayment plan, achieving discharge in December 22, 2014."
Lilli T Studendorff — Ohio, 1:11-bk-17531


ᐅ Michael Studer, Ohio

Address: 3900 Gary Ct Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14247: "The bankruptcy record of Michael Studer from Cincinnati, OH, shows a Chapter 7 case filed in Jun 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2010."
Michael Studer — Ohio, 1:10-bk-14247


ᐅ Troy D Stumbo, Ohio

Address: 1291 BELLUNE DR Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-12010: "The case of Troy D Stumbo in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy D Stumbo — Ohio, 1:12-bk-12010


ᐅ John Jason Stumin, Ohio

Address: 6617 Hearne Rd Apt 125 Cincinnati, OH 45248-1154

Bankruptcy Case 1:15-bk-14709 Summary: "In a Chapter 7 bankruptcy case, John Jason Stumin from Cincinnati, OH, saw their proceedings start in December 7, 2015 and complete by 03/06/2016, involving asset liquidation."
John Jason Stumin — Ohio, 1:15-bk-14709


ᐅ Kelly Stumpf, Ohio

Address: 2963 Niagara St Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18063: "The case of Kelly Stumpf in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Stumpf — Ohio, 1:10-bk-18063


ᐅ Pamela C Stumpo, Ohio

Address: 3911 Glenmore Ave Apt 1 Cincinnati, OH 45211-3526

Brief Overview of Bankruptcy Case 1:15-bk-14471: "Pamela C Stumpo's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-19, led to asset liquidation, with the case closing in 2016-02-17."
Pamela C Stumpo — Ohio, 1:15-bk-14471


ᐅ Jerry Sturgis, Ohio

Address: 3328 Paprika Ct Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-12229: "The case of Jerry Sturgis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Sturgis — Ohio, 1:10-bk-12229


ᐅ Ebony Stutson, Ohio

Address: 2228 Lincoln Ave Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-18521 Summary: "In Cincinnati, OH, Ebony Stutson filed for Chapter 7 bankruptcy in 12.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2011."
Ebony Stutson — Ohio, 1:10-bk-18521


ᐅ Sheena Styles, Ohio

Address: 5562 Verulam Ave Apt 8 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:10-bk-17438: "Sheena Styles's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 29, 2010, led to asset liquidation, with the case closing in 2011-02-08."
Sheena Styles — Ohio, 1:10-bk-17438


ᐅ Jason Sublett, Ohio

Address: 691 Libbejo Dr Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:10-bk-13231: "Cincinnati, OH resident Jason Sublett's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-19."
Jason Sublett — Ohio, 1:10-bk-13231