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 Blaise Edward Seifert, Ohio

Address: 5520 Surrey Ave Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-15180 Summary: "Cincinnati, OH resident Blaise Edward Seifert's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2013."
Blaise Edward Seifert — Ohio, 1:12-bk-15180


ᐅ Alena Starr Seiler, Ohio

Address: 4299 Selby Ct Cincinnati, OH 45211-5346

Bankruptcy Case 1:14-bk-13149 Summary: "The bankruptcy filing by Alena Starr Seiler, undertaken in July 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in October 23, 2014 after liquidating assets."
Alena Starr Seiler — Ohio, 1:14-bk-13149


ᐅ Canaan Lorelei Seip, Ohio

Address: 4317 Sunburst Ln Cincinnati, OH 45238-5536

Bankruptcy Case 15-20771-tnw Summary: "Cincinnati, OH resident Canaan Lorelei Seip's May 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2015."
Canaan Lorelei Seip — Ohio, 15-20771


ᐅ Jamie Seiter, Ohio

Address: 9434 Brehm Rd Cincinnati, OH 45252

Bankruptcy Case 1:09-bk-16304 Overview: "In Cincinnati, OH, Jamie Seiter filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Jamie Seiter — Ohio, 1:09-bk-16304


ᐅ Kelly A Seiter, Ohio

Address: 1524 Beacon St Apt 2 Cincinnati, OH 45230-2015

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14800: "The bankruptcy filing by Kelly A Seiter, undertaken in Dec 15, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-03-14 after liquidating assets."
Kelly A Seiter — Ohio, 1:15-bk-14800


ᐅ Larkin L Sell, Ohio

Address: 9536 Main Ave Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-187997: "Larkin L Sell's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 30, 2010, led to asset liquidation, with the case closing in Apr 14, 2011."
Larkin L Sell — Ohio, 1:10-bk-18799


ᐅ Ancil L Sellars, Ohio

Address: 4133 Fox Run Trl Apt 7 Cincinnati, OH 45255-3697

Bankruptcy Case 1:09-bk-16957 Summary: "Filing for Chapter 13 bankruptcy in October 21, 2009, Ancil L Sellars from Cincinnati, OH, structured a repayment plan, achieving discharge in Jul 19, 2013."
Ancil L Sellars — Ohio, 1:09-bk-16957


ᐅ Sondra Lee Sellers, Ohio

Address: 11825 Wincanton Dr Cincinnati, OH 45231-1181

Concise Description of Bankruptcy Case 1:14-bk-103587: "In Cincinnati, OH, Sondra Lee Sellers filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2014."
Sondra Lee Sellers — Ohio, 1:14-bk-10358


ᐅ Billie J Sellmeyer, Ohio

Address: 4161 Race Rd Cincinnati, OH 45211

Bankruptcy Case 1:09-bk-16306 Summary: "The bankruptcy record of Billie J Sellmeyer from Cincinnati, OH, shows a Chapter 7 case filed in Sep 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Billie J Sellmeyer — Ohio, 1:09-bk-16306


ᐅ Robert Selm, Ohio

Address: 3808 Fulton Grove Rd Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-18084: "Robert Selm's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-11-30, led to asset liquidation, with the case closing in 03/16/2011."
Robert Selm — Ohio, 1:10-bk-18084


ᐅ Anthony W Sena, Ohio

Address: 3207 Ramona Cir Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-12916 Summary: "The bankruptcy record of Anthony W Sena from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2011."
Anthony W Sena — Ohio, 1:11-bk-12916


ᐅ Jennifer R Sena, Ohio

Address: 5144 Rybolt Rd Cincinnati, OH 45248-1017

Bankruptcy Case 1:15-bk-10223 Overview: "In a Chapter 7 bankruptcy case, Jennifer R Sena from Cincinnati, OH, saw her proceedings start in 01.26.2015 and complete by April 26, 2015, involving asset liquidation."
Jennifer R Sena — Ohio, 1:15-bk-10223


ᐅ Mary E Sena, Ohio

Address: 946 Olive Ave Cincinnati, OH 45205-1712

Bankruptcy Case 1:14-bk-14824 Overview: "The bankruptcy filing by Mary E Sena, undertaken in 11.19.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.17.2015 after liquidating assets."
Mary E Sena — Ohio, 1:14-bk-14824


ᐅ Michael E Seng, Ohio

Address: 4684 Buckskin Trl Apt 2 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:13-bk-135447: "The bankruptcy record of Michael E Seng from Cincinnati, OH, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Michael E Seng — Ohio, 1:13-bk-13544


ᐅ Richard Sengewald, Ohio

Address: 2660 Wenning Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18439: "Cincinnati, OH resident Richard Sengewald's Dec 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2010."
Richard Sengewald — Ohio, 1:09-bk-18439


ᐅ Becky L Serge, Ohio

Address: 7203 Longfield Dr Cincinnati, OH 45243-2226

Bankruptcy Case 1:16-bk-12201 Summary: "Becky L Serge's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 9, 2016, led to asset liquidation, with the case closing in September 2016."
Becky L Serge — Ohio, 1:16-bk-12201


ᐅ Kathy Ann Serge, Ohio

Address: 6403 Tyne Ave Cincinnati, OH 45213-1519

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-12159: "Filing for Chapter 13 bankruptcy in April 2009, Kathy Ann Serge from Cincinnati, OH, structured a repayment plan, achieving discharge in Sep 5, 2013."
Kathy Ann Serge — Ohio, 1:09-bk-12159


ᐅ James R Sergent, Ohio

Address: 645 Arlington Dr Cincinnati, OH 45244-1309

Concise Description of Bankruptcy Case 3:11-bk-308457: "In their Chapter 13 bankruptcy case filed in February 23, 2011, Cincinnati, OH's James R Sergent agreed to a debt repayment plan, which was successfully completed by Jan 7, 2015."
James R Sergent — Ohio, 3:11-bk-30845


ᐅ Lisa Serraino, Ohio

Address: 11824 Neuss Ave Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17883: "The bankruptcy filing by Lisa Serraino, undertaken in November 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-02-25 after liquidating assets."
Lisa Serraino — Ohio, 1:10-bk-17883


ᐅ Dominic Servizzi, Ohio

Address: 6120 Ramblingridge Dr Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:11-bk-160347: "In a Chapter 7 bankruptcy case, Dominic Servizzi from Cincinnati, OH, saw his proceedings start in 2011-10-05 and complete by 2012-01-13, involving asset liquidation."
Dominic Servizzi — Ohio, 1:11-bk-16034


ᐅ Emily Servizzi, Ohio

Address: 5549 Westwood Northern Blvd Apt 8 Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-14872 Overview: "The bankruptcy record of Emily Servizzi from Cincinnati, OH, shows a Chapter 7 case filed in 2013-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Emily Servizzi — Ohio, 1:13-bk-14872


ᐅ Gina Servizzi, Ohio

Address: 780 Ohio Pike Apt 44 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-14297 Summary: "The bankruptcy filing by Gina Servizzi, undertaken in June 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in October 1, 2010 after liquidating assets."
Gina Servizzi — Ohio, 1:10-bk-14297


ᐅ Kelly Sestito, Ohio

Address: 259 Calverton Ln Apt 1C Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-16738: "The case of Kelly Sestito in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Sestito — Ohio, 1:10-bk-16738


ᐅ Melanie Ann Seta, Ohio

Address: PO Box 655 Cincinnati, OH 45201-0655

Bankruptcy Case 1:15-bk-11792 Overview: "Cincinnati, OH resident Melanie Ann Seta's 05.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Melanie Ann Seta — Ohio, 1:15-bk-11792


ᐅ Thomas Michael Seta, Ohio

Address: 3523 Pembroke Ave Cincinnati, OH 45208-1950

Bankruptcy Case 1:2014-bk-13336 Summary: "The bankruptcy filing by Thomas Michael Seta, undertaken in August 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in November 4, 2014 after liquidating assets."
Thomas Michael Seta — Ohio, 1:2014-bk-13336


ᐅ Kari N Setser, Ohio

Address: 231 W 4th St Apt A Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13970: "In a Chapter 7 bankruptcy case, Kari N Setser from Cincinnati, OH, saw her proceedings start in 06/27/2011 and complete by 2011-10-05, involving asset liquidation."
Kari N Setser — Ohio, 1:11-bk-13970


ᐅ Curtis T Settle, Ohio

Address: 2950 High Forest Ln Apt 219 Cincinnati, OH 45223-1305

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13027: "Curtis T Settle's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-07-16, led to asset liquidation, with the case closing in October 14, 2014."
Curtis T Settle — Ohio, 1:14-bk-13027


ᐅ Carolyn Sue Settlemyre, Ohio

Address: 11870 Lawnview Ave Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-11224 Summary: "Cincinnati, OH resident Carolyn Sue Settlemyre's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-11."
Carolyn Sue Settlemyre — Ohio, 1:11-bk-11224


ᐅ Kassi L Setty, Ohio

Address: 10890 Chester Rd Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-15141 Summary: "Kassi L Setty's bankruptcy, initiated in 09/24/2012 and concluded by January 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kassi L Setty — Ohio, 1:12-bk-15141


ᐅ Michael William Setty, Ohio

Address: 12130 Regency Run Ct Apt 4 Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-18733 Summary: "Michael William Setty's bankruptcy, initiated in Dec 29, 2010 and concluded by April 8, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael William Setty — Ohio, 1:10-bk-18733


ᐅ Stanley Sewell, Ohio

Address: 5325 Glenshade Ct Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-14992 Summary: "The bankruptcy filing by Stanley Sewell, undertaken in 2011-08-16 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.24.2011 after liquidating assets."
Stanley Sewell — Ohio, 1:11-bk-14992


ᐅ Michael Sexton, Ohio

Address: 6696 Bridgetown Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-17914 Summary: "In a Chapter 7 bankruptcy case, Michael Sexton from Cincinnati, OH, saw their proceedings start in November 19, 2010 and complete by 2011-02-27, involving asset liquidation."
Michael Sexton — Ohio, 1:10-bk-17914


ᐅ Eloise Sexton, Ohio

Address: 7682 Christine Dr Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-12679 Summary: "The case of Eloise Sexton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eloise Sexton — Ohio, 1:10-bk-12679


ᐅ James Thomas Sexton, Ohio

Address: 1703 John Gray Rd Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-126517: "In a Chapter 7 bankruptcy case, James Thomas Sexton from Cincinnati, OH, saw their proceedings start in April 29, 2011 and complete by 08/07/2011, involving asset liquidation."
James Thomas Sexton — Ohio, 1:11-bk-12651


ᐅ Steven Seyfried, Ohio

Address: 7214 Creekview Dr Apt 10 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11701: "The bankruptcy filing by Steven Seyfried, undertaken in Mar 18, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Steven Seyfried — Ohio, 1:10-bk-11701


ᐅ Harold L Seymore, Ohio

Address: PO Box 9064 Cincinnati, OH 45209-0064

Brief Overview of Bankruptcy Case 1:15-bk-13535: "The bankruptcy record of Harold L Seymore from Cincinnati, OH, shows a Chapter 7 case filed in 09.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Harold L Seymore — Ohio, 1:15-bk-13535


ᐅ Royal L Seymour, Ohio

Address: PO Box 14931 Cincinnati, OH 45250

Concise Description of Bankruptcy Case 1:12-bk-115687: "Royal L Seymour's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-03-23, led to asset liquidation, with the case closing in July 2012."
Royal L Seymour — Ohio, 1:12-bk-11568


ᐅ Jon Seymoure, Ohio

Address: 3422 Glenway Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:09-bk-18356: "In a Chapter 7 bankruptcy case, Jon Seymoure from Cincinnati, OH, saw their proceedings start in December 2009 and complete by 03.31.2010, involving asset liquidation."
Jon Seymoure — Ohio, 1:09-bk-18356


ᐅ Aminah Shabazz, Ohio

Address: 2605 Vienna Woods Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-100287: "The bankruptcy filing by Aminah Shabazz, undertaken in January 4, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-04-14 after liquidating assets."
Aminah Shabazz — Ohio, 1:13-bk-10028


ᐅ David R Shabazz, Ohio

Address: 858 Oakfield Ave Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-11162: "David R Shabazz's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.06.2012, led to asset liquidation, with the case closing in June 14, 2012."
David R Shabazz — Ohio, 1:12-bk-11162


ᐅ Piaangela Shabazz, Ohio

Address: 1317 Carolina Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-132787: "Cincinnati, OH resident Piaangela Shabazz's May 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 21, 2010."
Piaangela Shabazz — Ohio, 1:10-bk-13278


ᐅ Mark Shack, Ohio

Address: 3113 Syracuse St Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11314: "In Cincinnati, OH, Mark Shack filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2010."
Mark Shack — Ohio, 1:10-bk-11314


ᐅ Deborah H Shackelford, Ohio

Address: 6126 Plainfield Rd Apt 2 Cincinnati, OH 45213-2360

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12983: "Deborah H Shackelford's bankruptcy, initiated in 2015-07-30 and concluded by 2015-10-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah H Shackelford — Ohio, 1:15-bk-12983


ᐅ James Shackelford, Ohio

Address: 11635 Bank Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17558: "James Shackelford's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 2, 2010, led to asset liquidation, with the case closing in 2011-02-14."
James Shackelford — Ohio, 1:10-bk-17558


ᐅ Scott Shadd, Ohio

Address: 6020 Plainfield Rd # 2 Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-11089 Summary: "The bankruptcy filing by Scott Shadd, undertaken in 02.25.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in June 5, 2010 after liquidating assets."
Scott Shadd — Ohio, 1:10-bk-11089


ᐅ Kelly A Shafer, Ohio

Address: 2510 Ashton Ct Cincinnati, OH 45244-2810

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13695: "Kelly A Shafer, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 05/27/2010, culminating in its successful completion by Nov 18, 2013."
Kelly A Shafer — Ohio, 1:10-bk-13695


ᐅ Michael D Shafer, Ohio

Address: 2510 Ashton Ct Cincinnati, OH 45244-2810

Concise Description of Bankruptcy Case 1:10-bk-136957: "Michael D Shafer's Cincinnati, OH bankruptcy under Chapter 13 in 05/27/2010 led to a structured repayment plan, successfully discharged in 11.18.2013."
Michael D Shafer — Ohio, 1:10-bk-13695


ᐅ Michael A Shaffer, Ohio

Address: 5500 Beechmont Ave Apt 4 Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-15516 Overview: "Cincinnati, OH resident Michael A Shaffer's 10.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2013."
Michael A Shaffer — Ohio, 1:12-bk-15516


ᐅ Nicholas Simpson Shafor, Ohio

Address: 11625 Currier Ln Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:12-bk-145447: "Nicholas Simpson Shafor's bankruptcy, initiated in 08.21.2012 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."
Nicholas Simpson Shafor — Ohio, 1:12-bk-14544


ᐅ Danielle Shahalaie, Ohio

Address: 5954 Beacraft Ave Apt 1 Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-17486 Summary: "Danielle Shahalaie's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-12-19, led to asset liquidation, with the case closing in 2012-03-28."
Danielle Shahalaie — Ohio, 1:11-bk-17486


ᐅ Phillip Renatus Shakespeare, Ohio

Address: 7866 Newbedford Ave Apt 24 Cincinnati, OH 45237-1016

Bankruptcy Case 1:14-bk-13502 Overview: "The case of Phillip Renatus Shakespeare in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Renatus Shakespeare — Ohio, 1:14-bk-13502


ᐅ Kenneth Shamblin, Ohio

Address: 5183 Broerman Ave Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:10-bk-13980: "Kenneth Shamblin's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2010, led to asset liquidation, with the case closing in September 18, 2010."
Kenneth Shamblin — Ohio, 1:10-bk-13980


ᐅ Patricia A Shamblin, Ohio

Address: 101 Southern Trce Apt B Cincinnati, OH 45255-4850

Concise Description of Bankruptcy Case 1:14-bk-123697: "The bankruptcy filing by Patricia A Shamblin, undertaken in 06/02/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 31, 2014 after liquidating assets."
Patricia A Shamblin — Ohio, 1:14-bk-12369


ᐅ Marcus Duryae Shamel, Ohio

Address: 950 Hempstead Dr Apt 3 Cincinnati, OH 45231-5915

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11151: "In a Chapter 7 bankruptcy case, Marcus Duryae Shamel from Cincinnati, OH, saw his proceedings start in 2015-03-27 and complete by 06.25.2015, involving asset liquidation."
Marcus Duryae Shamel — Ohio, 1:15-bk-11151


ᐅ Damien Christopher Shank, Ohio

Address: 2360 Adams Creek Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17403: "In a Chapter 7 bankruptcy case, Damien Christopher Shank from Cincinnati, OH, saw his proceedings start in December 2011 and complete by Mar 23, 2012, involving asset liquidation."
Damien Christopher Shank — Ohio, 1:11-bk-17403


ᐅ Donald Jay Shank, Ohio

Address: 567 Clough Pike Cincinnati, OH 45245-1403

Brief Overview of Bankruptcy Case 1:15-bk-12725: "Donald Jay Shank's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/13/2015, led to asset liquidation, with the case closing in Oct 11, 2015."
Donald Jay Shank — Ohio, 1:15-bk-12725


ᐅ Teresa Sue Shank, Ohio

Address: 567 Clough Pike Cincinnati, OH 45245-1403

Bankruptcy Case 1:15-bk-14881 Overview: "Cincinnati, OH resident Teresa Sue Shank's 2015-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2016."
Teresa Sue Shank — Ohio, 1:15-bk-14881


ᐅ Mary Kay Shankland, Ohio

Address: 3105 Regal Ln Apt 1 Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-11155 Summary: "Mary Kay Shankland's bankruptcy, initiated in 2011-03-01 and concluded by Jun 9, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Kay Shankland — Ohio, 1:11-bk-11155


ᐅ Anna M Shanklin, Ohio

Address: 6243 Corbly Rd Apt 2 Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-15403 Overview: "In a Chapter 7 bankruptcy case, Anna M Shanklin from Cincinnati, OH, saw her proceedings start in 10.08.2012 and complete by 01/16/2013, involving asset liquidation."
Anna M Shanklin — Ohio, 1:12-bk-15403


ᐅ Joyce Tianne Shannon, Ohio

Address: 3126 Daytona Ave Cincinnati, OH 45211-6902

Bankruptcy Case 1:15-bk-10306 Overview: "In Cincinnati, OH, Joyce Tianne Shannon filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Joyce Tianne Shannon — Ohio, 1:15-bk-10306


ᐅ Shawn R Shannon, Ohio

Address: 521 Klotter Ave Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:12-bk-159817: "Cincinnati, OH resident Shawn R Shannon's Nov 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-17."
Shawn R Shannon — Ohio, 1:12-bk-15981


ᐅ Carla J Shappelle, Ohio

Address: 3323 Greenway Ave Cincinnati, OH 45248-5118

Bankruptcy Case 1:15-bk-13171 Overview: "In a Chapter 7 bankruptcy case, Carla J Shappelle from Cincinnati, OH, saw her proceedings start in 08/14/2015 and complete by November 2015, involving asset liquidation."
Carla J Shappelle — Ohio, 1:15-bk-13171


ᐅ Aeda I Sharaydeh, Ohio

Address: 7014 Vine St Cincinnati, OH 45216-2032

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12696: "Cincinnati, OH resident Aeda I Sharaydeh's 07.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2015."
Aeda I Sharaydeh — Ohio, 1:15-bk-12696


ᐅ Wael H Sharaydeh, Ohio

Address: 7014 Vine St Cincinnati, OH 45216-2032

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12696: "In a Chapter 7 bankruptcy case, Wael H Sharaydeh from Cincinnati, OH, saw their proceedings start in 07.10.2015 and complete by 10.08.2015, involving asset liquidation."
Wael H Sharaydeh — Ohio, 1:15-bk-12696


ᐅ Samantha M Sharfe, Ohio

Address: 11991 Gaylord Dr Cincinnati, OH 45240-1107

Brief Overview of Bankruptcy Case 1:15-bk-14131: "The bankruptcy filing by Samantha M Sharfe, undertaken in 10.27.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Samantha M Sharfe — Ohio, 1:15-bk-14131


ᐅ Todd M Sharfe, Ohio

Address: 11991 Gaylord Dr Cincinnati, OH 45240-1107

Bankruptcy Case 1:15-bk-14131 Overview: "The bankruptcy filing by Todd M Sharfe, undertaken in Oct 27, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Todd M Sharfe — Ohio, 1:15-bk-14131


ᐅ Joseph J Sharo, Ohio

Address: 7355 Kelly Ct Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-14792: "In Cincinnati, OH, Joseph J Sharo filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-11."
Joseph J Sharo — Ohio, 1:11-bk-14792


ᐅ David Michael Sharp, Ohio

Address: 10260 Montgomery Rd Cincinnati, OH 45242

Bankruptcy Case 1:13-bk-11507 Summary: "The case of David Michael Sharp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Michael Sharp — Ohio, 1:13-bk-11507


ᐅ Terry L Sharp, Ohio

Address: 2538 Westwood Northern Blvd Cincinnati, OH 45211-6119

Bankruptcy Case 1:15-bk-13970 Overview: "The case of Terry L Sharp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Sharp — Ohio, 1:15-bk-13970


ᐅ Jr David Carroll Sharp, Ohio

Address: 1965 Stevens Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-11018: "In Cincinnati, OH, Jr David Carroll Sharp filed for Chapter 7 bankruptcy in Mar 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jr David Carroll Sharp — Ohio, 1:13-bk-11018


ᐅ Melissa A Sharp, Ohio

Address: 4250 Endeavor Dr Unit 105 Cincinnati, OH 45252

Bankruptcy Case 1:11-bk-17074 Overview: "Melissa A Sharp's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11/28/2011, led to asset liquidation, with the case closing in 03.07.2012."
Melissa A Sharp — Ohio, 1:11-bk-17074


ᐅ Sally A Sharp, Ohio

Address: 6000 Townvista Dr Cincinnati, OH 45224-1770

Brief Overview of Bankruptcy Case 1:10-bk-15426: "Sally A Sharp, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 08.05.2010, culminating in its successful completion by September 2013."
Sally A Sharp — Ohio, 1:10-bk-15426


ᐅ Michael E Sharp, Ohio

Address: 8775 Cabot Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-10280: "The case of Michael E Sharp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Sharp — Ohio, 1:11-bk-10280


ᐅ Jahn R Sharp, Ohio

Address: 11063 Sycamore Grove Ln Cincinnati, OH 45241-6632

Brief Overview of Bankruptcy Case 3:14-bk-34521: "The bankruptcy filing by Jahn R Sharp, undertaken in 12/30/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-03-30 after liquidating assets."
Jahn R Sharp — Ohio, 3:14-bk-34521


ᐅ Dwain Sharpe, Ohio

Address: 3319 Rio Grande Ln Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15794: "The bankruptcy record of Dwain Sharpe from Cincinnati, OH, shows a Chapter 7 case filed in Aug 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2010."
Dwain Sharpe — Ohio, 1:10-bk-15794


ᐅ Valdene Sharpe, Ohio

Address: 11886 Hamden Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-17610 Summary: "Valdene Sharpe's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 4, 2010, led to asset liquidation, with the case closing in 02.12.2011."
Valdene Sharpe — Ohio, 1:10-bk-17610


ᐅ Ann E Sharpshair, Ohio

Address: 1646 Tuxworth Ave Cincinnati, OH 45238-4013

Concise Description of Bankruptcy Case 1:16-bk-100037: "The bankruptcy filing by Ann E Sharpshair, undertaken in January 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-04-03 after liquidating assets."
Ann E Sharpshair — Ohio, 1:16-bk-10003


ᐅ Scott Allen Shatzer, Ohio

Address: 2751 Queenswood Dr Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-15786 Overview: "In Cincinnati, OH, Scott Allen Shatzer filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2013."
Scott Allen Shatzer — Ohio, 1:12-bk-15786


ᐅ Henry Aaron Shaub, Ohio

Address: 7831 Harrison Ave Cincinnati, OH 45231-3111

Concise Description of Bankruptcy Case 1:16-bk-120837: "The case of Henry Aaron Shaub in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Aaron Shaub — Ohio, 1:16-bk-12083


ᐅ Sharon Lynn Shaub, Ohio

Address: 7831 Harrison Ave Cincinnati, OH 45231-3111

Bankruptcy Case 1:16-bk-12083 Summary: "The bankruptcy filing by Sharon Lynn Shaub, undertaken in 05.27.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Sharon Lynn Shaub — Ohio, 1:16-bk-12083


ᐅ Robert L Shaver, Ohio

Address: 3414 W 8th St Cincinnati, OH 45205-2300

Concise Description of Bankruptcy Case 1:14-bk-108947: "In a Chapter 7 bankruptcy case, Robert L Shaver from Cincinnati, OH, saw their proceedings start in 03/10/2014 and complete by June 2014, involving asset liquidation."
Robert L Shaver — Ohio, 1:14-bk-10894


ᐅ Brian L Shavers, Ohio

Address: 2224 Westwood Northern Blvd Apt A4 Cincinnati, OH 45225-1423

Concise Description of Bankruptcy Case 1:14-bk-109307: "In Cincinnati, OH, Brian L Shavers filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
Brian L Shavers — Ohio, 1:14-bk-10930


ᐅ Danielle N Shavers, Ohio

Address: 2443 Westwood Northern Blvd Apt 10 Cincinnati, OH 45211-7544

Brief Overview of Bankruptcy Case 1:15-bk-13249: "Danielle N Shavers's bankruptcy, initiated in 2015-08-20 and concluded by 2015-11-18 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle N Shavers — Ohio, 1:15-bk-13249


ᐅ Tiara Joyce Shaw, Ohio

Address: 31 W 13th St Apt 5 Cincinnati, OH 45202-5809

Bankruptcy Case 1:16-bk-10495 Summary: "Tiara Joyce Shaw's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 18, 2016, led to asset liquidation, with the case closing in 05/18/2016."
Tiara Joyce Shaw — Ohio, 1:16-bk-10495


ᐅ Mica M Shaw, Ohio

Address: 3995 Wess Park Dr Apt 3 Cincinnati, OH 45217-1939

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12729: "The case of Mica M Shaw in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mica M Shaw — Ohio, 1:15-bk-12729


ᐅ Frank E Shaw, Ohio

Address: PO Box 19269 Cincinnati, OH 45219

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13688: "Frank E Shaw's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2013, led to asset liquidation, with the case closing in 11/15/2013."
Frank E Shaw — Ohio, 1:13-bk-13688


ᐅ Davis Marisa Shaw, Ohio

Address: 7859 Bankwood Ln Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15668: "In Cincinnati, OH, Davis Marisa Shaw filed for Chapter 7 bankruptcy in Oct 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2013."
Davis Marisa Shaw — Ohio, 1:12-bk-15668


ᐅ Deborah L Shaw, Ohio

Address: 5039 Mount Alverno Rd Cincinnati, OH 45238-5743

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32345: "Cincinnati, OH resident Deborah L Shaw's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19."
Deborah L Shaw — Ohio, 3:15-bk-32345


ᐅ Jeremy Shaw, Ohio

Address: 3521 Section Rd Apt 3 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-142887: "The bankruptcy record of Jeremy Shaw from Cincinnati, OH, shows a Chapter 7 case filed in June 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Jeremy Shaw — Ohio, 1:10-bk-14288


ᐅ Dirk L Shaw, Ohio

Address: 8077 Village Dr Cincinnati, OH 45242-4315

Snapshot of U.S. Bankruptcy Proceeding Case 10-24048: "Chapter 13 bankruptcy for Dirk L Shaw in Cincinnati, OH began in 2010-04-01, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-17."
Dirk L Shaw — Ohio, 10-24048


ᐅ Margaret M Shaw, Ohio

Address: 3742 Beechmont Ct Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:13-bk-124047: "Margaret M Shaw's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-05-17, led to asset liquidation, with the case closing in August 2013."
Margaret M Shaw — Ohio, 1:13-bk-12404


ᐅ Teresa L Shaw, Ohio

Address: 3274 Ainsworth Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-10232: "The bankruptcy record of Teresa L Shaw from Cincinnati, OH, shows a Chapter 7 case filed in 01/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2013."
Teresa L Shaw — Ohio, 1:13-bk-10232


ᐅ Joseph Edwin Shaw, Ohio

Address: 4673 Bluejacket Rd Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:11-bk-12513: "In Cincinnati, OH, Joseph Edwin Shaw filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Joseph Edwin Shaw — Ohio, 1:11-bk-12513


ᐅ Daniel R Shaw, Ohio

Address: 4151 Floral Ave Cincinnati, OH 45212-3663

Bankruptcy Case 1:15-bk-14344 Summary: "The bankruptcy record of Daniel R Shaw from Cincinnati, OH, shows a Chapter 7 case filed in 11.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2016."
Daniel R Shaw — Ohio, 1:15-bk-14344


ᐅ Kenneth Sheal, Ohio

Address: 4610 Tower Ave Fl 1 Cincinnati, OH 45217-1725

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17696: "Filing for Chapter 13 bankruptcy in Nov 17, 2009, Kenneth Sheal from Cincinnati, OH, structured a repayment plan, achieving discharge in 06/13/2013."
Kenneth Sheal — Ohio, 1:09-bk-17696


ᐅ Gary Shearer, Ohio

Address: 1205 Thomas Ct Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-15787: "In Cincinnati, OH, Gary Shearer filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2010."
Gary Shearer — Ohio, 1:10-bk-15787


ᐅ Devin R Shecklen, Ohio

Address: 3862 Lincoln Rd Cincinnati, OH 45247-6935

Bankruptcy Case 1:14-bk-14907 Overview: "Devin R Shecklen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-11-25, led to asset liquidation, with the case closing in 02.23.2015."
Devin R Shecklen — Ohio, 1:14-bk-14907


ᐅ Kanisa Diadeama Sheckles, Ohio

Address: 3596 Robroy Dr Apt 3 Cincinnati, OH 45247-7019

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10707: "The bankruptcy record of Kanisa Diadeama Sheckles from Cincinnati, OH, shows a Chapter 7 case filed in 03/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Kanisa Diadeama Sheckles — Ohio, 1:16-bk-10707


ᐅ Kathy A Sheckles, Ohio

Address: 1139 Ryland Ave Cincinnati, OH 45237-5125

Bankruptcy Case 1:15-bk-12740 Summary: "Kathy A Sheckles's bankruptcy, initiated in July 2015 and concluded by 10.12.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy A Sheckles — Ohio, 1:15-bk-12740


ᐅ Krystal Evette Sheckles, Ohio

Address: 2023 2nd Ave Cincinnati, OH 45224-1803

Brief Overview of Bankruptcy Case 1:15-bk-14102: "Cincinnati, OH resident Krystal Evette Sheckles's Oct 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2016."
Krystal Evette Sheckles — Ohio, 1:15-bk-14102