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 Tara L Simpson, Ohio

Address: 5828 Montgomery Rd Apt 24 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:11-bk-102227: "The bankruptcy filing by Tara L Simpson, undertaken in 01/18/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Tara L Simpson — Ohio, 1:11-bk-10222


ᐅ Sarah Simpson, Ohio

Address: 926 Ledro St Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-11345 Summary: "In a Chapter 7 bankruptcy case, Sarah Simpson from Cincinnati, OH, saw her proceedings start in March 10, 2011 and complete by Jun 18, 2011, involving asset liquidation."
Sarah Simpson — Ohio, 1:11-bk-11345


ᐅ Sharon Elaine Simpson, Ohio

Address: 2327 Grigg Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:11-bk-124957: "Sharon Elaine Simpson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.25.2011, led to asset liquidation, with the case closing in August 2011."
Sharon Elaine Simpson — Ohio, 1:11-bk-12495


ᐅ Richard Simpson, Ohio

Address: PO Box 12038 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15479: "The bankruptcy record of Richard Simpson from Cincinnati, OH, shows a Chapter 7 case filed in 09.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2011."
Richard Simpson — Ohio, 1:11-bk-15479


ᐅ Tony Linn Simpson, Ohio

Address: 1344 Main St Apt 3 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13322: "The bankruptcy record of Tony Linn Simpson from Cincinnati, OH, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Tony Linn Simpson — Ohio, 1:12-bk-13322


ᐅ Robert F Simpson, Ohio

Address: 9461 Hunters Creek Dr Cincinnati, OH 45242-6661

Bankruptcy Case 1:10-bk-12594 Summary: "Filing for Chapter 13 bankruptcy in 04/20/2010, Robert F Simpson from Cincinnati, OH, structured a repayment plan, achieving discharge in May 15, 2013."
Robert F Simpson — Ohio, 1:10-bk-12594


ᐅ Rodney W Simpson, Ohio

Address: 5020 Giles Ct Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11723 Summary: "The bankruptcy record of Rodney W Simpson from Cincinnati, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Rodney W Simpson — Ohio, 1:11-bk-11723


ᐅ Stephanie L Simpson, Ohio

Address: 3047 Overdale Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-15820: "Stephanie L Simpson's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 30, 2012, led to asset liquidation, with the case closing in 01/29/2013."
Stephanie L Simpson — Ohio, 1:12-bk-15820


ᐅ Brent Sims, Ohio

Address: 5622 Prentice St # 2 Cincinnati, OH 45227-2217

Bankruptcy Case 1:15-bk-14345 Overview: "In a Chapter 7 bankruptcy case, Brent Sims from Cincinnati, OH, saw his proceedings start in 2015-11-09 and complete by 2016-02-07, involving asset liquidation."
Brent Sims — Ohio, 1:15-bk-14345


ᐅ Brittny A Sims, Ohio

Address: 250 Ridgeway Rd Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-11955: "In Cincinnati, OH, Brittny A Sims filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-02."
Brittny A Sims — Ohio, 1:13-bk-11955


ᐅ David Sims, Ohio

Address: 7225 Delaware Ave Cincinnati, OH 45236

Bankruptcy Case 1:09-bk-17412 Overview: "In a Chapter 7 bankruptcy case, David Sims from Cincinnati, OH, saw his proceedings start in 11.05.2009 and complete by Feb 13, 2010, involving asset liquidation."
David Sims — Ohio, 1:09-bk-17412


ᐅ Lawrence F Sims, Ohio

Address: 2701 Erlene Dr Apt 921 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16616: "Cincinnati, OH resident Lawrence F Sims's 2011-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2012."
Lawrence F Sims — Ohio, 1:11-bk-16616


ᐅ Catherine H Sims, Ohio

Address: 6763 Main St Cincinnati, OH 45244-3432

Concise Description of Bankruptcy Case 1:15-bk-121297: "The case of Catherine H Sims in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine H Sims — Ohio, 1:15-bk-12129


ᐅ Amanda N Sims, Ohio

Address: 2772 Baker Ave Cincinnati, OH 45211-8157

Bankruptcy Case 1:14-bk-13220 Overview: "The case of Amanda N Sims in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda N Sims — Ohio, 1:14-bk-13220


ᐅ Chad Sims, Ohio

Address: 6763 Main St Cincinnati, OH 45244-3432

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12129: "The bankruptcy record of Chad Sims from Cincinnati, OH, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
Chad Sims — Ohio, 1:15-bk-12129


ᐅ Chandre Sims, Ohio

Address: 3700 Reading Rd Apt 405 Cincinnati, OH 45229-2139

Brief Overview of Bankruptcy Case 15-02056: "Cincinnati, OH resident Chandre Sims's Jul 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Chandre Sims — Ohio, 15-02056


ᐅ Norris L Sims, Ohio

Address: 6925 Bramble Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:11-bk-142667: "Norris L Sims's bankruptcy, initiated in 2011-07-11 and concluded by October 19, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norris L Sims — Ohio, 1:11-bk-14266


ᐅ Louranda Sims, Ohio

Address: 3419 Amberway Ct Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:09-bk-16810: "In Cincinnati, OH, Louranda Sims filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Louranda Sims — Ohio, 1:09-bk-16810


ᐅ Shawna L Sims, Ohio

Address: 3231 Sovereign Dr Apt 2 Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-14861: "Cincinnati, OH resident Shawna L Sims's 08/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-17."
Shawna L Sims — Ohio, 1:11-bk-14861


ᐅ Valerie Monte Sims, Ohio

Address: 4594 Hamilton Ave Apt 4 Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:13-bk-11810: "In Cincinnati, OH, Valerie Monte Sims filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-26."
Valerie Monte Sims — Ohio, 1:13-bk-11810


ᐅ Sheree Sims, Ohio

Address: 6323 Hammel Ave Cincinnati, OH 45237-4905

Concise Description of Bankruptcy Case 1:14-bk-144177: "Sheree Sims's bankruptcy, initiated in 10.23.2014 and concluded by 2015-01-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheree Sims — Ohio, 1:14-bk-14417


ᐅ Sherrie Sims, Ohio

Address: 6477 Betts Ave Cincinnati, OH 45239-4902

Bankruptcy Case 1:15-bk-12807 Summary: "Cincinnati, OH resident Sherrie Sims's Jul 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Sherrie Sims — Ohio, 1:15-bk-12807


ᐅ Victor Sims, Ohio

Address: 2418 Grandview Ave Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18614: "Victor Sims's bankruptcy, initiated in December 29, 2009 and concluded by 2010-04-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Sims — Ohio, 1:09-bk-18614


ᐅ Jeffery M Sims, Ohio

Address: 131 Delmar Ave Cincinnati, OH 45217-1632

Concise Description of Bankruptcy Case 1:2014-bk-117157: "The bankruptcy filing by Jeffery M Sims, undertaken in 04.23.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Jeffery M Sims — Ohio, 1:2014-bk-11715


ᐅ Stacy K Sims, Ohio

Address: 225 Orchard St Apt 2 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14541: "In a Chapter 7 bankruptcy case, Stacy K Sims from Cincinnati, OH, saw their proceedings start in 07/24/2011 and complete by 2011-11-01, involving asset liquidation."
Stacy K Sims — Ohio, 1:11-bk-14541


ᐅ Frank Sims, Ohio

Address: 3700 Reading Rd Apt 914 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:10-bk-14936: "The bankruptcy filing by Frank Sims, undertaken in 07/20/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Frank Sims — Ohio, 1:10-bk-14936


ᐅ Martin A Sims, Ohio

Address: 3136 Werk Rd Apt 1 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-17647: "Martin A Sims's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2011, led to asset liquidation, with the case closing in 04/07/2012."
Martin A Sims — Ohio, 1:11-bk-17647


ᐅ Kendra M Sims, Ohio

Address: 3129 Libra Ln Cincinnati, OH 45251-2616

Brief Overview of Bankruptcy Case 1:15-bk-12658: "In Cincinnati, OH, Kendra M Sims filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-06."
Kendra M Sims — Ohio, 1:15-bk-12658


ᐅ Renee Sims, Ohio

Address: 2927 Debreck Ave Cincinnati, OH 45211-7803

Brief Overview of Bankruptcy Case 1:07-bk-16146: "Renee Sims, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2007-12-12, culminating in its successful completion by Apr 15, 2013."
Renee Sims — Ohio, 1:07-bk-16146


ᐅ Stephanie A Sims, Ohio

Address: 1869 Sunwalk Dr Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-14052: "The bankruptcy filing by Stephanie A Sims, undertaken in 2013-08-28 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Stephanie A Sims — Ohio, 1:13-bk-14052


ᐅ William L Sims, Ohio

Address: PO Box 46566 Cincinnati, OH 45246-0566

Concise Description of Bankruptcy Case 1:15-bk-141037: "William L Sims's bankruptcy, initiated in October 26, 2015 and concluded by 01/24/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Sims — Ohio, 1:15-bk-14103


ᐅ Furman Sims, Ohio

Address: 6980 Glenmeadow Ln Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-112537: "The bankruptcy record of Furman Sims from Cincinnati, OH, shows a Chapter 7 case filed in 03/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2010."
Furman Sims — Ohio, 1:10-bk-11253


ᐅ Yavon R Sims, Ohio

Address: 2010 Sevenhills Dr Cincinnati, OH 45240-2706

Brief Overview of Bankruptcy Case 1:15-bk-14007: "The case of Yavon R Sims in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yavon R Sims — Ohio, 1:15-bk-14007


ᐅ Kimberly Ann Sims, Ohio

Address: 10769 Sprucehill Dr Cincinnati, OH 45240-3356

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10682: "The case of Kimberly Ann Sims in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Sims — Ohio, 1:16-bk-10682


ᐅ Lisa S Simson, Ohio

Address: 4616 Midland Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:13-bk-145887: "Lisa S Simson's bankruptcy, initiated in 10.01.2013 and concluded by January 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa S Simson — Ohio, 1:13-bk-14588


ᐅ Autumn Sinclair, Ohio

Address: 3241 Glenmore Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-16232 Overview: "The case of Autumn Sinclair in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Autumn Sinclair — Ohio, 1:10-bk-16232


ᐅ Cheri R Sinclair, Ohio

Address: PO Box 428702 Cincinnati, OH 45242

Concise Description of Bankruptcy Case 3:11-bk-321627: "In a Chapter 7 bankruptcy case, Cheri R Sinclair from Cincinnati, OH, saw her proceedings start in April 21, 2011 and complete by Jul 30, 2011, involving asset liquidation."
Cheri R Sinclair — Ohio, 3:11-bk-32162


ᐅ Patricia A Sinclair, Ohio

Address: 959 Tennessee Ave Apt 3 Cincinnati, OH 45229-1028

Bankruptcy Case 1:16-bk-10627 Summary: "Patricia A Sinclair's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2016, led to asset liquidation, with the case closing in 2016-05-26."
Patricia A Sinclair — Ohio, 1:16-bk-10627


ᐅ Iii Edwin M Sinclair, Ohio

Address: PO Box 54389 Cincinnati, OH 45254

Concise Description of Bankruptcy Case 1:11-bk-139907: "The bankruptcy filing by Iii Edwin M Sinclair, undertaken in June 28, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Iii Edwin M Sinclair — Ohio, 1:11-bk-13990


ᐅ Harris Jamie Lynn Singer, Ohio

Address: 3625 Montgomery Rd Apt 2 Cincinnati, OH 45207-1134

Bankruptcy Case 1:16-bk-12446 Overview: "The bankruptcy filing by Harris Jamie Lynn Singer, undertaken in June 29, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.27.2016 after liquidating assets."
Harris Jamie Lynn Singer — Ohio, 1:16-bk-12446


ᐅ America Singer, Ohio

Address: 11457 Oakstand Dr Cincinnati, OH 45240-2231

Concise Description of Bankruptcy Case 1:16-bk-114587: "The bankruptcy record of America Singer from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-17."
America Singer — Ohio, 1:16-bk-11458


ᐅ Shanna Singh, Ohio

Address: 7957 Colette Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-119737: "The case of Shanna Singh in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanna Singh — Ohio, 1:10-bk-11973


ᐅ Bhagwan Singh, Ohio

Address: 3346 Sherlock Ave Apt 16 Cincinnati, OH 45220

Bankruptcy Case 1:13-bk-11302 Overview: "The bankruptcy filing by Bhagwan Singh, undertaken in March 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-03 after liquidating assets."
Bhagwan Singh — Ohio, 1:13-bk-11302


ᐅ Donna S Singler, Ohio

Address: 6527 Ripplewood Ln Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-13504 Summary: "Donna S Singler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/26/2013, led to asset liquidation, with the case closing in 2013-11-03."
Donna S Singler — Ohio, 1:13-bk-13504


ᐅ Edward David Singler, Ohio

Address: 6191 Wesselman Rd Cincinnati, OH 45248-1213

Bankruptcy Case 1:14-bk-13451 Overview: "Edward David Singler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-08-15, led to asset liquidation, with the case closing in 2014-11-13."
Edward David Singler — Ohio, 1:14-bk-13451


ᐅ George A Singler, Ohio

Address: 3729 Saint Martins Pl Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-11760: "In Cincinnati, OH, George A Singler filed for Chapter 7 bankruptcy in 2013-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2013."
George A Singler — Ohio, 1:13-bk-11760


ᐅ Lisa Singler, Ohio

Address: 6191 Wesselman Rd Cincinnati, OH 45248-1213

Concise Description of Bankruptcy Case 1:14-bk-134517: "Cincinnati, OH resident Lisa Singler's August 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2014."
Lisa Singler — Ohio, 1:14-bk-13451


ᐅ Danny W Singleton, Ohio

Address: 9252 Comstock Dr Cincinnati, OH 45231-2805

Bankruptcy Case 1:2014-bk-11580 Overview: "Danny W Singleton's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 16, 2014, led to asset liquidation, with the case closing in 07.15.2014."
Danny W Singleton — Ohio, 1:2014-bk-11580


ᐅ Vanessa S Singleton, Ohio

Address: 2241 Bremont Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16513: "Vanessa S Singleton's bankruptcy, initiated in October 2009 and concluded by 01/10/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa S Singleton — Ohio, 1:09-bk-16513


ᐅ Frank M Singleton, Ohio

Address: 3324 Niagara St Cincinnati, OH 45251-2124

Concise Description of Bankruptcy Case 1:14-bk-121857: "The bankruptcy filing by Frank M Singleton, undertaken in May 22, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-08-20 after liquidating assets."
Frank M Singleton — Ohio, 1:14-bk-12185


ᐅ Lesli A Singleton, Ohio

Address: 9252 Comstock Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-159997: "In a Chapter 7 bankruptcy case, Lesli A Singleton from Cincinnati, OH, saw her proceedings start in October 3, 2011 and complete by Jan 11, 2012, involving asset liquidation."
Lesli A Singleton — Ohio, 1:11-bk-15999


ᐅ Charlotte Singleton, Ohio

Address: 5312 Edger Dr Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-12973 Overview: "In Cincinnati, OH, Charlotte Singleton filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Charlotte Singleton — Ohio, 1:10-bk-12973


ᐅ Laura Sinkking, Ohio

Address: 922 Sarbrook Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-14727: "Laura Sinkking's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.09.2010, led to asset liquidation, with the case closing in October 2010."
Laura Sinkking — Ohio, 1:10-bk-14727


ᐅ Tammy Jo Sips, Ohio

Address: 1373 Spring Park Walk Cincinnati, OH 45215-0046

Bankruptcy Case 15-80316-JJG-7 Overview: "In a Chapter 7 bankruptcy case, Tammy Jo Sips from Cincinnati, OH, saw her proceedings start in 04.27.2015 and complete by July 26, 2015, involving asset liquidation."
Tammy Jo Sips — Ohio, 15-80316-JJG-7


ᐅ Jr Frederick Siska, Ohio

Address: 5719 Arnsby Pl Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-17267 Summary: "In a Chapter 7 bankruptcy case, Jr Frederick Siska from Cincinnati, OH, saw his proceedings start in Oct 25, 2010 and complete by February 2, 2011, involving asset liquidation."
Jr Frederick Siska — Ohio, 1:10-bk-17267


ᐅ Michael Sist, Ohio

Address: 4201 Zagar Dr Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-13810 Overview: "In a Chapter 7 bankruptcy case, Michael Sist from Cincinnati, OH, saw their proceedings start in Jul 13, 2012 and complete by 2012-10-21, involving asset liquidation."
Michael Sist — Ohio, 1:12-bk-13810


ᐅ Ahadi Sitawi, Ohio

Address: 345 McAlpin Ave Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18060: "In a Chapter 7 bankruptcy case, Ahadi Sitawi from Cincinnati, OH, saw their proceedings start in 2010-11-29 and complete by Mar 8, 2011, involving asset liquidation."
Ahadi Sitawi — Ohio, 1:10-bk-18060


ᐅ Adam Sithe, Ohio

Address: 798 Evangeline Rd Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-10099 Overview: "Cincinnati, OH resident Adam Sithe's Jan 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Adam Sithe — Ohio, 1:10-bk-10099


ᐅ Robin Sittason, Ohio

Address: 6016 Elbrook Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-18549 Summary: "Robin Sittason's bankruptcy, initiated in Dec 20, 2010 and concluded by March 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Sittason — Ohio, 1:10-bk-18549


ᐅ Lois Anne Sizemore, Ohio

Address: 225 Rockaway Ave Apt 1 Cincinnati, OH 45233-1295

Brief Overview of Bankruptcy Case 1:14-bk-10526: "The case of Lois Anne Sizemore in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Anne Sizemore — Ohio, 1:14-bk-10526


ᐅ Karen Elizabeth Sizemore, Ohio

Address: 607 Cloverdale Ave Cincinnati, OH 45246-2207

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18447: "In her Chapter 13 bankruptcy case filed in 12/14/2010, Cincinnati, OH's Karen Elizabeth Sizemore agreed to a debt repayment plan, which was successfully completed by 2013-12-27."
Karen Elizabeth Sizemore — Ohio, 1:10-bk-18447


ᐅ Keloni N Skates, Ohio

Address: 9653 Crosley Farm Dr Apt 87 Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-11736 Overview: "The bankruptcy filing by Keloni N Skates, undertaken in 2013-04-15 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets."
Keloni N Skates — Ohio, 1:13-bk-11736


ᐅ Zubia Mae Skates, Ohio

Address: 3171 Preserve Ln Apt 2C Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-10625 Summary: "Zubia Mae Skates's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 10, 2012, led to asset liquidation, with the case closing in 2012-05-20."
Zubia Mae Skates — Ohio, 1:12-bk-10625


ᐅ Jr Donald C Skeene, Ohio

Address: 506 Halifax Cir Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-13156 Overview: "The case of Jr Donald C Skeene in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald C Skeene — Ohio, 1:13-bk-13156


ᐅ Alanna Skelly, Ohio

Address: 11431 Folkstone Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11757: "The case of Alanna Skelly in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alanna Skelly — Ohio, 1:13-bk-11757


ᐅ Jennifer N Skelton, Ohio

Address: 4 Arbor Cir Apt 416 Cincinnati, OH 45255-5832

Bankruptcy Case 1:14-bk-12190 Overview: "The bankruptcy filing by Jennifer N Skelton, undertaken in 05/22/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Jennifer N Skelton — Ohio, 1:14-bk-12190


ᐅ Shaina J Skelton, Ohio

Address: 4063 President Dr Cincinnati, OH 45225-1071

Concise Description of Bankruptcy Case 1:14-bk-149367: "The case of Shaina J Skelton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaina J Skelton — Ohio, 1:14-bk-14936


ᐅ Angela Marie Skevington, Ohio

Address: 2167 Glenside Ave Cincinnati, OH 45212-1141

Concise Description of Bankruptcy Case 1:15-bk-123347: "The case of Angela Marie Skevington in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Marie Skevington — Ohio, 1:15-bk-12334


ᐅ James Joseph Skevington, Ohio

Address: 2167 Glenside Ave Cincinnati, OH 45212-1141

Concise Description of Bankruptcy Case 1:15-bk-123347: "The bankruptcy record of James Joseph Skevington from Cincinnati, OH, shows a Chapter 7 case filed in 06.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-12."
James Joseph Skevington — Ohio, 1:15-bk-12334


ᐅ Gregory Wayne Skidmore, Ohio

Address: 3622 Paxton Ave Apt 2 Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:11-bk-142417: "Cincinnati, OH resident Gregory Wayne Skidmore's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2011."
Gregory Wayne Skidmore — Ohio, 1:11-bk-14241


ᐅ Carolyn L Skinner, Ohio

Address: 3236 Werk Rd Cincinnati, OH 45211-6857

Concise Description of Bankruptcy Case 1:14-bk-140917: "In a Chapter 7 bankruptcy case, Carolyn L Skinner from Cincinnati, OH, saw her proceedings start in 09/30/2014 and complete by 2014-12-29, involving asset liquidation."
Carolyn L Skinner — Ohio, 1:14-bk-14091


ᐅ Jr James M Skirvin, Ohio

Address: 672 Cloverdale Ave Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-14335: "The bankruptcy filing by Jr James M Skirvin, undertaken in Sep 18, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-12-27 after liquidating assets."
Jr James M Skirvin — Ohio, 1:13-bk-14335


ᐅ Stephanie Slack, Ohio

Address: 1440 W Kemper Rd Apt 708 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10806: "Stephanie Slack's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.12.2010, led to asset liquidation, with the case closing in 2010-05-20."
Stephanie Slack — Ohio, 1:10-bk-10806


ᐅ Vivian Sladeck, Ohio

Address: 4990 Western Hills Ave Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-12597 Summary: "In Cincinnati, OH, Vivian Sladeck filed for Chapter 7 bankruptcy in April 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2010."
Vivian Sladeck — Ohio, 1:10-bk-12597


ᐅ Gwendolyn Slaten, Ohio

Address: 3030 Spruceway Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-12266: "Cincinnati, OH resident Gwendolyn Slaten's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Gwendolyn Slaten — Ohio, 1:10-bk-12266


ᐅ Lavelle Slaten, Ohio

Address: 3750 Reading Rd Apt 15 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:12-bk-138347: "Lavelle Slaten's bankruptcy, initiated in 2012-07-16 and concluded by 10/24/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lavelle Slaten — Ohio, 1:12-bk-13834


ᐅ Patricia Lucille Slater, Ohio

Address: 7896 Hosbrook Rd Apt 23 Cincinnati, OH 45243

Bankruptcy Case 1:13-bk-11362 Overview: "The bankruptcy record of Patricia Lucille Slater from Cincinnati, OH, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2013."
Patricia Lucille Slater — Ohio, 1:13-bk-11362


ᐅ Sherese N Slaughter, Ohio

Address: 3158 Mary Jane Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-14242: "The bankruptcy record of Sherese N Slaughter from Cincinnati, OH, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Sherese N Slaughter — Ohio, 1:11-bk-14242


ᐅ Keith A Slaughter, Ohio

Address: 2731 E Tower Dr Apt 313 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14802 Overview: "In a Chapter 7 bankruptcy case, Keith A Slaughter from Cincinnati, OH, saw their proceedings start in 09.03.2012 and complete by Dec 12, 2012, involving asset liquidation."
Keith A Slaughter — Ohio, 1:12-bk-14802


ᐅ Kieya Monique Slaughter, Ohio

Address: 1714 Fullerton Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-11063: "In Cincinnati, OH, Kieya Monique Slaughter filed for Chapter 7 bankruptcy in 03.01.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Kieya Monique Slaughter — Ohio, 1:12-bk-11063


ᐅ Jodi Sleyo, Ohio

Address: 7946 Symphony Ln Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:09-bk-168047: "The case of Jodi Sleyo in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Sleyo — Ohio, 1:09-bk-16804


ᐅ Louis Sloan, Ohio

Address: 171 Nansen St Cincinnati, OH 45216-1733

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13731: "The bankruptcy record of Louis Sloan from Cincinnati, OH, shows a Chapter 7 case filed in Sep 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2014."
Louis Sloan — Ohio, 1:14-bk-13731


ᐅ Frederick D Sloan, Ohio

Address: 1387 Section Rd Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-15835 Summary: "Frederick D Sloan's bankruptcy, initiated in 10.31.2012 and concluded by February 8, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick D Sloan — Ohio, 1:12-bk-15835


ᐅ Patricia Sloan, Ohio

Address: 171 Nansen St Cincinnati, OH 45216-1733

Brief Overview of Bankruptcy Case 1:14-bk-13731: "Patricia Sloan's bankruptcy, initiated in 2014-09-04 and concluded by 2014-12-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Sloan — Ohio, 1:14-bk-13731


ᐅ Nikita L Slocum, Ohio

Address: 4114 Vinedale Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10556: "The case of Nikita L Slocum in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikita L Slocum — Ohio, 1:12-bk-10556


ᐅ James H Slone, Ohio

Address: 4577 Vermona Dr Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:12-bk-100667: "Cincinnati, OH resident James H Slone's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2012."
James H Slone — Ohio, 1:12-bk-10066


ᐅ Jane F Slone, Ohio

Address: 4003 Hamblen Dr Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:13-bk-14488: "In a Chapter 7 bankruptcy case, Jane F Slone from Cincinnati, OH, saw her proceedings start in September 27, 2013 and complete by 01.05.2014, involving asset liquidation."
Jane F Slone — Ohio, 1:13-bk-14488


ᐅ Jennifer M Slone, Ohio

Address: 764 Clough Pike Cincinnati, OH 45245-1726

Concise Description of Bankruptcy Case 1:09-bk-181227: "Jennifer M Slone's Cincinnati, OH bankruptcy under Chapter 13 in 12.03.2009 led to a structured repayment plan, successfully discharged in 12/22/2014."
Jennifer M Slone — Ohio, 1:09-bk-18122


ᐅ Michael L Slone, Ohio

Address: 764 Clough Pike Cincinnati, OH 45245-1726

Bankruptcy Case 1:09-bk-18122 Summary: "In their Chapter 13 bankruptcy case filed in Dec 3, 2009, Cincinnati, OH's Michael L Slone agreed to a debt repayment plan, which was successfully completed by December 2014."
Michael L Slone — Ohio, 1:09-bk-18122


ᐅ Christopher Sluder, Ohio

Address: 4127 Fox Run Trl Apt 6 Cincinnati, OH 45255-3613

Concise Description of Bankruptcy Case 1:14-bk-100677: "Christopher Sluder's bankruptcy, initiated in January 10, 2014 and concluded by 2014-04-10 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Sluder — Ohio, 1:14-bk-10067


ᐅ Christian R Slusher, Ohio

Address: 3979 Alsace Way Apt 4 Cincinnati, OH 45245-3206

Concise Description of Bankruptcy Case 1:15-bk-146287: "The bankruptcy filing by Christian R Slusher, undertaken in 2015-11-30 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Christian R Slusher — Ohio, 1:15-bk-14628


ᐅ Steven Slutzky, Ohio

Address: 3524 Linwood Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:10-bk-139957: "The case of Steven Slutzky in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Slutzky — Ohio, 1:10-bk-13995


ᐅ Celeste Small, Ohio

Address: 6642 Sampson Ln Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-15094 Overview: "Celeste Small's bankruptcy, initiated in 07.26.2010 and concluded by 11.03.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste Small — Ohio, 1:10-bk-15094


ᐅ Rick Smallwood, Ohio

Address: 12070 Regency Run Ct Apt 3 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17771: "Cincinnati, OH resident Rick Smallwood's 11.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Rick Smallwood — Ohio, 1:10-bk-17771


ᐅ Jerome Smartt, Ohio

Address: 3408 Wabash Ave Cincinnati, OH 45207-1947

Bankruptcy Case 1:2014-bk-11618 Summary: "Cincinnati, OH resident Jerome Smartt's April 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Jerome Smartt — Ohio, 1:2014-bk-11618


ᐅ Pamella Smed, Ohio

Address: 5476 Bluepine Dr Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:09-bk-18263: "The bankruptcy record of Pamella Smed from Cincinnati, OH, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2010."
Pamella Smed — Ohio, 1:09-bk-18263


ᐅ Cameron Smedley, Ohio

Address: 12123 S Pine Dr Apt 277 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:10-bk-11115: "Cincinnati, OH resident Cameron Smedley's 02/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2010."
Cameron Smedley — Ohio, 1:10-bk-11115


ᐅ Kevin Smeltzer, Ohio

Address: 628 Straight St Apt 1 Cincinnati, OH 45219

Bankruptcy Case 1:10-bk-12248 Overview: "The case of Kevin Smeltzer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Smeltzer — Ohio, 1:10-bk-12248


ᐅ Joan Smerznak, Ohio

Address: 2 Arbor Cir Apt 223 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10429: "The bankruptcy record of Joan Smerznak from Cincinnati, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Joan Smerznak — Ohio, 1:10-bk-10429


ᐅ Barbara J Smetana, Ohio

Address: 6305 Beechmont Ave Apt 1 Cincinnati, OH 45230-1926

Bankruptcy Case 1:16-bk-11626 Summary: "Barbara J Smetana's bankruptcy, initiated in April 28, 2016 and concluded by Jul 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Smetana — Ohio, 1:16-bk-11626