ᐅ Marie Carr Bardenhagen, Ohio Address: 4057 Walton Creek Rd Cincinnati, OH 45227 Brief Overview of Bankruptcy Case 1:13-bk-13321: "In Cincinnati, OH, Marie Carr Bardenhagen filed for Chapter 7 bankruptcy in 07.15.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013." Marie Carr Bardenhagen — Ohio, 1:13-bk-13321
ᐅ Anthony S Bardonaro, Ohio Address: 250 Greenwell Ave Cincinnati, OH 45238 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14293: "Anthony S Bardonaro's bankruptcy, initiated in 2013-09-16 and concluded by 12.25.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony S Bardonaro — Ohio, 1:13-bk-14293
ᐅ Nancy Marie Bareswilt, Ohio Address: 5355 Julmar Dr Cincinnati, OH 45238 Bankruptcy Case 1:13-bk-15599 Summary: "Nancy Marie Bareswilt's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-12-13, led to asset liquidation, with the case closing in March 23, 2014." Nancy Marie Bareswilt — Ohio, 1:13-bk-15599
ᐅ Judith Ann Barfels, Ohio Address: 3890 Isabella Ave Unit 1 Cincinnati, OH 45209-2127 Bankruptcy Case 1:14-bk-14166 Summary: "Judith Ann Barfels's bankruptcy, initiated in 2014-10-07 and concluded by Jan 5, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Judith Ann Barfels — Ohio, 1:14-bk-14166
ᐅ Tracy L Barger, Ohio Address: 4027 Brandychase Way Apt 326 Cincinnati, OH 45245 Brief Overview of Bankruptcy Case 1:11-bk-15511: "Tracy L Barger's bankruptcy, initiated in 09/09/2011 and concluded by 12/13/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracy L Barger — Ohio, 1:11-bk-15511
ᐅ Christine Barker, Ohio Address: 1509 Collegewood Ln Cincinnati, OH 45231 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13979: "The bankruptcy filing by Christine Barker, undertaken in 07/24/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/01/2012 after liquidating assets." Christine Barker — Ohio, 1:12-bk-13979
ᐅ Melissa Ann Barker, Ohio Address: 3904 Michael Dr Cincinnati, OH 45255-4928 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11754: "The bankruptcy filing by Melissa Ann Barker, undertaken in May 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-02 after liquidating assets." Melissa Ann Barker — Ohio, 1:15-bk-11754
ᐅ Adam J Barker, Ohio Address: 263 Clareknoll Ct Cincinnati, OH 45238 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16006: "The bankruptcy filing by Adam J Barker, undertaken in 11.12.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets." Adam J Barker — Ohio, 1:12-bk-16006
ᐅ Cynthia A Barker, Ohio Address: 9487 Haddington Ct Cincinnati, OH 45251 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10149: "The case of Cynthia A Barker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cynthia A Barker — Ohio, 1:11-bk-10149
ᐅ James M Barker, Ohio Address: 4910 Long Acres Dr Apt D Cincinnati, OH 45245-1439 Bankruptcy Case 1:15-bk-12401 Overview: "The case of James M Barker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James M Barker — Ohio, 1:15-bk-12401
ᐅ Tammy J Barker, Ohio Address: 4910 Long Acres Dr Apt D Cincinnati, OH 45245-1439 Bankruptcy Case 1:15-bk-12401 Summary: "Cincinnati, OH resident Tammy J Barker's 2015-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2015." Tammy J Barker — Ohio, 1:15-bk-12401
ᐅ Lonnie Russell Barker, Ohio Address: 3904 Michael Dr Cincinnati, OH 45255-4928 Brief Overview of Bankruptcy Case 1:16-bk-11244: "In a Chapter 7 bankruptcy case, Lonnie Russell Barker from Cincinnati, OH, saw his proceedings start in 04.01.2016 and complete by 06.30.2016, involving asset liquidation." Lonnie Russell Barker — Ohio, 1:16-bk-11244
ᐅ Randolf B Barkhau, Ohio Address: 9137 Round Top Rd Cincinnati, OH 45251 Bankruptcy Case 1:11-bk-11733 Overview: "The bankruptcy filing by Randolf B Barkhau, undertaken in 2011-03-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets." Randolf B Barkhau — Ohio, 1:11-bk-11733
ᐅ Mary Barlage, Ohio Address: 4089 Mount Carmel Tobasco Rd Apt 8 Cincinnati, OH 45255 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14682: "Mary Barlage's bankruptcy, initiated in 07.08.2010 and concluded by Oct 16, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary Barlage — Ohio, 1:10-bk-14682
ᐅ Jason M Barlow, Ohio Address: 2958 High Forest Ln Apt 279 Cincinnati, OH 45223-1313 Brief Overview of Bankruptcy Case 1:15-bk-13560: "The case of Jason M Barlow in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jason M Barlow — Ohio, 1:15-bk-13560
ᐅ Angela D Barlow, Ohio Address: 2958 High Forest Ln Apt 279 Cincinnati, OH 45223-1313 Bankruptcy Case 1:15-bk-13560 Summary: "Cincinnati, OH resident Angela D Barlow's 2015-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2015." Angela D Barlow — Ohio, 1:15-bk-13560
ᐅ Alexis Barnaby, Ohio Address: 6687 Twinridge Ln Cincinnati, OH 45224 Concise Description of Bankruptcy Case 1:13-bk-113687: "The bankruptcy record of Alexis Barnaby from Cincinnati, OH, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2013." Alexis Barnaby — Ohio, 1:13-bk-11368
ᐅ Bret D Barnard, Ohio Address: 1718 Chase Ave Cincinnati, OH 45223 Bankruptcy Case 1:11-bk-14366 Overview: "The bankruptcy record of Bret D Barnard from Cincinnati, OH, shows a Chapter 7 case filed in 07.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23." Bret D Barnard — Ohio, 1:11-bk-14366
ᐅ Dandre L Barner, Ohio Address: 440 Maple Circle Dr Cincinnati, OH 45246 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15165: "In Cincinnati, OH, Dandre L Barner filed for Chapter 7 bankruptcy in Sep 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2013." Dandre L Barner — Ohio, 1:12-bk-15165
ᐅ Beaulah Barnes, Ohio Address: 5015 Sidney Rd Cincinnati, OH 45238-3746 Bankruptcy Case 1:09-bk-15953 Summary: "The bankruptcy record for Beaulah Barnes from Cincinnati, OH, under Chapter 13, filed in September 14, 2009, involved setting up a repayment plan, finalized by 09.17.2012." Beaulah Barnes — Ohio, 1:09-bk-15953
ᐅ Ada Bell Barnes, Ohio Address: 1726 Gellenbeck St Cincinnati, OH 45205 Bankruptcy Case 1:12-bk-11806 Summary: "In a Chapter 7 bankruptcy case, Ada Bell Barnes from Cincinnati, OH, saw her proceedings start in April 3, 2012 and complete by July 12, 2012, involving asset liquidation." Ada Bell Barnes — Ohio, 1:12-bk-11806
ᐅ Cayla C L Barnes, Ohio Address: 4403 Williamsburg Rd N Cincinnati, OH 45215-5141 Brief Overview of Bankruptcy Case 1:15-bk-13436: "In a Chapter 7 bankruptcy case, Cayla C L Barnes from Cincinnati, OH, saw their proceedings start in 09.04.2015 and complete by 12/03/2015, involving asset liquidation." Cayla C L Barnes — Ohio, 1:15-bk-13436
ᐅ Beverly A Barnes, Ohio Address: 2424 Ardmore Ave Cincinnati, OH 45237 Concise Description of Bankruptcy Case 1:11-bk-171537: "In Cincinnati, OH, Beverly A Barnes filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2012." Beverly A Barnes — Ohio, 1:11-bk-17153
ᐅ Charles F Barnes, Ohio Address: 605 Fern Ct Cincinnati, OH 45244-1407 Bankruptcy Case 1:10-bk-15516 Summary: "Aug 10, 2010 marked the beginning of Charles F Barnes's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-11-21." Charles F Barnes — Ohio, 1:10-bk-15516
ᐅ Brandon M Barnes, Ohio Address: 2776 Roseann Ln Cincinnati, OH 45239-7250 Concise Description of Bankruptcy Case 1:14-bk-151017: "Brandon M Barnes's bankruptcy, initiated in 12/12/2014 and concluded by 03.12.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brandon M Barnes — Ohio, 1:14-bk-15101
ᐅ Clarence L Barnes, Ohio Address: 7427 Montgomery Rd Apt 25 Cincinnati, OH 45236 Brief Overview of Bankruptcy Case 1:13-bk-14965: "In Cincinnati, OH, Clarence L Barnes filed for Chapter 7 bankruptcy in Oct 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-06." Clarence L Barnes — Ohio, 1:13-bk-14965
ᐅ Anthony T Barnes, Ohio Address: 7727 Newbedford Ave Cincinnati, OH 45237 Concise Description of Bankruptcy Case 1:13-bk-120067: "The case of Anthony T Barnes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony T Barnes — Ohio, 1:13-bk-12006
ᐅ Marvin L Burton, Ohio Address: PO Box 42842 Cincinnati, OH 45242-0842 Concise Description of Bankruptcy Case 1:16-bk-101407: "The bankruptcy filing by Marvin L Burton, undertaken in January 19, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets." Marvin L Burton — Ohio, 1:16-bk-10140
ᐅ Latrice R Burton, Ohio Address: 3279 Vittmer Ave Cincinnati, OH 45238 Concise Description of Bankruptcy Case 1:13-bk-147897: "Latrice R Burton's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2013, led to asset liquidation, with the case closing in January 25, 2014." Latrice R Burton — Ohio, 1:13-bk-14789
ᐅ Naquisha Lanay Burton, Ohio Address: 6726 Betts Ave Cincinnati, OH 45239-4951 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14355: "Cincinnati, OH resident Naquisha Lanay Burton's 2015-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2016." Naquisha Lanay Burton — Ohio, 1:15-bk-14355
ᐅ Lori L Burton, Ohio Address: 3239 Compton Rd Cincinnati, OH 45251 Concise Description of Bankruptcy Case 1:12-bk-116507: "In a Chapter 7 bankruptcy case, Lori L Burton from Cincinnati, OH, saw her proceedings start in 03/28/2012 and complete by July 2012, involving asset liquidation." Lori L Burton — Ohio, 1:12-bk-11650
ᐅ Paul Burton, Ohio Address: 6816 Britton Ave Cincinnati, OH 45227 Bankruptcy Case 1:10-bk-14583 Overview: "Paul Burton's bankruptcy, initiated in 2010-07-01 and concluded by 10/09/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paul Burton — Ohio, 1:10-bk-14583
ᐅ Julie L Burton, Ohio Address: 8806 Blue Ash Rd Cincinnati, OH 45242 Brief Overview of Bankruptcy Case 1:13-bk-12866: "The case of Julie L Burton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julie L Burton — Ohio, 1:13-bk-12866
ᐅ Katherine L Burton, Ohio Address: 6871 Stewart Rd Cincinnati, OH 45236 Concise Description of Bankruptcy Case 1:12-bk-134357: "Cincinnati, OH resident Katherine L Burton's Jun 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-30." Katherine L Burton — Ohio, 1:12-bk-13435
ᐅ Drinkuth Renee L Bush, Ohio Address: 8373 Firshade Ter Cincinnati, OH 45239 Bankruptcy Case 1:13-bk-13408 Summary: "The case of Drinkuth Renee L Bush in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Drinkuth Renee L Bush — Ohio, 1:13-bk-13408
ᐅ Ronald E Bush, Ohio Address: 8317 Kenwood Rd Apt 11D Cincinnati, OH 45236 Bankruptcy Case 1:13-bk-13991 Summary: "The bankruptcy filing by Ronald E Bush, undertaken in 2013-08-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets." Ronald E Bush — Ohio, 1:13-bk-13991
ᐅ Felicia T Bush, Ohio Address: 2604 Kathleen Ct Cincinnati, OH 45239-7214 Bankruptcy Case 1:14-bk-13962 Overview: "In Cincinnati, OH, Felicia T Bush filed for Chapter 7 bankruptcy in September 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22." Felicia T Bush — Ohio, 1:14-bk-13962
ᐅ Jr Donald E Bush, Ohio Address: 5222 Sidney Rd Cincinnati, OH 45238 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14984: "The bankruptcy record of Jr Donald E Bush from Cincinnati, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2014." Jr Donald E Bush — Ohio, 1:13-bk-14984
ᐅ Jr Robert Bush, Ohio Address: 2802 Lawndale Ave Cincinnati, OH 45212-1915 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13017: "In a Chapter 7 bankruptcy case, Jr Robert Bush from Cincinnati, OH, saw their proceedings start in 07/16/2014 and complete by 10/14/2014, involving asset liquidation." Jr Robert Bush — Ohio, 1:14-bk-13017
ᐅ Cobb Allison Bush, Ohio Address: 1649 Jonathan Ave Cincinnati, OH 45207 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11526: "In a Chapter 7 bankruptcy case, Cobb Allison Bush from Cincinnati, OH, saw her proceedings start in 2010-03-12 and complete by 2010-06-20, involving asset liquidation." Cobb Allison Bush — Ohio, 1:10-bk-11526
ᐅ Nicholas A Bush, Ohio Address: 11981 7th Ave Cincinnati, OH 45249 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12849: "In a Chapter 7 bankruptcy case, Nicholas A Bush from Cincinnati, OH, saw his proceedings start in 06.14.2013 and complete by 09/17/2013, involving asset liquidation." Nicholas A Bush — Ohio, 1:13-bk-12849
ᐅ Nicole D Bush, Ohio Address: 6774 Richard Ave Cincinnati, OH 45224-1148 Brief Overview of Bankruptcy Case 1:16-bk-11335: "The bankruptcy filing by Nicole D Bush, undertaken in April 8, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets." Nicole D Bush — Ohio, 1:16-bk-11335
ᐅ Kenneth D Bush, Ohio Address: 2612 BARTHAS PL Cincinnati, OH 45239 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11870: "Kenneth D Bush's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 5, 2012, led to asset liquidation, with the case closing in July 14, 2012." Kenneth D Bush — Ohio, 1:12-bk-11870
ᐅ Jacqueline Bush, Ohio Address: 199 Craft St Cincinnati, OH 45232 Brief Overview of Bankruptcy Case 1:11-bk-13683: "Cincinnati, OH resident Jacqueline Bush's 06.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22." Jacqueline Bush — Ohio, 1:11-bk-13683
ᐅ Linda Bush, Ohio Address: 4845 Corinth Ave Cincinnati, OH 45237 Bankruptcy Case 1:10-bk-10293 Summary: "In a Chapter 7 bankruptcy case, Linda Bush from Cincinnati, OH, saw her proceedings start in January 20, 2010 and complete by April 28, 2010, involving asset liquidation." Linda Bush — Ohio, 1:10-bk-10293
ᐅ William Bushey, Ohio Address: 6251 Stella Ave Cincinnati, OH 45224 Brief Overview of Bankruptcy Case 1:10-bk-12452: "William Bushey's bankruptcy, initiated in 04.14.2010 and concluded by 07.27.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William Bushey — Ohio, 1:10-bk-12452
ᐅ Rita Bushman, Ohio Address: 2354 Springdale Rd Cincinnati, OH 45231-1855 Bankruptcy Case 1:15-bk-11965 Summary: "In Cincinnati, OH, Rita Bushman filed for Chapter 7 bankruptcy in 05/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2015." Rita Bushman — Ohio, 1:15-bk-11965
ᐅ John M Busser, Ohio Address: 1843 Bising Ave Cincinnati, OH 45239-4429 Bankruptcy Case 1:15-bk-13096 Overview: "The case of John M Busser in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John M Busser — Ohio, 1:15-bk-13096
ᐅ Rachel Faye Bussone, Ohio Address: 2123 Slane Ave Cincinnati, OH 45212 Bankruptcy Case 1:12-bk-11186 Summary: "The bankruptcy record of Rachel Faye Bussone from Cincinnati, OH, shows a Chapter 7 case filed in Mar 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2012." Rachel Faye Bussone — Ohio, 1:12-bk-11186
ᐅ Margaret Ann Bustamante, Ohio Address: 6424 Graceland Ave Cincinnati, OH 45237 Bankruptcy Case 1:12-bk-13612 Summary: "The bankruptcy record of Margaret Ann Bustamante from Cincinnati, OH, shows a Chapter 7 case filed in 06.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2012." Margaret Ann Bustamante — Ohio, 1:12-bk-13612
ᐅ Robert M Butaitis, Ohio Address: 2003 Claudia Ct Cincinnati, OH 45230 Bankruptcy Case 1:11-bk-14848 Overview: "In a Chapter 7 bankruptcy case, Robert M Butaitis from Cincinnati, OH, saw their proceedings start in 2011-08-08 and complete by 11.16.2011, involving asset liquidation." Robert M Butaitis — Ohio, 1:11-bk-14848
ᐅ Roxanne Butcher, Ohio Address: 941 Yarger Dr Cincinnati, OH 45230 Brief Overview of Bankruptcy Case 1:10-bk-14767: "Roxanne Butcher's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-07-13, led to asset liquidation, with the case closing in October 21, 2010." Roxanne Butcher — Ohio, 1:10-bk-14767
ᐅ Theresa M Butler, Ohio Address: 6713 Kentford Ct Cincinnati, OH 45233 Brief Overview of Bankruptcy Case 1:11-bk-13935: "Cincinnati, OH resident Theresa M Butler's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02." Theresa M Butler — Ohio, 1:11-bk-13935
ᐅ Jr George T Butler, Ohio Address: 2952 Hull Ave Cincinnati, OH 45211 Bankruptcy Case 1:11-bk-10324 Overview: "The bankruptcy record of Jr George T Butler from Cincinnati, OH, shows a Chapter 7 case filed in 2011-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04." Jr George T Butler — Ohio, 1:11-bk-10324
ᐅ Jr Richard Butler, Ohio Address: PO Box 14028 Cincinnati, OH 45250 Bankruptcy Case 1:10-bk-17139 Summary: "Cincinnati, OH resident Jr Richard Butler's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2011." Jr Richard Butler — Ohio, 1:10-bk-17139
ᐅ Roxanne Butler, Ohio Address: 6059 Kennedy Ave Cincinnati, OH 45213 Brief Overview of Bankruptcy Case 1:10-bk-13914: "In Cincinnati, OH, Roxanne Butler filed for Chapter 7 bankruptcy in Jun 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2010." Roxanne Butler — Ohio, 1:10-bk-13914
ᐅ Eugene I Butler, Ohio Address: 628 E Mitchell Ave Cincinnati, OH 45217-1824 Concise Description of Bankruptcy Case 1:14-bk-150457: "In a Chapter 7 bankruptcy case, Eugene I Butler from Cincinnati, OH, saw their proceedings start in 12/09/2014 and complete by 2015-03-09, involving asset liquidation." Eugene I Butler — Ohio, 1:14-bk-15045
ᐅ Larry Butler, Ohio Address: 5700 Winton Rd Apt 208 Cincinnati, OH 45232 Brief Overview of Bankruptcy Case 1:13-bk-15715: "Larry Butler's bankruptcy, initiated in 2013-12-20 and concluded by 03.30.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Larry Butler — Ohio, 1:13-bk-15715
ᐅ Sandra A Butler, Ohio Address: 2703 Edroy Ct Apt 91 Cincinnati, OH 45209-2234 Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11666: "The bankruptcy record of Sandra A Butler from Cincinnati, OH, shows a Chapter 7 case filed in 04.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2014." Sandra A Butler — Ohio, 1:2014-bk-11666
ᐅ Latonya Butler, Ohio Address: 3723 Llewellyn Ave Cincinnati, OH 45223 Bankruptcy Case 1:09-bk-17356 Summary: "In a Chapter 7 bankruptcy case, Latonya Butler from Cincinnati, OH, saw her proceedings start in 11.03.2009 and complete by February 11, 2010, involving asset liquidation." Latonya Butler — Ohio, 1:09-bk-17356
ᐅ Carol Jean Butler, Ohio Address: 4105 Trevor Ave Cincinnati, OH 45211-3430 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14814: "In a Chapter 7 bankruptcy case, Carol Jean Butler from Cincinnati, OH, saw their proceedings start in 12.16.2015 and complete by 03.15.2016, involving asset liquidation." Carol Jean Butler — Ohio, 1:15-bk-14814
ᐅ Donald Butler, Ohio Address: 8316 Saint Clair Ave Cincinnati, OH 45236-1967 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10815: "The case of Donald Butler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Donald Butler — Ohio, 1:14-bk-10815
ᐅ Vernon Butler, Ohio Address: 6084 Yosemite Dr Cincinnati, OH 45237 Bankruptcy Case 1:10-bk-10776 Overview: "Vernon Butler's bankruptcy, initiated in February 11, 2010 and concluded by 05/22/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vernon Butler — Ohio, 1:10-bk-10776
ᐅ Pamela Butler, Ohio Address: 5720 Winton Rd Apt 202 Cincinnati, OH 45232 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14964: "Pamela Butler's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 2010, led to asset liquidation, with the case closing in 2010-10-29." Pamela Butler — Ohio, 1:10-bk-14964
ᐅ Robert Butler, Ohio Address: 6711 Euclid Ave Cincinnati, OH 45243 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15211: "The bankruptcy filing by Robert Butler, undertaken in 07/29/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in November 6, 2010 after liquidating assets." Robert Butler — Ohio, 1:10-bk-15211
ᐅ Melvin W Butler, Ohio Address: 5419 Ward St Cincinnati, OH 45227-1835 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17120: "The bankruptcy record for Melvin W Butler from Cincinnati, OH, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by 2013-09-19." Melvin W Butler — Ohio, 1:09-bk-17120
ᐅ Irma Butskhrikidze, Ohio Address: 10857 Sharondale Rd Apt C203 Cincinnati, OH 45241-2873 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14552: "In a Chapter 7 bankruptcy case, Irma Butskhrikidze from Cincinnati, OH, saw her proceedings start in October 2014 and complete by January 28, 2015, involving asset liquidation." Irma Butskhrikidze — Ohio, 1:14-bk-14552
ᐅ Brian S Buttelwerth, Ohio Address: 2338 Glenside Ave Cincinnati, OH 45212-1246 Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-14231: "Filing for Chapter 13 bankruptcy in July 31, 2008, Brian S Buttelwerth from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-12-12." Brian S Buttelwerth — Ohio, 1:08-bk-14231
ᐅ Sr Danny E Buttram, Ohio Address: 874 Staghorn Dr Cincinnati, OH 45245 Bankruptcy Case 1:10-bk-18694 Overview: "The case of Sr Danny E Buttram in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Danny E Buttram — Ohio, 1:10-bk-18694
ᐅ Dorothy Buttrom, Ohio Address: 11326 Kenshire Dr Cincinnati, OH 45240-2337 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-12272: "Dorothy Buttrom's Chapter 13 bankruptcy in Cincinnati, OH started in April 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 9, 2013." Dorothy Buttrom — Ohio, 1:09-bk-12272
ᐅ Sandra Lee Butts, Ohio Address: 11789 Lawnview Ave Cincinnati, OH 45246-2438 Brief Overview of Bankruptcy Case 1:15-bk-13552: "Sandra Lee Butts's bankruptcy, initiated in Sep 16, 2015 and concluded by December 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sandra Lee Butts — Ohio, 1:15-bk-13552
ᐅ William Lewis Butts, Ohio Address: 11789 Lawnview Ave Cincinnati, OH 45246-2438 Bankruptcy Case 1:15-bk-13552 Summary: "The bankruptcy record of William Lewis Butts from Cincinnati, OH, shows a Chapter 7 case filed in 09/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15." William Lewis Butts — Ohio, 1:15-bk-13552
ᐅ Jeffrey Butts, Ohio Address: 7822 Village Dr Apt A Cincinnati, OH 45242 Brief Overview of Bankruptcy Case 1:10-bk-14153: "The bankruptcy record of Jeffrey Butts from Cincinnati, OH, shows a Chapter 7 case filed in 06.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2010." Jeffrey Butts — Ohio, 1:10-bk-14153
ᐅ Jr Billy Ray Butts, Ohio Address: 1825 Fairfax Ave Cincinnati, OH 45207 Brief Overview of Bankruptcy Case 1:13-bk-12860: "Jr Billy Ray Butts's bankruptcy, initiated in 06/14/2013 and concluded by September 17, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Billy Ray Butts — Ohio, 1:13-bk-12860
ᐅ John Isaac Buycks, Ohio Address: 8776 Donovan Ct Cincinnati, OH 45249-8186 Bankruptcy Case 1:16-bk-10314 Overview: "John Isaac Buycks's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2016, led to asset liquidation, with the case closing in May 1, 2016." John Isaac Buycks — Ohio, 1:16-bk-10314
ᐅ Paige Byam, Ohio Address: 3543 Edwards Rd Cincinnati, OH 45208 Brief Overview of Bankruptcy Case 1:10-bk-10439: "The bankruptcy record of Paige Byam from Cincinnati, OH, shows a Chapter 7 case filed in 01/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010." Paige Byam — Ohio, 1:10-bk-10439
ᐅ Carole A Bye, Ohio Address: 1071 Azure Ct Cincinnati, OH 45230 Bankruptcy Case 1:12-bk-15773 Summary: "The bankruptcy filing by Carole A Bye, undertaken in 10/29/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-02-06 after liquidating assets." Carole A Bye — Ohio, 1:12-bk-15773
ᐅ Jeffrey M Bye, Ohio Address: 4330 Smith Rd Apt 6 Cincinnati, OH 45212-4231 Bankruptcy Case 1:15-bk-13835 Overview: "Jeffrey M Bye's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 5, 2015, led to asset liquidation, with the case closing in January 3, 2016." Jeffrey M Bye — Ohio, 1:15-bk-13835
ᐅ Edward Rolland Byers, Ohio Address: 793 Farnham Ct Cincinnati, OH 45240 Brief Overview of Bankruptcy Case 1:11-bk-13807: "In Cincinnati, OH, Edward Rolland Byers filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011." Edward Rolland Byers — Ohio, 1:11-bk-13807
ᐅ Fred Byers, Ohio Address: 5112 Hawaiian Ter Apt 1 Cincinnati, OH 45223 Brief Overview of Bankruptcy Case 1:13-bk-12071: "In Cincinnati, OH, Fred Byers filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13." Fred Byers — Ohio, 1:13-bk-12071
ᐅ Lillian Byers, Ohio Address: 859 W North Bend Rd Apt 209 Cincinnati, OH 45224 Concise Description of Bankruptcy Case 1:11-bk-104167: "The bankruptcy record of Lillian Byers from Cincinnati, OH, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-07." Lillian Byers — Ohio, 1:11-bk-10416
ᐅ Iii William E Byes, Ohio Address: 4765 Happiness Way Apt 2 Cincinnati, OH 45236 Brief Overview of Bankruptcy Case 1:11-bk-13442: "In Cincinnati, OH, Iii William E Byes filed for Chapter 7 bankruptcy in June 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09." Iii William E Byes — Ohio, 1:11-bk-13442
ᐅ Matthew R Byler, Ohio Address: 12038 Mallet Dr Cincinnati, OH 45246-1807 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12305: "In a Chapter 7 bankruptcy case, Matthew R Byler from Cincinnati, OH, saw their proceedings start in Jun 17, 2016 and complete by 2016-09-15, involving asset liquidation." Matthew R Byler — Ohio, 1:16-bk-12305
ᐅ Charles R Bylsma, Ohio Address: 7875 Ymca Rd Cincinnati, OH 45244-2424 Bankruptcy Case 1:14-bk-13818 Overview: "Charles R Bylsma's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/11/2014, led to asset liquidation, with the case closing in Dec 10, 2014." Charles R Bylsma — Ohio, 1:14-bk-13818
ᐅ Jr Albert Byndon, Ohio Address: PO Box 12823 Cincinnati, OH 45212 Bankruptcy Case 1:12-bk-13868 Overview: "The bankruptcy filing by Jr Albert Byndon, undertaken in 2012-07-17 in Cincinnati, OH under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets." Jr Albert Byndon — Ohio, 1:12-bk-13868
ᐅ Jr Larry Byndon, Ohio Address: 1790 Dreman Ave Cincinnati, OH 45223 Brief Overview of Bankruptcy Case 1:10-bk-15613: "The case of Jr Larry Byndon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Larry Byndon — Ohio, 1:10-bk-15613
ᐅ Chester A Byrd, Ohio Address: 11926 Belgreen Ln Cincinnati, OH 45240-1404 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13592: "The bankruptcy filing by Chester A Byrd, undertaken in 2014-08-26 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets." Chester A Byrd — Ohio, 1:14-bk-13592
ᐅ Frances M Byrd, Ohio Address: 327 Glensford Ct Cincinnati, OH 45246 Brief Overview of Bankruptcy Case 1:13-bk-13040: "Cincinnati, OH resident Frances M Byrd's 2013-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15." Frances M Byrd — Ohio, 1:13-bk-13040
ᐅ Angela R Byrd, Ohio Address: 2784 Losantiville Ave Cincinnati, OH 45213 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14874: "In Cincinnati, OH, Angela R Byrd filed for Chapter 7 bankruptcy in Oct 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2014." Angela R Byrd — Ohio, 1:13-bk-14874
ᐅ Theresa A Byrd, Ohio Address: 3227 Cliffside Dr Cincinnati, OH 45251-2101 Bankruptcy Case 1:15-bk-11024 Overview: "The bankruptcy record of Theresa A Byrd from Cincinnati, OH, shows a Chapter 7 case filed in 03.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2015." Theresa A Byrd — Ohio, 1:15-bk-11024
ᐅ Therese M Byrd, Ohio Address: 40 Baker Ave Cincinnati, OH 45217-1224 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11521: "The bankruptcy filing by Therese M Byrd, undertaken in April 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 20, 2016 after liquidating assets." Therese M Byrd — Ohio, 1:16-bk-11521
ᐅ Deana T Byrd, Ohio Address: 10612 Deauville Rd Cincinnati, OH 45240 Bankruptcy Case 1:12-bk-15392 Overview: "In a Chapter 7 bankruptcy case, Deana T Byrd from Cincinnati, OH, saw her proceedings start in October 8, 2012 and complete by Jan 16, 2013, involving asset liquidation." Deana T Byrd — Ohio, 1:12-bk-15392
ᐅ Dennis D Byrd, Ohio Address: 40 Baker Ave Cincinnati, OH 45217-1224 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11521: "The bankruptcy record of Dennis D Byrd from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2016." Dennis D Byrd — Ohio, 1:16-bk-11521
ᐅ Kelvin M Byrd, Ohio Address: 63 Cromwell Rd Apt 2 Cincinnati, OH 45218 Bankruptcy Case 1:13-bk-14394 Overview: "Kelvin M Byrd's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 20, 2013, led to asset liquidation, with the case closing in 12/29/2013." Kelvin M Byrd — Ohio, 1:13-bk-14394
ᐅ James Byrd, Ohio Address: 1930 Avonlea Ave Cincinnati, OH 45237 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16972: "The case of James Byrd in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Byrd — Ohio, 1:10-bk-16972
ᐅ Kenneth Byrd, Ohio Address: 2945 Kingman Dr Cincinnati, OH 45251 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18694: "Cincinnati, OH resident Kenneth Byrd's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2010." Kenneth Byrd — Ohio, 1:09-bk-18694
ᐅ Jeffrey Allen Byrd, Ohio Address: 3277 Werk Rd Cincinnati, OH 45211 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16375: "The bankruptcy filing by Jeffrey Allen Byrd, undertaken in Dec 3, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.13.2013 after liquidating assets." Jeffrey Allen Byrd — Ohio, 1:12-bk-16375
ᐅ Shawn L Byrd, Ohio Address: 2691 Jackway Ct Cincinnati, OH 45239-4517 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14201: "Filing for Chapter 13 bankruptcy in June 2009, Shawn L Byrd from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-08-19." Shawn L Byrd — Ohio, 1:09-bk-14201
ᐅ Nonnie L Byrd, Ohio Address: 6913 Lynnfield Ct Cincinnati, OH 45243 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10831: "The bankruptcy record of Nonnie L Byrd from Cincinnati, OH, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013." Nonnie L Byrd — Ohio, 1:13-bk-10831
ᐅ Maxine Byrdsong, Ohio Address: 2846 Almester Dr Cincinnati, OH 45211 Bankruptcy Case 1:10-bk-10790 Summary: "Maxine Byrdsong's bankruptcy, initiated in 2010-02-12 and concluded by May 19, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maxine Byrdsong — Ohio, 1:10-bk-10790