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 Timothy A Stokes, Ohio

Address: 8516 Bobolink Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11365 Overview: "The bankruptcy filing by Timothy A Stokes, undertaken in 2012-03-15 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-06-23 after liquidating assets."
Timothy A Stokes — Ohio, 1:12-bk-11365


ᐅ Emily D Stoll, Ohio

Address: 2809 Whitehouse Ln Cincinnati, OH 45244-2729

Bankruptcy Case 1:2014-bk-11524 Summary: "The bankruptcy filing by Emily D Stoll, undertaken in 2014-04-11 in Cincinnati, OH under Chapter 7, concluded with discharge in July 10, 2014 after liquidating assets."
Emily D Stoll — Ohio, 1:2014-bk-11524


ᐅ Manon Stollings, Ohio

Address: 735 E Mitchell Ave Fl 1 Cincinnati, OH 45229-1401

Concise Description of Bankruptcy Case 1:16-bk-107687: "Manon Stollings's bankruptcy, initiated in 2016-03-07 and concluded by Jun 5, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manon Stollings — Ohio, 1:16-bk-10768


ᐅ Melantha Stollings, Ohio

Address: 3796 Westmont Dr Apt 111 Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-14734 Summary: "The bankruptcy filing by Melantha Stollings, undertaken in Jul 12, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Melantha Stollings — Ohio, 1:10-bk-14734


ᐅ Maureen A Stolz, Ohio

Address: 2538 Hackberry St Apt 414 Cincinnati, OH 45206-2151

Concise Description of Bankruptcy Case 1:14-bk-101217: "Cincinnati, OH resident Maureen A Stolz's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Maureen A Stolz — Ohio, 1:14-bk-10121


ᐅ Cathy A Stone, Ohio

Address: 2671 Wendee Dr Apt 1814 Cincinnati, OH 45238-2706

Bankruptcy Case 1:15-bk-10775 Overview: "Cincinnati, OH resident Cathy A Stone's Mar 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2015."
Cathy A Stone — Ohio, 1:15-bk-10775


ᐅ Dong Van Ta, Ohio

Address: 2355 Glenside Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-11348: "Dong Van Ta's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2011, led to asset liquidation, with the case closing in 06.18.2011."
Dong Van Ta — Ohio, 1:11-bk-11348


ᐅ Gladys Tacho, Ohio

Address: 2345 Beechmont Ave Apt 20 Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-167717: "The case of Gladys Tacho in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Tacho — Ohio, 1:10-bk-16771


ᐅ Brandon S Tackett, Ohio

Address: 482 Pedretti Ave Apt 5 Cincinnati, OH 45238-5492

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14451: "The bankruptcy filing by Brandon S Tackett, undertaken in 2015-11-18 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.16.2016 after liquidating assets."
Brandon S Tackett — Ohio, 1:15-bk-14451


ᐅ Rachel C Tackett, Ohio

Address: 482 Pedretti Ave Apt 5 Cincinnati, OH 45238-5492

Concise Description of Bankruptcy Case 1:15-bk-144517: "The bankruptcy filing by Rachel C Tackett, undertaken in Nov 18, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.16.2016 after liquidating assets."
Rachel C Tackett — Ohio, 1:15-bk-14451


ᐅ Ithiopia Q Tafari, Ohio

Address: 6200 Hillside Ave Cincinnati, OH 45233-1350

Bankruptcy Case 1:16-bk-11089 Overview: "In a Chapter 7 bankruptcy case, Ithiopia Q Tafari from Cincinnati, OH, saw their proceedings start in 03.24.2016 and complete by 06.22.2016, involving asset liquidation."
Ithiopia Q Tafari — Ohio, 1:16-bk-11089


ᐅ Timothy Allan Taggett, Ohio

Address: 2420 Garrison Dr Cincinnati, OH 45231-2814

Brief Overview of Bankruptcy Case 1:15-bk-10672: "Cincinnati, OH resident Timothy Allan Taggett's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Timothy Allan Taggett — Ohio, 1:15-bk-10672


ᐅ Nadire I Taka, Ohio

Address: 562 Anchor Dr Cincinnati, OH 45255-5088

Brief Overview of Bankruptcy Case 1:15-bk-13710: "Nadire I Taka's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/28/2015, led to asset liquidation, with the case closing in Dec 27, 2015."
Nadire I Taka — Ohio, 1:15-bk-13710


ᐅ Xhevit Taka, Ohio

Address: 562 Anchor Dr Cincinnati, OH 45255-5088

Bankruptcy Case 1:15-bk-13710 Overview: "In a Chapter 7 bankruptcy case, Xhevit Taka from Cincinnati, OH, saw their proceedings start in Sep 28, 2015 and complete by December 2015, involving asset liquidation."
Xhevit Taka — Ohio, 1:15-bk-13710


ᐅ Tsegaye Takele, Ohio

Address: 579 Martin Luther King Dr W Apt 218 Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:12-bk-13022: "In Cincinnati, OH, Tsegaye Takele filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2012."
Tsegaye Takele — Ohio, 1:12-bk-13022


ᐅ Cynthia E Talbert, Ohio

Address: 9612 Wayne Ave Apt 3 Cincinnati, OH 45215-2208

Bankruptcy Case 1:2014-bk-11323 Summary: "In a Chapter 7 bankruptcy case, Cynthia E Talbert from Cincinnati, OH, saw her proceedings start in 2014-03-31 and complete by 2014-06-29, involving asset liquidation."
Cynthia E Talbert — Ohio, 1:2014-bk-11323


ᐅ Cynthia L Talbert, Ohio

Address: 251 N Cooper Ave Cincinnati, OH 45215-3010

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11446: "The bankruptcy record of Cynthia L Talbert from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2016."
Cynthia L Talbert — Ohio, 1:16-bk-11446


ᐅ Marlon D Talbert, Ohio

Address: 1526 Republic St Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:12-bk-131747: "In a Chapter 7 bankruptcy case, Marlon D Talbert from Cincinnati, OH, saw his proceedings start in 06/06/2012 and complete by Sep 14, 2012, involving asset liquidation."
Marlon D Talbert — Ohio, 1:12-bk-13174


ᐅ Luz D Talbot, Ohio

Address: 2732 Merriway Ln Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-16294 Overview: "The bankruptcy record of Luz D Talbot from Cincinnati, OH, shows a Chapter 7 case filed in 11.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Luz D Talbot — Ohio, 1:12-bk-16294


ᐅ Gisela Talbott, Ohio

Address: 476 Riddle Rd Apt 507 Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-14571 Overview: "Gisela Talbott's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/22/2012, led to asset liquidation, with the case closing in 11.30.2012."
Gisela Talbott — Ohio, 1:12-bk-14571


ᐅ Gregory P Taleff, Ohio

Address: 6377 Duet Ln Cincinnati, OH 45239-5102

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10384: "Gregory P Taleff's bankruptcy, initiated in February 2016 and concluded by 05.08.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Taleff — Ohio, 1:16-bk-10384


ᐅ Hassirou Tall, Ohio

Address: 15 Versailles Apt U Cincinnati, OH 45240-3847

Brief Overview of Bankruptcy Case 1:16-bk-12395: "In a Chapter 7 bankruptcy case, Hassirou Tall from Cincinnati, OH, saw their proceedings start in 06.25.2016 and complete by September 2016, involving asset liquidation."
Hassirou Tall — Ohio, 1:16-bk-12395


ᐅ Anthony M Tallarigo, Ohio

Address: 4016 Larchview Dr Cincinnati, OH 45236-1740

Concise Description of Bankruptcy Case 1:15-bk-116777: "The bankruptcy filing by Anthony M Tallarigo, undertaken in 2015-04-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Anthony M Tallarigo — Ohio, 1:15-bk-11677


ᐅ Herman J Tallarigo, Ohio

Address: 524 Virgil Rd Cincinnati, OH 45238-5570

Bankruptcy Case 1:15-bk-12200 Summary: "Herman J Tallarigo's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-03, led to asset liquidation, with the case closing in 09.01.2015."
Herman J Tallarigo — Ohio, 1:15-bk-12200


ᐅ Jennifer J Tallarigo, Ohio

Address: 4016 Larchview Dr Cincinnati, OH 45236-1740

Bankruptcy Case 1:15-bk-11677 Summary: "Jennifer J Tallarigo's bankruptcy, initiated in 2015-04-29 and concluded by 07/28/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer J Tallarigo — Ohio, 1:15-bk-11677


ᐅ Robert John Tallarigo, Ohio

Address: 10929 Crystalhill Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14287: "Robert John Tallarigo's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/07/2012, led to asset liquidation, with the case closing in November 2012."
Robert John Tallarigo — Ohio, 1:12-bk-14287


ᐅ Ruth Anne Tallarigo, Ohio

Address: 3103 Murdock Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11707: "Ruth Anne Tallarigo's bankruptcy, initiated in March 2012 and concluded by 07.07.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Anne Tallarigo — Ohio, 1:12-bk-11707


ᐅ William R Talley, Ohio

Address: 806 Laverty Ln Cincinnati, OH 45230-3512

Bankruptcy Case 1:15-bk-10579 Summary: "William R Talley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-02-23, led to asset liquidation, with the case closing in 2015-05-24."
William R Talley — Ohio, 1:15-bk-10579


ᐅ Rachel M Talley, Ohio

Address: 806 Laverty Ln Cincinnati, OH 45230-3512

Bankruptcy Case 1:15-bk-10579 Overview: "In a Chapter 7 bankruptcy case, Rachel M Talley from Cincinnati, OH, saw her proceedings start in Feb 23, 2015 and complete by 2015-05-24, involving asset liquidation."
Rachel M Talley — Ohio, 1:15-bk-10579


ᐅ Sr Christopher Louis Tally, Ohio

Address: 3210 Pebblebrook Ln Cincinnati, OH 45251-5133

Brief Overview of Bankruptcy Case 1:09-bk-10454: "Filing for Chapter 13 bankruptcy in January 30, 2009, Sr Christopher Louis Tally from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-02-19."
Sr Christopher Louis Tally — Ohio, 1:09-bk-10454


ᐅ Rebecca Talmon, Ohio

Address: 5660 Glenview Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-152187: "Rebecca Talmon's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/29/2010, led to asset liquidation, with the case closing in November 2010."
Rebecca Talmon — Ohio, 1:10-bk-15218


ᐅ Timothy John Taney, Ohio

Address: 5357 Manortree Ct Cincinnati, OH 45238-3615

Brief Overview of Bankruptcy Case 1:14-bk-12895: "In a Chapter 7 bankruptcy case, Timothy John Taney from Cincinnati, OH, saw their proceedings start in 2014-07-08 and complete by 2014-10-06, involving asset liquidation."
Timothy John Taney — Ohio, 1:14-bk-12895


ᐅ Mary Lynn Tangi, Ohio

Address: 9830 Regatta Dr Unit 103 Cincinnati, OH 45252-1983

Bankruptcy Case 1:15-bk-13380 Summary: "The case of Mary Lynn Tangi in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lynn Tangi — Ohio, 1:15-bk-13380


ᐅ Trina Renee Tankersley, Ohio

Address: 649 Arlington Ave Cincinnati, OH 45215-5401

Bankruptcy Case 1:10-bk-11870 Overview: "Chapter 13 bankruptcy for Trina Renee Tankersley in Cincinnati, OH began in 03.24.2010, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Trina Renee Tankersley — Ohio, 1:10-bk-11870


ᐅ Aaron B Tanks, Ohio

Address: 6012 Desmond St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-10828: "The case of Aaron B Tanks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron B Tanks — Ohio, 1:13-bk-10828


ᐅ Brandi M Tanks, Ohio

Address: 8700 Creekscape Ln Apt 724 Cincinnati, OH 45249-3709

Concise Description of Bankruptcy Case 1:15-bk-149057: "The case of Brandi M Tanks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi M Tanks — Ohio, 1:15-bk-14905


ᐅ Jr Tyrone Tanks, Ohio

Address: 8367 Mayfair St Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-13284 Summary: "Jr Tyrone Tanks's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2012, led to asset liquidation, with the case closing in 09.22.2012."
Jr Tyrone Tanks — Ohio, 1:12-bk-13284


ᐅ Joe Richard Tanner, Ohio

Address: 10946 Crystalhill Ct Cincinnati, OH 45240-3346

Concise Description of Bankruptcy Case 1:16-bk-118917: "Joe Richard Tanner's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2016, led to asset liquidation, with the case closing in August 15, 2016."
Joe Richard Tanner — Ohio, 1:16-bk-11891


ᐅ Katherine Taper, Ohio

Address: 1906 Savannah Way Apt 9 Cincinnati, OH 45224-1945

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14870: "The bankruptcy filing by Katherine Taper, undertaken in 12.22.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Katherine Taper — Ohio, 1:15-bk-14870


ᐅ Daniel Paul Taphorn, Ohio

Address: 7574 Bridgepoint Dr Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13967: "The case of Daniel Paul Taphorn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Paul Taphorn — Ohio, 1:11-bk-13967


ᐅ Contreras Martha Tapia, Ohio

Address: 2004 Mistyhill Dr Cincinnati, OH 45240-3352

Concise Description of Bankruptcy Case 1:2014-bk-117387: "In a Chapter 7 bankruptcy case, Contreras Martha Tapia from Cincinnati, OH, saw her proceedings start in 04/24/2014 and complete by 2014-07-23, involving asset liquidation."
Contreras Martha Tapia — Ohio, 1:2014-bk-11738


ᐅ Patricia J Tapp, Ohio

Address: 3282 Werk Rd Cincinnati, OH 45211-6857

Bankruptcy Case 1:16-bk-11863 Overview: "The case of Patricia J Tapp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia J Tapp — Ohio, 1:16-bk-11863


ᐅ Deania Tapplar, Ohio

Address: 1405 Adams St Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-11877 Summary: "The case of Deania Tapplar in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deania Tapplar — Ohio, 1:10-bk-11877


ᐅ Dominique D Tapplar, Ohio

Address: 710 CHALFONTE PL APT 205 Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12196: "The bankruptcy filing by Dominique D Tapplar, undertaken in April 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-07-31 after liquidating assets."
Dominique D Tapplar — Ohio, 1:12-bk-12196


ᐅ Kimberly Michelle Tapplar, Ohio

Address: 8714 Zodiac Dr Cincinnati, OH 45231-4142

Bankruptcy Case 1:14-bk-10328 Overview: "In Cincinnati, OH, Kimberly Michelle Tapplar filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
Kimberly Michelle Tapplar — Ohio, 1:14-bk-10328


ᐅ Thomas P Tarbell, Ohio

Address: 7328 Hosbrook Rd Cincinnati, OH 45243-1712

Bankruptcy Case 1:14-bk-12354 Summary: "Cincinnati, OH resident Thomas P Tarbell's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2014."
Thomas P Tarbell — Ohio, 1:14-bk-12354


ᐅ Carl Eric Tarpoff, Ohio

Address: 8808 Long Ln Cincinnati, OH 45231-5023

Concise Description of Bankruptcy Case 1:10-bk-183537: "Filing for Chapter 13 bankruptcy in Dec 10, 2010, Carl Eric Tarpoff from Cincinnati, OH, structured a repayment plan, achieving discharge in Dec 29, 2014."
Carl Eric Tarpoff — Ohio, 1:10-bk-18353


ᐅ Robin Jane Tarpoff, Ohio

Address: 8808 Long Ln Cincinnati, OH 45231-5023

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18353: "Dec 10, 2010 marked the beginning of Robin Jane Tarpoff's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 12/29/2014."
Robin Jane Tarpoff — Ohio, 1:10-bk-18353


ᐅ Leslie D Tarrance, Ohio

Address: 5710 Winton Rd Apt 411 Cincinnati, OH 45232-1020

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10092: "In Cincinnati, OH, Leslie D Tarrance filed for Chapter 7 bankruptcy in 01.14.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Leslie D Tarrance — Ohio, 1:14-bk-10092


ᐅ Kenneth Tarter, Ohio

Address: 444 Grandin Ave Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-17060 Overview: "In Cincinnati, OH, Kenneth Tarter filed for Chapter 7 bankruptcy in October 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2011."
Kenneth Tarter — Ohio, 1:10-bk-17060


ᐅ Tina M Tarter, Ohio

Address: 3459 Springdale Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-17033: "Tina M Tarter's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2011, led to asset liquidation, with the case closing in March 2012."
Tina M Tarter — Ohio, 1:11-bk-17033


ᐅ Martinez Calvin Tarver, Ohio

Address: 8272 Woodbine Ave Cincinnati, OH 45216-1450

Bankruptcy Case 1:15-bk-13498 Summary: "The bankruptcy filing by Martinez Calvin Tarver, undertaken in September 10, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in December 9, 2015 after liquidating assets."
Martinez Calvin Tarver — Ohio, 1:15-bk-13498


ᐅ Mary L Tarvin, Ohio

Address: 3518 Edvera Ln Cincinnati, OH 45239-3813

Bankruptcy Case 1:09-bk-18599 Overview: "The bankruptcy record for Mary L Tarvin from Cincinnati, OH, under Chapter 13, filed in 2009-12-29, involved setting up a repayment plan, finalized by 11/06/2013."
Mary L Tarvin — Ohio, 1:09-bk-18599


ᐅ Catherine M Tate, Ohio

Address: 4328 W 8th St Cincinnati, OH 45205-2006

Concise Description of Bankruptcy Case 1:14-bk-142587: "In a Chapter 7 bankruptcy case, Catherine M Tate from Cincinnati, OH, saw her proceedings start in 2014-10-14 and complete by 01.12.2015, involving asset liquidation."
Catherine M Tate — Ohio, 1:14-bk-14258


ᐅ David E Tate, Ohio

Address: 4328 W 8th St Cincinnati, OH 45205-2006

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14258: "Cincinnati, OH resident David E Tate's 10.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2015."
David E Tate — Ohio, 1:14-bk-14258


ᐅ Rosie Mae Tate, Ohio

Address: 7103 Constitution Dr Cincinnati, OH 45215-5201

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11032: "In a Chapter 7 bankruptcy case, Rosie Mae Tate from Cincinnati, OH, saw her proceedings start in Mar 22, 2016 and complete by 06/20/2016, involving asset liquidation."
Rosie Mae Tate — Ohio, 1:16-bk-11032


ᐅ Eric Tate, Ohio

Address: 9822 Pinedale Dr Cincinnati, OH 45231-2016

Bankruptcy Case 1:16-bk-11658 Overview: "Eric Tate's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/29/2016, led to asset liquidation, with the case closing in July 28, 2016."
Eric Tate — Ohio, 1:16-bk-11658


ᐅ Carmen R Tate, Ohio

Address: 4215 Leonard Ave Cincinnati, OH 45217-1517

Concise Description of Bankruptcy Case 1:15-bk-104997: "Carmen R Tate's bankruptcy, initiated in 2015-02-17 and concluded by May 18, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen R Tate — Ohio, 1:15-bk-10499


ᐅ James D Tatum, Ohio

Address: 1685 Hudepohl Ln Cincinnati, OH 45231-2336

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11121: "In a Chapter 7 bankruptcy case, James D Tatum from Cincinnati, OH, saw their proceedings start in 2016-03-25 and complete by 06/23/2016, involving asset liquidation."
James D Tatum — Ohio, 1:16-bk-11121


ᐅ Amber M Tauchert, Ohio

Address: 11456 Riga Ct Cincinnati, OH 45240-2026

Bankruptcy Case 1:15-bk-12610 Overview: "Cincinnati, OH resident Amber M Tauchert's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2015."
Amber M Tauchert — Ohio, 1:15-bk-12610


ᐅ Annette Taul, Ohio

Address: PO Box 11264 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18268: "Annette Taul's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/07/2010, led to asset liquidation, with the case closing in March 2011."
Annette Taul — Ohio, 1:10-bk-18268


ᐅ Mary Taul, Ohio

Address: 5708 Luhn Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14948: "Mary Taul's bankruptcy, initiated in July 21, 2010 and concluded by October 29, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Taul — Ohio, 1:10-bk-14948


ᐅ Yvette Taul, Ohio

Address: 2215 Burnet Ave Cincinnati, OH 45219

Bankruptcy Case 1:10-bk-18428 Summary: "In a Chapter 7 bankruptcy case, Yvette Taul from Cincinnati, OH, saw her proceedings start in 2010-12-14 and complete by 2011-03-24, involving asset liquidation."
Yvette Taul — Ohio, 1:10-bk-18428


ᐅ Jonathan Taulbee, Ohio

Address: 245 Harvest Ln Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-17619 Summary: "The case of Jonathan Taulbee in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Taulbee — Ohio, 1:10-bk-17619


ᐅ Javier D Tavarez, Ohio

Address: 3996 Trevor Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-16605 Overview: "Javier D Tavarez's bankruptcy, initiated in 12.18.2012 and concluded by 03.28.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier D Tavarez — Ohio, 1:12-bk-16605


ᐅ Vonnie Tawwab, Ohio

Address: 921 Findlay St Cincinnati, OH 45214-2135

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10343: "The bankruptcy filing by Vonnie Tawwab, undertaken in 02/03/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Vonnie Tawwab — Ohio, 1:15-bk-10343


ᐅ Jr Robert L Taylor, Ohio

Address: 545 Roebling Rd Cincinnati, OH 45238-5529

Concise Description of Bankruptcy Case 1:09-bk-116687: "In their Chapter 13 bankruptcy case filed in 03.25.2009, Cincinnati, OH's Jr Robert L Taylor agreed to a debt repayment plan, which was successfully completed by Oct 12, 2012."
Jr Robert L Taylor — Ohio, 1:09-bk-11668


ᐅ Leslie C Taylor, Ohio

Address: 3019 Aries Ct Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-128427: "In a Chapter 7 bankruptcy case, Leslie C Taylor from Cincinnati, OH, saw their proceedings start in May 6, 2011 and complete by August 2011, involving asset liquidation."
Leslie C Taylor — Ohio, 1:11-bk-12842


ᐅ Christina Renee Taylor, Ohio

Address: 7107 Ohio Ave Cincinnati, OH 45236-3414

Brief Overview of Bankruptcy Case 1:15-bk-10622: "Christina Renee Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.25.2015, led to asset liquidation, with the case closing in May 26, 2015."
Christina Renee Taylor — Ohio, 1:15-bk-10622


ᐅ Duane L Taylor, Ohio

Address: 6032 Monticello Ave Cincinnati, OH 45224-2308

Bankruptcy Case 1:08-bk-11152 Overview: "Filing for Chapter 13 bankruptcy in 2008-03-12, Duane L Taylor from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-02-19."
Duane L Taylor — Ohio, 1:08-bk-11152


ᐅ Maria C Taylor, Ohio

Address: 6996 Perthview Dr Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-11360 Summary: "Maria C Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/10/2011, led to asset liquidation, with the case closing in 06/18/2011."
Maria C Taylor — Ohio, 1:11-bk-11360


ᐅ Amanda L Taylor, Ohio

Address: 3833 Jackie Dr Cincinnati, OH 45245-2620

Brief Overview of Bankruptcy Case 1:14-bk-14332: "Amanda L Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.20.2014, led to asset liquidation, with the case closing in January 2015."
Amanda L Taylor — Ohio, 1:14-bk-14332


ᐅ Latisha Angelite Taylor, Ohio

Address: 971 Purcell Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-15516 Overview: "Latisha Angelite Taylor's bankruptcy, initiated in December 2013 and concluded by 2014-03-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Angelite Taylor — Ohio, 1:13-bk-15516


ᐅ Charles B Taylor, Ohio

Address: 7113 Swirlwood Ln Cincinnati, OH 45239-5325

Concise Description of Bankruptcy Case 1:16-bk-111577: "Charles B Taylor's bankruptcy, initiated in March 2016 and concluded by 2016-06-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Taylor — Ohio, 1:16-bk-11157


ᐅ Billy L Taylor, Ohio

Address: PO Box 141255 Cincinnati, OH 45250

Brief Overview of Bankruptcy Case 1:11-bk-10618: "The bankruptcy filing by Billy L Taylor, undertaken in February 3, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/14/2011 after liquidating assets."
Billy L Taylor — Ohio, 1:11-bk-10618


ᐅ Danielle Christina Taylor, Ohio

Address: 6457 Glenway Ave # 129 Cincinnati, OH 45211-5233

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11148: "Cincinnati, OH resident Danielle Christina Taylor's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2015."
Danielle Christina Taylor — Ohio, 1:15-bk-11148


ᐅ Charles G Taylor, Ohio

Address: 3473 Nandale Dr Apt 1 Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-13249 Summary: "In Cincinnati, OH, Charles G Taylor filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Charles G Taylor — Ohio, 1:11-bk-13249


ᐅ Marilyn Taylor, Ohio

Address: 2929 Cavanaugh Ave Apt 4 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:09-bk-186277: "In a Chapter 7 bankruptcy case, Marilyn Taylor from Cincinnati, OH, saw her proceedings start in 12/30/2009 and complete by 04/12/2010, involving asset liquidation."
Marilyn Taylor — Ohio, 1:09-bk-18627


ᐅ Linda Carol Taylor, Ohio

Address: 5608 Chestnut St Cincinnati, OH 45216-2411

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13451: "The bankruptcy filing by Linda Carol Taylor, undertaken in Sep 8, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.07.2015 after liquidating assets."
Linda Carol Taylor — Ohio, 1:15-bk-13451


ᐅ Bonita Taylor, Ohio

Address: 2603 Vienna Woods Dr Cincinnati, OH 45211-6026

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12761: "Bonita Taylor's bankruptcy, initiated in 2015-07-15 and concluded by 2015-10-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonita Taylor — Ohio, 1:15-bk-12761


ᐅ Erika N Taylor, Ohio

Address: 1919 Sterling Ave Cincinnati, OH 45239-4716

Bankruptcy Case 1:14-bk-11177 Summary: "The case of Erika N Taylor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika N Taylor — Ohio, 1:14-bk-11177


ᐅ Brooke Taylor, Ohio

Address: 2833 Lawndale Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-12502 Summary: "Brooke Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 15, 2010, led to asset liquidation, with the case closing in Jul 24, 2010."
Brooke Taylor — Ohio, 1:10-bk-12502


ᐅ Herbert Lamonte Taylor, Ohio

Address: 7107 Ohio Ave Cincinnati, OH 45236-3414

Bankruptcy Case 1:15-bk-10622 Summary: "The bankruptcy filing by Herbert Lamonte Taylor, undertaken in Feb 25, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in May 26, 2015 after liquidating assets."
Herbert Lamonte Taylor — Ohio, 1:15-bk-10622


ᐅ Antoine L Taylor, Ohio

Address: 11446 Islandale Dr Cincinnati, OH 45240-2318

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10348: "The bankruptcy filing by Antoine L Taylor, undertaken in 2015-02-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/05/2015 after liquidating assets."
Antoine L Taylor — Ohio, 1:15-bk-10348


ᐅ James Taylor, Ohio

Address: 160 Elco St Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18478: "James Taylor's bankruptcy, initiated in 2010-12-16 and concluded by 2011-03-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Taylor — Ohio, 1:10-bk-18478


ᐅ Kayle A Taylor, Ohio

Address: 1502 Section Rd Apt 4 Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-14453 Overview: "The bankruptcy filing by Kayle A Taylor, undertaken in September 25, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in January 3, 2014 after liquidating assets."
Kayle A Taylor — Ohio, 1:13-bk-14453


ᐅ Kevin Oliver Taylor, Ohio

Address: 1113 Gracewind Ct Cincinnati, OH 45231-4604

Bankruptcy Case 09-93558-BHL-13 Summary: "Kevin Oliver Taylor, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Oct 8, 2009, culminating in its successful completion by 2015-04-13."
Kevin Oliver Taylor — Ohio, 09-93558-BHL-13


ᐅ Gary Franklin Taylor, Ohio

Address: 2143 Madison Rd Apt 7 Cincinnati, OH 45208

Brief Overview of Bankruptcy Case 1:11-bk-13025: "The bankruptcy filing by Gary Franklin Taylor, undertaken in May 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 29, 2011 after liquidating assets."
Gary Franklin Taylor — Ohio, 1:11-bk-13025


ᐅ Gregory A Taylor, Ohio

Address: 2431 Park Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-16421 Summary: "Gregory A Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2012, led to asset liquidation, with the case closing in 03.15.2013."
Gregory A Taylor — Ohio, 1:12-bk-16421


ᐅ Cheree Tonita Taylor, Ohio

Address: 2165 Rangoon Ct Cincinnati, OH 45240-2011

Bankruptcy Case 1:15-bk-12089 Overview: "Cheree Tonita Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2015, led to asset liquidation, with the case closing in 08.25.2015."
Cheree Tonita Taylor — Ohio, 1:15-bk-12089


ᐅ Clarence Taylor, Ohio

Address: 2379 Adams Rd Cincinnati, OH 45231-2824

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-17117: "Filing for Chapter 13 bankruptcy in 12/19/2008, Clarence Taylor from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-01-04."
Clarence Taylor — Ohio, 1:08-bk-17117


ᐅ Claudia Taylor, Ohio

Address: 6411 Tyne Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16433: "In Cincinnati, OH, Claudia Taylor filed for Chapter 7 bankruptcy in 09/20/2010. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2010."
Claudia Taylor — Ohio, 1:10-bk-16433


ᐅ Angela J Taylor, Ohio

Address: 1032 Purcell Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:13-bk-133207: "Angela J Taylor's bankruptcy, initiated in 07/15/2013 and concluded by Oct 23, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela J Taylor — Ohio, 1:13-bk-13320


ᐅ Lisa Reigh Taylor, Ohio

Address: 1617 E Mcmillan St Apt 102 Cincinnati, OH 45206-2137

Bankruptcy Case 1:10-bk-12536 Overview: "In her Chapter 13 bankruptcy case filed in 2010-04-16, Cincinnati, OH's Lisa Reigh Taylor agreed to a debt repayment plan, which was successfully completed by November 15, 2013."
Lisa Reigh Taylor — Ohio, 1:10-bk-12536


ᐅ Jane Margaret Taylor, Ohio

Address: 305 W 4TH ST APT 203B Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:12-bk-12221: "The bankruptcy record of Jane Margaret Taylor from Cincinnati, OH, shows a Chapter 7 case filed in 04/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jane Margaret Taylor — Ohio, 1:12-bk-12221


ᐅ Juwetta Taylor, Ohio

Address: 2704 E Tower Dr Apt 211 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-12294 Summary: "Juwetta Taylor's bankruptcy, initiated in 04.25.2012 and concluded by Aug 3, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juwetta Taylor — Ohio, 1:12-bk-12294


ᐅ Chris E Taylor, Ohio

Address: 1331 Covedale Ave Cincinnati, OH 45238-3845

Brief Overview of Bankruptcy Case 1:15-bk-14938: "Cincinnati, OH resident Chris E Taylor's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2016."
Chris E Taylor — Ohio, 1:15-bk-14938


ᐅ Elizabeth J Taylor, Ohio

Address: 3779 Robb Ave Apt 61 Cincinnati, OH 45211-4531

Concise Description of Bankruptcy Case 1:14-bk-152717: "In a Chapter 7 bankruptcy case, Elizabeth J Taylor from Cincinnati, OH, saw her proceedings start in December 2014 and complete by 03/30/2015, involving asset liquidation."
Elizabeth J Taylor — Ohio, 1:14-bk-15271


ᐅ Carla Gail Taylor, Ohio

Address: 2539 Mustang Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-131657: "In a Chapter 7 bankruptcy case, Carla Gail Taylor from Cincinnati, OH, saw her proceedings start in Jun 6, 2012 and complete by 09/14/2012, involving asset liquidation."
Carla Gail Taylor — Ohio, 1:12-bk-13165


ᐅ Margaret Ann Taylor, Ohio

Address: 268 Sebastian Ct Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14929 Summary: "The bankruptcy record of Margaret Ann Taylor from Cincinnati, OH, shows a Chapter 7 case filed in 09.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2012."
Margaret Ann Taylor — Ohio, 1:12-bk-14929