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 Nathan W Taylor, Ohio

Address: 11686 Pippin Rd Cincinnati, OH 45231-1160

Bankruptcy Case 1:16-bk-11497 Overview: "The case of Nathan W Taylor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan W Taylor — Ohio, 1:16-bk-11497


ᐅ Mellita Lynn Taylor, Ohio

Address: 2840 W North Bend Rd # 2 Cincinnati, OH 45239-7702

Bankruptcy Case 1:15-bk-13204 Summary: "Cincinnati, OH resident Mellita Lynn Taylor's 08/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2015."
Mellita Lynn Taylor — Ohio, 1:15-bk-13204


ᐅ Tia N Taylor, Ohio

Address: 11254 Logenberry Cir Cincinnati, OH 45240-2329

Concise Description of Bankruptcy Case 1:16-bk-115207: "The bankruptcy record of Tia N Taylor 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 July 2016."
Tia N Taylor — Ohio, 1:16-bk-11520


ᐅ Teia Eureka Taylor, Ohio

Address: 607 Sugarball Ln Cincinnati, OH 45215-5231

Concise Description of Bankruptcy Case 1:14-bk-123017: "Teia Eureka Taylor's bankruptcy, initiated in May 28, 2014 and concluded by 08/26/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teia Eureka Taylor — Ohio, 1:14-bk-12301


ᐅ Tracey N Taylor, Ohio

Address: 4213 Dane Ave Cincinnati, OH 45223-1813

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12238: "Cincinnati, OH resident Tracey N Taylor's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2014."
Tracey N Taylor — Ohio, 1:14-bk-12238


ᐅ Rebekah S Taylor, Ohio

Address: 2935 Montana Ave Apt B2 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-13619 Overview: "Rebekah S Taylor's bankruptcy, initiated in Jun 30, 2012 and concluded by October 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebekah S Taylor — Ohio, 1:12-bk-13619


ᐅ Teresa Gail Taylor, Ohio

Address: 150 Joliet Ave Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:12-bk-135477: "The case of Teresa Gail Taylor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Gail Taylor — Ohio, 1:12-bk-13547


ᐅ Vicky Lee Taylor, Ohio

Address: 6540 Hearne Rd Apt 603 Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-14225 Summary: "Cincinnati, OH resident Vicky Lee Taylor's August 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2012."
Vicky Lee Taylor — Ohio, 1:12-bk-14225


ᐅ Rodney Terrell Taylor, Ohio

Address: 2854 Stanton Ave Apt 1 Cincinnati, OH 45206-1123

Bankruptcy Case 1:15-bk-14247 Summary: "Cincinnati, OH resident Rodney Terrell Taylor's November 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-31."
Rodney Terrell Taylor — Ohio, 1:15-bk-14247


ᐅ Shernell F Taylor, Ohio

Address: 2901 Willow Ridge Dr Cincinnati, OH 45251-1157

Concise Description of Bankruptcy Case 1:14-bk-132557: "Shernell F Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 31, 2014, led to asset liquidation, with the case closing in October 2014."
Shernell F Taylor — Ohio, 1:14-bk-13255


ᐅ Miesha S Taylor, Ohio

Address: 1130 Springwater Ct Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-14840 Summary: "Miesha S Taylor's bankruptcy, initiated in October 2013 and concluded by 2014-01-30 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miesha S Taylor — Ohio, 1:13-bk-14840


ᐅ Nicole Litya Taylor, Ohio

Address: 2948 High Forest Ln Apt 208 Cincinnati, OH 45223-1303

Brief Overview of Bankruptcy Case 1:15-bk-13661: "The bankruptcy record of Nicole Litya Taylor from Cincinnati, OH, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2015."
Nicole Litya Taylor — Ohio, 1:15-bk-13661


ᐅ Roger Taylor, Ohio

Address: 6228 Cheviot Rd Apt 1 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15018: "Cincinnati, OH resident Roger Taylor's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2010."
Roger Taylor — Ohio, 1:10-bk-15018


ᐅ Terri J Taylor, Ohio

Address: 199 Grove Rd Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-15065: "The bankruptcy record of Terri J Taylor from Cincinnati, OH, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2014."
Terri J Taylor — Ohio, 1:13-bk-15065


ᐅ Shiekqulia Monique Taylor, Ohio

Address: 5509 Belmont Ave Apt 401 Cincinnati, OH 45224-3151

Bankruptcy Case 1:15-bk-11361 Summary: "The bankruptcy filing by Shiekqulia Monique Taylor, undertaken in 04.09.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-07-08 after liquidating assets."
Shiekqulia Monique Taylor — Ohio, 1:15-bk-11361


ᐅ Tabitha G Taylor, Ohio

Address: 1809 Washington Cir Cincinnati, OH 45215-5212

Bankruptcy Case 1:16-bk-11152 Overview: "The bankruptcy record of Tabitha G Taylor from Cincinnati, OH, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016."
Tabitha G Taylor — Ohio, 1:16-bk-11152


ᐅ Williams Larissa R Taylor, Ohio

Address: PO Box 1614 Cincinnati, OH 45201

Concise Description of Bankruptcy Case 1:11-bk-126937: "Williams Larissa R Taylor's bankruptcy, initiated in Apr 30, 2011 and concluded by 2011-08-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Larissa R Taylor — Ohio, 1:11-bk-12693


ᐅ Shirley J Taylor, Ohio

Address: 10210 Trapp Ln Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-137417: "In Cincinnati, OH, Shirley J Taylor filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2013."
Shirley J Taylor — Ohio, 1:13-bk-13741


ᐅ Walter E Taylor, Ohio

Address: 3934 S Clerose Cir Cincinnati, OH 45205

Bankruptcy Case 1:09-bk-16177 Overview: "Walter E Taylor's bankruptcy, initiated in 09/23/2009 and concluded by January 1, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter E Taylor — Ohio, 1:09-bk-16177


ᐅ Stephanie S Taylor, Ohio

Address: 7050 Pickway Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10377: "Cincinnati, OH resident Stephanie S Taylor's January 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2013."
Stephanie S Taylor — Ohio, 1:13-bk-10377


ᐅ Winford Taylor, Ohio

Address: PO Box 621336 Cincinnati, OH 45262

Bankruptcy Case 1:09-bk-18333 Summary: "Cincinnati, OH resident Winford Taylor's 12/15/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Winford Taylor — Ohio, 1:09-bk-18333


ᐅ Monique Nicole Taylor, Ohio

Address: 6761 Tarawa Dr Cincinnati, OH 45224-1152

Brief Overview of Bankruptcy Case 1:14-bk-14465: "The bankruptcy record of Monique Nicole Taylor from Cincinnati, OH, shows a Chapter 7 case filed in October 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2015."
Monique Nicole Taylor — Ohio, 1:14-bk-14465


ᐅ Sonia C Taylor, Ohio

Address: 4625 Chippewa St Apt 3 Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15263: "The case of Sonia C Taylor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia C Taylor — Ohio, 1:13-bk-15263


ᐅ Ronnie Lee Taylor, Ohio

Address: 2165 Rangoon Ct Cincinnati, OH 45240-2011

Bankruptcy Case 1:15-bk-12089 Overview: "In Cincinnati, OH, Ronnie Lee Taylor filed for Chapter 7 bankruptcy in May 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2015."
Ronnie Lee Taylor — Ohio, 1:15-bk-12089


ᐅ Michael Wayne Taylor, Ohio

Address: 9959 Crusader Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-14071 Overview: "Michael Wayne Taylor's bankruptcy, initiated in 2013-08-29 and concluded by 2013-12-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wayne Taylor — Ohio, 1:13-bk-14071


ᐅ Steven Taylor, Ohio

Address: 3024 Westknolls Ln Cincinnati, OH 45211-8029

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12172: "Cincinnati, OH resident Steven Taylor's 06.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Steven Taylor — Ohio, 1:15-bk-12172


ᐅ Rosie Nell Taylor, Ohio

Address: 3024 Westknolls Ln Cincinnati, OH 45211-8029

Bankruptcy Case 1:15-bk-12172 Overview: "Rosie Nell Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/01/2015, led to asset liquidation, with the case closing in 08.30.2015."
Rosie Nell Taylor — Ohio, 1:15-bk-12172


ᐅ Melissa D Taylor, Ohio

Address: 343 Ridgeway Rd Cincinnati, OH 45215-4465

Bankruptcy Case 1:16-bk-12214 Overview: "The bankruptcy filing by Melissa D Taylor, undertaken in June 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Melissa D Taylor — Ohio, 1:16-bk-12214


ᐅ Robert Taylor, Ohio

Address: 5697 Marmion Ln Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-17116: "In a Chapter 7 bankruptcy case, Robert Taylor from Cincinnati, OH, saw their proceedings start in 10/18/2010 and complete by 01/25/2011, involving asset liquidation."
Robert Taylor — Ohio, 1:10-bk-17116


ᐅ Vashaun E Taylor, Ohio

Address: 1852 Larchwood Pl Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11995: "Vashaun E Taylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.25.2013, led to asset liquidation, with the case closing in Aug 13, 2013."
Vashaun E Taylor — Ohio, 1:13-bk-11995


ᐅ Wilbert Taylor, Ohio

Address: 6122 Ridgeacres Dr Unit A Cincinnati, OH 45237-4961

Concise Description of Bankruptcy Case 1:10-bk-162717: "The bankruptcy record for Wilbert Taylor from Cincinnati, OH, under Chapter 13, filed in 09.13.2010, involved setting up a repayment plan, finalized by 07/23/2013."
Wilbert Taylor — Ohio, 1:10-bk-16271


ᐅ Pennie R Taylor, Ohio

Address: 7113 Swirlwood Ln Cincinnati, OH 45239-5325

Concise Description of Bankruptcy Case 1:16-bk-111577: "In a Chapter 7 bankruptcy case, Pennie R Taylor from Cincinnati, OH, saw her proceedings start in March 2016 and complete by 06/27/2016, involving asset liquidation."
Pennie R Taylor — Ohio, 1:16-bk-11157


ᐅ Arthur Fankem Tayou, Ohio

Address: 40 S Terrace Dr Apt 6 Cincinnati, OH 45215-3631

Brief Overview of Bankruptcy Case 1:14-bk-15229: "In Cincinnati, OH, Arthur Fankem Tayou filed for Chapter 7 bankruptcy in 2014-12-24. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2015."
Arthur Fankem Tayou — Ohio, 1:14-bk-15229


ᐅ Precious C Teague, Ohio

Address: 692 Danbury Rd Cincinnati, OH 45240-3102

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12707: "Precious C Teague's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.25.2014, led to asset liquidation, with the case closing in September 23, 2014."
Precious C Teague — Ohio, 1:14-bk-12707


ᐅ Barrymore R Tebbs, Ohio

Address: 322 W 4th St Apt 401 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:11-bk-161347: "The bankruptcy record of Barrymore R Tebbs from Cincinnati, OH, shows a Chapter 7 case filed in 10/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Barrymore R Tebbs — Ohio, 1:11-bk-16134


ᐅ Delores J Teeken, Ohio

Address: 3388 Amberway Ct Cincinnati, OH 45251-3304

Brief Overview of Bankruptcy Case 1:16-bk-10442: "In a Chapter 7 bankruptcy case, Delores J Teeken from Cincinnati, OH, saw her proceedings start in 2016-02-15 and complete by May 2016, involving asset liquidation."
Delores J Teeken — Ohio, 1:16-bk-10442


ᐅ Rick L Teeple, Ohio

Address: 202 Marion Ave Cincinnati, OH 45215-5615

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10153: "Rick L Teeple's Cincinnati, OH bankruptcy under Chapter 13 in January 14, 2009 led to a structured repayment plan, successfully discharged in 2013-09-19."
Rick L Teeple — Ohio, 1:09-bk-10153


ᐅ Susan M Teeter, Ohio

Address: 9211 Deercross Pkwy Apt 1B Cincinnati, OH 45236-4548

Bankruptcy Case 1:15-bk-10268 Overview: "Cincinnati, OH resident Susan M Teeter's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2015."
Susan M Teeter — Ohio, 1:15-bk-10268


ᐅ Tracie L Teetor, Ohio

Address: 7434 Maple Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13655: "In Cincinnati, OH, Tracie L Teetor filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Tracie L Teetor — Ohio, 1:11-bk-13655


ᐅ Michael T Tegge, Ohio

Address: 5529 Vogel Rd Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-11142 Summary: "In a Chapter 7 bankruptcy case, Michael T Tegge from Cincinnati, OH, saw their proceedings start in 2011-02-28 and complete by June 2011, involving asset liquidation."
Michael T Tegge — Ohio, 1:11-bk-11142


ᐅ Patrice Nguimtsop Tegni, Ohio

Address: 1668 Glen Parker Ave Apt 11 Cincinnati, OH 45223-1646

Concise Description of Bankruptcy Case 1:15-bk-128097: "Patrice Nguimtsop Tegni's bankruptcy, initiated in Jul 17, 2015 and concluded by October 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Nguimtsop Tegni — Ohio, 1:15-bk-12809


ᐅ Nancy Teliski, Ohio

Address: 4274 Selby Ct Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-17548: "Nancy Teliski's bankruptcy, initiated in 11/02/2010 and concluded by 02/10/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Teliski — Ohio, 1:10-bk-17548


ᐅ Anika R Telscher, Ohio

Address: 5143 Cleves Warsaw Pike Cincinnati, OH 45238-3833

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10955: "In Cincinnati, OH, Anika R Telscher filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2015."
Anika R Telscher — Ohio, 1:15-bk-10955


ᐅ Jonathan D Temming, Ohio

Address: 6100 Brierly Creek Rd Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-12397 Overview: "The bankruptcy record of Jonathan D Temming from Cincinnati, OH, shows a Chapter 7 case filed in April 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jonathan D Temming — Ohio, 1:11-bk-12397


ᐅ Robert B Temple, Ohio

Address: 11972 Gaylord Dr Cincinnati, OH 45240-1108

Bankruptcy Case 1:10-bk-10859 Overview: "Robert B Temple, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 02.15.2010, culminating in its successful completion by 2013-03-18."
Robert B Temple — Ohio, 1:10-bk-10859


ᐅ Chastity Lee Tenbrink, Ohio

Address: 521 Roebling Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-141127: "In Cincinnati, OH, Chastity Lee Tenbrink filed for Chapter 7 bankruptcy in 08/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Chastity Lee Tenbrink — Ohio, 1:13-bk-14112


ᐅ Phiros Teng, Ohio

Address: 7265 Longfield Dr Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:12-bk-122637: "The bankruptcy record of Phiros Teng from Cincinnati, OH, shows a Chapter 7 case filed in April 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Phiros Teng — Ohio, 1:12-bk-12263


ᐅ Amanda Suzette Tenhundfeld, Ohio

Address: 1924 Ebenezer Rd Cincinnati, OH 45233-1745

Brief Overview of Bankruptcy Case 1:16-bk-11213: "Amanda Suzette Tenhundfeld's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Amanda Suzette Tenhundfeld — Ohio, 1:16-bk-11213


ᐅ Melissa Tenhunfeld, Ohio

Address: 5578 Raceview Ave Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15609: "Melissa Tenhunfeld's bankruptcy, initiated in August 2010 and concluded by Nov 21, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Tenhunfeld — Ohio, 1:10-bk-15609


ᐅ Anthony Tenkotte, Ohio

Address: 3976 Williams Dr Cincinnati, OH 45255-4907

Brief Overview of Bankruptcy Case 1:08-bk-15440: "Anthony Tenkotte, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Oct 6, 2008, culminating in its successful completion by February 21, 2013."
Anthony Tenkotte — Ohio, 1:08-bk-15440


ᐅ Denise Yvette Tenkotte, Ohio

Address: 632 Chateau Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:11-bk-10051: "In Cincinnati, OH, Denise Yvette Tenkotte filed for Chapter 7 bankruptcy in January 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Denise Yvette Tenkotte — Ohio, 1:11-bk-10051


ᐅ Deanna L Tennant, Ohio

Address: 7025 La Boiteaux Ave Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-11945 Overview: "In a Chapter 7 bankruptcy case, Deanna L Tennant from Cincinnati, OH, saw her proceedings start in 2013-04-23 and complete by Aug 1, 2013, involving asset liquidation."
Deanna L Tennant — Ohio, 1:13-bk-11945


ᐅ Sherwyn Egbert Tennassee, Ohio

Address: 6630 Daly Rd Cincinnati, OH 45224-1505

Bankruptcy Case 1:15-bk-14872 Summary: "In Cincinnati, OH, Sherwyn Egbert Tennassee filed for Chapter 7 bankruptcy in 12/22/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2016."
Sherwyn Egbert Tennassee — Ohio, 1:15-bk-14872


ᐅ Teasha Tennyson, Ohio

Address: 8303 Four Worlds Dr Apt 1 Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14578 Summary: "The bankruptcy filing by Teasha Tennyson, undertaken in 08/22/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 30, 2012 after liquidating assets."
Teasha Tennyson — Ohio, 1:12-bk-14578


ᐅ Guzman Roberto Tenorio, Ohio

Address: 4030 Burwood Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-114837: "Guzman Roberto Tenorio's bankruptcy, initiated in 03.30.2013 and concluded by Jul 16, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guzman Roberto Tenorio — Ohio, 1:13-bk-11483


ᐅ Tracey L Tensing, Ohio

Address: 9150 Trinidad Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14190 Summary: "The bankruptcy filing by Tracey L Tensing, undertaken in September 6, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Tracey L Tensing — Ohio, 1:13-bk-14190


ᐅ Christina M Tepe, Ohio

Address: 5405 Fayridge Ct Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-15243 Summary: "In a Chapter 7 bankruptcy case, Christina M Tepe from Cincinnati, OH, saw her proceedings start in Sep 27, 2012 and complete by 2013-01-05, involving asset liquidation."
Christina M Tepe — Ohio, 1:12-bk-15243


ᐅ David P Tepe, Ohio

Address: 3230 Pegroy Ct Cincinnati, OH 45239-6128

Brief Overview of Bankruptcy Case 1:14-bk-12331: "Cincinnati, OH resident David P Tepe's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2014."
David P Tepe — Ohio, 1:14-bk-12331


ᐅ Glenn David Tepe, Ohio

Address: 5727 Walkerton Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:09-bk-161987: "Glenn David Tepe's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-09-23, led to asset liquidation, with the case closing in January 1, 2010."
Glenn David Tepe — Ohio, 1:09-bk-16198


ᐅ Robert Steven Tepe, Ohio

Address: 10022 Pebble Ridge Ln Cincinnati, OH 45252-2336

Bankruptcy Case 1:14-bk-10810 Overview: "Robert Steven Tepe's bankruptcy, initiated in 2014-03-05 and concluded by Jun 3, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Steven Tepe — Ohio, 1:14-bk-10810


ᐅ Sr Thomas Melvin Tepe, Ohio

Address: 7395 Algonquin Dr Cincinnati, OH 45243

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13265: "The bankruptcy filing by Sr Thomas Melvin Tepe, undertaken in Jun 13, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets."
Sr Thomas Melvin Tepe — Ohio, 1:12-bk-13265


ᐅ Jason A Terrell, Ohio

Address: 1172 S Lynnebrook Dr Cincinnati, OH 45224-3248

Brief Overview of Bankruptcy Case 1:14-bk-12345: "The bankruptcy filing by Jason A Terrell, undertaken in 05/30/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Jason A Terrell — Ohio, 1:14-bk-12345


ᐅ Ronda A Terrell, Ohio

Address: 1280 Fairbanks Ave Cincinnati, OH 45205-1326

Brief Overview of Bankruptcy Case 1:15-bk-13027: "In a Chapter 7 bankruptcy case, Ronda A Terrell from Cincinnati, OH, saw her proceedings start in August 2015 and complete by November 2, 2015, involving asset liquidation."
Ronda A Terrell — Ohio, 1:15-bk-13027


ᐅ Kenneth Darnell Terrell, Ohio

Address: 7908 Hamilton Ave Cincinnati, OH 45231-2320

Bankruptcy Case 1:14-bk-13834 Overview: "The case of Kenneth Darnell Terrell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Darnell Terrell — Ohio, 1:14-bk-13834


ᐅ Corrie J Terrell, Ohio

Address: 3273 Ferncroft Dr Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11539 Overview: "Corrie J Terrell's bankruptcy, initiated in April 2013 and concluded by July 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corrie J Terrell — Ohio, 1:13-bk-11539


ᐅ Tamara T Terrell, Ohio

Address: 2692 W North Bend Rd Cincinnati, OH 45239-7306

Brief Overview of Bankruptcy Case 1:14-bk-10731: "The bankruptcy filing by Tamara T Terrell, undertaken in 02.28.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Tamara T Terrell — Ohio, 1:14-bk-10731


ᐅ Teria Terrell, Ohio

Address: 760 W Court St Cincinnati, OH 45203

Concise Description of Bankruptcy Case 1:10-bk-158057: "In Cincinnati, OH, Teria Terrell filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-24."
Teria Terrell — Ohio, 1:10-bk-15805


ᐅ Lois Celeste Terrell, Ohio

Address: 7908 Hamilton Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-10202 Overview: "The bankruptcy filing by Lois Celeste Terrell, undertaken in January 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-04-26 after liquidating assets."
Lois Celeste Terrell — Ohio, 1:12-bk-10202


ᐅ Mark Anthony Terrell, Ohio

Address: 448 Grand Ave Unit 5 Cincinnati, OH 45205-2286

Brief Overview of Bankruptcy Case 1:15-bk-14394: "In Cincinnati, OH, Mark Anthony Terrell filed for Chapter 7 bankruptcy in 11/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
Mark Anthony Terrell — Ohio, 1:15-bk-14394


ᐅ Denise Terry, Ohio

Address: 1921 Westmont Ln Apt 807 Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:12-bk-10957: "The bankruptcy filing by Denise Terry, undertaken in 02.27.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in June 6, 2012 after liquidating assets."
Denise Terry — Ohio, 1:12-bk-10957


ᐅ Laura J Terry, Ohio

Address: 760 Loda Dr Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-13374 Overview: "Laura J Terry's bankruptcy, initiated in 2011-05-31 and concluded by 09/08/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura J Terry — Ohio, 1:11-bk-13374


ᐅ Brittney Janell Terry, Ohio

Address: 6092 Belmont Ave Apt 4 Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:13-bk-12227: "In Cincinnati, OH, Brittney Janell Terry filed for Chapter 7 bankruptcy in 05/08/2013. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2013."
Brittney Janell Terry — Ohio, 1:13-bk-12227


ᐅ Charles E Terry, Ohio

Address: 4933 Hawaiian Ter Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:13-bk-11659: "Charles E Terry's bankruptcy, initiated in 2013-04-10 and concluded by 07.19.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Terry — Ohio, 1:13-bk-11659


ᐅ Phillip Terry, Ohio

Address: 408 Westview Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-17975 Summary: "The bankruptcy record of Phillip Terry from Cincinnati, OH, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.03.2011."
Phillip Terry — Ohio, 1:10-bk-17975


ᐅ Tony Lee Teschner, Ohio

Address: 229 Assisiview Ct Cincinnati, OH 45238-5975

Brief Overview of Bankruptcy Case 1:14-bk-11047: "In a Chapter 7 bankruptcy case, Tony Lee Teschner from Cincinnati, OH, saw their proceedings start in March 19, 2014 and complete by 06.17.2014, involving asset liquidation."
Tony Lee Teschner — Ohio, 1:14-bk-11047


ᐅ Kenneth Lee Tessel, Ohio

Address: 4 E Lake View Dr Apt 18 Cincinnati, OH 45237-1559

Concise Description of Bankruptcy Case 1:14-bk-139697: "The bankruptcy record of Kenneth Lee Tessel from Cincinnati, OH, shows a Chapter 7 case filed in Sep 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Kenneth Lee Tessel — Ohio, 1:14-bk-13969


ᐅ Barretta R Test, Ohio

Address: 2727 Erlene Dr Cincinnati, OH 45238-6326

Bankruptcy Case 1:15-bk-11915 Overview: "The bankruptcy filing by Barretta R Test, undertaken in May 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.12.2015 after liquidating assets."
Barretta R Test — Ohio, 1:15-bk-11915


ᐅ Angela S Tevis, Ohio

Address: 3702 Westwood Northern Blvd Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11697 Overview: "The case of Angela S Tevis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela S Tevis — Ohio, 1:12-bk-11697


ᐅ Ellen R Tevis, Ohio

Address: 2264 Loth St # 2 Cincinnati, OH 45219-1820

Concise Description of Bankruptcy Case 1:16-bk-119317: "The bankruptcy record of Ellen R Tevis from Cincinnati, OH, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2016."
Ellen R Tevis — Ohio, 1:16-bk-11931


ᐅ Jody L Thacker, Ohio

Address: 2974 P G Graves Ln Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:12-bk-167717: "The bankruptcy filing by Jody L Thacker, undertaken in 12.31.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Jody L Thacker — Ohio, 1:12-bk-16771


ᐅ Melissa Thacker, Ohio

Address: 3905 Lansdowne Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14016: "The case of Melissa Thacker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Thacker — Ohio, 1:10-bk-14016


ᐅ Theodore M Thacker, Ohio

Address: 740 Villas Cir Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-14659 Overview: "Cincinnati, OH resident Theodore M Thacker's 10/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Theodore M Thacker — Ohio, 1:13-bk-14659


ᐅ P J Tharpe, Ohio

Address: 4223 Chambers St Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10175: "The bankruptcy record of P J Tharpe from Cincinnati, OH, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
P J Tharpe — Ohio, 1:10-bk-10175


ᐅ Harrison D Thatcher, Ohio

Address: 1861 Glendon Pl Cincinnati, OH 45237-3519

Bankruptcy Case 1:15-bk-13024 Summary: "Cincinnati, OH resident Harrison D Thatcher's 2015-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
Harrison D Thatcher — Ohio, 1:15-bk-13024


ᐅ Kevin D Thatcher, Ohio

Address: 551 Big Sky Dr Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:11-bk-17510: "Kevin D Thatcher's bankruptcy, initiated in Dec 20, 2011 and concluded by 2012-03-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin D Thatcher — Ohio, 1:11-bk-17510


ᐅ Latashia G Thaxton, Ohio

Address: PO Box 37002 Cincinnati, OH 45222-0002

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10259: "The bankruptcy record of Latashia G Thaxton from Cincinnati, OH, shows a Chapter 7 case filed in 2016-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
Latashia G Thaxton — Ohio, 1:16-bk-10259


ᐅ Dale Theders, Ohio

Address: 933 Hollytree Dr Apt 5 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12459 Summary: "Dale Theders's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2011, led to asset liquidation, with the case closing in 2011-07-31."
Dale Theders — Ohio, 1:11-bk-12459


ᐅ Edward Z Theis, Ohio

Address: 6931 Paddison Rd Cincinnati, OH 45230-2308

Bankruptcy Case 1:2014-bk-13319 Overview: "The case of Edward Z Theis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Z Theis — Ohio, 1:2014-bk-13319


ᐅ Jr Harold Theobald, Ohio

Address: 7943 Montreal Ct Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-150257: "In Cincinnati, OH, Jr Harold Theobald filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2010."
Jr Harold Theobald — Ohio, 1:10-bk-15025


ᐅ Robert W Theobald, Ohio

Address: 11416 Riga Ct Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-11577 Overview: "In Cincinnati, OH, Robert W Theobald filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Robert W Theobald — Ohio, 1:12-bk-11577


ᐅ Keisha Byndon Thiam, Ohio

Address: 2924 Debreck Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-13973: "In a Chapter 7 bankruptcy case, Keisha Byndon Thiam from Cincinnati, OH, saw her proceedings start in 2012-07-23 and complete by 2012-10-31, involving asset liquidation."
Keisha Byndon Thiam — Ohio, 1:12-bk-13973


ᐅ Gilbert J Thiemann, Ohio

Address: 9940 Regatta Dr Unit 201 Cincinnati, OH 45252-1956

Bankruptcy Case 1:14-bk-11977 Overview: "Gilbert J Thiemann's bankruptcy, initiated in 2014-05-09 and concluded by August 7, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert J Thiemann — Ohio, 1:14-bk-11977


ᐅ Sandra Sue Thien, Ohio

Address: 9975 Timbers Dr Cincinnati, OH 45242-5551

Brief Overview of Bankruptcy Case 1:16-bk-10367: "In Cincinnati, OH, Sandra Sue Thien filed for Chapter 7 bankruptcy in 02/05/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2016."
Sandra Sue Thien — Ohio, 1:16-bk-10367


ᐅ Gloria Thierauf, Ohio

Address: 8655 Pastoral Ln Cincinnati, OH 45244-2006

Bankruptcy Case 1:15-bk-11144 Overview: "Cincinnati, OH resident Gloria Thierauf's 03/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Gloria Thierauf — Ohio, 1:15-bk-11144


ᐅ Marlo E Thigpen, Ohio

Address: 1109 Meadowind Ct Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-10266: "The case of Marlo E Thigpen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlo E Thigpen — Ohio, 1:13-bk-10266


ᐅ Adhiyappa Thiyagarajah, Ohio

Address: 7817 Shadowhill Way Cincinnati, OH 45242

Bankruptcy Case 1:09-bk-16525 Overview: "In Cincinnati, OH, Adhiyappa Thiyagarajah filed for Chapter 7 bankruptcy in October 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Adhiyappa Thiyagarajah — Ohio, 1:09-bk-16525


ᐅ Angel D Thomas, Ohio

Address: 1704 Cedar Ave Cincinnati, OH 45224-2874

Bankruptcy Case 1:14-bk-12596 Overview: "Cincinnati, OH resident Angel D Thomas's 2014-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2014."
Angel D Thomas — Ohio, 1:14-bk-12596


ᐅ Angela F Thomas, Ohio

Address: 3204 Vittmer Ave Cincinnati, OH 45238-2206

Bankruptcy Case 1:15-bk-14472 Summary: "Cincinnati, OH resident Angela F Thomas's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Angela F Thomas — Ohio, 1:15-bk-14472


ᐅ Aisha D Thomas, Ohio

Address: 1770 Bising Ave Apt 2 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-132967: "The case of Aisha D Thomas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aisha D Thomas — Ohio, 1:13-bk-13296


ᐅ Anna Thomas, Ohio

Address: 3170 W Tower Ln Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-15702 Overview: "Anna Thomas's bankruptcy, initiated in August 2010 and concluded by November 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Thomas — Ohio, 1:10-bk-15702