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 Jacqueline Tolbert, Ohio

Address: 1281 Oak Knoll Dr Cincinnati, OH 45224-1559

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10793: "Jacqueline Tolbert's bankruptcy, initiated in 03/08/2016 and concluded by 2016-06-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Tolbert — Ohio, 1:16-bk-10793


ᐅ James K Tolbert, Ohio

Address: 3741 Westmont Dr Apt 16 Cincinnati, OH 45205-1231

Concise Description of Bankruptcy Case 1:14-bk-138157: "The bankruptcy filing by James K Tolbert, undertaken in September 11, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
James K Tolbert — Ohio, 1:14-bk-13815


ᐅ Jr Otis Tolbert, Ohio

Address: 717 W Wyoming Ave Ste 2 Cincinnati, OH 45215-4500

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-14191: "Jr Otis Tolbert's Cincinnati, OH bankruptcy under Chapter 13 in 2008-07-31 led to a structured repayment plan, successfully discharged in 07.30.2012."
Jr Otis Tolbert — Ohio, 1:08-bk-14191


ᐅ Miakia A Tolbert, Ohio

Address: 4500 Whetsel Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12269: "Miakia A Tolbert's bankruptcy, initiated in 2013-05-10 and concluded by 08/18/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miakia A Tolbert — Ohio, 1:13-bk-12269


ᐅ Denise Tolbert, Ohio

Address: 3428 Woodford Rd Apt 2 Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-15143 Overview: "Cincinnati, OH resident Denise Tolbert's 09/24/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Denise Tolbert — Ohio, 1:12-bk-15143


ᐅ Doris J Tolbert, Ohio

Address: 202 Williamsburg Rd Cincinnati, OH 45215-5237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12382: "Filing for Chapter 13 bankruptcy in 04.28.2012, Doris J Tolbert from Cincinnati, OH, structured a repayment plan, achieving discharge in Nov 18, 2014."
Doris J Tolbert — Ohio, 1:12-bk-12382


ᐅ Edward Jason Tolbert, Ohio

Address: 3815 E Galbraith Rd Cincinnati, OH 45236-1507

Bankruptcy Case 1:09-bk-12874 Overview: "Chapter 13 bankruptcy for Edward Jason Tolbert in Cincinnati, OH began in 2009-05-08, focusing on debt restructuring, concluding with plan fulfillment in November 19, 2013."
Edward Jason Tolbert — Ohio, 1:09-bk-12874


ᐅ Rosa M Tolbert, Ohio

Address: 1030 Linn St Cincinnati, OH 45203

Bankruptcy Case 1:12-bk-14619 Summary: "In Cincinnati, OH, Rosa M Tolbert filed for Chapter 7 bankruptcy in 2012-08-24. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Rosa M Tolbert — Ohio, 1:12-bk-14619


ᐅ Melodie Tolin, Ohio

Address: 1630 Sycamore St Unit A Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-14605 Summary: "In a Chapter 7 bankruptcy case, Melodie Tolin from Cincinnati, OH, saw her proceedings start in 2010-07-02 and complete by October 2010, involving asset liquidation."
Melodie Tolin — Ohio, 1:10-bk-14605


ᐅ Barbara A Tolliver, Ohio

Address: 3415 Mcfarlan Rd Apt 2 Cincinnati, OH 45211-5827

Brief Overview of Bankruptcy Case 1:15-bk-11124: "The bankruptcy filing by Barbara A Tolliver, undertaken in 2015-03-26 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Barbara A Tolliver — Ohio, 1:15-bk-11124


ᐅ Tracey A Tolliver, Ohio

Address: 2171 Karla Ave Apt 5 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-109877: "The case of Tracey A Tolliver in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey A Tolliver — Ohio, 1:12-bk-10987


ᐅ William Tolliver, Ohio

Address: 1527 Southridge Ln Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-15842: "The case of William Tolliver in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Tolliver — Ohio, 1:10-bk-15842


ᐅ Donald C Tolliver, Ohio

Address: 3415 Mcfarlan Rd Apt 2 Cincinnati, OH 45211-5827

Concise Description of Bankruptcy Case 1:15-bk-111247: "Cincinnati, OH resident Donald C Tolliver's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Donald C Tolliver — Ohio, 1:15-bk-11124


ᐅ Frank Tolliver, Ohio

Address: PO Box 9254 Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:10-bk-14433: "In Cincinnati, OH, Frank Tolliver filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2010."
Frank Tolliver — Ohio, 1:10-bk-14433


ᐅ Sandra Tolliver, Ohio

Address: 2867 Orland Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-10042 Overview: "Sandra Tolliver's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01/05/2010, led to asset liquidation, with the case closing in April 2010."
Sandra Tolliver — Ohio, 1:10-bk-10042


ᐅ Stephen D Tomanelli, Ohio

Address: 8846 Constance Ln Cincinnati, OH 45231-4704

Brief Overview of Bankruptcy Case 1:14-bk-10140: "The case of Stephen D Tomanelli in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen D Tomanelli — Ohio, 1:14-bk-10140


ᐅ Jodi L Tombragel, Ohio

Address: 5313 Delhill Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-110647: "Jodi L Tombragel's bankruptcy, initiated in March 12, 2013 and concluded by June 20, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Tombragel — Ohio, 1:13-bk-11064


ᐅ Gerry Tomlin, Ohio

Address: 1879 John Gray Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12188: "In Cincinnati, OH, Gerry Tomlin filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
Gerry Tomlin — Ohio, 1:10-bk-12188


ᐅ Joshua M Tomlin, Ohio

Address: 237 Hunsford St Apt 5 Cincinnati, OH 45216-1342

Bankruptcy Case 14-20319-tnw Summary: "In a Chapter 7 bankruptcy case, Joshua M Tomlin from Cincinnati, OH, saw their proceedings start in 2014-03-06 and complete by 2014-06-04, involving asset liquidation."
Joshua M Tomlin — Ohio, 14-20319


ᐅ Karen Tomlin, Ohio

Address: 1032 Beechmeadow Ln Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-18401 Overview: "The case of Karen Tomlin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Tomlin — Ohio, 1:09-bk-18401


ᐅ Linda L Tomlin, Ohio

Address: 925 Kirbert Ave Cincinnati, OH 45205-1707

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14217: "Linda L Tomlin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-10-30, led to asset liquidation, with the case closing in 01/28/2016."
Linda L Tomlin — Ohio, 1:15-bk-14217


ᐅ Montgomery Rebecca L Tomlin, Ohio

Address: 4355 Saint Dominic Dr Cincinnati, OH 45238-5820

Concise Description of Bankruptcy Case 1:15-bk-138627: "Montgomery Rebecca L Tomlin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/06/2015, led to asset liquidation, with the case closing in January 2016."
Montgomery Rebecca L Tomlin — Ohio, 1:15-bk-13862


ᐅ Jeffery L Toms, Ohio

Address: 5316 Edger Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-141727: "Cincinnati, OH resident Jeffery L Toms's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Jeffery L Toms — Ohio, 1:11-bk-14172


ᐅ James Toney, Ohio

Address: 1155 Madeleine Cir Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-13971 Overview: "The bankruptcy record of James Toney from Cincinnati, OH, shows a Chapter 7 case filed in Jun 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2010."
James Toney — Ohio, 1:10-bk-13971


ᐅ Jason Toney, Ohio

Address: 155 Millsdale St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-13806: "The case of Jason Toney in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Toney — Ohio, 1:10-bk-13806


ᐅ Jr Milton Toney, Ohio

Address: 10379 Menominee Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-12669 Overview: "Jr Milton Toney's bankruptcy, initiated in 04/29/2011 and concluded by 08/07/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Milton Toney — Ohio, 1:11-bk-12669


ᐅ Juanita B Toney, Ohio

Address: 3040 Boudinot Ave Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-13269 Overview: "The bankruptcy record of Juanita B Toney from Cincinnati, OH, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Juanita B Toney — Ohio, 1:12-bk-13269


ᐅ Raymond Toney, Ohio

Address: 2671 Erlene Dr Apt 1710 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-12487 Summary: "The bankruptcy record of Raymond Toney from Cincinnati, OH, shows a Chapter 7 case filed in 2010-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2010."
Raymond Toney — Ohio, 1:10-bk-12487


ᐅ Steven J Tonne, Ohio

Address: 15 Chalmers Ct Cincinnati, OH 45218-1007

Bankruptcy Case 1:16-bk-11080 Summary: "The bankruptcy filing by Steven J Tonne, undertaken in 03.24.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Steven J Tonne — Ohio, 1:16-bk-11080


ᐅ Christopher M Tonnis, Ohio

Address: 9862 Shellbark Ln Cincinnati, OH 45231-2329

Brief Overview of Bankruptcy Case 1:14-bk-13018: "In Cincinnati, OH, Christopher M Tonnis filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Christopher M Tonnis — Ohio, 1:14-bk-13018


ᐅ Patricia L Tooley, Ohio

Address: PO Box 428641 Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15802: "In a Chapter 7 bankruptcy case, Patricia L Tooley from Cincinnati, OH, saw their proceedings start in 10.30.2012 and complete by February 7, 2013, involving asset liquidation."
Patricia L Tooley — Ohio, 1:12-bk-15802


ᐅ Cornelius Toosen, Ohio

Address: 488 Flemridge Ct Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-16974 Summary: "Cornelius Toosen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/22/2009, led to asset liquidation, with the case closing in January 30, 2010."
Cornelius Toosen — Ohio, 1:09-bk-16974


ᐅ Nellie Toothman, Ohio

Address: 3355 Rocker Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18594: "Cincinnati, OH resident Nellie Toothman's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Nellie Toothman — Ohio, 1:10-bk-18594


ᐅ Rebecca D Topper, Ohio

Address: 1033 Crisfield Dr Cincinnati, OH 45245-1556

Bankruptcy Case 1:14-bk-15248 Summary: "Rebecca D Topper's bankruptcy, initiated in 2014-12-29 and concluded by 2015-03-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca D Topper — Ohio, 1:14-bk-15248


ᐅ Jr Victor H Torbeck, Ohio

Address: 4627 Elmont Dr Cincinnati, OH 45245-1030

Brief Overview of Bankruptcy Case 1:14-bk-12145: "The bankruptcy record of Jr Victor H Torbeck from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
Jr Victor H Torbeck — Ohio, 1:14-bk-12145


ᐅ Nazanin Tork, Ohio

Address: 2903 Probasco Ct Cincinnati, OH 45220-2712

Brief Overview of Bankruptcy Case 1:08-bk-12514: "Nazanin Tork's Cincinnati, OH bankruptcy under Chapter 13 in May 9, 2008 led to a structured repayment plan, successfully discharged in August 26, 2013."
Nazanin Tork — Ohio, 1:08-bk-12514


ᐅ Aja J Toro, Ohio

Address: 341 W Galbraith Rd Apt 2 Cincinnati, OH 45215-5023

Bankruptcy Case 1:14-bk-12426 Summary: "In a Chapter 7 bankruptcy case, Aja J Toro from Cincinnati, OH, saw her proceedings start in 2014-06-06 and complete by September 2014, involving asset liquidation."
Aja J Toro — Ohio, 1:14-bk-12426


ᐅ James L Torrence, Ohio

Address: 3508 West St Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:13-bk-10293: "In Cincinnati, OH, James L Torrence filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
James L Torrence — Ohio, 1:13-bk-10293


ᐅ Pollianna Torres, Ohio

Address: 42 Jewel Ln Cincinnati, OH 45218

Bankruptcy Case 1:11-bk-17125 Summary: "In Cincinnati, OH, Pollianna Torres filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02.29.2012."
Pollianna Torres — Ohio, 1:11-bk-17125


ᐅ Jacob Torres, Ohio

Address: 67 Glendale St Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11629: "Jacob Torres's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-04-09, led to asset liquidation, with the case closing in Jul 17, 2013."
Jacob Torres — Ohio, 1:13-bk-11629


ᐅ Deborah M Torres, Ohio

Address: 1331 Section Rd Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-129817: "Deborah M Torres's bankruptcy, initiated in 2013-06-24 and concluded by 2013-10-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Torres — Ohio, 1:13-bk-12981


ᐅ Geneva Totten, Ohio

Address: 3495 Amberway Ct Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-18695 Overview: "The bankruptcy filing by Geneva Totten, undertaken in December 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Geneva Totten — Ohio, 1:10-bk-18695


ᐅ Marilyn J Totten, Ohio

Address: 3962 Glenmore Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11512 Overview: "Marilyn J Totten's bankruptcy, initiated in Apr 2, 2013 and concluded by 2013-07-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn J Totten — Ohio, 1:13-bk-11512


ᐅ Jason Towe, Ohio

Address: 7335 Bernard Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-12395: "The bankruptcy filing by Jason Towe, undertaken in 04.12.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Jason Towe — Ohio, 1:10-bk-12395


ᐅ Jr Anthony W Towe, Ohio

Address: 3498 Boudinot Ave Apt 1 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-152147: "In Cincinnati, OH, Jr Anthony W Towe filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2014."
Jr Anthony W Towe — Ohio, 1:13-bk-15214


ᐅ Nicole Towe, Ohio

Address: 4221 Langley Ave Cincinnati, OH 45217

Bankruptcy Case 1:10-bk-17774 Overview: "The bankruptcy filing by Nicole Towe, undertaken in November 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.02.2011 after liquidating assets."
Nicole Towe — Ohio, 1:10-bk-17774


ᐅ Sr Michael Townes, Ohio

Address: 941 Meadowland Dr Apt 204 Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-14287 Summary: "The case of Sr Michael Townes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael Townes — Ohio, 1:10-bk-14287


ᐅ Bradley S Townsend, Ohio

Address: 2495 Spindlehill Dr Apt 6 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-15680: "The bankruptcy record of Bradley S Townsend from Cincinnati, OH, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Bradley S Townsend — Ohio, 1:11-bk-15680


ᐅ Ebony Townsend, Ohio

Address: 9867 Arbor Montgomery Ln Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31327: "In Cincinnati, OH, Ebony Townsend filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Ebony Townsend — Ohio, 3:10-bk-31327


ᐅ Gerald M Townsend, Ohio

Address: 2227 Westwood Northern Blvd Apt 8F Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:12-bk-16034: "Cincinnati, OH resident Gerald M Townsend's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Gerald M Townsend — Ohio, 1:12-bk-16034


ᐅ Cierra N Townsend, Ohio

Address: 8688 Desoto Dr Cincinnati, OH 45231-4408

Bankruptcy Case 1:15-bk-12502 Overview: "Cierra N Townsend's bankruptcy, initiated in June 2015 and concluded by September 24, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cierra N Townsend — Ohio, 1:15-bk-12502


ᐅ James D Townsend, Ohio

Address: PO Box 742616 Cincinnati, OH 45274-2616

Concise Description of Bankruptcy Case 15-02365-TOM77: "James D Townsend's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.16.2015, led to asset liquidation, with the case closing in September 14, 2015."
James D Townsend — Ohio, 15-02365


ᐅ Robert Taylor Townsend, Ohio

Address: 7452 Bridgetown Rd Cincinnati, OH 45248-2013

Bankruptcy Case 1:10-bk-10542 Summary: "Filing for Chapter 13 bankruptcy in 2010-01-29, Robert Taylor Townsend from Cincinnati, OH, structured a repayment plan, achieving discharge in Feb 15, 2013."
Robert Taylor Townsend — Ohio, 1:10-bk-10542


ᐅ Bertha J Townsley, Ohio

Address: 3470 Brotherton Rd Apt 2 Cincinnati, OH 45209-1340

Bankruptcy Case 1:16-bk-10484 Overview: "In Cincinnati, OH, Bertha J Townsley filed for Chapter 7 bankruptcy in 02/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2016."
Bertha J Townsley — Ohio, 1:16-bk-10484


ᐅ William Ralph Trabel, Ohio

Address: 2326 Adams Rd Cincinnati, OH 45231-2825

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12064: "Chapter 13 bankruptcy for William Ralph Trabel in Cincinnati, OH began in 04/30/2013, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
William Ralph Trabel — Ohio, 1:13-bk-12064


ᐅ Joanna Teresa Tracey, Ohio

Address: 4979 Heuwerth Ave Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-15780 Summary: "Joanna Teresa Tracey's bankruptcy, initiated in 10/29/2012 and concluded by Feb 6, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Teresa Tracey — Ohio, 1:12-bk-15780


ᐅ John Trainor, Ohio

Address: 3011 Irvella Pl Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-14238: "John Trainor's bankruptcy, initiated in 2010-06-21 and concluded by September 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Trainor — Ohio, 1:10-bk-14238


ᐅ Jr James P Tramber, Ohio

Address: 3939 Odin Ave Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-13318 Overview: "In a Chapter 7 bankruptcy case, Jr James P Tramber from Cincinnati, OH, saw their proceedings start in July 15, 2013 and complete by October 2013, involving asset liquidation."
Jr James P Tramber — Ohio, 1:13-bk-13318


ᐅ Linda M Trammel, Ohio

Address: 11966 Pippin Rd Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-14021: "The bankruptcy filing by Linda M Trammel, undertaken in 08/27/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in December 5, 2013 after liquidating assets."
Linda M Trammel — Ohio, 1:13-bk-14021


ᐅ Jay Anthony Trammell, Ohio

Address: 6052 Peachview Dr Cincinnati, OH 45247-5830

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11506: "Cincinnati, OH resident Jay Anthony Trammell's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Jay Anthony Trammell — Ohio, 1:16-bk-11506


ᐅ Huong Tran, Ohio

Address: 1187 Ironstone Dr Cincinnati, OH 45240-2313

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11531: "In Cincinnati, OH, Huong Tran filed for Chapter 7 bankruptcy in 04.11.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Huong Tran — Ohio, 1:2014-bk-11531


ᐅ Chien Tran, Ohio

Address: 4894 Hunt Rd Apt 106 Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37749: "In a Chapter 7 bankruptcy case, Chien Tran from Cincinnati, OH, saw their proceedings start in Dec 10, 2009 and complete by March 20, 2010, involving asset liquidation."
Chien Tran — Ohio, 3:09-bk-37749


ᐅ John M Tranor, Ohio

Address: 2757 Jonrose Ave Cincinnati, OH 45239-5314

Bankruptcy Case 1:08-bk-13473 Overview: "Chapter 13 bankruptcy for John M Tranor in Cincinnati, OH began in 06/27/2008, focusing on debt restructuring, concluding with plan fulfillment in Sep 20, 2012."
John M Tranor — Ohio, 1:08-bk-13473


ᐅ Alou Traore, Ohio

Address: 2651 Thomasville Ct Apt 1622 Cincinnati, OH 45238-3025

Bankruptcy Case 1:14-bk-13096 Summary: "Alou Traore's bankruptcy, initiated in July 22, 2014 and concluded by 10/20/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alou Traore — Ohio, 1:14-bk-13096


ᐅ Anne E Trapp, Ohio

Address: 1284 Paddock Hills Ave Cincinnati, OH 45229-1220

Bankruptcy Case 1:09-bk-15506 Overview: "Anne E Trapp's Cincinnati, OH bankruptcy under Chapter 13 in Aug 27, 2009 led to a structured repayment plan, successfully discharged in 2013-01-03."
Anne E Trapp — Ohio, 1:09-bk-15506


ᐅ Shawn C Trapp, Ohio

Address: 126 Walnut St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-15682: "Cincinnati, OH resident Shawn C Trapp's December 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Shawn C Trapp — Ohio, 1:13-bk-15682


ᐅ Kelly M Traurig, Ohio

Address: 5547 Old Blue Rock Rd Apt 105 Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-14676 Summary: "In a Chapter 7 bankruptcy case, Kelly M Traurig from Cincinnati, OH, saw their proceedings start in 2011-07-29 and complete by 11.06.2011, involving asset liquidation."
Kelly M Traurig — Ohio, 1:11-bk-14676


ᐅ Jodi L Traut, Ohio

Address: 1102 Lynne Ter Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-14554: "Jodi L Traut's bankruptcy, initiated in 09/30/2013 and concluded by Jan 8, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Traut — Ohio, 1:13-bk-14554


ᐅ Sarah Traut, Ohio

Address: 6944 Lois Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:09-bk-168547: "In a Chapter 7 bankruptcy case, Sarah Traut from Cincinnati, OH, saw her proceedings start in 2009-10-16 and complete by 2010-01-29, involving asset liquidation."
Sarah Traut — Ohio, 1:09-bk-16854


ᐅ Judy P Travis, Ohio

Address: 8370 Four Worlds Dr Apt 2 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-16959: "Judy P Travis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-11-21, led to asset liquidation, with the case closing in 2012-02-28."
Judy P Travis — Ohio, 1:11-bk-16959


ᐅ Susan N Traylor, Ohio

Address: 4587 Summerside Rd Apt 3 Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:13-bk-10169: "In a Chapter 7 bankruptcy case, Susan N Traylor from Cincinnati, OH, saw her proceedings start in 2013-01-15 and complete by 2013-04-25, involving asset liquidation."
Susan N Traylor — Ohio, 1:13-bk-10169


ᐅ Johnnie Lee Trew, Ohio

Address: 6104 Sycamore St Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-10712 Summary: "Cincinnati, OH resident Johnnie Lee Trew's 02.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2012."
Johnnie Lee Trew — Ohio, 1:12-bk-10712


ᐅ Bobby L Tribbey, Ohio

Address: 8576 Lake Chetac Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10369: "Cincinnati, OH resident Bobby L Tribbey's Jan 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Bobby L Tribbey — Ohio, 1:13-bk-10369


ᐅ Jacqueline M Tribble, Ohio

Address: 2237 Bremont Ave Cincinnati, OH 45237-4224

Bankruptcy Case 1:14-bk-10670 Overview: "The case of Jacqueline M Tribble in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline M Tribble — Ohio, 1:14-bk-10670


ᐅ Mary J Tribble, Ohio

Address: 1500 Elm St Apt 33 Cincinnati, OH 45202-7052

Concise Description of Bankruptcy Case 1:15-bk-135687: "The bankruptcy record of Mary J Tribble from Cincinnati, OH, shows a Chapter 7 case filed in 2015-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Mary J Tribble — Ohio, 1:15-bk-13568


ᐅ Anthony Tricase, Ohio

Address: 1635 Centerridge Ave Cincinnati, OH 45231-5228

Bankruptcy Case 1:14-bk-12910 Summary: "In Cincinnati, OH, Anthony Tricase filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2014."
Anthony Tricase — Ohio, 1:14-bk-12910


ᐅ Rosezetta A Trice, Ohio

Address: 6381 Clough Pike Cincinnati, OH 45244-3967

Brief Overview of Bankruptcy Case 1:14-bk-13749: "In Cincinnati, OH, Rosezetta A Trice filed for Chapter 7 bankruptcy in 09.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Rosezetta A Trice — Ohio, 1:14-bk-13749


ᐅ Terry Trice, Ohio

Address: 6680 Kennedy Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-10473 Overview: "The case of Terry Trice in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Trice — Ohio, 1:10-bk-10473


ᐅ Wayne Trier, Ohio

Address: 2930 Losantiridge Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-16500 Overview: "The case of Wayne Trier in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Trier — Ohio, 1:10-bk-16500


ᐅ Alvin V Triggs, Ohio

Address: 861 Reynard Ave Cincinnati, OH 45231-4933

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12031: "The bankruptcy filing by Alvin V Triggs, undertaken in May 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/20/2015 after liquidating assets."
Alvin V Triggs — Ohio, 1:15-bk-12031


ᐅ Lashann M Triggs, Ohio

Address: 5125 Newfield Ave Cincinnati, OH 45237-5725

Bankruptcy Case 1:15-bk-12139 Overview: "The bankruptcy filing by Lashann M Triggs, undertaken in 05.29.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in August 27, 2015 after liquidating assets."
Lashann M Triggs — Ohio, 1:15-bk-12139


ᐅ Lataysha A Triggs, Ohio

Address: 8653 Lancaster Ave Cincinnati, OH 45242-7848

Bankruptcy Case 1:16-bk-10219 Summary: "In Cincinnati, OH, Lataysha A Triggs filed for Chapter 7 bankruptcy in January 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.25.2016."
Lataysha A Triggs — Ohio, 1:16-bk-10219


ᐅ William Lee Trimble, Ohio

Address: 929 Glasgow Dr Cincinnati, OH 45240-2449

Brief Overview of Bankruptcy Case 1:16-bk-11758: "William Lee Trimble's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.06.2016, led to asset liquidation, with the case closing in 2016-08-04."
William Lee Trimble — Ohio, 1:16-bk-11758


ᐅ Icirrea S Trimble, Ohio

Address: 1831 Goodman Ave Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-11291 Overview: "Icirrea S Trimble's bankruptcy, initiated in 2011-03-08 and concluded by June 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Icirrea S Trimble — Ohio, 1:11-bk-11291


ᐅ Iretha Trimble, Ohio

Address: 2607 Gatehouse Dr E Cincinnati, OH 45215-5202

Bankruptcy Case 1:12-bk-10414 Overview: "Filing for Chapter 13 bankruptcy in January 30, 2012, Iretha Trimble from Cincinnati, OH, structured a repayment plan, achieving discharge in March 23, 2015."
Iretha Trimble — Ohio, 1:12-bk-10414


ᐅ Rhonda N Trimble, Ohio

Address: 1718 Cedar Ave Apt 9 Cincinnati, OH 45224-2841

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14774: "The case of Rhonda N Trimble in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda N Trimble — Ohio, 1:15-bk-14774


ᐅ Sabrina Trimble, Ohio

Address: 215 W Seymour Ave Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-16499 Overview: "In a Chapter 7 bankruptcy case, Sabrina Trimble from Cincinnati, OH, saw her proceedings start in 2010-09-22 and complete by Dec 31, 2010, involving asset liquidation."
Sabrina Trimble — Ohio, 1:10-bk-16499


ᐅ Russell J Trimboli, Ohio

Address: 1427 N Park Ave Cincinnati, OH 45215-2108

Brief Overview of Bankruptcy Case 1:14-bk-12312: "In Cincinnati, OH, Russell J Trimboli filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Russell J Trimboli — Ohio, 1:14-bk-12312


ᐅ Sr Dexter A Trimm, Ohio

Address: 3026 Montana Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13588: "The bankruptcy filing by Sr Dexter A Trimm, undertaken in July 31, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in November 8, 2013 after liquidating assets."
Sr Dexter A Trimm — Ohio, 1:13-bk-13588


ᐅ Alexander P Trinidad, Ohio

Address: 2257 Kipling Ave Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-15114 Overview: "The case of Alexander P Trinidad in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander P Trinidad — Ohio, 1:12-bk-15114


ᐅ Chanda L Trinidad, Ohio

Address: 12152 Birchgrove Ct Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-12330 Overview: "In a Chapter 7 bankruptcy case, Chanda L Trinidad from Cincinnati, OH, saw her proceedings start in April 26, 2012 and complete by August 4, 2012, involving asset liquidation."
Chanda L Trinidad — Ohio, 1:12-bk-12330


ᐅ Valerie K Triplett, Ohio

Address: 2680 Lincoln Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12946 Summary: "In Cincinnati, OH, Valerie K Triplett filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2012."
Valerie K Triplett — Ohio, 1:12-bk-12946


ᐅ Virginia Tripp, Ohio

Address: 3078 Veazey Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-171527: "The bankruptcy filing by Virginia Tripp, undertaken in 10.19.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/27/2011 after liquidating assets."
Virginia Tripp — Ohio, 1:10-bk-17152


ᐅ Mary J Trissell, Ohio

Address: 8322 Firshade Ter Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10322: "The bankruptcy filing by Mary J Trissell, undertaken in 01.22.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.04.2011 after liquidating assets."
Mary J Trissell — Ohio, 1:11-bk-10322


ᐅ Johnny J Troher, Ohio

Address: 4023 Brandychase Way Apt 355 Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-16589 Overview: "In a Chapter 7 bankruptcy case, Johnny J Troher from Cincinnati, OH, saw their proceedings start in 2012-12-17 and complete by 2013-03-27, involving asset liquidation."
Johnny J Troher — Ohio, 1:12-bk-16589


ᐅ Jovoni Trollinger, Ohio

Address: 1817 1st Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-10868: "The case of Jovoni Trollinger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jovoni Trollinger — Ohio, 1:10-bk-10868


ᐅ Michael A Trollinger, Ohio

Address: 3108 Lehman Rd Cincinnati, OH 45204-1620

Brief Overview of Bankruptcy Case 1:16-bk-11806: "The case of Michael A Trollinger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Trollinger — Ohio, 1:16-bk-11806


ᐅ Brenda D Trompeter, Ohio

Address: 5722 Warren Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14866: "In Cincinnati, OH, Brenda D Trompeter filed for Chapter 7 bankruptcy in 09.07.2012. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2012."
Brenda D Trompeter — Ohio, 1:12-bk-14866


ᐅ James Trosper, Ohio

Address: 7294 Locust View Ln Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-11433 Summary: "The bankruptcy filing by James Trosper, undertaken in 2010-03-09 in Cincinnati, OH under Chapter 7, concluded with discharge in June 17, 2010 after liquidating assets."
James Trosper — Ohio, 1:10-bk-11433


ᐅ David Robert Trotta, Ohio

Address: 2631 Mount Airy Ave Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-161857: "The bankruptcy record of David Robert Trotta from Cincinnati, OH, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2012."
David Robert Trotta — Ohio, 1:11-bk-16185