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 Kathleen Marie Trotta, Ohio

Address: 5202 Cleves Warsaw Pike # 3 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-16653 Summary: "In Cincinnati, OH, Kathleen Marie Trotta filed for Chapter 7 bankruptcy in December 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-30."
Kathleen Marie Trotta — Ohio, 1:12-bk-16653


ᐅ Jimmie E Trotter, Ohio

Address: 2465 Wahl Ter Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-16547 Summary: "The bankruptcy filing by Jimmie E Trotter, undertaken in December 13, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Jimmie E Trotter — Ohio, 1:12-bk-16547


ᐅ Deborah S Trotter, Ohio

Address: 244 N Cooper Ave Cincinnati, OH 45215-3011

Brief Overview of Bankruptcy Case 1:11-bk-10506: "Deborah S Trotter's Chapter 13 bankruptcy in Cincinnati, OH started in Jan 31, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Deborah S Trotter — Ohio, 1:11-bk-10506


ᐅ Tony A Trotter, Ohio

Address: 244 N Cooper Ave Cincinnati, OH 45215-3011

Concise Description of Bankruptcy Case 1:11-bk-105067: "Tony A Trotter, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Jan 31, 2011, culminating in its successful completion by 2015-01-13."
Tony A Trotter — Ohio, 1:11-bk-10506


ᐅ David E Trout, Ohio

Address: 6624 Crull St Apt 1 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:12-bk-130037: "David E Trout's bankruptcy, initiated in 05/29/2012 and concluded by 09/06/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Trout — Ohio, 1:12-bk-13003


ᐅ Jared Trout, Ohio

Address: 6148 Thole Rd Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-17080 Overview: "Cincinnati, OH resident Jared Trout's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jared Trout — Ohio, 1:10-bk-17080


ᐅ Charisse D Troutman, Ohio

Address: PO Box 198033 Cincinnati, OH 45219

Bankruptcy Case 1:11-bk-10067 Summary: "The bankruptcy record of Charisse D Troutman from Cincinnati, OH, shows a Chapter 7 case filed in 2011-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2011."
Charisse D Troutman — Ohio, 1:11-bk-10067


ᐅ Adrienne Troxell, Ohio

Address: 510 Denmark Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18473: "The bankruptcy record of Adrienne Troxell from Cincinnati, OH, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2010."
Adrienne Troxell — Ohio, 1:09-bk-18473


ᐅ Terry R Troxell, Ohio

Address: 4137 Fox Run Trl Apt 2 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10877: "In Cincinnati, OH, Terry R Troxell filed for Chapter 7 bankruptcy in 02/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-02."
Terry R Troxell — Ohio, 1:12-bk-10877


ᐅ Karen Truitt, Ohio

Address: 1006 Kennedys Lndg Unit 7 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-11603 Summary: "The case of Karen Truitt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Truitt — Ohio, 1:10-bk-11603


ᐅ Ruth Trusler, Ohio

Address: 12145 Village Woods Dr Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:09-bk-18266: "The case of Ruth Trusler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Trusler — Ohio, 1:09-bk-18266


ᐅ Amleset Tsegaye, Ohio

Address: 1667 State Ave Cincinnati, OH 45204-1805

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14148: "Amleset Tsegaye's bankruptcy, initiated in 10/28/2015 and concluded by 01.26.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amleset Tsegaye — Ohio, 1:15-bk-14148


ᐅ Nicholas K Tsibouris, Ohio

Address: 6230 Cheviot Rd Apt 1 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-15983: "Nicholas K Tsibouris's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 9, 2012, led to asset liquidation, with the case closing in 2013-02-17."
Nicholas K Tsibouris — Ohio, 1:12-bk-15983


ᐅ Bill Tsiominas, Ohio

Address: 6645 Charann Ln Cincinnati, OH 45224

Bankruptcy Case 1:09-bk-17398 Overview: "The case of Bill Tsiominas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bill Tsiominas — Ohio, 1:09-bk-17398


ᐅ Igor V Tsybulskiy, Ohio

Address: PO Box 498112 Cincinnati, OH 45249-7112

Bankruptcy Case 1:15-bk-13215 Overview: "Igor V Tsybulskiy's bankruptcy, initiated in 08/18/2015 and concluded by Nov 16, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor V Tsybulskiy — Ohio, 1:15-bk-13215


ᐅ Insea M Tuazon, Ohio

Address: 5 Flanders Ln Cincinnati, OH 45218

Bankruptcy Case 1:12-bk-13655 Overview: "In Cincinnati, OH, Insea M Tuazon filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11."
Insea M Tuazon — Ohio, 1:12-bk-13655


ᐅ Quinetta R Tubbs, Ohio

Address: 1091 Loiska Ln Cincinnati, OH 45224-2731

Brief Overview of Bankruptcy Case 1:15-bk-13802: "Quinetta R Tubbs's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-10-01, led to asset liquidation, with the case closing in December 30, 2015."
Quinetta R Tubbs — Ohio, 1:15-bk-13802


ᐅ Sr Lester Arnold Tubbs, Ohio

Address: 10441 Pottinger Rd Cincinnati, OH 45251-1003

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11428: "The bankruptcy record for Sr Lester Arnold Tubbs from Cincinnati, OH, under Chapter 13, filed in 2011-03-14, involved setting up a repayment plan, finalized by September 25, 2013."
Sr Lester Arnold Tubbs — Ohio, 1:11-bk-11428


ᐅ Timothy Tubbs, Ohio

Address: 63 Towne Commons Way Apt 21 Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-176167: "In Cincinnati, OH, Timothy Tubbs filed for Chapter 7 bankruptcy in Nov 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2011."
Timothy Tubbs — Ohio, 1:10-bk-17616


ᐅ Candace Lovetta Tubbs, Ohio

Address: PO Box 24156 Cincinnati, OH 45224-0156

Brief Overview of Bankruptcy Case 1:2014-bk-11516: "The bankruptcy record of Candace Lovetta Tubbs from Cincinnati, OH, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Candace Lovetta Tubbs — Ohio, 1:2014-bk-11516


ᐅ Christine Tubbs, Ohio

Address: 2714 Erlene Dr Apt 402 Cincinnati, OH 45238-2831

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12492: "In Cincinnati, OH, Christine Tubbs filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Christine Tubbs — Ohio, 1:14-bk-12492


ᐅ Jr Lester Tubbs, Ohio

Address: 10441 Pottinger Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-10049: "The bankruptcy filing by Jr Lester Tubbs, undertaken in 2010-01-06 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Jr Lester Tubbs — Ohio, 1:10-bk-10049


ᐅ Mackeisha Tubbs, Ohio

Address: 8727 Winton Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-108777: "Cincinnati, OH resident Mackeisha Tubbs's February 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2010."
Mackeisha Tubbs — Ohio, 1:10-bk-10877


ᐅ Michael James Tuchfarber, Ohio

Address: 7140 Silver Crest Dr Cincinnati, OH 45236-3621

Bankruptcy Case 1:09-bk-16231 Overview: "In their Chapter 13 bankruptcy case filed in 2009-09-24, Cincinnati, OH's Michael James Tuchfarber agreed to a debt repayment plan, which was successfully completed by 10.26.2012."
Michael James Tuchfarber — Ohio, 1:09-bk-16231


ᐅ Tamica Tuck, Ohio

Address: 1826 Northcut Ave Cincinnati, OH 45237-6026

Concise Description of Bankruptcy Case 1:15-bk-103397: "Cincinnati, OH resident Tamica Tuck's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Tamica Tuck — Ohio, 1:15-bk-10339


ᐅ Carla Tuck, Ohio

Address: 2306 Hiddenmeadows Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-10348: "Carla Tuck's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 22, 2010, led to asset liquidation, with the case closing in 05/02/2010."
Carla Tuck — Ohio, 1:10-bk-10348


ᐅ Deneen Tucker, Ohio

Address: 2750 Townterrace Dr Apt 7 Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-16338: "Deneen Tucker's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 15, 2010, led to asset liquidation, with the case closing in 2010-12-24."
Deneen Tucker — Ohio, 1:10-bk-16338


ᐅ Geraldine Tucker, Ohio

Address: 4114 Watterson St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-15457: "Geraldine Tucker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/06/2010, led to asset liquidation, with the case closing in 11/14/2010."
Geraldine Tucker — Ohio, 1:10-bk-15457


ᐅ Leslie Robert Tucker, Ohio

Address: 3874 Biehl Ave Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-11223 Summary: "The case of Leslie Robert Tucker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Robert Tucker — Ohio, 1:13-bk-11223


ᐅ Alan Edwin Tucker, Ohio

Address: 9343 McCauly Rd Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:12-bk-167047: "In a Chapter 7 bankruptcy case, Alan Edwin Tucker from Cincinnati, OH, saw his proceedings start in December 2012 and complete by April 2013, involving asset liquidation."
Alan Edwin Tucker — Ohio, 1:12-bk-16704


ᐅ Jerry L Tucker, Ohio

Address: 771 Dorgene Ln Cincinnati, OH 45244-1069

Bankruptcy Case 1:08-bk-16861 Overview: "Jerry L Tucker's Chapter 13 bankruptcy in Cincinnati, OH started in December 5, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/07/2013."
Jerry L Tucker — Ohio, 1:08-bk-16861


ᐅ Donna Tucker, Ohio

Address: 1445 Ambrose Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-161157: "In Cincinnati, OH, Donna Tucker filed for Chapter 7 bankruptcy in Sep 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2010."
Donna Tucker — Ohio, 1:10-bk-16115


ᐅ Seretha Tucker, Ohio

Address: 4144 Langland St Cincinnati, OH 45223

Bankruptcy Case 1:09-bk-18677 Overview: "The case of Seretha Tucker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seretha Tucker — Ohio, 1:09-bk-18677


ᐅ Randy S Tucker, Ohio

Address: 1914 Stevens Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-16014 Overview: "Randy S Tucker's bankruptcy, initiated in November 2012 and concluded by 2013-02-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy S Tucker — Ohio, 1:12-bk-16014


ᐅ Michelle Lee Tucker, Ohio

Address: 1772 COURTLAND AVE Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11852: "The bankruptcy filing by Michelle Lee Tucker, undertaken in 2012-04-05 in Cincinnati, OH under Chapter 7, concluded with discharge in July 14, 2012 after liquidating assets."
Michelle Lee Tucker — Ohio, 1:12-bk-11852


ᐅ Amber Shenay Tucker, Ohio

Address: 1211 Thomas Ct Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-11910 Summary: "The bankruptcy record of Amber Shenay Tucker from Cincinnati, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2011."
Amber Shenay Tucker — Ohio, 1:11-bk-11910


ᐅ Daryl Tucker, Ohio

Address: PO Box 24308 Cincinnati, OH 45224-0308

Concise Description of Bankruptcy Case 1:2014-bk-117167: "The bankruptcy filing by Daryl Tucker, undertaken in 2014-04-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Daryl Tucker — Ohio, 1:2014-bk-11716


ᐅ Tiffany M Tucker, Ohio

Address: 2468 Mustang Dr Cincinnati, OH 45211-3713

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12770: "Tiffany M Tucker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.16.2015, led to asset liquidation, with the case closing in October 2015."
Tiffany M Tucker — Ohio, 1:15-bk-12770


ᐅ Timothy J Tucker, Ohio

Address: 687 Balbriggan Ct Cincinnati, OH 45255-5619

Bankruptcy Case 1:09-bk-15248 Summary: "Timothy J Tucker's Chapter 13 bankruptcy in Cincinnati, OH started in August 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2015."
Timothy J Tucker — Ohio, 1:09-bk-15248


ᐅ Erika E Tucker, Ohio

Address: 1693 Clemson Cir Cincinnati, OH 45255-3207

Bankruptcy Case 1:09-bk-15248 Summary: "Erika E Tucker's Cincinnati, OH bankruptcy under Chapter 13 in 08.14.2009 led to a structured repayment plan, successfully discharged in January 2015."
Erika E Tucker — Ohio, 1:09-bk-15248


ᐅ Joshua Lee Tucker, Ohio

Address: 281 Kearney St Cincinnati, OH 45216-1402

Brief Overview of Bankruptcy Case 1:15-bk-14565: "In a Chapter 7 bankruptcy case, Joshua Lee Tucker from Cincinnati, OH, saw their proceedings start in 11/24/2015 and complete by 2016-02-22, involving asset liquidation."
Joshua Lee Tucker — Ohio, 1:15-bk-14565


ᐅ James Tucker, Ohio

Address: 4779 Clevesdale Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:09-bk-168557: "Cincinnati, OH resident James Tucker's 10/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2010."
James Tucker — Ohio, 1:09-bk-16855


ᐅ Laquita R Tucker, Ohio

Address: 9790 Marino Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-15359 Overview: "Laquita R Tucker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-10-04, led to asset liquidation, with the case closing in January 12, 2013."
Laquita R Tucker — Ohio, 1:12-bk-15359


ᐅ Christine E Tucker, Ohio

Address: 6647 Hearne Rd Apt 152 Cincinnati, OH 45248-1159

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-13859: "Christine E Tucker's Chapter 13 bankruptcy in Cincinnati, OH started in 06/18/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-14."
Christine E Tucker — Ohio, 1:09-bk-13859


ᐅ Fred F Tudor, Ohio

Address: 3594 Alaska Ave Apt 1 Cincinnati, OH 45229-2522

Brief Overview of Bankruptcy Case 1:08-bk-12940: "The bankruptcy record for Fred F Tudor from Cincinnati, OH, under Chapter 13, filed in May 30, 2008, involved setting up a repayment plan, finalized by 09.17.2013."
Fred F Tudor — Ohio, 1:08-bk-12940


ᐅ I Tudor, Ohio

Address: 537 Aspen Glen Dr Apt 404 Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-11126 Summary: "I Tudor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/25/2010, led to asset liquidation, with the case closing in 2010-06-05."
I Tudor — Ohio, 1:10-bk-11126


ᐅ Bryan E Tudor, Ohio

Address: 3505 Debolt Rd Apt 1 Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-12177 Overview: "The case of Bryan E Tudor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan E Tudor — Ohio, 1:11-bk-12177


ᐅ Judy Ann Tuepker, Ohio

Address: 511 W North Bend Rd Apt 2 Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11560: "Judy Ann Tuepker's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2012, led to asset liquidation, with the case closing in 2012-07-01."
Judy Ann Tuepker — Ohio, 1:12-bk-11560


ᐅ Thomas A Tueting, Ohio

Address: 3372 N Bend Rd Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-13905: "Thomas A Tueting's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2013, led to asset liquidation, with the case closing in November 2013."
Thomas A Tueting — Ohio, 1:13-bk-13905


ᐅ Frederick D Tuggle, Ohio

Address: 4507 Whetsel Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-11395 Summary: "In a Chapter 7 bankruptcy case, Frederick D Tuggle from Cincinnati, OH, saw his proceedings start in 03/16/2012 and complete by 06.24.2012, involving asset liquidation."
Frederick D Tuggle — Ohio, 1:12-bk-11395


ᐅ Melvin D Tuggle, Ohio

Address: 2634 Firtree Ct Cincinnati, OH 45223-1517

Concise Description of Bankruptcy Case 1:2014-bk-132527: "Melvin D Tuggle's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.31.2014, led to asset liquidation, with the case closing in Oct 29, 2014."
Melvin D Tuggle — Ohio, 1:2014-bk-13252


ᐅ Ronda Tuggle, Ohio

Address: 3287 Lakeview St Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:09-bk-16308: "The bankruptcy record of Ronda Tuggle from Cincinnati, OH, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2010."
Ronda Tuggle — Ohio, 1:09-bk-16308


ᐅ Ii Michael David Tulanko, Ohio

Address: 5014 Chantilly Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-10174 Overview: "The case of Ii Michael David Tulanko in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Michael David Tulanko — Ohio, 1:11-bk-10174


ᐅ Kara N Tulanko, Ohio

Address: 3626 Church St Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:13-bk-14614: "The bankruptcy filing by Kara N Tulanko, undertaken in 2013-10-02 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Kara N Tulanko — Ohio, 1:13-bk-14614


ᐅ Elizabeth Tully, Ohio

Address: 4325 Green Arbors Ln Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18296: "In a Chapter 7 bankruptcy case, Elizabeth Tully from Cincinnati, OH, saw her proceedings start in 12.11.2009 and complete by March 2010, involving asset liquidation."
Elizabeth Tully — Ohio, 1:09-bk-18296


ᐅ Suzette Simone Tumbleson, Ohio

Address: 6544 Coffey St Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-17546: "Suzette Simone Tumbleson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-12-21, led to asset liquidation, with the case closing in 2012-03-30."
Suzette Simone Tumbleson — Ohio, 1:11-bk-17546


ᐅ Joseph Tumeo, Ohio

Address: 111 Garfield Pl Apt 1111 Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-10152 Summary: "The case of Joseph Tumeo in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Tumeo — Ohio, 1:10-bk-10152


ᐅ Alicia Tumolac, Ohio

Address: 2833 Commodore Ln Apt B Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-139817: "The bankruptcy filing by Alicia Tumolac, undertaken in 07/24/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 1, 2012 after liquidating assets."
Alicia Tumolac — Ohio, 1:12-bk-13981


ᐅ Stephen Robert Turek, Ohio

Address: 734 Cloverdale Ave Cincinnati, OH 45246-2114

Concise Description of Bankruptcy Case 1:08-bk-129597: "Stephen Robert Turek's Cincinnati, OH bankruptcy under Chapter 13 in 2008-05-30 led to a structured repayment plan, successfully discharged in November 2013."
Stephen Robert Turek — Ohio, 1:08-bk-12959


ᐅ Majorie E Turk, Ohio

Address: 2431 Mustang Dr Apt 19 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-15297 Summary: "In a Chapter 7 bankruptcy case, Majorie E Turk from Cincinnati, OH, saw her proceedings start in 11.21.2013 and complete by March 1, 2014, involving asset liquidation."
Majorie E Turk — Ohio, 1:13-bk-15297


ᐅ Jr Clarence Turley, Ohio

Address: 1145 N Lynnebrook Dr Cincinnati, OH 45224-3243

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11812: "The case of Jr Clarence Turley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Clarence Turley — Ohio, 1:14-bk-11812


ᐅ Jeannie Turlich, Ohio

Address: 5369 Whitmore Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-10015 Overview: "Jeannie Turlich's bankruptcy, initiated in 01.04.2011 and concluded by 2011-04-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie Turlich — Ohio, 1:11-bk-10015


ᐅ Stephen Turman, Ohio

Address: 7195 Pickway Dr Cincinnati, OH 45233

Bankruptcy Case 1:09-bk-18286 Overview: "Stephen Turman's bankruptcy, initiated in December 2009 and concluded by March 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Turman — Ohio, 1:09-bk-18286


ᐅ Wendell Turnage, Ohio

Address: 6523 Elbrook Ave Apt 1 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-111987: "The bankruptcy filing by Wendell Turnage, undertaken in 2013-03-19 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-06-27 after liquidating assets."
Wendell Turnage — Ohio, 1:13-bk-11198


ᐅ Joslynn B Turnage, Ohio

Address: 2024 Quebec Rd Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10752: "In Cincinnati, OH, Joslynn B Turnage filed for Chapter 7 bankruptcy in 02/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2011."
Joslynn B Turnage — Ohio, 1:11-bk-10752


ᐅ Jamila Turnbow, Ohio

Address: 8425 Mockingbird Ln Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12420 Overview: "The bankruptcy filing by Jamila Turnbow, undertaken in 04.30.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 8, 2012 after liquidating assets."
Jamila Turnbow — Ohio, 1:12-bk-12420


ᐅ Vashon Turnbow, Ohio

Address: 713 Derrick Turnbow Ave Cincinnati, OH 45214-2705

Bankruptcy Case 1:14-bk-14767 Summary: "The case of Vashon Turnbow in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vashon Turnbow — Ohio, 1:14-bk-14767


ᐅ Kenyatta Marisha Turner, Ohio

Address: 38 Maple St Cincinnati, OH 45216-2443

Bankruptcy Case 3:14-bk-31775 Summary: "The case of Kenyatta Marisha Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenyatta Marisha Turner — Ohio, 3:14-bk-31775


ᐅ Tonya Turner, Ohio

Address: 4430 Glenhaven Rd Apt 16 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-17790 Overview: "Cincinnati, OH resident Tonya Turner's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2011."
Tonya Turner — Ohio, 1:10-bk-17790


ᐅ Cynthia Turner, Ohio

Address: 2477 Thompson Ave Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16670: "The case of Cynthia Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Turner — Ohio, 1:10-bk-16670


ᐅ Lydonna Q Turner, Ohio

Address: 2360 Walden Glen Cir Apt A Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11529 Summary: "The bankruptcy record of Lydonna Q Turner from Cincinnati, OH, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011."
Lydonna Q Turner — Ohio, 1:11-bk-11529


ᐅ Maurice R Turner, Ohio

Address: 12095 Goodfield Ct Cincinnati, OH 45240-1111

Concise Description of Bankruptcy Case 1:16-bk-124987: "Maurice R Turner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-07-01, led to asset liquidation, with the case closing in 09/29/2016."
Maurice R Turner — Ohio, 1:16-bk-12498


ᐅ Renee Turner, Ohio

Address: 2420 Halstead St Cincinnati, OH 45214

Brief Overview of Bankruptcy Case 1:13-bk-11231: "The bankruptcy filing by Renee Turner, undertaken in 03/21/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/25/2013 after liquidating assets."
Renee Turner — Ohio, 1:13-bk-11231


ᐅ Bernard Turner, Ohio

Address: 681 Waycross Rd Apt A Cincinnati, OH 45240-3276

Brief Overview of Bankruptcy Case 1:16-bk-12041: "In a Chapter 7 bankruptcy case, Bernard Turner from Cincinnati, OH, saw his proceedings start in 05.26.2016 and complete by Aug 24, 2016, involving asset liquidation."
Bernard Turner — Ohio, 1:16-bk-12041


ᐅ Duane Lamont Turner, Ohio

Address: 102 Harter Ave Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14640: "Cincinnati, OH resident Duane Lamont Turner's 08.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Duane Lamont Turner — Ohio, 1:12-bk-14640


ᐅ Stanford Turner, Ohio

Address: 1440 W Kemper Rd Apt 1612 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-15783: "The case of Stanford Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanford Turner — Ohio, 1:11-bk-15783


ᐅ Christina Nicole Turner, Ohio

Address: 463 Glenrose Ln Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-11463 Overview: "The case of Christina Nicole Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Nicole Turner — Ohio, 1:12-bk-11463


ᐅ James P Turner, Ohio

Address: 2470 Thompson Ave Cincinnati, OH 45214

Bankruptcy Case 1:11-bk-16758 Summary: "The bankruptcy filing by James P Turner, undertaken in 11/14/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-02-22 after liquidating assets."
James P Turner — Ohio, 1:11-bk-16758


ᐅ Margaret A Turner, Ohio

Address: 2043 Mills Ave Apt 2 Cincinnati, OH 45212-3046

Brief Overview of Bankruptcy Case 1:15-bk-12636: "In Cincinnati, OH, Margaret A Turner filed for Chapter 7 bankruptcy in 2015-07-06. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2015."
Margaret A Turner — Ohio, 1:15-bk-12636


ᐅ Beverly Ann Turner, Ohio

Address: 2370 Whitewood Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-149237: "Beverly Ann Turner's bankruptcy, initiated in Aug 11, 2011 and concluded by 11/19/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Ann Turner — Ohio, 1:11-bk-14923


ᐅ Richard Oliver Turner, Ohio

Address: 1734 Tuxworth Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-12277: "In Cincinnati, OH, Richard Oliver Turner filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Richard Oliver Turner — Ohio, 1:12-bk-12277


ᐅ Kacee D Turner, Ohio

Address: 4737 N Edgewood Ave Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:11-bk-121497: "Cincinnati, OH resident Kacee D Turner's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Kacee D Turner — Ohio, 1:11-bk-12149


ᐅ Richard Rio Turner, Ohio

Address: 61 Clinton Springs Ave Cincinnati, OH 45217-1938

Bankruptcy Case 1:14-bk-15036 Overview: "The bankruptcy record of Richard Rio Turner from Cincinnati, OH, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2015."
Richard Rio Turner — Ohio, 1:14-bk-15036


ᐅ Marian E Turner, Ohio

Address: 2473 Wahl Ter Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14338: "In Cincinnati, OH, Marian E Turner filed for Chapter 7 bankruptcy in Sep 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2013."
Marian E Turner — Ohio, 1:13-bk-14338


ᐅ Elaine Turner, Ohio

Address: 3565 Glen Edge Ln # 1 Cincinnati, OH 45213-2028

Bankruptcy Case 1:14-bk-12886 Overview: "In a Chapter 7 bankruptcy case, Elaine Turner from Cincinnati, OH, saw her proceedings start in July 2014 and complete by 10/06/2014, involving asset liquidation."
Elaine Turner — Ohio, 1:14-bk-12886


ᐅ Elbron Turner, Ohio

Address: 4718 Winona Ter Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:11-bk-11404: "The bankruptcy record of Elbron Turner from Cincinnati, OH, shows a Chapter 7 case filed in Mar 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2011."
Elbron Turner — Ohio, 1:11-bk-11404


ᐅ Steven K Turner, Ohio

Address: 3884 Mantell Ave Cincinnati, OH 45236-1672

Bankruptcy Case 1:14-bk-14860 Summary: "In a Chapter 7 bankruptcy case, Steven K Turner from Cincinnati, OH, saw their proceedings start in November 21, 2014 and complete by 2015-02-19, involving asset liquidation."
Steven K Turner — Ohio, 1:14-bk-14860


ᐅ Darlene R Turner, Ohio

Address: 819 E Mitchell Ave Cincinnati, OH 45229-1415

Bankruptcy Case 1:15-bk-13239 Summary: "In Cincinnati, OH, Darlene R Turner filed for Chapter 7 bankruptcy in 08/20/2015. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2015."
Darlene R Turner — Ohio, 1:15-bk-13239


ᐅ Mark Anthony Turner, Ohio

Address: 3469 Section Rd Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-15120 Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Turner from Cincinnati, OH, saw their proceedings start in November 8, 2013 and complete by 02/16/2014, involving asset liquidation."
Mark Anthony Turner — Ohio, 1:13-bk-15120


ᐅ Derrick R Turner, Ohio

Address: 5116 Hawaiian Ter Apt 6 Cincinnati, OH 45223-1166

Brief Overview of Bankruptcy Case 1:14-bk-10630: "The case of Derrick R Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick R Turner — Ohio, 1:14-bk-10630


ᐅ Krista Turner, Ohio

Address: 3302 Harwinton Ln Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-17763: "Krista Turner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-11-12, led to asset liquidation, with the case closing in Mar 1, 2011."
Krista Turner — Ohio, 1:10-bk-17763


ᐅ Venesia D Turner, Ohio

Address: 681 Waycross Rd Apt A Cincinnati, OH 45240-3276

Brief Overview of Bankruptcy Case 1:16-bk-12041: "The bankruptcy record of Venesia D Turner from Cincinnati, OH, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2016."
Venesia D Turner — Ohio, 1:16-bk-12041


ᐅ Venita P Turner, Ohio

Address: 3205 Vienna Woods Dr Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14373: "The case of Venita P Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venita P Turner — Ohio, 1:11-bk-14373


ᐅ Rae Ann Turner, Ohio

Address: 12095 Goodfield Ct Cincinnati, OH 45240-1111

Bankruptcy Case 1:16-bk-12498 Summary: "Rae Ann Turner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-07-01, led to asset liquidation, with the case closing in 2016-09-29."
Rae Ann Turner — Ohio, 1:16-bk-12498


ᐅ Allen Gregory Turner, Ohio

Address: 3722 N Berkley Cir Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-16494 Overview: "Allen Gregory Turner's bankruptcy, initiated in Dec 11, 2012 and concluded by 03.21.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Gregory Turner — Ohio, 1:12-bk-16494


ᐅ Mary Jeanette Turner, Ohio

Address: 4703 Glenshade Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:13-bk-121667: "The case of Mary Jeanette Turner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jeanette Turner — Ohio, 1:13-bk-12166


ᐅ Sr Alex Scott Turner, Ohio

Address: 11135 Labelle Ave Cincinnati, OH 45242

Bankruptcy Case 1:13-bk-10451 Overview: "Cincinnati, OH resident Sr Alex Scott Turner's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2013."
Sr Alex Scott Turner — Ohio, 1:13-bk-10451


ᐅ Tamika Tamell Turner, Ohio

Address: 81 Ehrman Ave Cincinnati, OH 45220-1358

Bankruptcy Case 1:14-bk-12673 Summary: "Cincinnati, OH resident Tamika Tamell Turner's 2014-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2014."
Tamika Tamell Turner — Ohio, 1:14-bk-12673


ᐅ Donna Joann Turner, Ohio

Address: 8695 Birchbark Dr Cincinnati, OH 45249-2723

Bankruptcy Case 1:11-bk-14710 Summary: "Donna Joann Turner's Chapter 13 bankruptcy in Cincinnati, OH started in Jul 29, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Donna Joann Turner — Ohio, 1:11-bk-14710


ᐅ Cyara Kashawna Turner, Ohio

Address: 5049 Hawaiian Ter Cincinnati, OH 45223-1153

Concise Description of Bankruptcy Case 1:16-bk-117187: "The bankruptcy filing by Cyara Kashawna Turner, undertaken in 2016-05-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/02/2016 after liquidating assets."
Cyara Kashawna Turner — Ohio, 1:16-bk-11718