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 Patricia Ann Battle, Ohio

Address: 8640 Neptune Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-10421 Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Battle from Cincinnati, OH, saw her proceedings start in Jan 27, 2011 and complete by 2011-05-04, involving asset liquidation."
Patricia Ann Battle — Ohio, 1:11-bk-10421


ᐅ Shari J Battle, Ohio

Address: 1044 Hill Crest Rd Cincinnati, OH 45224-3227

Bankruptcy Case 1:2014-bk-11310 Summary: "In a Chapter 7 bankruptcy case, Shari J Battle from Cincinnati, OH, saw her proceedings start in March 31, 2014 and complete by 2014-06-29, involving asset liquidation."
Shari J Battle — Ohio, 1:2014-bk-11310


ᐅ Mary A Battle, Ohio

Address: 3231 Sovereign Dr Apt 7 Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-154527: "In a Chapter 7 bankruptcy case, Mary A Battle from Cincinnati, OH, saw her proceedings start in 2011-09-07 and complete by 2011-12-16, involving asset liquidation."
Mary A Battle — Ohio, 1:11-bk-15452


ᐅ Monica S Battle, Ohio

Address: 2700 Ashland Ave Unit 57 Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:12-bk-130117: "The case of Monica S Battle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica S Battle — Ohio, 1:12-bk-13011


ᐅ Dennis T Batton, Ohio

Address: 4184 Paxton Woods Ln Cincinnati, OH 45209

Bankruptcy Case 1:12-bk-16703 Summary: "The bankruptcy record of Dennis T Batton from Cincinnati, OH, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-01."
Dennis T Batton — Ohio, 1:12-bk-16703


ᐅ Arvetta Batts, Ohio

Address: 2723 Edroy Ct Apt 70 Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10806: "The bankruptcy filing by Arvetta Batts, undertaken in February 20, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in May 30, 2012 after liquidating assets."
Arvetta Batts — Ohio, 1:12-bk-10806


ᐅ Angela Janeen Bauer, Ohio

Address: 3772 Ripplegrove Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-11803: "In a Chapter 7 bankruptcy case, Angela Janeen Bauer from Cincinnati, OH, saw her proceedings start in 03.28.2011 and complete by July 6, 2011, involving asset liquidation."
Angela Janeen Bauer — Ohio, 1:11-bk-11803


ᐅ Barbara Ann Bauer, Ohio

Address: 3861 Dieckman Ln Cincinnati, OH 45245-2612

Bankruptcy Case 1:09-bk-12235 Summary: "2009-04-14 marked the beginning of Barbara Ann Bauer's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 06/18/2013."
Barbara Ann Bauer — Ohio, 1:09-bk-12235


ᐅ Herbert Bauer, Ohio

Address: 5444 E Galbraith Rd Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-16833 Summary: "Herbert Bauer's bankruptcy, initiated in 2010-10-04 and concluded by January 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Bauer — Ohio, 1:10-bk-16833


ᐅ Jaime Bauer, Ohio

Address: 1269 Immaculate Ln Cincinnati, OH 45255-4416

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14916: "Cincinnati, OH resident Jaime Bauer's 11.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2015."
Jaime Bauer — Ohio, 1:14-bk-14916


ᐅ Steven Bernard Bauer, Ohio

Address: 5537 EULA AVE Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12192: "Cincinnati, OH resident Steven Bernard Bauer's 04/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2012."
Steven Bernard Bauer — Ohio, 1:12-bk-12192


ᐅ Martin Bauer, Ohio

Address: 261 Mystic Ave Cincinnati, OH 45216

Bankruptcy Case 1:09-bk-18415 Overview: "In Cincinnati, OH, Martin Bauer filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-28."
Martin Bauer — Ohio, 1:09-bk-18415


ᐅ Tracy L Bauer, Ohio

Address: 6648 Hearne Rd Apt 226 Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-11496 Overview: "Cincinnati, OH resident Tracy L Bauer's 2012-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2012."
Tracy L Bauer — Ohio, 1:12-bk-11496


ᐅ Nicole Elizabeth Bauer, Ohio

Address: 6561 Greenoak Dr Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-11631 Overview: "The bankruptcy record of Nicole Elizabeth Bauer from Cincinnati, OH, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Nicole Elizabeth Bauer — Ohio, 1:12-bk-11631


ᐅ Joseph A Bauer, Ohio

Address: 3992 Riesling Dr Apt 37 Cincinnati, OH 45245-3202

Brief Overview of Bankruptcy Case 1:09-bk-17168: "The bankruptcy record for Joseph A Bauer from Cincinnati, OH, under Chapter 13, filed in 10.28.2009, involved setting up a repayment plan, finalized by Nov 19, 2014."
Joseph A Bauer — Ohio, 1:09-bk-17168


ᐅ Ralph R Bauer, Ohio

Address: 6052 Rapid Run Rd Cincinnati, OH 45233-4855

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10293: "In a Chapter 7 bankruptcy case, Ralph R Bauer from Cincinnati, OH, saw his proceedings start in Jan 29, 2014 and complete by 2014-04-29, involving asset liquidation."
Ralph R Bauer — Ohio, 1:14-bk-10293


ᐅ Wendel J Bauman, Ohio

Address: 12050 Montgomery Rd Apt 323 Cincinnati, OH 45249-2026

Brief Overview of Bankruptcy Case 1:15-bk-12908: "The case of Wendel J Bauman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendel J Bauman — Ohio, 1:15-bk-12908


ᐅ Jason Edward Bauman, Ohio

Address: 7234 Beechmont Ave Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-13581 Overview: "Jason Edward Bauman's bankruptcy, initiated in 2013-07-31 and concluded by 2013-11-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Edward Bauman — Ohio, 1:13-bk-13581


ᐅ Jeffery J Bauman, Ohio

Address: 547 Sutton Rd Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-18691: "The bankruptcy filing by Jeffery J Bauman, undertaken in Dec 27, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in April 6, 2011 after liquidating assets."
Jeffery J Bauman — Ohio, 1:10-bk-18691


ᐅ Alice K Baumgartner, Ohio

Address: 4210 Homer Ave Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-10436 Summary: "In Cincinnati, OH, Alice K Baumgartner filed for Chapter 7 bankruptcy in January 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-11."
Alice K Baumgartner — Ohio, 1:13-bk-10436


ᐅ Jane Marie Baumgartner, Ohio

Address: 8353 Royal Heights Dr Cincinnati, OH 45239-4263

Brief Overview of Bankruptcy Case 1:16-bk-10877: "The bankruptcy filing by Jane Marie Baumgartner, undertaken in 03.11.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-06-09 after liquidating assets."
Jane Marie Baumgartner — Ohio, 1:16-bk-10877


ᐅ Jeremiah A Baumgartner, Ohio

Address: 726 Sutton Rd Cincinnati, OH 45230-3531

Bankruptcy Case 1:14-bk-10187 Summary: "The bankruptcy record of Jeremiah A Baumgartner from Cincinnati, OH, shows a Chapter 7 case filed in 2014-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Jeremiah A Baumgartner — Ohio, 1:14-bk-10187


ᐅ Reid Baumgartner, Ohio

Address: 4309 Glenway Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:09-bk-18363: "Reid Baumgartner's bankruptcy, initiated in Dec 16, 2009 and concluded by Mar 26, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reid Baumgartner — Ohio, 1:09-bk-18363


ᐅ Todd Baumgartner, Ohio

Address: 1423 Burney Ln Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-12242 Overview: "Cincinnati, OH resident Todd Baumgartner's 04.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Todd Baumgartner — Ohio, 1:10-bk-12242


ᐅ Donnetta K Bauniel, Ohio

Address: 1654 Gellenbeck St Cincinnati, OH 45205-1004

Brief Overview of Bankruptcy Case 1:09-bk-16870: "Chapter 13 bankruptcy for Donnetta K Bauniel in Cincinnati, OH began in 2009-10-19, focusing on debt restructuring, concluding with plan fulfillment in Apr 15, 2013."
Donnetta K Bauniel — Ohio, 1:09-bk-16870


ᐅ Brian R Bausch, Ohio

Address: 5561 Fairwood Rd Cincinnati, OH 45239-7281

Brief Overview of Bankruptcy Case 1:15-bk-12784: "Brian R Bausch's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/16/2015, led to asset liquidation, with the case closing in 10.14.2015."
Brian R Bausch — Ohio, 1:15-bk-12784


ᐅ Michele L Bausch, Ohio

Address: 5566 Regimental Pl Cincinnati, OH 45239-6719

Brief Overview of Bankruptcy Case 1:15-bk-12784: "The bankruptcy record of Michele L Bausch from Cincinnati, OH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2015."
Michele L Bausch — Ohio, 1:15-bk-12784


ᐅ Logan Baxter, Ohio

Address: 3059 Glenmore Ave Apt 3 Cincinnati, OH 45238-2247

Bankruptcy Case 1:09-bk-16108 Summary: "Filing for Chapter 13 bankruptcy in Sep 21, 2009, Logan Baxter from Cincinnati, OH, structured a repayment plan, achieving discharge in Feb 2, 2015."
Logan Baxter — Ohio, 1:09-bk-16108


ᐅ Geraldine Baxter, Ohio

Address: 3059 Glenmore Ave Apt 3 Cincinnati, OH 45238-2247

Brief Overview of Bankruptcy Case 1:09-bk-16108: "The bankruptcy record for Geraldine Baxter from Cincinnati, OH, under Chapter 13, filed in 09/21/2009, involved setting up a repayment plan, finalized by 02.02.2015."
Geraldine Baxter — Ohio, 1:09-bk-16108


ᐅ Trinette L Baxter, Ohio

Address: 5662 Buttercup Ln Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-13181 Summary: "In a Chapter 7 bankruptcy case, Trinette L Baxter from Cincinnati, OH, saw their proceedings start in 2011-05-23 and complete by August 31, 2011, involving asset liquidation."
Trinette L Baxter — Ohio, 1:11-bk-13181


ᐅ Guy Lee Baxter, Ohio

Address: 9490 Sherborn Dr Cincinnati, OH 45231-3638

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10326: "Guy Lee Baxter's Cincinnati, OH bankruptcy under Chapter 13 in January 2012 led to a structured repayment plan, successfully discharged in February 2015."
Guy Lee Baxter — Ohio, 1:12-bk-10326


ᐅ Yvonne Laveta Baxter, Ohio

Address: 6252 Corbly Rd Cincinnati, OH 45230-1571

Bankruptcy Case 1:15-bk-14303 Overview: "Yvonne Laveta Baxter's bankruptcy, initiated in 2015-11-06 and concluded by February 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Laveta Baxter — Ohio, 1:15-bk-14303


ᐅ Orie Baxter, Ohio

Address: 2881 Losantiville Ter Apt 1 Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-13849 Summary: "Cincinnati, OH resident Orie Baxter's 06/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Orie Baxter — Ohio, 1:10-bk-13849


ᐅ Deborah A Bay, Ohio

Address: 6806 Betts Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-14402: "The case of Deborah A Bay in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Bay — Ohio, 1:12-bk-14402


ᐅ Marsha A Bayless, Ohio

Address: 6499 Coffey St Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-12908 Summary: "The bankruptcy record of Marsha A Bayless from Cincinnati, OH, shows a Chapter 7 case filed in 2012-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2012."
Marsha A Bayless — Ohio, 1:12-bk-12908


ᐅ Derrico Demott Baylor, Ohio

Address: 1091 W North Bend Rd Cincinnati, OH 45224-2247

Concise Description of Bankruptcy Case 1:14-bk-105027: "Cincinnati, OH resident Derrico Demott Baylor's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2014."
Derrico Demott Baylor — Ohio, 1:14-bk-10502


ᐅ Alonzo H Baylor, Ohio

Address: 1367 Hartwood Dr Cincinnati, OH 45240-1229

Bankruptcy Case 1:10-bk-17274 Summary: "Filing for Chapter 13 bankruptcy in Oct 25, 2010, Alonzo H Baylor from Cincinnati, OH, structured a repayment plan, achieving discharge in February 19, 2015."
Alonzo H Baylor — Ohio, 1:10-bk-17274


ᐅ Dorothy Baynes, Ohio

Address: 2927 Westbrook Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-12654: "In a Chapter 7 bankruptcy case, Dorothy Baynes from Cincinnati, OH, saw her proceedings start in 04.20.2010 and complete by 07.29.2010, involving asset liquidation."
Dorothy Baynes — Ohio, 1:10-bk-12654


ᐅ Hazel Beach, Ohio

Address: 5333 Belclare Rd Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-117397: "The case of Hazel Beach in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel Beach — Ohio, 1:13-bk-11739


ᐅ Karen Ann Beach, Ohio

Address: 6335 Cambridge Ave Apt 1 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:12-bk-15009: "The bankruptcy record of Karen Ann Beach from Cincinnati, OH, shows a Chapter 7 case filed in 2012-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 26, 2012."
Karen Ann Beach — Ohio, 1:12-bk-15009


ᐅ Keyasha Beacher, Ohio

Address: 124 E North St Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12167: "The case of Keyasha Beacher in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keyasha Beacher — Ohio, 1:13-bk-12167


ᐅ Keyasha S Beacher, Ohio

Address: 2204 Raleigh Ln Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-122317: "In Cincinnati, OH, Keyasha S Beacher filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2011."
Keyasha S Beacher — Ohio, 1:11-bk-12231


ᐅ Renata D Beal, Ohio

Address: 734 Betton St Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13937: "Cincinnati, OH resident Renata D Beal's 07.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-28."
Renata D Beal — Ohio, 1:12-bk-13937


ᐅ David Anthony Beal, Ohio

Address: 2921 Willow Ridge Dr Cincinnati, OH 45251-1157

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11941: "David Anthony Beal's bankruptcy, initiated in 05/15/2015 and concluded by Aug 13, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Beal — Ohio, 1:15-bk-11941


ᐅ Deirdra Renee Beal, Ohio

Address: 2921 Willow Ridge Dr Cincinnati, OH 45251-1157

Brief Overview of Bankruptcy Case 1:15-bk-11941: "Deirdra Renee Beal's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.15.2015, led to asset liquidation, with the case closing in August 13, 2015."
Deirdra Renee Beal — Ohio, 1:15-bk-11941


ᐅ Sherri L Beal, Ohio

Address: 6765 Monte Vista Dr Cincinnati, OH 45247-3392

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10106: "Sherri L Beal's bankruptcy, initiated in 01/15/2014 and concluded by Apr 15, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri L Beal — Ohio, 1:14-bk-10106


ᐅ Willard Pittman Beal, Ohio

Address: 3429 Millrich Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13193: "The bankruptcy filing by Willard Pittman Beal, undertaken in June 7, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/15/2012 after liquidating assets."
Willard Pittman Beal — Ohio, 1:12-bk-13193


ᐅ Sarah Jayne Beale, Ohio

Address: 5284 Highview Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-157077: "Sarah Jayne Beale's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.24.2012, led to asset liquidation, with the case closing in February 1, 2013."
Sarah Jayne Beale — Ohio, 1:12-bk-15707


ᐅ Ehren G Bealer, Ohio

Address: 3908 Kerr Ave Cincinnati, OH 45245-2410

Bankruptcy Case 1:09-bk-17272 Summary: "Ehren G Bealer's Chapter 13 bankruptcy in Cincinnati, OH started in 10.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 7, 2012."
Ehren G Bealer — Ohio, 1:09-bk-17272


ᐅ Jeri Elyse Bealer, Ohio

Address: 10281 Springknob Ct Cincinnati, OH 45251-1722

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17578: "The bankruptcy record for Jeri Elyse Bealer from Cincinnati, OH, under Chapter 13, filed in 2010-11-03, involved setting up a repayment plan, finalized by Nov 22, 2013."
Jeri Elyse Bealer — Ohio, 1:10-bk-17578


ᐅ Lee Andrew Bealer, Ohio

Address: 10281 Springknob Ct Cincinnati, OH 45251-1722

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17578: "Chapter 13 bankruptcy for Lee Andrew Bealer in Cincinnati, OH began in November 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-22."
Lee Andrew Bealer — Ohio, 1:10-bk-17578


ᐅ Mark Andrew Bealer, Ohio

Address: 9019 Reading Rd # 1N Cincinnati, OH 45215-3229

Concise Description of Bankruptcy Case 1:14-bk-143287: "In Cincinnati, OH, Mark Andrew Bealer filed for Chapter 7 bankruptcy in 2014-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Mark Andrew Bealer — Ohio, 1:14-bk-14328


ᐅ Louis A Beall, Ohio

Address: 4612 Belleview Ave Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-13478 Overview: "In Cincinnati, OH, Louis A Beall filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Louis A Beall — Ohio, 1:11-bk-13478


ᐅ Coisha L Beam, Ohio

Address: 3913 E Gatewood Ln Apt 3 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13468: "Coisha L Beam's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.02.2011, led to asset liquidation, with the case closing in 09.10.2011."
Coisha L Beam — Ohio, 1:11-bk-13468


ᐅ Grishelda Michelle Beamer, Ohio

Address: 3044 Worthington Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-13786 Overview: "Grishelda Michelle Beamer's bankruptcy, initiated in 2012-07-12 and concluded by 10/20/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grishelda Michelle Beamer — Ohio, 1:12-bk-13786


ᐅ Justin M Beamer, Ohio

Address: 4223 Kugler Mill Rd Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-14085 Summary: "The bankruptcy filing by Justin M Beamer, undertaken in July 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Justin M Beamer — Ohio, 1:12-bk-14085


ᐅ Eloquence V Beamon, Ohio

Address: 3024 Aquadale Ln Cincinnati, OH 45211-8004

Bankruptcy Case 1:14-bk-12047 Overview: "In a Chapter 7 bankruptcy case, Eloquence V Beamon from Cincinnati, OH, saw their proceedings start in May 15, 2014 and complete by 2014-08-13, involving asset liquidation."
Eloquence V Beamon — Ohio, 1:14-bk-12047


ᐅ Eugene A Beamon, Ohio

Address: 3614 Montgomery Rd Apt 2 Cincinnati, OH 45207-1172

Bankruptcy Case 1:15-bk-13104 Summary: "The case of Eugene A Beamon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene A Beamon — Ohio, 1:15-bk-13104


ᐅ Lakisha Beamon, Ohio

Address: 1239 Lincoln Ave Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17194: "The bankruptcy filing by Lakisha Beamon, undertaken in 10/21/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.29.2011 after liquidating assets."
Lakisha Beamon — Ohio, 1:10-bk-17194


ᐅ Larry Lamar Beamon, Ohio

Address: 2745 Harrison Ave Apt 3 Cincinnati, OH 45211-7732

Concise Description of Bankruptcy Case 1:16-bk-125037: "Larry Lamar Beamon's bankruptcy, initiated in 07.02.2016 and concluded by September 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Lamar Beamon — Ohio, 1:16-bk-12503


ᐅ Teanna L Beamon, Ohio

Address: 11029 Quailridge Ct Apt 1 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11172: "The case of Teanna L Beamon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teanna L Beamon — Ohio, 1:11-bk-11172


ᐅ Chatice N Bean, Ohio

Address: 8848 Grenada Dr Cincinnati, OH 45231-4521

Brief Overview of Bankruptcy Case 1:16-bk-10039: "The bankruptcy record of Chatice N Bean from Cincinnati, OH, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2016."
Chatice N Bean — Ohio, 1:16-bk-10039


ᐅ Robert Embrose Bean, Ohio

Address: 5806 Kennedy Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:11-bk-105907: "The bankruptcy filing by Robert Embrose Bean, undertaken in Feb 1, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.12.2011 after liquidating assets."
Robert Embrose Bean — Ohio, 1:11-bk-10590


ᐅ Nancy L Beard, Ohio

Address: 2734 E Tower Dr Apt 228 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-13788: "Nancy L Beard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.18.2011, led to asset liquidation, with the case closing in 2011-09-26."
Nancy L Beard — Ohio, 1:11-bk-13788


ᐅ Connie Sue Beardsley, Ohio

Address: 3456 Muddy Creek Rd Cincinnati, OH 45238-2035

Bankruptcy Case 1:10-bk-10595 Summary: "The bankruptcy record for Connie Sue Beardsley from Cincinnati, OH, under Chapter 13, filed in February 2, 2010, involved setting up a repayment plan, finalized by 01/13/2015."
Connie Sue Beardsley — Ohio, 1:10-bk-10595


ᐅ Ronald Richard Beardsley, Ohio

Address: 3456 Muddy Creek Rd Cincinnati, OH 45238-2035

Brief Overview of Bankruptcy Case 1:10-bk-10595: "The bankruptcy record for Ronald Richard Beardsley from Cincinnati, OH, under Chapter 13, filed in 2010-02-02, involved setting up a repayment plan, finalized by January 13, 2015."
Ronald Richard Beardsley — Ohio, 1:10-bk-10595


ᐅ Jeffery Bearfield, Ohio

Address: 6423 Stover Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-144757: "Jeffery Bearfield's bankruptcy, initiated in Jun 30, 2010 and concluded by 10/08/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Bearfield — Ohio, 1:10-bk-14475


ᐅ Paula Sue Beasley, Ohio

Address: 2568 Ferguson Rd Cincinnati, OH 45238-2427

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16629: "Paula Sue Beasley's Cincinnati, OH bankruptcy under Chapter 13 in Nov 2, 2011 led to a structured repayment plan, successfully discharged in 12/22/2014."
Paula Sue Beasley — Ohio, 1:11-bk-16629


ᐅ Regina Beasley, Ohio

Address: PO Box 37153 Cincinnati, OH 45222

Concise Description of Bankruptcy Case 1:10-bk-162277: "In Cincinnati, OH, Regina Beasley filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Regina Beasley — Ohio, 1:10-bk-16227


ᐅ San Jeannetta Beasley, Ohio

Address: 1125 Franklin Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:11-bk-115437: "In a Chapter 7 bankruptcy case, San Jeannetta Beasley from Cincinnati, OH, saw their proceedings start in March 17, 2011 and complete by June 25, 2011, involving asset liquidation."
San Jeannetta Beasley — Ohio, 1:11-bk-11543


ᐅ Sr Barry D Beasley, Ohio

Address: 9845 Arvin Ave Cincinnati, OH 45231-2403

Brief Overview of Bankruptcy Case 1:09-bk-13279: "In his Chapter 13 bankruptcy case filed in May 26, 2009, Cincinnati, OH's Sr Barry D Beasley agreed to a debt repayment plan, which was successfully completed by 01/04/2013."
Sr Barry D Beasley — Ohio, 1:09-bk-13279


ᐅ Clinton K Beason, Ohio

Address: 4324 Courageous Cir Cincinnati, OH 45252

Bankruptcy Case 1:13-bk-10292 Overview: "The bankruptcy filing by Clinton K Beason, undertaken in Jan 23, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-05-03 after liquidating assets."
Clinton K Beason — Ohio, 1:13-bk-10292


ᐅ Dionne D Beatty, Ohio

Address: 5359 Tompkins Ave Apt 3 Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10802: "Dionne D Beatty's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/20/2012, led to asset liquidation, with the case closing in 05/30/2012."
Dionne D Beatty — Ohio, 1:12-bk-10802


ᐅ Serena Cheri Beatty, Ohio

Address: 6128 Red Bank Rd Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-10633 Overview: "The bankruptcy filing by Serena Cheri Beatty, undertaken in 2013-02-16 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/27/2013 after liquidating assets."
Serena Cheri Beatty — Ohio, 1:13-bk-10633


ᐅ Ella Beauchamp, Ohio

Address: 1133 Rosemont Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:09-bk-17960: "In a Chapter 7 bankruptcy case, Ella Beauchamp from Cincinnati, OH, saw her proceedings start in November 30, 2009 and complete by Mar 10, 2010, involving asset liquidation."
Ella Beauchamp — Ohio, 1:09-bk-17960


ᐅ Martin Mcdonough Beaver, Ohio

Address: 5429 Sidney Rd Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-14948 Summary: "Cincinnati, OH resident Martin Mcdonough Beaver's 10.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-06."
Martin Mcdonough Beaver — Ohio, 1:13-bk-14948


ᐅ Djordji Bebedzakova, Ohio

Address: 3778 Hermes Dr Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:12-bk-123217: "Cincinnati, OH resident Djordji Bebedzakova's April 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Djordji Bebedzakova — Ohio, 1:12-bk-12321


ᐅ Linda Bechtel, Ohio

Address: 3206 Ramona Cir Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15001: "The bankruptcy record of Linda Bechtel from Cincinnati, OH, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2010."
Linda Bechtel — Ohio, 1:10-bk-15001


ᐅ David Edward Bechtol, Ohio

Address: 769 Connie Ln Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-15374 Overview: "David Edward Bechtol's bankruptcy, initiated in 11/26/2013 and concluded by Mar 6, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Edward Bechtol — Ohio, 1:13-bk-15374


ᐅ Danteyeille L Beck, Ohio

Address: 2247 Banning Rd # 2 Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-16214 Summary: "The bankruptcy record of Danteyeille L Beck from Cincinnati, OH, shows a Chapter 7 case filed in 2011-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2012."
Danteyeille L Beck — Ohio, 1:11-bk-16214


ᐅ Molli Beck, Ohio

Address: 12 E Lake Shore Dr Apt 18 Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-11596 Overview: "Molli Beck's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-03-26, led to asset liquidation, with the case closing in 2012-07-04."
Molli Beck — Ohio, 1:12-bk-11596


ᐅ Dawna Beck, Ohio

Address: 1888 Lakenoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-12847 Overview: "Cincinnati, OH resident Dawna Beck's 2010-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Dawna Beck — Ohio, 1:10-bk-12847


ᐅ Beverly A Beck, Ohio

Address: 5262 Sidney Rd Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-17097 Overview: "In Cincinnati, OH, Beverly A Beck filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2012."
Beverly A Beck — Ohio, 1:11-bk-17097


ᐅ Paul R Beck, Ohio

Address: 3486 Leland Ave Cincinnati, OH 45204

Bankruptcy Case 1:11-bk-17606 Overview: "Cincinnati, OH resident Paul R Beck's December 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2012."
Paul R Beck — Ohio, 1:11-bk-17606


ᐅ Quiana Beck, Ohio

Address: 2901 Cavanaugh Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-16041: "Quiana Beck's bankruptcy, initiated in 08/31/2010 and concluded by Dec 9, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quiana Beck — Ohio, 1:10-bk-16041


ᐅ Brenda Beck, Ohio

Address: 2927 Atwater Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-13027 Overview: "In a Chapter 7 bankruptcy case, Brenda Beck from Cincinnati, OH, saw her proceedings start in 2010-04-30 and complete by 08.11.2010, involving asset liquidation."
Brenda Beck — Ohio, 1:10-bk-13027


ᐅ Donald C Beck, Ohio

Address: 3994 Brandychase Way Apt 65 Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-15997: "The bankruptcy record of Donald C Beck from Cincinnati, OH, shows a Chapter 7 case filed in 11/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Donald C Beck — Ohio, 1:12-bk-15997


ᐅ Laurie A Beck, Ohio

Address: 3369 Palmhill Ln Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13322: "Cincinnati, OH resident Laurie A Beck's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2013."
Laurie A Beck — Ohio, 1:13-bk-13322


ᐅ Eddie Beck, Ohio

Address: 989 Cedar Ridge Dr Apt 4 Cincinnati, OH 45245

Bankruptcy Case 1:09-bk-16946 Summary: "The bankruptcy record of Eddie Beck from Cincinnati, OH, shows a Chapter 7 case filed in 10/21/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2010."
Eddie Beck — Ohio, 1:09-bk-16946


ᐅ Lisa L Beck, Ohio

Address: 6830 Cheviot Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15849: "The case of Lisa L Beck in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa L Beck — Ohio, 1:12-bk-15849


ᐅ Tonya D Beck, Ohio

Address: 1140 Homeside Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15631: "In a Chapter 7 bankruptcy case, Tonya D Beck from Cincinnati, OH, saw her proceedings start in 2011-09-15 and complete by December 24, 2011, involving asset liquidation."
Tonya D Beck — Ohio, 1:11-bk-15631


ᐅ Hannah Beck, Ohio

Address: 3124 Woodsfield St Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:12-bk-14648: "Hannah Beck's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/27/2012, led to asset liquidation, with the case closing in 2012-12-05."
Hannah Beck — Ohio, 1:12-bk-14648


ᐅ Lacey Beckelhymer, Ohio

Address: 4008 Brandychase Way Apt 108 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11722: "The bankruptcy record of Lacey Beckelhymer from Cincinnati, OH, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2010."
Lacey Beckelhymer — Ohio, 1:10-bk-11722


ᐅ William M Beckemeyer, Ohio

Address: 3121 Westwood Northern Blvd Cincinnati, OH 45211-3607

Bankruptcy Case 1:14-bk-14491 Summary: "The bankruptcy filing by William M Beckemeyer, undertaken in October 28, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/26/2015 after liquidating assets."
William M Beckemeyer — Ohio, 1:14-bk-14491


ᐅ David W Becker, Ohio

Address: 5757 Cheviot Rd Apt 3A Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-14149 Overview: "David W Becker's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 31, 2012, led to asset liquidation, with the case closing in November 2012."
David W Becker — Ohio, 1:12-bk-14149


ᐅ Kenneth Becker, Ohio

Address: 10785 Deerfield Rd Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-17190 Overview: "Kenneth Becker's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2010, led to asset liquidation, with the case closing in January 2011."
Kenneth Becker — Ohio, 1:10-bk-17190


ᐅ Victoria Lynn Becker, Ohio

Address: 1522 CEDAR AVE APT 11 Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-11846 Summary: "The case of Victoria Lynn Becker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Lynn Becker — Ohio, 1:12-bk-11846


ᐅ Kirk Becker, Ohio

Address: 2375 Montana Ave Apt 1011 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-12370 Summary: "Cincinnati, OH resident Kirk Becker's April 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Kirk Becker — Ohio, 1:10-bk-12370


ᐅ Lois Judith Beckett, Ohio

Address: 1460 Fawnvista Ln Cincinnati, OH 45246-2016

Bankruptcy Case 1:14-bk-13880 Overview: "The bankruptcy filing by Lois Judith Beckett, undertaken in September 16, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Lois Judith Beckett — Ohio, 1:14-bk-13880


ᐅ Donnell Beckford, Ohio

Address: 3646 Brooks Ave Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15229: "Cincinnati, OH resident Donnell Beckford's 2012-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2013."
Donnell Beckford — Ohio, 1:12-bk-15229