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 Tyler Yarnell, Ohio

Address: 2 Grandin Riverview St Cincinnati, OH 45208

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18606: "The bankruptcy filing by Tyler Yarnell, undertaken in Dec 29, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 8, 2010 after liquidating assets."
Tyler Yarnell — Ohio, 1:09-bk-18606


ᐅ Mohammad Yasir, Ohio

Address: 7969 Village Dr Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:13-bk-11273: "Mohammad Yasir's bankruptcy, initiated in March 22, 2013 and concluded by 2013-06-30 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Yasir — Ohio, 1:13-bk-11273


ᐅ Hillary J Yasowitz, Ohio

Address: 7280 Meadow Brook Dr Cincinnati, OH 45237-3720

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11939: "In Cincinnati, OH, Hillary J Yasowitz filed for Chapter 7 bankruptcy in 2015-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2015."
Hillary J Yasowitz — Ohio, 1:15-bk-11939


ᐅ Kerrie Denise Yates, Ohio

Address: 2610 Banning Rd Apt B Cincinnati, OH 45239-5608

Bankruptcy Case 1:16-bk-11278 Summary: "The bankruptcy filing by Kerrie Denise Yates, undertaken in 2016-04-05 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 4, 2016 after liquidating assets."
Kerrie Denise Yates — Ohio, 1:16-bk-11278


ᐅ John Michael Yates, Ohio

Address: 2610 Banning Rd Apt B Cincinnati, OH 45239-5608

Bankruptcy Case 1:16-bk-11278 Overview: "The case of John Michael Yates in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Michael Yates — Ohio, 1:16-bk-11278


ᐅ Jr John B Yates, Ohio

Address: 3859 Evers St Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14008: "The case of Jr John B Yates in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John B Yates — Ohio, 1:12-bk-14008


ᐅ Gregory Yau, Ohio

Address: 1150 Vine St Unit 33 Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-14815 Overview: "Gregory Yau's bankruptcy, initiated in July 2010 and concluded by 10.22.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Yau — Ohio, 1:10-bk-14815


ᐅ Paul Yaussy, Ohio

Address: 4784 Timberknoll Rd Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-12420: "Cincinnati, OH resident Paul Yaussy's Apr 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-22."
Paul Yaussy — Ohio, 1:10-bk-12420


ᐅ Mary Elizabeth Yavorsky, Ohio

Address: 6399 Suehaven Ct Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:13-bk-11345: "In a Chapter 7 bankruptcy case, Mary Elizabeth Yavorsky from Cincinnati, OH, saw her proceedings start in 03/26/2013 and complete by Jul 4, 2013, involving asset liquidation."
Mary Elizabeth Yavorsky — Ohio, 1:13-bk-11345


ᐅ Bridget Yazell, Ohio

Address: 2431 Pinwood Ln Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-17510: "Bridget Yazell's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2010, led to asset liquidation, with the case closing in 2011-02-07."
Bridget Yazell — Ohio, 1:10-bk-17510


ᐅ Terry T Yazell, Ohio

Address: 2874 Fairhill Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-15843 Summary: "The bankruptcy filing by Terry T Yazell, undertaken in September 27, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/05/2012 after liquidating assets."
Terry T Yazell — Ohio, 1:11-bk-15843


ᐅ Christopher W Yetter, Ohio

Address: 8324 York St Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12354: "The case of Christopher W Yetter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher W Yetter — Ohio, 1:13-bk-12354


ᐅ Erika Yingling, Ohio

Address: 1012 Burns Ave Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 10-22039-tnw: "In Cincinnati, OH, Erika Yingling filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2010."
Erika Yingling — Ohio, 10-22039


ᐅ Aharon Ben Yisrael, Ohio

Address: 5763 Argus Rd Cincinnati, OH 45224-3203

Brief Overview of Bankruptcy Case 1:14-bk-12877: "The bankruptcy record of Aharon Ben Yisrael from Cincinnati, OH, shows a Chapter 7 case filed in July 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Aharon Ben Yisrael — Ohio, 1:14-bk-12877


ᐅ Amuna Yisrael, Ohio

Address: 1172 Springwater Ct Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-11501 Summary: "Amuna Yisrael's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-03-16, led to asset liquidation, with the case closing in Jun 24, 2011."
Amuna Yisrael — Ohio, 1:11-bk-11501


ᐅ Aviguyil Azariyah Yisrael, Ohio

Address: 2494 Queen City Ave Apt 4 Cincinnati, OH 45238-3128

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14329: "The bankruptcy record of Aviguyil Azariyah Yisrael from Cincinnati, OH, shows a Chapter 7 case filed in Oct 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2015."
Aviguyil Azariyah Yisrael — Ohio, 1:14-bk-14329


ᐅ Devorah Ahveerah Yisrael, Ohio

Address: 7951 Clovernook Ave Cincinnati, OH 45231-3301

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14623: "The bankruptcy record of Devorah Ahveerah Yisrael from Cincinnati, OH, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Devorah Ahveerah Yisrael — Ohio, 1:15-bk-14623


ᐅ Kelayah R Yisrael, Ohio

Address: 1242 Chicago Ave Cincinnati, OH 45215-1741

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10535: "Kelayah R Yisrael's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-02-18, led to asset liquidation, with the case closing in 2014-05-19."
Kelayah R Yisrael — Ohio, 1:14-bk-10535


ᐅ Keliyah Yisrael, Ohio

Address: 1361 Spring Park Walk Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-179817: "Keliyah Yisrael's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-11-23, led to asset liquidation, with the case closing in 03.03.2011."
Keliyah Yisrael — Ohio, 1:10-bk-17981


ᐅ Mary F Yisrael, Ohio

Address: 6835 Richard Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:13-bk-153917: "Mary F Yisrael's bankruptcy, initiated in 11.26.2013 and concluded by 2014-03-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary F Yisrael — Ohio, 1:13-bk-15391


ᐅ Nahamani Dannah Yisrael, Ohio

Address: 1729 Greenview Pl Cincinnati, OH 45237-5301

Bankruptcy Case 1:2014-bk-11752 Summary: "The bankruptcy filing by Nahamani Dannah Yisrael, undertaken in 04.25.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Nahamani Dannah Yisrael — Ohio, 1:2014-bk-11752


ᐅ Yahpatha Yisrael, Ohio

Address: 2000 Dallas Ave Cincinnati, OH 45239-4700

Concise Description of Bankruptcy Case 1:14-bk-101797: "The bankruptcy filing by Yahpatha Yisrael, undertaken in 01.21.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Yahpatha Yisrael — Ohio, 1:14-bk-10179


ᐅ Mindy Jean Yochum, Ohio

Address: 3407 Hanna Ave Apt 1 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-14067 Overview: "The case of Mindy Jean Yochum in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy Jean Yochum — Ohio, 1:13-bk-14067


ᐅ Lynne M Yocis, Ohio

Address: 566 Torrence Ln Apt 3 Cincinnati, OH 45208-3247

Bankruptcy Case 1:14-bk-12175 Overview: "Lynne M Yocis's bankruptcy, initiated in 2014-05-21 and concluded by 2014-08-19 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne M Yocis — Ohio, 1:14-bk-12175


ᐅ George Jeffrey Yoho, Ohio

Address: 5631 Eula Ave Cincinnati, OH 45248-4255

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-11111: "Filing for Chapter 13 bankruptcy in 03/03/2009, George Jeffrey Yoho from Cincinnati, OH, structured a repayment plan, achieving discharge in Aug 12, 2013."
George Jeffrey Yoho — Ohio, 1:09-bk-11111


ᐅ Laura Yoho, Ohio

Address: 5631 Eula Ave Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15985: "In a Chapter 7 bankruptcy case, Laura Yoho from Cincinnati, OH, saw her proceedings start in Aug 30, 2010 and complete by December 8, 2010, involving asset liquidation."
Laura Yoho — Ohio, 1:10-bk-15985


ᐅ Edward Yonts, Ohio

Address: 11800 Passage Way Apt 179 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-17350: "The bankruptcy record of Edward Yonts from Cincinnati, OH, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2011."
Edward Yonts — Ohio, 1:10-bk-17350


ᐅ Danielle Gil Yoon, Ohio

Address: 221 E University Ave Cincinnati, OH 45219-2270

Bankruptcy Case 1:14-bk-10677 Overview: "Danielle Gil Yoon's bankruptcy, initiated in Feb 26, 2014 and concluded by 2014-05-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Gil Yoon — Ohio, 1:14-bk-10677


ᐅ Paula Ann York, Ohio

Address: 3317 Stanhope Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-14888: "In Cincinnati, OH, Paula Ann York filed for Chapter 7 bankruptcy in October 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2014."
Paula Ann York — Ohio, 1:13-bk-14888


ᐅ Linda Kay York, Ohio

Address: 9651 Crosley Farm Dr Apt 73 Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12051 Overview: "The case of Linda Kay York in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Kay York — Ohio, 1:13-bk-12051


ᐅ Glendon E York, Ohio

Address: 6261 Ridgefield Dr Cincinnati, OH 45224-2212

Bankruptcy Case 1:14-bk-12016 Summary: "The bankruptcy record of Glendon E York from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Glendon E York — Ohio, 1:14-bk-12016


ᐅ Shirley Lue York, Ohio

Address: 10151 Season Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-13461 Overview: "In Cincinnati, OH, Shirley Lue York filed for Chapter 7 bankruptcy in Jun 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/03/2012."
Shirley Lue York — Ohio, 1:12-bk-13461


ᐅ Rebecca A Yosafat, Ohio

Address: 9325 Yellowwood Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-15970 Overview: "Cincinnati, OH resident Rebecca A Yosafat's September 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2012."
Rebecca A Yosafat — Ohio, 1:11-bk-15970


ᐅ Theresa Yost, Ohio

Address: 2100 Queen City Ave Apt 403 Cincinnati, OH 45214

Brief Overview of Bankruptcy Case 1:10-bk-15377: "The bankruptcy filing by Theresa Yost, undertaken in 2010-08-03 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Theresa Yost — Ohio, 1:10-bk-15377


ᐅ Patty Youkilis, Ohio

Address: 2783 Losantiridge Ave Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-13795 Summary: "In Cincinnati, OH, Patty Youkilis filed for Chapter 7 bankruptcy in August 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-20."
Patty Youkilis — Ohio, 1:13-bk-13795


ᐅ Jennifer Lynne Young, Ohio

Address: 22 E Lake Shore Dr Apt 32 Cincinnati, OH 45237-1512

Bankruptcy Case 1:16-bk-12315 Overview: "Cincinnati, OH resident Jennifer Lynne Young's June 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.16.2016."
Jennifer Lynne Young — Ohio, 1:16-bk-12315


ᐅ Sr Terry Young, Ohio

Address: 1144 Carmania Ave Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-15061 Summary: "Cincinnati, OH resident Sr Terry Young's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Sr Terry Young — Ohio, 1:10-bk-15061


ᐅ Stacey R Young, Ohio

Address: 2534 Hansford Pl Apt 4 Cincinnati, OH 45214-1153

Bankruptcy Case 1:16-bk-12349 Summary: "Cincinnati, OH resident Stacey R Young's 06/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Stacey R Young — Ohio, 1:16-bk-12349


ᐅ Naila Patrice Young, Ohio

Address: 1306 Walnut St Apt 5 Cincinnati, OH 45202

Bankruptcy Case 1:13-bk-10930 Summary: "The bankruptcy record of Naila Patrice Young from Cincinnati, OH, shows a Chapter 7 case filed in 03.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2013."
Naila Patrice Young — Ohio, 1:13-bk-10930


ᐅ Glenda Young, Ohio

Address: 4786 Clevesdale Dr Apt 2 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-17487: "Glenda Young's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.29.2010, led to asset liquidation, with the case closing in February 9, 2011."
Glenda Young — Ohio, 1:10-bk-17487


ᐅ Nancy Marie Young, Ohio

Address: 196 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-14391 Summary: "Cincinnati, OH resident Nancy Marie Young's 08/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2012."
Nancy Marie Young — Ohio, 1:12-bk-14391


ᐅ Naomi Ruth Young, Ohio

Address: 4278 N Gensen Loop Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:11-bk-165697: "Naomi Ruth Young's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 31, 2011, led to asset liquidation, with the case closing in 2012-02-08."
Naomi Ruth Young — Ohio, 1:11-bk-16569


ᐅ Sandra L Young, Ohio

Address: 11071 Oak Ave Cincinnati, OH 45242-2933

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13259: "Sandra L Young's bankruptcy, initiated in 07.31.2014 and concluded by October 29, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Young — Ohio, 1:2014-bk-13259


ᐅ Jarell C Young, Ohio

Address: 534 Clinton Springs Ave Apt 2 Cincinnati, OH 45217-1988

Bankruptcy Case 1:15-bk-13921 Overview: "The bankruptcy filing by Jarell C Young, undertaken in Oct 9, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 7, 2016 after liquidating assets."
Jarell C Young — Ohio, 1:15-bk-13921


ᐅ Evelyn Denise Young, Ohio

Address: 4024 Jamestown St Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13323: "The bankruptcy record of Evelyn Denise Young from Cincinnati, OH, shows a Chapter 7 case filed in 2013-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Evelyn Denise Young — Ohio, 1:13-bk-13323


ᐅ Kelly Anita Young, Ohio

Address: 2268 Rice St Cincinnati, OH 45219-1864

Bankruptcy Case 1:15-bk-10715 Summary: "The case of Kelly Anita Young in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Anita Young — Ohio, 1:15-bk-10715


ᐅ Groomes Aprille Z Young, Ohio

Address: 2056 Quail Ct Apt 43 Cincinnati, OH 45240-4623

Concise Description of Bankruptcy Case 1:14-bk-132537: "In a Chapter 7 bankruptcy case, Groomes Aprille Z Young from Cincinnati, OH, saw their proceedings start in 2014-07-31 and complete by Oct 29, 2014, involving asset liquidation."
Groomes Aprille Z Young — Ohio, 1:14-bk-13253


ᐅ Matthew James Young, Ohio

Address: 9373 Coogan Dr Cincinnati, OH 45231-2808

Brief Overview of Bankruptcy Case 1:09-bk-18294: "December 2009 marked the beginning of Matthew James Young's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 02.26.2013."
Matthew James Young — Ohio, 1:09-bk-18294


ᐅ Steven Ricardo Young, Ohio

Address: 1725 Garden Ln Apt 3 Cincinnati, OH 45237-5755

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10891: "Steven Ricardo Young's bankruptcy, initiated in March 11, 2016 and concluded by June 9, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ricardo Young — Ohio, 1:16-bk-10891


ᐅ Kenneth Carl Young, Ohio

Address: 6555 Bridgetown Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10112: "The bankruptcy filing by Kenneth Carl Young, undertaken in January 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in April 21, 2013 after liquidating assets."
Kenneth Carl Young — Ohio, 1:13-bk-10112


ᐅ Precillia Levicea Young, Ohio

Address: 2413 Schon Dr Cincinnati, OH 45231-2034

Brief Overview of Bankruptcy Case 1:15-bk-12390: "Precillia Levicea Young's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-18, led to asset liquidation, with the case closing in 2015-09-16."
Precillia Levicea Young — Ohio, 1:15-bk-12390


ᐅ Rory A Young, Ohio

Address: 6720 Maple St Cincinnati, OH 45227-3104

Concise Description of Bankruptcy Case 1:08-bk-147827: "08.30.2008 marked the beginning of Rory A Young's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-06-14."
Rory A Young — Ohio, 1:08-bk-14782


ᐅ Ricky R Young, Ohio

Address: 3991 Benjamin St Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15887: "Cincinnati, OH resident Ricky R Young's 11/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2013."
Ricky R Young — Ohio, 1:12-bk-15887


ᐅ Kevin D Young, Ohio

Address: 263 Monitor Ave Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:11-bk-130017: "In a Chapter 7 bankruptcy case, Kevin D Young from Cincinnati, OH, saw their proceedings start in 05/15/2011 and complete by 08.24.2011, involving asset liquidation."
Kevin D Young — Ohio, 1:11-bk-13001


ᐅ Latonya Marie Young, Ohio

Address: 8324 Jackies Dr Cincinnati, OH 45239-4232

Brief Overview of Bankruptcy Case 1:15-bk-10904: "Cincinnati, OH resident Latonya Marie Young's 2015-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-10."
Latonya Marie Young — Ohio, 1:15-bk-10904


ᐅ Sr Dwayne Fitzgerald Young, Ohio

Address: 5403 Brigade Ct Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10147 Overview: "The bankruptcy filing by Sr Dwayne Fitzgerald Young, undertaken in 2013-01-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.24.2013 after liquidating assets."
Sr Dwayne Fitzgerald Young — Ohio, 1:13-bk-10147


ᐅ Sr Edward M Young, Ohio

Address: 7300 Reading Rd Apt 3 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:12-bk-16123: "Sr Edward M Young's bankruptcy, initiated in 11.19.2012 and concluded by February 27, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Edward M Young — Ohio, 1:12-bk-16123


ᐅ Jr Edward M Young, Ohio

Address: 7300 Reading Rd Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18732: "The bankruptcy record of Jr Edward M Young from Cincinnati, OH, shows a Chapter 7 case filed in 12.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-08."
Jr Edward M Young — Ohio, 1:10-bk-18732


ᐅ Kevin W Young, Ohio

Address: 3565 Arborcrest Ct Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-11644 Overview: "In Cincinnati, OH, Kevin W Young filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Kevin W Young — Ohio, 1:13-bk-11644


ᐅ John R Young, Ohio

Address: 3548 Vista Ave Apt 2 Cincinnati, OH 45208-1049

Concise Description of Bankruptcy Case 1:15-bk-142757: "In a Chapter 7 bankruptcy case, John R Young from Cincinnati, OH, saw their proceedings start in November 4, 2015 and complete by 2016-02-02, involving asset liquidation."
John R Young — Ohio, 1:15-bk-14275


ᐅ Laverne Young, Ohio

Address: 5295 E Knoll Ct Apt 819 Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-11588 Summary: "The bankruptcy record of Laverne Young from Cincinnati, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2013."
Laverne Young — Ohio, 1:13-bk-11588


ᐅ Latasha M Youngblood, Ohio

Address: 1813 Emerson Ave Cincinnati, OH 45239-4912

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10350: "The bankruptcy filing by Latasha M Youngblood, undertaken in Feb 3, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in May 3, 2016 after liquidating assets."
Latasha M Youngblood — Ohio, 1:16-bk-10350


ᐅ James J Youngblood, Ohio

Address: 3310 Longmeadow Ln Cincinnati, OH 45236-1326

Concise Description of Bankruptcy Case 1:07-bk-135697: "July 2007 marked the beginning of James J Youngblood's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 11.14.2012."
James J Youngblood — Ohio, 1:07-bk-13569