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 Carrie J Young, Ohio

Address: 12143 Midpines Dr Apt 98 Cincinnati, OH 45241-1631

Brief Overview of Bankruptcy Case 1:14-bk-12885: "Cincinnati, OH resident Carrie J Young's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Carrie J Young — Ohio, 1:14-bk-12885


ᐅ Brandon C Young, Ohio

Address: 1928 Lotushill Dr Cincinnati, OH 45240-3316

Concise Description of Bankruptcy Case 1:14-bk-109287: "In Cincinnati, OH, Brandon C Young filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2014."
Brandon C Young — Ohio, 1:14-bk-10928


ᐅ Brenda L Young, Ohio

Address: 1233 Vine St Apt 3 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:12-bk-166107: "In a Chapter 7 bankruptcy case, Brenda L Young from Cincinnati, OH, saw her proceedings start in 2012-12-18 and complete by March 28, 2013, involving asset liquidation."
Brenda L Young — Ohio, 1:12-bk-16610


ᐅ Chad Young, Ohio

Address: 12018 Elkwood Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-148877: "Chad Young's bankruptcy, initiated in July 2010 and concluded by October 24, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Young — Ohio, 1:10-bk-14887


ᐅ Charles Joseph Young, Ohio

Address: 29 Hillsdale St Cincinnati, OH 45216-1109

Brief Overview of Bankruptcy Case 1:08-bk-11502: "In their Chapter 13 bankruptcy case filed in 2008-03-26, Cincinnati, OH's Charles Joseph Young agreed to a debt repayment plan, which was successfully completed by June 2013."
Charles Joseph Young — Ohio, 1:08-bk-11502


ᐅ Chawndra R Young, Ohio

Address: 8814 Brooks Creek Dr Apt 1415 Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-11330 Overview: "In a Chapter 7 bankruptcy case, Chawndra R Young from Cincinnati, OH, saw their proceedings start in 03/09/2011 and complete by June 2011, involving asset liquidation."
Chawndra R Young — Ohio, 1:11-bk-11330


ᐅ Christa C Young, Ohio

Address: 468 Samoht Ridge Rd Cincinnati, OH 45238-5546

Brief Overview of Bankruptcy Case 1:14-bk-10838: "Christa C Young's bankruptcy, initiated in 2014-03-06 and concluded by 06/04/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa C Young — Ohio, 1:14-bk-10838


ᐅ Lisa Marie Youngblood, Ohio

Address: 2482 Fulbourne Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-14453 Summary: "The bankruptcy filing by Lisa Marie Youngblood, undertaken in July 20, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-10-28 after liquidating assets."
Lisa Marie Youngblood — Ohio, 1:11-bk-14453


ᐅ Willie Ruth Younger, Ohio

Address: 4003 Sherwood Ave Cincinnati, OH 45227-2845

Brief Overview of Bankruptcy Case 1:14-bk-11884: "The bankruptcy filing by Willie Ruth Younger, undertaken in May 2, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Willie Ruth Younger — Ohio, 1:14-bk-11884


ᐅ Alice R Younger, Ohio

Address: 12116 Audie Ct Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-11583 Overview: "Alice R Younger's bankruptcy, initiated in 03/19/2011 and concluded by 06.27.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice R Younger — Ohio, 1:11-bk-11583


ᐅ Jennifer M Yount, Ohio

Address: 165 Anderson Ferry Rd Apt 83 Cincinnati, OH 45238-5977

Concise Description of Bankruptcy Case 1:14-bk-150087: "The bankruptcy record of Jennifer M Yount from Cincinnati, OH, shows a Chapter 7 case filed in 12.05.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2015."
Jennifer M Yount — Ohio, 1:14-bk-15008


ᐅ Jr John Yount, Ohio

Address: 2664 Elstun Rd Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-12951 Overview: "Jr John Yount's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.20.2013, led to asset liquidation, with the case closing in 09.28.2013."
Jr John Yount — Ohio, 1:13-bk-12951


ᐅ Jonel J Yunker, Ohio

Address: 7752 Montgomery Rd Unit 15 Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-10055 Overview: "The bankruptcy record of Jonel J Yunker from Cincinnati, OH, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-17."
Jonel J Yunker — Ohio, 1:11-bk-10055


ᐅ Lisa Marie Yunker, Ohio

Address: 91 Albert St Cincinnati, OH 45217-1513

Brief Overview of Bankruptcy Case 1:16-bk-11333: "Cincinnati, OH resident Lisa Marie Yunker's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2016."
Lisa Marie Yunker — Ohio, 1:16-bk-11333


ᐅ Susan Yurchuck, Ohio

Address: 5612 Maphet St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-10131 Summary: "Susan Yurchuck's bankruptcy, initiated in 2013-01-14 and concluded by 2013-04-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Yurchuck — Ohio, 1:13-bk-10131


ᐅ Angel R Zachel, Ohio

Address: 2819 Erie Ave Apt 6 Cincinnati, OH 45208

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14833: "The bankruptcy record of Angel R Zachel from Cincinnati, OH, shows a Chapter 7 case filed in 09/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2012."
Angel R Zachel — Ohio, 1:12-bk-14833


ᐅ Douglas T Zachow, Ohio

Address: 6138 Benneville St Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-11263 Overview: "The bankruptcy record of Douglas T Zachow from Cincinnati, OH, shows a Chapter 7 case filed in 03/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2012."
Douglas T Zachow — Ohio, 1:12-bk-11263


ᐅ Gary Zakem, Ohio

Address: 8725 Shagbark Dr Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:10-bk-12863: "The case of Gary Zakem in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Zakem — Ohio, 1:10-bk-12863


ᐅ Tammy A Zanders, Ohio

Address: 5402 Winneste Ave Cincinnati, OH 45232

Bankruptcy Case 1:12-bk-16306 Summary: "The bankruptcy record of Tammy A Zanders from Cincinnati, OH, shows a Chapter 7 case filed in 11.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2013."
Tammy A Zanders — Ohio, 1:12-bk-16306


ᐅ Alex B Zanders, Ohio

Address: 1820 RUTLAND AVE APT 417 Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:12-bk-119317: "Alex B Zanders's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-10, led to asset liquidation, with the case closing in 07.19.2012."
Alex B Zanders — Ohio, 1:12-bk-11931


ᐅ Joseph Donyell Zanders, Ohio

Address: 1115 Myrtle Ave Apt 2 Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-13781 Summary: "Joseph Donyell Zanders's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 12, 2012, led to asset liquidation, with the case closing in 10.20.2012."
Joseph Donyell Zanders — Ohio, 1:12-bk-13781


ᐅ Jr John Henry Zanders, Ohio

Address: 11806 ELKWOOD DR Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-12185: "Jr John Henry Zanders's bankruptcy, initiated in 04.20.2012 and concluded by 07/29/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Henry Zanders — Ohio, 1:12-bk-12185


ᐅ Anthony R Zapf, Ohio

Address: 7241 Boleyn Dr Apt 9 Cincinnati, OH 45239-5235

Bankruptcy Case 1:14-bk-11815 Summary: "The bankruptcy filing by Anthony R Zapf, undertaken in April 29, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-28 after liquidating assets."
Anthony R Zapf — Ohio, 1:14-bk-11815


ᐅ Greggory C Zapf, Ohio

Address: 1818 Linneman Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-115007: "Greggory C Zapf's bankruptcy, initiated in 04/02/2013 and concluded by July 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greggory C Zapf — Ohio, 1:13-bk-11500


ᐅ William Thomas Zavaglia, Ohio

Address: 4900 Strathmore Dr Apt NO11 Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15468: "The bankruptcy record of William Thomas Zavaglia from Cincinnati, OH, shows a Chapter 7 case filed in Sep 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2011."
William Thomas Zavaglia — Ohio, 1:11-bk-15468


ᐅ Robert Zavisin, Ohio

Address: 3104 Williams Creek Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:09-bk-17156: "The bankruptcy record of Robert Zavisin from Cincinnati, OH, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2010."
Robert Zavisin — Ohio, 1:09-bk-17156


ᐅ Maan Zawaideh, Ohio

Address: 3900 Oak St # B10 Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18270: "In a Chapter 7 bankruptcy case, Maan Zawaideh from Cincinnati, OH, saw their proceedings start in 12.07.2010 and complete by 2011-03-17, involving asset liquidation."
Maan Zawaideh — Ohio, 1:10-bk-18270


ᐅ Bonnie J Zayac, Ohio

Address: 3420 Creek Rd Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-12490 Overview: "In Cincinnati, OH, Bonnie J Zayac filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Bonnie J Zayac — Ohio, 1:12-bk-12490


ᐅ Craig Zech, Ohio

Address: 1602 Bloomingdale Ave Cincinnati, OH 45230-1710

Brief Overview of Bankruptcy Case 1:09-bk-18041: "Craig Zech, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 11.30.2009, culminating in its successful completion by Nov 18, 2014."
Craig Zech — Ohio, 1:09-bk-18041


ᐅ Todd J Zech, Ohio

Address: 5805 Hawthorne Ave Cincinnati, OH 45227-3515

Concise Description of Bankruptcy Case 1:09-bk-152577: "08/17/2009 marked the beginning of Todd J Zech's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by June 28, 2013."
Todd J Zech — Ohio, 1:09-bk-15257


ᐅ Crystina Ellen Zeek, Ohio

Address: 6816 Golfway Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-168627: "In a Chapter 7 bankruptcy case, Crystina Ellen Zeek from Cincinnati, OH, saw her proceedings start in 11/16/2011 and complete by 2012-02-24, involving asset liquidation."
Crystina Ellen Zeek — Ohio, 1:11-bk-16862


ᐅ Kenneth R Zeinner, Ohio

Address: 7099 Leibel Rd Cincinnati, OH 45248-2811

Bankruptcy Case 1:15-bk-14929 Summary: "In Cincinnati, OH, Kenneth R Zeinner filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2016."
Kenneth R Zeinner — Ohio, 1:15-bk-14929


ᐅ Steven W Zeka, Ohio

Address: 516 Maple Dr Cincinnati, OH 45215-4913

Concise Description of Bankruptcy Case 1:08-bk-151527: "Steven W Zeka's Cincinnati, OH bankruptcy under Chapter 13 in 09.24.2008 led to a structured repayment plan, successfully discharged in May 10, 2013."
Steven W Zeka — Ohio, 1:08-bk-15152


ᐅ Isaac Zelazny, Ohio

Address: 5926 Kenwood Rd Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:11-bk-11785: "Isaac Zelazny's bankruptcy, initiated in March 27, 2011 and concluded by 2011-07-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Zelazny — Ohio, 1:11-bk-11785


ᐅ Marilyn S Zelcer, Ohio

Address: 1600 Thompson Heights Ave Apt 309 Cincinnati, OH 45223-1678

Bankruptcy Case 1:14-bk-10455 Overview: "The case of Marilyn S Zelcer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn S Zelcer — Ohio, 1:14-bk-10455


ᐅ Rachel Zell, Ohio

Address: 4117 Forsythia Dr Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:09-bk-185157: "Rachel Zell's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 22, 2009, led to asset liquidation, with the case closing in 03/30/2010."
Rachel Zell — Ohio, 1:09-bk-18515


ᐅ Kendall Travis Zellars, Ohio

Address: 1514 Lemontree Dr Cincinnati, OH 45240-2806

Brief Overview of Bankruptcy Case 1:10-bk-15137: "In his Chapter 13 bankruptcy case filed in July 27, 2010, Cincinnati, OH's Kendall Travis Zellars agreed to a debt repayment plan, which was successfully completed by November 2013."
Kendall Travis Zellars — Ohio, 1:10-bk-15137


ᐅ Kimberly Ruth Zellars, Ohio

Address: 1514 Lemontree Dr Cincinnati, OH 45240-2806

Bankruptcy Case 1:10-bk-15137 Overview: "Filing for Chapter 13 bankruptcy in July 2010, Kimberly Ruth Zellars from Cincinnati, OH, structured a repayment plan, achieving discharge in 11.19.2013."
Kimberly Ruth Zellars — Ohio, 1:10-bk-15137


ᐅ Laurie M Zeller, Ohio

Address: 3947 Davis Ave Cincinnati, OH 45211-3549

Brief Overview of Bankruptcy Case 1:14-bk-11146: "In Cincinnati, OH, Laurie M Zeller filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2014."
Laurie M Zeller — Ohio, 1:14-bk-11146


ᐅ Cheryl Zellers, Ohio

Address: 9527 Tanbark Ct Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13782 Summary: "In a Chapter 7 bankruptcy case, Cheryl Zellers from Cincinnati, OH, saw her proceedings start in 08.12.2013 and complete by Nov 20, 2013, involving asset liquidation."
Cheryl Zellers — Ohio, 1:13-bk-13782


ᐅ Brandi M Zerges, Ohio

Address: 123 Church St Cincinnati, OH 45217-1607

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14018: "Brandi M Zerges's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.17.2015, led to asset liquidation, with the case closing in 2016-01-15."
Brandi M Zerges — Ohio, 1:15-bk-14018


ᐅ John L Zerges, Ohio

Address: 123 Church St Cincinnati, OH 45217-1607

Bankruptcy Case 1:15-bk-14018 Summary: "Cincinnati, OH resident John L Zerges's 2015-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2016."
John L Zerges — Ohio, 1:15-bk-14018


ᐅ Marc P Zeuch, Ohio

Address: 133 Siebenthaler Ave Cincinnati, OH 45215-3740

Brief Overview of Bankruptcy Case 1:10-bk-13368: "Marc P Zeuch's Chapter 13 bankruptcy in Cincinnati, OH started in May 17, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Marc P Zeuch — Ohio, 1:10-bk-13368


ᐅ Shunzhi Zheng, Ohio

Address: 7683 Indian Pond Ct Cincinnati, OH 45241-3686

Snapshot of U.S. Bankruptcy Proceeding Case 16-31848-thf: "The case of Shunzhi Zheng in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shunzhi Zheng — Ohio, 16-31848


ᐅ Jennifer J Zimmerman, Ohio

Address: 5889 Farlook Dr Cincinnati, OH 45247-6027

Bankruptcy Case 1:14-bk-12096 Overview: "The bankruptcy record of Jennifer J Zimmerman from Cincinnati, OH, shows a Chapter 7 case filed in 05.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2014."
Jennifer J Zimmerman — Ohio, 1:14-bk-12096


ᐅ Kathryn M Zinn, Ohio

Address: 5595 Wayside Ave Cincinnati, OH 45230-5129

Bankruptcy Case 1:14-bk-10843 Overview: "Kathryn M Zinn's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2014, led to asset liquidation, with the case closing in June 2014."
Kathryn M Zinn — Ohio, 1:14-bk-10843


ᐅ Margaret Ziser, Ohio

Address: 3347 Queen City Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:09-bk-171857: "The bankruptcy record of Margaret Ziser from Cincinnati, OH, shows a Chapter 7 case filed in 10.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2010."
Margaret Ziser — Ohio, 1:09-bk-17185


ᐅ Egal Ziv, Ohio

Address: 9258 Deercross Pkwy Apt 3C Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16980: "Cincinnati, OH resident Egal Ziv's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Egal Ziv — Ohio, 1:09-bk-16980


ᐅ Paul Zoecklein, Ohio

Address: 3605 Crestnoll Ln Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-11574 Summary: "Paul Zoecklein's bankruptcy, initiated in 03/13/2010 and concluded by 06.21.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Zoecklein — Ohio, 1:10-bk-11574


ᐅ Paul M Zorn, Ohio

Address: 1156 Covedale Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12287: "The bankruptcy filing by Paul M Zorn, undertaken in 2011-04-17 in Cincinnati, OH under Chapter 7, concluded with discharge in July 26, 2011 after liquidating assets."
Paul M Zorn — Ohio, 1:11-bk-12287


ᐅ Darlene Sesco Zornes, Ohio

Address: 8753 Wales Dr Cincinnati, OH 45249-8181

Brief Overview of Bankruptcy Case 1:16-bk-11026: "In Cincinnati, OH, Darlene Sesco Zornes filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 20, 2016."
Darlene Sesco Zornes — Ohio, 1:16-bk-11026


ᐅ Gary Norman Zoz, Ohio

Address: 9517 Leebrook Dr Cincinnati, OH 45231-2627

Concise Description of Bankruptcy Case 1:15-bk-108137: "In Cincinnati, OH, Gary Norman Zoz filed for Chapter 7 bankruptcy in March 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2015."
Gary Norman Zoz — Ohio, 1:15-bk-10813


ᐅ Teresa Ann Zoz, Ohio

Address: 9517 Leebrook Dr Cincinnati, OH 45231-2627

Concise Description of Bankruptcy Case 1:15-bk-108137: "The case of Teresa Ann Zoz in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Ann Zoz — Ohio, 1:15-bk-10813


ᐅ Daniel Miller Zuk, Ohio

Address: 3487 Saint Anns Turn Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11627: "In Cincinnati, OH, Daniel Miller Zuk filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-17."
Daniel Miller Zuk — Ohio, 1:13-bk-11627


ᐅ Ronald Joseph Zullo, Ohio

Address: 5458 Sarahs Oak Dr Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15179: "Cincinnati, OH resident Ronald Joseph Zullo's Sep 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
Ronald Joseph Zullo — Ohio, 1:12-bk-15179