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 Kevin Wayne Benton, Ohio

Address: 7412 Miami Ave Cincinnati, OH 45243-2109

Brief Overview of Bankruptcy Case 1:15-bk-12266: "The bankruptcy filing by Kevin Wayne Benton, undertaken in June 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 7, 2015 after liquidating assets."
Kevin Wayne Benton — Ohio, 1:15-bk-12266


ᐅ Kylia A Benton, Ohio

Address: 1736 Hopkins Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:11-bk-120357: "Kylia A Benton's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2011, led to asset liquidation, with the case closing in July 15, 2011."
Kylia A Benton — Ohio, 1:11-bk-12035


ᐅ Leeanne Benton, Ohio

Address: 4226 Kirby Ave Cincinnati, OH 45223-2031

Brief Overview of Bankruptcy Case 1:14-bk-10904: "The case of Leeanne Benton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leeanne Benton — Ohio, 1:14-bk-10904


ᐅ Litosha D Benton, Ohio

Address: 1815 Compton Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16597: "In a Chapter 7 bankruptcy case, Litosha D Benton from Cincinnati, OH, saw their proceedings start in Oct 31, 2011 and complete by 02.08.2012, involving asset liquidation."
Litosha D Benton — Ohio, 1:11-bk-16597


ᐅ Debra R Benz, Ohio

Address: 4704 Buckskin Trl Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10697: "The bankruptcy filing by Debra R Benz, undertaken in Feb 21, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in June 1, 2013 after liquidating assets."
Debra R Benz — Ohio, 1:13-bk-10697


ᐅ Jacob Benzing, Ohio

Address: 2626 Tiverton Ln Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-15894: "Cincinnati, OH resident Jacob Benzing's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Jacob Benzing — Ohio, 1:10-bk-15894


ᐅ Tomme Beeo Beoayagarak, Ohio

Address: PO Box 16025 Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:12-bk-11112: "Tomme Beeo Beoayagarak's bankruptcy, initiated in March 5, 2012 and concluded by 2012-06-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomme Beeo Beoayagarak — Ohio, 1:12-bk-11112


ᐅ Aleshia Lynn Berens, Ohio

Address: 5828 Montgomery Rd Apt 11 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14480: "In a Chapter 7 bankruptcy case, Aleshia Lynn Berens from Cincinnati, OH, saw her proceedings start in 2011-07-21 and complete by Oct 25, 2011, involving asset liquidation."
Aleshia Lynn Berens — Ohio, 1:11-bk-14480


ᐅ Carolyn Sue Berens, Ohio

Address: 2659 W Kemper Rd Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14650 Summary: "Carolyn Sue Berens's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 4, 2013, led to asset liquidation, with the case closing in January 12, 2014."
Carolyn Sue Berens — Ohio, 1:13-bk-14650


ᐅ Martin Charles Berens, Ohio

Address: 2659 W Kemper Rd Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13197 Overview: "The bankruptcy record of Martin Charles Berens from Cincinnati, OH, shows a Chapter 7 case filed in Jul 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-16."
Martin Charles Berens — Ohio, 1:13-bk-13197


ᐅ Linda A Berg, Ohio

Address: 635 Oak Ave # 1 Cincinnati, OH 45215-2715

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10578: "Cincinnati, OH resident Linda A Berg's 02.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2016."
Linda A Berg — Ohio, 1:16-bk-10578


ᐅ Scott M Berger, Ohio

Address: 5555 Green Acres Ct Cincinnati, OH 45248-5209

Concise Description of Bankruptcy Case 1:16-bk-125347: "In a Chapter 7 bankruptcy case, Scott M Berger from Cincinnati, OH, saw their proceedings start in July 8, 2016 and complete by 10/06/2016, involving asset liquidation."
Scott M Berger — Ohio, 1:16-bk-12534


ᐅ Jennifer M Berger, Ohio

Address: 11285 Pippin Rd Cincinnati, OH 45231-1201

Brief Overview of Bankruptcy Case 1:15-bk-12930: "Cincinnati, OH resident Jennifer M Berger's 07.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015."
Jennifer M Berger — Ohio, 1:15-bk-12930


ᐅ Tonya D Berger, Ohio

Address: 5555 Green Acres Ct Cincinnati, OH 45248-5209

Bankruptcy Case 1:16-bk-12534 Summary: "The bankruptcy record of Tonya D Berger from Cincinnati, OH, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Tonya D Berger — Ohio, 1:16-bk-12534


ᐅ William L Berger, Ohio

Address: 5925 Hillside Ave Apt 5 Cincinnati, OH 45233-1553

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11846: "Cincinnati, OH resident William L Berger's May 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
William L Berger — Ohio, 1:15-bk-11846


ᐅ Paula L Berger, Ohio

Address: 4090 Sharon Park Ln Apt 12 Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13769: "The bankruptcy record of Paula L Berger from Cincinnati, OH, shows a Chapter 7 case filed in June 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-25."
Paula L Berger — Ohio, 1:11-bk-13769


ᐅ George Berger, Ohio

Address: 5547 Old Blue Rock Rd Apt 104 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-11855: "The bankruptcy record of George Berger from Cincinnati, OH, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2010."
George Berger — Ohio, 1:10-bk-11855


ᐅ Dee E Berkman, Ohio

Address: 64 E Clifton Ave Cincinnati, OH 45202

Bankruptcy Case 1:11-bk-13601 Summary: "The bankruptcy record of Dee E Berkman from Cincinnati, OH, shows a Chapter 7 case filed in 06/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2011."
Dee E Berkman — Ohio, 1:11-bk-13601


ᐅ Tammy M Berlage, Ohio

Address: 5237 Charloe St Cincinnati, OH 45227-1033

Bankruptcy Case 1:14-bk-14798 Overview: "The case of Tammy M Berlage in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy M Berlage — Ohio, 1:14-bk-14798


ᐅ Lana E Berleman, Ohio

Address: 3835 Brockton Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-13247 Summary: "In Cincinnati, OH, Lana E Berleman filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2011."
Lana E Berleman — Ohio, 1:11-bk-13247


ᐅ Jennifer Berliner, Ohio

Address: 4510 Greenlee Ave Cincinnati, OH 45217-1804

Bankruptcy Case 1:09-bk-17858 Summary: "Jennifer Berliner's Cincinnati, OH bankruptcy under Chapter 13 in 11.23.2009 led to a structured repayment plan, successfully discharged in 08.10.2012."
Jennifer Berliner — Ohio, 1:09-bk-17858


ᐅ Gerhard H Berling, Ohio

Address: 8569 Plainfield Rd Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15623: "Cincinnati, OH resident Gerhard H Berling's 2011-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 24, 2011."
Gerhard H Berling — Ohio, 1:11-bk-15623


ᐅ Jerry Michael Berling, Ohio

Address: 3916 O Leary Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-154507: "The case of Jerry Michael Berling in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Michael Berling — Ohio, 1:11-bk-15450


ᐅ John David Berling, Ohio

Address: 3840 Carrie Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-123587: "The bankruptcy record of John David Berling from Cincinnati, OH, shows a Chapter 7 case filed in May 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-23."
John David Berling — Ohio, 1:13-bk-12358


ᐅ Frank Patrick Bern, Ohio

Address: 7521 Thompson Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-14680: "The case of Frank Patrick Bern in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Patrick Bern — Ohio, 1:12-bk-14680


ᐅ Jennifer Nicole Bernard, Ohio

Address: 3604 Muddy Creek Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-108887: "In a Chapter 7 bankruptcy case, Jennifer Nicole Bernard from Cincinnati, OH, saw her proceedings start in 03/04/2013 and complete by 2013-06-12, involving asset liquidation."
Jennifer Nicole Bernard — Ohio, 1:13-bk-10888


ᐅ Tammy L Bernard, Ohio

Address: 1148 Devils Backbone Rd Cincinnati, OH 45233-4814

Bankruptcy Case 1:10-bk-10769 Summary: "Feb 11, 2010 marked the beginning of Tammy L Bernard's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 07.23.2013."
Tammy L Bernard — Ohio, 1:10-bk-10769


ᐅ Kevin K Bernard, Ohio

Address: 2712 Arbor Ave Cincinnati, OH 45209-2207

Bankruptcy Case 1:15-bk-11356 Summary: "Kevin K Bernard's bankruptcy, initiated in 2015-04-09 and concluded by 07/08/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin K Bernard — Ohio, 1:15-bk-11356


ᐅ Lawrence Bernecker, Ohio

Address: 7739 Compton Lake Dr Apt A Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-16615 Overview: "In Cincinnati, OH, Lawrence Bernecker filed for Chapter 7 bankruptcy in September 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2011."
Lawrence Bernecker — Ohio, 1:10-bk-16615


ᐅ Sarah C Bernhardt, Ohio

Address: 1086 8 Mile Rd Cincinnati, OH 45255-4735

Brief Overview of Bankruptcy Case 1:16-bk-11027: "Sarah C Bernhardt's bankruptcy, initiated in 2016-03-22 and concluded by June 20, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah C Bernhardt — Ohio, 1:16-bk-11027


ᐅ Sheri T Bernhardt, Ohio

Address: 5421 W Fork Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15540: "In Cincinnati, OH, Sheri T Bernhardt filed for Chapter 7 bankruptcy in December 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-20."
Sheri T Bernhardt — Ohio, 1:13-bk-15540


ᐅ Joseph Paul Berning, Ohio

Address: 1030 Thunderbird Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13368 Summary: "In a Chapter 7 bankruptcy case, Joseph Paul Berning from Cincinnati, OH, saw their proceedings start in 07/17/2013 and complete by 2013-10-25, involving asset liquidation."
Joseph Paul Berning — Ohio, 1:13-bk-13368


ᐅ Paul E Berning, Ohio

Address: 1030 Thunderbird Ave Cincinnati, OH 45231-5824

Concise Description of Bankruptcy Case 1:08-bk-167417: "The bankruptcy record for Paul E Berning from Cincinnati, OH, under Chapter 13, filed in Nov 30, 2008, involved setting up a repayment plan, finalized by 06.18.2013."
Paul E Berning — Ohio, 1:08-bk-16741


ᐅ Dwayne Berry, Ohio

Address: 1019 Eastgate Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-11614: "Cincinnati, OH resident Dwayne Berry's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-17."
Dwayne Berry — Ohio, 1:13-bk-11614


ᐅ Ronikia J Berry, Ohio

Address: 758 Clark St Cincinnati, OH 45203-3101

Concise Description of Bankruptcy Case 1:15-bk-109257: "In a Chapter 7 bankruptcy case, Ronikia J Berry from Cincinnati, OH, saw their proceedings start in 2015-03-13 and complete by June 11, 2015, involving asset liquidation."
Ronikia J Berry — Ohio, 1:15-bk-10925


ᐅ Bree Aimeen Berry, Ohio

Address: 1316 Crotty Ct Apt 3 Cincinnati, OH 45255-3051

Concise Description of Bankruptcy Case 1:15-bk-146087: "The bankruptcy filing by Bree Aimeen Berry, undertaken in 11.30.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Bree Aimeen Berry — Ohio, 1:15-bk-14608


ᐅ Theodore N Berry, Ohio

Address: 1410 Springfield Pike Apt 40C Cincinnati, OH 45215-2155

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12709: "Cincinnati, OH resident Theodore N Berry's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2015."
Theodore N Berry — Ohio, 1:15-bk-12709


ᐅ Mark Anthony Berry, Ohio

Address: 747 Matthews Dr Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-173297: "The bankruptcy record of Mark Anthony Berry from Cincinnati, OH, shows a Chapter 7 case filed in 12/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2012."
Mark Anthony Berry — Ohio, 1:11-bk-17329


ᐅ Carmen Berry, Ohio

Address: 483 W Kemper Rd Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16359: "The case of Carmen Berry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Berry — Ohio, 1:11-bk-16359


ᐅ Toni N Berry, Ohio

Address: 8252 Kingsmere Ct Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14471 Summary: "Cincinnati, OH resident Toni N Berry's Aug 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2012."
Toni N Berry — Ohio, 1:12-bk-14471


ᐅ Angela Lynn Berry, Ohio

Address: 11680 Kettering Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-144287: "Cincinnati, OH resident Angela Lynn Berry's Sep 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2014."
Angela Lynn Berry — Ohio, 1:13-bk-14428


ᐅ Derek Lavonn Berry, Ohio

Address: 12007 Timberlake Dr Cincinnati, OH 45249-1351

Snapshot of U.S. Bankruptcy Proceeding Case 14-11149: "Chapter 13 bankruptcy for Derek Lavonn Berry in Cincinnati, OH began in 03/27/2014, focusing on debt restructuring, concluding with plan fulfillment in 04/08/2016."
Derek Lavonn Berry — Ohio, 14-11149


ᐅ David Edward Bertke, Ohio

Address: 8951 Eldora Dr Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-11585 Overview: "Cincinnati, OH resident David Edward Bertke's 04/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2013."
David Edward Bertke — Ohio, 1:13-bk-11585


ᐅ Douglas C Bertoia, Ohio

Address: 4492 Chestnut Creek Dr Cincinnati, OH 45244-5502

Concise Description of Bankruptcy Case 1:16-bk-124907: "Douglas C Bertoia's bankruptcy, initiated in 07.01.2016 and concluded by 2016-09-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas C Bertoia — Ohio, 1:16-bk-12490


ᐅ Jeanne Ann Bertoia, Ohio

Address: 4492 Chestnut Creek Dr Cincinnati, OH 45244-5502

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12490: "The bankruptcy filing by Jeanne Ann Bertoia, undertaken in July 1, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in September 29, 2016 after liquidating assets."
Jeanne Ann Bertoia — Ohio, 1:16-bk-12490


ᐅ Leah C Berwanger, Ohio

Address: 702 Sutton Rd Cincinnati, OH 45230-3531

Bankruptcy Case 1:16-bk-11794 Summary: "In a Chapter 7 bankruptcy case, Leah C Berwanger from Cincinnati, OH, saw her proceedings start in 2016-05-10 and complete by 08.08.2016, involving asset liquidation."
Leah C Berwanger — Ohio, 1:16-bk-11794


ᐅ Michael K Berwanger, Ohio

Address: 702 Sutton Rd Cincinnati, OH 45230-3531

Concise Description of Bankruptcy Case 1:16-bk-117947: "Cincinnati, OH resident Michael K Berwanger's 05.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-08."
Michael K Berwanger — Ohio, 1:16-bk-11794


ᐅ Michael Besera, Ohio

Address: 1153 Omena Pl Apt 4 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:09-bk-179787: "In Cincinnati, OH, Michael Besera filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 15, 2010."
Michael Besera — Ohio, 1:09-bk-17978


ᐅ Jr Wayne Scott Bess, Ohio

Address: 11959 Wincanton Dr Cincinnati, OH 45231-1050

Concise Description of Bankruptcy Case 1:10-bk-165337: "In his Chapter 13 bankruptcy case filed in 09/23/2010, Cincinnati, OH's Jr Wayne Scott Bess agreed to a debt repayment plan, which was successfully completed by 09/25/2013."
Jr Wayne Scott Bess — Ohio, 1:10-bk-16533


ᐅ Kelly Lee Bess, Ohio

Address: 6818 Richard Ave Cincinnati, OH 45224-1150

Brief Overview of Bankruptcy Case 1:14-bk-13208: "In a Chapter 7 bankruptcy case, Kelly Lee Bess from Cincinnati, OH, saw their proceedings start in July 2014 and complete by Oct 27, 2014, involving asset liquidation."
Kelly Lee Bess — Ohio, 1:14-bk-13208


ᐅ Marion Bess, Ohio

Address: 4233 Vine St Cincinnati, OH 45217-1528

Concise Description of Bankruptcy Case 1:14-bk-148507: "In Cincinnati, OH, Marion Bess filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2015."
Marion Bess — Ohio, 1:14-bk-14850


ᐅ Ogleka Jaheeshia Bess, Ohio

Address: 212 Rockdale Ave Apt 4 Cincinnati, OH 45229-2435

Brief Overview of Bankruptcy Case 1:14-bk-11942: "Cincinnati, OH resident Ogleka Jaheeshia Bess's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2014."
Ogleka Jaheeshia Bess — Ohio, 1:14-bk-11942


ᐅ Sr Shaughn J Bess, Ohio

Address: 1342 Burdett Ave Cincinnati, OH 45206

Bankruptcy Case 1:11-bk-11346 Overview: "In a Chapter 7 bankruptcy case, Sr Shaughn J Bess from Cincinnati, OH, saw their proceedings start in Mar 10, 2011 and complete by 06.18.2011, involving asset liquidation."
Sr Shaughn J Bess — Ohio, 1:11-bk-11346


ᐅ Yana Asile Bess, Ohio

Address: 888 Beech Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-115047: "In a Chapter 7 bankruptcy case, Yana Asile Bess from Cincinnati, OH, saw their proceedings start in 03.22.2012 and complete by 06/30/2012, involving asset liquidation."
Yana Asile Bess — Ohio, 1:12-bk-11504


ᐅ Daryl Wayne Bess, Ohio

Address: 3423 Anaconda Dr Cincinnati, OH 45211-3703

Concise Description of Bankruptcy Case 1:09-bk-114557: "The bankruptcy record for Daryl Wayne Bess from Cincinnati, OH, under Chapter 13, filed in Mar 18, 2009, involved setting up a repayment plan, finalized by 2012-11-09."
Daryl Wayne Bess — Ohio, 1:09-bk-11455


ᐅ Laura Bessenbach, Ohio

Address: 3723 Simpson Ave Cincinnati, OH 45227-3640

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10898: "The case of Laura Bessenbach in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Bessenbach — Ohio, 1:14-bk-10898


ᐅ Neaoma B Besser, Ohio

Address: 1770 Ebenezer Rd Cincinnati, OH 45233-1739

Concise Description of Bankruptcy Case 1:15-bk-107327: "Cincinnati, OH resident Neaoma B Besser's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2015."
Neaoma B Besser — Ohio, 1:15-bk-10732


ᐅ John G Besser, Ohio

Address: 1770 Ebenezer Rd Cincinnati, OH 45233-1739

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10732: "The bankruptcy record of John G Besser from Cincinnati, OH, shows a Chapter 7 case filed in 02.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2015."
John G Besser — Ohio, 1:15-bk-10732


ᐅ Clinton W Bessey, Ohio

Address: 652 Delta Ave Cincinnati, OH 45226

Bankruptcy Case 1:13-bk-14939 Overview: "In a Chapter 7 bankruptcy case, Clinton W Bessey from Cincinnati, OH, saw his proceedings start in 10/28/2013 and complete by February 2014, involving asset liquidation."
Clinton W Bessey — Ohio, 1:13-bk-14939


ᐅ Margo Best, Ohio

Address: 5638 Springdale Rd Apt 2 Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18619: "In Cincinnati, OH, Margo Best filed for Chapter 7 bankruptcy in 12/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Margo Best — Ohio, 1:10-bk-18619


ᐅ Natasha Maria Best, Ohio

Address: 1109 Hopple St Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:12-bk-154207: "Natasha Maria Best's bankruptcy, initiated in 2012-10-09 and concluded by January 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Maria Best — Ohio, 1:12-bk-15420


ᐅ Steven Best, Ohio

Address: 9497 Sherborn Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-179737: "Steven Best's bankruptcy, initiated in 11.23.2010 and concluded by 2011-03-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Best — Ohio, 1:10-bk-17973


ᐅ Marquita Betts, Ohio

Address: 6443 Ridge Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:10-bk-16455: "The bankruptcy record of Marquita Betts from Cincinnati, OH, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2010."
Marquita Betts — Ohio, 1:10-bk-16455


ᐅ Booker T Betts, Ohio

Address: 3811 W Liberty St Cincinnati, OH 45205-1407

Bankruptcy Case 1:08-bk-11001 Overview: "Booker T Betts's Chapter 13 bankruptcy in Cincinnati, OH started in Mar 3, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Booker T Betts — Ohio, 1:08-bk-11001


ᐅ James F Betts, Ohio

Address: 600 Overlook Ave Cincinnati, OH 45238-4920

Bankruptcy Case 1:15-bk-12377 Summary: "The case of James F Betts in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Betts — Ohio, 1:15-bk-12377


ᐅ Linda M Betts, Ohio

Address: 3811 W Liberty St Cincinnati, OH 45205-1407

Brief Overview of Bankruptcy Case 1:08-bk-11001: "In her Chapter 13 bankruptcy case filed in 2008-03-03, Cincinnati, OH's Linda M Betts agreed to a debt repayment plan, which was successfully completed by 2013-12-04."
Linda M Betts — Ohio, 1:08-bk-11001


ᐅ Lottie Francis Betts, Ohio

Address: 2591 Anderson Ferry Rd Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11310 Overview: "Lottie Francis Betts's bankruptcy, initiated in 2011-03-08 and concluded by June 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lottie Francis Betts — Ohio, 1:11-bk-11310


ᐅ William D Betz, Ohio

Address: 5273 Eaglesnest Dr Cincinnati, OH 45248-8423

Bankruptcy Case 1:15-bk-14009 Summary: "In a Chapter 7 bankruptcy case, William D Betz from Cincinnati, OH, saw their proceedings start in October 2015 and complete by 2016-01-14, involving asset liquidation."
William D Betz — Ohio, 1:15-bk-14009


ᐅ Dale A Beuke, Ohio

Address: 3832 Meadowlark Ln Cincinnati, OH 45227-3530

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18056: "Dale A Beuke's Cincinnati, OH bankruptcy under Chapter 13 in 11.29.2010 led to a structured repayment plan, successfully discharged in 2015-02-24."
Dale A Beuke — Ohio, 1:10-bk-18056


ᐅ Penny Beverly, Ohio

Address: 4618 Winona Ter Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:13-bk-124357: "Cincinnati, OH resident Penny Beverly's 05/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Penny Beverly — Ohio, 1:13-bk-12435


ᐅ Terence J Bevis, Ohio

Address: 1094 Bruce Ave Cincinnati, OH 45230-3637

Bankruptcy Case 1:09-bk-16955 Overview: "Filing for Chapter 13 bankruptcy in 10/21/2009, Terence J Bevis from Cincinnati, OH, structured a repayment plan, achieving discharge in 01.23.2015."
Terence J Bevis — Ohio, 1:09-bk-16955


ᐅ Ronald Elmer Beyer, Ohio

Address: 3794 W Fork Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-15840: "The bankruptcy filing by Ronald Elmer Beyer, undertaken in 2012-10-31 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Ronald Elmer Beyer — Ohio, 1:12-bk-15840


ᐅ Jaki L Bhoolai, Ohio

Address: 9033 Ambercreek Dr Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-10130 Overview: "Cincinnati, OH resident Jaki L Bhoolai's 2012-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2012."
Jaki L Bhoolai — Ohio, 1:12-bk-10130


ᐅ Patrick Adam Bice, Ohio

Address: 7050 Harrison Ave Apt 3 Cincinnati, OH 45247-2452

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14755: "The case of Patrick Adam Bice in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Adam Bice — Ohio, 1:15-bk-14755


ᐅ Tasha Marie Bice, Ohio

Address: 7050 Harrison Ave Apt 3 Cincinnati, OH 45247-2452

Bankruptcy Case 1:15-bk-14755 Overview: "Cincinnati, OH resident Tasha Marie Bice's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-09."
Tasha Marie Bice — Ohio, 1:15-bk-14755


ᐅ Nathaniel James Bickel, Ohio

Address: 7116 Leibel Rd Cincinnati, OH 45248-2814

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10201: "The case of Nathaniel James Bickel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel James Bickel — Ohio, 1:14-bk-10201


ᐅ Christina Biddle, Ohio

Address: 7111 Thomas Dr Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:10-bk-169007: "Cincinnati, OH resident Christina Biddle's 2010-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-15."
Christina Biddle — Ohio, 1:10-bk-16900


ᐅ Karen R Biehl, Ohio

Address: 7238 Creekview Dr Apt 9 Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-16166 Summary: "The bankruptcy record of Karen R Biehl from Cincinnati, OH, shows a Chapter 7 case filed in 11/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2013."
Karen R Biehl — Ohio, 1:12-bk-16166


ᐅ Kelley Lynn Biehl, Ohio

Address: 3325 Bauerwood Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-14840 Overview: "The bankruptcy record of Kelley Lynn Biehl from Cincinnati, OH, shows a Chapter 7 case filed in 2012-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2012."
Kelley Lynn Biehl — Ohio, 1:12-bk-14840


ᐅ Rita M Biehl, Ohio

Address: 3895 Biehl Ave Cincinnati, OH 45248-3201

Concise Description of Bankruptcy Case 1:14-bk-133117: "The bankruptcy record of Rita M Biehl from Cincinnati, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-02."
Rita M Biehl — Ohio, 1:14-bk-13311


ᐅ Ryan A Biehl, Ohio

Address: 3895 Biehl Ave Cincinnati, OH 45248-3201

Brief Overview of Bankruptcy Case 1:2014-bk-13311: "In Cincinnati, OH, Ryan A Biehl filed for Chapter 7 bankruptcy in 2014-08-04. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2014."
Ryan A Biehl — Ohio, 1:2014-bk-13311


ᐅ Jennifer L Biehn, Ohio

Address: 3352 Emerald Lakes Dr Unit 1B Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-14799 Summary: "In a Chapter 7 bankruptcy case, Jennifer L Biehn from Cincinnati, OH, saw her proceedings start in 2011-08-04 and complete by 2011-11-12, involving asset liquidation."
Jennifer L Biehn — Ohio, 1:11-bk-14799


ᐅ Lisa Biello, Ohio

Address: 2367 Park Ave Cincinnati, OH 45206

Bankruptcy Case 1:10-bk-17980 Summary: "In Cincinnati, OH, Lisa Biello filed for Chapter 7 bankruptcy in 11/23/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Lisa Biello — Ohio, 1:10-bk-17980


ᐅ Aime Georges Bien, Ohio

Address: 2910 Windsong Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-124647: "Aime Georges Bien's bankruptcy, initiated in 04.22.2011 and concluded by 2011-07-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aime Georges Bien — Ohio, 1:11-bk-12464


ᐅ Alvin Howard Bierman, Ohio

Address: 7115 Clovernook Ave Cincinnati, OH 45231-5556

Bankruptcy Case 1:14-bk-13875 Overview: "The case of Alvin Howard Bierman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvin Howard Bierman — Ohio, 1:14-bk-13875


ᐅ Mark Biesenbender, Ohio

Address: 5039 Beechwood Rd Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-114317: "Cincinnati, OH resident Mark Biesenbender's 03.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2010."
Mark Biesenbender — Ohio, 1:10-bk-11431


ᐅ Karen A Bieszczak, Ohio

Address: 5200 Salem Hills Ln Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13202: "The bankruptcy filing by Karen A Bieszczak, undertaken in 05/23/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Karen A Bieszczak — Ohio, 1:11-bk-13202


ᐅ Monica Bigelow, Ohio

Address: 4778 Beechwood Farms Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10339: "In Cincinnati, OH, Monica Bigelow filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2010."
Monica Bigelow — Ohio, 1:10-bk-10339


ᐅ Adam Biggs, Ohio

Address: 5579 Cleves Warsaw Pike Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-14896 Overview: "The case of Adam Biggs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Biggs — Ohio, 1:10-bk-14896


ᐅ Patricia D Biggs, Ohio

Address: 539 Davis Rd Apt 8 Cincinnati, OH 45255-4960

Concise Description of Bankruptcy Case 1:15-bk-106237: "The case of Patricia D Biggs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia D Biggs — Ohio, 1:15-bk-10623


ᐅ Russell A Biggs, Ohio

Address: 539 Davis Rd Apt 8 Cincinnati, OH 45255-4960

Brief Overview of Bankruptcy Case 1:15-bk-10623: "Russell A Biggs's bankruptcy, initiated in Feb 25, 2015 and concluded by 05/26/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell A Biggs — Ohio, 1:15-bk-10623


ᐅ Lanae A Billings, Ohio

Address: 5243 Relluk Dr Cincinnati, OH 45238-3736

Bankruptcy Case 1:16-bk-12228 Overview: "The bankruptcy record of Lanae A Billings from Cincinnati, OH, shows a Chapter 7 case filed in 2016-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Lanae A Billings — Ohio, 1:16-bk-12228


ᐅ Mary Billingsley, Ohio

Address: 4641 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-14326 Summary: "The case of Mary Billingsley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Billingsley — Ohio, 1:10-bk-14326


ᐅ Tiara D Billingsley, Ohio

Address: 723 Danvers Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-12148 Overview: "Cincinnati, OH resident Tiara D Billingsley's 05/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
Tiara D Billingsley — Ohio, 1:13-bk-12148


ᐅ Kimberly Alberta Billips, Ohio

Address: 1704 Doresa Pl Cincinnati, OH 45238-3724

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10291: "In Cincinnati, OH, Kimberly Alberta Billips filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Kimberly Alberta Billips — Ohio, 1:16-bk-10291


ᐅ Angela D Billups, Ohio

Address: 1280 Chesterwood Ct Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:11-bk-126267: "Angela D Billups's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.29.2011, led to asset liquidation, with the case closing in August 7, 2011."
Angela D Billups — Ohio, 1:11-bk-12626


ᐅ Della Vivian Billups, Ohio

Address: 10135 Wayne Ave Cincinnati, OH 45215-1546

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10438: "Della Vivian Billups's Cincinnati, OH bankruptcy under Chapter 13 in January 2012 led to a structured repayment plan, successfully discharged in February 20, 2015."
Della Vivian Billups — Ohio, 1:12-bk-10438


ᐅ Kimberly A Billups, Ohio

Address: 6433 Crestview Ave Cincinnati, OH 45213-1168

Bankruptcy Case 1:14-bk-12661 Summary: "The case of Kimberly A Billups in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Billups — Ohio, 1:14-bk-12661


ᐅ Violet Billups, Ohio

Address: 1440 W Kemper Rd Apt 204 Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-115937: "The case of Violet Billups in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Billups — Ohio, 1:12-bk-11593


ᐅ Sr Terry Eugene Binford, Ohio

Address: 3153 Lancer Ln Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16578: "In Cincinnati, OH, Sr Terry Eugene Binford filed for Chapter 7 bankruptcy in 10/06/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sr Terry Eugene Binford — Ohio, 1:09-bk-16578