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 Vickie L Ynn Adkins, Ohio

Address: 951 W North Bend Rd Apt I Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-15971: "In Cincinnati, OH, Vickie L Ynn Adkins filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2013."
Vickie L Ynn Adkins — Ohio, 1:12-bk-15971


ᐅ Asa S Adriatico, Ohio

Address: 1998 Sevenhills Dr Cincinnati, OH 45240-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13178: "Cincinnati, OH resident Asa S Adriatico's Jul 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Asa S Adriatico — Ohio, 1:14-bk-13178


ᐅ Abriel Agbenu, Ohio

Address: 2469 Kipling Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16034: "In Cincinnati, OH, Abriel Agbenu filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2010."
Abriel Agbenu — Ohio, 1:10-bk-16034


ᐅ Godwin Agenmonmen, Ohio

Address: PO Box 54754 Cincinnati, OH 45254

Concise Description of Bankruptcy Case 1:09-bk-168987: "In Cincinnati, OH, Godwin Agenmonmen filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Godwin Agenmonmen — Ohio, 1:09-bk-16898


ᐅ Joseph Agricola, Ohio

Address: 2578 W Kemper Rd Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-12221: "The bankruptcy record of Joseph Agricola from Cincinnati, OH, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2013."
Joseph Agricola — Ohio, 1:13-bk-12221


ᐅ Doakes Miya Karnina Aguon, Ohio

Address: 11878 Hamden Dr Cincinnati, OH 45240-1843

Bankruptcy Case 1:15-bk-11187 Overview: "Doakes Miya Karnina Aguon's bankruptcy, initiated in Mar 30, 2015 and concluded by June 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doakes Miya Karnina Aguon — Ohio, 1:15-bk-11187


ᐅ Christopher P Ahern, Ohio

Address: 5595 Werk Rd Cincinnati, OH 45248-5054

Concise Description of Bankruptcy Case 1:14-bk-111577: "Cincinnati, OH resident Christopher P Ahern's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2014."
Christopher P Ahern — Ohio, 1:14-bk-11157


ᐅ Anthony J Ahr, Ohio

Address: 7423 Maple Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13117 Overview: "Anthony J Ahr's bankruptcy, initiated in 2013-06-29 and concluded by 2013-10-09 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Ahr — Ohio, 1:13-bk-13117


ᐅ Barbara Sue Ahrman, Ohio

Address: 3523 Florence Ave Cincinnati, OH 45211-5409

Concise Description of Bankruptcy Case 1:15-bk-112647: "In Cincinnati, OH, Barbara Sue Ahrman filed for Chapter 7 bankruptcy in 04/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-01."
Barbara Sue Ahrman — Ohio, 1:15-bk-11264


ᐅ Billy Ray Ahrman, Ohio

Address: 4219 Lowry Ave Cincinnati, OH 45212-2815

Bankruptcy Case 1:16-bk-10006 Summary: "In a Chapter 7 bankruptcy case, Billy Ray Ahrman from Cincinnati, OH, saw their proceedings start in 2016-01-05 and complete by 2016-04-04, involving asset liquidation."
Billy Ray Ahrman — Ohio, 1:16-bk-10006


ᐅ Peter A Ahting, Ohio

Address: 5274 Whitmore Dr Cincinnati, OH 45238-5735

Concise Description of Bankruptcy Case 1:15-bk-121367: "The bankruptcy filing by Peter A Ahting, undertaken in 05.29.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Peter A Ahting — Ohio, 1:15-bk-12136


ᐅ Mohamed Aidara, Ohio

Address: 304 Williamsburg Ct Cincinnati, OH 45215-5235

Brief Overview of Bankruptcy Case 1:15-bk-12384: "In a Chapter 7 bankruptcy case, Mohamed Aidara from Cincinnati, OH, saw his proceedings start in Jun 18, 2015 and complete by September 16, 2015, involving asset liquidation."
Mohamed Aidara — Ohio, 1:15-bk-12384


ᐅ Sheria Aikins, Ohio

Address: 514 Carplin Pl Apt 2 Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-15753 Overview: "The bankruptcy filing by Sheria Aikins, undertaken in Oct 26, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 3, 2013 after liquidating assets."
Sheria Aikins — Ohio, 1:12-bk-15753


ᐅ Abel Akanbi, Ohio

Address: 1758 Catalina Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-14184 Summary: "The bankruptcy filing by Abel Akanbi, undertaken in 2010-06-18 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Abel Akanbi — Ohio, 1:10-bk-14184


ᐅ Joseph Akanbi, Ohio

Address: 5350 Warren Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-15924: "Joseph Akanbi's bankruptcy, initiated in August 2010 and concluded by 2010-12-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Akanbi — Ohio, 1:10-bk-15924


ᐅ Holly R Akers, Ohio

Address: 9752 Woodmill Ln Cincinnati, OH 45231-3725

Brief Overview of Bankruptcy Case 1:16-bk-11408: "Holly R Akers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.13.2016, led to asset liquidation, with the case closing in 2016-07-12."
Holly R Akers — Ohio, 1:16-bk-11408


ᐅ Michael D Akers, Ohio

Address: 9752 Woodmill Ln Cincinnati, OH 45231-3725

Concise Description of Bankruptcy Case 1:16-bk-114087: "The bankruptcy filing by Michael D Akers, undertaken in Apr 13, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in July 12, 2016 after liquidating assets."
Michael D Akers — Ohio, 1:16-bk-11408


ᐅ Tonya Akil, Ohio

Address: 6024 Connecticut Ct Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:10-bk-10707: "The case of Tonya Akil in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Akil — Ohio, 1:10-bk-10707


ᐅ Kristopher Akin, Ohio

Address: 11636 Timber Ridge Ln Apt 2 Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 10-21828-tnw: "The case of Kristopher Akin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher Akin — Ohio, 10-21828


ᐅ Charelle Akins, Ohio

Address: 11947 Lawnview Ave Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:11-bk-134857: "Cincinnati, OH resident Charelle Akins's 06.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 11, 2011."
Charelle Akins — Ohio, 1:11-bk-13485


ᐅ Lateef Floyd Al, Ohio

Address: 1270 Chamberlain Ave Cincinnati, OH 45215-2312

Bankruptcy Case 1:16-bk-12124 Summary: "The bankruptcy filing by Lateef Floyd Al, undertaken in 06/02/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-08-31 after liquidating assets."
Lateef Floyd Al — Ohio, 1:16-bk-12124


ᐅ Timothy Alade, Ohio

Address: 2355 Whitewood Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:10-bk-171407: "The bankruptcy filing by Timothy Alade, undertaken in 10.19.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Timothy Alade — Ohio, 1:10-bk-17140


ᐅ Datis Alaee, Ohio

Address: 1000 Kennedys Lndg Unit 2 Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-14558 Summary: "Datis Alaee's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.30.2013, led to asset liquidation, with the case closing in 2014-01-08."
Datis Alaee — Ohio, 1:13-bk-14558


ᐅ Rick Alba, Ohio

Address: 7103 Fairpark Ave Cincinnati, OH 45216-1801

Bankruptcy Case 1:14-bk-14779 Overview: "In a Chapter 7 bankruptcy case, Rick Alba from Cincinnati, OH, saw his proceedings start in 11/15/2014 and complete by 02/13/2015, involving asset liquidation."
Rick Alba — Ohio, 1:14-bk-14779


ᐅ Jr Alfred D Albers, Ohio

Address: 12147 5th Ave Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:11-bk-14471: "In Cincinnati, OH, Jr Alfred D Albers filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 10/28/2011."
Jr Alfred D Albers — Ohio, 1:11-bk-14471


ᐅ Judith Albers, Ohio

Address: 2211 Sauer Ave Apt 2 Cincinnati, OH 45219

Bankruptcy Case 1:12-bk-15666 Summary: "The bankruptcy record of Judith Albers from Cincinnati, OH, shows a Chapter 7 case filed in 2012-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2013."
Judith Albers — Ohio, 1:12-bk-15666


ᐅ Kurt Alan Albrecht, Ohio

Address: 2214 Sweetbriar Ln Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-12591: "Cincinnati, OH resident Kurt Alan Albrecht's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Kurt Alan Albrecht — Ohio, 1:13-bk-12591


ᐅ Alexander Scott Albrecht, Ohio

Address: 2751 Eugenie Ln Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-117707: "In a Chapter 7 bankruptcy case, Alexander Scott Albrecht from Cincinnati, OH, saw their proceedings start in 2013-04-16 and complete by 2013-07-30, involving asset liquidation."
Alexander Scott Albrecht — Ohio, 1:13-bk-11770


ᐅ Andrew R Albrinck, Ohio

Address: 7545 Fernwood Dr Cincinnati, OH 45237-1700

Brief Overview of Bankruptcy Case 1:09-bk-17392: "Andrew R Albrinck's Chapter 13 bankruptcy in Cincinnati, OH started in November 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Andrew R Albrinck — Ohio, 1:09-bk-17392


ᐅ Jan Alcorn, Ohio

Address: 568 Stillwater Dr Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-16029 Overview: "The case of Jan Alcorn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Alcorn — Ohio, 1:10-bk-16029


ᐅ Lashawn Lynn Alcorn, Ohio

Address: 11755 Norbourne Dr Apt 212 Cincinnati, OH 45240

Bankruptcy Case 1:09-bk-16645 Summary: "In Cincinnati, OH, Lashawn Lynn Alcorn filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Lashawn Lynn Alcorn — Ohio, 1:09-bk-16645


ᐅ Glen R Alder, Ohio

Address: 8980 Tripoli Dr Cincinnati, OH 45251-3063

Bankruptcy Case 1:09-bk-16186 Overview: "The bankruptcy record for Glen R Alder from Cincinnati, OH, under Chapter 13, filed in 09.23.2009, involved setting up a repayment plan, finalized by October 2, 2012."
Glen R Alder — Ohio, 1:09-bk-16186


ᐅ Jablonski Aprille Aldridge, Ohio

Address: 2508 Little Dry Run Rd Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-17613 Summary: "In a Chapter 7 bankruptcy case, Jablonski Aprille Aldridge from Cincinnati, OH, saw their proceedings start in 12/27/2011 and complete by 2012-04-05, involving asset liquidation."
Jablonski Aprille Aldridge — Ohio, 1:11-bk-17613


ᐅ Alford Alisa Rose Aldridge, Ohio

Address: 652 Chateau Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-101537: "The case of Alford Alisa Rose Aldridge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alford Alisa Rose Aldridge — Ohio, 1:13-bk-10153


ᐅ Menandro Alejo, Ohio

Address: 12110 5th Ave Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13311: "Cincinnati, OH resident Menandro Alejo's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 21, 2010."
Menandro Alejo — Ohio, 1:10-bk-13311


ᐅ David A Aleman, Ohio

Address: 5032 Ralph Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15445: "The bankruptcy record of David A Aleman from Cincinnati, OH, shows a Chapter 7 case filed in 2011-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2011."
David A Aleman — Ohio, 1:11-bk-15445


ᐅ Lori A Alessandro, Ohio

Address: 3369 Blue Rock Rd Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14227: "The case of Lori A Alessandro in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori A Alessandro — Ohio, 1:11-bk-14227


ᐅ Tom J Alexander, Ohio

Address: 3652 Twinview Dr Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:11-bk-158467: "In Cincinnati, OH, Tom J Alexander filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Tom J Alexander — Ohio, 1:11-bk-15846


ᐅ Kevin John Alexander, Ohio

Address: 5007 Giles Ct Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-130597: "Cincinnati, OH resident Kevin John Alexander's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Kevin John Alexander — Ohio, 1:11-bk-13059


ᐅ Joyce Alexander, Ohio

Address: 3341 Boxwood Cir Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-104777: "In Cincinnati, OH, Joyce Alexander filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-08."
Joyce Alexander — Ohio, 1:10-bk-10477


ᐅ Brittney E Alexander, Ohio

Address: 8565 Daly Rd Apt 10 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-14150 Overview: "Brittney E Alexander's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-07-02, led to asset liquidation, with the case closing in 10/10/2011."
Brittney E Alexander — Ohio, 1:11-bk-14150


ᐅ Janet Renee Alexander, Ohio

Address: 4806 Stewart Ave Apt NO2 Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:13-bk-150517: "The case of Janet Renee Alexander in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Renee Alexander — Ohio, 1:13-bk-15051


ᐅ Anita Rochelle Alexander, Ohio

Address: 1186 Steffen Ave Cincinnati, OH 45215-2333

Bankruptcy Case 1:16-bk-10558 Summary: "The case of Anita Rochelle Alexander in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Rochelle Alexander — Ohio, 1:16-bk-10558


ᐅ Malinda Kay Alexander, Ohio

Address: 1572 Glen Parker Ave Apt 5 Cincinnati, OH 45223-1659

Brief Overview of Bankruptcy Case 1:14-bk-10599: "The case of Malinda Kay Alexander in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda Kay Alexander — Ohio, 1:14-bk-10599


ᐅ Cynthia E Alexander, Ohio

Address: 2610 W Galbraith Rd Apt 12B Cincinnati, OH 45239-4253

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14423: "In a Chapter 7 bankruptcy case, Cynthia E Alexander from Cincinnati, OH, saw her proceedings start in November 16, 2015 and complete by 2016-02-14, involving asset liquidation."
Cynthia E Alexander — Ohio, 1:15-bk-14423


ᐅ Marcia Alexander, Ohio

Address: 1746 Dale Rd Apt 3 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13056: "The bankruptcy filing by Marcia Alexander, undertaken in May 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in August 25, 2011 after liquidating assets."
Marcia Alexander — Ohio, 1:11-bk-13056


ᐅ Rhonda M Alexander, Ohio

Address: 2946 Windsong Dr Cincinnati, OH 45251-2625

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12834: "The case of Rhonda M Alexander in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda M Alexander — Ohio, 1:15-bk-12834


ᐅ Lashana Joann Alexander, Ohio

Address: 3428 Harvey Ave Apt 3 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:11-bk-11144: "Lashana Joann Alexander's bankruptcy, initiated in February 2011 and concluded by June 14, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashana Joann Alexander — Ohio, 1:11-bk-11144


ᐅ Lashonda M Alexander, Ohio

Address: 3632 Northdale Pl Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-17016 Overview: "Lashonda M Alexander's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-11-23, led to asset liquidation, with the case closing in 03/02/2012."
Lashonda M Alexander — Ohio, 1:11-bk-17016


ᐅ Shawn B Alexander, Ohio

Address: 926 Ohio Pike Apt 402 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13598: "In a Chapter 7 bankruptcy case, Shawn B Alexander from Cincinnati, OH, saw their proceedings start in 2012-06-29 and complete by 10.07.2012, involving asset liquidation."
Shawn B Alexander — Ohio, 1:12-bk-13598


ᐅ Marneisha Kanaye Alexander, Ohio

Address: 1819 Mears Ave Apt 3 Cincinnati, OH 45230-1946

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13886: "Cincinnati, OH resident Marneisha Kanaye Alexander's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2014."
Marneisha Kanaye Alexander — Ohio, 1:14-bk-13886


ᐅ Aaron Alexander, Ohio

Address: 6814 Grace Avenue Apt 1 Cincinnati, OH 45236

Bankruptcy Case 1:2014-bk-11553 Overview: "The bankruptcy record of Aaron Alexander from Cincinnati, OH, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2014."
Aaron Alexander — Ohio, 1:2014-bk-11553


ᐅ Elzarry L Alexander, Ohio

Address: 2946 Windsong Dr Cincinnati, OH 45251-2625

Brief Overview of Bankruptcy Case 1:15-bk-12834: "In Cincinnati, OH, Elzarry L Alexander filed for Chapter 7 bankruptcy in July 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2015."
Elzarry L Alexander — Ohio, 1:15-bk-12834


ᐅ Mashalah Kedesh Alexander, Ohio

Address: 1615 Centerridge Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-109697: "In Cincinnati, OH, Mashalah Kedesh Alexander filed for Chapter 7 bankruptcy in Mar 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-14."
Mashalah Kedesh Alexander — Ohio, 1:13-bk-10969


ᐅ Debby S Alexander, Ohio

Address: 841 Neeb Rd Apt 7 Cincinnati, OH 45233-4693

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14643: "In Cincinnati, OH, Debby S Alexander filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2015."
Debby S Alexander — Ohio, 1:14-bk-14643


ᐅ Billy Alexander, Ohio

Address: 1186 Steffen Ave Cincinnati, OH 45215-2333

Concise Description of Bankruptcy Case 1:16-bk-105587: "In Cincinnati, OH, Billy Alexander filed for Chapter 7 bankruptcy in 02.23.2016. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2016."
Billy Alexander — Ohio, 1:16-bk-10558


ᐅ Albert Alford, Ohio

Address: 3207 Ainsworth Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11982: "The bankruptcy record of Albert Alford from Cincinnati, OH, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2010."
Albert Alford — Ohio, 1:10-bk-11982


ᐅ Antoinette Jemae Alford, Ohio

Address: 8551 Daly Rd Apt 1 Cincinnati, OH 45231-5716

Bankruptcy Case 1:15-bk-12195 Summary: "In a Chapter 7 bankruptcy case, Antoinette Jemae Alford from Cincinnati, OH, saw her proceedings start in 2015-06-03 and complete by 2015-09-01, involving asset liquidation."
Antoinette Jemae Alford — Ohio, 1:15-bk-12195


ᐅ Tyshawnta Simone Alford, Ohio

Address: 5101 Hawaiian Ter Apt 4 Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10649: "Tyshawnta Simone Alford's bankruptcy, initiated in February 11, 2012 and concluded by 2012-05-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyshawnta Simone Alford — Ohio, 1:12-bk-10649


ᐅ Seydou Ali, Ohio

Address: 206 S Wayne Ave Apt 13 Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-14115 Summary: "In a Chapter 7 bankruptcy case, Seydou Ali from Cincinnati, OH, saw their proceedings start in Jun 30, 2011 and complete by October 2011, involving asset liquidation."
Seydou Ali — Ohio, 1:11-bk-14115


ᐅ Diakite Ali, Ohio

Address: 3344 Ninann Ct Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:09-bk-185007: "The bankruptcy filing by Diakite Ali, undertaken in December 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-04-01 after liquidating assets."
Diakite Ali — Ohio, 1:09-bk-18500


ᐅ Shakir Regina Diane Ali, Ohio

Address: 1274 Norman Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-15728: "The bankruptcy record of Shakir Regina Diane Ali from Cincinnati, OH, shows a Chapter 7 case filed in 2011-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Shakir Regina Diane Ali — Ohio, 1:11-bk-15728


ᐅ Sahib Ali, Ohio

Address: 8639 Zodiac Dr Cincinnati, OH 45231-4139

Concise Description of Bankruptcy Case 1:16-bk-106077: "Sahib Ali's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 25, 2016, led to asset liquidation, with the case closing in 05/25/2016."
Sahib Ali — Ohio, 1:16-bk-10607


ᐅ Thomas Allan, Ohio

Address: 10880 Bridlepath Ln Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-12006 Overview: "Cincinnati, OH resident Thomas Allan's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Thomas Allan — Ohio, 1:10-bk-12006


ᐅ Alfred Louis Allbright, Ohio

Address: 635 Delhi Ave Cincinnati, OH 45204-1221

Bankruptcy Case 1:15-bk-13046 Summary: "In Cincinnati, OH, Alfred Louis Allbright filed for Chapter 7 bankruptcy in August 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Alfred Louis Allbright — Ohio, 1:15-bk-13046


ᐅ Hope Melodye Allbright, Ohio

Address: 635 Delhi Ave Cincinnati, OH 45204-1221

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13125: "Cincinnati, OH resident Hope Melodye Allbright's 2015-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Hope Melodye Allbright — Ohio, 1:15-bk-13125


ᐅ Crystal L Allen, Ohio

Address: PO Box 5148 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14595: "The bankruptcy filing by Crystal L Allen, undertaken in 08/23/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-12-01 after liquidating assets."
Crystal L Allen — Ohio, 1:12-bk-14595


ᐅ Lucinda Allen, Ohio

Address: 11580 Hanover Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-15644: "Cincinnati, OH resident Lucinda Allen's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2011."
Lucinda Allen — Ohio, 1:11-bk-15644


ᐅ Lucretia Danielle Allen, Ohio

Address: 5123 Hunter Ave Cincinnati, OH 45212-1422

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10797: "The bankruptcy filing by Lucretia Danielle Allen, undertaken in Mar 5, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.03.2014 after liquidating assets."
Lucretia Danielle Allen — Ohio, 1:14-bk-10797


ᐅ Carrie Lutretia Allen, Ohio

Address: 830 Hutchins Ave Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11800: "The bankruptcy record of Carrie Lutretia Allen 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 24, 2013."
Carrie Lutretia Allen — Ohio, 1:13-bk-11800


ᐅ Cynthia L Allen, Ohio

Address: 1931 Broadhurst Ave Cincinnati, OH 45240-1409

Brief Overview of Bankruptcy Case 1:15-bk-10884: "In a Chapter 7 bankruptcy case, Cynthia L Allen from Cincinnati, OH, saw her proceedings start in March 12, 2015 and complete by 2015-06-10, involving asset liquidation."
Cynthia L Allen — Ohio, 1:15-bk-10884


ᐅ Michael W Allen, Ohio

Address: 5492 Courier Ct Cincinnati, OH 45238-5115

Bankruptcy Case 1:09-bk-12810 Overview: "Michael W Allen's Cincinnati, OH bankruptcy under Chapter 13 in 05/06/2009 led to a structured repayment plan, successfully discharged in August 19, 2013."
Michael W Allen — Ohio, 1:09-bk-12810


ᐅ Andrea D Allen, Ohio

Address: 5401 Ehrling Rd Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-10313: "The case of Andrea D Allen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea D Allen — Ohio, 1:13-bk-10313


ᐅ James R Allen, Ohio

Address: 344 Saint Andrews Dr Apt D Cincinnati, OH 45245-2932

Concise Description of Bankruptcy Case 1:15-bk-106257: "In a Chapter 7 bankruptcy case, James R Allen from Cincinnati, OH, saw their proceedings start in February 25, 2015 and complete by May 26, 2015, involving asset liquidation."
James R Allen — Ohio, 1:15-bk-10625


ᐅ Krystal Allen, Ohio

Address: 328 Saint Andrews Dr Apt B Cincinnati, OH 45245-2924

Concise Description of Bankruptcy Case 1:15-bk-113037: "In Cincinnati, OH, Krystal Allen filed for Chapter 7 bankruptcy in 04.06.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2015."
Krystal Allen — Ohio, 1:15-bk-11303


ᐅ Emmanuell Isaiah Allen, Ohio

Address: 9280 Meadowglen Dr Cincinnati, OH 45231-3649

Bankruptcy Case 1:15-bk-13617 Overview: "In Cincinnati, OH, Emmanuell Isaiah Allen filed for Chapter 7 bankruptcy in September 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-18."
Emmanuell Isaiah Allen — Ohio, 1:15-bk-13617


ᐅ Kenneth G Allen, Ohio

Address: 3719 Woodford Rd Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:11-bk-156917: "In a Chapter 7 bankruptcy case, Kenneth G Allen from Cincinnati, OH, saw their proceedings start in 09.19.2011 and complete by December 2011, involving asset liquidation."
Kenneth G Allen — Ohio, 1:11-bk-15691


ᐅ Matthew W Allen, Ohio

Address: 532 Sugar Maple Ct Cincinnati, OH 45255-3635

Bankruptcy Case 1:14-bk-12920 Overview: "The bankruptcy record of Matthew W Allen from Cincinnati, OH, shows a Chapter 7 case filed in July 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-07."
Matthew W Allen — Ohio, 1:14-bk-12920


ᐅ Angela L Allen, Ohio

Address: 3864 Banks Rd Cincinnati, OH 45245-2602

Bankruptcy Case 1:15-bk-12899 Overview: "Cincinnati, OH resident Angela L Allen's 07/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2015."
Angela L Allen — Ohio, 1:15-bk-12899


ᐅ Deborah Allen, Ohio

Address: 4623 W Mitchell Ave Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:10-bk-164237: "In a Chapter 7 bankruptcy case, Deborah Allen from Cincinnati, OH, saw her proceedings start in September 2010 and complete by 2010-12-29, involving asset liquidation."
Deborah Allen — Ohio, 1:10-bk-16423


ᐅ Angela Allen, Ohio

Address: 10 Towne Commons Way Apt 24 Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-18633 Overview: "The bankruptcy record of Angela Allen from Cincinnati, OH, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Angela Allen — Ohio, 1:10-bk-18633


ᐅ Jr Derrick Allen, Ohio

Address: 5229 Warren Ave Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-14321 Summary: "The bankruptcy filing by Jr Derrick Allen, undertaken in 09/18/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.27.2013 after liquidating assets."
Jr Derrick Allen — Ohio, 1:13-bk-14321


ᐅ Benjamin Allen, Ohio

Address: 10312 Pottinger Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-107127: "The case of Benjamin Allen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Allen — Ohio, 1:10-bk-10712


ᐅ Mitchell D Allen, Ohio

Address: 12146 Cedarbreaks Ln Cincinnati, OH 45249-1204

Bankruptcy Case 1:16-bk-10076 Summary: "The bankruptcy filing by Mitchell D Allen, undertaken in January 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.11.2016 after liquidating assets."
Mitchell D Allen — Ohio, 1:16-bk-10076


ᐅ Cleoner A Allen, Ohio

Address: 3009 Westknolls Ln Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12935: "Cincinnati, OH resident Cleoner A Allen's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2011."
Cleoner A Allen — Ohio, 1:11-bk-12935


ᐅ Aisha Lashae Allen, Ohio

Address: 96 Ehrman Ave Cincinnati, OH 45220-1362

Bankruptcy Case 1:15-bk-10612 Summary: "In a Chapter 7 bankruptcy case, Aisha Lashae Allen from Cincinnati, OH, saw her proceedings start in February 2015 and complete by 05.25.2015, involving asset liquidation."
Aisha Lashae Allen — Ohio, 1:15-bk-10612


ᐅ Jr Gregory Allen, Ohio

Address: 446 Glensprings Dr Apt A Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-128777: "Jr Gregory Allen's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 17, 2013, led to asset liquidation, with the case closing in 2013-09-25."
Jr Gregory Allen — Ohio, 1:13-bk-12877


ᐅ Grace L Allen, Ohio

Address: 344 Saint Andrews Dr Apt D Cincinnati, OH 45245-2932

Bankruptcy Case 1:15-bk-10625 Overview: "Grace L Allen's bankruptcy, initiated in 02.25.2015 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."
Grace L Allen — Ohio, 1:15-bk-10625


ᐅ Annie Mae Allen, Ohio

Address: 474 Considine Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:13-bk-142527: "Cincinnati, OH resident Annie Mae Allen's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Annie Mae Allen — Ohio, 1:13-bk-14252


ᐅ Candice Allen, Ohio

Address: 2896 Morningridge Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-145437: "The bankruptcy record of Candice Allen from Cincinnati, OH, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2014."
Candice Allen — Ohio, 1:13-bk-14543


ᐅ Antoine Dominick Allen, Ohio

Address: 7264 Reading Rd Apt 1 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13185: "Cincinnati, OH resident Antoine Dominick Allen's 07.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Antoine Dominick Allen — Ohio, 1:13-bk-13185


ᐅ Jr Joseph Allen, Ohio

Address: 750 Danbury Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12433: "In a Chapter 7 bankruptcy case, Jr Joseph Allen from Cincinnati, OH, saw their proceedings start in Apr 13, 2010 and complete by Jul 22, 2010, involving asset liquidation."
Jr Joseph Allen — Ohio, 1:10-bk-12433


ᐅ Jacqueline Kathleen Allen, Ohio

Address: 11755 NORBOURNE DR APT 408 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-12015: "Cincinnati, OH resident Jacqueline Kathleen Allen's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jacqueline Kathleen Allen — Ohio, 1:12-bk-12015


ᐅ Alma L Allen, Ohio

Address: 7501 School Rd Lot 33 Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:12-bk-10926: "In Cincinnati, OH, Alma L Allen filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2012."
Alma L Allen — Ohio, 1:12-bk-10926


ᐅ David Donald Allen, Ohio

Address: 7920 Shelldale Way Cincinnati, OH 45242-6431

Bankruptcy Case 1:15-bk-12433 Summary: "David Donald Allen's bankruptcy, initiated in 2015-06-22 and concluded by 09/20/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Donald Allen — Ohio, 1:15-bk-12433


ᐅ Jessica M Allen, Ohio

Address: 3897 Old Savannah Dr Cincinnati, OH 45245-2749

Bankruptcy Case 1:15-bk-12938 Overview: "Cincinnati, OH resident Jessica M Allen's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2015."
Jessica M Allen — Ohio, 1:15-bk-12938


ᐅ Jessica Allen, Ohio

Address: 8653 Red Hawk Ct Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-12041 Summary: "Jessica Allen's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 30, 2010, led to asset liquidation, with the case closing in July 15, 2010."
Jessica Allen — Ohio, 1:10-bk-12041


ᐅ Michael De Autate Allen, Ohio

Address: 7 E 72nd St Cincinnati, OH 45216-2035

Bankruptcy Case 1:14-bk-14285 Overview: "Cincinnati, OH resident Michael De Autate Allen's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2015."
Michael De Autate Allen — Ohio, 1:14-bk-14285


ᐅ Joni R Allen, Ohio

Address: 8614 Cottonwood Dr Cincinnati, OH 45231-4728

Brief Overview of Bankruptcy Case 1:10-bk-12250: "Chapter 13 bankruptcy for Joni R Allen in Cincinnati, OH began in 2010-04-06, focusing on debt restructuring, concluding with plan fulfillment in Nov 19, 2014."
Joni R Allen — Ohio, 1:10-bk-12250


ᐅ Dereck Allen, Ohio

Address: 7932 Greenland Pl Cincinnati, OH 45237-1055

Brief Overview of Bankruptcy Case 1:16-bk-11238: "Dereck Allen's bankruptcy, initiated in March 2016 and concluded by Jun 29, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dereck Allen — Ohio, 1:16-bk-11238