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 Trevina D Bolton, Ohio

Address: 1502 Pullan Ave Cincinnati, OH 45223-2110

Bankruptcy Case 1:14-bk-12012 Overview: "Trevina D Bolton's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2014, led to asset liquidation, with the case closing in August 11, 2014."
Trevina D Bolton — Ohio, 1:14-bk-12012


ᐅ Adrian Bolton, Ohio

Address: 6954 Mulberry St Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13609: "The bankruptcy record of Adrian Bolton from Cincinnati, OH, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2010."
Adrian Bolton — Ohio, 1:10-bk-13609


ᐅ Anna L Bolton, Ohio

Address: 1315 Considine Ave Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11833: "Cincinnati, OH resident Anna L Bolton's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-07."
Anna L Bolton — Ohio, 1:11-bk-11833


ᐅ Danielle S Bomar, Ohio

Address: 2987 Whitley Ct Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-111687: "In a Chapter 7 bankruptcy case, Danielle S Bomar from Cincinnati, OH, saw her proceedings start in Mar 18, 2013 and complete by 06/26/2013, involving asset liquidation."
Danielle S Bomar — Ohio, 1:13-bk-11168


ᐅ Kristin J Bond, Ohio

Address: 3818 Miami Rd Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15464: "The bankruptcy filing by Kristin J Bond, undertaken in 2013-12-02 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Kristin J Bond — Ohio, 1:13-bk-15464


ᐅ Sheila D Bond, Ohio

Address: 9838 Loralinda Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11765: "Sheila D Bond's bankruptcy, initiated in 03.31.2012 and concluded by July 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila D Bond — Ohio, 1:12-bk-11765


ᐅ Sonja M Bond, Ohio

Address: 2065 Sutton Ave Apt 21 Cincinnati, OH 45230-1633

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11227: "The case of Sonja M Bond in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonja M Bond — Ohio, 1:2014-bk-11227


ᐅ James Bond, Ohio

Address: 8111 Dimmick Rd Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17388: "James Bond's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2010, led to asset liquidation, with the case closing in 2011-02-05."
James Bond — Ohio, 1:10-bk-17388


ᐅ Tamara Antoinette Bond, Ohio

Address: 2836 Colonial Ridge Ct Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-15101 Overview: "In Cincinnati, OH, Tamara Antoinette Bond filed for Chapter 7 bankruptcy in 11.06.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Tamara Antoinette Bond — Ohio, 1:13-bk-15101


ᐅ Tia Bond, Ohio

Address: 3249 Werk Rd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-17596: "The bankruptcy record of Tia Bond from Cincinnati, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2011."
Tia Bond — Ohio, 1:10-bk-17596


ᐅ Christopher Bond, Ohio

Address: 4200 34th Ave Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:09-bk-17518: "The case of Christopher Bond in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Bond — Ohio, 1:09-bk-17518


ᐅ Dana Lynn Bond, Ohio

Address: 6480 Amelia Dr Cincinnati, OH 45241-1314

Bankruptcy Case 1:15-bk-10601 Overview: "The case of Dana Lynn Bond in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Lynn Bond — Ohio, 1:15-bk-10601


ᐅ Karima B W Bond, Ohio

Address: 6021 Desmond St Cincinnati, OH 45227-1811

Bankruptcy Case 1:16-bk-10329 Overview: "Karima B W Bond's bankruptcy, initiated in Feb 2, 2016 and concluded by 05/02/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karima B W Bond — Ohio, 1:16-bk-10329


ᐅ Ebony L Bond, Ohio

Address: PO Box 20133 Cincinnati, OH 45220-0133

Brief Overview of Bankruptcy Case 1:16-bk-12088: "In Cincinnati, OH, Ebony L Bond filed for Chapter 7 bankruptcy in 05.31.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
Ebony L Bond — Ohio, 1:16-bk-12088


ᐅ Marian N Bonds, Ohio

Address: 1868 Sunset Ave Apt 47 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13599: "The case of Marian N Bonds in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian N Bonds — Ohio, 1:13-bk-13599


ᐅ Dora A Bonds, Ohio

Address: 3938 Farrell Dr Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12670: "In a Chapter 7 bankruptcy case, Dora A Bonds from Cincinnati, OH, saw her proceedings start in April 29, 2011 and complete by August 7, 2011, involving asset liquidation."
Dora A Bonds — Ohio, 1:11-bk-12670


ᐅ Jared Robert Bonekamp, Ohio

Address: 3325 Stevie Ln Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-13042 Summary: "In a Chapter 7 bankruptcy case, Jared Robert Bonekamp from Cincinnati, OH, saw his proceedings start in May 31, 2012 and complete by September 2012, involving asset liquidation."
Jared Robert Bonekamp — Ohio, 1:12-bk-13042


ᐅ Deborah A Boner, Ohio

Address: 713 Elizabeth St Cincinnati, OH 45203

Brief Overview of Bankruptcy Case 1:09-bk-16663: "In a Chapter 7 bankruptcy case, Deborah A Boner from Cincinnati, OH, saw her proceedings start in October 9, 2009 and complete by 01.17.2010, involving asset liquidation."
Deborah A Boner — Ohio, 1:09-bk-16663


ᐅ Robert Boner, Ohio

Address: 63 Towne Commons Way Apt 24 Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-15011 Summary: "Cincinnati, OH resident Robert Boner's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2010."
Robert Boner — Ohio, 1:10-bk-15011


ᐅ Michael J Bonfield, Ohio

Address: 3427 Stathem Ave Cincinnati, OH 45211-5723

Concise Description of Bankruptcy Case 1:14-bk-125637: "In Cincinnati, OH, Michael J Bonfield filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2014."
Michael J Bonfield — Ohio, 1:14-bk-12563


ᐅ Roberto Enrique Bonilla, Ohio

Address: 1064 Overlook Ave Cincinnati, OH 45238-4453

Concise Description of Bankruptcy Case 1:16-bk-108677: "In Cincinnati, OH, Roberto Enrique Bonilla filed for Chapter 7 bankruptcy in 03.10.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Roberto Enrique Bonilla — Ohio, 1:16-bk-10867


ᐅ Patricia C Bonner, Ohio

Address: 106 Bank Ave Cincinnati, OH 45217-1206

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12182: "Cincinnati, OH resident Patricia C Bonner's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Patricia C Bonner — Ohio, 1:14-bk-12182


ᐅ Jessica N Bonner, Ohio

Address: 7821 DAWN RD APT 10 Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-11905 Overview: "The case of Jessica N Bonner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica N Bonner — Ohio, 1:12-bk-11905


ᐅ Joan F Bonner, Ohio

Address: 4964 Lord Alfred Ct Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:11-bk-132697: "Cincinnati, OH resident Joan F Bonner's 2011-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2011."
Joan F Bonner — Ohio, 1:11-bk-13269


ᐅ Antwanise Dominique Bonner, Ohio

Address: 1104 Chesterdale Ct Apt B Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-14563 Summary: "The case of Antwanise Dominique Bonner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antwanise Dominique Bonner — Ohio, 1:11-bk-14563


ᐅ Leona Bonner, Ohio

Address: 765 Crowden Dr Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-15694 Summary: "In Cincinnati, OH, Leona Bonner filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Leona Bonner — Ohio, 1:10-bk-15694


ᐅ Leslie Bonner, Ohio

Address: 516 Corporation Aly Ste 2 Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-17664 Summary: "Leslie Bonner's bankruptcy, initiated in 2010-11-08 and concluded by 2011-02-15 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Bonner — Ohio, 1:10-bk-17664


ᐅ Lynne D Bonner, Ohio

Address: 1312 Byrd Ave Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-16727 Summary: "The bankruptcy record of Lynne D Bonner from Cincinnati, OH, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2013."
Lynne D Bonner — Ohio, 1:12-bk-16727


ᐅ Marlon Bonner, Ohio

Address: 1309 Landis Ln Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-11077 Summary: "In a Chapter 7 bankruptcy case, Marlon Bonner from Cincinnati, OH, saw his proceedings start in 2013-03-13 and complete by June 2013, involving asset liquidation."
Marlon Bonner — Ohio, 1:13-bk-11077


ᐅ Yanick L Bonner, Ohio

Address: 6014 Clephane Ave Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-16779 Summary: "The bankruptcy record of Yanick L Bonner from Cincinnati, OH, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Yanick L Bonner — Ohio, 1:11-bk-16779


ᐅ Nichelle Joyce Ann Bonner, Ohio

Address: 1628 Clarewood Ave Cincinnati, OH 45207-1517

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14473: "The case of Nichelle Joyce Ann Bonner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichelle Joyce Ann Bonner — Ohio, 1:14-bk-14473


ᐅ Finnis D Bonner, Ohio

Address: 2695 Morningridge Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-150467: "Cincinnati, OH resident Finnis D Bonner's 09/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-28."
Finnis D Bonner — Ohio, 1:12-bk-15046


ᐅ Dawn Bonnett, Ohio

Address: 10325 Pottinger Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17718: "In a Chapter 7 bankruptcy case, Dawn Bonnett from Cincinnati, OH, saw her proceedings start in November 10, 2010 and complete by February 18, 2011, involving asset liquidation."
Dawn Bonnett — Ohio, 1:10-bk-17718


ᐅ Teresa Bonomini, Ohio

Address: 4967 Poinsettia Dr Cincinnati, OH 45238-5306

Concise Description of Bankruptcy Case 1:15-bk-131307: "The bankruptcy filing by Teresa Bonomini, undertaken in 2015-08-12 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Teresa Bonomini — Ohio, 1:15-bk-13130


ᐅ Charisse Illana Bonwell, Ohio

Address: 7252 READING RD APT 1 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11923: "The bankruptcy filing by Charisse Illana Bonwell, undertaken in 2012-04-10 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/19/2012 after liquidating assets."
Charisse Illana Bonwell — Ohio, 1:12-bk-11923


ᐅ Cheryl Bonynge, Ohio

Address: 4622 Largo Dr Cincinnati, OH 45236

Bankruptcy Case 10-12141-jrh Overview: "The bankruptcy filing by Cheryl Bonynge, undertaken in 2010-10-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Cheryl Bonynge — Ohio, 10-12141


ᐅ Timothy Booker, Ohio

Address: 1849 Sunnybrook Dr Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11551: "The case of Timothy Booker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Booker — Ohio, 1:10-bk-11551


ᐅ Toni Booker, Ohio

Address: 7859 Harrison Ave Apt 10 Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-18625 Summary: "Toni Booker's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 22, 2010, led to asset liquidation, with the case closing in March 2011."
Toni Booker — Ohio, 1:10-bk-18625


ᐅ Gary Lee Booker, Ohio

Address: 9123 Peachblossom Ct Cincinnati, OH 45231-4811

Bankruptcy Case 1:16-bk-10275 Summary: "The bankruptcy filing by Gary Lee Booker, undertaken in 01/28/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in April 27, 2016 after liquidating assets."
Gary Lee Booker — Ohio, 1:16-bk-10275


ᐅ Vanessa O Booker, Ohio

Address: 521 Flatt Ter Cincinnati, OH 45232-1707

Concise Description of Bankruptcy Case 1:16-bk-101527: "The bankruptcy filing by Vanessa O Booker, undertaken in 2016-01-20 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 19, 2016 after liquidating assets."
Vanessa O Booker — Ohio, 1:16-bk-10152


ᐅ William Booker, Ohio

Address: 8969 Fontainebleau Ter Cincinnati, OH 45231-4805

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10296: "William Booker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-01-29, led to asset liquidation, with the case closing in 04.29.2014."
William Booker — Ohio, 1:14-bk-10296


ᐅ Jr Timothy Boston Booker, Ohio

Address: 3429 Anaconda Dr Cincinnati, OH 45211-3703

Concise Description of Bankruptcy Case 1:10-bk-179257: "11/19/2010 marked the beginning of Jr Timothy Boston Booker's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 09/20/2012."
Jr Timothy Boston Booker — Ohio, 1:10-bk-17925


ᐅ Lelashawn Booker, Ohio

Address: 9123 Peachblossom Ct Cincinnati, OH 45231-4811

Bankruptcy Case 1:16-bk-10275 Overview: "In Cincinnati, OH, Lelashawn Booker filed for Chapter 7 bankruptcy in 01.28.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Lelashawn Booker — Ohio, 1:16-bk-10275


ᐅ Dianne M Bookwalter, Ohio

Address: 6441 Simon Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12070: "In a Chapter 7 bankruptcy case, Dianne M Bookwalter from Cincinnati, OH, saw her proceedings start in 04.07.2011 and complete by 2011-07-16, involving asset liquidation."
Dianne M Bookwalter — Ohio, 1:11-bk-12070


ᐅ Oscar Boone, Ohio

Address: 1623 Summit Rd Apt 4 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-14512: "Oscar Boone's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.22.2011, led to asset liquidation, with the case closing in 2011-10-26."
Oscar Boone — Ohio, 1:11-bk-14512


ᐅ Kevin D Boone, Ohio

Address: 1937 8 Mile Rd Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-16559: "The case of Kevin D Boone in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Boone — Ohio, 1:12-bk-16559


ᐅ Abigail L Boone, Ohio

Address: 688 Libbejo Dr Cincinnati, OH 45233-4738

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10751: "In Cincinnati, OH, Abigail L Boone filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015."
Abigail L Boone — Ohio, 1:15-bk-10751


ᐅ Herbert Harrison Boone, Ohio

Address: 3156 W Tower Ave Cincinnati, OH 45238-3412

Brief Overview of Bankruptcy Case 1:14-bk-11101: "In a Chapter 7 bankruptcy case, Herbert Harrison Boone from Cincinnati, OH, saw his proceedings start in 2014-03-21 and complete by 2014-06-19, involving asset liquidation."
Herbert Harrison Boone — Ohio, 1:14-bk-11101


ᐅ Brandon Boose, Ohio

Address: 1395 W Galbraith Rd Cincinnati, OH 45231-5584

Bankruptcy Case 1:16-bk-10892 Summary: "In a Chapter 7 bankruptcy case, Brandon Boose from Cincinnati, OH, saw their proceedings start in Mar 11, 2016 and complete by June 2016, involving asset liquidation."
Brandon Boose — Ohio, 1:16-bk-10892


ᐅ Becky A Booth, Ohio

Address: 5177 Broerman Ave Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:12-bk-15198: "The bankruptcy record of Becky A Booth from Cincinnati, OH, shows a Chapter 7 case filed in Sep 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2013."
Becky A Booth — Ohio, 1:12-bk-15198


ᐅ Helen Boozer, Ohio

Address: 4201 Victory Pkwy Apt 105 Cincinnati, OH 45229-1669

Brief Overview of Bankruptcy Case 1:15-bk-13304: "In a Chapter 7 bankruptcy case, Helen Boozer from Cincinnati, OH, saw her proceedings start in 08.26.2015 and complete by 2015-11-24, involving asset liquidation."
Helen Boozer — Ohio, 1:15-bk-13304


ᐅ Michael Borack, Ohio

Address: 432 Hillcrest Dr Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:13-bk-100167: "Cincinnati, OH resident Michael Borack's 01/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2013."
Michael Borack — Ohio, 1:13-bk-10016


ᐅ Cathie J Borchers, Ohio

Address: 5351 Chapman St Cincinnati, OH 45227-1923

Bankruptcy Case 1:14-bk-12627 Summary: "Cincinnati, OH resident Cathie J Borchers's 06/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Cathie J Borchers — Ohio, 1:14-bk-12627


ᐅ Shirley A Borchers, Ohio

Address: 2077 N Teralta Cir Cincinnati, OH 45211-8156

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11838: "In their Chapter 13 bankruptcy case filed in 2010-03-23, Cincinnati, OH's Shirley A Borchers agreed to a debt repayment plan, which was successfully completed by 2013-06-18."
Shirley A Borchers — Ohio, 1:10-bk-11838


ᐅ Gerald Borchert, Ohio

Address: 6917 Lynnfield Ct Apt 116 Cincinnati, OH 45243

Bankruptcy Case 1:10-bk-17404 Summary: "Gerald Borchert's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-10-28, led to asset liquidation, with the case closing in 01.25.2011."
Gerald Borchert — Ohio, 1:10-bk-17404


ᐅ Christine N Borders, Ohio

Address: 2532 Sarvis Ct Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12022: "Cincinnati, OH resident Christine N Borders's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Christine N Borders — Ohio, 1:11-bk-12022


ᐅ Jr William Henry Boren, Ohio

Address: 1776 BISING AVE APT 6 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-121907: "Jr William Henry Boren's bankruptcy, initiated in 2012-04-20 and concluded by July 29, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Henry Boren — Ohio, 1:12-bk-12190


ᐅ Mitzie Star Borgemenke, Ohio

Address: 2903 Wardall Ave Cincinnati, OH 45211-4903

Concise Description of Bankruptcy Case 1:14-bk-133677: "Cincinnati, OH resident Mitzie Star Borgemenke's 2014-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2014."
Mitzie Star Borgemenke — Ohio, 1:14-bk-13367


ᐅ Timothy Paul Borgemenke, Ohio

Address: 2903 Wardall Ave Cincinnati, OH 45211-4903

Concise Description of Bankruptcy Case 1:2014-bk-133677: "The bankruptcy record of Timothy Paul Borgemenke 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 2014-11-06."
Timothy Paul Borgemenke — Ohio, 1:2014-bk-13367


ᐅ Joseph William Borger, Ohio

Address: 2207 Lawn Ave Cincinnati, OH 45212-1613

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11498: "In Cincinnati, OH, Joseph William Borger filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Joseph William Borger — Ohio, 1:2014-bk-11498


ᐅ Tammy Sue Borgman, Ohio

Address: 2922 Blue Rock Rd Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-13392: "The bankruptcy record of Tammy Sue Borgman from Cincinnati, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Tammy Sue Borgman — Ohio, 1:11-bk-13392


ᐅ Toby Dean Borgmann, Ohio

Address: 4211 Marcrest Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-16881: "The bankruptcy record of Toby Dean Borgmann from Cincinnati, OH, shows a Chapter 7 case filed in 11/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2012."
Toby Dean Borgmann — Ohio, 1:11-bk-16881


ᐅ Amy C Borkovskyy, Ohio

Address: 2506 Warsaw Ave Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-11793 Overview: "The bankruptcy filing by Amy C Borkovskyy, undertaken in Apr 3, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.12.2012 after liquidating assets."
Amy C Borkovskyy — Ohio, 1:12-bk-11793


ᐅ Terrence L Born, Ohio

Address: 902 Cedarhill Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-16300 Summary: "The bankruptcy filing by Terrence L Born, undertaken in 10.18.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-01-26 after liquidating assets."
Terrence L Born — Ohio, 1:11-bk-16300


ᐅ Tina M Born, Ohio

Address: 1002 Covedale Ave Cincinnati, OH 45238-4312

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13570: "The bankruptcy filing by Tina M Born, undertaken in 2014-08-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/23/2014 after liquidating assets."
Tina M Born — Ohio, 1:14-bk-13570


ᐅ David W Borne, Ohio

Address: 2295 Donnington Ln Cincinnati, OH 45244-3713

Concise Description of Bankruptcy Case 1:15-bk-111007: "David W Borne's bankruptcy, initiated in Mar 25, 2015 and concluded by 06/23/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David W Borne — Ohio, 1:15-bk-11100


ᐅ Vicki L Borne, Ohio

Address: 2295 Donnington Ln Cincinnati, OH 45244-3713

Concise Description of Bankruptcy Case 1:15-bk-111007: "The case of Vicki L Borne in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki L Borne — Ohio, 1:15-bk-11100


ᐅ Joyce Bornhoffer, Ohio

Address: 1808 Mears Ave Apt 3 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-18455: "Joyce Bornhoffer's bankruptcy, initiated in 12/15/2010 and concluded by 2011-03-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Bornhoffer — Ohio, 1:10-bk-18455


ᐅ Heather Borntrager, Ohio

Address: 3476 Ridgewood Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15762: "In Cincinnati, OH, Heather Borntrager filed for Chapter 7 bankruptcy in August 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2010."
Heather Borntrager — Ohio, 1:10-bk-15762


ᐅ Gerald R Borror, Ohio

Address: 4110 Hunting Horn Ct Apt 4 Cincinnati, OH 45255-3654

Bankruptcy Case 1:09-bk-15550 Overview: "In their Chapter 13 bankruptcy case filed in 2009-08-28, Cincinnati, OH's Gerald R Borror agreed to a debt repayment plan, which was successfully completed by August 10, 2012."
Gerald R Borror — Ohio, 1:09-bk-15550


ᐅ Jacqueline Bosco, Ohio

Address: 11397 Marlette Dr Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:10-bk-17837: "Jacqueline Bosco's bankruptcy, initiated in 11/16/2010 and concluded by 2011-03-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Bosco — Ohio, 1:10-bk-17837


ᐅ Earl E Boshears, Ohio

Address: 4971 Schroer Ave Cincinnati, OH 45238-5727

Concise Description of Bankruptcy Case 1:08-bk-145727: "Earl E Boshears's Cincinnati, OH bankruptcy under Chapter 13 in 08.22.2008 led to a structured repayment plan, successfully discharged in Jun 14, 2013."
Earl E Boshears — Ohio, 1:08-bk-14572


ᐅ Eric L Boshears, Ohio

Address: 4971 Schroer Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:09-bk-16642: "Eric L Boshears's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 8, 2009, led to asset liquidation, with the case closing in 2010-01-16."
Eric L Boshears — Ohio, 1:09-bk-16642


ᐅ Saundra Boshears, Ohio

Address: 2725 Baker Ave Apt 39 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15227: "The case of Saundra Boshears in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra Boshears — Ohio, 1:10-bk-15227


ᐅ Adam C Bosken, Ohio

Address: 2560 Madison Rd Apt 3 Cincinnati, OH 45208

Bankruptcy Case 1:12-bk-16705 Overview: "Adam C Bosken's bankruptcy, initiated in December 22, 2012 and concluded by 04/01/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam C Bosken — Ohio, 1:12-bk-16705


ᐅ Natalie J Bosken, Ohio

Address: 4136 Lakeman St Cincinnati, OH 45223-2238

Concise Description of Bankruptcy Case 1:15-bk-139727: "In Cincinnati, OH, Natalie J Bosken filed for Chapter 7 bankruptcy in 10/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2016."
Natalie J Bosken — Ohio, 1:15-bk-13972


ᐅ Mareicshka Vonnette Bosley, Ohio

Address: 11576 Gallahad Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-14696: "Mareicshka Vonnette Bosley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/29/2011, led to asset liquidation, with the case closing in November 2011."
Mareicshka Vonnette Bosley — Ohio, 1:11-bk-14696


ᐅ Paul Bosse, Ohio

Address: 6316 Bedford St Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16566: "The case of Paul Bosse in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Bosse — Ohio, 1:10-bk-16566


ᐅ Dominick L Bostic, Ohio

Address: 2644 Gilbert Ave Apt 1 Cincinnati, OH 45206-1280

Bankruptcy Case 1:15-bk-11112 Summary: "Cincinnati, OH resident Dominick L Bostic's Mar 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Dominick L Bostic — Ohio, 1:15-bk-11112


ᐅ Ebonie Bostic, Ohio

Address: 1717 Greenview Pl Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-14904 Summary: "Cincinnati, OH resident Ebonie Bostic's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2010."
Ebonie Bostic — Ohio, 1:10-bk-14904


ᐅ John H Bostic, Ohio

Address: 4332 Beechmont Dr Cincinnati, OH 45244-1537

Bankruptcy Case 1:08-bk-14190 Overview: "Chapter 13 bankruptcy for John H Bostic in Cincinnati, OH began in 07/31/2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 19, 2013."
John H Bostic — Ohio, 1:08-bk-14190


ᐅ Kenyada Lashay Bostic, Ohio

Address: 421 Glenwood Ave Apt B Cincinnati, OH 45229-2025

Bankruptcy Case 1:16-bk-10644 Overview: "The case of Kenyada Lashay Bostic in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenyada Lashay Bostic — Ohio, 1:16-bk-10644


ᐅ Kathryn Bothwell, Ohio

Address: 4051 Estermarie Dr Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-17496 Summary: "The bankruptcy record of Kathryn Bothwell from Cincinnati, OH, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2011."
Kathryn Bothwell — Ohio, 1:10-bk-17496


ᐅ James Joseph Botti, Ohio

Address: 6916 Cambridge Ave Cincinnati, OH 45227-3335

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10252: "The case of James Joseph Botti in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Botti — Ohio, 1:15-bk-10252


ᐅ Sheri D Burton, Ohio

Address: 6143 Benneville St Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11449: "Sheri D Burton's bankruptcy, initiated in March 20, 2012 and concluded by 2012-06-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri D Burton — Ohio, 1:12-bk-11449


ᐅ Zakiya Burton, Ohio

Address: 1171 Chesterwood Ct Apt A Cincinnati, OH 45246-2752

Bankruptcy Case 1:15-bk-14024 Summary: "In a Chapter 7 bankruptcy case, Zakiya Burton from Cincinnati, OH, saw their proceedings start in 2015-10-19 and complete by Jan 17, 2016, involving asset liquidation."
Zakiya Burton — Ohio, 1:15-bk-14024


ᐅ Steven R Burton, Ohio

Address: 764 Rue Center Ct Apt A Cincinnati, OH 45245-2521

Concise Description of Bankruptcy Case 1:14-bk-108697: "The case of Steven R Burton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Burton — Ohio, 1:14-bk-10869


ᐅ Tamara Burton, Ohio

Address: 5236 Londonderry Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:09-bk-168597: "The bankruptcy record of Tamara Burton from Cincinnati, OH, shows a Chapter 7 case filed in Oct 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2010."
Tamara Burton — Ohio, 1:09-bk-16859


ᐅ Teena Burton, Ohio

Address: 3165 Regal Ln Apt 1 Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-14943 Summary: "Cincinnati, OH resident Teena Burton's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Teena Burton — Ohio, 1:10-bk-14943


ᐅ Dawn M Burtschy, Ohio

Address: 6831 Sayler Ave Cincinnati, OH 45233-1130

Bankruptcy Case 1:15-bk-14386 Overview: "Dawn M Burtschy's bankruptcy, initiated in November 2015 and concluded by February 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Burtschy — Ohio, 1:15-bk-14386


ᐅ Gregory R Burwinkel, Ohio

Address: 6435 Lisbon Ave Cincinnati, OH 45213-1229

Bankruptcy Case 1:15-bk-12837 Overview: "The bankruptcy filing by Gregory R Burwinkel, undertaken in July 21, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 19, 2015 after liquidating assets."
Gregory R Burwinkel — Ohio, 1:15-bk-12837


ᐅ Linda S Burwinkel, Ohio

Address: 6435 Lisbon Ave Cincinnati, OH 45213-1229

Brief Overview of Bankruptcy Case 1:15-bk-12837: "In Cincinnati, OH, Linda S Burwinkel filed for Chapter 7 bankruptcy in 07.21.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Linda S Burwinkel — Ohio, 1:15-bk-12837


ᐅ Anthony D Busacco, Ohio

Address: 2430 Little Dry Run Rd Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-14757 Summary: "The bankruptcy filing by Anthony D Busacco, undertaken in 08.02.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 9, 2011 after liquidating assets."
Anthony D Busacco — Ohio, 1:11-bk-14757


ᐅ Ii Thomas Roger Busch, Ohio

Address: 5148 Whitmore Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14173: "The case of Ii Thomas Roger Busch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Thomas Roger Busch — Ohio, 1:13-bk-14173


ᐅ Craig A Buschle, Ohio

Address: 4135 Homelawn Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-12477: "Craig A Buschle's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.02.2012, led to asset liquidation, with the case closing in 08/10/2012."
Craig A Buschle — Ohio, 1:12-bk-12477


ᐅ James J Busemeyer, Ohio

Address: 2721 MARKBREIT AVE Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12071: "The bankruptcy record of James J Busemeyer from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-25."
James J Busemeyer — Ohio, 1:12-bk-12071


ᐅ Amanda Cierra Bush, Ohio

Address: 3267 Lakeview St Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-127257: "Amanda Cierra Bush's bankruptcy, initiated in Jun 6, 2013 and concluded by September 14, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Cierra Bush — Ohio, 1:13-bk-12725


ᐅ Andrew R Bush, Ohio

Address: 8363 Beech Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16282: "The bankruptcy filing by Andrew R Bush, undertaken in November 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.09.2013 after liquidating assets."
Andrew R Bush — Ohio, 1:12-bk-16282


ᐅ Annette Bush, Ohio

Address: 6727 Hurd Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11202: "In a Chapter 7 bankruptcy case, Annette Bush from Cincinnati, OH, saw her proceedings start in March 2011 and complete by 2011-06-16, involving asset liquidation."
Annette Bush — Ohio, 1:11-bk-11202


ᐅ Colleen Marie Cabe, Ohio

Address: 1471 Spring Park Walk Cincinnati, OH 45215-0049

Concise Description of Bankruptcy Case 1:15-bk-102977: "The case of Colleen Marie Cabe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Marie Cabe — Ohio, 1:15-bk-10297