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 Susan Cable, Ohio

Address: 8583 Lake Chetac Dr Cincinnati, OH 45241

Bankruptcy Case 3:10-bk-37358 Overview: "In a Chapter 7 bankruptcy case, Susan Cable from Cincinnati, OH, saw her proceedings start in 11/15/2010 and complete by 02/23/2011, involving asset liquidation."
Susan Cable — Ohio, 3:10-bk-37358


ᐅ Jr Pedro Cabrera, Ohio

Address: 11061 Grand Ave Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-10150 Summary: "The bankruptcy filing by Jr Pedro Cabrera, undertaken in 2010-01-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-04-23 after liquidating assets."
Jr Pedro Cabrera — Ohio, 1:10-bk-10150


ᐅ Joy Cabrera, Ohio

Address: 3964 Woodthrush Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-12034 Overview: "Joy Cabrera's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/30/2010, led to asset liquidation, with the case closing in Jul 8, 2010."
Joy Cabrera — Ohio, 1:10-bk-12034


ᐅ Kristina Marie Cacchione, Ohio

Address: 2547 John Gray Rd Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13649 Summary: "Kristina Marie Cacchione's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 3, 2012, led to asset liquidation, with the case closing in October 2012."
Kristina Marie Cacchione — Ohio, 1:12-bk-13649


ᐅ Carolyn Lee Caddell, Ohio

Address: 8316 Stahley Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-110777: "In a Chapter 7 bankruptcy case, Carolyn Lee Caddell from Cincinnati, OH, saw her proceedings start in March 1, 2012 and complete by Jun 9, 2012, involving asset liquidation."
Carolyn Lee Caddell — Ohio, 1:12-bk-11077


ᐅ Robert Allen Caddell, Ohio

Address: 8472 Monroe Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-13431: "Robert Allen Caddell's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 1, 2011, led to asset liquidation, with the case closing in 09/09/2011."
Robert Allen Caddell — Ohio, 1:11-bk-13431


ᐅ Porsche Y Cade, Ohio

Address: 2434 Bluelark Dr Cincinnati, OH 45231-4176

Bankruptcy Case 1:14-bk-10559 Overview: "Porsche Y Cade's bankruptcy, initiated in 2014-02-20 and concluded by May 21, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porsche Y Cade — Ohio, 1:14-bk-10559


ᐅ Meshawna Danielle Caffie, Ohio

Address: 8345 Carrol Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-140137: "Meshawna Danielle Caffie's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 28, 2011, led to asset liquidation, with the case closing in October 5, 2011."
Meshawna Danielle Caffie — Ohio, 1:11-bk-14013


ᐅ Barbara Ann Cage, Ohio

Address: 3049 Montezuma Dr Cincinnati, OH 45251-3016

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14558: "The bankruptcy filing by Barbara Ann Cage, undertaken in 11.24.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Barbara Ann Cage — Ohio, 1:15-bk-14558


ᐅ Patrick Shawn Cagle, Ohio

Address: 2991 Epworth Ct Cincinnati, OH 45238-2405

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12272: "The case of Patrick Shawn Cagle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Shawn Cagle — Ohio, 1:16-bk-12272


ᐅ Amy Lynn Cagle, Ohio

Address: 2991 Epworth Ct Cincinnati, OH 45238-2405

Bankruptcy Case 1:16-bk-12272 Overview: "Amy Lynn Cagle's bankruptcy, initiated in June 2016 and concluded by September 13, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lynn Cagle — Ohio, 1:16-bk-12272


ᐅ Shane Cahall, Ohio

Address: 724 Delta Ave Apt 7 Cincinnati, OH 45226

Bankruptcy Case 1:10-bk-15538 Overview: "Shane Cahall's bankruptcy, initiated in 08.11.2010 and concluded by November 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Cahall — Ohio, 1:10-bk-15538


ᐅ Beth P Cahill, Ohio

Address: 8544 Cavalier Dr Cincinnati, OH 45231-5037

Bankruptcy Case 1:15-bk-12736 Overview: "The bankruptcy filing by Beth P Cahill, undertaken in 07/14/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Beth P Cahill — Ohio, 1:15-bk-12736


ᐅ Douglas Cahill, Ohio

Address: 11077 Wood Ave Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:10-bk-13977: "In Cincinnati, OH, Douglas Cahill filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Douglas Cahill — Ohio, 1:10-bk-13977


ᐅ Kevin Cahoon, Ohio

Address: 925 Marion Ave Apt 8 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:12-bk-114377: "Kevin Cahoon's bankruptcy, initiated in Mar 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."
Kevin Cahoon — Ohio, 1:12-bk-11437


ᐅ Angelic Cain, Ohio

Address: 808 Lindy Walk Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:09-bk-16742: "Cincinnati, OH resident Angelic Cain's 10.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Angelic Cain — Ohio, 1:09-bk-16742


ᐅ Kenyata R Cain, Ohio

Address: 11975 Blackhawk Cir Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16834: "The bankruptcy filing by Kenyata R Cain, undertaken in Nov 15, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/23/2012 after liquidating assets."
Kenyata R Cain — Ohio, 1:11-bk-16834


ᐅ Jean Ann Cain, Ohio

Address: 5793 Wielert Ave Cincinnati, OH 45239-6359

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17538: "Jean Ann Cain, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in November 11, 2009, culminating in its successful completion by February 2013."
Jean Ann Cain — Ohio, 1:09-bk-17538


ᐅ Arthur Jammel Caine, Ohio

Address: 1115 Laidlaw Ave Apt 4 Cincinnati, OH 45237-5017

Concise Description of Bankruptcy Case 1:15-bk-109227: "The bankruptcy record of Arthur Jammel Caine from Cincinnati, OH, shows a Chapter 7 case filed in 2015-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Arthur Jammel Caine — Ohio, 1:15-bk-10922


ᐅ John Walter Caine, Ohio

Address: 711 Sedam St Cincinnati, OH 45204-1245

Concise Description of Bankruptcy Case 1:09-bk-127357: "2009-05-01 marked the beginning of John Walter Caine's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-01-11."
John Walter Caine — Ohio, 1:09-bk-12735


ᐅ Allen Caldwell, Ohio

Address: 3506 W Fork Rd Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:09-bk-172327: "The bankruptcy record of Allen Caldwell from Cincinnati, OH, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Allen Caldwell — Ohio, 1:09-bk-17232


ᐅ Gregory P Caldwell, Ohio

Address: 120 GEBERT ST Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-12207 Summary: "Gregory P Caldwell's bankruptcy, initiated in April 23, 2012 and concluded by 2012-08-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Caldwell — Ohio, 1:12-bk-12207


ᐅ Judith J Caldwell, Ohio

Address: 1203 Wionna Ave Cincinnati, OH 45224-2117

Concise Description of Bankruptcy Case 1:08-bk-163247: "Judith J Caldwell's Cincinnati, OH bankruptcy under Chapter 13 in 2008-11-12 led to a structured repayment plan, successfully discharged in 04/16/2013."
Judith J Caldwell — Ohio, 1:08-bk-16324


ᐅ Judith Joanna Caldwell, Ohio

Address: 1203 Wionna Ave Cincinnati, OH 45224-2117

Bankruptcy Case 1:16-bk-11479 Summary: "Judith Joanna Caldwell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/20/2016, led to asset liquidation, with the case closing in Jul 19, 2016."
Judith Joanna Caldwell — Ohio, 1:16-bk-11479


ᐅ Sharon L Caldwell, Ohio

Address: 2227 Drex Ave Cincinnati, OH 45212-1603

Bankruptcy Case 1:14-bk-14918 Overview: "The bankruptcy record of Sharon L Caldwell from Cincinnati, OH, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Sharon L Caldwell — Ohio, 1:14-bk-14918


ᐅ Rose M Calhoun, Ohio

Address: 1063 Delhi Ave Cincinnati, OH 45204-1229

Concise Description of Bankruptcy Case 1:15-bk-112837: "In Cincinnati, OH, Rose M Calhoun filed for Chapter 7 bankruptcy in Apr 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-02."
Rose M Calhoun — Ohio, 1:15-bk-11283


ᐅ Kanisha Calhoun, Ohio

Address: 2025 W Galbraith Rd Apt F3 Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-14524 Summary: "In Cincinnati, OH, Kanisha Calhoun filed for Chapter 7 bankruptcy in September 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-05."
Kanisha Calhoun — Ohio, 1:13-bk-14524


ᐅ Stephanie Bernice Calhoun, Ohio

Address: 4808 Winneste Ave # 179 Cincinnati, OH 45232-1610

Bankruptcy Case 1:16-bk-10844 Summary: "In Cincinnati, OH, Stephanie Bernice Calhoun filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Stephanie Bernice Calhoun — Ohio, 1:16-bk-10844


ᐅ Freddie Calhoun, Ohio

Address: 892 Rockdale Ave Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12236: "The bankruptcy record of Freddie Calhoun from Cincinnati, OH, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-16."
Freddie Calhoun — Ohio, 1:13-bk-12236


ᐅ Tina L Calhoun, Ohio

Address: 1439 HILLTREE DR Cincinnati, OH 45255

Bankruptcy Case 1:12-bk-12043 Overview: "The bankruptcy filing by Tina L Calhoun, undertaken in Apr 14, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.23.2012 after liquidating assets."
Tina L Calhoun — Ohio, 1:12-bk-12043


ᐅ Melody L Calhoun, Ohio

Address: 3658 Woodford Rd Apt 301 Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-10673 Overview: "Melody L Calhoun's bankruptcy, initiated in 2013-02-20 and concluded by May 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody L Calhoun — Ohio, 1:13-bk-10673


ᐅ Michelle Calhoun, Ohio

Address: 8495 Wicklow Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-181477: "The case of Michelle Calhoun in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Calhoun — Ohio, 1:10-bk-18147


ᐅ Yvette R Calhoun, Ohio

Address: 4871 Hawaiian Ter Cincinnati, OH 45223

Bankruptcy Case 1:13-bk-14256 Overview: "Yvette R Calhoun's bankruptcy, initiated in 09.12.2013 and concluded by 12/21/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette R Calhoun — Ohio, 1:13-bk-14256


ᐅ Daniel Joseph Callahan, Ohio

Address: 3527 Jessup Rd Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:09-bk-163257: "The bankruptcy filing by Daniel Joseph Callahan, undertaken in Sep 28, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Daniel Joseph Callahan — Ohio, 1:09-bk-16325


ᐅ Kevin Callahan, Ohio

Address: 3998 Superior Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:10-bk-10963: "Kevin Callahan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-02-19, led to asset liquidation, with the case closing in May 30, 2010."
Kevin Callahan — Ohio, 1:10-bk-10963


ᐅ Thomas E Callahan, Ohio

Address: 220 Sebastian Ct Cincinnati, OH 45238-5739

Bankruptcy Case 1:08-bk-17124 Summary: "Chapter 13 bankruptcy for Thomas E Callahan in Cincinnati, OH began in December 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-17."
Thomas E Callahan — Ohio, 1:08-bk-17124


ᐅ Rebecca L Callahan, Ohio

Address: 171 Woolper Ave Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12083: "Cincinnati, OH resident Rebecca L Callahan's 04/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-16."
Rebecca L Callahan — Ohio, 1:11-bk-12083


ᐅ Rachel Callaway, Ohio

Address: 5488 Eula Ave Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17670: "In Cincinnati, OH, Rachel Callaway filed for Chapter 7 bankruptcy in 11/08/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Rachel Callaway — Ohio, 1:10-bk-17670


ᐅ Cara A Callaway, Ohio

Address: 2739 Wheatfield Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10412: "In Cincinnati, OH, Cara A Callaway filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-07."
Cara A Callaway — Ohio, 1:11-bk-10412


ᐅ Chiquita L Callen, Ohio

Address: 862 Dutch Colony Dr Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10454: "The bankruptcy record of Chiquita L Callen from Cincinnati, OH, shows a Chapter 7 case filed in 02/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Chiquita L Callen — Ohio, 1:13-bk-10454


ᐅ Ericka M Callender, Ohio

Address: 8213 W Galbraith Pointe Ln Apt E Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-10645 Overview: "Cincinnati, OH resident Ericka M Callender's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2011."
Ericka M Callender — Ohio, 1:11-bk-10645


ᐅ Patricia Sue Callon, Ohio

Address: 3140 Banning Rd Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-11949 Summary: "In Cincinnati, OH, Patricia Sue Callon filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2011."
Patricia Sue Callon — Ohio, 1:11-bk-11949


ᐅ Orlando Calloway, Ohio

Address: 4581 Paddock Rd Apt 3 Cincinnati, OH 45229-1159

Bankruptcy Case 1:15-bk-11656 Summary: "Orlando Calloway's bankruptcy, initiated in April 2015 and concluded by July 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Calloway — Ohio, 1:15-bk-11656


ᐅ Danielle D Calloway, Ohio

Address: PO Box 11319 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-13221 Overview: "The case of Danielle D Calloway in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle D Calloway — Ohio, 1:11-bk-13221


ᐅ Jamil L Calloway, Ohio

Address: 905 Sugarball Ln Cincinnati, OH 45215-5234

Bankruptcy Case 1:15-bk-10885 Summary: "The case of Jamil L Calloway in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamil L Calloway — Ohio, 1:15-bk-10885


ᐅ Jr Lonnie Calloway, Ohio

Address: 3563 Vine St Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11695: "Cincinnati, OH resident Jr Lonnie Calloway's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jr Lonnie Calloway — Ohio, 1:12-bk-11695


ᐅ Kenneth L Calloway, Ohio

Address: 2514 Meyerhill Dr Cincinnati, OH 45211-6127

Bankruptcy Case 1:08-bk-14800 Summary: "In their Chapter 13 bankruptcy case filed in 08/30/2008, Cincinnati, OH's Kenneth L Calloway agreed to a debt repayment plan, which was successfully completed by 07/18/2013."
Kenneth L Calloway — Ohio, 1:08-bk-14800


ᐅ Elysia Anne Calouro, Ohio

Address: 357 Don Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-14849: "Cincinnati, OH resident Elysia Anne Calouro's 09.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2012."
Elysia Anne Calouro — Ohio, 1:12-bk-14849


ᐅ Amber D Calvin, Ohio

Address: 1572 Pleasant Run Dr Apt 2 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13460: "The bankruptcy filing by Amber D Calvin, undertaken in June 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.03.2012 after liquidating assets."
Amber D Calvin — Ohio, 1:12-bk-13460


ᐅ Barbara A Calvin, Ohio

Address: 1360 8 Mile Rd Cincinnati, OH 45255-3116

Brief Overview of Bankruptcy Case 1:14-bk-12482: "Barbara A Calvin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/10/2014, led to asset liquidation, with the case closing in 09.08.2014."
Barbara A Calvin — Ohio, 1:14-bk-12482


ᐅ Dominique Calvin, Ohio

Address: 12140 Birchgrove Ct Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-13451 Overview: "Dominique Calvin's bankruptcy, initiated in Jul 23, 2013 and concluded by 2013-10-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominique Calvin — Ohio, 1:13-bk-13451


ᐅ Doris Camara, Ohio

Address: 431 W McMicken Ave Cincinnati, OH 45214

Bankruptcy Case 1:09-bk-17951 Summary: "In Cincinnati, OH, Doris Camara filed for Chapter 7 bankruptcy in 2009-11-28. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2010."
Doris Camara — Ohio, 1:09-bk-17951


ᐅ Sophie Camara, Ohio

Address: 2508 Flanigan Ct Apt 2 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-153587: "The bankruptcy filing by Sophie Camara, undertaken in 2012-10-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Sophie Camara — Ohio, 1:12-bk-15358


ᐅ Gina Cameron, Ohio

Address: 1383 Dyer Ave Cincinnati, OH 45230-2703

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13437: "Gina Cameron's bankruptcy, initiated in 2014-08-14 and concluded by Nov 12, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Cameron — Ohio, 1:14-bk-13437


ᐅ Leonard D Cameron, Ohio

Address: 1836 Dallas Ave Cincinnati, OH 45239-4955

Bankruptcy Case 1:16-bk-12166 Summary: "The case of Leonard D Cameron in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard D Cameron — Ohio, 1:16-bk-12166


ᐅ Sr Richard D Cameron, Ohio

Address: 7817 Quarter Maine Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11568: "Sr Richard D Cameron's bankruptcy, initiated in 04.05.2013 and concluded by Jul 14, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard D Cameron — Ohio, 1:13-bk-11568


ᐅ Tanya N Cameron, Ohio

Address: 5028 Hawaiian Ter Cincinnati, OH 45223-1106

Brief Overview of Bankruptcy Case 1:14-bk-12290: "In Cincinnati, OH, Tanya N Cameron filed for Chapter 7 bankruptcy in 05.28.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Tanya N Cameron — Ohio, 1:14-bk-12290


ᐅ Danyele Denise Cameron, Ohio

Address: 1440 W Kemper Rd Apt 102 Cincinnati, OH 45240-1653

Bankruptcy Case 1:15-bk-10891 Overview: "The bankruptcy filing by Danyele Denise Cameron, undertaken in March 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in June 10, 2015 after liquidating assets."
Danyele Denise Cameron — Ohio, 1:15-bk-10891


ᐅ Daphne E Cameron, Ohio

Address: 5305 E Knoll Ct Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10622: "Daphne E Cameron's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 10, 2012, led to asset liquidation, with the case closing in May 20, 2012."
Daphne E Cameron — Ohio, 1:12-bk-10622


ᐅ Wanna J Cameron, Ohio

Address: 1836 Dallas Ave Cincinnati, OH 45239-4955

Concise Description of Bankruptcy Case 1:16-bk-121667: "Wanna J Cameron's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.06.2016, led to asset liquidation, with the case closing in 2016-09-04."
Wanna J Cameron — Ohio, 1:16-bk-12166


ᐅ Dennis Cameron, Ohio

Address: 1383 Dyer Ave Cincinnati, OH 45230-2703

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13437: "Cincinnati, OH resident Dennis Cameron's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-12."
Dennis Cameron — Ohio, 1:14-bk-13437


ᐅ Barbi Cammarano, Ohio

Address: 11028 Prince Ln Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-135877: "The bankruptcy filing by Barbi Cammarano, undertaken in May 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Barbi Cammarano — Ohio, 1:10-bk-13587


ᐅ Donna Camp, Ohio

Address: 1706 Washington Cir Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15650: "The bankruptcy record of Donna Camp from Cincinnati, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Donna Camp — Ohio, 1:10-bk-15650


ᐅ Elizebeth M Camp, Ohio

Address: 3719 Odin Ave Cincinnati, OH 45213-1940

Brief Overview of Bankruptcy Case 1:15-bk-14701: "In a Chapter 7 bankruptcy case, Elizebeth M Camp from Cincinnati, OH, saw her proceedings start in Dec 7, 2015 and complete by March 2016, involving asset liquidation."
Elizebeth M Camp — Ohio, 1:15-bk-14701


ᐅ Arthur Campbell, Ohio

Address: 1621 Linn St Apt 1405 Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16202: "In a Chapter 7 bankruptcy case, Arthur Campbell from Cincinnati, OH, saw his proceedings start in September 8, 2010 and complete by 12.17.2010, involving asset liquidation."
Arthur Campbell — Ohio, 1:10-bk-16202


ᐅ John Campbell, Ohio

Address: 2375 Montana Ave Apt NO603 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-17153 Overview: "Cincinnati, OH resident John Campbell's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
John Campbell — Ohio, 1:10-bk-17153


ᐅ Lasharee M Campbell, Ohio

Address: 579 W Liberty St Apt 203 Cincinnati, OH 45214-2635

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11919: "The bankruptcy filing by Lasharee M Campbell, undertaken in 2016-05-18 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Lasharee M Campbell — Ohio, 1:16-bk-11919


ᐅ Charles B Campbell, Ohio

Address: 2505 Willowspring Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12181: "Charles B Campbell's bankruptcy, initiated in 2011-04-12 and concluded by 07/21/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Campbell — Ohio, 1:11-bk-12181


ᐅ Scott Campbell, Ohio

Address: 6250 Kincaid Rd Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:10-bk-107187: "The bankruptcy filing by Scott Campbell, undertaken in February 9, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.20.2010 after liquidating assets."
Scott Campbell — Ohio, 1:10-bk-10718


ᐅ Mickey Campbell, Ohio

Address: 451 Lloyd Pl Cincinnati, OH 45219

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10191: "Mickey Campbell's bankruptcy, initiated in 2011-01-14 and concluded by April 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mickey Campbell — Ohio, 1:11-bk-10191


ᐅ Kenneth Campbell, Ohio

Address: 7253 Boleyn Dr Apt 1 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-17220: "Kenneth Campbell's bankruptcy, initiated in October 21, 2010 and concluded by 01/25/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Campbell — Ohio, 1:10-bk-17220


ᐅ Courtney Campbell, Ohio

Address: 2500 Langdon Farm Rd Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17171: "In Cincinnati, OH, Courtney Campbell filed for Chapter 7 bankruptcy in October 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2011."
Courtney Campbell — Ohio, 1:10-bk-17171


ᐅ Roger Dean Campbell, Ohio

Address: 1553 McMakin Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-10046: "The bankruptcy filing by Roger Dean Campbell, undertaken in January 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-04-17 after liquidating assets."
Roger Dean Campbell — Ohio, 1:13-bk-10046


ᐅ Barry R Campbell, Ohio

Address: 2933 Eggers Pl Cincinnati, OH 45211-6721

Brief Overview of Bankruptcy Case 1:15-bk-11760: "The case of Barry R Campbell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry R Campbell — Ohio, 1:15-bk-11760


ᐅ Donna Marie Campbell, Ohio

Address: 3472 Wabash Ave # 1 Cincinnati, OH 45207-1330

Bankruptcy Case 1:14-bk-12700 Summary: "Donna Marie Campbell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-06-25, led to asset liquidation, with the case closing in 2014-09-23."
Donna Marie Campbell — Ohio, 1:14-bk-12700


ᐅ Benita Campbell, Ohio

Address: 3048 Aquadale Ln Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-14688: "The bankruptcy filing by Benita Campbell, undertaken in July 8, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-16 after liquidating assets."
Benita Campbell — Ohio, 1:10-bk-14688


ᐅ Paulette Campbell, Ohio

Address: 1343 Voll Rd Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-15455 Overview: "Paulette Campbell's bankruptcy, initiated in 2013-12-02 and concluded by 03/12/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Campbell — Ohio, 1:13-bk-15455


ᐅ Cynthia Ann Campbell, Ohio

Address: 4354 Matson Ave Cincinnati, OH 45236-2620

Bankruptcy Case 1:14-bk-13720 Overview: "The bankruptcy filing by Cynthia Ann Campbell, undertaken in 09.03.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.02.2014 after liquidating assets."
Cynthia Ann Campbell — Ohio, 1:14-bk-13720


ᐅ Joshua E Campbell, Ohio

Address: 3984 Vinings Dr Apt 34 Cincinnati, OH 45245-3219

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14123: "The case of Joshua E Campbell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua E Campbell — Ohio, 1:15-bk-14123


ᐅ Howard S Campbell, Ohio

Address: 1772 Leona Dr Cincinnati, OH 45238-3644

Bankruptcy Case 08-20302-tnw Summary: "In his Chapter 13 bankruptcy case filed in 02.20.2008, Cincinnati, OH's Howard S Campbell agreed to a debt repayment plan, which was successfully completed by February 2013."
Howard S Campbell — Ohio, 08-20302


ᐅ Gardella D Campbell, Ohio

Address: 4222 Georgia Ave Cincinnati, OH 45223-2027

Concise Description of Bankruptcy Case 1:15-bk-137477: "Cincinnati, OH resident Gardella D Campbell's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
Gardella D Campbell — Ohio, 1:15-bk-13747


ᐅ Christina E Campbell, Ohio

Address: 18 Avenell Ln Cincinnati, OH 45218

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10333: "Christina E Campbell's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 25, 2013, led to asset liquidation, with the case closing in 2013-05-05."
Christina E Campbell — Ohio, 1:13-bk-10333


ᐅ Leslie Gretchen Campbell, Ohio

Address: 1788 Fallbrook Ln Cincinnati, OH 45240-1012

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13250: "Leslie Gretchen Campbell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.30.2014, led to asset liquidation, with the case closing in October 28, 2014."
Leslie Gretchen Campbell — Ohio, 1:14-bk-13250


ᐅ Christina M Campbell, Ohio

Address: 3984 Vinings Dr Apt 34 Cincinnati, OH 45245-3219

Bankruptcy Case 1:15-bk-14123 Overview: "The case of Christina M Campbell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Campbell — Ohio, 1:15-bk-14123


ᐅ Philip Campbell, Ohio

Address: 4470 Leslie Ave Cincinnati, OH 45242

Bankruptcy Case 1:09-bk-16948 Overview: "The bankruptcy filing by Philip Campbell, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Philip Campbell — Ohio, 1:09-bk-16948


ᐅ Karen M Campbell, Ohio

Address: 600 Riddle Rd Cincinnati, OH 45220

Bankruptcy Case 1:11-bk-15505 Summary: "Cincinnati, OH resident Karen M Campbell's September 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-18."
Karen M Campbell — Ohio, 1:11-bk-15505


ᐅ Karena Chakakhan Campbell, Ohio

Address: 10013 Arborwood Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-16507 Summary: "The case of Karena Chakakhan Campbell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karena Chakakhan Campbell — Ohio, 1:11-bk-16507


ᐅ Bobbi J Campbell, Ohio

Address: 7004 Grace Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:11-bk-17091: "In a Chapter 7 bankruptcy case, Bobbi J Campbell from Cincinnati, OH, saw her proceedings start in 11.29.2011 and complete by 03/08/2012, involving asset liquidation."
Bobbi J Campbell — Ohio, 1:11-bk-17091


ᐅ Linda Lee Campbell, Ohio

Address: 449 Kitty Ln Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-17632 Summary: "Linda Lee Campbell's bankruptcy, initiated in 2011-12-28 and concluded by 04.06.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lee Campbell — Ohio, 1:11-bk-17632


ᐅ Jr Dennis Edward Campbell, Ohio

Address: 5078 Valley Ridge Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-16516 Overview: "The bankruptcy record of Jr Dennis Edward Campbell from Cincinnati, OH, shows a Chapter 7 case filed in Dec 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2013."
Jr Dennis Edward Campbell — Ohio, 1:12-bk-16516


ᐅ Primrose Campbell, Ohio

Address: 1411 Elkton Pl Cincinnati, OH 45224-2515

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12640: "The bankruptcy record of Primrose Campbell from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Primrose Campbell — Ohio, 1:15-bk-12640


ᐅ Bonita Marie Campbell, Ohio

Address: 3235 Dolomar Dr Cincinnati, OH 45239-4111

Brief Overview of Bankruptcy Case 1:09-bk-16332: "Bonita Marie Campbell, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by 11/24/2014."
Bonita Marie Campbell — Ohio, 1:09-bk-16332


ᐅ Danny R Campbell, Ohio

Address: PO Box 31265 Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13732 Overview: "In Cincinnati, OH, Danny R Campbell filed for Chapter 7 bankruptcy in 2012-07-09. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2012."
Danny R Campbell — Ohio, 1:12-bk-13732


ᐅ Bradley E Campbell, Ohio

Address: 3591 Krierview Dr Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-16362: "Bradley E Campbell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/21/2011, led to asset liquidation, with the case closing in 01.18.2012."
Bradley E Campbell — Ohio, 1:11-bk-16362


ᐅ Jeanette Rauquel Campbell, Ohio

Address: 2838 Harrison Ave Apt 6 Cincinnati, OH 45211-7140

Bankruptcy Case 1:15-bk-14178 Overview: "In Cincinnati, OH, Jeanette Rauquel Campbell filed for Chapter 7 bankruptcy in 10/29/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2016."
Jeanette Rauquel Campbell — Ohio, 1:15-bk-14178


ᐅ Elizabeth Campbell, Ohio

Address: 3600 Mchenry Ave Apt 114 Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12823: "The bankruptcy filing by Elizabeth Campbell, undertaken in 06.13.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-09-26 after liquidating assets."
Elizabeth Campbell — Ohio, 1:13-bk-12823


ᐅ John Mark Campbell, Ohio

Address: 9760 Loralinda Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13096: "The bankruptcy filing by John Mark Campbell, undertaken in 2013-06-28 in Cincinnati, OH under Chapter 7, concluded with discharge in October 10, 2013 after liquidating assets."
John Mark Campbell — Ohio, 1:13-bk-13096


ᐅ Clifford D Campbell, Ohio

Address: 335 E Willow Ave Cincinnati, OH 45246-4621

Brief Overview of Bankruptcy Case 1:15-bk-13945: "The bankruptcy filing by Clifford D Campbell, undertaken in 10/13/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Clifford D Campbell — Ohio, 1:15-bk-13945


ᐅ Jeffrey M Campbell, Ohio

Address: 3430 Melodymanor Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-18702: "The bankruptcy record of Jeffrey M Campbell from Cincinnati, OH, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Jeffrey M Campbell — Ohio, 1:10-bk-18702


ᐅ Rayco Marie Campbell, Ohio

Address: 2948 High Forest Ln Apt 206 Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13576: "Cincinnati, OH resident Rayco Marie Campbell's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-08."
Rayco Marie Campbell — Ohio, 1:13-bk-13576