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 Tammy L Campbell, Ohio

Address: 770 Clinton Springs Ave Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17674: "Cincinnati, OH resident Tammy L Campbell's 12/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2012."
Tammy L Campbell — Ohio, 1:11-bk-17674


ᐅ Sr Paul Michael Campbell, Ohio

Address: 5074 Rapid Run Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-11763: "Sr Paul Michael Campbell's bankruptcy, initiated in March 31, 2012 and concluded by 2012-07-09 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Paul Michael Campbell — Ohio, 1:12-bk-11763


ᐅ Tracy Michelle Campbell, Ohio

Address: 19 Avenell Ln Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:13-bk-112417: "Tracy Michelle Campbell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-03-21, led to asset liquidation, with the case closing in 2013-06-25."
Tracy Michelle Campbell — Ohio, 1:13-bk-11241


ᐅ William Campbell, Ohio

Address: 2208 Maplewood Ave Cincinnati, OH 45219

Bankruptcy Case 1:10-bk-16636 Summary: "The bankruptcy record of William Campbell from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
William Campbell — Ohio, 1:10-bk-16636


ᐅ Shawn Campbell, Ohio

Address: 9339 Erin Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-121977: "Cincinnati, OH resident Shawn Campbell's Apr 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Shawn Campbell — Ohio, 1:10-bk-12197


ᐅ Steven Campbell, Ohio

Address: 8216 Spring Leaf Lake Dr Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12239: "In a Chapter 7 bankruptcy case, Steven Campbell from Cincinnati, OH, saw their proceedings start in 2010-04-06 and complete by 07/15/2010, involving asset liquidation."
Steven Campbell — Ohio, 1:10-bk-12239


ᐅ Angela D Camper, Ohio

Address: 2915 Thrushfield Ter Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12235: "The case of Angela D Camper in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela D Camper — Ohio, 1:11-bk-12235


ᐅ Tamar Canaan, Ohio

Address: 4894 Hunt Rd Apt 209 Cincinnati, OH 45242-3503

Concise Description of Bankruptcy Case 1:14-bk-131747: "The bankruptcy record of Tamar Canaan from Cincinnati, OH, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2014."
Tamar Canaan — Ohio, 1:14-bk-13174


ᐅ David L Canada, Ohio

Address: 20 Glenwood Ave # 2 Cincinnati, OH 45217-2108

Bankruptcy Case 1:15-bk-10478 Summary: "David L Canada's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 16, 2015, led to asset liquidation, with the case closing in 05.17.2015."
David L Canada — Ohio, 1:15-bk-10478


ᐅ Devonna Canada, Ohio

Address: 842 N Hill Ln Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-12986 Overview: "The bankruptcy record of Devonna Canada from Cincinnati, OH, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Devonna Canada — Ohio, 1:12-bk-12986


ᐅ Marcus L Canada, Ohio

Address: 20 Glenwood Ave Cincinnati, OH 45217-2108

Brief Overview of Bankruptcy Case 1:09-bk-16506: "Filing for Chapter 13 bankruptcy in October 1, 2009, Marcus L Canada from Cincinnati, OH, structured a repayment plan, achieving discharge in January 13, 2015."
Marcus L Canada — Ohio, 1:09-bk-16506


ᐅ Aaron Canady, Ohio

Address: 5484 Gardenview Ln Cincinnati, OH 45232

Bankruptcy Case 1:13-bk-15063 Summary: "The case of Aaron Canady in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Canady — Ohio, 1:13-bk-15063


ᐅ Anthony W Canady, Ohio

Address: 921 William Howard Taft Rd Apt 309 Cincinnati, OH 45206-2054

Brief Overview of Bankruptcy Case 1:14-bk-11840: "The case of Anthony W Canady in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony W Canady — Ohio, 1:14-bk-11840


ᐅ Jr Wilbur Canady, Ohio

Address: 5399 Bahama Ter Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:10-bk-15740: "The case of Jr Wilbur Canady in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Wilbur Canady — Ohio, 1:10-bk-15740


ᐅ Marletta S Canady, Ohio

Address: 2829 Queen City Ave Apt 7 Cincinnati, OH 45238-2538

Bankruptcy Case 1:15-bk-12476 Summary: "Marletta S Canady's bankruptcy, initiated in 06/24/2015 and concluded by 09/22/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marletta S Canady — Ohio, 1:15-bk-12476


ᐅ Rose Canady, Ohio

Address: 7910 Daly Rd Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-160927: "Rose Canady's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 2, 2010, led to asset liquidation, with the case closing in 12/11/2010."
Rose Canady — Ohio, 1:10-bk-16092


ᐅ Linza Cannady, Ohio

Address: 974 Debbe Ln Apt 2 Cincinnati, OH 45229

Bankruptcy Case 1:10-bk-12677 Summary: "Linza Cannady's bankruptcy, initiated in Apr 21, 2010 and concluded by July 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linza Cannady — Ohio, 1:10-bk-12677


ᐅ Latoya D Cannon, Ohio

Address: 3364 Amberway Ct Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-100977: "Latoya D Cannon's bankruptcy, initiated in 2013-01-10 and concluded by Apr 20, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya D Cannon — Ohio, 1:13-bk-10097


ᐅ Ricky R Cannon, Ohio

Address: 1542 Saint Clair Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-175037: "Ricky R Cannon's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2011, led to asset liquidation, with the case closing in March 2012."
Ricky R Cannon — Ohio, 1:11-bk-17503


ᐅ Alma W Cannon, Ohio

Address: 1542 Saint Clair Ave Cincinnati, OH 45231-4442

Bankruptcy Case 1:2014-bk-11698 Overview: "The bankruptcy record of Alma W Cannon from Cincinnati, OH, shows a Chapter 7 case filed in 04/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2014."
Alma W Cannon — Ohio, 1:2014-bk-11698


ᐅ Donald J Cannon, Ohio

Address: 2281 Magdalena Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-14034 Summary: "Donald J Cannon's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 29, 2011, led to asset liquidation, with the case closing in 2011-10-11."
Donald J Cannon — Ohio, 1:11-bk-14034


ᐅ Melissa D Cannon, Ohio

Address: 424 Elberon Ave Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-10357 Overview: "The bankruptcy filing by Melissa D Cannon, undertaken in 01.25.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 5, 2011 after liquidating assets."
Melissa D Cannon — Ohio, 1:11-bk-10357


ᐅ Judith A Cannon, Ohio

Address: 1624 De Sales Ln Apt 2 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10664: "The bankruptcy record of Judith A Cannon from Cincinnati, OH, shows a Chapter 7 case filed in Feb 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2012."
Judith A Cannon — Ohio, 1:12-bk-10664


ᐅ Penelope Cannon, Ohio

Address: 812 Suire Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:09-bk-18409: "Cincinnati, OH resident Penelope Cannon's 2009-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-25."
Penelope Cannon — Ohio, 1:09-bk-18409


ᐅ Cesar S Cantanhede, Ohio

Address: 4222 GREEN ARBORS LN Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-12117 Overview: "The case of Cesar S Cantanhede in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar S Cantanhede — Ohio, 1:12-bk-12117


ᐅ Chester Canter, Ohio

Address: 796 Delta Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:10-bk-169257: "The case of Chester Canter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Canter — Ohio, 1:10-bk-16925


ᐅ Derri Auntra Cantlope, Ohio

Address: 1437 Spring Park Walk Cincinnati, OH 45215-0049

Concise Description of Bankruptcy Case 1:14-bk-122977: "The bankruptcy record of Derri Auntra Cantlope from Cincinnati, OH, shows a Chapter 7 case filed in 05/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-26."
Derri Auntra Cantlope — Ohio, 1:14-bk-12297


ᐅ Andrea L Cantwell, Ohio

Address: 2279 Harrison Ave Cincinnati, OH 45211-8047

Brief Overview of Bankruptcy Case 1:14-bk-15134: "Andrea L Cantwell's bankruptcy, initiated in 12.16.2014 and concluded by 03/16/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea L Cantwell — Ohio, 1:14-bk-15134


ᐅ Markeeta Canyon, Ohio

Address: 221 Jackson Ave Cincinnati, OH 45217

Concise Description of Bankruptcy Case 1:10-bk-105857: "Markeeta Canyon's bankruptcy, initiated in 02/02/2010 and concluded by May 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markeeta Canyon — Ohio, 1:10-bk-10585


ᐅ Cuong V Cao, Ohio

Address: 1005 Vienna Woods Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-123477: "Cincinnati, OH resident Cuong V Cao's 04.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-05."
Cuong V Cao — Ohio, 1:12-bk-12347


ᐅ Thomas H Capel, Ohio

Address: 3503 McHenry Ave Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:12-bk-14657: "The bankruptcy filing by Thomas H Capel, undertaken in 08.27.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in December 5, 2012 after liquidating assets."
Thomas H Capel — Ohio, 1:12-bk-14657


ᐅ James Caplinger, Ohio

Address: 4799 Basil Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-110377: "James Caplinger's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.23.2010, led to asset liquidation, with the case closing in 06/03/2010."
James Caplinger — Ohio, 1:10-bk-11037


ᐅ Nicole M Capobianco, Ohio

Address: 3500 Hazelwood Ave Apt 4 Cincinnati, OH 45211-5851

Concise Description of Bankruptcy Case 1:15-bk-133297: "Nicole M Capobianco's bankruptcy, initiated in 08.27.2015 and concluded by 2015-11-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Capobianco — Ohio, 1:15-bk-13329


ᐅ Thomas S Capobianco, Ohio

Address: 3500 Hazelwood Ave Apt 4 Cincinnati, OH 45211-5851

Bankruptcy Case 1:15-bk-13329 Overview: "The bankruptcy filing by Thomas S Capobianco, undertaken in August 27, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.25.2015 after liquidating assets."
Thomas S Capobianco — Ohio, 1:15-bk-13329


ᐅ Anthony Cappa, Ohio

Address: 10928 Brookgreen Ct Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-13284 Summary: "In a Chapter 7 bankruptcy case, Anthony Cappa from Cincinnati, OH, saw their proceedings start in May 13, 2010 and complete by 08/21/2010, involving asset liquidation."
Anthony Cappa — Ohio, 1:10-bk-13284


ᐅ John P Cappa, Ohio

Address: 8401 Plainfield Rd Apt 1 Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:12-bk-16110: "In a Chapter 7 bankruptcy case, John P Cappa from Cincinnati, OH, saw their proceedings start in 11.16.2012 and complete by 02.24.2013, involving asset liquidation."
John P Cappa — Ohio, 1:12-bk-16110


ᐅ Nicholas Cappel, Ohio

Address: 4745 Highridge Ave Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-13910 Overview: "The bankruptcy filing by Nicholas Cappel, undertaken in 06/08/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-09-16 after liquidating assets."
Nicholas Cappel — Ohio, 1:10-bk-13910


ᐅ Natasha N Compton, Ohio

Address: 1285 Mckeone Ave Cincinnati, OH 45205-1509

Brief Overview of Bankruptcy Case 1:15-bk-12389: "The case of Natasha N Compton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha N Compton — Ohio, 1:15-bk-12389


ᐅ Phyllis Compton, Ohio

Address: 8822 Desoto Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13926 Overview: "In a Chapter 7 bankruptcy case, Phyllis Compton from Cincinnati, OH, saw her proceedings start in August 20, 2013 and complete by 2013-11-28, involving asset liquidation."
Phyllis Compton — Ohio, 1:13-bk-13926


ᐅ Cheryl D Compton, Ohio

Address: 2722 Barthas Pl Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-12636 Summary: "The case of Cheryl D Compton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl D Compton — Ohio, 1:13-bk-12636


ᐅ Courtney E Compton, Ohio

Address: 708 Vienna Woods Dr Cincinnati, OH 45211-6007

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10983: "Cincinnati, OH resident Courtney E Compton's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2014."
Courtney E Compton — Ohio, 1:14-bk-10983


ᐅ Christopher Comstock, Ohio

Address: 621 E Mehring Way Unit 1609 Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:12-bk-16283: "In Cincinnati, OH, Christopher Comstock filed for Chapter 7 bankruptcy in November 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-09."
Christopher Comstock — Ohio, 1:12-bk-16283


ᐅ Phillip M Comstock, Ohio

Address: 3320 Diehl Rd Cincinnati, OH 45211-1906

Brief Overview of Bankruptcy Case 1:16-bk-11627: "Phillip M Comstock's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 28, 2016, led to asset liquidation, with the case closing in 2016-07-27."
Phillip M Comstock — Ohio, 1:16-bk-11627


ᐅ Wendy A Comstock, Ohio

Address: 3320 Diehl Rd Cincinnati, OH 45211-1906

Bankruptcy Case 1:16-bk-11627 Overview: "In Cincinnati, OH, Wendy A Comstock filed for Chapter 7 bankruptcy in April 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2016."
Wendy A Comstock — Ohio, 1:16-bk-11627


ᐅ Thomas C Condon, Ohio

Address: 2824 Wasson Rd Cincinnati, OH 45209-2323

Bankruptcy Case 1:05-bk-23836 Overview: "The bankruptcy record for Thomas C Condon from Cincinnati, OH, under Chapter 13, filed in 10/15/2005, involved setting up a repayment plan, finalized by 2012-10-02."
Thomas C Condon — Ohio, 1:05-bk-23836


ᐅ Jennifer Ann Condon, Ohio

Address: 6502 Hillside Ave Cincinnati, OH 45233-1231

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10550: "The bankruptcy filing by Jennifer Ann Condon, undertaken in Feb 19, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Jennifer Ann Condon — Ohio, 1:15-bk-10550


ᐅ Ruby J Conerly, Ohio

Address: 3631 Northdale Pl Apt 1 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:12-bk-154317: "The bankruptcy filing by Ruby J Conerly, undertaken in 2012-10-09 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-01-17 after liquidating assets."
Ruby J Conerly — Ohio, 1:12-bk-15431


ᐅ Caesar L Coney, Ohio

Address: 7314 Scottwood Ave Cincinnati, OH 45237-3131

Bankruptcy Case 1:2014-bk-13300 Summary: "In a Chapter 7 bankruptcy case, Caesar L Coney from Cincinnati, OH, saw their proceedings start in 08/02/2014 and complete by 2014-10-31, involving asset liquidation."
Caesar L Coney — Ohio, 1:2014-bk-13300


ᐅ Melanie A Conger, Ohio

Address: 1585 E Crescentville Rd Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-14896 Overview: "Cincinnati, OH resident Melanie A Conger's 2012-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-20."
Melanie A Conger — Ohio, 1:12-bk-14896


ᐅ Jennifer L Conley, Ohio

Address: 567 Grand Ave Apt 3 Cincinnati, OH 45205-2405

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11367: "Jennifer L Conley's bankruptcy, initiated in 2014-04-02 and concluded by July 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Conley — Ohio, 1:2014-bk-11367


ᐅ Jr Michael Conley, Ohio

Address: 4644 Alpine Ave Cincinnati, OH 45242

Bankruptcy Case 1:12-bk-10788 Overview: "Cincinnati, OH resident Jr Michael Conley's 02/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2012."
Jr Michael Conley — Ohio, 1:12-bk-10788


ᐅ Ashley Marie Conliff, Ohio

Address: 3429 Robb Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17244: "Ashley Marie Conliff's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 5, 2011, led to asset liquidation, with the case closing in 03.14.2012."
Ashley Marie Conliff — Ohio, 1:11-bk-17244


ᐅ Heather M Conn, Ohio

Address: 3724 E Center St Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-10089 Overview: "In Cincinnati, OH, Heather M Conn filed for Chapter 7 bankruptcy in 2012-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-18."
Heather M Conn — Ohio, 1:12-bk-10089


ᐅ Jeffery Allen Conn, Ohio

Address: 2889 Sheldon Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-11513: "The bankruptcy filing by Jeffery Allen Conn, undertaken in 2013-04-02 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-11 after liquidating assets."
Jeffery Allen Conn — Ohio, 1:13-bk-11513


ᐅ Kendra J Conn, Ohio

Address: 639 Charwood Dr Cincinnati, OH 45244-1314

Bankruptcy Case 1:15-bk-14350 Summary: "Kendra J Conn's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2015, led to asset liquidation, with the case closing in February 8, 2016."
Kendra J Conn — Ohio, 1:15-bk-14350


ᐅ Wesley A Conn, Ohio

Address: 639 Charwood Dr Cincinnati, OH 45244-1314

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14350: "In a Chapter 7 bankruptcy case, Wesley A Conn from Cincinnati, OH, saw their proceedings start in 11/10/2015 and complete by 2016-02-08, involving asset liquidation."
Wesley A Conn — Ohio, 1:15-bk-14350


ᐅ Robert Connelly, Ohio

Address: 857 Galaxy Ct Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:09-bk-171777: "The bankruptcy record of Robert Connelly from Cincinnati, OH, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-06."
Robert Connelly — Ohio, 1:09-bk-17177


ᐅ Stephen L Conner, Ohio

Address: 2240 W Kemper Rd Apt 9 Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-18734 Overview: "The bankruptcy filing by Stephen L Conner, undertaken in December 29, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.12.2011 after liquidating assets."
Stephen L Conner — Ohio, 1:10-bk-18734


ᐅ Natashia L Conner, Ohio

Address: 5297 Eastknoll Ct Apt 805 Cincinnati, OH 45239-7361

Bankruptcy Case 1:16-bk-12425 Summary: "In Cincinnati, OH, Natashia L Conner filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Natashia L Conner — Ohio, 1:16-bk-12425


ᐅ Tonya J Conner, Ohio

Address: 6725 Elwynne Dr Cincinnati, OH 45236-4021

Bankruptcy Case 1:14-bk-10216 Summary: "The bankruptcy filing by Tonya J Conner, undertaken in January 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-04-23 after liquidating assets."
Tonya J Conner — Ohio, 1:14-bk-10216


ᐅ Samuel B Conner, Ohio

Address: 5297 Eastknoll Ct Apt 805 Cincinnati, OH 45239-7361

Brief Overview of Bankruptcy Case 1:16-bk-12425: "In a Chapter 7 bankruptcy case, Samuel B Conner from Cincinnati, OH, saw his proceedings start in June 28, 2016 and complete by Sep 26, 2016, involving asset liquidation."
Samuel B Conner — Ohio, 1:16-bk-12425


ᐅ Curtis W Conner, Ohio

Address: 7967 Woodruff Rd Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:13-bk-127217: "Curtis W Conner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.06.2013, led to asset liquidation, with the case closing in September 2013."
Curtis W Conner — Ohio, 1:13-bk-12721


ᐅ Rickey Conners, Ohio

Address: 4709 Hamilton Ave Apt 11 Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:09-bk-181217: "The case of Rickey Conners in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rickey Conners — Ohio, 1:09-bk-18121


ᐅ Jr Thomas Conners, Ohio

Address: 7659 Bitteroot Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-110777: "In Cincinnati, OH, Jr Thomas Conners filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Jr Thomas Conners — Ohio, 1:10-bk-11077


ᐅ Zachary Connolly, Ohio

Address: 894 E Columbia Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-16438 Overview: "Cincinnati, OH resident Zachary Connolly's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2010."
Zachary Connolly — Ohio, 1:10-bk-16438


ᐅ Kevin Paul Connolly, Ohio

Address: 5441 Moeller Ave Apt 7 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:12-bk-13958: "In a Chapter 7 bankruptcy case, Kevin Paul Connolly from Cincinnati, OH, saw their proceedings start in 07/23/2012 and complete by 10.31.2012, involving asset liquidation."
Kevin Paul Connolly — Ohio, 1:12-bk-13958


ᐅ Arthur Eugene Connor, Ohio

Address: 2713 Erlene Dr Apt 822 Cincinnati, OH 45238-2848

Brief Overview of Bankruptcy Case 1:15-bk-11664: "Arthur Eugene Connor's bankruptcy, initiated in Apr 28, 2015 and concluded by Jul 27, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Eugene Connor — Ohio, 1:15-bk-11664


ᐅ Stephen Connor, Ohio

Address: 11651 Norbourne Dr Apt 1801 Cincinnati, OH 45240

Bankruptcy Case 1:09-bk-18159 Overview: "Cincinnati, OH resident Stephen Connor's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
Stephen Connor — Ohio, 1:09-bk-18159


ᐅ Eddie Conover, Ohio

Address: 6235 Corbly Rd Apt 4 Cincinnati, OH 45230

Bankruptcy Case 10-21072-tnw Summary: "Eddie Conover's bankruptcy, initiated in 2010-04-18 and concluded by 2010-07-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie Conover — Ohio, 10-21072


ᐅ Jr David C Conover, Ohio

Address: 3801 Lansdowne Ave Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-10174 Summary: "Cincinnati, OH resident Jr David C Conover's Jan 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-26."
Jr David C Conover — Ohio, 1:13-bk-10174


ᐅ Kristen R Conover, Ohio

Address: PO Box 11658 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-10630 Summary: "Cincinnati, OH resident Kristen R Conover's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Kristen R Conover — Ohio, 1:13-bk-10630


ᐅ Amy C Conrad, Ohio

Address: 718 Glensprings Dr Cincinnati, OH 45246-2126

Brief Overview of Bankruptcy Case 1:14-bk-11783: "In Cincinnati, OH, Amy C Conrad filed for Chapter 7 bankruptcy in 2014-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Amy C Conrad — Ohio, 1:14-bk-11783


ᐅ Shannon M Conrad, Ohio

Address: 5471 Ellmarie Dr Cincinnati, OH 45227-1125

Concise Description of Bankruptcy Case 1:14-bk-120957: "In Cincinnati, OH, Shannon M Conrad filed for Chapter 7 bankruptcy in 05.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2014."
Shannon M Conrad — Ohio, 1:14-bk-12095


ᐅ Sr Christopher Edward Conrad, Ohio

Address: 4786 Loretta Ave Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-14762 Summary: "In a Chapter 7 bankruptcy case, Sr Christopher Edward Conrad from Cincinnati, OH, saw their proceedings start in 10.15.2013 and complete by Jan 23, 2014, involving asset liquidation."
Sr Christopher Edward Conrad — Ohio, 1:13-bk-14762


ᐅ Brieanna M Conroy, Ohio

Address: 592 De Votie Ave Cincinnati, OH 45225-2308

Brief Overview of Bankruptcy Case 1:14-bk-10517: "The bankruptcy filing by Brieanna M Conroy, undertaken in February 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Brieanna M Conroy — Ohio, 1:14-bk-10517


ᐅ Timothy Thomas Conroy, Ohio

Address: 3024 Ramona Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-15799: "Cincinnati, OH resident Timothy Thomas Conroy's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Timothy Thomas Conroy — Ohio, 1:12-bk-15799


ᐅ Ioannis C Constantinides, Ohio

Address: 177 Wyoming Woods Ln Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-12557: "Cincinnati, OH resident Ioannis C Constantinides's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2013."
Ioannis C Constantinides — Ohio, 1:13-bk-12557


ᐅ Gail Conway, Ohio

Address: 2963 Fourtowers Dr Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-18002 Summary: "The bankruptcy record of Gail Conway 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 03/04/2011."
Gail Conway — Ohio, 1:10-bk-18002


ᐅ Shavon Renee Conway, Ohio

Address: 4274 Paul Rd Apt 27 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14786 Summary: "In Cincinnati, OH, Shavon Renee Conway filed for Chapter 7 bankruptcy in 2012-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-09."
Shavon Renee Conway — Ohio, 1:12-bk-14786


ᐅ Craig Conway, Ohio

Address: 1133 Betty Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-18493: "Craig Conway's bankruptcy, initiated in 12/17/2010 and concluded by 2011-03-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Conway — Ohio, 1:10-bk-18493


ᐅ Shannon Denise Conwell, Ohio

Address: 2900 Willow Ridge Dr Cincinnati, OH 45251-1167

Concise Description of Bankruptcy Case 1:08-bk-116937: "Filing for Chapter 13 bankruptcy in 04.02.2008, Shannon Denise Conwell from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-05-21."
Shannon Denise Conwell — Ohio, 1:08-bk-11693


ᐅ Annette Conyers, Ohio

Address: 3579 Bogart Ave Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13568: "Annette Conyers's bankruptcy, initiated in 2011-06-08 and concluded by September 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Conyers — Ohio, 1:11-bk-13568


ᐅ Audrey Fay Conyers, Ohio

Address: 5700 Lester Rd Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:11-bk-148147: "The bankruptcy record of Audrey Fay Conyers from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2011."
Audrey Fay Conyers — Ohio, 1:11-bk-14814


ᐅ Andrew C Cook, Ohio

Address: 9560 Millbrook Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-10937 Summary: "In Cincinnati, OH, Andrew C Cook filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2013."
Andrew C Cook — Ohio, 1:13-bk-10937


ᐅ Elaine Cook, Ohio

Address: 4062 Saint Martins Pl Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-106157: "The case of Elaine Cook in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Cook — Ohio, 1:10-bk-10615


ᐅ Eleanor Cook, Ohio

Address: 2310 Van Leunen Dr Apt 1 Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-10957 Summary: "The bankruptcy filing by Eleanor Cook, undertaken in 2010-02-19 in Cincinnati, OH under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
Eleanor Cook — Ohio, 1:10-bk-10957


ᐅ Eleanor Jeanne Cook, Ohio

Address: 2310 Van Leunen Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10957: "Eleanor Jeanne Cook's bankruptcy, initiated in February 19, 2010 and concluded by May 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleanor Jeanne Cook — Ohio, 1:10-bk-10957


ᐅ Debra Ann Cook, Ohio

Address: 11651 Norbourne Dr Apt 102 Cincinnati, OH 45240-2137

Concise Description of Bankruptcy Case 1:16-bk-100137: "The bankruptcy record of Debra Ann Cook from Cincinnati, OH, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Debra Ann Cook — Ohio, 1:16-bk-10013


ᐅ Gregory D Cook, Ohio

Address: 11297 Logenberry Cir Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11340 Overview: "In a Chapter 7 bankruptcy case, Gregory D Cook from Cincinnati, OH, saw their proceedings start in 03.26.2013 and complete by 07/04/2013, involving asset liquidation."
Gregory D Cook — Ohio, 1:13-bk-11340


ᐅ Joshua A Cook, Ohio

Address: 3576 Coral Gables Rd Cincinnati, OH 45248-4143

Bankruptcy Case 3:16-bk-31076 Summary: "The case of Joshua A Cook in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua A Cook — Ohio, 3:16-bk-31076


ᐅ Gregory Cook, Ohio

Address: 3828 Superior Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-10917 Overview: "Cincinnati, OH resident Gregory Cook's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-20."
Gregory Cook — Ohio, 1:10-bk-10917


ᐅ Denise Cook, Ohio

Address: 1107 Lindale Ct Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16254: "The case of Denise Cook in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Cook — Ohio, 1:12-bk-16254


ᐅ Cheryl Cook, Ohio

Address: 7786 Stillwell Rd Apt 1 Cincinnati, OH 45237-2137

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11439: "The bankruptcy record of Cheryl Cook from Cincinnati, OH, shows a Chapter 7 case filed in Apr 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2016."
Cheryl Cook — Ohio, 1:16-bk-11439


ᐅ Ashlee Jvonne Cook, Ohio

Address: 1515 Ambrose Ave Apt 2 Cincinnati, OH 45224-2536

Concise Description of Bankruptcy Case 1:16-bk-107857: "Ashlee Jvonne Cook's bankruptcy, initiated in 03.07.2016 and concluded by 2016-06-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlee Jvonne Cook — Ohio, 1:16-bk-10785


ᐅ Athena T Cook, Ohio

Address: 1704 Atson Ln Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-116387: "Athena T Cook's bankruptcy, initiated in 03/27/2012 and concluded by Jul 5, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Athena T Cook — Ohio, 1:12-bk-11638


ᐅ Mary C Cook, Ohio

Address: 527 Hoge St Cincinnati, OH 45226

Bankruptcy Case 1:13-bk-13164 Overview: "Mary C Cook's bankruptcy, initiated in 2013-07-03 and concluded by October 11, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Cook — Ohio, 1:13-bk-13164


ᐅ Barbara Cook, Ohio

Address: 3344 Bevis Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:10-bk-101107: "Barbara Cook's bankruptcy, initiated in 01/11/2010 and concluded by 04/21/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Cook — Ohio, 1:10-bk-10110


ᐅ Francene Cook, Ohio

Address: 3010 Melrose Ave Apt 1 Cincinnati, OH 45206-1106

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11640: "The bankruptcy record of Francene Cook from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2016."
Francene Cook — Ohio, 1:16-bk-11640


ᐅ Betty Frances Cook, Ohio

Address: 1556 Meredith Dr Unit 25 Cincinnati, OH 45231-3247

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14856: "In a Chapter 7 bankruptcy case, Betty Frances Cook from Cincinnati, OH, saw her proceedings start in 2014-11-21 and complete by 02/19/2015, involving asset liquidation."
Betty Frances Cook — Ohio, 1:14-bk-14856


ᐅ Jr William Cook, Ohio

Address: 4826 Reading Rd Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-162847: "The case of Jr William Cook in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Cook — Ohio, 1:10-bk-16284