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 Ronneld J Cook, Ohio

Address: PO Box 2592 Cincinnati, OH 45201

Bankruptcy Case 1:13-bk-14241 Overview: "In Cincinnati, OH, Ronneld J Cook filed for Chapter 7 bankruptcy in Sep 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Ronneld J Cook — Ohio, 1:13-bk-14241


ᐅ Wynona Cook, Ohio

Address: 5225 Charloe St Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12159: "In a Chapter 7 bankruptcy case, Wynona Cook from Cincinnati, OH, saw her proceedings start in April 2010 and complete by July 10, 2010, involving asset liquidation."
Wynona Cook — Ohio, 1:10-bk-12159


ᐅ Shenita Renee Cook, Ohio

Address: 12 Intervine Pl Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-13047 Summary: "Cincinnati, OH resident Shenita Renee Cook's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2012."
Shenita Renee Cook — Ohio, 1:12-bk-13047


ᐅ Simone Cook, Ohio

Address: 3259 Rocker Dr Apt 6 Cincinnati, OH 45239-4155

Bankruptcy Case 1:11-bk-10231 Overview: "In her Chapter 13 bankruptcy case filed in January 18, 2011, Cincinnati, OH's Simone Cook agreed to a debt repayment plan, which was successfully completed by November 2014."
Simone Cook — Ohio, 1:11-bk-10231


ᐅ Terrell W Cook, Ohio

Address: 977 Debbe Ln Apt 1 Cincinnati, OH 45229-1625

Bankruptcy Case 1:16-bk-12178 Overview: "The bankruptcy record of Terrell W Cook from Cincinnati, OH, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-05."
Terrell W Cook — Ohio, 1:16-bk-12178


ᐅ Ricky D Cook, Ohio

Address: 1599 Glen Parker Ave Apt 3 Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10140: "In a Chapter 7 bankruptcy case, Ricky D Cook from Cincinnati, OH, saw his proceedings start in January 14, 2013 and complete by 2013-04-24, involving asset liquidation."
Ricky D Cook — Ohio, 1:13-bk-10140


ᐅ Stephen Joseph Cook, Ohio

Address: 5457 Woodlands Path Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-167067: "Cincinnati, OH resident Stephen Joseph Cook's Dec 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2013."
Stephen Joseph Cook — Ohio, 1:12-bk-16706


ᐅ Nancy L Cook, Ohio

Address: 11353 Lippelman Rd Apt 140 Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-109737: "Cincinnati, OH resident Nancy L Cook's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-15."
Nancy L Cook — Ohio, 1:13-bk-10973


ᐅ Naomi Cook, Ohio

Address: 2833 Colonial Ridge Ct Cincinnati, OH 45212-1901

Bankruptcy Case 1:14-bk-14882 Overview: "In Cincinnati, OH, Naomi Cook filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Naomi Cook — Ohio, 1:14-bk-14882


ᐅ Robin Cook, Ohio

Address: 1010 Morado Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16326 Summary: "In Cincinnati, OH, Robin Cook filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2012."
Robin Cook — Ohio, 1:11-bk-16326


ᐅ Raymond E Cook, Ohio

Address: 3683 Arrow Point Way Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:12-bk-150517: "The bankruptcy filing by Raymond E Cook, undertaken in 2012-09-19 in Cincinnati, OH under Chapter 7, concluded with discharge in December 28, 2012 after liquidating assets."
Raymond E Cook — Ohio, 1:12-bk-15051


ᐅ Nina A Cook, Ohio

Address: 2683 Morningridge Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-13012: "In Cincinnati, OH, Nina A Cook filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2011."
Nina A Cook — Ohio, 1:11-bk-13012


ᐅ Susan J Cook, Ohio

Address: 7393 Woodcroft Dr Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-17384 Overview: "The bankruptcy record of Susan J Cook from Cincinnati, OH, shows a Chapter 7 case filed in December 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Susan J Cook — Ohio, 1:11-bk-17384


ᐅ Todd Christopher Cook, Ohio

Address: 571 Rose Hill Ave Cincinnati, OH 45217-1421

Brief Overview of Bankruptcy Case 1:15-bk-12064: "Todd Christopher Cook's bankruptcy, initiated in May 2015 and concluded by August 24, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Christopher Cook — Ohio, 1:15-bk-12064


ᐅ Takiyah N Cook, Ohio

Address: 3345 Ninann Ct Cincinnati, OH 45211-7529

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14692: "In Cincinnati, OH, Takiyah N Cook filed for Chapter 7 bankruptcy in November 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2015."
Takiyah N Cook — Ohio, 1:14-bk-14692


ᐅ Keenan D Cooke, Ohio

Address: 9928 Greenriver Dr Cincinnati, OH 45231-2012

Bankruptcy Case 1:14-bk-10361 Overview: "Cincinnati, OH resident Keenan D Cooke's 2014-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-04."
Keenan D Cooke — Ohio, 1:14-bk-10361


ᐅ Taylor Alexis Cookingham, Ohio

Address: 810 Matson Pl Apt 1703 Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15390: "Taylor Alexis Cookingham's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 8, 2012, led to asset liquidation, with the case closing in January 16, 2013."
Taylor Alexis Cookingham — Ohio, 1:12-bk-15390


ᐅ Etta Mae Cooks, Ohio

Address: 3437 Trimble Ave Cincinnati, OH 45207-1621

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-15510: "Filing for Chapter 13 bankruptcy in October 2008, Etta Mae Cooks from Cincinnati, OH, structured a repayment plan, achieving discharge in June 18, 2013."
Etta Mae Cooks — Ohio, 1:08-bk-15510


ᐅ Patricia Ruth Cooksey, Ohio

Address: 4194 Larchview Dr Cincinnati, OH 45236-1777

Brief Overview of Bankruptcy Case 13-50564-btb: "Cincinnati, OH resident Patricia Ruth Cooksey's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2013."
Patricia Ruth Cooksey — Ohio, 13-50564


ᐅ Alicia Cooler, Ohio

Address: 1044 Groesbeck Rd Apt 2 Cincinnati, OH 45224-2758

Bankruptcy Case 1:15-bk-13831 Overview: "The case of Alicia Cooler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Cooler — Ohio, 1:15-bk-13831


ᐅ Antonio Cooler, Ohio

Address: 1367 Summe Dr Cincinnati, OH 45231-3223

Brief Overview of Bankruptcy Case 1:14-bk-13489: "The bankruptcy filing by Antonio Cooler, undertaken in August 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Antonio Cooler — Ohio, 1:14-bk-13489


ᐅ Shayla S Cooler, Ohio

Address: 405 Vienna Woods Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-130167: "In Cincinnati, OH, Shayla S Cooler filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Shayla S Cooler — Ohio, 1:12-bk-13016


ᐅ Adam C Cooley, Ohio

Address: 5660 Vogel Rd Apt 3 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16496: "In Cincinnati, OH, Adam C Cooley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Adam C Cooley — Ohio, 1:09-bk-16496


ᐅ Laverne E Coombs, Ohio

Address: 2670 Lehman Rd Apt 110 Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14869: "The bankruptcy filing by Laverne E Coombs, undertaken in Aug 9, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Laverne E Coombs — Ohio, 1:11-bk-14869


ᐅ Robert Edwin Coombs, Ohio

Address: 9995 Weatherly Ct Cincinnati, OH 45252

Concise Description of Bankruptcy Case 1:12-bk-141087: "In Cincinnati, OH, Robert Edwin Coombs filed for Chapter 7 bankruptcy in Jul 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2012."
Robert Edwin Coombs — Ohio, 1:12-bk-14108


ᐅ Chip Coon, Ohio

Address: 7330 Bridgetown Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-15282 Summary: "The bankruptcy filing by Chip Coon, undertaken in July 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 7, 2010 after liquidating assets."
Chip Coon — Ohio, 1:10-bk-15282


ᐅ Trane Lachelle Cooper, Ohio

Address: 1654 CREST HILL AVE Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-119987: "The bankruptcy filing by Trane Lachelle Cooper, undertaken in April 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.21.2012 after liquidating assets."
Trane Lachelle Cooper — Ohio, 1:12-bk-11998


ᐅ Erica Ileane Cooper, Ohio

Address: 4897 Hawaiian Ter Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:13-bk-12892: "The bankruptcy record of Erica Ileane Cooper from Cincinnati, OH, shows a Chapter 7 case filed in June 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2013."
Erica Ileane Cooper — Ohio, 1:13-bk-12892


ᐅ Harry Ray Cooper, Ohio

Address: 3727 Reemelin Rd Cincinnati, OH 45211-1837

Bankruptcy Case 1:16-bk-10446 Overview: "The case of Harry Ray Cooper in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Ray Cooper — Ohio, 1:16-bk-10446


ᐅ Juanika Renee Cooper, Ohio

Address: 2632 Cora Ave Cincinnati, OH 45211-7905

Brief Overview of Bankruptcy Case 1:15-bk-13255: "In a Chapter 7 bankruptcy case, Juanika Renee Cooper from Cincinnati, OH, saw her proceedings start in 2015-08-21 and complete by 2015-11-19, involving asset liquidation."
Juanika Renee Cooper — Ohio, 1:15-bk-13255


ᐅ Niesha Marie Cooper, Ohio

Address: 748 Elizabeth St Cincinnati, OH 45203-1437

Bankruptcy Case 1:15-bk-14001 Summary: "Cincinnati, OH resident Niesha Marie Cooper's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Niesha Marie Cooper — Ohio, 1:15-bk-14001


ᐅ Kimberly S Cooper, Ohio

Address: 7471 Ivy Hills Pl Cincinnati, OH 45244-3041

Concise Description of Bankruptcy Case 1:09-bk-176237: "Chapter 13 bankruptcy for Kimberly S Cooper in Cincinnati, OH began in November 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-22."
Kimberly S Cooper — Ohio, 1:09-bk-17623


ᐅ Melissa Dawn Cooper, Ohio

Address: 3094 Madison Rd Cincinnati, OH 45209

Bankruptcy Case 1:11-bk-16845 Summary: "In Cincinnati, OH, Melissa Dawn Cooper filed for Chapter 7 bankruptcy in November 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2012."
Melissa Dawn Cooper — Ohio, 1:11-bk-16845


ᐅ Melissa K Cooper, Ohio

Address: 4861 Foley Rd Cincinnati, OH 45238-4804

Bankruptcy Case 15-21463-tnw Summary: "The bankruptcy filing by Melissa K Cooper, undertaken in Oct 22, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Melissa K Cooper — Ohio, 15-21463


ᐅ Daniel C Cooper, Ohio

Address: 570 Howell Ave # 1 Cincinnati, OH 45220-1923

Bankruptcy Case 1:14-bk-12283 Overview: "The case of Daniel C Cooper in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel C Cooper — Ohio, 1:14-bk-12283


ᐅ Vida I Cooper, Ohio

Address: 5540 Bufler Ln Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:11-bk-124267: "In Cincinnati, OH, Vida I Cooper filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Vida I Cooper — Ohio, 1:11-bk-12426


ᐅ Arthur Cooper, Ohio

Address: 2952 W McMicken Ave Apt 3 Cincinnati, OH 45225

Bankruptcy Case 1:10-bk-11031 Overview: "Cincinnati, OH resident Arthur Cooper's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2010."
Arthur Cooper — Ohio, 1:10-bk-11031


ᐅ Ashley Nicole Cooper, Ohio

Address: 3302 Struble Rd Cincinnati, OH 45251-1136

Concise Description of Bankruptcy Case 1:14-bk-119037: "The case of Ashley Nicole Cooper in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Nicole Cooper — Ohio, 1:14-bk-11903


ᐅ Campbell Ebony S Cooper, Ohio

Address: 3512 Schwartze Ave Apt A2 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-14004 Summary: "The bankruptcy record of Campbell Ebony S Cooper from Cincinnati, OH, shows a Chapter 7 case filed in Aug 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-04."
Campbell Ebony S Cooper — Ohio, 1:13-bk-14004


ᐅ Barbara Ann Cooper, Ohio

Address: 5897 Cheviot Rd Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-12579 Summary: "Barbara Ann Cooper's bankruptcy, initiated in 05/29/2013 and concluded by 09/04/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Cooper — Ohio, 1:13-bk-12579


ᐅ David W Cooper, Ohio

Address: 7471 Ivy Hills Pl Cincinnati, OH 45244-3041

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17623: "David W Cooper's Chapter 13 bankruptcy in Cincinnati, OH started in 11.16.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 22, 2014."
David W Cooper — Ohio, 1:09-bk-17623


ᐅ Robert Cooper, Ohio

Address: 11812 Elkwood Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-16911 Overview: "Robert Cooper's bankruptcy, initiated in October 2010 and concluded by January 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Cooper — Ohio, 1:10-bk-16911


ᐅ Carol Rose Cooper, Ohio

Address: 3727 Reemelin Rd Cincinnati, OH 45211-1837

Brief Overview of Bankruptcy Case 1:16-bk-10446: "In Cincinnati, OH, Carol Rose Cooper filed for Chapter 7 bankruptcy in Feb 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2016."
Carol Rose Cooper — Ohio, 1:16-bk-10446


ᐅ Barry D Cooper, Ohio

Address: 5701 Signal Pointe Dr Apt 122 Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-16221 Summary: "Barry D Cooper's bankruptcy, initiated in November 26, 2012 and concluded by 03.06.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry D Cooper — Ohio, 1:12-bk-16221


ᐅ Carole Sue Cooper, Ohio

Address: 116 Anderson Ferry Rd Apt 117 Cincinnati, OH 45238-5949

Bankruptcy Case 1:15-bk-14559 Summary: "In a Chapter 7 bankruptcy case, Carole Sue Cooper from Cincinnati, OH, saw her proceedings start in 2015-11-24 and complete by February 22, 2016, involving asset liquidation."
Carole Sue Cooper — Ohio, 1:15-bk-14559


ᐅ Gerald A Cooper, Ohio

Address: 6728 Maple St Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13427: "The bankruptcy record of Gerald A Cooper from Cincinnati, OH, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2013."
Gerald A Cooper — Ohio, 1:13-bk-13427


ᐅ Steven W Cooper, Ohio

Address: 4861 Foley Rd Cincinnati, OH 45238-4804

Brief Overview of Bankruptcy Case 15-21463-tnw: "In a Chapter 7 bankruptcy case, Steven W Cooper from Cincinnati, OH, saw their proceedings start in 10/22/2015 and complete by January 20, 2016, involving asset liquidation."
Steven W Cooper — Ohio, 15-21463


ᐅ Marquisi S Cooper, Ohio

Address: 3111 Regal Ln Apt 5 Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-187217: "The case of Marquisi S Cooper in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marquisi S Cooper — Ohio, 1:10-bk-18721


ᐅ Jerry Lee Cooper, Ohio

Address: 778 Rue Center Ct Apt L Cincinnati, OH 45245-2534

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10216: "Jerry Lee Cooper's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.26.2016, led to asset liquidation, with the case closing in 2016-04-25."
Jerry Lee Cooper — Ohio, 1:16-bk-10216


ᐅ Kendall Cooper, Ohio

Address: 2000 Williams Ave Apt 6 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-104217: "The bankruptcy filing by Kendall Cooper, undertaken in 01/26/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Kendall Cooper — Ohio, 1:10-bk-10421


ᐅ Amanda Renee Cooper, Ohio

Address: 945 HOLLYTREE DR Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12022: "The bankruptcy record of Amanda Renee Cooper from Cincinnati, OH, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Amanda Renee Cooper — Ohio, 1:12-bk-12022


ᐅ James Ralph Cooper, Ohio

Address: 4998 Mount Alverno Rd Cincinnati, OH 45238-5752

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14557: "The bankruptcy record of James Ralph Cooper from Cincinnati, OH, shows a Chapter 7 case filed in Nov 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
James Ralph Cooper — Ohio, 1:15-bk-14557


ᐅ Craig James Cooper, Ohio

Address: 2133 Sinton Ave Cincinnati, OH 45206-2509

Bankruptcy Case 1:15-bk-13708 Summary: "The bankruptcy record of Craig James Cooper from Cincinnati, OH, shows a Chapter 7 case filed in September 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 27, 2015."
Craig James Cooper — Ohio, 1:15-bk-13708


ᐅ Celeste Cooper, Ohio

Address: PO Box 36557 Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-14571 Summary: "Celeste Cooper's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 2011, led to asset liquidation, with the case closing in 11/03/2011."
Celeste Cooper — Ohio, 1:11-bk-14571


ᐅ Linda L Cooper, Ohio

Address: 4010 Vinings Dr Apt 136 Cincinnati, OH 45245-3225

Bankruptcy Case 1:14-bk-14047 Summary: "Cincinnati, OH resident Linda L Cooper's 09/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2014."
Linda L Cooper — Ohio, 1:14-bk-14047


ᐅ Charlotte Coorey, Ohio

Address: 1634 Longbourn St Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-118737: "The case of Charlotte Coorey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Coorey — Ohio, 1:10-bk-11873


ᐅ Sue Cope, Ohio

Address: 3275 Midden Cir Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-14187 Summary: "The bankruptcy filing by Sue Cope, undertaken in June 18, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Sue Cope — Ohio, 1:10-bk-14187


ᐅ Carol Copeland, Ohio

Address: 7043 Windword Way Apt 220 Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17022: "In Cincinnati, OH, Carol Copeland filed for Chapter 7 bankruptcy in October 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2011."
Carol Copeland — Ohio, 1:10-bk-17022


ᐅ Mellanese Copeland, Ohio

Address: 852 Beecher St Apt 50 Cincinnati, OH 45206

Bankruptcy Case 1:09-bk-17001 Overview: "Mellanese Copeland's bankruptcy, initiated in Oct 22, 2009 and concluded by 01.30.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mellanese Copeland — Ohio, 1:09-bk-17001


ᐅ Tyronne O Copeland, Ohio

Address: 2378 Losantiville Ave Apt 3 Cincinnati, OH 45237-4446

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15126: "The bankruptcy record of Tyronne O Copeland from Cincinnati, OH, shows a Chapter 7 case filed in 12/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-15."
Tyronne O Copeland — Ohio, 1:14-bk-15126


ᐅ Denita R Copeland, Ohio

Address: 1508 Lemontree Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-17491: "The bankruptcy filing by Denita R Copeland, undertaken in Dec 19, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.28.2012 after liquidating assets."
Denita R Copeland — Ohio, 1:11-bk-17491


ᐅ Vickie R Copeland, Ohio

Address: 794 Halesworth Dr Cincinnati, OH 45240-1802

Bankruptcy Case 1:14-bk-13591 Summary: "In a Chapter 7 bankruptcy case, Vickie R Copeland from Cincinnati, OH, saw her proceedings start in Aug 26, 2014 and complete by November 24, 2014, involving asset liquidation."
Vickie R Copeland — Ohio, 1:14-bk-13591


ᐅ Yolanda Copeland, Ohio

Address: 3006 Ideal Ter Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-120097: "In a Chapter 7 bankruptcy case, Yolanda Copeland from Cincinnati, OH, saw her proceedings start in 03.29.2010 and complete by 07.13.2010, involving asset liquidation."
Yolanda Copeland — Ohio, 1:10-bk-12009


ᐅ Wayne Edward Copenhaver, Ohio

Address: PO Box 40188 Cincinnati, OH 45240-0188

Brief Overview of Bankruptcy Case 1:09-bk-17920: "Filing for Chapter 13 bankruptcy in 11/25/2009, Wayne Edward Copenhaver from Cincinnati, OH, structured a repayment plan, achieving discharge in April 2013."
Wayne Edward Copenhaver — Ohio, 1:09-bk-17920


ᐅ Shawntel Nicole Copening, Ohio

Address: 573 W Liberty St Apt 303 Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:12-bk-134007: "In a Chapter 7 bankruptcy case, Shawntel Nicole Copening from Cincinnati, OH, saw her proceedings start in 06.21.2012 and complete by Sep 29, 2012, involving asset liquidation."
Shawntel Nicole Copening — Ohio, 1:12-bk-13400


ᐅ Shanika D Copes, Ohio

Address: 8542 Bobolink Ave Cincinnati, OH 45231-5508

Bankruptcy Case 1:15-bk-11631 Overview: "In a Chapter 7 bankruptcy case, Shanika D Copes from Cincinnati, OH, saw her proceedings start in 2015-04-24 and complete by July 23, 2015, involving asset liquidation."
Shanika D Copes — Ohio, 1:15-bk-11631


ᐅ Tony Ray Coppage, Ohio

Address: 8934 Pippin Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-15045: "Cincinnati, OH resident Tony Ray Coppage's 09.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-28."
Tony Ray Coppage — Ohio, 1:12-bk-15045


ᐅ Bradley Coppess, Ohio

Address: 3012 Burnet Ave Apt 2 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:10-bk-176337: "Cincinnati, OH resident Bradley Coppess's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Bradley Coppess — Ohio, 1:10-bk-17633


ᐅ Beverly Coppins, Ohio

Address: 1825 Lakenoll Dr Cincinnati, OH 45231-5117

Brief Overview of Bankruptcy Case 1:07-bk-13606: "Chapter 13 bankruptcy for Beverly Coppins in Cincinnati, OH began in 07/31/2007, focusing on debt restructuring, concluding with plan fulfillment in 01/03/2013."
Beverly Coppins — Ohio, 1:07-bk-13606


ᐅ Roman Carlos Enrique Cora, Ohio

Address: 984 Smiley Ave Cincinnati, OH 45240-1833

Concise Description of Bankruptcy Case 1:16-bk-121537: "Roman Carlos Enrique Cora's bankruptcy, initiated in Jun 3, 2016 and concluded by 09.01.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Carlos Enrique Cora — Ohio, 1:16-bk-12153


ᐅ Carlithea Corbin, Ohio

Address: 2738 W North Bend Rd Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-10922 Overview: "The bankruptcy filing by Carlithea Corbin, undertaken in 02/24/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Carlithea Corbin — Ohio, 1:12-bk-10922


ᐅ Dawn Tennielle Corbin, Ohio

Address: 1366 Randomhill Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13232 Summary: "In Cincinnati, OH, Dawn Tennielle Corbin filed for Chapter 7 bankruptcy in May 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Dawn Tennielle Corbin — Ohio, 1:11-bk-13232


ᐅ Robert E Corbin, Ohio

Address: 84 Julep Ln Cincinnati, OH 45218-1204

Bankruptcy Case 1:09-bk-13729 Overview: "Filing for Chapter 13 bankruptcy in Jun 11, 2009, Robert E Corbin from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-10-26."
Robert E Corbin — Ohio, 1:09-bk-13729


ᐅ Jason Edward Corbitt, Ohio

Address: 3131 Birchway Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17665: "In Cincinnati, OH, Jason Edward Corbitt filed for Chapter 7 bankruptcy in 12/29/2011. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2012."
Jason Edward Corbitt — Ohio, 1:11-bk-17665


ᐅ Clarice Corcoran, Ohio

Address: 1632 Frederick Ave Cincinnati, OH 45223-1768

Bankruptcy Case 1:08-bk-12694 Summary: "In her Chapter 13 bankruptcy case filed in May 20, 2008, Cincinnati, OH's Clarice Corcoran agreed to a debt repayment plan, which was successfully completed by 2013-06-14."
Clarice Corcoran — Ohio, 1:08-bk-12694


ᐅ Marlene Corcoran, Ohio

Address: 3203 Golden Ave Apt 408 Cincinnati, OH 45226

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12493: "The bankruptcy record of Marlene Corcoran from Cincinnati, OH, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2010."
Marlene Corcoran — Ohio, 1:10-bk-12493


ᐅ Nicole A Corcoran, Ohio

Address: 6244 Wesselman Rd Cincinnati, OH 45248-1206

Bankruptcy Case 1:15-bk-11637 Overview: "Nicole A Corcoran's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-04-24, led to asset liquidation, with the case closing in 2015-07-23."
Nicole A Corcoran — Ohio, 1:15-bk-11637


ᐅ Kristina R Cordell, Ohio

Address: 3839 Mantell Ave Cincinnati, OH 45236-1623

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11732: "Kristina R Cordell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-05-05, led to asset liquidation, with the case closing in August 3, 2016."
Kristina R Cordell — Ohio, 1:16-bk-11732


ᐅ Cynthia R Cordell, Ohio

Address: 3010 Mapleleaf Ave Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-15321 Summary: "The bankruptcy record of Cynthia R Cordell from Cincinnati, OH, shows a Chapter 7 case filed in 2012-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-11."
Cynthia R Cordell — Ohio, 1:12-bk-15321


ᐅ Donald Cordray, Ohio

Address: 3514 Redskin Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-156707: "The bankruptcy record of Donald Cordray from Cincinnati, OH, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2010."
Donald Cordray — Ohio, 1:10-bk-15670


ᐅ Sr Darryl R Cordrey, Ohio

Address: 986 Beechmeadow Ln Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12501: "Sr Darryl R Cordrey's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-05-23, led to asset liquidation, with the case closing in 08.31.2013."
Sr Darryl R Cordrey — Ohio, 1:13-bk-12501


ᐅ Rocky Vercelly Coreas, Ohio

Address: 2890 Roseann Ln Cincinnati, OH 45239-7252

Bankruptcy Case 1:15-bk-10869 Summary: "The case of Rocky Vercelly Coreas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocky Vercelly Coreas — Ohio, 1:15-bk-10869


ᐅ Louis Corell, Ohio

Address: 1942 Queen City Ave Cincinnati, OH 45214-1027

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10407: "In a Chapter 7 bankruptcy case, Louis Corell from Cincinnati, OH, saw their proceedings start in 02.09.2015 and complete by 2015-05-10, involving asset liquidation."
Louis Corell — Ohio, 1:15-bk-10407


ᐅ Janice Corico, Ohio

Address: 3371 Greenvalley Ter Cincinnati, OH 45239

Bankruptcy Case 1:09-bk-18317 Summary: "The case of Janice Corico in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Corico — Ohio, 1:09-bk-18317


ᐅ Todd L Coriell, Ohio

Address: 3365 Bellehaven Ct Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:13-bk-14934: "The bankruptcy record of Todd L Coriell from Cincinnati, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2014."
Todd L Coriell — Ohio, 1:13-bk-14934


ᐅ Price Corley, Ohio

Address: 1360 Riviera Pl Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-17414 Summary: "Price Corley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.05.2009, led to asset liquidation, with the case closing in 02.13.2010."
Price Corley — Ohio, 1:09-bk-17414


ᐅ Denius Cornelison, Ohio

Address: 2404 Banning Rd Apt 6 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11033: "The bankruptcy filing by Denius Cornelison, undertaken in March 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.20.2013 after liquidating assets."
Denius Cornelison — Ohio, 1:13-bk-11033


ᐅ Tiffany S Cornell, Ohio

Address: 3840 Rohling Oaks Dr Cincinnati, OH 45245

Bankruptcy Case 1:09-bk-16401 Overview: "The bankruptcy filing by Tiffany S Cornell, undertaken in 09.30.2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Tiffany S Cornell — Ohio, 1:09-bk-16401


ᐅ Gregory P Cornell, Ohio

Address: 11154 Hawk St Cincinnati, OH 45241-2644

Bankruptcy Case 1:16-bk-10817 Summary: "The bankruptcy record of Gregory P Cornell from Cincinnati, OH, shows a Chapter 7 case filed in March 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2016."
Gregory P Cornell — Ohio, 1:16-bk-10817


ᐅ James Leroy Cornell, Ohio

Address: 7842 School Rd Cincinnati, OH 45249-1525

Bankruptcy Case 1:16-bk-10346 Summary: "In Cincinnati, OH, James Leroy Cornell filed for Chapter 7 bankruptcy in 02.03.2016. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2016."
James Leroy Cornell — Ohio, 1:16-bk-10346


ᐅ Kevin Cornell, Ohio

Address: 6897 Taylor Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-17416 Summary: "The case of Kevin Cornell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Cornell — Ohio, 1:10-bk-17416


ᐅ Larita Cornett, Ohio

Address: 4413 Tower Ave Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:10-bk-16340: "Larita Cornett's bankruptcy, initiated in September 15, 2010 and concluded by 2010-12-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larita Cornett — Ohio, 1:10-bk-16340


ᐅ Shannon N Cornett, Ohio

Address: 3054 Jadaro Ct Apt 6 Cincinnati, OH 45248-6241

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11996: "The bankruptcy filing by Shannon N Cornett, undertaken in May 12, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in August 10, 2014 after liquidating assets."
Shannon N Cornett — Ohio, 1:14-bk-11996


ᐅ John W Cornett, Ohio

Address: 4413 TOWER AVE Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:12-bk-12141: "Cincinnati, OH resident John W Cornett's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
John W Cornett — Ohio, 1:12-bk-12141


ᐅ Diane Cornist, Ohio

Address: 1420 Ambrose Ave Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-17093 Overview: "The case of Diane Cornist in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Cornist — Ohio, 1:10-bk-17093


ᐅ Jr Henry Cornist, Ohio

Address: 1028 Nohunta Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-147647: "The bankruptcy filing by Jr Henry Cornist, undertaken in July 13, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in October 21, 2010 after liquidating assets."
Jr Henry Cornist — Ohio, 1:10-bk-14764


ᐅ Markiana S Cornist, Ohio

Address: 3180 Preserve Ln Apt 3C Cincinnati, OH 45239-6913

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13418: "In Cincinnati, OH, Markiana S Cornist filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Markiana S Cornist — Ohio, 1:15-bk-13418


ᐅ Kimberly I Cornwell, Ohio

Address: 5260 Montgomery Rd Apt 1 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-15549: "In a Chapter 7 bankruptcy case, Kimberly I Cornwell from Cincinnati, OH, saw her proceedings start in December 2013 and complete by 03/20/2014, involving asset liquidation."
Kimberly I Cornwell — Ohio, 1:13-bk-15549


ᐅ Emily J Corrill, Ohio

Address: 11 Arbor Cir Apt 1127 Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-11806 Summary: "In Cincinnati, OH, Emily J Corrill filed for Chapter 7 bankruptcy in 03.28.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2011."
Emily J Corrill — Ohio, 1:11-bk-11806


ᐅ Jonella R Corsi, Ohio

Address: 40 Apple Ln Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-13704 Overview: "In Cincinnati, OH, Jonella R Corsi filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2011."
Jonella R Corsi — Ohio, 1:11-bk-13704