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 Brian Corsmeier, Ohio

Address: 4179 Webster Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:10-bk-12448: "Brian Corsmeier's bankruptcy, initiated in 04.14.2010 and concluded by 2010-07-23 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Corsmeier — Ohio, 1:10-bk-12448


ᐅ Tammy M Corsmeier, Ohio

Address: 3638 Glenmore Ave Cincinnati, OH 45211-4730

Bankruptcy Case 1:2014-bk-11695 Overview: "The bankruptcy record of Tammy M Corsmeier from Cincinnati, OH, shows a Chapter 7 case filed in 2014-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21."
Tammy M Corsmeier — Ohio, 1:2014-bk-11695


ᐅ Crystal Corso, Ohio

Address: 3155 Mozart Ave # 1 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-16033 Summary: "In Cincinnati, OH, Crystal Corso filed for Chapter 7 bankruptcy in November 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2013."
Crystal Corso — Ohio, 1:12-bk-16033


ᐅ Armando Abel Cortez, Ohio

Address: 11413 Village Brook Dr Apt NO626 Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:11-bk-150147: "Armando Abel Cortez's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2011, led to asset liquidation, with the case closing in 11.24.2011."
Armando Abel Cortez — Ohio, 1:11-bk-15014


ᐅ Jeffrey Thomas Corum, Ohio

Address: 8413 Wicklow Ave Cincinnati, OH 45236-1647

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13160-AA: "In Cincinnati, OH, Jeffrey Thomas Corum filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Jeffrey Thomas Corum — Ohio, 1:14-bk-13160-AA


ᐅ Billie R Corwin, Ohio

Address: 1130 Nordyke Rd Cincinnati, OH 45255-4720

Brief Overview of Bankruptcy Case 1:08-bk-15778: "Filing for Chapter 13 bankruptcy in October 20, 2008, Billie R Corwin from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-12-03."
Billie R Corwin — Ohio, 1:08-bk-15778


ᐅ Christine M Corwin, Ohio

Address: 1130 Nordyke Rd Cincinnati, OH 45255-4720

Brief Overview of Bankruptcy Case 1:08-bk-15778: "10.20.2008 marked the beginning of Christine M Corwin's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-12-03."
Christine M Corwin — Ohio, 1:08-bk-15778


ᐅ Donna Sue Corwin, Ohio

Address: 2556 Topeka St Cincinnati, OH 45231-2237

Bankruptcy Case 1:14-bk-15032 Summary: "In Cincinnati, OH, Donna Sue Corwin filed for Chapter 7 bankruptcy in 2014-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2015."
Donna Sue Corwin — Ohio, 1:14-bk-15032


ᐅ Christine Suzanne Cory, Ohio

Address: 5715 Signal Pointe Dr Apt 106 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:11-bk-14321: "In a Chapter 7 bankruptcy case, Christine Suzanne Cory from Cincinnati, OH, saw her proceedings start in 2011-07-13 and complete by October 21, 2011, involving asset liquidation."
Christine Suzanne Cory — Ohio, 1:11-bk-14321


ᐅ Antronie Maurice Cosby, Ohio

Address: 2835 Werk Rd Cincinnati, OH 45211-7152

Concise Description of Bankruptcy Case 1:16-bk-116367: "The case of Antronie Maurice Cosby in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antronie Maurice Cosby — Ohio, 1:16-bk-11636


ᐅ Mark Costa, Ohio

Address: 21 Avenell Ln Cincinnati, OH 45218

Bankruptcy Case 1:09-bk-17043 Overview: "The bankruptcy record of Mark Costa from Cincinnati, OH, shows a Chapter 7 case filed in 10/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Mark Costa — Ohio, 1:09-bk-17043


ᐅ Jr Gary F Costa, Ohio

Address: 1133 Pontius Rd Cincinnati, OH 45233

Bankruptcy Case 1:11-bk-16817 Overview: "Jr Gary F Costa's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 15, 2011, led to asset liquidation, with the case closing in 02.23.2012."
Jr Gary F Costa — Ohio, 1:11-bk-16817


ᐅ Mitza Costantini, Ohio

Address: 7251 S Mingo Ln Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:10-bk-173597: "In Cincinnati, OH, Mitza Costantini filed for Chapter 7 bankruptcy in 10/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Mitza Costantini — Ohio, 1:10-bk-17359


ᐅ John Matthew Costello, Ohio

Address: 1113 Halpin Ave Cincinnati, OH 45208-2907

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11470: "John Matthew Costello's bankruptcy, initiated in Apr 19, 2016 and concluded by Jul 18, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Matthew Costello — Ohio, 1:16-bk-11470


ᐅ Julie Anne Costello, Ohio

Address: 7300 Shawnee Run Rd Apt 1 Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:13-bk-105857: "Julie Anne Costello's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-02-13, led to asset liquidation, with the case closing in 2013-05-24."
Julie Anne Costello — Ohio, 1:13-bk-10585


ᐅ Eugene L Coston, Ohio

Address: 2516 Kipling Ave Apt 2 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-100337: "The bankruptcy record of Eugene L Coston from Cincinnati, OH, shows a Chapter 7 case filed in 01.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-16."
Eugene L Coston — Ohio, 1:11-bk-10033


ᐅ Leo C Coston, Ohio

Address: 2682 Firtree Ct Cincinnati, OH 45223

Bankruptcy Case 1:13-bk-12844 Overview: "In Cincinnati, OH, Leo C Coston filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2013."
Leo C Coston — Ohio, 1:13-bk-12844


ᐅ Michelle L Coston, Ohio

Address: 1977 Kinney Ave Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16298: "Michelle L Coston's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 29, 2012, led to asset liquidation, with the case closing in Mar 9, 2013."
Michelle L Coston — Ohio, 1:12-bk-16298


ᐅ Nina Kay Coston, Ohio

Address: 1581 SUMMIT RD APT 123 Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-11993 Summary: "The bankruptcy filing by Nina Kay Coston, undertaken in April 12, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 21, 2012 after liquidating assets."
Nina Kay Coston — Ohio, 1:12-bk-11993


ᐅ Belinda Coston, Ohio

Address: 2329 Compton Rd Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-16712 Overview: "The bankruptcy filing by Belinda Coston, undertaken in 09.30.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-01-08 after liquidating assets."
Belinda Coston — Ohio, 1:10-bk-16712


ᐅ Jennifer Elaine Cotton, Ohio

Address: 3772 Pennsylvania Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:13-bk-110247: "The case of Jennifer Elaine Cotton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Elaine Cotton — Ohio, 1:13-bk-11024


ᐅ Sharon Cotton, Ohio

Address: 4619 Glenway Ave Apt 4 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13676: "The bankruptcy filing by Sharon Cotton, undertaken in May 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Sharon Cotton — Ohio, 1:10-bk-13676


ᐅ Tracey K Cotton, Ohio

Address: 11651 Norbourne Dr Apt 502 Cincinnati, OH 45240-2165

Concise Description of Bankruptcy Case 1:2014-bk-133187: "In Cincinnati, OH, Tracey K Cotton filed for Chapter 7 bankruptcy in 08.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Tracey K Cotton — Ohio, 1:2014-bk-13318


ᐅ Sharon Kay Cottrell, Ohio

Address: 824 Northland Blvd Apt B Cincinnati, OH 45240-3380

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12046: "Cincinnati, OH resident Sharon Kay Cottrell's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13."
Sharon Kay Cottrell — Ohio, 1:14-bk-12046


ᐅ Linda Cottrell, Ohio

Address: 872 Crowden Dr Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-18507 Summary: "In a Chapter 7 bankruptcy case, Linda Cottrell from Cincinnati, OH, saw her proceedings start in December 2010 and complete by 2011-03-30, involving asset liquidation."
Linda Cottrell — Ohio, 1:10-bk-18507


ᐅ Karen S Couch, Ohio

Address: 656 Fairbanks Ave Cincinnati, OH 45205-2250

Brief Overview of Bankruptcy Case 1:15-bk-11921: "The case of Karen S Couch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen S Couch — Ohio, 1:15-bk-11921


ᐅ Lauren S Couch, Ohio

Address: 656 Fairbanks Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-102617: "Lauren S Couch's bankruptcy, initiated in 2012-01-19 and concluded by 2012-04-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren S Couch — Ohio, 1:12-bk-10261


ᐅ Mark Couch, Ohio

Address: 322 Mohawk St Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12367: "In a Chapter 7 bankruptcy case, Mark Couch from Cincinnati, OH, saw their proceedings start in 04.12.2010 and complete by Jul 21, 2010, involving asset liquidation."
Mark Couch — Ohio, 1:10-bk-12367


ᐅ Natasha Couch, Ohio

Address: 548 Roebling Rd Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-18198 Overview: "Natasha Couch's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 2, 2010, led to asset liquidation, with the case closing in 03/16/2011."
Natasha Couch — Ohio, 1:10-bk-18198


ᐅ Herbert C Couch, Ohio

Address: 1003 Sunset Ave Cincinnati, OH 45205-1503

Brief Overview of Bankruptcy Case 1:15-bk-13890: "The case of Herbert C Couch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert C Couch — Ohio, 1:15-bk-13890


ᐅ Ricky J Couch, Ohio

Address: 1153 Olivia Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-145747: "In a Chapter 7 bankruptcy case, Ricky J Couch from Cincinnati, OH, saw his proceedings start in Oct 1, 2013 and complete by Jan 9, 2014, involving asset liquidation."
Ricky J Couch — Ohio, 1:13-bk-14574


ᐅ Sr Thomas Benjamin Couch, Ohio

Address: 1638 Sundale Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-10748: "In Cincinnati, OH, Sr Thomas Benjamin Couch filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-26."
Sr Thomas Benjamin Couch — Ohio, 1:12-bk-10748


ᐅ Agatha Couch, Ohio

Address: 3293 Niagara St Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-17379 Overview: "The bankruptcy record of Agatha Couch from Cincinnati, OH, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2011."
Agatha Couch — Ohio, 1:10-bk-17379


ᐅ Steven D Coulson, Ohio

Address: 3562 Concerto Dr Cincinnati, OH 45241-2715

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14954: "Steven D Coulson, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by 01.04.2013."
Steven D Coulson — Ohio, 1:09-bk-14954


ᐅ Jeanette Coulter, Ohio

Address: 1228 Walnut St Apt 3 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:09-bk-167497: "The bankruptcy record of Jeanette Coulter from Cincinnati, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2010."
Jeanette Coulter — Ohio, 1:09-bk-16749


ᐅ Marietta Coulter, Ohio

Address: 2020 1st Ave Cincinnati, OH 45224-1802

Bankruptcy Case 1:15-bk-13110 Summary: "The bankruptcy filing by Marietta Coulter, undertaken in 2015-08-11 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Marietta Coulter — Ohio, 1:15-bk-13110


ᐅ Michael R Coulter, Ohio

Address: 4418 Verne Ave Apt 1 Cincinnati, OH 45209-1224

Concise Description of Bankruptcy Case 1:14-bk-151867: "Cincinnati, OH resident Michael R Coulter's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Michael R Coulter — Ohio, 1:14-bk-15186


ᐅ Clifford Coulter, Ohio

Address: 2061 Waycross Rd Apt 7 Cincinnati, OH 45240-4649

Bankruptcy Case 1:15-bk-13241 Overview: "Clifford Coulter's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-08-20, led to asset liquidation, with the case closing in November 2015."
Clifford Coulter — Ohio, 1:15-bk-13241


ᐅ Diane Janet Councill, Ohio

Address: 2812 Madison Rd Apt 3 Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16739: "The bankruptcy record of Diane Janet Councill from Cincinnati, OH, shows a Chapter 7 case filed in Nov 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2012."
Diane Janet Councill — Ohio, 1:11-bk-16739


ᐅ Darren Lee Courtney, Ohio

Address: 7255 Fallingwoods Ln Cincinnati, OH 45241-4126

Brief Overview of Bankruptcy Case 1:16-bk-10772: "The case of Darren Lee Courtney in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Lee Courtney — Ohio, 1:16-bk-10772


ᐅ Sanders Dawn Courtney, Ohio

Address: 12165 Deerhorn Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-12881: "Sanders Dawn Courtney's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-04-28, led to asset liquidation, with the case closing in August 6, 2010."
Sanders Dawn Courtney — Ohio, 1:10-bk-12881


ᐅ Jeffrey E Courtney, Ohio

Address: 634 Clemmer Ave Cincinnati, OH 45219-1038

Bankruptcy Case 1:14-bk-12276 Summary: "The case of Jeffrey E Courtney in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey E Courtney — Ohio, 1:14-bk-12276


ᐅ Eric Wayne Covey, Ohio

Address: 8283 Cheviot Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-12368 Overview: "In Cincinnati, OH, Eric Wayne Covey filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2012."
Eric Wayne Covey — Ohio, 1:12-bk-12368


ᐅ Robert A Cowan, Ohio

Address: 3495 Leland Ave Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:12-bk-124547: "Cincinnati, OH resident Robert A Cowan's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Robert A Cowan — Ohio, 1:12-bk-12454


ᐅ Cleveland D Cowherd, Ohio

Address: 810 Sunset Ave Cincinnati, OH 45205-2014

Bankruptcy Case 1:15-bk-11645 Summary: "The bankruptcy record of Cleveland D Cowherd from Cincinnati, OH, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2015."
Cleveland D Cowherd — Ohio, 1:15-bk-11645


ᐅ Dwane Edward Cowins, Ohio

Address: 6220 Tyne Ave Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-12789 Summary: "In Cincinnati, OH, Dwane Edward Cowins filed for Chapter 7 bankruptcy in 06.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2013."
Dwane Edward Cowins — Ohio, 1:13-bk-12789


ᐅ Craig David Cowles, Ohio

Address: 7353 Southside Ave Cincinnati, OH 45243

Bankruptcy Case 1:13-bk-11846 Summary: "The bankruptcy filing by Craig David Cowles, undertaken in 04/18/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-27 after liquidating assets."
Craig David Cowles — Ohio, 1:13-bk-11846


ᐅ Jason M Cox, Ohio

Address: 9072 Arrowhead Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-186867: "Cincinnati, OH resident Jason M Cox's 12/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Jason M Cox — Ohio, 1:10-bk-18686


ᐅ Michael Cox, Ohio

Address: 10141 Woodstock Dr Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-18405 Summary: "In a Chapter 7 bankruptcy case, Michael Cox from Cincinnati, OH, saw their proceedings start in 2009-12-17 and complete by March 2010, involving asset liquidation."
Michael Cox — Ohio, 1:09-bk-18405


ᐅ Alysia R Cox, Ohio

Address: 576 Orchard View Pl Cincinnati, OH 45238-5418

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10969: "Filing for Chapter 13 bankruptcy in 02/23/2011, Alysia R Cox from Cincinnati, OH, structured a repayment plan, achieving discharge in 01/13/2015."
Alysia R Cox — Ohio, 1:11-bk-10969


ᐅ Laquita D Cox, Ohio

Address: 5355 Ellmarie Dr Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12424: "Laquita D Cox's bankruptcy, initiated in May 18, 2013 and concluded by 2013-08-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laquita D Cox — Ohio, 1:13-bk-12424


ᐅ Amanda J Cox, Ohio

Address: 4461 Matson Ave Cincinnati, OH 45236-2780

Bankruptcy Case 1:16-bk-11162 Overview: "Cincinnati, OH resident Amanda J Cox's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Amanda J Cox — Ohio, 1:16-bk-11162


ᐅ Shelia Cox, Ohio

Address: 4645 McNeil Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15564: "The case of Shelia Cox in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia Cox — Ohio, 1:10-bk-15564


ᐅ Tatiana Cox, Ohio

Address: 7405 Elizabeth St Cincinnati, OH 45231-3413

Bankruptcy Case 1:14-bk-11049 Overview: "In a Chapter 7 bankruptcy case, Tatiana Cox from Cincinnati, OH, saw her proceedings start in 2014-03-19 and complete by Jun 17, 2014, involving asset liquidation."
Tatiana Cox — Ohio, 1:14-bk-11049


ᐅ Karen L Cox, Ohio

Address: 5772 Willowcove Dr Cincinnati, OH 45239-6660

Bankruptcy Case 1:15-bk-10048 Summary: "Cincinnati, OH resident Karen L Cox's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Karen L Cox — Ohio, 1:15-bk-10048


ᐅ Teresa Lynn Cox, Ohio

Address: 1147 Woody Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-13582: "Teresa Lynn Cox's bankruptcy, initiated in 07/31/2013 and concluded by 11.08.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Cox — Ohio, 1:13-bk-13582


ᐅ Ronald F Cox, Ohio

Address: 3725 Boudinot Ave Cincinnati, OH 45211-4909

Bankruptcy Case 1:16-bk-10801 Overview: "Ronald F Cox's bankruptcy, initiated in 2016-03-08 and concluded by 2016-06-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald F Cox — Ohio, 1:16-bk-10801


ᐅ James Allen Cox, Ohio

Address: 1007 Glenna Dr Cincinnati, OH 45238-4320

Bankruptcy Case 1:15-bk-13119 Overview: "James Allen Cox's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-08-12, led to asset liquidation, with the case closing in 2015-11-10."
James Allen Cox — Ohio, 1:15-bk-13119


ᐅ Myrtle Cox, Ohio

Address: 1090 Hill Crest Rd Cincinnati, OH 45224-3228

Brief Overview of Bankruptcy Case 1:16-bk-10046: "The bankruptcy record of Myrtle Cox from Cincinnati, OH, shows a Chapter 7 case filed in 2016-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-07."
Myrtle Cox — Ohio, 1:16-bk-10046


ᐅ Christina A Cox, Ohio

Address: 3953 Yearling Ct Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-164837: "The bankruptcy filing by Christina A Cox, undertaken in 2011-10-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/04/2012 after liquidating assets."
Christina A Cox — Ohio, 1:11-bk-16483


ᐅ James D Cox, Ohio

Address: 5489 Jamies Oak Ct Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13343: "Cincinnati, OH resident James D Cox's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2011."
James D Cox — Ohio, 1:11-bk-13343


ᐅ Anne M Cox, Ohio

Address: 2777 Cranbrook Dr Cincinnati, OH 45251-4249

Bankruptcy Case 1:15-bk-13332 Overview: "Anne M Cox's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-08-27, led to asset liquidation, with the case closing in 11/25/2015."
Anne M Cox — Ohio, 1:15-bk-13332


ᐅ Linda K Cox, Ohio

Address: 3940 Banks Rd Apt 8 Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:11-bk-13851: "The bankruptcy filing by Linda K Cox, undertaken in 2011-06-21 in Cincinnati, OH under Chapter 7, concluded with discharge in September 29, 2011 after liquidating assets."
Linda K Cox — Ohio, 1:11-bk-13851


ᐅ James Cox, Ohio

Address: 3369 Meyer Pl Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-13254 Overview: "Cincinnati, OH resident James Cox's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Cox — Ohio, 1:10-bk-13254


ᐅ Stacy A Cox, Ohio

Address: 3784 Kistner St Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:13-bk-13317: "Cincinnati, OH resident Stacy A Cox's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2013."
Stacy A Cox — Ohio, 1:13-bk-13317


ᐅ Nicholas Cox, Ohio

Address: 3033 Windsong Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-112877: "The bankruptcy filing by Nicholas Cox, undertaken in 2013-03-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Nicholas Cox — Ohio, 1:13-bk-11287


ᐅ David W Cox, Ohio

Address: 4442 Glenhaven Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-115967: "The bankruptcy record of David W Cox from Cincinnati, OH, shows a Chapter 7 case filed in 04.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
David W Cox — Ohio, 1:13-bk-11596


ᐅ Elquisha E Cox, Ohio

Address: 2907 Banning Rd Apt 12 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13606: "The bankruptcy record of Elquisha E Cox from Cincinnati, OH, shows a Chapter 7 case filed in June 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Elquisha E Cox — Ohio, 1:11-bk-13606


ᐅ Heather L Cox, Ohio

Address: 529 Aspen Glen Dr Apt 201 Cincinnati, OH 45244-1881

Bankruptcy Case 1:14-bk-10563 Summary: "Cincinnati, OH resident Heather L Cox's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2014."
Heather L Cox — Ohio, 1:14-bk-10563


ᐅ Yazell Leslie Cox, Ohio

Address: 6336 Montgomery Rd Cincinnati, OH 45213-1420

Bankruptcy Case 1:10-bk-13712 Summary: "In their Chapter 13 bankruptcy case filed in 05/28/2010, Cincinnati, OH's Yazell Leslie Cox agreed to a debt repayment plan, which was successfully completed by April 1, 2015."
Yazell Leslie Cox — Ohio, 1:10-bk-13712


ᐅ Clyde Thomas Cox, Ohio

Address: 9927 Zig Zag Rd Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-17236 Summary: "Clyde Thomas Cox's bankruptcy, initiated in December 5, 2011 and concluded by 2012-03-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde Thomas Cox — Ohio, 1:11-bk-17236


ᐅ Aarin K Cox, Ohio

Address: 6716 Chestnut St Cincinnati, OH 45227-3607

Bankruptcy Case 1:10-bk-13257 Summary: "Aarin K Cox, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2010-05-12, culminating in its successful completion by 11.13.2014."
Aarin K Cox — Ohio, 1:10-bk-13257


ᐅ Herbert W Cox, Ohio

Address: 5955 Cottontail Ct Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-136187: "The case of Herbert W Cox in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert W Cox — Ohio, 1:12-bk-13618


ᐅ Michael E Cox, Ohio

Address: 5057 Francisvalley Ct Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-12234: "The case of Michael E Cox in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Cox — Ohio, 1:11-bk-12234


ᐅ Hugh W Cox, Ohio

Address: 3858 Arbor Green Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15411: "In Cincinnati, OH, Hugh W Cox filed for Chapter 7 bankruptcy in 10/09/2012. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2013."
Hugh W Cox — Ohio, 1:12-bk-15411


ᐅ Denise Ann Cox, Ohio

Address: 3481 Eyrich Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-13679: "The bankruptcy record of Denise Ann Cox from Cincinnati, OH, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2011."
Denise Ann Cox — Ohio, 1:11-bk-13679


ᐅ Casie Cox, Ohio

Address: 4250 Webster Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:09-bk-187057: "In Cincinnati, OH, Casie Cox filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-10."
Casie Cox — Ohio, 1:09-bk-18705


ᐅ Iii Robert Edward Coy, Ohio

Address: 8316 Jackies Dr Cincinnati, OH 45239-4232

Bankruptcy Case 1:14-bk-12624 Summary: "Iii Robert Edward Coy's bankruptcy, initiated in June 20, 2014 and concluded by 09.18.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert Edward Coy — Ohio, 1:14-bk-12624


ᐅ Jeanette M Coy, Ohio

Address: 1191 Cherevilla Ln Cincinnati, OH 45238-4438

Bankruptcy Case 1:15-bk-13522 Overview: "Cincinnati, OH resident Jeanette M Coy's Sep 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 11, 2015."
Jeanette M Coy — Ohio, 1:15-bk-13522


ᐅ Jodi M Coy, Ohio

Address: 635 Fern Ct Cincinnati, OH 45244-1407

Brief Overview of Bankruptcy Case 1:16-bk-10522: "The case of Jodi M Coy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi M Coy — Ohio, 1:16-bk-10522


ᐅ Ronald Coy, Ohio

Address: 1251 Sliker Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-112777: "The bankruptcy record of Ronald Coy from Cincinnati, OH, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Ronald Coy — Ohio, 1:12-bk-11277


ᐅ Ronald E Coyle, Ohio

Address: 975 Meadowland Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13354: "Cincinnati, OH resident Ronald E Coyle's Jun 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2012."
Ronald E Coyle — Ohio, 1:12-bk-13354


ᐅ Donathon Dale Coyne, Ohio

Address: 222 YORKWOOD LN Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12042: "In Cincinnati, OH, Donathon Dale Coyne filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2012."
Donathon Dale Coyne — Ohio, 1:12-bk-12042


ᐅ Jr Danny Coyne, Ohio

Address: 700 Clanora Dr Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-14572 Summary: "The bankruptcy filing by Jr Danny Coyne, undertaken in July 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.09.2010 after liquidating assets."
Jr Danny Coyne — Ohio, 1:10-bk-14572


ᐅ Sr Danny O Coyne, Ohio

Address: 4430 Glenhaven Rd Apt 21 Cincinnati, OH 45238-6254

Brief Overview of Bankruptcy Case 1:10-bk-12074: "03.31.2010 marked the beginning of Sr Danny O Coyne's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 07/24/2013."
Sr Danny O Coyne — Ohio, 1:10-bk-12074


ᐅ Deanna Crabb, Ohio

Address: 3916 Germania St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-13474 Overview: "In a Chapter 7 bankruptcy case, Deanna Crabb from Cincinnati, OH, saw her proceedings start in 2010-05-20 and complete by 08/28/2010, involving asset liquidation."
Deanna Crabb — Ohio, 1:10-bk-13474


ᐅ Jeffrey T Crable, Ohio

Address: 1167 Shangrila Dr Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-11653 Overview: "The bankruptcy record of Jeffrey T Crable from Cincinnati, OH, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jeffrey T Crable — Ohio, 1:11-bk-11653


ᐅ Jeffery Crabtree, Ohio

Address: 835 Ohio Pike Apt 1 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:11-bk-175027: "The bankruptcy filing by Jeffery Crabtree, undertaken in December 20, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 29, 2012 after liquidating assets."
Jeffery Crabtree — Ohio, 1:11-bk-17502


ᐅ Carla Anne Crabtree, Ohio

Address: 1830 Lakenoll Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-16749: "The case of Carla Anne Crabtree in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Anne Crabtree — Ohio, 1:12-bk-16749


ᐅ Carol J Craddock, Ohio

Address: 4110 Lowry Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12323: "Cincinnati, OH resident Carol J Craddock's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2012."
Carol J Craddock — Ohio, 1:12-bk-12323


ᐅ Ashlee N Craddolph, Ohio

Address: 5724 Winneste Ave Cincinnati, OH 45232

Bankruptcy Case 1:13-bk-15046 Summary: "The bankruptcy filing by Ashlee N Craddolph, undertaken in 2013-11-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-02-12 after liquidating assets."
Ashlee N Craddolph — Ohio, 1:13-bk-15046


ᐅ Daryl L Craft, Ohio

Address: 10534 Breedshill Dr Cincinnati, OH 45231-1707

Concise Description of Bankruptcy Case 1:08-bk-144057: "Daryl L Craft's Cincinnati, OH bankruptcy under Chapter 13 in 2008-08-12 led to a structured repayment plan, successfully discharged in 2013-08-19."
Daryl L Craft — Ohio, 1:08-bk-14405


ᐅ Diana C Craft, Ohio

Address: 2303 Wyoming Ave Apt 8 Cincinnati, OH 45214-1039

Brief Overview of Bankruptcy Case 1:15-bk-10195: "In a Chapter 7 bankruptcy case, Diana C Craft from Cincinnati, OH, saw her proceedings start in January 23, 2015 and complete by 2015-04-23, involving asset liquidation."
Diana C Craft — Ohio, 1:15-bk-10195


ᐅ Elizabeth Craig, Ohio

Address: 1564 Springdale Rd Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11983 Overview: "The bankruptcy record of Elizabeth Craig from Cincinnati, OH, shows a Chapter 7 case filed in 03/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Elizabeth Craig — Ohio, 1:10-bk-11983


ᐅ Gary Craig, Ohio

Address: 3951 W 8th St Apt 201 Cincinnati, OH 45205-2155

Bankruptcy Case 1:15-bk-14545 Overview: "In Cincinnati, OH, Gary Craig filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Gary Craig — Ohio, 1:15-bk-14545


ᐅ Alfred H Craig, Ohio

Address: 373 Anderson Ferry Rd Cincinnati, OH 45238-5631

Bankruptcy Case 1:09-bk-16867 Summary: "Alfred H Craig, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by Jan 13, 2015."
Alfred H Craig — Ohio, 1:09-bk-16867


ᐅ Amanda S Craig, Ohio

Address: 5659 Beechmont Ave Apt 9 Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-16583 Summary: "Cincinnati, OH resident Amanda S Craig's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-08."
Amanda S Craig — Ohio, 1:11-bk-16583


ᐅ Jacqueline L Craig, Ohio

Address: 373 Anderson Ferry Rd Cincinnati, OH 45238-5631

Bankruptcy Case 1:09-bk-16867 Overview: "Jacqueline L Craig's Cincinnati, OH bankruptcy under Chapter 13 in 10/18/2009 led to a structured repayment plan, successfully discharged in 01.13.2015."
Jacqueline L Craig — Ohio, 1:09-bk-16867


ᐅ Bridget Renee Craig, Ohio

Address: 2533 Losantiville Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-129177: "The bankruptcy record of Bridget Renee Craig from Cincinnati, OH, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-27."
Bridget Renee Craig — Ohio, 1:13-bk-12917


ᐅ Jerry L Craig, Ohio

Address: 9174 Round Top Rd Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-10004 Summary: "In a Chapter 7 bankruptcy case, Jerry L Craig from Cincinnati, OH, saw their proceedings start in Jan 3, 2011 and complete by 2011-04-13, involving asset liquidation."
Jerry L Craig — Ohio, 1:11-bk-10004