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 Jr Arthur Craig, Ohio

Address: 1110 California Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-13326: "The bankruptcy record of Jr Arthur Craig from Cincinnati, OH, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2011."
Jr Arthur Craig — Ohio, 1:11-bk-13326


ᐅ Mary Craig, Ohio

Address: 3345 Greencrest Ct Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-11113 Overview: "Cincinnati, OH resident Mary Craig's 02/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Mary Craig — Ohio, 1:10-bk-11113


ᐅ Vivian C Craig, Ohio

Address: 3301 Riverside Dr Cincinnati, OH 45226

Brief Overview of Bankruptcy Case 1:11-bk-11888: "Cincinnati, OH resident Vivian C Craig's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2011."
Vivian C Craig — Ohio, 1:11-bk-11888


ᐅ Jr Robert Samuel Craig, Ohio

Address: 3286 Montana Ave Cincinnati, OH 45211-6640

Brief Overview of Bankruptcy Case 1:14-bk-10145: "In Cincinnati, OH, Jr Robert Samuel Craig filed for Chapter 7 bankruptcy in 01.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2014."
Jr Robert Samuel Craig — Ohio, 1:14-bk-10145


ᐅ Yolanda Nicolette Craig, Ohio

Address: 11590 Mill Rd Unit A Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16478: "Yolanda Nicolette Craig's bankruptcy, initiated in 12/10/2012 and concluded by Mar 20, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Nicolette Craig — Ohio, 1:12-bk-16478


ᐅ Nyasha A Craig, Ohio

Address: 1999 Sutter Ave Apt 1404 Cincinnati, OH 45225-1778

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11443: "The bankruptcy filing by Nyasha A Craig, undertaken in 04/07/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Nyasha A Craig — Ohio, 1:2014-bk-11443


ᐅ Brian Crain, Ohio

Address: 991 Kennedys Lndg Unit 7 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-13252 Overview: "The bankruptcy record of Brian Crain from Cincinnati, OH, shows a Chapter 7 case filed in May 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Brian Crain — Ohio, 1:10-bk-13252


ᐅ Julie Ann Cramer, Ohio

Address: 2096 Trailwood Dr Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-17357: "In a Chapter 7 bankruptcy case, Julie Ann Cramer from Cincinnati, OH, saw her proceedings start in 12/12/2011 and complete by 03/21/2012, involving asset liquidation."
Julie Ann Cramer — Ohio, 1:11-bk-17357


ᐅ Brian Cramer, Ohio

Address: 6702 Baytowne Dr Cincinnati, OH 45247

Bankruptcy Case 9:10-bk-12796-ALP Summary: "The bankruptcy filing by Brian Cramer, undertaken in 05.27.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Brian Cramer — Ohio, 9:10-bk-12796


ᐅ Jeanine Evelyn Cramer, Ohio

Address: 5645 Dry Ridge Rd Cincinnati, OH 45252-1799

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-13332: "Jeanine Evelyn Cramer, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by September 13, 2013."
Jeanine Evelyn Cramer — Ohio, 1:08-bk-13332


ᐅ Beth L Cranston, Ohio

Address: 2546 Spindlehill Dr Apt 2 Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-15422 Overview: "In Cincinnati, OH, Beth L Cranston filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-17."
Beth L Cranston — Ohio, 1:12-bk-15422


ᐅ Ronald Crase, Ohio

Address: 9224 Neil Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-12016: "In a Chapter 7 bankruptcy case, Ronald Crase from Cincinnati, OH, saw their proceedings start in 2010-03-29 and complete by Jul 13, 2010, involving asset liquidation."
Ronald Crase — Ohio, 1:10-bk-12016


ᐅ Christina D Craver, Ohio

Address: 1808 Mears Ave Apt 5 Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-13700 Overview: "The case of Christina D Craver in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina D Craver — Ohio, 1:13-bk-13700


ᐅ Phyllis Ann Crawford, Ohio

Address: 7738 Greenland Pl Apt 2 Cincinnati, OH 45237-1939

Bankruptcy Case 1:16-bk-11607 Overview: "The case of Phyllis Ann Crawford in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis Ann Crawford — Ohio, 1:16-bk-11607


ᐅ Aisha Crawford, Ohio

Address: 9033 Orangewood Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11329 Summary: "In a Chapter 7 bankruptcy case, Aisha Crawford from Cincinnati, OH, saw her proceedings start in March 2010 and complete by June 15, 2010, involving asset liquidation."
Aisha Crawford — Ohio, 1:10-bk-11329


ᐅ Constance Crawford, Ohio

Address: 3153 Mayridge Ct Apt 4 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-10140: "Constance Crawford's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 2010, led to asset liquidation, with the case closing in 04.22.2010."
Constance Crawford — Ohio, 1:10-bk-10140


ᐅ Kathryn A Crawford, Ohio

Address: 2513 Shanmoor Ave Apt 1 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12628: "Cincinnati, OH resident Kathryn A Crawford's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2013."
Kathryn A Crawford — Ohio, 1:13-bk-12628


ᐅ Shawn P Crawford, Ohio

Address: 4238 Webster Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-14301: "Cincinnati, OH resident Shawn P Crawford's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2011."
Shawn P Crawford — Ohio, 1:11-bk-14301


ᐅ Brian T Crawford, Ohio

Address: 1623 Robinway Dr Cincinnati, OH 45230-2235

Bankruptcy Case 1:10-bk-10514 Overview: "Filing for Chapter 13 bankruptcy in January 2010, Brian T Crawford from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-03-21."
Brian T Crawford — Ohio, 1:10-bk-10514


ᐅ Andre Crawford, Ohio

Address: 896 Holyoke Dr Cincinnati, OH 45240-1839

Brief Overview of Bankruptcy Case 1:15-bk-12391: "In Cincinnati, OH, Andre Crawford filed for Chapter 7 bankruptcy in Jun 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2015."
Andre Crawford — Ohio, 1:15-bk-12391


ᐅ Kenneth J Crawford, Ohio

Address: 2362 Glenside Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:09-bk-16478: "In a Chapter 7 bankruptcy case, Kenneth J Crawford from Cincinnati, OH, saw their proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Kenneth J Crawford — Ohio, 1:09-bk-16478


ᐅ Carla Crawford, Ohio

Address: 1484 Fawnvista Ln Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-140677: "Cincinnati, OH resident Carla Crawford's Jun 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2010."
Carla Crawford — Ohio, 1:10-bk-14067


ᐅ Andrew J Crawford, Ohio

Address: 629 Carefree Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:11-bk-162977: "The case of Andrew J Crawford in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Crawford — Ohio, 1:11-bk-16297


ᐅ Mandi M Crawford, Ohio

Address: 6520 Meis Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15597: "The bankruptcy record of Mandi M Crawford from Cincinnati, OH, shows a Chapter 7 case filed in 10/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Mandi M Crawford — Ohio, 1:12-bk-15597


ᐅ John Crawford, Ohio

Address: 4481 Grandview Ave Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17235: "The bankruptcy record of John Crawford from Cincinnati, OH, shows a Chapter 7 case filed in 10.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
John Crawford — Ohio, 1:10-bk-17235


ᐅ Tonia O Crawford, Ohio

Address: 6333 Roe St Cincinnati, OH 45227-2501

Brief Overview of Bankruptcy Case 1:14-bk-12915: "The bankruptcy filing by Tonia O Crawford, undertaken in 2014-07-09 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 7, 2014 after liquidating assets."
Tonia O Crawford — Ohio, 1:14-bk-12915


ᐅ Anisa Crawford, Ohio

Address: 269 McCormick Pl Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:10-bk-18165: "The bankruptcy filing by Anisa Crawford, undertaken in December 1, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 11, 2011 after liquidating assets."
Anisa Crawford — Ohio, 1:10-bk-18165


ᐅ Kimberly Lynn Crawford, Ohio

Address: 2085 Bluehill Dr Cincinnati, OH 45240-3311

Concise Description of Bankruptcy Case 1:14-bk-135157: "The bankruptcy record of Kimberly Lynn Crawford from Cincinnati, OH, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2014."
Kimberly Lynn Crawford — Ohio, 1:14-bk-13515


ᐅ Kristen Crawford, Ohio

Address: 7363 Martin St Apt 110 Cincinnati, OH 45231-4485

Bankruptcy Case 1:16-bk-11450 Overview: "In Cincinnati, OH, Kristen Crawford filed for Chapter 7 bankruptcy in 2016-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Kristen Crawford — Ohio, 1:16-bk-11450


ᐅ Ovella Louise Crawford, Ohio

Address: 5885 Cheviot Rd Apt 9 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11443: "Ovella Louise Crawford's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-03-29, led to asset liquidation, with the case closing in 07/16/2013."
Ovella Louise Crawford — Ohio, 1:13-bk-11443


ᐅ Charles Crawford, Ohio

Address: 838 Ridgeway Ave Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:10-bk-147707: "In a Chapter 7 bankruptcy case, Charles Crawford from Cincinnati, OH, saw their proceedings start in 2010-07-13 and complete by 10/21/2010, involving asset liquidation."
Charles Crawford — Ohio, 1:10-bk-14770


ᐅ Patricia Crawford, Ohio

Address: 6005 Waldway Ln Cincinnati, OH 45224-2751

Bankruptcy Case 1:2014-bk-13372 Overview: "The bankruptcy record of Patricia Crawford from Cincinnati, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Patricia Crawford — Ohio, 1:2014-bk-13372


ᐅ Robert Anthony Craynon, Ohio

Address: 1320 Knowlton St Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:12-bk-12343: "The case of Robert Anthony Craynon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Anthony Craynon — Ohio, 1:12-bk-12343


ᐅ Denise Crayon, Ohio

Address: PO Box 23156 Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-16815 Summary: "The case of Denise Crayon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Crayon — Ohio, 1:10-bk-16815


ᐅ Stephanie N Creahan, Ohio

Address: 6835 Roe St Cincinnati, OH 45227-2609

Concise Description of Bankruptcy Case 1:14-bk-127027: "The bankruptcy filing by Stephanie N Creahan, undertaken in 2014-06-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Stephanie N Creahan — Ohio, 1:14-bk-12702


ᐅ John P Creatura, Ohio

Address: 1108 Fuhrman Rd Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-12884 Overview: "In Cincinnati, OH, John P Creatura filed for Chapter 7 bankruptcy in 05.10.2011. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
John P Creatura — Ohio, 1:11-bk-12884


ᐅ Daniel W Creech, Ohio

Address: 6032 Virbet Dr Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:12-bk-138317: "Cincinnati, OH resident Daniel W Creech's 07.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2012."
Daniel W Creech — Ohio, 1:12-bk-13831


ᐅ Cheryl C Creedon, Ohio

Address: 7158 Goldengate Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11836: "The case of Cheryl C Creedon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl C Creedon — Ohio, 1:12-bk-11836


ᐅ David A Cregar, Ohio

Address: 2800 Mount Airy Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16617: "In Cincinnati, OH, David A Cregar filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
David A Cregar — Ohio, 1:09-bk-16617


ᐅ Bethany Cremeans, Ohio

Address: 482 Pedretti Ave Apt 1 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11797 Overview: "The bankruptcy filing by Bethany Cremeans, undertaken in 2010-03-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Bethany Cremeans — Ohio, 1:10-bk-11797


ᐅ Leticia Crenshaw, Ohio

Address: 1147 Telluride Dr Apt 105 Cincinnati, OH 45244-2690

Bankruptcy Case 1:16-bk-10704 Summary: "Cincinnati, OH resident Leticia Crenshaw's 03.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2016."
Leticia Crenshaw — Ohio, 1:16-bk-10704


ᐅ Mary L Crenshaw, Ohio

Address: 523 Norway Ave Cincinnati, OH 45229-2007

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14179: "In Cincinnati, OH, Mary L Crenshaw filed for Chapter 7 bankruptcy in October 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2015."
Mary L Crenshaw — Ohio, 1:14-bk-14179


ᐅ Cierra N Crenshaw, Ohio

Address: 8799 Cabot Dr Cincinnati, OH 45231-4532

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10065: "The bankruptcy filing by Cierra N Crenshaw, undertaken in 01/12/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Cierra N Crenshaw — Ohio, 1:15-bk-10065


ᐅ Donald T Crenshaw, Ohio

Address: 523 Norway Ave Cincinnati, OH 45229-2007

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14179: "In Cincinnati, OH, Donald T Crenshaw filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2015."
Donald T Crenshaw — Ohio, 1:14-bk-14179


ᐅ Jr Kevin Kellee Crenshaw, Ohio

Address: 50 Apple Ln Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15556: "Jr Kevin Kellee Crenshaw's bankruptcy, initiated in Dec 11, 2013 and concluded by 2014-03-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kevin Kellee Crenshaw — Ohio, 1:13-bk-15556


ᐅ William E Cresie, Ohio

Address: 6323 Salem Rd Cincinnati, OH 45230-2701

Bankruptcy Case 1:2014-bk-13323 Summary: "The bankruptcy filing by William E Cresie, undertaken in 2014-08-05 in Cincinnati, OH under Chapter 7, concluded with discharge in November 3, 2014 after liquidating assets."
William E Cresie — Ohio, 1:2014-bk-13323


ᐅ Jack R Crespo, Ohio

Address: 3949 Ruth Ln Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-148537: "In a Chapter 7 bankruptcy case, Jack R Crespo from Cincinnati, OH, saw their proceedings start in 09.07.2012 and complete by 12.16.2012, involving asset liquidation."
Jack R Crespo — Ohio, 1:12-bk-14853


ᐅ Leah Cress, Ohio

Address: 3107 Montana Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12604: "The case of Leah Cress in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Cress — Ohio, 1:10-bk-12604


ᐅ Leanne M Crew, Ohio

Address: 438 Stanley Ave Apt 3 Cincinnati, OH 45226-1790

Bankruptcy Case 14-20199-tnw Summary: "The bankruptcy record of Leanne M Crew from Cincinnati, OH, shows a Chapter 7 case filed in 02/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Leanne M Crew — Ohio, 14-20199


ᐅ Randy Crews, Ohio

Address: 956 Cleveland Ave Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:13-bk-12403: "In Cincinnati, OH, Randy Crews filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2013."
Randy Crews — Ohio, 1:13-bk-12403


ᐅ Corey Raeshon Crews, Ohio

Address: 2467 Walden Glen Cir Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15654: "Corey Raeshon Crews's bankruptcy, initiated in 10.23.2012 and concluded by January 31, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Raeshon Crews — Ohio, 1:12-bk-15654


ᐅ Alicia Mae Cribbin, Ohio

Address: 9106 Dominion Cir Cincinnati, OH 45249-8401

Bankruptcy Case 1:2014-bk-13371 Overview: "Alicia Mae Cribbin's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 8, 2014, led to asset liquidation, with the case closing in 2014-11-06."
Alicia Mae Cribbin — Ohio, 1:2014-bk-13371


ᐅ Donald David Cripe, Ohio

Address: 11807 Neuss Ave Cincinnati, OH 45246-2449

Bankruptcy Case 1:14-bk-15019 Summary: "The bankruptcy record of Donald David Cripe from Cincinnati, OH, shows a Chapter 7 case filed in 12/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2015."
Donald David Cripe — Ohio, 1:14-bk-15019


ᐅ Amy Jo Crips, Ohio

Address: 12015 Goodfield Ct Cincinnati, OH 45240-1111

Bankruptcy Case 1:15-bk-14434 Summary: "Cincinnati, OH resident Amy Jo Crips's 2015-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2016."
Amy Jo Crips — Ohio, 1:15-bk-14434


ᐅ Ryan M Crisp, Ohio

Address: 3815 Elljay Dr Cincinnati, OH 45241-2813

Bankruptcy Case 1:15-bk-13288 Overview: "The case of Ryan M Crisp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan M Crisp — Ohio, 1:15-bk-13288


ᐅ Gregory Cristiani, Ohio

Address: 1130 Seton Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16254: "In a Chapter 7 bankruptcy case, Gregory Cristiani from Cincinnati, OH, saw their proceedings start in 2010-09-10 and complete by 2010-12-19, involving asset liquidation."
Gregory Cristiani — Ohio, 1:10-bk-16254


ᐅ Celeste L Criswell, Ohio

Address: 3747 Dunkirk St Cincinnati, OH 45220-1342

Bankruptcy Case 1:14-bk-12962 Summary: "The bankruptcy filing by Celeste L Criswell, undertaken in 07.14.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/12/2014 after liquidating assets."
Celeste L Criswell — Ohio, 1:14-bk-12962


ᐅ Kenneth Crocker, Ohio

Address: 11414 Lebanon Rd Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:12-bk-16130: "The bankruptcy record of Kenneth Crocker from Cincinnati, OH, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Kenneth Crocker — Ohio, 1:12-bk-16130


ᐅ Tomiko Ann Crocker, Ohio

Address: 1866 Yorktown Rd Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-14563 Summary: "In Cincinnati, OH, Tomiko Ann Crocker filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Tomiko Ann Crocker — Ohio, 1:13-bk-14563


ᐅ Jason David Crockett, Ohio

Address: 10899 Lemarie Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:11-bk-125827: "In Cincinnati, OH, Jason David Crockett filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Jason David Crockett — Ohio, 1:11-bk-12582


ᐅ Audrey L Crockett, Ohio

Address: 1426 Marlowe Ave Cincinnati, OH 45224-3042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17398: "Audrey L Crockett, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 10.28.2010, culminating in its successful completion by November 21, 2014."
Audrey L Crockett — Ohio, 1:10-bk-17398


ᐅ Marianne Crockett, Ohio

Address: 6309 Aspen Way Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13224: "In Cincinnati, OH, Marianne Crockett filed for Chapter 7 bankruptcy in 05/11/2010. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2010."
Marianne Crockett — Ohio, 1:10-bk-13224


ᐅ Sherman Croft, Ohio

Address: 6442 Pace Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-15166 Overview: "The case of Sherman Croft in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherman Croft — Ohio, 1:10-bk-15166


ᐅ Brenda F Croley, Ohio

Address: 1824 Emerson Ave Cincinnati, OH 45239-4913

Brief Overview of Bankruptcy Case 1:11-bk-14542: "Filing for Chapter 13 bankruptcy in 07.25.2011, Brenda F Croley from Cincinnati, OH, structured a repayment plan, achieving discharge in 11/19/2014."
Brenda F Croley — Ohio, 1:11-bk-14542


ᐅ Jennifer Marie Croley, Ohio

Address: 3372 Sumac Ter Cincinnati, OH 45239-6223

Brief Overview of Bankruptcy Case 1:14-bk-12649: "The bankruptcy record of Jennifer Marie Croley from Cincinnati, OH, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2014."
Jennifer Marie Croley — Ohio, 1:14-bk-12649


ᐅ Eric Cromer, Ohio

Address: 915 Market St Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-151897: "Eric Cromer's bankruptcy, initiated in July 28, 2010 and concluded by November 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Cromer — Ohio, 1:10-bk-15189


ᐅ Forrest C Cromer, Ohio

Address: 12177 6th Ave Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-17376 Overview: "Forrest C Cromer's bankruptcy, initiated in 2011-12-13 and concluded by March 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Forrest C Cromer — Ohio, 1:11-bk-17376


ᐅ Britta Fay Cromwell, Ohio

Address: 4828 Glenway Ave Apt 5 Cincinnati, OH 45238-4461

Bankruptcy Case 1:14-bk-13164 Overview: "In Cincinnati, OH, Britta Fay Cromwell filed for Chapter 7 bankruptcy in July 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2014."
Britta Fay Cromwell — Ohio, 1:14-bk-13164


ᐅ Darelle A Cromwell, Ohio

Address: 2653 Knight Ave Apt D Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-138557: "Darelle A Cromwell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08.15.2013, led to asset liquidation, with the case closing in 11.23.2013."
Darelle A Cromwell — Ohio, 1:13-bk-13855


ᐅ Tracy Elaine Cron, Ohio

Address: 371 Robben Ln Cincinnati, OH 45238-5809

Concise Description of Bankruptcy Case 1:15-bk-129767: "Tracy Elaine Cron's bankruptcy, initiated in 07.30.2015 and concluded by October 28, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Elaine Cron — Ohio, 1:15-bk-12976


ᐅ Stanley Crone, Ohio

Address: 3759 Saint Lawrence Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-16421: "Stanley Crone's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.20.2010, led to asset liquidation, with the case closing in 12/29/2010."
Stanley Crone — Ohio, 1:10-bk-16421


ᐅ Danielle R Crooks, Ohio

Address: 1063 Elda Ln Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-13501 Overview: "Danielle R Crooks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-06-05, led to asset liquidation, with the case closing in September 2011."
Danielle R Crooks — Ohio, 1:11-bk-13501


ᐅ Mariann Crooks, Ohio

Address: 7170 Eastlawn Dr Apt 2 Cincinnati, OH 45237-4151

Bankruptcy Case 1:16-bk-10065 Summary: "The bankruptcy record of Mariann Crooks from Cincinnati, OH, shows a Chapter 7 case filed in 01/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-10."
Mariann Crooks — Ohio, 1:16-bk-10065


ᐅ Sr Derrick L Crooks, Ohio

Address: 1818 Lincrest Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-125047: "The bankruptcy filing by Sr Derrick L Crooks, undertaken in 05.23.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.31.2013 after liquidating assets."
Sr Derrick L Crooks — Ohio, 1:13-bk-12504


ᐅ Ryan Nicholas Crosby, Ohio

Address: 2078 Sylved Ln Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-15423 Summary: "Cincinnati, OH resident Ryan Nicholas Crosby's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 7, 2014."
Ryan Nicholas Crosby — Ohio, 1:13-bk-15423


ᐅ Jr Samuel Crosby, Ohio

Address: 2504 Washington Cir Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-14259 Summary: "Cincinnati, OH resident Jr Samuel Crosby's 09/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2013."
Jr Samuel Crosby — Ohio, 1:13-bk-14259


ᐅ Charolette Marie Cross, Ohio

Address: 1914 Truitt Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-132087: "Cincinnati, OH resident Charolette Marie Cross's Jul 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-17."
Charolette Marie Cross — Ohio, 1:13-bk-13208


ᐅ Cosby Stephanie Evette Cross, Ohio

Address: 2835 Werk Rd Cincinnati, OH 45211-7152

Concise Description of Bankruptcy Case 1:16-bk-116367: "Cosby Stephanie Evette Cross's bankruptcy, initiated in April 29, 2016 and concluded by July 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cosby Stephanie Evette Cross — Ohio, 1:16-bk-11636


ᐅ Crystal Cross, Ohio

Address: 5923 Carthage Ct Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:09-bk-185787: "Crystal Cross's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 24, 2009, led to asset liquidation, with the case closing in 04/03/2010."
Crystal Cross — Ohio, 1:09-bk-18578


ᐅ Lanore Cross, Ohio

Address: 6020 Plainfield Rd # 1 Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16970: "Lanore Cross's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.11.2010, led to asset liquidation, with the case closing in January 2011."
Lanore Cross — Ohio, 1:10-bk-16970


ᐅ Peggy A Cross, Ohio

Address: 2504 Hansford Pl Cincinnati, OH 45214-1112

Bankruptcy Case 1:15-bk-12180 Summary: "In Cincinnati, OH, Peggy A Cross filed for Chapter 7 bankruptcy in June 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2015."
Peggy A Cross — Ohio, 1:15-bk-12180


ᐅ David Lanier Cross, Ohio

Address: 9972 Arborwood Dr Apt 206 Cincinnati, OH 45251-1544

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13320: "Cincinnati, OH resident David Lanier Cross's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
David Lanier Cross — Ohio, 1:2014-bk-13320


ᐅ Hazel A Crosset, Ohio

Address: 9651 Crosley Farm Dr Apt 78 Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12402: "In a Chapter 7 bankruptcy case, Hazel A Crosset from Cincinnati, OH, saw her proceedings start in Apr 20, 2011 and complete by 07.25.2011, involving asset liquidation."
Hazel A Crosset — Ohio, 1:11-bk-12402


ᐅ Delane Crossty, Ohio

Address: 4221 Brownway Ave Apt 4 Cincinnati, OH 45209-1236

Bankruptcy Case 1:16-bk-11649 Summary: "Delane Crossty's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 29, 2016, led to asset liquidation, with the case closing in July 28, 2016."
Delane Crossty — Ohio, 1:16-bk-11649


ᐅ Sheila Crossty, Ohio

Address: 11755 Norbourne Dr Apt 808 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14522: "Sheila Crossty's bankruptcy, initiated in June 30, 2010 and concluded by 10/08/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Crossty — Ohio, 1:10-bk-14522


ᐅ Steven Crossty, Ohio

Address: 2160 Rangoon Ct Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-12010 Summary: "The case of Steven Crossty in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Crossty — Ohio, 1:10-bk-12010


ᐅ Ginger Renee Croswait, Ohio

Address: 6305 Bedford St Cincinnati, OH 45227-3014

Bankruptcy Case 1:16-bk-10906 Summary: "The bankruptcy record of Ginger Renee Croswait from Cincinnati, OH, shows a Chapter 7 case filed in 03/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Ginger Renee Croswait — Ohio, 1:16-bk-10906


ᐅ Bryan Crouch, Ohio

Address: 728 Mccormick Ln Cincinnati, OH 45245-2430

Concise Description of Bankruptcy Case 1:16-bk-106927: "In Cincinnati, OH, Bryan Crouch filed for Chapter 7 bankruptcy in Mar 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Bryan Crouch — Ohio, 1:16-bk-10692


ᐅ Barry D Croucher, Ohio

Address: 2512 Shanmoor Ave Cincinnati, OH 45212-4012

Bankruptcy Case 1:15-bk-12369 Summary: "The bankruptcy filing by Barry D Croucher, undertaken in Jun 17, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/15/2015 after liquidating assets."
Barry D Croucher — Ohio, 1:15-bk-12369


ᐅ Gerald H Croucher, Ohio

Address: 6031 Cary Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-17276 Overview: "Gerald H Croucher's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-12-07, led to asset liquidation, with the case closing in 03.16.2012."
Gerald H Croucher — Ohio, 1:11-bk-17276


ᐅ Mary L Croucher, Ohio

Address: 2512 Shanmoor Ave Cincinnati, OH 45212-4012

Bankruptcy Case 1:15-bk-12369 Overview: "In Cincinnati, OH, Mary L Croucher filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Mary L Croucher — Ohio, 1:15-bk-12369


ᐅ Robert L Crouser, Ohio

Address: 6827 Perinwood Dr Cincinnati, OH 45248-1031

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10740: "Robert L Crouser's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 3, 2016, led to asset liquidation, with the case closing in 2016-06-01."
Robert L Crouser — Ohio, 1:16-bk-10740


ᐅ Galloway Tonya R Crouthers, Ohio

Address: 11051 Labelle Ave Cincinnati, OH 45242-2931

Bankruptcy Case 1:15-bk-13117 Overview: "In Cincinnati, OH, Galloway Tonya R Crouthers filed for Chapter 7 bankruptcy in 2015-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2015."
Galloway Tonya R Crouthers — Ohio, 1:15-bk-13117


ᐅ Mickey L Crowe, Ohio

Address: 3901 Limerick Ave Cincinnati, OH 45236

Bankruptcy Case 3:13-bk-34039 Overview: "The case of Mickey L Crowe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mickey L Crowe — Ohio, 3:13-bk-34039


ᐅ Patrick Crowe, Ohio

Address: 9160 Tripoli Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14012: "The case of Patrick Crowe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Crowe — Ohio, 1:10-bk-14012


ᐅ Mareo D Crowell, Ohio

Address: 3129 Sunshine Ave Cincinnati, OH 45211-7305

Brief Overview of Bankruptcy Case 1:16-bk-10824: "Mareo D Crowell's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2016, led to asset liquidation, with the case closing in June 7, 2016."
Mareo D Crowell — Ohio, 1:16-bk-10824


ᐅ Aaron H Crowell, Ohio

Address: 5019 Riverwatch Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13440: "The case of Aaron H Crowell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron H Crowell — Ohio, 1:12-bk-13440


ᐅ Jennifer L Crowell, Ohio

Address: 5442 Casual Ct Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10940: "Jennifer L Crowell's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 27, 2012, led to asset liquidation, with the case closing in 2012-06-06."
Jennifer L Crowell — Ohio, 1:12-bk-10940


ᐅ Christopher R Crowl, Ohio

Address: 318 Stites Ave Cincinnati, OH 45226

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15964: "Cincinnati, OH resident Christopher R Crowl's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Christopher R Crowl — Ohio, 1:12-bk-15964


ᐅ Brandon E Crowley, Ohio

Address: 1787 Forester Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-13739: "Cincinnati, OH resident Brandon E Crowley's 2012-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
Brandon E Crowley — Ohio, 1:12-bk-13739