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 Robyn M Crowley, Ohio

Address: 1440 W Kemper Rd Apt 1201 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14922: "The bankruptcy filing by Robyn M Crowley, undertaken in September 12, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.21.2012 after liquidating assets."
Robyn M Crowley — Ohio, 1:12-bk-14922


ᐅ Gina A Crowley, Ohio

Address: 3891 Mark Ct Cincinnati, OH 45255-4922

Bankruptcy Case 1:14-bk-14823 Overview: "In Cincinnati, OH, Gina A Crowley filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2015."
Gina A Crowley — Ohio, 1:14-bk-14823


ᐅ Steven D Crowley, Ohio

Address: 749 Delta Ave Cincinnati, OH 45226

Bankruptcy Case 1:12-bk-11453 Overview: "Cincinnati, OH resident Steven D Crowley's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Steven D Crowley — Ohio, 1:12-bk-11453


ᐅ Alicia J Crownley, Ohio

Address: 511 Canvas Back Cir Cincinnati, OH 45246-1535

Bankruptcy Case 1:16-bk-10393 Summary: "Alicia J Crownley's bankruptcy, initiated in February 2016 and concluded by 05.09.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia J Crownley — Ohio, 1:16-bk-10393


ᐅ Charles David Crownover, Ohio

Address: 1968 Berkley Ave Apt 1 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12962: "Charles David Crownover's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 21, 2013, led to asset liquidation, with the case closing in September 29, 2013."
Charles David Crownover — Ohio, 1:13-bk-12962


ᐅ Alysa E A Croxton, Ohio

Address: 5583 Day Rd Cincinnati, OH 45252

Brief Overview of Bankruptcy Case 1:12-bk-10844: "The case of Alysa E A Croxton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alysa E A Croxton — Ohio, 1:12-bk-10844


ᐅ Stanley Crump, Ohio

Address: 4829 Reading Rd Apt 2 Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-11478 Overview: "The bankruptcy record of Stanley Crump from Cincinnati, OH, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2010."
Stanley Crump — Ohio, 1:10-bk-11478


ᐅ Mary C Crump, Ohio

Address: 3403 McFarlan Rd Apt 2 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15681: "Mary C Crump's bankruptcy, initiated in October 23, 2012 and concluded by January 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Crump — Ohio, 1:12-bk-15681


ᐅ Tony R Crumpley, Ohio

Address: 1639 Northwood Dr Apt 2 Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-11595 Overview: "In Cincinnati, OH, Tony R Crumpley filed for Chapter 7 bankruptcy in Mar 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Tony R Crumpley — Ohio, 1:11-bk-11595


ᐅ Trina R Crumpley, Ohio

Address: 5504 Kennedy Ave Cincinnati, OH 45213-2626

Concise Description of Bankruptcy Case 1:16-bk-120747: "In Cincinnati, OH, Trina R Crumpley filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Trina R Crumpley — Ohio, 1:16-bk-12074


ᐅ Clinton Crumpton, Ohio

Address: 3419 Price Ave Cincinnati, OH 45205-1818

Brief Overview of Bankruptcy Case 1:15-bk-12657: "Clinton Crumpton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/08/2015, led to asset liquidation, with the case closing in 10.06.2015."
Clinton Crumpton — Ohio, 1:15-bk-12657


ᐅ Kimberly D Crumpton, Ohio

Address: 3419 Price Ave Cincinnati, OH 45205-1818

Bankruptcy Case 1:15-bk-14654 Summary: "In Cincinnati, OH, Kimberly D Crumpton filed for Chapter 7 bankruptcy in 2015-12-02. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Kimberly D Crumpton — Ohio, 1:15-bk-14654


ᐅ Carrie K Crutcher, Ohio

Address: 6266 Corbly Rd Apt 35 Cincinnati, OH 45230-1543

Bankruptcy Case 1:11-bk-17140 Summary: "Carrie K Crutcher, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 11.30.2011, culminating in its successful completion by 01.15.2015."
Carrie K Crutcher — Ohio, 1:11-bk-17140


ᐅ Shellie Nichole Crutcher, Ohio

Address: 4144 Sharon Knoll Ct Cincinnati, OH 45241-2129

Bankruptcy Case 1:10-bk-10675 Overview: "Shellie Nichole Crutcher's Chapter 13 bankruptcy in Cincinnati, OH started in 2010-02-05. This plan involved reorganizing debts and establishing a payment plan, concluding in May 14, 2013."
Shellie Nichole Crutcher — Ohio, 1:10-bk-10675


ᐅ Jr Reginald L Crutchfield, Ohio

Address: 3926 Odin Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11717: "The case of Jr Reginald L Crutchfield in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Reginald L Crutchfield — Ohio, 1:13-bk-11717


ᐅ Yolanda D Crutchfield, Ohio

Address: 146 Versailles Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-14979 Overview: "The case of Yolanda D Crutchfield in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda D Crutchfield — Ohio, 1:12-bk-14979


ᐅ Milton Jose Cruz, Ohio

Address: 6703 Murray Ave Cincinnati, OH 45227-3107

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12574: "The bankruptcy record of Milton Jose Cruz from Cincinnati, OH, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2015."
Milton Jose Cruz — Ohio, 1:15-bk-12574


ᐅ Toya Marie Cruz, Ohio

Address: 311 Vienna Woods Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 11-22191-tnw: "The bankruptcy filing by Toya Marie Cruz, undertaken in 2011-09-23 in Cincinnati, OH under Chapter 7, concluded with discharge in January 1, 2012 after liquidating assets."
Toya Marie Cruz — Ohio, 11-22191


ᐅ Tracy E Cruz, Ohio

Address: 646 Compton Rd Cincinnati, OH 45231-5058

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10558: "In Cincinnati, OH, Tracy E Cruz filed for Chapter 7 bankruptcy in February 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Tracy E Cruz — Ohio, 1:15-bk-10558


ᐅ Jamie Shinelle Cruz, Ohio

Address: 6703 Murray Ave Cincinnati, OH 45227-3107

Concise Description of Bankruptcy Case 1:15-bk-125747: "The bankruptcy filing by Jamie Shinelle Cruz, undertaken in 2015-06-30 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Jamie Shinelle Cruz — Ohio, 1:15-bk-12574


ᐅ Cheryl Denise Cruz, Ohio

Address: 1616 Goodman Ave Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-12358 Overview: "The case of Cheryl Denise Cruz in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Denise Cruz — Ohio, 1:11-bk-12358


ᐅ Eric Cruz, Ohio

Address: 1 Arbor Cir Apt 121 Cincinnati, OH 45255-5826

Concise Description of Bankruptcy Case 1:16-bk-120877: "In a Chapter 7 bankruptcy case, Eric Cruz from Cincinnati, OH, saw their proceedings start in 2016-05-31 and complete by 2016-08-29, involving asset liquidation."
Eric Cruz — Ohio, 1:16-bk-12087


ᐅ Steven B Cryder, Ohio

Address: 9730 Beech Dr Cincinnati, OH 45231-2750

Bankruptcy Case 1:2014-bk-11342 Summary: "The bankruptcy filing by Steven B Cryder, undertaken in April 1, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Steven B Cryder — Ohio, 1:2014-bk-11342


ᐅ John Cucinotta, Ohio

Address: 4472 Harrison Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-12359 Summary: "The bankruptcy filing by John Cucinotta, undertaken in 2010-04-10 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
John Cucinotta — Ohio, 1:10-bk-12359


ᐅ Karen Culberson, Ohio

Address: 4456 Erie Ave Apt 4 Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-17530: "In a Chapter 7 bankruptcy case, Karen Culberson from Cincinnati, OH, saw her proceedings start in 11.01.2010 and complete by 02.09.2011, involving asset liquidation."
Karen Culberson — Ohio, 1:10-bk-17530


ᐅ Robert Culbertson, Ohio

Address: 3021 Fairfield Ave Apt B8 Cincinnati, OH 45206

Bankruptcy Case 1:10-bk-10121 Summary: "The bankruptcy record of Robert Culbertson from Cincinnati, OH, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Robert Culbertson — Ohio, 1:10-bk-10121


ᐅ Van Hoose Zoe N Cullather, Ohio

Address: 4100 Georgetown Rd Cincinnati, OH 45236-1015

Bankruptcy Case 1:14-bk-12448 Summary: "The bankruptcy filing by Van Hoose Zoe N Cullather, undertaken in Jun 9, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in September 7, 2014 after liquidating assets."
Van Hoose Zoe N Cullather — Ohio, 1:14-bk-12448


ᐅ David A Cullen, Ohio

Address: 6053 Lawrence Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-15631 Summary: "David A Cullen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/20/2012, led to asset liquidation, with the case closing in January 28, 2013."
David A Cullen — Ohio, 1:12-bk-15631


ᐅ Vicki Culley, Ohio

Address: 7027 Watersedge Dr Apt 168 Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-119907: "In a Chapter 7 bankruptcy case, Vicki Culley from Cincinnati, OH, saw her proceedings start in Mar 29, 2010 and complete by July 13, 2010, involving asset liquidation."
Vicki Culley — Ohio, 1:10-bk-11990


ᐅ Lisa A Cullum, Ohio

Address: 404 McClelland Ave Cincinnati, OH 45217

Bankruptcy Case 1:12-bk-15899 Summary: "The bankruptcy filing by Lisa A Cullum, undertaken in 11.05.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in February 13, 2013 after liquidating assets."
Lisa A Cullum — Ohio, 1:12-bk-15899


ᐅ Michael J Cullum, Ohio

Address: 1701 Pinebluff Ln Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14350: "In Cincinnati, OH, Michael J Cullum filed for Chapter 7 bankruptcy in July 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Michael J Cullum — Ohio, 1:11-bk-14350


ᐅ Thomas Richard Cullum, Ohio

Address: 1846 Ashbrook Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14347: "Thomas Richard Cullum's bankruptcy, initiated in July 2011 and concluded by October 22, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Richard Cullum — Ohio, 1:11-bk-14347


ᐅ Tammy Yvonne Culp, Ohio

Address: 5803 Lester Rd Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30051: "Tammy Yvonne Culp's bankruptcy, initiated in January 2012 and concluded by April 18, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Yvonne Culp — Ohio, 3:12-bk-30051


ᐅ Karen M Cummings, Ohio

Address: 5249 Willowood Ave Cincinnati, OH 45238-3830

Brief Overview of Bankruptcy Case 1:15-bk-12622: "In a Chapter 7 bankruptcy case, Karen M Cummings from Cincinnati, OH, saw her proceedings start in July 3, 2015 and complete by 10.01.2015, involving asset liquidation."
Karen M Cummings — Ohio, 1:15-bk-12622


ᐅ Kathryn L Cummings, Ohio

Address: 1640 Rockhurst Ln Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-13827 Overview: "Cincinnati, OH resident Kathryn L Cummings's 2011-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Kathryn L Cummings — Ohio, 1:11-bk-13827


ᐅ David Lee Cummings, Ohio

Address: 3832 Glenmore Ave Apt 2 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-11196 Overview: "In a Chapter 7 bankruptcy case, David Lee Cummings from Cincinnati, OH, saw his proceedings start in 2012-03-07 and complete by 2012-06-15, involving asset liquidation."
David Lee Cummings — Ohio, 1:12-bk-11196


ᐅ Jetaunne Cummings, Ohio

Address: 1148 Springwater Ct Apt 1148 Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-18643 Summary: "The bankruptcy filing by Jetaunne Cummings, undertaken in Dec 23, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jetaunne Cummings — Ohio, 1:10-bk-18643


ᐅ Cassandra O Cummings, Ohio

Address: 11766 Lassiter Dr Cincinnati, OH 45240-2004

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-13635: "Chapter 13 bankruptcy for Cassandra O Cummings in Cincinnati, OH began in 08/01/2007, focusing on debt restructuring, concluding with plan fulfillment in 11/05/2012."
Cassandra O Cummings — Ohio, 1:07-bk-13635


ᐅ Shelly L Cummins, Ohio

Address: 63 E Galbraith Rd Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:13-bk-155757: "Shelly L Cummins's bankruptcy, initiated in December 2013 and concluded by March 22, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly L Cummins — Ohio, 1:13-bk-15575


ᐅ Tony Cummins, Ohio

Address: 7024 Maple Ave Cincinnati, OH 45243

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14649: "In Cincinnati, OH, Tony Cummins filed for Chapter 7 bankruptcy in 07.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2010."
Tony Cummins — Ohio, 1:10-bk-14649


ᐅ Melissa M Cummins, Ohio

Address: 8409 Royal Heights Dr Cincinnati, OH 45239-4259

Concise Description of Bankruptcy Case 1:16-bk-111227: "Cincinnati, OH resident Melissa M Cummins's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 23, 2016."
Melissa M Cummins — Ohio, 1:16-bk-11122


ᐅ Chasity Cundiff, Ohio

Address: 1114 Thurnridge Dr Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-10770 Overview: "The case of Chasity Cundiff in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chasity Cundiff — Ohio, 1:10-bk-10770


ᐅ Horace R Cundiff, Ohio

Address: 221 Williams St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-11794: "The bankruptcy record of Horace R Cundiff from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2012."
Horace R Cundiff — Ohio, 1:12-bk-11794


ᐅ Alistair John Lees Cunningham, Ohio

Address: 3102 Coral Park Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-139657: "The bankruptcy filing by Alistair John Lees Cunningham, undertaken in Aug 22, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Alistair John Lees Cunningham — Ohio, 1:13-bk-13965


ᐅ Charlene Cunningham, Ohio

Address: 11487 Oxfordshire Ln Cincinnati, OH 45240

Bankruptcy Case 1:09-bk-16881 Overview: "The case of Charlene Cunningham in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Cunningham — Ohio, 1:09-bk-16881


ᐅ Charles Edward Cunningham, Ohio

Address: 12146 Mill Rd Cincinnati, OH 45240-1126

Concise Description of Bankruptcy Case 1:2014-bk-113987: "Charles Edward Cunningham's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 4, 2014, led to asset liquidation, with the case closing in July 3, 2014."
Charles Edward Cunningham — Ohio, 1:2014-bk-11398


ᐅ Charles Cunningham, Ohio

Address: 5022 Grafton Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-185187: "Charles Cunningham's bankruptcy, initiated in December 2010 and concluded by March 30, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Cunningham — Ohio, 1:10-bk-18518


ᐅ Lester Cunningham, Ohio

Address: 1020 Kemper Meadow Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17242: "In a Chapter 7 bankruptcy case, Lester Cunningham from Cincinnati, OH, saw his proceedings start in October 29, 2009 and complete by February 2010, involving asset liquidation."
Lester Cunningham — Ohio, 1:09-bk-17242


ᐅ Christina Cunningham, Ohio

Address: 4623 Buckskin Trl Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12378: "In a Chapter 7 bankruptcy case, Christina Cunningham from Cincinnati, OH, saw her proceedings start in Apr 12, 2010 and complete by July 21, 2010, involving asset liquidation."
Christina Cunningham — Ohio, 1:10-bk-12378


ᐅ Anthony Lamont Cunningham, Ohio

Address: 2526 Orland Ave Cincinnati, OH 45211-8306

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11687: "The bankruptcy filing by Anthony Lamont Cunningham, undertaken in 2014-04-22 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 21, 2014 after liquidating assets."
Anthony Lamont Cunningham — Ohio, 1:2014-bk-11687


ᐅ Anthony S Cunningham, Ohio

Address: 1049 Woodlawn Ave Cincinnati, OH 45205-1830

Bankruptcy Case 15-20386-tnw Overview: "Anthony S Cunningham's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 24, 2015, led to asset liquidation, with the case closing in June 2015."
Anthony S Cunningham — Ohio, 15-20386


ᐅ Janet Lynn Cunningham, Ohio

Address: 2625 Countrylake Dr Cincinnati, OH 45233-1789

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13335: "In Cincinnati, OH, Janet Lynn Cunningham filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Janet Lynn Cunningham — Ohio, 1:2014-bk-13335


ᐅ Sandra Cunningham, Ohio

Address: 1925 Portman Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-15413 Overview: "The bankruptcy record of Sandra Cunningham from Cincinnati, OH, shows a Chapter 7 case filed in 08/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-13."
Sandra Cunningham — Ohio, 1:10-bk-15413


ᐅ Eric J Cunningham, Ohio

Address: 1671 Anita Pl Cincinnati, OH 45237-5626

Bankruptcy Case 1:16-bk-11174 Overview: "Eric J Cunningham's bankruptcy, initiated in March 2016 and concluded by Jun 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric J Cunningham — Ohio, 1:16-bk-11174


ᐅ Corey Cunningham, Ohio

Address: 5605 Viewpointe Dr Apt B Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-15412 Summary: "Cincinnati, OH resident Corey Cunningham's Oct 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2013."
Corey Cunningham — Ohio, 1:12-bk-15412


ᐅ Bettye J Cunningham, Ohio

Address: 1829 Section Rd Apt 2 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-150287: "The case of Bettye J Cunningham in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bettye J Cunningham — Ohio, 1:13-bk-15028


ᐅ Mark Joseph Cunningham, Ohio

Address: 2625 Countrylake Dr Cincinnati, OH 45233-1789

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13335: "The bankruptcy filing by Mark Joseph Cunningham, undertaken in August 6, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/04/2014 after liquidating assets."
Mark Joseph Cunningham — Ohio, 1:2014-bk-13335


ᐅ Franklin M Cunningham, Ohio

Address: 5215 Ponderosa Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-15737 Summary: "Cincinnati, OH resident Franklin M Cunningham's 2011-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2011."
Franklin M Cunningham — Ohio, 1:11-bk-15737


ᐅ George Brynda Leigh Cunningham, Ohio

Address: 1750 Northcut Ave Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-14213 Overview: "George Brynda Leigh Cunningham's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 2011, led to asset liquidation, with the case closing in Oct 15, 2011."
George Brynda Leigh Cunningham — Ohio, 1:11-bk-14213


ᐅ Keyvetta J Cunningham, Ohio

Address: 4279 Leonard Ave Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:13-bk-11783: "The bankruptcy filing by Keyvetta J Cunningham, undertaken in 04.16.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 25, 2013 after liquidating assets."
Keyvetta J Cunningham — Ohio, 1:13-bk-11783


ᐅ Jimmy Cunningham, Ohio

Address: 6421 Orchard Ln Cincinnati, OH 45213

Bankruptcy Case 1:09-bk-17299 Overview: "In a Chapter 7 bankruptcy case, Jimmy Cunningham from Cincinnati, OH, saw their proceedings start in 2009-10-31 and complete by 02/08/2010, involving asset liquidation."
Jimmy Cunningham — Ohio, 1:09-bk-17299


ᐅ Sherry L Cunningham, Ohio

Address: 2526 Orland Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11407 Summary: "Sherry L Cunningham's bankruptcy, initiated in 2013-03-28 and concluded by July 6, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Cunningham — Ohio, 1:13-bk-11407


ᐅ Sherry Lynne Cunningham, Ohio

Address: 4853B Hawaiian Ter Cincinnati, OH 45223-1157

Bankruptcy Case 1:15-bk-14277 Overview: "The case of Sherry Lynne Cunningham in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lynne Cunningham — Ohio, 1:15-bk-14277


ᐅ Glynett Cunningham, Ohio

Address: 8438 Cottonwood Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-14597: "The bankruptcy filing by Glynett Cunningham, undertaken in 2013-10-02 in Cincinnati, OH under Chapter 7, concluded with discharge in January 10, 2014 after liquidating assets."
Glynett Cunningham — Ohio, 1:13-bk-14597


ᐅ Matthew R Cunningham, Ohio

Address: 306 Warner St Apt 2 Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:11-bk-16931: "In a Chapter 7 bankruptcy case, Matthew R Cunningham from Cincinnati, OH, saw their proceedings start in November 18, 2011 and complete by 02/26/2012, involving asset liquidation."
Matthew R Cunningham — Ohio, 1:11-bk-16931


ᐅ Rance S Cunningham, Ohio

Address: 2947 Bentbrook Dr Cincinnati, OH 45251-1140

Brief Overview of Bankruptcy Case 1:14-bk-13148: "The bankruptcy record of Rance S Cunningham from Cincinnati, OH, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2014."
Rance S Cunningham — Ohio, 1:14-bk-13148


ᐅ Melissa J Cunningham, Ohio

Address: 11161 Parfour Ct Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-14624 Overview: "The bankruptcy filing by Melissa J Cunningham, undertaken in 2011-07-27 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Melissa J Cunningham — Ohio, 1:11-bk-14624


ᐅ Melvin Cunningham, Ohio

Address: 6516 Hamilton Ave Apt 12 Cincinnati, OH 45224-1030

Bankruptcy Case 1:16-bk-11509 Overview: "Melvin Cunningham's bankruptcy, initiated in April 21, 2016 and concluded by July 20, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Cunningham — Ohio, 1:16-bk-11509


ᐅ Larry Gerald Cuozzo, Ohio

Address: 10580 Mill Rd Cincinnati, OH 45240-3508

Bankruptcy Case 1:14-bk-13936 Summary: "In Cincinnati, OH, Larry Gerald Cuozzo filed for Chapter 7 bankruptcy in 2014-09-20. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2014."
Larry Gerald Cuozzo — Ohio, 1:14-bk-13936


ᐅ Brittany Nichole Cupp, Ohio

Address: 1936 Maple Ave # 2 Cincinnati, OH 45212-2028

Bankruptcy Case 1:15-bk-14037 Summary: "The case of Brittany Nichole Cupp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Nichole Cupp — Ohio, 1:15-bk-14037


ᐅ David Jeremy Cupp, Ohio

Address: 1714 Hanfield St Apt 4 Cincinnati, OH 45223

Bankruptcy Case 1:11-bk-15901 Summary: "The bankruptcy filing by David Jeremy Cupp, undertaken in 09/29/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in January 7, 2012 after liquidating assets."
David Jeremy Cupp — Ohio, 1:11-bk-15901


ᐅ Lindsay Cupp, Ohio

Address: 1708 Hunt Rd Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12363: "The bankruptcy record of Lindsay Cupp from Cincinnati, OH, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Lindsay Cupp — Ohio, 1:11-bk-12363


ᐅ Nora J Cure, Ohio

Address: 2214 Lawn Ave Apt 2 Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-14455 Summary: "Nora J Cure's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 25, 2013, led to asset liquidation, with the case closing in January 2014."
Nora J Cure — Ohio, 1:13-bk-14455


ᐅ Teresa A Curles, Ohio

Address: 2073 Springdale Rd Cincinnati, OH 45231-1801

Concise Description of Bankruptcy Case 1:14-bk-149087: "The bankruptcy record of Teresa A Curles from Cincinnati, OH, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Teresa A Curles — Ohio, 1:14-bk-14908


ᐅ Mary B Curlis, Ohio

Address: 4121 Fox Run Trl Apt 4 Cincinnati, OH 45255-3603

Concise Description of Bankruptcy Case 1:14-bk-152517: "In Cincinnati, OH, Mary B Curlis filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Mary B Curlis — Ohio, 1:14-bk-15251


ᐅ David P Curran, Ohio

Address: 951 Patricia Ln Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-10396 Summary: "David P Curran's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.30.2013, led to asset liquidation, with the case closing in 05/10/2013."
David P Curran — Ohio, 1:13-bk-10396


ᐅ Blake E Currie, Ohio

Address: 3562 Stone Creek Dr Apt D Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:12-bk-138157: "In Cincinnati, OH, Blake E Currie filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2012."
Blake E Currie — Ohio, 1:12-bk-13815


ᐅ Dwayne Curry, Ohio

Address: 3108 Harry Lee Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-108827: "Dwayne Curry's bankruptcy, initiated in 03/04/2013 and concluded by June 12, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Curry — Ohio, 1:13-bk-10882


ᐅ Carla R Curry, Ohio

Address: 1713 1st Ave Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-16468 Summary: "Cincinnati, OH resident Carla R Curry's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2012."
Carla R Curry — Ohio, 1:11-bk-16468


ᐅ Mary D Curry, Ohio

Address: 4110 Fergus St Cincinnati, OH 45223-2123

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11548: "Mary D Curry's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2016, led to asset liquidation, with the case closing in 2016-07-24."
Mary D Curry — Ohio, 1:16-bk-11548


ᐅ Cherryl D Curry, Ohio

Address: 3312 Mchenry Ave Cincinnati, OH 45211-7518

Bankruptcy Case 1:10-bk-18347 Summary: "2010-12-09 marked the beginning of Cherryl D Curry's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2014-12-17."
Cherryl D Curry — Ohio, 1:10-bk-18347


ᐅ Maxince J Curry, Ohio

Address: 848 Windham Ave # 2 Cincinnati, OH 45229-2736

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13945: "The case of Maxince J Curry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maxince J Curry — Ohio, 1:14-bk-13945


ᐅ Michael L Curry, Ohio

Address: 511 E 12th St Apt 4 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10942: "The bankruptcy filing by Michael L Curry, undertaken in 2013-03-06 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-06-14 after liquidating assets."
Michael L Curry — Ohio, 1:13-bk-10942


ᐅ Kelli Curry, Ohio

Address: 6534 Hearne Rd Apt 311 Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-11261 Summary: "Kelli Curry's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/02/2010, led to asset liquidation, with the case closing in June 14, 2010."
Kelli Curry — Ohio, 1:10-bk-11261


ᐅ Daryl Curry, Ohio

Address: 8709 Antrim Ct Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:09-bk-168807: "Daryl Curry's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/19/2009, led to asset liquidation, with the case closing in 01/27/2010."
Daryl Curry — Ohio, 1:09-bk-16880


ᐅ Anthony L Curry, Ohio

Address: 2672 W North Bend Rd Apt 18 Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-12794 Overview: "Anthony L Curry's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-06-11, led to asset liquidation, with the case closing in 2013-09-19."
Anthony L Curry — Ohio, 1:13-bk-12794


ᐅ Arthur Charles Curry, Ohio

Address: 3599 Robroy Dr Apt 3 Cincinnati, OH 45247-7044

Bankruptcy Case 1:2014-bk-11542 Overview: "In Cincinnati, OH, Arthur Charles Curry filed for Chapter 7 bankruptcy in Apr 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-13."
Arthur Charles Curry — Ohio, 1:2014-bk-11542


ᐅ Melissa A Curtice, Ohio

Address: 117 Cardinal Dr Cincinnati, OH 45244-1170

Concise Description of Bankruptcy Case 1:10-bk-119207: "The bankruptcy record for Melissa A Curtice from Cincinnati, OH, under Chapter 13, filed in March 25, 2010, involved setting up a repayment plan, finalized by May 15, 2013."
Melissa A Curtice — Ohio, 1:10-bk-11920


ᐅ Kerry Curtin, Ohio

Address: 1428 Springfield Pike Apt 5 Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-18225 Summary: "The case of Kerry Curtin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Curtin — Ohio, 1:09-bk-18225


ᐅ Latroya N Curtis, Ohio

Address: 6254 Elbrook Ave Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-17617 Summary: "In Cincinnati, OH, Latroya N Curtis filed for Chapter 7 bankruptcy in 2011-12-27. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
Latroya N Curtis — Ohio, 1:11-bk-17617


ᐅ Stacey Ann Curtis, Ohio

Address: 1916 Westmont Ln Apt 1507 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16310: "In Cincinnati, OH, Stacey Ann Curtis filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Stacey Ann Curtis — Ohio, 1:09-bk-16310


ᐅ Sylvia M Curtis, Ohio

Address: 3059 Jadaro Ct Apt 9 Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-15095: "The bankruptcy filing by Sylvia M Curtis, undertaken in August 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Sylvia M Curtis — Ohio, 1:11-bk-15095


ᐅ Ardenia Curtis, Ohio

Address: 5961 Mosaic Ln Cincinnati, OH 45237-2555

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-12239: "Filing for Chapter 13 bankruptcy in 04.14.2009, Ardenia Curtis from Cincinnati, OH, structured a repayment plan, achieving discharge in Mar 20, 2013."
Ardenia Curtis — Ohio, 1:09-bk-12239


ᐅ Jr Edwin L Curtis, Ohio

Address: 1639 Centerridge Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17604: "The case of Jr Edwin L Curtis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edwin L Curtis — Ohio, 1:11-bk-17604


ᐅ Theresa L Curtis, Ohio

Address: 7253 Bernard Ave Cincinnati, OH 45231-5513

Concise Description of Bankruptcy Case 1:08-bk-147287: "The bankruptcy record for Theresa L Curtis from Cincinnati, OH, under Chapter 13, filed in Aug 29, 2008, involved setting up a repayment plan, finalized by November 2012."
Theresa L Curtis — Ohio, 1:08-bk-14728


ᐅ Betsy A Curtis, Ohio

Address: 4231 Endeavor Dr Unit 102 Cincinnati, OH 45252

Concise Description of Bankruptcy Case 1:11-bk-113257: "In Cincinnati, OH, Betsy A Curtis filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Betsy A Curtis — Ohio, 1:11-bk-11325


ᐅ Deborah J Curtis, Ohio

Address: 1400 Sigma Cir Cincinnati, OH 45255-2514

Concise Description of Bankruptcy Case 1:14-bk-135357: "In a Chapter 7 bankruptcy case, Deborah J Curtis from Cincinnati, OH, saw her proceedings start in Aug 21, 2014 and complete by 11/19/2014, involving asset liquidation."
Deborah J Curtis — Ohio, 1:14-bk-13535


ᐅ Keith A Curtis, Ohio

Address: 484 Old State Route 74 Apt A206 Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-14086 Summary: "Keith A Curtis's bankruptcy, initiated in 06/30/2011 and concluded by 2011-10-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Curtis — Ohio, 1:11-bk-14086


ᐅ Ruth Annette Cusick, Ohio

Address: 722 Ohio Pike Apt A Cincinnati, OH 45245-2148

Brief Overview of Bankruptcy Case 1:09-bk-15852: "Sep 9, 2009 marked the beginning of Ruth Annette Cusick's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 05.16.2013."
Ruth Annette Cusick — Ohio, 1:09-bk-15852


ᐅ Tanisha Jeanen Custard, Ohio

Address: 8844 Cabot Dr Cincinnati, OH 45231-4535

Bankruptcy Case 1:15-bk-10636 Summary: "In a Chapter 7 bankruptcy case, Tanisha Jeanen Custard from Cincinnati, OH, saw her proceedings start in February 2015 and complete by May 26, 2015, involving asset liquidation."
Tanisha Jeanen Custard — Ohio, 1:15-bk-10636