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 Joseph John Cardinale, Ohio

Address: 5764 Spire Ridge Ct Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13885: "Jr Joseph John Cardinale's bankruptcy, initiated in July 18, 2012 and concluded by 2012-10-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph John Cardinale — Ohio, 1:12-bk-13885


ᐅ Richard J Cardwell, Ohio

Address: 10579 Morning Glory Ln Cincinnati, OH 45240-4012

Bankruptcy Case 1:15-bk-14331 Summary: "In a Chapter 7 bankruptcy case, Richard J Cardwell from Cincinnati, OH, saw their proceedings start in 11.06.2015 and complete by 02.04.2016, involving asset liquidation."
Richard J Cardwell — Ohio, 1:15-bk-14331


ᐅ Donna June Carey, Ohio

Address: 10359 Hawkhurst Dr Cincinnati, OH 45231-1839

Brief Overview of Bankruptcy Case 1:14-bk-12123: "The bankruptcy filing by Donna June Carey, undertaken in 2014-05-20 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-08-18 after liquidating assets."
Donna June Carey — Ohio, 1:14-bk-12123


ᐅ Amanda Carey, Ohio

Address: 6867 Stonington Rd Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-12770 Summary: "Amanda Carey's bankruptcy, initiated in June 11, 2013 and concluded by September 19, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Carey — Ohio, 1:13-bk-12770


ᐅ Shyra Lynn Carey, Ohio

Address: 5623 Viewpointe Dr Cincinnati, OH 45213-2636

Brief Overview of Bankruptcy Case 1:14-bk-14597: "Shyra Lynn Carey's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.02.2014, led to asset liquidation, with the case closing in 2015-01-31."
Shyra Lynn Carey — Ohio, 1:14-bk-14597


ᐅ Antina Marie Carey, Ohio

Address: 2446 Grandview Ave Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-16700 Overview: "The bankruptcy filing by Antina Marie Carey, undertaken in 2012-12-21 in Cincinnati, OH under Chapter 7, concluded with discharge in March 31, 2013 after liquidating assets."
Antina Marie Carey — Ohio, 1:12-bk-16700


ᐅ Iv William Cargile, Ohio

Address: 2000 Westwood Northern Blvd Apt 227 Cincinnati, OH 45225-1561

Bankruptcy Case 1:14-bk-11063 Overview: "The bankruptcy record of Iv William Cargile from Cincinnati, OH, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2014."
Iv William Cargile — Ohio, 1:14-bk-11063


ᐅ Lacresha Cargile, Ohio

Address: 659 E Mitchell Ave Cincinnati, OH 45229-1341

Bankruptcy Case 1:2014-bk-13366 Overview: "Lacresha Cargile's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-08-08, led to asset liquidation, with the case closing in November 2014."
Lacresha Cargile — Ohio, 1:2014-bk-13366


ᐅ Justin Carl, Ohio

Address: 941 Meadowland Dr Apt 201 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:10-bk-14833: "Justin Carl's bankruptcy, initiated in 2010-07-15 and concluded by 2010-10-23 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Carl — Ohio, 1:10-bk-14833


ᐅ Matthew Anthony Carle, Ohio

Address: 2440 Grandview Ave Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:12-bk-107527: "The bankruptcy record of Matthew Anthony Carle from Cincinnati, OH, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2012."
Matthew Anthony Carle — Ohio, 1:12-bk-10752


ᐅ Kevin W Carlisle, Ohio

Address: 2655 Wendee Dr Apt 2005 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-14051: "Kevin W Carlisle's bankruptcy, initiated in 2013-08-28 and concluded by 2013-12-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin W Carlisle — Ohio, 1:13-bk-14051


ᐅ Sr James Carlock, Ohio

Address: 6830 Simpson Ave Apt 8 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-12427: "The bankruptcy record of Sr James Carlock from Cincinnati, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-22."
Sr James Carlock — Ohio, 1:10-bk-12427


ᐅ Sean Carlson, Ohio

Address: 3663 Alter Pl Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:10-bk-16725: "The case of Sean Carlson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Carlson — Ohio, 1:10-bk-16725


ᐅ Jessica L Carlson, Ohio

Address: 1113 Madeleine Cir Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11322: "The case of Jessica L Carlson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica L Carlson — Ohio, 1:13-bk-11322


ᐅ Carmel Carlton, Ohio

Address: 2799 Temple Ave Apt C4 Cincinnati, OH 45211-5837

Bankruptcy Case 1:2014-bk-11537 Overview: "The bankruptcy filing by Carmel Carlton, undertaken in 2014-04-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/13/2014 after liquidating assets."
Carmel Carlton — Ohio, 1:2014-bk-11537


ᐅ Sr Kevin John Carlton, Ohio

Address: 5045 Coad Dr Cincinnati, OH 45237-5117

Bankruptcy Case 1:07-bk-13679 Summary: "Filing for Chapter 13 bankruptcy in Aug 3, 2007, Sr Kevin John Carlton from Cincinnati, OH, structured a repayment plan, achieving discharge in 01.04.2013."
Sr Kevin John Carlton — Ohio, 1:07-bk-13679


ᐅ Steven Michael Carlton, Ohio

Address: 7945 Bobolink Dr Cincinnati, OH 45224-1105

Concise Description of Bankruptcy Case 1:14-bk-123877: "Cincinnati, OH resident Steven Michael Carlton's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2014."
Steven Michael Carlton — Ohio, 1:14-bk-12387


ᐅ Kristen Carmen, Ohio

Address: 4760 Clevesdale Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-13857 Overview: "Kristen Carmen's bankruptcy, initiated in July 17, 2012 and concluded by October 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Carmen — Ohio, 1:12-bk-13857


ᐅ Stephen E Carmen, Ohio

Address: 4760 Clevesdale Dr Cincinnati, OH 45238-4003

Bankruptcy Case 1:16-bk-10066 Summary: "Stephen E Carmen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-01-11, led to asset liquidation, with the case closing in 04.10.2016."
Stephen E Carmen — Ohio, 1:16-bk-10066


ᐅ Wilmer K Carmichael, Ohio

Address: 9648 Leebrook Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-137087: "Wilmer K Carmichael's bankruptcy, initiated in 2012-07-06 and concluded by Oct 14, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilmer K Carmichael — Ohio, 1:12-bk-13708


ᐅ Donald Lee Carmichael, Ohio

Address: 1449 Rambler Pl Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12573: "The bankruptcy record of Donald Lee Carmichael from Cincinnati, OH, shows a Chapter 7 case filed in 05.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-06."
Donald Lee Carmichael — Ohio, 1:13-bk-12573


ᐅ Daniel William Carnahan, Ohio

Address: 11145 Kenwood Rd Unit 301 Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-13183 Overview: "Daniel William Carnahan's bankruptcy, initiated in 2011-05-23 and concluded by 2011-08-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel William Carnahan — Ohio, 1:11-bk-13183


ᐅ Richard A Carnahan, Ohio

Address: 2898 Grasselli Ave Cincinnati, OH 45211-7806

Brief Overview of Bankruptcy Case 1:2014-bk-11354: "The case of Richard A Carnahan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard A Carnahan — Ohio, 1:2014-bk-11354


ᐅ Michael E Carnes, Ohio

Address: 4698 Hamilton Ave Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12375: "Michael E Carnes's bankruptcy, initiated in April 27, 2012 and concluded by Aug 5, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael E Carnes — Ohio, 1:12-bk-12375


ᐅ Norman E Carnes, Ohio

Address: 1730 Avonlea Ave Cincinnati, OH 45237-6110

Brief Overview of Bankruptcy Case 1:10-bk-13251: "Norman E Carnes, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in May 2010, culminating in its successful completion by 2013-07-19."
Norman E Carnes — Ohio, 1:10-bk-13251


ᐅ Pernell Patrice Carnes, Ohio

Address: 1067 Steffen Ave Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-119687: "The bankruptcy record of Pernell Patrice Carnes from Cincinnati, OH, shows a Chapter 7 case filed in 03/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Pernell Patrice Carnes — Ohio, 1:10-bk-11968


ᐅ Beatrice Carnes, Ohio

Address: 5232 Hunter Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-10477 Overview: "Beatrice Carnes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-01-28, led to asset liquidation, with the case closing in May 8, 2011."
Beatrice Carnes — Ohio, 1:11-bk-10477


ᐅ Whitney Carnes, Ohio

Address: 6024 Grand Vista Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16906: "In a Chapter 7 bankruptcy case, Whitney Carnes from Cincinnati, OH, saw their proceedings start in 2010-10-07 and complete by Jan 15, 2011, involving asset liquidation."
Whitney Carnes — Ohio, 1:10-bk-16906


ᐅ Thomas D Carns, Ohio

Address: 8113 Village Dr Cincinnati, OH 45242

Bankruptcy Case 1:13-bk-13120 Summary: "Thomas D Carns's bankruptcy, initiated in June 29, 2013 and concluded by October 10, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas D Carns — Ohio, 1:13-bk-13120


ᐅ Tyanna Carodine, Ohio

Address: 8320 Marley St Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-18385 Overview: "The bankruptcy record of Tyanna Carodine from Cincinnati, OH, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2011."
Tyanna Carodine — Ohio, 1:10-bk-18385


ᐅ Patricia K Carovillano, Ohio

Address: 3454 Tallahassee Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-17543 Summary: "Patricia K Carovillano's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 21, 2011, led to asset liquidation, with the case closing in 2012-03-30."
Patricia K Carovillano — Ohio, 1:11-bk-17543


ᐅ Rebecca Carpeaux, Ohio

Address: 1005 John St Cincinnati, OH 45203

Concise Description of Bankruptcy Case 1:09-bk-179597: "The bankruptcy filing by Rebecca Carpeaux, undertaken in 11/30/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 11, 2010 after liquidating assets."
Rebecca Carpeaux — Ohio, 1:09-bk-17959


ᐅ Venus Katrice Carpenter, Ohio

Address: 31 CROMWELL RD Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:12-bk-121647: "The case of Venus Katrice Carpenter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venus Katrice Carpenter — Ohio, 1:12-bk-12164


ᐅ Keith William Carpenter, Ohio

Address: 5220 Saguin St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-14205: "In Cincinnati, OH, Keith William Carpenter filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2013."
Keith William Carpenter — Ohio, 1:13-bk-14205


ᐅ Jeffrey Scott Carpenter, Ohio

Address: 29 Ridgeway Rd Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-12349 Summary: "In Cincinnati, OH, Jeffrey Scott Carpenter filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jeffrey Scott Carpenter — Ohio, 1:12-bk-12349


ᐅ Richard Carpenter, Ohio

Address: 1545 Hazelgrove Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-10034 Overview: "In Cincinnati, OH, Richard Carpenter filed for Chapter 7 bankruptcy in 2010-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-15."
Richard Carpenter — Ohio, 1:10-bk-10034


ᐅ Melissa Carpenter, Ohio

Address: 1210 Iliff Ave # 2 Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:13-bk-11356: "Cincinnati, OH resident Melissa Carpenter's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2013."
Melissa Carpenter — Ohio, 1:13-bk-11356


ᐅ Geri Carpenter, Ohio

Address: 3652 Verbena Dr Cincinnati, OH 45241

Bankruptcy Case 1:09-bk-18619 Summary: "The bankruptcy record of Geri Carpenter from Cincinnati, OH, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 8, 2010."
Geri Carpenter — Ohio, 1:09-bk-18619


ᐅ David Carpenter, Ohio

Address: 6618 Chestnut St Cincinnati, OH 45227

Concise Description of Bankruptcy Case 3:12-bk-300537: "The bankruptcy filing by David Carpenter, undertaken in 2012-01-06 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/15/2012 after liquidating assets."
David Carpenter — Ohio, 3:12-bk-30053


ᐅ Lamonte L Carpenter, Ohio

Address: 7345 Forest Ave Cincinnati, OH 45231-4270

Bankruptcy Case 1:14-bk-13759 Summary: "In a Chapter 7 bankruptcy case, Lamonte L Carpenter from Cincinnati, OH, saw their proceedings start in 09/05/2014 and complete by 2014-12-04, involving asset liquidation."
Lamonte L Carpenter — Ohio, 1:14-bk-13759


ᐅ Helen L Carpenter, Ohio

Address: 1680 Lakenoll Dr Apt A Cincinnati, OH 45231-5153

Concise Description of Bankruptcy Case 1:08-bk-123477: "Chapter 13 bankruptcy for Helen L Carpenter in Cincinnati, OH began in April 2008, focusing on debt restructuring, concluding with plan fulfillment in 04.15.2013."
Helen L Carpenter — Ohio, 1:08-bk-12347


ᐅ Iii Donald Carpenter, Ohio

Address: 1503 Forester Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-13102 Overview: "Cincinnati, OH resident Iii Donald Carpenter's 05/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2010."
Iii Donald Carpenter — Ohio, 1:10-bk-13102


ᐅ Priscilla Carpenter, Ohio

Address: 7991 Festive Ct Apt 1 Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-12733 Summary: "Cincinnati, OH resident Priscilla Carpenter's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Priscilla Carpenter — Ohio, 1:10-bk-12733


ᐅ Robert S Carper, Ohio

Address: 2537 Mariposa Dr Cincinnati, OH 45231-2210

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14221: "Filing for Chapter 13 bankruptcy in 07/01/2009, Robert S Carper from Cincinnati, OH, structured a repayment plan, achieving discharge in July 18, 2013."
Robert S Carper — Ohio, 1:09-bk-14221


ᐅ Doris R Carr, Ohio

Address: 1089 Matthews Dr Cincinnati, OH 45215-1859

Bankruptcy Case 1:14-bk-13665 Summary: "In a Chapter 7 bankruptcy case, Doris R Carr from Cincinnati, OH, saw her proceedings start in 08/29/2014 and complete by 11/27/2014, involving asset liquidation."
Doris R Carr — Ohio, 1:14-bk-13665


ᐅ Sondra Carr, Ohio

Address: 5856 Childs Ave Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 10-21254-tnw: "The bankruptcy filing by Sondra Carr, undertaken in May 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in August 11, 2010 after liquidating assets."
Sondra Carr — Ohio, 10-21254


ᐅ Sr James Lamont Carr, Ohio

Address: 750 Grand Ave Apt 512 Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-10928 Overview: "The bankruptcy record of Sr James Lamont Carr from Cincinnati, OH, shows a Chapter 7 case filed in 03/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2013."
Sr James Lamont Carr — Ohio, 1:13-bk-10928


ᐅ Ebokne Carr, Ohio

Address: 1717 Sutter Ave Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13732: "The case of Ebokne Carr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebokne Carr — Ohio, 1:10-bk-13732


ᐅ Marie Frazier Carr, Ohio

Address: 2332 Baltimore Ave Cincinnati, OH 45225-1157

Concise Description of Bankruptcy Case 1:14-bk-140627: "Cincinnati, OH resident Marie Frazier Carr's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Marie Frazier Carr — Ohio, 1:14-bk-14062


ᐅ Ashlie N Carr, Ohio

Address: 5545 Old Blue Rock Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14604: "Cincinnati, OH resident Ashlie N Carr's 08/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-01."
Ashlie N Carr — Ohio, 1:12-bk-14604


ᐅ Kenneth Carr, Ohio

Address: 3089 McHenry Ave Apt 9 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-18333: "The bankruptcy record of Kenneth Carr from Cincinnati, OH, shows a Chapter 7 case filed in December 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-19."
Kenneth Carr — Ohio, 1:10-bk-18333


ᐅ Frank M Carr, Ohio

Address: 1969 Section Rd Apt 309 Cincinnati, OH 45237-3342

Concise Description of Bankruptcy Case 1:15-bk-119107: "In a Chapter 7 bankruptcy case, Frank M Carr from Cincinnati, OH, saw their proceedings start in 05/14/2015 and complete by 2015-08-12, involving asset liquidation."
Frank M Carr — Ohio, 1:15-bk-11910


ᐅ Darnell Carr, Ohio

Address: 1414 Lakeland Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-13031 Summary: "The bankruptcy filing by Darnell Carr, undertaken in 04/30/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.08.2010 after liquidating assets."
Darnell Carr — Ohio, 1:10-bk-13031


ᐅ John A Carr, Ohio

Address: 621 E Mehring Way Unit 2106 Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:12-bk-13392: "John A Carr's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.20.2012, led to asset liquidation, with the case closing in 09.28.2012."
John A Carr — Ohio, 1:12-bk-13392


ᐅ Necoli Carr, Ohio

Address: 520 Considine Ave Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-16956 Overview: "Necoli Carr's bankruptcy, initiated in November 2011 and concluded by Feb 28, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Necoli Carr — Ohio, 1:11-bk-16956


ᐅ Cassandra Michaela Carr, Ohio

Address: 546 Stewart Pl # 1 Cincinnati, OH 45229-3118

Bankruptcy Case 1:15-bk-12046 Summary: "The case of Cassandra Michaela Carr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Michaela Carr — Ohio, 1:15-bk-12046


ᐅ Cecilia S Carr, Ohio

Address: 3571 Section Rd Cincinnati, OH 45237-2417

Concise Description of Bankruptcy Case 1:14-bk-126677: "In Cincinnati, OH, Cecilia S Carr filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Cecilia S Carr — Ohio, 1:14-bk-12667


ᐅ Jr Gregory W Carr, Ohio

Address: 9620 Loralinda Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-162207: "Jr Gregory W Carr's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-11-26, led to asset liquidation, with the case closing in 03.06.2013."
Jr Gregory W Carr — Ohio, 1:12-bk-16220


ᐅ Amydona Carr, Ohio

Address: 2523 Williamsburg Dr Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:10-bk-132877: "The case of Amydona Carr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amydona Carr — Ohio, 1:10-bk-13287


ᐅ Jade Tralohn Carr, Ohio

Address: 1908 Savannah Way Apt 11 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-171007: "In Cincinnati, OH, Jade Tralohn Carr filed for Chapter 7 bankruptcy in 11/29/2011. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2012."
Jade Tralohn Carr — Ohio, 1:11-bk-17100


ᐅ Dobbs Thembi Rashida Carr, Ohio

Address: 2744 Faber Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-139137: "In Cincinnati, OH, Dobbs Thembi Rashida Carr filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2011."
Dobbs Thembi Rashida Carr — Ohio, 1:11-bk-13913


ᐅ Regina Ann Carraher, Ohio

Address: 8340 Ridgevalley Ct Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15075: "Regina Ann Carraher's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2012, led to asset liquidation, with the case closing in Dec 29, 2012."
Regina Ann Carraher — Ohio, 1:12-bk-15075


ᐅ Heath Carrier, Ohio

Address: 310 Compton Rd Cincinnati, OH 45215-4113

Brief Overview of Bankruptcy Case 1:10-bk-13783: "Jun 1, 2010 marked the beginning of Heath Carrier's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Jan 8, 2015."
Heath Carrier — Ohio, 1:10-bk-13783


ᐅ Kelly Renee Carrier, Ohio

Address: 7041 Palmetto St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-15438 Summary: "Kelly Renee Carrier's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.27.2013, led to asset liquidation, with the case closing in March 2014."
Kelly Renee Carrier — Ohio, 1:13-bk-15438


ᐅ Kimberly A Carrier, Ohio

Address: 4045 Ponder Dr Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:13-bk-119517: "In a Chapter 7 bankruptcy case, Kimberly A Carrier from Cincinnati, OH, saw her proceedings start in 04/23/2013 and complete by 07/30/2013, involving asset liquidation."
Kimberly A Carrier — Ohio, 1:13-bk-11951


ᐅ Larry Eugene Carrier, Ohio

Address: 1191 Becky Ct Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-10654: "The bankruptcy filing by Larry Eugene Carrier, undertaken in 2012-02-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/23/2012 after liquidating assets."
Larry Eugene Carrier — Ohio, 1:12-bk-10654


ᐅ Lindsay O Carrier, Ohio

Address: 140 Wildwood St Cincinnati, OH 45216-1429

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13656: "Lindsay O Carrier's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-09-23, led to asset liquidation, with the case closing in 2015-12-22."
Lindsay O Carrier — Ohio, 1:15-bk-13656


ᐅ Scott Keith Carrier, Ohio

Address: 757 Keenan Ave Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13492: "Scott Keith Carrier's bankruptcy, initiated in June 2012 and concluded by 2012-10-04 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Keith Carrier — Ohio, 1:12-bk-13492


ᐅ Timothy Wayne Carrier, Ohio

Address: 1720 Chase Ave Cincinnati, OH 45223-2013

Bankruptcy Case 1:14-bk-15112 Overview: "The bankruptcy filing by Timothy Wayne Carrier, undertaken in December 13, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-03-13 after liquidating assets."
Timothy Wayne Carrier — Ohio, 1:14-bk-15112


ᐅ Luis A Carrillo, Ohio

Address: 167 Rockaway Ave Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13851: "In Cincinnati, OH, Luis A Carrillo filed for Chapter 7 bankruptcy in 07/17/2012. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2012."
Luis A Carrillo — Ohio, 1:12-bk-13851


ᐅ Sean R Carroll, Ohio

Address: 2604 Price Ave Apt 4 Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-16486 Overview: "The bankruptcy record of Sean R Carroll from Cincinnati, OH, shows a Chapter 7 case filed in 2012-12-11. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Sean R Carroll — Ohio, 1:12-bk-16486


ᐅ Jennifer L Carroll, Ohio

Address: 973 Cedar Ridge Dr Apt 7 Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14986: "The case of Jennifer L Carroll in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Carroll — Ohio, 1:11-bk-14986


ᐅ Bradley R Carroll, Ohio

Address: 2268 Springdale Rd Cincinnati, OH 45231-1806

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13326: "Bradley R Carroll's bankruptcy, initiated in 2015-08-27 and concluded by Nov 25, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley R Carroll — Ohio, 1:15-bk-13326


ᐅ Israel L Carroll, Ohio

Address: 2226 Kenton St Apt 2 Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-10856 Summary: "Israel L Carroll's bankruptcy, initiated in 02.22.2012 and concluded by 2012-06-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel L Carroll — Ohio, 1:12-bk-10856


ᐅ Darnetta R Carson, Ohio

Address: 2800 Shaffer Ave Cincinnati, OH 45211-7115

Concise Description of Bankruptcy Case 1:14-bk-137947: "Darnetta R Carson's bankruptcy, initiated in Sep 10, 2014 and concluded by December 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darnetta R Carson — Ohio, 1:14-bk-13794


ᐅ Raymond L Carson, Ohio

Address: 2138 Madison Rd Apt N Cincinnati, OH 45208-3240

Brief Overview of Bankruptcy Case 1:14-bk-15115: "Cincinnati, OH resident Raymond L Carson's Dec 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2015."
Raymond L Carson — Ohio, 1:14-bk-15115


ᐅ Jr Oscar L Carson, Ohio

Address: 1826 Duck Creek Rd Cincinnati, OH 45207-1642

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12972: "The case of Jr Oscar L Carson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Oscar L Carson — Ohio, 1:14-bk-12972


ᐅ Albert Carson, Ohio

Address: 6400 Gracely Dr Apt 12 Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:13-bk-113477: "In Cincinnati, OH, Albert Carson filed for Chapter 7 bankruptcy in Mar 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2013."
Albert Carson — Ohio, 1:13-bk-11347


ᐅ Kevin L Carson, Ohio

Address: 8888 Planet Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-10023 Overview: "The bankruptcy record of Kevin L Carson from Cincinnati, OH, shows a Chapter 7 case filed in Jan 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-13."
Kevin L Carson — Ohio, 1:12-bk-10023


ᐅ Franswai Yvette Carter, Ohio

Address: 1121 Hearthstone Dr Cincinnati, OH 45231-5834

Concise Description of Bankruptcy Case 1:09-bk-145847: "Franswai Yvette Carter, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in July 20, 2009, culminating in its successful completion by 11/18/2013."
Franswai Yvette Carter — Ohio, 1:09-bk-14584


ᐅ Elisha L Carter, Ohio

Address: 1201 Magee Ct Cincinnati, OH 45215-2402

Bankruptcy Case 1:16-bk-12122 Overview: "Elisha L Carter's bankruptcy, initiated in June 1, 2016 and concluded by Aug 30, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisha L Carter — Ohio, 1:16-bk-12122


ᐅ Brittney Rachele Carter, Ohio

Address: 323 Williams St Cincinnati, OH 45215-4605

Brief Overview of Bankruptcy Case 1:15-bk-13519: "In Cincinnati, OH, Brittney Rachele Carter filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2015."
Brittney Rachele Carter — Ohio, 1:15-bk-13519


ᐅ Elizabeth Diann Carter, Ohio

Address: 10885 Lakehurst Ct Cincinnati, OH 45242-3109

Bankruptcy Case 08-10053 Overview: "Elizabeth Diann Carter's Cincinnati, OH bankruptcy under Chapter 13 in 01.07.2008 led to a structured repayment plan, successfully discharged in Apr 26, 2013."
Elizabeth Diann Carter — Ohio, 08-10053


ᐅ Anitra Wesley Carter, Ohio

Address: 8377 Carrol Ave Cincinnati, OH 45231-5511

Concise Description of Bankruptcy Case 1:09-bk-135297: "Filing for Chapter 13 bankruptcy in June 3, 2009, Anitra Wesley Carter from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-11-13."
Anitra Wesley Carter — Ohio, 1:09-bk-13529


ᐅ Gerald Joseph Carter, Ohio

Address: 6523 Betts Ave # 2 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16209: "In Cincinnati, OH, Gerald Joseph Carter filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Gerald Joseph Carter — Ohio, 1:12-bk-16209


ᐅ Byron Joe Nathan Carter, Ohio

Address: 5403 Edger Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13913: "The bankruptcy record of Byron Joe Nathan Carter from Cincinnati, OH, shows a Chapter 7 case filed in 08.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2013."
Byron Joe Nathan Carter — Ohio, 1:13-bk-13913


ᐅ Charmel Nicole Carter, Ohio

Address: 9252 Deercross Pkwy Apt 3C Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-13099: "The case of Charmel Nicole Carter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charmel Nicole Carter — Ohio, 1:11-bk-13099


ᐅ Beverly S Carter, Ohio

Address: 1439 Aster Pl Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-14457 Summary: "Cincinnati, OH resident Beverly S Carter's 08.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2012."
Beverly S Carter — Ohio, 1:12-bk-14457


ᐅ Anthony Curtis Carter, Ohio

Address: 1628 Hewitt Ave # 2 Cincinnati, OH 45207

Bankruptcy Case 1:11-bk-15568 Overview: "The case of Anthony Curtis Carter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Curtis Carter — Ohio, 1:11-bk-15568


ᐅ Anthony M Carter, Ohio

Address: 2053 Mills Ave Apt 12 Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-13947 Overview: "In a Chapter 7 bankruptcy case, Anthony M Carter from Cincinnati, OH, saw their proceedings start in Jul 21, 2012 and complete by 2012-10-29, involving asset liquidation."
Anthony M Carter — Ohio, 1:12-bk-13947


ᐅ Erick Carter, Ohio

Address: 1044 Redway Ave Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:10-bk-17039: "In a Chapter 7 bankruptcy case, Erick Carter from Cincinnati, OH, saw his proceedings start in 10.14.2010 and complete by 01.22.2011, involving asset liquidation."
Erick Carter — Ohio, 1:10-bk-17039


ᐅ Glynda Ronnelle Carter, Ohio

Address: 1312 Woodland Ave Cincinnati, OH 45237-2628

Concise Description of Bankruptcy Case 1:15-bk-111707: "The bankruptcy record of Glynda Ronnelle Carter from Cincinnati, OH, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2015."
Glynda Ronnelle Carter — Ohio, 1:15-bk-11170


ᐅ Daisy M Carter, Ohio

Address: 8840 Grenada Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12875: "In Cincinnati, OH, Daisy M Carter filed for Chapter 7 bankruptcy in 05.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2011."
Daisy M Carter — Ohio, 1:11-bk-12875


ᐅ Ethelina Carter, Ohio

Address: 1820 Rutland Ave Apt 417 Cincinnati, OH 45207

Bankruptcy Case 1:11-bk-16235 Overview: "In a Chapter 7 bankruptcy case, Ethelina Carter from Cincinnati, OH, saw their proceedings start in 2011-10-14 and complete by 2012-01-22, involving asset liquidation."
Ethelina Carter — Ohio, 1:11-bk-16235


ᐅ Dorothy J Carter, Ohio

Address: 39 Merzen Ct Cincinnati, OH 45217-2002

Concise Description of Bankruptcy Case 1:15-bk-101837: "Dorothy J Carter's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 22, 2015, led to asset liquidation, with the case closing in April 2015."
Dorothy J Carter — Ohio, 1:15-bk-10183


ᐅ Michael Cutcher, Ohio

Address: 3834 Settle Rd Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:10-bk-172237: "Cincinnati, OH resident Michael Cutcher's 10/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2011."
Michael Cutcher — Ohio, 1:10-bk-17223


ᐅ Diana M Cuthbertson, Ohio

Address: 1848 Clarion Ave Cincinnati, OH 45207

Bankruptcy Case 1:13-bk-13712 Summary: "Diana M Cuthbertson's bankruptcy, initiated in Aug 8, 2013 and concluded by 11/16/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M Cuthbertson — Ohio, 1:13-bk-13712


ᐅ Alfred M Cuzzone, Ohio

Address: 1617 8 Mile Rd Cincinnati, OH 45255-2663

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15408: "The bankruptcy record for Alfred M Cuzzone from Cincinnati, OH, under Chapter 13, filed in 08/24/2009, involved setting up a repayment plan, finalized by 09/18/2012."
Alfred M Cuzzone — Ohio, 1:09-bk-15408


ᐅ Emily Louise Czarnecki, Ohio

Address: 11645 Lumberjack Dr Apt 73 Cincinnati, OH 45240-2098

Bankruptcy Case 1:16-bk-11488 Overview: "Emily Louise Czarnecki's bankruptcy, initiated in 04/20/2016 and concluded by 07/19/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Louise Czarnecki — Ohio, 1:16-bk-11488


ᐅ Jodi Lea Czulewicz, Ohio

Address: 6943 Gracely Dr Apt 2A Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11160: "In Cincinnati, OH, Jodi Lea Czulewicz filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jodi Lea Czulewicz — Ohio, 1:13-bk-11160