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 Rhonda Kay Carter, Ohio

Address: 5642 Buttercup Ln Cincinnati, OH 45239-6707

Bankruptcy Case 1:16-bk-10603 Overview: "Rhonda Kay Carter's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-02-25, led to asset liquidation, with the case closing in 2016-05-25."
Rhonda Kay Carter — Ohio, 1:16-bk-10603


ᐅ Tina M Carter, Ohio

Address: 3445 Hollyglen Ct Cincinnati, OH 45251-1320

Bankruptcy Case 1:14-bk-11967 Summary: "Cincinnati, OH resident Tina M Carter's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Tina M Carter — Ohio, 1:14-bk-11967


ᐅ Gwendolyn L Carter, Ohio

Address: 2003 Dallas Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-12463: "Cincinnati, OH resident Gwendolyn L Carter's 04.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2011."
Gwendolyn L Carter — Ohio, 1:11-bk-12463


ᐅ Jennifer B Carter, Ohio

Address: 8891 Cottonwood Dr Cincinnati, OH 45231-4707

Bankruptcy Case 3:10-bk-32282 Overview: "Jennifer B Carter's Cincinnati, OH bankruptcy under Chapter 13 in 2010-04-14 led to a structured repayment plan, successfully discharged in Jan 13, 2015."
Jennifer B Carter — Ohio, 3:10-bk-32282


ᐅ Linda K Carter, Ohio

Address: 1232 W Galbraith Rd Apt 13 Cincinnati, OH 45231-5552

Bankruptcy Case 1:15-bk-12445 Overview: "In a Chapter 7 bankruptcy case, Linda K Carter from Cincinnati, OH, saw her proceedings start in June 23, 2015 and complete by 09.21.2015, involving asset liquidation."
Linda K Carter — Ohio, 1:15-bk-12445


ᐅ Kyle T Carter, Ohio

Address: 3522 Hilda Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-11885: "Kyle T Carter's bankruptcy, initiated in 03/30/2011 and concluded by July 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle T Carter — Ohio, 1:11-bk-11885


ᐅ Heard Marie Carter, Ohio

Address: 1215 Byrd Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-15362: "The case of Heard Marie Carter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heard Marie Carter — Ohio, 1:10-bk-15362


ᐅ Teika Carter, Ohio

Address: 786 Clearfield Ln Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-172247: "Teika Carter's bankruptcy, initiated in Oct 22, 2010 and concluded by January 19, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teika Carter — Ohio, 1:10-bk-17224


ᐅ Sharon I Carter, Ohio

Address: 7415 Montgomery Rd Apt 22 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16160: "The bankruptcy filing by Sharon I Carter, undertaken in 10/11/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 19, 2012 after liquidating assets."
Sharon I Carter — Ohio, 1:11-bk-16160


ᐅ Rickey L Carter, Ohio

Address: 1925 Chase Ave Cincinnati, OH 45223-1917

Bankruptcy Case 1:14-bk-11971 Overview: "The bankruptcy record of Rickey L Carter from Cincinnati, OH, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2014."
Rickey L Carter — Ohio, 1:14-bk-11971


ᐅ Jermaine L Carter, Ohio

Address: 8377 Carrol Ave Cincinnati, OH 45231-5511

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-12852: "2008-05-28 marked the beginning of Jermaine L Carter's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by June 14, 2013."
Jermaine L Carter — Ohio, 1:08-bk-12852


ᐅ Martell Vincent Carter, Ohio

Address: 578 E Mitchell Ave Cincinnati, OH 45217

Concise Description of Bankruptcy Case 1:13-bk-148877: "In a Chapter 7 bankruptcy case, Martell Vincent Carter from Cincinnati, OH, saw his proceedings start in 10/23/2013 and complete by 01.31.2014, involving asset liquidation."
Martell Vincent Carter — Ohio, 1:13-bk-14887


ᐅ Ricky Olanda Carter, Ohio

Address: 1121 Hearthstone Dr Cincinnati, OH 45231-5834

Bankruptcy Case 1:09-bk-14584 Overview: "The bankruptcy record for Ricky Olanda Carter from Cincinnati, OH, under Chapter 13, filed in 2009-07-20, involved setting up a repayment plan, finalized by November 18, 2013."
Ricky Olanda Carter — Ohio, 1:09-bk-14584


ᐅ Princess Carter, Ohio

Address: 10923 Newmarket Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18160: "The bankruptcy record of Princess Carter from Cincinnati, OH, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2011."
Princess Carter — Ohio, 1:10-bk-18160


ᐅ Terri Carter, Ohio

Address: 1684 Forester Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-15265: "The bankruptcy filing by Terri Carter, undertaken in Jul 30, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/07/2010 after liquidating assets."
Terri Carter — Ohio, 1:10-bk-15265


ᐅ Stephanie D Carter, Ohio

Address: 6130 Kennedy Ave Cincinnati, OH 45213-1806

Concise Description of Bankruptcy Case 1:14-bk-107907: "In Cincinnati, OH, Stephanie D Carter filed for Chapter 7 bankruptcy in March 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2014."
Stephanie D Carter — Ohio, 1:14-bk-10790


ᐅ Lashawnda Carter, Ohio

Address: 204 Avalon St Cincinnati, OH 45216

Bankruptcy Case 1:13-bk-10996 Summary: "The bankruptcy filing by Lashawnda Carter, undertaken in March 8, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.16.2013 after liquidating assets."
Lashawnda Carter — Ohio, 1:13-bk-10996


ᐅ Ii Donovan A Carter, Ohio

Address: 5045 Paddock Rd Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-15050 Summary: "Cincinnati, OH resident Ii Donovan A Carter's 11.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2014."
Ii Donovan A Carter — Ohio, 1:13-bk-15050


ᐅ Jamie Carter, Ohio

Address: 5390 Lees Crossing Dr Apt 2 Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-12190 Summary: "Cincinnati, OH resident Jamie Carter's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Jamie Carter — Ohio, 1:10-bk-12190


ᐅ Janet Delores Carter, Ohio

Address: 500 Mount Hope Ave Apt 102 Cincinnati, OH 45204-1301

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11634: "Cincinnati, OH resident Janet Delores Carter's 2015-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2015."
Janet Delores Carter — Ohio, 1:15-bk-11634


ᐅ Theodore Carter, Ohio

Address: PO Box 14015 Cincinnati, OH 45250

Bankruptcy Case 1:11-bk-16086 Summary: "The case of Theodore Carter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore Carter — Ohio, 1:11-bk-16086


ᐅ Steven A Carter, Ohio

Address: 7764 Newbedford Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-155337: "Steven A Carter's bankruptcy, initiated in 12.09.2013 and concluded by March 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Carter — Ohio, 1:13-bk-15533


ᐅ Josiah D Carter, Ohio

Address: 2922 Queen City Ave Apt 2 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-134197: "The bankruptcy record of Josiah D Carter from Cincinnati, OH, shows a Chapter 7 case filed in Jun 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Josiah D Carter — Ohio, 1:11-bk-13419


ᐅ Kenneth Carter, Ohio

Address: 1115 Laidlaw Ave Apt 2 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:09-bk-17179: "Cincinnati, OH resident Kenneth Carter's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
Kenneth Carter — Ohio, 1:09-bk-17179


ᐅ Jr Allen Carter, Ohio

Address: 10285 Menominee Dr Cincinnati, OH 45251

Bankruptcy Case 1:09-bk-17204 Overview: "The case of Jr Allen Carter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Allen Carter — Ohio, 1:09-bk-17204


ᐅ Pamela Carter, Ohio

Address: 9440 Maple Knoll Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-16917 Overview: "The bankruptcy filing by Pamela Carter, undertaken in 10.07.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Pamela Carter — Ohio, 1:10-bk-16917


ᐅ Lawana Ann Carter, Ohio

Address: 2250 W Kemper Rd Apt 7 Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-171987: "The bankruptcy filing by Lawana Ann Carter, undertaken in 11.30.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/01/2012 after liquidating assets."
Lawana Ann Carter — Ohio, 1:11-bk-17198


ᐅ Raymond P Carter, Ohio

Address: 39 Merzen Ct Cincinnati, OH 45217-2002

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10183: "In a Chapter 7 bankruptcy case, Raymond P Carter from Cincinnati, OH, saw their proceedings start in 01/22/2015 and complete by April 2015, involving asset liquidation."
Raymond P Carter — Ohio, 1:15-bk-10183


ᐅ Thurman Denise S Carter, Ohio

Address: 5970 Colerain Ave Unit 24 Cincinnati, OH 45239-6475

Bankruptcy Case 1:15-bk-11209 Overview: "In Cincinnati, OH, Thurman Denise S Carter filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Thurman Denise S Carter — Ohio, 1:15-bk-11209


ᐅ Maxine Loraine Carter, Ohio

Address: 503 Vassar Ct Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 13-52575-mbm: "The bankruptcy record of Maxine Loraine Carter from Cincinnati, OH, shows a Chapter 7 case filed in Jun 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/17/2013."
Maxine Loraine Carter — Ohio, 13-52575


ᐅ Karen M Carter, Ohio

Address: 1011 Sunset Ave # 1 Cincinnati, OH 45205-1503

Bankruptcy Case 1:14-bk-13104 Summary: "In a Chapter 7 bankruptcy case, Karen M Carter from Cincinnati, OH, saw her proceedings start in July 2014 and complete by Oct 20, 2014, involving asset liquidation."
Karen M Carter — Ohio, 1:14-bk-13104


ᐅ Patricia Carter, Ohio

Address: 8465 Anthony Wayne Ave Cincinnati, OH 45216

Bankruptcy Case 1:09-bk-17085 Overview: "The bankruptcy record of Patricia Carter from Cincinnati, OH, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2010."
Patricia Carter — Ohio, 1:09-bk-17085


ᐅ Melanie Ann Carter, Ohio

Address: 4137 Forsythia Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-13143: "Melanie Ann Carter's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 4, 2012, led to asset liquidation, with the case closing in 2012-09-12."
Melanie Ann Carter — Ohio, 1:12-bk-13143


ᐅ Vincent Patrick Carusone, Ohio

Address: 6717 Kelseys Oak Ct Unit 12 Cincinnati, OH 45248-1094

Brief Overview of Bankruptcy Case 1:14-bk-13143: "The bankruptcy filing by Vincent Patrick Carusone, undertaken in 2014-07-24 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Vincent Patrick Carusone — Ohio, 1:14-bk-13143


ᐅ Brad Carver, Ohio

Address: 3419 Boudinot Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-13247 Overview: "The case of Brad Carver in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Carver — Ohio, 1:10-bk-13247


ᐅ William Cary, Ohio

Address: 3995 Vinings Dr Apt 102 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-10650 Overview: "The bankruptcy filing by William Cary, undertaken in Feb 4, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in May 15, 2010 after liquidating assets."
William Cary — Ohio, 1:10-bk-10650


ᐅ Lawrence J Casagrande, Ohio

Address: 1638 Summit Hills Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15863: "Lawrence J Casagrande's bankruptcy, initiated in 2011-09-28 and concluded by 2012-01-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence J Casagrande — Ohio, 1:11-bk-15863


ᐅ Angela Sue Case, Ohio

Address: 16 Japonica Dr Cincinnati, OH 45218-1239

Bankruptcy Case 1:2014-bk-11669 Summary: "The bankruptcy filing by Angela Sue Case, undertaken in April 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-21 after liquidating assets."
Angela Sue Case — Ohio, 1:2014-bk-11669


ᐅ Ronald W Case, Ohio

Address: 7059 Dawson Rd Lot 28 Cincinnati, OH 45243

Bankruptcy Case 1:11-bk-16571 Summary: "Cincinnati, OH resident Ronald W Case's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Ronald W Case — Ohio, 1:11-bk-16571


ᐅ Anthony T Case, Ohio

Address: 3932 Trevor Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-10247 Overview: "The case of Anthony T Case in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony T Case — Ohio, 1:13-bk-10247


ᐅ Jr Gary W Case, Ohio

Address: 3721 Frondorf Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-15161 Summary: "The bankruptcy filing by Jr Gary W Case, undertaken in 2012-09-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.03.2013 after liquidating assets."
Jr Gary W Case — Ohio, 1:12-bk-15161


ᐅ Corey Case, Ohio

Address: 1814 Goodman Ave Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-16326 Summary: "Corey Case's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-14, led to asset liquidation, with the case closing in 12.14.2010."
Corey Case — Ohio, 1:10-bk-16326


ᐅ David E Casebolt, Ohio

Address: 3315 Jefferson Ave Unit 9 Cincinnati, OH 45220-2119

Bankruptcy Case 1:15-bk-12968 Summary: "In a Chapter 7 bankruptcy case, David E Casebolt from Cincinnati, OH, saw his proceedings start in Jul 30, 2015 and complete by Oct 28, 2015, involving asset liquidation."
David E Casebolt — Ohio, 1:15-bk-12968


ᐅ Shelley Casella, Ohio

Address: 4145 Fox Run Trl Apt 3 Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-10602 Overview: "Cincinnati, OH resident Shelley Casella's February 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2010."
Shelley Casella — Ohio, 1:10-bk-10602


ᐅ Terence Howard Casey, Ohio

Address: 220 W 12th St Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15712: "The case of Terence Howard Casey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terence Howard Casey — Ohio, 1:11-bk-15712


ᐅ Rachel R Casey, Ohio

Address: 7990 Clough Pike Cincinnati, OH 45244-2951

Bankruptcy Case 1:2014-bk-11748 Summary: "The case of Rachel R Casey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel R Casey — Ohio, 1:2014-bk-11748


ᐅ Ronald S Casey, Ohio

Address: 3763 Beechmont Ave Cincinnati, OH 45226

Bankruptcy Case 1:12-bk-11819 Overview: "Ronald S Casey's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2012, led to asset liquidation, with the case closing in 07/13/2012."
Ronald S Casey — Ohio, 1:12-bk-11819


ᐅ Nicole Triniece Cashwell, Ohio

Address: 313 Jefferson Ave # 2 Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16398: "Nicole Triniece Cashwell's bankruptcy, initiated in 12/04/2012 and concluded by 03.14.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Triniece Cashwell — Ohio, 1:12-bk-16398


ᐅ Paul Edmund Casias, Ohio

Address: 811 Suire Ave Cincinnati, OH 45205-1638

Bankruptcy Case 1:14-bk-14239 Overview: "Paul Edmund Casias's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 13, 2014, led to asset liquidation, with the case closing in 01.11.2015."
Paul Edmund Casias — Ohio, 1:14-bk-14239


ᐅ Dennis Caskey, Ohio

Address: 5656 Lauderdale Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:09-bk-169007: "The case of Dennis Caskey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Caskey — Ohio, 1:09-bk-16900


ᐅ Nikki Cason, Ohio

Address: 3165 Bracken Woods Ln Unit 2 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-135517: "Nikki Cason's bankruptcy, initiated in 05/24/2010 and concluded by 2010-09-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikki Cason — Ohio, 1:10-bk-13551


ᐅ Sr Chadwick L Casper, Ohio

Address: 6760 Highland Ave Fl 2 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 12-70390-BHL-7: "In a Chapter 7 bankruptcy case, Sr Chadwick L Casper from Cincinnati, OH, saw his proceedings start in 2012-03-20 and complete by June 2012, involving asset liquidation."
Sr Chadwick L Casper — Ohio, 12-70390-BHL-7


ᐅ Daryl Wayne Cassada, Ohio

Address: 4261 Glenway Ave Cincinnati, OH 45236-3631

Bankruptcy Case 1:14-bk-12481 Summary: "The bankruptcy record of Daryl Wayne Cassada from Cincinnati, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2014."
Daryl Wayne Cassada — Ohio, 1:14-bk-12481


ᐅ Edward F Cassell, Ohio

Address: 9325 Winton Rd Apt 7 Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-159827: "Edward F Cassell's bankruptcy, initiated in November 9, 2012 and concluded by February 17, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward F Cassell — Ohio, 1:12-bk-15982


ᐅ Lisa Cassidy, Ohio

Address: 8708 Grenada Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-119697: "The bankruptcy filing by Lisa Cassidy, undertaken in 03/27/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in July 5, 2010 after liquidating assets."
Lisa Cassidy — Ohio, 1:10-bk-11969


ᐅ Ronald J Cassidy, Ohio

Address: 1544 LINGO ST Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12179: "The bankruptcy record of Ronald J Cassidy from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Ronald J Cassidy — Ohio, 1:12-bk-12179


ᐅ Trisha L Cassidy, Ohio

Address: 889 Sycamore Blvd Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13015: "The bankruptcy filing by Trisha L Cassidy, undertaken in May 30, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Trisha L Cassidy — Ohio, 1:12-bk-13015


ᐅ Carolina Castano, Ohio

Address: 224 E Crest Dr Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-151767: "Carolina Castano's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-07-28, led to asset liquidation, with the case closing in November 5, 2010."
Carolina Castano — Ohio, 1:10-bk-15176


ᐅ Henry C Castillo, Ohio

Address: 520 Anchor Dr Apt J Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:12-bk-144277: "The bankruptcy record of Henry C Castillo from Cincinnati, OH, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2012."
Henry C Castillo — Ohio, 1:12-bk-14427


ᐅ Adan Abel Castillo, Ohio

Address: 11688 Greenlawn Ave Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:11-bk-13229: "In a Chapter 7 bankruptcy case, Adan Abel Castillo from Cincinnati, OH, saw his proceedings start in May 2011 and complete by August 31, 2011, involving asset liquidation."
Adan Abel Castillo — Ohio, 1:11-bk-13229


ᐅ Trent Stephen Castle, Ohio

Address: 4023 Brandychase Way Apt 350 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 13-451207: "In a Chapter 7 bankruptcy case, Trent Stephen Castle from Cincinnati, OH, saw his proceedings start in November 2013 and complete by 03.01.2014, involving asset liquidation."
Trent Stephen Castle — Ohio, 13-45120


ᐅ Dante Castleman, Ohio

Address: 2716 E Tower Dr Apt 3 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:09-bk-17241: "Dante Castleman's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 29, 2009, led to asset liquidation, with the case closing in 02.06.2010."
Dante Castleman — Ohio, 1:09-bk-17241


ᐅ Kenneth Cates, Ohio

Address: 186 Silverspring Dr Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-10699 Overview: "The case of Kenneth Cates in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Cates — Ohio, 1:10-bk-10699


ᐅ Amanda Bonita Cates, Ohio

Address: 468 Pedretti Ave Apt 1 Cincinnati, OH 45238-5471

Brief Overview of Bankruptcy Case 1:16-bk-10739: "Amanda Bonita Cates's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-03-03, led to asset liquidation, with the case closing in Jun 1, 2016."
Amanda Bonita Cates — Ohio, 1:16-bk-10739


ᐅ Michael Jermaine Cathey, Ohio

Address: 1760 Denham St Cincinnati, OH 45225-1927

Bankruptcy Case 1:15-bk-13279 Overview: "The bankruptcy filing by Michael Jermaine Cathey, undertaken in 2015-08-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-11-23 after liquidating assets."
Michael Jermaine Cathey — Ohio, 1:15-bk-13279


ᐅ Stephen C Caton, Ohio

Address: 4331 Fischer Ln Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14646: "Stephen C Caton's bankruptcy, initiated in 2011-07-28 and concluded by 11.05.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen C Caton — Ohio, 1:11-bk-14646


ᐅ Tony A Caudill, Ohio

Address: 7106 Fairpark Ave Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:11-bk-127837: "Tony A Caudill's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 5, 2011, led to asset liquidation, with the case closing in 2011-08-16."
Tony A Caudill — Ohio, 1:11-bk-12783


ᐅ Tracy Caudill, Ohio

Address: 2444 Madison Rd Unit 1A Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:10-bk-111327: "The bankruptcy record of Tracy Caudill from Cincinnati, OH, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Tracy Caudill — Ohio, 1:10-bk-11132


ᐅ Jodie L Caudill, Ohio

Address: 7401 Joseph St Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-12313: "Cincinnati, OH resident Jodie L Caudill's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2011."
Jodie L Caudill — Ohio, 1:11-bk-12313


ᐅ Kellie Caudill, Ohio

Address: 122 Ridgeway Rd Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:10-bk-10350: "In a Chapter 7 bankruptcy case, Kellie Caudill from Cincinnati, OH, saw her proceedings start in 01.22.2010 and complete by May 2010, involving asset liquidation."
Kellie Caudill — Ohio, 1:10-bk-10350


ᐅ Ashley E Caudill, Ohio

Address: 709 Trenton Ave Apt 2 Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-15649 Summary: "Cincinnati, OH resident Ashley E Caudill's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2014."
Ashley E Caudill — Ohio, 1:13-bk-15649


ᐅ Melissa F Caudill, Ohio

Address: 2235 Grant Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12491 Overview: "Melissa F Caudill's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/03/2012, led to asset liquidation, with the case closing in 2012-08-11."
Melissa F Caudill — Ohio, 1:12-bk-12491


ᐅ Christopher D Caudill, Ohio

Address: 693 Woodthrush Dr Cincinnati, OH 45244-1150

Bankruptcy Case 1:09-bk-16732 Summary: "The bankruptcy record for Christopher D Caudill from Cincinnati, OH, under Chapter 13, filed in 2009-10-13, involved setting up a repayment plan, finalized by Jan 9, 2015."
Christopher D Caudill — Ohio, 1:09-bk-16732


ᐅ Randal L Caudill, Ohio

Address: 8685 Harper Point Dr Apt B Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13743: "The bankruptcy filing by Randal L Caudill, undertaken in 06.16.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 24, 2011 after liquidating assets."
Randal L Caudill — Ohio, 1:11-bk-13743


ᐅ Robby Caudill, Ohio

Address: 354 Greenwell Ave Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-11642 Summary: "In a Chapter 7 bankruptcy case, Robby Caudill from Cincinnati, OH, saw his proceedings start in 03.27.2012 and complete by 07/05/2012, involving asset liquidation."
Robby Caudill — Ohio, 1:12-bk-11642


ᐅ Heather Caudill, Ohio

Address: 8599 Northport Dr Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 10-20225-tnw: "Cincinnati, OH resident Heather Caudill's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Heather Caudill — Ohio, 10-20225


ᐅ Tara L Caudill, Ohio

Address: 693 Woodthrush Dr Cincinnati, OH 45244-1150

Brief Overview of Bankruptcy Case 1:09-bk-16732: "Tara L Caudill's Chapter 13 bankruptcy in Cincinnati, OH started in 2009-10-13. This plan involved reorganizing debts and establishing a payment plan, concluding in January 9, 2015."
Tara L Caudill — Ohio, 1:09-bk-16732


ᐅ Karen Kay Caudle, Ohio

Address: 1200 Golf Club Ln Apt 10 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 13-417257: "In a Chapter 7 bankruptcy case, Karen Kay Caudle from Cincinnati, OH, saw her proceedings start in 03.04.2013 and complete by May 29, 2013, involving asset liquidation."
Karen Kay Caudle — Ohio, 13-41725


ᐅ Heard Bonita Caulton, Ohio

Address: 1714 Greenview Pl Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-13610: "Cincinnati, OH resident Heard Bonita Caulton's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/18/2011."
Heard Bonita Caulton — Ohio, 1:11-bk-13610


ᐅ Geneva Cauthen, Ohio

Address: 2280 Westwood Northern Blvd Apt 1 Cincinnati, OH 45225

Bankruptcy Case 1:11-bk-14153 Summary: "The case of Geneva Cauthen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geneva Cauthen — Ohio, 1:11-bk-14153


ᐅ Janice C Cauthen, Ohio

Address: 7719 Newbedford Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-120247: "The case of Janice C Cauthen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice C Cauthen — Ohio, 1:13-bk-12024


ᐅ Kenneth Richard Cavagnaro, Ohio

Address: 811 Delta Ave Apt 3 Cincinnati, OH 45226-1259

Brief Overview of Bankruptcy Case 1:14-bk-10973: "The case of Kenneth Richard Cavagnaro in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Richard Cavagnaro — Ohio, 1:14-bk-10973


ᐅ James P Cavanaugh, Ohio

Address: 6624 Fairpark Ave Cincinnati, OH 45216

Bankruptcy Case 1:13-bk-11078 Overview: "James P Cavanaugh's bankruptcy, initiated in Mar 13, 2013 and concluded by Jun 21, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Cavanaugh — Ohio, 1:13-bk-11078


ᐅ Melissa Cavanaugh, Ohio

Address: 3965 Limerick Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:10-bk-15806: "In a Chapter 7 bankruptcy case, Melissa Cavanaugh from Cincinnati, OH, saw her proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Melissa Cavanaugh — Ohio, 1:10-bk-15806


ᐅ Emma L Cave, Ohio

Address: 3367 Treasure Ct Cincinnati, OH 45211-3721

Bankruptcy Case 1:15-bk-10979 Overview: "The case of Emma L Cave in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma L Cave — Ohio, 1:15-bk-10979


ᐅ Kimberly L Cavender, Ohio

Address: 5859 Blue Rock Hill Rd Cincinnati, OH 45247-2703

Concise Description of Bankruptcy Case 1:10-bk-136987: "Kimberly L Cavender, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in May 27, 2010, culminating in its successful completion by Jul 17, 2013."
Kimberly L Cavender — Ohio, 1:10-bk-13698


ᐅ Billy E Caver, Ohio

Address: 4820 Stewart Ave Apt 5 Cincinnati, OH 45227

Bankruptcy Case 1:09-bk-16445 Summary: "The bankruptcy record of Billy E Caver from Cincinnati, OH, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2010."
Billy E Caver — Ohio, 1:09-bk-16445


ᐅ Clarence Caver, Ohio

Address: 355 Brookhaven Ave Cincinnati, OH 45215-1005

Bankruptcy Case 1:14-bk-10863 Summary: "The bankruptcy record of Clarence Caver 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 June 5, 2014."
Clarence Caver — Ohio, 1:14-bk-10863


ᐅ Erica L Centers, Ohio

Address: 3343 Compton Rd Cincinnati, OH 45251-2507

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33238: "The case of Erica L Centers in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica L Centers — Ohio, 3:14-bk-33238


ᐅ Donna Deloris Cephas, Ohio

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

Concise Description of Bankruptcy Case 1:15-bk-118387: "The case of Donna Deloris Cephas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Deloris Cephas — Ohio, 1:15-bk-11838


ᐅ Kesha R Cephas, Ohio

Address: 1605 Pelham Pl Apt 3 Cincinnati, OH 45237-2033

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10389: "The case of Kesha R Cephas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kesha R Cephas — Ohio, 1:15-bk-10389


ᐅ Tonica G Cephas, Ohio

Address: 1035 Jefferson Ave # A Cincinnati, OH 45246-4318

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10363: "Tonica G Cephas's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 5, 2015, led to asset liquidation, with the case closing in May 2015."
Tonica G Cephas — Ohio, 1:15-bk-10363


ᐅ Michael Chabowski, Ohio

Address: 3578 Robroy Dr Apt 1 Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-10204 Summary: "Michael Chabowski's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-01-15, led to asset liquidation, with the case closing in 04.25.2010."
Michael Chabowski — Ohio, 1:10-bk-10204


ᐅ Janice M Chadwell, Ohio

Address: 4306 Redmont Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-12020: "The case of Janice M Chadwell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice M Chadwell — Ohio, 1:11-bk-12020


ᐅ Marilyn Chadwell, Ohio

Address: 7416 Timber Dr Apt 2 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:09-bk-17405: "The bankruptcy filing by Marilyn Chadwell, undertaken in November 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-02-13 after liquidating assets."
Marilyn Chadwell — Ohio, 1:09-bk-17405


ᐅ Keeria J Chaffin, Ohio

Address: 463 Purcell Ave Apt 2 Cincinnati, OH 45205-2442

Concise Description of Bankruptcy Case 1:15-bk-107337: "The case of Keeria J Chaffin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keeria J Chaffin — Ohio, 1:15-bk-10733


ᐅ Lori A Chaffin, Ohio

Address: 463 Purcell Ave Apt 2 Cincinnati, OH 45205-2442

Brief Overview of Bankruptcy Case 1:2014-bk-11732: "The bankruptcy filing by Lori A Chaffin, undertaken in 2014-04-24 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/23/2014 after liquidating assets."
Lori A Chaffin — Ohio, 1:2014-bk-11732


ᐅ Chardonay L Chafin, Ohio

Address: 1222 Purcell Ave Cincinnati, OH 45205-1318

Concise Description of Bankruptcy Case 1:14-bk-147977: "Cincinnati, OH resident Chardonay L Chafin's 11.18.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2015."
Chardonay L Chafin — Ohio, 1:14-bk-14797


ᐅ Jamela Ashia Chafin, Ohio

Address: 3154 Troy Ave Apt 4 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:13-bk-117387: "The bankruptcy filing by Jamela Ashia Chafin, undertaken in April 15, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jamela Ashia Chafin — Ohio, 1:13-bk-11738


ᐅ Jess Chaille, Ohio

Address: 4293 Alex Ave Cincinnati, OH 45211

Bankruptcy Case 1:09-bk-18547 Summary: "In Cincinnati, OH, Jess Chaille filed for Chapter 7 bankruptcy in Dec 23, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2010."
Jess Chaille — Ohio, 1:09-bk-18547