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 Tracey E Allen, Ohio

Address: 12146 Cedarbreaks Ln Cincinnati, OH 45249-1204

Concise Description of Bankruptcy Case 1:16-bk-100767: "In Cincinnati, OH, Tracey E Allen filed for Chapter 7 bankruptcy in 01.12.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-11."
Tracey E Allen — Ohio, 1:16-bk-10076


ᐅ Sarah L Allen, Ohio

Address: 1021 Vacationland Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14598 Summary: "In a Chapter 7 bankruptcy case, Sarah L Allen from Cincinnati, OH, saw her proceedings start in 2013-10-02 and complete by 2014-01-10, involving asset liquidation."
Sarah L Allen — Ohio, 1:13-bk-14598


ᐅ Richard K Allen, Ohio

Address: 2807 Linwood Ave Cincinnati, OH 45208-2809

Bankruptcy Case 1:16-bk-11896 Summary: "Cincinnati, OH resident Richard K Allen's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Richard K Allen — Ohio, 1:16-bk-11896


ᐅ Sean L Allen, Ohio

Address: 3864 Banks Rd Cincinnati, OH 45245-2602

Brief Overview of Bankruptcy Case 1:15-bk-12899: "The bankruptcy filing by Sean L Allen, undertaken in 2015-07-27 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 25, 2015 after liquidating assets."
Sean L Allen — Ohio, 1:15-bk-12899


ᐅ Prudence Rene Allen, Ohio

Address: 1440 W Kemper Rd Apt 405 Cincinnati, OH 45240-1669

Brief Overview of Bankruptcy Case 1:14-bk-15295: "The bankruptcy record of Prudence Rene Allen from Cincinnati, OH, shows a Chapter 7 case filed in 12.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2015."
Prudence Rene Allen — Ohio, 1:14-bk-15295


ᐅ Qiana G Allen, Ohio

Address: 3319 Bonaparte Ave Cincinnati, OH 45207-1601

Concise Description of Bankruptcy Case 1:16-bk-115227: "Qiana G Allen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.21.2016, led to asset liquidation, with the case closing in 2016-07-20."
Qiana G Allen — Ohio, 1:16-bk-11522


ᐅ Rose Allen, Ohio

Address: 7718 Clovernook Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17100: "Cincinnati, OH resident Rose Allen's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2010."
Rose Allen — Ohio, 1:09-bk-17100


ᐅ William Merritt Allen, Ohio

Address: 1348 Pebble Ct Apt 212 Cincinnati, OH 45255-3184

Bankruptcy Case 1:15-bk-10855 Overview: "The case of William Merritt Allen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Merritt Allen — Ohio, 1:15-bk-10855


ᐅ Robert C Allen, Ohio

Address: 3305 Milton Ct Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:12-bk-114697: "The case of Robert C Allen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Allen — Ohio, 1:12-bk-11469


ᐅ Williams Kimberly P Allen, Ohio

Address: 1764 Rusticwood Ln Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-13015 Overview: "Williams Kimberly P Allen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-05-16, led to asset liquidation, with the case closing in 08.31.2011."
Williams Kimberly P Allen — Ohio, 1:11-bk-13015


ᐅ Ruth E Allen, Ohio

Address: 615 Probasco St Apt 2 Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:13-bk-138237: "In Cincinnati, OH, Ruth E Allen filed for Chapter 7 bankruptcy in 08.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-22."
Ruth E Allen — Ohio, 1:13-bk-13823


ᐅ Winifred J Allen, Ohio

Address: 3843 Queen Crest Ave Cincinnati, OH 45236-3926

Brief Overview of Bankruptcy Case 1:10-bk-13880: "The bankruptcy record for Winifred J Allen from Cincinnati, OH, under Chapter 13, filed in 06.07.2010, involved setting up a repayment plan, finalized by November 2014."
Winifred J Allen — Ohio, 1:10-bk-13880


ᐅ Monica Dianne Allen, Ohio

Address: 1101 Dalbren Ln Cincinnati, OH 45231-4601

Bankruptcy Case 1:14-bk-14972 Summary: "The bankruptcy filing by Monica Dianne Allen, undertaken in 2014-12-02 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Monica Dianne Allen — Ohio, 1:14-bk-14972


ᐅ Youlanda Maria Allen, Ohio

Address: 1701 Lakenoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13303 Overview: "Cincinnati, OH resident Youlanda Maria Allen's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2012."
Youlanda Maria Allen — Ohio, 1:12-bk-13303


ᐅ Myeisha D Allen, Ohio

Address: 11632 Hinkley Dr Cincinnati, OH 45240-1857

Concise Description of Bankruptcy Case 1:15-bk-102747: "In Cincinnati, OH, Myeisha D Allen filed for Chapter 7 bankruptcy in 2015-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2015."
Myeisha D Allen — Ohio, 1:15-bk-10274


ᐅ Vicky Antionette Allen, Ohio

Address: 1010 Parkson Pl Cincinnati, OH 45204-1742

Brief Overview of Bankruptcy Case 1:16-bk-10171: "The bankruptcy filing by Vicky Antionette Allen, undertaken in January 21, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-04-20 after liquidating assets."
Vicky Antionette Allen — Ohio, 1:16-bk-10171


ᐅ Regina Y Allen, Ohio

Address: 11651 Norbourne Dr Apt 1306 Cincinnati, OH 45240-2184

Concise Description of Bankruptcy Case 1:16-bk-114607: "Cincinnati, OH resident Regina Y Allen's Apr 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2016."
Regina Y Allen — Ohio, 1:16-bk-11460


ᐅ Todd L Allen, Ohio

Address: 7938 School Rd Cincinnati, OH 45249-1534

Brief Overview of Bankruptcy Case 1:14-bk-13118: "Cincinnati, OH resident Todd L Allen's July 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2014."
Todd L Allen — Ohio, 1:14-bk-13118


ᐅ Teresse Larissa Allen, Ohio

Address: 5202 Williamsburg Rd NW Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-12467 Summary: "Teresse Larissa Allen's bankruptcy, initiated in 05/22/2013 and concluded by 08.30.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresse Larissa Allen — Ohio, 1:13-bk-12467


ᐅ Rex O Allen, Ohio

Address: 9004 Fontainebleau Ter Cincinnati, OH 45231-4808

Brief Overview of Bankruptcy Case 1:07-bk-10373: "Filing for Chapter 13 bankruptcy in 2007-01-30, Rex O Allen from Cincinnati, OH, structured a repayment plan, achieving discharge in 08.10.2012."
Rex O Allen — Ohio, 1:07-bk-10373


ᐅ Traci S Alley, Ohio

Address: 4180 Ebenezer Rd Cincinnati, OH 45248-1506

Concise Description of Bankruptcy Case 1:15-bk-134767: "The case of Traci S Alley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Traci S Alley — Ohio, 1:15-bk-13476


ᐅ Allen R Allgeier, Ohio

Address: 10144 Firestone Ave Cincinnati, OH 45215-1411

Brief Overview of Bankruptcy Case 1:08-bk-16802: "Allen R Allgeier's Cincinnati, OH bankruptcy under Chapter 13 in Dec 3, 2008 led to a structured repayment plan, successfully discharged in September 2013."
Allen R Allgeier — Ohio, 1:08-bk-16802


ᐅ Christopher L Allman, Ohio

Address: 3729 Charloe Ct Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-13726 Overview: "Christopher L Allman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/09/2012, led to asset liquidation, with the case closing in Oct 17, 2012."
Christopher L Allman — Ohio, 1:12-bk-13726


ᐅ Brian Harold Allton, Ohio

Address: 779 Woodyhill Dr Cincinnati, OH 45238-4754

Brief Overview of Bankruptcy Case 1:14-bk-13652: "The case of Brian Harold Allton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Harold Allton — Ohio, 1:14-bk-13652


ᐅ Jennifer Lynn Allton, Ohio

Address: 779 Woodyhill Dr Cincinnati, OH 45238-4754

Bankruptcy Case 1:14-bk-13652 Overview: "Cincinnati, OH resident Jennifer Lynn Allton's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2014."
Jennifer Lynn Allton — Ohio, 1:14-bk-13652


ᐅ Denise Almond, Ohio

Address: 5557 Old Blue Rock Rd Apt 161 Cincinnati, OH 45247-2748

Concise Description of Bankruptcy Case 1:16-bk-119147: "The bankruptcy record of Denise Almond from Cincinnati, OH, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Denise Almond — Ohio, 1:16-bk-11914


ᐅ Ii Grover R Alsept, Ohio

Address: 1207 Bondick Ct Cincinnati, OH 45230-2801

Bankruptcy Case 1:14-bk-11910 Overview: "In Cincinnati, OH, Ii Grover R Alsept filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2014."
Ii Grover R Alsept — Ohio, 1:14-bk-11910


ᐅ Mario Alsop, Ohio

Address: 4009 Brandychase Way Apt 275 Cincinnati, OH 45245-4104

Bankruptcy Case 1:15-bk-10326 Overview: "In a Chapter 7 bankruptcy case, Mario Alsop from Cincinnati, OH, saw their proceedings start in February 2, 2015 and complete by May 3, 2015, involving asset liquidation."
Mario Alsop — Ohio, 1:15-bk-10326


ᐅ Patricia M Alston, Ohio

Address: 6844 Savannah Ave Cincinnati, OH 45239-4825

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13905: "Patricia M Alston's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/18/2014, led to asset liquidation, with the case closing in 12/17/2014."
Patricia M Alston — Ohio, 1:14-bk-13905


ᐅ Amy Althaus, Ohio

Address: 9966 Arbor Montgomery Ln Cincinnati, OH 45249

Bankruptcy Case 1:10-bk-16627 Summary: "In Cincinnati, OH, Amy Althaus filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Amy Althaus — Ohio, 1:10-bk-16627


ᐅ Steve R Altman, Ohio

Address: 1373 Wexford Ln Cincinnati, OH 45233-5210

Concise Description of Bankruptcy Case 1:15-bk-139787: "The bankruptcy filing by Steve R Altman, undertaken in October 14, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Steve R Altman — Ohio, 1:15-bk-13978


ᐅ Jennifer Dawn Alvey, Ohio

Address: 613 S Cooper Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-13061: "In Cincinnati, OH, Jennifer Dawn Alvey filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2013."
Jennifer Dawn Alvey — Ohio, 1:13-bk-13061


ᐅ Pamela J Amann, Ohio

Address: 8542 Foxcroft Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-12266: "The bankruptcy filing by Pamela J Amann, undertaken in 04/15/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in July 24, 2011 after liquidating assets."
Pamela J Amann — Ohio, 1:11-bk-12266


ᐅ Mark Rowland Amason, Ohio

Address: 2959 Westridge Ave Apt 2 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-105377: "The bankruptcy record of Mark Rowland Amason from Cincinnati, OH, shows a Chapter 7 case filed in Feb 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2012."
Mark Rowland Amason — Ohio, 1:12-bk-10537


ᐅ Katie N Ambrogi, Ohio

Address: 6922 Grace Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-11256: "In a Chapter 7 bankruptcy case, Katie N Ambrogi from Cincinnati, OH, saw her proceedings start in March 2013 and complete by 2013-06-28, involving asset liquidation."
Katie N Ambrogi — Ohio, 1:13-bk-11256


ᐅ John H Ambrose, Ohio

Address: 2625 Haverknoll Dr Cincinnati, OH 45231-1003

Concise Description of Bankruptcy Case 1:09-bk-134387: "Chapter 13 bankruptcy for John H Ambrose in Cincinnati, OH began in May 2009, focusing on debt restructuring, concluding with plan fulfillment in 01.09.2015."
John H Ambrose — Ohio, 1:09-bk-13438


ᐅ Mildred Ambrose, Ohio

Address: 2625 Haverknoll Dr Cincinnati, OH 45231-1003

Bankruptcy Case 1:09-bk-13438 Summary: "May 30, 2009 marked the beginning of Mildred Ambrose's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-01-09."
Mildred Ambrose — Ohio, 1:09-bk-13438


ᐅ Benita Amedeo, Ohio

Address: 9855 Timbers Dr Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:10-bk-15646: "In a Chapter 7 bankruptcy case, Benita Amedeo from Cincinnati, OH, saw her proceedings start in 08.16.2010 and complete by 11.24.2010, involving asset liquidation."
Benita Amedeo — Ohio, 1:10-bk-15646


ᐅ Troy J Amend, Ohio

Address: 6200 Werk Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-16676 Summary: "The case of Troy J Amend in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy J Amend — Ohio, 1:12-bk-16676


ᐅ Leslie F Amhere, Ohio

Address: 1550 Beaverton Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-12852: "The case of Leslie F Amhere in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie F Amhere — Ohio, 1:11-bk-12852


ᐅ Flora Amison, Ohio

Address: 6830 Betts Ave Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-16173 Overview: "In a Chapter 7 bankruptcy case, Flora Amison from Cincinnati, OH, saw her proceedings start in October 12, 2011 and complete by 01.20.2012, involving asset liquidation."
Flora Amison — Ohio, 1:11-bk-16173


ᐅ Shalonda N Amison, Ohio

Address: 416 Hawthorne Ave Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-10177 Overview: "In Cincinnati, OH, Shalonda N Amison filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
Shalonda N Amison — Ohio, 1:12-bk-10177


ᐅ Frye Natalie S Ammerman, Ohio

Address: 3444 Tangent Dr Cincinnati, OH 45211-5354

Bankruptcy Case 1:15-bk-11166 Overview: "The bankruptcy filing by Frye Natalie S Ammerman, undertaken in 03/27/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Frye Natalie S Ammerman — Ohio, 1:15-bk-11166


ᐅ Thomas C Amorati, Ohio

Address: 774 Cedar Point Dr Cincinnati, OH 45230-3755

Bankruptcy Case 1:15-bk-13140 Overview: "The bankruptcy record of Thomas C Amorati from Cincinnati, OH, shows a Chapter 7 case filed in 08/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2015."
Thomas C Amorati — Ohio, 1:15-bk-13140


ᐅ Kim Amos, Ohio

Address: 4848 Reading Rd Apt 28 Cincinnati, OH 45237-6061

Bankruptcy Case 1:14-bk-12672 Overview: "In Cincinnati, OH, Kim Amos filed for Chapter 7 bankruptcy in 06/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2014."
Kim Amos — Ohio, 1:14-bk-12672


ᐅ Kathy Amrein, Ohio

Address: 2117 W Fork Rd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-15236: "Cincinnati, OH resident Kathy Amrein's Jul 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2010."
Kathy Amrein — Ohio, 1:10-bk-15236


ᐅ Sung Min An, Ohio

Address: 4381 Centennial Dr Apt 142 Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-14389 Summary: "The case of Sung Min An in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Min An — Ohio, 1:10-bk-14389


ᐅ Emma J Anaruma, Ohio

Address: 10022 Manistee Way Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-13633: "The bankruptcy record of Emma J Anaruma from Cincinnati, OH, shows a Chapter 7 case filed in 07.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2012."
Emma J Anaruma — Ohio, 1:12-bk-13633


ᐅ Alfred Anders, Ohio

Address: 1495 Adams Rd Apt 4 Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-18394 Overview: "The bankruptcy filing by Alfred Anders, undertaken in 12/11/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in March 21, 2011 after liquidating assets."
Alfred Anders — Ohio, 1:10-bk-18394


ᐅ Charlotte Anderson, Ohio

Address: 605 E Epworth Ave Cincinnati, OH 45232-1705

Bankruptcy Case 1:15-bk-11790 Summary: "In Cincinnati, OH, Charlotte Anderson filed for Chapter 7 bankruptcy in 05/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Charlotte Anderson — Ohio, 1:15-bk-11790


ᐅ Donna Mae Anderson, Ohio

Address: 1630 Newbrook Dr Cincinnati, OH 45231-2310

Concise Description of Bankruptcy Case 1:15-bk-142327: "In a Chapter 7 bankruptcy case, Donna Mae Anderson from Cincinnati, OH, saw her proceedings start in 2015-10-30 and complete by 2016-01-28, involving asset liquidation."
Donna Mae Anderson — Ohio, 1:15-bk-14232


ᐅ Gayle L Anderson, Ohio

Address: 8721 Moonlight Dr Cincinnati, OH 45231-4115

Brief Overview of Bankruptcy Case 1:16-bk-10523: "In a Chapter 7 bankruptcy case, Gayle L Anderson from Cincinnati, OH, saw their proceedings start in 02/20/2016 and complete by 05.20.2016, involving asset liquidation."
Gayle L Anderson — Ohio, 1:16-bk-10523


ᐅ Sakia Anderson, Ohio

Address: PO Box 6904 Cincinnati, OH 45206-0904

Brief Overview of Bankruptcy Case 1:14-bk-10397: "Sakia Anderson's bankruptcy, initiated in Feb 6, 2014 and concluded by May 7, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sakia Anderson — Ohio, 1:14-bk-10397


ᐅ Darlene Anderson, Ohio

Address: 4017 Jamestown St Apt 1 Cincinnati, OH 45205-1601

Concise Description of Bankruptcy Case 1:14-bk-122757: "Cincinnati, OH resident Darlene Anderson's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2014."
Darlene Anderson — Ohio, 1:14-bk-12275


ᐅ Elinor Nikole Anderson, Ohio

Address: 1631 Sparkle Dr Apt 5 Cincinnati, OH 45237-1029

Bankruptcy Case 1:16-bk-12320 Overview: "The bankruptcy record of Elinor Nikole Anderson from Cincinnati, OH, shows a Chapter 7 case filed in 06/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2016."
Elinor Nikole Anderson — Ohio, 1:16-bk-12320


ᐅ Barbara Marie Anderson, Ohio

Address: 3807 Stroschen Dr Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:11-bk-164767: "Barbara Marie Anderson's bankruptcy, initiated in 2011-10-27 and concluded by February 4, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Marie Anderson — Ohio, 1:11-bk-16476


ᐅ Patricia Anderson, Ohio

Address: 4492 Saint Dominic Dr Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-17587 Overview: "The case of Patricia Anderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Anderson — Ohio, 1:10-bk-17587


ᐅ Stephen J Anderson, Ohio

Address: 1207 Meadowbright Ln Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-10116: "In Cincinnati, OH, Stephen J Anderson filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Stephen J Anderson — Ohio, 1:11-bk-10116


ᐅ Cynthia Renea Anderson, Ohio

Address: 1296 Frost Ct Cincinnati, OH 45231-4515

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12409: "The bankruptcy record of Cynthia Renea Anderson from Cincinnati, OH, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2015."
Cynthia Renea Anderson — Ohio, 1:15-bk-12409


ᐅ Cleve James Anderson, Ohio

Address: 5750 Pearton Ct Cincinnati, OH 45224-2716

Concise Description of Bankruptcy Case 1:15-bk-122657: "Cleve James Anderson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.09.2015, led to asset liquidation, with the case closing in September 7, 2015."
Cleve James Anderson — Ohio, 1:15-bk-12265


ᐅ Ramsey Sara Saprenia Anderson, Ohio

Address: 5654 Cheviot Rd Apt 8 Cincinnati, OH 45247-7058

Brief Overview of Bankruptcy Case 1:2014-bk-11622: "The bankruptcy filing by Ramsey Sara Saprenia Anderson, undertaken in 2014-04-18 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Ramsey Sara Saprenia Anderson — Ohio, 1:2014-bk-11622


ᐅ David Charles Anderson, Ohio

Address: 8459 Vorhees Ln Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-136227: "The case of David Charles Anderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Charles Anderson — Ohio, 1:12-bk-13622


ᐅ Mark K Anderson, Ohio

Address: 6749 Jersey Ave Cincinnati, OH 45233-1126

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11363: "Mark K Anderson's bankruptcy, initiated in April 2, 2014 and concluded by 2014-07-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark K Anderson — Ohio, 1:2014-bk-11363


ᐅ Andre Anderson, Ohio

Address: 7836 Seward Ave Cincinnati, OH 45231-3527

Bankruptcy Case 1:15-bk-11936 Summary: "Cincinnati, OH resident Andre Anderson's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2015."
Andre Anderson — Ohio, 1:15-bk-11936


ᐅ Kennith Ray Anderson, Ohio

Address: 1543 Elkton Pl Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-14142: "The bankruptcy record of Kennith Ray Anderson from Cincinnati, OH, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Kennith Ray Anderson — Ohio, 1:12-bk-14142


ᐅ Dianne Patricia Anderson, Ohio

Address: 2676 Mountville Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-16964: "Dianne Patricia Anderson's bankruptcy, initiated in 2011-11-21 and concluded by February 28, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Patricia Anderson — Ohio, 1:11-bk-16964


ᐅ Robert Anderson, Ohio

Address: 6915 Thorndike Rd Apt 4 Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-12714 Summary: "The bankruptcy record of Robert Anderson from Cincinnati, OH, shows a Chapter 7 case filed in April 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-31."
Robert Anderson — Ohio, 1:10-bk-12714


ᐅ April P Anderson, Ohio

Address: 11567 Fremantle Dr Cincinnati, OH 45240-2635

Bankruptcy Case 1:16-bk-11230 Summary: "April P Anderson's bankruptcy, initiated in 03/31/2016 and concluded by June 29, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April P Anderson — Ohio, 1:16-bk-11230


ᐅ Rayford Pamela R Anderson, Ohio

Address: 4308 Duck Creek Rd Apt 11 Cincinnati, OH 45227-1062

Bankruptcy Case 1:14-bk-10157 Overview: "In a Chapter 7 bankruptcy case, Rayford Pamela R Anderson from Cincinnati, OH, saw his proceedings start in Jan 17, 2014 and complete by April 17, 2014, involving asset liquidation."
Rayford Pamela R Anderson — Ohio, 1:14-bk-10157


ᐅ Eric Paul Anderson, Ohio

Address: 5569 Twin Lakes Ct Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-11792 Overview: "The case of Eric Paul Anderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Paul Anderson — Ohio, 1:11-bk-11792


ᐅ June Yvette Anderson, Ohio

Address: 1707 Lincoln Ave Apt 11 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-153887: "In a Chapter 7 bankruptcy case, June Yvette Anderson from Cincinnati, OH, saw her proceedings start in 11.26.2013 and complete by 2014-03-06, involving asset liquidation."
June Yvette Anderson — Ohio, 1:13-bk-15388


ᐅ Kyannah Anderson, Ohio

Address: 2223 Kipling Ave Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-100517: "In Cincinnati, OH, Kyannah Anderson filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-18."
Kyannah Anderson — Ohio, 1:13-bk-10051


ᐅ William Douglas Anderson, Ohio

Address: 6077 Benken Ln Cincinnati, OH 45248-2202

Bankruptcy Case 1:15-bk-14232 Summary: "William Douglas Anderson's bankruptcy, initiated in 2015-10-30 and concluded by 01.28.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Douglas Anderson — Ohio, 1:15-bk-14232


ᐅ Ricky M Anderson, Ohio

Address: 2869 Windon Dr Cincinnati, OH 45251-4546

Bankruptcy Case 1:08-bk-16137 Overview: "The bankruptcy record for Ricky M Anderson from Cincinnati, OH, under Chapter 13, filed in November 3, 2008, involved setting up a repayment plan, finalized by September 2012."
Ricky M Anderson — Ohio, 1:08-bk-16137


ᐅ Jennifer L Anderson, Ohio

Address: 2555 John Gray Rd Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14333 Summary: "In a Chapter 7 bankruptcy case, Jennifer L Anderson from Cincinnati, OH, saw her proceedings start in 2012-08-09 and complete by November 17, 2012, involving asset liquidation."
Jennifer L Anderson — Ohio, 1:12-bk-14333


ᐅ Kevin M Anderson, Ohio

Address: 7117 Hamilton Ave Apt 10 Cincinnati, OH 45231-5255

Bankruptcy Case 1:15-bk-12480 Summary: "In a Chapter 7 bankruptcy case, Kevin M Anderson from Cincinnati, OH, saw their proceedings start in June 24, 2015 and complete by 2015-09-22, involving asset liquidation."
Kevin M Anderson — Ohio, 1:15-bk-12480


ᐅ Victoria Anderson, Ohio

Address: 800 Evangeline Rd Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-16549 Summary: "The bankruptcy filing by Victoria Anderson, undertaken in 2012-12-13 in Cincinnati, OH under Chapter 7, concluded with discharge in March 23, 2013 after liquidating assets."
Victoria Anderson — Ohio, 1:12-bk-16549


ᐅ Delores Anderson, Ohio

Address: 4502 River Rd Cincinnati, OH 45204-1046

Concise Description of Bankruptcy Case 1:14-bk-140687: "Cincinnati, OH resident Delores Anderson's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Delores Anderson — Ohio, 1:14-bk-14068


ᐅ Russell Anderson, Ohio

Address: 12137 Midpines Dr Apt 82 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:10-bk-10487: "The case of Russell Anderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Anderson — Ohio, 1:10-bk-10487


ᐅ Kevin Anderson, Ohio

Address: 1212 Dixie Ct Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:09-bk-18100: "Kevin Anderson's bankruptcy, initiated in Dec 2, 2009 and concluded by March 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Anderson — Ohio, 1:09-bk-18100


ᐅ Tracy Anderson, Ohio

Address: 5441 Gwendolyn Rdg Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-17826 Overview: "Tracy Anderson's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 16, 2010, led to asset liquidation, with the case closing in March 1, 2011."
Tracy Anderson — Ohio, 1:10-bk-17826


ᐅ Jennifer Anderson, Ohio

Address: 3109 York Ln Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18207: "The case of Jennifer Anderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Anderson — Ohio, 1:09-bk-18207


ᐅ Erika Renee Anderson, Ohio

Address: 10894 Lemarie Dr Cincinnati, OH 45241-2802

Bankruptcy Case 1:15-bk-10729 Summary: "The bankruptcy record of Erika Renee Anderson from Cincinnati, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2015."
Erika Renee Anderson — Ohio, 1:15-bk-10729


ᐅ Pamela Sue Anderson, Ohio

Address: 4324 Dalehurst Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:09-bk-16654: "The bankruptcy filing by Pamela Sue Anderson, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.17.2010 after liquidating assets."
Pamela Sue Anderson — Ohio, 1:09-bk-16654


ᐅ David Anderson, Ohio

Address: 2570 Madison Rd Apt 26 Cincinnati, OH 45208

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14558: "David Anderson's bankruptcy, initiated in Jun 30, 2010 and concluded by October 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anderson — Ohio, 1:10-bk-14558


ᐅ Lori A Anderson, Ohio

Address: 6242 Crestview Pl Apt 2 Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-14154 Summary: "Cincinnati, OH resident Lori A Anderson's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2012."
Lori A Anderson — Ohio, 1:12-bk-14154


ᐅ Jeffrey Anthony Andi, Ohio

Address: 2720 Lafeuille Cir Apt 2 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-150687: "The case of Jeffrey Anthony Andi in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Anthony Andi — Ohio, 1:12-bk-15068


ᐅ Gary R Andres, Ohio

Address: 2922 Blue Rock Rd Cincinnati, OH 45239-6338

Brief Overview of Bankruptcy Case 1:15-bk-12201: "The case of Gary R Andres in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary R Andres — Ohio, 1:15-bk-12201


ᐅ Stephanie Andres, Ohio

Address: 6294 Glade Ave Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-16876 Overview: "The case of Stephanie Andres in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Andres — Ohio, 1:10-bk-16876


ᐅ Walter Andrews, Ohio

Address: 3910 Washington Ave Apt 10 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-142177: "The bankruptcy filing by Walter Andrews, undertaken in 06/20/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/28/2010 after liquidating assets."
Walter Andrews — Ohio, 1:10-bk-14217


ᐅ Slade Andrews, Ohio

Address: 2680 Lehman Rd Unit 505C Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:10-bk-159407: "The bankruptcy filing by Slade Andrews, undertaken in Aug 27, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in December 5, 2010 after liquidating assets."
Slade Andrews — Ohio, 1:10-bk-15940


ᐅ Rasta Mickel Andrews, Ohio

Address: 8759 Neptune Dr Cincinnati, OH 45231-4123

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10904: "Rasta Mickel Andrews's bankruptcy, initiated in 03.14.2016 and concluded by 06.12.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rasta Mickel Andrews — Ohio, 1:16-bk-10904


ᐅ Lashonda L Andrews, Ohio

Address: 522 Brunswick Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-10768: "The case of Lashonda L Andrews in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lashonda L Andrews — Ohio, 1:11-bk-10768


ᐅ Thomas B Andrews, Ohio

Address: 3430 Shaw Ave Apt 5 Cincinnati, OH 45208

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14340: "The case of Thomas B Andrews in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas B Andrews — Ohio, 1:12-bk-14340


ᐅ Catherine Ann Andrews, Ohio

Address: 1932 Crest Rd Cincinnati, OH 45240-2060

Concise Description of Bankruptcy Case 1:14-bk-111717: "In Cincinnati, OH, Catherine Ann Andrews filed for Chapter 7 bankruptcy in 03.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Catherine Ann Andrews — Ohio, 1:14-bk-11171


ᐅ Natalie Andrews, Ohio

Address: 12012 Crossings Dr Cincinnati, OH 45246

Bankruptcy Case 1:09-bk-17529 Summary: "Natalie Andrews's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.11.2009, led to asset liquidation, with the case closing in February 19, 2010."
Natalie Andrews — Ohio, 1:09-bk-17529


ᐅ Lisa Andrews, Ohio

Address: 2009 Catalpa Ave Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-15595 Overview: "In Cincinnati, OH, Lisa Andrews filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-23."
Lisa Andrews — Ohio, 1:11-bk-15595


ᐅ Orlando Andrews, Ohio

Address: 10109 Love Ct Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12467: "The case of Orlando Andrews in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Andrews — Ohio, 1:10-bk-12467


ᐅ Michael G Andy, Ohio

Address: 3833 Jackie Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-10558: "Michael G Andy's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2012, led to asset liquidation, with the case closing in 2012-05-16."
Michael G Andy — Ohio, 1:12-bk-10558


ᐅ Delores J Angel, Ohio

Address: 7921 Greenland Pl Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-12603 Overview: "Delores J Angel's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 28, 2011, led to asset liquidation, with the case closing in 2011-08-03."
Delores J Angel — Ohio, 1:11-bk-12603