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 Ronald L Chain, Ohio

Address: 2712 Lafeuille Cir Apt 1 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-10061: "Ronald L Chain's bankruptcy, initiated in Jan 8, 2013 and concluded by Apr 18, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald L Chain — Ohio, 1:13-bk-10061


ᐅ Joseph A Chalfant, Ohio

Address: 3997 Vinings Dr Apt 106 Cincinnati, OH 45245-3222

Concise Description of Bankruptcy Case 1:10-bk-159557: "Joseph A Chalfant's Cincinnati, OH bankruptcy under Chapter 13 in August 28, 2010 led to a structured repayment plan, successfully discharged in January 23, 2015."
Joseph A Chalfant — Ohio, 1:10-bk-15955


ᐅ Judith A Chalfant, Ohio

Address: 3997 Vinings Dr Apt 106 Cincinnati, OH 45245-3222

Bankruptcy Case 1:10-bk-15955 Summary: "The bankruptcy record for Judith A Chalfant from Cincinnati, OH, under Chapter 13, filed in August 28, 2010, involved setting up a repayment plan, finalized by January 23, 2015."
Judith A Chalfant — Ohio, 1:10-bk-15955


ᐅ Herbers Debbie Chalk, Ohio

Address: 43 Damon Rd Cincinnati, OH 45218-1033

Bankruptcy Case 1:15-bk-10721 Summary: "Herbers Debbie Chalk's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/27/2015, led to asset liquidation, with the case closing in May 28, 2015."
Herbers Debbie Chalk — Ohio, 1:15-bk-10721


ᐅ Joanne Chalk, Ohio

Address: 6010 Red Bank Rd Cincinnati, OH 45213-2225

Bankruptcy Case 1:08-bk-15121 Summary: "In her Chapter 13 bankruptcy case filed in 2008-09-23, Cincinnati, OH's Joanne Chalk agreed to a debt repayment plan, which was successfully completed by June 2013."
Joanne Chalk — Ohio, 1:08-bk-15121


ᐅ Irina Chamberlain, Ohio

Address: 652 Amber Trl Cincinnati, OH 45244-1366

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13005: "In Cincinnati, OH, Irina Chamberlain filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Irina Chamberlain — Ohio, 1:15-bk-13005


ᐅ Nadia Nicole Chambers, Ohio

Address: 3218 Beresford Ave Cincinnati, OH 45206

Bankruptcy Case 1:09-bk-16266 Overview: "In a Chapter 7 bankruptcy case, Nadia Nicole Chambers from Cincinnati, OH, saw her proceedings start in Sep 25, 2009 and complete by 01.03.2010, involving asset liquidation."
Nadia Nicole Chambers — Ohio, 1:09-bk-16266


ᐅ Charles P Chambers, Ohio

Address: 7975 Willowridge Ln Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-16216 Overview: "In a Chapter 7 bankruptcy case, Charles P Chambers from Cincinnati, OH, saw their proceedings start in November 26, 2012 and complete by Mar 6, 2013, involving asset liquidation."
Charles P Chambers — Ohio, 1:12-bk-16216


ᐅ Alexia R Chambers, Ohio

Address: 3080 McHenry Ave Apt 28 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-12053: "In Cincinnati, OH, Alexia R Chambers filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2013."
Alexia R Chambers — Ohio, 1:13-bk-12053


ᐅ Sherry Denise Chambers, Ohio

Address: 950 Crossing Pointe Cincinnati, OH 45231-3860

Bankruptcy Case 1:14-bk-15249 Overview: "The bankruptcy filing by Sherry Denise Chambers, undertaken in 2014-12-29 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Sherry Denise Chambers — Ohio, 1:14-bk-15249


ᐅ Alvin Chambers, Ohio

Address: 950 Crossing Pointe Cincinnati, OH 45231-3860

Bankruptcy Case 1:14-bk-15249 Overview: "The bankruptcy filing by Alvin Chambers, undertaken in 12/29/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 29, 2015 after liquidating assets."
Alvin Chambers — Ohio, 1:14-bk-15249


ᐅ Amanda M Chambers, Ohio

Address: 3931 Trebor Dr Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-11947 Summary: "Amanda M Chambers's bankruptcy, initiated in April 2013 and concluded by 07.30.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda M Chambers — Ohio, 1:13-bk-11947


ᐅ Joy L Chambers, Ohio

Address: 7009 Hamilton Ave Apt 1 Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12966 Summary: "Joy L Chambers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/25/2012, led to asset liquidation, with the case closing in August 2012."
Joy L Chambers — Ohio, 1:12-bk-12966


ᐅ Rachel Lynn Chambers, Ohio

Address: 2887 Windsong Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-13111 Summary: "In Cincinnati, OH, Rachel Lynn Chambers filed for Chapter 7 bankruptcy in 05.31.2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Rachel Lynn Chambers — Ohio, 1:12-bk-13111


ᐅ Rainea T Chambers, Ohio

Address: PO Box 15263 Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-14748: "In a Chapter 7 bankruptcy case, Rainea T Chambers from Cincinnati, OH, saw their proceedings start in 2011-08-01 and complete by 11.09.2011, involving asset liquidation."
Rainea T Chambers — Ohio, 1:11-bk-14748


ᐅ Greg L Chambers, Ohio

Address: 1938 Waltham Ave Cincinnati, OH 45239-4719

Concise Description of Bankruptcy Case 1:16-bk-107877: "The bankruptcy filing by Greg L Chambers, undertaken in March 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.05.2016 after liquidating assets."
Greg L Chambers — Ohio, 1:16-bk-10787


ᐅ Renay Chambers, Ohio

Address: 3735 Odin Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:13-bk-135677: "In a Chapter 7 bankruptcy case, Renay Chambers from Cincinnati, OH, saw her proceedings start in 2013-07-30 and complete by November 7, 2013, involving asset liquidation."
Renay Chambers — Ohio, 1:13-bk-13567


ᐅ Tenika Chambers, Ohio

Address: 1723 Dana Ave Cincinnati, OH 45207-1138

Concise Description of Bankruptcy Case 1:2014-bk-112257: "Cincinnati, OH resident Tenika Chambers's 03/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Tenika Chambers — Ohio, 1:2014-bk-11225


ᐅ Keith A Chambers, Ohio

Address: 3662 Woodford Rd Apt 108 Cincinnati, OH 45213-2161

Concise Description of Bankruptcy Case 1:15-bk-129957: "Keith A Chambers's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 31, 2015, led to asset liquidation, with the case closing in October 2015."
Keith A Chambers — Ohio, 1:15-bk-12995


ᐅ James Chambers, Ohio

Address: 2698 Lafeuille Cir Cincinnati, OH 45211-8282

Bankruptcy Case 1:15-bk-14162 Overview: "James Chambers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-10-28, led to asset liquidation, with the case closing in January 26, 2016."
James Chambers — Ohio, 1:15-bk-14162


ᐅ Tracy E Chame, Ohio

Address: 1819 Sutton Ave Apt 3 Cincinnati, OH 45230-1826

Bankruptcy Case 1:14-bk-14910 Summary: "Tracy E Chame's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 26, 2014, led to asset liquidation, with the case closing in February 2015."
Tracy E Chame — Ohio, 1:14-bk-14910


ᐅ Robin L Champion, Ohio

Address: 2896 Fourtowers Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11662 Summary: "The case of Robin L Champion in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Champion — Ohio, 1:11-bk-11662


ᐅ Angel Marie Champion, Ohio

Address: 2711 Erlene Dr Apt 811 Cincinnati, OH 45238-2846

Concise Description of Bankruptcy Case 1:14-bk-138817: "The bankruptcy filing by Angel Marie Champion, undertaken in 09.16.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Angel Marie Champion — Ohio, 1:14-bk-13881


ᐅ Sandra K Chance, Ohio

Address: 11325 Marlette Dr Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-16756 Summary: "Sandra K Chance's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 30, 2012, led to asset liquidation, with the case closing in 2013-04-09."
Sandra K Chance — Ohio, 1:12-bk-16756


ᐅ Lynette Kelsey Chancellor, Ohio

Address: 1616 Race St Unit 1 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:13-bk-136077: "The case of Lynette Kelsey Chancellor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Kelsey Chancellor — Ohio, 1:13-bk-13607


ᐅ Stanyell Michelle Chancellor, Ohio

Address: 1616 Race St Unit 1 Cincinnati, OH 45202

Bankruptcy Case 1:11-bk-16332 Overview: "The bankruptcy record of Stanyell Michelle Chancellor from Cincinnati, OH, shows a Chapter 7 case filed in 2011-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 28, 2012."
Stanyell Michelle Chancellor — Ohio, 1:11-bk-16332


ᐅ Thomas R Chandler, Ohio

Address: 6134 Bramble Ave Cincinnati, OH 45227-2908

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15193: "The bankruptcy filing by Thomas R Chandler, undertaken in 2014-12-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-03-22 after liquidating assets."
Thomas R Chandler — Ohio, 1:14-bk-15193


ᐅ Rikki M Chandler, Ohio

Address: 903 Seton Ave Apt 2 Cincinnati, OH 45205-1782

Concise Description of Bankruptcy Case 1:15-bk-116897: "In a Chapter 7 bankruptcy case, Rikki M Chandler from Cincinnati, OH, saw her proceedings start in 04/29/2015 and complete by July 28, 2015, involving asset liquidation."
Rikki M Chandler — Ohio, 1:15-bk-11689


ᐅ Jerry W Chandler, Ohio

Address: 649 Probasco St Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:09-bk-164077: "The case of Jerry W Chandler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry W Chandler — Ohio, 1:09-bk-16407


ᐅ Candice Elaine Chandler, Ohio

Address: 4234 Allison St Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-13972 Summary: "Candice Elaine Chandler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/23/2012, led to asset liquidation, with the case closing in 10.31.2012."
Candice Elaine Chandler — Ohio, 1:12-bk-13972


ᐅ Wyley Rick Chandler, Ohio

Address: 736 S Fred Shuttlesworth Cir Apt 2 Cincinnati, OH 45229-2124

Bankruptcy Case 1:15-bk-11140 Summary: "The bankruptcy record of Wyley Rick Chandler from Cincinnati, OH, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Wyley Rick Chandler — Ohio, 1:15-bk-11140


ᐅ Mary Jean Chandler, Ohio

Address: 11377 Lippelman Rd Apt NO2 Cincinnati, OH 45246-4016

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10379: "In a Chapter 7 bankruptcy case, Mary Jean Chandler from Cincinnati, OH, saw her proceedings start in 2016-02-08 and complete by 05.08.2016, involving asset liquidation."
Mary Jean Chandler — Ohio, 1:16-bk-10379


ᐅ Nichelle R Chandler, Ohio

Address: 1404 Dantzler Dr Apt J Cincinnati, OH 45215-1930

Brief Overview of Bankruptcy Case 1:16-bk-11876: "The bankruptcy filing by Nichelle R Chandler, undertaken in 2016-05-16 in Cincinnati, OH under Chapter 7, concluded with discharge in August 14, 2016 after liquidating assets."
Nichelle R Chandler — Ohio, 1:16-bk-11876


ᐅ Richard Nelson Chaney, Ohio

Address: 4954 Cleves Warsaw Pike Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-10022 Summary: "The bankruptcy filing by Richard Nelson Chaney, undertaken in 01.04.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/13/2012 after liquidating assets."
Richard Nelson Chaney — Ohio, 1:12-bk-10022


ᐅ Joseph Chaney, Ohio

Address: 1523 Laval Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10379: "In a Chapter 7 bankruptcy case, Joseph Chaney from Cincinnati, OH, saw their proceedings start in January 2010 and complete by May 5, 2010, involving asset liquidation."
Joseph Chaney — Ohio, 1:10-bk-10379


ᐅ Tonya R Chaney, Ohio

Address: 16 W Charlotte Ave Apt 1 Cincinnati, OH 45215-2081

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13798: "The case of Tonya R Chaney in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya R Chaney — Ohio, 1:15-bk-13798


ᐅ Dorothy M Channels, Ohio

Address: 3836 Odin Ave Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-15182 Overview: "Dorothy M Channels's bankruptcy, initiated in September 26, 2012 and concluded by January 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy M Channels — Ohio, 1:12-bk-15182


ᐅ Kathryn Lynn Chapel, Ohio

Address: 2762 W North Bend Rd Apt 7 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15743: "Cincinnati, OH resident Kathryn Lynn Chapel's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-31."
Kathryn Lynn Chapel — Ohio, 1:11-bk-15743


ᐅ Anthony L Chapin, Ohio

Address: 8404 Clough Pike Cincinnati, OH 45244-2643

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11506: "Cincinnati, OH resident Anthony L Chapin's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Anthony L Chapin — Ohio, 1:2014-bk-11506


ᐅ Anetha Bell Chapman, Ohio

Address: 6094 Scarlet Dr Cincinnati, OH 45224-2734

Bankruptcy Case 1:15-bk-14437 Overview: "In a Chapter 7 bankruptcy case, Anetha Bell Chapman from Cincinnati, OH, saw her proceedings start in 2015-11-17 and complete by 2016-02-15, involving asset liquidation."
Anetha Bell Chapman — Ohio, 1:15-bk-14437


ᐅ Tkeesha Y Chapman, Ohio

Address: 1499 Summit Rd Cincinnati, OH 45237-1945

Bankruptcy Case 1:16-bk-11615 Summary: "In a Chapter 7 bankruptcy case, Tkeesha Y Chapman from Cincinnati, OH, saw their proceedings start in 04/28/2016 and complete by 07/27/2016, involving asset liquidation."
Tkeesha Y Chapman — Ohio, 1:16-bk-11615


ᐅ Tonya L Chapman, Ohio

Address: 11246 Lodgeview Ct Cincinnati, OH 45240-2208

Bankruptcy Case 1:10-bk-15131 Summary: "The bankruptcy record for Tonya L Chapman from Cincinnati, OH, under Chapter 13, filed in 07/27/2010, involved setting up a repayment plan, finalized by Mar 10, 2015."
Tonya L Chapman — Ohio, 1:10-bk-15131


ᐅ Maria Chapman, Ohio

Address: 7746 Greenland Pl Apt 3 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16558: "Maria Chapman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-24, led to asset liquidation, with the case closing in 2011-01-02."
Maria Chapman — Ohio, 1:10-bk-16558


ᐅ Melissa Lee Chapman, Ohio

Address: 7569 Pippin Rd Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-138487: "The bankruptcy record of Melissa Lee Chapman from Cincinnati, OH, shows a Chapter 7 case filed in Jul 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2012."
Melissa Lee Chapman — Ohio, 1:12-bk-13848


ᐅ John E Chapman, Ohio

Address: 1193 Immaculate Ln Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15132: "In a Chapter 7 bankruptcy case, John E Chapman from Cincinnati, OH, saw their proceedings start in 2012-09-21 and complete by 2012-12-30, involving asset liquidation."
John E Chapman — Ohio, 1:12-bk-15132


ᐅ Michael J Chapman, Ohio

Address: 1786 Wanninger Ln Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-12016 Summary: "The bankruptcy filing by Michael J Chapman, undertaken in April 5, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in July 14, 2011 after liquidating assets."
Michael J Chapman — Ohio, 1:11-bk-12016


ᐅ Steven A Chapman, Ohio

Address: 1142 Ayershire Ave Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-14402 Overview: "The bankruptcy filing by Steven A Chapman, undertaken in 2013-09-23 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Steven A Chapman — Ohio, 1:13-bk-14402


ᐅ Gregory Allen Chapman, Ohio

Address: 2937 Montana Ave # 2 Cincinnati, OH 45211-5918

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13486: "In a Chapter 7 bankruptcy case, Gregory Allen Chapman from Cincinnati, OH, saw their proceedings start in September 10, 2015 and complete by 2015-12-09, involving asset liquidation."
Gregory Allen Chapman — Ohio, 1:15-bk-13486


ᐅ Mitchell L Chapman, Ohio

Address: 6746 Kincaid Rd Cincinnati, OH 45213-1110

Bankruptcy Case 1:10-bk-16515 Overview: "Mitchell L Chapman's Chapter 13 bankruptcy in Cincinnati, OH started in 2010-09-23. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Mitchell L Chapman — Ohio, 1:10-bk-16515


ᐅ Phyllis Chappell, Ohio

Address: 2680 Lehman Rd # C107 Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:10-bk-107007: "Phyllis Chappell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/08/2010, led to asset liquidation, with the case closing in 2010-05-19."
Phyllis Chappell — Ohio, 1:10-bk-10700


ᐅ Denise Chappell, Ohio

Address: 549 Rosemont Ave Cincinnati, OH 45205-2169

Concise Description of Bankruptcy Case 1:16-bk-121497: "Denise Chappell's bankruptcy, initiated in June 3, 2016 and concluded by September 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Chappell — Ohio, 1:16-bk-12149


ᐅ Sarah C Chappell, Ohio

Address: 2887 Springdale Rd Cincinnati, OH 45251-1716

Bankruptcy Case 1:14-bk-12935 Summary: "In Cincinnati, OH, Sarah C Chappell filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2014."
Sarah C Chappell — Ohio, 1:14-bk-12935


ᐅ Elizabeth A Chappell, Ohio

Address: 5961 Rhode Island Ave Cincinnati, OH 45237-4651

Bankruptcy Case 1:16-bk-11314 Overview: "The bankruptcy filing by Elizabeth A Chappell, undertaken in Apr 7, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 6, 2016 after liquidating assets."
Elizabeth A Chappell — Ohio, 1:16-bk-11314


ᐅ Takia Chappell, Ohio

Address: 3650 Epworth Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-113387: "The bankruptcy filing by Takia Chappell, undertaken in 2013-03-26 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 4, 2013 after liquidating assets."
Takia Chappell — Ohio, 1:13-bk-11338


ᐅ Latosha Renee Chappell, Ohio

Address: 1440 Knowlton St Cincinnati, OH 45223

Bankruptcy Case 1:13-bk-13409 Summary: "Cincinnati, OH resident Latosha Renee Chappell's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
Latosha Renee Chappell — Ohio, 1:13-bk-13409


ᐅ Mary Margaret Charles, Ohio

Address: 11830 Stone Mill Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-106077: "The bankruptcy filing by Mary Margaret Charles, undertaken in February 9, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in May 19, 2012 after liquidating assets."
Mary Margaret Charles — Ohio, 1:12-bk-10607


ᐅ Charles M Charles, Ohio

Address: 4455 Grandview Ave Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:13-bk-11363: "The case of Charles M Charles in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles M Charles — Ohio, 1:13-bk-11363


ᐅ Jr Nicky R Charles, Ohio

Address: 5006 Forestwood Ct Cincinnati, OH 45244-1113

Concise Description of Bankruptcy Case 1:14-bk-105737: "In Cincinnati, OH, Jr Nicky R Charles filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2014."
Jr Nicky R Charles — Ohio, 1:14-bk-10573


ᐅ Dolores Ann Charles, Ohio

Address: 4448 Glenhaven Rd Apt 51 Cincinnati, OH 45238-6246

Brief Overview of Bankruptcy Case 1:15-bk-13903: "The case of Dolores Ann Charles in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Ann Charles — Ohio, 1:15-bk-13903


ᐅ Bryae M Charley, Ohio

Address: 2667 W North Bend Rd Apt 1015 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-11052: "The case of Bryae M Charley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryae M Charley — Ohio, 1:13-bk-11052


ᐅ Jean A Chase, Ohio

Address: 8 Arbor Cir Apt 822 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:12-bk-124817: "In Cincinnati, OH, Jean A Chase filed for Chapter 7 bankruptcy in 05/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2012."
Jean A Chase — Ohio, 1:12-bk-12481


ᐅ Benjamin D Chassagne, Ohio

Address: 2272 Jefferson Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-155457: "The bankruptcy record of Benjamin D Chassagne from Cincinnati, OH, shows a Chapter 7 case filed in 12.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Benjamin D Chassagne — Ohio, 1:13-bk-15545


ᐅ Tracy D Chastain, Ohio

Address: 18 Drummond St Cincinnati, OH 45218-1021

Bankruptcy Case 1:14-bk-13464 Summary: "In Cincinnati, OH, Tracy D Chastain filed for Chapter 7 bankruptcy in 08.18.2014. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2014."
Tracy D Chastain — Ohio, 1:14-bk-13464


ᐅ Jeffry S Chastain, Ohio

Address: 18 Drummond St Cincinnati, OH 45218-1021

Brief Overview of Bankruptcy Case 1:14-bk-13464: "The case of Jeffry S Chastain in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffry S Chastain — Ohio, 1:14-bk-13464


ᐅ Kristine Mary Chastang, Ohio

Address: 5611 Bridgetown Rd Apt 10 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13821: "Kristine Mary Chastang's bankruptcy, initiated in June 2011 and concluded by 2011-09-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Mary Chastang — Ohio, 1:11-bk-13821


ᐅ Montez D Chatman, Ohio

Address: 723 Derrick Turnbow Ave Cincinnati, OH 45214-2705

Brief Overview of Bankruptcy Case 1:15-bk-14420: "Cincinnati, OH resident Montez D Chatman's Nov 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2016."
Montez D Chatman — Ohio, 1:15-bk-14420


ᐅ Angela Chatman, Ohio

Address: 470 Crestline Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-124847: "In a Chapter 7 bankruptcy case, Angela Chatman from Cincinnati, OH, saw her proceedings start in 05.03.2012 and complete by Aug 11, 2012, involving asset liquidation."
Angela Chatman — Ohio, 1:12-bk-12484


ᐅ Babby L Chatman, Ohio

Address: 3332 Ninann Ct Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-131067: "Cincinnati, OH resident Babby L Chatman's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2013."
Babby L Chatman — Ohio, 1:13-bk-13106


ᐅ Sonia Chatman, Ohio

Address: 124 E 13th St Apt 6 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14180: "Cincinnati, OH resident Sonia Chatman's 2010-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2010."
Sonia Chatman — Ohio, 1:10-bk-14180


ᐅ Dirine R Chatman, Ohio

Address: 5668 Samver Rd Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-11153 Overview: "Dirine R Chatman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/17/2013, led to asset liquidation, with the case closing in June 2013."
Dirine R Chatman — Ohio, 1:13-bk-11153


ᐅ Tawnya L Chatmon, Ohio

Address: 1511 Shenandoah Ave Cincinnati, OH 45237-2703

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13729: "The bankruptcy filing by Tawnya L Chatmon, undertaken in 09/29/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Tawnya L Chatmon — Ohio, 1:15-bk-13729


ᐅ Mendez Jose Louis Chavez, Ohio

Address: 534 Orient Ave Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:12-bk-15025: "Mendez Jose Louis Chavez's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.18.2012, led to asset liquidation, with the case closing in 12.27.2012."
Mendez Jose Louis Chavez — Ohio, 1:12-bk-15025


ᐅ Patricia M Chavis, Ohio

Address: 4585 Paddock Rd Apt 4 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:13-bk-14370: "In a Chapter 7 bankruptcy case, Patricia M Chavis from Cincinnati, OH, saw their proceedings start in 09.20.2013 and complete by 2013-12-29, involving asset liquidation."
Patricia M Chavis — Ohio, 1:13-bk-14370


ᐅ Jeffrey S Cheek, Ohio

Address: 690 Bobolink Ct Cincinnati, OH 45244-1167

Bankruptcy Case 1:14-bk-12155 Summary: "The case of Jeffrey S Cheek in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Cheek — Ohio, 1:14-bk-12155


ᐅ Donna Chenault, Ohio

Address: 8250A Four Worlds Dr Apt 4 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-12112: "The case of Donna Chenault in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Chenault — Ohio, 1:13-bk-12112


ᐅ Jr Robert Chenault, Ohio

Address: 6451 Hammel Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14598: "In a Chapter 7 bankruptcy case, Jr Robert Chenault from Cincinnati, OH, saw their proceedings start in 2010-07-02 and complete by Oct 10, 2010, involving asset liquidation."
Jr Robert Chenault — Ohio, 1:10-bk-14598


ᐅ Travis Berry Chenault, Ohio

Address: 2026 Ohio Ave Cincinnati, OH 45202-4920

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10738: "In a Chapter 7 bankruptcy case, Travis Berry Chenault from Cincinnati, OH, saw his proceedings start in Mar 3, 2016 and complete by June 1, 2016, involving asset liquidation."
Travis Berry Chenault — Ohio, 1:16-bk-10738


ᐅ Michael Cherry, Ohio

Address: 873 Lexington Ave Cincinnati, OH 45229

Bankruptcy Case 1:09-bk-16877 Overview: "The bankruptcy record of Michael Cherry from Cincinnati, OH, shows a Chapter 7 case filed in Oct 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2010."
Michael Cherry — Ohio, 1:09-bk-16877


ᐅ Jane Chess, Ohio

Address: 2040 INNES AVE Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12020: "Jane Chess's bankruptcy, initiated in 2012-04-13 and concluded by 2012-07-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane Chess — Ohio, 1:12-bk-12020


ᐅ Victoria Chesser, Ohio

Address: 539 Aspen Glen Dr Apt 429 Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-14308 Overview: "In Cincinnati, OH, Victoria Chesser filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2010."
Victoria Chesser — Ohio, 1:10-bk-14308


ᐅ Michael A Chessey, Ohio

Address: 6203 Sharlene Dr Cincinnati, OH 45248-3915

Bankruptcy Case 1:08-bk-11313 Summary: "Michael A Chessey's Cincinnati, OH bankruptcy under Chapter 13 in March 2008 led to a structured repayment plan, successfully discharged in 2013-02-15."
Michael A Chessey — Ohio, 1:08-bk-11313


ᐅ Sr Albert K Chiancone, Ohio

Address: 14 Arbor Cir Apt 1417 Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-15142 Summary: "In Cincinnati, OH, Sr Albert K Chiancone filed for Chapter 7 bankruptcy in 2013-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
Sr Albert K Chiancone — Ohio, 1:13-bk-15142


ᐅ John Y Childers, Ohio

Address: 5653 Viewpointe Dr Apt D Cincinnati, OH 45213-2653

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10803: "Cincinnati, OH resident John Y Childers's Mar 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2014."
John Y Childers — Ohio, 1:14-bk-10803


ᐅ Mary R Childres, Ohio

Address: 5259 Ponderosa Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-120777: "The bankruptcy filing by Mary R Childres, undertaken in Apr 7, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 16, 2011 after liquidating assets."
Mary R Childres — Ohio, 1:11-bk-12077


ᐅ Joyce Childress, Ohio

Address: 7927 GLENORCHARD DR Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-12061 Summary: "The bankruptcy record of Joyce Childress from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-25."
Joyce Childress — Ohio, 1:12-bk-12061


ᐅ Norma Jean Childs, Ohio

Address: 3547 W Galbraith Rd Apt 2 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-15365: "In a Chapter 7 bankruptcy case, Norma Jean Childs from Cincinnati, OH, saw her proceedings start in November 2013 and complete by 2014-03-05, involving asset liquidation."
Norma Jean Childs — Ohio, 1:13-bk-15365


ᐅ Raymond Matthew Childs, Ohio

Address: 5001 Kellogg Ave # 4 Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10667: "In a Chapter 7 bankruptcy case, Raymond Matthew Childs from Cincinnati, OH, saw their proceedings start in Feb 13, 2012 and complete by May 23, 2012, involving asset liquidation."
Raymond Matthew Childs — Ohio, 1:12-bk-10667


ᐅ Khelli E Childs, Ohio

Address: 11942 Briarfield Ct Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-128797: "In Cincinnati, OH, Khelli E Childs filed for Chapter 7 bankruptcy in May 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Khelli E Childs — Ohio, 1:11-bk-12879


ᐅ Kimberly S Childs, Ohio

Address: 4311 Smith Rd Cincinnati, OH 45212-4236

Brief Overview of Bankruptcy Case 1:14-bk-13659: "The case of Kimberly S Childs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly S Childs — Ohio, 1:14-bk-13659


ᐅ Jonathan Chiles, Ohio

Address: 7836 Greenland Pl Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:10-bk-14914: "The bankruptcy record of Jonathan Chiles from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2010."
Jonathan Chiles — Ohio, 1:10-bk-14914


ᐅ Anne M Chimenti, Ohio

Address: 4143 Fox Run Trl Apt 6 Cincinnati, OH 45255-3686

Bankruptcy Case 1:15-bk-14936 Summary: "Anne M Chimenti's bankruptcy, initiated in 12.31.2015 and concluded by 2016-03-30 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Chimenti — Ohio, 1:15-bk-14936


ᐅ Tiffany P Chin, Ohio

Address: 22 Baker Ave Cincinnati, OH 45217

Bankruptcy Case 1:11-bk-12088 Summary: "The case of Tiffany P Chin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany P Chin — Ohio, 1:11-bk-12088


ᐅ Tiffany Chinn, Ohio

Address: 5418 Newfield St Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-111057: "The bankruptcy filing by Tiffany Chinn, undertaken in 2010-02-25 in Cincinnati, OH under Chapter 7, concluded with discharge in June 5, 2010 after liquidating assets."
Tiffany Chinn — Ohio, 1:10-bk-11105


ᐅ Tiffany R Chinn, Ohio

Address: 5418 Newfield Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:10-bk-11105: "In Cincinnati, OH, Tiffany R Chinn filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Tiffany R Chinn — Ohio, 1:10-bk-11105


ᐅ Janet Marie Chipp, Ohio

Address: 328 Cambridge Dr Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-15968: "The bankruptcy record of Janet Marie Chipp from Cincinnati, OH, shows a Chapter 7 case filed in Sep 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2012."
Janet Marie Chipp — Ohio, 1:11-bk-15968


ᐅ Louis Edwin Chisley, Ohio

Address: 6700 W Farm Acres Dr Cincinnati, OH 45237-3620

Bankruptcy Case 1:08-bk-17109 Overview: "Louis Edwin Chisley, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in December 18, 2008, culminating in its successful completion by 2013-04-22."
Louis Edwin Chisley — Ohio, 1:08-bk-17109


ᐅ Ii Bernard A Chittum, Ohio

Address: 2305 Buxton Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12399: "In Cincinnati, OH, Ii Bernard A Chittum filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Ii Bernard A Chittum — Ohio, 1:11-bk-12399


ᐅ Alaa Aldin Chkir, Ohio

Address: 6305 Beechmont Ave Apt 7 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:13-bk-13901: "The case of Alaa Aldin Chkir in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alaa Aldin Chkir — Ohio, 1:13-bk-13901


ᐅ Marilyn Choate, Ohio

Address: 2424 Williamsburg Dr Cincinnati, OH 45225

Bankruptcy Case 1:10-bk-18149 Summary: "Marilyn Choate's bankruptcy, initiated in Nov 30, 2010 and concluded by Mar 8, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Choate — Ohio, 1:10-bk-18149


ᐅ Mary Lida Choate, Ohio

Address: 355 Terrace Ave Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15389: "Mary Lida Choate's bankruptcy, initiated in October 2012 and concluded by Jan 16, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lida Choate — Ohio, 1:12-bk-15389