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 Iii Eugene Raymond Clifford, Ohio

Address: 6220 Cheviot Rd Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-15299 Overview: "Iii Eugene Raymond Clifford's bankruptcy, initiated in 2013-11-21 and concluded by Mar 1, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Eugene Raymond Clifford — Ohio, 1:13-bk-15299


ᐅ Wilbert Clifton, Ohio

Address: 2096 Quail Ct Apt 8 Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-10854 Overview: "The case of Wilbert Clifton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilbert Clifton — Ohio, 1:13-bk-10854


ᐅ Ronald Clinebell, Ohio

Address: 111 Garfield Pl Apt 1208 Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-12215 Summary: "The bankruptcy record of Ronald Clinebell from Cincinnati, OH, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010."
Ronald Clinebell — Ohio, 1:10-bk-12215


ᐅ Shelle Clontz, Ohio

Address: 6428 Thompson Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-11705: "In a Chapter 7 bankruptcy case, Shelle Clontz from Cincinnati, OH, saw their proceedings start in March 2010 and complete by Jun 26, 2010, involving asset liquidation."
Shelle Clontz — Ohio, 1:10-bk-11705


ᐅ Aubry Clopton, Ohio

Address: 5514 Homer Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-14436: "The case of Aubry Clopton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aubry Clopton — Ohio, 1:10-bk-14436


ᐅ Michael J Clos, Ohio

Address: 4305 Ashland Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-11382: "In a Chapter 7 bankruptcy case, Michael J Clos from Cincinnati, OH, saw their proceedings start in 2013-03-27 and complete by July 9, 2013, involving asset liquidation."
Michael J Clos — Ohio, 1:13-bk-11382


ᐅ Christopher W Clouse, Ohio

Address: 2732 E Tower Dr Apt 127 Cincinnati, OH 45238-6405

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10415: "Cincinnati, OH resident Christopher W Clouse's 02.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2014."
Christopher W Clouse — Ohio, 1:14-bk-10415


ᐅ Antwan R Coach, Ohio

Address: 6927 Pin Oak Dr Cincinnati, OH 45239-4318

Bankruptcy Case 1:08-bk-11263 Overview: "Antwan R Coach, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in March 2008, culminating in its successful completion by January 2013."
Antwan R Coach — Ohio, 1:08-bk-11263


ᐅ Brenda Ann Coach, Ohio

Address: 1756 Carll St Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:13-bk-12246: "The case of Brenda Ann Coach in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ann Coach — Ohio, 1:13-bk-12246


ᐅ Monique Lashelle Coach, Ohio

Address: 3325 Trimble Ave Cincinnati, OH 45207-1619

Brief Overview of Bankruptcy Case 1:16-bk-11501: "Monique Lashelle Coach's bankruptcy, initiated in 04.21.2016 and concluded by 2016-07-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Lashelle Coach — Ohio, 1:16-bk-11501


ᐅ Tasha Antionette Coach, Ohio

Address: 11651 Norbourne Dr Apt 1007 Cincinnati, OH 45240-4459

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12957: "The bankruptcy record of Tasha Antionette Coach from Cincinnati, OH, shows a Chapter 7 case filed in 07.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
Tasha Antionette Coach — Ohio, 1:15-bk-12957


ᐅ Torrienetta Hazel Coach, Ohio

Address: 9950 Crusader Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-117217: "Torrienetta Hazel Coach's bankruptcy, initiated in 03/30/2012 and concluded by Jul 8, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Torrienetta Hazel Coach — Ohio, 1:12-bk-11721


ᐅ Brooke Marie Coaston, Ohio

Address: 3801 Walls St Cincinnati, OH 45217-2119

Bankruptcy Case 1:16-bk-11102 Summary: "The bankruptcy record of Brooke Marie Coaston from Cincinnati, OH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2016."
Brooke Marie Coaston — Ohio, 1:16-bk-11102


ᐅ Kellye B Coates, Ohio

Address: 2028 Innes Ave Cincinnati, OH 45224-1826

Brief Overview of Bankruptcy Case 1:14-bk-12966: "Kellye B Coates's bankruptcy, initiated in Jul 14, 2014 and concluded by October 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kellye B Coates — Ohio, 1:14-bk-12966


ᐅ Bobbie Coates, Ohio

Address: 2973 Veazey Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-15418: "The case of Bobbie Coates in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobbie Coates — Ohio, 1:10-bk-15418


ᐅ David W Coates, Ohio

Address: 6955 Nolen Cir Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-11680 Summary: "In Cincinnati, OH, David W Coates filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2013."
David W Coates — Ohio, 1:13-bk-11680


ᐅ Robert Coates, Ohio

Address: 10222 Snowflake Ln Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-10216: "Robert Coates's bankruptcy, initiated in January 2013 and concluded by 2013-04-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Coates — Ohio, 1:13-bk-10216


ᐅ Treana Arriel Coates, Ohio

Address: 2327 Flora St Cincinnati, OH 45219-1221

Concise Description of Bankruptcy Case 1:15-bk-132707: "The bankruptcy filing by Treana Arriel Coates, undertaken in 08/24/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets."
Treana Arriel Coates — Ohio, 1:15-bk-13270


ᐅ Daniel R Coats, Ohio

Address: 10272 Dewhill Ln Cincinnati, OH 45251-1220

Bankruptcy Case 1:09-bk-17315 Overview: "In his Chapter 13 bankruptcy case filed in Oct 31, 2009, Cincinnati, OH's Daniel R Coats agreed to a debt repayment plan, which was successfully completed by 08.12.2013."
Daniel R Coats — Ohio, 1:09-bk-17315


ᐅ Sylvia Cobb, Ohio

Address: 3473 Edgeview Dr Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-15885 Summary: "Sylvia Cobb's bankruptcy, initiated in Nov 2, 2012 and concluded by 02/10/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Cobb — Ohio, 1:12-bk-15885


ᐅ Tamika Cobb, Ohio

Address: 3619 Wabash Ave Apt 6 Cincinnati, OH 45207-1226

Bankruptcy Case 1:15-bk-12068 Overview: "The bankruptcy filing by Tamika Cobb, undertaken in 2015-05-26 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-24 after liquidating assets."
Tamika Cobb — Ohio, 1:15-bk-12068


ᐅ Jr Robert Cobb, Ohio

Address: 529 Glenwood Ave Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15239: "The case of Jr Robert Cobb in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Cobb — Ohio, 1:13-bk-15239


ᐅ Jr William Cobb, Ohio

Address: 4214 Romaine Dr Apt 5 Cincinnati, OH 45209

Bankruptcy Case 1:10-bk-12123 Overview: "In a Chapter 7 bankruptcy case, Jr William Cobb from Cincinnati, OH, saw their proceedings start in 03.31.2010 and complete by June 2010, involving asset liquidation."
Jr William Cobb — Ohio, 1:10-bk-12123


ᐅ Tiffany Cobb, Ohio

Address: 1812 De Armand Ave Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-15136 Overview: "In a Chapter 7 bankruptcy case, Tiffany Cobb from Cincinnati, OH, saw her proceedings start in 2010-07-27 and complete by 2010-11-04, involving asset liquidation."
Tiffany Cobb — Ohio, 1:10-bk-15136


ᐅ Kelly Ann Cobb, Ohio

Address: 151 W 7th St Apt 501 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:10-bk-187937: "In a Chapter 7 bankruptcy case, Kelly Ann Cobb from Cincinnati, OH, saw her proceedings start in December 2010 and complete by 2011-04-14, involving asset liquidation."
Kelly Ann Cobb — Ohio, 1:10-bk-18793


ᐅ Regina Y Cobb, Ohio

Address: 5284 Vivian Pl Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15422: "Cincinnati, OH resident Regina Y Cobb's 2011-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2011."
Regina Y Cobb — Ohio, 1:11-bk-15422


ᐅ Curtis H Cobb, Ohio

Address: 10036 Woodstock Dr Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-13293 Summary: "The bankruptcy filing by Curtis H Cobb, undertaken in 06/14/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.22.2012 after liquidating assets."
Curtis H Cobb — Ohio, 1:12-bk-13293


ᐅ Willie Q Cobb, Ohio

Address: 1304 California Ave Apt 2 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:11-bk-161877: "In a Chapter 7 bankruptcy case, Willie Q Cobb from Cincinnati, OH, saw their proceedings start in 10/12/2011 and complete by 2012-01-20, involving asset liquidation."
Willie Q Cobb — Ohio, 1:11-bk-16187


ᐅ Danny R Cobb, Ohio

Address: 2420 Kenilworth Ave Cincinnati, OH 45212-3417

Bankruptcy Case 1:15-bk-14526 Summary: "The bankruptcy record of Danny R Cobb from Cincinnati, OH, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2016."
Danny R Cobb — Ohio, 1:15-bk-14526


ᐅ Alicia L Cobb, Ohio

Address: 3020 Harrison Ave Apt 11 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-10032 Overview: "Alicia L Cobb's bankruptcy, initiated in January 4, 2013 and concluded by April 14, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia L Cobb — Ohio, 1:13-bk-10032


ᐅ Alonzo D Cobb, Ohio

Address: 2496 Westwood Northern Blvd Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-150557: "Alonzo D Cobb's bankruptcy, initiated in 11/04/2013 and concluded by 2014-02-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alonzo D Cobb — Ohio, 1:13-bk-15055


ᐅ Kisuna T Cobbs, Ohio

Address: 8341 Anthony Wayne Ave Apt 1 Cincinnati, OH 45216-1201

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11835: "In Cincinnati, OH, Kisuna T Cobbs filed for Chapter 7 bankruptcy in 05/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-06."
Kisuna T Cobbs — Ohio, 1:15-bk-11835


ᐅ Francine H Coburn, Ohio

Address: 207 Brookhaven Ave Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-12559 Overview: "Francine H Coburn's bankruptcy, initiated in 2012-05-07 and concluded by Aug 15, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine H Coburn — Ohio, 1:12-bk-12559


ᐅ Tonya L Coburn, Ohio

Address: 3467 Kimberly Ct # 2 Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-13043 Summary: "The bankruptcy record of Tonya L Coburn from Cincinnati, OH, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-08."
Tonya L Coburn — Ohio, 1:12-bk-13043


ᐅ Jerome Cocco, Ohio

Address: 7674 Briargreen Ln Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-128677: "The case of Jerome Cocco in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Cocco — Ohio, 1:10-bk-12867


ᐅ Eric A Cochran, Ohio

Address: 4911 Calvert St Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:11-bk-12987: "Eric A Cochran's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2011, led to asset liquidation, with the case closing in August 21, 2011."
Eric A Cochran — Ohio, 1:11-bk-12987


ᐅ William Cochran, Ohio

Address: 9374 Jericho Dr Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-18283 Summary: "The bankruptcy filing by William Cochran, undertaken in 2009-12-11 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/21/2010 after liquidating assets."
William Cochran — Ohio, 1:09-bk-18283


ᐅ Stephen Cochran, Ohio

Address: 1455 Forester Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10740: "Stephen Cochran's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2010, led to asset liquidation, with the case closing in 05.21.2010."
Stephen Cochran — Ohio, 1:10-bk-10740


ᐅ Jacqueline Cockrell, Ohio

Address: 7411 Huntridge Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13837 Summary: "Jacqueline Cockrell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.16.2012, led to asset liquidation, with the case closing in October 2012."
Jacqueline Cockrell — Ohio, 1:12-bk-13837


ᐅ Shannon Codling, Ohio

Address: 6049 Flyer Dr Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-180237: "The case of Shannon Codling in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Codling — Ohio, 1:10-bk-18023


ᐅ William Cody, Ohio

Address: PO Box 37574 Cincinnati, OH 45222

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11732: "In Cincinnati, OH, William Cody filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
William Cody — Ohio, 1:10-bk-11732


ᐅ Jayson E Cody, Ohio

Address: 1435 Franklin Ave Cincinnati, OH 45237-5907

Brief Overview of Bankruptcy Case 1:14-bk-15079: "In Cincinnati, OH, Jayson E Cody filed for Chapter 7 bankruptcy in 2014-12-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-11."
Jayson E Cody — Ohio, 1:14-bk-15079


ᐅ Mary L Cody, Ohio

Address: 2569 Gazelle Ct Cincinnati, OH 45239-5640

Concise Description of Bankruptcy Case 1:16-bk-112857: "The bankruptcy record of Mary L Cody from Cincinnati, OH, shows a Chapter 7 case filed in 04.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2016."
Mary L Cody — Ohio, 1:16-bk-11285


ᐅ Sarah K Cody, Ohio

Address: 66 Woodsdale Ave Cincinnati, OH 45216-1114

Bankruptcy Case 1:08-bk-13640 Summary: "Sarah K Cody's Chapter 13 bankruptcy in Cincinnati, OH started in Jul 3, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-06."
Sarah K Cody — Ohio, 1:08-bk-13640


ᐅ Stacey T Cody, Ohio

Address: 1435 Franklin Ave Cincinnati, OH 45237-5907

Bankruptcy Case 1:14-bk-15079 Summary: "Stacey T Cody's bankruptcy, initiated in 12/11/2014 and concluded by 2015-03-11 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey T Cody — Ohio, 1:14-bk-15079


ᐅ Erica N Cody, Ohio

Address: 9908 NORCREST DR Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12114 Summary: "The case of Erica N Cody in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica N Cody — Ohio, 1:12-bk-12114


ᐅ Troy T Coe, Ohio

Address: 1337 Beacon St Cincinnati, OH 45230-2826

Concise Description of Bankruptcy Case 1:15-bk-111647: "In a Chapter 7 bankruptcy case, Troy T Coe from Cincinnati, OH, saw their proceedings start in 2015-03-27 and complete by Jun 25, 2015, involving asset liquidation."
Troy T Coe — Ohio, 1:15-bk-11164


ᐅ Jr Stuart R Coe, Ohio

Address: 6239 Wesselman Rd Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-14689 Summary: "In a Chapter 7 bankruptcy case, Jr Stuart R Coe from Cincinnati, OH, saw his proceedings start in 07/29/2011 and complete by 2011-11-06, involving asset liquidation."
Jr Stuart R Coe — Ohio, 1:11-bk-14689


ᐅ Kira A Coe, Ohio

Address: 1337 Beacon St Cincinnati, OH 45230-2826

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11164: "Kira A Coe's bankruptcy, initiated in 2015-03-27 and concluded by June 25, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kira A Coe — Ohio, 1:15-bk-11164


ᐅ Lori Coffaro, Ohio

Address: 2728 South Rd Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:10-bk-143047: "Cincinnati, OH resident Lori Coffaro's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Lori Coffaro — Ohio, 1:10-bk-14304


ᐅ Teresa Coffee, Ohio

Address: 5769 Cheviot Rd Apt 1B Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:10-bk-153157: "The bankruptcy record of Teresa Coffee from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Teresa Coffee — Ohio, 1:10-bk-15315


ᐅ Andrea L Coffee, Ohio

Address: 5322 E Knoll Ct Apt 21 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-11915: "The bankruptcy record of Andrea L Coffee from Cincinnati, OH, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2013."
Andrea L Coffee — Ohio, 1:13-bk-11915


ᐅ Jo A Coffey, Ohio

Address: 2029 Bluehill Dr Cincinnati, OH 45240-3311

Bankruptcy Case 1:14-bk-14322 Overview: "The bankruptcy filing by Jo A Coffey, undertaken in 2014-10-20 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 18, 2015 after liquidating assets."
Jo A Coffey — Ohio, 1:14-bk-14322


ᐅ Bill R Coffey, Ohio

Address: 312 Westview Ave Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-10182 Summary: "Bill R Coffey's bankruptcy, initiated in Jan 14, 2011 and concluded by 2011-04-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bill R Coffey — Ohio, 1:11-bk-10182


ᐅ Brandie Coffey, Ohio

Address: 4230 Kugler Mill Rd Cincinnati, OH 45236-1819

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13246: "The case of Brandie Coffey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandie Coffey — Ohio, 1:14-bk-13246


ᐅ Kasey M Coffey, Ohio

Address: 613 Burns St Apt 4 Cincinnati, OH 45204-1941

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10676: "Cincinnati, OH resident Kasey M Coffey's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015."
Kasey M Coffey — Ohio, 1:15-bk-10676


ᐅ David W Coffey, Ohio

Address: 4230 Kugler Mill Rd Cincinnati, OH 45236-1819

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13107: "The case of David W Coffey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Coffey — Ohio, 1:14-bk-13107


ᐅ Luke G Coffey, Ohio

Address: 4260 Fergus St Cincinnati, OH 45223-2160

Brief Overview of Bankruptcy Case 1:14-bk-13716: "Cincinnati, OH resident Luke G Coffey's September 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-02."
Luke G Coffey — Ohio, 1:14-bk-13716


ᐅ Marva G Coffey, Ohio

Address: 857 W North Bend Rd Apt 404 Cincinnati, OH 45224-1378

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13529: "The case of Marva G Coffey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marva G Coffey — Ohio, 1:15-bk-13529


ᐅ Dwayne Vance Coffey, Ohio

Address: 5005 Sesame St Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-137797: "In Cincinnati, OH, Dwayne Vance Coffey filed for Chapter 7 bankruptcy in Aug 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Dwayne Vance Coffey — Ohio, 1:13-bk-13779


ᐅ Melinda Louise Coffman, Ohio

Address: 8127 Seward Ave Apt 354 Cincinnati, OH 45231-3282

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17363: "Melinda Louise Coffman's Chapter 13 bankruptcy in Cincinnati, OH started in November 3, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2012."
Melinda Louise Coffman — Ohio, 1:09-bk-17363


ᐅ William R Cogar, Ohio

Address: 6530 Catalpa Ave Cincinnati, OH 45239-4927

Bankruptcy Case 1:14-bk-12578 Overview: "Cincinnati, OH resident William R Cogar's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2014."
William R Cogar — Ohio, 1:14-bk-12578


ᐅ Cashauna R Cogburn, Ohio

Address: 4719 Winona Ter # 2 Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-13195 Summary: "Cashauna R Cogburn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-07-08, led to asset liquidation, with the case closing in October 2013."
Cashauna R Cogburn — Ohio, 1:13-bk-13195


ᐅ Margaret Coggeshall, Ohio

Address: 2952 Libra Ln Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-142627: "The case of Margaret Coggeshall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Coggeshall — Ohio, 1:10-bk-14262


ᐅ Talisha M Cogsville, Ohio

Address: 4202 Whetsel Ave Cincinnati, OH 45227-2941

Brief Overview of Bankruptcy Case 1:14-bk-14844: "The bankruptcy filing by Talisha M Cogsville, undertaken in 2014-11-20 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/18/2015 after liquidating assets."
Talisha M Cogsville — Ohio, 1:14-bk-14844


ᐅ Leslie Carol Cohen, Ohio

Address: 3004 Cortelyou Pl Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:12-bk-165297: "Leslie Carol Cohen's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 12, 2012, led to asset liquidation, with the case closing in Mar 22, 2013."
Leslie Carol Cohen — Ohio, 1:12-bk-16529


ᐅ Beth Cohen, Ohio

Address: 1011 Crosley Ave Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-171257: "In a Chapter 7 bankruptcy case, Beth Cohen from Cincinnati, OH, saw her proceedings start in 10/18/2010 and complete by January 26, 2011, involving asset liquidation."
Beth Cohen — Ohio, 1:10-bk-17125


ᐅ Norrin Scott Cohen, Ohio

Address: 4681 Stonechapel Ln Cincinnati, OH 45223-1282

Concise Description of Bankruptcy Case 1:14-bk-134487: "Norrin Scott Cohen's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 15, 2014, led to asset liquidation, with the case closing in Nov 13, 2014."
Norrin Scott Cohen — Ohio, 1:14-bk-13448


ᐅ Steven M Cohn, Ohio

Address: 2733 E Tower Dr Apt 235 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14076: "The bankruptcy filing by Steven M Cohn, undertaken in July 27, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.04.2012 after liquidating assets."
Steven M Cohn — Ohio, 1:12-bk-14076


ᐅ Darren Cokonougher, Ohio

Address: 624 Overlook Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-143177: "Cincinnati, OH resident Darren Cokonougher's July 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2011."
Darren Cokonougher — Ohio, 1:11-bk-14317


ᐅ Velma G Colbert, Ohio

Address: 8556 Neptune Dr Cincinnati, OH 45231-4174

Bankruptcy Case 1:09-bk-17498 Overview: "11/10/2009 marked the beginning of Velma G Colbert's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by February 2015."
Velma G Colbert — Ohio, 1:09-bk-17498


ᐅ William F Colbert, Ohio

Address: 6742 Golfway Dr Cincinnati, OH 45239-5627

Brief Overview of Bankruptcy Case 1:09-bk-17498: "William F Colbert, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Nov 10, 2009, culminating in its successful completion by 02/20/2015."
William F Colbert — Ohio, 1:09-bk-17498


ᐅ Kimberly D Colbert, Ohio

Address: 3039 Moosewood Ave Cincinnati, OH 45225-1752

Bankruptcy Case 1:14-bk-15001 Summary: "Kimberly D Colbert's bankruptcy, initiated in December 4, 2014 and concluded by 03/04/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly D Colbert — Ohio, 1:14-bk-15001


ᐅ Loren L Colbert, Ohio

Address: 2220 Westwood Northern Blvd Apt B3 Cincinnati, OH 45225

Bankruptcy Case 1:11-bk-13522 Summary: "In a Chapter 7 bankruptcy case, Loren L Colbert from Cincinnati, OH, saw their proceedings start in 06.07.2011 and complete by September 2011, involving asset liquidation."
Loren L Colbert — Ohio, 1:11-bk-13522


ᐅ Lorial T Colbert, Ohio

Address: 7855 Glenorchard Dr Unit B Cincinnati, OH 45237-1001

Bankruptcy Case 1:15-bk-10231 Summary: "Cincinnati, OH resident Lorial T Colbert's January 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Lorial T Colbert — Ohio, 1:15-bk-10231


ᐅ Carmen L Colbert, Ohio

Address: 706 Northland Blvd Apt C Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-113277: "Cincinnati, OH resident Carmen L Colbert's Mar 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2011."
Carmen L Colbert — Ohio, 1:11-bk-11327


ᐅ Nicole Ashley Colbert, Ohio

Address: 2142 Selim Ave Apt 12 Cincinnati, OH 45214-1543

Bankruptcy Case 1:16-bk-10917 Overview: "The bankruptcy record of Nicole Ashley Colbert from Cincinnati, OH, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 12, 2016."
Nicole Ashley Colbert — Ohio, 1:16-bk-10917


ᐅ Sharie N Colbert, Ohio

Address: 2465 Westwood Northern Blvd Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-11700 Overview: "Cincinnati, OH resident Sharie N Colbert's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Sharie N Colbert — Ohio, 1:11-bk-11700


ᐅ Jr Charles Edward Colbert, Ohio

Address: 4136 Mad Anthony St Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:13-bk-13278: "The bankruptcy filing by Jr Charles Edward Colbert, undertaken in Jul 11, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-19 after liquidating assets."
Jr Charles Edward Colbert — Ohio, 1:13-bk-13278


ᐅ Eric Justin Coldiron, Ohio

Address: 5614 Beechmont Ave # 1 Cincinnati, OH 45230-1203

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10671: "Eric Justin Coldiron's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.26.2015, led to asset liquidation, with the case closing in 2015-05-27."
Eric Justin Coldiron — Ohio, 1:15-bk-10671


ᐅ Kelley Marie Coldiron, Ohio

Address: 8310 Pine Run Dr Cincinnati, OH 45244-2773

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14877: "Kelley Marie Coldiron's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-11-24, led to asset liquidation, with the case closing in February 22, 2015."
Kelley Marie Coldiron — Ohio, 1:14-bk-14877


ᐅ Travis Austin Coldiron, Ohio

Address: 8310 Pine Run Dr Cincinnati, OH 45244-2773

Concise Description of Bankruptcy Case 1:14-bk-148777: "Travis Austin Coldiron's bankruptcy, initiated in November 2014 and concluded by 2015-02-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Austin Coldiron — Ohio, 1:14-bk-14877


ᐅ Searles Joann Cole, Ohio

Address: 1913 Dana Ave Apt 2 Cincinnati, OH 45207-1211

Concise Description of Bankruptcy Case 1:16-bk-104697: "In a Chapter 7 bankruptcy case, Searles Joann Cole from Cincinnati, OH, saw her proceedings start in 02/16/2016 and complete by May 2016, involving asset liquidation."
Searles Joann Cole — Ohio, 1:16-bk-10469


ᐅ Luke A Cole, Ohio

Address: 4074 Glenbar Ct Cincinnati, OH 45236-1738

Brief Overview of Bankruptcy Case 1:16-bk-10034: "The case of Luke A Cole in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke A Cole — Ohio, 1:16-bk-10034


ᐅ Kenneth B Cole, Ohio

Address: 3824 Merwin 10 Mile Rd Cincinnati, OH 45245

Bankruptcy Case 1:09-bk-16319 Summary: "Cincinnati, OH resident Kenneth B Cole's 09/28/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Kenneth B Cole — Ohio, 1:09-bk-16319


ᐅ William L Cole, Ohio

Address: 1694 West St Cincinnati, OH 45212-2522

Concise Description of Bankruptcy Case 1:16-bk-113687: "William L Cole's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-04-12, led to asset liquidation, with the case closing in Jul 11, 2016."
William L Cole — Ohio, 1:16-bk-11368


ᐅ Damonte M Cole, Ohio

Address: 483 Blue Teal Dr Cincinnati, OH 45246-1528

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11041: "The bankruptcy record of Damonte M Cole from Cincinnati, OH, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2015."
Damonte M Cole — Ohio, 1:15-bk-11041


ᐅ Misty Cole, Ohio

Address: 4107 Hunting Horn Ct Apt 7 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-109457: "Cincinnati, OH resident Misty Cole's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Misty Cole — Ohio, 1:10-bk-10945


ᐅ Grim Kelly M Cole, Ohio

Address: 1694 West St Cincinnati, OH 45212-2522

Bankruptcy Case 1:16-bk-11368 Summary: "The case of Grim Kelly M Cole in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grim Kelly M Cole — Ohio, 1:16-bk-11368


ᐅ Kimberly Elizabeth Cole, Ohio

Address: 3180 Golden Holw Cincinnati, OH 45226-2055

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12226: "Kimberly Elizabeth Cole's bankruptcy, initiated in Jun 10, 2016 and concluded by September 8, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Elizabeth Cole — Ohio, 1:16-bk-12226


ᐅ Horton Leiann Cole, Ohio

Address: 11409 Flagler Ln Cincinnati, OH 45240-2615

Bankruptcy Case 1:10-bk-11681 Summary: "Horton Leiann Cole's Cincinnati, OH bankruptcy under Chapter 13 in March 17, 2010 led to a structured repayment plan, successfully discharged in May 2013."
Horton Leiann Cole — Ohio, 1:10-bk-11681


ᐅ Robert Todd Cole, Ohio

Address: 2880 Central Pkwy Cincinnati, OH 45225-2302

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12260: "Cincinnati, OH resident Robert Todd Cole's 2016-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2016."
Robert Todd Cole — Ohio, 1:16-bk-12260


ᐅ Brandon M Cole, Ohio

Address: 355 Grand Ave Unit 305 Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-159877: "Brandon M Cole's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2011, led to asset liquidation, with the case closing in January 2012."
Brandon M Cole — Ohio, 1:11-bk-15987


ᐅ Valerie Cole, Ohio

Address: 5831 Monfort Hills Ave Apt 2 Cincinnati, OH 45239

Bankruptcy Case 1:09-bk-16982 Summary: "The bankruptcy filing by Valerie Cole, undertaken in Oct 22, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/30/2010 after liquidating assets."
Valerie Cole — Ohio, 1:09-bk-16982


ᐅ Jacob J Cole, Ohio

Address: 1206 Nancy Lee Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-187257: "Cincinnati, OH resident Jacob J Cole's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2011."
Jacob J Cole — Ohio, 1:10-bk-18725


ᐅ Kathleen S Cole, Ohio

Address: 4150 Mount Carmel Tobasco Rd Apt 588 Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-10348 Overview: "The bankruptcy record of Kathleen S Cole from Cincinnati, OH, shows a Chapter 7 case filed in 2013-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-06."
Kathleen S Cole — Ohio, 1:13-bk-10348


ᐅ Ashley Nicole Coleman, Ohio

Address: 2007 Emerson Ave Cincinnati, OH 45239-4708

Concise Description of Bankruptcy Case 1:15-bk-103297: "The bankruptcy record of Ashley Nicole Coleman from Cincinnati, OH, shows a Chapter 7 case filed in 2015-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2015."
Ashley Nicole Coleman — Ohio, 1:15-bk-10329


ᐅ Aishah T Coleman, Ohio

Address: 5602 Gardenhill Ln Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13045: "Aishah T Coleman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-05-17, led to asset liquidation, with the case closing in Aug 30, 2011."
Aishah T Coleman — Ohio, 1:11-bk-13045


ᐅ Bridgette C Coleman, Ohio

Address: 3629 Evanston Ave Cincinnati, OH 45207-1217

Bankruptcy Case 1:15-bk-10755 Overview: "The case of Bridgette C Coleman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bridgette C Coleman — Ohio, 1:15-bk-10755


ᐅ Arielle S Coleman, Ohio

Address: 1520 Saint Leger Pl Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13775: "Arielle S Coleman's bankruptcy, initiated in Aug 11, 2013 and concluded by Nov 19, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arielle S Coleman — Ohio, 1:13-bk-13775