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 Abou Samba Diallo, Ohio

Address: 8356 Anthony Wayne Ave Apt NO29 Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-11092 Overview: "The bankruptcy record of Abou Samba Diallo from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2010."
Abou Samba Diallo — Ohio, 1:10-bk-11092


ᐅ Adama A Diallo, Ohio

Address: 300 Hillside Ave Apt 116 Cincinnati, OH 45215-3060

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11292: "Adama A Diallo's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2016, led to asset liquidation, with the case closing in July 5, 2016."
Adama A Diallo — Ohio, 1:16-bk-11292


ᐅ Thierno M Diallo, Ohio

Address: 4877 Kleeman Green Dr Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11439 Summary: "Thierno M Diallo's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 29, 2013, led to asset liquidation, with the case closing in July 2013."
Thierno M Diallo — Ohio, 1:13-bk-11439


ᐅ Christina M Diaz, Ohio

Address: 4699 Hamilton Ave Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13627: "In a Chapter 7 bankruptcy case, Christina M Diaz from Cincinnati, OH, saw her proceedings start in July 2, 2012 and complete by October 2012, involving asset liquidation."
Christina M Diaz — Ohio, 1:12-bk-13627


ᐅ Lazaro Z Diaz, Ohio

Address: 1644 Gilsey Ave Cincinnati, OH 45205-1008

Brief Overview of Bankruptcy Case 1:15-bk-12459: "In a Chapter 7 bankruptcy case, Lazaro Z Diaz from Cincinnati, OH, saw his proceedings start in June 2015 and complete by 09/22/2015, involving asset liquidation."
Lazaro Z Diaz — Ohio, 1:15-bk-12459


ᐅ Michelle L Dibert, Ohio

Address: 481 Pedretti Ave Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-10769 Summary: "Michelle L Dibert's bankruptcy, initiated in 2013-02-26 and concluded by 2013-06-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Dibert — Ohio, 1:13-bk-10769


ᐅ Kimberly D Dick, Ohio

Address: 5490 Michelles Oak Ct Unit E Cincinnati, OH 45248-1051

Bankruptcy Case 1:14-bk-14903 Summary: "The bankruptcy record of Kimberly D Dick from Cincinnati, OH, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
Kimberly D Dick — Ohio, 1:14-bk-14903


ᐅ Melissa D Dick, Ohio

Address: 3936 Delmar Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14078: "The bankruptcy record of Melissa D Dick from Cincinnati, OH, shows a Chapter 7 case filed in 08/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-07."
Melissa D Dick — Ohio, 1:13-bk-14078


ᐅ Carol M Dick, Ohio

Address: 12136 7th Ave Cincinnati, OH 45249-1122

Bankruptcy Case 1:07-bk-15739 Summary: "The bankruptcy record for Carol M Dick from Cincinnati, OH, under Chapter 13, filed in November 26, 2007, involved setting up a repayment plan, finalized by May 2013."
Carol M Dick — Ohio, 1:07-bk-15739


ᐅ Thomas Dick, Ohio

Address: 4427 Stockholm Ln Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12629: "The case of Thomas Dick in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Dick — Ohio, 1:10-bk-12629


ᐅ Victoria Lynn Dick, Ohio

Address: 4583 Summerside Rd Apt 11 Cincinnati, OH 45244-1424

Bankruptcy Case 1:15-bk-10903 Summary: "In a Chapter 7 bankruptcy case, Victoria Lynn Dick from Cincinnati, OH, saw her proceedings start in 03.12.2015 and complete by 06/10/2015, involving asset liquidation."
Victoria Lynn Dick — Ohio, 1:15-bk-10903


ᐅ Donald T Dick, Ohio

Address: 12136 7th Ave Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:11-bk-116727: "The bankruptcy filing by Donald T Dick, undertaken in March 23, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Donald T Dick — Ohio, 1:11-bk-11672


ᐅ Joseph A Dick, Ohio

Address: 3606 Lakewood Dr Cincinnati, OH 45248-3120

Brief Overview of Bankruptcy Case 1:14-bk-14903: "In Cincinnati, OH, Joseph A Dick filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Joseph A Dick — Ohio, 1:14-bk-14903


ᐅ James Dickason, Ohio

Address: 4594 Rumpke Rd Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12961: "In Cincinnati, OH, James Dickason filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
James Dickason — Ohio, 1:10-bk-12961


ᐅ Karri H Dickenson, Ohio

Address: 4001 Sharon Park Ln Apt 12 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:12-bk-12970: "Karri H Dickenson's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 25, 2012, led to asset liquidation, with the case closing in August 2012."
Karri H Dickenson — Ohio, 1:12-bk-12970


ᐅ Jarrett M Dickerson, Ohio

Address: 6127 Bramble Ave Cincinnati, OH 45227-2958

Brief Overview of Bankruptcy Case 1:16-bk-10997: "The bankruptcy filing by Jarrett M Dickerson, undertaken in 2016-03-18 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Jarrett M Dickerson — Ohio, 1:16-bk-10997


ᐅ Creola Larissa Dickerson, Ohio

Address: 6255 Hamilton Ave Cincinnati, OH 45224-2034

Concise Description of Bankruptcy Case 1:15-bk-106927: "In Cincinnati, OH, Creola Larissa Dickerson filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Creola Larissa Dickerson — Ohio, 1:15-bk-10692


ᐅ Crystal Dickerson, Ohio

Address: 8457 Anthony Wayne Ave Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:10-bk-135667: "Crystal Dickerson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-05-24, led to asset liquidation, with the case closing in September 1, 2010."
Crystal Dickerson — Ohio, 1:10-bk-13566


ᐅ Aaron Dickerson, Ohio

Address: 2798 Overdale Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-18670 Summary: "Aaron Dickerson's bankruptcy, initiated in 2010-12-23 and concluded by 03.29.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Dickerson — Ohio, 1:10-bk-18670


ᐅ Anthony L Dickerson, Ohio

Address: 1024 Huffman Ct Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-14552: "In a Chapter 7 bankruptcy case, Anthony L Dickerson from Cincinnati, OH, saw their proceedings start in 2012-08-21 and complete by 2012-11-29, involving asset liquidation."
Anthony L Dickerson — Ohio, 1:12-bk-14552


ᐅ Henrietta Dickey, Ohio

Address: 8417 Reading Rd Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-17062 Summary: "The bankruptcy filing by Henrietta Dickey, undertaken in 10/25/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.02.2010 after liquidating assets."
Henrietta Dickey — Ohio, 1:09-bk-17062


ᐅ Lauren K Dickey, Ohio

Address: 2680 Lafeuille Cir Apt 8 Cincinnati, OH 45211-8240

Brief Overview of Bankruptcy Case 1:14-bk-14278: "The case of Lauren K Dickey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren K Dickey — Ohio, 1:14-bk-14278


ᐅ Barbara A Dickey, Ohio

Address: 3999 Brandychase Way Apt 228 Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-14890 Overview: "Cincinnati, OH resident Barbara A Dickey's 10/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2014."
Barbara A Dickey — Ohio, 1:13-bk-14890


ᐅ Deborah A Dickey, Ohio

Address: 3708 Zinsle Ave Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-16021 Overview: "The case of Deborah A Dickey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Dickey — Ohio, 1:11-bk-16021


ᐅ Carolyn Dickman, Ohio

Address: 4684 Summerside Rd Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13534: "In Cincinnati, OH, Carolyn Dickman filed for Chapter 7 bankruptcy in 2010-05-22. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Carolyn Dickman — Ohio, 1:10-bk-13534


ᐅ Judith Ann Dickman, Ohio

Address: 3323 Werk Rd Apt 2 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-12375 Overview: "In Cincinnati, OH, Judith Ann Dickman filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2011."
Judith Ann Dickman — Ohio, 1:11-bk-12375


ᐅ Meredith Sue Dickman, Ohio

Address: 2144 Trailridge Dr Cincinnati, OH 45215-3944

Bankruptcy Case 1:15-bk-12675 Overview: "Meredith Sue Dickman's bankruptcy, initiated in 07.08.2015 and concluded by October 6, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meredith Sue Dickman — Ohio, 1:15-bk-12675


ᐅ Karol Dickmann, Ohio

Address: 809 Laverty Ln Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-162537: "In Cincinnati, OH, Karol Dickmann filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2010."
Karol Dickmann — Ohio, 1:10-bk-16253


ᐅ Michael Dicks, Ohio

Address: 5218 Colerain Ave Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:10-bk-134307: "In Cincinnati, OH, Michael Dicks filed for Chapter 7 bankruptcy in 05.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Michael Dicks — Ohio, 1:10-bk-13430


ᐅ Camiele Dushawn Dickson, Ohio

Address: 3544 Purdue St Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:11-bk-12485: "Camiele Dushawn Dickson's bankruptcy, initiated in 2011-04-25 and concluded by 2011-08-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camiele Dushawn Dickson — Ohio, 1:11-bk-12485


ᐅ Kathy J Diebel, Ohio

Address: 4504 Clearwater Pl Unit 6 Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-10740 Summary: "Cincinnati, OH resident Kathy J Diebel's February 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 21, 2011."
Kathy J Diebel — Ohio, 1:11-bk-10740


ᐅ Eleanor E Diefenbach, Ohio

Address: 3418 Locust Ln Cincinnati, OH 45238-2011

Bankruptcy Case 1:14-bk-14227 Overview: "Cincinnati, OH resident Eleanor E Diefenbach's October 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2015."
Eleanor E Diefenbach — Ohio, 1:14-bk-14227


ᐅ Lawrence C Diefenbach, Ohio

Address: 3418 Locust Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-12963: "The case of Lawrence C Diefenbach in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence C Diefenbach — Ohio, 1:11-bk-12963


ᐅ Michael Diefenbach, Ohio

Address: 4319 Brownway Ave Cincinnati, OH 45209

Bankruptcy Case 1:10-bk-18571 Overview: "Michael Diefenbach's bankruptcy, initiated in 12.21.2010 and concluded by 2011-03-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Diefenbach — Ohio, 1:10-bk-18571


ᐅ Jason Diegmueller, Ohio

Address: 12022 Diamondview Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17497: "In Cincinnati, OH, Jason Diegmueller filed for Chapter 7 bankruptcy in October 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2011."
Jason Diegmueller — Ohio, 1:10-bk-17497


ᐅ Todd Dierig, Ohio

Address: 7998 Executive Ct Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-17297: "The case of Todd Dierig in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Dierig — Ohio, 1:10-bk-17297


ᐅ Andrea M Dierker, Ohio

Address: 4084 Reading Rd Apt 107 Cincinnati, OH 45229-1716

Bankruptcy Case 1:10-bk-10742 Summary: "2010-02-10 marked the beginning of Andrea M Dierker's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 06.18.2013."
Andrea M Dierker — Ohio, 1:10-bk-10742


ᐅ Beth D Dieselberg, Ohio

Address: 1538 Beth Ln Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:12-bk-137627: "In Cincinnati, OH, Beth D Dieselberg filed for Chapter 7 bankruptcy in 07/11/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Beth D Dieselberg — Ohio, 1:12-bk-13762


ᐅ Noni M Dietrich, Ohio

Address: 4301 Lexington Green Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14492: "Noni M Dietrich's bankruptcy, initiated in 2011-07-21 and concluded by 10/25/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noni M Dietrich — Ohio, 1:11-bk-14492


ᐅ Kenneth J Dietz, Ohio

Address: 5122 Silver St Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14471: "The bankruptcy filing by Kenneth J Dietz, undertaken in 09.26.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Kenneth J Dietz — Ohio, 1:13-bk-14471


ᐅ Sr Jerome R Dietz, Ohio

Address: 997 Cedar Ridge Dr Cincinnati, OH 45245-3054

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10307: "Sr Jerome R Dietz's Chapter 13 bankruptcy in Cincinnati, OH started in January 21, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/01/2013."
Sr Jerome R Dietz — Ohio, 1:10-bk-10307


ᐅ Cristine Maria Difabion, Ohio

Address: 7299 Swirlwood Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-136377: "The case of Cristine Maria Difabion in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristine Maria Difabion — Ohio, 1:12-bk-13637


ᐅ Hilary L Diggs, Ohio

Address: 4020 Hauck Rd # 406 Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:13-bk-134787: "Hilary L Diggs's bankruptcy, initiated in Jul 25, 2013 and concluded by November 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilary L Diggs — Ohio, 1:13-bk-13478


ᐅ Richard P Diggs, Ohio

Address: 10858 Sprucehill Dr Cincinnati, OH 45240-3357

Concise Description of Bankruptcy Case 1:14-bk-124117: "Richard P Diggs's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2014, led to asset liquidation, with the case closing in 2014-09-03."
Richard P Diggs — Ohio, 1:14-bk-12411


ᐅ Shirley R Diggs, Ohio

Address: 1581 Summit Rd Apt 6 Cincinnati, OH 45237-1573

Concise Description of Bankruptcy Case 1:14-bk-102337: "In a Chapter 7 bankruptcy case, Shirley R Diggs from Cincinnati, OH, saw their proceedings start in 01/24/2014 and complete by 2014-04-24, involving asset liquidation."
Shirley R Diggs — Ohio, 1:14-bk-10233


ᐅ Anne Digiacomo, Ohio

Address: 3824 Roswell Ave Cincinnati, OH 45211-3329

Concise Description of Bankruptcy Case 1:08-bk-116067: "In her Chapter 13 bankruptcy case filed in Mar 29, 2008, Cincinnati, OH's Anne Digiacomo agreed to a debt repayment plan, which was successfully completed by 2013-05-14."
Anne Digiacomo — Ohio, 1:08-bk-11606


ᐅ Donnie W Digiovenale, Ohio

Address: 1081 Wittshire Ln Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10680: "In a Chapter 7 bankruptcy case, Donnie W Digiovenale from Cincinnati, OH, saw their proceedings start in Feb 20, 2013 and complete by 05.28.2013, involving asset liquidation."
Donnie W Digiovenale — Ohio, 1:13-bk-10680


ᐅ Lisa Diliberto, Ohio

Address: 5209 Cook Ave Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-132407: "The case of Lisa Diliberto in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Diliberto — Ohio, 1:10-bk-13240


ᐅ Ronnie Dillard, Ohio

Address: 578 E Mitchell Ave Apt 2 Cincinnati, OH 45217-1835

Bankruptcy Case 1:15-bk-10277 Overview: "Ronnie Dillard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-01-29, led to asset liquidation, with the case closing in April 29, 2015."
Ronnie Dillard — Ohio, 1:15-bk-10277


ᐅ Angela Dillard, Ohio

Address: 1310 Simpson Ct Cincinnati, OH 45215-1833

Concise Description of Bankruptcy Case 1:16-bk-118317: "In a Chapter 7 bankruptcy case, Angela Dillard from Cincinnati, OH, saw her proceedings start in 05.12.2016 and complete by 2016-08-10, involving asset liquidation."
Angela Dillard — Ohio, 1:16-bk-11831


ᐅ Yvonne Dillard, Ohio

Address: 8182 Wooster Pike Cincinnati, OH 45227

Bankruptcy Case 1:09-bk-17018 Summary: "Yvonne Dillard's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 23, 2009, led to asset liquidation, with the case closing in January 31, 2010."
Yvonne Dillard — Ohio, 1:09-bk-17018


ᐅ Loretta F Dillinger, Ohio

Address: 4267 Larma Ln Cincinnati, OH 45245-1810

Concise Description of Bankruptcy Case 1:15-bk-129007: "Loretta F Dillinger's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-27, led to asset liquidation, with the case closing in 2015-10-25."
Loretta F Dillinger — Ohio, 1:15-bk-12900


ᐅ Alexandra Denise Dillingham, Ohio

Address: 4806 Chalet Dr Apt 10 Cincinnati, OH 45217-1426

Bankruptcy Case 1:15-bk-12020 Overview: "In a Chapter 7 bankruptcy case, Alexandra Denise Dillingham from Cincinnati, OH, saw her proceedings start in 2015-05-21 and complete by 2015-08-19, involving asset liquidation."
Alexandra Denise Dillingham — Ohio, 1:15-bk-12020


ᐅ Chastidy Dillingham, Ohio

Address: 6782 Harrison Ave Apt 88 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-14241: "The bankruptcy filing by Chastidy Dillingham, undertaken in June 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 29, 2010 after liquidating assets."
Chastidy Dillingham — Ohio, 1:10-bk-14241


ᐅ Roderick Dillingham, Ohio

Address: 1014 Gilsey Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-17588: "The case of Roderick Dillingham in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roderick Dillingham — Ohio, 1:10-bk-17588


ᐅ Roderick D Dillingham, Ohio

Address: 941 Rutledge Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-110137: "The bankruptcy record of Roderick D Dillingham from Cincinnati, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Roderick D Dillingham — Ohio, 1:12-bk-11013


ᐅ Jr William Dillion, Ohio

Address: 3391 Palmhill Ln Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-10981 Summary: "In Cincinnati, OH, Jr William Dillion filed for Chapter 7 bankruptcy in 02/20/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2010."
Jr William Dillion — Ohio, 1:10-bk-10981


ᐅ Stephen Dillman, Ohio

Address: 3221 Glengyle Ave Fl 1 Cincinnati, OH 45208

Bankruptcy Case 1:10-bk-11621 Summary: "The bankruptcy filing by Stephen Dillman, undertaken in Mar 16, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Stephen Dillman — Ohio, 1:10-bk-11621


ᐅ Sophia Dimitriou, Ohio

Address: 730 Mount Hope Ave Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:09-bk-184897: "The case of Sophia Dimitriou in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sophia Dimitriou — Ohio, 1:09-bk-18489


ᐅ Daniel Dimuzio, Ohio

Address: 4005 School Section Rd Apt 3 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-13496: "In Cincinnati, OH, Daniel Dimuzio filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-28."
Daniel Dimuzio — Ohio, 1:10-bk-13496


ᐅ Kyle Richard Dincler, Ohio

Address: 4335 Beechmont Dr Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-11528 Overview: "In Cincinnati, OH, Kyle Richard Dincler filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2012."
Kyle Richard Dincler — Ohio, 1:12-bk-11528


ᐅ Steven Gilbert Dine, Ohio

Address: 6435 Louese Ln Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-12566 Overview: "Cincinnati, OH resident Steven Gilbert Dine's May 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2012."
Steven Gilbert Dine — Ohio, 1:12-bk-12566


ᐅ Bobby J Dingle, Ohio

Address: 2205 Reliance Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-118587: "In a Chapter 7 bankruptcy case, Bobby J Dingle from Cincinnati, OH, saw their proceedings start in 04/19/2013 and complete by July 28, 2013, involving asset liquidation."
Bobby J Dingle — Ohio, 1:13-bk-11858


ᐅ Jr Larry W Dinkins, Ohio

Address: 2759 Townterrace Dr Apt 2 Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-12701 Summary: "Cincinnati, OH resident Jr Larry W Dinkins's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Jr Larry W Dinkins — Ohio, 1:11-bk-12701


ᐅ Anna Dinsmore, Ohio

Address: 2510 Queen City Ave Apt NO7 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17847: "The bankruptcy filing by Anna Dinsmore, undertaken in 11.17.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Anna Dinsmore — Ohio, 1:10-bk-17847


ᐅ Dawn Marie Dinsmore, Ohio

Address: 10747 Thornview Dr Cincinnati, OH 45241-2760

Snapshot of U.S. Bankruptcy Proceeding Case 10-21324-tnw: "In her Chapter 13 bankruptcy case filed in 2010-05-11, Cincinnati, OH's Dawn Marie Dinsmore agreed to a debt repayment plan, which was successfully completed by June 2013."
Dawn Marie Dinsmore — Ohio, 10-21324


ᐅ Mamadou Mousta Pha Diop, Ohio

Address: 3557 Springdale Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-11508: "Cincinnati, OH resident Mamadou Mousta Pha Diop's 2013-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
Mamadou Mousta Pha Diop — Ohio, 1:13-bk-11508


ᐅ Ralph Thomas Diorio, Ohio

Address: 2979 Linwood Ave Cincinnati, OH 45208-2938

Brief Overview of Bankruptcy Case 1:16-bk-10444: "The bankruptcy record of Ralph Thomas Diorio from Cincinnati, OH, shows a Chapter 7 case filed in 02.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016."
Ralph Thomas Diorio — Ohio, 1:16-bk-10444


ᐅ John Dipuccio, Ohio

Address: 1530 Brandon Ave Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15846: "John Dipuccio's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-08-24, led to asset liquidation, with the case closing in 12.02.2010."
John Dipuccio — Ohio, 1:10-bk-15846


ᐅ Janie Dirr, Ohio

Address: 12114 Seaford Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14357 Overview: "In a Chapter 7 bankruptcy case, Janie Dirr from Cincinnati, OH, saw her proceedings start in August 10, 2012 and complete by November 18, 2012, involving asset liquidation."
Janie Dirr — Ohio, 1:12-bk-14357


ᐅ Celia M Dischar, Ohio

Address: 323 Stites Ave Cincinnati, OH 45226-2106

Concise Description of Bankruptcy Case 1:2014-bk-132907: "In a Chapter 7 bankruptcy case, Celia M Dischar from Cincinnati, OH, saw her proceedings start in August 2014 and complete by 2014-10-30, involving asset liquidation."
Celia M Dischar — Ohio, 1:2014-bk-13290


ᐅ Billy R Dise, Ohio

Address: 4914 Roanoke St Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:13-bk-152487: "Billy R Dise's bankruptcy, initiated in 11/18/2013 and concluded by 02/26/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy R Dise — Ohio, 1:13-bk-15248


ᐅ Tanya Dise, Ohio

Address: 1929 Shollenberger Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17659: "Cincinnati, OH resident Tanya Dise's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Tanya Dise — Ohio, 1:10-bk-17659


ᐅ Jimia Vanlee Dismukes, Ohio

Address: 1194 Towne St Apt 2 Cincinnati, OH 45216-2270

Concise Description of Bankruptcy Case 1:14-bk-111647: "The bankruptcy record of Jimia Vanlee Dismukes from Cincinnati, OH, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Jimia Vanlee Dismukes — Ohio, 1:14-bk-11164


ᐅ Vamelia Dismukes, Ohio

Address: 1813 Wyoming Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-15014 Overview: "The bankruptcy record of Vamelia Dismukes from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Vamelia Dismukes — Ohio, 1:10-bk-15014


ᐅ William D Disney, Ohio

Address: 913 Shayler Rd Cincinnati, OH 45245-1928

Bankruptcy Case 1:16-bk-11173 Summary: "William D Disney's bankruptcy, initiated in 2016-03-29 and concluded by Jun 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Disney — Ohio, 1:16-bk-11173


ᐅ Brittany L Distler, Ohio

Address: 10859 Invicta Ct Cincinnati, OH 45231-1621

Bankruptcy Case 1:14-bk-14865 Summary: "Brittany L Distler's bankruptcy, initiated in Nov 21, 2014 and concluded by February 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany L Distler — Ohio, 1:14-bk-14865


ᐅ Gena Ann Ditomaso, Ohio

Address: 4261 Applegate Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-137817: "Gena Ann Ditomaso's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 17, 2011, led to asset liquidation, with the case closing in September 25, 2011."
Gena Ann Ditomaso — Ohio, 1:11-bk-13781


ᐅ Daniel M Ditullio, Ohio

Address: 5401 Bluesky Dr Apt 9 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-15910: "Daniel M Ditullio's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-11-06, led to asset liquidation, with the case closing in 2013-02-14."
Daniel M Ditullio — Ohio, 1:12-bk-15910


ᐅ Dante G Ditullio, Ohio

Address: 5555 N Glen Rd Cincinnati, OH 45248-4252

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11234: "Filing for Chapter 13 bankruptcy in 2010-03-01, Dante G Ditullio from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-06-18."
Dante G Ditullio — Ohio, 1:10-bk-11234


ᐅ Sr Ronnie C Dixon, Ohio

Address: 11755 Norbourne Dr Apt 707 Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-13487 Summary: "In Cincinnati, OH, Sr Ronnie C Dixon filed for Chapter 7 bankruptcy in 07.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Sr Ronnie C Dixon — Ohio, 1:13-bk-13487


ᐅ James E Dixon, Ohio

Address: 1996 Roosevelt Ave Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:09-bk-16481: "The bankruptcy record of James E Dixon from Cincinnati, OH, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2010."
James E Dixon — Ohio, 1:09-bk-16481


ᐅ Tywanda Dixon, Ohio

Address: 2527 Hollenshade Ave # 2 Cincinnati, OH 45211-7846

Bankruptcy Case 1:14-bk-13022 Summary: "Tywanda Dixon's bankruptcy, initiated in 07/16/2014 and concluded by 10.14.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tywanda Dixon — Ohio, 1:14-bk-13022


ᐅ Charyce Dixon, Ohio

Address: 6027 Ridgeacres Dr Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18304: "In a Chapter 7 bankruptcy case, Charyce Dixon from Cincinnati, OH, saw their proceedings start in 2009-12-14 and complete by March 24, 2010, involving asset liquidation."
Charyce Dixon — Ohio, 1:09-bk-18304


ᐅ Rosie P Dixon, Ohio

Address: 3294 Daytona Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-14649: "In a Chapter 7 bankruptcy case, Rosie P Dixon from Cincinnati, OH, saw her proceedings start in 2011-07-28 and complete by 11/05/2011, involving asset liquidation."
Rosie P Dixon — Ohio, 1:11-bk-14649


ᐅ Jamie T Dixon, Ohio

Address: 1241 Groesbeck Rd Apt 19 Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14648: "Jamie T Dixon's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-07-28, led to asset liquidation, with the case closing in 2011-11-05."
Jamie T Dixon — Ohio, 1:11-bk-14648


ᐅ Bobby J Dixon, Ohio

Address: 2040 E Teralta Cir Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-139807: "In a Chapter 7 bankruptcy case, Bobby J Dixon from Cincinnati, OH, saw their proceedings start in 2012-07-24 and complete by 11/01/2012, involving asset liquidation."
Bobby J Dixon — Ohio, 1:12-bk-13980


ᐅ Brenda S Dixon, Ohio

Address: 10115 Wayside Dr Apt 254 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-16135: "Cincinnati, OH resident Brenda S Dixon's October 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2012."
Brenda S Dixon — Ohio, 1:11-bk-16135


ᐅ Teresa L Dixon, Ohio

Address: 1738 Kinney Ave Cincinnati, OH 45231-4275

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12669: "In a Chapter 7 bankruptcy case, Teresa L Dixon from Cincinnati, OH, saw her proceedings start in June 2014 and complete by 2014-09-21, involving asset liquidation."
Teresa L Dixon — Ohio, 1:14-bk-12669


ᐅ Worjloh Nah Dixon, Ohio

Address: 1424 Karahill Dr Cincinnati, OH 45240-2240

Bankruptcy Case 1:16-bk-11823 Overview: "The bankruptcy filing by Worjloh Nah Dixon, undertaken in 05.11.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Worjloh Nah Dixon — Ohio, 1:16-bk-11823


ᐅ Lonnie Lee Dixon, Ohio

Address: 1125 Seton Ave # 2 Cincinnati, OH 45205-1742

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12379: "Lonnie Lee Dixon's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-17, led to asset liquidation, with the case closing in 2015-09-15."
Lonnie Lee Dixon — Ohio, 1:15-bk-12379


ᐅ Rita Jo Dixon, Ohio

Address: 1125 Seton Ave Cincinnati, OH 45205-1742

Concise Description of Bankruptcy Case 1:15-bk-123797: "Cincinnati, OH resident Rita Jo Dixon's 06/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2015."
Rita Jo Dixon — Ohio, 1:15-bk-12379


ᐅ Robert Dixon, Ohio

Address: 857 W North Bend Rd Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12381: "The bankruptcy record of Robert Dixon from Cincinnati, OH, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2010."
Robert Dixon — Ohio, 1:10-bk-12381


ᐅ Damir D Dizdaric, Ohio

Address: 5223 Eaglesnest Dr Apt 54 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:12-bk-147097: "Damir D Dizdaric's bankruptcy, initiated in August 29, 2012 and concluded by November 28, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damir D Dizdaric — Ohio, 1:12-bk-14709


ᐅ William T Do, Ohio

Address: 801 Anderson Ferry Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-15653: "In Cincinnati, OH, William T Do filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
William T Do — Ohio, 1:13-bk-15653


ᐅ Anthony Lemar Doakes, Ohio

Address: 11878 Hamden Dr Cincinnati, OH 45240-1843

Bankruptcy Case 1:15-bk-11187 Overview: "In a Chapter 7 bankruptcy case, Anthony Lemar Doakes from Cincinnati, OH, saw their proceedings start in March 2015 and complete by 06/28/2015, involving asset liquidation."
Anthony Lemar Doakes — Ohio, 1:15-bk-11187


ᐅ Jasmine Doakes, Ohio

Address: 120 Garfield Pl Apt 103 Cincinnati, OH 45202

Bankruptcy Case 1:12-bk-13852 Overview: "In Cincinnati, OH, Jasmine Doakes filed for Chapter 7 bankruptcy in 2012-07-17. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2012."
Jasmine Doakes — Ohio, 1:12-bk-13852


ᐅ James Lloyd Doan, Ohio

Address: 7381 Fields Ertel Rd Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:13-bk-121757: "The bankruptcy record of James Lloyd Doan from Cincinnati, OH, shows a Chapter 7 case filed in May 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-11."
James Lloyd Doan — Ohio, 1:13-bk-12175


ᐅ Jefferson Lloyd Doan, Ohio

Address: 7381 Fields Ertel Rd Cincinnati, OH 45241-1748

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13942: "In a Chapter 7 bankruptcy case, Jefferson Lloyd Doan from Cincinnati, OH, saw his proceedings start in 10.12.2015 and complete by 2016-01-10, involving asset liquidation."
Jefferson Lloyd Doan — Ohio, 1:15-bk-13942


ᐅ Patrick Doan, Ohio

Address: 2522 Stonypoint Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-14054 Overview: "The bankruptcy filing by Patrick Doan, undertaken in 2010-06-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/22/2010 after liquidating assets."
Patrick Doan — Ohio, 1:10-bk-14054