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 Melissa A Doane, Ohio

Address: 5179 Castlebrook Ct Cincinnati, OH 45247-7955

Brief Overview of Bankruptcy Case 1:2014-bk-11289: "In Cincinnati, OH, Melissa A Doane filed for Chapter 7 bankruptcy in 03/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-27."
Melissa A Doane — Ohio, 1:2014-bk-11289


ᐅ Terry Doane, Ohio

Address: 1641 Miles Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11468: "In a Chapter 7 bankruptcy case, Terry Doane from Cincinnati, OH, saw their proceedings start in March 15, 2011 and complete by Jun 16, 2011, involving asset liquidation."
Terry Doane — Ohio, 1:11-bk-11468


ᐅ Brian E Dobbins, Ohio

Address: 4201 33rd Ave Cincinnati, OH 45209

Bankruptcy Case 1:11-bk-17660 Summary: "The bankruptcy record of Brian E Dobbins from Cincinnati, OH, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Brian E Dobbins — Ohio, 1:11-bk-17660


ᐅ Shauntel Nicole Dobbins, Ohio

Address: 849 Rockdale Ave Cincinnati, OH 45229

Bankruptcy Case 1:11-bk-13070 Summary: "Shauntel Nicole Dobbins's bankruptcy, initiated in May 18, 2011 and concluded by August 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shauntel Nicole Dobbins — Ohio, 1:11-bk-13070


ᐅ Temika Michelle Dodds, Ohio

Address: 3310 Queen City Ave Apt 3 Cincinnati, OH 45238-2227

Concise Description of Bankruptcy Case 1:15-bk-145747: "The bankruptcy filing by Temika Michelle Dodds, undertaken in 11/25/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Temika Michelle Dodds — Ohio, 1:15-bk-14574


ᐅ Kevin Ronald Dodson, Ohio

Address: 5557 Bosworth Pl Cincinnati, OH 45212-1203

Bankruptcy Case 1:08-bk-15573 Overview: "Kevin Ronald Dodson's Cincinnati, OH bankruptcy under Chapter 13 in October 2008 led to a structured repayment plan, successfully discharged in December 12, 2013."
Kevin Ronald Dodson — Ohio, 1:08-bk-15573


ᐅ Albert D Dodson, Ohio

Address: 731 Whittier St Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-16296 Overview: "The case of Albert D Dodson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert D Dodson — Ohio, 1:12-bk-16296


ᐅ Andrew N Dohme, Ohio

Address: 15 E Lake Shore Dr Apt 2 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-14144: "The bankruptcy filing by Andrew N Dohme, undertaken in 2011-07-01 in Cincinnati, OH under Chapter 7, concluded with discharge in October 9, 2011 after liquidating assets."
Andrew N Dohme — Ohio, 1:11-bk-14144


ᐅ James Norman Doll, Ohio

Address: 5551 Sunnywoods Ln Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-10699: "James Norman Doll's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-02-14, led to asset liquidation, with the case closing in May 2012."
James Norman Doll — Ohio, 1:12-bk-10699


ᐅ Sarah J Doll, Ohio

Address: 1874 Lincrest Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-16050: "The bankruptcy filing by Sarah J Doll, undertaken in 10.06.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Sarah J Doll — Ohio, 1:11-bk-16050


ᐅ James M Dollenmayer, Ohio

Address: 2997 Bailey Ave Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-13153 Summary: "Cincinnati, OH resident James M Dollenmayer's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2011."
James M Dollenmayer — Ohio, 1:11-bk-13153


ᐅ Kevin M Dolphin, Ohio

Address: 2272 Springdale Rd Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-12136: "Cincinnati, OH resident Kevin M Dolphin's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.20.2011."
Kevin M Dolphin — Ohio, 1:11-bk-12136


ᐅ Antonio I Domanico, Ohio

Address: 8912 Cypresspoint Ln Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-14027 Summary: "The case of Antonio I Domanico in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio I Domanico — Ohio, 1:11-bk-14027


ᐅ Bonifacio Domimguez, Ohio

Address: 4135 Jerome Ave Cincinnati, OH 45223

Bankruptcy Case 1:09-bk-18072 Summary: "Cincinnati, OH resident Bonifacio Domimguez's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2010."
Bonifacio Domimguez — Ohio, 1:09-bk-18072


ᐅ Matthew B Dominik, Ohio

Address: 3334 Gerold Dr Apt 20 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14889: "The bankruptcy filing by Matthew B Dominik, undertaken in Aug 10, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-11-18 after liquidating assets."
Matthew B Dominik — Ohio, 1:11-bk-14889


ᐅ David K Dominique, Ohio

Address: 1410 Springfield Pike Apt 3C Cincinnati, OH 45215-2130

Concise Description of Bankruptcy Case 1:08-bk-148067: "08.30.2008 marked the beginning of David K Dominique's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Aug 16, 2012."
David K Dominique — Ohio, 1:08-bk-14806


ᐅ Paula E Dominy, Ohio

Address: 642 Terrace View Dr Cincinnati, OH 45255-3413

Brief Overview of Bankruptcy Case 1:09-bk-17857: "Paula E Dominy, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in November 23, 2009, culminating in its successful completion by 2012-09-18."
Paula E Dominy — Ohio, 1:09-bk-17857


ᐅ Scott Domsher, Ohio

Address: 4231 Endeavor Dr Unit 101 Cincinnati, OH 45252

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11294: "Cincinnati, OH resident Scott Domsher's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Scott Domsher — Ohio, 1:10-bk-11294


ᐅ Joseph F Donahoe, Ohio

Address: 4354 Cloverhill Ter Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:09-bk-16240: "Cincinnati, OH resident Joseph F Donahoe's 09/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2010."
Joseph F Donahoe — Ohio, 1:09-bk-16240


ᐅ Vanessa Ann Donahue, Ohio

Address: 9009 Summit Ave Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:13-bk-12660: "Cincinnati, OH resident Vanessa Ann Donahue's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
Vanessa Ann Donahue — Ohio, 1:13-bk-12660


ᐅ Ceola T Donald, Ohio

Address: 6400 Greenfield Dr Cincinnati, OH 45224-2205

Bankruptcy Case 1:15-bk-12135 Summary: "Ceola T Donald's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.29.2015, led to asset liquidation, with the case closing in August 2015."
Ceola T Donald — Ohio, 1:15-bk-12135


ᐅ Nancy Lynn Donaldson, Ohio

Address: 3334 Gerold Dr Apt 25 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-14612 Overview: "In a Chapter 7 bankruptcy case, Nancy Lynn Donaldson from Cincinnati, OH, saw her proceedings start in 2011-07-27 and complete by November 2011, involving asset liquidation."
Nancy Lynn Donaldson — Ohio, 1:11-bk-14612


ᐅ George P Donaldson, Ohio

Address: 525 Glenrose Ln Cincinnati, OH 45244-2241

Bankruptcy Case 1:14-bk-10529 Summary: "In a Chapter 7 bankruptcy case, George P Donaldson from Cincinnati, OH, saw his proceedings start in February 2014 and complete by 05/19/2014, involving asset liquidation."
George P Donaldson — Ohio, 1:14-bk-10529


ᐅ Samantha Nicole Donathan, Ohio

Address: 7078 Mulberry St Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-150837: "In a Chapter 7 bankruptcy case, Samantha Nicole Donathan from Cincinnati, OH, saw her proceedings start in November 6, 2013 and complete by 2014-02-14, involving asset liquidation."
Samantha Nicole Donathan — Ohio, 1:13-bk-15083


ᐅ Camille Doneghy, Ohio

Address: 3310 Hackberry St Cincinnati, OH 45207

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15640: "In Cincinnati, OH, Camille Doneghy filed for Chapter 7 bankruptcy in September 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 24, 2011."
Camille Doneghy — Ohio, 1:11-bk-15640


ᐅ James Donkor, Ohio

Address: 2974 High Forest Ln Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17458: "In Cincinnati, OH, James Donkor filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2011."
James Donkor — Ohio, 1:10-bk-17458


ᐅ Victoria Donkor, Ohio

Address: 1023 Holderness Ln Cincinnati, OH 45240

Bankruptcy Case 13-26206 Summary: "In Cincinnati, OH, Victoria Donkor filed for Chapter 7 bankruptcy in 2013-09-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Victoria Donkor — Ohio, 13-26206


ᐅ Nicholas Donley, Ohio

Address: 7294 Southpointe Dr Cincinnati, OH 45233

Bankruptcy Case 1:09-bk-16968 Summary: "In a Chapter 7 bankruptcy case, Nicholas Donley from Cincinnati, OH, saw his proceedings start in 10/21/2009 and complete by 01.29.2010, involving asset liquidation."
Nicholas Donley — Ohio, 1:09-bk-16968


ᐅ Scott W Donley, Ohio

Address: 6190 Thole Rd Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:13-bk-14584: "In a Chapter 7 bankruptcy case, Scott W Donley from Cincinnati, OH, saw their proceedings start in October 1, 2013 and complete by 2014-01-09, involving asset liquidation."
Scott W Donley — Ohio, 1:13-bk-14584


ᐅ Jill Elizabeth Donnellon, Ohio

Address: 9573 Kenwood Rd Fl 2 Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11620: "In a Chapter 7 bankruptcy case, Jill Elizabeth Donnellon from Cincinnati, OH, saw her proceedings start in 2012-03-27 and complete by Jul 5, 2012, involving asset liquidation."
Jill Elizabeth Donnellon — Ohio, 1:12-bk-11620


ᐅ Bryan M Donnelly, Ohio

Address: 8814 Brooks Creek Dr Apt 1407 Cincinnati, OH 45249-2075

Bankruptcy Case 1:08-bk-13902 Summary: "2008-07-18 marked the beginning of Bryan M Donnelly's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by August 13, 2012."
Bryan M Donnelly — Ohio, 1:08-bk-13902


ᐅ Bettie Donner, Ohio

Address: 3222 Glenmore Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-12832 Summary: "The bankruptcy record of Bettie Donner from Cincinnati, OH, shows a Chapter 7 case filed in Apr 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2010."
Bettie Donner — Ohio, 1:10-bk-12832


ᐅ Mary Donoghue, Ohio

Address: 5306 Section Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-17241: "The case of Mary Donoghue in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Donoghue — Ohio, 1:10-bk-17241


ᐅ James B Donohue, Ohio

Address: 10681 Silverbrook Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-154887: "In Cincinnati, OH, James B Donohue filed for Chapter 7 bankruptcy in 09.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-18."
James B Donohue — Ohio, 1:11-bk-15488


ᐅ Vincent R Donovan, Ohio

Address: 3420 Middleton Ave Apt 19 Cincinnati, OH 45220-1624

Bankruptcy Case 1:16-bk-12344 Summary: "In Cincinnati, OH, Vincent R Donovan filed for Chapter 7 bankruptcy in 2016-06-21. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2016."
Vincent R Donovan — Ohio, 1:16-bk-12344


ᐅ Lisa M Donovan, Ohio

Address: 11433 Terwilligersridge Ln Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-16445 Overview: "In a Chapter 7 bankruptcy case, Lisa M Donovan from Cincinnati, OH, saw her proceedings start in October 25, 2011 and complete by 02.02.2012, involving asset liquidation."
Lisa M Donovan — Ohio, 1:11-bk-16445


ᐅ Steffnie M Donovan, Ohio

Address: 3420 Middleton Ave Apt 19 Cincinnati, OH 45220-1624

Concise Description of Bankruptcy Case 1:16-bk-123447: "Cincinnati, OH resident Steffnie M Donovan's June 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Steffnie M Donovan — Ohio, 1:16-bk-12344


ᐅ Sunho Lee Donovan, Ohio

Address: 10230 Giverny Blvd Cincinnati, OH 45241-3277

Bankruptcy Case 1:15-bk-13386 Overview: "The bankruptcy filing by Sunho Lee Donovan, undertaken in 2015-08-31 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Sunho Lee Donovan — Ohio, 1:15-bk-13386


ᐅ Douglas Dooies, Ohio

Address: 4 Arbor Cir Apt 425 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10780: "Cincinnati, OH resident Douglas Dooies's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2010."
Douglas Dooies — Ohio, 1:10-bk-10780


ᐅ Jr Kenneth E Doolan, Ohio

Address: 6900 Harrison Ave Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:11-bk-10652: "Jr Kenneth E Doolan's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 5, 2011, led to asset liquidation, with the case closing in 2011-05-16."
Jr Kenneth E Doolan — Ohio, 1:11-bk-10652


ᐅ Anna M Dooley, Ohio

Address: 10601 Plainfield Rd Cincinnati, OH 45241-2907

Concise Description of Bankruptcy Case 1:15-bk-136277: "In a Chapter 7 bankruptcy case, Anna M Dooley from Cincinnati, OH, saw her proceedings start in 09/21/2015 and complete by 12.20.2015, involving asset liquidation."
Anna M Dooley — Ohio, 1:15-bk-13627


ᐅ Jeffrey A Dooley, Ohio

Address: 10601 Plainfield Rd Cincinnati, OH 45241-2907

Brief Overview of Bankruptcy Case 1:15-bk-13627: "In Cincinnati, OH, Jeffrey A Dooley filed for Chapter 7 bankruptcy in 09.21.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Jeffrey A Dooley — Ohio, 1:15-bk-13627


ᐅ Stacey L Doppes, Ohio

Address: 4648 Joana Pl # 1 Cincinnati, OH 45238-4508

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12123: "Stacey L Doppes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-05-28, led to asset liquidation, with the case closing in 2015-08-26."
Stacey L Doppes — Ohio, 1:15-bk-12123


ᐅ Stephanie R Doran, Ohio

Address: 3703 Hanley Rd Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-16466 Summary: "The bankruptcy record of Stephanie R Doran from Cincinnati, OH, shows a Chapter 7 case filed in 10.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-03."
Stephanie R Doran — Ohio, 1:11-bk-16466


ᐅ Debby L Doran, Ohio

Address: 10972 Hughes Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-116397: "Debby L Doran's bankruptcy, initiated in March 2011 and concluded by 06/30/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debby L Doran — Ohio, 1:11-bk-11639


ᐅ John R Doran, Ohio

Address: 8278 Lyness Dr Cincinnati, OH 45239-4237

Bankruptcy Case 1:14-bk-12261 Overview: "In Cincinnati, OH, John R Doran filed for Chapter 7 bankruptcy in May 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-25."
John R Doran — Ohio, 1:14-bk-12261


ᐅ Leslie M Doran, Ohio

Address: 1137 Bruce Ave Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:13-bk-10215: "In Cincinnati, OH, Leslie M Doran filed for Chapter 7 bankruptcy in 01.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-28."
Leslie M Doran — Ohio, 1:13-bk-10215


ᐅ Tracey E Dorn, Ohio

Address: 33 Merzen Ct Apt 1 Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:13-bk-14107: "The bankruptcy record of Tracey E Dorn from Cincinnati, OH, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2013."
Tracey E Dorn — Ohio, 1:13-bk-14107


ᐅ Wilson Michelle Dornbusch, Ohio

Address: 3672 Crestnoll Ln Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-121617: "Cincinnati, OH resident Wilson Michelle Dornbusch's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Wilson Michelle Dornbusch — Ohio, 1:10-bk-12161


ᐅ Christopher R Dorr, Ohio

Address: 1054 Kreis Ln Cincinnati, OH 45205-1524

Concise Description of Bankruptcy Case 1:09-bk-165087: "2009-10-01 marked the beginning of Christopher R Dorr's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-11-09."
Christopher R Dorr — Ohio, 1:09-bk-16508


ᐅ Autumn Jo Dorrmann, Ohio

Address: 9217 Sagemeadow Dr Cincinnati, OH 45251-1961

Bankruptcy Case 1:15-bk-11891 Summary: "Cincinnati, OH resident Autumn Jo Dorrmann's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Autumn Jo Dorrmann — Ohio, 1:15-bk-11891


ᐅ Bradley Alan Dorrmann, Ohio

Address: 9217 Sagemeadow Dr Cincinnati, OH 45251-1961

Bankruptcy Case 1:15-bk-11891 Overview: "Bradley Alan Dorrmann's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/13/2015, led to asset liquidation, with the case closing in Aug 11, 2015."
Bradley Alan Dorrmann — Ohio, 1:15-bk-11891


ᐅ Shannon Latrice Dorsey, Ohio

Address: 7071 Eastlawn Dr Apt 4 Cincinnati, OH 45237-4125

Concise Description of Bankruptcy Case 1:16-bk-109487: "Cincinnati, OH resident Shannon Latrice Dorsey's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Shannon Latrice Dorsey — Ohio, 1:16-bk-10948


ᐅ Kenyatta J Dotson, Ohio

Address: 9149 Norfolk Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12969: "Kenyatta J Dotson's bankruptcy, initiated in June 2013 and concluded by 2013-09-30 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenyatta J Dotson — Ohio, 1:13-bk-12969


ᐅ Matthew Steven Dotterman, Ohio

Address: 6225 Turtledove Ct Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:12-bk-12522: "Matthew Steven Dotterman's bankruptcy, initiated in May 4, 2012 and concluded by August 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Steven Dotterman — Ohio, 1:12-bk-12522


ᐅ Michael Doty, Ohio

Address: 1440 Elkton Pl Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-133457: "Michael Doty's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 14, 2010, led to asset liquidation, with the case closing in August 22, 2010."
Michael Doty — Ohio, 1:10-bk-13345


ᐅ Michael W Dougherty, Ohio

Address: 792 Loda Dr Cincinnati, OH 45245-2035

Brief Overview of Bankruptcy Case 1:07-bk-12736: "The bankruptcy record for Michael W Dougherty from Cincinnati, OH, under Chapter 13, filed in Jun 11, 2007, involved setting up a repayment plan, finalized by September 2012."
Michael W Dougherty — Ohio, 1:07-bk-12736


ᐅ Thomas Gregory Dougherty, Ohio

Address: 9811 Leacrest Rd Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-126787: "In a Chapter 7 bankruptcy case, Thomas Gregory Dougherty from Cincinnati, OH, saw their proceedings start in 04/29/2011 and complete by 08/07/2011, involving asset liquidation."
Thomas Gregory Dougherty — Ohio, 1:11-bk-12678


ᐅ Ashley Doughman, Ohio

Address: 860 Halesworth Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-15530 Overview: "The bankruptcy record of Ashley Doughman from Cincinnati, OH, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Ashley Doughman — Ohio, 1:10-bk-15530


ᐅ Jonnie Dale Doughman, Ohio

Address: 7250 E Kemper Rd Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:12-bk-13430: "Jonnie Dale Doughman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-06-22, led to asset liquidation, with the case closing in 2012-09-30."
Jonnie Dale Doughman — Ohio, 1:12-bk-13430


ᐅ Paul Doughty, Ohio

Address: 519 Van Roberts Pl Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:09-bk-171497: "The bankruptcy record of Paul Doughty from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Paul Doughty — Ohio, 1:09-bk-17149


ᐅ Florence Latrice Douglas, Ohio

Address: 395 Purcell Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14409: "The case of Florence Latrice Douglas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Latrice Douglas — Ohio, 1:12-bk-14409


ᐅ John Douglas, Ohio

Address: 21 W 66th St Cincinnati, OH 45216-1947

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13213: "The case of John Douglas in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Douglas — Ohio, 1:15-bk-13213


ᐅ Loretta Douglas, Ohio

Address: 5401 Pinallas Ct Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17278: "The bankruptcy record of Loretta Douglas from Cincinnati, OH, shows a Chapter 7 case filed in 10/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Loretta Douglas — Ohio, 1:10-bk-17278


ᐅ Jr Donald Douglas, Ohio

Address: 5868 Devon Ct Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-15003 Summary: "Jr Donald Douglas's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 22, 2010, led to asset liquidation, with the case closing in October 30, 2010."
Jr Donald Douglas — Ohio, 1:10-bk-15003


ᐅ Charles W Douglas, Ohio

Address: 7750 Compton Lake Dr Cincinnati, OH 45231-3092

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-15682: "The bankruptcy record for Charles W Douglas from Cincinnati, OH, under Chapter 13, filed in 2008-10-15, involved setting up a repayment plan, finalized by 2012-12-07."
Charles W Douglas — Ohio, 1:08-bk-15682


ᐅ Shamica M Douglass, Ohio

Address: 2719 E Tower Dr Apt 4 Cincinnati, OH 45238-2692

Bankruptcy Case 1:14-bk-11107 Overview: "In a Chapter 7 bankruptcy case, Shamica M Douglass from Cincinnati, OH, saw their proceedings start in March 2014 and complete by 06.19.2014, involving asset liquidation."
Shamica M Douglass — Ohio, 1:14-bk-11107


ᐅ Anthony Douglass, Ohio

Address: 205 Baxter Ave Cincinnati, OH 45220

Bankruptcy Case 1:10-bk-13436 Overview: "In Cincinnati, OH, Anthony Douglass filed for Chapter 7 bankruptcy in 2010-05-19. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2010."
Anthony Douglass — Ohio, 1:10-bk-13436


ᐅ Vernnitta Douthitt, Ohio

Address: 64 Gahl Ter Apt 6 Cincinnati, OH 45215-3681

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15920: "In their Chapter 13 bankruptcy case filed in 09/11/2009, Cincinnati, OH's Vernnitta Douthitt agreed to a debt repayment plan, which was successfully completed by 01.04.2013."
Vernnitta Douthitt — Ohio, 1:09-bk-15920


ᐅ Timothy J Dove, Ohio

Address: 6049 Werk Rd Cincinnati, OH 45248-4043

Concise Description of Bankruptcy Case 1:09-bk-129287: "The bankruptcy record for Timothy J Dove from Cincinnati, OH, under Chapter 13, filed in May 2009, involved setting up a repayment plan, finalized by May 2013."
Timothy J Dove — Ohio, 1:09-bk-12928


ᐅ Andre D Dove, Ohio

Address: 10825 Cragview Ct Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-11697 Overview: "The bankruptcy record of Andre D Dove from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Andre D Dove — Ohio, 1:13-bk-11697


ᐅ Cynthia A Dovenbarger, Ohio

Address: 8076 Camner Ave Cincinnati, OH 45236-2788

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12274: "The case of Cynthia A Dovenbarger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Dovenbarger — Ohio, 1:14-bk-12274


ᐅ Jeffrey T Dover, Ohio

Address: 101 Compton Rd Cincinnati, OH 45215-5104

Bankruptcy Case 1:16-bk-11163 Overview: "Cincinnati, OH resident Jeffrey T Dover's March 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2016."
Jeffrey T Dover — Ohio, 1:16-bk-11163


ᐅ Rosemarie W Dover, Ohio

Address: 101 Compton Rd Cincinnati, OH 45215-5104

Brief Overview of Bankruptcy Case 1:16-bk-11163: "Rosemarie W Dover's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-03-29, led to asset liquidation, with the case closing in June 27, 2016."
Rosemarie W Dover — Ohio, 1:16-bk-11163


ᐅ Marilyn Ann Dow, Ohio

Address: 247 Washington Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-12274: "In a Chapter 7 bankruptcy case, Marilyn Ann Dow from Cincinnati, OH, saw her proceedings start in Apr 25, 2012 and complete by 2012-08-03, involving asset liquidation."
Marilyn Ann Dow — Ohio, 1:12-bk-12274


ᐅ Jessie M Dowdell, Ohio

Address: 3845 Queen Crest Ave Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-14049 Summary: "In Cincinnati, OH, Jessie M Dowdell filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
Jessie M Dowdell — Ohio, 1:12-bk-14049


ᐅ Phillip E Dowdy, Ohio

Address: 1312 Broadway St Cincinnati, OH 45202

Bankruptcy Case 1:13-bk-15457 Overview: "In a Chapter 7 bankruptcy case, Phillip E Dowdy from Cincinnati, OH, saw his proceedings start in 2013-12-02 and complete by 2014-03-12, involving asset liquidation."
Phillip E Dowdy — Ohio, 1:13-bk-15457


ᐅ Phillip Earl Dowdy, Ohio

Address: 68 E Mcmicken Ave Apt 2316 Cincinnati, OH 45202-6536

Bankruptcy Case 1:15-bk-11202 Overview: "The case of Phillip Earl Dowdy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Earl Dowdy — Ohio, 1:15-bk-11202


ᐅ Darlene Dowell, Ohio

Address: 5366 SCARLETOAK DR Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-12154: "In Cincinnati, OH, Darlene Dowell filed for Chapter 7 bankruptcy in April 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2012."
Darlene Dowell — Ohio, 1:12-bk-12154


ᐅ Janet Dowell, Ohio

Address: 1286 Bellune Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11806 Overview: "Janet Dowell's bankruptcy, initiated in 03/22/2010 and concluded by 2010-06-30 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Dowell — Ohio, 1:10-bk-11806


ᐅ Ronald Dowers, Ohio

Address: 5957 Bridgetown Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-15930 Summary: "Ronald Dowers's bankruptcy, initiated in 2010-08-27 and concluded by Dec 5, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Dowers — Ohio, 1:10-bk-15930


ᐅ Elizabeth Dowler, Ohio

Address: 6 Cottage Ct Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-173087: "The bankruptcy filing by Elizabeth Dowler, undertaken in 10.26.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.03.2011 after liquidating assets."
Elizabeth Dowler — Ohio, 1:10-bk-17308


ᐅ Leroy A Dowler, Ohio

Address: 830 Diane Dr Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15681: "The bankruptcy record of Leroy A Dowler from Cincinnati, OH, shows a Chapter 7 case filed in December 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2014."
Leroy A Dowler — Ohio, 1:13-bk-15681


ᐅ Steven Floyd Dowler, Ohio

Address: 6840 Skies Edge Ct Apt NO28 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-111387: "In Cincinnati, OH, Steven Floyd Dowler filed for Chapter 7 bankruptcy in March 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2013."
Steven Floyd Dowler — Ohio, 1:13-bk-11138


ᐅ Tracy Ann Down, Ohio

Address: 2886 Honesdale Ct Cincinnati, OH 45251-1749

Snapshot of U.S. Bankruptcy Proceeding Case 14-90133-BHL-7A: "In a Chapter 7 bankruptcy case, Tracy Ann Down from Cincinnati, OH, saw her proceedings start in 01.29.2014 and complete by April 2014, involving asset liquidation."
Tracy Ann Down — Ohio, 14-90133-BHL-7A


ᐅ Damon Dale Downey, Ohio

Address: 34 Woodsdale Ave Cincinnati, OH 45216-1114

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10905: "The case of Damon Dale Downey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damon Dale Downey — Ohio, 1:15-bk-10905


ᐅ Todd Downey, Ohio

Address: 4241 Dane Ave Apt 1 Cincinnati, OH 45223-1813

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15604: "08.31.2009 marked the beginning of Todd Downey's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 09/18/2012."
Todd Downey — Ohio, 1:09-bk-15604


ᐅ David H Downs, Ohio

Address: 5560 Vine St Cincinnati, OH 45216-2348

Bankruptcy Case 1:14-bk-15205 Overview: "Cincinnati, OH resident David H Downs's 12.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2015."
David H Downs — Ohio, 1:14-bk-15205


ᐅ Mark S Downs, Ohio

Address: 3840 Mantell Ave Cincinnati, OH 45236-1672

Concise Description of Bankruptcy Case 1:16-bk-109157: "In Cincinnati, OH, Mark S Downs filed for Chapter 7 bankruptcy in March 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2016."
Mark S Downs — Ohio, 1:16-bk-10915


ᐅ Donald E Dowty, Ohio

Address: 120 Saint Claire Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-15353: "Donald E Dowty's bankruptcy, initiated in 2012-10-04 and concluded by 2013-01-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Dowty — Ohio, 1:12-bk-15353


ᐅ Corliss Annette Doxsey, Ohio

Address: PO Box 488034 Cincinnati, OH 45248-8034

Bankruptcy Case 1:10-bk-14938 Summary: "Corliss Annette Doxsey, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 07/20/2010, culminating in its successful completion by 05/10/2013."
Corliss Annette Doxsey — Ohio, 1:10-bk-14938


ᐅ John Doyle, Ohio

Address: 4237 Paxton Ave Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18473: "In Cincinnati, OH, John Doyle filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-25."
John Doyle — Ohio, 1:10-bk-18473


ᐅ Michael Doyle, Ohio

Address: 546 Fairbanks Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12435: "In a Chapter 7 bankruptcy case, Michael Doyle from Cincinnati, OH, saw their proceedings start in Apr 14, 2010 and complete by 07/20/2010, involving asset liquidation."
Michael Doyle — Ohio, 1:10-bk-12435


ᐅ Suzanne Richardson Doyle, Ohio

Address: 3415 Paxton Ave Cincinnati, OH 45208-2314

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14627: "In her Chapter 13 bankruptcy case filed in July 2011, Cincinnati, OH's Suzanne Richardson Doyle agreed to a debt repayment plan, which was successfully completed by 12/12/2012."
Suzanne Richardson Doyle — Ohio, 1:11-bk-14627


ᐅ Eric N Doyle, Ohio

Address: 1979 N Lynndale Ave Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12583 Summary: "The case of Eric N Doyle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric N Doyle — Ohio, 1:11-bk-12583


ᐅ Gordon E Doyle, Ohio

Address: 4058 Washington Ave Cincinnati, OH 45211-3421

Bankruptcy Case 1:16-bk-10319 Overview: "The bankruptcy filing by Gordon E Doyle, undertaken in February 2, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2, 2016 after liquidating assets."
Gordon E Doyle — Ohio, 1:16-bk-10319


ᐅ Sharon Dozier, Ohio

Address: 2482 Queen City Ave Apt 6 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:09-bk-170217: "In a Chapter 7 bankruptcy case, Sharon Dozier from Cincinnati, OH, saw her proceedings start in October 2009 and complete by January 31, 2010, involving asset liquidation."
Sharon Dozier — Ohio, 1:09-bk-17021


ᐅ Danny B Dozier, Ohio

Address: 3380 Meyer Pl Cincinnati, OH 45211-5951

Bankruptcy Case 1:09-bk-15014 Overview: "In his Chapter 13 bankruptcy case filed in August 2009, Cincinnati, OH's Danny B Dozier agreed to a debt repayment plan, which was successfully completed by 2013-06-18."
Danny B Dozier — Ohio, 1:09-bk-15014


ᐅ Joanna L Dozier, Ohio

Address: 9386 Westbury Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-107107: "In Cincinnati, OH, Joanna L Dozier filed for Chapter 7 bankruptcy in 2011-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2011."
Joanna L Dozier — Ohio, 1:11-bk-10710


ᐅ Marina Michelle Dozier, Ohio

Address: 1516 Dudley Walk Apt F Cincinnati, OH 45214-2585

Bankruptcy Case 1:14-bk-10653 Overview: "The bankruptcy record of Marina Michelle Dozier from Cincinnati, OH, shows a Chapter 7 case filed in February 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2014."
Marina Michelle Dozier — Ohio, 1:14-bk-10653