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 John William Angel, Ohio

Address: 332 Saint Andrews Dr Apt C Cincinnati, OH 45245-2926

Brief Overview of Bankruptcy Case 1:14-bk-13713: "The bankruptcy filing by John William Angel, undertaken in 09/03/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/02/2014 after liquidating assets."
John William Angel — Ohio, 1:14-bk-13713


ᐅ Juli Mae Angel, Ohio

Address: 962 Staghorn Dr Cincinnati, OH 45245-1244

Brief Overview of Bankruptcy Case 1:14-bk-13713: "The bankruptcy filing by Juli Mae Angel, undertaken in September 3, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 2, 2014 after liquidating assets."
Juli Mae Angel — Ohio, 1:14-bk-13713


ᐅ Stevie T Angel, Ohio

Address: 467 Pedretti Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-11316: "In Cincinnati, OH, Stevie T Angel filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Stevie T Angel — Ohio, 1:11-bk-11316


ᐅ Belinda D Angevine, Ohio

Address: 150 E Crest Dr Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-127847: "The bankruptcy record of Belinda D Angevine from Cincinnati, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2011."
Belinda D Angevine — Ohio, 1:11-bk-12784


ᐅ Donald Ankenbauer, Ohio

Address: 1199 Rulison Ave # 2 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-12365 Overview: "The bankruptcy record of Donald Ankenbauer from Cincinnati, OH, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2010."
Donald Ankenbauer — Ohio, 1:10-bk-12365


ᐅ Thomas J Ankenbauer, Ohio

Address: 6926 Gloria Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-10639 Summary: "The bankruptcy filing by Thomas J Ankenbauer, undertaken in February 4, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Thomas J Ankenbauer — Ohio, 1:11-bk-10639


ᐅ Daniel Thomas Ankney, Ohio

Address: 8508 Whisperwoods Ln Cincinnati, OH 45249-1318

Concise Description of Bankruptcy Case 1:2014-bk-113027: "Daniel Thomas Ankney's bankruptcy, initiated in March 31, 2014 and concluded by 06/29/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Thomas Ankney — Ohio, 1:2014-bk-11302


ᐅ Michele Anlee, Ohio

Address: 1121 Gracewind Ct Cincinnati, OH 45231-4604

Bankruptcy Case 1:14-bk-12073 Summary: "The bankruptcy record of Michele Anlee from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2014."
Michele Anlee — Ohio, 1:14-bk-12073


ᐅ Arame Anne, Ohio

Address: 304 Williamsburg Ct Cincinnati, OH 45215-5235

Concise Description of Bankruptcy Case 1:15-bk-123847: "The case of Arame Anne in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arame Anne — Ohio, 1:15-bk-12384


ᐅ Diane Ansari, Ohio

Address: 2233 Queen City Ave Cincinnati, OH 45214-1019

Brief Overview of Bankruptcy Case 1:15-bk-10564: "Diane Ansari's bankruptcy, initiated in Feb 20, 2015 and concluded by 05.21.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Ansari — Ohio, 1:15-bk-10564


ᐅ Saaty A Ansari, Ohio

Address: 2233 Queen City Ave Cincinnati, OH 45214-1019

Bankruptcy Case 1:15-bk-10564 Summary: "In a Chapter 7 bankruptcy case, Saaty A Ansari from Cincinnati, OH, saw their proceedings start in February 20, 2015 and complete by 05/21/2015, involving asset liquidation."
Saaty A Ansari — Ohio, 1:15-bk-10564


ᐅ Sr Mark Edward Ante, Ohio

Address: 74 Drummond St Cincinnati, OH 45218

Bankruptcy Case 1:13-bk-14054 Summary: "The bankruptcy record of Sr Mark Edward Ante from Cincinnati, OH, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2013."
Sr Mark Edward Ante — Ohio, 1:13-bk-14054


ᐅ Jessica E Anten, Ohio

Address: 8043 Buckland Dr Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-16388 Summary: "The case of Jessica E Anten in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica E Anten — Ohio, 1:12-bk-16388


ᐅ Amelia J Anthony, Ohio

Address: 3003 Montezuma Dr Cincinnati, OH 45251-3016

Concise Description of Bankruptcy Case 1:15-bk-102937: "In Cincinnati, OH, Amelia J Anthony filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Amelia J Anthony — Ohio, 1:15-bk-10293


ᐅ Theresa K Antoni, Ohio

Address: 1059 Clough Pike Cincinnati, OH 45245-1937

Bankruptcy Case 15-20381-tnw Overview: "Cincinnati, OH resident Theresa K Antoni's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Theresa K Antoni — Ohio, 15-20381


ᐅ Martin L Antrobus, Ohio

Address: 278 Kinsman Ct Cincinnati, OH 45238-5611

Bankruptcy Case 1:2014-bk-11458 Summary: "Martin L Antrobus's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 8, 2014, led to asset liquidation, with the case closing in 07/07/2014."
Martin L Antrobus — Ohio, 1:2014-bk-11458


ᐅ Sadie Elise Antunes, Ohio

Address: 4292 Grotto Ct Cincinnati, OH 45211-5341

Concise Description of Bankruptcy Case 1:14-bk-138267: "Cincinnati, OH resident Sadie Elise Antunes's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-10."
Sadie Elise Antunes — Ohio, 1:14-bk-13826


ᐅ Claude Kossi Apedo, Ohio

Address: 23 E Lake Shore Dr Apt 43 Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-12385 Overview: "Cincinnati, OH resident Claude Kossi Apedo's 2012-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2012."
Claude Kossi Apedo — Ohio, 1:12-bk-12385


ᐅ Jose A Apolaya, Ohio

Address: 11590 Mill Rd Apt B Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-14566: "In a Chapter 7 bankruptcy case, Jose A Apolaya from Cincinnati, OH, saw their proceedings start in August 2012 and complete by 11.30.2012, involving asset liquidation."
Jose A Apolaya — Ohio, 1:12-bk-14566


ᐅ John Apparicio, Ohio

Address: 1644 Summit Rd Apt 1 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-11339: "In Cincinnati, OH, John Apparicio filed for Chapter 7 bankruptcy in 2013-03-26. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2013."
John Apparicio — Ohio, 1:13-bk-11339


ᐅ Cory F Appel, Ohio

Address: 7857 Martin St Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14542 Summary: "Cory F Appel's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2013, led to asset liquidation, with the case closing in 01.08.2014."
Cory F Appel — Ohio, 1:13-bk-14542


ᐅ Michelle M Appel, Ohio

Address: 6720 Hillside Ave Cincinnati, OH 45233-1137

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14398: "Cincinnati, OH resident Michelle M Appel's 10/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2015."
Michelle M Appel — Ohio, 1:14-bk-14398


ᐅ Albert Eugene Appleby, Ohio

Address: 14 Drummond St Cincinnati, OH 45218-1021

Brief Overview of Bankruptcy Case 1:09-bk-12609: "In his Chapter 13 bankruptcy case filed in 2009-04-29, Cincinnati, OH's Albert Eugene Appleby agreed to a debt repayment plan, which was successfully completed by 07.18.2012."
Albert Eugene Appleby — Ohio, 1:09-bk-12609


ᐅ Angela M Appleby, Ohio

Address: 3173 Lina Pl Cincinnati, OH 45239-4120

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13350: "Angela M Appleby's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-08-28, led to asset liquidation, with the case closing in 2015-11-26."
Angela M Appleby — Ohio, 1:15-bk-13350


ᐅ Christian Appleby, Ohio

Address: 11690 Hamlet Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10296: "Christian Appleby's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-01-20, led to asset liquidation, with the case closing in 04.28.2010."
Christian Appleby — Ohio, 1:10-bk-10296


ᐅ Barbara J Applegate, Ohio

Address: 843 Bradbury Rd Cincinnati, OH 45245-2803

Bankruptcy Case 1:08-bk-13916 Summary: "Barbara J Applegate, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 07/18/2008, culminating in its successful completion by 2013-11-21."
Barbara J Applegate — Ohio, 1:08-bk-13916


ᐅ Bridgette M Applegate, Ohio

Address: 686 Anderson Ferry Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-153497: "Bridgette M Applegate's bankruptcy, initiated in November 25, 2013 and concluded by 03/05/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgette M Applegate — Ohio, 1:13-bk-15349


ᐅ Larry E Applegate, Ohio

Address: 843 Bradbury Rd Cincinnati, OH 45245-2803

Brief Overview of Bankruptcy Case 1:08-bk-13916: "Larry E Applegate's Cincinnati, OH bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 11.21.2013."
Larry E Applegate — Ohio, 1:08-bk-13916


ᐅ Sr David Roland Applegate, Ohio

Address: 9691 Marino Dr Cincinnati, OH 45251-2238

Bankruptcy Case 1:08-bk-10884 Overview: "02/28/2008 marked the beginning of Sr David Roland Applegate's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-03-21."
Sr David Roland Applegate — Ohio, 1:08-bk-10884


ᐅ Keith A Arachikavitz, Ohio

Address: 1440 W Kemper Rd Apt 206 Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-15311 Summary: "Keith A Arachikavitz's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-11-22, led to asset liquidation, with the case closing in 2014-03-02."
Keith A Arachikavitz — Ohio, 1:13-bk-15311


ᐅ Hiroko Arae, Ohio

Address: 3411 Clifton Ave Apt A1 Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12078: "The case of Hiroko Arae in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hiroko Arae — Ohio, 1:10-bk-12078


ᐅ Rosita Aragon, Ohio

Address: 3633 Besuden Ct Cincinnati, OH 45208

Bankruptcy Case 1:11-bk-16794 Overview: "The bankruptcy record of Rosita Aragon from Cincinnati, OH, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2012."
Rosita Aragon — Ohio, 1:11-bk-16794


ᐅ Robert Ian Arata, Ohio

Address: 3773 Drakewood Dr Cincinnati, OH 45209-2326

Brief Overview of Bankruptcy Case 1:14-bk-12820: "In Cincinnati, OH, Robert Ian Arata filed for Chapter 7 bankruptcy in July 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2014."
Robert Ian Arata — Ohio, 1:14-bk-12820


ᐅ Gregory Archdeacon, Ohio

Address: 7226 Creekview Dr Apt 2 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:10-bk-107027: "In Cincinnati, OH, Gregory Archdeacon filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Gregory Archdeacon — Ohio, 1:10-bk-10702


ᐅ Jeff R Arehart, Ohio

Address: 1922 Acorn Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-148717: "The case of Jeff R Arehart in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff R Arehart — Ohio, 1:11-bk-14871


ᐅ Michael J Argo, Ohio

Address: 10690 Breezy Acres Dr Cincinnati, OH 45251-4516

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10301: "The bankruptcy filing by Michael J Argo, undertaken in 2015-01-30 in Cincinnati, OH under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Michael J Argo — Ohio, 1:15-bk-10301


ᐅ Darrell K Aridge, Ohio

Address: 1792 Bising Ave Apt 1 Cincinnati, OH 45239-4433

Brief Overview of Bankruptcy Case 1:14-bk-12642: "In Cincinnati, OH, Darrell K Aridge filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2014."
Darrell K Aridge — Ohio, 1:14-bk-12642


ᐅ Kimberly Aritonovich, Ohio

Address: 530 Aspen Glen Dr Apt 104 Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-12294 Overview: "The bankruptcy filing by Kimberly Aritonovich, undertaken in 2010-04-08 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-07-17 after liquidating assets."
Kimberly Aritonovich — Ohio, 1:10-bk-12294


ᐅ Jr Larry Dale Armor, Ohio

Address: 2920 Butterwick Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12779: "The case of Jr Larry Dale Armor in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Larry Dale Armor — Ohio, 1:11-bk-12779


ᐅ Kerry Patricia Armour, Ohio

Address: 361 Anderson Ferry Rd Cincinnati, OH 45238-5631

Bankruptcy Case 1:15-bk-14616 Summary: "Kerry Patricia Armour's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 30, 2015, led to asset liquidation, with the case closing in 02/28/2016."
Kerry Patricia Armour — Ohio, 1:15-bk-14616


ᐅ Inez Armstead, Ohio

Address: 2611 Fulbourne Dr Cincinnati, OH 45231-1830

Brief Overview of Bankruptcy Case 1:16-bk-10202: "The bankruptcy filing by Inez Armstead, undertaken in January 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-04-24 after liquidating assets."
Inez Armstead — Ohio, 1:16-bk-10202


ᐅ Tawahna A Armstong, Ohio

Address: 7861 Clovernook Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-156107: "Tawahna A Armstong's bankruptcy, initiated in October 2012 and concluded by 2013-01-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawahna A Armstong — Ohio, 1:12-bk-15610


ᐅ Stephanie Armstrong, Ohio

Address: 3729 Blue Rock Rd Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-17719 Overview: "Stephanie Armstrong's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.10.2010, led to asset liquidation, with the case closing in 02.18.2011."
Stephanie Armstrong — Ohio, 1:10-bk-17719


ᐅ John M Armstrong, Ohio

Address: 432 Considine Ave Cincinnati, OH 45205-2235

Concise Description of Bankruptcy Case 1:09-bk-166347: "John M Armstrong's Chapter 13 bankruptcy in Cincinnati, OH started in 10/08/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/09/2013."
John M Armstrong — Ohio, 1:09-bk-16634


ᐅ Kristina Armstrong, Ohio

Address: 280 W Crest Dr Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-17301 Summary: "Cincinnati, OH resident Kristina Armstrong's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-11."
Kristina Armstrong — Ohio, 1:09-bk-17301


ᐅ Robert Armstrong, Ohio

Address: 7778 Clovernook Ave Cincinnati, OH 45231-3508

Concise Description of Bankruptcy Case 1:15-bk-146267: "Cincinnati, OH resident Robert Armstrong's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Robert Armstrong — Ohio, 1:15-bk-14626


ᐅ John Armstrong, Ohio

Address: 6092 Bender Rd Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-11228 Summary: "Cincinnati, OH resident John Armstrong's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2010."
John Armstrong — Ohio, 1:10-bk-11228


ᐅ Holly A Armstrong, Ohio

Address: 11906 Deerhorn Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-104197: "In Cincinnati, OH, Holly A Armstrong filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2013."
Holly A Armstrong — Ohio, 1:13-bk-10419


ᐅ Inez Armstrong, Ohio

Address: 1586 Tremont St Cincinnati, OH 45214

Bankruptcy Case 1:10-bk-11495 Overview: "The bankruptcy filing by Inez Armstrong, undertaken in 03/11/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Inez Armstrong — Ohio, 1:10-bk-11495


ᐅ Lynn Armstrong, Ohio

Address: 1470 Antoinette Ave Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18478: "Lynn Armstrong's bankruptcy, initiated in 12/21/2009 and concluded by 2010-03-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Armstrong — Ohio, 1:09-bk-18478


ᐅ David R Armstrong, Ohio

Address: 4501 Floral Ave Cincinnati, OH 45212-3201

Bankruptcy Case 1:14-bk-13069 Overview: "David R Armstrong's bankruptcy, initiated in 2014-07-19 and concluded by 2014-10-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Armstrong — Ohio, 1:14-bk-13069


ᐅ David Steven Armstrong, Ohio

Address: 3219 Dartmouth Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-114427: "In Cincinnati, OH, David Steven Armstrong filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2013."
David Steven Armstrong — Ohio, 1:13-bk-11442


ᐅ Joseph Arndt, Ohio

Address: 2885 Fischer Pl Apt 2 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-183117: "The case of Joseph Arndt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Arndt — Ohio, 1:10-bk-18311


ᐅ Christopher Martin Arnett, Ohio

Address: 2050 Faywood Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-13102 Summary: "The bankruptcy record of Christopher Martin Arnett 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."
Christopher Martin Arnett — Ohio, 1:12-bk-13102


ᐅ Harold J Arnett, Ohio

Address: 638 Bellaire Ct Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:11-bk-10439: "Harold J Arnett's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01/28/2011, led to asset liquidation, with the case closing in May 8, 2011."
Harold J Arnett — Ohio, 1:11-bk-10439


ᐅ Timothy M Arnette, Ohio

Address: 2407 Pinwood Ln Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-13889 Overview: "The case of Timothy M Arnette in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Arnette — Ohio, 1:13-bk-13889


ᐅ Lawrence William Arnold, Ohio

Address: 3471 Jane Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-12348 Summary: "Cincinnati, OH resident Lawrence William Arnold's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2012."
Lawrence William Arnold — Ohio, 1:12-bk-12348


ᐅ Najowya Chardell Arnold, Ohio

Address: 1549 Meredith Dr Unit 23 Cincinnati, OH 45231-3246

Bankruptcy Case 1:16-bk-12466 Summary: "Najowya Chardell Arnold's bankruptcy, initiated in 06/30/2016 and concluded by 09.28.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najowya Chardell Arnold — Ohio, 1:16-bk-12466


ᐅ Gail A Arnold, Ohio

Address: 7747 Fancycab Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10389: "Gail A Arnold's bankruptcy, initiated in 2010-01-25 and concluded by March 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Arnold — Ohio, 1:10-bk-10389


ᐅ Danny R Arnold, Ohio

Address: 5112 Rolston Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-14565: "In a Chapter 7 bankruptcy case, Danny R Arnold from Cincinnati, OH, saw his proceedings start in July 2011 and complete by 2011-11-03, involving asset liquidation."
Danny R Arnold — Ohio, 1:11-bk-14565


ᐅ Julius Arnold, Ohio

Address: 10513 Toulon Dr Cincinnati, OH 45240-4028

Concise Description of Bankruptcy Case 1:15-bk-105277: "The bankruptcy record of Julius Arnold from Cincinnati, OH, shows a Chapter 7 case filed in 02.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-19."
Julius Arnold — Ohio, 1:15-bk-10527


ᐅ Sandra Arnold, Ohio

Address: 966 White Oak Rd Cincinnati, OH 45245

Bankruptcy Case 12-20419-tnw Overview: "The case of Sandra Arnold in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Arnold — Ohio, 12-20419


ᐅ Jenna L Arnold, Ohio

Address: 2403 Vine St Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:13-bk-10423: "Jenna L Arnold's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 31, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Jenna L Arnold — Ohio, 1:13-bk-10423


ᐅ Lynne A Arnold, Ohio

Address: 5017 Western Hills Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17680: "Lynne A Arnold's bankruptcy, initiated in Dec 30, 2011 and concluded by April 8, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynne A Arnold — Ohio, 1:11-bk-17680


ᐅ Makayla Desiree Arnold, Ohio

Address: 4926 Hawaiian Ter Apt A Cincinnati, OH 45223-1139

Bankruptcy Case 1:15-bk-10788 Summary: "The case of Makayla Desiree Arnold in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Makayla Desiree Arnold — Ohio, 1:15-bk-10788


ᐅ Harry Elwood Arnold, Ohio

Address: 3527 Reemelin Rd Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-15867 Overview: "In a Chapter 7 bankruptcy case, Harry Elwood Arnold from Cincinnati, OH, saw his proceedings start in Sep 28, 2011 and complete by 2012-01-06, involving asset liquidation."
Harry Elwood Arnold — Ohio, 1:11-bk-15867


ᐅ Kecia M Arnold, Ohio

Address: 6300 Witherby Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-137637: "Kecia M Arnold's bankruptcy, initiated in Jun 16, 2011 and concluded by Sep 24, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kecia M Arnold — Ohio, 1:11-bk-13763


ᐅ Thomas W Arnold, Ohio

Address: 300 Jonathan Ct Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:11-bk-145217: "In Cincinnati, OH, Thomas W Arnold filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Thomas W Arnold — Ohio, 1:11-bk-14521


ᐅ Shavon Nicole Arnold, Ohio

Address: 10229 Pottinger Rd Cincinnati, OH 45251-1115

Concise Description of Bankruptcy Case 1:15-bk-141707: "Shavon Nicole Arnold's bankruptcy, initiated in Oct 29, 2015 and concluded by January 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shavon Nicole Arnold — Ohio, 1:15-bk-14170


ᐅ Hubbard C Arnold, Ohio

Address: 6772 Taylor Rd Cincinnati, OH 45248-2947

Bankruptcy Case 1:09-bk-10838 Summary: "Hubbard C Arnold's Cincinnati, OH bankruptcy under Chapter 13 in February 2009 led to a structured repayment plan, successfully discharged in 2013-01-16."
Hubbard C Arnold — Ohio, 1:09-bk-10838


ᐅ Valerie R Arnold, Ohio

Address: 3165 Regal Ln Apt 10 Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14392: "In Cincinnati, OH, Valerie R Arnold filed for Chapter 7 bankruptcy in Sep 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Valerie R Arnold — Ohio, 1:13-bk-14392


ᐅ Christopher V Arnold, Ohio

Address: 5605 Meryton Pl Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-11683 Overview: "Christopher V Arnold's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2012, led to asset liquidation, with the case closing in 2012-07-07."
Christopher V Arnold — Ohio, 1:12-bk-11683


ᐅ James Shannon Arnold, Ohio

Address: 8953 Arabian Ct Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10180: "James Shannon Arnold's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-01-14, led to asset liquidation, with the case closing in April 2011."
James Shannon Arnold — Ohio, 1:11-bk-10180


ᐅ Michael Samuel Arnold, Ohio

Address: 1621 Linn St Apt 913 Cincinnati, OH 45214

Bankruptcy Case 1:13-bk-12648 Summary: "The bankruptcy record of Michael Samuel Arnold from Cincinnati, OH, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2013."
Michael Samuel Arnold — Ohio, 1:13-bk-12648


ᐅ Craig Scott Arrington, Ohio

Address: 1201 Chicago Ave Cincinnati, OH 45215-1709

Brief Overview of Bankruptcy Case 1:15-bk-13635: "The case of Craig Scott Arrington in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Scott Arrington — Ohio, 1:15-bk-13635


ᐅ Anthony L Arrington, Ohio

Address: 2633 Thomasville Ct Cincinnati, OH 45238-3038

Brief Overview of Bankruptcy Case 1:14-bk-10393: "In Cincinnati, OH, Anthony L Arrington filed for Chapter 7 bankruptcy in February 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2014."
Anthony L Arrington — Ohio, 1:14-bk-10393


ᐅ Wilma C Arrowood, Ohio

Address: 1365 Washington Cir Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-13936: "The bankruptcy record of Wilma C Arrowood from Cincinnati, OH, shows a Chapter 7 case filed in 07.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2012."
Wilma C Arrowood — Ohio, 1:12-bk-13936


ᐅ Patricia Diane Van Arsdale, Ohio

Address: 5406 Newfield Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12054: "The bankruptcy filing by Patricia Diane Van Arsdale, undertaken in April 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/06/2013 after liquidating assets."
Patricia Diane Van Arsdale — Ohio, 1:13-bk-12054


ᐅ Carrie M Arszman, Ohio

Address: 1644 Gilsey Ave Cincinnati, OH 45205-1008

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12459: "Cincinnati, OH resident Carrie M Arszman's 06.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2015."
Carrie M Arszman — Ohio, 1:15-bk-12459


ᐅ Keith Richard Arszman, Ohio

Address: 8400 Banbury St Cincinnati, OH 45216-1012

Brief Overview of Bankruptcy Case 1:14-bk-12316: "The bankruptcy record of Keith Richard Arszman from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2014."
Keith Richard Arszman — Ohio, 1:14-bk-12316


ᐅ Danielle N Arter, Ohio

Address: 2424 Saint Albans Ave Cincinnati, OH 45237-4923

Brief Overview of Bankruptcy Case 1:14-bk-14222: "The case of Danielle N Arter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle N Arter — Ohio, 1:14-bk-14222


ᐅ Philip K Arter, Ohio

Address: 2688 Lafeuille Cir Apt 6 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-125167: "Philip K Arter's bankruptcy, initiated in May 2013 and concluded by 09.01.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip K Arter — Ohio, 1:13-bk-12516


ᐅ Tiffanie N Artis, Ohio

Address: 1691 Grand Ave Cincinnati, OH 45204-1614

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10686: "The bankruptcy record of Tiffanie N Artis from Cincinnati, OH, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Tiffanie N Artis — Ohio, 1:14-bk-10686


ᐅ Eloise Ann Artist, Ohio

Address: 3995 Washington Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-13407 Overview: "The bankruptcy filing by Eloise Ann Artist, undertaken in May 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Eloise Ann Artist — Ohio, 1:11-bk-13407


ᐅ Kennisha D Artley, Ohio

Address: 4593 Paddock Rd Apt 22 Cincinnati, OH 45229-1162

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11464: "In a Chapter 7 bankruptcy case, Kennisha D Artley from Cincinnati, OH, saw their proceedings start in 04.09.2014 and complete by 07.08.2014, involving asset liquidation."
Kennisha D Artley — Ohio, 1:2014-bk-11464


ᐅ Jennifer Asalon, Ohio

Address: 6770 Towering Ridge Way Apt 216 Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-13998 Overview: "In Cincinnati, OH, Jennifer Asalon filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2010."
Jennifer Asalon — Ohio, 1:10-bk-13998


ᐅ Matthew Asare, Ohio

Address: 2893 Losantiville Ter Apt 9 Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-15557 Summary: "Matthew Asare's bankruptcy, initiated in August 2010 and concluded by 2010-11-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Asare — Ohio, 1:10-bk-15557


ᐅ Amy E Asbrock, Ohio

Address: 4567 Edwards Ave Cincinnati, OH 45242-6765

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14863: "Amy E Asbrock's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/22/2015, led to asset liquidation, with the case closing in Mar 21, 2016."
Amy E Asbrock — Ohio, 1:15-bk-14863


ᐅ Brenton Asbrock, Ohio

Address: 4567 Edwards Ave Cincinnati, OH 45242-6765

Bankruptcy Case 1:15-bk-14863 Summary: "In a Chapter 7 bankruptcy case, Brenton Asbrock from Cincinnati, OH, saw his proceedings start in Dec 22, 2015 and complete by March 21, 2016, involving asset liquidation."
Brenton Asbrock — Ohio, 1:15-bk-14863


ᐅ Ashley T Asbury, Ohio

Address: 2910 Colonial Ridge Ct Cincinnati, OH 45212-1904

Bankruptcy Case 1:16-bk-11358 Overview: "Cincinnati, OH resident Ashley T Asbury's April 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Ashley T Asbury — Ohio, 1:16-bk-11358


ᐅ Charles Asbury, Ohio

Address: 1738 Beacon St Apt 3 Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-10655 Summary: "The bankruptcy record of Charles Asbury from Cincinnati, OH, shows a Chapter 7 case filed in February 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Charles Asbury — Ohio, 1:13-bk-10655


ᐅ Rachelle Asch, Ohio

Address: 11755 Norbourne Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-137787: "The case of Rachelle Asch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle Asch — Ohio, 1:10-bk-13778


ᐅ Gregory C Ascough, Ohio

Address: 7316 Park Ave Cincinnati, OH 45231-4216

Brief Overview of Bankruptcy Case 1:07-bk-13732: "08/07/2007 marked the beginning of Gregory C Ascough's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 11.13.2012."
Gregory C Ascough — Ohio, 1:07-bk-13732


ᐅ Lindsey M Ashbrook, Ohio

Address: 776 Trio Ct Cincinnati, OH 45238-4825

Bankruptcy Case 1:15-bk-12590 Overview: "Cincinnati, OH resident Lindsey M Ashbrook's 2015-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-29."
Lindsey M Ashbrook — Ohio, 1:15-bk-12590


ᐅ Thomas Ashbrook, Ohio

Address: 3341 Lakeview St Cincinnati, OH 45211-6415

Bankruptcy Case 1:14-bk-12187 Overview: "Thomas Ashbrook's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-05-22, led to asset liquidation, with the case closing in 2014-08-20."
Thomas Ashbrook — Ohio, 1:14-bk-12187


ᐅ Tyree Ashcraft, Ohio

Address: 589 Libbejo Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10014: "Tyree Ashcraft's bankruptcy, initiated in 2010-01-04 and concluded by Apr 14, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyree Ashcraft — Ohio, 1:10-bk-10014


ᐅ Venita D Ashe, Ohio

Address: 61 Clinton Springs Ave Cincinnati, OH 45217-1938

Bankruptcy Case 1:15-bk-10403 Overview: "Venita D Ashe's bankruptcy, initiated in Feb 9, 2015 and concluded by May 10, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venita D Ashe — Ohio, 1:15-bk-10403


ᐅ Andre E Ashe, Ohio

Address: 978 Thunderbird Ave Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13993 Overview: "Andre E Ashe's bankruptcy, initiated in 2012-07-24 and concluded by 2012-11-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre E Ashe — Ohio, 1:12-bk-13993


ᐅ Joel C Ashenbaum, Ohio

Address: 10096 Sturgeon Ln Cincinnati, OH 45251-1733

Brief Overview of Bankruptcy Case 1:15-bk-13878: "In Cincinnati, OH, Joel C Ashenbaum filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2016."
Joel C Ashenbaum — Ohio, 1:15-bk-13878


ᐅ Deborah Asher, Ohio

Address: 4033 Grove Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12951: "The bankruptcy filing by Deborah Asher, undertaken in 2010-04-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.28.2010 after liquidating assets."
Deborah Asher — Ohio, 1:10-bk-12951