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 Jermaine D Dace, Ohio

Address: 6925 Dianna Dr Cincinnati, OH 45239-4305

Concise Description of Bankruptcy Case 1:14-bk-108707: "In a Chapter 7 bankruptcy case, Jermaine D Dace from Cincinnati, OH, saw his proceedings start in March 7, 2014 and complete by 2014-06-05, involving asset liquidation."
Jermaine D Dace — Ohio, 1:14-bk-10870


ᐅ Joan Dace, Ohio

Address: 549 Derrick Turnbow Ave Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:10-bk-160287: "The case of Joan Dace in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Dace — Ohio, 1:10-bk-16028


ᐅ Mildred Louise Daffin, Ohio

Address: 5305 Delhill Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-15194 Overview: "The bankruptcy filing by Mildred Louise Daffin, undertaken in 09.26.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-01-04 after liquidating assets."
Mildred Louise Daffin — Ohio, 1:12-bk-15194


ᐅ James Everett Daffron, Ohio

Address: 9203 Burgess Dr Cincinnati, OH 45251-2631

Bankruptcy Case 1:14-bk-12376 Summary: "The case of James Everett Daffron in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Everett Daffron — Ohio, 1:14-bk-12376


ᐅ Randall Dahl, Ohio

Address: 1742 Woodbine St Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-163007: "Cincinnati, OH resident Randall Dahl's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Randall Dahl — Ohio, 1:10-bk-16300


ᐅ Christopher Earl Daigle, Ohio

Address: 1722 W North Bend Rd Apt A8 Cincinnati, OH 45224-2422

Concise Description of Bankruptcy Case 1:14-bk-144037: "The case of Christopher Earl Daigle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Earl Daigle — Ohio, 1:14-bk-14403


ᐅ Terry M Dailey, Ohio

Address: 9144 Coogan Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13334 Overview: "Terry M Dailey's bankruptcy, initiated in May 2011 and concluded by 2011-09-04 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry M Dailey — Ohio, 1:11-bk-13334


ᐅ Danielle Saggus Dailey, Ohio

Address: 2184 Quailhollow Pl Cincinnati, OH 45240-2776

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12943: "The bankruptcy record of Danielle Saggus Dailey from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Danielle Saggus Dailey — Ohio, 1:15-bk-12943


ᐅ Gary D Dailey, Ohio

Address: 1626 Potter Pl Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:12-bk-131517: "Gary D Dailey's bankruptcy, initiated in 2012-06-05 and concluded by 09.13.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Dailey — Ohio, 1:12-bk-13151


ᐅ Jamel Dailey, Ohio

Address: 2177 Quailhollow Pl Cincinnati, OH 45240-2777

Concise Description of Bankruptcy Case 1:16-bk-104567: "Jamel Dailey's bankruptcy, initiated in 02/16/2016 and concluded by 2016-05-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamel Dailey — Ohio, 1:16-bk-10456


ᐅ Mark Robert Dairy, Ohio

Address: 61 Beckford Dr Cincinnati, OH 45218

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15481: "The case of Mark Robert Dairy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Robert Dairy — Ohio, 1:11-bk-15481


ᐅ Deandra Dale, Ohio

Address: 11869 Hamlet Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-13310: "In Cincinnati, OH, Deandra Dale filed for Chapter 7 bankruptcy in 07.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-21."
Deandra Dale — Ohio, 1:13-bk-13310


ᐅ Mya Sara Dukes, Ohio

Address: 716 Hopkins St Cincinnati, OH 45203-1404

Brief Overview of Bankruptcy Case 1:14-bk-13026: "Mya Sara Dukes's bankruptcy, initiated in 2014-07-16 and concluded by 2014-10-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mya Sara Dukes — Ohio, 1:14-bk-13026


ᐅ Sarah Dukes, Ohio

Address: 5305 Tanner Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:10-bk-16767: "The bankruptcy record of Sarah Dukes from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2011."
Sarah Dukes — Ohio, 1:10-bk-16767


ᐅ Tracy P Dula, Ohio

Address: 6850 Allet Ave Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-134037: "The bankruptcy record of Tracy P Dula from Cincinnati, OH, shows a Chapter 7 case filed in 07/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2013."
Tracy P Dula — Ohio, 1:13-bk-13403


ᐅ Ulysses Dulaney, Ohio

Address: 3401 Mchenry Ave Cincinnati, OH 45225-1197

Bankruptcy Case 1:16-bk-12401 Summary: "The bankruptcy filing by Ulysses Dulaney, undertaken in 06/27/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Ulysses Dulaney — Ohio, 1:16-bk-12401


ᐅ Trisha E Dull, Ohio

Address: 3987 Hutchinson Rd Cincinnati, OH 45248-2241

Bankruptcy Case 1:16-bk-10168 Summary: "The bankruptcy record of Trisha E Dull from Cincinnati, OH, shows a Chapter 7 case filed in 01/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2016."
Trisha E Dull — Ohio, 1:16-bk-10168


ᐅ Bryan W Dull, Ohio

Address: 150 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-13802 Overview: "The case of Bryan W Dull in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan W Dull — Ohio, 1:11-bk-13802


ᐅ Tyra Nicole Dumas, Ohio

Address: 435 Rockdale Ave # 10 Cincinnati, OH 45229-2965

Brief Overview of Bankruptcy Case 1:15-bk-13948: "The bankruptcy record of Tyra Nicole Dumas from Cincinnati, OH, shows a Chapter 7 case filed in 10/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Tyra Nicole Dumas — Ohio, 1:15-bk-13948


ᐅ Philip L Dumford, Ohio

Address: 1664 Trillium Ct Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15671: "Cincinnati, OH resident Philip L Dumford's September 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Philip L Dumford — Ohio, 1:11-bk-15671


ᐅ Francis Emile Dumont, Ohio

Address: 1130 Pamela Rd Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:13-bk-123737: "Cincinnati, OH resident Francis Emile Dumont's 2013-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2013."
Francis Emile Dumont — Ohio, 1:13-bk-12373


ᐅ Candace Dun, Ohio

Address: 4872 Rapid Run Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12909: "Cincinnati, OH resident Candace Dun's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Candace Dun — Ohio, 1:10-bk-12909


ᐅ Amanda Nicole Dunaway, Ohio

Address: 1424 Main St Cincinnati, OH 45202-7642

Bankruptcy Case 1:16-bk-10049 Overview: "The bankruptcy filing by Amanda Nicole Dunaway, undertaken in January 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Amanda Nicole Dunaway — Ohio, 1:16-bk-10049


ᐅ Melissa Andrea Dunaway, Ohio

Address: 810 Matson Pl Unit 406 Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:13-bk-14953: "The case of Melissa Andrea Dunaway in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Andrea Dunaway — Ohio, 1:13-bk-14953


ᐅ Peggy Ann Dunlap, Ohio

Address: 1763 Cleveland Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-142977: "The bankruptcy record of Peggy Ann Dunlap from Cincinnati, OH, shows a Chapter 7 case filed in September 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.25.2013."
Peggy Ann Dunlap — Ohio, 1:13-bk-14297


ᐅ Brandi Dunn, Ohio

Address: 4439 Station Ave Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:10-bk-11883: "Brandi Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 25, 2010, led to asset liquidation, with the case closing in 06.23.2010."
Brandi Dunn — Ohio, 1:10-bk-11883


ᐅ Mary Dunn, Ohio

Address: 510 Patterson St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:09-bk-18193: "The bankruptcy filing by Mary Dunn, undertaken in December 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-03-18 after liquidating assets."
Mary Dunn — Ohio, 1:09-bk-18193


ᐅ Sharon S Dunn, Ohio

Address: 1860 Queen City Ave Apt 323 Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:12-bk-157987: "The case of Sharon S Dunn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon S Dunn — Ohio, 1:12-bk-15798


ᐅ Shayla Dunn, Ohio

Address: 3715 Anioton Ct Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-12206 Summary: "The bankruptcy filing by Shayla Dunn, undertaken in May 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in August 15, 2013 after liquidating assets."
Shayla Dunn — Ohio, 1:13-bk-12206


ᐅ Candice Dunn, Ohio

Address: 6050 Fernview Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-163907: "Cincinnati, OH resident Candice Dunn's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-26."
Candice Dunn — Ohio, 1:10-bk-16390


ᐅ Carole A Dunn, Ohio

Address: 10629 Toulon Dr Cincinnati, OH 45240-4030

Concise Description of Bankruptcy Case 1:14-bk-144787: "In Cincinnati, OH, Carole A Dunn filed for Chapter 7 bankruptcy in Oct 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-26."
Carole A Dunn — Ohio, 1:14-bk-14478


ᐅ Renee L Dunn, Ohio

Address: 12074 Benadir Rd Cincinnati, OH 45246-1946

Bankruptcy Case 1:15-bk-14397 Overview: "The bankruptcy filing by Renee L Dunn, undertaken in 11/12/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 10, 2016 after liquidating assets."
Renee L Dunn — Ohio, 1:15-bk-14397


ᐅ Michael James Dunn, Ohio

Address: 163 Anderson Ferry Rd Apt 90 Cincinnati, OH 45238-5917

Concise Description of Bankruptcy Case 1:15-bk-112127: "Michael James Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.31.2015, led to asset liquidation, with the case closing in 06/29/2015."
Michael James Dunn — Ohio, 1:15-bk-11212


ᐅ Walter L Dunn, Ohio

Address: 10629 Toulon Dr Cincinnati, OH 45240-4030

Bankruptcy Case 1:14-bk-14478 Summary: "The bankruptcy record of Walter L Dunn from Cincinnati, OH, shows a Chapter 7 case filed in Oct 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Walter L Dunn — Ohio, 1:14-bk-14478


ᐅ Johnny Eugene Dunn, Ohio

Address: 2950 Harrison Ave Apt 4 Cincinnati, OH 45211-6756

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10958: "Johnny Eugene Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2016, led to asset liquidation, with the case closing in June 15, 2016."
Johnny Eugene Dunn — Ohio, 1:16-bk-10958


ᐅ Derrick J Dunn, Ohio

Address: 611 Crown St Cincinnati, OH 45206-1917

Bankruptcy Case 1:16-bk-11031 Summary: "Derrick J Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/22/2016, led to asset liquidation, with the case closing in 2016-06-20."
Derrick J Dunn — Ohio, 1:16-bk-11031


ᐅ Derrick Dunn, Ohio

Address: 10069 Fairglen Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15133: "Derrick Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-09-22, led to asset liquidation, with the case closing in December 31, 2012."
Derrick Dunn — Ohio, 1:12-bk-15133


ᐅ Andrea Dunn, Ohio

Address: 2166 Selim Ave Cincinnati, OH 45214

Bankruptcy Case 12-53881-mss Overview: "Cincinnati, OH resident Andrea Dunn's Dec 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2013."
Andrea Dunn — Ohio, 12-53881


ᐅ Sr Voiselle F Dunn, Ohio

Address: 814 Charlotte St Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:12-bk-150857: "The bankruptcy record of Sr Voiselle F Dunn from Cincinnati, OH, shows a Chapter 7 case filed in 09.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-29."
Sr Voiselle F Dunn — Ohio, 1:12-bk-15085


ᐅ Donna L Dunn, Ohio

Address: 5415 Ruddy Ct Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-11124 Overview: "In a Chapter 7 bankruptcy case, Donna L Dunn from Cincinnati, OH, saw her proceedings start in Mar 5, 2012 and complete by June 2012, involving asset liquidation."
Donna L Dunn — Ohio, 1:12-bk-11124


ᐅ Donna Theresa Dunn, Ohio

Address: 1807 John Gray Rd Cincinnati, OH 45240-1029

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14737: "The bankruptcy record of Donna Theresa Dunn from Cincinnati, OH, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Donna Theresa Dunn — Ohio, 1:14-bk-14737


ᐅ James E Dunn, Ohio

Address: 2454 Doeview Ct Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12399: "Cincinnati, OH resident James E Dunn's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
James E Dunn — Ohio, 1:12-bk-12399


ᐅ Ariana N Dunn, Ohio

Address: 6931 Goldengate Dr Apt 505 Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:12-bk-12282: "The case of Ariana N Dunn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariana N Dunn — Ohio, 1:12-bk-12282


ᐅ Leslie J Dunn, Ohio

Address: 9691 Wildbrook Ln Cincinnati, OH 45231-3747

Bankruptcy Case 1:14-bk-10263 Overview: "The bankruptcy filing by Leslie J Dunn, undertaken in 01.27.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Leslie J Dunn — Ohio, 1:14-bk-10263


ᐅ Levette Dunn, Ohio

Address: 8324 Kingsmere Ct Cincinnati, OH 45231-6008

Bankruptcy Case 1:14-bk-10204 Overview: "Levette Dunn's bankruptcy, initiated in Jan 22, 2014 and concluded by 04/22/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levette Dunn — Ohio, 1:14-bk-10204


ᐅ Jr Michael R Dunn, Ohio

Address: 1608 Miramar Ct Cincinnati, OH 45237-2718

Bankruptcy Case 1:07-bk-13886 Summary: "The bankruptcy record for Jr Michael R Dunn from Cincinnati, OH, under Chapter 13, filed in August 2007, involved setting up a repayment plan, finalized by Feb 14, 2013."
Jr Michael R Dunn — Ohio, 1:07-bk-13886


ᐅ Lionel Dunn, Ohio

Address: 7800 Clovernook Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14606: "The bankruptcy filing by Lionel Dunn, undertaken in 08.23.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-12-01 after liquidating assets."
Lionel Dunn — Ohio, 1:12-bk-14606


ᐅ Teneesha Dunn, Ohio

Address: 3612 Laclede Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14619: "Teneesha Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-07-05, led to asset liquidation, with the case closing in 10.13.2010."
Teneesha Dunn — Ohio, 1:10-bk-14619


ᐅ Jasmine S Dunn, Ohio

Address: 2848 Marshall Ave Cincinnati, OH 45225-2318

Concise Description of Bankruptcy Case 1:15-bk-128537: "Jasmine S Dunn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-22, led to asset liquidation, with the case closing in 2015-10-20."
Jasmine S Dunn — Ohio, 1:15-bk-12853


ᐅ Rusheda J Dunn, Ohio

Address: 2570 Ferguson Rd Cincinnati, OH 45238-2427

Bankruptcy Case 1:16-bk-12017 Overview: "The bankruptcy filing by Rusheda J Dunn, undertaken in 2016-05-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Rusheda J Dunn — Ohio, 1:16-bk-12017


ᐅ Orlando Dunn, Ohio

Address: 881 W Liberty St Apt B Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15157: "The case of Orlando Dunn in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Dunn — Ohio, 1:12-bk-15157


ᐅ Lykeisha R A Dunn, Ohio

Address: 859 Holyoke Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-10235 Overview: "Lykeisha R A Dunn's bankruptcy, initiated in 01/18/2011 and concluded by 05/03/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lykeisha R A Dunn — Ohio, 1:11-bk-10235


ᐅ Kevin Dunning, Ohio

Address: 1033 Gilsey Ave # 2 Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-14082 Overview: "Kevin Dunning's bankruptcy, initiated in June 30, 2011 and concluded by 10/08/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Dunning — Ohio, 1:11-bk-14082


ᐅ Lucy Rene Dunnom, Ohio

Address: 8680 Zodiac Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-11486: "Cincinnati, OH resident Lucy Rene Dunnom's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-24."
Lucy Rene Dunnom — Ohio, 1:11-bk-11486


ᐅ Tammy E Dupler, Ohio

Address: 3439 Bend St Cincinnati, OH 45244-3401

Bankruptcy Case 1:14-bk-11036 Overview: "Tammy E Dupler's bankruptcy, initiated in 2014-03-18 and concluded by Jun 16, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy E Dupler — Ohio, 1:14-bk-11036


ᐅ Dean C Dupont, Ohio

Address: 5288 Highview Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-10934 Overview: "The case of Dean C Dupont in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean C Dupont — Ohio, 1:12-bk-10934


ᐅ Teresa Dupps, Ohio

Address: 7865 Pfeiffer Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-182427: "The case of Teresa Dupps in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Dupps — Ohio, 1:10-bk-18242


ᐅ John Dupuy, Ohio

Address: 9702 Lupine Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-101607: "Cincinnati, OH resident John Dupuy's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
John Dupuy — Ohio, 1:10-bk-10160


ᐅ Ivory L Durand, Ohio

Address: 3334 Wabash Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:12-bk-157627: "Ivory L Durand's bankruptcy, initiated in 2012-10-26 and concluded by February 3, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivory L Durand — Ohio, 1:12-bk-15762


ᐅ Ayasa L Durant, Ohio

Address: 6458 Elbrook Ave Cincinnati, OH 45237-4302

Concise Description of Bankruptcy Case 1:16-bk-105927: "The bankruptcy record of Ayasa L Durant from Cincinnati, OH, shows a Chapter 7 case filed in 02/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2016."
Ayasa L Durant — Ohio, 1:16-bk-10592


ᐅ Elisabeth Durant, Ohio

Address: 1829 Glendon Pl Cincinnati, OH 45237-3519

Concise Description of Bankruptcy Case 1:09-bk-118177: "Chapter 13 bankruptcy for Elisabeth Durant in Cincinnati, OH began in 2009-03-30, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-14."
Elisabeth Durant — Ohio, 1:09-bk-11817


ᐅ Sarina R Durban, Ohio

Address: 3309 Greenbush Ave Cincinnati, OH 45251-2923

Bankruptcy Case 1:14-bk-10588 Summary: "Sarina R Durban's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 21, 2014, led to asset liquidation, with the case closing in 2014-05-22."
Sarina R Durban — Ohio, 1:14-bk-10588


ᐅ Gregory C Durbin, Ohio

Address: 905 Kirbert Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-155647: "The bankruptcy record of Gregory C Durbin from Cincinnati, OH, shows a Chapter 7 case filed in 09.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Gregory C Durbin — Ohio, 1:11-bk-15564


ᐅ Kelly J Durbin, Ohio

Address: 9946 Dunraven Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-15482 Summary: "The bankruptcy filing by Kelly J Durbin, undertaken in December 3, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-03-13 after liquidating assets."
Kelly J Durbin — Ohio, 1:13-bk-15482


ᐅ Robert J Durbin, Ohio

Address: 2635 Keysport Ln Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12685 Overview: "In Cincinnati, OH, Robert J Durbin filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Robert J Durbin — Ohio, 1:11-bk-12685


ᐅ Barbara J Durbin, Ohio

Address: 36 Baker Ave Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10294: "The bankruptcy filing by Barbara J Durbin, undertaken in Jan 21, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Barbara J Durbin — Ohio, 1:11-bk-10294


ᐅ Michael Durdel, Ohio

Address: 4853 Hawaiian Ter # B Cincinnati, OH 45223

Bankruptcy Case 1:10-bk-18608 Overview: "Michael Durdel's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 22, 2010, led to asset liquidation, with the case closing in 2011-03-30."
Michael Durdel — Ohio, 1:10-bk-18608


ᐅ Jr Mark A Durgan, Ohio

Address: 5741 Bramble Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:11-bk-121197: "The case of Jr Mark A Durgan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark A Durgan — Ohio, 1:11-bk-12119


ᐅ Ward Marnica T Durgan, Ohio

Address: 4770 Hardwick Dr Cincinnati, OH 45238-4026

Brief Overview of Bankruptcy Case 1:16-bk-11775: "Cincinnati, OH resident Ward Marnica T Durgan's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2016."
Ward Marnica T Durgan — Ohio, 1:16-bk-11775


ᐅ Tresa Gail Durham, Ohio

Address: 3794 Mack Ave Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:12-bk-10157: "In Cincinnati, OH, Tresa Gail Durham filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Tresa Gail Durham — Ohio, 1:12-bk-10157


ᐅ William A Durham, Ohio

Address: 4763 Bloor Ave Cincinnati, OH 45226

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15006: "In a Chapter 7 bankruptcy case, William A Durham from Cincinnati, OH, saw their proceedings start in 2011-08-16 and complete by 2011-11-24, involving asset liquidation."
William A Durham — Ohio, 1:11-bk-15006


ᐅ Calvin Durham, Ohio

Address: 1039 McKelvey Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-151027: "The bankruptcy record of Calvin Durham from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2010."
Calvin Durham — Ohio, 1:10-bk-15102


ᐅ Rosalind Michelle Durham, Ohio

Address: 5315 Glenshade Ct Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-15837 Summary: "The bankruptcy filing by Rosalind Michelle Durham, undertaken in October 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-02-08 after liquidating assets."
Rosalind Michelle Durham — Ohio, 1:12-bk-15837


ᐅ Danyel Durham, Ohio

Address: 3209 Jessup Rd Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-10798 Overview: "The bankruptcy record of Danyel Durham from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2010."
Danyel Durham — Ohio, 1:10-bk-10798


ᐅ Kizma Durham, Ohio

Address: 1225 Toluca Ct Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-15712 Summary: "Kizma Durham's bankruptcy, initiated in 2010-08-18 and concluded by Nov 26, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kizma Durham — Ohio, 1:10-bk-15712


ᐅ Lavera A Durham, Ohio

Address: 5607 Madison Rd Apt 309 Cincinnati, OH 45227-1758

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10072: "The case of Lavera A Durham in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavera A Durham — Ohio, 1:14-bk-10072


ᐅ Kurt Durr, Ohio

Address: 2914 Kingman Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12781: "The case of Kurt Durr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Durr — Ohio, 1:10-bk-12781


ᐅ Sheri R Durr, Ohio

Address: 3627 Zinsle Ave Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-16443 Summary: "The case of Sheri R Durr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri R Durr — Ohio, 1:12-bk-16443


ᐅ David L Durst, Ohio

Address: 4093 McLean Dr Cincinnati, OH 45255

Bankruptcy Case 1:09-bk-16649 Overview: "David L Durst's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2009, led to asset liquidation, with the case closing in January 17, 2010."
David L Durst — Ohio, 1:09-bk-16649


ᐅ Jeffrey W Durstock, Ohio

Address: 6326 Elbrook Ave Cincinnati, OH 45237-4816

Bankruptcy Case 1:10-bk-16656 Summary: "The bankruptcy record for Jeffrey W Durstock from Cincinnati, OH, under Chapter 13, filed in 09.29.2010, involved setting up a repayment plan, finalized by Nov 18, 2014."
Jeffrey W Durstock — Ohio, 1:10-bk-16656


ᐅ Jerry Durstock, Ohio

Address: 6326 Elbrook Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-169107: "Jerry Durstock's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 7, 2010, led to asset liquidation, with the case closing in Jan 15, 2011."
Jerry Durstock — Ohio, 1:10-bk-16910


ᐅ Joan M Durstock, Ohio

Address: 3843 Mount Vernon Ave Cincinnati, OH 45209

Bankruptcy Case 1:13-bk-10370 Overview: "Cincinnati, OH resident Joan M Durstock's Jan 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2013."
Joan M Durstock — Ohio, 1:13-bk-10370


ᐅ Angela R Duskin, Ohio

Address: 3556 Dick St Cincinnati, OH 45220

Bankruptcy Case 1:13-bk-13720 Summary: "The bankruptcy filing by Angela R Duskin, undertaken in Aug 8, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 16, 2013 after liquidating assets."
Angela R Duskin — Ohio, 1:13-bk-13720


ᐅ Charles L Duskin, Ohio

Address: 2812 Orland Ave Cincinnati, OH 45211-8021

Bankruptcy Case 1:09-bk-12833 Overview: "Charles L Duskin, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in May 7, 2009, culminating in its successful completion by 05/17/2013."
Charles L Duskin — Ohio, 1:09-bk-12833


ᐅ Darleen M Duskin, Ohio

Address: 715 Mellwood Ave Apt 1 Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:13-bk-101387: "The bankruptcy record of Darleen M Duskin from Cincinnati, OH, shows a Chapter 7 case filed in January 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-24."
Darleen M Duskin — Ohio, 1:13-bk-10138


ᐅ Domonique Nichole Duskin, Ohio

Address: 2832 Jonrose Ave # 2 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-144127: "The case of Domonique Nichole Duskin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domonique Nichole Duskin — Ohio, 1:13-bk-14412


ᐅ Domonique Nicole Duskin, Ohio

Address: 9188 Orangewood Dr Cincinnati, OH 45231-2918

Bankruptcy Case 1:14-bk-10468 Overview: "In a Chapter 7 bankruptcy case, Domonique Nicole Duskin from Cincinnati, OH, saw her proceedings start in 02/13/2014 and complete by 2014-05-14, involving asset liquidation."
Domonique Nicole Duskin — Ohio, 1:14-bk-10468


ᐅ Morris Duskin, Ohio

Address: 8409 Bobolink Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13948: "The case of Morris Duskin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morris Duskin — Ohio, 1:10-bk-13948


ᐅ Tina Duskin, Ohio

Address: 2542 Reading Rd Apt 1 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11536: "Cincinnati, OH resident Tina Duskin's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2010."
Tina Duskin — Ohio, 1:10-bk-11536


ᐅ Angela L Duvall, Ohio

Address: 1314 Sunset Ave Cincinnati, OH 45205-1515

Bankruptcy Case 1:16-bk-11692 Overview: "In a Chapter 7 bankruptcy case, Angela L Duvall from Cincinnati, OH, saw her proceedings start in May 2, 2016 and complete by 07.31.2016, involving asset liquidation."
Angela L Duvall — Ohio, 1:16-bk-11692


ᐅ Lynn Dwyer, Ohio

Address: 12181 Regency Run Ct Apt 1 Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-16490 Summary: "The bankruptcy record of Lynn Dwyer from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-31."
Lynn Dwyer — Ohio, 1:10-bk-16490


ᐅ June Dwyer, Ohio

Address: 8881 Ebro Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15792: "In Cincinnati, OH, June Dwyer filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2010."
June Dwyer — Ohio, 1:10-bk-15792


ᐅ Carolyn R Dye, Ohio

Address: 209 Mulberry St # 2 Cincinnati, OH 45202-8926

Bankruptcy Case 1:16-bk-10604 Overview: "Carolyn R Dye's bankruptcy, initiated in 2016-02-25 and concluded by 05.25.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn R Dye — Ohio, 1:16-bk-10604


ᐅ Floyd Dye, Ohio

Address: 19 W Court St Fl 3 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:10-bk-124617: "In a Chapter 7 bankruptcy case, Floyd Dye from Cincinnati, OH, saw his proceedings start in 04.14.2010 and complete by Jul 23, 2010, involving asset liquidation."
Floyd Dye — Ohio, 1:10-bk-12461


ᐅ Cynthia Dyer, Ohio

Address: 840 Bunny Ct Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:09-bk-18073: "The case of Cynthia Dyer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Dyer — Ohio, 1:09-bk-18073


ᐅ Yvonne Dyer, Ohio

Address: 1531 Burdett Ct Cincinnati, OH 45206

Bankruptcy Case 1:10-bk-12015 Overview: "In Cincinnati, OH, Yvonne Dyer filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2010."
Yvonne Dyer — Ohio, 1:10-bk-12015


ᐅ Regina Dykes, Ohio

Address: 1720 Aspenhill Dr Cincinnati, OH 45240-3416

Brief Overview of Bankruptcy Case 1:15-bk-12444: "Cincinnati, OH resident Regina Dykes's June 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Regina Dykes — Ohio, 1:15-bk-12444


ᐅ Ronald Dykes, Ohio

Address: 1410 Boyd St Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:09-bk-17332: "In Cincinnati, OH, Ronald Dykes filed for Chapter 7 bankruptcy in 10.31.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Ronald Dykes — Ohio, 1:09-bk-17332


ᐅ Sandra R Dykes, Ohio

Address: 1841 Berkley Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-11777 Overview: "In a Chapter 7 bankruptcy case, Sandra R Dykes from Cincinnati, OH, saw her proceedings start in 2013-04-16 and complete by 2013-07-25, involving asset liquidation."
Sandra R Dykes — Ohio, 1:13-bk-11777


ᐅ Mersed Dzaferspahic, Ohio

Address: 541 Davis Rd Apt 8 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:10-bk-17794: "The bankruptcy record of Mersed Dzaferspahic from Cincinnati, OH, shows a Chapter 7 case filed in 2010-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Mersed Dzaferspahic — Ohio, 1:10-bk-17794