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 William R Eggers, Ohio

Address: 12174 Wincanton Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12994 Overview: "Cincinnati, OH resident William R Eggers's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
William R Eggers — Ohio, 1:12-bk-12994


ᐅ William Thomas Eggers, Ohio

Address: 2739 Lawndale Ave Cincinnati, OH 45212-1930

Bankruptcy Case 1:15-bk-10106 Summary: "In a Chapter 7 bankruptcy case, William Thomas Eggers from Cincinnati, OH, saw their proceedings start in January 2015 and complete by Apr 15, 2015, involving asset liquidation."
William Thomas Eggers — Ohio, 1:15-bk-10106


ᐅ Brian Jeffrey Ehler, Ohio

Address: 2056 W Galbraith Rd Cincinnati, OH 45239-4339

Bankruptcy Case 1:15-bk-11038 Summary: "Brian Jeffrey Ehler's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/20/2015, led to asset liquidation, with the case closing in Jun 18, 2015."
Brian Jeffrey Ehler — Ohio, 1:15-bk-11038


ᐅ Michael Ehlers, Ohio

Address: 6080 Dryden Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-14784 Overview: "The case of Michael Ehlers in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Ehlers — Ohio, 1:10-bk-14784


ᐅ Betty Lou Ehling, Ohio

Address: 4982 Mount Alverno Rd Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-17269 Overview: "The bankruptcy filing by Betty Lou Ehling, undertaken in December 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in March 16, 2012 after liquidating assets."
Betty Lou Ehling — Ohio, 1:11-bk-17269


ᐅ Dennis P Ehling, Ohio

Address: 4982 Mount Alverno Rd Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12431 Summary: "In a Chapter 7 bankruptcy case, Dennis P Ehling from Cincinnati, OH, saw their proceedings start in May 20, 2013 and complete by 08.28.2013, involving asset liquidation."
Dennis P Ehling — Ohio, 1:13-bk-12431


ᐅ Robert Ehrenschwender, Ohio

Address: 6034 Jessup Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10056: "The bankruptcy record of Robert Ehrenschwender from Cincinnati, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2010."
Robert Ehrenschwender — Ohio, 1:10-bk-10056


ᐅ Donald W Ehrhardt, Ohio

Address: 10955 Pippin Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-148897: "The case of Donald W Ehrhardt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald W Ehrhardt — Ohio, 1:12-bk-14889


ᐅ Jeremy E Ehrhardt, Ohio

Address: 10955 Pippin Rd Cincinnati, OH 45231-1337

Bankruptcy Case 1:15-bk-13527 Summary: "Jeremy E Ehrhardt's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.14.2015, led to asset liquidation, with the case closing in December 2015."
Jeremy E Ehrhardt — Ohio, 1:15-bk-13527


ᐅ Erica Amelia Ehrhart, Ohio

Address: 2375 Montana Ave Apt 207 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-11178 Overview: "In Cincinnati, OH, Erica Amelia Ehrhart filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2011."
Erica Amelia Ehrhart — Ohio, 1:11-bk-11178


ᐅ Harold James Ehrhart, Ohio

Address: 6147 Gaines Rd Cincinnati, OH 45247-5821

Bankruptcy Case 1:16-bk-10381 Overview: "Harold James Ehrhart's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 8, 2016, led to asset liquidation, with the case closing in May 8, 2016."
Harold James Ehrhart — Ohio, 1:16-bk-10381


ᐅ James M Ehrhart, Ohio

Address: 7113 Sheed Rd Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-16680 Summary: "The bankruptcy record of James M Ehrhart from Cincinnati, OH, shows a Chapter 7 case filed in Nov 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-15."
James M Ehrhart — Ohio, 1:11-bk-16680


ᐅ Jr Donald Richard Eichstadt, Ohio

Address: 3764 Kenilworth Pl Cincinnati, OH 45226-2315

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10856: "The bankruptcy record for Jr Donald Richard Eichstadt from Cincinnati, OH, under Chapter 13, filed in 2008-02-26, involved setting up a repayment plan, finalized by September 5, 2013."
Jr Donald Richard Eichstadt — Ohio, 1:08-bk-10856


ᐅ Eric M Eilermann, Ohio

Address: 10282 Pippin Rd Cincinnati, OH 45231-1860

Bankruptcy Case 1:10-bk-10524 Summary: "Chapter 13 bankruptcy for Eric M Eilermann in Cincinnati, OH began in January 2010, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Eric M Eilermann — Ohio, 1:10-bk-10524


ᐅ Gregory Earl Eilers, Ohio

Address: 288 Pedretti Ave Cincinnati, OH 45238-6037

Concise Description of Bankruptcy Case 1:15-bk-137357: "Gregory Earl Eilers's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 29, 2015, led to asset liquidation, with the case closing in December 28, 2015."
Gregory Earl Eilers — Ohio, 1:15-bk-13735


ᐅ Krista J Eilers, Ohio

Address: 3820 Ruebel Pl Cincinnati, OH 45211-4341

Bankruptcy Case 1:10-bk-13416 Summary: "Chapter 13 bankruptcy for Krista J Eilers in Cincinnati, OH began in May 18, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-20."
Krista J Eilers — Ohio, 1:10-bk-13416


ᐅ Patricia M Eilers, Ohio

Address: 1227 Ebenezer Rd Cincinnati, OH 45233-4948

Bankruptcy Case 1:16-bk-10488 Summary: "Patricia M Eilers's bankruptcy, initiated in 02.17.2016 and concluded by 05/17/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Eilers — Ohio, 1:16-bk-10488


ᐅ David Eilers, Ohio

Address: 3338 Harry Lee Ln Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-15604 Overview: "Cincinnati, OH resident David Eilers's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
David Eilers — Ohio, 1:10-bk-15604


ᐅ Brenda Lee Eisenecher, Ohio

Address: 1012 2nd St Cincinnati, OH 45215-3815

Bankruptcy Case 1:09-bk-15915 Overview: "Filing for Chapter 13 bankruptcy in September 2009, Brenda Lee Eisenecher from Cincinnati, OH, structured a repayment plan, achieving discharge in Jan 15, 2015."
Brenda Lee Eisenecher — Ohio, 1:09-bk-15915


ᐅ Donald James Eisenecher, Ohio

Address: 1012 2nd St Cincinnati, OH 45215-3815

Concise Description of Bankruptcy Case 1:09-bk-159157: "Donald James Eisenecher's Chapter 13 bankruptcy in Cincinnati, OH started in Sep 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 15, 2015."
Donald James Eisenecher — Ohio, 1:09-bk-15915


ᐅ Carolyn Eisenhauer, Ohio

Address: 3488 Jane Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17985: "Cincinnati, OH resident Carolyn Eisenhauer's 11/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2011."
Carolyn Eisenhauer — Ohio, 1:10-bk-17985


ᐅ Dwight D Eisenman, Ohio

Address: 3876 Hopper Hill Rd Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:12-bk-151567: "The bankruptcy filing by Dwight D Eisenman, undertaken in 2012-09-25 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Dwight D Eisenman — Ohio, 1:12-bk-15156


ᐅ Orienta N Eison, Ohio

Address: 1392 Biloxi Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-15468 Overview: "In Cincinnati, OH, Orienta N Eison filed for Chapter 7 bankruptcy in 2013-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Orienta N Eison — Ohio, 1:13-bk-15468


ᐅ Brenda Ekeng, Ohio

Address: 208 Parkway Ave Cincinnati, OH 45216-1427

Concise Description of Bankruptcy Case 1:15-bk-129827: "The case of Brenda Ekeng in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Ekeng — Ohio, 1:15-bk-12982


ᐅ Praise C Ekeng, Ohio

Address: 208 Parkway Ave Cincinnati, OH 45216-1427

Bankruptcy Case 1:15-bk-12982 Summary: "The bankruptcy record of Praise C Ekeng from Cincinnati, OH, shows a Chapter 7 case filed in 07.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2015."
Praise C Ekeng — Ohio, 1:15-bk-12982


ᐅ Shamorrow K Elahee, Ohio

Address: 5856 Shadymist Ln Apt 2 Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-15120 Overview: "Shamorrow K Elahee's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2012, led to asset liquidation, with the case closing in 12/30/2012."
Shamorrow K Elahee — Ohio, 1:12-bk-15120


ᐅ Sharon Ann Elam, Ohio

Address: 11 Johnny Appleseed Ct Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-14818 Summary: "In a Chapter 7 bankruptcy case, Sharon Ann Elam from Cincinnati, OH, saw her proceedings start in Oct 18, 2013 and complete by Jan 26, 2014, involving asset liquidation."
Sharon Ann Elam — Ohio, 1:13-bk-14818


ᐅ Lacey Ann Elam, Ohio

Address: 3938 Biehl Ave Cincinnati, OH 45248-3204

Bankruptcy Case 1:14-bk-10122 Overview: "Lacey Ann Elam's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 2014, led to asset liquidation, with the case closing in April 16, 2014."
Lacey Ann Elam — Ohio, 1:14-bk-10122


ᐅ Jr Robert W Elberfeld, Ohio

Address: 1424 Pembridge Dr Cincinnati, OH 45255

Bankruptcy Case 1:12-bk-11141 Summary: "Jr Robert W Elberfeld's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.06.2012, led to asset liquidation, with the case closing in 06/14/2012."
Jr Robert W Elberfeld — Ohio, 1:12-bk-11141


ᐅ Latosha M Elder, Ohio

Address: 6920 Gloria Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17188: "The bankruptcy filing by Latosha M Elder, undertaken in 2011-11-30 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Latosha M Elder — Ohio, 1:11-bk-17188


ᐅ Annie T Elder, Ohio

Address: 7215 Scottwood Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-144037: "The bankruptcy filing by Annie T Elder, undertaken in Sep 23, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-01-01 after liquidating assets."
Annie T Elder — Ohio, 1:13-bk-14403


ᐅ Latasha M Elgen, Ohio

Address: 1793 Patrick Dr Cincinnati, OH 45204-1631

Concise Description of Bankruptcy Case 1:15-bk-106557: "Latasha M Elgen's bankruptcy, initiated in February 2015 and concluded by 2015-05-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha M Elgen — Ohio, 1:15-bk-10655


ᐅ Mohamed Elhadj, Ohio

Address: 2494 Queen City Ave Apt 12 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-17218: "Mohamed Elhadj's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/21/2010, led to asset liquidation, with the case closing in January 2011."
Mohamed Elhadj — Ohio, 1:10-bk-17218


ᐅ Tara Ann Elkin, Ohio

Address: 11491 Rose Ln Cincinnati, OH 45246-2935

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12992: "In Cincinnati, OH, Tara Ann Elkin filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Tara Ann Elkin — Ohio, 1:14-bk-12992


ᐅ Thomas R Ellington, Ohio

Address: 4342 Glenway Ave Cincinnati, OH 45236-3634

Concise Description of Bankruptcy Case 1:15-bk-140767: "The case of Thomas R Ellington in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas R Ellington — Ohio, 1:15-bk-14076


ᐅ James E Ellington, Ohio

Address: 3319 Evanston Ave Cincinnati, OH 45207

Bankruptcy Case 1:13-bk-15229 Overview: "James E Ellington's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-11-15, led to asset liquidation, with the case closing in 2014-02-23."
James E Ellington — Ohio, 1:13-bk-15229


ᐅ Carla A Elliott, Ohio

Address: 1011 Grand Ave Apt D Cincinnati, OH 45204-1747

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12029: "The case of Carla A Elliott in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla A Elliott — Ohio, 1:14-bk-12029


ᐅ Alysia R Elliott, Ohio

Address: 6420 Elmwood Ave Cincinnati, OH 45216-2435

Bankruptcy Case 1:14-bk-13755 Overview: "The case of Alysia R Elliott in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alysia R Elliott — Ohio, 1:14-bk-13755


ᐅ Michael J Elliott, Ohio

Address: 3339 Niagara St Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14426: "Michael J Elliott's bankruptcy, initiated in 2012-08-15 and concluded by November 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Elliott — Ohio, 1:12-bk-14426


ᐅ Michael Joseph Elliott, Ohio

Address: 2232 Westwood Northern Blvd Apt A21 Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:13-bk-130067: "Michael Joseph Elliott's bankruptcy, initiated in Jun 25, 2013 and concluded by Oct 8, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Elliott — Ohio, 1:13-bk-13006


ᐅ Lashanda Elliott, Ohio

Address: 11850 Glenfalls Ct Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-155037: "Lashanda Elliott's bankruptcy, initiated in 08/10/2010 and concluded by November 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lashanda Elliott — Ohio, 1:10-bk-15503


ᐅ Latonya Lynn Elliott, Ohio

Address: 10819 Sprucehill Dr Cincinnati, OH 45240-3371

Concise Description of Bankruptcy Case 1:16-bk-121627: "In a Chapter 7 bankruptcy case, Latonya Lynn Elliott from Cincinnati, OH, saw her proceedings start in 2016-06-06 and complete by September 2016, involving asset liquidation."
Latonya Lynn Elliott — Ohio, 1:16-bk-12162


ᐅ Michelle M Elliott, Ohio

Address: 3984 S Whetzel St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-13157 Overview: "In Cincinnati, OH, Michelle M Elliott filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-11."
Michelle M Elliott — Ohio, 1:13-bk-13157


ᐅ Steven M Elliott, Ohio

Address: 2964 Kingman Dr Cincinnati, OH 45251

Bankruptcy Case 1:09-bk-16589 Overview: "In Cincinnati, OH, Steven M Elliott filed for Chapter 7 bankruptcy in 10/06/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Steven M Elliott — Ohio, 1:09-bk-16589


ᐅ Jr Donald R Elliott, Ohio

Address: 4805 Bells Lake Dr Apt B Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-11339 Overview: "The bankruptcy filing by Jr Donald R Elliott, undertaken in March 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-06-22 after liquidating assets."
Jr Donald R Elliott — Ohio, 1:12-bk-11339


ᐅ Jr Donald Raymond Elliott, Ohio

Address: 12130 Lawnview Ave Apt 12 Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-11197 Summary: "In Cincinnati, OH, Jr Donald Raymond Elliott filed for Chapter 7 bankruptcy in 03/07/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2012."
Jr Donald Raymond Elliott — Ohio, 1:12-bk-11197


ᐅ Leland C Elliott, Ohio

Address: 4018 Montgomery Rd Apt 3 Cincinnati, OH 45212-3630

Concise Description of Bankruptcy Case 1:09-bk-178607: "Leland C Elliott's Cincinnati, OH bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in 01/07/2013."
Leland C Elliott — Ohio, 1:09-bk-17860


ᐅ Cody Lee Elliott, Ohio

Address: 2250 Park Ave Cincinnati, OH 45212-3205

Bankruptcy Case 1:14-bk-14700 Overview: "The bankruptcy filing by Cody Lee Elliott, undertaken in 11/11/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/09/2015 after liquidating assets."
Cody Lee Elliott — Ohio, 1:14-bk-14700


ᐅ Lola M Elliott, Ohio

Address: 1410 Carolina Ave Cincinnati, OH 45237-5616

Brief Overview of Bankruptcy Case 1:15-bk-10941: "In Cincinnati, OH, Lola M Elliott filed for Chapter 7 bankruptcy in March 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2015."
Lola M Elliott — Ohio, 1:15-bk-10941


ᐅ Nicole E Elliott, Ohio

Address: 4615 Bells Lake Dr Apt A Cincinnati, OH 45244-1942

Bankruptcy Case 1:2014-bk-11200 Overview: "The case of Nicole E Elliott in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole E Elliott — Ohio, 1:2014-bk-11200


ᐅ Lorie J Elliott, Ohio

Address: 4610 Laurel View Dr Cincinnati, OH 45244-1464

Concise Description of Bankruptcy Case 1:15-bk-113657: "Lorie J Elliott's bankruptcy, initiated in April 2015 and concluded by 07.08.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorie J Elliott — Ohio, 1:15-bk-11365


ᐅ Brooks Nahketha Elliott, Ohio

Address: 5219 Lillian Dr Fl 2 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16077: "Brooks Nahketha Elliott's bankruptcy, initiated in October 2011 and concluded by 01.15.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooks Nahketha Elliott — Ohio, 1:11-bk-16077


ᐅ Marrio Sandrio Elliott, Ohio

Address: 3369 Goldrush Ct Cincinnati, OH 45211-6106

Brief Overview of Bankruptcy Case 1:14-bk-10539: "Marrio Sandrio Elliott's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-02-18, led to asset liquidation, with the case closing in May 19, 2014."
Marrio Sandrio Elliott — Ohio, 1:14-bk-10539


ᐅ Joshua R Ellis, Ohio

Address: 1155 Congress Ave Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-14097 Overview: "The case of Joshua R Ellis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua R Ellis — Ohio, 1:11-bk-14097


ᐅ Montaro T Ellis, Ohio

Address: 707 Purcell Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-13089 Summary: "In a Chapter 7 bankruptcy case, Montaro T Ellis from Cincinnati, OH, saw their proceedings start in 2013-06-28 and complete by 2013-10-10, involving asset liquidation."
Montaro T Ellis — Ohio, 1:13-bk-13089


ᐅ Wilma J Ellis, Ohio

Address: 4117 Williamsburg Rd N Cincinnati, OH 45215-5136

Bankruptcy Case 1:10-bk-10033 Overview: "Wilma J Ellis, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in January 2010, culminating in its successful completion by September 25, 2013."
Wilma J Ellis — Ohio, 1:10-bk-10033


ᐅ Jr Donald R Ellis, Ohio

Address: 1705 Sutton Ave Apt 12 Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-164907: "In Cincinnati, OH, Jr Donald R Ellis filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2012."
Jr Donald R Ellis — Ohio, 1:11-bk-16490


ᐅ Helen Ellis, Ohio

Address: 9959 Miles Woods Ct Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-13038 Summary: "The case of Helen Ellis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Ellis — Ohio, 1:10-bk-13038


ᐅ Nina L Ellis, Ohio

Address: 111 Garfield Pl Apt 405 Cincinnati, OH 45202-1929

Bankruptcy Case 1:15-bk-13038 Summary: "In Cincinnati, OH, Nina L Ellis filed for Chapter 7 bankruptcy in Aug 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2015."
Nina L Ellis — Ohio, 1:15-bk-13038


ᐅ Jerome Ellis, Ohio

Address: 640 Daniel Ct Apt 7A Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-11713 Overview: "The bankruptcy record of Jerome Ellis from Cincinnati, OH, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2010."
Jerome Ellis — Ohio, 1:10-bk-11713


ᐅ Shovonne T Ellis, Ohio

Address: 3521 Section Rd Apt 2 Cincinnati, OH 45237-2427

Bankruptcy Case 1:2014-bk-11736 Overview: "Cincinnati, OH resident Shovonne T Ellis's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Shovonne T Ellis — Ohio, 1:2014-bk-11736


ᐅ Sr Michael J Ellis, Ohio

Address: 1027 Woodbriar Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-100847: "The bankruptcy record of Sr Michael J Ellis from Cincinnati, OH, shows a Chapter 7 case filed in Jan 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2013."
Sr Michael J Ellis — Ohio, 1:13-bk-10084


ᐅ Matthew Jordan Ellis, Ohio

Address: 2731 E Tower Dr Apt 113 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13542: "Matthew Jordan Ellis's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 29, 2013, led to asset liquidation, with the case closing in Nov 6, 2013."
Matthew Jordan Ellis — Ohio, 1:13-bk-13542


ᐅ Brenda Lee Ellis, Ohio

Address: 8467 Pippin Rd Apt 1 Cincinnati, OH 45251-3132

Concise Description of Bankruptcy Case 1:2014-bk-112217: "Cincinnati, OH resident Brenda Lee Ellis's 03.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Brenda Lee Ellis — Ohio, 1:2014-bk-11221


ᐅ Cindy Ellis, Ohio

Address: 4104 Simpson Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11106: "Cindy Ellis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.25.2010, led to asset liquidation, with the case closing in June 2010."
Cindy Ellis — Ohio, 1:10-bk-11106


ᐅ Claudia Jean Ellis, Ohio

Address: 1854 Losantiville Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-13980 Summary: "In a Chapter 7 bankruptcy case, Claudia Jean Ellis from Cincinnati, OH, saw her proceedings start in 08/23/2013 and complete by December 2013, involving asset liquidation."
Claudia Jean Ellis — Ohio, 1:13-bk-13980


ᐅ Claudia T Ellis, Ohio

Address: 1110 Carolina Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-154657: "The bankruptcy filing by Claudia T Ellis, undertaken in 2013-12-02 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Claudia T Ellis — Ohio, 1:13-bk-15465


ᐅ Jamie L Ellis, Ohio

Address: 3935 Wilma Ct Apt 111 Cincinnati, OH 45245-2227

Bankruptcy Case 1:14-bk-13751 Overview: "The case of Jamie L Ellis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Ellis — Ohio, 1:14-bk-13751


ᐅ Angel M Ellis, Ohio

Address: 330 Lilienthal St Apt 3 Cincinnati, OH 45204-1124

Bankruptcy Case 14-21124-tnw Summary: "The case of Angel M Ellis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel M Ellis — Ohio, 14-21124


ᐅ Gertrude E Ellis, Ohio

Address: 111 Garfield Pl Apt 303 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:12-bk-129397: "Cincinnati, OH resident Gertrude E Ellis's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2012."
Gertrude E Ellis — Ohio, 1:12-bk-12939


ᐅ Sean E Ellis, Ohio

Address: 486 Piccadilly Sq Apt A Cincinnati, OH 45255-4829

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13751: "Sean E Ellis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.05.2014, led to asset liquidation, with the case closing in 12.04.2014."
Sean E Ellis — Ohio, 1:14-bk-13751


ᐅ Tammy Ellison, Ohio

Address: 1710 Carrahen Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11876: "The bankruptcy record of Tammy Ellison from Cincinnati, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-03."
Tammy Ellison — Ohio, 1:10-bk-11876


ᐅ Gary Michael Ellison, Ohio

Address: 490 Wilke Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-115317: "Gary Michael Ellison's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.22.2012, led to asset liquidation, with the case closing in 2012-06-30."
Gary Michael Ellison — Ohio, 1:12-bk-11531


ᐅ Tina Renee Ellison, Ohio

Address: 7082 Glenmeadow Ln Apt E Cincinnati, OH 45237-3013

Concise Description of Bankruptcy Case 1:14-bk-149597: "The bankruptcy filing by Tina Renee Ellison, undertaken in 2014-12-02 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 2, 2015 after liquidating assets."
Tina Renee Ellison — Ohio, 1:14-bk-14959


ᐅ Geralynn Ellison, Ohio

Address: 8750 Woodview Dr Cincinnati, OH 45231-5031

Concise Description of Bankruptcy Case 1:16-bk-108147: "In a Chapter 7 bankruptcy case, Geralynn Ellison from Cincinnati, OH, saw their proceedings start in 2016-03-08 and complete by 06.06.2016, involving asset liquidation."
Geralynn Ellison — Ohio, 1:16-bk-10814


ᐅ Heather C Ellison, Ohio

Address: 7401 Shewango Way Cincinnati, OH 45243-1831

Concise Description of Bankruptcy Case 1:15-bk-123297: "The bankruptcy record of Heather C Ellison from Cincinnati, OH, shows a Chapter 7 case filed in 06.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Heather C Ellison — Ohio, 1:15-bk-12329


ᐅ Mark Ellison, Ohio

Address: 11442 Geneva Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12406: "Cincinnati, OH resident Mark Ellison's April 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2010."
Mark Ellison — Ohio, 1:10-bk-12406


ᐅ Vicki L Ellison, Ohio

Address: 5017 Newfield Ave Apt C Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14291: "In Cincinnati, OH, Vicki L Ellison filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Vicki L Ellison — Ohio, 1:11-bk-14291


ᐅ Jacqueline Ellison, Ohio

Address: 1515 Market St Apt 2 Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13652: "The bankruptcy record of Jacqueline Ellison from Cincinnati, OH, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2010."
Jacqueline Ellison — Ohio, 1:10-bk-13652


ᐅ William M Ellison, Ohio

Address: 8750 Woodview Dr Cincinnati, OH 45231-5031

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10814: "Cincinnati, OH resident William M Ellison's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2016."
William M Ellison — Ohio, 1:16-bk-10814


ᐅ Jill Nicole Ellison, Ohio

Address: 645 E Mitchell Ave Apt 1 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:09-bk-165797: "Cincinnati, OH resident Jill Nicole Ellison's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2010."
Jill Nicole Ellison — Ohio, 1:09-bk-16579


ᐅ Jr Solomon Ellison, Ohio

Address: 10868 Carnegie Dr Cincinnati, OH 45240-3608

Bankruptcy Case 1:10-bk-11991 Summary: "03/29/2010 marked the beginning of Jr Solomon Ellison's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-06-19."
Jr Solomon Ellison — Ohio, 1:10-bk-11991


ᐅ Julie Ellman, Ohio

Address: 5650 Folchi Dr Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-10082 Overview: "The bankruptcy record of Julie Ellman from Cincinnati, OH, shows a Chapter 7 case filed in January 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2010."
Julie Ellman — Ohio, 1:10-bk-10082


ᐅ Patricia Ann Ellsworth, Ohio

Address: 7821 Buckeye Cres Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:12-bk-155827: "In a Chapter 7 bankruptcy case, Patricia Ann Ellsworth from Cincinnati, OH, saw her proceedings start in 10/18/2012 and complete by January 26, 2013, involving asset liquidation."
Patricia Ann Ellsworth — Ohio, 1:12-bk-15582


ᐅ Emily Smith Elma, Ohio

Address: 1517 Wittekind Ter Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13277: "The bankruptcy filing by Emily Smith Elma, undertaken in 2013-07-11 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/19/2013 after liquidating assets."
Emily Smith Elma — Ohio, 1:13-bk-13277


ᐅ Gary Elmenthaler, Ohio

Address: 6702 Van Kirk Ave Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:10-bk-12071: "In Cincinnati, OH, Gary Elmenthaler filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Gary Elmenthaler — Ohio, 1:10-bk-12071


ᐅ William C Elmore, Ohio

Address: 3739 Mount Vernon Ave Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:11-bk-155077: "The case of William C Elmore in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Elmore — Ohio, 1:11-bk-15507


ᐅ Edith A Elmore, Ohio

Address: 5525 Madison Rd Cincinnati, OH 45227-1634

Concise Description of Bankruptcy Case 1:09-bk-186647: "Filing for Chapter 13 bankruptcy in 12.30.2009, Edith A Elmore from Cincinnati, OH, structured a repayment plan, achieving discharge in December 12, 2012."
Edith A Elmore — Ohio, 1:09-bk-18664


ᐅ Donald George Elsaesser, Ohio

Address: 3841 Trevor Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-141367: "In a Chapter 7 bankruptcy case, Donald George Elsaesser from Cincinnati, OH, saw his proceedings start in Jul 1, 2011 and complete by October 2011, involving asset liquidation."
Donald George Elsaesser — Ohio, 1:11-bk-14136


ᐅ Mathew Scott Elsaesser, Ohio

Address: 2502 Spindlehill Dr Apt 1 Cincinnati, OH 45230-1074

Bankruptcy Case 1:2014-bk-11209 Overview: "The bankruptcy filing by Mathew Scott Elsaesser, undertaken in March 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Mathew Scott Elsaesser — Ohio, 1:2014-bk-11209


ᐅ Janell E Elsberry, Ohio

Address: 8978 Cotillion Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-127867: "Cincinnati, OH resident Janell E Elsberry's 2011-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Janell E Elsberry — Ohio, 1:11-bk-12786


ᐅ Robert Elsen, Ohio

Address: 437 Fleming Rd Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-12866 Overview: "Robert Elsen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-06."
Robert Elsen — Ohio, 1:10-bk-12866


ᐅ Michael D Elstun, Ohio

Address: PO Box 12074 Cincinnati, OH 45212-0074

Bankruptcy Case 1:15-bk-13733 Overview: "Cincinnati, OH resident Michael D Elstun's Sep 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Michael D Elstun — Ohio, 1:15-bk-13733


ᐅ Ashraf Ali Elzokm, Ohio

Address: 2375 Montana Ave Apt 712 Cincinnati, OH 45211-3840

Concise Description of Bankruptcy Case 1:16-bk-122467: "The case of Ashraf Ali Elzokm in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashraf Ali Elzokm — Ohio, 1:16-bk-12246


ᐅ Candace Patrice Embry, Ohio

Address: 7071 Eastlawn Dr Apt 1 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-14179: "In a Chapter 7 bankruptcy case, Candace Patrice Embry from Cincinnati, OH, saw her proceedings start in Sep 6, 2013 and complete by 12.15.2013, involving asset liquidation."
Candace Patrice Embry — Ohio, 1:13-bk-14179


ᐅ Frattarelli Alnori Embry, Ohio

Address: 39 Burley Cir Cincinnati, OH 45218

Bankruptcy Case 1:10-bk-12023 Summary: "The case of Frattarelli Alnori Embry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frattarelli Alnori Embry — Ohio, 1:10-bk-12023


ᐅ Grandon J Embry, Ohio

Address: 589 W Liberty St Apt 201 Cincinnati, OH 45214

Brief Overview of Bankruptcy Case 1:13-bk-14158: "The bankruptcy record of Grandon J Embry from Cincinnati, OH, shows a Chapter 7 case filed in Sep 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Grandon J Embry — Ohio, 1:13-bk-14158


ᐅ Jennifer Louise Embry, Ohio

Address: 921 Woodlawn Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-14852 Summary: "The bankruptcy record of Jennifer Louise Embry from Cincinnati, OH, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2014."
Jennifer Louise Embry — Ohio, 1:13-bk-14852


ᐅ Vannessa Embry, Ohio

Address: 3015 Cohoon St Cincinnati, OH 45208

Bankruptcy Case 1:10-bk-16709 Summary: "The bankruptcy filing by Vannessa Embry, undertaken in September 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in January 8, 2011 after liquidating assets."
Vannessa Embry — Ohio, 1:10-bk-16709


ᐅ Audrey Emerson, Ohio

Address: 6050 Townvista Dr Cincinnati, OH 45224

Bankruptcy Case 1:09-bk-18116 Overview: "In Cincinnati, OH, Audrey Emerson filed for Chapter 7 bankruptcy in 12/03/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Audrey Emerson — Ohio, 1:09-bk-18116