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 Isaac L Fanroy, Ohio

Address: 3813 Ferdinand Pl Apt 45 Cincinnati, OH 45209-2136

Bankruptcy Case 1:15-bk-13475 Overview: "The bankruptcy record of Isaac L Fanroy from Cincinnati, OH, shows a Chapter 7 case filed in 2015-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Isaac L Fanroy — Ohio, 1:15-bk-13475


ᐅ Karen J Fanroy, Ohio

Address: 3813 Ferdinand Pl Apt 45 Cincinnati, OH 45209-2136

Brief Overview of Bankruptcy Case 1:15-bk-13475: "Karen J Fanroy's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2015, led to asset liquidation, with the case closing in 2015-12-08."
Karen J Fanroy — Ohio, 1:15-bk-13475


ᐅ Catrina Latoya Fant, Ohio

Address: 11082 Donora Ln Cincinnati, OH 45240-3626

Brief Overview of Bankruptcy Case 1:15-bk-12248: "The case of Catrina Latoya Fant in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrina Latoya Fant — Ohio, 1:15-bk-12248


ᐅ George E Fant, Ohio

Address: 1550 Saint Leger Pl Cincinnati, OH 45207

Brief Overview of Bankruptcy Case 1:13-bk-11461: "The bankruptcy filing by George E Fant, undertaken in March 29, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-09 after liquidating assets."
George E Fant — Ohio, 1:13-bk-11461


ᐅ Melissa Ann Fant, Ohio

Address: 3545 Harvey Ave Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:11-bk-111067: "The bankruptcy filing by Melissa Ann Fant, undertaken in 02.28.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.08.2011 after liquidating assets."
Melissa Ann Fant — Ohio, 1:11-bk-11106


ᐅ Paul J Fantetti, Ohio

Address: 6790 Harrison Ave Apt 34 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:13-bk-11065: "In a Chapter 7 bankruptcy case, Paul J Fantetti from Cincinnati, OH, saw their proceedings start in Mar 12, 2013 and complete by 06.20.2013, involving asset liquidation."
Paul J Fantetti — Ohio, 1:13-bk-11065


ᐅ Ethan Benjamin Farber, Ohio

Address: 2927 Lehman Rd Cincinnati, OH 45204-1615

Brief Overview of Bankruptcy Case 1:16-bk-10782: "The bankruptcy record of Ethan Benjamin Farber from Cincinnati, OH, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05."
Ethan Benjamin Farber — Ohio, 1:16-bk-10782


ᐅ Barbara Farfsing, Ohio

Address: 4315 Long Acres Dr Apt D Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13413: "The bankruptcy record of Barbara Farfsing from Cincinnati, OH, shows a Chapter 7 case filed in 05.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2010."
Barbara Farfsing — Ohio, 1:10-bk-13413


ᐅ Theodore Joseph Farfsing, Ohio

Address: 1804 Tuxworth Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-158797: "Theodore Joseph Farfsing's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 1, 2012, led to asset liquidation, with the case closing in 2013-02-09."
Theodore Joseph Farfsing — Ohio, 1:12-bk-15879


ᐅ Yolonda A Farley, Ohio

Address: 230 W 68th St Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:12-bk-156207: "In a Chapter 7 bankruptcy case, Yolonda A Farley from Cincinnati, OH, saw her proceedings start in 10/19/2012 and complete by January 2013, involving asset liquidation."
Yolonda A Farley — Ohio, 1:12-bk-15620


ᐅ Mark E Farley, Ohio

Address: 1585 Hazelgrove Dr Cincinnati, OH 45240-1135

Brief Overview of Bankruptcy Case 1:14-bk-11057: "Cincinnati, OH resident Mark E Farley's Mar 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
Mark E Farley — Ohio, 1:14-bk-11057


ᐅ Nikki Farley, Ohio

Address: 4724 Glenway Ave Apt 201 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11998: "Cincinnati, OH resident Nikki Farley's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Nikki Farley — Ohio, 1:10-bk-11998


ᐅ Brittany Michelle Farley, Ohio

Address: 6843 Savannah Ave Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-15501 Summary: "The bankruptcy record of Brittany Michelle Farley from Cincinnati, OH, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2011."
Brittany Michelle Farley — Ohio, 1:11-bk-15501


ᐅ Spring R Farley, Ohio

Address: 4343 Smith Rd Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-11595 Summary: "Spring R Farley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-03-26, led to asset liquidation, with the case closing in July 2012."
Spring R Farley — Ohio, 1:12-bk-11595


ᐅ Anthony Wayne Farmer, Ohio

Address: 20 Merzen Ct Fl 1 Cincinnati, OH 45217-2003

Brief Overview of Bankruptcy Case 1:16-bk-10226: "Cincinnati, OH resident Anthony Wayne Farmer's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2016."
Anthony Wayne Farmer — Ohio, 1:16-bk-10226


ᐅ Bradley J S Farmer, Ohio

Address: 2664 Vera Ave Apt 3 Cincinnati, OH 45237-4578

Bankruptcy Case 1:16-bk-10075 Overview: "The case of Bradley J S Farmer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley J S Farmer — Ohio, 1:16-bk-10075


ᐅ Stephen Farmer, Ohio

Address: 9573 Loralinda Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-13091: "In Cincinnati, OH, Stephen Farmer filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Stephen Farmer — Ohio, 1:10-bk-13091


ᐅ Brian R Farmer, Ohio

Address: 5741 Nickview Dr Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:13-bk-14980: "The bankruptcy record of Brian R Farmer from Cincinnati, OH, shows a Chapter 7 case filed in October 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2014."
Brian R Farmer — Ohio, 1:13-bk-14980


ᐅ James J Farmer, Ohio

Address: 2434 Kellerman Ave Apt 5 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:12-bk-10923: "The case of James J Farmer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Farmer — Ohio, 1:12-bk-10923


ᐅ Stephanie Q Farr, Ohio

Address: 8431 Dixie Ave Cincinnati, OH 45216-1207

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10188: "In Cincinnati, OH, Stephanie Q Farr filed for Chapter 7 bankruptcy in 01.22.2016. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2016."
Stephanie Q Farr — Ohio, 1:16-bk-10188


ᐅ Angela Farrar, Ohio

Address: 29 Boxwood Ct Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-10994 Overview: "Angela Farrar's bankruptcy, initiated in February 2010 and concluded by 05/26/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Farrar — Ohio, 1:10-bk-10994


ᐅ Kimberly Farrell, Ohio

Address: 872 Locust Corner Rd Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:10-bk-149627: "Kimberly Farrell's bankruptcy, initiated in Jul 21, 2010 and concluded by 2010-10-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Farrell — Ohio, 1:10-bk-14962


ᐅ Brian M Farrell, Ohio

Address: 8285 Lakevalley Dr Cincinnati, OH 45247-3583

Concise Description of Bankruptcy Case 1:14-bk-149027: "In Cincinnati, OH, Brian M Farrell filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2015."
Brian M Farrell — Ohio, 1:14-bk-14902


ᐅ Cindy Farrell, Ohio

Address: 2414 Jefferson Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16191: "Cincinnati, OH resident Cindy Farrell's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2010."
Cindy Farrell — Ohio, 1:10-bk-16191


ᐅ Barnes Annetta Louise Farrier, Ohio

Address: 806 Compton Rd Cincinnati, OH 45231-3836

Bankruptcy Case 1:15-bk-11887 Summary: "In a Chapter 7 bankruptcy case, Barnes Annetta Louise Farrier from Cincinnati, OH, saw her proceedings start in 05/13/2015 and complete by August 2015, involving asset liquidation."
Barnes Annetta Louise Farrier — Ohio, 1:15-bk-11887


ᐅ Thomas D Farrier, Ohio

Address: 2746 Faber Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-18684: "Cincinnati, OH resident Thomas D Farrier's 12/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Thomas D Farrier — Ohio, 1:10-bk-18684


ᐅ Nicholas W Farris, Ohio

Address: 15 Avenell Ln Cincinnati, OH 45218

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16679: "In a Chapter 7 bankruptcy case, Nicholas W Farris from Cincinnati, OH, saw his proceedings start in 2012-12-21 and complete by 03/31/2013, involving asset liquidation."
Nicholas W Farris — Ohio, 1:12-bk-16679


ᐅ Joseph Frank Farruggia, Ohio

Address: 8200 Graves Rd Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:13-bk-106147: "Joseph Frank Farruggia's bankruptcy, initiated in February 2013 and concluded by 2013-05-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Frank Farruggia — Ohio, 1:13-bk-10614


ᐅ Jeffrey S Farthing, Ohio

Address: 2424 Findlater Ct Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-11661 Overview: "The bankruptcy record of Jeffrey S Farthing from Cincinnati, OH, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2012."
Jeffrey S Farthing — Ohio, 1:12-bk-11661


ᐅ Cathryn Farwell, Ohio

Address: 3564 Michigan Ave Cincinnati, OH 45208

Bankruptcy Case 1:10-bk-10359 Summary: "The bankruptcy filing by Cathryn Farwell, undertaken in 2010-01-22 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Cathryn Farwell — Ohio, 1:10-bk-10359


ᐅ Randall E Fath, Ohio

Address: 9418 Blue Ash Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:12-bk-101317: "Randall E Fath's bankruptcy, initiated in 2012-01-12 and concluded by 2012-04-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall E Fath — Ohio, 1:12-bk-10131


ᐅ Amanda D Fatora, Ohio

Address: 3787 Woodsong Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11627: "The case of Amanda D Fatora in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda D Fatora — Ohio, 1:12-bk-11627


ᐅ Josephine Faulk, Ohio

Address: 8899 Planet Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-12420 Summary: "Josephine Faulk's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/17/2013, led to asset liquidation, with the case closing in Aug 25, 2013."
Josephine Faulk — Ohio, 1:13-bk-12420


ᐅ Shalawn Anita Faulk, Ohio

Address: 6109 Bramble Ave Cincinnati, OH 45227-2958

Bankruptcy Case 1:16-bk-10921 Overview: "The bankruptcy filing by Shalawn Anita Faulk, undertaken in 2016-03-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/12/2016 after liquidating assets."
Shalawn Anita Faulk — Ohio, 1:16-bk-10921


ᐅ Gertrude Faulkner, Ohio

Address: 4145 Fox Run Trl Apt NO5 Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-18407 Summary: "In a Chapter 7 bankruptcy case, Gertrude Faulkner from Cincinnati, OH, saw her proceedings start in December 2010 and complete by 2011-03-24, involving asset liquidation."
Gertrude Faulkner — Ohio, 1:10-bk-18407


ᐅ Olabisi J Faulkner, Ohio

Address: 2704 Lafeuille Cir Cincinnati, OH 45211-8211

Brief Overview of Bankruptcy Case 1:15-bk-12646: "The case of Olabisi J Faulkner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olabisi J Faulkner — Ohio, 1:15-bk-12646


ᐅ Cheryl J Faulkner, Ohio

Address: 2602 Chesterfield Ct Apt 5 Cincinnati, OH 45239-6595

Bankruptcy Case 1:14-bk-12198 Overview: "The case of Cheryl J Faulkner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl J Faulkner — Ohio, 1:14-bk-12198


ᐅ Margaret S Faulkner, Ohio

Address: 3067 Feltz Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-13069: "The bankruptcy record of Margaret S Faulkner from Cincinnati, OH, shows a Chapter 7 case filed in 06/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2013."
Margaret S Faulkner — Ohio, 1:13-bk-13069


ᐅ Erica L Faust, Ohio

Address: 10325 September Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-16726: "In a Chapter 7 bankruptcy case, Erica L Faust from Cincinnati, OH, saw her proceedings start in Nov 9, 2011 and complete by Feb 17, 2012, involving asset liquidation."
Erica L Faust — Ohio, 1:11-bk-16726


ᐅ David Fausz, Ohio

Address: 5442 Bluesky Dr Unit 9 Cincinnati, OH 45247-7884

Bankruptcy Case 1:09-bk-13262 Overview: "Chapter 13 bankruptcy for David Fausz in Cincinnati, OH began in 05/23/2009, focusing on debt restructuring, concluding with plan fulfillment in August 2012."
David Fausz — Ohio, 1:09-bk-13262


ᐅ Dontae Favors, Ohio

Address: 907 MEDOSH ST Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-12199 Summary: "Dontae Favors's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-23, led to asset liquidation, with the case closing in 08/01/2012."
Dontae Favors — Ohio, 1:12-bk-12199


ᐅ Lisa Ann Favors, Ohio

Address: 8634 Desoto Dr Cincinnati, OH 45231-4408

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13327: "The case of Lisa Ann Favors in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Favors — Ohio, 1:2014-bk-13327


ᐅ Tasha Lashay Favors, Ohio

Address: 1179 Schumard Ave Cincinnati, OH 45215-2404

Concise Description of Bankruptcy Case 1:14-bk-136197: "In Cincinnati, OH, Tasha Lashay Favors filed for Chapter 7 bankruptcy in August 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Tasha Lashay Favors — Ohio, 1:14-bk-13619


ᐅ Bobbie Joe Fay, Ohio

Address: 5680 Haubner Rd Cincinnati, OH 45247-6929

Bankruptcy Case 1:14-bk-12948 Summary: "In Cincinnati, OH, Bobbie Joe Fay filed for Chapter 7 bankruptcy in July 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09."
Bobbie Joe Fay — Ohio, 1:14-bk-12948


ᐅ Christopher J Fay, Ohio

Address: 2889 Welge Ln Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13886: "Christopher J Fay's bankruptcy, initiated in June 22, 2011 and concluded by September 30, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Fay — Ohio, 1:11-bk-13886


ᐅ Donald Fay, Ohio

Address: 12149 Pippin Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-145737: "In a Chapter 7 bankruptcy case, Donald Fay from Cincinnati, OH, saw their proceedings start in July 1, 2010 and complete by October 9, 2010, involving asset liquidation."
Donald Fay — Ohio, 1:10-bk-14573


ᐅ Joseph Lee Fay, Ohio

Address: 1569 Hazelgrove Dr Cincinnati, OH 45240-1135

Brief Overview of Bankruptcy Case 1:16-bk-11740: "In a Chapter 7 bankruptcy case, Joseph Lee Fay from Cincinnati, OH, saw their proceedings start in 05/05/2016 and complete by Aug 3, 2016, involving asset liquidation."
Joseph Lee Fay — Ohio, 1:16-bk-11740


ᐅ Joseph W Fay, Ohio

Address: 163 Church St Cincinnati, OH 45217-1607

Brief Overview of Bankruptcy Case 1:16-bk-10837: "The bankruptcy record of Joseph W Fay from Cincinnati, OH, shows a Chapter 7 case filed in Mar 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-07."
Joseph W Fay — Ohio, 1:16-bk-10837


ᐅ Mark A Fay, Ohio

Address: 5084 Francisvalley Ct Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-14332: "In a Chapter 7 bankruptcy case, Mark A Fay from Cincinnati, OH, saw their proceedings start in 2012-08-09 and complete by November 2012, involving asset liquidation."
Mark A Fay — Ohio, 1:12-bk-14332


ᐅ Sharon Fay, Ohio

Address: 2696 Washington Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-11843: "In Cincinnati, OH, Sharon Fay filed for Chapter 7 bankruptcy in March 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Sharon Fay — Ohio, 1:10-bk-11843


ᐅ Ousmane Faye, Ohio

Address: 2649 Thomasville Ct Apt 1608 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-13060 Summary: "In a Chapter 7 bankruptcy case, Ousmane Faye from Cincinnati, OH, saw their proceedings start in 05.18.2011 and complete by 08/31/2011, involving asset liquidation."
Ousmane Faye — Ohio, 1:11-bk-13060


ᐅ Candace Feagin, Ohio

Address: 1764 Tuxworth Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-135297: "Cincinnati, OH resident Candace Feagin's 2010-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Candace Feagin — Ohio, 1:10-bk-13529


ᐅ Rhonda Feagin, Ohio

Address: 7624 Knollwood Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-141957: "Cincinnati, OH resident Rhonda Feagin's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2010."
Rhonda Feagin — Ohio, 1:10-bk-14195


ᐅ Jason Fears, Ohio

Address: 819 William Howard Taft Rd Cincinnati, OH 45206

Bankruptcy Case 1:10-bk-11620 Summary: "Jason Fears's bankruptcy, initiated in 2010-03-16 and concluded by June 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Fears — Ohio, 1:10-bk-11620


ᐅ Michael Fears, Ohio

Address: 1900 Knollridge Ln Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12528 Summary: "In Cincinnati, OH, Michael Fears filed for Chapter 7 bankruptcy in 04.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2011."
Michael Fears — Ohio, 1:11-bk-12528


ᐅ Tameka R Fears, Ohio

Address: 1913 Westmont Ln Apt 411 Cincinnati, OH 45205-1134

Bankruptcy Case 1:15-bk-10658 Summary: "The bankruptcy filing by Tameka R Fears, undertaken in February 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.27.2015 after liquidating assets."
Tameka R Fears — Ohio, 1:15-bk-10658


ᐅ Eugene F Fecke, Ohio

Address: 218 Jupiter Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-107697: "The bankruptcy filing by Eugene F Fecke, undertaken in 02/17/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-05-27 after liquidating assets."
Eugene F Fecke — Ohio, 1:12-bk-10769


ᐅ Vincent Edward Federle, Ohio

Address: 5740 Cheviot Rd Apt 5 Cincinnati, OH 45247-7042

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13578: "In Cincinnati, OH, Vincent Edward Federle filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Vincent Edward Federle — Ohio, 1:14-bk-13578


ᐅ Jeffrey L Fee, Ohio

Address: 506 Arbor Pl Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12612: "In Cincinnati, OH, Jeffrey L Fee filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2011."
Jeffrey L Fee — Ohio, 1:11-bk-12612


ᐅ Jorgen D Fee, Ohio

Address: 173 Anderson Ferry Rd Apt 30 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-12401 Summary: "Cincinnati, OH resident Jorgen D Fee's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2012."
Jorgen D Fee — Ohio, 1:12-bk-12401


ᐅ Shawn A Fee, Ohio

Address: 8125 Seward Ave Apt 386 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-14885 Summary: "In a Chapter 7 bankruptcy case, Shawn A Fee from Cincinnati, OH, saw their proceedings start in 2011-08-10 and complete by 11/18/2011, involving asset liquidation."
Shawn A Fee — Ohio, 1:11-bk-14885


ᐅ Allan M Feeley, Ohio

Address: 5666 Lauderdale Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-14429 Overview: "Allan M Feeley's bankruptcy, initiated in July 2011 and concluded by Oct 27, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan M Feeley — Ohio, 1:11-bk-14429


ᐅ Yvonne R Feeley, Ohio

Address: 10012 Crusader Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14074: "In a Chapter 7 bankruptcy case, Yvonne R Feeley from Cincinnati, OH, saw her proceedings start in 06.30.2011 and complete by October 2011, involving asset liquidation."
Yvonne R Feeley — Ohio, 1:11-bk-14074


ᐅ Michelle Fehr, Ohio

Address: 525 Pedretti Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-18580: "Cincinnati, OH resident Michelle Fehr's 12/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2011."
Michelle Fehr — Ohio, 1:10-bk-18580


ᐅ Robert Fehr, Ohio

Address: 4310 Wuebold Ln Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-10251 Summary: "The bankruptcy record of Robert Fehr from Cincinnati, OH, shows a Chapter 7 case filed in 01/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2010."
Robert Fehr — Ohio, 1:10-bk-10251


ᐅ Debbie A Feichtner, Ohio

Address: 9165 Fontainebleau Ter Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16547: "Cincinnati, OH resident Debbie A Feichtner's 10.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2010."
Debbie A Feichtner — Ohio, 1:09-bk-16547


ᐅ William Feilhauer, Ohio

Address: 1108 Omena Pl Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-164347: "Cincinnati, OH resident William Feilhauer's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-29."
William Feilhauer — Ohio, 1:10-bk-16434


ᐅ Beverly F Fein, Ohio

Address: 3961 Youngman Dr Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-11925 Summary: "Cincinnati, OH resident Beverly F Fein's Apr 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Beverly F Fein — Ohio, 1:13-bk-11925


ᐅ Daniel Joesph Feist, Ohio

Address: 3652 Coral Gables Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11616: "The case of Daniel Joesph Feist in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Joesph Feist — Ohio, 1:13-bk-11616


ᐅ Tyler W Felder, Ohio

Address: 5127 Hawaiian Ter Apt 5 Cincinnati, OH 45223-1124

Brief Overview of Bankruptcy Case 1:16-bk-12428: "Cincinnati, OH resident Tyler W Felder's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Tyler W Felder — Ohio, 1:16-bk-12428


ᐅ Mark Feldhaus, Ohio

Address: 3247 Boudinot Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:09-bk-18216: "The bankruptcy filing by Mark Feldhaus, undertaken in 2009-12-08 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Mark Feldhaus — Ohio, 1:09-bk-18216


ᐅ William J Feldman, Ohio

Address: 4932 Heuwerth Ave Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-12466 Overview: "William J Feldman's bankruptcy, initiated in April 2011 and concluded by 2011-07-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Feldman — Ohio, 1:11-bk-12466


ᐅ Michele A Feldman, Ohio

Address: 1970 S Lynndale Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13003 Overview: "The bankruptcy filing by Michele A Feldman, undertaken in 06/25/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Michele A Feldman — Ohio, 1:13-bk-13003


ᐅ Marc Felissoir, Ohio

Address: 7890 Stillwell Rd Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-11280 Overview: "In a Chapter 7 bankruptcy case, Marc Felissoir from Cincinnati, OH, saw his proceedings start in 2012-03-12 and complete by 2012-06-20, involving asset liquidation."
Marc Felissoir — Ohio, 1:12-bk-11280


ᐅ Victor J Feliz, Ohio

Address: 8989 Mockingbird Ln Cincinnati, OH 45231-4744

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11394: "The bankruptcy record of Victor J Feliz from Cincinnati, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Victor J Feliz — Ohio, 1:16-bk-11394


ᐅ Cindy L Feller, Ohio

Address: 5875 N Glen Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-15993: "The bankruptcy record of Cindy L Feller from Cincinnati, OH, shows a Chapter 7 case filed in 2011-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Cindy L Feller — Ohio, 1:11-bk-15993


ᐅ Brian Robert Felthaus, Ohio

Address: 3525 Howdy Ct Cincinnati, OH 45239-3820

Bankruptcy Case 14-20705-tnw Overview: "In Cincinnati, OH, Brian Robert Felthaus filed for Chapter 7 bankruptcy in May 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Brian Robert Felthaus — Ohio, 14-20705


ᐅ Sr David P Felts, Ohio

Address: 3815 Watterson Rd Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-12974 Overview: "In Cincinnati, OH, Sr David P Felts filed for Chapter 7 bankruptcy in June 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
Sr David P Felts — Ohio, 1:13-bk-12974


ᐅ Emily Felts, Ohio

Address: 987 Kennedys Lndg Unit 2 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-14497 Overview: "The bankruptcy filing by Emily Felts, undertaken in June 30, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Emily Felts — Ohio, 1:10-bk-14497


ᐅ Kimberly Patricia Fenbers, Ohio

Address: 7120 Plainfield Rd Apt 2 Cincinnati, OH 45236-3438

Brief Overview of Bankruptcy Case 1:15-bk-11233: "Kimberly Patricia Fenbers's bankruptcy, initiated in 03/31/2015 and concluded by 06/29/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Patricia Fenbers — Ohio, 1:15-bk-11233


ᐅ Richard Joseph Fenbers, Ohio

Address: 5125 Whitmore Dr Cincinnati, OH 45238-5732

Bankruptcy Case 1:15-bk-11233 Summary: "Richard Joseph Fenbers's bankruptcy, initiated in 03/31/2015 and concluded by 06.29.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Joseph Fenbers — Ohio, 1:15-bk-11233


ᐅ Clara Olivia Fenderson, Ohio

Address: 6013 Waldway Ln Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11831: "Clara Olivia Fenderson's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2011, led to asset liquidation, with the case closing in July 7, 2011."
Clara Olivia Fenderson — Ohio, 1:11-bk-11831


ᐅ Coretta F Fennell, Ohio

Address: PO Box 112289 Cincinnati, OH 45211-2289

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11116: "The bankruptcy filing by Coretta F Fennell, undertaken in 03.21.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Coretta F Fennell — Ohio, 1:14-bk-11116


ᐅ Jimmy E Fenstermacher, Ohio

Address: 11530 Madison Ave Cincinnati, OH 45246-2916

Bankruptcy Case 1:14-bk-14727 Overview: "Jimmy E Fenstermacher's bankruptcy, initiated in November 2014 and concluded by Feb 10, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy E Fenstermacher — Ohio, 1:14-bk-14727


ᐅ Constance Marie Ferdon, Ohio

Address: 585 Judy Ln Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10276: "Constance Marie Ferdon's bankruptcy, initiated in 01.20.2011 and concluded by Apr 30, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Marie Ferdon — Ohio, 1:11-bk-10276


ᐅ Jesse C Ferdon, Ohio

Address: 11343 Lippelman Rd Apt 321 Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:13-bk-130537: "Jesse C Ferdon's bankruptcy, initiated in 06.27.2013 and concluded by Oct 15, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse C Ferdon — Ohio, 1:13-bk-13053


ᐅ Kelly Ann Ferdon, Ohio

Address: 588 Judy Ln Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-10328 Overview: "Cincinnati, OH resident Kelly Ann Ferdon's Jan 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Kelly Ann Ferdon — Ohio, 1:13-bk-10328


ᐅ Nicky J Ferdon, Ohio

Address: 1623 Madison Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:09-bk-166527: "The bankruptcy record of Nicky J Ferdon from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-17."
Nicky J Ferdon — Ohio, 1:09-bk-16652


ᐅ Ruth Ann Ferguson, Ohio

Address: 2350 Beechmont Ave # C3 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-17083: "Cincinnati, OH resident Ruth Ann Ferguson's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-08."
Ruth Ann Ferguson — Ohio, 1:11-bk-17083


ᐅ Marva Jo Ferguson, Ohio

Address: 594 Dewdrop Cir Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15070: "Cincinnati, OH resident Marva Jo Ferguson's November 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2014."
Marva Jo Ferguson — Ohio, 1:13-bk-15070


ᐅ Terri Ferguson, Ohio

Address: 2668 Wendee Dr Apt 2512 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13286: "The case of Terri Ferguson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Ferguson — Ohio, 1:10-bk-13286


ᐅ Kevin J Ferguson, Ohio

Address: 6267 Stella Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12728 Overview: "In a Chapter 7 bankruptcy case, Kevin J Ferguson from Cincinnati, OH, saw their proceedings start in May 3, 2011 and complete by Aug 16, 2011, involving asset liquidation."
Kevin J Ferguson — Ohio, 1:11-bk-12728


ᐅ Tina F Ferguson, Ohio

Address: 5701 Cedar Ave Cincinnati, OH 45216-2409

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13358: "Cincinnati, OH resident Tina F Ferguson's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2014."
Tina F Ferguson — Ohio, 1:2014-bk-13358


ᐅ Beverly Bernice Ferguson, Ohio

Address: 1361 Burdett Ave Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:09-bk-16778: "The bankruptcy filing by Beverly Bernice Ferguson, undertaken in 2009-10-14 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Beverly Bernice Ferguson — Ohio, 1:09-bk-16778


ᐅ Kyra J Ferguson, Ohio

Address: 764 Exmoor Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-14875: "Cincinnati, OH resident Kyra J Ferguson's Aug 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-17."
Kyra J Ferguson — Ohio, 1:11-bk-14875


ᐅ Joseph L Ferguson, Ohio

Address: 2911 Fairhill Dr Cincinnati, OH 45239-7210

Bankruptcy Case 1:09-bk-15983 Overview: "Filing for Chapter 13 bankruptcy in 2009-09-15, Joseph L Ferguson from Cincinnati, OH, structured a repayment plan, achieving discharge in March 2015."
Joseph L Ferguson — Ohio, 1:09-bk-15983


ᐅ Ebony Ferguson, Ohio

Address: 9973 Arborwood Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-113197: "The case of Ebony Ferguson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebony Ferguson — Ohio, 1:10-bk-11319


ᐅ Jeanette Ferguson, Ohio

Address: 4855 Ridge Ave Apt 203 Cincinnati, OH 45209-1153

Bankruptcy Case 1:15-bk-14719 Summary: "In Cincinnati, OH, Jeanette Ferguson filed for Chapter 7 bankruptcy in December 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2016."
Jeanette Ferguson — Ohio, 1:15-bk-14719


ᐅ Angela Ferguson, Ohio

Address: 4334 Watterson St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-10908 Overview: "The bankruptcy filing by Angela Ferguson, undertaken in Feb 18, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Angela Ferguson — Ohio, 1:10-bk-10908


ᐅ Kurt Vincent Ferneding, Ohio

Address: 6112 Ramblingridge Dr Cincinnati, OH 45247-6059

Brief Overview of Bankruptcy Case 1:11-bk-13723: "Kurt Vincent Ferneding's Cincinnati, OH bankruptcy under Chapter 13 in June 15, 2011 led to a structured repayment plan, successfully discharged in December 12, 2012."
Kurt Vincent Ferneding — Ohio, 1:11-bk-13723