ᐅ Jennifer K Ferrall, Ohio Address: 3102 Mapleleaf Ave Cincinnati, OH 45213-2412 Brief Overview of Bankruptcy Case 1:15-bk-13112: "The bankruptcy record of Jennifer K Ferrall from Cincinnati, OH, shows a Chapter 7 case filed in 08.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2015." Jennifer K Ferrall — Ohio, 1:15-bk-13112
ᐅ Laura Ferrarelli, Ohio Address: 6717 Menz Ln Cincinnati, OH 45233 Bankruptcy Case 1:09-bk-17155 Summary: "Laura Ferrarelli's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 28, 2009, led to asset liquidation, with the case closing in February 5, 2010." Laura Ferrarelli — Ohio, 1:09-bk-17155
ᐅ Scott M Ferrell, Ohio Address: 7027 Noble Ct Cincinnati, OH 45239-4455 Brief Overview of Bankruptcy Case 1:08-bk-12142: "Scott M Ferrell, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in April 24, 2008, culminating in its successful completion by 2013-03-29." Scott M Ferrell — Ohio, 1:08-bk-12142
ᐅ Shantay Renee Ferrell, Ohio Address: 3920 Vine St Cincinnati, OH 45217-2008 Concise Description of Bankruptcy Case 1:15-bk-119267: "The case of Shantay Renee Ferrell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shantay Renee Ferrell — Ohio, 1:15-bk-11926
ᐅ Sheena T Ferrell, Ohio Address: 7852 Bankwood Ln Cincinnati, OH 45224 Bankruptcy Case 1:11-bk-15619 Overview: "In a Chapter 7 bankruptcy case, Sheena T Ferrell from Cincinnati, OH, saw her proceedings start in 2011-09-15 and complete by Dec 24, 2011, involving asset liquidation." Sheena T Ferrell — Ohio, 1:11-bk-15619
ᐅ Kimberly L Ferrell, Ohio Address: 2193 Crane Ave Cincinnati, OH 45207-1320 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12068: "Cincinnati, OH resident Kimberly L Ferrell's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2014." Kimberly L Ferrell — Ohio, 1:14-bk-12068
ᐅ Kirk Anthony Ferrell, Ohio Address: 3277 Werk Rd Apt 5 Cincinnati, OH 45211-6842 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14621: "Kirk Anthony Ferrell, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in July 2009, culminating in its successful completion by 08.13.2012." Kirk Anthony Ferrell — Ohio, 1:09-bk-14621
ᐅ Dena L Ferrell, Ohio Address: 6387 Center Hill Ave # 114 Cincinnati, OH 45224-1769 Concise Description of Bankruptcy Case 1:16-bk-104937: "Dena L Ferrell's bankruptcy, initiated in Feb 18, 2016 and concluded by 05.18.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dena L Ferrell — Ohio, 1:16-bk-10493
ᐅ Robert E Ferrier, Ohio Address: 1052 Marshall Ave Apt 1 Cincinnati, OH 45225 Concise Description of Bankruptcy Case 1:11-bk-101777: "In a Chapter 7 bankruptcy case, Robert E Ferrier from Cincinnati, OH, saw their proceedings start in 01/14/2011 and complete by Apr 24, 2011, involving asset liquidation." Robert E Ferrier — Ohio, 1:11-bk-10177
ᐅ Timothy S Ferrier, Ohio Address: 4141 Florida Ave Cincinnati, OH 45223 Bankruptcy Case 1:11-bk-10673 Overview: "Timothy S Ferrier's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-02-08, led to asset liquidation, with the case closing in May 2011." Timothy S Ferrier — Ohio, 1:11-bk-10673
ᐅ Joshua S Ferrin, Ohio Address: 3999 Brandychase Way Apt 230 Cincinnati, OH 45245 Bankruptcy Case 1:13-bk-12905 Summary: "The bankruptcy filing by Joshua S Ferrin, undertaken in June 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 18, 2013 after liquidating assets." Joshua S Ferrin — Ohio, 1:13-bk-12905
ᐅ Rebecca Mae Ferris, Ohio Address: 2818 Erie Ave Apt A3 Cincinnati, OH 45208-2325 Bankruptcy Case 1:14-bk-13867 Summary: "The case of Rebecca Mae Ferris in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rebecca Mae Ferris — Ohio, 1:14-bk-13867
ᐅ Joshua Dale Ferris, Ohio Address: 5030 Cooper Rd Cincinnati, OH 45242 Bankruptcy Case 1:11-bk-14955 Overview: "In a Chapter 7 bankruptcy case, Joshua Dale Ferris from Cincinnati, OH, saw their proceedings start in Aug 13, 2011 and complete by Nov 21, 2011, involving asset liquidation." Joshua Dale Ferris — Ohio, 1:11-bk-14955
ᐅ Adam Scott Fertig, Ohio Address: 641 Carefree Dr Cincinnati, OH 45244-1351 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15385: "Adam Scott Fertig, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in August 21, 2009, culminating in its successful completion by 03.06.2015." Adam Scott Fertig — Ohio, 1:09-bk-15385
ᐅ Amanda A Fertig, Ohio Address: 3503 Boudinot Ave Cincinnati, OH 45211-5725 Brief Overview of Bankruptcy Case 1:09-bk-15385: "In her Chapter 13 bankruptcy case filed in 08.21.2009, Cincinnati, OH's Amanda A Fertig agreed to a debt repayment plan, which was successfully completed by March 6, 2015." Amanda A Fertig — Ohio, 1:09-bk-15385
ᐅ Ashley N Fertitta, Ohio Address: 4120 Trebor Dr Cincinnati, OH 45236 Concise Description of Bankruptcy Case 1:11-bk-132227: "Cincinnati, OH resident Ashley N Fertitta's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31." Ashley N Fertitta — Ohio, 1:11-bk-13222
ᐅ Christopher Alton Fessel, Ohio Address: 1376 Anderson Ferry Rd Cincinnati, OH 45238-3649 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11780: "The case of Christopher Alton Fessel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Alton Fessel — Ohio, 1:16-bk-11780
ᐅ Rachel H Festenstein, Ohio Address: 8511 Wyoming Club Dr Cincinnati, OH 45215 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12307: "In a Chapter 7 bankruptcy case, Rachel H Festenstein from Cincinnati, OH, saw her proceedings start in May 13, 2013 and complete by 2013-08-21, involving asset liquidation." Rachel H Festenstein — Ohio, 1:13-bk-12307
ᐅ Robert D Festenstein, Ohio Address: 343 Compton Rd Cincinnati, OH 45215 Brief Overview of Bankruptcy Case 1:13-bk-14585: "The case of Robert D Festenstein in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert D Festenstein — Ohio, 1:13-bk-14585
ᐅ Iii Russell John Feth, Ohio Address: 3268 Rockacres Ct Cincinnati, OH 45239 Bankruptcy Case 1:13-bk-14966 Overview: "Iii Russell John Feth's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-10-29, led to asset liquidation, with the case closing in Feb 6, 2014." Iii Russell John Feth — Ohio, 1:13-bk-14966
ᐅ Bobby Ray Fetter, Ohio Address: 35 De Camp Ave Cincinnati, OH 45216 Bankruptcy Case 1:12-bk-13929 Summary: "In a Chapter 7 bankruptcy case, Bobby Ray Fetter from Cincinnati, OH, saw their proceedings start in July 2012 and complete by Oct 28, 2012, involving asset liquidation." Bobby Ray Fetter — Ohio, 1:12-bk-13929
ᐅ Michael Ficke, Ohio Address: 1069 Stratford Hill Dr Cincinnati, OH 45230 Concise Description of Bankruptcy Case 1:09-bk-181117: "The bankruptcy record of Michael Ficke from Cincinnati, OH, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-13." Michael Ficke — Ohio, 1:09-bk-18111
ᐅ Steve Ficklin, Ohio Address: 7524 Winton Rd Cincinnati, OH 45224 Brief Overview of Bankruptcy Case 1:09-bk-16781: "The bankruptcy filing by Steve Ficklin, undertaken in 2009-10-14 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 22, 2010 after liquidating assets." Steve Ficklin — Ohio, 1:09-bk-16781
ᐅ David A Ficks, Ohio Address: 1811 Loisdale Ct Cincinnati, OH 45255-2630 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17311: "Chapter 13 bankruptcy for David A Ficks in Cincinnati, OH began in 10/31/2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014." David A Ficks — Ohio, 1:09-bk-17311
ᐅ Shana S Ficks, Ohio Address: 1811 Loisdale Ct Cincinnati, OH 45255-2630 Bankruptcy Case 1:09-bk-17311 Summary: "Shana S Ficks's Cincinnati, OH bankruptcy under Chapter 13 in October 31, 2009 led to a structured repayment plan, successfully discharged in 12.19.2014." Shana S Ficks — Ohio, 1:09-bk-17311
ᐅ Tanya Fiege, Ohio Address: 1344 Beacon St Cincinnati, OH 45230 Bankruptcy Case 1:12-bk-13599 Overview: "The case of Tanya Fiege in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tanya Fiege — Ohio, 1:12-bk-13599
ᐅ Stuart Marshall Field, Ohio Address: 8292 Kingsmere Ct Cincinnati, OH 45231-6006 Brief Overview of Bankruptcy Case 1:15-bk-10921: "Cincinnati, OH resident Stuart Marshall Field's 2015-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/11/2015." Stuart Marshall Field — Ohio, 1:15-bk-10921
ᐅ Kathleen Marie Field, Ohio Address: 8292 Kingsmere Ct Cincinnati, OH 45231-6006 Bankruptcy Case 1:15-bk-10921 Summary: "The bankruptcy filing by Kathleen Marie Field, undertaken in March 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets." Kathleen Marie Field — Ohio, 1:15-bk-10921
ᐅ Ii James Edgar Fields, Ohio Address: 1035 Kemper Meadow Dr Cincinnati, OH 45240 Concise Description of Bankruptcy Case 1:11-bk-168757: "The case of Ii James Edgar Fields in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii James Edgar Fields — Ohio, 1:11-bk-16875
ᐅ Sharman Leslie Fields, Ohio Address: 1559 Meredith Dr Unit 5 Cincinnati, OH 45231-3245 Concise Description of Bankruptcy Case 1:16-bk-103857: "In Cincinnati, OH, Sharman Leslie Fields filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016." Sharman Leslie Fields — Ohio, 1:16-bk-10385
ᐅ Cedric A Fields, Ohio Address: 3600 Westwood Northern Blvd Unit 82 Cincinnati, OH 45211-2539 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13906: "In Cincinnati, OH, Cedric A Fields filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2014." Cedric A Fields — Ohio, 1:14-bk-13906
ᐅ Shirl L Fields, Ohio Address: 1949 Emerson Ave Cincinnati, OH 45239-4706 Bankruptcy Case 1:08-bk-12097 Summary: "Filing for Chapter 13 bankruptcy in 2008-04-23, Shirl L Fields from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-04-25." Shirl L Fields — Ohio, 1:08-bk-12097
ᐅ Charles E Fields, Ohio Address: 7354 Maple Ave Cincinnati, OH 45231-4266 Concise Description of Bankruptcy Case 1:10-bk-155487: "2010-08-11 marked the beginning of Charles E Fields's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-02-24." Charles E Fields — Ohio, 1:10-bk-15548
ᐅ Jason A Fields, Ohio Address: 520 Ross Ln Cincinnati, OH 45244 Bankruptcy Case 1:11-bk-14969 Overview: "The bankruptcy filing by Jason A Fields, undertaken in August 15, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.23.2011 after liquidating assets." Jason A Fields — Ohio, 1:11-bk-14969
ᐅ Yvonne F Fields, Ohio Address: 3028 Penrose Pl Cincinnati, OH 45211 Brief Overview of Bankruptcy Case 1:11-bk-16164: "Cincinnati, OH resident Yvonne F Fields's Oct 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2012." Yvonne F Fields — Ohio, 1:11-bk-16164
ᐅ Kevin L Fields, Ohio Address: 2832 Harrison Ave Apt 9 Cincinnati, OH 45211-7143 Bankruptcy Case 1:16-bk-12522 Summary: "The bankruptcy filing by Kevin L Fields, undertaken in 2016-07-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.05.2016 after liquidating assets." Kevin L Fields — Ohio, 1:16-bk-12522
ᐅ Cora Fields, Ohio Address: 324 Mill St Cincinnati, OH 45215 Brief Overview of Bankruptcy Case 1:11-bk-11916: "The bankruptcy filing by Cora Fields, undertaken in March 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.09.2011 after liquidating assets." Cora Fields — Ohio, 1:11-bk-11916
ᐅ Natalie K Fields, Ohio Address: 10838 Sprucehill Dr Cincinnati, OH 45240-3357 Bankruptcy Case 1:14-bk-14521 Overview: "In a Chapter 7 bankruptcy case, Natalie K Fields from Cincinnati, OH, saw her proceedings start in 2014-10-29 and complete by 2015-01-27, involving asset liquidation." Natalie K Fields — Ohio, 1:14-bk-14521
ᐅ Hill Sharon Figgins, Ohio Address: 4721 Guerley Rd Cincinnati, OH 45238 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10265: "Cincinnati, OH resident Hill Sharon Figgins's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2010." Hill Sharon Figgins — Ohio, 1:10-bk-10265
ᐅ Lowe Deborah L Figgins, Ohio Address: 7697 Bitteroot Ln Cincinnati, OH 45224 Bankruptcy Case 1:12-bk-16092 Summary: "In Cincinnati, OH, Lowe Deborah L Figgins filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2013." Lowe Deborah L Figgins — Ohio, 1:12-bk-16092
ᐅ Andrew D Figgs, Ohio Address: 6822 Bantry Ave Cincinnati, OH 45213-1134 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12133: "Andrew D Figgs, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in March 31, 2010, culminating in its successful completion by April 8, 2015." Andrew D Figgs — Ohio, 1:10-bk-12133
ᐅ Jermella C Figgs, Ohio Address: 3067 Moosewood Ave Cincinnati, OH 45225 Concise Description of Bankruptcy Case 1:13-bk-117627: "The case of Jermella C Figgs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jermella C Figgs — Ohio, 1:13-bk-11762
ᐅ Patricia A Figgs, Ohio Address: 6822 Bantry Ave Cincinnati, OH 45213-1134 Concise Description of Bankruptcy Case 1:10-bk-121337: "Filing for Chapter 13 bankruptcy in 03/31/2010, Patricia A Figgs from Cincinnati, OH, structured a repayment plan, achieving discharge in Apr 8, 2015." Patricia A Figgs — Ohio, 1:10-bk-12133
ᐅ Patricia M Figgs, Ohio Address: 1225 W Galbraith Rd Cincinnati, OH 45231-5607 Bankruptcy Case 1:14-bk-11114 Overview: "In a Chapter 7 bankruptcy case, Patricia M Figgs from Cincinnati, OH, saw their proceedings start in Mar 21, 2014 and complete by Jun 19, 2014, involving asset liquidation." Patricia M Figgs — Ohio, 1:14-bk-11114
ᐅ Terrance Figgs, Ohio Address: 8834 Neptune Dr Cincinnati, OH 45231 Concise Description of Bankruptcy Case 1:09-bk-165997: "Terrance Figgs's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 7, 2009, led to asset liquidation, with the case closing in 01/15/2010." Terrance Figgs — Ohio, 1:09-bk-16599
ᐅ Mable I Fightmaster, Ohio Address: 3310 River Rd Cincinnati, OH 45204 Brief Overview of Bankruptcy Case 1:11-bk-17641: "In Cincinnati, OH, Mable I Fightmaster filed for Chapter 7 bankruptcy in December 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2012." Mable I Fightmaster — Ohio, 1:11-bk-17641
ᐅ Lucille Filip, Ohio Address: 459 Craig Rd Cincinnati, OH 45244 Bankruptcy Case 1:10-bk-10797 Summary: "The case of Lucille Filip in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lucille Filip — Ohio, 1:10-bk-10797
ᐅ Brent M Finamore, Ohio Address: 3955 Wilma Ct Cincinnati, OH 45245-2214 Brief Overview of Bankruptcy Case 1:09-bk-18650: "The bankruptcy record for Brent M Finamore from Cincinnati, OH, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by August 13, 2013." Brent M Finamore — Ohio, 1:09-bk-18650
ᐅ Jr Jack Ray Finamore, Ohio Address: 1710 W North Bend Rd Cincinnati, OH 45224 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10390: "The case of Jr Jack Ray Finamore in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Jack Ray Finamore — Ohio, 1:13-bk-10390
ᐅ Roselyn Finch, Ohio Address: 1914 Westmont Ln Apt 1611 Cincinnati, OH 45205 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17520: "The bankruptcy record of Roselyn Finch from Cincinnati, OH, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2010." Roselyn Finch — Ohio, 1:09-bk-17520
ᐅ Elizabeth Thompson Findlay, Ohio Address: 641 Kroger Ln Cincinnati, OH 45226-1917 Brief Overview of Bankruptcy Case 1:16-bk-10926: "The bankruptcy filing by Elizabeth Thompson Findlay, undertaken in March 15, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in June 13, 2016 after liquidating assets." Elizabeth Thompson Findlay — Ohio, 1:16-bk-10926
ᐅ Nina E Fineis, Ohio Address: 1133 Nordyke Rd Cincinnati, OH 45255-4719 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10279: "The case of Nina E Fineis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nina E Fineis — Ohio, 1:14-bk-10279
ᐅ Kelly Lynn Fink, Ohio Address: 2099 Faywood Dr Cincinnati, OH 45238 Bankruptcy Case 1:12-bk-10565 Summary: "In a Chapter 7 bankruptcy case, Kelly Lynn Fink from Cincinnati, OH, saw their proceedings start in February 2012 and complete by May 18, 2012, involving asset liquidation." Kelly Lynn Fink — Ohio, 1:12-bk-10565
ᐅ Matthew L Fink, Ohio Address: 4528 Dameron Ln Cincinnati, OH 45244 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11818: "Cincinnati, OH resident Matthew L Fink's Apr 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013." Matthew L Fink — Ohio, 1:13-bk-11818
ᐅ William Allen Finkelman, Ohio Address: 2324 Madison Rd Apt 2004 Cincinnati, OH 45208-5504 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11361: "William Allen Finkelman's Cincinnati, OH bankruptcy under Chapter 13 in March 2010 led to a structured repayment plan, successfully discharged in September 18, 2013." William Allen Finkelman — Ohio, 1:10-bk-11361
ᐅ Christyna L Finklea, Ohio Address: 1918 Westmont Ln Apt 1407 Cincinnati, OH 45205-1153 Bankruptcy Case 1:15-bk-13654 Overview: "Cincinnati, OH resident Christyna L Finklea's 2015-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015." Christyna L Finklea — Ohio, 1:15-bk-13654
ᐅ Thomas Finlay, Ohio Address: 3114 Regal Ln Cincinnati, OH 45251 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11476: "The bankruptcy record of Thomas Finlay from Cincinnati, OH, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2011." Thomas Finlay — Ohio, 1:11-bk-11476
ᐅ Ellen Finley, Ohio Address: 3514 McHenry Ave Cincinnati, OH 45225 Bankruptcy Case 1:10-bk-16154 Overview: "The bankruptcy filing by Ellen Finley, undertaken in 2010-09-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets." Ellen Finley — Ohio, 1:10-bk-16154
ᐅ Michael Todd Finley, Ohio Address: 5862 Chapelhill Dr Cincinnati, OH 45233 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13342: "Michael Todd Finley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06/18/2012, led to asset liquidation, with the case closing in 2012-09-26." Michael Todd Finley — Ohio, 1:12-bk-13342
ᐅ Shannon Deanna Finley, Ohio Address: 8001 Hamilton Ave Trlr 5 Cincinnati, OH 45231 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16014: "The case of Shannon Deanna Finley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shannon Deanna Finley — Ohio, 1:11-bk-16014
ᐅ Dianne Elizabeth Finley, Ohio Address: 3504 Moonridge Dr Cincinnati, OH 45248-4238 Concise Description of Bankruptcy Case 1:14-bk-135417: "In Cincinnati, OH, Dianne Elizabeth Finley filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2014." Dianne Elizabeth Finley — Ohio, 1:14-bk-13541
ᐅ Patrick L Finn, Ohio Address: 1395 Adams Rd Cincinnati, OH 45231 Bankruptcy Case 1:13-bk-14001 Summary: "Patrick L Finn's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 26, 2013, led to asset liquidation, with the case closing in 12.04.2013." Patrick L Finn — Ohio, 1:13-bk-14001
ᐅ Tanya R Finnerson, Ohio Address: PO Box 15062 Cincinnati, OH 45215-0062 Brief Overview of Bankruptcy Case 1:15-bk-12320: "The case of Tanya R Finnerson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tanya R Finnerson — Ohio, 1:15-bk-12320
ᐅ Charles A Finney, Ohio Address: 9590 Kosta Dr Cincinnati, OH 45231-4045 Bankruptcy Case 1:15-bk-10532 Overview: "In a Chapter 7 bankruptcy case, Charles A Finney from Cincinnati, OH, saw their proceedings start in February 19, 2015 and complete by May 20, 2015, involving asset liquidation." Charles A Finney — Ohio, 1:15-bk-10532
ᐅ Patricia J Finney, Ohio Address: 314 Jonte Ave Cincinnati, OH 45215 Brief Overview of Bankruptcy Case 1:13-bk-11413: "Patricia J Finney's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.28.2013, led to asset liquidation, with the case closing in 07.16.2013." Patricia J Finney — Ohio, 1:13-bk-11413
ᐅ James S Fiorito, Ohio Address: 5323 Wakefield Pl Cincinnati, OH 45212-1736 Bankruptcy Case 1:16-bk-11036 Summary: "The bankruptcy record of James S Fiorito from Cincinnati, OH, shows a Chapter 7 case filed in 2016-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-20." James S Fiorito — Ohio, 1:16-bk-11036
ᐅ Phyllis Fiorito, Ohio Address: 2249 Buxton Ave Cincinnati, OH 45212 Concise Description of Bankruptcy Case 1:10-bk-100277: "The case of Phyllis Fiorito in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Phyllis Fiorito — Ohio, 1:10-bk-10027
ᐅ Ann Firestone, Ohio Address: 1139 Fuller St # 2 Cincinnati, OH 45202 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18424: "The bankruptcy record of Ann Firestone from Cincinnati, OH, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010." Ann Firestone — Ohio, 1:09-bk-18424
ᐅ Jack Scott Firth, Ohio Address: 4711 Plainville Rd Cincinnati, OH 45227 Bankruptcy Case 1:12-bk-12261 Summary: "The case of Jack Scott Firth in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jack Scott Firth — Ohio, 1:12-bk-12261
ᐅ Alice Mary Fischbach, Ohio Address: 1223 Ebenezer Rd Cincinnati, OH 45233-4948 Snapshot of U.S. Bankruptcy Proceeding Case 14-92161-BHL-7A: "The bankruptcy filing by Alice Mary Fischbach, undertaken in 2014-10-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/25/2015 after liquidating assets." Alice Mary Fischbach — Ohio, 14-92161-BHL-7A
ᐅ Daniel F Fischer, Ohio Address: 7248 Iuka Ave Cincinnati, OH 45243 Brief Overview of Bankruptcy Case 1:11-bk-12613: "The bankruptcy filing by Daniel F Fischer, undertaken in 2011-04-28 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets." Daniel F Fischer — Ohio, 1:11-bk-12613
ᐅ Adam Timothy Fischer, Ohio Address: 3961 Hutchinson Rd Cincinnati, OH 45248-2241 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13316: "Cincinnati, OH resident Adam Timothy Fischer's August 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25." Adam Timothy Fischer — Ohio, 1:15-bk-13316
ᐅ Bernard Craig Fischer, Ohio Address: 4230 Endeavor Dr Unit 202 Cincinnati, OH 45252-2325 Concise Description of Bankruptcy Case 1:09-bk-160877: "Bernard Craig Fischer's Chapter 13 bankruptcy in Cincinnati, OH started in Sep 18, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-18." Bernard Craig Fischer — Ohio, 1:09-bk-16087
ᐅ Mark R Fischer, Ohio Address: 4195 Matson Ave Cincinnati, OH 45236 Bankruptcy Case 1:12-bk-13794 Overview: "In Cincinnati, OH, Mark R Fischer filed for Chapter 7 bankruptcy in July 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 21, 2012." Mark R Fischer — Ohio, 1:12-bk-13794
ᐅ Lisa Fiscus, Ohio Address: 636 Dutch Colony Dr Cincinnati, OH 45232 Bankruptcy Case 1:10-bk-15776 Summary: "Lisa Fiscus's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 20, 2010, led to asset liquidation, with the case closing in 11.28.2010." Lisa Fiscus — Ohio, 1:10-bk-15776
ᐅ Travis Dwayne Fiscus, Ohio Address: 4246 Skylark Dr Cincinnati, OH 45238-5534 Concise Description of Bankruptcy Case 1:14-bk-106957: "Cincinnati, OH resident Travis Dwayne Fiscus's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014." Travis Dwayne Fiscus — Ohio, 1:14-bk-10695
ᐅ David Fisher, Ohio Address: 4794 Kleeman Green Dr Cincinnati, OH 45211 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10838: "In a Chapter 7 bankruptcy case, David Fisher from Cincinnati, OH, saw his proceedings start in 02.13.2010 and complete by June 2010, involving asset liquidation." David Fisher — Ohio, 1:10-bk-10838
ᐅ Keith L Fisher, Ohio Address: 6703 Roe St Cincinnati, OH 45227 Bankruptcy Case 1:11-bk-11266 Overview: "In Cincinnati, OH, Keith L Fisher filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011." Keith L Fisher — Ohio, 1:11-bk-11266
ᐅ James Fisher, Ohio Address: 1715 Sterling Ave Cincinnati, OH 45239-4943 Bankruptcy Case 1:15-bk-14279 Overview: "The bankruptcy record of James Fisher from Cincinnati, OH, shows a Chapter 7 case filed in 11.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2016." James Fisher — Ohio, 1:15-bk-14279
ᐅ Kelly R Fisher, Ohio Address: 2031 Seymour Ave Cincinnati, OH 45237 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14029: "Kelly R Fisher's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 29, 2011, led to asset liquidation, with the case closing in Oct 11, 2011." Kelly R Fisher — Ohio, 1:11-bk-14029
ᐅ Michael Fisher, Ohio Address: 5197 W Kemper Rd Cincinnati, OH 45252 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10475: "Cincinnati, OH resident Michael Fisher's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2010." Michael Fisher — Ohio, 1:10-bk-10475
ᐅ David C Fisher, Ohio Address: PO BOX 5052 Cincinnati, OH 45205 Bankruptcy Case 1:12-bk-12076 Summary: "In a Chapter 7 bankruptcy case, David C Fisher from Cincinnati, OH, saw his proceedings start in 04.16.2012 and complete by 2012-07-25, involving asset liquidation." David C Fisher — Ohio, 1:12-bk-12076
ᐅ Jill Fishwick, Ohio Address: 4227 Leonard Ave Cincinnati, OH 45217 Brief Overview of Bankruptcy Case 1:10-bk-16418: "In Cincinnati, OH, Jill Fishwick filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2010." Jill Fishwick — Ohio, 1:10-bk-16418
ᐅ Daniel Fitch, Ohio Address: 53 W Mills Ave Cincinnati, OH 45215 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12462: "The bankruptcy record of Daniel Fitch from Cincinnati, OH, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2010." Daniel Fitch — Ohio, 1:10-bk-12462
ᐅ Antoinne Fitten, Ohio Address: 132 W Court St Apt 9 Cincinnati, OH 45202-1074 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14106: "The bankruptcy record of Antoinne Fitten from Cincinnati, OH, shows a Chapter 7 case filed in 10.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2016." Antoinne Fitten — Ohio, 1:15-bk-14106
ᐅ Anthony Fitzgerald, Ohio Address: 3429 Glenmore Ave Cincinnati, OH 45211 Concise Description of Bankruptcy Case 1:13-bk-155307: "The bankruptcy record of Anthony Fitzgerald from Cincinnati, OH, shows a Chapter 7 case filed in December 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-19." Anthony Fitzgerald — Ohio, 1:13-bk-15530
ᐅ Katherine M Fitzgerald, Ohio Address: 2020 Courtland Ave Cincinnati, OH 45212-3010 Bankruptcy Case 1:15-bk-10074 Summary: "Katherine M Fitzgerald's bankruptcy, initiated in January 2015 and concluded by 2015-04-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Katherine M Fitzgerald — Ohio, 1:15-bk-10074
ᐅ Iii James I Fitzgerald, Ohio Address: 8769 Planet Dr Cincinnati, OH 45231-4130 Concise Description of Bankruptcy Case 1:09-bk-123597: "Apr 20, 2009 marked the beginning of Iii James I Fitzgerald's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Nov 16, 2012." Iii James I Fitzgerald — Ohio, 1:09-bk-12359
ᐅ David Fitzgerald, Ohio Address: 1819 Maple Ave # A Cincinnati, OH 45212 Bankruptcy Case 1:10-bk-10048 Summary: "The bankruptcy record of David Fitzgerald from Cincinnati, OH, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010." David Fitzgerald — Ohio, 1:10-bk-10048
ᐅ Richard E Fitzgerrel, Ohio Address: 885 Grand Cypress Ct Cincinnati, OH 45245-3336 Brief Overview of Bankruptcy Case 1:09-bk-17807: "Chapter 13 bankruptcy for Richard E Fitzgerrel in Cincinnati, OH began in 11.20.2009, focusing on debt restructuring, concluding with plan fulfillment in 03.23.2015." Richard E Fitzgerrel — Ohio, 1:09-bk-17807
ᐅ Becky R Fitzhugh, Ohio Address: 2454 Grant Ave Cincinnati, OH 45231 Brief Overview of Bankruptcy Case 1:12-bk-11191: "In a Chapter 7 bankruptcy case, Becky R Fitzhugh from Cincinnati, OH, saw her proceedings start in March 7, 2012 and complete by 2012-06-15, involving asset liquidation." Becky R Fitzhugh — Ohio, 1:12-bk-11191
ᐅ Samuel Howard Fitzhugh, Ohio Address: 3937 Cass Ave Cincinnati, OH 45223-2316 Bankruptcy Case 1:08-bk-10883 Summary: "Samuel Howard Fitzhugh, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2008-02-28, culminating in its successful completion by October 18, 2012." Samuel Howard Fitzhugh — Ohio, 1:08-bk-10883
ᐅ Virginialene C Fitzjarrell, Ohio Address: 3041 Crestmoor Ln Cincinnati, OH 45238 Bankruptcy Case 1:11-bk-16375 Summary: "The case of Virginialene C Fitzjarrell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Virginialene C Fitzjarrell — Ohio, 1:11-bk-16375
ᐅ Michael W Fitzpatrick, Ohio Address: 3986 Glenmore Ave Cincinnati, OH 45211-3534 Bankruptcy Case 1:15-bk-11987 Overview: "The bankruptcy record of Michael W Fitzpatrick from Cincinnati, OH, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Michael W Fitzpatrick — Ohio, 1:15-bk-11987
ᐅ Jason Timothy Fitzpatrick, Ohio Address: 1501 Rugg St Cincinnati, OH 45231 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16232: "The bankruptcy record of Jason Timothy Fitzpatrick from Cincinnati, OH, shows a Chapter 7 case filed in 2009-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2010." Jason Timothy Fitzpatrick — Ohio, 1:09-bk-16232
ᐅ Samuel C Fitzpatrick, Ohio Address: 4496 Hunt Rd Cincinnati, OH 45242-6745 Brief Overview of Bankruptcy Case 1:15-bk-11156: "The bankruptcy filing by Samuel C Fitzpatrick, undertaken in 2015-03-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.25.2015 after liquidating assets." Samuel C Fitzpatrick — Ohio, 1:15-bk-11156
ᐅ Jennifer Fitzsimmons, Ohio Address: 764 Stonebridge Dr Cincinnati, OH 45233 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16578: "Jennifer Fitzsimmons's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-24, led to asset liquidation, with the case closing in January 2, 2011." Jennifer Fitzsimmons — Ohio, 1:10-bk-16578
ᐅ Jan L Flach, Ohio Address: 6780 Harrison Ave Cincinnati, OH 45247 Bankruptcy Case 1:09-bk-16215 Overview: "Cincinnati, OH resident Jan L Flach's Sep 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2010." Jan L Flach — Ohio, 1:09-bk-16215
ᐅ Jessica Christine Fladung, Ohio Address: 11651 Norbourne Dr Apt 906 Cincinnati, OH 45240 Brief Overview of Bankruptcy Case 1:11-bk-16313: "Jessica Christine Fladung's bankruptcy, initiated in October 2011 and concluded by 2012-01-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jessica Christine Fladung — Ohio, 1:11-bk-16313
ᐅ Charles J Flagg, Ohio Address: 1510 Elkton Pl Apt 1 Cincinnati, OH 45224 Brief Overview of Bankruptcy Case 1:13-bk-14360: "The bankruptcy record of Charles J Flagg from Cincinnati, OH, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013." Charles J Flagg — Ohio, 1:13-bk-14360