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 Patricia Flagg, Ohio

Address: 3229 Cavanaugh Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-17899: "The bankruptcy record of Patricia Flagg from Cincinnati, OH, shows a Chapter 7 case filed in 11/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Patricia Flagg — Ohio, 1:10-bk-17899


ᐅ Salisa R Flagg, Ohio

Address: 1336 Longacre Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13347 Summary: "Salisa R Flagg's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.27.2011, led to asset liquidation, with the case closing in 09/04/2011."
Salisa R Flagg — Ohio, 1:11-bk-13347


ᐅ Tamiki C Flagg, Ohio

Address: 7708 Compton Lake Dr Apt C Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11566 Summary: "In Cincinnati, OH, Tamiki C Flagg filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Tamiki C Flagg — Ohio, 1:12-bk-11566


ᐅ Earl Flagg, Ohio

Address: 7733 Compton Lake Dr Apt D Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-17020: "In a Chapter 7 bankruptcy case, Earl Flagg from Cincinnati, OH, saw his proceedings start in 2010-10-13 and complete by January 2011, involving asset liquidation."
Earl Flagg — Ohio, 1:10-bk-17020


ᐅ Erica Flagg, Ohio

Address: 638 E Epworth Ave Apt C Cincinnati, OH 45232

Bankruptcy Case 1:11-bk-12225 Summary: "The case of Erica Flagg in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Flagg — Ohio, 1:11-bk-12225


ᐅ Ashley Eileene Flake, Ohio

Address: 6251 Benneville St Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15857: "In Cincinnati, OH, Ashley Eileene Flake filed for Chapter 7 bankruptcy in 09/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Ashley Eileene Flake — Ohio, 1:11-bk-15857


ᐅ Darlene A Flanagan, Ohio

Address: 9658 Loralinda Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-10331 Overview: "Darlene A Flanagan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-01-25, led to asset liquidation, with the case closing in May 5, 2013."
Darlene A Flanagan — Ohio, 1:13-bk-10331


ᐅ Amy Elizabeth Flanary, Ohio

Address: PO Box 8024 Cincinnati, OH 45208

Bankruptcy Case 1:13-bk-10428 Summary: "Amy Elizabeth Flanary's bankruptcy, initiated in 01/31/2013 and concluded by May 11, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Elizabeth Flanary — Ohio, 1:13-bk-10428


ᐅ Theresa J Flanigan, Ohio

Address: 4009 Wildcherry Ct Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-187527: "The bankruptcy filing by Theresa J Flanigan, undertaken in December 29, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Theresa J Flanigan — Ohio, 1:10-bk-18752


ᐅ Carla Jane Flannery, Ohio

Address: 644 Ellen Dr Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:12-bk-163377: "Carla Jane Flannery's bankruptcy, initiated in 11.30.2012 and concluded by March 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Jane Flannery — Ohio, 1:12-bk-16337


ᐅ Tina Flannery, Ohio

Address: 4003 Sharon Park Ln Apt 9 Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-141337: "In a Chapter 7 bankruptcy case, Tina Flannery from Cincinnati, OH, saw her proceedings start in 2010-06-17 and complete by September 2010, involving asset liquidation."
Tina Flannery — Ohio, 1:10-bk-14133


ᐅ Todd Flannery, Ohio

Address: 7 Falcon Ln Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:11-bk-128937: "Cincinnati, OH resident Todd Flannery's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Todd Flannery — Ohio, 1:11-bk-12893


ᐅ Jacqueline C Flaugher, Ohio

Address: 4133 Carter Ave # 1 Cincinnati, OH 45212-3530

Brief Overview of Bankruptcy Case 1:15-bk-14455: "The bankruptcy filing by Jacqueline C Flaugher, undertaken in November 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-02-16 after liquidating assets."
Jacqueline C Flaugher — Ohio, 1:15-bk-14455


ᐅ James Flax, Ohio

Address: 4751 Glenway Ave Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-17931 Summary: "In Cincinnati, OH, James Flax filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01."
James Flax — Ohio, 1:10-bk-17931


ᐅ Amy L Fledderman, Ohio

Address: 8371 Livingston Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-16630: "The case of Amy L Fledderman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Fledderman — Ohio, 1:12-bk-16630


ᐅ Eric Fledderman, Ohio

Address: 8371 Livingston Rd Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-154417: "The bankruptcy filing by Eric Fledderman, undertaken in November 29, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in March 9, 2014 after liquidating assets."
Eric Fledderman — Ohio, 1:13-bk-15441


ᐅ Paul Flege, Ohio

Address: 208 Pike St Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-168837: "Cincinnati, OH resident Paul Flege's 10/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2011."
Paul Flege — Ohio, 1:10-bk-16883


ᐅ Amy Michelle Fleig, Ohio

Address: 8293 Brownsway Ln Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10761 Summary: "The bankruptcy filing by Amy Michelle Fleig, undertaken in 2013-02-26 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-06-06 after liquidating assets."
Amy Michelle Fleig — Ohio, 1:13-bk-10761


ᐅ Dale J Fleming, Ohio

Address: 1931 Madison Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-10712 Summary: "The bankruptcy record of Dale J Fleming from Cincinnati, OH, shows a Chapter 7 case filed in Feb 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 1, 2013."
Dale J Fleming — Ohio, 1:13-bk-10712


ᐅ Greggory J Fleming, Ohio

Address: 123 Wentworth Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-18690 Summary: "Cincinnati, OH resident Greggory J Fleming's Dec 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Greggory J Fleming — Ohio, 1:10-bk-18690


ᐅ Cindy L Flemming, Ohio

Address: 4404 Braddock St Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-16036 Summary: "Cindy L Flemming's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 13, 2012, led to asset liquidation, with the case closing in February 2013."
Cindy L Flemming — Ohio, 1:12-bk-16036


ᐅ Chawnte M Fletcher, Ohio

Address: 5318 Grafton Ave Cincinnati, OH 45237-5812

Brief Overview of Bankruptcy Case 1:15-bk-13469: "Cincinnati, OH resident Chawnte M Fletcher's 09/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Chawnte M Fletcher — Ohio, 1:15-bk-13469


ᐅ Cherie Ann Fletcher, Ohio

Address: 634 Albano St Cincinnati, OH 45246-1801

Bankruptcy Case 1:15-bk-12150 Overview: "Cincinnati, OH resident Cherie Ann Fletcher's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Cherie Ann Fletcher — Ohio, 1:15-bk-12150


ᐅ Nicole Fletcher, Ohio

Address: 599 Dewdrop Cir Apt D Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13460 Summary: "Nicole Fletcher's bankruptcy, initiated in June 2, 2011 and concluded by September 13, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Fletcher — Ohio, 1:11-bk-13460


ᐅ Sr James R Fletcher, Ohio

Address: 12043 Hitchcock Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-103617: "The bankruptcy record of Sr James R Fletcher from Cincinnati, OH, shows a Chapter 7 case filed in 01.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2013."
Sr James R Fletcher — Ohio, 1:13-bk-10361


ᐅ Patricia M Fletcher, Ohio

Address: 3187 Laverne Dr Cincinnati, OH 45251-2220

Bankruptcy Case 1:2014-bk-11404 Summary: "In a Chapter 7 bankruptcy case, Patricia M Fletcher from Cincinnati, OH, saw their proceedings start in Apr 4, 2014 and complete by July 3, 2014, involving asset liquidation."
Patricia M Fletcher — Ohio, 1:2014-bk-11404


ᐅ Penny Carol Fletcher, Ohio

Address: 3308 Deshler Dr Cincinnati, OH 45251-2106

Bankruptcy Case 1:16-bk-11449 Overview: "Penny Carol Fletcher's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 16, 2016, led to asset liquidation, with the case closing in 2016-07-15."
Penny Carol Fletcher — Ohio, 1:16-bk-11449


ᐅ Regina P Fletcher, Ohio

Address: 2748 Queen City Ave Apt 1 Cincinnati, OH 45238-2626

Brief Overview of Bankruptcy Case 1:15-bk-12921: "In a Chapter 7 bankruptcy case, Regina P Fletcher from Cincinnati, OH, saw her proceedings start in Jul 28, 2015 and complete by October 26, 2015, involving asset liquidation."
Regina P Fletcher — Ohio, 1:15-bk-12921


ᐅ Don Thomas Fletcher, Ohio

Address: 3401 Ferncroft Dr Cincinnati, OH 45211-6123

Concise Description of Bankruptcy Case 1:11-bk-173007: "Chapter 13 bankruptcy for Don Thomas Fletcher in Cincinnati, OH began in Dec 8, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-08."
Don Thomas Fletcher — Ohio, 1:11-bk-17300


ᐅ John Fletcher, Ohio

Address: 7032 Monongahela Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-164597: "John Fletcher's bankruptcy, initiated in September 21, 2010 and concluded by 12/21/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Fletcher — Ohio, 1:10-bk-16459


ᐅ Joseph R Fletcher, Ohio

Address: 5509 Belmont Ave Apt 214 Cincinnati, OH 45224-3147

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12539: "Joseph R Fletcher's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2014, led to asset liquidation, with the case closing in September 11, 2014."
Joseph R Fletcher — Ohio, 1:14-bk-12539


ᐅ Iii Simon Flexner, Ohio

Address: 175 Ivanhoe Ave Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-14813 Overview: "The case of Iii Simon Flexner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Simon Flexner — Ohio, 1:10-bk-14813


ᐅ Brian P Flick, Ohio

Address: 6702 Verde Ridge Dr Cincinnati, OH 45247-3289

Bankruptcy Case 1:15-bk-13093 Summary: "In a Chapter 7 bankruptcy case, Brian P Flick from Cincinnati, OH, saw their proceedings start in 2015-08-10 and complete by 11.08.2015, involving asset liquidation."
Brian P Flick — Ohio, 1:15-bk-13093


ᐅ Deandrea M Flick, Ohio

Address: 6702 Verde Ridge Dr Cincinnati, OH 45247-3289

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13093: "The bankruptcy record of Deandrea M Flick from Cincinnati, OH, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2015."
Deandrea M Flick — Ohio, 1:15-bk-13093


ᐅ Thomas W Flick, Ohio

Address: 5707 Westgrove Dr Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-10719 Summary: "Cincinnati, OH resident Thomas W Flick's 02.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2012."
Thomas W Flick — Ohio, 1:12-bk-10719


ᐅ Robert Joseph Fliehman, Ohio

Address: 7649 Bridgetown Rd Apt 4 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11456: "The bankruptcy record of Robert Joseph Fliehman from Cincinnati, OH, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Robert Joseph Fliehman — Ohio, 1:11-bk-11456


ᐅ Patrice Shenaye Flight, Ohio

Address: 2 Deerhill Ln Cincinnati, OH 45218-1016

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12521: "Cincinnati, OH resident Patrice Shenaye Flight's 06.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2015."
Patrice Shenaye Flight — Ohio, 1:15-bk-12521


ᐅ Robert A Flischel, Ohio

Address: 5450 Wasigo Dr Cincinnati, OH 45230-1223

Concise Description of Bankruptcy Case 1:14-bk-126797: "The bankruptcy record of Robert A Flischel from Cincinnati, OH, shows a Chapter 7 case filed in 06.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.22.2014."
Robert A Flischel — Ohio, 1:14-bk-12679


ᐅ Thomas J Flischel, Ohio

Address: 572 Locust Corner Rd Cincinnati, OH 45245-3106

Brief Overview of Bankruptcy Case 1:16-bk-10412: "Thomas J Flischel's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.11.2016, led to asset liquidation, with the case closing in 05.11.2016."
Thomas J Flischel — Ohio, 1:16-bk-10412


ᐅ Jr John C Flohr, Ohio

Address: 6081 Wilmer Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11919: "In a Chapter 7 bankruptcy case, Jr John C Flohr from Cincinnati, OH, saw their proceedings start in March 2011 and complete by 07.09.2011, involving asset liquidation."
Jr John C Flohr — Ohio, 1:11-bk-11919


ᐅ Larry Flood, Ohio

Address: 2319 Kenton St Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:12-bk-15173: "The bankruptcy record of Larry Flood from Cincinnati, OH, shows a Chapter 7 case filed in 09/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2013."
Larry Flood — Ohio, 1:12-bk-15173


ᐅ Anna L Florence, Ohio

Address: 4565 Fehr Rd Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14072 Overview: "In a Chapter 7 bankruptcy case, Anna L Florence from Cincinnati, OH, saw her proceedings start in July 2012 and complete by 2012-11-04, involving asset liquidation."
Anna L Florence — Ohio, 1:12-bk-14072


ᐅ Donna R Florence, Ohio

Address: 4045 Reading Rd Apt 12 Cincinnati, OH 45229

Bankruptcy Case 1:11-bk-11772 Summary: "Cincinnati, OH resident Donna R Florence's 03/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Donna R Florence — Ohio, 1:11-bk-11772


ᐅ George R Florence, Ohio

Address: 1972 Baltimore Ave Cincinnati, OH 45225

Bankruptcy Case 1:09-bk-16400 Overview: "In a Chapter 7 bankruptcy case, George R Florence from Cincinnati, OH, saw his proceedings start in 2009-09-30 and complete by 2010-01-08, involving asset liquidation."
George R Florence — Ohio, 1:09-bk-16400


ᐅ Cheryl Lynn Flores, Ohio

Address: 2754 Erlene Dr Apt 7 Cincinnati, OH 45238-2806

Bankruptcy Case 1:15-bk-11842 Overview: "The case of Cheryl Lynn Flores in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lynn Flores — Ohio, 1:15-bk-11842


ᐅ Elizabeth C Flores, Ohio

Address: 4367 Glen Este Withamsville Rd Cincinnati, OH 45245-1525

Brief Overview of Bankruptcy Case 1:11-bk-16713: "The bankruptcy record for Elizabeth C Flores from Cincinnati, OH, under Chapter 13, filed in 11.08.2011, involved setting up a repayment plan, finalized by Dec 19, 2014."
Elizabeth C Flores — Ohio, 1:11-bk-16713


ᐅ Carlos S Flores, Ohio

Address: 2886 Honesdale Ct Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-14303 Summary: "Carlos S Flores's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.16.2013, led to asset liquidation, with the case closing in 12/25/2013."
Carlos S Flores — Ohio, 1:13-bk-14303


ᐅ Michael Parker Florimonte, Ohio

Address: 589 Chapelacres Ct Cincinnati, OH 45233

Bankruptcy Case 1:12-bk-15265 Summary: "The case of Michael Parker Florimonte in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Parker Florimonte — Ohio, 1:12-bk-15265


ᐅ Elizabeth S Flower, Ohio

Address: 3314 Glenmont Ln Cincinnati, OH 45248-4215

Concise Description of Bankruptcy Case 1:15-bk-132907: "Cincinnati, OH resident Elizabeth S Flower's 08.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2015."
Elizabeth S Flower — Ohio, 1:15-bk-13290


ᐅ Sr Earl Michael Flower, Ohio

Address: 7143 Leibel Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-15061 Overview: "The case of Sr Earl Michael Flower in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Earl Michael Flower — Ohio, 1:12-bk-15061


ᐅ Monte Flowers, Ohio

Address: 9350 MARKER DR APT 2 Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-11902 Summary: "Monte Flowers's bankruptcy, initiated in April 2012 and concluded by 2012-07-18 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monte Flowers — Ohio, 1:12-bk-11902


ᐅ Aretha Flowers, Ohio

Address: 5839 Monfort Hills Ave Apt 2 Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-12196 Overview: "The case of Aretha Flowers in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aretha Flowers — Ohio, 1:11-bk-12196


ᐅ Arethea L Flowers, Ohio

Address: 5839 Monfort Hills Ave Apt 2 Cincinnati, OH 45239-6568

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12934: "In Cincinnati, OH, Arethea L Flowers filed for Chapter 7 bankruptcy in 07/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-08."
Arethea L Flowers — Ohio, 1:14-bk-12934


ᐅ Artimus J Flowers, Ohio

Address: 1794 Knox St Cincinnati, OH 45214-1234

Bankruptcy Case 1:14-bk-10372 Summary: "The bankruptcy filing by Artimus J Flowers, undertaken in Feb 4, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Artimus J Flowers — Ohio, 1:14-bk-10372


ᐅ Ebony Flowers, Ohio

Address: 6207 Coleridge Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:10-bk-111497: "The bankruptcy filing by Ebony Flowers, undertaken in 02.26.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Ebony Flowers — Ohio, 1:10-bk-11149


ᐅ Barbara Ann Flowers, Ohio

Address: 1282 Frost Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-111237: "Barbara Ann Flowers's bankruptcy, initiated in 03.05.2012 and concluded by 2012-06-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Flowers — Ohio, 1:12-bk-11123


ᐅ Bernice Flowers, Ohio

Address: 2401 Vera Ave # 2 Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-17067 Overview: "In Cincinnati, OH, Bernice Flowers filed for Chapter 7 bankruptcy in 11/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-07."
Bernice Flowers — Ohio, 1:11-bk-17067


ᐅ Veronica Flowers, Ohio

Address: 8257 Kingsmere Ct Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-12192 Summary: "The case of Veronica Flowers in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Flowers — Ohio, 1:13-bk-12192


ᐅ Burnel Flowers, Ohio

Address: 1923 Dallas Ave Cincinnati, OH 45239-4721

Brief Overview of Bankruptcy Case 1:2014-bk-13355: "Cincinnati, OH resident Burnel Flowers's 2014-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2014."
Burnel Flowers — Ohio, 1:2014-bk-13355


ᐅ Richmond Flowers, Ohio

Address: 8643 Mockingbird Ln Cincinnati, OH 45231-4719

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13793: "In a Chapter 7 bankruptcy case, Richmond Flowers from Cincinnati, OH, saw their proceedings start in 2015-09-30 and complete by 12/29/2015, involving asset liquidation."
Richmond Flowers — Ohio, 1:15-bk-13793


ᐅ Robert A Floyd, Ohio

Address: 261 RIDDLE RD Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-11936 Summary: "The bankruptcy filing by Robert A Floyd, undertaken in 2012-04-10 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-07-19 after liquidating assets."
Robert A Floyd — Ohio, 1:12-bk-11936


ᐅ Cherrica Kalrimbi Floyd, Ohio

Address: 7754 Clovernook Ave Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11438 Overview: "In Cincinnati, OH, Cherrica Kalrimbi Floyd filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2011."
Cherrica Kalrimbi Floyd — Ohio, 1:11-bk-11438


ᐅ Sherrica Floyd, Ohio

Address: 43 Towne Commons Way Apt 24 Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16093: "The bankruptcy filing by Sherrica Floyd, undertaken in 2010-09-02 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/11/2010 after liquidating assets."
Sherrica Floyd — Ohio, 1:10-bk-16093


ᐅ Mary F Floyd, Ohio

Address: 2927 Colonial Ridge Ct Cincinnati, OH 45212-1903

Bankruptcy Case 1:15-bk-14718 Summary: "Mary F Floyd's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 8, 2015, led to asset liquidation, with the case closing in 03.07.2016."
Mary F Floyd — Ohio, 1:15-bk-14718


ᐅ Jody Floyd, Ohio

Address: 2702 Haverknoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-13381 Summary: "In a Chapter 7 bankruptcy case, Jody Floyd from Cincinnati, OH, saw their proceedings start in 05/17/2010 and complete by Aug 25, 2010, involving asset liquidation."
Jody Floyd — Ohio, 1:10-bk-13381


ᐅ Adiah L Floyd, Ohio

Address: 12094 Doe Run Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-13620: "In Cincinnati, OH, Adiah L Floyd filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-18."
Adiah L Floyd — Ohio, 1:11-bk-13620


ᐅ Anthony T Floyd, Ohio

Address: 4083 Sharon Park Ln Apt 12 Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-15526 Overview: "Anthony T Floyd's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-09-12, led to asset liquidation, with the case closing in December 21, 2011."
Anthony T Floyd — Ohio, 1:11-bk-15526


ᐅ Erin Floyd, Ohio

Address: 7634 Forest Rd Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-10896 Summary: "The case of Erin Floyd in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Floyd — Ohio, 1:10-bk-10896


ᐅ Tara Fluegeman, Ohio

Address: 5774 Glenway Ave Apt 5 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-16798: "In a Chapter 7 bankruptcy case, Tara Fluegeman from Cincinnati, OH, saw her proceedings start in 2010-09-30 and complete by January 8, 2011, involving asset liquidation."
Tara Fluegeman — Ohio, 1:10-bk-16798


ᐅ Carnell Fluellen, Ohio

Address: 5911 Erie Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-15370: "The bankruptcy filing by Carnell Fluellen, undertaken in August 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Carnell Fluellen — Ohio, 1:10-bk-15370


ᐅ Dwayne L Fluellen, Ohio

Address: 252 Irwin Pl Cincinnati, OH 45229-2412

Concise Description of Bankruptcy Case 1:15-bk-119167: "The bankruptcy filing by Dwayne L Fluellen, undertaken in May 14, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-12 after liquidating assets."
Dwayne L Fluellen — Ohio, 1:15-bk-11916


ᐅ Ii James Donald Flugel, Ohio

Address: 11399 Gravenhurst Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-12430: "Ii James Donald Flugel's bankruptcy, initiated in Apr 30, 2012 and concluded by 2012-08-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii James Donald Flugel — Ohio, 1:12-bk-12430


ᐅ Gloria Jean Fluker, Ohio

Address: 412 Grandin Ave Apt C Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:12-bk-107767: "Gloria Jean Fluker's bankruptcy, initiated in 2012-02-17 and concluded by 2012-05-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Jean Fluker — Ohio, 1:12-bk-10776


ᐅ Shirley Jean Flynn, Ohio

Address: 4302 Schinkal Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-125347: "In a Chapter 7 bankruptcy case, Shirley Jean Flynn from Cincinnati, OH, saw their proceedings start in May 2013 and complete by Sep 1, 2013, involving asset liquidation."
Shirley Jean Flynn — Ohio, 1:13-bk-12534


ᐅ Tracey A Flynn, Ohio

Address: 11595 Greenridge Dr Cincinnati, OH 45251-4270

Bankruptcy Case 1:14-bk-10462 Overview: "Tracey A Flynn's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2014, led to asset liquidation, with the case closing in May 13, 2014."
Tracey A Flynn — Ohio, 1:14-bk-10462


ᐅ Michael T Flynn, Ohio

Address: 2479 Sylmar Ct Cincinnati, OH 45233-4325

Bankruptcy Case 1:16-bk-11486 Summary: "The bankruptcy filing by Michael T Flynn, undertaken in 2016-04-20 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 19, 2016 after liquidating assets."
Michael T Flynn — Ohio, 1:16-bk-11486


ᐅ Kathleen S Foegle, Ohio

Address: 4230 Endeavor Dr Unit 102C Cincinnati, OH 45252-2325

Brief Overview of Bankruptcy Case 1:14-bk-14954: "In Cincinnati, OH, Kathleen S Foegle filed for Chapter 7 bankruptcy in 2014-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2015."
Kathleen S Foegle — Ohio, 1:14-bk-14954


ᐅ John Foertmeyer, Ohio

Address: 190 E Crest Dr Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-10538 Overview: "In Cincinnati, OH, John Foertmeyer filed for Chapter 7 bankruptcy in Jan 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-09."
John Foertmeyer — Ohio, 1:10-bk-10538


ᐅ Ronald A Fogle, Ohio

Address: 10213 Crestland Ct Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14151: "Cincinnati, OH resident Ronald A Fogle's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Ronald A Fogle — Ohio, 1:12-bk-14151


ᐅ Georgina M Fogle, Ohio

Address: 3516 Crestnoll Ln Cincinnati, OH 45211-1814

Brief Overview of Bankruptcy Case 1:15-bk-12190: "The case of Georgina M Fogle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgina M Fogle — Ohio, 1:15-bk-12190


ᐅ Miles T Fogman, Ohio

Address: 2434 Bremont Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-10637 Overview: "In Cincinnati, OH, Miles T Fogman filed for Chapter 7 bankruptcy in 02/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-29."
Miles T Fogman — Ohio, 1:13-bk-10637


ᐅ Teresa Lynne Foister, Ohio

Address: 212 Duchess Ln Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-15824 Overview: "The bankruptcy filing by Teresa Lynne Foister, undertaken in 09.27.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 5, 2012 after liquidating assets."
Teresa Lynne Foister — Ohio, 1:11-bk-15824


ᐅ Rhonda Folden, Ohio

Address: 1909 Berkley Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-119757: "In a Chapter 7 bankruptcy case, Rhonda Folden from Cincinnati, OH, saw her proceedings start in 03/27/2010 and complete by 2010-07-05, involving asset liquidation."
Rhonda Folden — Ohio, 1:10-bk-11975


ᐅ Senta L Folds, Ohio

Address: 3904 Latham Ave Cincinnati, OH 45205

Bankruptcy Case 13-15492-aih Overview: "Senta L Folds's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-08-03, led to asset liquidation, with the case closing in November 2013."
Senta L Folds — Ohio, 13-15492


ᐅ Mundy Cynthia R Foley, Ohio

Address: 1952 Cleneay Ave # 2 Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-12347 Summary: "The bankruptcy filing by Mundy Cynthia R Foley, undertaken in 05.15.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 23, 2013 after liquidating assets."
Mundy Cynthia R Foley — Ohio, 1:13-bk-12347


ᐅ Regina Lynne Foley, Ohio

Address: 5784 Lantana Ave Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-12325 Overview: "The case of Regina Lynne Foley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Lynne Foley — Ohio, 1:12-bk-12325


ᐅ Jr Raymond Edward Foley, Ohio

Address: 4373 Delhi Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-11188: "Jr Raymond Edward Foley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/07/2012, led to asset liquidation, with the case closing in 06.15.2012."
Jr Raymond Edward Foley — Ohio, 1:12-bk-11188


ᐅ Jeffrey Eugene Folkers, Ohio

Address: 3769 Jessup Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-13004: "Jeffrey Eugene Folkers's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/30/2012, led to asset liquidation, with the case closing in September 2012."
Jeffrey Eugene Folkers — Ohio, 1:12-bk-13004


ᐅ Jon G Folsom, Ohio

Address: 8170 Althaus Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10468: "In a Chapter 7 bankruptcy case, Jon G Folsom from Cincinnati, OH, saw their proceedings start in January 28, 2011 and complete by May 8, 2011, involving asset liquidation."
Jon G Folsom — Ohio, 1:11-bk-10468


ᐅ Patricia D Folsom, Ohio

Address: 6905 Windward St Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-12979 Summary: "In Cincinnati, OH, Patricia D Folsom filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2012."
Patricia D Folsom — Ohio, 1:12-bk-12979


ᐅ Lauren L Folson, Ohio

Address: 674 S Fred Shuttlesworth Cir Cincinnati, OH 45229-2107

Bankruptcy Case 1:14-bk-12872 Summary: "In Cincinnati, OH, Lauren L Folson filed for Chapter 7 bankruptcy in July 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-05."
Lauren L Folson — Ohio, 1:14-bk-12872


ᐅ Jill Ann Folz, Ohio

Address: 10028 Pebblecreek Ln Cincinnati, OH 45252

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16581: "In a Chapter 7 bankruptcy case, Jill Ann Folz from Cincinnati, OH, saw her proceedings start in December 2012 and complete by 2013-03-25, involving asset liquidation."
Jill Ann Folz — Ohio, 1:12-bk-16581


ᐅ Kuo Fon, Ohio

Address: 4717 Guerley Rd Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-18080: "In Cincinnati, OH, Kuo Fon filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Kuo Fon — Ohio, 1:10-bk-18080


ᐅ Mei Fon, Ohio

Address: 4717 Guerley Rd Apt 3 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-16324: "In a Chapter 7 bankruptcy case, Mei Fon from Cincinnati, OH, saw her proceedings start in 2010-09-14 and complete by 2010-12-14, involving asset liquidation."
Mei Fon — Ohio, 1:10-bk-16324


ᐅ Paula J Fontaine, Ohio

Address: 3634 Edwards Rd Apt 26 Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:11-bk-131597: "In a Chapter 7 bankruptcy case, Paula J Fontaine from Cincinnati, OH, saw her proceedings start in 2011-05-20 and complete by 2011-08-31, involving asset liquidation."
Paula J Fontaine — Ohio, 1:11-bk-13159


ᐅ Beth A Fontaine, Ohio

Address: 810 Matson Pl Unit 1201 Cincinnati, OH 45204

Concise Description of Bankruptcy Case 1:11-bk-139007: "In Cincinnati, OH, Beth A Fontaine filed for Chapter 7 bankruptcy in June 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Beth A Fontaine — Ohio, 1:11-bk-13900


ᐅ William Fonville, Ohio

Address: 11762 Cedarcreek Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-18465 Overview: "In a Chapter 7 bankruptcy case, William Fonville from Cincinnati, OH, saw their proceedings start in 2010-12-15 and complete by 2011-03-28, involving asset liquidation."
William Fonville — Ohio, 1:10-bk-18465


ᐅ Matthew B Foote, Ohio

Address: 6912 Britton Ave Cincinnati, OH 45227-3216

Bankruptcy Case 1:15-bk-11193 Overview: "Matthew B Foote's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-03-30, led to asset liquidation, with the case closing in 2015-06-28."
Matthew B Foote — Ohio, 1:15-bk-11193


ᐅ Cornel Fora, Ohio

Address: 4982 Troubador Ct Cincinnati, OH 45238-6028

Bankruptcy Case 15-16742-pmc Summary: "In Cincinnati, OH, Cornel Fora filed for Chapter 7 bankruptcy in November 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Cornel Fora — Ohio, 15-16742


ᐅ Lynda C Fora, Ohio

Address: 4982 Troubador Ct Cincinnati, OH 45238-6028

Brief Overview of Bankruptcy Case 15-16742-pmc: "The bankruptcy record of Lynda C Fora from Cincinnati, OH, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2016."
Lynda C Fora — Ohio, 15-16742