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 Ann Forbes, Ohio

Address: 3742 Feldkamp Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-14700: "In Cincinnati, OH, Patricia Ann Forbes filed for Chapter 7 bankruptcy in August 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12/07/2012."
Patricia Ann Forbes — Ohio, 1:12-bk-14700


ᐅ Teresa Ann Forbes, Ohio

Address: 255 Riddle Rd Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-14118: "The bankruptcy filing by Teresa Ann Forbes, undertaken in 2012-07-30 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.07.2012 after liquidating assets."
Teresa Ann Forbes — Ohio, 1:12-bk-14118


ᐅ Jamesha Semaj Ford, Ohio

Address: 9721 Helmsley Way Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-10632: "In a Chapter 7 bankruptcy case, Jamesha Semaj Ford from Cincinnati, OH, saw their proceedings start in 2013-02-16 and complete by May 27, 2013, involving asset liquidation."
Jamesha Semaj Ford — Ohio, 1:13-bk-10632


ᐅ Alma J Ford, Ohio

Address: 4395 Cloverhill Ter Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-10685 Overview: "Cincinnati, OH resident Alma J Ford's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Alma J Ford — Ohio, 1:11-bk-10685


ᐅ Brandon Michael Ford, Ohio

Address: 11624 Timber Ridge Ln Apt 1 Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-16648 Summary: "In a Chapter 7 bankruptcy case, Brandon Michael Ford from Cincinnati, OH, saw their proceedings start in December 2012 and complete by 03.30.2013, involving asset liquidation."
Brandon Michael Ford — Ohio, 1:12-bk-16648


ᐅ Brian M Ford, Ohio

Address: 9670 Loralinda Dr Cincinnati, OH 45251

Bankruptcy Case 13-09125-FJO-7A Summary: "Cincinnati, OH resident Brian M Ford's 08/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2013."
Brian M Ford — Ohio, 13-09125-FJO-7A


ᐅ Tiauna Lenee Ford, Ohio

Address: PO Box 36583 Cincinnati, OH 45236-0583

Brief Overview of Bankruptcy Case 1:16-bk-10002: "Tiauna Lenee Ford's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.04.2016, led to asset liquidation, with the case closing in 04.03.2016."
Tiauna Lenee Ford — Ohio, 1:16-bk-10002


ᐅ Patricia Ann Ford, Ohio

Address: 10045 Arborwood Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-112627: "The bankruptcy filing by Patricia Ann Ford, undertaken in 2011-03-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Patricia Ann Ford — Ohio, 1:11-bk-11262


ᐅ Hammons Tracey L Ford, Ohio

Address: 10267 Panola Dr Cincinnati, OH 45215-1050

Brief Overview of Bankruptcy Case 1:15-bk-11048: "In a Chapter 7 bankruptcy case, Hammons Tracey L Ford from Cincinnati, OH, saw their proceedings start in March 2015 and complete by 2015-06-21, involving asset liquidation."
Hammons Tracey L Ford — Ohio, 1:15-bk-11048


ᐅ Stacy Ford, Ohio

Address: 6273 Cheviot Rd Apt 9 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:10-bk-118127: "Stacy Ford's bankruptcy, initiated in 2010-03-23 and concluded by 07.01.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Ford — Ohio, 1:10-bk-11812


ᐅ Michael J Ford, Ohio

Address: 1730 Beacon St Apt 1 Cincinnati, OH 45230-2033

Bankruptcy Case 1:15-bk-13667 Overview: "The case of Michael J Ford in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Ford — Ohio, 1:15-bk-13667


ᐅ Kelly Shakirah Yvette Ford, Ohio

Address: 1296 Aldrich Ave Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-15895: "In a Chapter 7 bankruptcy case, Kelly Shakirah Yvette Ford from Cincinnati, OH, saw her proceedings start in 09/29/2011 and complete by 2012-01-07, involving asset liquidation."
Kelly Shakirah Yvette Ford — Ohio, 1:11-bk-15895


ᐅ Isaac Twumasi Fordjour, Ohio

Address: 1440 W Kemper Rd Apt 1602 Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-13438 Overview: "The case of Isaac Twumasi Fordjour in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Twumasi Fordjour — Ohio, 1:13-bk-13438


ᐅ Thomas Foreback, Ohio

Address: 4716 Beechwood Rd Apt 7 Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17511: "Thomas Foreback's bankruptcy, initiated in 2010-10-30 and concluded by February 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Foreback — Ohio, 1:10-bk-17511


ᐅ Tamika N Foree, Ohio

Address: 3858 Zinsle Ave Apt 1 Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14299: "In Cincinnati, OH, Tamika N Foree filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2012."
Tamika N Foree — Ohio, 1:12-bk-14299


ᐅ Hazel Lee Foreman, Ohio

Address: 1750 Powers St Cincinnati, OH 45223-2412

Bankruptcy Case 10-04423 Overview: "Hazel Lee Foreman's Chapter 13 bankruptcy in Cincinnati, OH started in 09.24.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in January 2016."
Hazel Lee Foreman — Ohio, 10-04423


ᐅ Brandy Lee Forrester, Ohio

Address: 7461 Ivy Hills Pl Cincinnati, OH 45244-3041

Bankruptcy Case 3:11-bk-30361 Overview: "January 26, 2011 marked the beginning of Brandy Lee Forrester's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-02-19."
Brandy Lee Forrester — Ohio, 3:11-bk-30361


ᐅ Brian Keith Forrester, Ohio

Address: 7461 Ivy Hills Pl Cincinnati, OH 45244-3041

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30361: "Filing for Chapter 13 bankruptcy in January 2011, Brian Keith Forrester from Cincinnati, OH, structured a repayment plan, achieving discharge in 2015-02-19."
Brian Keith Forrester — Ohio, 3:11-bk-30361


ᐅ Stephen M Forschbach, Ohio

Address: 6238 Ashtabula St Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:12-bk-13953: "Stephen M Forschbach's bankruptcy, initiated in 07/23/2012 and concluded by 2012-10-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Forschbach — Ohio, 1:12-bk-13953


ᐅ Kathy Forsee, Ohio

Address: 3880 Bennett Rd Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-17328: "The bankruptcy filing by Kathy Forsee, undertaken in 10.26.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Kathy Forsee — Ohio, 1:10-bk-17328


ᐅ Brandi Forte, Ohio

Address: 1031 Grand Ave Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18582: "The bankruptcy record of Brandi Forte from Cincinnati, OH, shows a Chapter 7 case filed in 12.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Brandi Forte — Ohio, 1:09-bk-18582


ᐅ John Walter Forte, Ohio

Address: 2077 Raeburn Dr Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:11-bk-10643: "In a Chapter 7 bankruptcy case, John Walter Forte from Cincinnati, OH, saw their proceedings start in February 4, 2011 and complete by May 15, 2011, involving asset liquidation."
John Walter Forte — Ohio, 1:11-bk-10643


ᐅ Michele B Forte, Ohio

Address: 3786 Wilmar Dr Apt 4 Cincinnati, OH 45211-4630

Bankruptcy Case 1:15-bk-10081 Summary: "In Cincinnati, OH, Michele B Forte filed for Chapter 7 bankruptcy in Jan 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2015."
Michele B Forte — Ohio, 1:15-bk-10081


ᐅ Muhammad Debra J Forte, Ohio

Address: 1744 Berkley Ave Cincinnati, OH 45237-6114

Bankruptcy Case 1:10-bk-10814 Summary: "Muhammad Debra J Forte's Cincinnati, OH bankruptcy under Chapter 13 in Feb 12, 2010 led to a structured repayment plan, successfully discharged in 02.02.2015."
Muhammad Debra J Forte — Ohio, 1:10-bk-10814


ᐅ Donald Forth, Ohio

Address: 1739 Gellenbeck St Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-11310: "Cincinnati, OH resident Donald Forth's Mar 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-12."
Donald Forth — Ohio, 1:10-bk-11310


ᐅ Denise Fortune, Ohio

Address: 4693 Mayhew Ave Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-16721 Overview: "Denise Fortune's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.30.2010, led to asset liquidation, with the case closing in January 2011."
Denise Fortune — Ohio, 1:10-bk-16721


ᐅ Robert E Foster, Ohio

Address: 725 Smiley Ave Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-13113 Summary: "The bankruptcy filing by Robert E Foster, undertaken in 05.19.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in August 27, 2011 after liquidating assets."
Robert E Foster — Ohio, 1:11-bk-13113


ᐅ Kevin L Foster, Ohio

Address: 7938 Hamilton Ave Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13001 Summary: "The bankruptcy filing by Kevin L Foster, undertaken in 2013-06-25 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 3, 2013 after liquidating assets."
Kevin L Foster — Ohio, 1:13-bk-13001


ᐅ White Dorothy L Foster, Ohio

Address: PO Box 18051 Cincinnati, OH 45218-0051

Bankruptcy Case 1:14-bk-11788 Overview: "The case of White Dorothy L Foster in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
White Dorothy L Foster — Ohio, 1:14-bk-11788


ᐅ Brian M Foster, Ohio

Address: 3723 Kirkup Ave Cincinnati, OH 45213-1938

Bankruptcy Case 1:15-bk-10110 Summary: "Brian M Foster's bankruptcy, initiated in 01/15/2015 and concluded by 04/15/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian M Foster — Ohio, 1:15-bk-10110


ᐅ Sheri A Foster, Ohio

Address: 2922 Fairfield Ave Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-12471 Summary: "Cincinnati, OH resident Sheri A Foster's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Sheri A Foster — Ohio, 1:12-bk-12471


ᐅ Jr James E Foster, Ohio

Address: 3810 Iberis Ave Cincinnati, OH 45213-2306

Concise Description of Bankruptcy Case 1:07-bk-138167: "In their Chapter 13 bankruptcy case filed in Aug 13, 2007, Cincinnati, OH's Jr James E Foster agreed to a debt repayment plan, which was successfully completed by 2012-07-24."
Jr James E Foster — Ohio, 1:07-bk-13816


ᐅ Antonio M Foster, Ohio

Address: 1302 Compton Rd Cincinnati, OH 45231-3564

Brief Overview of Bankruptcy Case 1:16-bk-12552: "Antonio M Foster's bankruptcy, initiated in 2016-07-09 and concluded by 2016-10-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio M Foster — Ohio, 1:16-bk-12552


ᐅ Camielle S Foster, Ohio

Address: 8797 Daly Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-15765 Overview: "Camielle S Foster's bankruptcy, initiated in September 2011 and concluded by 01/01/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camielle S Foster — Ohio, 1:11-bk-15765


ᐅ Diane Foster, Ohio

Address: 1848 Brewter Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:14-bk-134077: "Cincinnati, OH resident Diane Foster's 08.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Diane Foster — Ohio, 1:14-bk-13407


ᐅ Margaret Foster, Ohio

Address: 646 Ellen Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10904: "The bankruptcy record of Margaret Foster from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2010."
Margaret Foster — Ohio, 1:10-bk-10904


ᐅ Judith M Foster, Ohio

Address: 548 Orchard View Pl Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-12512 Summary: "In Cincinnati, OH, Judith M Foster filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2012."
Judith M Foster — Ohio, 1:12-bk-12512


ᐅ Donyale Genay Foster, Ohio

Address: 1093 Archland Dr Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10656: "Cincinnati, OH resident Donyale Genay Foster's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2011."
Donyale Genay Foster — Ohio, 1:11-bk-10656


ᐅ Alexia Foster, Ohio

Address: 1571 Dixmont Ave Cincinnati, OH 45207

Bankruptcy Case 1:13-bk-14847 Overview: "In a Chapter 7 bankruptcy case, Alexia Foster from Cincinnati, OH, saw her proceedings start in October 22, 2013 and complete by January 30, 2014, involving asset liquidation."
Alexia Foster — Ohio, 1:13-bk-14847


ᐅ Sandy Foster, Ohio

Address: 1734 Monterey Ct Cincinnati, OH 45223-1529

Bankruptcy Case 1:14-bk-13660 Overview: "In a Chapter 7 bankruptcy case, Sandy Foster from Cincinnati, OH, saw their proceedings start in Aug 29, 2014 and complete by November 27, 2014, involving asset liquidation."
Sandy Foster — Ohio, 1:14-bk-13660


ᐅ Lawrence Patrick Foster, Ohio

Address: 4806 Oak St Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-157197: "The bankruptcy record of Lawrence Patrick Foster from Cincinnati, OH, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2013."
Lawrence Patrick Foster — Ohio, 1:12-bk-15719


ᐅ Lemar Foster, Ohio

Address: 4515 Glenway Ave Apt 3 Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-138507: "The case of Lemar Foster in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lemar Foster — Ohio, 1:12-bk-13850


ᐅ Katrina Nicole Foster, Ohio

Address: 1942 Avonlea Ave Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-15537 Overview: "Katrina Nicole Foster's bankruptcy, initiated in September 12, 2011 and concluded by December 14, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katrina Nicole Foster — Ohio, 1:11-bk-15537


ᐅ David A Foster, Ohio

Address: 10734 Silverbrook Dr Cincinnati, OH 45240-3526

Brief Overview of Bankruptcy Case 1:15-bk-14835: "The case of David A Foster in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Foster — Ohio, 1:15-bk-14835


ᐅ Richard M Foster, Ohio

Address: 712 Bancroft Cir Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-16179 Summary: "The bankruptcy filing by Richard M Foster, undertaken in 11/21/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-03-01 after liquidating assets."
Richard M Foster — Ohio, 1:12-bk-16179


ᐅ Lindsay R Foster, Ohio

Address: 1440 W Kemper Rd Apt 1106 Cincinnati, OH 45240-1688

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13937: "In a Chapter 7 bankruptcy case, Lindsay R Foster from Cincinnati, OH, saw her proceedings start in September 2014 and complete by 2014-12-19, involving asset liquidation."
Lindsay R Foster — Ohio, 1:14-bk-13937


ᐅ Tanya Renee Foster, Ohio

Address: 5334 Lees Crossing Dr Apt 5 Cincinnati, OH 45239-7649

Bankruptcy Case 1:15-bk-11004 Summary: "In Cincinnati, OH, Tanya Renee Foster filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Tanya Renee Foster — Ohio, 1:15-bk-11004


ᐅ Maureen Foster, Ohio

Address: 10200 Pottinger Rd Cincinnati, OH 45251-1116

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10225: "The bankruptcy record of Maureen Foster from Cincinnati, OH, shows a Chapter 7 case filed in January 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2014."
Maureen Foster — Ohio, 1:14-bk-10225


ᐅ Maurice L Foster, Ohio

Address: 1313 Laidlaw Ave Cincinnati, OH 45237-5203

Concise Description of Bankruptcy Case 1:14-bk-103387: "Maurice L Foster's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-01-31, led to asset liquidation, with the case closing in May 1, 2014."
Maurice L Foster — Ohio, 1:14-bk-10338


ᐅ Angela G Foster, Ohio

Address: 10734 Silverbrook Dr Cincinnati, OH 45240-3526

Brief Overview of Bankruptcy Case 1:15-bk-14835: "The case of Angela G Foster in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela G Foster — Ohio, 1:15-bk-14835


ᐅ Andrew T Foulk, Ohio

Address: 5143 Cleves Warsaw Pike Cincinnati, OH 45238-3833

Brief Overview of Bankruptcy Case 1:15-bk-10955: "The bankruptcy filing by Andrew T Foulk, undertaken in Mar 16, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in June 14, 2015 after liquidating assets."
Andrew T Foulk — Ohio, 1:15-bk-10955


ᐅ David William Fountain, Ohio

Address: 5722 Prentice St Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-11902 Summary: "The case of David William Fountain in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David William Fountain — Ohio, 1:13-bk-11902


ᐅ Neil D Fountain, Ohio

Address: 7801 Campus Ln Cincinnati, OH 45242-7117

Concise Description of Bankruptcy Case 1:15-bk-123177: "In a Chapter 7 bankruptcy case, Neil D Fountain from Cincinnati, OH, saw his proceedings start in June 12, 2015 and complete by Sep 10, 2015, involving asset liquidation."
Neil D Fountain — Ohio, 1:15-bk-12317


ᐅ William D Foust, Ohio

Address: 11361 Lincolnshire Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-165847: "The bankruptcy record of William D Foust from Cincinnati, OH, shows a Chapter 7 case filed in 12/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2013."
William D Foust — Ohio, 1:12-bk-16584


ᐅ Chad C Fout, Ohio

Address: 2488 Lourdes Ln Cincinnati, OH 45238-2118

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33687: "The bankruptcy filing by Chad C Fout, undertaken in 11/10/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.08.2016 after liquidating assets."
Chad C Fout — Ohio, 3:15-bk-33687


ᐅ Monica Lynn Fowler, Ohio

Address: 2541 Fleetwood Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14651 Overview: "In a Chapter 7 bankruptcy case, Monica Lynn Fowler from Cincinnati, OH, saw her proceedings start in August 2012 and complete by Dec 5, 2012, involving asset liquidation."
Monica Lynn Fowler — Ohio, 1:12-bk-14651


ᐅ Christopher William Fowler, Ohio

Address: 5303 Yeatman Rd Cincinnati, OH 45252

Bankruptcy Case 1:11-bk-14973 Overview: "In a Chapter 7 bankruptcy case, Christopher William Fowler from Cincinnati, OH, saw their proceedings start in 2011-08-15 and complete by 11/23/2011, involving asset liquidation."
Christopher William Fowler — Ohio, 1:11-bk-14973


ᐅ Dana N Fowler, Ohio

Address: 10063 Daycrest Dr Cincinnati, OH 45246-4897

Bankruptcy Case 1:16-bk-11323 Summary: "Dana N Fowler's bankruptcy, initiated in April 2016 and concluded by 2016-07-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana N Fowler — Ohio, 1:16-bk-11323


ᐅ Sr Raymond Fowler, Ohio

Address: 2875 Spruceway Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16964: "The case of Sr Raymond Fowler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Raymond Fowler — Ohio, 1:10-bk-16964


ᐅ Brenda S Fox, Ohio

Address: 3041 Aquadale Ln Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-16387 Overview: "In Cincinnati, OH, Brenda S Fox filed for Chapter 7 bankruptcy in Dec 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2013."
Brenda S Fox — Ohio, 1:12-bk-16387


ᐅ Terri Ann Fox, Ohio

Address: 4117 Fox Run Trl Apt 3 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:11-bk-15626: "The bankruptcy filing by Terri Ann Fox, undertaken in 09/15/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in December 24, 2011 after liquidating assets."
Terri Ann Fox — Ohio, 1:11-bk-15626


ᐅ Kathleen A Fox, Ohio

Address: 4280 Grotto Ct Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:12-bk-10086: "Kathleen A Fox's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 2012, led to asset liquidation, with the case closing in April 18, 2012."
Kathleen A Fox — Ohio, 1:12-bk-10086


ᐅ Howard Irvin Fox, Ohio

Address: 10431 Briarcove Ln Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:12-bk-134377: "Howard Irvin Fox's bankruptcy, initiated in 2012-06-22 and concluded by 09/30/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Irvin Fox — Ohio, 1:12-bk-13437


ᐅ Sr Richard Fox, Ohio

Address: 4719 Alma Ave Apt 119 Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-155437: "In a Chapter 7 bankruptcy case, Sr Richard Fox from Cincinnati, OH, saw their proceedings start in 08.11.2010 and complete by Nov 19, 2010, involving asset liquidation."
Sr Richard Fox — Ohio, 1:10-bk-15543


ᐅ Donnie E Fox, Ohio

Address: 6026 Sheed Rd Cincinnati, OH 45247-5722

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10343: "Donnie E Fox's Cincinnati, OH bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 2013-04-15."
Donnie E Fox — Ohio, 1:08-bk-10343


ᐅ Joni L Fox, Ohio

Address: 115 Linden St Cincinnati, OH 45216

Bankruptcy Case 1:13-bk-11163 Summary: "The bankruptcy filing by Joni L Fox, undertaken in 03.18.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Joni L Fox — Ohio, 1:13-bk-11163


ᐅ Arleliah Ann Fox, Ohio

Address: 915 Mcpherson Ave Cincinnati, OH 45205-1814

Bankruptcy Case 1:15-bk-10767 Overview: "Arleliah Ann Fox's bankruptcy, initiated in 03.04.2015 and concluded by June 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arleliah Ann Fox — Ohio, 1:15-bk-10767


ᐅ Laura L Fox, Ohio

Address: 3598 Ripplegrove Dr Cincinnati, OH 45251-2416

Bankruptcy Case 1:15-bk-12562 Summary: "Laura L Fox's bankruptcy, initiated in Jun 30, 2015 and concluded by 2015-09-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Fox — Ohio, 1:15-bk-12562


ᐅ Christopher William Fox, Ohio

Address: 2201 Candlemaker Dr Cincinnati, OH 45244-3758

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10180: "Christopher William Fox's bankruptcy, initiated in 2014-01-21 and concluded by April 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher William Fox — Ohio, 1:14-bk-10180


ᐅ Robert Fox, Ohio

Address: 1727 Garden Ln Apt 5 Cincinnati, OH 45237-5756

Bankruptcy Case 1:12-bk-14140 Summary: "Robert Fox's Cincinnati, OH bankruptcy under Chapter 13 in July 31, 2012 led to a structured repayment plan, successfully discharged in 02/04/2015."
Robert Fox — Ohio, 1:12-bk-14140


ᐅ James R Foxton, Ohio

Address: 4810 Forest Meadows Ct Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:12-bk-133597: "In a Chapter 7 bankruptcy case, James R Foxton from Cincinnati, OH, saw their proceedings start in 2012-06-19 and complete by September 2012, involving asset liquidation."
James R Foxton — Ohio, 1:12-bk-13359


ᐅ Irene D Foxx, Ohio

Address: 3961 Yearling Ct Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-10206 Overview: "The bankruptcy filing by Irene D Foxx, undertaken in 2013-01-17 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-04-27 after liquidating assets."
Irene D Foxx — Ohio, 1:13-bk-10206


ᐅ Huey J Frakey, Ohio

Address: 4225 Eastern Ave Cincinnati, OH 45226-1741

Brief Overview of Bankruptcy Case 1:10-bk-14504: "Huey J Frakey's Chapter 13 bankruptcy in Cincinnati, OH started in Jun 30, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.15.2013."
Huey J Frakey — Ohio, 1:10-bk-14504


ᐅ Letitia R Fraley, Ohio

Address: 2722 Queen City Ave Apt F12 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-13378: "Letitia R Fraley's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 31, 2011, led to asset liquidation, with the case closing in 2011-09-07."
Letitia R Fraley — Ohio, 1:11-bk-13378


ᐅ Warrick Fraley, Ohio

Address: 1218 California Ave Apt 3 Cincinnati, OH 45237-5526

Bankruptcy Case 1:15-bk-11971 Summary: "In Cincinnati, OH, Warrick Fraley filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2015."
Warrick Fraley — Ohio, 1:15-bk-11971


ᐅ Catherine Slattery France, Ohio

Address: 7400 Drake Rd Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:12-bk-118407: "In a Chapter 7 bankruptcy case, Catherine Slattery France from Cincinnati, OH, saw her proceedings start in Apr 4, 2012 and complete by 2012-07-13, involving asset liquidation."
Catherine Slattery France — Ohio, 1:12-bk-11840


ᐅ Nikita L France, Ohio

Address: 5739 Montgomery Rd Apt 3 Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-16111 Summary: "Nikita L France's bankruptcy, initiated in 2012-11-16 and concluded by Feb 24, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikita L France — Ohio, 1:12-bk-16111


ᐅ Joanne Franchina, Ohio

Address: 4821 Summerside Rd Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-17806 Summary: "In a Chapter 7 bankruptcy case, Joanne Franchina from Cincinnati, OH, saw her proceedings start in November 2010 and complete by 2011-02-22, involving asset liquidation."
Joanne Franchina — Ohio, 1:10-bk-17806


ᐅ Katherine J Francis, Ohio

Address: 741 Regent Rd Cincinnati, OH 45245-1653

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12040: "Katherine J Francis's bankruptcy, initiated in 2014-05-14 and concluded by Aug 12, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine J Francis — Ohio, 1:14-bk-12040


ᐅ Hannah Francis, Ohio

Address: 3460 March Ter # 2 Cincinnati, OH 45239-5423

Concise Description of Bankruptcy Case 1:16-bk-104077: "Hannah Francis's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 10, 2016, led to asset liquidation, with the case closing in 2016-05-10."
Hannah Francis — Ohio, 1:16-bk-10407


ᐅ Mark R Francis, Ohio

Address: PO BOX 8052 Cincinnati, OH 45208

Bankruptcy Case 1:12-bk-12217 Summary: "The bankruptcy record of Mark R Francis from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2012."
Mark R Francis — Ohio, 1:12-bk-12217


ᐅ Sarah R Francis, Ohio

Address: 780 Ledro St Cincinnati, OH 45246-2622

Bankruptcy Case 1:14-bk-14746 Overview: "The bankruptcy record of Sarah R Francis from Cincinnati, OH, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Sarah R Francis — Ohio, 1:14-bk-14746


ᐅ Melissa Francis, Ohio

Address: 3100 Veazey Ave Apt 5 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11798: "In a Chapter 7 bankruptcy case, Melissa Francis from Cincinnati, OH, saw her proceedings start in Mar 22, 2010 and complete by June 30, 2010, involving asset liquidation."
Melissa Francis — Ohio, 1:10-bk-11798


ᐅ Michael L Francis, Ohio

Address: 3551 Vernier Dr Cincinnati, OH 45251-2430

Bankruptcy Case 1:16-bk-10407 Overview: "The case of Michael L Francis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael L Francis — Ohio, 1:16-bk-10407


ᐅ Michael R Francis, Ohio

Address: 90 Junefield Ave Cincinnati, OH 45218

Brief Overview of Bankruptcy Case 1:12-bk-13571: "Cincinnati, OH resident Michael R Francis's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-07."
Michael R Francis — Ohio, 1:12-bk-13571


ᐅ Autumn C Franckhauser, Ohio

Address: 4277 N Yorkshire Sq Cincinnati, OH 45245-7013

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10641: "The bankruptcy record of Autumn C Franckhauser from Cincinnati, OH, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Autumn C Franckhauser — Ohio, 1:15-bk-10641


ᐅ Matthew C Franckhauser, Ohio

Address: 4277 N Yorkshire Sq Cincinnati, OH 45245-7013

Bankruptcy Case 1:15-bk-10641 Overview: "Cincinnati, OH resident Matthew C Franckhauser's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Matthew C Franckhauser — Ohio, 1:15-bk-10641


ᐅ Yoseff Francus, Ohio

Address: 2281 Royal Oak Ct Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-17831 Summary: "In a Chapter 7 bankruptcy case, Yoseff Francus from Cincinnati, OH, saw their proceedings start in 2010-11-16 and complete by February 23, 2011, involving asset liquidation."
Yoseff Francus — Ohio, 1:10-bk-17831


ᐅ Marc E Frank, Ohio

Address: 1467 Clovernoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-16087 Summary: "The bankruptcy filing by Marc E Frank, undertaken in 10.07.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 15, 2012 after liquidating assets."
Marc E Frank — Ohio, 1:11-bk-16087


ᐅ Christopher M Frank, Ohio

Address: 3708 Carlton St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:11-bk-17569: "The bankruptcy record of Christopher M Frank from Cincinnati, OH, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-31."
Christopher M Frank — Ohio, 1:11-bk-17569


ᐅ John Richard Frank, Ohio

Address: 402 Township Ave Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13273: "In a Chapter 7 bankruptcy case, John Richard Frank from Cincinnati, OH, saw their proceedings start in May 26, 2011 and complete by Sep 3, 2011, involving asset liquidation."
John Richard Frank — Ohio, 1:11-bk-13273


ᐅ Jr Allen R Frank, Ohio

Address: 177 Anderson Ferry Rd Apt 3 Cincinnati, OH 45238-5910

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12814: "Jr Allen R Frank's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-07-01, led to asset liquidation, with the case closing in Sep 29, 2014."
Jr Allen R Frank — Ohio, 1:14-bk-12814


ᐅ Jr Kenneth A Franke, Ohio

Address: 6 Tanglewood Ln Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12635 Overview: "Jr Kenneth A Franke's bankruptcy, initiated in April 29, 2011 and concluded by Aug 7, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth A Franke — Ohio, 1:11-bk-12635


ᐅ John Frankenstein, Ohio

Address: 9657 Dunraven Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-10010 Summary: "In a Chapter 7 bankruptcy case, John Frankenstein from Cincinnati, OH, saw their proceedings start in 01/04/2010 and complete by 04/16/2010, involving asset liquidation."
John Frankenstein — Ohio, 1:10-bk-10010


ᐅ Jr John N Frankenstein, Ohio

Address: 3320 Buell Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-13239: "The bankruptcy record of Jr John N Frankenstein from Cincinnati, OH, shows a Chapter 7 case filed in 06/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Jr John N Frankenstein — Ohio, 1:12-bk-13239


ᐅ Jeanetta Franklin, Ohio

Address: 2378 Park Ave Apt 29 Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:10-bk-169577: "Cincinnati, OH resident Jeanetta Franklin's 10/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2011."
Jeanetta Franklin — Ohio, 1:10-bk-16957


ᐅ Mary E Franklin, Ohio

Address: 422 Clark St Apt 2 Cincinnati, OH 45203

Bankruptcy Case 1:13-bk-11769 Overview: "Mary E Franklin's bankruptcy, initiated in April 16, 2013 and concluded by 2013-07-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Franklin — Ohio, 1:13-bk-11769


ᐅ Johnny Richard Franklin, Ohio

Address: 10857 Sharondale Rd Apt 63 Cincinnati, OH 45241-2852

Brief Overview of Bankruptcy Case 1:14-bk-15214: "The bankruptcy record of Johnny Richard Franklin from Cincinnati, OH, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2015."
Johnny Richard Franklin — Ohio, 1:14-bk-15214


ᐅ Jonita Franklin, Ohio

Address: 965 Enright Ave Apt 2 Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-11734 Overview: "The bankruptcy record of Jonita Franklin from Cincinnati, OH, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2010."
Jonita Franklin — Ohio, 1:10-bk-11734


ᐅ Kathlyn Franklin, Ohio

Address: 1971 Lady Ellen Dr Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15032: "Kathlyn Franklin's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 22, 2010, led to asset liquidation, with the case closing in 2010-10-30."
Kathlyn Franklin — Ohio, 1:10-bk-15032