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 Jacinda L Asher, Ohio

Address: 3225 Westbrook Dr Apt 4 Cincinnati, OH 45238-2220

Bankruptcy Case 1:14-bk-11921 Summary: "Jacinda L Asher's bankruptcy, initiated in May 2014 and concluded by 2014-08-04 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacinda L Asher — Ohio, 1:14-bk-11921


ᐅ James Asher, Ohio

Address: 1806 Dallas Ave Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:10-bk-177697: "In a Chapter 7 bankruptcy case, James Asher from Cincinnati, OH, saw their proceedings start in 11/12/2010 and complete by 03/02/2011, involving asset liquidation."
James Asher — Ohio, 1:10-bk-17769


ᐅ Jr Jeffrey S Asher, Ohio

Address: 11046 Sharon Meadows Dr Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-13375 Summary: "The bankruptcy filing by Jr Jeffrey S Asher, undertaken in 05/31/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.02.2011 after liquidating assets."
Jr Jeffrey S Asher — Ohio, 1:11-bk-13375


ᐅ Jarcelyn R Ashford, Ohio

Address: 908 Holyoke Dr Cincinnati, OH 45240-1823

Bankruptcy Case 1:14-bk-12028 Overview: "Jarcelyn R Ashford's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-05-14, led to asset liquidation, with the case closing in 2014-08-12."
Jarcelyn R Ashford — Ohio, 1:14-bk-12028


ᐅ Jimmie L Ashford, Ohio

Address: 1934 Windmill Way Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-15469 Overview: "Jimmie L Ashford's bankruptcy, initiated in 2011-09-08 and concluded by 2011-12-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmie L Ashford — Ohio, 1:11-bk-15469


ᐅ Adam W Ashford, Ohio

Address: PO Box 40151 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16706: "Adam W Ashford's bankruptcy, initiated in November 8, 2011 and concluded by 02.16.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam W Ashford — Ohio, 1:11-bk-16706


ᐅ Larry A Ashland, Ohio

Address: 710 Arborrun Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16727: "In Cincinnati, OH, Larry A Ashland filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2012."
Larry A Ashland — Ohio, 1:11-bk-16727


ᐅ Marguerite Ashley, Ohio

Address: 2527 Bartlett St Cincinnati, OH 45214

Bankruptcy Case 1:10-bk-18360 Summary: "The bankruptcy filing by Marguerite Ashley, undertaken in Dec 10, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Marguerite Ashley — Ohio, 1:10-bk-18360


ᐅ Tara Renee Ashworth, Ohio

Address: 3720 Kessen Ave Cincinnati, OH 45211-4705

Concise Description of Bankruptcy Case 1:15-bk-134957: "In a Chapter 7 bankruptcy case, Tara Renee Ashworth from Cincinnati, OH, saw her proceedings start in 2015-09-10 and complete by December 2015, involving asset liquidation."
Tara Renee Ashworth — Ohio, 1:15-bk-13495


ᐅ Amy Elizabeth Ashworth, Ohio

Address: 2611 8 Mile Rd Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12613: "The case of Amy Elizabeth Ashworth in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Elizabeth Ashworth — Ohio, 1:13-bk-12613


ᐅ Reed A D Askew, Ohio

Address: PO Box 36027 Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-14930 Summary: "Reed A D Askew's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/11/2011, led to asset liquidation, with the case closing in 2011-11-19."
Reed A D Askew — Ohio, 1:11-bk-14930


ᐅ Amy A Askins, Ohio

Address: 5730 Faysel Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11433: "The bankruptcy record of Amy A Askins from Cincinnati, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Amy A Askins — Ohio, 1:13-bk-11433


ᐅ Nancy Lynn Asman, Ohio

Address: 4031 Jamestown St Cincinnati, OH 45205-1601

Concise Description of Bankruptcy Case 1:16-bk-125217: "In a Chapter 7 bankruptcy case, Nancy Lynn Asman from Cincinnati, OH, saw her proceedings start in 07.07.2016 and complete by 2016-10-05, involving asset liquidation."
Nancy Lynn Asman — Ohio, 1:16-bk-12521


ᐅ Anthony J Assalone, Ohio

Address: 3908 Woodbine Ave Cincinnati, OH 45211-4608

Brief Overview of Bankruptcy Case 1:15-bk-14126: "Anthony J Assalone's bankruptcy, initiated in 10.27.2015 and concluded by 01/25/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Assalone — Ohio, 1:15-bk-14126


ᐅ Mooya Ollie Assasepa, Ohio

Address: PO Box 24486 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-114227: "In Cincinnati, OH, Mooya Ollie Assasepa filed for Chapter 7 bankruptcy in 03/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Mooya Ollie Assasepa — Ohio, 1:11-bk-11422


ᐅ Melvin Aston, Ohio

Address: 9427 Loralinda Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-13682 Summary: "In a Chapter 7 bankruptcy case, Melvin Aston from Cincinnati, OH, saw their proceedings start in 05/27/2010 and complete by 2010-09-04, involving asset liquidation."
Melvin Aston — Ohio, 1:10-bk-13682


ᐅ Todd L Atha, Ohio

Address: 10537 Thornview Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:13-bk-101177: "Cincinnati, OH resident Todd L Atha's 01.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2013."
Todd L Atha — Ohio, 1:13-bk-10117


ᐅ Abdoulaye Athie, Ohio

Address: 10918 Carnegie Dr Cincinnati, OH 45240-3610

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14257: "The case of Abdoulaye Athie in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdoulaye Athie — Ohio, 1:14-bk-14257


ᐅ Sallieann Butler Atkins, Ohio

Address: 3432 Walworth Ave Cincinnati, OH 45226-1050

Bankruptcy Case 11-10172 Summary: "January 20, 2011 marked the beginning of Sallieann Butler Atkins's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 07/15/2016."
Sallieann Butler Atkins — Ohio, 11-10172


ᐅ Lawrence Atkins, Ohio

Address: 1628 Joseph Ct Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-162587: "Cincinnati, OH resident Lawrence Atkins's 2010-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2010."
Lawrence Atkins — Ohio, 1:10-bk-16258


ᐅ Smith Tameron Lakiesha Atkins, Ohio

Address: 5509 Belmont Ave Apt 412 Cincinnati, OH 45224-3173

Concise Description of Bankruptcy Case 1:14-bk-122107: "The bankruptcy filing by Smith Tameron Lakiesha Atkins, undertaken in 05/23/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Smith Tameron Lakiesha Atkins — Ohio, 1:14-bk-12210


ᐅ Tracy A Atkins, Ohio

Address: 6836 Richard Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-13995 Overview: "In Cincinnati, OH, Tracy A Atkins filed for Chapter 7 bankruptcy in 08.23.2013. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2013."
Tracy A Atkins — Ohio, 1:13-bk-13995


ᐅ Steve A Atkinson, Ohio

Address: 3093 Pavlova Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-16468 Overview: "The bankruptcy filing by Steve A Atkinson, undertaken in 12/10/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/20/2013 after liquidating assets."
Steve A Atkinson — Ohio, 1:12-bk-16468


ᐅ Hague D Atkinson, Ohio

Address: 8525 Camargo Rd Cincinnati, OH 45243-1407

Brief Overview of Bankruptcy Case 1:2014-bk-13281: "Hague D Atkinson's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 31, 2014, led to asset liquidation, with the case closing in 10.29.2014."
Hague D Atkinson — Ohio, 1:2014-bk-13281


ᐅ Melanie L Atkinson, Ohio

Address: 5202 Elmcrest Ln Cincinnati, OH 45242

Bankruptcy Case 1:13-bk-10742 Overview: "In a Chapter 7 bankruptcy case, Melanie L Atkinson from Cincinnati, OH, saw her proceedings start in February 2013 and complete by June 2013, involving asset liquidation."
Melanie L Atkinson — Ohio, 1:13-bk-10742


ᐅ Melanie L Atkinson, Ohio

Address: 8525 Camargo Rd Cincinnati, OH 45243-1407

Bankruptcy Case 1:14-bk-13281 Summary: "The case of Melanie L Atkinson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie L Atkinson — Ohio, 1:14-bk-13281


ᐅ Kristin Atkinson, Ohio

Address: 1484 Bonneville Ln Cincinnati, OH 45231-3214

Bankruptcy Case 1:14-bk-15252 Summary: "The bankruptcy filing by Kristin Atkinson, undertaken in Dec 29, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in March 29, 2015 after liquidating assets."
Kristin Atkinson — Ohio, 1:14-bk-15252


ᐅ Ronald B Atwood, Ohio

Address: 1831 Maple Ave Cincinnati, OH 45212-2011

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14895: "In their Chapter 13 bankruptcy case filed in 2009-07-30, Cincinnati, OH's Ronald B Atwood agreed to a debt repayment plan, which was successfully completed by 04.16.2013."
Ronald B Atwood — Ohio, 1:09-bk-14895


ᐅ Douglas Michael Audretch, Ohio

Address: 5531 Cove Ct Cincinnati, OH 45238-4128

Bankruptcy Case 1:14-bk-13963 Overview: "Cincinnati, OH resident Douglas Michael Audretch's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Douglas Michael Audretch — Ohio, 1:14-bk-13963


ᐅ Brian Jeremy Auel, Ohio

Address: 5721 Werk Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-15528 Summary: "The bankruptcy record of Brian Jeremy Auel from Cincinnati, OH, shows a Chapter 7 case filed in 10/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Brian Jeremy Auel — Ohio, 1:12-bk-15528


ᐅ Regina Auel, Ohio

Address: 3632 Glenmore Ave Apt 3 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-13440 Summary: "In a Chapter 7 bankruptcy case, Regina Auel from Cincinnati, OH, saw her proceedings start in 2010-05-19 and complete by 2010-08-27, involving asset liquidation."
Regina Auel — Ohio, 1:10-bk-13440


ᐅ Mark J Auer, Ohio

Address: 4411 Kemper Ave Cincinnati, OH 45217-1714

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10257: "Mark J Auer's bankruptcy, initiated in Jan 28, 2016 and concluded by 04/27/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark J Auer — Ohio, 1:16-bk-10257


ᐅ Theresa M Auer, Ohio

Address: 4411 Kemper Ave Cincinnati, OH 45217-1714

Concise Description of Bankruptcy Case 1:16-bk-102577: "In a Chapter 7 bankruptcy case, Theresa M Auer from Cincinnati, OH, saw her proceedings start in Jan 28, 2016 and complete by 04.27.2016, involving asset liquidation."
Theresa M Auer — Ohio, 1:16-bk-10257


ᐅ Susan C Aufermann, Ohio

Address: 966 Kirbert Ave Cincinnati, OH 45205-2622

Bankruptcy Case 1:15-bk-12924 Overview: "The bankruptcy record of Susan C Aufermann from Cincinnati, OH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-26."
Susan C Aufermann — Ohio, 1:15-bk-12924


ᐅ William T Aufermann, Ohio

Address: 966 Kirbert Ave Cincinnati, OH 45205-2622

Brief Overview of Bankruptcy Case 1:15-bk-12924: "The bankruptcy filing by William T Aufermann, undertaken in 2015-07-28 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.26.2015 after liquidating assets."
William T Aufermann — Ohio, 1:15-bk-12924


ᐅ Brian L Augsburger, Ohio

Address: 4745 Section Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-16196: "Brian L Augsburger's bankruptcy, initiated in Oct 13, 2011 and concluded by 01/21/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Augsburger — Ohio, 1:11-bk-16196


ᐅ Leah Nicole Augur, Ohio

Address: 3066 Henshaw Ave Cincinnati, OH 45225

Bankruptcy Case 12-21561-tnw Overview: "The bankruptcy filing by Leah Nicole Augur, undertaken in Aug 16, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/24/2012 after liquidating assets."
Leah Nicole Augur — Ohio, 12-21561


ᐅ Thomas Augustine, Ohio

Address: 2008 Whispering Pines Dr Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-178747: "Cincinnati, OH resident Thomas Augustine's November 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Thomas Augustine — Ohio, 1:10-bk-17874


ᐅ Jr Andrew Aurilio, Ohio

Address: 36 Sherry Rd Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-17453 Overview: "The bankruptcy record of Jr Andrew Aurilio from Cincinnati, OH, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2011."
Jr Andrew Aurilio — Ohio, 1:10-bk-17453


ᐅ John R Ausman, Ohio

Address: 1179 Bruce Ave Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16636: "John R Ausman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-11-02, led to asset liquidation, with the case closing in 02.10.2012."
John R Ausman — Ohio, 1:11-bk-16636


ᐅ Corliss Austell, Ohio

Address: 426 Clinton Springs Ave Apt 1 Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15055: "The bankruptcy record of Corliss Austell from Cincinnati, OH, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-28."
Corliss Austell — Ohio, 1:10-bk-15055


ᐅ Jerame L Austin, Ohio

Address: 8526 Neptune Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-13965: "Jerame L Austin's bankruptcy, initiated in June 2011 and concluded by Oct 11, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerame L Austin — Ohio, 1:11-bk-13965


ᐅ Cynthia T Austin, Ohio

Address: 2874 Losantiville Ter Apt 7 Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-13695 Summary: "The bankruptcy filing by Cynthia T Austin, undertaken in 2012-07-05 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Cynthia T Austin — Ohio, 1:12-bk-13695


ᐅ Brandon J Austin, Ohio

Address: 104 Heile Dr Apt 11 Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-13690: "The bankruptcy filing by Brandon J Austin, undertaken in June 14, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 22, 2011 after liquidating assets."
Brandon J Austin — Ohio, 1:11-bk-13690


ᐅ Latasha R Austin, Ohio

Address: 1241 Beech Ave Cincinnati, OH 45205-1460

Bankruptcy Case 1:15-bk-12771 Overview: "The case of Latasha R Austin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha R Austin — Ohio, 1:15-bk-12771


ᐅ Denna M Austin, Ohio

Address: 1553 Pembridge Dr Cincinnati, OH 45255-6105

Bankruptcy Case 1:16-bk-12527 Overview: "Denna M Austin's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 7, 2016, led to asset liquidation, with the case closing in October 5, 2016."
Denna M Austin — Ohio, 1:16-bk-12527


ᐅ Jamie S Austin, Ohio

Address: 2412 Robertson Ave Cincinnati, OH 45212-3411

Bankruptcy Case 1:15-bk-13835 Overview: "Cincinnati, OH resident Jamie S Austin's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2016."
Jamie S Austin — Ohio, 1:15-bk-13835


ᐅ Karen Michaele Austin, Ohio

Address: 2837 Losantiville Ter Apt 2 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:11-bk-169797: "The bankruptcy filing by Karen Michaele Austin, undertaken in Nov 21, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in February 29, 2012 after liquidating assets."
Karen Michaele Austin — Ohio, 1:11-bk-16979


ᐅ Billy S Aven, Ohio

Address: 629 E Sharon Rd Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-16163 Overview: "The bankruptcy filing by Billy S Aven, undertaken in 2012-11-20 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Billy S Aven — Ohio, 1:12-bk-16163


ᐅ Michale Ellgene Averhart, Ohio

Address: 1410 Yarmouth Ave Apt 2W Cincinnati, OH 45237-5935

Bankruptcy Case 1:16-bk-10547 Overview: "The bankruptcy filing by Michale Ellgene Averhart, undertaken in February 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-05-23 after liquidating assets."
Michale Ellgene Averhart — Ohio, 1:16-bk-10547


ᐅ Takisha Latoria Averhart, Ohio

Address: 2606 Montana Ave Apt 5 Cincinnati, OH 45211-3754

Brief Overview of Bankruptcy Case 1:15-bk-12680: "Cincinnati, OH resident Takisha Latoria Averhart's Jul 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2015."
Takisha Latoria Averhart — Ohio, 1:15-bk-12680


ᐅ Zackery Earl Avery, Ohio

Address: 5981 Wanderling Ln Cincinnati, OH 45237-2559

Brief Overview of Bankruptcy Case 1:09-bk-16440: "Chapter 13 bankruptcy for Zackery Earl Avery in Cincinnati, OH began in 2009-09-30, focusing on debt restructuring, concluding with plan fulfillment in February 2015."
Zackery Earl Avery — Ohio, 1:09-bk-16440


ᐅ Avraham Menachem Avnit, Ohio

Address: 2361 Vera Ave Cincinnati, OH 45237-4305

Concise Description of Bankruptcy Case 1:2014-bk-133597: "Cincinnati, OH resident Avraham Menachem Avnit's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Avraham Menachem Avnit — Ohio, 1:2014-bk-13359


ᐅ Navah Tovah Avnit, Ohio

Address: 2361 Vera Ave Cincinnati, OH 45237-4305

Bankruptcy Case 1:14-bk-13359 Overview: "In Cincinnati, OH, Navah Tovah Avnit filed for Chapter 7 bankruptcy in 08.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2014."
Navah Tovah Avnit — Ohio, 1:14-bk-13359


ᐅ Joy Patricia Awad, Ohio

Address: 7890 Stonegate Dr Apt 1302 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14445: "Joy Patricia Awad's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2012, led to asset liquidation, with the case closing in 11.24.2012."
Joy Patricia Awad — Ohio, 1:12-bk-14445


ᐅ Minilik Yegeletu Awoke, Ohio

Address: 2791 Morningridge Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-10178: "Minilik Yegeletu Awoke's bankruptcy, initiated in January 16, 2013 and concluded by 2013-04-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minilik Yegeletu Awoke — Ohio, 1:13-bk-10178


ᐅ Leslie A Ayers, Ohio

Address: 2622 Bellbranch Ct Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11373 Overview: "Leslie A Ayers's bankruptcy, initiated in March 10, 2011 and concluded by 06/18/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie A Ayers — Ohio, 1:11-bk-11373


ᐅ Douglas Lynn Ayers, Ohio

Address: 2059 Sutton Ave Apt 1 Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-13509 Overview: "In Cincinnati, OH, Douglas Lynn Ayers filed for Chapter 7 bankruptcy in 06/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2012."
Douglas Lynn Ayers — Ohio, 1:12-bk-13509


ᐅ Norma J Ayers, Ohio

Address: 542 Old State Route 74 Cincinnati, OH 45244-2140

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14680: "In Cincinnati, OH, Norma J Ayers filed for Chapter 7 bankruptcy in Nov 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2015."
Norma J Ayers — Ohio, 1:14-bk-14680


ᐅ Barry W Ayers, Ohio

Address: 542 Old State Route 74 Cincinnati, OH 45244-2140

Brief Overview of Bankruptcy Case 1:14-bk-14680: "Barry W Ayers's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 8, 2014, led to asset liquidation, with the case closing in February 6, 2015."
Barry W Ayers — Ohio, 1:14-bk-14680


ᐅ Kirk J Ayler, Ohio

Address: 654 Polo Woods Dr Cincinnati, OH 45244-5020

Bankruptcy Case 1:15-bk-12465 Summary: "The case of Kirk J Ayler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk J Ayler — Ohio, 1:15-bk-12465


ᐅ Lawrence P Aylward, Ohio

Address: 1736 Loisdale Ct Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-15905 Overview: "The bankruptcy filing by Lawrence P Aylward, undertaken in 2011-09-29 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 7, 2012 after liquidating assets."
Lawrence P Aylward — Ohio, 1:11-bk-15905


ᐅ Nancy Ayres, Ohio

Address: 4584 Summerside Rd Unit 100 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-157837: "The case of Nancy Ayres in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Ayres — Ohio, 1:10-bk-15783


ᐅ Kinshasha N Azariah, Ohio

Address: 3336 Harrison Ave Unit 11394 Cincinnati, OH 45211-8518

Bankruptcy Case 1:14-bk-12237 Summary: "In a Chapter 7 bankruptcy case, Kinshasha N Azariah from Cincinnati, OH, saw their proceedings start in 05/27/2014 and complete by 2014-08-25, involving asset liquidation."
Kinshasha N Azariah — Ohio, 1:14-bk-12237


ᐅ Christopher Azure, Ohio

Address: 2004 Crest Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17187: "The bankruptcy filing by Christopher Azure, undertaken in Oct 20, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in January 28, 2011 after liquidating assets."
Christopher Azure — Ohio, 1:10-bk-17187


ᐅ Jeffrey L Baarlaer, Ohio

Address: 4828 Glenway Ave Apt 2 Cincinnati, OH 45238-4461

Concise Description of Bankruptcy Case 1:14-bk-136737: "Jeffrey L Baarlaer's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 29, 2014, led to asset liquidation, with the case closing in 2014-11-27."
Jeffrey L Baarlaer — Ohio, 1:14-bk-13673


ᐅ Jr Joseph E Baarlear, Ohio

Address: 4174 Mclean Dr Cincinnati, OH 45255-3325

Bankruptcy Case 09-23068-tnw Overview: "Chapter 13 bankruptcy for Jr Joseph E Baarlear in Cincinnati, OH began in 2009-11-25, focusing on debt restructuring, concluding with plan fulfillment in 02.21.2013."
Jr Joseph E Baarlear — Ohio, 09-23068


ᐅ Julia Baber, Ohio

Address: 131 Mulberry St Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:10-bk-123467: "In Cincinnati, OH, Julia Baber filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Julia Baber — Ohio, 1:10-bk-12346


ᐅ Candace G Bachelier, Ohio

Address: 5003 Rumpke Rd Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-15364 Summary: "Cincinnati, OH resident Candace G Bachelier's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Candace G Bachelier — Ohio, 1:13-bk-15364


ᐅ Clifford Jerald Bachelier, Ohio

Address: 5003 Rumpke Rd Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-11435 Overview: "The bankruptcy filing by Clifford Jerald Bachelier, undertaken in March 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/11/2013 after liquidating assets."
Clifford Jerald Bachelier — Ohio, 1:13-bk-11435


ᐅ William E Bacher, Ohio

Address: PO Box 12285 Cincinnati, OH 45212-0285

Bankruptcy Case 1:15-bk-14055 Summary: "The bankruptcy record of William E Bacher from Cincinnati, OH, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2016."
William E Bacher — Ohio, 1:15-bk-14055


ᐅ Deborah J Bachman, Ohio

Address: 2803 Orland Ave Cincinnati, OH 45211-8020

Concise Description of Bankruptcy Case 1:14-bk-140977: "Cincinnati, OH resident Deborah J Bachman's October 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-30."
Deborah J Bachman — Ohio, 1:14-bk-14097


ᐅ Gerard T Bachman, Ohio

Address: 6210 Castle Stone Ln Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:13-bk-146107: "Gerard T Bachman's bankruptcy, initiated in October 2013 and concluded by 01.10.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard T Bachman — Ohio, 1:13-bk-14610


ᐅ Gale Y Back, Ohio

Address: 552 Aspen Glen Dr Apt 904 Cincinnati, OH 45244-1894

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14116: "Gale Y Back's bankruptcy, initiated in 2015-10-27 and concluded by 2016-01-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale Y Back — Ohio, 1:15-bk-14116


ᐅ Jerome Edward Back, Ohio

Address: 5711 High Tree Dr Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-11297 Overview: "In a Chapter 7 bankruptcy case, Jerome Edward Back from Cincinnati, OH, saw his proceedings start in Mar 8, 2011 and complete by 06.16.2011, involving asset liquidation."
Jerome Edward Back — Ohio, 1:11-bk-11297


ᐅ Kristopher Back, Ohio

Address: 11705 Olympia Way Apt 249 Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-163607: "The bankruptcy filing by Kristopher Back, undertaken in Sep 16, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in December 25, 2010 after liquidating assets."
Kristopher Back — Ohio, 1:10-bk-16360


ᐅ Michael J Back, Ohio

Address: 311 Home Ave Cincinnati, OH 45215-2923

Brief Overview of Bankruptcy Case 1:09-bk-18623: "The bankruptcy record for Michael J Back from Cincinnati, OH, under Chapter 13, filed in 12.30.2009, involved setting up a repayment plan, finalized by March 23, 2015."
Michael J Back — Ohio, 1:09-bk-18623


ᐅ Shannon L Back, Ohio

Address: 2381 Struble Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-122447: "Cincinnati, OH resident Shannon L Back's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2013."
Shannon L Back — Ohio, 1:13-bk-12244


ᐅ Sharon M Backers, Ohio

Address: 8302 Wooster Pike Apt 14 Cincinnati, OH 45227-4045

Concise Description of Bankruptcy Case 1:15-bk-127727: "The bankruptcy record of Sharon M Backers from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2015."
Sharon M Backers — Ohio, 1:15-bk-12772


ᐅ Keith R Backscheider, Ohio

Address: 4217 Delryan Dr Cincinnati, OH 45238-6229

Concise Description of Bankruptcy Case 1:09-bk-104427: "Chapter 13 bankruptcy for Keith R Backscheider in Cincinnati, OH began in Jan 29, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-15."
Keith R Backscheider — Ohio, 1:09-bk-10442


ᐅ Linda Backulich, Ohio

Address: 5803 Bryson St Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-172457: "Linda Backulich's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/22/2010, led to asset liquidation, with the case closing in 02/01/2011."
Linda Backulich — Ohio, 1:10-bk-17245


ᐅ Jr Robert George Bacon, Ohio

Address: 3570 Ebenezer Rd Cincinnati, OH 45248-3008

Concise Description of Bankruptcy Case 1:09-bk-152977: "Jr Robert George Bacon, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2009-08-18, culminating in its successful completion by 08/14/2013."
Jr Robert George Bacon — Ohio, 1:09-bk-15297


ᐅ Lara Marshawn Bacon, Ohio

Address: 7141 Northridge Dr Cincinnati, OH 45231-5339

Brief Overview of Bankruptcy Case 1:15-bk-14692: "The case of Lara Marshawn Bacon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lara Marshawn Bacon — Ohio, 1:15-bk-14692


ᐅ Gina Mae Baecker, Ohio

Address: 3619 Norwich Ave Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-14674 Overview: "The bankruptcy filing by Gina Mae Baecker, undertaken in 2012-08-28 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/06/2012 after liquidating assets."
Gina Mae Baecker — Ohio, 1:12-bk-14674


ᐅ Little Arthur Baehr, Ohio

Address: 177 Caldwell Dr Apt K3 Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:11-bk-15541: "In Cincinnati, OH, Little Arthur Baehr filed for Chapter 7 bankruptcy in 09.12.2011. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2011."
Little Arthur Baehr — Ohio, 1:11-bk-15541


ᐅ Angela L Baer, Ohio

Address: 11945 Elmgrove Cir Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11482: "In Cincinnati, OH, Angela L Baer filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2011."
Angela L Baer — Ohio, 1:11-bk-11482


ᐅ Anthony Baggett, Ohio

Address: 2081 N Teralta Cir Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-10318: "In a Chapter 7 bankruptcy case, Anthony Baggett from Cincinnati, OH, saw their proceedings start in 2013-01-24 and complete by May 2013, involving asset liquidation."
Anthony Baggett — Ohio, 1:13-bk-10318


ᐅ Malcolm B Baggett, Ohio

Address: 8909 Neptune Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-160097: "The case of Malcolm B Baggett in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malcolm B Baggett — Ohio, 1:11-bk-16009


ᐅ Timothy R Baggett, Ohio

Address: 2363 Bluelark Dr Cincinnati, OH 45231-4151

Concise Description of Bankruptcy Case 1:15-bk-104837: "Timothy R Baggett's bankruptcy, initiated in 2015-02-16 and concluded by 2015-05-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy R Baggett — Ohio, 1:15-bk-10483


ᐅ Yolanda Baggett, Ohio

Address: 1868 Sunset Ave Apt 37 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11095: "The case of Yolanda Baggett in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Baggett — Ohio, 1:13-bk-11095


ᐅ Satar Baghbanian, Ohio

Address: 10828 Kingslake Dr Apt A Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10207: "In Cincinnati, OH, Satar Baghbanian filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2010."
Satar Baghbanian — Ohio, 1:10-bk-10207


ᐅ Mamadou Bah, Ohio

Address: 2508 Saint Albans Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-13318 Overview: "In Cincinnati, OH, Mamadou Bah filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-21."
Mamadou Bah — Ohio, 1:10-bk-13318


ᐅ Ayesha Bahar, Ohio

Address: 1230 California Ave Cincinnati, OH 45237

Bankruptcy Case 1:09-bk-17117 Summary: "In Cincinnati, OH, Ayesha Bahar filed for Chapter 7 bankruptcy in 10/27/2009. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2010."
Ayesha Bahar — Ohio, 1:09-bk-17117


ᐅ Janelle R Bailey, Ohio

Address: 467 Dewdrop Cir Apt A Cincinnati, OH 45240-3793

Brief Overview of Bankruptcy Case 1:15-bk-11640: "Janelle R Bailey's bankruptcy, initiated in 04.24.2015 and concluded by 2015-07-23 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janelle R Bailey — Ohio, 1:15-bk-11640


ᐅ Erika A Bailey, Ohio

Address: 12100 Brisben Pl Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-10096 Summary: "The bankruptcy record of Erika A Bailey from Cincinnati, OH, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2012."
Erika A Bailey — Ohio, 1:12-bk-10096


ᐅ Darryl M Bailey, Ohio

Address: 8349 Plainfield Rd Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:12-bk-10590: "Darryl M Bailey's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2012, led to asset liquidation, with the case closing in 2012-05-19."
Darryl M Bailey — Ohio, 1:12-bk-10590


ᐅ Gary A Bailey, Ohio

Address: 5252 Globe Ave Cincinnati, OH 45212-1559

Bankruptcy Case 1:12-bk-10831 Summary: "Chapter 13 bankruptcy for Gary A Bailey in Cincinnati, OH began in February 2012, focusing on debt restructuring, concluding with plan fulfillment in 02/04/2015."
Gary A Bailey — Ohio, 1:12-bk-10831


ᐅ Jennifer R Bailey, Ohio

Address: 4677 Delhi Ave Cincinnati, OH 45238-5459

Concise Description of Bankruptcy Case 1:15-bk-120407: "In a Chapter 7 bankruptcy case, Jennifer R Bailey from Cincinnati, OH, saw her proceedings start in 05.22.2015 and complete by 08/20/2015, involving asset liquidation."
Jennifer R Bailey — Ohio, 1:15-bk-12040


ᐅ Carolyn A Bailey, Ohio

Address: 1428 Longacre Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-102047: "Carolyn A Bailey's bankruptcy, initiated in 2012-01-17 and concluded by 2012-04-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn A Bailey — Ohio, 1:12-bk-10204


ᐅ Courtney R Bailey, Ohio

Address: 2202 Lincoln Ave Cincinnati, OH 45224-1830

Brief Overview of Bankruptcy Case 1:15-bk-14387: "In Cincinnati, OH, Courtney R Bailey filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Courtney R Bailey — Ohio, 1:15-bk-14387