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 Sr Michael D Hager, Ohio

Address: 330 Saint Andrews Dr Apt A Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:11-bk-17080: "The case of Sr Michael D Hager in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael D Hager — Ohio, 1:11-bk-17080


ᐅ Wanda Hager, Ohio

Address: 5556 Stewart Ave Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-15803 Summary: "The bankruptcy filing by Wanda Hager, undertaken in August 23, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Wanda Hager — Ohio, 1:10-bk-15803


ᐅ Beverly J Haggard, Ohio

Address: 1972 Fairfax Ave Cincinnati, OH 45207-1906

Concise Description of Bankruptcy Case 1:16-bk-114377: "Beverly J Haggard's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2016, led to asset liquidation, with the case closing in Jul 14, 2016."
Beverly J Haggard — Ohio, 1:16-bk-11437


ᐅ Bradley James Haggard, Ohio

Address: 2702 Gatehouse Dr E Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-13210 Summary: "Cincinnati, OH resident Bradley James Haggard's 06/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2012."
Bradley James Haggard — Ohio, 1:12-bk-13210


ᐅ Ronny Haggard, Ohio

Address: 113 Calico Ct Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-108767: "The bankruptcy record of Ronny Haggard from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
Ronny Haggard — Ohio, 1:10-bk-10876


ᐅ Vanessa D Haggard, Ohio

Address: 1231 Laidlaw Ave Apt 1 Cincinnati, OH 45237-5230

Bankruptcy Case 1:15-bk-10789 Overview: "Vanessa D Haggard's bankruptcy, initiated in 03.04.2015 and concluded by 2015-06-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa D Haggard — Ohio, 1:15-bk-10789


ᐅ Jr Terry Hagood, Ohio

Address: 1820 Sunnybrook Dr Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16420: "In a Chapter 7 bankruptcy case, Jr Terry Hagood from Cincinnati, OH, saw their proceedings start in 2011-10-25 and complete by 2012-02-02, involving asset liquidation."
Jr Terry Hagood — Ohio, 1:11-bk-16420


ᐅ Raymond L Hahn, Ohio

Address: 5619 Chandler St Cincinnati, OH 45227-1605

Bankruptcy Case 1:15-bk-13652 Summary: "The bankruptcy filing by Raymond L Hahn, undertaken in September 22, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-12-21 after liquidating assets."
Raymond L Hahn — Ohio, 1:15-bk-13652


ᐅ Albert Hahn, Ohio

Address: 4082 Mardon Pl Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-10450 Overview: "Cincinnati, OH resident Albert Hahn's January 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2010."
Albert Hahn — Ohio, 1:10-bk-10450


ᐅ Amy Hahn, Ohio

Address: 1124 Beacon St Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13310: "Amy Hahn's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2010, led to asset liquidation, with the case closing in 08/21/2010."
Amy Hahn — Ohio, 1:10-bk-13310


ᐅ Diana L Hahn, Ohio

Address: 1804 W Fork Rd Cincinnati, OH 45223-1210

Bankruptcy Case 1:14-bk-14454 Overview: "Diana L Hahn's bankruptcy, initiated in Oct 27, 2014 and concluded by January 25, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Hahn — Ohio, 1:14-bk-14454


ᐅ James R Hail, Ohio

Address: 108 Pershing Ave Cincinnati, OH 45215-2938

Bankruptcy Case 1:15-bk-14463 Overview: "James R Hail's bankruptcy, initiated in 2015-11-18 and concluded by 02.16.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Hail — Ohio, 1:15-bk-14463


ᐅ Kristina S Hail, Ohio

Address: 108 Pershing Ave Cincinnati, OH 45215-2938

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14463: "The bankruptcy record of Kristina S Hail from Cincinnati, OH, shows a Chapter 7 case filed in 2015-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Kristina S Hail — Ohio, 1:15-bk-14463


ᐅ Sharon Hail, Ohio

Address: 3835 Sharonview Dr Cincinnati, OH 45241-2656

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13329: "In a Chapter 7 bankruptcy case, Sharon Hail from Cincinnati, OH, saw her proceedings start in 08/05/2014 and complete by Nov 3, 2014, involving asset liquidation."
Sharon Hail — Ohio, 1:2014-bk-13329


ᐅ Brandn C Haile, Ohio

Address: 2564 Westwood Northern Blvd Apt 2 Cincinnati, OH 45211-6150

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10759: "Cincinnati, OH resident Brandn C Haile's 2014-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-30."
Brandn C Haile — Ohio, 1:14-bk-10759


ᐅ Harold Haines, Ohio

Address: 12124 4th Ave Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:10-bk-120437: "Harold Haines's bankruptcy, initiated in 03/30/2010 and concluded by July 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Haines — Ohio, 1:10-bk-12043


ᐅ Pauline Hairston, Ohio

Address: 7 Annadale Ln Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15159: "The case of Pauline Hairston in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Hairston — Ohio, 1:12-bk-15159


ᐅ Tiffany A Halbert, Ohio

Address: 1910 Rusticwood Ln Cincinnati, OH 45255-2477

Brief Overview of Bankruptcy Case 1:15-bk-13757: "Tiffany A Halbert's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany A Halbert — Ohio, 1:15-bk-13757


ᐅ Grace Halbert, Ohio

Address: 1905 Elmore St Apt 10 Cincinnati, OH 45223-2395

Bankruptcy Case 1:16-bk-11352 Overview: "Grace Halbert's bankruptcy, initiated in 04.11.2016 and concluded by Jul 10, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Halbert — Ohio, 1:16-bk-11352


ᐅ Kelli Halbert, Ohio

Address: 2633 Gilbert Ave Apt 3 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15673: "The bankruptcy filing by Kelli Halbert, undertaken in August 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Kelli Halbert — Ohio, 1:10-bk-15673


ᐅ Christinee L Halcomb, Ohio

Address: 499 Little Turtle Ln Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-16074 Summary: "In Cincinnati, OH, Christinee L Halcomb filed for Chapter 7 bankruptcy in November 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2013."
Christinee L Halcomb — Ohio, 1:12-bk-16074


ᐅ Dawn G Halcomb, Ohio

Address: 5824 Eleanor St Cincinnati, OH 45227-4514

Concise Description of Bankruptcy Case 1:16-bk-120287: "Cincinnati, OH resident Dawn G Halcomb's May 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-23."
Dawn G Halcomb — Ohio, 1:16-bk-12028


ᐅ Everett D Hale, Ohio

Address: 3162 New Year Dr Cincinnati, OH 45251-1161

Concise Description of Bankruptcy Case 1:15-bk-133557: "Everett D Hale's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-08-29, led to asset liquidation, with the case closing in November 27, 2015."
Everett D Hale — Ohio, 1:15-bk-13355


ᐅ Jr Grady R Hale, Ohio

Address: 3978 Witham Ln Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:12-bk-164227: "The bankruptcy filing by Jr Grady R Hale, undertaken in 12.05.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/15/2013 after liquidating assets."
Jr Grady R Hale — Ohio, 1:12-bk-16422


ᐅ Viscuso Misty N Hale, Ohio

Address: 5087 Grosse Pointe Ln Cincinnati, OH 45238-5761

Bankruptcy Case 1:16-bk-11828 Summary: "The bankruptcy filing by Viscuso Misty N Hale, undertaken in 2016-05-12 in Cincinnati, OH under Chapter 7, concluded with discharge in August 10, 2016 after liquidating assets."
Viscuso Misty N Hale — Ohio, 1:16-bk-11828


ᐅ Karen A Hale, Ohio

Address: 3162 New Year Dr Cincinnati, OH 45251-1161

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13355: "Karen A Hale's bankruptcy, initiated in August 29, 2015 and concluded by 2015-11-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen A Hale — Ohio, 1:15-bk-13355


ᐅ Renee Haley, Ohio

Address: 6430 Stover Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-12280 Summary: "In a Chapter 7 bankruptcy case, Renee Haley from Cincinnati, OH, saw her proceedings start in 2010-04-07 and complete by Jul 16, 2010, involving asset liquidation."
Renee Haley — Ohio, 1:10-bk-12280


ᐅ Anna M Haley, Ohio

Address: 8702 Constitution Dr Cincinnati, OH 45215-5303

Bankruptcy Case 1:16-bk-10095 Summary: "The case of Anna M Haley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna M Haley — Ohio, 1:16-bk-10095


ᐅ Brett T Haley, Ohio

Address: 1766 Sanborn Dr Cincinnati, OH 45215-3754

Concise Description of Bankruptcy Case 1:15-bk-105057: "In Cincinnati, OH, Brett T Haley filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2015."
Brett T Haley — Ohio, 1:15-bk-10505


ᐅ Christopher Logan Haley, Ohio

Address: 3897 Old Savannah Dr Apt NO8 Cincinnati, OH 45245

Bankruptcy Case 1:13-bk-11560 Overview: "The case of Christopher Logan Haley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Logan Haley — Ohio, 1:13-bk-11560


ᐅ Sharon S Halfenberg, Ohio

Address: 31 Jamestown Dr Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-16561 Overview: "In Cincinnati, OH, Sharon S Halfenberg filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-08."
Sharon S Halfenberg — Ohio, 1:11-bk-16561


ᐅ Georgette Halko, Ohio

Address: 8689 Harper Point Dr Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11121: "The bankruptcy filing by Georgette Halko, undertaken in 2010-02-25 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Georgette Halko — Ohio, 1:10-bk-11121


ᐅ Georgette D Halko, Ohio

Address: 8689 Harper Point Dr Apt B Cincinnati, OH 45249

Bankruptcy Case 1:10-bk-11121 Overview: "The case of Georgette D Halko in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgette D Halko — Ohio, 1:10-bk-11121


ᐅ Linda L Hall, Ohio

Address: 920 Meadowland Dr Apt 104 Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-12007 Overview: "Linda L Hall's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.26.2013, led to asset liquidation, with the case closing in 2013-08-12."
Linda L Hall — Ohio, 1:13-bk-12007


ᐅ Nick Hall, Ohio

Address: 1505 Compton Rd Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11499 Overview: "The case of Nick Hall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Hall — Ohio, 1:10-bk-11499


ᐅ Victoria Lee Hall, Ohio

Address: 2713 Eugenie Ln Cincinnati, OH 45211-7607

Brief Overview of Bankruptcy Case 1:14-bk-12735: "In a Chapter 7 bankruptcy case, Victoria Lee Hall from Cincinnati, OH, saw her proceedings start in 2014-06-26 and complete by 09.24.2014, involving asset liquidation."
Victoria Lee Hall — Ohio, 1:14-bk-12735


ᐅ Anthony Hall, Ohio

Address: 3015 Ferguson Rd Apt 2 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-14077: "Cincinnati, OH resident Anthony Hall's 2013-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2013."
Anthony Hall — Ohio, 1:13-bk-14077


ᐅ Donald M Hall, Ohio

Address: 7105 Woodridge Dr Cincinnati, OH 45230-2320

Bankruptcy Case 1:14-bk-10783 Summary: "Donald M Hall's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 4, 2014, led to asset liquidation, with the case closing in Jun 2, 2014."
Donald M Hall — Ohio, 1:14-bk-10783


ᐅ Yolanda S Hall, Ohio

Address: 838 Beecher St Apt 19 Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:13-bk-101957: "Yolanda S Hall's bankruptcy, initiated in 2013-01-17 and concluded by 04.27.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda S Hall — Ohio, 1:13-bk-10195


ᐅ Yulanda Hall, Ohio

Address: 3753 Woodford Rd Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:13-bk-153327: "The bankruptcy filing by Yulanda Hall, undertaken in 11/22/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Yulanda Hall — Ohio, 1:13-bk-15332


ᐅ Richard Hall, Ohio

Address: 3800 Brotherton Rd Cincinnati, OH 45209

Bankruptcy Case 1:10-bk-18402 Overview: "In a Chapter 7 bankruptcy case, Richard Hall from Cincinnati, OH, saw their proceedings start in Dec 13, 2010 and complete by 03/29/2011, involving asset liquidation."
Richard Hall — Ohio, 1:10-bk-18402


ᐅ Harold H Hall, Ohio

Address: 6905 Murray Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-11223 Overview: "The bankruptcy record of Harold H Hall from Cincinnati, OH, shows a Chapter 7 case filed in Mar 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Harold H Hall — Ohio, 1:12-bk-11223


ᐅ Kenneth Hall, Ohio

Address: 3724 Susanna Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-14576: "Kenneth Hall's bankruptcy, initiated in July 1, 2010 and concluded by 10/09/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Hall — Ohio, 1:10-bk-14576


ᐅ Ella M Hall, Ohio

Address: 5708 Valley View Ave Cincinnati, OH 45213

Bankruptcy Case 1:12-bk-13187 Summary: "The case of Ella M Hall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella M Hall — Ohio, 1:12-bk-13187


ᐅ Shirley M Hall, Ohio

Address: 4925 Pine St Cincinnati, OH 45212-2329

Bankruptcy Case 1:15-bk-10984 Overview: "In Cincinnati, OH, Shirley M Hall filed for Chapter 7 bankruptcy in March 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Shirley M Hall — Ohio, 1:15-bk-10984


ᐅ Donna Lynn Hall, Ohio

Address: 2308 Bluelark Dr Cincinnati, OH 45231-4152

Brief Overview of Bankruptcy Case 1:15-bk-12653: "In a Chapter 7 bankruptcy case, Donna Lynn Hall from Cincinnati, OH, saw her proceedings start in 2015-07-07 and complete by 10/05/2015, involving asset liquidation."
Donna Lynn Hall — Ohio, 1:15-bk-12653


ᐅ Darleen Hall, Ohio

Address: 4652 Sycamore Rd Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-101557: "The case of Darleen Hall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darleen Hall — Ohio, 1:10-bk-10155


ᐅ Ronald T Hall, Ohio

Address: 12030 Lawnview Ave Apt 12 Cincinnati, OH 45246-3028

Brief Overview of Bankruptcy Case 1:2014-bk-13348: "Cincinnati, OH resident Ronald T Hall's 08.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2014."
Ronald T Hall — Ohio, 1:2014-bk-13348


ᐅ Donna Hall, Ohio

Address: 7392 Timber Dr Apt 6 Cincinnati, OH 45241-4144

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11304: "Cincinnati, OH resident Donna Hall's 03.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Donna Hall — Ohio, 1:2014-bk-11304


ᐅ Carlos A Hall, Ohio

Address: 61 Glenwood Ave Apt A Cincinnati, OH 45217-2131

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13057: "In a Chapter 7 bankruptcy case, Carlos A Hall from Cincinnati, OH, saw their proceedings start in 08/06/2015 and complete by 11.04.2015, involving asset liquidation."
Carlos A Hall — Ohio, 1:15-bk-13057


ᐅ Rosalie Hall, Ohio

Address: 4603 W Mitchell Ave Cincinnati, OH 45232

Brief Overview of Bankruptcy Case 1:11-bk-16924: "In Cincinnati, OH, Rosalie Hall filed for Chapter 7 bankruptcy in Nov 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2012."
Rosalie Hall — Ohio, 1:11-bk-16924


ᐅ Wesley J Hall, Ohio

Address: 6037 Lagrange Ln Cincinnati, OH 45239-6135

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-12153: "Filing for Chapter 13 bankruptcy in Apr 11, 2009, Wesley J Hall from Cincinnati, OH, structured a repayment plan, achieving discharge in May 2013."
Wesley J Hall — Ohio, 1:09-bk-12153


ᐅ Andrea M Hall, Ohio

Address: 890 Fairborn Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-12256: "Andrea M Hall's bankruptcy, initiated in 05.09.2013 and concluded by August 17, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea M Hall — Ohio, 1:13-bk-12256


ᐅ Erica N Hall, Ohio

Address: 12030 Lawnview Ave Apt 12 Cincinnati, OH 45246-3028

Bankruptcy Case 1:14-bk-13348 Overview: "The case of Erica N Hall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica N Hall — Ohio, 1:14-bk-13348


ᐅ Henrietta M Hall, Ohio

Address: 2293 Magdalena Dr Cincinnati, OH 45231-2259

Bankruptcy Case 1:14-bk-13764 Overview: "Henrietta M Hall's bankruptcy, initiated in 2014-09-07 and concluded by 12/06/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henrietta M Hall — Ohio, 1:14-bk-13764


ᐅ Covette Hall, Ohio

Address: 1919 Chaucer Dr Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-11624 Overview: "Covette Hall's bankruptcy, initiated in Apr 9, 2013 and concluded by July 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Covette Hall — Ohio, 1:13-bk-11624


ᐅ James E Hall, Ohio

Address: 8847 Cabot Dr Cincinnati, OH 45231-4534

Concise Description of Bankruptcy Case 1:16-bk-110717: "In Cincinnati, OH, James E Hall filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2016."
James E Hall — Ohio, 1:16-bk-11071


ᐅ Lori R Hall, Ohio

Address: 4454 Glenhaven Rd Apt 61 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-11152: "Lori R Hall's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 17, 2013, led to asset liquidation, with the case closing in June 2013."
Lori R Hall — Ohio, 1:13-bk-11152


ᐅ Gertrude Evelyn Hall, Ohio

Address: 5720 Winton Rd Apt 216 Cincinnati, OH 45232-1016

Bankruptcy Case 1:14-bk-14651 Overview: "Gertrude Evelyn Hall's bankruptcy, initiated in November 6, 2014 and concluded by Feb 4, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gertrude Evelyn Hall — Ohio, 1:14-bk-14651


ᐅ Jr Tarrence Hall, Ohio

Address: 2856 Lawndale Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:09-bk-182357: "Cincinnati, OH resident Jr Tarrence Hall's 12/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2010."
Jr Tarrence Hall — Ohio, 1:09-bk-18235


ᐅ Jr Thomas M Hall, Ohio

Address: 2550 Berthbrook Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14948: "In a Chapter 7 bankruptcy case, Jr Thomas M Hall from Cincinnati, OH, saw their proceedings start in 09/13/2012 and complete by Dec 22, 2012, involving asset liquidation."
Jr Thomas M Hall — Ohio, 1:12-bk-14948


ᐅ Regina Hall, Ohio

Address: 6720 HAMPTON DR Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-12109 Summary: "In a Chapter 7 bankruptcy case, Regina Hall from Cincinnati, OH, saw her proceedings start in 04/17/2012 and complete by July 2012, involving asset liquidation."
Regina Hall — Ohio, 1:12-bk-12109


ᐅ Falynda Hall, Ohio

Address: 4602 Glenshade Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-13448: "In Cincinnati, OH, Falynda Hall filed for Chapter 7 bankruptcy in 05/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Falynda Hall — Ohio, 1:10-bk-13448


ᐅ Jr Bennie Hall, Ohio

Address: 3731 Odin Ave Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:10-bk-121587: "In Cincinnati, OH, Jr Bennie Hall filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2010."
Jr Bennie Hall — Ohio, 1:10-bk-12158


ᐅ Samantha J Hall, Ohio

Address: 2910 Colonial Ridge Ct Cincinnati, OH 45212-1904

Brief Overview of Bankruptcy Case 1:15-bk-11777: "Samantha J Hall's bankruptcy, initiated in 05/05/2015 and concluded by Aug 3, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha J Hall — Ohio, 1:15-bk-11777


ᐅ Leslie Hall, Ohio

Address: 11337 Lippelman Rd Apt 327 Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14859: "In Cincinnati, OH, Leslie Hall filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2010."
Leslie Hall — Ohio, 1:10-bk-14859


ᐅ Christopher James Hall, Ohio

Address: 852 Academy Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:13-bk-12738: "The bankruptcy filing by Christopher James Hall, undertaken in Jun 7, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in September 15, 2013 after liquidating assets."
Christopher James Hall — Ohio, 1:13-bk-12738


ᐅ Shayla Vanetta Hall, Ohio

Address: 332 Brookhaven Ave Cincinnati, OH 45215-1005

Bankruptcy Case 1:16-bk-11611 Summary: "The bankruptcy filing by Shayla Vanetta Hall, undertaken in 04.27.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/26/2016 after liquidating assets."
Shayla Vanetta Hall — Ohio, 1:16-bk-11611


ᐅ Juante Marrez Hall, Ohio

Address: PO Box 37193 Cincinnati, OH 45222-0193

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10716: "Juante Marrez Hall's bankruptcy, initiated in March 2, 2016 and concluded by May 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juante Marrez Hall — Ohio, 1:16-bk-10716


ᐅ Vicki S Hall, Ohio

Address: 9905 Regatta Dr Unit 302 Cincinnati, OH 45252

Brief Overview of Bankruptcy Case 1:13-bk-10060: "The case of Vicki S Hall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki S Hall — Ohio, 1:13-bk-10060


ᐅ Danara Hall, Ohio

Address: 9330 Round Top Rd Apt B Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-11893 Overview: "Danara Hall's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/21/2013, led to asset liquidation, with the case closing in July 2013."
Danara Hall — Ohio, 1:13-bk-11893


ᐅ Stephanie G Hall, Ohio

Address: 4220 Allendorf Dr Apt 1 Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:12-bk-129437: "In Cincinnati, OH, Stephanie G Hall filed for Chapter 7 bankruptcy in 2012-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2012."
Stephanie G Hall — Ohio, 1:12-bk-12943


ᐅ Victor Hall, Ohio

Address: 2534 Montana Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-13511 Overview: "The case of Victor Hall in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Hall — Ohio, 1:10-bk-13511


ᐅ Cheryl D Hallau, Ohio

Address: 12109 Village Woods Dr Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-12710 Overview: "The bankruptcy record of Cheryl D Hallau from Cincinnati, OH, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-14."
Cheryl D Hallau — Ohio, 1:13-bk-12710


ᐅ Kara Hallbauer, Ohio

Address: 5412 Edger Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-16260: "Kara Hallbauer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/11/2010, led to asset liquidation, with the case closing in December 20, 2010."
Kara Hallbauer — Ohio, 1:10-bk-16260


ᐅ Thomas Haller, Ohio

Address: 6739 Merwin Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:09-bk-18647: "Thomas Haller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12.30.2009, led to asset liquidation, with the case closing in Apr 13, 2010."
Thomas Haller — Ohio, 1:09-bk-18647


ᐅ Robert E Hallgath, Ohio

Address: 4150 Mount Carmel Tobasco Rd Apt 588 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:13-bk-133077: "Robert E Hallgath's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-07-12, led to asset liquidation, with the case closing in October 2013."
Robert E Hallgath — Ohio, 1:13-bk-13307


ᐅ Anna Catherine Halloran, Ohio

Address: 3921 Randolph Ln Apt 1 Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:11-bk-10100: "Anna Catherine Halloran's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 2011, led to asset liquidation, with the case closing in April 2011."
Anna Catherine Halloran — Ohio, 1:11-bk-10100


ᐅ Christopher M Halloran, Ohio

Address: 5557 Old Blue Rock Rd Apt 165 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:12-bk-156797: "The bankruptcy filing by Christopher M Halloran, undertaken in October 23, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
Christopher M Halloran — Ohio, 1:12-bk-15679


ᐅ Jay Halls, Ohio

Address: 723 Considine Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14795: "Jay Halls's bankruptcy, initiated in 07/14/2010 and concluded by 10/22/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Halls — Ohio, 1:10-bk-14795


ᐅ Sheena Elizabeth Hallums, Ohio

Address: 1628 Linden Dr Apt 935 Cincinnati, OH 45224-2958

Bankruptcy Case 1:2014-bk-13373 Overview: "The bankruptcy record of Sheena Elizabeth Hallums from Cincinnati, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Sheena Elizabeth Hallums — Ohio, 1:2014-bk-13373


ᐅ Valinda Hallums, Ohio

Address: 2703 Erlene Dr Apt 609 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-18202 Overview: "Valinda Hallums's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-12-02, led to asset liquidation, with the case closing in Mar 12, 2011."
Valinda Hallums — Ohio, 1:10-bk-18202


ᐅ Nikki Raye Halstead, Ohio

Address: 6780 Harrison Ave Apt 74 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14773: "Nikki Raye Halstead's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/31/2012, led to asset liquidation, with the case closing in Dec 9, 2012."
Nikki Raye Halstead — Ohio, 1:12-bk-14773


ᐅ Jon William Halsted, Ohio

Address: 1315 Suncrest Dr Cincinnati, OH 45208-2512

Bankruptcy Case 1:07-bk-13105 Overview: "Jon William Halsted's Cincinnati, OH bankruptcy under Chapter 13 in 06.29.2007 led to a structured repayment plan, successfully discharged in Sep 18, 2012."
Jon William Halsted — Ohio, 1:07-bk-13105


ᐅ David Lee Haltermon, Ohio

Address: 5900 Pandora Ave Cincinnati, OH 45213

Bankruptcy Case 1:09-bk-16243 Overview: "In Cincinnati, OH, David Lee Haltermon filed for Chapter 7 bankruptcy in 2009-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
David Lee Haltermon — Ohio, 1:09-bk-16243


ᐅ Nancy Haltman, Ohio

Address: 5136 Montgomery Rd Apt 8 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:09-bk-17095: "Cincinnati, OH resident Nancy Haltman's October 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2010."
Nancy Haltman — Ohio, 1:09-bk-17095


ᐅ Randy W Hamann, Ohio

Address: 12068 Elkwood Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-13465 Summary: "Cincinnati, OH resident Randy W Hamann's 06.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2012."
Randy W Hamann — Ohio, 1:12-bk-13465


ᐅ Richard C Hamant, Ohio

Address: 6784 Harrison Ave Apt 98 Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-12835 Overview: "In a Chapter 7 bankruptcy case, Richard C Hamant from Cincinnati, OH, saw their proceedings start in Jun 13, 2013 and complete by 09/21/2013, involving asset liquidation."
Richard C Hamant — Ohio, 1:13-bk-12835


ᐅ James Leonard Hamblin, Ohio

Address: 12139 1st Ave Cincinnati, OH 45249-1505

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12500: "The bankruptcy record of James Leonard Hamblin from Cincinnati, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2014."
James Leonard Hamblin — Ohio, 1:14-bk-12500


ᐅ Charles E Hamblin, Ohio

Address: 1104 Madeleine Cir Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11619: "Charles E Hamblin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/27/2012, led to asset liquidation, with the case closing in 07.05.2012."
Charles E Hamblin — Ohio, 1:12-bk-11619


ᐅ Cory D Hamblin, Ohio

Address: 7813 Werner Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14431: "The bankruptcy filing by Cory D Hamblin, undertaken in 09/24/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/02/2014 after liquidating assets."
Cory D Hamblin — Ohio, 1:13-bk-14431


ᐅ Roger Hambrick, Ohio

Address: 1636 Hudepohl Ln Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-10374 Summary: "Roger Hambrick's bankruptcy, initiated in 2010-01-25 and concluded by May 5, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Hambrick — Ohio, 1:10-bk-10374


ᐅ Amanda N Hambrick, Ohio

Address: 8938 Plainfield Rd Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:12-bk-12309: "Amanda N Hambrick's bankruptcy, initiated in Apr 26, 2012 and concluded by 08/04/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda N Hambrick — Ohio, 1:12-bk-12309


ᐅ Cherylin Denise Hambrick, Ohio

Address: 8773 Venus Ln Cincinnati, OH 45231-4165

Concise Description of Bankruptcy Case 1:09-bk-133297: "In her Chapter 13 bankruptcy case filed in 05/27/2009, Cincinnati, OH's Cherylin Denise Hambrick agreed to a debt repayment plan, which was successfully completed by 09/25/2013."
Cherylin Denise Hambrick — Ohio, 1:09-bk-13329


ᐅ James W Hamby, Ohio

Address: 3076 Sidney Ave Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:12-bk-152417: "In a Chapter 7 bankruptcy case, James W Hamby from Cincinnati, OH, saw their proceedings start in 09/27/2012 and complete by 2013-01-05, involving asset liquidation."
James W Hamby — Ohio, 1:12-bk-15241


ᐅ Jacqueline M Hamdi, Ohio

Address: 5720 Winton Rd Apt 215 Cincinnati, OH 45232-1017

Bankruptcy Case 1:14-bk-10493 Summary: "Cincinnati, OH resident Jacqueline M Hamdi's Feb 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Jacqueline M Hamdi — Ohio, 1:14-bk-10493


ᐅ Alexandra Veronica Hamer, Ohio

Address: 364 Elliott Ave Fl 1 Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-15311 Overview: "Cincinnati, OH resident Alexandra Veronica Hamer's 2012-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2013."
Alexandra Veronica Hamer — Ohio, 1:12-bk-15311


ᐅ Anise Lynn Hamilton, Ohio

Address: 5433 Bluesky Dr Unit 11 Cincinnati, OH 45247-7871

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15812: "Anise Lynn Hamilton's Cincinnati, OH bankruptcy under Chapter 13 in September 2009 led to a structured repayment plan, successfully discharged in August 2012."
Anise Lynn Hamilton — Ohio, 1:09-bk-15812


ᐅ Carolyn Hamilton, Ohio

Address: 11220 Hanover Rd Cincinnati, OH 45240-3020

Bankruptcy Case 1:14-bk-11994 Summary: "The bankruptcy filing by Carolyn Hamilton, undertaken in 2014-05-12 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Carolyn Hamilton — Ohio, 1:14-bk-11994


ᐅ Aissha Y Hamilton, Ohio

Address: 4883 Hawaiian Ter Cincinnati, OH 45223-1158

Bankruptcy Case 1:14-bk-15228 Overview: "The bankruptcy record of Aissha Y Hamilton from Cincinnati, OH, shows a Chapter 7 case filed in Dec 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2015."
Aissha Y Hamilton — Ohio, 1:14-bk-15228