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 Sharonda Renee Horne, Ohio

Address: 3600 Irving St Cincinnati, OH 45220-1321

Concise Description of Bankruptcy Case 1:14-bk-125417: "The bankruptcy filing by Sharonda Renee Horne, undertaken in 06/13/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 11, 2014 after liquidating assets."
Sharonda Renee Horne — Ohio, 1:14-bk-12541


ᐅ Cheryl A Horne, Ohio

Address: 2417 Maryland Ave Apt B Cincinnati, OH 45204

Bankruptcy Case 1:13-bk-10835 Summary: "Cheryl A Horne's bankruptcy, initiated in 02/28/2013 and concluded by 06/08/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl A Horne — Ohio, 1:13-bk-10835


ᐅ Christina D Horne, Ohio

Address: 1115 Laidlaw Ave Apt 4 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:09-bk-16557: "The bankruptcy filing by Christina D Horne, undertaken in October 5, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Christina D Horne — Ohio, 1:09-bk-16557


ᐅ Vicky Horne, Ohio

Address: 930 Suire Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-10269 Overview: "The bankruptcy filing by Vicky Horne, undertaken in Jan 19, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.28.2010 after liquidating assets."
Vicky Horne — Ohio, 1:10-bk-10269


ᐅ Christopher Barry Horsley, Ohio

Address: 12116 Pippin Rd Cincinnati, OH 45231-1065

Concise Description of Bankruptcy Case 1:14-bk-111427: "The bankruptcy filing by Christopher Barry Horsley, undertaken in 03.24.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.22.2014 after liquidating assets."
Christopher Barry Horsley — Ohio, 1:14-bk-11142


ᐅ Clifford O Horsley, Ohio

Address: 3310 Camvic Ter Apt 10 Cincinnati, OH 45211-3656

Brief Overview of Bankruptcy Case 1:16-bk-10853: "The bankruptcy filing by Clifford O Horsley, undertaken in 2016-03-10 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/08/2016 after liquidating assets."
Clifford O Horsley — Ohio, 1:16-bk-10853


ᐅ Mary A Horsley, Ohio

Address: 313 Home Ave Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-17523 Overview: "In Cincinnati, OH, Mary A Horsley filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2012."
Mary A Horsley — Ohio, 1:11-bk-17523


ᐅ Michelle Y Horsley, Ohio

Address: 3310 Camvic Ter Apt 10 Cincinnati, OH 45211-3656

Brief Overview of Bankruptcy Case 1:16-bk-10853: "In a Chapter 7 bankruptcy case, Michelle Y Horsley from Cincinnati, OH, saw her proceedings start in 03/10/2016 and complete by 06.08.2016, involving asset liquidation."
Michelle Y Horsley — Ohio, 1:16-bk-10853


ᐅ Timothy Horstman, Ohio

Address: 230 McCormick Pl Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:10-bk-18398: "The bankruptcy record of Timothy Horstman from Cincinnati, OH, shows a Chapter 7 case filed in 12.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Timothy Horstman — Ohio, 1:10-bk-18398


ᐅ Barbara A Horstmeyer, Ohio

Address: 1348 Pebble Ct Apt 107 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:13-bk-13930: "Barbara A Horstmeyer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08.20.2013, led to asset liquidation, with the case closing in November 28, 2013."
Barbara A Horstmeyer — Ohio, 1:13-bk-13930


ᐅ Karen S Horton, Ohio

Address: 9860 Mckelvey Rd Cincinnati, OH 45231-2644

Concise Description of Bankruptcy Case 1:15-bk-144667: "Karen S Horton's bankruptcy, initiated in 2015-11-19 and concluded by 2016-02-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen S Horton — Ohio, 1:15-bk-14466


ᐅ Carole Horton, Ohio

Address: 11410 Guild Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17348: "In Cincinnati, OH, Carole Horton filed for Chapter 7 bankruptcy in 11/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-10."
Carole Horton — Ohio, 1:09-bk-17348


ᐅ Aisha Horton, Ohio

Address: 1822 Catalpa Ave Cincinnati, OH 45239-4964

Bankruptcy Case 1:10-bk-13733 Summary: "Filing for Chapter 13 bankruptcy in 05.28.2010, Aisha Horton from Cincinnati, OH, structured a repayment plan, achieving discharge in 06.18.2013."
Aisha Horton — Ohio, 1:10-bk-13733


ᐅ Joyce D Horton, Ohio

Address: 937 Meadowland Dr Apt 104 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:11-bk-126007: "The bankruptcy filing by Joyce D Horton, undertaken in 2011-04-28 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
Joyce D Horton — Ohio, 1:11-bk-12600


ᐅ Kristina Marie Horvath, Ohio

Address: 3020 Carroll Ave Cincinnati, OH 45248-6210

Brief Overview of Bankruptcy Case 1:09-bk-15941: "Chapter 13 bankruptcy for Kristina Marie Horvath in Cincinnati, OH began in 09.14.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-15."
Kristina Marie Horvath — Ohio, 1:09-bk-15941


ᐅ Michael William Horvath, Ohio

Address: 3020 Carroll Ave Cincinnati, OH 45248-6210

Bankruptcy Case 1:09-bk-15941 Summary: "Michael William Horvath's Cincinnati, OH bankruptcy under Chapter 13 in 09/14/2009 led to a structured repayment plan, successfully discharged in 2015-01-15."
Michael William Horvath — Ohio, 1:09-bk-15941


ᐅ Marcus A Hoskins, Ohio

Address: 1742 Carll St Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14609: "The bankruptcy filing by Marcus A Hoskins, undertaken in 2012-08-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.01.2012 after liquidating assets."
Marcus A Hoskins — Ohio, 1:12-bk-14609


ᐅ Michael C Hoskins, Ohio

Address: 1806 Wayland Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-15006 Overview: "The case of Michael C Hoskins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Hoskins — Ohio, 1:12-bk-15006


ᐅ Robert Hansford Hoskins, Ohio

Address: 1040 Richwood Ave Cincinnati, OH 45208-4455

Concise Description of Bankruptcy Case 1:14-bk-127757: "The case of Robert Hansford Hoskins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hansford Hoskins — Ohio, 1:14-bk-12775


ᐅ Justin A Hoskins, Ohio

Address: 7108 La Boiteaux Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:09-bk-166657: "The case of Justin A Hoskins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin A Hoskins — Ohio, 1:09-bk-16665


ᐅ Kim A Hostiuck, Ohio

Address: 9317 Winton Rd Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13324 Summary: "Kim A Hostiuck's bankruptcy, initiated in July 2013 and concluded by October 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim A Hostiuck — Ohio, 1:13-bk-13324


ᐅ Heather Suzanne Hotlosz, Ohio

Address: 10131 Montgomery Rd Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13940: "In Cincinnati, OH, Heather Suzanne Hotlosz filed for Chapter 7 bankruptcy in Aug 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2013."
Heather Suzanne Hotlosz — Ohio, 1:13-bk-13940


ᐅ Chrissie M Houchin, Ohio

Address: 3355 Algus Ln Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-10951 Summary: "In a Chapter 7 bankruptcy case, Chrissie M Houchin from Cincinnati, OH, saw their proceedings start in March 6, 2013 and complete by 2013-06-14, involving asset liquidation."
Chrissie M Houchin — Ohio, 1:13-bk-10951


ᐅ Leah Ann Houchins, Ohio

Address: 1245 Mckeone Ave Cincinnati, OH 45205-1509

Bankruptcy Case 1:14-bk-12404 Summary: "Leah Ann Houchins's bankruptcy, initiated in 2014-06-05 and concluded by 09.03.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Ann Houchins — Ohio, 1:14-bk-12404


ᐅ Driss Houmaidi, Ohio

Address: 4460 Glenhaven Rd Apt 72 Cincinnati, OH 45238-6243

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14155: "Driss Houmaidi's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-10-28, led to asset liquidation, with the case closing in Jan 26, 2016."
Driss Houmaidi — Ohio, 1:15-bk-14155


ᐅ Nicole Catherine Hounshell, Ohio

Address: 2829 Norwood Ave Cincinnati, OH 45212-2415

Bankruptcy Case 3:14-bk-30081 Overview: "Nicole Catherine Hounshell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-01-14, led to asset liquidation, with the case closing in 2014-04-14."
Nicole Catherine Hounshell — Ohio, 3:14-bk-30081


ᐅ Brandy House, Ohio

Address: 1903 Langdon Farm Rd Cincinnati, OH 45237-5403

Concise Description of Bankruptcy Case 1:15-bk-123807: "In Cincinnati, OH, Brandy House filed for Chapter 7 bankruptcy in June 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2015."
Brandy House — Ohio, 1:15-bk-12380


ᐅ Jeff R House, Ohio

Address: PO Box 62126 Cincinnati, OH 45262-0126

Bankruptcy Case 1:2014-bk-11593 Summary: "In a Chapter 7 bankruptcy case, Jeff R House from Cincinnati, OH, saw his proceedings start in Apr 16, 2014 and complete by July 2014, involving asset liquidation."
Jeff R House — Ohio, 1:2014-bk-11593


ᐅ Eric Tyler House, Ohio

Address: 90 Carpenters Rdg Cincinnati, OH 45241-3265

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13016: "The bankruptcy record of Eric Tyler House from Cincinnati, OH, shows a Chapter 7 case filed in Aug 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-01."
Eric Tyler House — Ohio, 1:15-bk-13016


ᐅ Laurie Housemeyer, Ohio

Address: 2335 Grigg Ave Cincinnati, OH 45207

Bankruptcy Case 1:10-bk-18626 Summary: "The bankruptcy filing by Laurie Housemeyer, undertaken in 12/22/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/30/2011 after liquidating assets."
Laurie Housemeyer — Ohio, 1:10-bk-18626


ᐅ Ronald Edward Houser, Ohio

Address: 3086 Laverne Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-157667: "Cincinnati, OH resident Ronald Edward Houser's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2013."
Ronald Edward Houser — Ohio, 1:12-bk-15766


ᐅ Michael Torrence Houseton, Ohio

Address: 963 Smiley Ave Cincinnati, OH 45240-1836

Brief Overview of Bankruptcy Case 1:10-bk-11811: "The bankruptcy record for Michael Torrence Houseton from Cincinnati, OH, under Chapter 13, filed in 03.23.2010, involved setting up a repayment plan, finalized by Dec 18, 2013."
Michael Torrence Houseton — Ohio, 1:10-bk-11811


ᐅ Sherry Housley, Ohio

Address: 6079 Pawnee Dr Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-14390 Summary: "Cincinnati, OH resident Sherry Housley's Aug 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21."
Sherry Housley — Ohio, 1:12-bk-14390


ᐅ Angela M Houston, Ohio

Address: 2379 Woodbluff Ct Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-12691: "In a Chapter 7 bankruptcy case, Angela M Houston from Cincinnati, OH, saw her proceedings start in June 5, 2013 and complete by 09.10.2013, involving asset liquidation."
Angela M Houston — Ohio, 1:13-bk-12691


ᐅ Pamela Houston, Ohio

Address: 861 Beecher St Apt 512 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11264: "The bankruptcy record of Pamela Houston from Cincinnati, OH, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Pamela Houston — Ohio, 1:10-bk-11264


ᐅ Eloise Houston, Ohio

Address: 1339 Riviera Pl Cincinnati, OH 45231-2412

Bankruptcy Case 1:09-bk-13839 Summary: "2009-06-17 marked the beginning of Eloise Houston's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by September 13, 2013."
Eloise Houston — Ohio, 1:09-bk-13839


ᐅ Venita Helene Houston, Ohio

Address: 6052 Oakwood Ave Apt 4 Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-10110 Summary: "The bankruptcy filing by Venita Helene Houston, undertaken in 2013-01-11 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 21, 2013 after liquidating assets."
Venita Helene Houston — Ohio, 1:13-bk-10110


ᐅ Keyla Ann Houston, Ohio

Address: 883 Rockdale Ave Apt 1 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:12-bk-14336: "Cincinnati, OH resident Keyla Ann Houston's August 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2012."
Keyla Ann Houston — Ohio, 1:12-bk-14336


ᐅ Betty J Houston, Ohio

Address: 1517 Wittlou Ave Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-12422 Overview: "Betty J Houston's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 30, 2012, led to asset liquidation, with the case closing in 08.08.2012."
Betty J Houston — Ohio, 1:12-bk-12422


ᐅ Robin F Houston, Ohio

Address: 98 Ehrman Ave Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:12-bk-13140: "The bankruptcy filing by Robin F Houston, undertaken in 2012-06-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.12.2012 after liquidating assets."
Robin F Houston — Ohio, 1:12-bk-13140


ᐅ Wynter N Houston, Ohio

Address: 4121 Heyward St Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-148797: "Wynter N Houston's bankruptcy, initiated in 2012-09-10 and concluded by December 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wynter N Houston — Ohio, 1:12-bk-14879


ᐅ Yolanda Houston, Ohio

Address: 3501 Section Rd Apt 508 Cincinnati, OH 45237-2424

Concise Description of Bankruptcy Case 15-103177: "Cincinnati, OH resident Yolanda Houston's January 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Yolanda Houston — Ohio, 15-10317


ᐅ Jacqueline Delores Houston, Ohio

Address: 750 Grand Ave Apt 307 Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-10501 Summary: "Jacqueline Delores Houston's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.31.2011, led to asset liquidation, with the case closing in 2011-05-17."
Jacqueline Delores Houston — Ohio, 1:11-bk-10501


ᐅ James Aubrey Houston, Ohio

Address: 11625 Lumberjack Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-14702 Summary: "The bankruptcy filing by James Aubrey Houston, undertaken in August 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
James Aubrey Houston — Ohio, 1:12-bk-14702


ᐅ James B Houston, Ohio

Address: 6019 Ridgeacres Dr Cincinnati, OH 45237-4718

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12078: "The case of James B Houston in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Houston — Ohio, 1:14-bk-12078


ᐅ Sherrie L Houston, Ohio

Address: 9905 Regatta Dr Unit 202 Cincinnati, OH 45252-2210

Bankruptcy Case 1:15-bk-14651 Summary: "Sherrie L Houston's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-12-02, led to asset liquidation, with the case closing in March 1, 2016."
Sherrie L Houston — Ohio, 1:15-bk-14651


ᐅ Sylvia Houston, Ohio

Address: 3152 Mayridge Ct Apt 2 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13574: "The case of Sylvia Houston in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Houston — Ohio, 1:10-bk-13574


ᐅ Susan Jean Hovey, Ohio

Address: 1382 Burdett Ave Cincinnati, OH 45206-1715

Concise Description of Bankruptcy Case 1:16-bk-100837: "The case of Susan Jean Hovey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Jean Hovey — Ohio, 1:16-bk-10083


ᐅ Ernie Howard, Ohio

Address: 120 Washington Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-13175: "Cincinnati, OH resident Ernie Howard's 2010-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Ernie Howard — Ohio, 1:10-bk-13175


ᐅ Karen L Howard, Ohio

Address: 1179 Ironstone Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15544: "Cincinnati, OH resident Karen L Howard's 09/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-22."
Karen L Howard — Ohio, 1:11-bk-15544


ᐅ Donah Howard, Ohio

Address: 704 Fresno Rd Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-146017: "In Cincinnati, OH, Donah Howard filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Donah Howard — Ohio, 1:10-bk-14601


ᐅ Steven L Howard, Ohio

Address: 4175 Hamilton Ave Unit 3 Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:12-bk-15565: "In Cincinnati, OH, Steven L Howard filed for Chapter 7 bankruptcy in 2012-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2013."
Steven L Howard — Ohio, 1:12-bk-15565


ᐅ Marilyn Yvonne Howard, Ohio

Address: 477 Dewdrop Cir Apt D Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12361: "Marilyn Yvonne Howard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-05-15, led to asset liquidation, with the case closing in 08/23/2013."
Marilyn Yvonne Howard — Ohio, 1:13-bk-12361


ᐅ Josephine Howard, Ohio

Address: 1215 Regent Ave Cincinnati, OH 45237-5511

Bankruptcy Case 1:14-bk-12085 Summary: "Josephine Howard's bankruptcy, initiated in May 2014 and concluded by 2014-08-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Howard — Ohio, 1:14-bk-12085


ᐅ Shannon W Howard, Ohio

Address: 3547 Burke Ave Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-12135: "The bankruptcy record of Shannon W Howard from Cincinnati, OH, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Shannon W Howard — Ohio, 1:11-bk-12135


ᐅ Keisha Howard, Ohio

Address: 1214 Franklin Ave Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-16770 Summary: "The case of Keisha Howard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keisha Howard — Ohio, 1:10-bk-16770


ᐅ Christopher H Howard, Ohio

Address: 2023 Vine St # 1 Cincinnati, OH 45202-4925

Concise Description of Bankruptcy Case 1:15-bk-128707: "In a Chapter 7 bankruptcy case, Christopher H Howard from Cincinnati, OH, saw their proceedings start in 07.23.2015 and complete by October 2015, involving asset liquidation."
Christopher H Howard — Ohio, 1:15-bk-12870


ᐅ Sharon Howard, Ohio

Address: 170 Cardinal Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-10485: "The case of Sharon Howard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Howard — Ohio, 1:10-bk-10485


ᐅ Arleshia Crystal Howard, Ohio

Address: 898 Rockdale Ave Cincinnati, OH 45229-2732

Bankruptcy Case 1:16-bk-10429 Overview: "In a Chapter 7 bankruptcy case, Arleshia Crystal Howard from Cincinnati, OH, saw her proceedings start in 02/12/2016 and complete by 2016-05-12, involving asset liquidation."
Arleshia Crystal Howard — Ohio, 1:16-bk-10429


ᐅ Tamica S Howard, Ohio

Address: 8265 Sandy Ln Apt 2 Cincinnati, OH 45239-3915

Bankruptcy Case 1:16-bk-11735 Summary: "The bankruptcy record of Tamica S Howard from Cincinnati, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2016."
Tamica S Howard — Ohio, 1:16-bk-11735


ᐅ Christopher Howard, Ohio

Address: 3686 Matson Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-183387: "Christopher Howard's bankruptcy, initiated in Dec 9, 2010 and concluded by March 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Howard — Ohio, 1:10-bk-18338


ᐅ Jajuana Howard, Ohio

Address: 2718 Queen City Ave Apt A9 Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-17430 Summary: "Jajuana Howard's bankruptcy, initiated in 11/06/2009 and concluded by February 14, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jajuana Howard — Ohio, 1:09-bk-17430


ᐅ Nadia Howard, Ohio

Address: 1219 Dixie Ct Cincinnati, OH 45215-1825

Bankruptcy Case 1:14-bk-12944 Overview: "Nadia Howard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/11/2014, led to asset liquidation, with the case closing in October 9, 2014."
Nadia Howard — Ohio, 1:14-bk-12944


ᐅ Barbara J Howard, Ohio

Address: 27 Chalmers Ln Cincinnati, OH 45218

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13144: "Cincinnati, OH resident Barbara J Howard's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2011."
Barbara J Howard — Ohio, 1:11-bk-13144


ᐅ Kevin L Howard, Ohio

Address: 1277 Immaculate Ln Apt 8 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12868: "Cincinnati, OH resident Kevin L Howard's 06/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-23."
Kevin L Howard — Ohio, 1:13-bk-12868


ᐅ Sherry L Howard, Ohio

Address: 557 W Liberty St Apt 201 Cincinnati, OH 45214-2612

Concise Description of Bankruptcy Case 1:16-bk-120377: "The bankruptcy filing by Sherry L Howard, undertaken in May 25, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/23/2016 after liquidating assets."
Sherry L Howard — Ohio, 1:16-bk-12037


ᐅ James Neil Howard, Ohio

Address: 6617 Schweitzerhoff Rd Cincinnati, OH 45247-3472

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13622: "The bankruptcy record of James Neil Howard 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 November 2014."
James Neil Howard — Ohio, 1:14-bk-13622


ᐅ Valerie D Howard, Ohio

Address: 1641 Pasadena Ave Apt 2 Cincinnati, OH 45238-3822

Concise Description of Bankruptcy Case 1:16-bk-110507: "The case of Valerie D Howard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie D Howard — Ohio, 1:16-bk-11050


ᐅ Cornelia A Howard, Ohio

Address: PO Box 19703 Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:11-bk-11630: "In a Chapter 7 bankruptcy case, Cornelia A Howard from Cincinnati, OH, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Cornelia A Howard — Ohio, 1:11-bk-11630


ᐅ Ellis Howard, Ohio

Address: 3700 Zinsle Ave Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12729: "In Cincinnati, OH, Ellis Howard filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2011."
Ellis Howard — Ohio, 1:11-bk-12729


ᐅ Casamarie Howard, Ohio

Address: 425 Mill St Apt 1 Cincinnati, OH 45215-4656

Bankruptcy Case 1:14-bk-10868 Overview: "Cincinnati, OH resident Casamarie Howard's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
Casamarie Howard — Ohio, 1:14-bk-10868


ᐅ Gregory Pat Howard, Ohio

Address: 206 Rockdale Ave Cincinnati, OH 45229

Bankruptcy Case 1:13-bk-10902 Overview: "Cincinnati, OH resident Gregory Pat Howard's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Gregory Pat Howard — Ohio, 1:13-bk-10902


ᐅ Ruth Y Howard, Ohio

Address: 2121 Hillrose Ct Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-118007: "The bankruptcy filing by Ruth Y Howard, undertaken in Apr 3, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.12.2012 after liquidating assets."
Ruth Y Howard — Ohio, 1:12-bk-11800


ᐅ Jr Walter G Howard, Ohio

Address: 2375 Montana Ave Apt 709 Cincinnati, OH 45211-3840

Brief Overview of Bankruptcy Case 1:08-bk-16666: "The bankruptcy record for Jr Walter G Howard from Cincinnati, OH, under Chapter 13, filed in 11.26.2008, involved setting up a repayment plan, finalized by August 10, 2012."
Jr Walter G Howard — Ohio, 1:08-bk-16666


ᐅ Kisha R Howard, Ohio

Address: 1544 Ruth Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:12-bk-142217: "In Cincinnati, OH, Kisha R Howard filed for Chapter 7 bankruptcy in 08/02/2012. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2012."
Kisha R Howard — Ohio, 1:12-bk-14221


ᐅ Kiyana N Howard, Ohio

Address: 3340 Hillside Ave Apt 10 Cincinnati, OH 45204-1164

Concise Description of Bankruptcy Case 1:14-bk-143307: "In a Chapter 7 bankruptcy case, Kiyana N Howard from Cincinnati, OH, saw their proceedings start in Oct 20, 2014 and complete by 2015-01-18, involving asset liquidation."
Kiyana N Howard — Ohio, 1:14-bk-14330


ᐅ Knikita Marie Howard, Ohio

Address: 3450 Hallwood Pl Cincinnati, OH 45229-3108

Bankruptcy Case 1:15-bk-11206 Summary: "The case of Knikita Marie Howard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Knikita Marie Howard — Ohio, 1:15-bk-11206


ᐅ Renee D Howard, Ohio

Address: 3528 Alamosa Dr Cincinnati, OH 45251-1307

Bankruptcy Case 1:16-bk-10774 Summary: "The case of Renee D Howard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee D Howard — Ohio, 1:16-bk-10774


ᐅ Vonda Lynn Howard, Ohio

Address: 11775 Rose Ln Apt C Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-14342 Summary: "The case of Vonda Lynn Howard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonda Lynn Howard — Ohio, 1:11-bk-14342


ᐅ Lakisha N Howell, Ohio

Address: 6508 Montgomery Rd Apt 4 Cincinnati, OH 45213-1553

Brief Overview of Bankruptcy Case 1:14-bk-15000: "Lakisha N Howell's bankruptcy, initiated in December 4, 2014 and concluded by March 4, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakisha N Howell — Ohio, 1:14-bk-15000


ᐅ Johnny O Howell, Ohio

Address: 1626 Llanfair Ave Apt 10 Cincinnati, OH 45224-2938

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13333: "Johnny O Howell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-08-27, led to asset liquidation, with the case closing in 11/25/2015."
Johnny O Howell — Ohio, 1:15-bk-13333


ᐅ Mariah Star Howell, Ohio

Address: 6385 Center Hill Ave Apt 303 Cincinnati, OH 45224-1777

Brief Overview of Bankruptcy Case 1:15-bk-14716: "Cincinnati, OH resident Mariah Star Howell's 12/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-07."
Mariah Star Howell — Ohio, 1:15-bk-14716


ᐅ Charisse Charell Howell, Ohio

Address: 2154 Lincoln Ave Cincinnati, OH 45224-1828

Bankruptcy Case 1:15-bk-14678 Summary: "The bankruptcy record of Charisse Charell Howell from Cincinnati, OH, shows a Chapter 7 case filed in 12.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2016."
Charisse Charell Howell — Ohio, 1:15-bk-14678


ᐅ Rodney K Howell, Ohio

Address: 18 Waits Ave Lot D Cincinnati, OH 45230-7274

Brief Overview of Bankruptcy Case 1:15-bk-11864: "Cincinnati, OH resident Rodney K Howell's May 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2015."
Rodney K Howell — Ohio, 1:15-bk-11864


ᐅ Angela K Howell, Ohio

Address: 7373 Elizabeth St Apt 1 Cincinnati, OH 45231-4477

Bankruptcy Case 1:16-bk-11551 Overview: "Angela K Howell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.25.2016, led to asset liquidation, with the case closing in July 24, 2016."
Angela K Howell — Ohio, 1:16-bk-11551


ᐅ Charles R Howson, Ohio

Address: 1934 De Armand Ave Cincinnati, OH 45239-4726

Bankruptcy Case 1:09-bk-16097 Summary: "In their Chapter 13 bankruptcy case filed in 09/18/2009, Cincinnati, OH's Charles R Howson agreed to a debt repayment plan, which was successfully completed by November 2012."
Charles R Howson — Ohio, 1:09-bk-16097


ᐅ Edward Joseph Hoyes, Ohio

Address: 4977 Delhi Ave Ste 4 Cincinnati, OH 45238-6601

Bankruptcy Case 1:14-bk-15029 Summary: "The case of Edward Joseph Hoyes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Joseph Hoyes — Ohio, 1:14-bk-15029


ᐅ Anita Hoying, Ohio

Address: 11984 Blackhawk Cir Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-158277: "In a Chapter 7 bankruptcy case, Anita Hoying from Cincinnati, OH, saw her proceedings start in Aug 24, 2010 and complete by November 23, 2010, involving asset liquidation."
Anita Hoying — Ohio, 1:10-bk-15827


ᐅ Janet E Hoyt, Ohio

Address: 6086 Colter Ave Apt A Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15753: "The bankruptcy filing by Janet E Hoyt, undertaken in Sep 22, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in December 31, 2011 after liquidating assets."
Janet E Hoyt — Ohio, 1:11-bk-15753


ᐅ Nyhesha Attallah Hoyt, Ohio

Address: 4605 Chippewa St Apt 9 Cincinnati, OH 45227-2253

Bankruptcy Case 1:14-bk-14428 Overview: "The case of Nyhesha Attallah Hoyt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nyhesha Attallah Hoyt — Ohio, 1:14-bk-14428


ᐅ Brian Hronek, Ohio

Address: 5741 Sprucewood Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-17155: "Brian Hronek's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-10-20, led to asset liquidation, with the case closing in 2011-01-28."
Brian Hronek — Ohio, 1:10-bk-17155


ᐅ Jonathan M Hrovat, Ohio

Address: 4203 Clough Ln Cincinnati, OH 45245-1710

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10984: "Feb 26, 2009 marked the beginning of Jonathan M Hrovat's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by July 2013."
Jonathan M Hrovat — Ohio, 1:09-bk-10984


ᐅ Renee L Hubbard, Ohio

Address: 1739 Beacon St Ste 1 Cincinnati, OH 45230-2038

Bankruptcy Case 1:2014-bk-13294 Overview: "The bankruptcy record of Renee L Hubbard from Cincinnati, OH, shows a Chapter 7 case filed in Aug 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
Renee L Hubbard — Ohio, 1:2014-bk-13294


ᐅ Ronald Evean Hubbard, Ohio

Address: 2507 Cranbrook Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-11335: "Ronald Evean Hubbard's bankruptcy, initiated in 2012-03-14 and concluded by June 22, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Evean Hubbard — Ohio, 1:12-bk-11335


ᐅ Jerry Hubbard, Ohio

Address: 707 Cloverdale Ave Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:09-bk-17365: "Cincinnati, OH resident Jerry Hubbard's 2009-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2010."
Jerry Hubbard — Ohio, 1:09-bk-17365


ᐅ April L Hubbard, Ohio

Address: 3211 Deshler Dr Cincinnati, OH 45251-2104

Bankruptcy Case 1:14-bk-11791 Overview: "In Cincinnati, OH, April L Hubbard filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
April L Hubbard — Ohio, 1:14-bk-11791


ᐅ John G Hubbard, Ohio

Address: 4438 Redmont Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:12-bk-15407: "In a Chapter 7 bankruptcy case, John G Hubbard from Cincinnati, OH, saw their proceedings start in 2012-10-08 and complete by January 2013, involving asset liquidation."
John G Hubbard — Ohio, 1:12-bk-15407


ᐅ Jean A Hubbs, Ohio

Address: 4266 River Rd Cincinnati, OH 45204-1040

Brief Overview of Bankruptcy Case 1:10-bk-13085: "Filing for Chapter 13 bankruptcy in May 4, 2010, Jean A Hubbs from Cincinnati, OH, structured a repayment plan, achieving discharge in 11/18/2014."
Jean A Hubbs — Ohio, 1:10-bk-13085


ᐅ Otis H Hubbs, Ohio

Address: 4266 River Rd Cincinnati, OH 45204-1040

Bankruptcy Case 1:10-bk-13085 Overview: "In his Chapter 13 bankruptcy case filed in 2010-05-04, Cincinnati, OH's Otis H Hubbs agreed to a debt repayment plan, which was successfully completed by Nov 18, 2014."
Otis H Hubbs — Ohio, 1:10-bk-13085


ᐅ Gary Huber, Ohio

Address: 4112 Stonecreek Way Cincinnati, OH 45241-2943

Concise Description of Bankruptcy Case 1:11-bk-146357: "Gary Huber's Chapter 13 bankruptcy in Cincinnati, OH started in July 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2014."
Gary Huber — Ohio, 1:11-bk-14635