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 Marzieh Hatamzadeh, Ohio

Address: 8710 Redcloud Ct Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:10-bk-11715: "Marzieh Hatamzadeh's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2010, led to asset liquidation, with the case closing in June 2010."
Marzieh Hatamzadeh — Ohio, 1:10-bk-11715


ᐅ Scott Allan Hatcher, Ohio

Address: 4828 Glenway Ave Apt 13 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10818: "In a Chapter 7 bankruptcy case, Scott Allan Hatcher from Cincinnati, OH, saw his proceedings start in 2013-02-28 and complete by June 2013, involving asset liquidation."
Scott Allan Hatcher — Ohio, 1:13-bk-10818


ᐅ Brittany M Hatcher, Ohio

Address: 8222 W Galbraith Pointe Ln Apt A Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-12995 Overview: "In a Chapter 7 bankruptcy case, Brittany M Hatcher from Cincinnati, OH, saw her proceedings start in 2012-05-29 and complete by September 6, 2012, involving asset liquidation."
Brittany M Hatcher — Ohio, 1:12-bk-12995


ᐅ Wilma R Hatfield, Ohio

Address: 2677 Montana Ave Apt 12 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-121157: "Wilma R Hatfield's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2011, led to asset liquidation, with the case closing in July 17, 2011."
Wilma R Hatfield — Ohio, 1:11-bk-12115


ᐅ Gregory A Hatfield, Ohio

Address: 2939 Temple Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-11223: "The bankruptcy record of Gregory A Hatfield from Cincinnati, OH, shows a Chapter 7 case filed in March 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Gregory A Hatfield — Ohio, 1:11-bk-11223


ᐅ Bradford R Hatfield, Ohio

Address: 560 Sonny Ln Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:09-bk-16546: "Cincinnati, OH resident Bradford R Hatfield's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Bradford R Hatfield — Ohio, 1:09-bk-16546


ᐅ Gloria Hatten, Ohio

Address: 1544 W Galbraith Rd Apt 405 Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-15832 Overview: "In Cincinnati, OH, Gloria Hatten filed for Chapter 7 bankruptcy in 08/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
Gloria Hatten — Ohio, 1:10-bk-15832


ᐅ Patricia L Hattendorf, Ohio

Address: 2796 Whitehouse Ln Cincinnati, OH 45244-2742

Brief Overview of Bankruptcy Case 1:14-bk-12776: "Patricia L Hattendorf's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2014, led to asset liquidation, with the case closing in Sep 28, 2014."
Patricia L Hattendorf — Ohio, 1:14-bk-12776


ᐅ Barry M Hatter, Ohio

Address: 5278 Adena Trl Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:11-bk-15599: "The bankruptcy filing by Barry M Hatter, undertaken in 2011-09-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.23.2011 after liquidating assets."
Barry M Hatter — Ohio, 1:11-bk-15599


ᐅ M Hatter, Ohio

Address: 249 Bonham Rd Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-15098: "The bankruptcy record of M Hatter from Cincinnati, OH, shows a Chapter 7 case filed in Jul 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
M Hatter — Ohio, 1:10-bk-15098


ᐅ Michael Jonathan Hatter, Ohio

Address: 3730 Feldkamp Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15136: "Michael Jonathan Hatter's bankruptcy, initiated in Sep 22, 2012 and concluded by December 31, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jonathan Hatter — Ohio, 1:12-bk-15136


ᐅ Raymond Hatter, Ohio

Address: 6637 Lebanon St Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16090: "Cincinnati, OH resident Raymond Hatter's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2010."
Raymond Hatter — Ohio, 1:10-bk-16090


ᐅ Elizabeth S Hatton, Ohio

Address: 5165 Ralph Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-121787: "Elizabeth S Hatton's bankruptcy, initiated in May 5, 2013 and concluded by 08/13/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth S Hatton — Ohio, 1:13-bk-12178


ᐅ Daniel Haub, Ohio

Address: 7116 Bluecrest Dr Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-14820: "The bankruptcy filing by Daniel Haub, undertaken in July 14, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Daniel Haub — Ohio, 1:10-bk-14820


ᐅ Donna Hauck, Ohio

Address: 857 W North Bend Rd Apt 302 Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-17924 Overview: "Donna Hauck's bankruptcy, initiated in Nov 19, 2010 and concluded by Feb 27, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hauck — Ohio, 1:10-bk-17924


ᐅ Eric S Haugabook, Ohio

Address: 5001 Corinth Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11006: "The bankruptcy record of Eric S Haugabook from Cincinnati, OH, shows a Chapter 7 case filed in 02/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Eric S Haugabook — Ohio, 1:12-bk-11006


ᐅ Sondra Haugabook, Ohio

Address: 2239 Burnet Ave Cincinnati, OH 45219

Bankruptcy Case 1:10-bk-16409 Overview: "In Cincinnati, OH, Sondra Haugabook filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2010."
Sondra Haugabook — Ohio, 1:10-bk-16409


ᐅ George Haugk, Ohio

Address: 4190 Roland Creek Dr Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-16453 Overview: "The case of George Haugk in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Haugk — Ohio, 1:10-bk-16453


ᐅ Sharon S Hauke, Ohio

Address: 513 Halifax Cir Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17509: "Sharon S Hauke's bankruptcy, initiated in 2011-12-20 and concluded by 2012-03-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon S Hauke — Ohio, 1:11-bk-17509


ᐅ Shelley R Hauke, Ohio

Address: 627 Sonny Ln Cincinnati, OH 45244-1531

Bankruptcy Case 1:09-bk-15589 Summary: "Shelley R Hauke's Cincinnati, OH bankruptcy under Chapter 13 in 2009-08-29 led to a structured repayment plan, successfully discharged in 01/08/2015."
Shelley R Hauke — Ohio, 1:09-bk-15589


ᐅ Michael K Haun, Ohio

Address: 1 Illona Dr Cincinnati, OH 45218

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11278: "Michael K Haun's bankruptcy, initiated in 03/12/2012 and concluded by 06.20.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael K Haun — Ohio, 1:12-bk-11278


ᐅ Joshua Ryan Haunert, Ohio

Address: 11439 Village Brook Dr Apt NO406 Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:13-bk-14930: "The case of Joshua Ryan Haunert in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ryan Haunert — Ohio, 1:13-bk-14930


ᐅ David C Hauser, Ohio

Address: 3872 Church Ln Cincinnati, OH 45211-4415

Bankruptcy Case 1:16-bk-11475 Overview: "The bankruptcy filing by David C Hauser, undertaken in 04/19/2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.18.2016 after liquidating assets."
David C Hauser — Ohio, 1:16-bk-11475


ᐅ Leo Hauser, Ohio

Address: 2705 Anderson Ferry Rd Apt 4 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-18604: "Leo Hauser's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12.21.2010, led to asset liquidation, with the case closing in March 29, 2011."
Leo Hauser — Ohio, 1:10-bk-18604


ᐅ Lisa M Hauser, Ohio

Address: 3872 Church Ln Cincinnati, OH 45211-4415

Bankruptcy Case 1:16-bk-11475 Summary: "The bankruptcy record of Lisa M Hauser from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2016."
Lisa M Hauser — Ohio, 1:16-bk-11475


ᐅ Barry Hauser, Ohio

Address: PO Box 18211 Cincinnati, OH 45218

Brief Overview of Bankruptcy Case 1:10-bk-13357: "Cincinnati, OH resident Barry Hauser's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Barry Hauser — Ohio, 1:10-bk-13357


ᐅ Timothy Roy Hausfeld, Ohio

Address: 6028 Squirrelwood Ct Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:11-bk-16066: "Timothy Roy Hausfeld's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.06.2011, led to asset liquidation, with the case closing in 2012-01-14."
Timothy Roy Hausfeld — Ohio, 1:11-bk-16066


ᐅ Heather T Hauss, Ohio

Address: 3204 Deshler Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-14757: "In Cincinnati, OH, Heather T Hauss filed for Chapter 7 bankruptcy in Aug 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2012."
Heather T Hauss — Ohio, 1:12-bk-14757


ᐅ Rickey D Hauss, Ohio

Address: 9669 Pippin Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13151 Overview: "Rickey D Hauss's bankruptcy, initiated in May 20, 2011 and concluded by 08/28/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rickey D Hauss — Ohio, 1:11-bk-13151


ᐅ Danny William Haussler, Ohio

Address: 2042 Adams Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-17331 Summary: "The case of Danny William Haussler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny William Haussler — Ohio, 1:11-bk-17331


ᐅ Kenneth L Havens, Ohio

Address: 3928 Avilla Pl Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-15909: "Kenneth L Havens's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 29, 2011, led to asset liquidation, with the case closing in Jan 7, 2012."
Kenneth L Havens — Ohio, 1:11-bk-15909


ᐅ Kimberly A Havens, Ohio

Address: 1720 Mills Ave Cincinnati, OH 45212-2826

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11995: "Kimberly A Havens's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 20, 2015, led to asset liquidation, with the case closing in Aug 18, 2015."
Kimberly A Havens — Ohio, 1:15-bk-11995


ᐅ Russell J Havens, Ohio

Address: 6261 Lusanne Ter Cincinnati, OH 45230-2713

Bankruptcy Case 1:14-bk-14537 Overview: "Russell J Havens's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/29/2014, led to asset liquidation, with the case closing in 2015-01-27."
Russell J Havens — Ohio, 1:14-bk-14537


ᐅ Troy Havens, Ohio

Address: 828 Enright Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-18143 Summary: "Troy Havens's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 30, 2010, led to asset liquidation, with the case closing in March 10, 2011."
Troy Havens — Ohio, 1:10-bk-18143


ᐅ Christopher L Havens, Ohio

Address: 1720 Mills Ave Cincinnati, OH 45212-2826

Concise Description of Bankruptcy Case 1:15-bk-119957: "In a Chapter 7 bankruptcy case, Christopher L Havens from Cincinnati, OH, saw their proceedings start in May 20, 2015 and complete by August 18, 2015, involving asset liquidation."
Christopher L Havens — Ohio, 1:15-bk-11995


ᐅ Rita A Havrilla, Ohio

Address: 11990 Waldon Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13698 Overview: "The case of Rita A Havrilla in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita A Havrilla — Ohio, 1:12-bk-13698


ᐅ Sharon Marie Hawk, Ohio

Address: 5337 Romance Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-141677: "Sharon Marie Hawk's bankruptcy, initiated in Sep 5, 2013 and concluded by 2013-12-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Marie Hawk — Ohio, 1:13-bk-14167


ᐅ Smith Leticia Renee Hawkins, Ohio

Address: 2872 Veazey Ave Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-15163 Summary: "Cincinnati, OH resident Smith Leticia Renee Hawkins's 11/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2014."
Smith Leticia Renee Hawkins — Ohio, 1:13-bk-15163


ᐅ Erica La Blanche Hawkins, Ohio

Address: 421 Jefferson Ave Apt 4 Cincinnati, OH 45217-1768

Bankruptcy Case 1:16-bk-11751 Summary: "Erica La Blanche Hawkins's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2016, led to asset liquidation, with the case closing in August 4, 2016."
Erica La Blanche Hawkins — Ohio, 1:16-bk-11751


ᐅ Monika L Hawkins, Ohio

Address: 1003 Fisk Ave Cincinnati, OH 45205-1501

Brief Overview of Bankruptcy Case 1:16-bk-11910: "The case of Monika L Hawkins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monika L Hawkins — Ohio, 1:16-bk-11910


ᐅ Darnice Lorri Hawkins, Ohio

Address: 6 Cedarwood Ct Cincinnati, OH 45213-2323

Brief Overview of Bankruptcy Case 1:15-bk-11297: "The case of Darnice Lorri Hawkins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darnice Lorri Hawkins — Ohio, 1:15-bk-11297


ᐅ Kari L Hawkins, Ohio

Address: 6126 Hammel Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-133537: "Cincinnati, OH resident Kari L Hawkins's June 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-27."
Kari L Hawkins — Ohio, 1:12-bk-13353


ᐅ Glenda S Hawkins, Ohio

Address: 564 Waycross Rd Cincinnati, OH 45240-3936

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17458: "Chapter 13 bankruptcy for Glenda S Hawkins in Cincinnati, OH began in 11/07/2009, focusing on debt restructuring, concluding with plan fulfillment in April 13, 2015."
Glenda S Hawkins — Ohio, 1:09-bk-17458


ᐅ Tayoun Hawkins, Ohio

Address: 2817 Overdale Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-119557: "In a Chapter 7 bankruptcy case, Tayoun Hawkins from Cincinnati, OH, saw their proceedings start in March 2010 and complete by 07.04.2010, involving asset liquidation."
Tayoun Hawkins — Ohio, 1:10-bk-11955


ᐅ Kenneth A Hawkins, Ohio

Address: 695 Redwood Ct Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-14011 Overview: "Cincinnati, OH resident Kenneth A Hawkins's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2013."
Kenneth A Hawkins — Ohio, 1:13-bk-14011


ᐅ April Hawkins, Ohio

Address: 11555 Ravensburg Ct Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-15058 Overview: "The bankruptcy record of April Hawkins from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2010."
April Hawkins — Ohio, 1:10-bk-15058


ᐅ Marlene Charisse Hawkins, Ohio

Address: 1722 W North Bend Rd Apt B2 Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-11026 Summary: "Cincinnati, OH resident Marlene Charisse Hawkins's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2012."
Marlene Charisse Hawkins — Ohio, 1:12-bk-11026


ᐅ Phyllis L Hawkins, Ohio

Address: 772 Chipley Ct Cincinnati, OH 45240-3914

Bankruptcy Case 1:11-bk-13258 Overview: "Phyllis L Hawkins's Cincinnati, OH bankruptcy under Chapter 13 in May 25, 2011 led to a structured repayment plan, successfully discharged in 2015-04-13."
Phyllis L Hawkins — Ohio, 1:11-bk-13258


ᐅ Gregory S Hawthorne, Ohio

Address: 3295 Montana Ave # 2 Cincinnati, OH 45211-6546

Brief Overview of Bankruptcy Case 1:15-bk-14192: "In a Chapter 7 bankruptcy case, Gregory S Hawthorne from Cincinnati, OH, saw their proceedings start in October 29, 2015 and complete by 01/27/2016, involving asset liquidation."
Gregory S Hawthorne — Ohio, 1:15-bk-14192


ᐅ Karen A Hay, Ohio

Address: 423 Anderson Ferry Rd Cincinnati, OH 45238-5228

Bankruptcy Case 1:14-bk-11133 Summary: "Cincinnati, OH resident Karen A Hay's 2014-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-20."
Karen A Hay — Ohio, 1:14-bk-11133


ᐅ Shaunda S Hayden, Ohio

Address: 6745 Bramble Ave Cincinnati, OH 45227-3145

Bankruptcy Case 1:14-bk-13778 Overview: "Cincinnati, OH resident Shaunda S Hayden's Sep 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Shaunda S Hayden — Ohio, 1:14-bk-13778


ᐅ Anntoinette Marie Hayden, Ohio

Address: 1126 Seton Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-10677 Overview: "The bankruptcy record of Anntoinette Marie Hayden from Cincinnati, OH, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Anntoinette Marie Hayden — Ohio, 1:13-bk-10677


ᐅ Sarah E Hayes, Ohio

Address: 208 Francisridge Dr Cincinnati, OH 45238-6015

Bankruptcy Case 1:15-bk-12157 Overview: "Sarah E Hayes's bankruptcy, initiated in 2015-05-30 and concluded by Aug 28, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah E Hayes — Ohio, 1:15-bk-12157


ᐅ Jr James Hayes, Ohio

Address: 4208 Beavercreek Cir Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-10205 Overview: "Jr James Hayes's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 15, 2010, led to asset liquidation, with the case closing in April 2010."
Jr James Hayes — Ohio, 1:10-bk-10205


ᐅ Virkett Hayes, Ohio

Address: 8258A Four Worlds Dr Apt 3 Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11781 Overview: "In a Chapter 7 bankruptcy case, Virkett Hayes from Cincinnati, OH, saw their proceedings start in 2010-03-22 and complete by June 30, 2010, involving asset liquidation."
Virkett Hayes — Ohio, 1:10-bk-11781


ᐅ Marian L Hayes, Ohio

Address: 3497 Behymer Rd Cincinnati, OH 45245-3138

Concise Description of Bankruptcy Case 1:14-bk-100977: "In a Chapter 7 bankruptcy case, Marian L Hayes from Cincinnati, OH, saw her proceedings start in 2014-01-14 and complete by 04.14.2014, involving asset liquidation."
Marian L Hayes — Ohio, 1:14-bk-10097


ᐅ Fawn N Hayes, Ohio

Address: 10619 Forestdale Dr Cincinnati, OH 45240-4008

Bankruptcy Case 1:15-bk-10702 Summary: "In a Chapter 7 bankruptcy case, Fawn N Hayes from Cincinnati, OH, saw her proceedings start in 2015-02-27 and complete by May 28, 2015, involving asset liquidation."
Fawn N Hayes — Ohio, 1:15-bk-10702


ᐅ Patricia Ann Hayes, Ohio

Address: 5422 Florence Ave Cincinnati, OH 45242-1918

Bankruptcy Case 1:15-bk-12121 Summary: "Patricia Ann Hayes's bankruptcy, initiated in May 28, 2015 and concluded by 08.26.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Hayes — Ohio, 1:15-bk-12121


ᐅ James Herbert Hayes, Ohio

Address: 11665 Lumberjack Dr Apt 61 Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-12947 Summary: "In a Chapter 7 bankruptcy case, James Herbert Hayes from Cincinnati, OH, saw his proceedings start in May 24, 2012 and complete by 2012-09-01, involving asset liquidation."
James Herbert Hayes — Ohio, 1:12-bk-12947


ᐅ Ronald Hayes, Ohio

Address: 6313 Savannah Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11459: "The case of Ronald Hayes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Hayes — Ohio, 1:13-bk-11459


ᐅ Tina D Hayes, Ohio

Address: 1317 Clay St Apt 4 Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:12-bk-11014: "The case of Tina D Hayes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina D Hayes — Ohio, 1:12-bk-11014


ᐅ Linda Denise Hayes, Ohio

Address: 2552 Cypress Way Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12098: "In Cincinnati, OH, Linda Denise Hayes filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
Linda Denise Hayes — Ohio, 1:11-bk-12098


ᐅ Sr Joseph Hayes, Ohio

Address: 4390 Saint Dominic Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-179327: "In a Chapter 7 bankruptcy case, Sr Joseph Hayes from Cincinnati, OH, saw their proceedings start in 2010-11-19 and complete by Feb 27, 2011, involving asset liquidation."
Sr Joseph Hayes — Ohio, 1:10-bk-17932


ᐅ Johnson Tomica A Hayes, Ohio

Address: 4895 Hawaiian Ter Cincinnati, OH 45223-1137

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11354: "The case of Johnson Tomica A Hayes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Tomica A Hayes — Ohio, 1:15-bk-11354


ᐅ Tracey Lynn Hayes, Ohio

Address: 3624 Muddy Creek Rd Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-14154 Overview: "The case of Tracey Lynn Hayes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Lynn Hayes — Ohio, 1:11-bk-14154


ᐅ Kevin Hayes, Ohio

Address: 543 Saratoga Ct Cincinnati, OH 45255

Bankruptcy Case 1:09-bk-18256 Overview: "In Cincinnati, OH, Kevin Hayes filed for Chapter 7 bankruptcy in December 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2010."
Kevin Hayes — Ohio, 1:09-bk-18256


ᐅ Kimberly Grace Haynes, Ohio

Address: 1551 Section Rd Cincinnati, OH 45237-2631

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11840: "Kimberly Grace Haynes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/12/2016, led to asset liquidation, with the case closing in Aug 10, 2016."
Kimberly Grace Haynes — Ohio, 1:16-bk-11840


ᐅ Catherine Denise Haynes, Ohio

Address: 1713 Grand Ave Cincinnati, OH 45214

Bankruptcy Case 1:12-bk-13960 Summary: "The bankruptcy record of Catherine Denise Haynes from Cincinnati, OH, shows a Chapter 7 case filed in 07/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2012."
Catherine Denise Haynes — Ohio, 1:12-bk-13960


ᐅ Martin L Haynes, Ohio

Address: 26 Maple St Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11779: "The bankruptcy record of Martin L Haynes from Cincinnati, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2013."
Martin L Haynes — Ohio, 1:13-bk-11779


ᐅ George K Haynes, Ohio

Address: 6006 Tridale Ct Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:13-bk-116947: "The bankruptcy record of George K Haynes from Cincinnati, OH, shows a Chapter 7 case filed in 04/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-20."
George K Haynes — Ohio, 1:13-bk-11694


ᐅ Scott E Haynes, Ohio

Address: 4023 Timber Creek Dr Cincinnati, OH 45245-1926

Bankruptcy Case 1:14-bk-12398 Overview: "Scott E Haynes's bankruptcy, initiated in Jun 4, 2014 and concluded by 2014-09-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott E Haynes — Ohio, 1:14-bk-12398


ᐅ Linda Hays, Ohio

Address: 4439 Mount Carmel Tobasco Rd Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:10-bk-153987: "The case of Linda Hays in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Hays — Ohio, 1:10-bk-15398


ᐅ Katrina Hayter, Ohio

Address: 11623 Timber Ridge Ln Apt 5 Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:10-bk-11083: "Katrina Hayter's bankruptcy, initiated in Feb 25, 2010 and concluded by 2010-06-05 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katrina Hayter — Ohio, 1:10-bk-11083


ᐅ Pamela R Haywood, Ohio

Address: 2800 Queenswood Dr Cincinnati, OH 45211-8324

Bankruptcy Case 1:16-bk-10994 Overview: "The bankruptcy record of Pamela R Haywood from Cincinnati, OH, shows a Chapter 7 case filed in Mar 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2016."
Pamela R Haywood — Ohio, 1:16-bk-10994


ᐅ Cheryl Hazeltine, Ohio

Address: 3436 Cheviot Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10199: "In a Chapter 7 bankruptcy case, Cheryl Hazeltine from Cincinnati, OH, saw her proceedings start in January 15, 2010 and complete by 04/28/2010, involving asset liquidation."
Cheryl Hazeltine — Ohio, 1:10-bk-10199


ᐅ Mark Jon Hazley, Ohio

Address: 10915 Birchridge Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-12556 Overview: "The bankruptcy filing by Mark Jon Hazley, undertaken in 05.28.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.05.2013 after liquidating assets."
Mark Jon Hazley — Ohio, 1:13-bk-12556


ᐅ Timothy Franklin Heaberlin, Ohio

Address: 6374 Beaconwood Dr Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-12446 Overview: "Timothy Franklin Heaberlin's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2011, led to asset liquidation, with the case closing in Jul 31, 2011."
Timothy Franklin Heaberlin — Ohio, 1:11-bk-12446


ᐅ Jason A Head, Ohio

Address: 9821 Allegheny Dr Cincinnati, OH 45251-1611

Concise Description of Bankruptcy Case 1:10-bk-160857: "09.01.2010 marked the beginning of Jason A Head's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 03.21.2013."
Jason A Head — Ohio, 1:10-bk-16085


ᐅ Joann Head, Ohio

Address: 1135 Carmania Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-152697: "In a Chapter 7 bankruptcy case, Joann Head from Cincinnati, OH, saw her proceedings start in July 2010 and complete by 11.07.2010, involving asset liquidation."
Joann Head — Ohio, 1:10-bk-15269


ᐅ Marilyn J Head, Ohio

Address: 7210 Taylor Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15219: "The case of Marilyn J Head in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn J Head — Ohio, 1:13-bk-15219


ᐅ Malaka J Headen, Ohio

Address: 7238 Scottwood Ave Cincinnati, OH 45237-3129

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10094: "The case of Malaka J Headen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malaka J Headen — Ohio, 1:16-bk-10094


ᐅ Linda L Heald, Ohio

Address: 6855 Lynnfield Ct Cincinnati, OH 45243-1701

Concise Description of Bankruptcy Case 1:07-bk-158557: "In her Chapter 13 bankruptcy case filed in Nov 28, 2007, Cincinnati, OH's Linda L Heald agreed to a debt repayment plan, which was successfully completed by October 31, 2012."
Linda L Heald — Ohio, 1:07-bk-15855


ᐅ Randy P Heard, Ohio

Address: 12123 Sycamore Terrace Dr Apt D Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11018: "In Cincinnati, OH, Randy P Heard filed for Chapter 7 bankruptcy in 02/29/2012. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2012."
Randy P Heard — Ohio, 1:12-bk-11018


ᐅ Errol T Heard, Ohio

Address: 2043 Miles Woods Dr Cincinnati, OH 45231-2151

Bankruptcy Case 1:14-bk-11170 Summary: "The bankruptcy filing by Errol T Heard, undertaken in March 25, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-06-23 after liquidating assets."
Errol T Heard — Ohio, 1:14-bk-11170


ᐅ Ruby L Heard, Ohio

Address: 2603 Pippin Ct Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11542 Overview: "The bankruptcy filing by Ruby L Heard, undertaken in March 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-07-01 after liquidating assets."
Ruby L Heard — Ohio, 1:12-bk-11542


ᐅ Shelly Heard, Ohio

Address: 10637 Forestdale Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10248: "Cincinnati, OH resident Shelly Heard's January 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2010."
Shelly Heard — Ohio, 1:10-bk-10248


ᐅ Sherrie Heard, Ohio

Address: 5755 Kenneth Ave Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:10-bk-16461: "The bankruptcy record of Sherrie Heard from Cincinnati, OH, shows a Chapter 7 case filed in September 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-30."
Sherrie Heard — Ohio, 1:10-bk-16461


ᐅ Shirley A Heard, Ohio

Address: 1145 Jackson St Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16342: "The case of Shirley A Heard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley A Heard — Ohio, 1:09-bk-16342


ᐅ Joyce Corinne Heard, Ohio

Address: 1384 Steffen Ave Cincinnati, OH 45215-2337

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14219: "In her Chapter 13 bankruptcy case filed in 07.01.2009, Cincinnati, OH's Joyce Corinne Heard agreed to a debt repayment plan, which was successfully completed by 11/13/2012."
Joyce Corinne Heard — Ohio, 1:09-bk-14219


ᐅ Decretia S Hearn, Ohio

Address: 730 Northland Blvd Apt G Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-111877: "Cincinnati, OH resident Decretia S Hearn's Mar 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-15."
Decretia S Hearn — Ohio, 1:12-bk-11187


ᐅ Kristina A Hearn, Ohio

Address: 2805 Madison Rd Cincinnati, OH 45209-2268

Bankruptcy Case 1:09-bk-16333 Summary: "The bankruptcy record for Kristina A Hearn from Cincinnati, OH, under Chapter 13, filed in Sep 28, 2009, involved setting up a repayment plan, finalized by August 2013."
Kristina A Hearn — Ohio, 1:09-bk-16333


ᐅ Nikki Nischelle Hearn, Ohio

Address: 6313 Desmond St Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-14221 Summary: "The bankruptcy filing by Nikki Nischelle Hearn, undertaken in 2011-07-07 in Cincinnati, OH under Chapter 7, concluded with discharge in October 15, 2011 after liquidating assets."
Nikki Nischelle Hearn — Ohio, 1:11-bk-14221


ᐅ Sr William M Hearn, Ohio

Address: 7770 Clovernook Ave Apt 1404 Cincinnati, OH 45231-3543

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12465: "The bankruptcy filing by Sr William M Hearn, undertaken in 06/10/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Sr William M Hearn — Ohio, 1:14-bk-12465


ᐅ Andrew Taylor Hearn, Ohio

Address: 15 W 4th St Unit 504 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 12-118307: "Andrew Taylor Hearn's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 18, 2012, led to asset liquidation, with the case closing in 2013-03-28."
Andrew Taylor Hearn — Ohio, 12-11830


ᐅ Antonio O Hearston, Ohio

Address: 3222 Blueacres Dr Apt 2 Cincinnati, OH 45239-6123

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13144: "The bankruptcy record of Antonio O Hearston from Cincinnati, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2014."
Antonio O Hearston — Ohio, 1:14-bk-13144


ᐅ Diana Hearston, Ohio

Address: 9698 Fallsridge Ct Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-13638 Overview: "Diana Hearston's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.26.2010, led to asset liquidation, with the case closing in 09.03.2010."
Diana Hearston — Ohio, 1:10-bk-13638


ᐅ Jr Terry D Heath, Ohio

Address: 4026 Delaney St Cincinnati, OH 45223-2509

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12451: "Jr Terry D Heath's bankruptcy, initiated in 06.09.2014 and concluded by September 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Terry D Heath — Ohio, 1:14-bk-12451


ᐅ Felicia R Heath, Ohio

Address: 9300 Round Top Rd Cincinnati, OH 45251-2512

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12014: "Felicia R Heath's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/24/2016, led to asset liquidation, with the case closing in 2016-08-22."
Felicia R Heath — Ohio, 1:16-bk-12014


ᐅ Taeisha Rena Heath, Ohio

Address: 9300 Round Top Rd Cincinnati, OH 45251-2512

Brief Overview of Bankruptcy Case 1:15-bk-14927: "The bankruptcy filing by Taeisha Rena Heath, undertaken in Dec 30, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-03-29 after liquidating assets."
Taeisha Rena Heath — Ohio, 1:15-bk-14927


ᐅ Kelly R Heaton, Ohio

Address: 5848 Montgomery Rd Apt 1 Cincinnati, OH 45212-1300

Bankruptcy Case 1:15-bk-11819 Summary: "Kelly R Heaton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-05-07, led to asset liquidation, with the case closing in 2015-08-05."
Kelly R Heaton — Ohio, 1:15-bk-11819