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 Nickolas Heaton, Ohio

Address: 5492 Sanrio Ct Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-10987 Summary: "In a Chapter 7 bankruptcy case, Nickolas Heaton from Cincinnati, OH, saw his proceedings start in 2010-02-22 and complete by May 2010, involving asset liquidation."
Nickolas Heaton — Ohio, 1:10-bk-10987


ᐅ James Gordon Hebert, Ohio

Address: 6762 Hayes Rd Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-14939 Summary: "The bankruptcy record of James Gordon Hebert from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2011."
James Gordon Hebert — Ohio, 1:11-bk-14939


ᐅ George J Hechinger, Ohio

Address: 1091 Imprint Ln Cincinnati, OH 45240-2347

Bankruptcy Case 1:10-bk-13942 Summary: "George J Hechinger, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2010-06-09, culminating in its successful completion by August 13, 2013."
George J Hechinger — Ohio, 1:10-bk-13942


ᐅ Joseph E Heckel, Ohio

Address: 6551 Mullen Rd Cincinnati, OH 45247-3334

Concise Description of Bankruptcy Case 1:10-bk-145477: "The bankruptcy record for Joseph E Heckel from Cincinnati, OH, under Chapter 13, filed in 06.30.2010, involved setting up a repayment plan, finalized by Jul 19, 2013."
Joseph E Heckel — Ohio, 1:10-bk-14547


ᐅ Steven Thomas Heckman, Ohio

Address: 8112 AUSTIN RIDGE DR Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-11858 Overview: "Steven Thomas Heckman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-05, led to asset liquidation, with the case closing in July 2012."
Steven Thomas Heckman — Ohio, 1:12-bk-11858


ᐅ Idella R Hecktor, Ohio

Address: 3974 Mcmann Rd Cincinnati, OH 45245-2308

Bankruptcy Case 1:15-bk-14216 Summary: "In Cincinnati, OH, Idella R Hecktor filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Idella R Hecktor — Ohio, 1:15-bk-14216


ᐅ Cora L Hector, Ohio

Address: PO Box 32355 Cincinnati, OH 45232-0355

Concise Description of Bankruptcy Case 1:10-bk-137497: "Chapter 13 bankruptcy for Cora L Hector in Cincinnati, OH began in 05.28.2010, focusing on debt restructuring, concluding with plan fulfillment in 01/23/2015."
Cora L Hector — Ohio, 1:10-bk-13749


ᐅ Sherrie D Hedden, Ohio

Address: 4014 Shady Lane Dr Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-13131 Overview: "Cincinnati, OH resident Sherrie D Hedden's 06.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Sherrie D Hedden — Ohio, 1:12-bk-13131


ᐅ Joshua I Hedges, Ohio

Address: 829 W Galbraith Rd Cincinnati, OH 45231-6003

Bankruptcy Case 1:16-bk-11190 Overview: "In Cincinnati, OH, Joshua I Hedges filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Joshua I Hedges — Ohio, 1:16-bk-11190


ᐅ Larean Jene Hedges, Ohio

Address: 3822 Kirkup Ave Cincinnati, OH 45213-1922

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11258: "The case of Larean Jene Hedges in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larean Jene Hedges — Ohio, 1:16-bk-11258


ᐅ Monica D Hedges, Ohio

Address: 3239 Pickbury Dr Cincinnati, OH 45211-6802

Bankruptcy Case 1:15-bk-13496 Summary: "In a Chapter 7 bankruptcy case, Monica D Hedges from Cincinnati, OH, saw her proceedings start in Sep 10, 2015 and complete by 12/09/2015, involving asset liquidation."
Monica D Hedges — Ohio, 1:15-bk-13496


ᐅ Tiffany T Hedges, Ohio

Address: 9058 Foxhunter Ln Cincinnati, OH 45242-4606

Brief Overview of Bankruptcy Case 1:09-bk-10185: "01/16/2009 marked the beginning of Tiffany T Hedges's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by June 19, 2013."
Tiffany T Hedges — Ohio, 1:09-bk-10185


ᐅ Shannon L Hedrick, Ohio

Address: 484 Old State Route 74 Apt B201 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:11-bk-111617: "The case of Shannon L Hedrick in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon L Hedrick — Ohio, 1:11-bk-11161


ᐅ Cheryl J Heer, Ohio

Address: 4042 Ashwood Ct Cincinnati, OH 45245-4101

Bankruptcy Case 1:10-bk-16587 Overview: "September 2010 marked the beginning of Cheryl J Heer's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-01-13."
Cheryl J Heer — Ohio, 1:10-bk-16587


ᐅ Matthew Lawrence Heffner, Ohio

Address: 2121 Vine St Cincinnati, OH 45202-4927

Brief Overview of Bankruptcy Case 1:15-bk-13985: "Cincinnati, OH resident Matthew Lawrence Heffner's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2016."
Matthew Lawrence Heffner — Ohio, 1:15-bk-13985


ᐅ Yong N Hefner, Ohio

Address: 8691 Harper Point Dr Apt D Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:11-bk-11920: "Yong N Hefner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-03-31, led to asset liquidation, with the case closing in July 9, 2011."
Yong N Hefner — Ohio, 1:11-bk-11920


ᐅ Jennifer Noelle Hehman, Ohio

Address: 328 Heritageoak Ct Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-15383: "Jennifer Noelle Hehman's bankruptcy, initiated in 2012-10-05 and concluded by Jan 13, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Noelle Hehman — Ohio, 1:12-bk-15383


ᐅ Chad Michael Heideman, Ohio

Address: 682 Hawthorne Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12984: "The bankruptcy filing by Chad Michael Heideman, undertaken in 2013-06-24 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Chad Michael Heideman — Ohio, 1:13-bk-12984


ᐅ Joann Heidotting, Ohio

Address: 5348 Whitmore Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-18337: "Cincinnati, OH resident Joann Heidotting's 2010-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Joann Heidotting — Ohio, 1:10-bk-18337


ᐅ Michael E Heil, Ohio

Address: 3381 Banning Rd Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12585: "Cincinnati, OH resident Michael E Heil's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-06."
Michael E Heil — Ohio, 1:11-bk-12585


ᐅ Millie Heil, Ohio

Address: 222 Pearl St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-14426: "The bankruptcy filing by Millie Heil, undertaken in 06/28/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets."
Millie Heil — Ohio, 1:10-bk-14426


ᐅ Stacie L Heil, Ohio

Address: 5680 Krystal Ct Cincinnati, OH 45252

Brief Overview of Bankruptcy Case 1:11-bk-14568: "In a Chapter 7 bankruptcy case, Stacie L Heil from Cincinnati, OH, saw her proceedings start in 07/26/2011 and complete by November 3, 2011, involving asset liquidation."
Stacie L Heil — Ohio, 1:11-bk-14568


ᐅ Nicholas J Heiland, Ohio

Address: 6871 Taylor Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-123557: "Nicholas J Heiland's bankruptcy, initiated in 05.15.2013 and concluded by 2013-08-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Heiland — Ohio, 1:13-bk-12355


ᐅ William Heileman, Ohio

Address: 446 Anderson Ferry Rd Apt 15 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16448: "The bankruptcy filing by William Heileman, undertaken in 2010-09-21 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/30/2010 after liquidating assets."
William Heileman — Ohio, 1:10-bk-16448


ᐅ Sharon E Hein, Ohio

Address: 6726 Sandover Dr Cincinnati, OH 45233-1430

Concise Description of Bankruptcy Case 1:16-bk-102117: "The bankruptcy filing by Sharon E Hein, undertaken in Jan 25, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/24/2016 after liquidating assets."
Sharon E Hein — Ohio, 1:16-bk-10211


ᐅ Scott Patrick Heinecke, Ohio

Address: 5157 Ralph Ave Cincinnati, OH 45238-3859

Bankruptcy Case 1:15-bk-12009 Overview: "The case of Scott Patrick Heinecke in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Patrick Heinecke — Ohio, 1:15-bk-12009


ᐅ Tracy A Heinecke, Ohio

Address: 4928 Ralph Ave Cincinnati, OH 45238-3802

Bankruptcy Case 1:15-bk-12009 Summary: "The bankruptcy filing by Tracy A Heinecke, undertaken in 05/21/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/19/2015 after liquidating assets."
Tracy A Heinecke — Ohio, 1:15-bk-12009


ᐅ Barbara E Heinkelein, Ohio

Address: 11284 Melissa Ct Cincinnati, OH 45251

Bankruptcy Case 1:09-bk-16294 Summary: "Barbara E Heinkelein's bankruptcy, initiated in 09/25/2009 and concluded by 01.03.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara E Heinkelein — Ohio, 1:09-bk-16294


ᐅ Mark F Heinkelein, Ohio

Address: 5122 Springdale Rd Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-16155 Overview: "Cincinnati, OH resident Mark F Heinkelein's 11.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-28."
Mark F Heinkelein — Ohio, 1:12-bk-16155


ᐅ Martina Heinlein, Ohio

Address: 6563 Hearne Rd Apt 1608 Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-13418 Summary: "The bankruptcy filing by Martina Heinlein, undertaken in 05.18.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-08-26 after liquidating assets."
Martina Heinlein — Ohio, 1:10-bk-13418


ᐅ Robert C Heinlen, Ohio

Address: 3661 Wilshire Ave Cincinnati, OH 45208

Bankruptcy Case 1:12-bk-16384 Overview: "In Cincinnati, OH, Robert C Heinlen filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2013."
Robert C Heinlen — Ohio, 1:12-bk-16384


ᐅ Shawna R Heinrich, Ohio

Address: 2697 Altura Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-11787 Overview: "In Cincinnati, OH, Shawna R Heinrich filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2011."
Shawna R Heinrich — Ohio, 1:11-bk-11787


ᐅ Guadalupe Heinrichs, Ohio

Address: 3914 Cottingham Dr Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-17656 Overview: "Cincinnati, OH resident Guadalupe Heinrichs's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Guadalupe Heinrichs — Ohio, 1:10-bk-17656


ᐅ Angela Marie Heis, Ohio

Address: 5685 Dry Ridge Rd Cincinnati, OH 45252

Bankruptcy Case 1:11-bk-13584 Summary: "Angela Marie Heis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.08.2011, led to asset liquidation, with the case closing in September 16, 2011."
Angela Marie Heis — Ohio, 1:11-bk-13584


ᐅ Jennifer G Heis, Ohio

Address: 2731 Royal Glen Dr Cincinnati, OH 45239-4525

Concise Description of Bankruptcy Case 1:09-bk-100817: "The bankruptcy record for Jennifer G Heis from Cincinnati, OH, under Chapter 13, filed in 2009-01-09, involved setting up a repayment plan, finalized by December 2013."
Jennifer G Heis — Ohio, 1:09-bk-10081


ᐅ John Heis, Ohio

Address: 1924 Ebenezer Rd Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10468: "The bankruptcy record of John Heis from Cincinnati, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2010."
John Heis — Ohio, 1:10-bk-10468


ᐅ Latasha Heisel, Ohio

Address: PO Box 6010 Cincinnati, OH 45206

Bankruptcy Case 1:09-bk-18699 Overview: "The bankruptcy filing by Latasha Heisel, undertaken in 12/31/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Latasha Heisel — Ohio, 1:09-bk-18699


ᐅ Kristen N Heithaus, Ohio

Address: 5817 Gold Dust Dr Cincinnati, OH 45247-5994

Bankruptcy Case 1:15-bk-14064 Overview: "The case of Kristen N Heithaus in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen N Heithaus — Ohio, 1:15-bk-14064


ᐅ Kris C Heitkemper, Ohio

Address: 4108 Hunting Horn Ct Apt 3 Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-11783 Summary: "Cincinnati, OH resident Kris C Heitkemper's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2011."
Kris C Heitkemper — Ohio, 1:11-bk-11783


ᐅ Michael Heitzman, Ohio

Address: 2829 Queenswood Dr Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-11057 Overview: "Michael Heitzman's bankruptcy, initiated in February 24, 2010 and concluded by 06/04/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Heitzman — Ohio, 1:10-bk-11057


ᐅ John Helbling, Ohio

Address: 1755 Marquette Ave Cincinnati, OH 45230

Bankruptcy Case 1:09-bk-17123 Summary: "Cincinnati, OH resident John Helbling's Oct 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2010."
John Helbling — Ohio, 1:09-bk-17123


ᐅ Daniel M Held, Ohio

Address: 3138 Harry Lee Ln Cincinnati, OH 45239-4126

Concise Description of Bankruptcy Case 1:09-bk-148977: "The bankruptcy record for Daniel M Held from Cincinnati, OH, under Chapter 13, filed in July 30, 2009, involved setting up a repayment plan, finalized by April 2013."
Daniel M Held — Ohio, 1:09-bk-14897


ᐅ Christy Helferich, Ohio

Address: 5015 Madison Rd Apt 7 Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11741: "In a Chapter 7 bankruptcy case, Christy Helferich from Cincinnati, OH, saw her proceedings start in March 2010 and complete by 2010-06-27, involving asset liquidation."
Christy Helferich — Ohio, 1:10-bk-11741


ᐅ Karen Helliwell, Ohio

Address: 3652 Burch Ave Cincinnati, OH 45208

Bankruptcy Case 1:10-bk-17269 Overview: "Karen Helliwell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-10-25, led to asset liquidation, with the case closing in February 2, 2011."
Karen Helliwell — Ohio, 1:10-bk-17269


ᐅ Joanne Hellmann, Ohio

Address: 795 Heavenly Ln Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-17437 Summary: "Joanne Hellmann's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 6, 2009, led to asset liquidation, with the case closing in 02.14.2010."
Joanne Hellmann — Ohio, 1:09-bk-17437


ᐅ Bessie Will Helm, Ohio

Address: 2889 Glenaire Dr Cincinnati, OH 45251-2651

Brief Overview of Bankruptcy Case 1:14-bk-12284: "The bankruptcy record of Bessie Will Helm from Cincinnati, OH, shows a Chapter 7 case filed in May 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2014."
Bessie Will Helm — Ohio, 1:14-bk-12284


ᐅ James Helmers, Ohio

Address: 5579 Antoninus Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-161037: "In Cincinnati, OH, James Helmers filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by Dec 11, 2010."
James Helmers — Ohio, 1:10-bk-16103


ᐅ Kurt J Helmes, Ohio

Address: 6176 Sharlene Dr Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:12-bk-16512: "In a Chapter 7 bankruptcy case, Kurt J Helmes from Cincinnati, OH, saw his proceedings start in 12.12.2012 and complete by Mar 22, 2013, involving asset liquidation."
Kurt J Helmes — Ohio, 1:12-bk-16512


ᐅ Kevin Michael Helmick, Ohio

Address: 7814 Euclid Ave Cincinnati, OH 45243-2605

Concise Description of Bankruptcy Case 1:15-bk-141727: "Kevin Michael Helmick's bankruptcy, initiated in 10.29.2015 and concluded by January 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Helmick — Ohio, 1:15-bk-14172


ᐅ Page Koehler Helmick, Ohio

Address: 7814 Euclid Ave Cincinnati, OH 45243-2605

Concise Description of Bankruptcy Case 1:15-bk-141727: "The bankruptcy filing by Page Koehler Helmick, undertaken in 2015-10-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/27/2016 after liquidating assets."
Page Koehler Helmick — Ohio, 1:15-bk-14172


ᐅ Kathleen Mary Helmkamp, Ohio

Address: 6536 Spindlewick Ln Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-140607: "Cincinnati, OH resident Kathleen Mary Helmkamp's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Kathleen Mary Helmkamp — Ohio, 1:11-bk-14060


ᐅ Patricia Ann Helms, Ohio

Address: 5603 Dickens Dr Cincinnati, OH 45241-1795

Bankruptcy Case 1:14-bk-11973 Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Helms from Cincinnati, OH, saw her proceedings start in 2014-05-09 and complete by August 2014, involving asset liquidation."
Patricia Ann Helms — Ohio, 1:14-bk-11973


ᐅ Ryan M Helms, Ohio

Address: 1003 Kennedys Lndg Unit 5 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:13-bk-156447: "Ryan M Helms's bankruptcy, initiated in 12.17.2013 and concluded by March 27, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan M Helms — Ohio, 1:13-bk-15644


ᐅ Jarilyn Helms, Ohio

Address: 4329 Oakwood Ave Apt 6 Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-15657 Summary: "In a Chapter 7 bankruptcy case, Jarilyn Helms from Cincinnati, OH, saw their proceedings start in 2010-08-16 and complete by 2010-11-24, involving asset liquidation."
Jarilyn Helms — Ohio, 1:10-bk-15657


ᐅ Tim Helphinstine, Ohio

Address: 6789 Gracely Dr Apt 4 Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:10-bk-146357: "Tim Helphinstine's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-07-06, led to asset liquidation, with the case closing in 2010-10-14."
Tim Helphinstine — Ohio, 1:10-bk-14635


ᐅ John Helterbran, Ohio

Address: 4805 Eastern Ave Apt 1 Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:10-bk-168107: "Cincinnati, OH resident John Helterbran's October 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
John Helterbran — Ohio, 1:10-bk-16810


ᐅ Jr Arthur J Heltman, Ohio

Address: 10865 Lakehurst Ct Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:09-bk-162707: "The bankruptcy record of Jr Arthur J Heltman from Cincinnati, OH, shows a Chapter 7 case filed in 2009-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2010."
Jr Arthur J Heltman — Ohio, 1:09-bk-16270


ᐅ Delmer R Helton, Ohio

Address: 5531 Old Blue Rock Rd Apt 8 Cincinnati, OH 45247-2743

Bankruptcy Case 1:08-bk-12122 Summary: "Filing for Chapter 13 bankruptcy in 04/23/2008, Delmer R Helton from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-09-17."
Delmer R Helton — Ohio, 1:08-bk-12122


ᐅ Richard Helton, Ohio

Address: 176 Escalon St Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:10-bk-121747: "Cincinnati, OH resident Richard Helton's April 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Richard Helton — Ohio, 1:10-bk-12174


ᐅ Terry Helton, Ohio

Address: 3436 Drake St Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-15959 Summary: "In Cincinnati, OH, Terry Helton filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-09."
Terry Helton — Ohio, 1:10-bk-15959


ᐅ Angela Helton, Ohio

Address: 7740 Winton Rd Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-160227: "In Cincinnati, OH, Angela Helton filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2010."
Angela Helton — Ohio, 1:10-bk-16022


ᐅ Cindy S Hemme, Ohio

Address: PO Box 36473 Cincinnati, OH 45236-0473

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11470: "The bankruptcy record for Cindy S Hemme from Cincinnati, OH, under Chapter 13, filed in 03/15/2011, involved setting up a repayment plan, finalized by 2012-12-10."
Cindy S Hemme — Ohio, 1:11-bk-11470


ᐅ John D Hemmerich, Ohio

Address: 1076 Linn St Cincinnati, OH 45203

Brief Overview of Bankruptcy Case 13-80321-TLS: "In a Chapter 7 bankruptcy case, John D Hemmerich from Cincinnati, OH, saw their proceedings start in Feb 20, 2013 and complete by 05/31/2013, involving asset liquidation."
John D Hemmerich — Ohio, 13-80321


ᐅ James Monroe Hemmerly, Ohio

Address: 11607 Pippin Rd Cincinnati, OH 45231-1161

Bankruptcy Case 1:15-bk-12097 Overview: "In a Chapter 7 bankruptcy case, James Monroe Hemmerly from Cincinnati, OH, saw their proceedings start in 2015-05-27 and complete by August 2015, involving asset liquidation."
James Monroe Hemmerly — Ohio, 1:15-bk-12097


ᐅ Alan Hemmingway, Ohio

Address: 2750 Townterrace Dr Apt 3 Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-13892: "Alan Hemmingway's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 7, 2010, led to asset liquidation, with the case closing in 2010-09-15."
Alan Hemmingway — Ohio, 1:10-bk-13892


ᐅ Jr Joseph J Hempel, Ohio

Address: 16 Falcon Ln Cincinnati, OH 45218

Bankruptcy Case 1:13-bk-13028 Overview: "In a Chapter 7 bankruptcy case, Jr Joseph J Hempel from Cincinnati, OH, saw their proceedings start in Jun 26, 2013 and complete by 10/08/2013, involving asset liquidation."
Jr Joseph J Hempel — Ohio, 1:13-bk-13028


ᐅ Russell L Henderly, Ohio

Address: 3449 Anaconda Dr Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-12254: "Russell L Henderly's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2011, led to asset liquidation, with the case closing in 2011-07-23."
Russell L Henderly — Ohio, 1:11-bk-12254


ᐅ Andrew J Henderson, Ohio

Address: 624 Worthington Ave Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-16396 Overview: "The bankruptcy record of Andrew J Henderson from Cincinnati, OH, shows a Chapter 7 case filed in 2012-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2013."
Andrew J Henderson — Ohio, 1:12-bk-16396


ᐅ Veronica Henderson, Ohio

Address: 300 Compton Rd Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-10638 Summary: "Veronica Henderson's bankruptcy, initiated in February 18, 2013 and concluded by May 29, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Henderson — Ohio, 1:13-bk-10638


ᐅ Victoria J Henderson, Ohio

Address: 5400 Gantzfield Ct Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-12999 Overview: "Victoria J Henderson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.29.2012, led to asset liquidation, with the case closing in Sep 6, 2012."
Victoria J Henderson — Ohio, 1:12-bk-12999


ᐅ Bryan C Henderson, Ohio

Address: 3723 Yellowstone Dr Cincinnati, OH 45251-1425

Bankruptcy Case 1:14-bk-13654 Overview: "Cincinnati, OH resident Bryan C Henderson's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Bryan C Henderson — Ohio, 1:14-bk-13654


ᐅ Jr Larry R Henderson, Ohio

Address: 6385 Clough Pike Apt 5 Cincinnati, OH 45244-3969

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10724: "Jr Larry R Henderson's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Jr Larry R Henderson — Ohio, 1:14-bk-10724


ᐅ Eunice E Henderson, Ohio

Address: 2530 Stanton Ave Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:13-bk-14273: "The case of Eunice E Henderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eunice E Henderson — Ohio, 1:13-bk-14273


ᐅ Stacey Henderson, Ohio

Address: 7636 Clovernook Ave Cincinnati, OH 45231-3506

Bankruptcy Case 1:16-bk-10356 Overview: "Stacey Henderson's bankruptcy, initiated in 02/04/2016 and concluded by May 4, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Henderson — Ohio, 1:16-bk-10356


ᐅ Renee S Henderson, Ohio

Address: 4311 Joan Pl Cincinnati, OH 45227-3304

Brief Overview of Bankruptcy Case 1:14-bk-14858: "In a Chapter 7 bankruptcy case, Renee S Henderson from Cincinnati, OH, saw her proceedings start in 2014-11-21 and complete by 02/19/2015, involving asset liquidation."
Renee S Henderson — Ohio, 1:14-bk-14858


ᐅ Adam Henderson, Ohio

Address: 4478 Elsmere Ave Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-10172 Summary: "In a Chapter 7 bankruptcy case, Adam Henderson from Cincinnati, OH, saw their proceedings start in 2010-01-13 and complete by 2010-04-23, involving asset liquidation."
Adam Henderson — Ohio, 1:10-bk-10172


ᐅ Cathy D Henderson, Ohio

Address: 3875 Belmont Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-15331 Overview: "The bankruptcy record of Cathy D Henderson from Cincinnati, OH, shows a Chapter 7 case filed in October 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2013."
Cathy D Henderson — Ohio, 1:12-bk-15331


ᐅ Dewayne Henderson, Ohio

Address: 2363 Kemper Ln Apt 202 Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:10-bk-183557: "The bankruptcy filing by Dewayne Henderson, undertaken in 12.10.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/20/2011 after liquidating assets."
Dewayne Henderson — Ohio, 1:10-bk-18355


ᐅ Daniel L Henderson, Ohio

Address: 38 Sugarmaple Ct Cincinnati, OH 45236-1162

Brief Overview of Bankruptcy Case 1:14-bk-13092: "The bankruptcy record of Daniel L Henderson from Cincinnati, OH, shows a Chapter 7 case filed in July 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2014."
Daniel L Henderson — Ohio, 1:14-bk-13092


ᐅ Nathaniel Henderson, Ohio

Address: 3710 Westmont Dr Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10999: "The case of Nathaniel Henderson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Henderson — Ohio, 1:12-bk-10999


ᐅ Danielle M Henderson, Ohio

Address: 3659 Coral Gables Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:12-bk-13974: "In Cincinnati, OH, Danielle M Henderson filed for Chapter 7 bankruptcy in 07/23/2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Danielle M Henderson — Ohio, 1:12-bk-13974


ᐅ James R Henderson, Ohio

Address: 4280 Defender Dr Unit 108 Cincinnati, OH 45252

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10412: "In Cincinnati, OH, James R Henderson filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-10."
James R Henderson — Ohio, 1:13-bk-10412


ᐅ Kevin Hendley, Ohio

Address: 10526 Breedshill Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-11536: "In Cincinnati, OH, Kevin Hendley filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2011."
Kevin Hendley — Ohio, 1:11-bk-11536


ᐅ Donnie Hendricks, Ohio

Address: 4333 Greenlee Ave Cincinnati, OH 45217-1844

Concise Description of Bankruptcy Case 1:08-bk-123267: "Filing for Chapter 13 bankruptcy in Apr 30, 2008, Donnie Hendricks from Cincinnati, OH, structured a repayment plan, achieving discharge in 07/25/2012."
Donnie Hendricks — Ohio, 1:08-bk-12326


ᐅ Geraldine Novella Hendricks, Ohio

Address: 45 Versailles Apt X Cincinnati, OH 45240-3837

Brief Overview of Bankruptcy Case 1:15-bk-14067: "Cincinnati, OH resident Geraldine Novella Hendricks's Oct 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-20."
Geraldine Novella Hendricks — Ohio, 1:15-bk-14067


ᐅ Britnay Hendricks, Ohio

Address: 1317 3rd St Cincinnati, OH 45215-3824

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11266: "Britnay Hendricks's bankruptcy, initiated in 2016-04-04 and concluded by 07.03.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britnay Hendricks — Ohio, 1:16-bk-11266


ᐅ Carmen N Hendricks, Ohio

Address: 2217 Harrison Ave Apt 9 Cincinnati, OH 45211-8061

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10910: "The bankruptcy filing by Carmen N Hendricks, undertaken in 2014-03-11 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.09.2014 after liquidating assets."
Carmen N Hendricks — Ohio, 1:14-bk-10910


ᐅ Carol L Hendricks, Ohio

Address: 4036 Shannon St Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17325: "In a Chapter 7 bankruptcy case, Carol L Hendricks from Cincinnati, OH, saw their proceedings start in 2011-12-09 and complete by 2012-03-18, involving asset liquidation."
Carol L Hendricks — Ohio, 1:11-bk-17325


ᐅ Rodney Hendricks, Ohio

Address: 3448 Tangent Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-100887: "In Cincinnati, OH, Rodney Hendricks filed for Chapter 7 bankruptcy in 01.08.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Rodney Hendricks — Ohio, 1:11-bk-10088


ᐅ Kenneth W Hendricks, Ohio

Address: 3188 Rockacres Ct Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-16907 Summary: "Cincinnati, OH resident Kenneth W Hendricks's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2012."
Kenneth W Hendricks — Ohio, 1:11-bk-16907


ᐅ Nora C Hendrickson, Ohio

Address: 3472 Hazelwood Ave Apt 6 Cincinnati, OH 45211-5846

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11671: "The case of Nora C Hendrickson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora C Hendrickson — Ohio, 1:15-bk-11671


ᐅ Julie M Hendrickson, Ohio

Address: 5664 Rapid Run Rd Apt 4 Cincinnati, OH 45238-4107

Concise Description of Bankruptcy Case 1:15-bk-124507: "Julie M Hendrickson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.23.2015, led to asset liquidation, with the case closing in 2015-09-21."
Julie M Hendrickson — Ohio, 1:15-bk-12450


ᐅ Ronneka Marshell Hendrix, Ohio

Address: 2597 Fulbourne Dr Cincinnati, OH 45231-1856

Brief Overview of Bankruptcy Case 1:16-bk-10421: "Ronneka Marshell Hendrix's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-02-11, led to asset liquidation, with the case closing in 05/11/2016."
Ronneka Marshell Hendrix — Ohio, 1:16-bk-10421


ᐅ Marie Hendry, Ohio

Address: 6820 Skies Edge Ct Apt 13 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:09-bk-16988: "Marie Hendry's bankruptcy, initiated in 10/22/2009 and concluded by January 30, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Hendry — Ohio, 1:09-bk-16988


ᐅ Cynthia D Henegar, Ohio

Address: 1054 Clough Pike Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-15416 Summary: "In a Chapter 7 bankruptcy case, Cynthia D Henegar from Cincinnati, OH, saw her proceedings start in September 2011 and complete by 2011-12-11, involving asset liquidation."
Cynthia D Henegar — Ohio, 1:11-bk-15416


ᐅ Edward J Henges, Ohio

Address: 711 Winding Way Cincinnati, OH 45245-2422

Bankruptcy Case 1:15-bk-14348 Overview: "Cincinnati, OH resident Edward J Henges's 2015-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-07."
Edward J Henges — Ohio, 1:15-bk-14348


ᐅ Virginia F Henges, Ohio

Address: 711 Winding Way Cincinnati, OH 45245-2422

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14348: "The bankruptcy record of Virginia F Henges from Cincinnati, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2016."
Virginia F Henges — Ohio, 1:15-bk-14348


ᐅ Laura Marie Henize, Ohio

Address: 10620 Montgomery Rd Apt 109 Cincinnati, OH 45242-4428

Concise Description of Bankruptcy Case 1:15-bk-146797: "The bankruptcy filing by Laura Marie Henize, undertaken in 2015-12-04 in Cincinnati, OH under Chapter 7, concluded with discharge in March 3, 2016 after liquidating assets."
Laura Marie Henize — Ohio, 1:15-bk-14679


ᐅ Belynda M Henke, Ohio

Address: 5482 Cleander Dr Cincinnati, OH 45238-4264

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11159: "The case of Belynda M Henke in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belynda M Henke — Ohio, 1:16-bk-11159


ᐅ Kimberly L Henke, Ohio

Address: 545 Rentz Pl Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16204 Summary: "Kimberly L Henke's bankruptcy, initiated in 10/13/2011 and concluded by January 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly L Henke — Ohio, 1:11-bk-16204