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 Daniel W Henkel, Ohio

Address: PO Box 62142 Cincinnati, OH 45262

Brief Overview of Bankruptcy Case 1:11-bk-15578: "In a Chapter 7 bankruptcy case, Daniel W Henkel from Cincinnati, OH, saw his proceedings start in September 13, 2011 and complete by 12/22/2011, involving asset liquidation."
Daniel W Henkel — Ohio, 1:11-bk-15578


ᐅ Jr Elmer Henkenberns, Ohio

Address: 6730 Taylor Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-16652 Summary: "Cincinnati, OH resident Jr Elmer Henkenberns's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jr Elmer Henkenberns — Ohio, 1:10-bk-16652


ᐅ Lisa Ann Henkes, Ohio

Address: 4756 Eastern Ave Cincinnati, OH 45226

Brief Overview of Bankruptcy Case 1:12-bk-14508: "In Cincinnati, OH, Lisa Ann Henkes filed for Chapter 7 bankruptcy in 2012-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2012."
Lisa Ann Henkes — Ohio, 1:12-bk-14508


ᐅ Terry E Henley, Ohio

Address: 774 Woodlyn Dr S Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:13-bk-11496: "Cincinnati, OH resident Terry E Henley's 04.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2013."
Terry E Henley — Ohio, 1:13-bk-11496


ᐅ Donnie Stephenson Henley, Ohio

Address: 144 Meridian St Cincinnati, OH 45233-1314

Concise Description of Bankruptcy Case 08-92598-BHL-137: "Filing for Chapter 13 bankruptcy in September 2008, Donnie Stephenson Henley from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-12-31."
Donnie Stephenson Henley — Ohio, 08-92598-BHL-13


ᐅ Georgia Henley, Ohio

Address: 10034 Windzag Ln Cincinnati, OH 45242-5823

Bankruptcy Case 1:09-bk-10131 Summary: "The bankruptcy record for Georgia Henley from Cincinnati, OH, under Chapter 13, filed in 2009-01-13, involved setting up a repayment plan, finalized by 2013-11-13."
Georgia Henley — Ohio, 1:09-bk-10131


ᐅ Willie Henley, Ohio

Address: 10034 Windzag Ln Cincinnati, OH 45242-5823

Bankruptcy Case 1:09-bk-10131 Summary: "Willie Henley, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in January 13, 2009, culminating in its successful completion by November 13, 2013."
Willie Henley — Ohio, 1:09-bk-10131


ᐅ Monica L Henn, Ohio

Address: 3324 Rocker Dr Cincinnati, OH 45239-4018

Bankruptcy Case 1:08-bk-14167 Overview: "Chapter 13 bankruptcy for Monica L Henn in Cincinnati, OH began in Jul 30, 2008, focusing on debt restructuring, concluding with plan fulfillment in Feb 15, 2013."
Monica L Henn — Ohio, 1:08-bk-14167


ᐅ Donald Henneforth, Ohio

Address: 10939 Thornview Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 8:10-bk-15249-CPM7: "Donald Henneforth's bankruptcy, initiated in June 2010 and concluded by October 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Henneforth — Ohio, 8:10-bk-15249


ᐅ William A Hennies, Ohio

Address: 2311 Sylved Ln Cincinnati, OH 45238-3247

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12215: "The bankruptcy filing by William A Hennies, undertaken in 06.10.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
William A Hennies — Ohio, 1:16-bk-12215


ᐅ Jason Henning, Ohio

Address: 1708 Wexwood Ln Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-126917: "In Cincinnati, OH, Jason Henning filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-30."
Jason Henning — Ohio, 1:10-bk-12691


ᐅ Margaret J Henninger, Ohio

Address: 3336 Boudinot Ave Cincinnati, OH 45211-6761

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11911: "The case of Margaret J Henninger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret J Henninger — Ohio, 1:16-bk-11911


ᐅ Dorothy L Hennis, Ohio

Address: 6438 Pace Ave Cincinnati, OH 45213-1150

Bankruptcy Case 1:15-bk-14241 Overview: "The bankruptcy record of Dorothy L Hennis from Cincinnati, OH, shows a Chapter 7 case filed in October 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2016."
Dorothy L Hennis — Ohio, 1:15-bk-14241


ᐅ Renee Henry, Ohio

Address: 3613 Vine St Cincinnati, OH 45220

Bankruptcy Case 1:10-bk-18672 Summary: "Renee Henry's bankruptcy, initiated in 2010-12-23 and concluded by Apr 2, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Henry — Ohio, 1:10-bk-18672


ᐅ Gary Charles Henry, Ohio

Address: 152 Hereford Ct Cincinnati, OH 45216-1133

Brief Overview of Bankruptcy Case 1:08-bk-16799: "Gary Charles Henry's Cincinnati, OH bankruptcy under Chapter 13 in December 3, 2008 led to a structured repayment plan, successfully discharged in 2013-05-16."
Gary Charles Henry — Ohio, 1:08-bk-16799


ᐅ Jeanne Henry, Ohio

Address: 3160 Preserve Ln Apt 3C Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16974: "The bankruptcy record of Jeanne Henry from Cincinnati, OH, shows a Chapter 7 case filed in 2010-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Jeanne Henry — Ohio, 1:10-bk-16974


ᐅ Nancy Henry, Ohio

Address: 3123 Ramona Ave Apt 1 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-10064 Summary: "The case of Nancy Henry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Henry — Ohio, 1:13-bk-10064


ᐅ Boeddeker Terri L Henry, Ohio

Address: 9454 Haddington Ct Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12546 Summary: "The bankruptcy filing by Boeddeker Terri L Henry, undertaken in 05/28/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Boeddeker Terri L Henry — Ohio, 1:13-bk-12546


ᐅ Donald M Henry, Ohio

Address: 5700 Winton Rd Apt 209 Cincinnati, OH 45232-1025

Bankruptcy Case 1:15-bk-12346 Summary: "In Cincinnati, OH, Donald M Henry filed for Chapter 7 bankruptcy in June 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2015."
Donald M Henry — Ohio, 1:15-bk-12346


ᐅ Bradford S Henry, Ohio

Address: 8891 Paw Paw Ln Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-14486 Overview: "The bankruptcy filing by Bradford S Henry, undertaken in August 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Bradford S Henry — Ohio, 1:12-bk-14486


ᐅ Kenneth Henry, Ohio

Address: 4522 Sycamore Rd Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16750: "The case of Kenneth Henry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Henry — Ohio, 1:10-bk-16750


ᐅ Kevin M Henry, Ohio

Address: 2512 Fulbourne Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14631 Overview: "In a Chapter 7 bankruptcy case, Kevin M Henry from Cincinnati, OH, saw their proceedings start in Oct 3, 2013 and complete by Jan 11, 2014, involving asset liquidation."
Kevin M Henry — Ohio, 1:13-bk-14631


ᐅ Satania G Henry, Ohio

Address: 6605 Beechmont Ave Apt 20 Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-124747: "Satania G Henry's bankruptcy, initiated in 2011-04-22 and concluded by 07/26/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Satania G Henry — Ohio, 1:11-bk-12474


ᐅ Lawanda J Henry, Ohio

Address: 1341 Myrtle Ave Cincinnati, OH 45206-1708

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11347: "The case of Lawanda J Henry in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawanda J Henry — Ohio, 1:15-bk-11347


ᐅ Kelsey E Henschen, Ohio

Address: 216 Jackson Ave Cincinnati, OH 45217-1705

Bankruptcy Case 1:15-bk-12352 Overview: "In a Chapter 7 bankruptcy case, Kelsey E Henschen from Cincinnati, OH, saw her proceedings start in Jun 16, 2015 and complete by Sep 14, 2015, involving asset liquidation."
Kelsey E Henschen — Ohio, 1:15-bk-12352


ᐅ Mary Lou Henschen, Ohio

Address: 8373 Firshade Ter Cincinnati, OH 45239-3816

Bankruptcy Case 1:16-bk-11240 Summary: "In Cincinnati, OH, Mary Lou Henschen filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Mary Lou Henschen — Ohio, 1:16-bk-11240


ᐅ Sharon M Henslee, Ohio

Address: 5446 N Glen Rd Cincinnati, OH 45248-5232

Brief Overview of Bankruptcy Case 1:08-bk-14382: "In her Chapter 13 bankruptcy case filed in 08.11.2008, Cincinnati, OH's Sharon M Henslee agreed to a debt repayment plan, which was successfully completed by 03.15.2013."
Sharon M Henslee — Ohio, 1:08-bk-14382


ᐅ Jr Anthony Hensley, Ohio

Address: 4796 Rapid Run Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18404: "The bankruptcy filing by Jr Anthony Hensley, undertaken in December 13, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.23.2011 after liquidating assets."
Jr Anthony Hensley — Ohio, 1:10-bk-18404


ᐅ Amanda Sue Hensley, Ohio

Address: 2811 Rocky Ridge Rd Cincinnati, OH 45251-3030

Concise Description of Bankruptcy Case 1:16-bk-104617: "The bankruptcy filing by Amanda Sue Hensley, undertaken in February 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets."
Amanda Sue Hensley — Ohio, 1:16-bk-10461


ᐅ Wendell Ray Hensley, Ohio

Address: 11987 4th Ave Cincinnati, OH 45249-1162

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11249: "In a Chapter 7 bankruptcy case, Wendell Ray Hensley from Cincinnati, OH, saw his proceedings start in 04/01/2015 and complete by June 2015, involving asset liquidation."
Wendell Ray Hensley — Ohio, 1:15-bk-11249


ᐅ Robert L Hensley, Ohio

Address: 10954 Aldbough Ct Cincinnati, OH 45251-1049

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10499: "Cincinnati, OH resident Robert L Hensley's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2016."
Robert L Hensley — Ohio, 1:16-bk-10499


ᐅ Russell J Hensley, Ohio

Address: 787 Ackley Rd Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-12998: "In Cincinnati, OH, Russell J Hensley filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2012."
Russell J Hensley — Ohio, 1:12-bk-12998


ᐅ Russell Hensley, Ohio

Address: 4034 Paxton Ave Apt A Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:10-bk-151017: "The case of Russell Hensley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Hensley — Ohio, 1:10-bk-15101


ᐅ Christina A Hensley, Ohio

Address: 356 Saint Andrews Dr Apt D Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-10874 Overview: "Christina A Hensley's bankruptcy, initiated in February 2012 and concluded by June 2, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina A Hensley — Ohio, 1:12-bk-10874


ᐅ Sr Michael J Hensley, Ohio

Address: 50 Glendale St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-15552: "In a Chapter 7 bankruptcy case, Sr Michael J Hensley from Cincinnati, OH, saw their proceedings start in December 10, 2013 and complete by 2014-03-20, involving asset liquidation."
Sr Michael J Hensley — Ohio, 1:13-bk-15552


ᐅ Teresa Earleen Hensley, Ohio

Address: 11987 4th Ave Cincinnati, OH 45249-1162

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11249: "The bankruptcy record of Teresa Earleen Hensley from Cincinnati, OH, shows a Chapter 7 case filed in 04/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-30."
Teresa Earleen Hensley — Ohio, 1:15-bk-11249


ᐅ Brittiany D Henson, Ohio

Address: 3663 Challen St Cincinnati, OH 45211-4901

Bankruptcy Case 1:14-bk-11094 Overview: "Brittiany D Henson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/20/2014, led to asset liquidation, with the case closing in 06/18/2014."
Brittiany D Henson — Ohio, 1:14-bk-11094


ᐅ Michael Scott Henson, Ohio

Address: 11951 3rd Ave Cincinnati, OH 45249-1511

Concise Description of Bankruptcy Case 1:15-bk-119787: "Michael Scott Henson's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2015, led to asset liquidation, with the case closing in 2015-08-17."
Michael Scott Henson — Ohio, 1:15-bk-11978


ᐅ Tonya Henson, Ohio

Address: 4260 Mount Carmel Tobasco Rd Apt A6 Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-15721 Overview: "In a Chapter 7 bankruptcy case, Tonya Henson from Cincinnati, OH, saw her proceedings start in 2010-08-18 and complete by 11.26.2010, involving asset liquidation."
Tonya Henson — Ohio, 1:10-bk-15721


ᐅ Connie Henson, Ohio

Address: 5513 Lawrence Rd Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-186507: "The case of Connie Henson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Henson — Ohio, 1:10-bk-18650


ᐅ Barbara Jean Henzerling, Ohio

Address: 10757 Sunliner Ct Cincinnati, OH 45231-1749

Bankruptcy Case 1:16-bk-10415 Summary: "The bankruptcy record of Barbara Jean Henzerling from Cincinnati, OH, shows a Chapter 7 case filed in 02.11.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2016."
Barbara Jean Henzerling — Ohio, 1:16-bk-10415


ᐅ Vonita L Herald, Ohio

Address: PO Box 19226 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:12-bk-101767: "The bankruptcy filing by Vonita L Herald, undertaken in 01.14.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 23, 2012 after liquidating assets."
Vonita L Herald — Ohio, 1:12-bk-10176


ᐅ Patricia Ann Herb, Ohio

Address: 4681 Stonechapel Ln Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:11-bk-157927: "Patricia Ann Herb's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-09-26, led to asset liquidation, with the case closing in 2012-01-04."
Patricia Ann Herb — Ohio, 1:11-bk-15792


ᐅ John A Herbers, Ohio

Address: 3850 Springoak Dr Cincinnati, OH 45248-2129

Concise Description of Bankruptcy Case 1:07-bk-160267: "2007-12-05 marked the beginning of John A Herbers's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Nov 13, 2012."
John A Herbers — Ohio, 1:07-bk-16026


ᐅ Richard Herbers, Ohio

Address: 43 Damon Rd Cincinnati, OH 45218-1033

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10721: "The bankruptcy filing by Richard Herbers, undertaken in 2015-02-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Richard Herbers — Ohio, 1:15-bk-10721


ᐅ Michael A Herbert, Ohio

Address: 1699 Sanborn Dr Cincinnati, OH 45215-3738

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11565: "The bankruptcy record of Michael A Herbert from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2016."
Michael A Herbert — Ohio, 1:16-bk-11565


ᐅ Shelby B Herbert, Ohio

Address: 2378 Van Leunen Dr Cincinnati, OH 45239-6816

Bankruptcy Case 1:16-bk-12093 Overview: "Cincinnati, OH resident Shelby B Herbert's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2016."
Shelby B Herbert — Ohio, 1:16-bk-12093


ᐅ Lorraine F Herbert, Ohio

Address: 1699 Sanborn Dr Cincinnati, OH 45215-3738

Bankruptcy Case 1:16-bk-11565 Summary: "The case of Lorraine F Herbert in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine F Herbert — Ohio, 1:16-bk-11565


ᐅ Mark Herbig, Ohio

Address: 821 Neeb Rd Apt 3 Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:10-bk-101587: "The case of Mark Herbig in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Herbig — Ohio, 1:10-bk-10158


ᐅ Kevin John Hericks, Ohio

Address: 5309 Edfel Way Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-11394 Overview: "Cincinnati, OH resident Kevin John Hericks's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2013."
Kevin John Hericks — Ohio, 1:13-bk-11394


ᐅ Ryan J Hermann, Ohio

Address: 3057 S Hegry Cir Cincinnati, OH 45238-3510

Bankruptcy Case 1:09-bk-16463 Summary: "Ryan J Hermann's Chapter 13 bankruptcy in Cincinnati, OH started in 09.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Ryan J Hermann — Ohio, 1:09-bk-16463


ᐅ Troy Hermes, Ohio

Address: 6989 Springdale Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:12-bk-13543: "In Cincinnati, OH, Troy Hermes filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Troy Hermes — Ohio, 1:12-bk-13543


ᐅ Whaley Alicia Hernandez, Ohio

Address: 5139 Silver St Cincinnati, OH 45212-1503

Bankruptcy Case 1:16-bk-10925 Overview: "Whaley Alicia Hernandez's bankruptcy, initiated in 2016-03-15 and concluded by June 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whaley Alicia Hernandez — Ohio, 1:16-bk-10925


ᐅ Reyes A Hernandez, Ohio

Address: 6988 Somerset Dr Cincinnati, OH 45224-1740

Brief Overview of Bankruptcy Case 1:15-bk-12865: "The bankruptcy record of Reyes A Hernandez from Cincinnati, OH, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2015."
Reyes A Hernandez — Ohio, 1:15-bk-12865


ᐅ Gerardo Hernandez, Ohio

Address: 5211 Eaglesnest Dr Apt 76 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11265: "The bankruptcy filing by Gerardo Hernandez, undertaken in Mar 22, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-06-30 after liquidating assets."
Gerardo Hernandez — Ohio, 1:13-bk-11265


ᐅ Christina R Hernandez, Ohio

Address: 6988 Somerset Dr Cincinnati, OH 45224-1740

Brief Overview of Bankruptcy Case 1:15-bk-12865: "Christina R Hernandez's bankruptcy, initiated in 2015-07-23 and concluded by 2015-10-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina R Hernandez — Ohio, 1:15-bk-12865


ᐅ Isai N Hernandez, Ohio

Address: 10802 Maplehill Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11399 Overview: "Cincinnati, OH resident Isai N Hernandez's 03.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2013."
Isai N Hernandez — Ohio, 1:13-bk-11399


ᐅ Maureen Marie Heroux, Ohio

Address: 31 Mercer St Apt 307 Cincinnati, OH 45202

Bankruptcy Case 1:14-bk-10064 Overview: "In Cincinnati, OH, Maureen Marie Heroux filed for Chapter 7 bankruptcy in 2014-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2014."
Maureen Marie Heroux — Ohio, 1:14-bk-10064


ᐅ Gregory E Herren, Ohio

Address: 478 Palmerston Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-138837: "The bankruptcy record of Gregory E Herren from Cincinnati, OH, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-26."
Gregory E Herren — Ohio, 1:12-bk-13883


ᐅ Vicki L Herren, Ohio

Address: 7022 Gracely Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10716: "The bankruptcy record of Vicki L Herren from Cincinnati, OH, shows a Chapter 7 case filed in 2012-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2012."
Vicki L Herren — Ohio, 1:12-bk-10716


ᐅ Beth Anne Herrin, Ohio

Address: 401 Westview Ave Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11456: "Beth Anne Herrin's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 29, 2013, led to asset liquidation, with the case closing in July 2013."
Beth Anne Herrin — Ohio, 1:13-bk-11456


ᐅ William Herrin, Ohio

Address: 11496 Fitchburg Ln Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17077: "The bankruptcy record of William Herrin from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
William Herrin — Ohio, 1:09-bk-17077


ᐅ Tequila D Herring, Ohio

Address: 4798 Prosperity Pl Cincinnati, OH 45238-4031

Bankruptcy Case 1:15-bk-11914 Overview: "The bankruptcy record of Tequila D Herring from Cincinnati, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Tequila D Herring — Ohio, 1:15-bk-11914


ᐅ Lynne Herring, Ohio

Address: 12065 Brisben Pl Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18393: "Lynne Herring's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-12-17, led to asset liquidation, with the case closing in Mar 31, 2010."
Lynne Herring — Ohio, 1:09-bk-18393


ᐅ Gregory P Herring, Ohio

Address: 3040 Mathers St Cincinnati, OH 45206

Bankruptcy Case 1:13-bk-13681 Summary: "Gregory P Herring's bankruptcy, initiated in 2013-08-06 and concluded by 2013-11-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Herring — Ohio, 1:13-bk-13681


ᐅ Mike Herrington, Ohio

Address: 768 W Kemper Rd Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-14648 Summary: "The case of Mike Herrington in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike Herrington — Ohio, 1:10-bk-14648


ᐅ Juanita Herrington, Ohio

Address: 9477 Reading Rd Apt 2 Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-15576 Summary: "In a Chapter 7 bankruptcy case, Juanita Herrington from Cincinnati, OH, saw her proceedings start in 09/13/2011 and complete by 12.22.2011, involving asset liquidation."
Juanita Herrington — Ohio, 1:11-bk-15576


ᐅ Kevin Herrington, Ohio

Address: 8613 Pine Rd Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:10-bk-17714: "Kevin Herrington's bankruptcy, initiated in November 10, 2010 and concluded by 02/14/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Herrington — Ohio, 1:10-bk-17714


ᐅ John R Herrmann, Ohio

Address: 5549 Westwood Northern Blvd Apt 6 Cincinnati, OH 45248-2343

Bankruptcy Case 1:14-bk-11831 Summary: "The bankruptcy filing by John R Herrmann, undertaken in April 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
John R Herrmann — Ohio, 1:14-bk-11831


ᐅ Matthew T Herrmann, Ohio

Address: 5549 Westwood Northern Blvd Apt 6 Cincinnati, OH 45248-2343

Concise Description of Bankruptcy Case 1:14-bk-132227: "In a Chapter 7 bankruptcy case, Matthew T Herrmann from Cincinnati, OH, saw their proceedings start in 07/30/2014 and complete by Oct 28, 2014, involving asset liquidation."
Matthew T Herrmann — Ohio, 1:14-bk-13222


ᐅ Michael A Herrmann, Ohio

Address: 3732 Applegate Ave Cincinnati, OH 45211-5402

Bankruptcy Case 1:14-bk-14228 Overview: "Michael A Herrmann's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 13, 2014, led to asset liquidation, with the case closing in 2015-01-11."
Michael A Herrmann — Ohio, 1:14-bk-14228


ᐅ David R Herrmann, Ohio

Address: 1064 Terrytown Ct Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:11-bk-143957: "In a Chapter 7 bankruptcy case, David R Herrmann from Cincinnati, OH, saw his proceedings start in July 2011 and complete by 2011-10-26, involving asset liquidation."
David R Herrmann — Ohio, 1:11-bk-14395


ᐅ Iii Matthew A Hert, Ohio

Address: 8486 Forest Valley Dr Cincinnati, OH 45247-5606

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-15297: "Iii Matthew A Hert's Chapter 13 bankruptcy in Cincinnati, OH started in Oct 31, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.14.2013."
Iii Matthew A Hert — Ohio, 1:07-bk-15297


ᐅ Darlene Ruth Herth, Ohio

Address: 3724 Reemelin Rd Cincinnati, OH 45211-1838

Brief Overview of Bankruptcy Case 1:15-bk-13931: "Cincinnati, OH resident Darlene Ruth Herth's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2016."
Darlene Ruth Herth — Ohio, 1:15-bk-13931


ᐅ Joseph R Herzner, Ohio

Address: 6716 Sandover Dr Cincinnati, OH 45233-1430

Concise Description of Bankruptcy Case 1:15-bk-145957: "The bankruptcy filing by Joseph R Herzner, undertaken in 2015-11-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Joseph R Herzner — Ohio, 1:15-bk-14595


ᐅ Lonnie Herzner, Ohio

Address: 4723 Green Glen Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-126907: "In a Chapter 7 bankruptcy case, Lonnie Herzner from Cincinnati, OH, saw their proceedings start in 2010-04-21 and complete by July 30, 2010, involving asset liquidation."
Lonnie Herzner — Ohio, 1:10-bk-12690


ᐅ Donald Paul Herzog, Ohio

Address: 3508 Bruestle Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11631: "The bankruptcy filing by Donald Paul Herzog, undertaken in Mar 21, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Donald Paul Herzog — Ohio, 1:11-bk-11631


ᐅ Emily A Herzog, Ohio

Address: 998 Harrogate Ct Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-15781 Overview: "Emily A Herzog's bankruptcy, initiated in Sep 23, 2011 and concluded by 2012-01-01 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily A Herzog — Ohio, 1:11-bk-15781


ᐅ Martin T Herzog, Ohio

Address: 4435 Happiness Ln Cincinnati, OH 45245-1411

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16716: "Martin T Herzog, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in November 28, 2008, culminating in its successful completion by 08.13.2012."
Martin T Herzog — Ohio, 1:08-bk-16716


ᐅ Terry Alan Herzog, Ohio

Address: PO Box 46321 Cincinnati, OH 45246-0321

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10470: "Cincinnati, OH resident Terry Alan Herzog's 2014-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-14."
Terry Alan Herzog — Ohio, 1:14-bk-10470


ᐅ Maria I Hess, Ohio

Address: 6906 River Rd Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:12-bk-15170: "Maria I Hess's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.25.2012, led to asset liquidation, with the case closing in 2013-01-03."
Maria I Hess — Ohio, 1:12-bk-15170


ᐅ Mary C Hess, Ohio

Address: 8338 Cypresswood Dr Cincinnati, OH 45249-1340

Brief Overview of Bankruptcy Case 1:09-bk-16787: "Filing for Chapter 13 bankruptcy in 10.14.2009, Mary C Hess from Cincinnati, OH, structured a repayment plan, achieving discharge in 11.24.2014."
Mary C Hess — Ohio, 1:09-bk-16787


ᐅ Carl D Hess, Ohio

Address: 5471 Cleves Warsaw Pike Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-15078: "Cincinnati, OH resident Carl D Hess's 2013-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2014."
Carl D Hess — Ohio, 1:13-bk-15078


ᐅ Christian T Hess, Ohio

Address: 5033 Western Hills Ave Cincinnati, OH 45238-3811

Bankruptcy Case 1:15-bk-10418 Summary: "The bankruptcy record of Christian T Hess from Cincinnati, OH, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2015."
Christian T Hess — Ohio, 1:15-bk-10418


ᐅ Joanie Hess, Ohio

Address: 7501 School Rd Lot 65 Cincinnati, OH 45249

Bankruptcy Case 1:10-bk-13902 Summary: "In Cincinnati, OH, Joanie Hess filed for Chapter 7 bankruptcy in 06.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Joanie Hess — Ohio, 1:10-bk-13902


ᐅ Darrell J Hess, Ohio

Address: 8338 Cypresswood Dr Cincinnati, OH 45249-1340

Bankruptcy Case 1:09-bk-16787 Summary: "The bankruptcy record for Darrell J Hess from Cincinnati, OH, under Chapter 13, filed in 2009-10-14, involved setting up a repayment plan, finalized by 11.24.2014."
Darrell J Hess — Ohio, 1:09-bk-16787


ᐅ Gerald W Hesse, Ohio

Address: 8617 Livingston Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-119887: "The bankruptcy filing by Gerald W Hesse, undertaken in 2013-04-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Gerald W Hesse — Ohio, 1:13-bk-11988


ᐅ Jeannette H Hesselbach, Ohio

Address: 3201 Mayridge Ct Apt 4 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-134007: "Jeannette H Hesselbach's bankruptcy, initiated in July 2013 and concluded by 10/27/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannette H Hesselbach — Ohio, 1:13-bk-13400


ᐅ Jennifer Hesselbrock, Ohio

Address: 1927 Hopkins Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-11844 Summary: "The case of Jennifer Hesselbrock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Hesselbrock — Ohio, 1:10-bk-11844


ᐅ Theodore Anthony Hessling, Ohio

Address: 9163 Yellowwood Dr Cincinnati, OH 45251-1948

Concise Description of Bankruptcy Case 1:14-bk-124477: "The bankruptcy filing by Theodore Anthony Hessling, undertaken in 06.09.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in September 7, 2014 after liquidating assets."
Theodore Anthony Hessling — Ohio, 1:14-bk-12447


ᐅ Jennifer Lynn Hester, Ohio

Address: 4275 Marcrest Dr Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11611 Overview: "In Cincinnati, OH, Jennifer Lynn Hester filed for Chapter 7 bankruptcy in April 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2013."
Jennifer Lynn Hester — Ohio, 1:13-bk-11611


ᐅ James A Hetzer, Ohio

Address: 2815 Windy Way Dr Cincinnati, OH 45251-3024

Bankruptcy Case 1:14-bk-13635 Summary: "In a Chapter 7 bankruptcy case, James A Hetzer from Cincinnati, OH, saw their proceedings start in 2014-08-28 and complete by 2014-11-26, involving asset liquidation."
James A Hetzer — Ohio, 1:14-bk-13635


ᐅ Nicholas E Hetzer, Ohio

Address: 820 Timberwood Ln Cincinnati, OH 45245-2104

Concise Description of Bankruptcy Case 1:08-bk-102867: "Nicholas E Hetzer's Cincinnati, OH bankruptcy under Chapter 13 in 2008-01-22 led to a structured repayment plan, successfully discharged in 01.10.2013."
Nicholas E Hetzer — Ohio, 1:08-bk-10286


ᐅ Robert Hetzer, Ohio

Address: 3549 Meadow Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-15406 Summary: "In a Chapter 7 bankruptcy case, Robert Hetzer from Cincinnati, OH, saw their proceedings start in Aug 5, 2010 and complete by 11/13/2010, involving asset liquidation."
Robert Hetzer — Ohio, 1:10-bk-15406


ᐅ Ronald Arthur Hetzer, Ohio

Address: 7067 Windword Way Apt 196 Cincinnati, OH 45241-4543

Bankruptcy Case 1:14-bk-13737 Overview: "The bankruptcy record of Ronald Arthur Hetzer from Cincinnati, OH, shows a Chapter 7 case filed in 09/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2014."
Ronald Arthur Hetzer — Ohio, 1:14-bk-13737


ᐅ Amy Heuer, Ohio

Address: 2626 Topeka St Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18095: "In a Chapter 7 bankruptcy case, Amy Heuer from Cincinnati, OH, saw her proceedings start in November 30, 2010 and complete by 2011-03-09, involving asset liquidation."
Amy Heuer — Ohio, 1:10-bk-18095


ᐅ Donald William Heuer, Ohio

Address: 10659 Colerain Ave Cincinnati, OH 45252

Concise Description of Bankruptcy Case 1:11-bk-103287: "Donald William Heuer's bankruptcy, initiated in 2011-01-24 and concluded by May 4, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald William Heuer — Ohio, 1:11-bk-10328


ᐅ Deborah Heurich, Ohio

Address: 6749 Parkview Dr Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14051: "The bankruptcy filing by Deborah Heurich, undertaken in June 14, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in September 22, 2010 after liquidating assets."
Deborah Heurich — Ohio, 1:10-bk-14051


ᐅ Sherwood Hewell, Ohio

Address: 1936 Dalewood Pl Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-18512 Overview: "The bankruptcy record of Sherwood Hewell from Cincinnati, OH, shows a Chapter 7 case filed in 12/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Sherwood Hewell — Ohio, 1:10-bk-18512


ᐅ Iii Earnest Heyward, Ohio

Address: 2309 Chickasaw St Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:10-bk-115807: "The case of Iii Earnest Heyward in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Earnest Heyward — Ohio, 1:10-bk-11580