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 John Albert Banfield, Ohio

Address: 5999 Winnetka Dr Cincinnati, OH 45236-4223

Bankruptcy Case 1:14-bk-13237 Summary: "John Albert Banfield's bankruptcy, initiated in 2014-07-30 and concluded by October 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Albert Banfield — Ohio, 1:14-bk-13237


ᐅ Stephanie A Banfield, Ohio

Address: 4085 Glen Este Withamsville Rd Cincinnati, OH 45245-2042

Brief Overview of Bankruptcy Case 1:2014-bk-13308: "The bankruptcy record of Stephanie A Banfield from Cincinnati, OH, shows a Chapter 7 case filed in Aug 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2014."
Stephanie A Banfield — Ohio, 1:2014-bk-13308


ᐅ Cletus Bankemper, Ohio

Address: 785 Neeb Rd Apt A11 Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-13653 Overview: "In Cincinnati, OH, Cletus Bankemper filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2010."
Cletus Bankemper — Ohio, 1:10-bk-13653


ᐅ Sarah L Bankemper, Ohio

Address: 4471 Fehr Rd Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-11405 Summary: "Sarah L Bankemper's bankruptcy, initiated in 03.18.2012 and concluded by June 26, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah L Bankemper — Ohio, 1:12-bk-11405


ᐅ Aneesha M Bankhead, Ohio

Address: 7300 Reading Rd Apt 1 Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-13663 Overview: "The case of Aneesha M Bankhead in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aneesha M Bankhead — Ohio, 1:13-bk-13663


ᐅ Mary E Bankhead, Ohio

Address: 6932 Dianna Dr Cincinnati, OH 45239-4305

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13409: "Cincinnati, OH resident Mary E Bankhead's Sep 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2015."
Mary E Bankhead — Ohio, 1:15-bk-13409


ᐅ Monet Banks, Ohio

Address: 2533 Walden Glen Cir Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-12503 Overview: "In a Chapter 7 bankruptcy case, Monet Banks from Cincinnati, OH, saw her proceedings start in 04/15/2010 and complete by July 24, 2010, involving asset liquidation."
Monet Banks — Ohio, 1:10-bk-12503


ᐅ Monroe Banks, Ohio

Address: 1681 Atson Ln Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18813: "In a Chapter 7 bankruptcy case, Monroe Banks from Cincinnati, OH, saw their proceedings start in 12.31.2010 and complete by 2011-04-10, involving asset liquidation."
Monroe Banks — Ohio, 1:10-bk-18813


ᐅ Myrna Banks, Ohio

Address: 3613 Glenway Ave Cincinnati, OH 45205-1330

Brief Overview of Bankruptcy Case 1:14-bk-10536: "Myrna Banks's bankruptcy, initiated in February 2014 and concluded by May 19, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna Banks — Ohio, 1:14-bk-10536


ᐅ Natalie N Banks, Ohio

Address: 2232 Fulton Ave # 2 Cincinnati, OH 45206-2521

Bankruptcy Case 1:15-bk-10689 Overview: "The bankruptcy filing by Natalie N Banks, undertaken in 02/27/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/28/2015 after liquidating assets."
Natalie N Banks — Ohio, 1:15-bk-10689


ᐅ James Edward Banks, Ohio

Address: 1177 Cedar Ave Cincinnati, OH 45224-2665

Brief Overview of Bankruptcy Case 1:15-bk-11068: "James Edward Banks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-03-24, led to asset liquidation, with the case closing in June 2015."
James Edward Banks — Ohio, 1:15-bk-11068


ᐅ Clarence Banks, Ohio

Address: 1143 Waycross Rd Cincinnati, OH 45240-3034

Concise Description of Bankruptcy Case 1:15-bk-145067: "The case of Clarence Banks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clarence Banks — Ohio, 1:15-bk-14506


ᐅ Jeffrey Banks, Ohio

Address: 5899 Shadymist Ln Apt A5 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-17418: "The case of Jeffrey Banks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Banks — Ohio, 1:10-bk-17418


ᐅ Rickey Banks, Ohio

Address: 9071 Long Ln Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:09-bk-16818: "The bankruptcy filing by Rickey Banks, undertaken in October 15, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.23.2010 after liquidating assets."
Rickey Banks — Ohio, 1:09-bk-16818


ᐅ Donna R Baptiste, Ohio

Address: 259 Centerbury Ct Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-10517 Summary: "In Cincinnati, OH, Donna R Baptiste filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Donna R Baptiste — Ohio, 1:11-bk-10517


ᐅ Zaki Ghaleb Barakat, Ohio

Address: 3397 Erie Ave Apt 215 Cincinnati, OH 45208

Brief Overview of Bankruptcy Case 1:11-bk-13238: "In a Chapter 7 bankruptcy case, Zaki Ghaleb Barakat from Cincinnati, OH, saw their proceedings start in 2011-05-25 and complete by September 2011, involving asset liquidation."
Zaki Ghaleb Barakat — Ohio, 1:11-bk-13238


ᐅ Charmaine Laquan Barbee, Ohio

Address: 11702 Elkwood Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11770: "Charmaine Laquan Barbee's bankruptcy, initiated in 03.25.2011 and concluded by 07.03.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine Laquan Barbee — Ohio, 1:11-bk-11770


ᐅ Laquivia Barbee, Ohio

Address: 1958 Windmill Way Cincinnati, OH 45240-3342

Bankruptcy Case 1:15-bk-10761 Summary: "The case of Laquivia Barbee in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laquivia Barbee — Ohio, 1:15-bk-10761


ᐅ Teresa Barber, Ohio

Address: 7230 Brookcrest Dr Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14395: "In Cincinnati, OH, Teresa Barber filed for Chapter 7 bankruptcy in 06/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2010."
Teresa Barber — Ohio, 1:10-bk-14395


ᐅ Maccara Barber, Ohio

Address: 5634 Viewpointe Dr Apt 34A Cincinnati, OH 45213-2643

Concise Description of Bankruptcy Case 1:14-bk-119617: "Maccara Barber's bankruptcy, initiated in May 2014 and concluded by 08.06.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maccara Barber — Ohio, 1:14-bk-11961


ᐅ Brian Barber, Ohio

Address: 2866 Madison Rd Apt 5 Cincinnati, OH 45209

Bankruptcy Case 1:12-bk-10976 Overview: "Cincinnati, OH resident Brian Barber's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2012."
Brian Barber — Ohio, 1:12-bk-10976


ᐅ Jr Raymon Barber, Ohio

Address: 2417 Compton Rd Apt 10 Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-15420 Overview: "The bankruptcy filing by Jr Raymon Barber, undertaken in August 5, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 11/13/2010 after liquidating assets."
Jr Raymon Barber — Ohio, 1:10-bk-15420


ᐅ Wright A Barber, Ohio

Address: 3723 WOODFORD RD APT 4 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:12-bk-11864: "The case of Wright A Barber in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wright A Barber — Ohio, 1:12-bk-11864


ᐅ Nathaniel A Barbian, Ohio

Address: 2645 Thomasville Ct Apt 1525 Cincinnati, OH 45238-3020

Concise Description of Bankruptcy Case 1:14-bk-122857: "Nathaniel A Barbian's bankruptcy, initiated in 05.28.2014 and concluded by 08.26.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel A Barbian — Ohio, 1:14-bk-12285


ᐅ John Franklin Barclay, Ohio

Address: 793 Kenray Ct Cincinnati, OH 45215-4920

Concise Description of Bankruptcy Case 1:11-bk-166967: "John Franklin Barclay's Cincinnati, OH bankruptcy under Chapter 13 in Nov 8, 2011 led to a structured repayment plan, successfully discharged in 03.17.2015."
John Franklin Barclay — Ohio, 1:11-bk-16696


ᐅ Paul J Bouldin, Ohio

Address: 9806 Arvin Ave Cincinnati, OH 45231-2403

Bankruptcy Case 1:09-bk-13591 Overview: "Filing for Chapter 13 bankruptcy in June 2009, Paul J Bouldin from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-05-14."
Paul J Bouldin — Ohio, 1:09-bk-13591


ᐅ Torrence Bounds, Ohio

Address: 1421 Hazelgrove Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-15206: "Cincinnati, OH resident Torrence Bounds's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Torrence Bounds — Ohio, 1:10-bk-15206


ᐅ Karen M Bouquet, Ohio

Address: 6780 Chestnut St Cincinnati, OH 45227-3607

Bankruptcy Case 1:09-bk-15361 Overview: "Karen M Bouquet's Chapter 13 bankruptcy in Cincinnati, OH started in 2009-08-21. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.16.2014."
Karen M Bouquet — Ohio, 1:09-bk-15361


ᐅ Michael R Bova, Ohio

Address: 5730 Biscayne Ave Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13136: "The bankruptcy filing by Michael R Bova, undertaken in 2013-07-01 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 15, 2013 after liquidating assets."
Michael R Bova — Ohio, 1:13-bk-13136


ᐅ Roger Bowden, Ohio

Address: 8308 Wooster Pike Apt 3 Cincinnati, OH 45227

Bankruptcy Case 1:09-bk-18447 Summary: "Cincinnati, OH resident Roger Bowden's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Roger Bowden — Ohio, 1:09-bk-18447


ᐅ Angelina Bowden, Ohio

Address: 6696 Iris Ave Cincinnati, OH 45213-1161

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13206: "Cincinnati, OH resident Angelina Bowden's 07.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Angelina Bowden — Ohio, 1:14-bk-13206


ᐅ James H Bowen, Ohio

Address: 2954 Mapleleaf Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:12-bk-14272: "James H Bowen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-08-06, led to asset liquidation, with the case closing in November 14, 2012."
James H Bowen — Ohio, 1:12-bk-14272


ᐅ Joshua Bowen, Ohio

Address: 3281 Pebblebrook Ln Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-11293: "In a Chapter 7 bankruptcy case, Joshua Bowen from Cincinnati, OH, saw their proceedings start in 03.04.2010 and complete by Jun 12, 2010, involving asset liquidation."
Joshua Bowen — Ohio, 1:10-bk-11293


ᐅ Theresa A Bowen, Ohio

Address: 5726 Carthage Ave Cincinnati, OH 45212-1052

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12164: "In a Chapter 7 bankruptcy case, Theresa A Bowen from Cincinnati, OH, saw her proceedings start in 2014-05-21 and complete by August 19, 2014, involving asset liquidation."
Theresa A Bowen — Ohio, 1:14-bk-12164


ᐅ Blanche E Bowens, Ohio

Address: 3652 Woodford Rd Apt 106 Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11263: "The bankruptcy record of Blanche E Bowens from Cincinnati, OH, shows a Chapter 7 case filed in Mar 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Blanche E Bowens — Ohio, 1:11-bk-11263


ᐅ Paula M Bowens, Ohio

Address: 1299 Coolidge Ave Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:13-bk-123327: "The case of Paula M Bowens in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula M Bowens — Ohio, 1:13-bk-12332


ᐅ Benton Helen Hellena Bowers, Ohio

Address: 1424 Carolina Ave Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-11177 Summary: "The case of Benton Helen Hellena Bowers in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benton Helen Hellena Bowers — Ohio, 1:13-bk-11177


ᐅ Imogene Bowers, Ohio

Address: 114 Anderson Ferry Rd Apt 82 Cincinnati, OH 45238-5920

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13940: "Cincinnati, OH resident Imogene Bowers's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2016."
Imogene Bowers — Ohio, 1:15-bk-13940


ᐅ Karen Bowers, Ohio

Address: 512 E Columbia Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-16769 Overview: "The bankruptcy record of Karen Bowers from Cincinnati, OH, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/08/2011."
Karen Bowers — Ohio, 1:10-bk-16769


ᐅ William Bowery, Ohio

Address: 3210 W Liberty St Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-15232 Summary: "In a Chapter 7 bankruptcy case, William Bowery from Cincinnati, OH, saw their proceedings start in Jul 29, 2010 and complete by November 6, 2010, involving asset liquidation."
William Bowery — Ohio, 1:10-bk-15232


ᐅ Jeremiah Robert Bowes, Ohio

Address: 225 Orchard St Apt 2 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12337: "The case of Jeremiah Robert Bowes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Robert Bowes — Ohio, 1:13-bk-12337


ᐅ Peri A Bowlin, Ohio

Address: 9303 Silva Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-13361: "Cincinnati, OH resident Peri A Bowlin's 2011-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2011."
Peri A Bowlin — Ohio, 1:11-bk-13361


ᐅ Jeff M Bowling, Ohio

Address: 65 Hamlin Dr Cincinnati, OH 45218

Bankruptcy Case 1:12-bk-14769 Overview: "Cincinnati, OH resident Jeff M Bowling's August 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-09."
Jeff M Bowling — Ohio, 1:12-bk-14769


ᐅ Steven R Bowling, Ohio

Address: 1074 Gaskins Rd Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-11839 Overview: "Steven R Bowling's bankruptcy, initiated in 03.29.2011 and concluded by 07/07/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Bowling — Ohio, 1:11-bk-11839


ᐅ Brandi Bowling, Ohio

Address: 8672 Neptune Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-12247 Summary: "In Cincinnati, OH, Brandi Bowling filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2010."
Brandi Bowling — Ohio, 1:10-bk-12247


ᐅ Chastity L Bowling, Ohio

Address: 1159 Coronado Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-14638: "The case of Chastity L Bowling in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chastity L Bowling — Ohio, 1:12-bk-14638


ᐅ Donald J Bowling, Ohio

Address: 7344 Bernard Ave Cincinnati, OH 45231-4404

Bankruptcy Case 1:14-bk-12768 Overview: "The case of Donald J Bowling in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald J Bowling — Ohio, 1:14-bk-12768


ᐅ Ricky Bowling, Ohio

Address: 1209 Blanchard Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-15852 Summary: "Ricky Bowling's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2010, led to asset liquidation, with the case closing in December 2010."
Ricky Bowling — Ohio, 1:10-bk-15852


ᐅ Sarah Bowling, Ohio

Address: 132 Ridgeway Rd Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:10-bk-18445: "The bankruptcy filing by Sarah Bowling, undertaken in Dec 14, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Sarah Bowling — Ohio, 1:10-bk-18445


ᐅ Scott Bowling, Ohio

Address: 1828 Williams Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-13388: "Scott Bowling's bankruptcy, initiated in May 2010 and concluded by 2010-08-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Bowling — Ohio, 1:10-bk-13388


ᐅ Daniel J Bowman, Ohio

Address: 4366 Philnoll Dr Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-15559 Summary: "Daniel J Bowman's bankruptcy, initiated in 09.13.2011 and concluded by 12.22.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Bowman — Ohio, 1:11-bk-15559


ᐅ Steven A Bowman, Ohio

Address: PO Box 498041 Cincinnati, OH 45249-7041

Bankruptcy Case 3:10-bk-34610 Overview: "Chapter 13 bankruptcy for Steven A Bowman in Cincinnati, OH began in 2010-07-19, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2013."
Steven A Bowman — Ohio, 3:10-bk-34610


ᐅ Janelle Lynn Bowman, Ohio

Address: 900 Prairie Ave Cincinnati, OH 45215-1722

Brief Overview of Bankruptcy Case 1:16-bk-11191: "In Cincinnati, OH, Janelle Lynn Bowman filed for Chapter 7 bankruptcy in 03.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2016."
Janelle Lynn Bowman — Ohio, 1:16-bk-11191


ᐅ Kenneth Bowman, Ohio

Address: 3701 Hubble Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17601: "In Cincinnati, OH, Kenneth Bowman filed for Chapter 7 bankruptcy in 11/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2011."
Kenneth Bowman — Ohio, 1:10-bk-17601


ᐅ Monica Leigh Bowman, Ohio

Address: 6869 Pasco Dr Cincinnati, OH 45247-5023

Bankruptcy Case 1:14-bk-14378 Summary: "The bankruptcy record of Monica Leigh Bowman from Cincinnati, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-20."
Monica Leigh Bowman — Ohio, 1:14-bk-14378


ᐅ William E Bowman, Ohio

Address: 6888 Hearne Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-11983: "Cincinnati, OH resident William E Bowman's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
William E Bowman — Ohio, 1:11-bk-11983


ᐅ Zamaria Lee Bowman, Ohio

Address: 116 Anderson Ferry Rd Apt 115 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-12982: "The bankruptcy filing by Zamaria Lee Bowman, undertaken in May 25, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-08-28 after liquidating assets."
Zamaria Lee Bowman — Ohio, 1:12-bk-12982


ᐅ Diana W Box, Ohio

Address: 1201 Franklin Ave Apt 1 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:11-bk-104177: "Cincinnati, OH resident Diana W Box's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Diana W Box — Ohio, 1:11-bk-10417


ᐅ Lora Boyce, Ohio

Address: 2513 Ferguson Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10736: "Cincinnati, OH resident Lora Boyce's 02.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-21."
Lora Boyce — Ohio, 1:10-bk-10736


ᐅ Broderick Clark Micha Boyce, Ohio

Address: 4501 Glenway Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11550: "In a Chapter 7 bankruptcy case, Broderick Clark Micha Boyce from Cincinnati, OH, saw his proceedings start in 2011-03-18 and complete by June 2011, involving asset liquidation."
Broderick Clark Micha Boyce — Ohio, 1:11-bk-11550


ᐅ Michael Boyd, Ohio

Address: 1515 Karahill Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13554: "In Cincinnati, OH, Michael Boyd filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Michael Boyd — Ohio, 1:10-bk-13554


ᐅ Jeremy Boyd, Ohio

Address: 4000 Taylor Ave Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12801: "In a Chapter 7 bankruptcy case, Jeremy Boyd from Cincinnati, OH, saw his proceedings start in 2010-04-26 and complete by August 4, 2010, involving asset liquidation."
Jeremy Boyd — Ohio, 1:10-bk-12801


ᐅ Harold W Boyd, Ohio

Address: 3 E Lake View Dr Apt 1 Cincinnati, OH 45237-1532

Bankruptcy Case 1:16-bk-11812 Summary: "In Cincinnati, OH, Harold W Boyd filed for Chapter 7 bankruptcy in May 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2016."
Harold W Boyd — Ohio, 1:16-bk-11812


ᐅ Mollie C Boyd, Ohio

Address: 6865 Farmbrook Dr Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:11-bk-102617: "Mollie C Boyd's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-01-19, led to asset liquidation, with the case closing in 2011-04-20."
Mollie C Boyd — Ohio, 1:11-bk-10261


ᐅ Sr Manuel L Boyd, Ohio

Address: 3225 Mayridge Ct Apt 11 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-15662 Overview: "Cincinnati, OH resident Sr Manuel L Boyd's 2011-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-25."
Sr Manuel L Boyd — Ohio, 1:11-bk-15662


ᐅ Monica M Boyd, Ohio

Address: 2745 ERLENE DR APT 1216 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-120777: "The case of Monica M Boyd in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica M Boyd — Ohio, 1:12-bk-12077


ᐅ Beverly Boyd, Ohio

Address: 803 Holyoke Dr Cincinnati, OH 45240-1860

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10654: "In her Chapter 13 bankruptcy case filed in February 2009, Cincinnati, OH's Beverly Boyd agreed to a debt repayment plan, which was successfully completed by June 2013."
Beverly Boyd — Ohio, 1:09-bk-10654


ᐅ Vanessa Lee Boyd, Ohio

Address: 6000 Townvista Dr Apt 307 Cincinnati, OH 45224-1763

Bankruptcy Case 1:15-bk-13305 Summary: "The bankruptcy filing by Vanessa Lee Boyd, undertaken in 2015-08-26 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 24, 2015 after liquidating assets."
Vanessa Lee Boyd — Ohio, 1:15-bk-13305


ᐅ Nora Boyd, Ohio

Address: 1815 Forbus St Cincinnati, OH 45214-1340

Concise Description of Bankruptcy Case 1:16-bk-104487: "In a Chapter 7 bankruptcy case, Nora Boyd from Cincinnati, OH, saw her proceedings start in Feb 15, 2016 and complete by May 15, 2016, involving asset liquidation."
Nora Boyd — Ohio, 1:16-bk-10448


ᐅ Bobbie Lynn Boyd, Ohio

Address: 1190 West Way Cincinnati, OH 45224-3251

Bankruptcy Case 1:2014-bk-11555 Overview: "Bobbie Lynn Boyd's bankruptcy, initiated in 04/15/2014 and concluded by July 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobbie Lynn Boyd — Ohio, 1:2014-bk-11555


ᐅ Brittney M Boyd, Ohio

Address: 2100 Queen City Ave Apt 406 Cincinnati, OH 45214

Bankruptcy Case 1:12-bk-13949 Summary: "In Cincinnati, OH, Brittney M Boyd filed for Chapter 7 bankruptcy in Jul 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2012."
Brittney M Boyd — Ohio, 1:12-bk-13949


ᐅ Felisha Lashay Boyd, Ohio

Address: 2058 Auburn Ave Apt 23 Cincinnati, OH 45219-3063

Concise Description of Bankruptcy Case 1:16-bk-111257: "The bankruptcy record of Felisha Lashay Boyd from Cincinnati, OH, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Felisha Lashay Boyd — Ohio, 1:16-bk-11125


ᐅ Gabrielle Richina Boyd, Ohio

Address: 31 Mercer St Apt 206 Cincinnati, OH 45202-7879

Concise Description of Bankruptcy Case 1:15-bk-116627: "Cincinnati, OH resident Gabrielle Richina Boyd's April 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Gabrielle Richina Boyd — Ohio, 1:15-bk-11662


ᐅ Terry Glenn Boyd, Ohio

Address: 1241 Mckeone Ave # 2 Cincinnati, OH 45205-1509

Bankruptcy Case 1:15-bk-14859 Overview: "Terry Glenn Boyd's bankruptcy, initiated in 12/21/2015 and concluded by Mar 20, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Glenn Boyd — Ohio, 1:15-bk-14859


ᐅ Gary D Boyd, Ohio

Address: 120 Twain Ave Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:11-bk-164257: "Gary D Boyd's bankruptcy, initiated in 2011-10-25 and concluded by 02/02/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Boyd — Ohio, 1:11-bk-16425


ᐅ Carl A Boyd, Ohio

Address: 3240 Midway Ave Apt 9 Cincinnati, OH 45238-2366

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12314: "In a Chapter 7 bankruptcy case, Carl A Boyd from Cincinnati, OH, saw their proceedings start in Jun 18, 2016 and complete by 09.16.2016, involving asset liquidation."
Carl A Boyd — Ohio, 1:16-bk-12314


ᐅ David Boyd, Ohio

Address: 197 Centerbury Ct Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:11-bk-172887: "David Boyd's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12.08.2011, led to asset liquidation, with the case closing in Mar 17, 2012."
David Boyd — Ohio, 1:11-bk-17288


ᐅ Latoya Boyd, Ohio

Address: 937 W Kemper Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-11226: "The case of Latoya Boyd in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latoya Boyd — Ohio, 1:10-bk-11226


ᐅ Jawuan Crystal Boykin, Ohio

Address: 1710 Greenview Pl Cincinnati, OH 45237-5302

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12826: "The bankruptcy filing by Jawuan Crystal Boykin, undertaken in July 2, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.30.2014 after liquidating assets."
Jawuan Crystal Boykin — Ohio, 1:14-bk-12826


ᐅ Brandy N Boykins, Ohio

Address: 3034 Kerper Ave Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12038: "In Cincinnati, OH, Brandy N Boykins filed for Chapter 7 bankruptcy in 2013-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Brandy N Boykins — Ohio, 1:13-bk-12038


ᐅ Sarah Jane Boyle, Ohio

Address: 4227 Woodlawn Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-143487: "The bankruptcy record of Sarah Jane Boyle from Cincinnati, OH, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2012."
Sarah Jane Boyle — Ohio, 1:12-bk-14348


ᐅ Sharon D Boyle, Ohio

Address: 273 Nelson Ln Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:11-bk-14749: "In a Chapter 7 bankruptcy case, Sharon D Boyle from Cincinnati, OH, saw her proceedings start in Aug 1, 2011 and complete by November 9, 2011, involving asset liquidation."
Sharon D Boyle — Ohio, 1:11-bk-14749


ᐅ Joyce Kay Boyle, Ohio

Address: 5215 Sidney Rd Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-13261 Summary: "In Cincinnati, OH, Joyce Kay Boyle filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Joyce Kay Boyle — Ohio, 1:11-bk-13261


ᐅ Chrissa Ann Boyle, Ohio

Address: 3909 Trebor Dr Cincinnati, OH 45236-1645

Brief Overview of Bankruptcy Case 1:14-bk-13860: "Chrissa Ann Boyle's bankruptcy, initiated in 2014-09-15 and concluded by December 14, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrissa Ann Boyle — Ohio, 1:14-bk-13860


ᐅ Emily Alana Boyle, Ohio

Address: 4434 Ridgeview Ave Apt 3 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-133767: "The bankruptcy filing by Emily Alana Boyle, undertaken in 2012-06-20 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/28/2012 after liquidating assets."
Emily Alana Boyle — Ohio, 1:12-bk-13376


ᐅ Ingrid E Boyle, Ohio

Address: 1097 Peachtree Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14492: "Ingrid E Boyle's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 27, 2013, led to asset liquidation, with the case closing in 2014-01-05."
Ingrid E Boyle — Ohio, 1:13-bk-14492


ᐅ James Robert Boyle, Ohio

Address: 920 Beechmeadow Ln Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-18758 Summary: "Cincinnati, OH resident James Robert Boyle's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-09."
James Robert Boyle — Ohio, 1:10-bk-18758


ᐅ Deangela D Boynton, Ohio

Address: 9336 Sheralee Dr Cincinnati, OH 45231-3928

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10733: "In a Chapter 7 bankruptcy case, Deangela D Boynton from Cincinnati, OH, saw their proceedings start in Mar 3, 2016 and complete by 2016-06-01, involving asset liquidation."
Deangela D Boynton — Ohio, 1:16-bk-10733


ᐅ Lisa Boys, Ohio

Address: 4314 Green Arbors Ln Cincinnati, OH 45249

Bankruptcy Case 1:09-bk-18525 Summary: "The bankruptcy filing by Lisa Boys, undertaken in 12.22.2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Lisa Boys — Ohio, 1:09-bk-18525


ᐅ Jr Philip C Brackett, Ohio

Address: 9702 Monroe Ave Cincinnati, OH 45242

Concise Description of Bankruptcy Case 3:13-bk-305947: "Jr Philip C Brackett's bankruptcy, initiated in 02.22.2013 and concluded by June 2, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Philip C Brackett — Ohio, 3:13-bk-30594


ᐅ Delisa J Bracy, Ohio

Address: 10367 Pippin Ln Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-16777: "Delisa J Bracy's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/31/2012, led to asset liquidation, with the case closing in Apr 10, 2013."
Delisa J Bracy — Ohio, 1:12-bk-16777


ᐅ Robert Bradburn, Ohio

Address: 10225 Hamilton Ave Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-17522 Overview: "In a Chapter 7 bankruptcy case, Robert Bradburn from Cincinnati, OH, saw their proceedings start in 2009-11-10 and complete by February 18, 2010, involving asset liquidation."
Robert Bradburn — Ohio, 1:09-bk-17522


ᐅ Jennifer Braden, Ohio

Address: 4052 Lansdowne Ave Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-128737: "In Cincinnati, OH, Jennifer Braden filed for Chapter 7 bankruptcy in 2010-04-28. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2010."
Jennifer Braden — Ohio, 1:10-bk-12873


ᐅ Margaret A Bradfield, Ohio

Address: 9191 Round Top Rd Apt 602 Cincinnati, OH 45251-3503

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14547: "In Cincinnati, OH, Margaret A Bradfield filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Margaret A Bradfield — Ohio, 1:15-bk-14547


ᐅ Javana Saranita Bradford, Ohio

Address: 7904 Glenorchard Dr Cincinnati, OH 45237-1004

Bankruptcy Case 1:15-bk-13287 Summary: "In Cincinnati, OH, Javana Saranita Bradford filed for Chapter 7 bankruptcy in Aug 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Javana Saranita Bradford — Ohio, 1:15-bk-13287


ᐅ Jerome Lamarr Bradford, Ohio

Address: 9965 Pinedale Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:13-bk-11269: "In Cincinnati, OH, Jerome Lamarr Bradford filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Jerome Lamarr Bradford — Ohio, 1:13-bk-11269


ᐅ Donald Carl Bradford, Ohio

Address: 7075 Windword Way Apt 189 Cincinnati, OH 45241-4542

Brief Overview of Bankruptcy Case 1:2014-bk-11702: "Donald Carl Bradford's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2014, led to asset liquidation, with the case closing in 07/22/2014."
Donald Carl Bradford — Ohio, 1:2014-bk-11702


ᐅ Allison F Bradford, Ohio

Address: 315 Halidonhill Ln Cincinnati, OH 45238-5719

Bankruptcy Case 1:08-bk-11324 Summary: "In her Chapter 13 bankruptcy case filed in 2008-03-19, Cincinnati, OH's Allison F Bradford agreed to a debt repayment plan, which was successfully completed by September 19, 2012."
Allison F Bradford — Ohio, 1:08-bk-11324


ᐅ Elaine Bradford, Ohio

Address: PO Box 498641 Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:10-bk-180747: "In a Chapter 7 bankruptcy case, Elaine Bradford from Cincinnati, OH, saw her proceedings start in 2010-11-29 and complete by 2011-03-15, involving asset liquidation."
Elaine Bradford — Ohio, 1:10-bk-18074


ᐅ Heather R Bradford, Ohio

Address: 56 Gahl Ter Apt 9 Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14230: "In Cincinnati, OH, Heather R Bradford filed for Chapter 7 bankruptcy in Jul 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2011."
Heather R Bradford — Ohio, 1:11-bk-14230