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 Yolanda Denise Hill, Ohio

Address: 6832 Roe St Cincinnati, OH 45227-2610

Brief Overview of Bankruptcy Case 1:10-bk-18423: "Yolanda Denise Hill's Cincinnati, OH bankruptcy under Chapter 13 in December 2010 led to a structured repayment plan, successfully discharged in 2015-01-05."
Yolanda Denise Hill — Ohio, 1:10-bk-18423


ᐅ Yvonne C Hill, Ohio

Address: 6331 Graceland Ave Apt 1 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-107947: "Yvonne C Hill's bankruptcy, initiated in 02/27/2013 and concluded by 06.07.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne C Hill — Ohio, 1:13-bk-10794


ᐅ Vincent Maurice Hill, Ohio

Address: 3398 Anaconda Dr Cincinnati, OH 45211-3702

Bankruptcy Case 1:11-bk-11552 Summary: "Vincent Maurice Hill's Cincinnati, OH bankruptcy under Chapter 13 in 03.18.2011 led to a structured repayment plan, successfully discharged in 01.23.2015."
Vincent Maurice Hill — Ohio, 1:11-bk-11552


ᐅ Erika Renee Hillard, Ohio

Address: 598 Dewdrop Cir Apt H Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10808: "Cincinnati, OH resident Erika Renee Hillard's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Erika Renee Hillard — Ohio, 1:13-bk-10808


ᐅ Jr John Hillard, Ohio

Address: 11651 Norbourne Dr Apt 1204 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15071: "Cincinnati, OH resident Jr John Hillard's Nov 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2014."
Jr John Hillard — Ohio, 1:13-bk-15071


ᐅ Melvina Hillard, Ohio

Address: 2514 Hansford Pl Apt 2 Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:12-bk-139057: "In Cincinnati, OH, Melvina Hillard filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2012."
Melvina Hillard — Ohio, 1:12-bk-13905


ᐅ Steven Hille, Ohio

Address: 3410 Alta Vista Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-144647: "The bankruptcy filing by Steven Hille, undertaken in Jun 29, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Steven Hille — Ohio, 1:10-bk-14464


ᐅ Joseph Hillebrand, Ohio

Address: 6125 Murray Ave Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-17829 Summary: "Joseph Hillebrand's bankruptcy, initiated in 2010-11-16 and concluded by Feb 24, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hillebrand — Ohio, 1:10-bk-17829


ᐅ Jr William B Hilliard, Ohio

Address: 1229 Behles Ave Cincinnati, OH 45215

Bankruptcy Case 1:09-bk-16424 Overview: "Jr William B Hilliard's bankruptcy, initiated in 2009-09-30 and concluded by 2010-01-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William B Hilliard — Ohio, 1:09-bk-16424


ᐅ James R Hilligas, Ohio

Address: 1001 Sarbrook Dr Cincinnati, OH 45231-3719

Concise Description of Bankruptcy Case 1:15-bk-144287: "James R Hilligas's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 16, 2015, led to asset liquidation, with the case closing in 2016-02-14."
James R Hilligas — Ohio, 1:15-bk-14428


ᐅ Jennifer Hillman, Ohio

Address: 784 Greenwood Ave Apt 611 Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13082: "The bankruptcy filing by Jennifer Hillman, undertaken in 2010-05-04 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jennifer Hillman — Ohio, 1:10-bk-13082


ᐅ Denise L Hillman, Ohio

Address: 1847 Hewitt Ave Fl 2 Cincinnati, OH 45207-1825

Bankruptcy Case 1:15-bk-14392 Overview: "The bankruptcy filing by Denise L Hillman, undertaken in 2015-11-12 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/10/2016 after liquidating assets."
Denise L Hillman — Ohio, 1:15-bk-14392


ᐅ Emily Ann Hillman, Ohio

Address: 506 Purcell Ave Cincinnati, OH 45205-2342

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10909: "The bankruptcy record of Emily Ann Hillman from Cincinnati, OH, shows a Chapter 7 case filed in March 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Emily Ann Hillman — Ohio, 1:14-bk-10909


ᐅ Herbert L Hillman, Ohio

Address: 617 Glensprings Dr Cincinnati, OH 45246-2103

Brief Overview of Bankruptcy Case 1:07-bk-16179: "Chapter 13 bankruptcy for Herbert L Hillman in Cincinnati, OH began in 12.13.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-13."
Herbert L Hillman — Ohio, 1:07-bk-16179


ᐅ Alina M Hillmann, Ohio

Address: 4021 Andrews Ave # 2 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11557: "The bankruptcy filing by Alina M Hillmann, undertaken in March 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 26, 2011 after liquidating assets."
Alina M Hillmann — Ohio, 1:11-bk-11557


ᐅ Frances M Hills, Ohio

Address: 2329 Walden Glen Cir Apt B Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:09-bk-165627: "The bankruptcy filing by Frances M Hills, undertaken in 2009-10-06 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-01-14 after liquidating assets."
Frances M Hills — Ohio, 1:09-bk-16562


ᐅ Monica A Hilson, Ohio

Address: 1201 Franklin Ave Apt 5 Cincinnati, OH 45237-5537

Bankruptcy Case 1:15-bk-11738 Overview: "The bankruptcy record of Monica A Hilson from Cincinnati, OH, shows a Chapter 7 case filed in 2015-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2015."
Monica A Hilson — Ohio, 1:15-bk-11738


ᐅ William T Hilton, Ohio

Address: 3535 Fyffe Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14500 Overview: "The case of William T Hilton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William T Hilton — Ohio, 1:12-bk-14500


ᐅ Victoria Hilz, Ohio

Address: 5425 Hunter Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:09-bk-184597: "Victoria Hilz's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Victoria Hilz — Ohio, 1:09-bk-18459


ᐅ Emma L Himmelhaver, Ohio

Address: 8311 York St Cincinnati, OH 45236-1941

Brief Overview of Bankruptcy Case 1:15-bk-14071: "The bankruptcy record of Emma L Himmelhaver from Cincinnati, OH, shows a Chapter 7 case filed in 10/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2016."
Emma L Himmelhaver — Ohio, 1:15-bk-14071


ᐅ William J Himmelhaver, Ohio

Address: 8311 York St Cincinnati, OH 45236-1941

Bankruptcy Case 1:15-bk-14071 Summary: "William J Himmelhaver's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 22, 2015, led to asset liquidation, with the case closing in 01.20.2016."
William J Himmelhaver — Ohio, 1:15-bk-14071


ᐅ Annette Louise Himmelmann, Ohio

Address: 5693 Brandtmanor Dr Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-11500 Overview: "The case of Annette Louise Himmelmann in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Louise Himmelmann — Ohio, 1:11-bk-11500


ᐅ Shirley Himmelmann, Ohio

Address: 1012 Pontius Rd Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-11860 Overview: "Cincinnati, OH resident Shirley Himmelmann's 03.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2010."
Shirley Himmelmann — Ohio, 1:10-bk-11860


ᐅ London Rochelle Hindsman, Ohio

Address: 3812 Enclave Ave Apt 10 Cincinnati, OH 45241-2981

Bankruptcy Case 1:15-bk-13103 Summary: "Cincinnati, OH resident London Rochelle Hindsman's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
London Rochelle Hindsman — Ohio, 1:15-bk-13103


ᐅ Tina Renee Hines, Ohio

Address: 219 Kearney St Cincinnati, OH 45216-1402

Bankruptcy Case 1:15-bk-10650 Summary: "Cincinnati, OH resident Tina Renee Hines's 02/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2015."
Tina Renee Hines — Ohio, 1:15-bk-10650


ᐅ Ridley Bridget A Hines, Ohio

Address: 2743 Orland Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-16766: "The bankruptcy filing by Ridley Bridget A Hines, undertaken in Nov 14, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Ridley Bridget A Hines — Ohio, 1:11-bk-16766


ᐅ Rodney J Hines, Ohio

Address: 3316 Freddie Dr Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-13052 Overview: "The bankruptcy filing by Rodney J Hines, undertaken in May 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Rodney J Hines — Ohio, 1:11-bk-13052


ᐅ Mattie E Hines, Ohio

Address: 716 Maple St Apt B Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-16338 Summary: "Mattie E Hines's bankruptcy, initiated in 10.20.2011 and concluded by 01/28/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mattie E Hines — Ohio, 1:11-bk-16338


ᐅ Michael Allen Hines, Ohio

Address: 6380 Cheviot Rd Apt 12 Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-10474 Overview: "The case of Michael Allen Hines in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Hines — Ohio, 1:11-bk-10474


ᐅ Jr Dallas Hines, Ohio

Address: 3950 Farrell Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-150497: "Jr Dallas Hines's bankruptcy, initiated in July 23, 2010 and concluded by Oct 31, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Dallas Hines — Ohio, 1:10-bk-15049


ᐅ Shirita S Hines, Ohio

Address: 6844 Alpine Ave Cincinnati, OH 45236-3963

Bankruptcy Case 1:08-bk-14834 Summary: "In their Chapter 13 bankruptcy case filed in September 2008, Cincinnati, OH's Shirita S Hines agreed to a debt repayment plan, which was successfully completed by Jul 2, 2013."
Shirita S Hines — Ohio, 1:08-bk-14834


ᐅ Carrie J Hines, Ohio

Address: 5491 Beechmont Ave Apt 304 Cincinnati, OH 45230-1157

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11250: "Cincinnati, OH resident Carrie J Hines's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-30."
Carrie J Hines — Ohio, 1:16-bk-11250


ᐅ Juanita Hines, Ohio

Address: 12160 Lawnview Ave Apt A Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-14099 Summary: "In Cincinnati, OH, Juanita Hines filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-08."
Juanita Hines — Ohio, 1:11-bk-14099


ᐅ Gina R Hines, Ohio

Address: 920 Lenox Pl Apt 4 Cincinnati, OH 45229

Bankruptcy Case 1:13-bk-10762 Overview: "Cincinnati, OH resident Gina R Hines's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2013."
Gina R Hines — Ohio, 1:13-bk-10762


ᐅ Anthony A Hinger, Ohio

Address: 2762 MARKBREIT AVE Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11877: "Cincinnati, OH resident Anthony A Hinger's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Anthony A Hinger — Ohio, 1:12-bk-11877


ᐅ Anthony L Hinkston, Ohio

Address: 9681 Gertrude Ln Cincinnati, OH 45231-2242

Bankruptcy Case 1:14-bk-12780 Summary: "Anthony L Hinkston's bankruptcy, initiated in 2014-06-30 and concluded by 09/28/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony L Hinkston — Ohio, 1:14-bk-12780


ᐅ Karen L Hinkston, Ohio

Address: 932 Jackson St Cincinnati, OH 45215-1643

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-13378: "Filing for Chapter 13 bankruptcy in Jul 19, 2007, Karen L Hinkston from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-03-11."
Karen L Hinkston — Ohio, 1:07-bk-13378


ᐅ Corey Hinninger, Ohio

Address: 684 Woodgate Rd Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-16166: "In a Chapter 7 bankruptcy case, Corey Hinninger from Cincinnati, OH, saw their proceedings start in 2010-09-07 and complete by 2010-12-16, involving asset liquidation."
Corey Hinninger — Ohio, 1:10-bk-16166


ᐅ Shannon D Hinton, Ohio

Address: 2061 Crown Ave Fl 2 Cincinnati, OH 45212-2141

Concise Description of Bankruptcy Case 1:2014-bk-112967: "The case of Shannon D Hinton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon D Hinton — Ohio, 1:2014-bk-11296


ᐅ Bradley Leamus Hinton, Ohio

Address: 3826 Bennett Rd Cincinnati, OH 45245-2712

Brief Overview of Bankruptcy Case 1:09-bk-12940: "Filing for Chapter 13 bankruptcy in May 2009, Bradley Leamus Hinton from Cincinnati, OH, structured a repayment plan, achieving discharge in Apr 9, 2013."
Bradley Leamus Hinton — Ohio, 1:09-bk-12940


ᐅ Steven Hinton, Ohio

Address: 4020 Estermarie Dr Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:09-bk-17401: "Steven Hinton's bankruptcy, initiated in 11/05/2009 and concluded by 02/13/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Hinton — Ohio, 1:09-bk-17401


ᐅ Kimberly Hinton, Ohio

Address: 6016 Ridgeacres Dr Unit B Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-17584 Summary: "The case of Kimberly Hinton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Hinton — Ohio, 1:10-bk-17584


ᐅ Crystal Hinton, Ohio

Address: 2636 Liddell St Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:10-bk-146847: "The case of Crystal Hinton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Hinton — Ohio, 1:10-bk-14684


ᐅ Leslie M Hinton, Ohio

Address: 2994 Regal Ln Cincinnati, OH 45251-3135

Concise Description of Bankruptcy Case 1:15-bk-123557: "The bankruptcy filing by Leslie M Hinton, undertaken in 06/16/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/14/2015 after liquidating assets."
Leslie M Hinton — Ohio, 1:15-bk-12355


ᐅ William Hinton, Ohio

Address: 6627 Ravenal Ct Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-12031 Summary: "William Hinton's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 30, 2010, led to asset liquidation, with the case closing in July 2010."
William Hinton — Ohio, 1:10-bk-12031


ᐅ Rodger W Hinton, Ohio

Address: 7215 Maryland Ave Cincinnati, OH 45236-3412

Bankruptcy Case 1:16-bk-11187 Summary: "The bankruptcy filing by Rodger W Hinton, undertaken in March 30, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-06-28 after liquidating assets."
Rodger W Hinton — Ohio, 1:16-bk-11187


ᐅ Jasmine L Hinton, Ohio

Address: 5722 Montgomery Rd Apt 8 Cincinnati, OH 45212-1971

Concise Description of Bankruptcy Case 1:15-bk-127777: "In Cincinnati, OH, Jasmine L Hinton filed for Chapter 7 bankruptcy in 07.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Jasmine L Hinton — Ohio, 1:15-bk-12777


ᐅ Andre L Hinton, Ohio

Address: 2994 Regal Ln Cincinnati, OH 45251-3135

Bankruptcy Case 1:15-bk-12355 Summary: "Andre L Hinton's bankruptcy, initiated in June 16, 2015 and concluded by 2015-09-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre L Hinton — Ohio, 1:15-bk-12355


ᐅ Angelique M Hinton, Ohio

Address: 7215 Maryland Ave Cincinnati, OH 45236-3412

Concise Description of Bankruptcy Case 1:16-bk-111877: "Angelique M Hinton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/30/2016, led to asset liquidation, with the case closing in June 2016."
Angelique M Hinton — Ohio, 1:16-bk-11187


ᐅ Elaine R Hinz, Ohio

Address: 8625 Dundalk Ct Cincinnati, OH 45236-1635

Bankruptcy Case 1:14-bk-15185 Summary: "Elaine R Hinz's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2014, led to asset liquidation, with the case closing in 03.22.2015."
Elaine R Hinz — Ohio, 1:14-bk-15185


ᐅ Gordon Hippe, Ohio

Address: 3748 Indianview Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:10-bk-155947: "In a Chapter 7 bankruptcy case, Gordon Hippe from Cincinnati, OH, saw his proceedings start in August 12, 2010 and complete by Nov 20, 2010, involving asset liquidation."
Gordon Hippe — Ohio, 1:10-bk-15594


ᐅ Vera Dale Hirka, Ohio

Address: 701 Maple Dr Cincinnati, OH 45215-4916

Concise Description of Bankruptcy Case 1:09-bk-126787: "Vera Dale Hirka's Chapter 13 bankruptcy in Cincinnati, OH started in Apr 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-16."
Vera Dale Hirka — Ohio, 1:09-bk-12678


ᐅ Kelly Michael Hirth, Ohio

Address: 2200 Townhill Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-112557: "In a Chapter 7 bankruptcy case, Kelly Michael Hirth from Cincinnati, OH, saw their proceedings start in Mar 21, 2013 and complete by Jun 28, 2013, involving asset liquidation."
Kelly Michael Hirth — Ohio, 1:13-bk-11255


ᐅ Sheila Rae Hitchcock, Ohio

Address: 3413 Whitfield Ave Apt 1 Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:13-bk-13673: "Cincinnati, OH resident Sheila Rae Hitchcock's Aug 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-14."
Sheila Rae Hitchcock — Ohio, 1:13-bk-13673


ᐅ Victoria Hitchcock, Ohio

Address: PO Box 24462 Cincinnati, OH 45224-0462

Concise Description of Bankruptcy Case 1:14-bk-124417: "In a Chapter 7 bankruptcy case, Victoria Hitchcock from Cincinnati, OH, saw her proceedings start in 2014-06-09 and complete by Sep 7, 2014, involving asset liquidation."
Victoria Hitchcock — Ohio, 1:14-bk-12441


ᐅ Charles E Hitchcock, Ohio

Address: 1847 Carll St Cincinnati, OH 45225-1919

Bankruptcy Case 1:14-bk-12928 Overview: "Charles E Hitchcock's bankruptcy, initiated in 2014-07-10 and concluded by Oct 8, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles E Hitchcock — Ohio, 1:14-bk-12928


ᐅ David W Hitchcock, Ohio

Address: 7870 Stonegate Dr Apt 1106 Cincinnati, OH 45255-6127

Bankruptcy Case 1:09-bk-11915 Overview: "David W Hitchcock, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 04.01.2009, culminating in its successful completion by August 2012."
David W Hitchcock — Ohio, 1:09-bk-11915


ᐅ Desiree Hite, Ohio

Address: 3113 Hyannis Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-179057: "The case of Desiree Hite in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Hite — Ohio, 1:10-bk-17905


ᐅ Jami D Hively, Ohio

Address: 2500 Link Side Dr Apt 7 Cincinnati, OH 45245-2961

Bankruptcy Case 1:14-bk-13636 Overview: "In Cincinnati, OH, Jami D Hively filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Jami D Hively — Ohio, 1:14-bk-13636


ᐅ Justin Hively, Ohio

Address: 4303 Millsbrae Ave Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:10-bk-144117: "The bankruptcy record of Justin Hively from Cincinnati, OH, shows a Chapter 7 case filed in June 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Justin Hively — Ohio, 1:10-bk-14411


ᐅ Sr Barry L Hixon, Ohio

Address: 2812 W North Bend Rd Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-16370: "The bankruptcy filing by Sr Barry L Hixon, undertaken in 2011-10-21 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-01-29 after liquidating assets."
Sr Barry L Hixon — Ohio, 1:11-bk-16370


ᐅ Jr William Roger Hoaglund, Ohio

Address: 5639 Homer Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-16001 Overview: "Jr William Roger Hoaglund's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-10-03, led to asset liquidation, with the case closing in 2012-01-11."
Jr William Roger Hoaglund — Ohio, 1:11-bk-16001


ᐅ Mary Louise Hoban, Ohio

Address: 8386 Beta Ave Cincinnati, OH 45231-6027

Brief Overview of Bankruptcy Case 1:15-bk-14815: "The bankruptcy filing by Mary Louise Hoban, undertaken in 12.16.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Mary Louise Hoban — Ohio, 1:15-bk-14815


ᐅ Laticia Hobbs, Ohio

Address: 2698 Lafeuille Cir Apt 5 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-14667: "The bankruptcy record of Laticia Hobbs from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Laticia Hobbs — Ohio, 1:10-bk-14667


ᐅ Mekel Hobbs, Ohio

Address: 2469 Montana Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15662: "Mekel Hobbs's bankruptcy, initiated in October 2012 and concluded by January 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mekel Hobbs — Ohio, 1:12-bk-15662


ᐅ Vivian Hobbs, Ohio

Address: 3629 Glenway Ave Cincinnati, OH 45205-1361

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10055: "The case of Vivian Hobbs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian Hobbs — Ohio, 1:14-bk-10055


ᐅ John Kenneth Hobbs, Ohio

Address: 7213 Creekview Dr Apt 4 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:11-bk-168137: "The bankruptcy record of John Kenneth Hobbs from Cincinnati, OH, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
John Kenneth Hobbs — Ohio, 1:11-bk-16813


ᐅ Ryan Albert Hobday, Ohio

Address: 4795 Blue Meadow Ln Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-12592: "The bankruptcy record of Ryan Albert Hobday from Cincinnati, OH, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Ryan Albert Hobday — Ohio, 1:13-bk-12592


ᐅ Bridgett A Hobdy, Ohio

Address: 8309 Saint Clair Ave Cincinnati, OH 45236-1966

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14372: "Cincinnati, OH resident Bridgett A Hobdy's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Bridgett A Hobdy — Ohio, 1:14-bk-14372


ᐅ William Brian Hobdy, Ohio

Address: 7826 Plainfield Rd Apt 2 Cincinnati, OH 45236-2508

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14372: "The bankruptcy filing by William Brian Hobdy, undertaken in 10/22/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in January 20, 2015 after liquidating assets."
William Brian Hobdy — Ohio, 1:14-bk-14372


ᐅ Matthew Kevin Hoch, Ohio

Address: 2691 Altura Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16156: "The bankruptcy filing by Matthew Kevin Hoch, undertaken in October 11, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-01-19 after liquidating assets."
Matthew Kevin Hoch — Ohio, 1:11-bk-16156


ᐅ Joseph J Hochbein, Ohio

Address: 3827 Paxton Ave Apt 522 Cincinnati, OH 45209

Bankruptcy Case 1:12-bk-13314 Overview: "In Cincinnati, OH, Joseph J Hochbein filed for Chapter 7 bankruptcy in 2012-06-15. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2012."
Joseph J Hochbein — Ohio, 1:12-bk-13314


ᐅ Jr Frank E Hochstuhl, Ohio

Address: 875 Pinewell Dr Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:11-bk-117737: "In a Chapter 7 bankruptcy case, Jr Frank E Hochstuhl from Cincinnati, OH, saw their proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Jr Frank E Hochstuhl — Ohio, 1:11-bk-11773


ᐅ Glen M Hock, Ohio

Address: 7986 Stonegate Dr Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-10411 Summary: "Glen M Hock's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-01-30, led to asset liquidation, with the case closing in May 2013."
Glen M Hock — Ohio, 1:13-bk-10411


ᐅ Bisjara Hocker, Ohio

Address: 9314 Bluegate Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-11540: "Bisjara Hocker's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 12, 2010, led to asset liquidation, with the case closing in June 20, 2010."
Bisjara Hocker — Ohio, 1:10-bk-11540


ᐅ Donna Renee Hocker, Ohio

Address: 6713 Hampton Dr Cincinnati, OH 45236

Bankruptcy Case 1:13-bk-14862 Overview: "The bankruptcy record of Donna Renee Hocker from Cincinnati, OH, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Donna Renee Hocker — Ohio, 1:13-bk-14862


ᐅ James Hocker, Ohio

Address: 8125 Seward Ave Apt 22 Cincinnati, OH 45231-3272

Concise Description of Bankruptcy Case 1:14-bk-136307: "The case of James Hocker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Hocker — Ohio, 1:14-bk-13630


ᐅ Khalil Hocker, Ohio

Address: 3901 Floral Ave Apt C Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-15541 Overview: "Cincinnati, OH resident Khalil Hocker's Aug 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Khalil Hocker — Ohio, 1:10-bk-15541


ᐅ Timothy A Hodge, Ohio

Address: 1370 Randomhill Rd Cincinnati, OH 45231-2432

Bankruptcy Case 1:15-bk-14419 Summary: "In a Chapter 7 bankruptcy case, Timothy A Hodge from Cincinnati, OH, saw their proceedings start in 2015-11-14 and complete by Feb 12, 2016, involving asset liquidation."
Timothy A Hodge — Ohio, 1:15-bk-14419


ᐅ Christina M Hodge, Ohio

Address: 1370 Randomhill Rd Cincinnati, OH 45231-2432

Bankruptcy Case 1:15-bk-14419 Summary: "In Cincinnati, OH, Christina M Hodge filed for Chapter 7 bankruptcy in November 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-12."
Christina M Hodge — Ohio, 1:15-bk-14419


ᐅ Michia Hodge, Ohio

Address: 1429 Van Fleet Ave Cincinnati, OH 45231-4424

Brief Overview of Bankruptcy Case 1:2014-bk-11375: "The case of Michia Hodge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michia Hodge — Ohio, 1:2014-bk-11375


ᐅ Jeanine A Hodge, Ohio

Address: 3967 Davis Ave # 2 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-152497: "Jeanine A Hodge's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 18, 2013, led to asset liquidation, with the case closing in February 2014."
Jeanine A Hodge — Ohio, 1:13-bk-15249


ᐅ Jesse Mcdowell Hodge, Ohio

Address: 4637 Rumpke Rd Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15376: "Jesse Mcdowell Hodge's bankruptcy, initiated in 2012-10-05 and concluded by 2013-01-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Mcdowell Hodge — Ohio, 1:12-bk-15376


ᐅ Patricia A Hodge, Ohio

Address: 1335 Myrtle Ave Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:11-bk-14520: "The case of Patricia A Hodge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Hodge — Ohio, 1:11-bk-14520


ᐅ Jr Billy Hodge, Ohio

Address: 1487 Collegewood Ln Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-16006 Summary: "The bankruptcy filing by Jr Billy Hodge, undertaken in Aug 30, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Jr Billy Hodge — Ohio, 1:10-bk-16006


ᐅ Jr Charles D Hodge, Ohio

Address: 4512 Fehr Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-118297: "The case of Jr Charles D Hodge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles D Hodge — Ohio, 1:12-bk-11829


ᐅ Alisha P Hodge, Ohio

Address: 564 Considine Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-11375 Summary: "The bankruptcy record of Alisha P Hodge from Cincinnati, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-27."
Alisha P Hodge — Ohio, 1:13-bk-11375


ᐅ Larry Owen Hodge, Ohio

Address: 4413 Whetsel Ave Cincinnati, OH 45227-2826

Brief Overview of Bankruptcy Case 1:12-bk-13130: "Larry Owen Hodge's Cincinnati, OH bankruptcy under Chapter 13 in June 1, 2012 led to a structured repayment plan, successfully discharged in 2015-04-08."
Larry Owen Hodge — Ohio, 1:12-bk-13130


ᐅ Barbara Shelanda Hodge, Ohio

Address: PO Box 18123 Cincinnati, OH 45218-0123

Bankruptcy Case 1:15-bk-10067 Summary: "The case of Barbara Shelanda Hodge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Shelanda Hodge — Ohio, 1:15-bk-10067


ᐅ Hezekyle Hodge, Ohio

Address: 16 Shirley Dr Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14384: "The bankruptcy filing by Hezekyle Hodge, undertaken in Jul 15, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Hezekyle Hodge — Ohio, 1:11-bk-14384


ᐅ Isaac Hodge, Ohio

Address: 7558 Christine Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13597: "The case of Isaac Hodge in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isaac Hodge — Ohio, 1:10-bk-13597


ᐅ Alba Darlene Hodges, Ohio

Address: 3101 Illinois Ave Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16761: "The bankruptcy filing by Alba Darlene Hodges, undertaken in 2009-10-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/22/2010 after liquidating assets."
Alba Darlene Hodges — Ohio, 1:09-bk-16761


ᐅ Alise Hodges, Ohio

Address: 424 E Ross Ave # 2 Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16719: "In a Chapter 7 bankruptcy case, Alise Hodges from Cincinnati, OH, saw her proceedings start in September 30, 2010 and complete by January 2011, involving asset liquidation."
Alise Hodges — Ohio, 1:10-bk-16719


ᐅ Sr Gary Hodges, Ohio

Address: 829 McPherson Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:10-bk-112477: "The bankruptcy filing by Sr Gary Hodges, undertaken in 2010-03-02 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Sr Gary Hodges — Ohio, 1:10-bk-11247


ᐅ Jr John E Hodges, Ohio

Address: 3989 Brandychase Way Apt 216 Cincinnati, OH 45245-4117

Bankruptcy Case 1:14-bk-10711 Summary: "The bankruptcy record of Jr John E Hodges from Cincinnati, OH, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jr John E Hodges — Ohio, 1:14-bk-10711


ᐅ Jr Kenneth Hodges, Ohio

Address: 1705 Sutton Ave Apt 11 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:09-bk-17468: "Jr Kenneth Hodges's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-11-09, led to asset liquidation, with the case closing in 2010-02-17."
Jr Kenneth Hodges — Ohio, 1:09-bk-17468


ᐅ Vonya R Hodrick, Ohio

Address: 1029 Central Ave Apt K Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:13-bk-146407: "The case of Vonya R Hodrick in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonya R Hodrick — Ohio, 1:13-bk-14640


ᐅ Shannon Hoebbel, Ohio

Address: 2313 Park Ave # 1 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-10252 Summary: "The bankruptcy record of Shannon Hoebbel from Cincinnati, OH, shows a Chapter 7 case filed in Jan 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Shannon Hoebbel — Ohio, 1:10-bk-10252


ᐅ Cynthia Anne Hoeffel, Ohio

Address: 6545 Apache Cir Cincinnati, OH 45243-2401

Brief Overview of Bankruptcy Case 1:15-bk-13428: "Cincinnati, OH resident Cynthia Anne Hoeffel's September 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Cynthia Anne Hoeffel — Ohio, 1:15-bk-13428


ᐅ Eric Eugene Hoeffel, Ohio

Address: 6545 Apache Cir Cincinnati, OH 45243-2401

Bankruptcy Case 1:15-bk-13428 Summary: "Cincinnati, OH resident Eric Eugene Hoeffel's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2, 2015."
Eric Eugene Hoeffel — Ohio, 1:15-bk-13428