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 Marci Jenise Hernandez, Ohio

Address: 1630 Chase Ave Apt 1 Cincinnati, OH 45223-2204

Bankruptcy Case 1:16-bk-12347 Summary: "In Cincinnati, OH, Marci Jenise Hernandez filed for Chapter 7 bankruptcy in 2016-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Marci Jenise Hernandez — Ohio, 1:16-bk-12347


ᐅ Tracy Holmes, Ohio

Address: 4800 Hamilton Ave Apt 9 Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:10-bk-10113: "In Cincinnati, OH, Tracy Holmes filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-21."
Tracy Holmes — Ohio, 1:10-bk-10113


ᐅ Shante A Holmes, Ohio

Address: 1317 Clay St Apt 4 Cincinnati, OH 45202-7659

Brief Overview of Bankruptcy Case 1:15-bk-12659: "In Cincinnati, OH, Shante A Holmes filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-06."
Shante A Holmes — Ohio, 1:15-bk-12659


ᐅ Thomas Holmes, Ohio

Address: 2732 Montchateau Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-13408: "The case of Thomas Holmes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Holmes — Ohio, 1:10-bk-13408


ᐅ John P Holser, Ohio

Address: 9695 Fernbrook Ct Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-10157 Overview: "The bankruptcy filing by John P Holser, undertaken in 2013-01-15 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-04-25 after liquidating assets."
John P Holser — Ohio, 1:13-bk-10157


ᐅ Debra K Holsinger, Ohio

Address: 3614 Eyrich Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13337: "The bankruptcy filing by Debra K Holsinger, undertaken in 2011-05-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-09-04 after liquidating assets."
Debra K Holsinger — Ohio, 1:11-bk-13337


ᐅ Jr Kenneth Lee Holston, Ohio

Address: 4740 Clevesdale Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-167197: "Jr Kenneth Lee Holston's bankruptcy, initiated in 12.27.2012 and concluded by 04.06.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Lee Holston — Ohio, 1:12-bk-16719


ᐅ Larry Holston, Ohio

Address: 2921 Fourtowers Dr Apt 9 Cincinnati, OH 45238-2552

Concise Description of Bankruptcy Case 1:15-bk-140307: "In Cincinnati, OH, Larry Holston filed for Chapter 7 bankruptcy in October 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2016."
Larry Holston — Ohio, 1:15-bk-14030


ᐅ Sr Kenneth Lee Holston, Ohio

Address: 5269 Colerain Ave Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:12-bk-111517: "In Cincinnati, OH, Sr Kenneth Lee Holston filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2012."
Sr Kenneth Lee Holston — Ohio, 1:12-bk-11151


ᐅ Tondra V Holt, Ohio

Address: 3489 Edgeview Dr Cincinnati, OH 45213-2022

Bankruptcy Case 1:14-bk-14683 Overview: "Tondra V Holt's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 10, 2014, led to asset liquidation, with the case closing in 02.08.2015."
Tondra V Holt — Ohio, 1:14-bk-14683


ᐅ Robi Holt, Ohio

Address: 7880 Stonegate Dr Apt 1208 Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:12-bk-144537: "Robi Holt's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-08-16, led to asset liquidation, with the case closing in Nov 24, 2012."
Robi Holt — Ohio, 1:12-bk-14453


ᐅ Erica Rashaun Holt, Ohio

Address: 1707 De Armand Ave Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-15060 Overview: "The bankruptcy filing by Erica Rashaun Holt, undertaken in September 19, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/28/2012 after liquidating assets."
Erica Rashaun Holt — Ohio, 1:12-bk-15060


ᐅ Erica Raynesha Holt, Ohio

Address: 1409 Meredith Dr Cincinnati, OH 45231-3215

Concise Description of Bankruptcy Case 1:15-bk-126147: "The bankruptcy filing by Erica Raynesha Holt, undertaken in 07/02/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Erica Raynesha Holt — Ohio, 1:15-bk-12614


ᐅ Gary Holt, Ohio

Address: 2500 Warsaw Ave Apt 34 Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16416: "The bankruptcy record of Gary Holt from Cincinnati, OH, shows a Chapter 7 case filed in Dec 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2013."
Gary Holt — Ohio, 1:12-bk-16416


ᐅ Jr Jackie Eugene Holt, Ohio

Address: 6070 Kardon Ct Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-14300 Overview: "Jr Jackie Eugene Holt's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 7, 2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Jr Jackie Eugene Holt — Ohio, 1:12-bk-14300


ᐅ Shannon E Holt, Ohio

Address: 8323 Coghill Ln Cincinnati, OH 45239-3807

Bankruptcy Case 1:14-bk-13850 Overview: "The case of Shannon E Holt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon E Holt — Ohio, 1:14-bk-13850


ᐅ Adrian T Holt, Ohio

Address: 8323 Coghill Ln Cincinnati, OH 45239-3807

Concise Description of Bankruptcy Case 1:14-bk-138507: "In a Chapter 7 bankruptcy case, Adrian T Holt from Cincinnati, OH, saw their proceedings start in 2014-09-12 and complete by 2014-12-11, involving asset liquidation."
Adrian T Holt — Ohio, 1:14-bk-13850


ᐅ Kevin Edward Holt, Ohio

Address: 2232 Vine St Apt 3414 Cincinnati, OH 45219

Bankruptcy Case 1:11-bk-14574 Overview: "Kevin Edward Holt's bankruptcy, initiated in July 2011 and concluded by 2011-11-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Edward Holt — Ohio, 1:11-bk-14574


ᐅ Andrew J Holt, Ohio

Address: 100 Baker Ave Cincinnati, OH 45217-1245

Bankruptcy Case 1:15-bk-12229 Overview: "The bankruptcy filing by Andrew J Holt, undertaken in 2015-06-05 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Andrew J Holt — Ohio, 1:15-bk-12229


ᐅ Patricia Ann Holt, Ohio

Address: 8863 Planet Dr Cincinnati, OH 45231-4131

Bankruptcy Case 1:15-bk-12875 Overview: "Patricia Ann Holt's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 23, 2015, led to asset liquidation, with the case closing in 2015-10-21."
Patricia Ann Holt — Ohio, 1:15-bk-12875


ᐅ Darryl Nathaniel Holt, Ohio

Address: 1216 Dixie Ct Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-13779 Overview: "In a Chapter 7 bankruptcy case, Darryl Nathaniel Holt from Cincinnati, OH, saw his proceedings start in Jun 17, 2011 and complete by 09.25.2011, involving asset liquidation."
Darryl Nathaniel Holt — Ohio, 1:11-bk-13779


ᐅ Laura A Holt, Ohio

Address: 3914 Old Savannah Dr Apt 9 Cincinnati, OH 45245-2768

Brief Overview of Bankruptcy Case 1:16-bk-11893: "In a Chapter 7 bankruptcy case, Laura A Holt from Cincinnati, OH, saw her proceedings start in May 2016 and complete by 2016-08-15, involving asset liquidation."
Laura A Holt — Ohio, 1:16-bk-11893


ᐅ Tiffany M Holt, Ohio

Address: 100 Baker Ave Cincinnati, OH 45217-1245

Bankruptcy Case 1:15-bk-12229 Overview: "The bankruptcy record of Tiffany M Holt from Cincinnati, OH, shows a Chapter 7 case filed in 2015-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2015."
Tiffany M Holt — Ohio, 1:15-bk-12229


ᐅ Lynn L Holtegel, Ohio

Address: 5568 Regimental Pl Cincinnati, OH 45239-6719

Brief Overview of Bankruptcy Case 1:16-bk-10262: "Lynn L Holtegel's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.28.2016, led to asset liquidation, with the case closing in April 2016."
Lynn L Holtegel — Ohio, 1:16-bk-10262


ᐅ Gary Holtmeier, Ohio

Address: 3115 Woodburn Ave Cincinnati, OH 45207

Bankruptcy Case 1:09-bk-17253 Overview: "The case of Gary Holtmeier in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Holtmeier — Ohio, 1:09-bk-17253


ᐅ Deborah Holwadel, Ohio

Address: 2375 Montana Ave Apt 518 Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-11709 Summary: "In Cincinnati, OH, Deborah Holwadel filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2010."
Deborah Holwadel — Ohio, 1:10-bk-11709


ᐅ Agnieszka M Holy, Ohio

Address: 1149 Witt Rd Apt 404 Cincinnati, OH 45255-4452

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11288: "In Cincinnati, OH, Agnieszka M Holy filed for Chapter 7 bankruptcy in 2016-04-05. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2016."
Agnieszka M Holy — Ohio, 1:16-bk-11288


ᐅ Brenda K Homan, Ohio

Address: 104 Anderson Ferry Rd Apt 43 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-15463: "The bankruptcy filing by Brenda K Homan, undertaken in 2011-09-08 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 17, 2011 after liquidating assets."
Brenda K Homan — Ohio, 1:11-bk-15463


ᐅ Gerald Homan, Ohio

Address: 2160 Trailwood Dr Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:10-bk-170317: "The case of Gerald Homan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Homan — Ohio, 1:10-bk-17031


ᐅ Rodger J Homsey, Ohio

Address: 2731 Turnkey Ct Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-145527: "In Cincinnati, OH, Rodger J Homsey filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2014."
Rodger J Homsey — Ohio, 1:13-bk-14552


ᐅ Carl Honaker, Ohio

Address: 1818 Sutton Ave Apt 2 Cincinnati, OH 45230-1850

Concise Description of Bankruptcy Case 1:2014-bk-116147: "Carl Honaker's bankruptcy, initiated in Apr 17, 2014 and concluded by Jul 16, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Honaker — Ohio, 1:2014-bk-11614


ᐅ Kimberly Honaker, Ohio

Address: 3202 McHenry Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-12830 Overview: "In Cincinnati, OH, Kimberly Honaker filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2010."
Kimberly Honaker — Ohio, 1:10-bk-12830


ᐅ Lindsay N Honerkamp, Ohio

Address: 325 Shaker Ct Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12234 Overview: "The case of Lindsay N Honerkamp in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay N Honerkamp — Ohio, 1:13-bk-12234


ᐅ Brian Honerlaw, Ohio

Address: 654 Park Ave Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11954: "Cincinnati, OH resident Brian Honerlaw's 2013-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2013."
Brian Honerlaw — Ohio, 1:13-bk-11954


ᐅ Denise L Honerlaw, Ohio

Address: 11181 Maple St Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-11737 Summary: "Denise L Honerlaw'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."
Denise L Honerlaw — Ohio, 1:11-bk-11737


ᐅ Viktoria L Hoobler, Ohio

Address: 5428 Sidney Rd Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-13597 Summary: "In a Chapter 7 bankruptcy case, Viktoria L Hoobler from Cincinnati, OH, saw her proceedings start in 06/29/2012 and complete by 10.07.2012, involving asset liquidation."
Viktoria L Hoobler — Ohio, 1:12-bk-13597


ᐅ Kenneth R Iames, Ohio

Address: 4962 Mount Alverno Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-143747: "In Cincinnati, OH, Kenneth R Iames filed for Chapter 7 bankruptcy in July 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kenneth R Iames — Ohio, 1:11-bk-14374


ᐅ Laith Z Ibrahim, Ohio

Address: 275 Cloverhill Ter Cincinnati, OH 45238-6030

Concise Description of Bankruptcy Case 1:14-bk-122347: "Laith Z Ibrahim's bankruptcy, initiated in 05/24/2014 and concluded by August 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laith Z Ibrahim — Ohio, 1:14-bk-12234


ᐅ Teresa A Ice, Ohio

Address: 5855 Red Bank Rd Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:11-bk-16488: "In a Chapter 7 bankruptcy case, Teresa A Ice from Cincinnati, OH, saw her proceedings start in October 2011 and complete by 2012-02-04, involving asset liquidation."
Teresa A Ice — Ohio, 1:11-bk-16488


ᐅ Sandra Gail Idabor, Ohio

Address: 761 Beechwood Ave Cincinnati, OH 45232-1715

Bankruptcy Case 1:15-bk-13449 Summary: "Cincinnati, OH resident Sandra Gail Idabor's Sep 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-04."
Sandra Gail Idabor — Ohio, 1:15-bk-13449


ᐅ Joseph G Iezzoni, Ohio

Address: 4702 Beechwood Rd Apt 303 Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:09-bk-163967: "Cincinnati, OH resident Joseph G Iezzoni's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-06."
Joseph G Iezzoni — Ohio, 1:09-bk-16396


ᐅ John Ifeakanwa, Ohio

Address: 2722 Erlene Dr Apt 321 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-118857: "Cincinnati, OH resident John Ifeakanwa's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
John Ifeakanwa — Ohio, 1:10-bk-11885


ᐅ Jeffrey B Ignatowski, Ohio

Address: 1245 Bates Ave Apt 2 Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:13-bk-11595: "In a Chapter 7 bankruptcy case, Jeffrey B Ignatowski from Cincinnati, OH, saw their proceedings start in April 8, 2013 and complete by 2013-07-17, involving asset liquidation."
Jeffrey B Ignatowski — Ohio, 1:13-bk-11595


ᐅ Lisa Lee Igo, Ohio

Address: 9801 Regatta Dr Unit 207 Cincinnati, OH 45252-1975

Brief Overview of Bankruptcy Case 1:15-bk-11682: "The case of Lisa Lee Igo in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Lee Igo — Ohio, 1:15-bk-11682


ᐅ Nicole Marie Iles, Ohio

Address: 7973 Cherrywood Ct Cincinnati, OH 45224-1113

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14771: "In Cincinnati, OH, Nicole Marie Iles filed for Chapter 7 bankruptcy in 12.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-10."
Nicole Marie Iles — Ohio, 1:15-bk-14771


ᐅ Charles Iliff, Ohio

Address: 3246 Epworth Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-11642: "Charles Iliff's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 17, 2010, led to asset liquidation, with the case closing in 06.25.2010."
Charles Iliff — Ohio, 1:10-bk-11642


ᐅ Randall L Imholt, Ohio

Address: 3628 Brockton Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 3:13-bk-00789-PMG: "Randall L Imholt's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/12/2013, led to asset liquidation, with the case closing in 05.23.2013."
Randall L Imholt — Ohio, 3:13-bk-00789


ᐅ David Michael Ingersoll, Ohio

Address: 3083 Veazey Ave Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-10052 Overview: "The bankruptcy record of David Michael Ingersoll from Cincinnati, OH, shows a Chapter 7 case filed in Jan 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2011."
David Michael Ingersoll — Ohio, 1:11-bk-10052


ᐅ Catherine Deborah Ingram, Ohio

Address: 250 Dorchester Ave Cincinnati, OH 45219-3012

Bankruptcy Case 1:09-bk-10811 Overview: "The bankruptcy record for Catherine Deborah Ingram from Cincinnati, OH, under Chapter 13, filed in February 20, 2009, involved setting up a repayment plan, finalized by 2013-02-25."
Catherine Deborah Ingram — Ohio, 1:09-bk-10811


ᐅ Myron Ingram, Ohio

Address: 6640 Daly Rd Cincinnati, OH 45224-1505

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-15933: "Chapter 13 bankruptcy for Myron Ingram in Cincinnati, OH began in 10/27/2008, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Myron Ingram — Ohio, 1:08-bk-15933


ᐅ Kendell L Ingram, Ohio

Address: PO Box 24421 Cincinnati, OH 45224-0421

Concise Description of Bankruptcy Case 1:16-bk-106687: "In a Chapter 7 bankruptcy case, Kendell L Ingram from Cincinnati, OH, saw their proceedings start in February 2016 and complete by 2016-05-29, involving asset liquidation."
Kendell L Ingram — Ohio, 1:16-bk-10668


ᐅ Daniel Ingram, Ohio

Address: 5841 Pameleen Ct Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16350: "The bankruptcy filing by Daniel Ingram, undertaken in 09.16.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Daniel Ingram — Ohio, 1:10-bk-16350


ᐅ Robin Ingram, Ohio

Address: 3938 Grand Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-16583 Summary: "Cincinnati, OH resident Robin Ingram's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Robin Ingram — Ohio, 1:10-bk-16583


ᐅ Lisa Marie Ingram, Ohio

Address: 638 Jackson St Cincinnati, OH 45215-1658

Bankruptcy Case 1:16-bk-12330 Summary: "Cincinnati, OH resident Lisa Marie Ingram's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2016."
Lisa Marie Ingram — Ohio, 1:16-bk-12330


ᐅ Ruby M Ingram, Ohio

Address: 1822 Catalina Ave Cincinnati, OH 45237-6104

Bankruptcy Case 1:2014-bk-11324 Summary: "In Cincinnati, OH, Ruby M Ingram filed for Chapter 7 bankruptcy in 03.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2014."
Ruby M Ingram — Ohio, 1:2014-bk-11324


ᐅ John Montrez Ingram, Ohio

Address: 1410 Springfield Pike Apt 19 Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-11225: "John Montrez Ingram's bankruptcy, initiated in March 2013 and concluded by Jun 28, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Montrez Ingram — Ohio, 1:13-bk-11225


ᐅ Sherrill L Ingram, Ohio

Address: 1103 Archland Dr Cincinnati, OH 45224-1620

Concise Description of Bankruptcy Case 1:16-bk-116297: "Sherrill L Ingram's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/28/2016, led to asset liquidation, with the case closing in July 2016."
Sherrill L Ingram — Ohio, 1:16-bk-11629


ᐅ Carla A Ingram, Ohio

Address: 1008 Venetian Ter Cincinnati, OH 45224-2786

Bankruptcy Case 1:16-bk-10668 Summary: "Carla A Ingram's bankruptcy, initiated in 2016-02-29 and concluded by 2016-05-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla A Ingram — Ohio, 1:16-bk-10668


ᐅ Ralph C Inlow, Ohio

Address: 1816 Tilden Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:12-bk-14754: "Cincinnati, OH resident Ralph C Inlow's 08.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2012."
Ralph C Inlow — Ohio, 1:12-bk-14754


ᐅ Gary W Inman, Ohio

Address: 4929 Race Rd Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-145727: "Cincinnati, OH resident Gary W Inman's July 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Gary W Inman — Ohio, 1:11-bk-14572


ᐅ Gregory Keith Insco, Ohio

Address: 3525 Smithfield Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-119987: "Gregory Keith Insco's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2011, led to asset liquidation, with the case closing in 2011-07-13."
Gregory Keith Insco — Ohio, 1:11-bk-11998


ᐅ Clenord L Irby, Ohio

Address: 1440 W Kemper Rd Apt 1801 Cincinnati, OH 45240-4110

Concise Description of Bankruptcy Case 1:15-bk-106627: "Cincinnati, OH resident Clenord L Irby's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Clenord L Irby — Ohio, 1:15-bk-10662


ᐅ Constance Irby, Ohio

Address: 656 Cascade Rd Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-10653 Overview: "Constance Irby's bankruptcy, initiated in February 19, 2013 and concluded by May 29, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Irby — Ohio, 1:13-bk-10653


ᐅ Patricia A Irby, Ohio

Address: 5259 Colerain Ave Cincinnati, OH 45223-1007

Bankruptcy Case 1:06-bk-14690 Summary: "Patricia A Irby, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 12/30/2006, culminating in its successful completion by Oct 18, 2012."
Patricia A Irby — Ohio, 1:06-bk-14690


ᐅ Kenneth G Iredale, Ohio

Address: 4157 Fox Run Trl Apt 8 Cincinnati, OH 45255-3673

Concise Description of Bankruptcy Case 1:16-bk-115837: "Cincinnati, OH resident Kenneth G Iredale's 04/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Kenneth G Iredale — Ohio, 1:16-bk-11583


ᐅ Patricia A Iredale, Ohio

Address: 4089 Mount Carmel Tobasco Rd Apt 12 Cincinnati, OH 45255-3468

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11583: "Cincinnati, OH resident Patricia A Iredale's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2016."
Patricia A Iredale — Ohio, 1:16-bk-11583


ᐅ Dolan Pauline Ireton, Ohio

Address: 6430 Honeysuckle Dr Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-10370 Overview: "The bankruptcy record of Dolan Pauline Ireton from Cincinnati, OH, shows a Chapter 7 case filed in 01.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2010."
Dolan Pauline Ireton — Ohio, 1:10-bk-10370


ᐅ Robert B Ireton, Ohio

Address: 3148 Queen City Ave Apt 2 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-13996 Summary: "Cincinnati, OH resident Robert B Ireton's Jun 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2011."
Robert B Ireton — Ohio, 1:11-bk-13996


ᐅ Jeffrey Howard Irish, Ohio

Address: 4450 Matson Ave Cincinnati, OH 45236-2781

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10619: "Filing for Chapter 13 bankruptcy in 02.10.2009, Jeffrey Howard Irish from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-09-14."
Jeffrey Howard Irish — Ohio, 1:09-bk-10619


ᐅ David C Irons, Ohio

Address: 6024 Sierra St Apt 3 Cincinnati, OH 45227-1861

Bankruptcy Case 1:15-bk-11879 Summary: "The case of David C Irons in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David C Irons — Ohio, 1:15-bk-11879


ᐅ Margaret Irons, Ohio

Address: 6024 Sierra St Apt 3 Cincinnati, OH 45227-1861

Bankruptcy Case 1:15-bk-11879 Overview: "Margaret Irons's bankruptcy, initiated in 2015-05-12 and concluded by August 10, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Irons — Ohio, 1:15-bk-11879


ᐅ Nicholas Irvin, Ohio

Address: 6350 Daly Rd Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-148757: "The bankruptcy record of Nicholas Irvin from Cincinnati, OH, shows a Chapter 7 case filed in Jul 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2010."
Nicholas Irvin — Ohio, 1:10-bk-14875


ᐅ Rodney Kenneth Irvin, Ohio

Address: 3764 Monfort Heights Dr Cincinnati, OH 45247-8024

Concise Description of Bankruptcy Case 1:15-bk-106287: "Rodney Kenneth Irvin's bankruptcy, initiated in Feb 25, 2015 and concluded by May 26, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Kenneth Irvin — Ohio, 1:15-bk-10628


ᐅ Synora R Irvin, Ohio

Address: 9447 Ridgemoor Ave Cincinnati, OH 45231-2840

Bankruptcy Case 1:16-bk-12084 Summary: "The case of Synora R Irvin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Synora R Irvin — Ohio, 1:16-bk-12084


ᐅ Tamica R Irvin, Ohio

Address: 3771 Darwin Ave Cincinnati, OH 45211-5403

Bankruptcy Case 1:15-bk-12001 Overview: "The case of Tamica R Irvin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamica R Irvin — Ohio, 1:15-bk-12001


ᐅ Ebony M Irvin, Ohio

Address: 2604 Price Ave Apt 5 Cincinnati, OH 45204-1452

Bankruptcy Case 1:15-bk-14019 Overview: "Ebony M Irvin's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2015, led to asset liquidation, with the case closing in 2016-01-15."
Ebony M Irvin — Ohio, 1:15-bk-14019


ᐅ Alissa G Irvin, Ohio

Address: 1440 W Kemper Rd Apt 1508 Cincinnati, OH 45240-4103

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15061: "Cincinnati, OH resident Alissa G Irvin's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-10."
Alissa G Irvin — Ohio, 1:14-bk-15061


ᐅ Kerry Irwin, Ohio

Address: 253 Wenchris Dr Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-14259 Overview: "Kerry Irwin's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-06-22, led to asset liquidation, with the case closing in Sep 28, 2010."
Kerry Irwin — Ohio, 1:10-bk-14259


ᐅ Charles W Irwin, Ohio

Address: 260 Shirljune Dr Cincinnati, OH 45215-3506

Brief Overview of Bankruptcy Case 1:15-bk-12191: "The case of Charles W Irwin in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles W Irwin — Ohio, 1:15-bk-12191


ᐅ David Irwin, Ohio

Address: 10272 Pottinger Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11465: "In Cincinnati, OH, David Irwin filed for Chapter 7 bankruptcy in 03.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2010."
David Irwin — Ohio, 1:10-bk-11465


ᐅ Chawana M Isaac, Ohio

Address: 1259 Quebec Rd Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-13199 Overview: "In a Chapter 7 bankruptcy case, Chawana M Isaac from Cincinnati, OH, saw their proceedings start in 07.08.2013 and complete by 10.16.2013, involving asset liquidation."
Chawana M Isaac — Ohio, 1:13-bk-13199


ᐅ Willie J Isaac, Ohio

Address: 973 Woodlawn Ave Cincinnati, OH 45205-1865

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10556: "The bankruptcy record of Willie J Isaac from Cincinnati, OH, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Willie J Isaac — Ohio, 1:15-bk-10556


ᐅ Evelyn R Isaac, Ohio

Address: 973 Woodlawn Ave Cincinnati, OH 45205-1865

Brief Overview of Bankruptcy Case 1:15-bk-10556: "Evelyn R Isaac's bankruptcy, initiated in Feb 20, 2015 and concluded by May 21, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn R Isaac — Ohio, 1:15-bk-10556


ᐅ James Everett Isaacs, Ohio

Address: 2239 Graebe Ave Cincinnati, OH 45214-1308

Bankruptcy Case 1:14-bk-13444 Summary: "In a Chapter 7 bankruptcy case, James Everett Isaacs from Cincinnati, OH, saw his proceedings start in August 2014 and complete by Nov 12, 2014, involving asset liquidation."
James Everett Isaacs — Ohio, 1:14-bk-13444


ᐅ Kenneth Isaacs, Ohio

Address: 995 Kennedys Lndg Unit 2 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-16630 Summary: "The bankruptcy filing by Kenneth Isaacs, undertaken in 09.28.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Kenneth Isaacs — Ohio, 1:10-bk-16630


ᐅ Rashawna M Isaacs, Ohio

Address: 788 Kenray Ct # 1 Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-13445 Summary: "The case of Rashawna M Isaacs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashawna M Isaacs — Ohio, 1:12-bk-13445


ᐅ Carolyn L Isaacs, Ohio

Address: PO Box 389088 Cincinnati, OH 45238-9088

Concise Description of Bankruptcy Case 1:15-bk-137247: "In a Chapter 7 bankruptcy case, Carolyn L Isaacs from Cincinnati, OH, saw her proceedings start in 09.28.2015 and complete by 12/27/2015, involving asset liquidation."
Carolyn L Isaacs — Ohio, 1:15-bk-13724


ᐅ Scott Wayne Isaacson, Ohio

Address: PO Box 498484 Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-16447 Overview: "Cincinnati, OH resident Scott Wayne Isaacson's Dec 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2013."
Scott Wayne Isaacson — Ohio, 1:12-bk-16447


ᐅ Anthony Isadore, Ohio

Address: 3454 Poole Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-153207: "Cincinnati, OH resident Anthony Isadore's July 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2010."
Anthony Isadore — Ohio, 1:10-bk-15320


ᐅ Tonya Isbell, Ohio

Address: 1410 Pembridge Dr Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-17692 Overview: "The bankruptcy record of Tonya Isbell from Cincinnati, OH, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2011."
Tonya Isbell — Ohio, 1:10-bk-17692


ᐅ David Lee Isgrig, Ohio

Address: 3726 Drakewood Dr Cincinnati, OH 45209-2327

Brief Overview of Bankruptcy Case 1:15-bk-14206: "Cincinnati, OH resident David Lee Isgrig's Oct 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
David Lee Isgrig — Ohio, 1:15-bk-14206


ᐅ Belinda Isham, Ohio

Address: 747 Chestnut St Cincinnati, OH 45203-1438

Brief Overview of Bankruptcy Case 1:16-bk-10201: "Cincinnati, OH resident Belinda Isham's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2016."
Belinda Isham — Ohio, 1:16-bk-10201


ᐅ Margie Ruth Isham, Ohio

Address: 231 Oak St Apt 201 Cincinnati, OH 45219-2327

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-15012: "The bankruptcy record for Margie Ruth Isham from Cincinnati, OH, under Chapter 13, filed in 2007-10-18, involved setting up a repayment plan, finalized by 02/15/2013."
Margie Ruth Isham — Ohio, 1:07-bk-15012


ᐅ Tracy N Isham, Ohio

Address: 1064 Linn St Cincinnati, OH 45203

Bankruptcy Case 1:12-bk-12283 Overview: "In Cincinnati, OH, Tracy N Isham filed for Chapter 7 bankruptcy in April 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-03."
Tracy N Isham — Ohio, 1:12-bk-12283


ᐅ Brendan Isom, Ohio

Address: 2341 Garrison Dr Cincinnati, OH 45231-2269

Bankruptcy Case 1:15-bk-10480 Overview: "Brendan Isom's bankruptcy, initiated in February 16, 2015 and concluded by May 17, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brendan Isom — Ohio, 1:15-bk-10480


ᐅ Dion L Isome, Ohio

Address: 7818 Dawn Rd Cincinnati, OH 45237-1014

Brief Overview of Bankruptcy Case 1:14-bk-12812: "In a Chapter 7 bankruptcy case, Dion L Isome from Cincinnati, OH, saw his proceedings start in 07/01/2014 and complete by 09.29.2014, involving asset liquidation."
Dion L Isome — Ohio, 1:14-bk-12812


ᐅ Lisa Paige Isome, Ohio

Address: 1521 Northridge Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14767: "The bankruptcy record of Lisa Paige Isome from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Lisa Paige Isome — Ohio, 1:11-bk-14767


ᐅ Traci Isome, Ohio

Address: 8068 Debonair Ct Cincinnati, OH 45237-1106

Concise Description of Bankruptcy Case 1:14-bk-145567: "The bankruptcy filing by Traci Isome, undertaken in October 30, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Traci Isome — Ohio, 1:14-bk-14556


ᐅ Hazel Lee Ison, Ohio

Address: 2610 Banning Rd Apt A Cincinnati, OH 45239-5608

Bankruptcy Case 1:14-bk-10663 Summary: "The case of Hazel Lee Ison in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel Lee Ison — Ohio, 1:14-bk-10663


ᐅ Nicole Renee Ison, Ohio

Address: 1819 Aspenhill Dr Cincinnati, OH 45240-3401

Concise Description of Bankruptcy Case 1:16-bk-115407: "Nicole Renee Ison's bankruptcy, initiated in 2016-04-22 and concluded by 07.21.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Renee Ison — Ohio, 1:16-bk-11540